Resolutions Index A

1ST PLACE TEAM SALES, INC.

Res. 2013-77 - Authorizes to execute an economic development grant agreement

SECOND STREET NORTH OF SUN VALLEY
Res. 2024-203 - Vacates a portion of the right-of-way known as Second Street North

4-K CONSTRUCTION, INC

Res. 2018-350 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Veranda Building D located off A1A N
Res. 2019-361 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Mill Creek Plaza phase 1A located off SR16
Res. 2019-429 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and reuse systems to serve CK Futures at Golf Park Center located off IGP
Res. 2020-72 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beaches Dermatology located off IGP
Res. 2021-103 - Accepts a warranty and an easement associated with the water system to serve Bozard at Gander Mountain located off SR16

7-ELEVEN

Res. 2023-504 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve 7-Eleven at Beacon Lake Parkway located off CR210 W
Res. 2024-34 - Accepts an easement for utilities associated with the water system to serve 7-Eleven at Parkway Village #42108 located off IGP

22ND CENTURY TECHNOLOGIES, INC

Res. 2020-188 - Authorizes to award RFP No. 20-49 and to execute agreements for temporary staffing services


30 SANFORED STREET

Res. 2024-83 - A partial county ad valorem property tax exemption for rehabilitation of a historic property in the City of St. Augustine, owned by Sanford Cedar LLC; provides for exemption from the portion of ad valorem tax levied by the county at 100% of the increase in assessed value of the property for an exemption period of 10 years, and authorizes the county Administator to execute a historic property tax exemption convenant

106 PLANTATION POINT LLC

Res. 2019-435 - Authorizes to execute a purchase and sale agreement for the acquisition of property to relocate a lift station located in an unopened right of way at Park Avenue in Hastings

154 CANAL LLC

Res. 2020-31 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer ststem to serve 2582 Oleander Street located off A1A South
Res. 2020-32 - Accepts a final rlease of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Canal Blvd Shops (V Pizza) located off Palm Valley Road


185 MEADOW PLAT

Res. 2018-424 - Approves a plat for 185 Meadow Plat

206 DEVELOPMENT, LLC

Res. 2013-143 - Approves a plat for Woodlake, Phase 3

210 DEVELOPMENT LLC

Res. 2020-110 - Authorizes to execute a purchase and sale agreement for an easement required for the CR210 widening project outside the Twin Creeks DRI


210 EAST, LLC

Res. 2023-481 - Approves an exchange of real property in connection with 210 East LLC retail development located on the south side of CR210 W

301 N. MAIN STREET LLC

Res. 2023-417 - Regarding a partial ad valorem property tax exemption for rehabilitation of a historic property located at 301 North Main Street in Hastings, provides for exemption from that portion of ad valorem tax levied by the county on 100% of the increase in assessed value resulting from the qualifying improvement project, provides for an exemption period of ten years beginning on January 1st of the year following in which the board adopts the resolution

316 N. MAIN STREET LLC

Res. 2023-418 - approves a partial ad valorem property tax exemption for rehabilitation of a historic property, provides for exemption from that portio of ad valorem tax levied by the county on 100% of the increase in assessed value, exemption period of ten years beginning on 01.01.24

400 ORANGE AVE, LLC

Res. 2023-332 - Approves to execute a purchase and sale agreement for acquisition of approximately 30 acres of land located off CR 13 South in Riverdale for conservation
Res. 2024-80 - Authorizes to terminate the purchase and sale agreement for property 4 CR 13 South dated September 8, 2023 between 400 Orange Ave, LLC and St. Johns County, Florida

992/994 LLC

Res. 2014-34 - Approves a plat for Oasis Club
Res. 2017-304 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Oasis Club Drive located off Ponte Vedra Boulevard

1044 PVB LLC

Res. 2017-175 - Approves a plat for Eventide
Res. 2018-370 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Eventide located off Ponte Vedra Blvd

1170 NECK ROAD

Res. 2022-445 - Accepts an easement for utilities associated with the water syswtem to serve 1170 Neck Road, Ponte Vedra Beach

1279 COUNTY ROAD 210 LLC

Res. 2022-211 - Authorizes to execute three purchase and sale agreements for the CR210 widening project outside the Twin Creeks DRI

1300 COUNTY ROAD 210 WEST LLC

Res. 2022-211 - Authorizes to execute three purchase and sale agreements for the CR210 widening project outside the Twin Creeks DRI

1470 LIGHTSEY LLC

Res. 2022-243 - Accepts the deed of dedication for right of way from 1740 Lightsey LLC for sidewalk improvements along Lightsey Road

1565 WOODWORKS LLC

Res. 2020-35 - Authoirzes to award RFP No. 19-29R and to execute agreements for CDBG-DR owner occupied rehabilitation, elevation and reconstruction
Res. 2023-183 - Authorizes to award RFQ No. 23-04 SHIP and Emergency Housing rehabilitation to the top ranked contractors and to execute contracts for performance of services

2010 U.S. CENSUS FOR ST. JOHNS COUNTY

Res. 2014-63 - Authorizes to implement the long term and short term objectives of SJC Community Development Plan as part of the 2013 CDBG cycle


2020 SR 16 PUD aka Tapestry St. Augustine

Res. 2023-337 - Authorizes the transfer of unused park impact fee credits from the Marshall Creek PUD to the 2020 SR 16 PUD
Res. 2023-467 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to 2020 SR 16 PUD


2391 PARTNERS LLC

Res. 2019-452 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve self storage facility located at 2391 US 1 South


2540 DAUPHINE LLC

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach


2580 A1A SOUTH

Res. 2023-423 - Accepts corrective easements for utilities associated with the sewer force main systems to serve 2580 A1A South

3047 A1A SOUTH (Parcel No. 172390-0020)

Res. 2024-94 - Authorizes the SJCUD director to submit an application to the FDOT for the A1A master lift station project and to negotiate the agreements with the Dept for the project, subject to final review and approval by the Board
Res. 2024-98 - Authorizes to award Bid No. 1556; construction A1A master lift station - FDEP #HA001 and to execute an agreement for completion of the project


3100 US HIGHWAY 1 SOUTH LLC


42193 ST. AUGUSTINE FL LLC

Res. 2023-504 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve 7-Eleven at Beacon Lake Parkway located off CR210 W


A+ GARAGE COMPLETE AUTO REPAIR, INC.

Res. 2017-406 – Accepting a bill of sale and schedule of values conveying all personal property associated with the utilities, located off Agricultural Center Drive

A & F WASTE SERVICES, INC.

Res. 2007-102 - Approves a non-exclusive franchise agreement for construction & demolition debris with A & F Waste Services, Inc.

A & S LAND DEVELOPMENT COMPANY

Res. 1998-154 - SJC Settling the lawsuits filed by A & S Land Development Co. against the County
Res. 2015-115 - Accepts a special warranty deed for donation of a parcel of land for conservation purposes located within the Jack Wright Island conservation area on SR13
Res. 2016-41 - Approves the payment of rent owed to Pinnacle Towers Asset Holdings LLC per the terms of the site lease agreement assigned from A & S Land Development to Pinnacle Towers

A TEAM SITEWORKS INC

Res. 2022-184 - Accepts an easement for utilities and a warranty associated with the water system to serve Zaxby's Shores located off US 1 South


A-A-A STORAGE SR 16 LLC

Res. 2022-419 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve A-A-A Storage SR16 located off SR 16

AB AND H CONSTRUCTION LLC

Res. 2020-331 - Authorizes to award RFP No. 20-32 and to execute agreements for CDBG-DR owner occupied rehabilitation, elevation and reconstruction


ACL BANNON LAKES LLC

Res. 2024-16 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Bannon Lake Multifamily Phase 1 located off IGP


ACS UTILITIES LLC

Res. 2021-529 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve St. Augustine Cancer Treatment Facility located off US Hwy 1 South
Res. 2024-15 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the fire hydrant to serve Entrada Amenity center located off SR207
Res. 2024-91 - easements for utilities, a bill of sale, final release of lien and warranty associated with the water system to serve Ponte Vedra Self Storage located off SR A1A North

A.C. SCHULTES OF FLORIDA, INC.

Res. 2021-53
- Authorizing the county administrator to award RFP No. 21-35, water well assessment and rehabilitation services, and to execute agreements for performance of services on an as needed basis, as authorized by task order
Res. 2024-95 - Authorizes to award RFP No. 1629 utility well assessment program to Complete Services Well Drilling, Inc.; Partridge Well Drilling Company, Inc.; Thompson Well and Pump Inc and A.C. Schultes of Florida, aas qualified respondents and to execute agreements for performance of services on an as needed bases, as authorizes by Task Order


AG EHC II (LEN) MULTI STATE 1 LLC

Res. 2023-83 - Approves a plat for Silver Falls (Silverleaf parcel 22A) Phase 1
Res. 2023-165 - Approves a plat for Silver Meadows (Silverleaf Parcel 33) Phase 1
Res. 2023-167 - Approves a plat for Silver Falls (Silverleaf Parcel 22A) phase 1A
Res. 2023-216 - Approves a maintenance and hold harmless agreement regarding the operation and maintenance of mail kiosk parking areas within a certain portion of the county owned right of way commonly referred to as Superior Blvd and authorizes to execute the memorandum of understanding
Res. 2023-217 - Approves a maintenance and hold harmless agreement regarding the operation and maintenance of mail kiosk parking areas within a certain portion of the county owned right of way commonly referred to as Superior Blvd and to execute the memorandum of understanding (parcel 33 phase 1)
Res. 2023-453 - Approves a plat for Silverleaf Meadows (Silverleaf parcel 33) Phase 2
Res. 2023-470 - Approves a plat for Silver Falls (Silverleaf Parcel 22A) Phase 1 replat
Res. 2024-2 - Approves a plat for Silver Falls (Silverleaf parcel 22A) phase 3
Res. 2024-3 - Approves a plat for Silver Falls (Silverleaf parcel 22A) phase 2
Res. 2024-60 - Approves a plat for Silverleaf Meadows (Silverleaf parcel 33) Phase 3
Res. 2024-107 - Approves a plat for Silver Meadows (Silverleaf Parcel 33) Phase 4


A.H.K. LLLP

Res. 2020-70 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer force main systems to serve St. Johns Marketplace Drive located off SR207

APGN, INC. dba APG-Neuros

Res. 2013-104 - Authorizes to purchase and execute a purchase order for 5 neuros turbo air blowers

ARC OF THE ST. JOHNS, INC

Res. 2021-314 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve ARC hurricane shelter located off SR16

AVH NORTH FLORIDA LLC

Res. 2017-1 - Approves a plat for Bannon Lakes Phase 1B-2
Res. 2018-103 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1B-2 located off IGP


A TO Z CUSTOM HOMES INC

Res. 2019-341 - Authorizes to award Bid No. 19-48R and to execute an agreement for sale of real property located at 4735 Avenue A

A TO Z ROLL OFF

Res. 2007-85 – Approves a non-exclusive franchise agreement for construction and demolition debris with A to Z Roll Off
Res. 2011-74 - Approves a non-exclusive franchise agreement for construction and demolition debris with A to Z Rolloff, Inc.

A1A BEACH BLVD.

Res. 2002-135 - Approving the execution of an agreement, to secure a joint drainage/retention facility to provide stormwater permit requirements for a three-lane transportaion project
Res. 2020-420 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 400 A1A Beach Blvd
Res. 2021-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve St. Augustine Beach Hotel aka Embassy Suites St. Augustine Beach located off A1A Beach Blvd
Res. 2021-386 - Approves a memorandum of understanding for a speed management by design study for A1A-Anastasia Blvd corridor from Red Cox Road to SR312
Res. 2021-510 - Approves a grant agreement with the State for roadway improvements on SR A1A- Mickler Road, and authorizes to execute the grant agreement
Res. 2022-236 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Embassy Suites Phase 2 located off A1A Beach Blvd
Res. 2022-339 - Approves a locally funded agreement allowing a transfer of funds for the construction of intersection improvements on SR A1A at Marsh Landing from Gate Gas Station to Professional Drive
Res. 2023-174 - Recognizes and appropriates a State grant for the design, construction, and construction engineering and inspection for intersection improvements along SR A1A at Solana Road and Sawgrass Village to PGA Tour Blvd
Res. 2023-212 - Authorizes to award Bid No. 23-40 Mickler Road and SR A1A intersection improvements, FDOT FPN # 445798-2-54-FDPT and FDPT RFP No. 445798-3-54-01 to DB Civil Construction LLC
Res. 2023-233 - Approves the realignment of a portion of United State Bike Route 1 (USBR1) to CR A1A Beach Blvd
Res. 2023-237 - Approves a purchase and sale agreement for the acquisition of vacant land located on the east side of SR A1A in Vilano Beach and authorizes to execute the agreement
Res. 2023-486 - Accepts a State grant for the design, construction and CEI of intersection improvements on SR A1A corridor and authorizes to execute the grant agreement
Res. 2024-13 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Ocean Hammock Park phase 2(COSAB) located off A1A Beach Boulevard

A1A SCENIC HIGHWAY

Res. 1998-208 - Ratifies and affirms the committee and determines membership
Res. 2002-45 - Sunsetting the Scenic Highway A1A Advisory Committee
Res. 2014-5 - Approves and authorizes the execution of a construction and maintenance agreement for the SR A1A Scenic and Historic Coastal Byway signs
Res. 2020-387 - Approves a state-funded grant agreement for roadway improvements on SR A1A near Professional Drive and Marlin Road

A1A SELF STORAGE

Res. 1996-38 - FDP

A-1-A THRU ANASTASIA STATE PARK

Res. 1985-82 - Hearing set to vacate
Res. 1985-104 - Vacated

ABANDONED PROPERTY REGISTRY (Ordinance No. 2019-13)

Res. 2019-39 - Establishes a non-refundable registration fee for registrable property pursauant to SJC Ordinance No. 2019-13 provides for inclusion of the registration fee in the county fee schedule

ABBA CONSTRUCTION, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

ABC LIQUOR SITE

Res. 1991-48 - Warranty Deed, Bill of Sale, Corporate Resolution, Quit-Claim Deed accepted

ABC ROLL OFF

Res. 2006-212 – Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll off
Res. 2006-286 – Approves minor revisions and amendments to the non-exclusive franchise agreements for construction & demolition debris
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

ABERDEEN

Res. 2005-272 - Authorizes an impact fee credit agreement with Aberdeen CDD
Res. 2006-236 – Approves a hold harmless agreement with Aberdeen CDD
Res. 2007-1 - Final Plat, Phase 1
Res. 2007-51 – Final Plat, Shetland Drive
Res. 2007-63 – Final Plat, Parcel CC2B
Res. 2008-268 - Accepts conveyance of a 2.28 acre site satisfying the fire station site provision in special condition 30(A) of the Aberdeen Development Order
Res. 2008-363 - Consenting to the request for special powers, limited to the purchase of real property for the purpose of fire prevention and controlled services for the CDD
Res. 2010-83 - Approves an interlocal agreement with the Aberdeen CDD allowing for the installation, construction, & maintenance of landscaping improvements along CR 244
Res. 2015-364 - Approves a plat for Aberdeen, Phase 2A
Res. 2016-17 - Approves a plat for Aberdeen Phase 2B
Res. 2017-388 - Approves a plat for Aberdeen Phase 3
Res. 2018-176 - Approves a plat for Aberdeen Phase 5A
Res. 2018-263 - Authorizes to execute a quit claim deed to correct a dedication error on the plat of Aberdeen (D.R. Horton Phase 3)
Res. 2019-12 - Approves a plat for Aberdeen (D.R. Horton) Phase 4
Res. 2019-42 - Approves a plat of St. Johns Unit Five-B
Res. 2019-332 - Approves a plat for Aberdeen (D.R. Horton - Phase 5B)
Res. 2020-2 - Approves a plat for Aberdeen (D.R. Horton Phase 5A) replat

ABERDEEN DRI (DEVELOPMENT OF REGIONAL IMPACT)

Res. 2003-62 - Approves the DRI
Res. 2004-222 - Approves a donation of a park site between Aberdeen and Durbin Crossing DRI
Res. 2008-166 - Accepts a donation of a community park site within Aberdeen DRI per the development order
Res. 2011-100 - Accepts a bill of sale for the infrastructure associated with Aberdeen Community Park located off Longleaf Pine Parkway

ABERDEEN OF ST. JOHNS

Res. 2006-453 – Final Plat, Unit 1
Res. 2006-454 – Final Plat, Unit 2
Res. 2006-455 – Final Plat, Unit 3
Res. 2016-34 - Approves a plat for Aberdeen of St. Johns Unit 4
Res. 2016-227 - Approves a plat for Aberdeen of St. Johns Unit Five A
Res. 2017-149 - Approves a plat for Aberdeen of St. Johns Unit Six

ABERDEEN PARK

Res. 2016-350 - Authorizes to award a miscellaneous piggyback contract and to execute agreements for the Aberdeen Park "Field of Dreams" turf replacement
Res. 2021-399 - Authorizes to submit an application seeking funding assistance through the Florida Recreation Development Assistance program (FRDAP) grant for the completion of the Field of Dreams at Aberdeen Park

ABILITA

Res. 2012-60 - Authorizes the award of RFP No. 12-24 to Abilita for telecommunications billing auditing services

ABILITY HOUSING INC

Res. 2019-348 - awards an affordable housing grant to Ability Housing Inc as the required local government contribution for a project seeking funding under the florida housing finance corp low income housing tax credit program
Res. 2020-410 - Approves the affordable housing grant program to be offered as the required local government contribution for an Ability Housing Inc project seeking funding under the Fl. Housing Finance Corp
Res. 2021-358 - Approves the Affordable Housing grant program for an Ability Housing Inc project seeking funding under the Fl Housing Finance Corp low income housing tax credit program to create affordable rental units
Res. 2023-184 - Allocates from the affordable housing grant program to be offered as a local government contribution for a project seeking funding under the Florida Housing Finance Corp Low Income housing tax credit program for the creation of affordable rental units known as Villages of New Augustine located in West Augustine
Res. 2023-190 - Authorizes to execute a funding assistance agreement for a capital distribution of a sub-award from the ARRF budget
Res. 2023-338 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street
Res. 2023-391 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street, involves West Augustine Historical Community Development Corp


ABILITY VNA LLC

Res. 2023-412 - Extends the due date of the impact fee deffal agreement with Ability VNA and Villages of New Augustine affordable housing development and execute a subordination agreement for affordable low-and moderate income persons


AC DISASTER CONSULTING LLC

Res. 2022-251 - Authorizes to award RFP No. 22-78 disaster consulting services and to execute a contract for performance of the service in accordance with RFP No. 22-78


A.C.S. UTILITIES LLC

Res. 2022-388 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer systems to serve St. Johns Commerce Center located off US 1 North

ACCURATE BACKGROUND LLC

Res. 2021-545 - Authorizes to piggyback the US ommunities Omnia Partners Contract No. R191301 and execute an agreement to perform background checks and drug testing for county employees


ACELA TRUCK COMPANY

Res. 2020-129 - Authorizes to purchase and to execute a purchase order for one multi-purpose vehicle for Fire Rescue


ACME BARRICADES LC

Res. 2022-9 - Authorizes to award Bid No. 21-50R, CDBG-DR-Armstrong Road drainage improvements and to execute an agreement for completion of the work due to Hurricane Matthew October 2016

ACO CONSTRUCTION LLC dba WHITE STONE CONSTRUCTION

Res. 2022-70 - Accepts an easement for utilities and a warranty associated with the water system to serve Circle K at Mission Trace located on SR16
Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16
Res. 2023-312 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and fire hydrant systems to serve Rolling Hills Industrial Park located off Rolling Hills Drive

ACOSTA, BETTY

Res. 1992-8 - Accepts personal representative deed from Betty Acosta

ACON CONSTRUCTION CO., INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2017-20 - Authorizes to award Bid No. 17-04 and to execute agreements for SJC COA Transit Center storage buildings

ACTION FOR CHILD PROTECTION

Res. 2016-373 - Approves an agreement to perform training and child welfare staff development services

ADAMS TRACTOR SERVICE

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

ADDISON, VICTOR G. AND KAREN G.

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes

ADDISON PARK AND SIENA HOMEOWNERS ASSOCIATION, INC.

Res. 2014-71 - Approves five maintenance and hold harmless agreements associated with construction of pavers and overflow parking spaces for the public in Nocatee
Res. 2014-288 - Approves a plat for Addison Park at Town Center


ADJ RAVENSWOOD LLC

Res. 2023-55 - Approves a plat for Ravenswood Village


ADJ STOKES LANDING LLC

Res. 2023-26 - Approves a plat for Stokes Landing

ADKINS, JUDITH H.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

ADVANCED DISPOSAL SERVICES LLC

Res. 2005-389 - Approves an extraordinary rate adjustment as allowed in the residential Solid Waste Franchise contract
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
2009-324 - Approves a Franchise Extension Agreement with Advanced Disposal Services Jacksonville, LLC for the collection and transportation of residential solid waste in St. Johns County
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2012-301 - Approves Advance Disposal as a qualified target industry business for local financial support /target industry tax refund with high-impact sector bonus, and directed the County attorney to draft an economic development grant agreement
Res. 2015-384 - Authorizes to grant extraordinary relief to Advanced Disposal Services LLC as permitted by the franchise extension agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2016-193 - Authorizes to assign the contract with Arwood Waste under Bid No 14-02R for commercial solid waste collection services to Advanced Disposal Services Jacksonville LLC
Res. 2016-265 - Authorizes to grant extraordinary relief as permitted by the franchise extension agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2016-394 - Authorizes to execute the first amendment to amended and restated franchise agreement for the collection and transportation of residential waste on behalf of the county
Res. 2017-43 - Authorizes the execution of a sponsorship agreement and to recognize and appropriate associated revenue with the FY2017 Cultural Events Fund
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2019-21 - Authorizes to award Bid No. 19-11 and to execute agreements for commercial solid waste collection services
Res. 2019-147 - Approves an extraordinary rate adjustment as permitted by the franchise agreement for collection and transportation of residential solid waste
Res. 2019-298 - Approves a second amendment to the amended and restated franchise agreement for collection of residential waste
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2020-369 - Approves a consent to ADS/WM merger of the amended and restated franchise agreement with Advanced Disposal Services of Jacksonville LLC
Res. 2021-546 - Approves a consent to assignment and transfer the the amended and restated franchise agreement and execute the consent



ADVANCED ENVIRONMENTAL LABORATORIES INC

Res. 2020-209 - Authorizes to award Bid No. 20-48 laboratory services to execute an agreement for completionof the work

ADVANCED UTILITIES AND SEPTIC INC

AD-VENTURES ADVERTISING, INC. (Meridian Group, Inc.)

Res. 2004-306 - Approving an agreement with Ad-Ventures to provide advertising services
Res. 2005-294 - Extending an agreement with Ad-Ventures to provide advertising services


AEA FUND LLC ( Amazing Explorers Academy)

Res. 2023-505 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Amazing Explorers Academy located off Silverleaf Parkway

AECOM TECHNICAL SERVICES INC

Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services

AEROSTAR SES LLC

Res. 2020-194 - Authorizes to award RFQ No. 20-55 and to execute an agreement for Tier II site-specific environmental review(s) for CDBG-DR restore St. Johns Program

AES - ( See Cedar Bay)

Res. 1991-7

AGO (ATTORNEY GENERAL OPINIONS) (See Attorney General)

Res. 1980-17 - Oppose AGO-79-104 motor fuel tax

ADAMS, JOEL & ANTOINETTE

Res. 1994-153 - Grant of Easement for drain field mound embankment from

ADAMS, JOHN T. AND SALLY L.

Res. 1993-170 - Accepts Drainage Easement for stormwater retention

ADE 893 LLC

Res. 2024-9 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Marketplace lot 8 commercial (Best Bet) located off SR207

ADMINISTRATIVE CODE

Res. 1995-26 - Amends Purchasing Section to conform to State Law
Res. 1995-44 - Adopts a revised Travel Policy for County Employees
Res. 1995-57 - Amends Purchasing Section
Res. 1999-77 - Amending Purchasing Policy 300 for Sealed bid limitations
Res. 1999-78 - Amending Personnel Policy 400
Res. 2003-51 - Amends A New Fixed Asset Policy
Res. 2003-186- Amends the Capital Asset Policy
Res. 2004-123 - Amends Purchasing Policy 302
Res. 2004-356 - Amends the Capital Asset Policy
Res. 2006-128 - Amends Ord. 1996-70; revising and updating the Administrative Code
Res. 2011-193 - Amends Res. 2003-51, the Capital Asset Policy
Res. 2012-146 - Approves a policy of non-discrimination for any program or activity receiving federal financial assistance pursuant to Title VI of the 1964 Civil Rights Act
Res. 2012-168 - Approving revisions to Section 200.5.5 of the County Financial Policy
Res. 2022-417 - Approves the 2022 update of the SJC Title VI Plan for Federal Public Transportation System as authorized under the Civil Rights Act of 1964, 49 CFR Part 21 and of FTA Circular 4702.1B.
Res. 2023-23 - Approves revisions to the Administrative Code, Sections 100 and 400, and authorizes to implement the revised code effective immediately

ADMINISTRATIVE HEARINGS

Res. 1996-54 - Board delegates authority to County Administrator to withdraw from Cases 95-006156 and 95-005308 filed with Florida Division of Administrative Hearings - (Also see County Administrator)
Res. 2004-50 - Authorizes execution of Contract No. C-026 between St. Johns County and the State of Florida Division of Administrative Hearings providing for Administrative Hearing Services
Res. 2004-237 - Authorizes an agreement for administrative hearing services at a pre-determined rate and actual travel expenses as stated for 2004 Intercoastal Utilities Limited Proceeding, Docke No. 04-0007-0011-0001 (Omer Causey)
Res. 2018-358 - Approves the 2018 SJC Title VI Plan as authorizes under the Civil Rights Act of 1964, 49 CFR Part 21

ADMINISTRATIVE RULE #15C-2.0072

Res. 1992-130 - Opposing changes to set up operation by licensed dealers & manufacturers

ADVANCED DISPOSAL, INC.

Res. 2008-328 - Approves the amendment of the collection and transportation of residential solid waste franchise agreement with Advanced Disposal, Inc.
Res. 2012-346 - Authorizes an economic development grant agreement
Res. 2014-143 - Authorizes an amended and restated franchise agreement for collection and transportation of residential waste, contract ends 07.31.17

ADVANCED RECREATIONAL CONCEPTS

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation
Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

ADVANCED ROOFING, INC.

Res. 2012-217 - Authorizes to award Bid No. 12-39 in the amount of $619,128 for construction of the COA Transit Center Solar Energy and Security System upgrades project
Res. 2015-102 - Authorizes to award Bid No. 15-45 and to execute a contract for construction services in the amount of $315,000 for the criminal justice roof replacement project

ADVANCED UTILITIES AND SEPTIC INC

Res. 2021-129 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water system to serve Pet Paradise WGV, located off IGP

ADVENTURE BOAT TOURS (aka Current Productions US LLC)

Res. 2024-19 - Authorizes to execute a non-exclusive license agreement authorizing Current Productions US LLC to use the Vilano floating dock for commercial water taxi service and /or commercial boat tours and recognize $2,400 in unanticipated revenue

AFENTUAL, MR. AND MRS.

Res. 1991-159 - Construct a residential driveway access within County right-of-way known as Madison Road

AFFORDABLE HOUSING

Res. 2007-174 - Approves the 2007 Inventory List of county land available for use as affordable housing
Res. 2007-314 - Authorizes an affidavit transfering 6 lots with specific deed restrictions designated for affordable housing
Res. 2008-351 - Accepts a deed of dedication to St. Johns County for a lot in Flagler Estates to be added to the affordable housing program inventory
Res. 2009-213 - Increases the maximum purchase price limit of the State Housing Initiatives Partnership (SHIP) Home Buyer Program, and amends the local housing assistance plan
Res. 2010-133 - Approves the 2010 Inventory List of land available for use as affordable housing
Res. 2013-133 - Approves the 2013 Inventory List of land available for use as affordable housing
Res. 2016-217 - Approves the 2016 inventory list of land available for use as affordable housing
Res. 2016-269 - Establishes an application process for the SJC Affordable Housing Grant program
Res. 2016-301 - Approves the SJC Housing Finance Authority and Lee County Housing Finance Authority affordable housing grant program interlocal agreement
Res. 2016-342 - Accepts the recommendations of the affordable housing grant review committee to proceed with execution of agreements with grant recipients
Res. 2019-142 - Approves the 2019 Inventory List of land available for use as affordable housing
Res. 2020-108 - Declares certain county owned property located off Gaspar Street as surplus property and authorizes the appraisal and advertisement for sealed bids and recognizes the sale as unanticipated revenue
Res. 2020-341 - Authorizes to implement a subrecipient contract for Habitat for Humanity of St. Augustine-SJC Inc.for the purpose of increasing the supply of affordable housing in SJC
Res. 2020-410 - Approves the affordable housing grant program to be offered as the required local government contribution for an Ability Housing Inc project seeking funding under the Fl. Housing Finance Corp
Res. 2020-412- Authorizes to execute an affordable housing grant agreement for the SJ Housing Partnership Inc for the acquisition of 2.69 acres for the purpose of increasing the supply of affordable housing in SJC
Res. 2021-104 - Authorizes to execute a purchase option agreement to purchase prooperty located at 1850 SR 207 for future affordble housing development
Res. 2021-145 - Authorizes to implement a subrecipient contract for the purpose of increasing the supply of affordable housing in SJC
Res. 2021-347 - Approves to execute a lease agreement with Home Again St. Johns allowing them to continue to occupy property Salvation Army conveyed to SJC for future affordable housing
Res. 2021-358 - Approves the Affordable Housing grant program for an Ability Housing Inc project seeking funding under the Fl Housing Finance Corp low income housing tax credit program to create affordable rental units
Res. 2021-454 - Approves an exchange of real property in connection with the Big Sooey CDBG drainage project
Res. 2021-553 - Accepts the affordable housing advisory committee 2021 incewntive review and recommendation annual report required by the State of Florida
Res. 2022-476 - Adopts the Affordable Housing Advisory Committee's 2022 Incentive review and recommendation report
Res. 2022-477 - Adopts an inventory list identifying county owned property appropriate for use as affordable housing pursuant to and mandated by Section 125.379 Florida Statutes
Res. 2022-478 - Designates parcel No. 135950-1850, 135960-0000 and 135940-0000 located at 1850 B SR 207 and 0 Wildwood Drive in unincorporated SJC as a brownfield area as authorized under 376.77 - 376.85 Fl Statutes for environmental rehabilitation and affordable housing
Res. 2023-56 - Authorizes to execute a lease agreement for office space in the 96 unit affordable housing complex off SR 207 with Victoria Crossing Apartments LP
Res. 2023-128 - Amends the State Fiscal Year 2021, 2021-2022, 2022-2023 Local Housing Assitance Plan Program strategy; allocates funds for SHIP program and to implement the program
Res. 2023-149 - Approves the local housing assistance plan for State fY 2023-2024, 2024-2025 and 2025-2026 as required by the State Housing Initiative Partnership Program Act, authorizes and directs the chair to execute an necessary documents and certifications needed by the State, authorizes submission of the local housing assistance plan to Florida Housing Corporation for review and approval
Res. 2023-184 - Allocates from the affordable housing grant program to be offered as a local government contribution for a project seeking funding under the Florida Housing Finance Corp Low Income housing tax credit program for the creation of affordable rental units known as Villages of New Augustine located in West Augustine
Res. 2023-352 - Authorizes a one time exception to the State Housing Initiatives Partnership program owner-occupied rehabilitation strategy waiving certain criteria for recipient Ashley A.
Res. 2023-360 - Adopts an inventory list of real property which the county and certain dependent special districts within the county own which is appropriate for use as affordable housing
Res. 2023-391 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street, involves West Augustine Historical Community Development Corp
Res. 2023-422 - Declares certain county-owned property located off Riberia Street as surplus property and advertise for sealed bids, recognizes any potential proceeds for the sale as unanticipated revenue

AFFORDABLE HOUSING ADVISORY COMMITTEE

Res. 1993-62 - Members appointed; "affordable housing" defined
Res. 1995-58 - AHAC abolished
Res. 2008-177 - Appointing members to the St. Johns County Affordable Housing Advisory Committee, which was established by Ord. 2008-29
Res. 2010-92 - Appointing members to the Committee
Res. 2016-342 - Accepts the recommendations of the affordable housing grant review committee to proceed with execution of agreements with grant recipients
Res. 2016-358 - Accepts the Affordable Housing Advisory Committee 2016 Incentive review and recommendation triennial report required by Florida State statute
Res. 2019-472 - Accepts the Affordable Housing Advisory Committee 2019 Incentive Review and Recommendation Triennial Report required by Florida State Statute
Res. 2022-476 - Adopts the Affordable Housing Advisory Committee's 2022 Incentive review and recommendation report

AFRICAN-AMERICAN ARCHIVES & MUSEUM (See National African-American Archives & Museum)
AFRO-AMERICAN SUBDIVISION OF DANCY TRACT

Res. 2000-67 - Vacating a portion of the plat
Res. 2002-57 - Authorizing the County Administrator to execute a purchase and sale agreement for the acquisition of property in the Afro-American S/D to improve drainage on Avery Street
Res. 2007-216 - Accepts a bill of sale and schedule of values,

AG CENTER HOLDINGS, LLC
Res. 2024-157 - Accepting an Easement for Utilities, Bill of Sale, Final Release of Lien and Warranty, associated with the water and sewer systems to serve Agricultural Center Warehouse, located off Agricultural Center Drive.

AG ESSENTIAL HOUSING MULTI STATE 2 LLC

Res. 2022-227 - Approves a plat for St. Augustine Lakes Phase 1A
Res. 2022-337 - Approves a plat for St. Augustine Lakes Phase 1B
Res. 2022-414 - Approves a plat for St. Augustine Lakes Phase 1C
Res. 2023-85 - Approves a plat for St. Augustine Lakes Phase 2B
Res. 2023-151 - Approves a plat for St. Augustine Lakes Phase 2A
Res. 2023-390 - Approves a plat for St. Augustine Lakes Phase 3A


AG PRO

Res. 2023-171 - Accepts a bill of sale and schedule of values, and relesse of lien, and warranty associated with the sewer system to serve AG pro located off SR16


AGNL TRACTOR III (FL) LLC

Res. 2023-171 - Accepts a bill of sale and schedule of values, and release of lien, and warranty associated with the sewer system to serve AG Pro located off SR16

AGRICULTURE AND NATURAL RESOURCES APPROPRIATIONS SUBCOMMITTEE

Res. 2015-28 - Authorizes to submit a water project application

AGRICULTURAL CENTER

Res. 1983-111 - Deed from Usina
Res. 1984-70 - Release (land)
Res. 1987-8 - Accept deed for road from Usina
Res. 1987-55 - Application for grant for road
Res. 1987-159 - Grant of easement to Florida Power & Light
Res. 1987-242 - Emergency purchase of water system & well house purchase
Res. 1994-130 - Vacates a portion of land near Agricultural Center Drive
Res. 1994-157 - Vacating an un-opened R-O-W adjacent to the
Res. 1997-177 - Accepting donation of 14 acres from C. Usina
Res. 2008-63 - Accepts a corrective deed of gift for property donated to SJC in 1983 from Charles & Gaybe Usina for agricultural uses
Res. 2008-64 - Declaring the name of the County Agricultural Center as the "Charles R. Usina & Gabye Lee Usina Family Agricultural Center"
Res. 2008-134 - Repeals Res. 2008-63, which declared the name of the Ag Center; renaming the Ag Center, the "St. Johns County Agricultural Center"

AGRICULTURAL CENTER DR.

Res. 1987-112 - Paving of Agriculture Center Dr.
Res. 2005-133 - Declaring a 0.21-acre parcel of County-owned land on the SW side of Ag. Center Drive as surplus and approving a private sale to the only adjoining property owner
Res. 2009-96 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving the St. Johns County Emergency Operations Center on Agricultural Center Drive
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd
Res. 2021-242 - Accepts a final release of lien and warranty associated with the water and sewer systems to serve Sheriff's office training facility (road) located off Agricultural Center Drive
Res. 2021-363 - Accepts an easement for utilities related to future construction of a water booster station at CR 208 and Agricultural Center Drive
Res. 2023-480 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to a booster pump station located off Agricultural Center Drive

AGRICULTURAL MUSEUM, STATE OF FLORIDA

Res. 1995-102 - Supports relocation to St. Augustine, Florida
Res. 1996-69 - Recognizes Flagler County for acquiring the Florida Ag. Museum
Res. 1996-70 - Recognizes Committee of 100 efforts regarding the FL Ag Museum aquifer

AGROWPRO INC

Res. 2021-394 - Authorizes to award Bid No. 21-111 weed and pest control maintenance services for SJC athletic fields

AHERN, FRED L.

Res. 1992-63 - Response to a verified complaint

AHTHNA MARINE AND CONSTRUCTION COMPANY LLC

Res. 2021-253 - Authorizes to award Bid No. 21-64 Vilano boat ramp and channel dredge to Ahthna Marine and construction Company LLC and to execute an agreement for completion of work

AIRGAS CARBONIC, INC.

Res. 2012-144 - Authorizes the award of Bid No. 12-52 to Airgas Carbonic, Inc. for the purchase of carbon dioxide for the SJC Utility Department

AIRGAS SPECIALTY PRODUCTS

Res. 2012-17 - Authorizes the award of Bid No. 12-16 to Airgas Specialty Products, Allied Universal Corporation, Brenntag Mid-South, Inc., Thatcher Chemical of Florida, and The Dumont Company to purchase water & wastewater treatment chemicals
Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals

AIRGAS USA LLC

Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals
Res. 2021-136 - Authorizes to negotiate and award Bid No. 21-63 purchase and delivery of carbon dioxide and to execute an agreement for performance on an as needed basis

AIRPORT

Res. 1990-187 - Feasibility study of aviation in St. Johns County
Res. 1997-117 - Waiving time period requirements to allow alcoholic beverage sales in restaurants

AIRPORT AUTHORITY

Res. 1990-144 - Straw ballot November '90
Res. 1990-166 - Amending straw ballot November '90
Res. 2001-197 - Authorizing the County Administrator to temporarily delay collection of impact fees from the Airport Authority and issue related building permits without payments of impact fees: Also authorizes the County Attorney to prepare an interlocal agreement

AJLOUNI, MOHAMAD

Res. 1988-37 - Condemnation of property
Res. 1988-54 - Rescinding Res. 1988-37

AK ASSOCIATES

Res. 2012-31 - Authorizes the award of Bid No. 12-17 to AK Associates to purchase Cassidian Sentinel Patriot System Components
Res. 2012-89 - Authorizes the award of Bid No. 12-43 to AK Associates for the purchase of Mapflex 911 Mapping Software System
Res. 2013-221 - Authorizes to purchase and to execute a purchase order for Cassidian Sentinel Patriot E911 equipment upgrade


ALACHUA COUNTY

Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project

ALACHUA STREET

Res. 1977-21 - Vacated
Res. 1978-42 - Vacated
Res. 1982-90 - Vacated
Res. 1989-104 - Set 1st hearing to vacate a portion
Res. 1989-135 - Vacated

ALCALDE & FAY

Res. 2014-296 - Authorizes to award RFP No. 14-85R and to execute agreements for Federal lobbying services
Res. 2016-192 - Authorizes to assign the contract with Alcalde and Fay under RFP No 14-85R for federal lobbying services to the Gaboton Group LLC

ALCAZAR GARDENS

Res. 2013-145 - To set date and time for vacation
Res. 2013-182 - Vacates a 0.05 acre portion of unnamed right-of-way in the Alcazar Gardens Subdivision

ALCAZAR HOTEL

Res. 1991-18 - Special Category Funding, Historic Preservation

ALCAZAR STREET, MENENDEZ PARK S/D

Res. 1983-124 - Hearing to vacate portion
Res. 1984-9 - Vacated
Res. 1987-165 - Hearing to vacate portion
Res. 1987-199 - Vacated
Res. 1988-210 - Hearing to vacate portion
Res. 1988-238 - Vacated a portion- (Also see Geiger Kephart)

ALCOHOLIC BEVERAGES - (Also see Beer and Liquor)

Res. 02/28/57 - Relating to zoning of certain areas against the sale of alcoholic beverages in certain areas and under certain conditions; also prohibits the sale of alcoholic beverages within 3000 feet from an established alcoholic beverage vendor
Res. 1983-101 - Vieux Carre' Restaurant - Robert M. McDonald
Res. 1986-47 - Jax Liquors Inc. & St. Johns Trading Co., Inc.
Res. 1986-61 - Margaret A. & John T. Trekell
Res. 1986-69 - Goodbee's Restaurant at Red Carpet


ALEXANDER DENTAL

Res. 2021-534 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Alexander Dental located off Pacetti Road

ALEXANDROU, MATHEOS

Res. 2011-28 - Declares certain property as surplus and approves a private sale to the adjoining property owner, Matheos Alexandrou

ALFA LAVAL, INC

Res. 2022-80 - Authorizes to purchase and execute a purchase order for an iso-disc cloth filter

ALIA

Res. 2018-91 - Approves an agreement to provide training in trauma informed Community based care

ALL AMERICAN ROLL OFF AND RECYCLING SERVICES

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2018-218 - Approves the transfer of a franchise for the collection and transportation of commercial-industrial solid waste and requirements of non-exclusive franchise agreements
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste


ALL HOMES LLC

Res. 2022-276 - Approves a purchase and sale agreement for the acquisition of property required for the S. Holmes Blvd CDBG Drainage project and to execute the agreement

ALL PHASE CONSTRUCTION & DEVELOPMENT, LLC

Res. 2011-20 - Accepts a Bill of Sale and Schedule of Values conveying all property associated with the water and sewer system serving the St. Johns County Transit Center on Old Moultrie Road

ALLEN, BENNIE JAMES

Res. 2019-227 - Approves to execute a purchase and sale agreement for an easement for a sewer force main line to be located off SR13 North

ALLEN NEASE ROAD

Res. 1997-31 - BCC accepting a special warranty deed and a partial release of agreement and timber rights not owned by St. Johns County
Res. 2019-448 - Accepts an easement for a water main line to be located at the intersection of CR 214 and Allen Nease Road
Res. 2021-130 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension on CR 214 between Nease Road and Morgans Treasure Rd
Res. 2022-112 - Approves to execute a lease agreeement with Historic St. Johns County Police Athletic League Inc for future construction of a sports facility
Res. 2024-63 - Accepts an easement agreement for utilities and a temporary access and construction easement from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located along Allen Nease Road
Res. 2024-64 - Accepts an amended and restated easement agreement for utilities from West Saint Augustine Land and Timber LLC at the intersection of CR214 and Allen Nease Road
Res. 2024-146 - Recognizes and appropriates $26,377,505 in grant funds from Florida Department of Transportation through the Florida shared-use nonmotorized (SUN) trail program for various activities associated with five segments of the sun trail network and approves and authorizes to execute state-funded grant agreements and maintenance memorandum of agreements, providing instructions to the clerk of courts  


ALLIANT ENGINEERING INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

ALLIED UNIVERSAL CORPORATION

Res. 2012-17 - Authorizes the award of Bid No. 12-16 to Airgas Specialty Products, Allied Universal Corporation, Brenntag Mid-South, Inc., Thatcher Chemical of Florida, and The Dumont Company to purchase water & wastewater treatment chemicals
Res. 2012-90 - Authorizes the award of Bid No. 12-34 to Allied Universal Corporation and Odyssey Manufacturing Company to supply sodium hypochlorite via bulk and non-tanker delivery to the SJC Utility Dept
Res. 2016-352 - Authorizes to award Bid No. 17-06 and to execute an agreement for the purchase of sodium hydroxide 50% and chlorine gas

ALLSITE CONTRACTING INC

Res. 2018-203 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving the St. Anastasia Catholic Church Christian Formation Building located off A1A South and Weff Road on Anastasia Island
Res. 2018-256 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water lines serving Vanco Farms Industrial Cooler located off E. St. Johns Ave and SR207

Res. 2019-357 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve the Golf Village Church located off Pacetti Road
Res. 2019-360 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Safari Pest Control located off CR208
Res. 2021-163 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Petra Baptist Church
Res. 2022-296 - Approves the applications for non-exclusive construction and demolition debris franchise agreements
Res. 2022-420 - Accepts an easement for utilities and a warranty associated with the water system to serve Gate Express Car Wash #7019 at World Commerce Center located off SR16
Res. 2023-203 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water and sewer systems to serve Garrison SD Phase 1 located off US 1 North in Ponte Vedra
Res. 2023-266 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Garrison Subdivision located off US 1 N

ALLTEL COMMUNICATION

Res. 1998-159 - Authorizes the County Administrator to negotiate and execute contract between Alltel, Nextel, and Sprint
Res. 2006-370 - Approves the 1st addendum approved by Res. 1998-159 for the Ponte Vedra Annex tower site to modify their antenna loading
Res. 2010-20 - Approves a termination agreement with Alltel Communications, LLC d/b/a Verizon Wireless, which will terminate tower communications site agreement

ALMAND COMPANY

Res. 1987-141 - Permission to build Southpark Boulevard

ALMAND CONSTRUCTION COMPANY, INC.

Res. 1988-143 - W/D to the BCC

ALPHA OMEGA MIRACLE HOME, INC.

Res. 2004-295 - Approving a contract with Alpha Omega Miracle Home to provide counseling and other services to pregnant women who are already committed to placing their children for adoption
Res. 2004-299 - Approving a contract with Alpha Omega Miracle Home to provide the Comprehensive Pregnancy Care Program sonographer
Res. 2005-323 - Approves an agreement with Alpha Omega Miracle Home for the County to provide $6,870.50 from the Choose Life License Plate funds for counseling and other services to pregnant women who are already committed to placing the children for adoption
Res. 2006-387 – Approves an agreement with Alpha Omega Miracle Home for service to pregnant women who are already committed to placing the children for adoption
Res. 2007-294 - Approves an agreement with Alpha Omega Miracle Home to receive funds from the Choose Life License Plate funds
Res. 2008-290 - Approves an agreement with Alpha Omega Miracle Home to receive funds from the Choose Life License Plate funds
Res. 2009-278 - Approves an agreement with Alpha Omega Miracle Home to receive funds from the Choose Life License Plate funds
Res. 2010-221 - Approves an agreement with Alpha Omega Miracle Home to receive funds from the Choose Life License Plate funds
Res. 2017-111 - Approves to execute an affordable housing grant agreement for low to moderate income residents
Res. 2018-178 - Authorizes to execute the amended existing grant agreement
Res. 2018-223 - Authorizes to implement a subrecipient contract for Alpha-Omega Miracle Home Inc under the provisions of the Community Development Block Grant program
Res. 2019-277 - Authorizes to implement a subrecipient contract under the provisions of the community development block grant program
Res. 2020-413 - Authorizes to amend the subrecipient agreement for the acquisition and rehabilitation of 2898 Collins Ave for Alpha-Omega Miracle Home Inc under the CDBG program
Res. 2020-436 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of units 73 and 76 of the Moultrie Lakes Condominiums, for Alpha-Omega Miracle Home Inc under the CDBG program
Res. 2020-498 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of Units 44 and 82 of the Moultrie Lakes Condos for Alpha-Omega Miracle Home Inc under the provisions of the CDBG
Res. 2021-145 - Authorizes to implement a subrecipient contract for the purpose of increasing the supply of affordable housing in SJC
Res. 2022-224 - Authorizes to implement a subrecipient contract for Alpha Omega Miracle Homes Inc under the provisions of the CDBG program


ALPINE GROVES FISHING PIER

Res. 2007-308 - Approves a Grant Contract Agreement with FIND for Phase 1, design, engineering and permitting for the Alpine Groves Fishing Pier
Res. 2008-313 - Approves a grant contract agreement with FIND for the Alpine Groves Fishing Pier, Phase II

ALPINE GROVES PARK

Res. 2004-135 - Amendment to the FY2004 Park Construction Fund Budget to receive $80,000 for improvements to the Alpine Groves Park
Res. 2004-220 - Approves a Florida Division of Historical Resources grant for renovation and improvements to the Alpine Groves Park horse stables
Res. 2005-230 - Approves a FL Division of Historical Resources (DHR) Grant for renovation and improvements to the Alpine Groves Park Orange Packing Barn & Farmhouse
Res. 2008-296 - Approves a conservation easement over approximately 8.6 acres at .... to mitigate for wetland impacts due to construction of the park
Res. 2012-173 - An agreement between St. Johns County and Arthur Glaser (North Florida Vendor's Association)(aka NFVA) for use of a portion of Alpine Groves Park for a weekly farmers-arts market
Res. 2012-218 - Approves an agreement with Arthur Glaser(north Florida Vendor's Association)(aka NFVA) for use of a portion of Alpine Groves Park for a weekly farmers/arts market
Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC
Res. 2022-257 - Approves an agreement with the Friends of Alpine Grove (FAP) for authorizes services and authorizes the County Administrator to sign the agreement
Res. 2023-113 - Recognizes and apprpriates awarded funds under the Resilient Florida Grant program No. 23FRP10 for the Alpine Groves Park Shoreline stabilization project
Res. 2023-253 - Authorizes the use of the SJC Tree Bank Fund for the installation of trees at the county pier parking lot and volleyball courts
Res. 2024-25 - Authorizes to award Bid No. 1538; Alpine Groves Park shoreline restoration and to execute an agreement for the completion of the project


ALS GROUP USA, CORP., dba ALS ENVIRONMENTAL

Res. 2015-280 - Authorizes to award and execute an agreement for Bid No. 15-63 environmental laboratory services for Utility Department

ALSOP, INC.

Res. 2014-24 - Approves a plat for Palms of Ponte Vedra
Res. 2014-38 - Authorizes to execute an impact fee credit agreement
Res. 2016-6 - Accepts an easement for utilities for sewer to serve Enclave at Palm Valley and accepts a bill of sale conveying all personal property associated with the utility lines

ALTA MAR HOLDINGS LLC AND OBDP LLC

Res. 2021-74 - Approves a memorandum of understanding to define required utility transmission commitments and reimbursements and enter into a large user reclaimed water service agreement
Res. 2022-99 - Approves the first amendment to the Memorandum of Understanding Wastewater Transmission commitments between Life Care Ponte Vedra Inc and SJC regarding payment for onsite wastewater transmission improvements and authorizes to execute the first amendment and instructs the Clerk to file the executed amendment in the public records
Res. 2024-10 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the yards, Solana Road Golf maintenance facility located off Solana Road

ALTERRA GROUP, LLC

Res. 2014-27 - Authorizes the execution of an impace fee credit agreement with the Alterra Group, LLC

ALTERRA PARTNERS LLC

Res. 2016-365 - Accepts a quit claim deed for right of way per the concurrency and impact fee credit agreement from Alterra Partners LLC known as the Lakes at Mill Creek Plantation

ALTOONJIAN'S (See COURTHOUSE STORE # 3)


ALVAREZ, JAMES AND WENDY

Res. 2022-78 - Authorizes to award Bid No. 22-36 sale of real property located at 4951 SR207 Elkton Florida 32033 and execute a purchase and sale agreement

AMASON'S PORTABLE TOILETS AND HOLDING TANKS INC.

Res. 2017-399 - Authorizes to award Bid No. 18-04 and to execute an agreement for portable restroom rental and servicing
Res. 2019-18 - Authorizes to assign the contract with Amason's Portable Toilets and Holding Tanks Inc. under Bid No. 18-04; portable restroom rental and servicing to United Site Services of Florida LLC

AMASON'S ROLL-OFFS

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-64 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Amason's Roll Offs
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro

AMAVON SHOP LEASE TERMINATION - (See Lease)


AMAZING EXPLORERS ACADEMY

Res. 2023-505 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Amazing Explorers Academy located off Silverleaf Parkway

AMBULANCE SERVICES, INC.

Res. 2005-11 - Extending the franchise agreement with Ambulance Services, Inc. for two years

AMEC FOSTER WHEELER ENVIRONMENT AND INFRASTRUCTURE INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

Res. 2018-286 - Authorizes to assign the contract with Amec Foster Wheeler Environment and Infrastructure Inc under RFQ No .17-17 professional services to Wood Environment and Infrastructure Solutions Inc

AMERICAN CIVIL CONSTRUCTION INC

Res. 2024-33 - Accepts an easement for utilities, bill of sale, final release of lien and reuse systems to serve Silverlleaf 418 Phase 1 located off Silverleaf Parkway


AMERICAN CONSTRUCTION CONTAINER

Res. 2007-103 – Approves the non-exclusive construction and demolition debris franchise agreement with American Construction Container
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

AMERICAN CONTRACTORS AND DEVELOPERS, INC.

Res. 2006-238 – Approves a settlement agreement and mutual release with American Contractors and Developers, Inc. regarding Case. No. CA-04-626

AMERICAN CULINARY FEDERATION

Res. 2006-421 – Approves an amended Economic Development Agreement with American Culinary Federation

AMERICAN DRUGGISTS' INSURANCE COMPANY
(See John Lee Paul, Sr. Bond)


AMERICAN HOMES INVESTMENTS LLC

Res. 2019-391 - Approves a plat for Windsong Acres
Res. 2020-380 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water and sewer systems to serve Windsong Acres located off Old Moultrie Road

AMERICAN INTERNATIONAL GROUP

Res. 2004-54 - Authorizes agreement with American International Group – Valic Financial Advisors, Inc. for establishing a special defined countribution plan for County employees

AMERICAN HEART ASSOCIATION INC

Res. 2018-136 - Approves a contract agreement with the American Heart Association for the continued operation of the SJC Fire Rescue American Heart Association Training Center

AMERICAN HERITAGE RIVER INITIATIVE

Res. 2010-108 - Supports the program authorization of the American Heritage River Initiative (AHRI)

AMERICAN LEGION POST #194, OF ST. AUGUSTINE

Res. 2007-211 - Approves an agreement with American Legion for use of a portion of Calvin Peete, Jr., Park for a weekly farmers market

AMERICAN LIGHTING AND SIGNALIZATION, INC.

Res. 2013-82 - Authorizes to award Bid No 13-22 for signal replacement at SR A1A and Solana Road
Res. 2013-220 - Authorizes to award Bid 13-50 for post disaster signalization services(2013)
Res. 2018-355 - Authorizes to awarrd Bid No. 18-65 and to execute an agreement for post disaster signalization services
Res. 2023-345 - Authorizes to award Bid No. 23-84 construction of traffic signal CR210 West at Badger Park Drive intersection to American Lighting and Signalization LLC

AMERICAN RED CROSS

Res. 1987-4 - Donating a mimeograph to the American Red Cross
Res. 1990-160 - Boundaries

AMERICAN WATER CHEMICALS, INC.

Res. 2011-268 - Authorizes award of Bid No. 11-83 to American Water Chemicals, Inc. to supply polyphosphate/orthophosphate blend to the Utility Department
Res. 2015-230 - Authorizes to award and execute an agreement for Bid No. 15-78 purchase of poly-ortho blend for Utility Department

AMERICAN WOMEN'S HISTORY MONTH

Res. 1993-47 - Proclaim month of March as Women's History Month

AMERICORP, INC. (See also Meridian Building)

Res. 1994-137 - FDP - Meridian Building
Res. 2009-282 - Authorizes an application seeking funding assistance through Americorps to assist in the planning and preparation of a community based Americorps program

AMH DEVELOPMENT LLC

Res. 2020-305 - Accepts a deed of dedication as required in the Minorcan Mill PUD concurrency and impact fee credit agreement for CR16A right-of-way
Res. 2021-267 - Approves a plat for Hammock Oaks
Res. 2022-207 - Approves a plat for Cordova Palms Phase 1

AMPHITHEATRE AND CONCERT HALL ADVISORY COMMITTEE

Res. 2022-167 - Creates and establishes the amphitheatre and concert hall advisory committee, and adopts bylaws for the advisory committee
Res. 2023-127 - Accepts for consideration the unsolicited proposal submitted by the SJC Cultural Events Inc and further directing the County Admin. to solicit additional proposals for the mgt of Cultural Events for SJC
Res. 2023-225 - Sunsettes the amphitheatre and Concert Hall Advisory Committee
Res. 2023-362 - Authorizes to finalize terms and execute a contract with SJC Cultural Events Inc for operations and mgt of Cultural Events for SJC and to Transfer funds to SJCCE and to escrow and transfer ownership of the asset list

AMTRACK PASSENGER RAIL SERVICE

Res. 2001-143 - Supporting the establishment of service between Jacksonville and West Palm Beach

ANACOMP DATA PROCESSING

Res. 1982-25 - Agreement

ANASTASIA BAPTIST CHURCH

Res. 2017-18 - Accepts a grant of easement from Anastasia Baptist Church to SJC for drainage improvements to the Menendez Park area

ANASTASIA DUNES SUBDIVISION

Res. 2004-249 - Accepting two easements for utilities for water and sewer service to Anastasia Dunes Unit Two & Three subdivision

ANASTASIA HILLS

Res. 1985-65 - Hearing to vacate unnamed road

ANASTASIA ISLAND

Res. 2002-176 - Accepting an easement for utilities to improve a sewer force main to the wastewater treatment plant for sewer to Anastasia Island

ANASTASIA ISLAND BIRD SANCTUARY

Res. 1978-11 - Established

ANASTASIA ISLAND WASTEWATER TREATMENT PLANT

Res. 2008-39 - Approves a conservation easement deed over less than one acre upon the Anastasia Island Wastewater Treatment Plant parcel on Mizell Road for the impact of wetlands due to the expansion of the treatment plant
Res. 2008-341 - Authorizes execution of an easement to FPL to install electrical service to the expansion of the Anastasia Island Wastewater Treatment Plant located on Mizell Road
Res. 2014-55 - Authorizes to award Bid 14-17 for Anastasia Island WWTP modifications
Res. 2017-209 - Authorizes to award Bid No 17-32 and to execute agreements for Anastasia Island Wastewater treatment plant filter replacement project
Res. 2021-23 – Authorizing the county administrator to award Bid No. 21-02, Anastasia Island Wastewater Treatment Facility Reuse System Improvements and to execute an agreement for completion of the work
Res. 2022-141 - Authorizes to award Bid No. 22-05 for facility solids handling improvements to Wharton-Smith Inc and to execute an agreement for completion of the work

ANASTASIA MOSQUITO CONTROL DISTRICT

Res. 1988-6 - Boundaries
Res. 1992-118 - Provide for an election of registered voters
Res. 1992-131 - Ballot form for election to consider expansion
Res. 1992-213 - Approves the inclusion in the district of Precincts 2, 10, 15, 21 and a portion of 20
Res. 1998-136 - Provides for an election to consider expansion
Res. 1998-204 - Approves the inclusion of precincts 12, 22, 33, 34, 45, and certain portions of precincts 16 and 53
Res. 2002-94 - Providing for an election to consider expansion to the Anastasia Mosquito Control District
Res. 2005-350 - Approves an interlocal agreement with Anastasia Mosquito Control to co-license and share the District’s VHF Radio Frequency for use in emergencies
Res. 2007-386 - Approves a Memorandum of Understanding with ... to acquire a parcel of land to construct a new emergency operation center at the end of Agricultural Center Drive
Res. 2009-259 - Initiating conflict resolution procedures provided by the ..., pertaining to a conflict with the Anastasia Mosquito Control District
Res. 2010-285 - Requesting the Florida Legislature to approve a local bill providing for the repeal of Chapter 99-449, Laws of Florida and transfer all assets, liabilities and duties of the AMCD to the BCC
Res. 2017-29 - Approves and authorizes to execute a purchase and sale agreement with the Anastasia Mosquito Control District for property at 500 Old Beach Road
Res. 2023-434 - Accepts an easement for utilities and a temporary construction easement from Anastasia Mosquito District of SJC for a reclaimed water transmission main to be located near Law Enforcement Way

ANASTASIA OAKS

Res. 2017-211 - Authorizes to award Bid No. 17-38 and to execute agreements for Ponce De Leon, Raintree, and Anasastia Oaks lift station upgrades

ANASTASIA PARK SD

Res. 2021-342 - Resolves to set a date and time to consider the vacation of certain streets, alleyways or roads known as Anastasia Park SD
Res. 2021-432 - Vacates a 25 foot alley, within the Anastasia Park SD

ANASTASIA PLAZA LEASING LLC

Res. 2018-414 - Accepts an easement for utilities associated with the water system to serve the Palencia Circle K located off US 1 North and IGP

ANASTASIA SANITARY DISTRICT

Res. 1977-49 - County to sell lots for tank site
Res. 1978-4 - Surplus copier sold to
Res. 1983-1 - Utility easement
Res. 1983-2 - Water rates
Res. 1983-3 - Ocean Woods easement
Res. 1983-4 - FHA 400-4 form
Res. 1983-5 - FHA 400-1 form
Res. 1983-6 - FHA 442-47 form
Res. 1983-7 - FHA 1942-19 form
Res. 1983-8 - FHA 1942-A form
Res. 1983-9 - Water deposit $30
Res. 1983-10 -Accept lift station Ocean Gallery
Res. 1983-11 - Deed Bailey-Runk 18 acres new sewer plant site
Res. 1983-12 - Ratify FHA documents $3,264,000 loan
Res. 1983-13 - FHA 442-47 form
Res. 1983-14 - FHA 1942-A form
Res. 1983-15 - Emergency fence installation
Res. 1983-16 - Extend water sewer plant
Res. 1984-1 - Settle Mills lawsuit
Res. 1984-2 - Accept Sea Oats pump station (Bailey, Runk, Vaill)
Res. 1984-3 - General release & bill of sale accepted, Mills lawsuit
Res. 1984-4 - Bill of Sale Binnegar lift station
Res. 1984-5 - Bill of Sale Point Matanzas lift station, sewer lines
Res. 1984-6 - Negotiate sale bond notes
Res. 1984-7 - Bond, improvements, and anticipation notes
Res. 1984-8 - FHA form 442-47
Res. 1984-9 - FHA form 400-4
Res. 1984-10 - FHA form 400-1
Res. 1984-11 - FHA form 1942-A Legal services agreement (Sisco) water
Res. 1984-12 - FHA form 1942-A Legal services agreement (Sisco) wastewater
ASD Res. 1985-1 - Redemption $405,000 bonds
ASD Res. 1985-2 - Bill of sale, Hidden Harbor S/D
ASD Res. 1985-3 - Deed, Hidden Harbor S/D
ASD Res. 1985-4 - Water/sewer unit connection fees
ASD Res. 1985-5 - Warranty deed & bill of sale GWS Inc. of Texas, property near Barefoot Trace Condo
ASD Res. 1985-6 - Bill of Sale Coastal Point Ltd
ASD Res. 1985-7 - Bill of sale Walter Osthoff Jr. property in Ocean Oaks S/D
ASD Res. 1985-8 - Bill of sale, EDB Associates
ASD Res. 1985-9 - Deed EBD Associates
ASD Res. 1985-10 - Easement Island South Condo
ASD Res. 1985-11 - Deed/easement/bill of sale, North Crescent Beach Ltd., Sea Place I Condo
ASD Res. 1985-12 - Service charges
ASD Res. 1985-13 - Accepting completion of construction of ASD water treatment improvements part 2
ASD Res. 1985-14 - Amend re 1984 bonds; authorize negotiated sale $3,364,000
ASD Res. 1985-15 - Amend re 1985 bonds; negotiated sale $1,385,700
ASD Res. 1985-16 - Issue bonds $4,649,700
ASD Res. 1985-17 - Approve FHa forms
ASD Res. 1985-18 - Annual audits FHA loan $4,649,700
ASD Res. 1985-19 - Bill of sale & easement Spanish Trace
ASD Res. 1985-20 - Annual audit required
ASD Res. 1985-21 - Rates
ASD Res. 1985-22 - Directing Bobby Jones purchases
ASD Res. 1985-23 - Deed, bill of sale, owner's affidavit, Colony Reef Condo
ASD Res. 1985-24 - Amend Res. 1985-19, Spanish Trace Ocean Club, Inc.
ASD Res. 1986-1 - Authorize utilities agreement with DOT - R/W A-1-A
ASD Res. 1986-2 - Authorize execution utilities agreement DOT relocate A1A
ASD Res. 1986-3 - Authorize issuance $6MM revenue bonds
ASD Res. 1986-4 - Authorize use of preliminary official statement
ASD Res. 1986-5 - Acceptance of new 2.0 MGD Sewage Treatment Plant from Ortega Industrial Contractors
ASD Res. 1986-6 - Acceptance of new 2.5 MGD Water Treatment Plant from Ortega Industrial Contractors
ASD Res. 1986-7 - Amending Res. 1986-3
ASD Res. 1986-8 - Awarding $5.4 million Water/Sewer Revenue Bonds Series 1986
ASD Res. 1986-9 - Redemption of Bonds Series 1984-85
ASD Res. 1986-10 - Redemption of Bonds Series 1973
ASD Res. 1986-11 - Amending Res. 1986-7
ASD Res. 1986-12 - Agreement of duties and fees
ASD Res. 1986-13 - Reduce interest rates on water and wastewater disposal loans with Farmers Home Administration to 8.625%
Ord. 1986-66 - Require new structures to use portable water
ASD Res. 1987-1 - Grant of easement & bill of sale - Sea Place I
ASD Res. 1987-2 - Bill of sale/deed of conveyance - Spyglass Condo
ASD Res. 1987-3 - Bill of sale - Marshview Estate Homeowners Assn
ASD Res. 1987-4 - Request approval from Internal Improvement Trust Fund for subaqueous water line across Matanzas River
ASD Res. 1987-5 - Warranty deed & bill of sale, Coquina Lakes Condo Lift Station
ASD Res. 1987-6 - Warranty deed & bill of sale, Hibiscus Condo Lift Station
ASD Res. 1987-7 - Acceptance of two easements
ASD Res. 1987-8 - Authorize hearing for rate increase
ASD Res. 1987-9 - Rate increase
ASD Res. 1987-10 - Agreement with Mainland
ASD Res. 1987-11 - Joint agreement to finance improvements
ASD Res. 1987-12 - Authorize County Administrator to buy back commitments
ASD Res. 1988-1 - Bill of sale/non-exclusive easement - Crescent Sandpiper
ASD Res. 1988-2 - Non-exclusive easement - Congressional
ASD Res. 1988-3 - Bill of sale/WD from Stephen J. Channey
ASD Res. 1988-4 - Authorizing transfer of securities
ASD Res. 1988-5 - Conservation of temporary permits
ASD Res. 1988-6 - W/D Partial Release of Mtg & Absolute Bill of Sale from Peter Del Col., et al to ASD
ASD Res. 1988-7 - Authorizing the collection of Unit connection fees from Peppertree
ASD Res. 1988-8 - W/D & Bill of Sale from Ocean Village of St. Augustine Ltd. to ASD
ASD Res. 1988-9 - W/D, Partial Release of Mtg and Bill of Sale from Bermuda Run, Ltd.
ASD Res. 1988-10 - Approving, adopting & ratifying SJC Ord. 1988-23
ASD Res. 1988-232 - Authorization to purchase water meters from Rockwell International (sole source)
ASD Res. 1988-11 - Declaring Rockwell International as sole source provider for ASD water meters
ASD Res. 1989-1 - Bill of Sale/Grant of Easement, Stephens, Malcolm L., Jr. & Marilyn S. Peyton
ASD Res. 1989-2 - Accepted from Marsh Creek Partnership a Deed of Conveyance & Grant of Easement, Partial Release and Subordination of Mortgage, & Bill of Sale
ASD Res. 1989-3 - Supplementing Res. 1986-7, etc.; authorizing the issuance by the District of not exceeding $6M principal amount of Water & Sewer Revenue Bonds Series 1989
ASD Res. 1989-4 - Rate changes water/sewer, etc.; repealing Res. #'s 1985-21, 1988-5 & 1988-10, etc.
ASD Res. 1989-5 - Purchase of untreated water
ASD Res. 1989-6 - Warranty Deed and Bill of Sale re: See-Ray, Inc.
ASD Res. 1989-7 - Supplementing Res. 1986-7; providing for the acquisition, construction & erection of additions, extensions & improvements to the water & sewer system of said District; authorizing the issuance by the District of not exceeding $5,750,000 principal amount of water & sewer revenue bonds, series 1989, etc.
ASD Res. 1989-8 - Amending and supplementing Res. 1989-7; authorizing the issuance by the District of not exceeding $5,750,000 principal amount of water & sewer revenue bonds; etc.
ASD Res. 1990-1 - Marsh Creek Unit Two Easement
ASD Res. 1990-2 - Amending ASD Res. 1989-5 pertaining to the purchase of untreated water by ASD from SJC Mainland Water System
ASD Res. 1990-3 - Amending and supplementing Res. 1989-4, etc.
ASD Res. 1990-4 - Amending Res. 1989-4
ASD Res. 1990-192- Modifying the water & sewer rates ASD and Mainland (see Mainland)
ASD Res. 1991-2 - Repealing ASD Res. 1989-4 (last ASD Resolution)

ANASTASIA SHORES DEVELOPMENT OF REGIONAL IMPACT

Res. 1982-161 - DRI order
Res. 1986-162 - Vacate Res. 1982-161

ANASTASIA STATE PARK

Res. 1980-51 - Easement
Res. 1985-82 - Hearing set vacating A1A thru
Res. 1985-104 - Vacated
Res. 1997-160 -Placement of dredged material
Res. 2004-98 - Authorizes execution of a contract to provide lifeguards to Anastasia State Recreation Area
Res. 2005-32 - Authorizes Amendment No. 1 to DEP contract No. RP565 to provide lifeguards to Anastasia State Recreation Area
Res. 2006-121 - Authorizes Amendment No. 3 to FDEP Contract No. RP565 to provide lifeguards to Anastasia State Recreation Area
Res. 2006-201 - Authorizes execution of Amendment No. 4 to DEP Contract No. RP565 to provide lifeguards to the park area
Res. 2007-140 – Authorizes execution of Amendment No. 5 to DEP Contract No. RP565 to provide lifeguards to the park area
Res. 2008-127 - Authorizes execution of Amendment No. 6 to the DEP Contract No. 565 to provide lifeguards to the park area
Res. 2009-161 - Authorizes the execution of Amendment No. 7 to DEP Contract RP 565 to provide lifeguards to the park area
Res. 2010-113 - Authorizes the execution of Amendment No. 8 to DEP Contract RP565 to provide lifeguards to the park area
Res. 2011-128 - Authorizes Amendment #9 to DEP Contract RP730 to provide lifeguards to Anastasia Recreation area
Res. 2011-290 - Approves an agreement with FDEP granting the use of Anastasia State Park lands for the Beach Re-nourishment Project
Res. 2012-143 - Authorizes execution of Amendment #2 to FDEP Contract RP730 to provide lifeguards to Anastasia Recreation Area
Res. 2013-76 - Authorizes execution of amendment #3 to FDEP Contract RP730 to provide lifeguards to Anastasia Recreation area
Res. 2016-93 - Authorizes to execute amendment No 6 to DEP contract RP730 to provide water surveillance and emergency response to area for peak summer season
Res. 2017-164 - Authorizes the execution of DEP contract RP783 to provide lifeguards to Anastasia Recreation area
Res. 2017-264 - Approves a use agreement for Anastasia State Park for a beach nourishment project with the Board of Trustees of the Internal Improvement Fund of the State of Florida
Res. 2018-240 - Authorizes the execution of DEP contract RP783 amendment No 1 to provide lifeguards to Anastasia Recreation area
Res. 2019-124 - Authorizes to execute amendment No. 2 to DEP Contract No. RP783 amending the maximum payment available under the contract and provides for payment for lifeguard services to Anastasia State Recreation area 05.24.19 thru 09.02.19
Res. 2020-116 - Authorizes to execute the DEP Contract No. RP783 amendment No. 3 to provide lifeguards to Anastasia Recreation area
Res. 2022-161 - Authorizes to execute amendment No. 5 to contract to provide lifeguard services for Anastasia State Park for the peak summer season
Res. 2022-466 - Approves a use agreement for use of Anastasia State Park in connection with a beach nourishment project and authorizes to execute the use agreement and accepts perpetual beach storm damage reduction easements required
Res. 2023-150 - Approves amendment No. 6 to contract RP783 for lifeguard services at Anastasia State Park for the peak summer season


ANCIENT CITY COASTAL PROPERTIES LLC

Res. 2023-419 - Authorizes to execute an impact fee credit agreement for intersection improvement contribution on Stratton Blvd and SR 16


ANDALUSIA

Res. 2015-352 - Approves a plat for Andalusia Phase 1
Res. 2016-185 - Accepts a special warranty deed conveying a lift station site and a bill of sale and schedule of vlaues conveying all personal property associated with the water and sewer lines to serve Andalusia Phase 1 off Wildwood Drive
Res. 2017-173 - Approves Plat for Andalusia Phase 2
Res. 2018-148 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Andalusia Phase 2 located off Wildwood Drive
Res. 2019-106 - Approves a plat for Andalusia Phase 3
Res. 2019-359 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Andalusia Phase 3 located off Wildwood Drive
Res. 2021-277 - Accepts two deeds of dedication from Andalusia Owners Association Inc and St. Johns Academy Private School Inc and grant of easement from Andalusia conveying additional right of way along Wildwood Dr

ANDERSON, DOUGLAS

Res. 2007-83 – Approves a hold harmless agreement with Douglas Anderson and St. Johns County for construction of a bulkhead along Lot 13, Block 6 of the Pelican Reef Subdivision

ANDERSON, LINDA L.

Res. 2012-256 - Accepts a drainage easement for Ravenswood/Josiah Street for an improvement project

ANDERSON, TAKILA

Res. 2019-282 - Approves a plat for Pearl at St. Johns

ANDERSON LIMITED PARTNERSHIP

Res. 2018-146 - Accepts an easement for utilities associated with the water and sewer lines serving Grey Hawk Estates located off CR 208

ANDREU, VIOLET M.

Res. 1991-136 - Authorizes execution of a certain contract for the purchase of certain property necessary for additional access to the St. Johns County Administration Complex
Res. 1991-137 - Authorizes execution of a certain amended contract for purchase of certain property necessary for additional access to the St. Johns County Administration Complex
Res. 1992-7 - Accepts a warranty deed

ANDY’S TAYLOR RENTAL (License Agreement)

Res. 1997-45
Res. 2010-56 - Approves a license agreement extension for use of a portion of County right-of-way on Pope Road

ANIMAL CONTROL

Res. 1988-212- Purchase of used cab & chassis truck for additional animal control officer
Res. 1990-1 - BCC appointed Tom Heuss and Michelle Colee as animal cruelty investigators
Res. 1990-56 - BCC appointed Michelle P. Colee, Francis P. Colee & Dwayne Singleton as animal cruelty investigators
Res. 2006-2 - Appointing the St. Johns County Division of Animal Control as agents for investigating violations of animal cruelty and related matters
Res. 2007-86 – Approves and amends the schedule of fees for the Animal Control Facility
Res. 2007-219 - Amends FY2007 Animal Control budget to receive $2,118 in unanticipated revenue
Res. 2008-172 - Amends FY 2008 General Fund to receive $4,530 in donations for pet adoption and holding services
Res. 2011-112 - Amends the FY 2011 General Fund/Animal Control Department to receive $7,514 in unanticipated donations
Res. 2011-235 - Amends the FY 2011 General Fund/Animal Control Department to receive $2,910 in unanticipated donations
Res. 2012-186 - Amends the FY2012 General fund/Animal Control Department to receive $10,378 in unanticipated donations
Res. 2013-121 - Amends the FY2013 General fund/Animal Control Department to receive $13,000 in unanticipated donations
Res. 2014-237 - Approves an agrement to participate in the PetSmart Charities Adoption program for homeless pets
Res. 2020-226 - Amends the FY 2020 General fund budget to receive unanticipated animal control donations and authorizes said revenue to construct outside pens and to support animal enrichment programs
Res. 2020-291 - Approves the adoption partner agreement and authorizes to execute the agreement on behalf of SJC
Res. 2021-498 - Recognizing unanticipated revenue in the amount of $30,472.13, for the replacement of a Ford F250 pickup truck, increasing the General Fund revenue budget and appropriating it to the St. Johns County Animal Control department

ANN'S SITE CLEANING INC

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers

ANOROC, INC.

Res. 1995-97 - And Schultz Properties, Inc. - exchange of real property easements

ANSBACHER LAW

Res. 2015-178 - Authorizes to execute an economic development grant agreement
Res. 2017-288 - Authorizes to execute an amended economic development grant agreement with Ansbacher Law PA

ANYTIME LABOR FLORIDA NE LLC dba LABORMAX STAFFING

Res. 2022-11 - Authorizes to award Bid No. 22-35 and to execute an agreement for temporary labor for the road and bridge department

APAC-SOUTHEAST, INC.

Res. 2011-166 - Authorizes the award of Bid No. 11-70 to Old castle Southern Group, Inc. d/b/a APAC-Southeast, Inc. for CR 13A milling, widening, & resurfacing

APPEAL PROCEDURES

Res. 1996-157 - For roadway & drainage - variance & waivers

APPLICATION FOR CLASSIFICATION OF PROPERTY

(See Value Adjustment Board)

APPLIED DRILLING ENGINEERING, INC.

Res. 2013-278 - Authorizes to award Bid No. 14-16 for Northwest Wellfield Floridan Aquifer Production Well NW 4

APPLIED TECHNOLOGY AND MANAGEMENT INC

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022

APW TH 65 LLC

Res. 2023-166 - Approves a plat for Woodland Park at Nocatee

AQUACULTURE - CLAM LEASES

Res. 1995-114 - Opposition to granting of the leases
Res. 1996-37 - Objecting to lease of submerged lands within St. Johns County

AQUASOL COMMERCIAL CHEMICAL

Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals

AQUATIC PRESERVE

Res. 1990-35 - Status
Res. 1991-64 - BCC rescinded Res. 1990-35 and 1991-56; Requests the Cabinet deny the creation of Florida Aquatic Preserve status on any water abutting St. Johns County

AQUATIC PRESERVE COMMITTEE

Res. 1991-182 - Adopting the findings of the Committee

ARAPAHO STREET (IN G.W. PERPALL GRANT)

Res. 1979-45 - Vacated
Res. 1979-46 - Right-of-way accepted

ARAQUAY PARK SUBDIVISION

Res. 1996-59 - Accepting two drainage easements for the replacement of an existing pipe
Res. 2005-377 - Vacates a portion of the Plat, Unit 1 & 2
Res. 2008-152 - Vacating a portion of the plat of Araquay Park, Unit 1

ARBOR MILL

Res. 2015-254 - Approves a plat for Arbor Mill Phase One
Res. 2016-85 - Accepts an easement for utilities to provide water and sewer service within Arbor Mill Phase One located off SR16A and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-178 - Accepts an easement for utilities to provide water and sewer service to Arbor Mill Phase One
Res. 2017-101 - Approves a plat for Arbor Mill Phase One-B
Res. 2017-136 - Approves a plat for Arbor Mill Phase Two
Res. 2018-43 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer services to serve Arbor Mill Phase Two located off CR16A

ARBOR TERRACE PONTE VEDRA

Res. 2015-213 - Accepts an easement for utilities for sewer service to serve Arbor Terrace Ponte Vedra and accepts a bill of sale conveying all personal property associated with the utility lines

ARBORS AT LIGHTSEY CROSSING

Res. 2022-416 - Approves a plat for Arbors at Lightsey Crossing Phase 1 and 2
Res. 2023-267 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the Arbors at Lightsey Crossing Phases 1 and 2 located off SR 207
Res. 2023-286 - Approves a plat for Arbors at Lightsey Crossing Phase 3
Res. 2024-69 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Arbors at Lightsey Crossing Phase 3 located off SR207


ARBORS AT RIVERTOWN

Res. 2020-63 - Approves a plat for Arbors at Rivertown phase one
Res. 2021-310 - Approves a plat for Arbors at Rivertown phase two
Res. 2022-43 - Approves a plat for Arbors at Rivertown Phase three

ARBORS AT VALENCIA

Res. 2018-405 - Approves a plat for Arbors at Valencia Phase One
Res. 2019-424 - Approves a plat for Arbors at Valencia Phase Two
Res. 2020-75 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Arbors at Valencia Phase 1 located off US 1 South

ARCADIS US INC

Res. 2016-98 - Authorizes to award RFQ No 16-21 and to execute agreements for CR210 widening, greenbriar Road to Cimmarone Blvd, professional engineering services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2018-130 - Approves to execute a purchase and sale agreement for property required for the CR210 widening from Cimarrone Blvd to Greenbriar Road
Res. 2019-60 - Accepts a special warranty deed for property required for the CR210 widening from Cimarrone Blvd to Greenbriar Road


ARCHITECTS DESIGN GROUP

Res. 2015-202 - Authorizes to award RFQ 15-42R and to execute agreements for professional architectural services
Res. 2015-273 - Authorizes to award RFQ 15-68 and to execute agreements for professional architectural services
Res. 2021-395 - Authorizes to enter into negotiations under RFQ No. 21-104 Fire Station #11 and Sheriff's Office Southwest operations center design services at 4401 Cypress Links Blvd , Elkton

ARCHITECTURE STUDIO INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

ARDURRA GROUP LLC

Res. 2016-403 - Authorizes to award RFP No. 17-07R and to execute agreements for disaster recovery consulting services

ARMORIAL BEARINGS

Res. 1991-89 - Request for a concession of Armorial Bearings (Coat of Arms) from Juan Carlos I, King of Spain

ARMORY BOARD, NATIONAL GUARD (See National Guard Armory Board)

ARMSTRONG

Res. 2021-456 - Approving the terms and conditions of a purchase and sale agreement for the acquisition of an easement and temporary construction easement required for the Armstrong CDBG Drainage Improvement Project, and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-457 - Accepting a perpetual easement from the State of Florida Department of Transportation over a portion of the old FEC Railway, in connection with the Armstrong CDBG Drainage Improvement Project
Res. 2022-9 - Authorizes to award Bid No. 21-50R, CDBG-DR-Armstrong Road drainage improvements and to execute an agreement for completion of the work due to Hurricane Matthew October 2016
Res. 2023-484 - Approves an exchange of real property in connection with property in Armstrong involving Sea Community Help Resource Center Inc


ARMSTRONG PARK TRAILHEAD

Res. 2013-66 - Approves a LAP agreement for design of the Armstrong Park Trailhead
Res. 2013-67 - Amends the FY2013 Transportation Trust Fund to receive unanticipated revenue for Armstrong Park Trailhead project
Res. 2014-68 - Approves a purchase agreement for property needed for the trailhead-bike path in connection with the Rails-to-Trails Project
Res. 2015-365 - Authorizes the execution of a local agency program(LAP) agreement for construction of the Armstrong Park Trailhead
Res. 2016-54 - Approves a contract to provide a construction and maintenance agreement for the Armstrong Park Trial and Trailhead between Jerry Street and Armstrong Road
Res. 2016-243 - Authorizes to award Bid No 16-16 and to execute agreements for Armstrong Park Trailhead
Res. 2017-24 - Authorizes the transfer of funding from the Tree Bank Reserves to fund landscaping improvements related to the Armstrong Park Trailhead Project

ARMSTRONG RECREATION PARK

Res. 1993-102 - Authorizes execution of agreement for purchase of property to expand
Res. 2013-6 - Authorizes a purchase and sale agreement for property required for an Armstrong Park Trailhead-Bike Path connection to the Rails-to-Trails project

ARMSTRONG SUBDIVISION

Res. 2012-303 - Vacates a portion of the plat of Armstrong Addition

ARMY CORP OF ENGINEERS ( U.S. )

Res. 1995-123 - Memorandum of Understanding - Beach Erosion Control program (Also see Memorandum of Understanding)
Res. 1997-160 - Placement of dredged material on the beach in Anastasia State Park and St. Augugustine Beach
Res. 2005-25 - Authorizes the Chairman to enter into an agreement with the Army Corps of Engineers for the renourishment of the St. Augustine beaches
Res. 2005-296 - Authorizing the County Administrator to submit a long-range Beach Erosion Control Budget Plan with the DEP Bureau of Beaches and Costal Systems
Res. 2005-297 - Authorizing the County Administrator to submit a long-range Beach Erosion Control Budget Plan with the DEP Bureau of Beaches and Costal Systems
Res. 2009-173 - Approves a LAP Agreement with the Army Corps of Engineers pertaining to the study and data collection of coastal engineering services
Res. 2012-237 - Authorizes a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2012-238 - Authorizes a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2013-230 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems for 2013-2014
Res. 2013-231 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems for 2014-2015
Res. 2014-204 - Authorizes the Chair to send letters to the SJC Federal Congressional Representatives, the EPA, and the US Army Corps of Engineers requesting that the rule amendment to the Code of Federal Regulations, Part 328, defining waters of the US be postponed until concerns raised by State and Local Government stakeholders are addressed

Res. 2014-212 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems for St. Augustine Beach

Res. 2014-213 - Approves and authorizes to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems for Vilano Beach, Summer Haven, and South Ponte Vedra Beach
Res. 2015-318 - Approves a lease agreement for placement and operation of a radar inlet observing system(RIOS) on county owned property
Res. 2015-332 - Approves and authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of beaches and coastal systems for St. Augustine Beach
Res. 2015-333 - Approves and authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and coastal systems for Vilano Beach, Summer Haven and S. Ponte Vedra Beach
Res. 2016-333 - Authorizes to submit a long range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems, between Markers R-137 and R-151
Res. 2016-334 - Authorizes to submit a long range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems, between Markers R-110 and R-117, R-197 and R-209, R-84 and R-94
Res. 2017-283 - Approves to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems, between Markers R-137 and R-151, Anastasia State Park and St. Augustine Beach
Res. 2018-306 - Approves to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems, Ponte Vedra Beach
Res. 2018-307 - Approves to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems, R-102.5 to R-117.5 beginning in 2019
Res. 2018-308 - Approves to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems, Porpoise Pointe
Res. 2018-309 - Approves to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems, R-137 thru R-151
Res. 2019-77 - Authorizes execution of a Project Partnership agreement with the Dept of the Army for coastal storm risk management project in portions of the south Ponte Vedra and Vilano beach reaches
Res. 2019-310 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2019-311 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2019-312 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2019-313 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems, Range markers R-137 and R-151
Res. 2019-314 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems, South Ponte Vedrea and dune restoration project
Res. 2020-60 - Approves an escrow agreement in connection with the SJC Florida Coastal storm risk management project of South Ponte Vedra Beach and Vilano Beach
Res. 2020-272 - Recognizes and appropriates excess funds returned from the 3rd renourishment of the SJC Shore Protection Project (SAB) within the FY 2020 Tourist Development Tax Trust fund
Res. 2020-454 - Authorizes to submit to the FDEP, office of Coastal Resilience and Coastal Protection as required to support a local government funding request to support a US Army Corps of Engineers feasibility study for a new coastal storm risk management project in Ponte Vedra Beach
Res. 2020-455 - Authorizes to submit a budget plan to the FDEP office of Coastal Resilience and Coastal Proection as required to support a local government funding request tfor the SJC Shore Proection project
Res. 2021-83 - Approves an agreement for the coastal storm risk management feasibility study North Ponte Vedra Beach
Res. 2021-231 - Recognizes and appropriates excess funds returned by the US Army Corps from storm risk management project, South Ponte Vedra and Vilano Beaches within 2020 Special obligation revenue note fund
Res. 2021-403 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal protection as required to support the local government funding request for USACE Coastal storm risk mgt feasiblity study, north SJC
Res. 2022-466 - Approves a use agreement for use of Anastasia State Park in connection with a beach nourishment project and authorizes to execute the use agreement and accepts perpetual beach storm damage reduction easements required
Res. 2023-50 - Accepts and authorizes to join in the execution of a memorandum of agreement regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Coastal storm risk mgt project at S PV and Vilano
Res. 2023-51 - Accepts and authorizes to join in the execution of a memorandum of agreement with Bureau of Ocean Energy Mgt of the Dept of the Interior, Dept of the Army regarding one-time placement of additional sand in connection with the Emergency Nourishment of the SJC Coastal Storm Risk Mgt project at South Ponte Vedra and Vilano Beach
Res. 2023-52 - Accepts and authorizes to join in the execution of a cooperation agreement regarding the emergency nourishment of the SJC coastal storm risk mgt project at South Ponte Vedra and Vilano Beach
Res. 2023-53 - Accepts and authorizes to join in the execution of a cooperation agreement regarding the emergency nourishment of the SJC Shore Protection Project at St. Augustine Beach
Res. 2023-54 - Accepts and authorizes to join in the execution of an amendment to the Project Partnership Agreement regarding the emergency nourishment of the SJC Coastal Storm Risk Mgt Project at South Ponte Vedra and Vilano beach, and authorizes the mgt and budget director to execute the required self certification of financial capability
Res. 2023-329 - Accepts and authorizes to join in the execution of a cooperation agreement with Army Corps in regards to the emergency nourishment of the SJC coastal Storm risk mgt project at S Ponte Vedra and Vilano Beach
Res. 2023-383 - Approves a grant agreement for beach management funding assistance program and authorizes to execute the agreement No. 23SJ3 and supplemental documents
Res. 2023-385 - Approves a grant agreement No. 23SJ4 for beach mgt funding assistance program for State cost share of FEMA CAT B and G beach sand projects from Hurricanes Ian and Nicole

ARNETT HEATING AND AIR CONDITIONING INC

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services
Res. 2022-139 - Authorizes to assign the contract under RFQ 18-05 as needed, small scale construction, renovation and repair services to Arnett Heating and Cooling LLC


ARNOLD, LINDA

Res. 2012-125 - Approves an agreement with Linda Arnold ("North Beach Arts Market") of St. Augustine, FL, for use of a portion of North Shores Park for a weekly Arts Market

ARTICLE IV

Res. 1998-67 - Requests the constitution revision commission reconsider the proposed amendment to Section 14

ARTICLE V

Res. 1998-194 - Regarding the use of County funds to be saved as a result of the approval by the electorate of proposed revision to Article V (Revision 7)

ARTIFICIAL FISHING REEF

Res. 1986-136 - Authorize County Administrator to file grant application to the Department of Natural Resources
Res. 1990-197 - Authorize County Administrator to file grant application to the Department of Natural Resources
Res. 1992-14 - Authorize County Administrator to file grant applications
Res. 1992-214 -Authorize County Administrator to file grant applications
Res. 1993-186 - Authorize County Administrator to submit an application for a grant to Department of Environmental Protection
Res. 1994-139 - Authorize County Administrator to submit application for a grant to the DEP
Res. 1994-230 - Authorize County Administrator to submit application for a grant
Res. 1996-28 - Authorize County Administrator to submit application for a grant
Res. 1997-38 - Authorize County Administrator to submit application for a grant
Res. 1998-62 - Authorize County Administrator to submit application for grant
Res. 1999-45 - Authorizing the County Administrator to submit application for grant

ARTS, CULTURE & HERITAGE FUNDING PANEL

Res. 2012-148 - Changing the name of the Category II Funding Panel; adopting the by-laws of the Arts, Culture & Heritage Funding Panel; and adoptS revised guidelines
Res. 2014-19 - Approves revisions to the by-laws of the Arts, Culture & Heritage funding panel
Res. 2021-333 - Adopts revisions to the by-laws of the Arts, Culture and Heritage funding panel
Res. 2023-99 - Sunsets the Arts, Culture and Heritage funding panel
Res. 2023-100 - Establishes and approves by-laws of the Arts, Culture and Heritage Evaluation Panel

ARVIDA CLEARVIEW CABLE TELEVISION - (See FLORIDA CLEARVIEW)

Res. 1982-70 - Transfer from Arvida Clearview to Florida Clearview
Res. 1984-114 - Rate increase $10 basic

ARVIDA CORPORATION

Res. 1980-133 - PUD FDP
Res. 1981-66 - Deed & easement, fire station
Res. 1984-162 - Land swap
Res. 1984-162 - Land swap for mini courthouse
Res. 1985-20 - Ratifying Res. 1984-162 and authorizing the exchange of lands
Res. 1985-44 - Deed mini courthouse
Res. 1985-113 - Change Cricket Hollow Way to Cypress Way

ARVIDA/JIM B. PARTNERS

Res. 1988-319 - Plat - Oceanside
Res. 1989-246 - Plat - Salt Creek Unit Three
Res. 1989-259 - FDP - Salt Creek Pointe
Res. 1989-260 - Plat - Salt Creek Pointe
Res. 1989-261 - FDP - North Cove
Res. 1989-262 - Plat - North Cove
Res. 1989-270 - Plat - Sea Island
Res. 1990-31 - Replat - Salt Creek Pointe

ARWOOD WASTE

Res. 2009-133 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Arwood Waste
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2014-74 - Authorizes to award Bid 14-02R commercial solid waste collection services for SJC facilities
Res. 2016-193 - Authorizes to assign the contract with Arwood Waste under Bid No. 14-02R for commercial solid waste collection services to Advanced Disposal Services Jacksonville LLC
Res. 2023-319 - Authorizes the granting of a non-exclusive construction and demolition debris franchise to Arwood Container Services LLC

ASLAN BEACH HOUSE

Res. 2011-185 - Final Plat
Res. 2013-116 - Approves a plat for Aslan Beach House Unit 2

ASH STREET

Res. 1995-209 - Public hearing set to vacate a portion of Ash Street
Res. 1996-6 - Vacated on unopened portion of Ash Street Right-of-Way in the Tocoi, Unit 1 Subdivision

ASHBRITT INC

Res. 2018-416 - Authorizes to award RFP No. 18-42 and to execute agreements for disaster debris removal services

ASHBY LANDING NORTH

Res. 2016-346 - Approves a plat for ashby Landing North Phase I
Res. 2017-224 - Approves a plat for Ashby Landing North Phase II
Res. 2017-299 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Ashby Landing North Phase One located off Dobbs Road Cutoff
Res. 2018-104 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Ashby Landing North Phase II located off Dobbs Road Cutoff

ASHBY LANDING PUD

Res. 2016-69 - Approves the construction agreement and authorizes expenditure of developer funds previously received and with FY16 "transportation trust fund" in order to fulfill the transportation concurrency


ASHBY LANDING SOUTH
Res. 2016-171 - Approves a plat for Ashby Landing South
Res. 2017-54 - Accepts a special warranty deed conveying a lift station site and a bill of sale conveying all personal property associated with the water and sewer lines serving Ashby Landing South located off Dobbs Road cutoff
Res. 2020-29 - Accepts a final release of lien, warranty, three easements for utilities and a bill of sale conveying all personal property associated with the water system to serve Ashby Landing Commercial located off SR207

ASHFORD MILLS DRI

Res. 2006-64 - Approves a development order for Ashford Mills DRI
Res. 2014-241 - An amended and restated development order for Ashford Mills DRI authorizing development of approximately 1,521 acres in NW St. Johns County, establishing mitigation requirements for regional impacts including mitigationf or transporation, school and environmental impacts, providing development phasing and buildout dates
Res. 2014-349 - Authorizes to execute an impact fee credit agreement with WFC Ashford Mills Owner VII, LLC
Res. 2015-176 - Authorizes to execute an impact fee credit agreement with WFC Ashford Mills Owner VII, LLC
Res. 2015-216 - Accepts a special warranty deed for conveyance of a ten acre park site located within Ashford Mills DRI pursuant to the terms and the amended and restated development order
Res. 2019-102 - Amends and restates development order for Ashford Mills, authorizes development of approximately 1,521 acres in NW SJC, mitigates for transportation, school and environmental impacts and phase and build out dates
Res. 2020-115 - Approves the memorandum of understanding (Ashford Mills affordable housing) and restrictive covenant to the Ashford Mills DRI
Res. 2023-420 - Authorizes to execute a temporary construction and access easement agreement to be able to clear, grade and stabilize a portion of the county parcel and construct improvements for a 10 acre public park

ASHFORD MILLS OWNER VII LLC (see WFC Ashford Mills Owner VII LLC)
Res. 2016-152 - Approves a plat for Shearwater Phase 1-3, a replat of Shearwater Phase 1
Res. 2016-283 - Approves a plat for Shearwater Phase 1B West
Res. 2017-50 Approves a plat for Shearwater Phase 1B West-2
Res. 2017-150 - Approves a plat for Shearwater Phase 1B West-3
Res. 2017-152 - Approves a plat for Shearwater Phase 1B East-3
Res. 2017-250 - Approves a plat for Shearwater Phase 1B East-4
Res. 2017-253 - Approves a plat for Shearwater Phase 1B West-4
Res. 2017-405 – Approving a plat for Shearwater Phase 2A
Res. 2018-301 - Approves a plat for Shearwater Phase 2B
Res. 2019-130 - Approves a plat for Shearwater Phase 2C
Res. 2022-308 - Authorizes to execute an impact fee credit agreement
Res. 2024-228 - Approves a plat for Shearwater Phase 3F-2



ASHLEY OAKS

Res. 2007-311 - Final Plat
Res. 2007-312 - Approves a partial release of Easement in the Ashley Oaks subdivision
Res. 2008-21 - Accepts an easement for utilities for water and sewer service to Ashley Oaks Subdivision

ASHTON OAKS

Res. 2007-347 - Final Plat for Ranch Club at ...

ASPHALT PAVING SYSTEMS INC

Res. 2012-288 - Authorizes to award Bid No. 12-66 for annual asphalt maintenance services
Res. 2016-141 - Authorizes to award Bid No 12-66 and 14-48 for the FY2016 Pavement management program
Res. 2016-309 - Authorizes to award Bid No. 16-47R countywide pavement management and rehabilitation services
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis
Res. 2023-488 - Authorizes to award IFB No. 24-01 countywide pavement maintenance and rehabilitation services to the five firms and to execute the contracts for performance of the services on an as-needed basis


ASSOCIATED COST ENGINEERS INC OF DELAWARE

Res. 2020-331 - Authorizes to award RFP No. 20-32 and to execute agreements for CDBG-DR owner occupied rehabilitation, elevation, and reconstruction

ASSOCIATED DOORS INC

Res. 2021-371 - Authorizes to award Bid No. 21-51R maintenance and repairs to bay doors for SJC Fire Rescue and to execute an agreement for performance of the services

ASSOCIATION FOR RETARDED CITIZENS (ARC) - see GREEN ACRES SECTION ONE

Res. 1985-143 - Lease - 161 Marine Street
Res. 1990-143 - Part Rel. Mort., Easement to SJC, Green Acres Sec. One
Res. 1991-27 - Request for Recycling & Demolition Construction Project
Res. 2004-290 -Approving a contract with ARC to provide money raised for the TLC program through fundraising activities
Res. 2004-300 - Approving a contract with ARC to provide the Life Options Program
Res. 2005-321 - Approves an agreement with ARC for the County to provide $30,000 in grant funds for Adult Day Services
Res. 2006-377 – Approves an agreement with ARC for Adult Day Services

ASSOCIATION OF TENNIS PROFESSIONALS

Res. 1990-182 – FDP: Corporate Office
Res. 1993-6 - Declares that the execution of the ATP - St. Johns Co. Agreement #2 serves a County purpose
Res. 1993-59 - Approves Final Development Plan for new corporate office
Res. 2020-319 - Amends the FY2020 budget to recognize unanticipated revenue from the US Tennis Association facility recovery grant award

ASTAR FRR FL1, LLC

Res. 2015-308 - Accepts an easement for utilities for water and sewer service along Outlet Mall Blvd off SR 16

ASTRO TURF CORPORATION dba APT ACQUISITION CONSTRUCTION CORPORATION

Res. 2021-140 - Authorizes to award Bid No. 21-69 Davis Park artificial turf field replacement and to execute an agreement for completion of the work
- Authorizes to award Bid No. 22-67 artifical turf replacement to Astro Turf Corporation dba APT Acquisition Construction Corporation and execute an agreement for completion of the work
Res. 2022-155 - Authorizes to award Bid No. 22-67 artifical turf replacement and execute an agreement for completion of the work
Res. 2024-142 – Authorizes to award Bid No. 1701 Planation Park Renovations – Phase 1 and to execute an agreement for completion of the project

ASTURIAS , CASTILE , WALLER PARK

Res. 9/10/74 - Vacated

ATKINS NORTH AMERICA

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2020-448 - Authorizes to negotiate with Atkins North America Inc. as the top ranked firm under RFQ No. 20-78 and upon successful negotiations, to execute a contract for S. Ponte Vedra Beach dune restoration

ATLANTIC AVENUE, NORTH MATANZAS SHORES S/D

Res. 4/13/76 - Vacated

ATLANTIC AVENUE, SUMMER HAVEN

Res. 1986-16 - Hearing set to vacate portion

ATLANTIC BANK

Res. 1981-85 - Subord. mortgage

ATLANTIC BEACH, CITY OF

Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project

ATLANTIC BOULEVARD (IN CEDAR KNOLLS)

Res. 11/27/73 - Vacated

ATLANTIC DISPOSAL LLC

Res. 2021-147 - Approves a non-exclusive franchise agreement for construction and emolition debris and authorizes to execute the agreement
Res. 2021-373 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste and authorizes to execute the agreement
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

ATLANTIC GULF COMMUNITIES CORPORATION

Res. 1992-186 - Convey of right-of-way to the County for four-laning Racetrack Road
Res. 1993-44 - Authorizing County Administrator to amend Escrow Agreement
Res. 1993-66 - Authorizes County Administrator to execute Escrow Agreement - Second Replat in Julington Creek, Unit One
Res. 1993-67 - Authorizes County Administrator to amend Settlement Agreement
Res. 1993-84 - Disclaimed Interest in certain lands in the Plat of Julington Creek, Unit
Res. 1993-85 - Approved S/D Plat for Second Replat in Julington Creek, Unit One
Res. 1993-111 - Authorizes County Administrator to execute an Escrow Agreement for the Third Replat in Julington Creek, Unit 1
Res. 1993-112 - Approves a S/D Plat for the Third Replat in Julington Creek, Unit One
Res. 1993-113 - Disclaimer of Interest in certain lands in the Plat of Julington Creek, Unit One
Res. 1993-114 -Authorizes County Administrator to execute an escrow agreement for the Fourth Replat in Julington Creek, Unit 1
Res. 1993-115 - Approves a S/D Plat for the Fourth Replat in Julington Creek, Unit One
Res. 1993-159 - Amends & replaces Res. 1982-37, as amended; makes findings of fact & conclusions of law on application for approval of Julington Creek, a DRI & constitutes a development order
Res. 1993-160 - FDP, Julington Creek, Unit 5, aka Summerchase
Res. 1993-176 - Authorizes County Administrator to execute Escrow Agreement, Seventh Replat in Julington Creek, Unit One
Res. 1993-177 - Disclaiming interest in certain lands in Julington Creek, Unit One
Res. 1993-178 - Final Plat, Seventh Replat in Julington Creek, Unit One
Res. 1993-191 - FDP for signage, fencing, landscaping and irrigation in Julington Creek, Unit One
Res. 1993-192 - Authorizes County Administrator to execute Escrow Agreement, Seventh Replat, Unit One
Res. 1993-193 - Approves a S/D Plat for Sixth Replat, Unit One
Res. 1994-21 - Corrects scrivener’s error in Res. 1993-192
Res. 1994-16 - Accepts warranty deeds for roads, government center, and parks from Atlantic Gulf
Res. 1994-18 - Authorizes amendment of Settlement Agreement and Termination of Performance Bonds
Res. 1994-78 - Development Approval for Julington Creek Plantation Community Development District
Res. 1994-132 - Agreement between Commission & Julington Creek Plantation Community Development District - not levy taxes or special assessments on County Property
Res. 1994-164 - Authorizes County Administrator to execute Escrow Agreement for Julington Creek, Parcel 15
Res. 1994-165 - Approves subdivision plat for Julington Creek, Parcel 15
Res. 1994-166 - Authorizes County Administrator to execute Escrow Agreement for Julington Creek, Parcel 8
Res. 1994-167 - Approves subdivision plat for Julington Creek, Parcel 8
Res. 1995-14 - Authorizes County Administrator to execute Escrow Agreement for Julington Creek Plantation, Parcel 35
Res. 1995-15 - Approves subdivision plat for Julington Creek Plantation, Parcel 35, Phase 1
Res. 1995-141 - Escrow Agreement for Julington Creek Plantation, Parcel 35, Phase II
Res. 1995-142 - S/D Plat for Julington Creek Plantation, Parcel 35, Phase II
Res. 1995-169 - Escrow Agreement, Parcel 20, Phase I
Res. 1996-55 - Escrow Agreement, Parcel 35, Phase III
Res. 1996-56 - Escrow Agreement, Parcel 35, Phase VI
Res. 1996-57 - Subdivision Plat for Julington Creek Plantation, Parcel 35, Phase III
Res. 1996-58 - Subdivision Plat for Julington Creek Plantation, Parcel 35, Phase VI

ATLANTIC OAKS
Res. 2017-226 - Authorizes to award Bid No. 17-39 and to execute agreements for Ocean Gate, Atlantic Oaks, and Marsh Creek lift station improvements

ATLANTIC PIPE SERVICES LLC
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services

ATLANTIC VETERINARY HOSPITAL

Res. 2012-315 - Authorizes to enter into negotiations and contract for RFP 12-68 veterinarian services
Res. 2018-98 - Authorizes to award RFP No. 18-33 and to execute an agreement for veterinarian services

ATRIUM HOSPITALITY

Res. 2018-183 - Authorizes to enter into negotiations with Atrium Hospitality for the potential purchase and sale of the SJC Convention Center, underlying and adjacent real property as well as associated interests and expenditure of funds to complete preliminary appraisals to facilitate such negotiations

ATRIUM TRS IV, L.P.
Res. 2021-487 - Authorizing the county administrator, or his designee, to execute a consent to transaction, as requested by Atrium TRS IV, L.P., a Delaware limited partnership

ATS FIX LLC

Res. 2023-457 - Authorizes the granting of a non-exclusive construction and demolition debris franchise to ATS Fix LLC

ATTORNEY GENERAL

Res. 1980-17 - Oppose Attorney General Opinions AGO-79-104 motor fuel tax
Res. 1992-197 - Requesting an opinion regarding County enforcement of building codes under F.S. 553 on new building projects of independent taxing districts within the County
Res. 2021-296 - Authorizes to join with the State of Florida and other local governmental units as a participant in the Florida memorandum of understanding and formal agreements implementing a unified plan for the opioid epidemic

AUBURN UNIVERSITY

Res. 1986-103 - Supporting State's purchase of land of

AUDITOR SELECTION COMMITTEE (FS. 218.391)

Res. 2021-177 - Establishes an auditor selection committee in accordance with Section 218-391, Florida Statutes (one each: Sheriff, Tax Collector, Property Appraiser, Supervisor of Elections, and Clerk of Circuit Court and Comptroller and one member of the BCC)

AUGIES DOGS, INC.

Res. 2011-181 - Approves a Concession Lease Agreement with Augies Dogs, Inc. to operate a hot dog cart at the Health & Human Services Center

AUGUSTINE HOLDINGS LLC

Res. 2021-529 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve St. Augustine Cancer Treatment Facility located off US Hwy 1 South

AUGUSTINE ISLAND

Res. 2004-326 - Approves a subdivision plat

AUSTIN AND TUTTON LLC

Res. 2022-174 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Sherwin Williams WGV located off IGP

AUSTIN PARK AT NOCATEE

Res. 2006-415 – Final Plat, Phase 1
Res. 2007-113 – Final Plat, Phase 2

AUSILI, JASON AND TARA

Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project

AUTO-OWNERS INSURANCE
Res. 2017-412 – Recognizing and appropriating insurance proceeds from Auto-owners Insurance for the repair of damages to the golf course entrance

AUTO ZONE

Res. 2018-257 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer lines serving Auto Zone #6526 locate off US 1 South

AUTOMATED CLEARING HOUSE

Res. 1994-105 - Authorizing transfer of lawsuit payments of State Funds to County and payment of related charges

AUTOMOTIVE DEVELOPMENT GROUP INC

Res. 2018-21 - Authorizes to award Bid No. 18-07 purchase and installation of fleet maintenance equipment for Public Works facility and to issue a purchase order for the specified equipment

AVAIL GROUP LLC

Res. 2017-51 - Authorizes to execute an impact fee credit agreement with Avail Group LLC
Res. 2017-68 - Approves a plat for Moultrie Woods II
Res. 2018-150 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving Moultrie Woods II located off Wildwood Drive

AVAILITY, LLC

Res. 2005-200 - Accepting the Business Associate Agreement with Availity, LLC

AVANTI WELLNESS CENTER, INC.

Res. 2005-201 - Accepting an agreement with Avanti Wellness Center, Inc.

AVATAR PROPERTIES, INC.

Res. 2015-264 - Accepts a deed of dedication for ROW along CR 210 west in connection with Stone Creek Landing PUD
Res. 2016-18 - Approves a plat for Stone Creek Landing

AVENUE B, USINA & KUHN S/D

Res. 1980-120 - Vacated

AVENUE C, USINA AND KUHN S/D

Res. 2022-210 - Resolves to set a date and time to determine whether it will vacate, abandon, discontinue and close portions of certain streets, alleyways or roads
Res. 2022-264 - vacates a portion of the Right of way known as Avenue C

AVENUE C PROPERTIES, LLC

Res. 2015-31 - Accepts a special warranty deed for additional right-of-way for Avenue B, a platted unopened CR located in Ponte Vedra

AVILA LAND HOLDINGS, LLC

Res. 2015-148 - Approves a plat for Marshall Creek DRI Unit MUA-2
Res. 2015-291 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer lines to serve Marshall Creek DRI Unit MUA-2

A.W.A. CONTRACTING COMPANY, INC.

Res. 2013-222 - Authorizes to award and execute an agreement for Bid No. 13-65 countywide drainage and sidewalk construction
Res. 2018-23 - Authorizes to award Bid No. 18-14 and to execute agreements for countywide roadway drainage and infrastructure maintenance
Res. 2018-166 - Authorizes to approve A.W.A. Contracting Company in task order No 1 for drainage improvements on Reid Packing House Road under Bid No. 18-14 (Master contract 17-MCC-AWA-08972
Res. 2019-24 - Authorizes to approve a task order No. 14 for drainage improvements on Four Mile Road under Bid No. 18-14 master contract No. 17-MCC-AWA-08972
Res. 2019-51 - Authorizes to change order No 1 to Task Order No 9 for additional drainage improvements on Chestnut Court under Bid No. 18-14, Master No. 17-MCC-AWA-08972
Res. 2019-345 - Authorizes to approve A.W.A. Contracting Company Inc task order No. 24 for drainage improvements on San Diego Road under Bid No. 18-14
Res. 2019-404 - Authorizes to approve A.W.A. Contracting Company Inc task order No 30 for CR13 Moccasin Branch Bridge culvert replacement under Bid No. 18-14
Res. 2019-405 - Authorizes to approve A.W.A. Contracting Company Inc task order No 25 for drainage pipe replacements at 10 crossings on Joe Ashton Road under Bid No. 18-14
Res. 2021-227 - Authorizes to award Bid No. 21-19 Kings Road drainage improvements, HMGP 4283-45-A and to execute an agreement for completion of the work
Res. 2022-9 - Authorizes to award Bid No. 21-50R, CDBG-DR-Armstrong Road drainage improvements and to execute an agreement for completion of the work due to Hurricane Matthew October 2016
Res. 2022-61 - Authorized to execute a task order to complete drainage repairs on J Flack Road as specified under Bid No. 18-14
Res. 2022-77 - Authorizes to execute a task order to complete installation of sidewalk on L'Atrium Drive and L"Atrium Circle as specified under Bid No. 18-14
Res. 2022-319 - Authorizes to award Bid No. 22-84R construction of Jack Wright Island Road and CR13 at Bass Haven Culvert replacements
Res. 2022-374 - Authorizes to executed contract amendments to amend Article 4.1.1 project price under Bid No. 18-14 countywide roadway drainage and infrastructure maintenance
Res. 2022-394 - Authorizes to award Bid No. 22-112 as needed construction services for countywide roadway drainage and infrastructure maintenance and execute contract with all bidders for performance of the specified services as needed
Res. 2023-77 - Authorizes to execute and issue Task Order No. 01 to complete CR2209 sidewalk improvements from N. Arabella Way to SR-9B under Bid No. 22-112 (master contract No. 22-MCA-AWA-16963)
Res. 2023-406 - Authorizes to execute and issue task order No. 13 to complete construction of the CR2209 extension box culvert installation under Bid No. 22-112 (Master contract No. 22-MCA-AWA-16963
Res. 2024-158 - Accepting a Bill of Sale, Final Release of Lien and Warranty, associated with the water and sewer systems to serve A.W.A. Office – Warehouse, located off Agricultural Center Drive


AXIM GEOSPATIAL LLC


Res. 2023-160 - Authorizes to assign the contracts under RFQ 22-01 continuing contracts for as needed professional services to Axim Geospatial LLC

AYRES ASSOCIATES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

AZALEA ESTATES HOLDING, LLC

Res. 2013-87 - Accepts an easement for utilities for water and sewer service to Azalea Estates Subdivision in Ponte Vedra, and accepts a Bill of Sale conveying all personal property associated with the water and sewer system

AZALEA ESTATES OF FAIRFIELD PONTE VEDRA

Res. 2009-129 - Final Plat for Azalea Estates of Fairfield Ponte Vedra
Res. 2011-255 - Final Plat

AZALEA POINT AT PONTE VEDRA

Res. 1990-32 - FDP - Unit 1
Res. 1990-79 - FDP - Unit 2
Res. 1990-94 - FDP - Unit 3 at Fairfield, Ponte Vedra
Res. 1990-174- S/D Plat - Unit 1
Res. 1991-173- Correcting a scrivener's error in the heading of Res. 1990-94
Res. 1991-186- FP - Unit 2-A
Res. 1992-113- Approves S/D Plat, Unit 2-B
Res. 1993-58 - Approves S/D Plat, Unit 2-C & 2-D
Res. 1994-26 - Approves S/D Plat, Unit III
Res. 1995-9 - Final Plat, Unit 2-C & 2-D
Res. 2012-150 - Accepts an easement for utilities for water and sewer service for all units within Azalea Point

AZAR'S UNIFORMS

Res. 2011-318 - Authorizes the award of Bid No. 11-95, for fire rescue uniforms, to Azar's Uniforms and Patrick's Uniforms of FL, Inc.
Res. 2015-361 - Authorizes to award Bid No. 15-85 and to execute an agreement for the purchase of SJC Fire Rescue uniforms
Res. 2016-376 - Authorizes to asse contract with Azar's Uniforms Inc under Bid No. 15-85 for supply of fire rescue uniforms to Galls LLC

Resolutions Index B

B & B Family LLC

Res. 2006-470 - Authorizes the Economic Development Agency Contract with B & B Family, LLC requesting business incentives
Res. 2009-128 - Approves an amended economic development grant agreement with B & B

B & B TRAILERS AND ACCESSORIES, INC.

Res. 2012-53 - Authorizes execution of an Economic Development Grant Agreement with B & B Trailers and Accessories, Inc.
Res. 2013-184 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve B & B Trailers on US 1 South

B & R SUPPLY LLC

Res. 2019-122 - Authorizes to award Bid No. 19-26 and to execute agreements for purchase of safety products

B & S SIGNS, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

BCO GROUP ST. JOHNS INC.

Res. 2017-7 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve St. Mark Development Authority Pods Warehouse located off Bronze-glow Way

BFC PROPERTY HOLDINGS INC

Res. 2022-420 - Accepts an easement for utilities and a warranty associated with the water system to serve Gate Express Car Wash #7019 at World Commerce Center located off SR16

BFI GARBAGE SERVICE (FORMERLY HERBERT'S)

Res. 1986-22 - Franchises transferred and raise rate to $6.50 mo.
Res. 2004-56 - Approving the transfer of non-exclusive commercial and construction/demolition collection franchises from BFI to Waste Services of Florida, Inc.

BMI AUDIT SERVICES LLC

Res. 2021-264 - Authorizes to accepts the quotes and enter into a legally sufficient agreement for depending auditing of the Health Plan with BMI Audit Services LLC

BNC, INC.

Res. 2011-124 - Authorizes award of Bid No. 11-61 to BNC, Inc. for the construction of the Canopy Shores Park

BRC SPORTS dba BURBANK SPORTS NETS

Res. 2022-219 - Authorizes to award Bid No. 22-73R sports netting replacement for four county parks to BRC Sports dba Burbank Sports Nets

BTJ PROPERTY LLC

Res. 2021-188 - Authorizes to execute an economic development grant agreement with BTJ Property LLC
Res. 2022-284 - Rescinds Resolution No. 2021-188 that authorizes the execution of an economic development grant agreement

BVO LLC

Res. 2019-153 - Approves a plat for Twin Creeks North Parcel 10 and 11 Phase 2
Res. 2019-154 - Approves a plat for Twin Creeks North Parcel 12 Phase 2

BACHRODT, LOU FREIGHTLINER

Res. 2018-17 - Authorizes to purchase and to execute a purchase order for one 2018 freightliner M2-112 4x6 tandem axel transport dump truck

BACKSTRETCH ROAD

Res. 1986-90 - Agreement with the Division of Economic Development of the Dept. of Commerce for payment of $100,000
Res. 1986-110 - Amending Res. 1986-90

BACON, DWIGHT

Res. 2022-138 - Approves three temporary construction easements required for the replacement of culverts underneath Jack Wright Island Road and CR13

BACON STORAGE LLC

Res. 2020-419 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wildwood Drive self storage

BADGER I LTD

Res. 2020-192 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside the Twin Creeks DRI


BADGER DRILLING LLC

Res. 2023-310 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Liberty Landscape Supply located off SR16

BAHIA CAY (NAMING OF AN UNNAMED ISLAND IN MATANZAS BAY)

Res. 1990-84 - BCC supports & endorses the choice of the majority & request the Fla. Legislature to pass a bill legally naming the unnamed island "Bahia Cay"

BAILEY, BAILEY, RUNK, RUNK

Res. 1984-166 - Deed ext. of Mizell Road

BAILEY, JOHN O. SR. ET AL

Res. 1988-65 - Accepted Warranty Deed - 15' strip of land along Collins Ave. S of SR 16
Res. 1992-64 - Accepting Warranty Deed - 60' wide strip of land

BAIT SHACK - RICK BURRES

Res. 2019-383 - Authorizes to execute contract amendment No. 8 with Rick Burres dba Bait Shack under RFP No. 12-69
Res. 2021-54 - Authorizing the county administrator to award RFP No. 21-27, and to execute an agreement with Rick Burres dba The Bait Shack, for concession and bait store rental at Vilano Beach Boat Ramp


BAKER CONSTRUCTORS INC.

Res. 2022-176 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the water, sewer and reuse systems installed along IGP and World Commerce Parkway
Res. 2023-62 - Authorizes to award Bid No. 23-35 Longleaf Pine Parkway widening and execute a contract for completion of the work for Phase 1

BAKER COUNTY

Res. 1984-74 - Oppose proposed closing NE Fla. State Hospital
Res. 2021-479 – Authorizing the chair to execute the First Amendment to Interlocal Agreement with Baker, Clay, and Nassau Counties, and the City of Jacksonville, and related Memorandum of Understanding pertaining to the Northeast Fire Watch Council
Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project

BAKER, GREGORY E. ET AL

Res. 1988-65 - Accepted Warranty Deed - 15' strip of land along Collins Ave. South of SR 16

BAKER, R.B. CONSTRUCTION

Res. 2017-231 - Authorizes to award Bid No. 17-44 and to execute an agreement for Woodlawn Road Phase 2 improvements
Res. 2019-458 - Authorizes to award Bid No. 20-11 and to execute an agreement with R.B. Baker Construction for construction of improvements for SR313 at US 1(SR5) FDOT No. 445799-1-54-01
Res. 2024-220 – Authorizes to assign the contract under Bid No. 23-35; Longleaf Pine Parkway widening

BAKER AND TAYLOR LLC

Res. 2021-544 - Authorizes to piggyback Contract 55000000-20-NY-ACS with Baker and Taylor LLC and Midwest Tape LLC for the duration of the contract, including any renewals exercised by the State for purchase of books and non-print library materials

BAKERSVILLE BRIDGE REPLACEMENT

Res. 2008-221 - Approves the execution of a purchase and sale agreeement for property needed for the Bakersville Bridge Replacement project

BAKERSVILLE VOLUNTEER FIRE DEPARTMENT

Res. 1977-11 - Repay loan
Res. 2005-87 - Accepting a donation of property on CR 208 east of Pacetti Rd. from the surviving president of Bakersville VFD

BALL, EDWARD ESTATE

Res. 1983-19 - Deed

BALMASEDA - SUDV. PLAT

Res. 1997-172 - Approves a subdivision plat for Balmaseda
Res. 1998-46 - Subdivision Plat


BALSAMO, CHRISTIAN B.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

BANK OF AMERICA MERRILL LYNCH

Res. 2011-167 - Authorizes award of RFP No. 2011-55 to RBC Capital Markets and Bank of America Merrill Lynch for bond underwriting services
Res. 2020-186 - Accepts the proposal to provide the county with a term loan in order to finance costs of the beach and dune renourishment projects for Vilano Beach and South Ponte Vedra Beaches, approves the form of a loan agreement, authorizes the issuance of the taxable special obligation revenue note Series 2020A
Res. 2022-35 - Authorizes to execute contract amendment No. 3 with Bank of America N.A. under RFP No. 13-12 (master contract No. 13-MCC-BAN-04279)
Res. 2023-148 - Authorizes to piggyback central florida county expressway authority contract No. 000900 and execute contract with Bank of America, N.A. for itself and as assignee of Banc of America Merchant Services LLC for Merchant services

BANK OF ST. AUGUSTINE

Res. 2005-126 - Approves a purchase and sale agreement from the Bank of St. Augustine for property needed for the Kenton Morrison/SR 16 improvement project
Res. 2013-28 - Authorizes to execute a contract for banking services

BANKING (See COMPREHENSIVE BANKING & INVESTMENT POLICY)
U.S. BANKRUPTCY CODE

Res. 1994-70 - Exempts certain county revenue provisions from negative effect

BANKS, JEREMY

Res. 2021-536 - Authorizes to execute a contract agreement with an occupant and an owner of a mobile home located on county property in Hastings for security purposes

BANNON DEVELOPMENT INC.

Res. 2015-98 - Approves a plat for Celestina Phase 1A
Res. 2015-147 - Approves a plat for Celestina Phase 1B
Res. 2015-330 - Accepts two declaration of joint-use pond easements required for the improvements to Race Track Road in the Bartram Park impact fee credit agreement
Res. 2022-59 - Accepts an easement for utilities associated with the water system to serve Parcels located on Bannon Shops Drive at the corner of IGP and Parkland Trail



BANNON LAKES

Res. 2018-343 - Authorizes to execute an easemen to FPL to install electrical service to the Bannon Lakes booster pump station located off IGP
Res. 2019-84 - Approves a plat for Duran Drive
Res. 2019-136 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systesms to serve Bannon Lakes Phase 1B-1B located off IGP
Res. 2019-137 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lake Phase 1B-B Amenity Center located off IGP
Res. 2019-157 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes Phase 1A-1B
Res. 2019-168 - Approves a plat for Bannon Lakes Parcel B
Res. 2019-171 - Accepts two final releases of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes PUD Phase 1 Duran Drive
Res. 2019-286 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and reuse systems to serve Bannon Lakes PUD Phase 1, Wendy's entrance located off IGP
Res. 2019-399 - Accepts a drainage easement to serve Bannon Lakes PUD Phase 1, Duran Drive located off IGP
Res. 2020-12 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes Parcel B located off IGP
Res. 2021-461 – Authorizing and approving the chair to execute the Certificate of Approval to the Amendment to Declaration of Drainage Easement
Res. 2022-115 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2A located off IGP 
Res. 2022-315 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve the Preserve at Bannon Lakes Phazse 2B located of IGP
Res. 2023-202 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the sewer force main to serve Bannon Lakes CDD located off IGP
Res. 2023-424 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and warranty associated with the water, sewer and reuse systems to serve Bannon Lakes, Phase 2D located off IGP
Res. 2024-1 - Approves a plat for Preserve at Bannon Lakes Phase 2E
Res. 2024-16 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Bannon Lake Multifamily Phase 1 located off IGP


BANNON LAKES COMMUNITY DEVELOPMENT DISTRICT

Res. 2024-1 - Approves a plat for Preserve at Bannon Lakes Phase 2E

BAPTIST CHILDREN'S HOMES, INC.

Res. 2011-215 - Approves an agreement with Baptist Children's Homes, Inc. to provide residential group home services to foster children


BAPTIST PRIMARY CARE AT PARKWAY VILLAGE

Res. 2023-271 - Accepts an easement for utilities associated with the water system to serve Baptist Primary Care at Parkway Village located off IGP

BARBARA JEAN'S RESTAURANT

Res. 2011-157 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the force main serving Barbara Jean's Restaurant on South Roscoe Blvd.

BARCELONA, MENENDEZ PARK

Res. 1981-23 - Vacated
Res. 1981-24 - Whitfield easement
Res. 1984-69 - Hearing set to vacate
Res. 1984-84 - Vacated portion
Res. 1999-139 - Vacated portion
Res. 1999-156 - Vacating a portion of Barcelona Street
Res. 2019-87 - Authorizes to execute an abandonment and release of easement, and accepts a grant of easement to replace the abandoned easement in connection with property west of Barcelona Park SD

BARCO, BARRY

Res. 2011-38 - Approves an interlocal agreement with The Durbin Crossing Community Development District, Russell Sampson, LLC, England-Thims and Miller, Inc., Kathy Barco-Lane, and Barry Ray Barco to complete the permitting, repair, restoration, maintenance, & conveyance of stormwater improvements of a stormwater pond for CR 2209
Res. 2018-113 - Approves an exchange of real property in connection with right of way located within the former Russell Sampson Road

BARCO, CHARLES KEITH

Res. 2018-113 - Approves an exchange of real property in connection with right of way located within the former Russell Sampson Road

BARCO-LANE, KATHY

Res. 2011-38 - Approves an interlocal agreement with The Durbin Crossing Community Development District, Russell Sampson, LLC, England-Thims and Miller, Inc., Kathy Barco-Lane, and Barry Ray Barco to complete the permitting, repair, restoration, maintenance, & conveyance of stormwater improvements of a stormwater pond for CR 2209
Res. 2018-113 - Approves an exchange of real property in connectin with the right of way located within the former Russell Sampson Road

BARNES FARMS LLLP

Res. 2018-397 - Declares certain county owned property as surplus and approves a private sale to the adjoining property owner and authorizes to execute the county deed prior to closing on the property

BARNES FARMS, LTD.

Res. 2004-362- Approves a purchase and sale agreement for acquisition of approximately 14 acres on Cowpen Branch Road for a county park

BARNES, JACK R. AND SUSAN K.

Res. 2019-134 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 325 Floridian Avenue

BARNES JACONICA G. AND GLORIDA B. JONES

Res. 2018-398 - Accepts grants of easement for improvements to a drainage system located south of Brough Road

BARNES, ROY O. & ELEANOR B.

Res. 1983-31 - Deed Mizell Road extension

BARNES, WALTER L. & MARY E.

Res. 1987-97 - Drainage easement

BARNETT BANK

Res. 1981-89 - Wilcox's Replat Unit II S/D
Res. 1991-143 -Partial Release of Mortgage to the BCC
Res. 1997-22 - Three Party Agreement between SJH Partnership, Barnett Bank and SJC

BARRATARIA ISLAND SUBDIVISION

Res. 2011-241 - Accepts an easement for utilities for water service to Barrataria Island Subdivision off A1A South

BARTRAM DOWNS

Res. 2003-68 - Final Plat
Res. 2003-209 - Final Plat, Unit 2
Res. 2005-26 - Final Plat, Unit 3
Res. 2007-27 – Final Plat, Unit 3, Lot 4
Res. 2008-160 - Fnal Plat, Lot 5, replat
Res. 2011-186 - Final Plat, Unit 3, Lot 33, Replat
Res. 2016-60 - Approves a plat for Chappell Farms, a replat of Bartram Downs Unit two

BARTRAM FARMS

Res. 2007-235 - Final Plat, Unit One, Phase One

BARTRAM MARKET LLC

Res. 2019-253 - Authorizes to execute the certificate of approval and acceptance to the amendment to declaration of joint use pond easement

BARTRAM OAKS

Res. 1997-173 - Approves S/D Plat, Phase I
Res. 2000-88 - Approves S/D Plat, Phase 2
Res. 2004-176 -Approves S/D Plat, Phase 3
Res. 2016-9 - Accepts a quit claim deed for conveyance of property for utility purposes within Bartram Oaks SD
Res. 2018-220 - Approves a cost-share agreement with the State of Florida Division of Emergency management hazard mitigation grant program for generators at the Shores Unit 2 and Bartram Oaks

BARTRAM PARK

Res. 2000-139- DRI DO
Res. 2001-93 - Notice of Proposed Change for the Bartram Park DRI
Res. 2003-83 - Approves a Master Development Plan to the Bartram Park PUD, Ord. 2001-3, as amended
Res. 2003-94 - Modifies Res. 2000-139 & 2001-93, as amended; the modification does not constitute a substantial deviation
Res. 2005-146 - Modifying the DO, Res. 2000-139 and previously modified by Res. 2001-93
Res. 2005-147 - Approves an MDP to Bartram Park PUD Ord. 2001-3
Res. 2006-52 - Modifies the Bartram Park DRI Development Order as previously approved by Res. 2000-139, 2001-93, 2005-146
Res. 2006-174 - Approves a master development plan to the Bartram Park PUD Ordinance 2001-03
Res. 2006-175 - Modifies the DRI as previously approved by Res. 2000-139, 2001-93, 2003-94, and 2005-146
Res. 2008-123 - Modifies the DRI as previously approved by Res. 2000-139, 2001-93, 2003-94, and 2005-146, 2006-52, 2006-175
Res. 2009-326 - Modifyes the Bartram Park DRI Development ORder as previous approved by Res. 2000-139 and amended by Res. 2001-93, 2003-94, 2005-146, 2006-52, 2006-175, 2008-123
Res. 2010-186 - Final Plat, Unit 3-B
Res. 2014-92 - Modifying the Bartram Park DRI Development Order finding the modification does not constitute a substantial deviation
Res. 2016-146 - Approves to execute three declaration of joint use pond easements for the improvements to Race Track Road in the Bartram Park Impact Fee Credit agreement
Res. 2017-77 - Authorizes to execute a county deed for property identified as pond easement 110C per the Bartram Park impact fee credit agreement
Res. 2018-79 - Amends and restates development order for Bartram Park a development of regional impact
Res. 2019-166 - Amends and restates development order for Bartram Park a development of regional impact

BARTRAM PARK DEVELOPMENT, LTD

Res 2014-274 - Authorizes to execute an impact fee credit agreement with Bartram Park, LTD, Bartram Park Associates, LLC, and Winslow Farms, LTD
Res. 2014-285 - Accepts property for the widening of Racetrack Road as provided in the Bartram Park impact fee credit agreement

BARTRAM PLANTATION

Res. 2000–178- Approves S/Plat, Phase One
Res. 2003-92 - Approves S/D plat, Phase Two

BARTRAM RANCH

Res. 2019-443 - Approves a plat for Bartram Ranch Phase 1A and 1B
Res. 2020-395 - Approves a plat for Bartram Ranch Phase 2
Res. 2021-311 - Approves a plat for Bartram Ranch Phase 3
Res. 2022-383 - Approves a plat for Bartram Ranch Phase 4
Res. 2023-366 - Approves a plat for Bartram Ranch Phase 5




BARTRAM SPRINGS COMMUNITY DEVELOPMENT DISTRICT

Res. 2020-402 - Approves an interlocal agreement for landscape maintenance of certain county road rights of way and with Bartram Springs CDD

BARTRAM, WILLIAM TRAIL

Res. 1988-187 - BCC recognizes and supports the intent of the 1980 Legislature to preserve the William Bartram Scenic Highway
Res. 1988-287 - Specimen trees on SR 13
Res. 1991-56 - Denial of any further submerged land lease proposals along the St. Johns River bordered by the William Bartram Scenic Highway
Res. 2002-79 - Authorizing execution of a Reimbursement Agreement recognizing unanticipated revenue and providing an effective date for development of a Corridor Management Plan for William Bartram Scenic & Historic Highway
Res. 2003-20 - Authorizes execution of an amended reimbursement agreement recognizing additional revenue
Res. 2019-374 - Approves to execute a lease agreement with William Bartram Scenic and Historic Highway Corridor Management Group Inc for the Switzerland Community Center located off SR13 North

BARTRAM TRAIL LIBRARY

Res. 1992-202 - Renaming the NW Branch Library
Res. 1996-48 - FDP
Ord. 2005-46 - Approves a major modification to the Julington Creek Plantation (Bartram Trail Library) PUD Res. 1996-48, as amended
Res. 2006-341 – Approves the new names of the meeting rooms of the library
Res. 2019-52 - Authorizes to award Bid No. 19-28 and to execute an agreement with Island Mechanical Contractor Inc for the Bartram Trail Branch library fire sprinkler replacement

BARTRAM TRAIL PARTNERSHIP, LTD.

Res. 1998-139 - Approves s/plat

BARTOW FORD
Res. 2015-376 - Authorizes to award Bid No. 16-07 and to execute a purchase order for 4 2016 mid size 4 door sport utility vehicles
Res. 2016-47 - Authorizes to award Bid No. 16-28 and to execute a purchase order for the purchase of five 2016 1/2 ton 4x4 extended cab pickup trucks

BASEBALL PARK LLC

Res. 2021-187 - Authorizes to execute an economic development grant agreement
Res. 2022-459 - Authorizes to execute an amended economic development grant agreement to obtain a certificate of completion by 09.30.23

BASEBALL SPRING TRAINING FOR THE FIRST COAST

Res. 1997-119

BASIN 8 REGIONAL OFFSITE MITIGATION AREA

Res. 2014-327 - Approves to execute a conservation easement over property located within Basin 8 ROMA to mitigate for wetland impacts assoicated with future county public works projects

BASIN 9 REGIONAL OFF-SITE MITIGATION AREA

Res. 2015-103 - Declares timber located on county owned parcel as surplus property and authorizes sale of the timber to the highest bidder
Res. 2015-106 - Approves to execute a conservation easement over property located within Basin 9 Regional Offsite Mitigation area to mitigate wetland impacts associated with future county public works projects


BASS PRO SHOPS AND CABELA'S

Res. 2023-94 - Authorizes to submit an application, and any other required paperwork, in order to seek program assistance through the Bass Pro Shops and Cabela's Grant and Donation Program
Res. 2023-252 - Amends the FY 2023 budget to receive unanticipated revenue and authorizes to expend by the SJC Parks and Recreation Dept
Res. 2024-124 - Authorizes to submit applications, on an on-going basis, and any other required paperwork, in order to seek program assistance through the Bass Pro Shops and Cabela's Grant and Donation Program


BATEH, RAYMOND Z. AND KEVIN A. HUAMAN

Res. 2020-267 - Accepts a bill of sale for bulkhead improvements at the east end of Fourth Street in North Beach Subdivision

BATTS, JAMES AND MANDY

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

BATTS COMPANY

Res. 2021-366 - Approves to execute a non-exclusive permissive use agreement for use of the SJC property in Ponte Vedra for construction access

BAYARD RACEWAYS, INC.

Res. 2001-125 - Approving the operation of a licensed cardroom at the Bayard Raceway
Res. 2006-23 - Authorizes an Impact Fee Credit Agreement with Bayard Timberland Company and Bayard Raceways, Inc.

BAY HILL COVE SUBDIVISION

Res. 2011-203 - Accepts an easement from Fairfield Ponte Vedra Association, Inc. for utilities for water and sewer service to serve Bay Hill Cove Subdivision

BAYSIDE S/D

Res. 1983-122 - Plat

BEACH

Res. 8/13/1974 - Replenishment Act funds
Res. 10/22/1974 - Erosion study
Res. 4/22/1975 - Erosion study bank account
Res. 5/27/1975 - Oppose COE added restrictions
Res. 6/24/1975 - Request reallocate funds
Res. 6/24/1975 - Request study sand search
Res. 1977-16 - Beach one-way traffic
Res. 1977-55 - COE beach nourishment sponsor
Res. 1978-10 - Coastal Zone Management
Res. 1978-15 - Seine fishing request legislation
Res. 1978-30 - Sheriff close Mickler's Landing
Res. 1978-32 - Sheriff close Mickler's Landing
Res. 1978-37 - Sheriff close Mickler's Landing
Res. 1978-53 - Sheriff close Mickler's Landing
Res. 1979-62 - Inlet dredging COE
Res. 1980-61 - Shellfish study
Res. 1980-113 - Oppose rename A1A thru beaches
Res. 1981-3 - Pier grant
Res. 1981-38 - Beach access sticker windshield
Res. 1981-40 - Pier pledge repay bonds
Res. 1981-43 - Vilano Boat Basin dredging grant
Res. 1981-55 - Pier FHA
Res. 1981-56 - Pier final design
Res. 1981-73 - COE dredging & renourishment
Res. 1981-75 - Artificial fishing reef DNR
Res. 1982-22 - Dredge fill Matanzas Inlet
Res. 1982-38 - Seasonal access stickers
Res. 1982-49 - Vilano Boat Basin dredging
Res. 1982-57 - Porpoise Point DNR storm study
Res. 1982-60 - Vilano Basin expert. silt dredging
Res. 1982-117 - Pier on ballot 11/82
Res. 1982-136 - DNR grant application dune walkover Usina N. Vilano
Res. 1982-156 - Results of pier referendum
Res. 1983-10 - Vilano Boat Basin grant application docks
Res. 1983-13 - Ocean pier financing
Res. 1983-21 - Pier bonds
Res. 1983-28 - Pier notes
Res. 1983-68 - Artificial reef agreement
Res. 1983-89 - Usina dune walkover
Res. 1983-102 - Butler Park grant application
Res. 1984-36 - Boat Basin grant application
Res. 1984-41 - Display receipt beach toll
Res. 1985-46 - Beach toll passes display
Res. 1985-58 - Beach tolls enforce ordinance
Res. 1985-89 - Settlement pier Post Buckley
Res. 1985-127 - Beach traffic - all ordinances & resolutions in effect
Res. 1985-135 - 112 acres "Save Our Beaches" funding $90,000 County
Res. 1985-137 - Beach traffic, all resolutions & ordinances in effect
Res. 1985-148 - Oppose camping Guana Tract
Res. 1985-157 - Artificial reef grant application
Res. 1986-35 - Fairfield Ponte Vedra, parking at Mickler's Landing Public beach area
Res. 1988-87 - Application for State Funding Consideration (erosion, preservation, hurricane protection
Res. 1990-39 - No vehicle traffic zones on Atlantic Ocean Beaches
Res. 1991-44 - No vehicle traffic zones on Atlantic Ocean beaches; amends Ord. 1988-18
Res. 1991-45 - Regulating traffic pattern and flow on Atlantic Ocean beaches; amends Ord. 1990-4
Res. 1991-154- Supporting public opposition to beach driving restrictions proposed by the Florida Department of Natural Resources
Res. 1994-151 - Establishes the Annual Summer Beach Season
Res. 1994-219 - Beach Erosion - declaring state of local emergency
Res. 1995-11 - Permanent affixing of beach passes
Res. 1997-61 - Authorizing submission of a long-range beach erosion control budget plan
Res. 1997-160 - Placement of dredge material by the Army Corp of Eng. & Fla Inlet Navigation District
Res. 1998-63 - Urges Florida Legislature to pass HB3427 and SB882
Res. 2000-113 - Project Cooperation Agreement - w/Dept. Of the Army - Shore Protection Project to restore a portion of the Atlantic Ocean bank and periodic nourishment for 50 years thereafter
Res. 2000-160 - Emergency special meeting on October 20, 2000 wherein certain beachfront homes have become vulnerable to damage from a coastal storm
Res. 2001-33 - Model escrow agreement among SJC, the Bank of St. Augustine & the Department of the Army; pertaining to SJC Shore Protection Project where the Dept. of the Army agreed to restore a portion of the Atlantic Ocean Beach in SJC
Res. 2001-45 - Approving terms & authorizing execution of purchase & sale agreement for acquisition of property for future public beach parking
Res. 2001-53 - Authorizing the submission of a long-range beach erosion control budget plan with DEP, Bureau of Beaches & Coastal Systems
Res. 2002-183 - Purchase & sale agreement for acquisition of property for future off-beach public parking (northwest corner of A1A & Matanzas Ave.)
Res. 2003-150 - Authorizing the submission of a long-range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems
Res. 2005-296 -Authorizing the County Administrator to submit a long-range Beach Erosion Control Budget Plan with the DEP Bureau of Beaches and Costal Systems
Res. 2005-297 -Authorizing the County Administrator to submit a long-range Beach Erosion Control Budget Plan with the DEP Bureau of Beaches and Costal Systems
Res. 2006-202 - Amends FY2006 Beach Services Fund Budget to receive $31,122 in revenue
Res. 2010-73 - Amends the FY 2010 Beach Fund Budget to receive $5,500 in unanticipated revenue
Res. 2012-72 - Amends the FY 2012 Beach Fund Budget to receive $9,000 in unanticipated revenue for the Life Saving Corp Dept
Res. 2015-181 - Amends the FY2015 Beach fund budget to receive unanticipated revenue
Res. 2017-61 - Authorizes to award and execute an agreement for Bid No 17-20 restroom cleaning services for SJC beaches
Res. 2019-309 - Approves to submit a long range beach erosion control budget plan with the Dept of Environmental Protection, Bureau of Beaches and Coastal systems
Res. 2019-310 - Authorizes to submit a long range beach erosion control budget plan with the Dept of Environmental Protection, Bureau of Beaches and Coastal Systems
Res. 2020-272 - Recognizes and appropriates excess funds returned by the US Army Corps of Engineers from the 3rd renourishment of the SJC Shore Protection Project (SAB) within the FY2020 Tourist Development Tax Trust fund
Res. 2021-83 - Approves an agreement for the coastal storm risk management feasibility study North Ponte Vedra Beach
Res. 2022-352 - Authorizes to submit a budget plan to the FDEP office of Coastal Resilience and Coastal Protection, as required to support a local government funding request to support the South Ponte Vedra and Vilano Beach Coastal storm risk management project
Res. 2024-52 - Authorizes to execute an amendment No. 1 to grant agreement 22SJ1 with FDEP for shore protection projects

BEACH, MARILYN SMALL

Res. 2018-438 - Authorizes to execute an application for submerged land lease and a submerged lands lease to expand public access and transportation opportunities at the Vilano floating dock

BEACH, ROBERT ALAN AND JANICE A.

Res. 2021-143 - Accepts a grant of easement to provide drainage for Desoto Road and directs the Clerk to record the easement in the public records

BEACHCOMBER SOUTH, INC.

Res. 2013-31 - Authorizes to award and execute an agreement for Bid 13-02 trash maintenance services for SJC beaches

BEACHES DERMATOLOGY

Res. 2020-72 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beaches Dermatology located off IGP

BEACHES ENERGY SERVICES

Res. 2018-161 - Authorizes to execute an easement to the City of Jacksonville Beach for installation of transformers and related underground electrical at the Players Club water reclamation facility
Res. 2019-222 - Authorizes to execute an easement to Beaches Energy Services to install electrical service to the Innlet Beach wastewater treatment plant located off Palmera Drive East
Res. 2022-94 - Authorizes to execute an easement to improve electrical service to the Marsh Landing Wastwater Treatment Plant

BEACHSIDE

Res. 1994-222 - Plat
Res. 1997-46 - Plat-lot 33


BEACON LAKE

Res. 2018-8 - Approves a plat for Beacon Lake Phase 1
Res. 2018-369 - Accepts a final release of lien, warranty, easements for utilities, special warranty deeds, and bill of sale and schedule of values conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Beacon Lake Phase 1 located off CR 210W
Res. 2019-113 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beacon Lake Amenity Center located off CR 210W
Res. 2019-425 - Approves a plat for Beacon Lake Townhomes
Res. 2020-3 - Approves a plat for Beacon Lake Phase 2A
Res. 2020-4 - Approves a plat for Beacon Lake Phase 2B
Res. 2020-5 - Approves a plat for Beacon Lake Phase 2C
Res. 2020-66 - Approves a plat for Beacon Lake Phase 3A
Res. 2020-301 - Approves a plat for Beacon Lake Townhomes replat
Res. 2020-302 - Approves a plat for Beacon Lake Phase 3A replat
Res. 2020-379 - Accepts a final release of lien, warranty, two easements for utilities, a special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, lift station and sewer force main and reuse systems to serve Beacon Lake Townhomes located off CR210W
Res. 2021-14 - Accepting a final release of lien, warranty, two easements for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Beacon Lake Phase 2A located off CR 210W
Res. 2021-15 - Accepting a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Beacon Lake Phase 2B located off CR 210W
Res. 2021-16 - Accepting a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Beacon Lake Phase 2C located off CR 210W
Res. 2021-319 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force main systems to serve Beacon Lake Phase 3A located off CR210W
Res. 2022-41 - Approves a plat for Beacon Lake Phase 3B
Res. 2022-88 - Approves a plat for Beacon Lake Parkway Extension
Res. 2023-103 - Approves a plat for Beacon Lake Phase 4A
Res. 2023-117 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, force mains and reuse systems to serve Beacon Lake Phase 3B located off CR210W
Res. 2023-137 - Approves a plat for Beacon Lake Phase 4B
Res. 2023-196 -Approves a plat for Beacon Lake Phase 4C

BEAR, STROCK, MERRITT

Res. 1980-127 - Deed drainage

BEAUTIFICATION GRANT

Res. 1991-10

BEAVER CREEK CROSSING

Res. 2000-97 - Approves S/D Plat
Res. 2003-50 - Approves S/D Plat, Unit 2
Res. 2006-127 - Final Plat, Unit 3

BEAVER TOYOTA

Res. 2017-44 - Authorizes to execute a sponsorship agreement and to recognize and appropriate the associated sponsorship revenue within the FY2017 Cultural Events Fund

BEDSOLE, JAMES E. LLC

Res. 2022-332 - Appoints Mr. Bedsole as special magistrate, setting the amount of compensation for the special magistrate approves the terms of an agreement for special magistrate RFP 22-29
Res. 2023-292 - Accepts a partial assignment of easement along Usina Road Extension

BEEMER & ASSOCIATES, XL, LC

Res. 2014-95 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer lines to serve West Gate Office Park on SR16
Res. 2018-349 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Mill Creek North Storage facility located off SR16

BEER & LIQUOR

Hours of sale in County (not municipalities) 7:00 a.m. to 1:00 a.m. next day - Sunday from 1:00 p.m. to 1:00 a.m. on Monday - BCC Minutes Bk T Pg 285 3/22/66 Page 155 County Code Section 3-1(b)

BEESON, KENNETH

Res. 1990-184 - Appointment to TDC


BEHST BUILDERS INC

Res. 2021-535 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve 5586 Atlantic View located off A1A South

BEL PROPERTY MANAGEMENT INC

Res. 2020-309 - Approves to execute a purchase and sale agrement for property required for the CR210 widening project outside the Twin Creeks DRI owned by Bel Property Mgt Inc

BELLAMY TRAILS S/D

Res. 1980-20 - Recording

BELLE HAVEN OF ST. AUGUSTINE CONDOMINIUM

Res. 2007-121 – Accepts an easement for utilities for water service to Belle Haven of St. Augustine Condominium

BELLES CHASE SUBDIVISION

Res. 2003-140 - Final Plat
Res. 2004-109 - Accepting an easement for utilities for water service to Belles Chase Subdivision and accepting a bill of sale conveying all personal property associated with the water system
Res. 2004-245 - Rescinds Res. 2004-109 and in its place accepts a similar easement for utilities for water service to Belles Chase Subdivision

BELLSOUTH INTERACTIVE MEDIA SERVICES, INC.

Res. 1995-196 - Procedures set forth for adoption of an ordinance granting Cable T.V. franchise to Bellsouth Interactive Media Services, Inc.
Res. 1998-41 - Procedures set forth in 1995-63, for adoption of ordinance expanding territory and amending and replacing cable T.V. Franchise

BELLSOUTH ENTERTAINMENT, LLC

Res. 2011-178 - Appproves a Purchase and Sale Agreement with Bellsouth Entertainment, LLC for property needed as a 911 Backup County Emergency Communication Facility

BELLSOUTH MOBILITY

Res. 1989-30 - Permit granted for tower

BELLSOUTH TELECOMMUNICATIONS (Southern Bell Telephone and Telegraph Company)

Res. 1993-20 - Approving a deed of easement from the County to Southern Bell
Res. 1997-9 - Granting a 15 year license to place utility lines and equipment
Res. 1998-74 - Authorizing a License Agreement to Bellsouth Communication, Inc., for the benefit of the Bayview nursing and assisted living facilities
Res. 2002-202 - Granting an irrevocable license to … to install communication service to the NW Annex at Julington Creek Plantation PUD
Res. 2005-2 - Grants an irrevocable license to Bellsouth Telecommunications, Inc. to install electronic equipment conduit along the r-o-w in Cypress Lakes Subdivision
Res. 2005-163 - Approves an exchange of real property for the relocation of an existing Bellsouth easement
Res. 2006-5 - Accepts a license agreement from St. Johns County to BellSouth Telecommunications, Inc. allowing the County add’l space to access Simms Pit
Res. 2006-255 - Approves and consents to the change in control of Bellsouth Entertainment, LLC, arising from the proposed merger agreement AT&T and Bellsouth Corporation
Res. 2008-250 - Authorizes a Bellsouth easement for the new Emergency Operations Center

BELMARMI

Res. 2006-39 - Authorizes an Economic Develoment Agency contract with Belmarmi for business incentives
Res. 2006-471 – Authorizes an Economic Development Agency contract with Belmarmi for business incentives
Res. 2007-255 - Approves an amended economic development grant agreement with Belmarmi

BELVEDERE PLACE

Res. 2001-164 - Approving a S/D plat
Res. 2019-174 - Approves to execute a purchase and sale agreement for an easement for reclaimed water transmission main located off Solana Road

BELZ OUTLET MALL

Res. 2009-119 - Accepting a bill of sale and schedule of values conveying property associated with the relocation of the water line to serve the mall

BENERGY

Res. 2010-235 - Approves a contract with Benergy, A.D.A.M. Corporattion, for web-based services for online County employee benefits communication


BENCHIP (parcel A-Gas station)

Res. 2024-88 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Benchip"Parcel A", gas station located off SR207

BENNETT AND BEDSOLE, P.A.,

Res. 1995-127 - To represent the St. Johns County in designated Circuit Court Litigation
Res. 1997-134 - Retaining & authorizing to continue representing SJC in the Lawsuit of Suttle

BENNETT, LISA, RANDY WASHINGTON, MICHELE BROWN, GORDON MAYES, LAURA MAYES, & MONICA BENNETT

Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project

BENNETT, MONICA, RANDY WASHINGTON, MICHELE BROWN, GORDON MAYES, LAURA MAYES, & LISA BENNETT

Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project

BENNETT, RYAN ALLEN AND LAURA L.

Res. 2016-382 - Approves a plat for Cherry Tree Estates

BENNETT, THOMAS E. JR.

Res. 2017-194 - Approves a plat for Bennett's Acres

BENNETT, WILSON & LOVETT

Res. 1989-119 - Deed

BENNETT FIRE PRODUCTS COMPANY

Res. 2020-197 - Authorizes to piggyback the Lake County Florida contract No. 17-0606B for the purchase of personal protective equipment for Fire Rescue

BENNETT'S ACRES

Res. 2017-194 - Approves a plat for Bennett's Acres

BERG, P. ERIC AND KATHLEEN

Res. 2018-233 - Accepts a bill of sale for bulkhead improvements and stairs at the east end of Thirteenth Street in North Beach SD and accepts a deed of dedication right of way

BERGMANN ASSOCIATES

Res. 2015-200 - Authorizes to award RFQ 15-27 and to execute agreements for professional architectural services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

BERMUDA RUN SUBDIVISION

Res. 2011-158 - Accepts an easement for utilities for water and sewer service to serve Bermuda Run Subdivision

BESCH AND SMITH CIVIL GROUP, INC.

Res. 2016-76 - Authorizes to award Bid No. 15-81 and to execute agreements for Woodlawn Road improvements
Res. 2019-193 - Authorizes the transfer of funding from the impact fees roads zone C capital outlay reserves to impact fees roads zone C improvement other than buildings to fund the Ravenswood Drive drainage improvements project and to award Bid No. 19-15 and to execute an agreement for the improvements
Res. 2019-267 - Authorizes to award Bid No. 19-65 and to execute an agreement for the SJC Public Works driveway
Res. 2019-359 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Andalusia Phase 3 located off Wildwood Drive
Res. 2020-248 - Authorizes to award Bid No. 20-52 and to execute an agreement for construction of Wildwood Drive at US1 (SR5) intersection improvements, FDOT Lap 439470-1-58-01
Res. 2020-357 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Twin Creeks Drive extension located off CR210W
Res. 2021-248 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Units 4 and 5 located off SR207
Res. 2022-31 - Accepts an easement for utilities, a bill of sale, a final rlease of lien, and a warranty associated with the water and sewer systems to serve Coastal Grove located off Palm Valley Road
Res. 2022-101 - Authorizes to award Bid No. 22-51 construction of Old Moultrie Road improvements from US 1 to Summerhill Circle
Res. 2022-297 - Authorizes to award Bid No. 22-95 roadway and infrastructure improvements, Holmes Blvd and King Street Ext intersection and to execute an agreement for completion of the project
Res. 2023-315 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve Trailmark East Parcel Phase 2 unit A located off Pacetti Road
Res. 2024-67 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, and sewer force mains systems to serve Trailmark East Parcel, Phase 2B located off Pacetti Road
Res. 2024-117 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark East Parcel, Phase 2C located off Pacetti Road

BESKE, BEVERLY

Res. 1985-111 - Waiver of alcoholic beverages resolution

BETTY GRIFFIN HOUSE

Res. 2004-285 - Approving a contract with Betty Griffin House to provide a Sexual Assault Program
Res. 2004-291 - Approving a contract with Betty Griffin House to provide the Domestic Violence Program
Res. 2004-358 - Authorizes the use of $100,000 of SHIP funds as grant funding for a transitional housing apartment building for a safety shelter (Betty Griffin House) for domestic abuse victims
Res. 2005-312 - Approving an agreement with the Betty Griffin House for emergency shelter for victims of domestic viloence and sexual assault
Res. 2006-354 – Approves an agreement with Betty Griffin House for emergency shelter
Res. 2007-339 - Approves an agreement with Betty Griffin House to provide services to victims of domestic violence and sexual assault
Res. 2014-354 - Approves a memorandum of understanding with Safety Shelter of SJC dba Betty Griffin House and authorizes to execute the MOU
Res. 2015-27 - Approves to execute a lease agreement with Safety Shelter of SJC Inc., dba Betty Griffin House for space in the new HHS Center
Res. 2017-415 - Approves contract extension with Betty Griffin Center

BHIDE AND HALL ARCHITECTS P.A.
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

BIBLIOLABS LLC

Res. 2020-19 - Authorizes to execute an agreement with Bibliolabs LLC for biblioboard-indie author project database

BICENTENNIAL COMMISSION

11/13/73

BICYCLE ADVISORY COMMITTEE

Res. 1987-79 - Established

BICYCLE FRIENDLY POLICIES

Res. 1998-180 - Adopts policies for improving safety and access of bicyclists

BIDDING REQUIREMENTS - SPECIAL LEGISLATIVE ACTS

BCC - Chapter 81-483 $7500
ASD - Chapter 81-484 $7500
Res. 1987-100 - Waiver of for emergency purchase of traffic counters for SR 210
Res. 1987-135 - Waiver of for emergency repair of electronic system at jail
Res. 1987-157 - Waiver of for emergency purchase of cab & chassis for Rescue
Res. 1987-244 - Waiver of for emergency repair of Miranda Road Bridge
Res. 1987-242 - Waiver of for emergency purchase of water system & well house for Ag Center
Res. 1991-57 - BCC - Amend Chapter 81-483 to $10,000
Res. 1991-168 - BCC - Amend Chapter 81-483 to $7500 or more

BIERA MAR SUBDIVISION

Res. 1999-144 - Accepting a utility easement for access, installation and maintenance of underground utility line and facilities
Res. 2002-30 - Authorizing the Clerk of Courts to file the survey map of Owens Ave. claiming a vested interest in the right-of-way

BIG BROTHERS BIG SISTERS OF ST. JOHNS COUNTY

Res. 2016-55 - Authorizes to execute an agreement to provide long term one-to-one mentoring services to youth facing adversity enrolled in the Parks and Recreation Dept programs
Res. 2016-247 - Authorizes to execute an agreement to provide long term one to one mentoring services to youth facing adversity enrolled in the Parks and Recreation Dept programs
Res. 2017-356 - Authorizes to execute an agreement to provide long term one-to-one mentoring services to youth facing adversity enrolled in the Parks and Recreation Dept programs
Res. 2020-296 - Authorizes to execute an agreement to provide long term one-to-one mentoring services to youth facing adversity enrolled in the Parks and Recreation Department programs
Res. 2021-303 - Authorizes to execute an agreement to provide long term one-to-one mentoring services to youth facing adversity enrolled in the Parks and Recreation Dept programs

BIG OAKS

Res. 2007-28 – Final Plat

BIG PINE VILLAGE

Res. 2008-8 - Final Plat

BIG SPLASH RESTAURANT GROUP, LLC

Res. 2014-208 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Salt Life Restaurant on A1A Beach Blvd

BILLBOARDS/SIGNS

Res. 2002-27 - Urging the Governor and the .SJC Legislative Delegation to oppose legislation that impairs or reduces the authority of local governments to regulate billboards and other outdoor advertising signs

BILL OF SALE

Res. 1992-24 - Execution and delivery of, conveying water transmission lines on SR 16A to the City of St. Augustine
Res. 1998-71 - Executes a water line and grants a perpetual easement to the city for maintenance of a water line to the County Service Center
Res. 2009-181 - Accepting a bill of sale and schedule of values conveying all personal property associated with the water and sewer system serving Dobbs Road Warehouse, Phase II
Res. 2012-212 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line within Oakbrook Subdivision Phase 6B located off Wildwood Drive
Res. 2012-280 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line within Oakbrook Subdivision Phase 6C located off Kings Estate Road
Res. 2012-281 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line to serve the Parish Community Center at Palmer Catholic Academy on Palm Valley Road
Res. 2012-325 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line to Ocean Grove RV at SR206 and US 1 south
Res. 2013-1 - Accepts a bill of sale and schedule of values conveying all personal property associated with water and sewer located in Cascades at World Golf Village subdivision causeway and Phase 7
Res. 2013-33 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve a portion of Las Calinas Parcel 3A, unit 4 off US #1 North
Res. 2013-88 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water line to serve Dollar General on Murabella Parkway
Res. 2013-90 - Accepts an easement for utilities for water and sewer service to Harbour Island in Ponte Vedra and accepts a Bill of Sale conveying all personal property associated with the system
Res. 2014-114 - Accepts an easement for utilities for water service to Bozard Ford Quick Lube on Outlet Center Blvd and accepts a Bill of Sale conveying all personal property associated with system
Res. 2014-115 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to PV Bank on A1A North
Res. 2014-116 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to Burger King on SR 207 at I95
Res. 2014-117 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 2A off US 1 North
Res. 2014-118 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Las Calinas Parcel 3A Unit 2 Phase 3A off US 1 North
Res. 2014-130 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with sewer line serving 241 North Roscoe Blvd in Ponte Vedra
Res. 2014-207 -Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines in Samara Lakes Parcel D Phase 1 Vedra
Res. 2014-208 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Salt Life Restaurant on A1A Beach Blvd Vedra
Res. 2014-284 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A, Unite 2, Phase 2B off US 1 North
Res. 2015-211 - Accepts a bill of sale and schedule of values conveying all personal property asssociated with the water and sewer lines to serve Grey Hawk Estates SD on CR208
Res. 2015-212 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve residents in Villages of Valencia Phase 2C of East Watson Road
Res. 2016-57 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deerfield Preserve Phase 1 off SR207
Res. 2016-58 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve St. Augustine Recovery Center on US 1 South
Res. 2016-88 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 4 replat off US1 North
Res. 2016-145 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Good News Church off IGP
Res. 2016-182 - Accepts a bill of sale and schedule of vlaues conveying all personal property associated with the water and sewer lines to serve Dunkin Donuts at SR207
Res. 2016-204 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Courtyard by Marriott located off Old A1A Beach Blvd
Res. 2016-292 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system to serve the Creeks AC Industrial Warehouse located off Hudson Way
Res. 2016-294 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension along North Roscoe Blvd
Res. 2016-296 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 2 Phase 3B located off US 1 North
Res. 2016-386 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Premier Boat and RV Storage on Agricultural Center Drive
Res. 2016-388- Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deer Chase SD off Wildwood Drive
Res. 2016-389 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water lines to serve the Plantation at Ponte Vedra Amenity Center
Res. 2016-390 - Accepts a bill of sale conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Unit 1 and a special warranty deed convying a lift station
Res. 2017-55 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Tadpole Prep located of SR16
Res. 2017-344 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension on Pelican Way
Res. 2018-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water lines to serve the Fountains of St. Augustine locate off Inman Road
Res. 2018-148 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Andalusia Phase 2 located off Wildwood Drive
Res. 2018-149 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer and reuse lines serving Creekside at Twin Creeks Amenity Ctr located off US 1 North
Res. 2018-158 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer linese serving Deerfield Preserve phase 3 located off SR207
Res. 2018-346 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Fusion Bolwing Services LLC located off Palm Valley Road

BILLINGSLEY, BRAD AND JACK

Res. 1995-101 - Authorizes the execution of a lease of County owned property at County Parking Lot at Third Street Ramp, Crescent Beach
Res. 1997-15 - Termination of Lease

BIO-TECH CONSULTING, INC.
Res. 2021-27 - Authorizing the county administrator to award Bid No. 21-11, and to execute an agreement for countywide mitigation conservation area invasive species treatment services

BIRD DOG FIRE AND LAND MANAGEMENT, INC.
Res. 2021-28 - Authorizing the county administrator to award Bid No. 21-12, and to execute an agreement for countywide mitigation conservation area prescribed burning services

 

BIRD ISLAND PARK ORGANIZATION

Res. 2013-54 - Amends the FY2013 budget to receive unanticipated revenue and authorizes its expenditure

BIRD SANCTUARY

Res. 1987-249 - Established in Julington Creek
Res. 1988-33 - Rescinding Res. 1987-249 and reestablishing Bird Sanctuary in a NW portion of SJC
Res. 1989-76 - Amending Res. 1988-33; excluding certain land


BLACK SANDS DEVELOPMENT GROUP, PLLC

Res. 2024-88 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Benchip"Parcel A", gas station located off SR207


BLACKFIN 207, LLC

Res. 2024-88 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Benchip"Parcel A", gas station located off SR207

BLAIS, EDWARD D.

Res. 1991-61 - BCC grants authorization to stabilized driveway located within County owned right-of-way
Res. 1992-81 - National Boating Week

BLANTON, MADALYN L. fka MADALYN L. MUSSALLEM

Res. 2022-212 - Approves a purchase and sale agreement for the acquisition of property for a future water reclamation facility off SR207 west of I95

BLISS PRODUCTS & SERVICES, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation
Res. 2019-234 - Authorizes to award Bid No. 19-49 and to execute an agreement for purchase and installation of playground equipment at Roay Road Park and Al Wilke Park
Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

BLUEBEAM REVU

Res. 2020-405 Authorizes to amend the licensing agreement under Misc No. 20-103 for 25 additional bluebeam revu standard licensing subcription per each license, plus one cloud subcription off Bluebeam Studio Prime Level 1

BLUE CROSS BLUE SHIELD OF FLORIDA, INC. dba Florida Blue

Res. 2011-95 - Amends the existing agreement with BCBSFL to provide for combined medical and pharmacy care services through 12/13/2014
Res. 2011-248 - Authorizes execution of an agreement with BCBSFL for the early retiree reinsurance program (ERRP)
Res. 2013-27 - Approves amendments to the current Administrative Services agreement
Res. 2013-281 - Approves amendments to the current administrative services agreement with Blue Cross and Blue Shield of Florida, Inc. DBA Florida Blue
Res. 2016-369 - Approves amendments to the current administrative services agreement with Blue Cross and Blue Shield of Florida Inc. dba Florida Blue
Res. 2017-402 - Approves amendments to the current administrative services agreement with Blue Cross and Blue Shield of Florida Inc. dba Florida Blue
Res. 2018-239 - Authorizes to award RFP No.18-30 and to execute agreements for medical and prescription claims administration services
Res. 2018-294 - Approves amendments to the Administrative Services agreement with Blue Cross and Blue Shield of Florida Inc dba Florida Blue
Res. 2021-292 - Approves amendments to the current administrative services agreement with Blue Cross and Blue Shield Inc dba Florida Blue
Res. 2023-192 - Approves amendments to the current administrative services agreement with Blue Cross and Blue Shield of Florida Inc dba Florida Blue

BO'S BAIT SHACK

Res. 2012-261 - Authorizes to award RFP No. 12-69 for building rental for concession, bait and tackle store

BOARD OF COUNTY COMMISSIONERS

Res. 1988-176 - Directs proposition be placed on ballot at the next general election to increase from five to seven members etc.
Res. 1991-116 - Establishing guidelines for travel expenses incurred by the BCC for official business
Res. 1992-13 - Establishing procedures for reading back motions at meetings
Res. 1992-25 - Restricting authority to speak on behalf of the BCC and/or TDC pertaining to the County's Tourism Development Agreement w/ PGA Tour, Inc.
Res. 1995-45 - Establishes official Travel Policy
Res. 1996-66 - Amends Res. 1995-45; allow BCC to rent vehicles upon commencement of travel
Res. 1996-195 - Establishes a Policy Statement for financial planning
Res. 1996-237- Deletes 96-97 Budget appropriation for travel by individual commissioners
Res. 1997-19 - Recommending that a company be approved as a qualified Target Industry
Res. 1997-59 - Determining that it is in the public interest for the BCC to meet with the BCC of Flagler County
Res. 1997-66 - Objects to passage of 1997 Senate Bill 2218 which mandates county action in regards to every recorded conveyance of real property other than a mortgage
Res. 1997-72 - Promoting various activities in SJC for public good & enjoyment
Res. 1997-81 - Requesting the Governor to sign House Bill 1319
Res. 1997-82 - Supports line item appropriation 206D in Senate Bill 2400-acquisition of five acres of land for expansion of the Whitney Laboratory at Marineland
Res. 1997-100- Amending Res. 1997-19 to allow the office of TT&E Development to provide the County Administrator with notice
Res. 1997-178 - Amends its Res 97-19 in order to allow the office of Tourism, Trade and Economic Development to provide the county administrator with the notice required by Clause (V) of Section 2)D) of said Res prior to 02.01.98
Res. 1998-176 - Amends rules and policies for the Board
Res. 1999-48 - Amends rules and policies for the Board
Res. 2000-59 - Amends rules/policies
Res. 2000-111 - Amends rules/policies, requiring mission statements, County staff support and expenditures
Res. 2001-108- Approving suspending Rule 4.101 of the Rules/Policies of the BCC, readopted by Resolution 1998-176, as amended, for the purpose of allowing the board to take action at a special meeting held outside of the count seat. Re: A public hearing held on June 6, 2001 at Rawlings Elem School in Ponte Vedra Beach
Res. 2001-216- Suspends the standing Rule 1.101 of the Rules and Policies of the Board to allow a one-time delay of the Board’s annual reorganization meeting
Res. 2005-173- Suspends BCC Rule 4.101 to allow action to be taken at a special meeting and public hearing on August 17th & 18th in Ponte Vedra
Res. 2010-246 - Determining no preset requirement for County Commissioners to purchase a bond
Res. 2011-53 - Amends the rules/policies of the BCC adopted May 12, 1998, as previously amended; revisions to Rule 2.206, Part 4, Rules of Decorum
Res. 2012-128 - Amends the rules/policies of the BCC adopted May 12, 1998, as previously amended; revisions to Rule 2.201(C), provides for non-resident membership on the Arts/Culture/Heritage Funding Panel
Res. 2013-201 - Amends the Rules and Policies of the BCC, substituting exhibit A, adding Exhibit B
Res. 2014-82 - Urges tobacco retailers to stop the sale and marketing of flavored tobacco in SJC
Res. 2014-111 - Amends the Rules/Policies and Administrative Code of the SJC Board of County Commissioners
Res. 2015-259 - Supports a statewide ban on hydraulic fracturing and acid fracturing and well stimulation treatments performed for the purposes of exploration or production of oil or natural gas in the State of Florida
Res. 2019-229 - Supports House Bill 0385 designating a portion of Interstate 95 in St. Johns County as "Trooper Wilburn A Kelly Memorial Highway"
Res. 2020-25 - Declares St. Johns County a second amendment sanctuary
Res. 2020-384 - Authorizes to transfer fund balance from the Utility Authority fund to the general fund and appropriate funds within the FY 2021 county budget
Res. 2021-361 - Amends the Rules, Policies of the SJC Board of County Commissioners adopted 05.12.98 as previously amended, provideds request for funding as requirements through Rule 4.304
Res. 2022-334 - Resolves the following fiscal year 2023 tentative millage rate
Res. 2022-335 - Resolves the following FY 2023 Tentative budget using the certified taxable value and is hereby adopted
Res. 2022-357 - Resolves the following FY 2023 Final Millage Rate is set for all propery in SJC as of January 1, 2022
Res. 2022-358 - Resolves the following FY 2023 Final Budget of the SJC using certified taxable value
Res. 2022-479 - Amends Rules 1.201 and 4.102 of the Rules and Policies of the SJC Board of County Commissioners for reorganizational meeting to be held in December instead of November
Res. 2023-46 - Authorizes to execute and submit applications for programs authorized in Senate Bill 4-A Disaster Relief for Hurricanes Ian and Nicole
Res. 2023-285 - Approves to execute a purchase and sale agreement for acquisition of approximately 46 acres of land located off A1A South for conservation and accepting donation of a contiguous 2.8 acre parcel
Res. 2023-364 - Resolves the following FY 2024 Final Millage Rate is set for all property in SJC as of January 1, 2023
Res. 2023-365 - Resolves the following FY 2024 Final Budget of the SJC
Res. 2024-80 - Authorizes to terminate the purchase and sale agreement for property 4 CR 13 Southdated September 8, 2023 between 400 Orange Ave, LLC and St. Johns County, Florida
Res. 2024-123 - Amends the FY 2024 Equitable Sharing Treasury Trust Fund budget, to receive Federal Equitable Sharing Program funds for the intended enhancement of the SJC Sheriff's Office Law Enforement Programs

BOARDWALK APARTMENTS (see Seaside Lakes at Ponte Vedra Lakes)

Res. 1994-198 - Final Development Plan
Res. 1995-1 -Waiver of pre vs. post discharge rate requirements of Ordinance 1986-4

BOCAGE VENTURES LLC

Res. 2022-208 - Authorizes to execute a first amendment to the impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investements LLC
Res. 2022-209 - Authorizes to execute a first amendment to the amended impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investments LLC
Res. 2023-321 - Approves the first amendment to the amended and restated utility service and refund agreement with White's Ford Timber LLC, Trout Creek Venture, LLC, Bocage Ventures LLC, and White's Ford Investments LLC for utility services and refund of water, wastewater and reclaimed water unit connection fees

BOCUZZO, KELLY AND FROSTI, JANET

Res. 2019-337 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 4968 Atlantic View located off A1A S

BOILERMAKER
Res. 2019-337 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 4968 Atlantic View located off A1A S
Res. 2017-131 - Recommends project Boilermaker to approved as a qualified target industry business, provides for local financial support in the form of cash for the QTI tax refund with high impact sector bonus
Res. 2017-339 - Authorizes to execute an economic development grant agreement with the PGA Tour Inc. presented as Project Boilermaker

BOLES, CURTIS

Res. 2018-427 - Authorizes to execute an easement agreement with Curtis Boles to allow for ingress and egress across a portion of county owned property to access a property North of Moccasin Creek Lane

BOMBING RANGE ROAD, SWITZERLAND AIRFIELD ( See Greenbriar Road)
BONATI, ALFRED O. ( See Lewis Point Rd.)

Res. 1989-118
Res. 1989-147 - Warranty Deed

BONATI, PATRICIA S.

Res. 2019-176 - Approves two purchase and sale agreements for the acquisition of property required for the Old Moultrie Road improvement project

BOND ISSUES

Res. 1986-108 - $3.0 million Revenue Notes for capital projects
Res. 1986-112 -Resolution 1986-108 ratified
Res. 1986-132 - Refunding $5MM outstanding revenue obligations
Res. 1986-146 - Refunding $5MM outstanding revenue obligations
Res. 1986-150 - Redemption of $1.1M
Res. 1986-149 - Authorize issuance not to exceed $5M
Res. 1987-141 -Authorizing the issuance not to exceed $3.5M Capital Improvement Revenue Bonds, Series 1987A
Res. 1987-260- Authorizing the issuance of not exceeding $5,500,000 limited ad valorem tax refunding bonds
Res. 1988-29 - Transportation Improvement Revenue Bonds - not to exceed $13M
Res. 1988-30 - Supplements Res. 1988-29
Res. 1988-52 - Refunding of certain presently outstanding Limited Ad Valorem tax bonds, Series 1983; authorizing the issuance of not exceeding $5.5M, limited ad valorem tax refunding bonds, Series 1988
Res. 1988-53 - Awarding $4,685,000 limited ad valorem tax refunding bonds, Series 1988, Amending Res. 1988-52
Res. 1988-61 - Approving agreement relating to fees and duties between SJC, the Escrow Trustee, the Bond Registrar and Paying Agent
Res. 1989-84 - Authorizes the issuance by the County not exceeding $10,000,000 principal amount of water and sewer revenue bonds, series of 1989A and series 1989B
Res. 1989-143- Supplementing Resolution 1986-132, authorizing bond issuance not to exceed $24M - new Courthouse facility, etc.
Res. 1989-180- Removing Citibank as remarketing agent for its $3.2M variable rate demand utility revenue bonds, series 1986 (General Development Utilities, Inc. Project), etc.
Res. 1989-184- Amending and supplementing Res. 1987-141; removes Foley & Lardner as rebate administrator with respect to $3,140,000 SJC Capital Improvement Revenue Bonds, Series 1987A
Res. 1989-185 - Amending and supplementing Res. 1988-29; removes Foley & Lardner as rebate administrator with respect to $12,475,000 Transportation Improvement Revenue Bond, Series 1988
Res. 1989-186 - Amending and supplementing Res. 1989-52; removes Foley & Lardner as rebate administrator with respect to $8,190,000 SJC General Obligation Bonds, Series 1989, etc.
Res. 1989-247 - Supplementing Res. 1989-143, authorizing bond issuance not to exceed $24M - new Courthouse facility, etc.
Res. 1989-248 - Certified Public Accountant certificate
Res. 1990-61 - Amending Res. 1989-84; repealing Res. 1988-241 and 1988-253; authorizing the issuance by the County not exceeding 7,455,000 Water and Sewer Rev. Bonds, etc.
Res. 1990-62 - Supplementing Res. 1990-61
Res. 1990-194 - Solid waste disposal site; repeals Res. 1988-265, $13,215,000
Res. 1990-195 - Solid waste disposal site; repeals Res. 1988-265, $13,215,000
Res. 1990-208 - Amending Res. 1989-84; repealing Res. 1988-241 and 1988-253; authorizing the issuance by the County not exceeding $21,265,000 Water & Sewer Rev. Bonds; etc.
Res. 1990-209 - Supplementing Res. 1990-208
Res. 1991-93 - Accepting Financial Guaranty Ins. Co.'s commitment to provide reserve account policy re: water and sewer bonds
Res. 1991-113- Supplementing & Amending Res. 1989-84, authorizing the reserve account insurance policy of Financial Guaranty Ins. Co. in connection with the County's Water & Sewer Revenue Bonds
Res. 1991-118- Authorizing Water & Sewer Revenue Bonds Series 1991A
Res. 1991-119- Authorizing Issuance & Delivery of $2,250,000.00 Subordinated Water & Sewer Revenue Bonds Series 1991
Res. 1991-147- Approval, issuance by St. Johns County Industrial Development Authority of Revenue Bonds, Series 1991 not to exceed $16,000,000 Principal Amount (Flagler Hospital, Inc. Project)
Res. 1992-71 - Consenting to the appointment of Morgan Stanley & Co. under certain Trust Indenture – 1986 Series A (Flagler Hospital Inc. Project)
Res. 1992-86 - Authorizing the execution of a second supplemental trust indenture for Flagler Hospital Revenue Bonds 1986, Series A
Res. 1992-82 - Solid Waste Disposal Site; Supplements Res. 1990-194 & Res. 1990-195
Res. 1992-103- Provides for the refunding of outstanding Transportation Improvement Revenue Bonds, Series 1988; authorizing the issuance of Revenue Refunding Bonds, Series 1992
Res. 1992-104 - Supplements Res. 1992-103; authorizing the execution and delivery of an escrow deposit agreement; appointing the escrow holder
Res. 1992-109- Approves the issuance of Hospital Revenue Bonds, Series 1992 (Flagler Hospital Project), not to exceed $28,000,000
Res. 1993-128- Amends & Supplements Res. 1990-194 to extend the definition of the "Initial Project" as defined in the Solid Waste Bond Issue to include additional facilities in Sector 2, Phase II, and authorize use of bond proceeds in the construction of Sector 2, Phase II
Res. 1993-149- Approves the issuance of Industrial Development Revenue Bonds, Series 1993A & Series 1993B (Vicar's Landing Project), not to exceed $36,000,000
Res. 1994-43 - Authorizes County Administrator to deem the respective preliminary official statements for the County's Sales Tax Revenue and Refunding Bonds, Series 1994 and Limited Ad Valorem Tax Refunding Bonds, Series 1994
Res. 1994-44 - Establishes parameters in connection with the County's Sales Tax Revenue & Refunding Bonds, Series 1994
Res. 1994-45 - Establishes parameters in connection with the County's Limited Ad Valorem Tax Refunding Bonds, Series 1994
Res. 1994-57 - Authorizing the issuance of the County Limited Ad Valorem Tax Refunding Bonds, Series 1994
Res. 1994-58 - Authorizing the sale of the County Limited Ad Valorem Tax Refunding Bonds, Series 1994
Res. 1994-59 - Authorizing the issuance of the County Sales Tax Revenue and Refunding Bonds, Series 1994
Res. 1994-60 - Authorizing the sale of the County Sales Tax Revenue and Refunding Bonds, Series 1994
Res. 1994-136- Reimbursement from proceeds of Tax-Exempt Bonds to be paid by Board prior to issuance of the Bonds
Res. 1995-75 - Expressing the County's intention to be reimbursed from the proceeds of tax-exempt bonds for certain capital expenditures to be paid by the County prior to the issuance of the bonds
Res. 1995-87 - Amends & supplements Res. 1989-84, as previously amended; amends the definition of initial project regarding bonds
Res. 1995-117- Provides for acquisition of the public convention center facilities, authorizes the issuance of Series 1995 Revenue Bonds not exceeding $18,000,000
Res. 1996-34 - Provides for acquisition, construction and erection of additions, extensions and improvements to the water distribution facilities
Res. 1996-162- SJC Industrial Development Authority - BCC approving issuance of series 1996 revenue bond not to exceed 25,000.00
Res. 1996-203 - Approves the issuance by the Industrial Development Authority of not to exceed $14,000,000 Health Care Revenue Bonds for the Bayview Project
Res. 1996-204- Authorizes the issuance of bonds for Flagler Hospital by the Industrial Development Authority; not to exceed $56,000,000
Res. 1996-206- Expresses the County’s intention to be reimbursed from the proceeds of tax-exempt bonds for the Guana Basin
Res. 1996-210- Authorizes the defeasance of the Solid Waste Collection & Disposal Debt; authorizes execution of escrow agreement
Res. 1996-126 - Requiring a Bond referendum to be held 9-3-96 regarding The Davis Park Recreation Municipal Service Taxing Unit
Res. 1997-116- Approving issuance by the Industrial Development Authority of $5,680,000 principal amount
Res. 1998-1 - Approving issuance by the IDA of revenue bonds (Bronz-Glow Technologies, Inc. Project); $1,800,000
Res. 1998-2 - Issuance of revenue bonds by the HFA of Clay County
Res. 1998-52 - 1st amendment to Interlocal Agreement with the city of Jax
Res. 1998-99 - Providing for acquisition, construction, and erection of additions, improvements to water distribution facilities and sewage collection and treatment facilities not to exceed $10,000,000; Series 1989A and 1989B
Res. 1998-100- Provides for refunding outstanding sales tax revenue bonds - refunding bonds - series 1998
2000
Res. 2000-172 - Approves issuance by HFA of its multifamily Housing Revenue Bonds (Ponce Harbor Apartments Project), not to exceed $7,000,000 - Ponce Harbor Partners, Ltd.
2001
Res. 2001-123 - Approving the issuance of Revenue Bonds to loan to Flagler Hospital, not to exceed $7 million
Res. 2001-240 - Approving the issuance by the HFA of multifamily housing revenue bonds (Whispering Woods Apartment Project) not to exceed $14,000,000
Res. 2001-241 - Approving the issuance by the HFA of multifamily housing revenue bonds (Moultrie Village Apartment Project)exceed $7,200,000
Directing the registrar and paying agent for the County’s Transportation Improvement Revenue
2002
Res. 2002-156 -Refunding Bonds, Series 1992 to mail a Notice of Redemption
Res. 2002-157 - Directing the registrar and paying agent for the County’s Sales Tax Revenue and Refunding Bonds, Series 1994 to mail a Notice of Redemption
Res. 2002-178 - Authorizes the issuance and sale of not exceeding $5,500,000 St. Johns County Transportation Improvement Revenue Refunding Bonds
Res. 2002-179 - Authorizes the issuance and sale of not exceeding $8,000,000 St. Johns County Sales Tax Revenue Refunding Bonds
Res. 2002-189 - Directing the registrar and paying agent for the County’s Water & Sewer Revenue Bonds, Series 1989 to mail notices of redemption
Res. 2002-239 - Authorizes issuance of not exceeding $4,500,000 Water & Sewer Revenue refunding bonds
Res. 2002-247 - Authorizing James E. Bryant to act on behalf of the chairman of the BCC in signing & delivery of the water & sewer revenue refunding bonds Series A & B not to exceed $4,500,000
Res. 2002-272 - Allowing St. Johns County to participate in the Clay County HFA Bonds for tax-exempt mortgage financing for first time homebuyers
Res. 2002-273 - Approving the issuance by the HFA of its multi-family housing and revenue bond (Summerset Village Project), series 2002, not to exceed $15,000,000
2003
Res. 2003-55 - Expresses the County’s intent to be reimbursed from proceeds of tax-exempt obligations ($10,650,000) for certain capital expenditures
Res. 2003-103- Espresses the County’s intent to be reimbursed from proceeds of tax-exempt obligations ($30,000,000) for certain transportation capital expenditures
Res. 2003-162 - Appointing a successor registrar and paying agent for certain series of the county’s outstanding bonds
Res. 2003-213 - Authorizes the issuance of transportation improvement revenue bods not to exceed $30,000,000
Res. 2003-231 - Authorizes the issuance of Industrual Development Revenue Bonds, Series 2003 not to exceed $35,000,000 for Flagler Hospital, Inc.
Res. 2003-232 - Supplements Res. 1992-103; Amends the definition of Debt Service Requirement
Res. 2003-242 - Authorizes the issuance of Education Facilities Revenue Bonds for the Flagler College, Inc. project not to exceed $5,500,000
2004
Res. 2004-16 - Supplements Res. 1989-84; repeals Res. 1988-241 and 1988-253; issuing County water and sewer revenue bonds, not to exceed $30,000,000
Res. 2004-32 - Authorizes the borrowing of not to exceed $19,500,000 loan from the Gulf Breeze Loan Program
Res. 2004-33 - Amends and supplements Res. 1995-117; continuing to apply certain revenues received by from the Convention Center Project to pay certain debt
Res. 2004-150 - Supplements Res. 2004-32; this is in connection with the refunding of the County’s outstanding taxable convention center revenue bonds, series 1996
Res. 2004-151 - Approves the issuance by the Industrial Development Authroity of its First Mortgage Revenue Bonds (Presbyterian Retirement Communities Project), Series 2004A & 2004B; not to exceed $48,000,000
Res. 2004-198 - Approves the issuance of Sales Tax Revenue Bonds, Series 2004A and 2004B, in an aggregate principal amount not exceeing $41,505,000
Res. 2004-199 - Approves the issuance by the Housing Finance Authority of Brevard County of its single family mortgage revenue bonds to provide funds in St. Johns County
Res. 2004-334 - Approves the issuance by the IDA of its Industrial Development revenue bonds (Rulon Company Project), Series 2004, in an amount not to exceed $8,000,000
2005
Res. 2005-204 - Authorizes the issuance of the County’s Capital Improvement Revenue and Refunding Bonds, Series 2005, and an aggregate principal amount not exceeding $23,000,000
2006
Res. 2006-7 - Approves execution of an interlocal agreement by the Industrial Development Authority granting host community approval
Res. 2006-21 - Authorizes the issuance of the County’s Ponte Vedra Utility System Revenue Bonds, Series 2006, in the amount not exceeding$31,000,000
Res. 2006-34 - Approves an interlocal agreement with JEDC for revenue bonds (YMCA of Florida’s First Coast Project) in an amount not to exceed $5,100,000
Res. 2006-269 -Approves the issuance of water and sewer revenue bonds, Series 2006, in an amount not to exceed $49,000,000
Res. 2006-317 – Approves the issuance of Health Care Revenue Refunding Bonds (Glenmoor at St. Johns Property), in an amount not to exceed $64,900,000
Res. 2006-326 – Expresses the intention to be reimbursed from the proceeds of tax-exempt obligations for certain transportation capital expenditures
Res. 2006-417 – Authorizes the issuance of the County’s Solid Waste Disposal Revenue Bond, Series 2006, in an amount not to exceed $4,155,000
Res. 2006-442 – Supplements Res. 86-132; authorizing the issuance of Sales Tax Revenue Bonds, Series 2006, in the amount not to exceed $52,000,000
Res. 2006-443 – Amends & supplements Res. 92-103; authorizing the issuance of the Transportation Improvement Revenue Bonds, Series 2006, in the amount not to exceed $37,000,000
2007
Res. 2007-20 – Approves the issuance of Industrial Development Authority Health Care Revenue Refunding Bonds (Vicar’s Landing Project) in an amount not to exceed $25,500,000
Res. 2007-21 – Approves the issuance of not exceeding $15,000,000 Health Care Revenue Refunding Bonds (Bayview Project) by the Industrial Development Authority
Res. 2007-97 – Amends and supplements Res. 2006-443; authorizes issuance of the Transportation Improvement Revenue Bonds, Series 2006
Res. 2007-138 – Authorizes the borrowing of funds (not to exceed $2,000,000) and the making of loans for affordable single-family workforce housing within the County in connection with a County Fannie Mae Housing Program
Res. 2007-155 - Amends and supplements Res. 2006-442, which authorized the issuance by the County of its Sales Tax Revenue Bonds, Series 2006
Res. 2007-218 - Approves the issuance by the HFA of Clay County of its single family mortgage revenue bonds to provide funds to finance the purchase of a single family residence in SJC and approves operation of said HFA of Clay County in SJC
Res. 2007-360 - Amends Res. 2006-21; Amends & restates the Ponte Vedra Utility System Revenue bond resolution
2008
Res. 2008-62 - Approves the issuance of tax-exempt obligations for the Council on Aging in an amount not to exceed $3,600,000
Res. 2008-108 - Amends FY 2008 '06 Transportation Improvement Bonds Fund to receive $7,000,000 in unanticipated revenue to be expended on Project 5152, Construction and construction engineering inspection on I-95 and CR 210
Res. 2008-190 - Amends FY 2008 '06 Transportation Improvement Bonds Fund to receive unanticipated revenue to be expended on Project 5152, Acquisition of R-O-W for construction of the SR 9B Interchange at CR 2209
Res. 2008-327 - Amends FY 2009 "'06 Transportation Improvement Bonds Fund" to receive $3,485,000 in revenue to be expended on Project 5152, design, construction, & construction engineering inspection on I-95 at CR 210
Res. 2008-349 - Amends FY 2009 "'06 Transportation Improvement Bonds Fund" to receive $100,000 in revenue to be expended on Project 5152, design, construction, & construction engineering inspection on I-95 at CR 210
Res. 2008-350 - Approves the proposed issuance of not exceeding $12,000,000 Capital Projects Finance Authority Revenue Bonds (Capital Projects Loan Program) in one or more series for the purpose of financing and refinancing solid waste facilities
2009
Res. 2009-8 - Amends Ord. 2007-34 & Res. 2007-138; Authorizes certain modifications to the Fannie Mae Housing Prgraom in connection with the Housing Finance Authority CWHIP Program
Res. 2009-45 - Supplements Res. 1986-132; authorizes the issuance of the County's Sales Tax Revenue and Refunding Bond, Series 2009 for $23,520,000
Res. 2009-64 - Rescinds Res. 2008-348 & 2008-349; approves the Transportation Regional Incentive Program Agreement with the FDOT pertaining to the Project Development and Environmental Services for CR 210 & I-95 Interchange Modification Report
Res. 2009-116 - Amends and supplements Res. 2006-442; authorizes the issuance by the County of its sales tax revenue bonds, Series 2006
Res. 2009-136 - Approves the issuance by the IDA of its Hospital Revenue Refunding Bonds (Flagler Hospital, Inc. Project), Series 2009, not to exceed $30,000,000 to obtain funds to loan Flagler Hospital to refund the outstanding IDA Hospital Revenue Bods (Flagler Hospital, Inc. Project, Series 2003
Res. 2009-176 - Supplements Res. 86-132; Authorizes issuance of the County's Sales Tax Revenue Refunding Bonds, Series 2009A, not to exceed $12,000,000
2010
Res. 2010-17 - Approves the issuance by the Brevard County Housing Finance Authority of not to exceed $50,000,000 single family mortgage revenue bonds
Res. 2010-114 - Approves the issuance by the St. Johns County IDA of its not exceeding $138,000,000 Revenue Bonds (Presbyterian Retirement Communities Project), Series 2010
Res. 2010-162 - Amends & supplements Res. 2006-443; authorizes the issuance by the County of its Transportation Improvement Revenue Bonds, Series 2006 to amend the 2006 project description
Res. 2010-240 - Approves the issuance by the St. Johns County IDA of its not exceeding $5,515,000 Recovery Zone Facility Revenue Bonds (Vilano Town Center Partners, LLC Project), Series 2010
Res. 2010-279 - Approves the issuance by the IDA of its Hospital Revenue Refunding Bonds (Flagler Hospital, Inc. Project), Series 2010A, in an amount not to exceed $30,000,000
Res. 2010-280 - Approves the issuance by the IDA of its Hospital Revenue Refunding Bonds (Flagler Hospital, Inc. Project), Series 2010B, in an amount not to exceed $28,275,000
2011
Res. 2011-17 - Approves the issuance by the IDA of its Hospital Revenue Refunding Bonds (Flagler Hospital, Inc. Project), Series 2011, in an amount not to exceed $12,500,00
Res. 2011-73 - Amends the FY 2011 "06 Transportation Improvement Bonds Fund" to receive $150,000 in unanticipated revenue for the design of Phase 2 improvements on I-95 & CR 210
Res. 2011-131 - Amends the FY 2011 General Fund Sales Tax appropriation for additional sales tax proceeds to the Series 2001, 2006, & 2009 Sales Tax Bond Debt Service Funds
Res. 2011-133 - Authorizes issuance and sale of the Education Facilities Authority Revenue Bonds (Flagler College, Inc. Project) Series 2011
Res. 2011-135 - Authorizes execution of an interlocal agreement with the JEDC for the financing, refinancing, or refunding of bonds for the Bolles School
Res. 2011-282 - Expresses the County's intent to be reimbursed from the proceeds of tax-exempt obligations for certain capital expenditures to be paid by the County prior to the issuance of such tax-exempt obligations
Res. 2011-352 - Approves the issuance by the CRA of its Redevelopment Revenue Refunding Note (Flagler Estates Project), Series 2011, in a principal amount of $4,701,000
2012
Res. 2012-63 - Authorizes the issuance of the County's Capital Improvement Revenue Bond, Series 2012 in a principal amount not to exceed $13,200,000
Res. 2012-93 - Supplements Res. 92-103, Authorizes the issuance of Transportation Improvement Revenue Refunding Bonds, Series 2012
Res. 2012-94 - Approves the issuance by the IDA of its Hopital Revenue Bond (Flagler Hospital, Inc. Project), Series 2012A and its Hospital Revenue Bond (Flagler Hospital Inc. Project), Series 2012B in an aggregate principal amount not to exceed $30,000,000
Res. 2012-188 - Amends the FY 2012 General Fund Sales Tax appropriation in order to appropriate additional sales tax revenues to the Series 2004 and 2009 Sales Tax Bond Debt Service Funds
Res. 2012-195 - Expresses intention to be reimbursed from the proceeds of tax-exempt obligations for certain capital expenditures to be paid by the county prior to the issuance of such tax-exempt obligations
Res. 2012-206 - Approves the issuance of tax-exempt obligations by the SJC IDA in the amount not to exceed $3,600,000 to provide funds to finance/refinance the costs of acquisition, construction, and installation of social service facilities located in SJC to be operated by COA
Res. 2012-241 - Amends the Fiscal Year 2012 General Fund Sales Tax appropriation in order to appropriate additional sales tax to the Series 2009-Sales Tax Bond Debt Service Fund
Res. 2012-290 - Adopted and authorizes the issuance of revenue bond from the local half-cent sales tax series 2012 bonds
Res. 2012-291 - Approves the issuance of obligations by the SJC IDA not to exceed $26,000,000 revenue bond, Professional Golf Hall of Fame project Series 2012A& B
Res. 2012-341 - Agrees to participate in a new pooled commercial paper loan program not exceeding $30,000,000
2013
Res. 2013-13 - Amends and supplements Res 2089-84 for the purpose of authorizing the issuance of not exceeding $26,000,000 aggregate principal amount of water and sewer revenue and refudning bonds, Series 2013A and not exceeding $40,000,000 aggregate initial principal amount of water and sewer revenue refunding bonds, Series 2013B, for financing the acquisition, construction and equipping of certain improvements to the water and sewer systems
Res. 2013-69 - Approves funding of debt service reserve subaccounts for the PV Utility System revenue bonds, Series 2006 and 2007
Res. 2013-254 - Authorizes to borrow $1,037,000 from the Pooled Commercial Paper Loan Program, and amends FY2014 Fire District budget to receive unanticipated revenue to purchase Firefighter equipment
Res. 2013-255 - Approves the issuance of healthcare facilities revenue bonds not to exceed $22,000,000 loaned to BVM Coral Landing, LLC and BVM the Bridges, LLC for financing the cost acquiring senior living and health care facilities
Res. 2013-256 - Approves the issuance by the Capital Trust Agency of its revenue bonds for financing a senior living facility
2014
Res. 2014-47 - Provides for the acquisition, construction, equipping, and installation of a new Health and Human Services building and authoizes the issuance not to exceed $4.5 million principal amount of a taxable capital improvement revenue bond, Series 2014, to finance a part of the cost
Res. 2014-76 - Approves the issuance by the SJC IDA of its health care refunding revenue bonds (Glenmoor Project) Searies 2014A and its subordinate Searies 2014B in an aggregate principal amount not to exceed $57,145,893.75 to the holders of the Authority's fixed rate health care revenue refunding bonds series 2006A and Series 2006B with the proceeds from such exchange of the Bonds for a ratable share of the Series 2014A and 2014B subordinate bonds to be loaned to Life Care St. Johns, Inc., effect a refunding of the Series 2006 bonds
Res.2014-318 - Approves the defeasance from General Fund reserves of the portion of the County's capital improvement revenue and refunding bonds, Series 2005, allocated to the County golf course debt in a principal amount not to exceed $1,250,000 plus interest, forgiving the $540,000 advance from the General Fund, and changing the golf course fund from an enterprise fund to a special revenue fund classication
Res. 2014-319 - Authorizes the issuance not exceeding $35,000,000 aggregate principal amount of water and sewer revenue refunding bonds, Series 2014, for the principal purpose of refunding a portion of the County's outstanding water and sewer revenue and refunding bonds, Series 2006; pledging the pledged funds to secure payment on the Series 2014 bonds
Res. 2014-320 - Authorizes the issuance of Capital Improvement Revenue bonds not to exceed $18,000,000 to refund a portion of outstanding capital improvement revenue bonds, and authorizes the distribution of official statement and execution and delivery with respect to a book-entry system of registration for the Series 2014 bonds
Res. 2014-323 - Expresses the County's intention to be reimbursed from the proceeds of tax-exempt obligations for certain captial expenditures to be paid by the County prior to the issuance of such tax-exempt obligations
Res. 2014-338 - Provides for refunding of certain oustanding debt related to the County's convention center project and authorizes issuance not to exceed $8,100,000 of table capital improvement revenue bond Series 2014
Res. 2014-339 - Amends and supplements to apply certain revenues received by the County in connection with the Convention Center project and to pay debt incurred to refinance the outstanding note dated April 1, 2004, Series 1996
2015
Res. 2015-52 - Appoints Digital Assurance Certification, LLC as dissemination agent for the county's outstanding publicly held bond issues and authorizes execution and delivery of a pricing agreement
Res. 2015-65 - amends and supplements the half-cent sales tax not to exceed $62,000,000 aggregate principal amount of sales tax revenue and refunding bonds
Res. 2015-66 - Amends and supplements the issuance of transportation improvement revenue bonds not to exceed $29,000,000 in aggregate principal amount of transportation improvement revenue and refunding bonds

2016

Res. 2016-303
- Amends and supplements the issuance of water and sewer improvement revenue bonds not to exceed $70,000,000 in aggregate principal amount of utility system revenue bonds

2017


Res. 2017-292 - Approves the issuance of a retirement facility revenue bond for Westminster St. Augustine Project, Series 2017A, and taxable retirement facility revenue bond, Series 2017B, to finance and refinance the costs of acquiring, constructing, improving and equipping a continuing care retirement community known as Glenmoor

2019

Res. 2019-31 - Authorizes the issuance of a special oblication refunding revenue bond, series 2019 in order to refund all or a portion of the soutstanding sales tax revenue and refunding bond, series 2009, in order to achieve debt service savings, and to fund the SJCSO law enforcement training center
Res. 2019-213 - Approves a SJC Industrial Development Authority resolution authorizing amendments to the SJC IDA Health Care revenue bond, tax exempt series 2007(Bayview Project) loaned to SJC Welfare Federation for refinancing senior living and health care facilities

2020

Res. 2020-186 - Accepts the proposal to provide the county with a term loan in order to finance costs of the beach and dune renourishment projects for Vilano Beach and South Ponte Vedra Beaches, approves the form of a loan agreement, authorizes the issuance of the taxable special obligation revenue note Series 2020A
Res. 2020-254 - Approves the issuance of revenue bonds, (Presbyterian Retirement Communities obligated group project) Series 2020 by the SJC Industrial Development Authority to finace, refinance and reimburse the costs of various capital projects of PRCI, Westminster Services Inc, Westminster Pines Inc, Wesley Manor Inc and Palm Shores Retirement Community Inc
Res. 2020-385 - Authorizes to transfer fund balance from the Series 2015 Sales tax bond capital fund to the Series 2015 Sales tax debt service fund and appropriate funds within the FY2021 county budget


2021
Res. 2021-93 - Supplementing Resolution No. 89-84, as previously amended and supplemented, for the purpose of authorizing the issuance by the county of not exceeding $45,000,000 aggregate principal amount of taxable water and sewer revenue refunding bonds, series 2021, for the principal purposes of refunding a portion the county's outstanding water and sewer revenue and refunding bonds, series 2013a and a portion of the county's outstanding water and sewer revenue refunding bonds, series 2014
Res. 2021-214 - Approves the issuance of its senior living revenue bonds (Vicar's Landing project), Series 2021 in on or more series for the purposes described herein
Res. 2021-233 - Accepts the proposal to provide the county with a term loan in order to refund a portion of the outstanding sales tax revenue refunding bonds, Series 2012A, sales tax revenue refunding bonds, serives 2012B, and transportation improvement revenue refunding bonds, Series 2012A in order to achieve debt service savings, approves the form of loan agreements, authorizes issuance of the taxable special obligation refunding revenue note Series 2021
Res. 2021-429 – Authorizing the chair to execute a Release and Termination on behalf of St. Johns County; authorizing the county administrator to refund surplus assessments paid after the repayment of the Convention Center bonds; dissolving the Convention Center Enterprise Fund
Res. 2021-446 - Amends the FY 2022 budget for the 2020 Taxable special obligatin revenue note fund to receive unanticipated revenue and authorizes its expenditure towards the prepayment of principal on the 2020 taxable special obligation revenue note

2022
Res. 2022-160 - Approves an interlocal agreement with the City of Jacksonville; approves the issuance Baptist Health Series 2022; includes Baptist South, Baptist Center, Clay and Wolfson Children's hospital; planning, development and construction
Res. 2022-221 - Approves the issuance by the SJC Industrial Development authority of its senior living revenue bonds (Vicar's Landing Project) Series 2022 in one or more series for the purposes described herein

Res. 2022-441 - Accepts the proposal of Truist Bank to provide a term loan in order to finance costs of certain public safety technology capital improvements for the Fire Rescue Dept and Sheriff's Office, includes an 800 megaherz interoperable radio system and approves a loan agreement, Series 2022A note

2024
Res. 2024-147 - Authorizes the issuance of not exceeding $11,000,000 in aggregate principal amount of St. Johns County, Florida, special obligation refunding revenue bonds, series 2024, in order to refund all or a portion of the County’s outstanding capital improvement revenue refunding bonds, series 2014, in order to achieve debt service savings or the County  

BANNON LAKES

Res. 2016-240 - Approves a plat for Bannon Lakes Phase 1
Res. 2016-282 - Approves a plat for Bannon Lakes Phase 1A-1
Res. 2016-359 - Approves a plat for Bannon Lakes Phase 1B-1A
Res. 2016-396 - Approves a memorandum of understanding with RREF III-P-EP Bannon Lakes JV LLC to define required utility transmission commitments and reimbursements and authorizes to execute the MOU
Res. 2017-1 - Approves a plat for Bannon Lakes Phase 1B-2
Res. 2017-74 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1A-1 located off International Golf Parkway
Res. 2017-177 - Accepts a special warranty deed conveying a future reuse pump area to serve Bannon Lakes located off International Golf Parkway
Res. 2017-181 - Accepts a special warranty deed conveying a lift station site, easements for utilities and access, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1, Segment 1, located off Internationa Golf Parkway
Res. 2017-182 -Accepts a special warranty deed conveying a lift station site, easement for utilities, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1, Segment 2, located off International Golf Parkway
Res. 2017-201 Accepts an easement for utilities associated with the future reuse pump to serve Bannon Lakes located off International Golf Parkway
Res. 2017-202 - Accepts declaration of joint use pond easements together with drainage easements in connection with the Bannon Lakes development and authorizes the execution of the easements
Res. 2017-306 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1B-1A located off IGP
Res. 2017-354 - Authorizes to award RFP No. 17-81 and to execute an agreement for design-build services for Bannon Lakes 2.0 MG ground storage tank
Res. 2017-368 - Accepts a bill of sale and schedule of values conveying all personal property associated with the utilities serving the Bannon Lakes Amenity Center located of IGP
Res. 2017-371 - Accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve International Golf Parkway for Bannon Lakes located of IGP
Res. 2017-379 - Approves an agreement with RREF III-P-EP Bannon Lakes JV LLC for the provision of utility reclaimed water connection fee refund and authorizes to execute the memorandum of understanding
Res. 2018-67 - Approves a plat for Bannon Lakes Phase 1A-2
Res. 2018-76 - Authorizes to award Bid No. 18-31 and to execute an agreement for Bannon Lakes ground storage tank and booster pump station
Res.2018-103 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1B-2 located off IGP
Res. 2018-191 - Approves a plat for Bannon Lakes Phase 1A-1B
Res. 2018-248 - Approves a plat for Bannon Lakes Phase 1B-1B
Res. 2018-331 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1A-2 located off IGP
Res. 2020-215 - Approves an amended memorandum of understanding with RREF III-P-EP Bannon Lakes JV LLC to define required utility transmission commitments and reimbursements
Res. 2021-414 - Approves a plat for Preserve at Bannon Lakes Phase 2A


BAPTIST HEALTH PROPERTIES INC

Res. 2022-369 - Accepts a special warranty deed, five easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the lift station, water, sewer, sewer force mains and reuse systems to serve Silver Landing (Silverleaf Parcel 29A-1) located off St. Johns Parkway

BELUTHAHATCHEE PARK

Res. 2018-318 - Approves an operations and management agreement with the Stetson Kennedy Foundation

BIG SOOEY CDBG

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project
Res. 2022-252 -Authorizes to award Bid No. 22-77 CDBG DR Big Sooey drainage improvements to Halifax Paving Inc and to execute the work as specified under Bid No. 22-77
Res. 2022-321 - Authorizes to award Bid No. 22-77 CDBG-DR-Big Sooey drainage improvements and to execute a contract for completion of the work


BINNINGER NORTHWOOD

Res. 2023-425 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Binninger Northwood Phase 1 located off Holmes Blvd


BLACKWATER CONSTRUCTION SERVICES LLC

Res. 2021-372 - Authorizes to award Bid No. 21-99 Flagler Estates Park Community Center and to execute an agreement for completion of the work
Res. 2024-22 - Authorizes to award Bid No. 24-05 Treaty Park improvements and to execute an agreement for completion of the project

BORBELY, BERNARD ROBERT and BORBELY, CAROL ANN

Res. 2020-236 - Approves a plat for Borbely at the Beaches
Res. 2024-40 - Approves an easement agreement and authorizes to execute the easement for East Street in Hastings, Florida, for egress and ingress to Bernard Borbely, resident

BORBELY AT THE BEACHES

Res. 2020-236 - Approves a plat for Borbely at the Beaches

BORDEN CORPORATION (Wise Property)

Res. 1983-67 - Deed jail site
Res. 1994-218 - Authorize purchase of real property and execution of necessary documents

BORE TECH, INC. dba B.T.I. DIRECTIONAL BORING

Res. 2011-163 - Authorizes award of Bid No. 11-66 to Bore Tech, Inc. dba B.T.I. Directional Boring and TB Landmark Construction, Inc. for as needed Directional Boring Services

BORLAND GROOVER AMBULATORY SURGERY CENTER

Res. 2022-182 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Borland Groover Ambulatory Surgery Center located off SR207
Res. 2022-330 - Authorizes to execute an economic development grant agreement with Borland-Groover Clinic PA

BORO BUILDING AND PROPERTY MAINTENANCE INC

Res. 2017-65 - Authorizes to award Bid No 17-11 and to execute agreements for janitorial services for various SJC facilities

BORROW PIT

Res. 1990-72 - Accepting Contract to buy land for borrow pit/Klein/Sims, Wardlaw, Byne, Harrington,Dinkins

BORROW PIT ROAD

Res. 1994-73 - Vacating a portion (between Roberts Rd. R-0-W and the waters of Lake Beluthahatchee)


BOTERO CARTS LLC

Res. 2022-153 - Authorizes to award Bid No. 22-70 to Botero Carts LLC sale of 80 golf carts and execute a bill of sale for the sale

BOTTLE (FL) QRS-16-70, INC.

Res. 2006-106 - Authorizes the Economic Development Agency Contract with Bottle (FL) QRS-16-70, Inc. for business incentives

BOUND TREE MEDICAL, LLC.

Res. 2016-75 - Authorizes to award and execute an agreement for Bid No. 16-31 purchase of SJC Fire Rescue pharmaceutical supplies
Res. 2022-142 - Authorizes to award Bid No. 22-69 and to execute agreements for the purchase of pharmaceuticals supplies for SJC Fire Rescue

BOUNDLESSW FUTURES LLC dba GREAT EXPECTATIONS AUCTION

Res. 2020-286 - Authorizes to award Bid No. 20-71 providing the highest responseive, responsible commission fee percentage, and to execute an agreement for completion of the work for surplus and auction services

BOUTROS INVESTMENTS, LLC

Res. 2006-66 - Authorizes the Economic Development Agency Contract with Boutros for business incentives

BOWMEN SYSTEMS LLC

Res.2016-140 - Authorizes to award RFP No 16-30 and to execute agreements for a case management system


BOWYER, RANDALL D.

Res. 2023-237 - Approves a purchase and sale agreement for the acquisition of vacant land located on the east side of SR A1A in Vilano Beach and authorizes to execute the agreement

BOYD BEACH SUBDIVISION

Res. 1990-52 – Final Plat approved
Res. 2011-57 - Accepts an easement for utilities for water and sewer service to serve Boyd Beach Subdivision

BOYETT ENTERPRISES LLC dba BLUE STREAK COURIERS

Res. 2018-213 - Authorizes to award Bid No. 18-69 and to execute an agreement for courier services for SJC Environmental lab

BOYS AND GIRLS CLUB OF NORTHEAST FLORIDA

Res. 2006-379 – Approves an agreement with the Boys & Girls Club for youth programs
Res. 2007-298 - Approves an agreement with the Boys & Girls Clubs for youth programs

BOY'S WORK SUBDIVISION

Res. 2016-167 - Approves an exchange of real property in connection with access to private property through county property(Lot 44 and Lot 45)

BOZARD FORD

Res. 2019-89 - Authorizes to purchase and to execute a purchase order for one service body dump truck with crane and five crew cab dump trucks for the Road and Bridge Department
Res. 2020-36 - Authorizes to execute an agreement with BozardFord Lincoln for Misc. No. 2020-66 repairs to SJC owned ford vehicles
Res. 2021-103 - Accepts a warranty and an easement associated with the water system to serve Bozard at Gander Mountain located off SR16
Res. 2022-158 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA20-VEH28.01 and issue a purchase order to Bozard Ford for the purchase of 3 battalion chief suvs for Fire Rescue

BOZARD LAND, LLC

Res. 2014-114 - Accepts an easement for utilities for water service to Bozard Ford Quick Lube on Outlet Center Blvd and accepts a Bill of Sale conveying all personal property associated with water system
Res. 2015-87 - Accepts an easement for utilities for water and sewer service along Outlet Mall Blvd off SR16


BRAEWICK

Res. 2020-98 - Approves a plat for Braewick


BRANCE DIVERSIFIED INC

Res. 2017-273 - Authorizes to award Bid No. 17-61 and to execute agreements for Vilano Boat Ramp dredging
Res. 2017-334 - Authorizes to award Bid No. 17-75 and to execute an agreement for Riverdale and Doug Crane Boat Ramp dredging

BRANDY CREEK COMMUNITY DEVELOPMENT DISTRICT

Res. 2021-199 - Grants authority to the Brandy Creek CDD to exercise special powers related to security



BRANTLEY, CHARLES AND CYNTHIA

Res. 2022-422 - Accepts two easements for utilities associated with the water system to serve 7849 CR13 North


BREAKAWAY TRAILS

Res. 2004-66 - Final Plat

BREAKTHROUGHS COUNSELING AND RECOVERY, INC.

Res. 2006-244 - Authorizes an agreement with Breakthroughs Counseling and Recover, Inc. to provide mental health and substance abuse services

BREEZY OAKS

Res. 2017-4 - Approves a plat for Breezy Oaks

BRENNAN

Res. 1981-62 - Easement

BRENNER LAND COMPANY, LLC

Res. 2005-251 - Accepts a grant of easement from Brenner Land Company, LLC to SJC for drainage and utility purposes
Res. 2007-154 - Approves a purchase and sale agreement between SJC and Brenner Land Company, LLC for property needed for a prison f arm (Sheriff's Agricultural Work Center)
Res. 2007-189 - Approves the termination of purchase and sale agreement regarding the prison farm

BRENNTAG MID-SOUTH, INC.

Res. 2012-17 - Authorizes the award of Bid No. 12-16 to Airgas Specialty Products, Allied Universal Corporation, Brenntag Mid-South, Inc., Thatcher Chemical of Florida, and The Dumont Company to purchase water & wastewater treatment chemicals
Res. 2022-15 - Authorizes to award Bid No. 22-03 and to execute agreements for the purchase of water and wastewater treatment chemicals

BREY, ALDEN

Res. 1996-15 - Right-of-way and hold harmless agreement

BRIAN DRIVE, IN SANDY HEIGHTS S/D

Res. 1980-78 - Again accepted

BRIARWOOD LANE

Res. 1996-73 - Sets public hearing to vacate
Res. 1996-101 - Sets public hearing to vacate
Res. 1996-123 - Vacating, Abandoning, Discontinue & Closing a portion

BRIDAL RIDGE SUBDIVISION

Res. 1993-17 - Approves S/D Plat

BRIDGES

Res. 2/25/75 - Bridge of Lions - Draw
Res. 1988-76 - Palm Valley
Res. 1988-175 - Sampson Creek
Res. 1989-31 - Six Mile Creek
Res. 1988-236 - Vilano Beach Bridge
Res. 1989-273 - Leonard Rd.
Res. 1990-129 - Request to preserve a portion of the old Vilano Beach Bridge for a fishing pier
Res. 1995-27 - Supports naming the new Vilano Bridge "The Francis and Mary Usina Bridge
Res. 2002-128 - Supporting thr construction of a new architecturally similar two lane Bridge of Lions
Res. 2018-237 - Expresses an initial interest in accepting a portion of the existing Shands Bridge for use a a public recreational/fishing pier and an access point to the St. Johns River
Res. 2020-227 - Authorizes the execution of a transfer and maintenance agreement for a portion of the Shands Bridge (bridge No. 780056) and a portion of SR16 for use as a public recreational-fishing pier and access road to St. Johns River

BRIDLE RIDGE SUBDIVISION

Res. 2001-62 - Vacating the plat
Res. 2023-3 - Authorizes to execute an impact fee credit agreement located on SR16 and Bridle Ridge PUD
Res. 2023-75 - Accepts a deed of dedication from U-Haul Co. of Florida as required in the Impact Fee Credit Agreement for Bridle Ridge PUD known as U-Haul Mill Creek for SR16 right of way

BRIDGEWATER
Res. 2021-417 - Approving a plat for Bridgewater Phase 1A
Res. 2021-501 - Approves a plat for Bridgewater Phase 1B-1C
Res. 2022 - 27 - approves a plat for Bridge water phase 1A Replat
Res. 2022-206 - Approves a plat for Bridgewater Phase 1A second replat
Res. 2022-228 - Approves a plat for Bridgewater Moon Bay Parkway extension
Res. 2023-138 - Approves a plat for Bridgewater Phase 2A
Res. 2023-168 - Authorizes to execute an impact free credit agreement with Forestar USA Real Estate Group Inc
Res. 2023-232 - Authorizes to approve the transfer of unused park impact fee credits from the Marshall Creek PUD to the Bridgewater PUD
Res. 2023-318 - Accepts a deed of dedication from Forestar (USA) Real Estate Group Inc as required in the impact fee credit agreement for Bridgewater residential development for CR 210 right of way
Res. 2023-502 - Approves a plat for Bridgewater Phase 2B

BRIDGEWATER HOMEOWNERS ASSOCIATION, INC.

Res. 2012-295 - Accepts an easement for utilities for water and sewer service to serve Players Club Unit 6 in Ponte Vedra

BRIGHTON DAY ACADEMY

Res. 2019-173 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Brighton Day Academy Phase 1 off SR16

BRINDLEY, DON MARKRAM

Res. 2017-47 - Approves a plat for Miller's Place

BRISA RESIDENCES LLC

Res. 2019-48 - Accepts a special warranty deed in the concurrency and impact fee credit agreement for property located on Lightsey Road
Res. 2020-206 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main improvements along SR 207 to serve Lightsey Road Apartments
Res. 2020-216 - Approves an agreement for the provision of utility sewer unit connection fee refund and authorizes to execute the sewer unit connection refund agreement
Res. 2021-203 - Accepts a final release of lien,tilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Lightsey Rd Apts PUD located off SR207


BRISTOL BAY NATIVE CORPORATION

Res. 2019-94 - Authorizes to assign the contract with Environmental Resource Solutions Inc under RFQ No. 17-17 professional services to Bristol Bay Native Corporation

BROCKINGTON, CULTURAL RESOURCES CONSULTING

Res. 2013-155 - Authorizes to execute a contract for the William Bartram Scenic and Historic Highway-Northwest Historical Analysis project
Res. 2013-156 - Authorizes to execute a contract for the William Bartram Scenic and Historic Highway-WebSite additions and software updates

BRONZ-GLOW PROJECT

Res. 1998-1 - Authorizes the IDA to issue revenue bonds to finance


BROOK FOREST

Res. 2024-110 - Approves a plat for Brook Forest Phase 1A, Silverleaf parcel 9
Res. 2024-178 - Approves a plat for Brook Forest Phase 1B, Silverleaf Parcel 9

BROOKS AIR SYSTEMS, INC.

Res. 2015-279 - Authorizes to award and execute an agreement for Misc. No. 15-80 preventative maintenance of McQuay Chillers at SJC HHS bldg

BROOKS BUILDING SOLUTIONS

Res. 2019-120 - Authorizes to execute agreement with Brooks Building Solutions for St. Johns County Judicial Center Alerton EMCS conversion


BROOKSIDE PRESERVE

Res. 2022-44 - Approves a plat for Brookside Preserve Phase 1A
Res. 2022-87 - Approved a plat for Brookside Preserve Phase 1B
Res. 2022-266 - Approves a plat for Brookside Preserve Phase 2
Res. 2024-112 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to Brookside Preserve PUD
Res. 2024-113 - Authorizes to approve the transfer of unused park impact fee credits from the Twin Creek DRI to the Brookside Preserve PUD



BROUDY'S (within the Bartram Walk West PUD)

Res. 2023-105 - Authorizes to approve the transfer of unused road impact fee credits from the Wingfield Glen PUD to the Broudy's within the Bartram Walk West PUD

BROUGH, Q. & L. GARBAGE SERVICE (See Seaboard Sanitation, Inc.)
BROWN, J. BROOKS - Roads Matanzas Inlet Beach

Res. 3/9/76 - Vacated

BROWN, JAMES D. & MARY A.

Res. 1988-16 - Quick-taking of property for R-O-W for 312 Extension


BROWN, JILL F.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

BROWN, JOHN N & MARY ANN

Res. 1988-312 - Placing a dune walkover across unopened County R-O-W namedAnahma Drive

BROWN, MICHELE, GORDON MAYES, LAURA MAYES, RANDY WASHINGTON, LISA BENNETT, & MONICA BENNETT

Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project

BROWN AND LUKE CONTRACTING COMPANY INC

Res. 2021-243 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Murabella station aka the Markets at Murabella Phase II located off SR16
Res. 2022-423 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Palencia Pet Clinic located off US Hwy 1

BROWNING FERRIS INDUSTRIES OF FLORIDA, INC. (BFI)

Res. 1994-143 - Approves an extension of and an amendment to the Franchise Agreement

BRUCE DRIVE, IN CENTURY HILLS S/D

Res. 1980-78 - Again accepted

BRUMFIELD, LASHAWNDA

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

BRUNZ, MELISSA

Res. 2022-136 - Accepts a grant of easement to St. Johns County for drainage improvements within the Westwood subdivision


BTI HD DRILLING, INC.

Res. 2015-298 - Authorizes to award and execute an agreement for Bid No. 15-62R directional boring services for Utility Dept
Res. 2019-114 - Accepts two final release of liens, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 74 Aloha Circle

BUC-EE'S FLORIDA LLC

Res. 2022-175 - Accepts two easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, sewer force mains and reuse systems to serve Buc-ee's at St. Johns located off IGP
Res. 2022-176 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the water, sewer and reuse systems installed along IGP and World Commerce Parkway


BUCHANAN, HAROLD GRAY AND BARBARA MCGAHEE

Res. 2019-447 - Accepts a bill of sale for bulkhead improvements at the east endof Eleventh Street in North Beach SD

BUCKINGHAM SMITH NURSING HOME

Res. 1989-280 - Purchase heating system (emergency exist)
Res. 2018-247 - Authorizes to enter into an agreement to provide a one-time allocation of emergency funding to St. Johns Welfare Federation dba Bayview Assisted Living at Buckingham Smith and authorizes the transfer from general fund reserves to FY2018 budget
Res. 2018-289 - Authorizes to enter into a one time funding agreement with St. Johns Welfare Federation dba Bayview Assisted Living at Buckingham Smith in an amount not to exceed $394,387.00

BUDGET AMENDMENT REQUEST

Res. 9/12/1950
Res. 9/11/1951 - Budget item transfers
Res. 10/4/1950 - BCC deem it wise that ($7,500.00) dollars be transferred temporarily from general fund to the Road and Bridge Fund
Res. 6/15/1954 - Board agrees to pay ($1640.00) in budget for share of said service
Res. 10/11/1955 - BCC makes budget item transfer from the budget of 1954-1955
Res. 10/11/1955 - BCC makes budget item transfer from the budget of 1954-1955
Res. 9/14/1956 - City of St. Augustine adopt resolution that the construction and finacing of the projects set forth within its jurisdiction does not desire to interfere with such function
Res. 6/25/1974 - Sheriffs office $1,000
Res. 1977-10 - Mandarin paving project $2MM - CTF
Res. 1977-14 - Clay recreation $2MM - CTF
Res. 1977-25 - Bills recreation $2MM - CTF
Res. 1977-28 -Mandarin paving $2MM - CTF
Res. 1977-29 - Bills $2MM - CTF
Res. 1978-21 - LEAA Grant
Res. 1978-77 - Gas tax
Res. 1978-87 - Sheriffs Budget
Res. 1979-13 - Sheriff - highway safety grant
Res. 1978-67 - Lighting softball field
Res. 1978-68 - GJEO summer youth recreation
Res. 1978-69 - Library donation $175
Res. 1979-25 - Bicycle path
Res. 1979-58 - Library aid grant
Res. 1979-73 - 701 Comprehensive Plan grant
Res. 1979-85 - Library Building Fund
Res. 1979-86 - Administration Building Fund
Res. 1979-87 - Sheriff Traffic Enforcement
Res. 1979-92 - 701 Grant
Res. 1979-93 - Life Saving Corps revenue
Res. 1980-5 - Library $300
Res. 1980-22 - Butler Park grant
Res. 1980-49 - Fire District
Res. 1980-50 - Council on Aging
Res. 1980-69 - County Government Audit Trust Fund
Res. 1980-74 - Fire District
Res. 1980-79 - Fire District
Res. 1980-80 - Beach toll fees
Res. 1980-82 - Mainland water system
Res. 1980-123 - EMS grant
Res. 1980-126
Res. 1981-41
Res. 1981-61
Res. 1981-127
Res. 1981-134 - Sheriff
Res. 1982-11 - Civil Defense & Bobby Jones
Res. 1982-12 - Special assessment fund PVB
Res. 1982-13 - Bobby Jones
Res. 1982-32 - Fire District sold truck
Res. 1982-33 - Planning grant
Res. 1982-121 - FRS Highway Safety Grant
Res. 1985-38 - Grant Pope Road hazard removal
Res. 1986-116 - Tax Collector's Excess Fees
Res. 1988-219 - Revised estimated revenues - General Fund
Res. 1990-161 - Estimated actual revenues for F/Y ending Sept. 30, 1990 with General Fund carry forward
Res. 1993-3 - Amends General Fund Budget to receive unanticipated budget revenues for FY 1993
Res. 1993-90 - Amends General Fund Budget to receive unanticipated budget revenues in State Aid for Emergency Medical Services for $36,000 for FY 1993
Res. 1993-91 - Amends Solid Waste Fund Budget to receive unanticipated budget revenues in State Aid for mosquito control/waste tire abatement for $18,543 for FY 1993
Res. 1993-92 - Amends Mental Health Fund Budget to receive unanticipated budget revenues in State Aid for supplies for $50,000 for FY 1993
Res. 1993-93 -Amends General Fund Budget to receive unanticipated budget revenues in State Aid for the purchase of books for the Library for $11,984 for FY 1993
Res. 1994-1 - Amends General Fund Budget to receive unanticipated budget revenues for FY94
Res. 1994-2 - Amends Solid Waste Fund Budget to receive unanticipated budget revenues for FY94
Res. 1994-106 - Amends General Fund Revenue Budget to receive unanticipated revenue for FY 1994
Res. 1994-120 - Amends Transportation Trust Fund Budget to receive unanticipated revenue for FY 1994
Res. 1995-2 - Amends Transportation Trust Fund Budget, $20,000
Res. 1995-3 - Amends Transportation Improvement Trust Fund (Fund 35), $74,089
Res. 1995-31 - Amends Solid Waste Budget to receive unanticipated revenue for FY 1995
Res. 1995-69 - Amends Emergency Management Base Grant
Res. 1995-79 - Amends Recreation General Fund budget to receive $32,000 revenue from the FDEP
Res. 1995-119 - Amends General Fund Budget to receive unanticipated budget revenue for FY-95
Res. 1996-13 - Amends The “Keep Florida Beautiful Program Budget to receive unanticipated budget for FY1996
Res. 1996-27 -Amends Mental Health Trust Fund Budget to receive unanticipated revenue for Fiscal Year 1996
Res. 1996-43 - Amends Transportation Trust Fund Budget to receive unanticipated revenue for FY-96
Res. 1996-62 - Amends General Fund Budget for EMS Program to receive unanticipated revenue for FY 96
Res. 1996-231 - Amends the FY1997 General Fund Budget to receive unanticipated revenue ($4,600) from the US Department of Justice’s Church Arson Prevention Program
Res. 1996-230 - Amends the FY 1997 Transportation Trust Fund Budget to receive unanticipated revenue ($12,000) for the purpose of modernizing the Sign Inventory Program
Res. 1997-6 - Amending the General Fund Budget for FY 1997 to receive $30,000 in unanticipated revenue for Internet access
Res. 1997-39 - Amends 1997 Gen/Fund Budget to receive unanticipated revenue ($65,280) from the FDOT Transportation
Res. 1997-183 -Amending FY 1998 General Fund - to receive unanticipated revenue in the amount of $117,764 from the U.S. Dept, of Justice’s Local Law Enforcement Block Grant Program
Res. 1998-7 - Amends FY98 EMS budget for $3,416.68 in revenue for computer frame relay upgrades
Res. 1998-8 - Amends FY’98 Guardian Ad Litem budget for $600 in revenue for training GAL volunteer and staff
Res. 1998-68 - Approves accepting unanticipated revenue in the amount of $186,378.19 from DEP for clean up of contamination of the Judicial Center property
Res. 1998-42 - Approves General Fund Budget to accept unanticipated revenue in the amount of $15,000 in FY 1998 for the Administration of the Water Shed Action Volunteer Program
Res. 1998-183 - Amends the General fund budget to accept unanticipated revenue in the amount of $38,961.34 for the County Library System
FY2000
Res. 1999-189 -Amends Fiscal-Year 2000 General Revenue and Expenditure Budgets to receive unanticipated revenue and authorize its expenditure by the St. Johns County EMS Program
Res. 1999-191 -Amends Fiscal-Year 2000 Mental Health Trust Fund Budget
Res. 2000-32 - Amends FY 2000 General Fund - State grant funds - Sheriff - $69,125
Res. 2000-33 - Amends FY 2000 General Fund - State grant funds - Sheriff - $122,914
Res. 2000-68 - Amends FY 2000 - “Keep Florida Beautiful, Inc.” grant funds - $1,500 - Solid Waste Department
Res. 2000-79 - Amends FY 2000 General Fund to receive $10,000 from SJRWMD - for St. Johns River Project
Res. 2000-99 - Amends FY 2000 EMS budget for $8,642 of grant funds
Res. 2000-112 - Amends FY 2000 Fire Division budget to receive $139,856.35 from payment of insurance claims
Res. 2000-118 - Amends FY 2000 Fleet Maintenance Fund Budget - $195,000
Res. 2000-120 - Amends FY 2000 General Fund Budget - Planning Dept. - $15,000 - from US Dept. of the Interior, Fish and Wildlife Service
Res. 2000-135 -Amending FY 2000 General Revenue Budget - $Library - $87,000 for books; $3,532 for equipment
Res. 2000-168 -Amending FY 2000 General Fund Budget - Library - Elderly Outreach Program (LEO) $60,000; additional Librarian I position $13,335
Res. 2000-174 -Amends FY 2000 General Fund Budget/ Library - Amends 2000-168 - $161,650 Elderly Outreach Program (LEO)
FY2001
Res. 2001-16 - Amending FY 2001 General Fund - EMS Program
Res. 2001-20 - Amending FY 2001 General Fund budget - Emergency Management Department
Res. 2001-21 - Amending FY 2001 General Fund budget - Planning Dept.
Res. 2001-22 - Transferring funds from Law Enforcement Impact Fee Reserves & authorizing its use to fund a Capital Equipment purchase - FY 2001 - 446,000 - auxiliary power generator at Correctional Facility
Res. 2001-36 - Amending FY 2001 Utilities Fund Budget to receive unanticipated revenue and authorize its expenditure $550,000 - DEP
Res. 2001-48 - Amending FY 2001 General Fund to receive $17,438.28 for water damage & repair - Health & Human Services Center for renovation
Res. 2001-57 - Amending FY 2001 General Fund budget to receive $6,383 from State to Library
Res. 2001-68 - Amending FY 2001 Flagler Building Renovation Fund Budget to recognize unanticipated revenue - $119,789 - for SJC Health & Human Services Center Renovation
Res. 2001-72 - Amending FY 2001 General Fund Budget to receive unanticipated revenue $32,050 from State for Tax Collector’s Office
Res. 2001-85 - Amending the FY 2001 General Fund Budget - Circuit Court - Model Family Court Focus Grant Program - $30,000
Res. 2001-150 -Amending FY2001 Mental Health Budget to receive revenue& authorize its expenditure
Res. 2001-151 -Amending FY2001 Mental Health Budget to receive revenue& authorize its expenditure
Res. 2001-158 -Amending FY2001 General Revenue and Expenditure Budget for receive revenue from Emergency Maintenance Department
Res. 2001-159 -Amending the FY2001Beach Services Fund Budget to receive unanticipated revenue and authorize its expenditure
Res. 2001-169 -Amending the FY2001 Fire Service Budget to receive unanticipated revenue for providing fire protection to the City of St. Augustine Beach
Res. 2001-178 -Amending the FY 2001 budget to receive unanticipated revenue and authorize its expenditure by the SJC Library
Res. 2001-209 -Amending the FY2001 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Supervisor of Elections
Res. 2001-210 -Amending the FY2001 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Supervisor of Elections
Res. 2001-220 -Amending the FY2001 Fleet Maintenance Fund Budget to receive unanticipated revenue and authorize its expenditure
Res. 2002-117 -Amending FY2001/2002 State Housing Initiatives Partnership Budget to receive unanticipated revenue and authorize its expenditure by SJC
FY2002
Res. 2001-219 - Amending the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Circuit Court
Res. 2001-221 - Amending the FY2002 General Revenue and Expenditures Budget to receive unanticipated revenue and authorize its expenditure by SJC EMS Program
Res. 2001-222 - Amending the FY2002 Solid Waste Enterprise Fund to accept $6,000.00 in unanticipated revenue to fund a portion of a small quantity generator program
Res. 2001-229 - Amending the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Public Library System for a Florida Library Literacy Grant
Res. 2001-233 - Authorizing the amendment of the FY2002 Fire Services Budget to receive unanticipated revenue for vehicle maintenance funds for fire apparatus
Res. 2001-239 - Amending FY 2001/2002 SHIP Budget to receive unanticipated revenue and authorize its expenditure
Res. 2001-236 - Amending FY2002 Park Impact Fee Budget for renovation of the old Fullerwood School Building
Res. 2002-01 - Recognizing and appropriating unanticipated revenue from a donation by the Belz Outlet Mall to the FY2002 Fire Services Budget
Res. 2002-02 - Amending the FY2002 Transportation Fund Budget to receive unanticipated revenue and authorize its expenditure by SJC Road and Bridge Department
Res. 2002-03 - Amending the FY2002 Transportation Fund Budget to receive unanticipated revenue and authorize its expenditure by SJC Road and Bridge Department
Res. 2002-14 - Amending the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure
Res. 2002-25 - Amending the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Planning Department
Res. 2002-37 - Amending the FY2002 Budget to receive unanticipated revenue and authorize its expenditure
Res. 2002-44 - Amending the FY02 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Planning Department
Res. 2002-49 - Amending the FY2002 General Fund Budget to receive unanticipated revenue authorize its expenditure by the SJC Fair
Res. 2002-66 - Amending the FY 2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the SJC Recreation Department
Res. 2002-67 - Amending the FY 2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the SJC Recreation Department
Res. 2002-74 - Amending the FY2002 General Fund Revenue Budget to receive unanticipated revenue from donations and authorize its expenditure by the SJC Library
Res. 2002-75 - Amending the FY2002 Utility Fund CIP Budget to receive unanticipated revenue and authorize its expenditure by the SJC Utility Department
Res. 2002-97 - Recognizing and appropriating unanticipated revenue from donations by merchants at theSt. Augustine Outlet Center to its FY2002 Fire Services Budget
Res. 2002-104 - Authorizing the amendment of its FY2002 EMS Budget to receive unanticipated revenue to provide vehicle maintenance funds for county ambulances
Res. 2002-117 - Amending FY2001/2002 Stare Housing Initiatives Partnership Budget to receive unanticipated revenue and authorize its expenditure by SJC
Res. 2002-118 - Amending the FY2002 General Fund Revenue Budget to receive unanticipated revenue from donations and authorize its expenditure by the SJC Library
Res. 2002-132 - Amending the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the SJC COA
Res. 2002-140 - Authorizing the amendment of the FY2002 Fire Service Budget to recognize unticipated revenue for a county fire engine
Res. 2002-158 - Amending the 2002 General Fund Revenue Budget to receive unanticipated revenue from donations and authorize its expenditures by the Library
Res. 2002-159 - Amending the FY2002 Mental Health Trust Fund Budget to receive unanticipated revenue and authorize its expenditures by the Mental Health Dept.
Res. 2002-160 - Amending the FY2002 General Fund Revenue from donations and authorize its expenditure by the Planning Department
Res. 2002-161 - Amending the FY2002 Law Enforcement Trust Fund to receive unanticipated revenue and authorize its expenditure by the County Sheriff
Res. 2002-166 - Amends the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Emergency Management Department
Res. 2002-187 - Recognition of unanticipated revenue from the JEA service territory
Res. 2002-195 - Recognition of unanticipated revenue of $6,498.75 and increasing the expenditure budget of Fire Services
FY2003
Res. 2002-207 - Amends FY 2003 general fund budget to receive unanticipated revenue & authorize its expenditure by Library Services
Res. 2002-209 - Amends FY 2003 General Fund Budget to receive unanticipated revenue for the purpose of providing vehicle maintenance funds for county ambulances
Res. 2002-231 - Amends FY 2003 budget for $4,097.65 in revenue & increase the General Fund Budget and the expenditure budget of EMS in the same amount
Res. 2002-232 - Recognizes & appropriates revenue ($1,115) from donations from family & friends of a patient cared for by fire-rescue personnel to its FY 2003 EMS budget
Res. 2002-233 - Recognizes revenue from a donation from the Marsh Creek Women’s Association to its FY 2003 Fire Service budget
Res. 2002-237 - Amends FY2003 Transportation Trust Fund budget to receive unanticipated revenue $775,049 and authorize its expenditure
Res. 2002-246 - Amends FY 2003 budget to receive revenue $9,334 from the State of Florida Department of Highway Safety & Motor Vehicles and authorize its expenditure
Res. 2002-254 - Amends FY 2003 Mental Health Fund Budget for $483,201 in revenue
Res. 2002-256 - Amends the FY 2003 General Fund Budget for $17,555.34 in revenue
Res. 2003-1 - Amends the FY 2003 Emergency Medical Services Budget to receive $5,638.63 in revenue for vehicle maintenance funds for county ambulances
Res. 2003-12 - Using $20,000 of General Fund money to expand the fire suppression system at the building leased to the Council on Aging; also a transfer of funds from the Recreation Programs Department
Res. 2003-13 - Recognizing revenue from the FDEP and appropriating it to the Sold Waste Budget
Res. 2003-15 - Amending FY2003 Fire District Fund Budget to receive $59,500 in revenue
Res. 2003-34 - Amends FY2003 TDC Category III Budget to receive $42,669.69 in revenue
Res. 2003-38 - Amends FY2003 General Fund Revenue Budget to receive $15,000 at the County’s Marine Street Facility
Res. 2003-40 - Amends FY2003 General Fund Revenue & Expenditure Budget to receive $50,000 in revenue through Emergency Management Dept
Res. 2003-41 - Amends FY2003 Local Housing Trust Fund Budget to receive $306,419 in revenue by the SHIP Department
Res. 2003-42 - Amends FY2003 Fire Services Fund Budget to receive $3,251.65 in revenue for equipment maintenance funds to repair County Fire Apparatus
Res. 2003-104 - Amends FY 2003 General Fund Budget to receive $1,821 in revenue and authorize its expenditure by the County Emergency Management Dept.
Res. 2003-114 - Amends FY 2003 Fire District Fund Revenue Budget to receive revenue from a reimbursement from the Firefighters Supplemental Compensation Fund and authorize its expenditure by the Fire Services Department
Res. 2003-119 - Amends FY 2003 Utility Fund Budget to receive $36,000 in revenues and authorize its expenditure by the Utility Department
Res. 2003-120 - Amends FY 2003 Utility Fund Budget to receive $25,000 in revenues and authorize its expenditures by the Utility Department
Res. 2003-123 - Amends FY 2003 Community Based Care Budgets to receive $180,579 in revenue and authorize its expenditure
Res. 2003-136 - Amends FY2003 Local Housing Trust Fund Budget to receive revenue and authorize its expenditure by the SHIP Department
Res. 2003-138 - Amends the FY2003 Fire Services Fund Budget to receive $12,750 in revenue and authorize its expenditure by the Fire Rescue Department
Res. 2003-163 - Amends the FY2003 General Fund Budget to receive $400,008 in revenue and authorize its expenditure by the Planning Division
Res. 2003-173 - Amends the FY2003 Law Enforcement Trust Fund to receive $24,360 in revenue and authorize its expenditure by the County Sheriff
Res. 2003-197 - Amends the FY2004 General Fund budget to receive $33,555 in revenue and authorize its expenditure by the Recreation Department
Res. 2003-212 - Amends the FY2004 General Fund Budget to receive $145,000 in revenue and authorize its expenditure by the Social Services Department
Res. 2003-215 - Amends the FY2004 Utility Fund Budget to receive $25,000 in revenue and authorize its expenditure by the Utility Department
Res. 2003-219 - Amends FY2003 PVMSD Sewer Debt Service Fund revenue budget to receive $2,030 in revenue and authorize its expenditure by the PVMSD Sewer Debt Service Department
Res. 2003-225 - Amends FY2004 Utility Fund Budget to receive $100,000 in revenue and authorize its expenditure by the Utility Department
Res. 2003-236 - Amends FY2004 General Fund revenue and expenditure budgets to receive $24,522 in revenue and authorize its expenditure through its Circuit Court Department
Res. 2003-237 - Amends the FY2004 Community Based Care Revenue and Expenditure budgets to receive $450,258 in revenue
Res. 2003-252 - Amends FY 2004 General Fund Budget to receive $26,947.23 in revenue and authorize its expenditure through the Circuit Court Department
FY2004
Res. 2004-1 - Amends FY2004 General Fund Budget to receive $326,900 in revenue
Res. 2004-9 - Amends FY2004 General Fund Budget to receive $39,000 in revenue and authorize its expenditure by the Emergency Management Department
Res. 2004-25 - Amends FY2004 Utility Fund Budget to receive $30,000 in revenue
Res. 2004-36 - Amends FY2004 Utilities Budget to receive $9,717.49 in revenue
Res. 2004-40 - Amends FY2004 Fleet Maintenance Budget to receive $1,519.83 in revenue
Res. 2004-41 - Amends FY2004 Mental Health Trust Fund Budget to receive $92,617 in revenue
Res. 2004-48 - Amends FY2004 Community Based Care Budget to receive $3,858,359 in revenue
Res. 2004-52 - Amends FY2004 General Fund Budget to receive $3,001 in revenue to use by the library
Res. 2004-64 - Amends FY2004 Transportation Trust Fund Budget to receive $64,490 in revenue to be used by the Traffic & Transportation Department
Res. 2004-71 - Amends FY2004 Mental Health Trust Fund Budget to receive $589.00 in revenue to offset the cost of a stolen laptop
Res. 2004-125 - Amends FY2004 General Fund Budget to receive $1,000 in revenue to be used by the Recreation Programs Department
Res. 2004-126 - Amends FY2004 General Fund Budget to receive $3,500 in revenue to be used by Detention Facilities subsidy
Res. 2004-135 - Amends 2004 Park Construction Fund Budget to receive $80,000 given by the Switzerland Volunteer Fire Department
Res. 2004-140 - Amends FY2004 Amphitheater Fund Budget to receive $112,500 in revenue
Res. 2004-141 - Accepts a temporary construction easement for temporary access and use during the construction of a sidewalk along Lewis Speedway
Res. 2004-178 -Amends FY2004 budget to receive $10,535 in revenue from the Caribbean Conservation Corp
Res. 2004-196 - Amends FY2004 Law Enforcement Trust Fund to receive $16,993.93 in revenues
Res. 2004-203 - Amends FY2004 Fire District Fund Revenue Budget to receive $13,878 in revenue from donations
Res. 2004-204 - Amends FY2004 General Fund Budget to receive $2,250 in revenue to be expended by the Planning Department
Res. 2004-206 - Amends FY2004 Local Housing Trust Fund Budget to receive $43,897 in revenue to be expended by the SHIP Department
Res. 2004-217 - Amends the 2004 Road & Bridge Budget to receive $3,728.75 in revenue to replace a damaged streetlight
Res. 2004-337 - Amends the FY2004 General Fund Budget to receive $45,093.55 in revenue to be expended by the EMS Department
FY 2005
Res. 2005-30 - Amends FY2005 General Fund Budget to receive $257,376.41 for use of Voting System Assistance Grant
Res. 2005-31 - Amends FY2005 Community Based Care Fund to receive $192,938 to be used by the Community Based Care Department
Res. 2005-65 - Amends the FY2005 WSA Fund Budget to receive $35,000 in revenues
Res. 2005-110 - Amends FY2005 General Fund Budget to receive $7,500 in revenue to be expended by the Library Services Department
Res. 2005-199 - Amends FY2005 General Fund to receive $12,116.80 in revenue to be expended by the Elections Department
Res. 2005-229 - Amends FY2005 General Fund to receive $17,354.75 in revenue from the receipt of funds to repair vehicles involved in motor vehicle accidents
Res. 2005-368 - Amends FY2006 Utility Fund Budget to receive $173,448 in revenue for the Utility Department
Res. 2005-380 - Amends the FY2006 Fire District Budget to receive $10,363.91 for the Fire Rescue Department
FY 2006
Res. 2006-6 - Amends FY2006 Fire Department Budget to receive $4,900.42 in revenue for repairs to a County Fire Department fire prevention vehicle
Res. 2006-62 - Amends the FY2006 Solid Waste Fund to receive $45,785.00 in revenue to be used by the Solid Waste Refuse-Landfill Department
FY 2007
Res. 2007-18 – Amends the FY2007 Utility Fund Budget to receive $302,732 in revenue for the City of St. Augustine Beach sanitary sewer system
Res. 2007-41 – Amends the FY 2007 General Fund Budget to receive $10,783 in revenue for the Detention Facility
Res. 2007-325 - Amends FY2008 Community Based Care Fund in order to received $107,295.51 in unanticipated revenue
Res. 2015-367 - Amends the FY budget to receive unanticipated revenue and authorizes its expenditure by the SJC Community Based Care Program
Res. 2015-370 - Amends the FY2016 budget to receive unanticipated revenue and authorizes its expenditure by the Parks and Recreation Department
Res. 2016-210 - Amends the FY2016 utility fund budget in order to receive unanticipated revenue and authorizes its expenditure by the Utility Dept
Res. 2017-67 - Recognizes and appropriates funds in the form of insurance proceeds within the FY2017 General Fund Ponte Vedra Annex Department
Res. 2017-400 - Amends the FY2018 Transportation Trust Fund budget to receive unanticipated revenue and authorizes its expenditure by the Traffic and Transportation Dept
Res. 2017-401 - Amends the FY2018 Housing Department budget to receive unanticipated revenue and authorizes its expenditure by the Housing Dept
Res. 2018-154 - Amends the FY2018 General Fund to include certain unanticipated revenue for the Library system
Res. 2021-35 – Amending the Fiscal Year 2021 Equitable Sharing Justice, Treasury, and Task Force Trust Fund Budgets, to receive Federal Equitable Sharing Program funds for the intended enhancement of the program
Res. 2021-40 – Amending the Fiscal Year 2021 budget to recognize unanticipated revenue from the Department of Homeland Security – FEMA Cooperating Technical Partners Program Region 4, and authoring its appropriation and expenditure, and the transfer of funds from the Building Department Fund Reserves to supplement budgetary needs associated with flood hazard identification efforts
Res. 2021-122 - Amends the FY 2021 general fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2021-150 - Amends the FY 2021 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept 
Res. 2021-304 - Amends the FY 2021 revenue to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept
Res. 2021-352 - Amends the FY 2021 Transportation Trust Fund budget to receive unanticipated insurance proceeds and authorizes its expenditure by the Traffic and Transportation Dept
Res. 2021-360 - Amends the FY 2021 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2021-425 – Authorizing the county administrator, or designee, to purchase and to execute purchase orders for FY 22 vehicles
Res. 2021-446 – Amending the FY 2022 budget for the 2020 Taxable Special Obligation Revenue Note Fund to receive unanticipated revenue and authorize its expenditure towards the prepayment of principal on the 2020 Taxable Special Obligation Revenue Note
Res. 2021-448 – Recognizing a FY 2021-2022 small matching grant for $50,000 and appropriating the funds in the FY 2022 Budget for use by Growth Management Department, Environmental Division, for the completion of the Cultural Resources Interpretation Program
Res. 2021-449 - Recognizing a FY 2021-2022 small matching grant for $50,000 and appropriating the funds in the FY 2022 Budget for use by Growth Management Department, Environmental Division, to fund a historic properties survey of A1A
Res. 2021-427 – Amending FY 2022 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the SJC Emergency Medical Services Department for the replacement of damaged portable ambulance equipment
Res. 2021-477 – Recognizing and appropriating the US Small Business Administration Shuttered Venue Supplemental Grant within the FY 2022 Cultural Events Fund Budget
Res. 2021-511 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA 20-EQU18-0 and to execute a purchase order for the purchase of one 2021 Gradall discovery 4x2 hydraulic telescoping excavator
Res. 2022-159 - Amends the FY 2022 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library system
Res. 2022-334 - Resolves the following fiscal year 2023 tentative millage rate
Res. 2022-335 - Resolves the following FY 2023 Tentative budget using the certified taxable value and is hereby adopted
Res. 2022-407 - Recognizes and appropriate funds for Emergency medical services Trust Fund to use for improvement and expansion of the prehospital emergency medical services system
Res. 2023-93 - Recognizes 2023 Federal Elections Security Grant funds as unanticipated revenue, and appropriates such funds within the Supervisor or elections 2023 FY budget
Res. 2023-515 - Amends the FY 2024 Transportation Trust Fund budget to receive unanticipated revenue and authorizes its expenditure by the Engineering Capital Projects Dept for Grand Cay SD, along Talbot Bay Drive, Brantley Harbor Dr, Walker Cay Dr, and Camden Cay Dr, damaged by hydraulic spills from WM fka Waste Management Inc of Florida vehicles
Res. 2024-103 - Amends the FY 2024 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2024-123 - Amends the FY 2024 Equitable Sharing Treasury Trust Fund budget, to receive Federal Equitable Sharing Program funds for the intended enhancement of the SJC Sheriff's Office Law Enforement Programs



BUFE, DAIN T. AND KELLI M.

Res. 2023-153 - Approves a plat for Dain's Preserve at Wildwood Creek

BUILDER'S CERTIFICATES - (See Contractors Licenses)
BUILDING OFFICIAL

Res. 1986-157 - Appoint Don Germain as (1986/87)

BUILDING PERMITS & PLAN REVIEW

Res. 1992-163 - Fee Schedule

BUNNELL, CITY OF

Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project

BURCHFIELD ELECTRIC, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2018-85 - Authoirzes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

BUREAU OF OCEAN ENERGY MANAGEMENT (BOEM) OF THE DEPARTMENT OF THE INTERIOR

Res. 2018-165 - Authorizes to award RFQ No. 18-63 offshore borrow sand area design and permit application assistance
Res. 2021-60 – Accepting and authorizing the chair of the board to join in the execution of a lease agreement regarding the use of outer continental shelf sand resources for the South Ponte Vedra Beach Restoration Project
Res. 2021-305 - Accepts and authorizes to join in the execution of a lease for use of outer continental shelf sand resources for the proposed Ponte Vedra Beach restoration project
Res. 2023-19 - Accepts and authorizes to join in the execution of a memorandum of agreement with the Bureau of Ocean Energy Mgt of the Dept of the Interior, the Dept of the Army and SJC regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Shore Protection project in St. Augustine Beach
Res. 2023-50 - Accepts and authorizes to join in the execution of a memorandum of agreement regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Coastal storm risk mgt project at S PV and Vilano
Res. 2023-51 - Accepts and authorizes to join in the execution of a memorandum of agreement with Bureau of Ocean Energy Mgt of the Dept of the Interior, Dept of the Army regarding one-time placement of additional sand in connection with the Emergency Nourishment of the SJC Coastal Storm Risk Mgt project at South Ponte Vedra and Vilano Beach

BURGER KING

Res. 2014-116 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to Burger King on SR 207 and & I95
Res. 2017-155 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and reuse systems to serve Burger King at Golf Park Center located off International Golf Parkway


BURKE CONSTRUCTION GROUP INC

Res. 2023-261 - Authorizes to award Bid No. 23-63 construction of Mill Creek Park and to execute a contract for completion of the work including Phase 1 and 2, and alternatives #1-4, with alternatives #3 and 4 being deferred until FY 24 budget

BURKHARDT DISTRIBUTING COMPANY, INC.

Res. 2005-353 - Authorizes execution of the Economic Development Agency Agreement with Burkhardt Distributing Company, Inc.
Res. 2007-307 - Approves an amended Economic Development Grant Agreement with Burkhardt Distributing Company
Res. 2016-340 - Authorizes to execute an economic development grant agreement with Burkhardt Distributing Company Inc

BURN BAN

Res. 2006-160 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-177 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-178 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-195 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-196 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2010-307 - Declaring a state of local emergency setting a burn ban for seven days
Res. 2011-1 - Declaring a state of local emergency and extending the burn ban for seven days
Res. 2011-2 - Declaring and extending a state of local emergency and extending the burn ban for seven days

BURNETTE, DOUG

Res. 2011-37 - Declares certain County-owned property on US #1 as surplus and approves a private sale to the adjoing property owner, Doug Burnette
Res. 2022-273 - Authorizes to execute a release of phosphate, minerals, metals and petroleum reservations and release of related rights of entry and exploration set forth in county deed


BURNEY'S SEPTIC TANK SERVICE, INC.

Res. 2013-29 - Authorizes to award and execute agreements for Bid 13-01 emergency liquid biosolids hauling for SJC Utility Dept
Res. 2017-409 – Authorizing the county administrator to award Bid No. 18-20 for liquid biosolid hauling
Res. 2018-258 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with a force main extension at 5284 Atlantic View
Res. 2018-259 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with a force main extension at 5313 Pelican Way
Res. 2019-66 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 7049 A1A South
Res. 2019-114 - Accepts two final release of liens, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 74 Aloha Circle
Res. 2019-138 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 1770 A1A South
Res. 2019-337 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 4968 Atlantic View located off A1A S
Res. 2019-362 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systemts to serve Farah and Farah located on US Hwy 1 South
Res. 2020-177 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 5390 and 5394 A1A South

BURNHAM CONSTRUCTION INC

Res. 2020-246 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, lift station and sewer force main systems to serve Orchard Park Phase 1 located off Wildwood Drive
Res. 2021-500 - Approving a joint unified sign plan to The Fountains North PUD, Ord. No. 2020-15, as amended; The Fountains South PUD, Ord. No. 2016-56, as amended; The Fountains East PUD, Ordinance No. 2020-59; the Tractor Supply PUD, Ordinance No. 2019- 17, as amended
Res. 2022-181 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, pump station and sewer force mains systems to serve Entrada Phase 1 Unit 3 located off SR207
Res. 2023-118 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Waterford Lakes Phase 2 located off St. Johns Parkway
Res. 2023-239 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Waterford Lakes Phase 3 located off St Johns Parkway

BURNING (PRESCRIBED)

Res. 1996-63

BURTON 210, LLC

Res. 2011-21 - Approves execution of purchase and sale agreements related to Phase II of the CR 210 at I-95 Roadway Improvement Project

BUS SHELTERS

Res. 2012-117 - Approves the proposed locations of 11 bus shelters throughout the County

BUSH CONSTRUCTION COMPANY, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2016-243 - Authorizes to award Bid No 16-16 and to execute agreements for Armstrong Park Trailhead

BUSINESS CONDOS USA

Res. 2005-354 - Authorizes execution of the Economic Development Agency Agreement with Business Condos USA

BUTLER AVENUE
Res. 1987-211 - Hearing set to vacate

BUTLER PARK

Res. 1977-35 - Leasing from State
Res. 1978-49 - Lease with attachment B
Res. 1979-57 - Frank B. Butler Park
Res. 1980-22 - Grant budget amendment
Res. 1980-108 - Completion of park
Res. 1984-57 - DNR grant Butler Park II
Res. 1985-156 - DNR grant Butler Park III
Res. 1985-187 - Amend grant Butler Park III
Res. 2011-47 - Approves a memorandum of understanding with the St. Johns Soil & Water Conservation District for the restoration of coastal dune habitat at Frank Butler Beach Park
Res. 2011-48 - Amends the FY 2011 General Fund to receive $1,450 in revenue for the Environmental Division for the Frank Butler Beach Park Dune Restoration
Res. 2015-191 - Accepts two easements for utilities for water and sewer service to residences adjacent to Butler Park West
Res. 2016-81 - Authorizes to submit an application seeking funding assistance through the FIND waterways assistance program grant for the Frank Bulter Park West boat ramp dredge project
Res. 2016-355 - Approves a grant contract agreement with Florida Inland Navigation District for the Frank Butler Park West boat ramp dredging project
Res. 2017-108 - Authorizes to award Bid No. 17-28 and to execute agreements for Butler Park West Boat ramp dredging
Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes
Res. 2022-120 - Authorizes to enter into negotiations for design services for SJC Butler Park West and execute a contract for completion of the work
Res. 2023-214 - Authorizes to execute and issue change order No. 01 to Master Contract 23-PSA-OLS-18021 to Olsen Associates Inc to complete phase II coastal engineering services Under RFQ No. 23-42 engineering Under RFQ No. 23-42

BYATT, CLEMENS

Res. 1990-44 - Warranty Deed from Byatt to St. Johns County

Resolutions Index C

C & C PROPERTY MANAGEMENT & MORE LLC

Res. 2022-444 - Authorizes to execute a ground lease agreement with C & C for use of a county owned parcel at E. Cochran Avenue in Hastings, Florida


C & K ASSET MANAGEMENT, INC.

Res. 2012-162 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR210 for the construction of the roadway
Res. 2012-249 - Approves a purchase agreement for property along CR210 for Phase II of the CR210-I95 roadway improvement project

C & M DREDGING INC.

Res. 2017-108 - Authorizes to award Bid No. 17-28 and to execute agreements for Butler Park West Boat Ramp dredging

CBH LLC

Res. 2021-271 - Approves to join in the execution of a temporary construction easement provided by CBH LLC at the SR206 and I95 interchange



CBRE, INC

Res. 2019-179 - Authorizes to assign the contract with Florida Valuation Group Inc under RFQ No. 15-59 appraisal and appraisal related services to CBRE Inc
Res. 2021-327 - Authorizes to award RFP No. 21-83 and to execute agreements with all six firms for as needed appraisal and appraisal related services

CBS OUTDOOR LLC

Res. 2020-348 - Approves to execute an amendment to sign location lease with Outfront Media LLC to reduce lease payaments for six months

C.C. BORDEN CONSTRUCTION INC

Res. 2019-295 - Authorizes to award Bid No. 19-76 and to execute an agreement for the SJC Utility Dept Administration building expansion


CCS PRESENTING BETTER SOLUTIONS INC.

Res. 2014-333 - Authorizes to purchase and to execute a purchase order for electronic podium presentation systems
Res. 2015-362 - Authorizes to purchase and to execute a purchase order for electronic podium presentation systems
Res. 2017-97 - Authorizes to purchase and to execute a purchase order for technology upgrades for courtroom-jail first appearances

CDBG - (See Community Development Block Grant)

CDM CONTRACTING, INC.
Res. 2021-470 – Authorizing the county administrator, or designee, to award Bid No. 22-07, Porpoise Point Drainage Improvements, and to execute an agreement for completion of the project 

CDM SMITH
Res. 2014-103 - Authorizes to award RFQ No. 14-72 for solid waste master plan
Res. 2017-397 - Authorizes to award RFQ No. 17-79 and to execute agreements for Scada System Services
Res. 2018-70 - Authorizes to award RFQ No. 18-08 northwest WTP 12-mgd expansion, engineering services and enter into an agreement
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2021-90 – Authorizing the county administrator to enter into negotiations and upon successful negotiations, award and execute a contract for RFQ No. 21-25, for engineering and environmental services for SJC Solid Waste Division  

CDW GOVERNMENT LLC

Res. 2016-268 - Authorizes to award Bid No. 16-53 and to execute a purchase order for the purchase of mobile data terminals for SJC Fire Rescue

CG ROOFING GROUP LLC

Res. 2022-103 - Authorizes to award Bid No. 22-58, Sheriff's Office Administration building roof replacement


CGC, INC

Res. 2024-104 - Authorizes to award Bid No. 1534; Shore Drive Trail, FDEP #T2126 to CGC Inc and to execute an agreement for completion of the project

CH2M HILL ENGINEERS INC

Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022

CK CONTRACTORS AND DEVELOPMENT LLC

Res. 2020-351 - Accepts four easements for utilities, a final release of lien, warranty, and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve WAWA located off SR16


CK FUTURES LLC

Res. 2019-429 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and reuse systems to serve CK Futures at Golf Park Center located off IGP


CNG(Compressed Natural Gas)

Res. 2014-321 - Authorizes to execute a CNG vehicle fuel purchase agreement with Nopetro-St. Johns County, LLC to develop, finance, construct, operate, and maintain a fueling station on county property
Res. 2014-322 - Authorizes to execute a lese and development agreement with Nopetro-St. Johns County, LLC, for construction of a compressed natural gas fueling station and to execute the lease commencement date agreement and commercial operations date agreement(
Res. 2014-324 - Authoirzes to award bid No. 14-102 and to execute a contract for CNG vehicle conversion systems and install/retro-fit of SJC Fleet
Res. 2016-123 - Authorizes to execute an easement to Peoples Gas System to install the delivery system for the compressed natural gas fueling facilities located off SR16 and to execute a subordination and joinder agreement
Res. 2018-378 - Approves an amendment to the compressed natural gas (CNG) vehicle fuel purchase agreement with Nopetro-St. Johns County LLC
Res. 2022-281 - Consents to refinance by Nopetro of its leasehold mortgage, authorizes to execute the documents necessary to effectuate the consent to refinance

CPH INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

CRP/HRC MOULTRIE OWNER LLC

Res. 2023-368 - Approves a plat for Old Moultrie Bluff replat


CSI GEO INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library


CT DUMPSTER AND HAULING INC

Res. 2022-372 - Approves the application for a non-exclusive construction and demolition debris franchise agreement and authorizes to execute the agreement

CVS HEALTH

Res. 2018-239 - Authorizes to award RFP No. 18-30 and to execute agreements for medical and prescription claims administration services

CABALLOS DEL MAR DRI (fka Oakbridge)

Res. 1994-210 -Modifies the Caballos Del Mar Development Order
Res. 1996-223 -Modifies Res. 83-36, 83-75, 84-54, 84-146, 85-128, 86-176, 88-250, 94-210; NOPC
Res. 1997-24 - Modifying the development order
Res. 1999-44 - Modifying development order
Res. 2002-41 - Modifying the DRI development order (Res. 75-15)
Res. 2002-88 - Modifying the Development Order as previously approved
Res. 2007-341 - Modifies the Caballos Del Mar DRI, as previously modified by Res. 83-36, 85-59, 2002-42
Res. 2014-317 - Modifys the DRI involving the PGA Tour, Inc.
Res. 2017-338 - Modifies the Caballos Del Mar DRI involving the PGA Tour Inc, Tournament Players Association Inc., Tournament Players Club at Sawgrass Inc. NOPD DRIMOD 2017-04, modification to the Master Plan Map H
Res. 2017-358 - Modifies the Caballos Del Mar DRI requesting modification to the Mast Plan map H of the DRI for the project known as Quadrille
Res. 2018-144 - Modifies the DRI development order master plan Map H and add certain residential and commercial development rights to real property fka Oakbridge

CABALLOS DEL MAR S/D PLAT

Res. 1979-76 - Vacated

CABBAGE HAMMOCK COMPANY, LLC.

Res. 2006-16 - Accepts Special Warranty Deed and Grant of Easement from Sonoc Company, LLC and Grant of Easement from Cabbage Hammock Company, LLC for the Nocatee Preserve
Res. 2007-78 – Accepts 2 amendments to grant of easements from Cabbage Hammock Company, LLC, Sonoc Company, LLC, School Board, and New Beginnings Baptist Church


CABELA'S

Res. 2023-94 - Authorizes to submit an application, and any other required paperwork, in order to seek program assistance through the Bass Pro Shops and Cabela's Grant and Donation Program

CABLE TELEVISION

Res. 1995-196 -Procedures for adoption of an Ordinance granting a Cable T.V. Franchise to BellSouth Interactive Media Services, Inc. (See BellSouth)
Res. 1996-177 -Procedures for adoption of an ordinance granting a Cable TV franchise to Continental Cablevision of Jacksonville
Res. 1999-150 -Approved an application for change of control of a Cable TV Franchise Parent Company for MediaOne of Greater Florida
Res. 2002-110- Consent to change in control of Media One of Greater Florida, Inc. arising from the proposed merger between AT&T Broadband Corp. and Comcast Corp .

CABLEVISION INDUSTRIES

Res. 1993-131 - Requests the return of WUFT (PBS Channel 5-Gainesville) to the Cablevision Industries Cable TV line up
Res. 1995-143 - Consent of the BCC for the transfer of control from Cablevision Industries to Time Warner, Inc.
Res. 2000-47 - Recognizing the application of Time Warner Inc. To transfer franchise and setting date for public hearing
Res. 2000-77 - Consenting to Change of Control of Cable TV Franchisee Cablevision Industries Limited Partnership, a subsidiary of Time Warner Inc. in connection with a merger with America Online Inc. Into AOL Time Warner Inc.
Res. 2002-274 -Granting … consent to transfer for purposes of corporate re-structuring

CADIZ STREET

Res. 1978-52 - Deed to D.O.T.

CAFARO S/D

Res. 1981-124 - Recording

CAILA CONTRACTING LLC

Res. 2018-201 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving the Marshall Creek Community Development District maintenance building located off N. Loop Parkway

CAIN, LEON P. AND LYMA AND GLENN AND SHIRLEY LOGAN AND HERBERT AND JANET CAIN, DAVID AND BRENDA CAIN, LARRY P. AND SONYA C.


Res. 1987-51 - Files a petition with supporting documents to vacate the following portion of SD: Portion of Yelvington Highlands Southerly of the Florida East Coast Railroad right of way more particiularly described as all of

CAIN, TONIER

Res. 018-115 - Approves an agreement with Tonier Cain to perform trauma informed systems training to SJC Community Based Care staff

CALI DRIVE, IN SANDY OAKS UNIT I S/D

Res. 1983-116 - Hearing to vacate
Res. 1984-6 - Vacated

CALLAWAY CONTRACTING, INC.

Res. 2012-123 - Authorizes the award of Bid No. 12-40 to Callaway Contracting, Inc. for the construction of the Davis Park Drainage Improvements - Phase II Project
Res. 2013-173 - Authorizes to award RFQ No. 13-59 and to execute agreements for minor utility services(2013)
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services


CALLE ALHAMBRA

Res. 1992-3 - Authorizes Mr. and Mrs. Neugent to construct a residentail driveway access within county right of way on Calle Alhambra

CALLE DE LEON

Res. 1998-12 - Speed limit reduced from 25 to 15 mph
Res. 2022-425 - Accepts temporary construction easements from property owners for the Calle De Leon Road realignment project located off Old Moultrie Road

CALLE DE SOTO, IN PARQUE AVILES S/D

Res. 1/22/74 - Vacated
Res. 1984-32 - Deed from Runk Construction Company

CALLE MENENDEZ

Res. 1998-12 - Speed limit reduced from 25 to 15 mph

CALVIN PEETE RECREATION COMPLEX

Res. 1998-40 - Groundbreaking event
Res. 2001-146 -Accepting maintenance of a modular building at Calvin Peete Rec. Complex
Res. 2007-211 - Approves an agreement with American Legion for use of a portion of Calvin Peete, Jr., Park for a weekly farmers market

CAMACHEE COVE YACHT HARBOR, INC. & CAMACHEE ISLAND OWNERS ASSOC., INC.

Res. 1988-148 - Plat - Camachee Island Harbor Lots
Res. 1989-140 - FDP - Phase IV Camachee Island Planned Unit Development
Res. 1989-141 - Major Modification for Camachee Island Planned Unit Development

CAMACHEE ISLAND PARTNERSHIP

Res. 1982-101 - Condominium FDP
Res. 1982-134 – Modify FDP
Res. 1988-48 - FDP, Phase III

CAMELOT VILLAGE

Res. 2005-81 - Final Plat

CAMPBELL, ANDY

Res. 1986-167 - Appointed enforcing official of Landscape Ord


CAMPBELL, DENNIS AND LYNELL

Res. 2024-62 - Authorizes to execute a purchase and sale agreement for property needed for a pond site for the improvements along Woodlawn Road

CAMPING WORLD ON PRIME BLVD

Res.2010-31 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water line serving Camping World on Prime Outlet Blvd

CANAL BOULEVARD

Res. 7/23/74 - Construct additional roads
Res. 1987-212 -Hearing set to vacate
Res. 1988-85 -Hearing set to vacate
Res. 2018-384 - Approves a license agreement with PV Greenway Alliance Inc allowing access across a portion of Canal Blvd to construct a multi-purpose platform
Res. 2020-32 - Accepts a final rlease of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Canal Blvd Shops (V Pizza) located off Palm Valley Road

CANAN LAW
Res. 2017-26 - Authorizes the execution of a sponsorship agreement and to recognize and apprpriate both the associated sponsorship and operating revenue with the FY2017 Cultural Events Fund
Res. 2020-416 - Amends the existing sponsorship agreement and authorizes to execute the amendment to modify the expiration date to extend until 03.31.23

CANOPY SHORES

Res. 2004-335 - Approving an agreement with FCT for joint acquisition of Canopy Shores
Res. 2005-186 - Authorizes an option agreement for sale and purchase for 33.7 acres on the Intracoastal Waterway, known as Canopy Shores, from the Trust for Public Land
Res. 2005-362 - Amends & supplements Res. 2005-186 to clarify and document the terms of the acquisition
Res. 2009-236 - Authorizes submission of the application seeking funding assistance through the Florida Recreation Development Assistance Program for Phase I Construction of Canopy Shores Park
Res. 2011-204 - Authorizes an easement to allow FPL to install electrical service to Canopy Shores Park
Res. 2015-195 - Approves to execute a contract agreement with the occupant and onwer of a mobile home located on county property at Canopy Shores Park for security purposes
Res. 2017-86 - Authorizes to submit an application seeking funding assistance through the FIND waterways assistance program grant for a Phase I, design, engineering and permitting of a fishing pier and floating dock addition at Canopy Shores Park

CANRIGHT HOUSE aka 5480 Atlantic View (linked to Dr. Martin Luther King Jr's visit in May 1964)

Res. 2023-303 - Accepts and authorizes the relocation of the house located at 5480 Atlantic View to Joel A. "Bubba" Williams Windswept Acres Park, authorizes to negotiate and execute necessary agreements

CANTERRA

Res. 2003-253 - Final Plat
Res. 2004-248 - Accepting an easement for utilities for water and sewer service to Canterra Subdivision

CAPITAL ACCESS INC

Res. 2020-153 - Authorizes to execute change order #2 to Master contract 19-MCC-CAP-10718 for SJC SMall Business Recovery Program
Res. 2020-426 - Authorizes to execute change order #4 to Master contract 19-MCC-CAP-10718 under RFP No. 19-18 Grant administration services for CDBG
Res. 2023-351 - Authorizes to execute a funding assistance agreement with Capital Access Inc for a federally funded sub award and funding assistance agreement for rental assistance under the American Rescue Plan Act of 2021
Res. 2024-75 - Authorizes to execute a funding assistance agreement with the School Board for a capital distribution of a sub award from the American Rescue Plan Revenue Fund Budget

CAPITAL IMPROVEMENT PROGRAM

Res. 2001-214 - Amending the FY2002-2006 Capital Improvement Program to include a project for the construction of a restroom building at Mills Field Park from NW Communication Tower Funds
Res. 2001-215 - Amending the FY2002-2006 Capital Improvement Program to include a project for the construction of sports lighting for Ballfield 1 at Mills Field Park from Impact Fees Zone A Reserves
Res. 2002-33 - Amend the FY2002 CIP to include Royal Road Playground Construction for $42,000.00 and to authorize the termination of a lease agreement with the St. Aug South Improvement Assoc.
Res. 2002-52 - Amending the FY2002 Capital Improvement Plan to include improvements to Trout Creek Park as an unanticipated project and authorize the project should it receive Land and Water Conservation Fund approval
Res. 2002-70 - Approving a purchase and sale agreement for the acquisition of property for the mitigation to offset wetland impacts as a result of Capital Improvement Transportation Projects
Res. 2002-123 - Approves 1st amendment to purchase and sale agreement for acquisition of add’l property for a wider buffer and for mitigation to offset wetland impacts as a result of the construction of capital improvement transportation projects
Res. 2002-213 - Purchase and Sale Agreement for the acquisition of certain property for mitigating wetland impacts resulting from the construction of Capital Improvement Transportation Project
Res. 2002-226 - Purchase & sale agreement for the acquisition of property required for stormwater retention in connection with the Capital Improvement Project on CR 210
Res. 2006-183 - Approves a Purchase and Sale Agreement for acquisition of property for wetland impacts as a result of construction of capital
Res. 2007-257 - Approves the purchase and sale agreement for acquisition of property to mitigage wetland impacts as a result of the construction of capital improvement projects
Res. 2007-353 - Approves a purchase and sale agreement for mitigation impacts for future capital improvement proejcts
Res. 2007-396 - Approves the 1st amendment to the purchase and sale agreement for the acquisition of property to mitigate wetland impacts regarding the construction of capital improvement projects to extend Sections 4 & 5 for 120 days
Res. 2008-114 - Approves the 2nd amendment to the purchase and sale agreement for the acquisition of property to mitigate wetland impacts regarding the construction of capital improvement projects to extend Sections 4 and 10 for 120 days
Res. 2008-146 - Approves the purchase and sale agreement for acquisition of property to mitigate wetland impacts regarding the construction of capital improvement projects
Res. 2009-13 - Approves a purchase and sale agreement for acquisition of property to mitigate wetland impacts as a result of the construction of capital improvement projects
Res. 2019-367 - Amends the FY2020 utility fund budget in order to receive unanticipated revenue for the expansion of the northwest water treatment plant project
Res. 2023-515 - Amends the FY 2024 Transportation Trust Fund budget to receive unanticipated revenue and authorizes its expenditure by the Engineering Capital Projects Dept for Grand Cay SD, along Talbot Bay Drive, Brantley Harbor Dr, Walker Cay Dr, and Camden Cay Dr, damaged by hydraulic spills from WM fka Waste Management Inc of Florida vehicles
Res. 2024-72 - Authorizes to execute and submit applications to the FIND seeking grant funding through the Waterway Assistance Grant Program to implement various projects identified in the County's Capital Improvement Plan
Res. 2024-75 - Authorizes to execute a funding assistance agreement with the School Board for a capital distribution of a sub award from the American Rescue Plan Revenue Fund Budget


CAPITAL WASTE SERVICES LLC

Res. 2024-119 - Authorizes the granting of a non-exclusive construction and demolition debris franchise to Capital Waste Services LLC

CAPO ISLAND ROAD

Res. 1992-22 - SJC has title
Res. 2005-150 - Accepting a Deed of Dedication right-of-way for additional right-of-way on Capo Island Road
Res. 2014-282 - Accepts a grant of easements from certain properties owners for maintenance of drainage facilities located off Capo Island Road

CAPRI AVENUE, ST. AUGUSTINE SHORES

Res. 1980-78 - Again accepted

CAPRI ISLE (IN VENETIAN ISLES SUBDIVISION)

Res. 1994-215 - Setting a public hearing to vacate a portion
Res. 1995-7 - Vacating a portion

CAP'S ON THE WATER RESTAURANT

Res. 2016-320 - Authorizes to execute a license to use-hold harmless agreement allowing use of an unopened portion of First Street in North Beach SD

CAPTAIN'S POINTE S/D

Res. 1986-51 - Plat
Res. 1992-83 - Water and Sewer Fee

CAPUTO, CHRISTOPHER P. AND BARBARA K.

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes

CARAHSOFT TECHNOLOGY CORPORATION

Res. 2020-403 - Authorizes to execute an agreement for grant management software services (E-Civis)

CARASSO, IRWIN

Res. 1982-113 - Easement - Mainland Water System & easement - Dawson, Galant, Maddox, Sulik & Nichols

CABONHOUSE LLC

Res. 2019-22 - Authorizes to award RFP No. 19-09 and to execute an agreement for SJC Cultural events division website redesign

CARDIAC LIFE SUPPORT TRAINING & TESTING PROGRAM

Res. 1995-86

CAREMARK PCS HEALTH LLC

Res. 2008-66 - Approves a managed pharmacy benefit services agreement with The National Association of Counties, Caremark PCS Health
Res. 2016-188 - Authorizes to execute an amended and restated managed pharmacy services agreement along with Rider 1 with Caremark PCS Health LLC

CARMEL ROAD, SEGOVIA ROAD, SHAMROCK ROAD

Res. 6/24/75 - Maintenance acknowledged

CARMINES, ROBERT A. AND MICHELE C., TRUSTEES

Res. 2015-355 - Approves an easment encroachment agreement
Res. 2017-234 - Accepts a corrective easement for utilities for water and sewer service to serve Riverside Cottages at the Shores located on Shores Blvd

CARRIER CORPORATION fka Carrier Commercial Service

Res. 2011-273 - Authorizes the award of a service agreement to Carrier Commercial Service for as needed maintenance services for the HVAC Systems
Res. 2019-266 - Authorizes to award Bid No. 19-69 and to execute an agreement for the chiller replacement at SJC Growth Management Building
Res. 2020-281 - Auc. No. 20-119 and to execute an agreement for two chiller replacements at SJC Court House
Res. 2021-137 - Authorizes to award Misc. No. 21-71 enhance hvac maintenance agreement and to execute the proposed agreement

CARR, RIGGS & INGRAM, LLC

Res. 2010-49 - Approves an assignment agreement for audit services with Davis, Monk & Company and Carr, Riggs & Ingram, LLC
Res. 2011-190 - Award of RFP No. 11-75 to CRI Carr, Riggs & Ingram to provide financial auditing services
Res. 2016-191 - Authorizes to award RFP No. 16-45 and to execute agreements for auditing services
Res. 2023-259 - Approves, accepts and ratifies the mediation settlement agreement with Carr, Riggs and Ingram LLC in Case No. CA20-1331 in the circuit court in SJC and recognizes unanticipated revenue

CARR, EMILY M.

Res. 2019-252 - Accepts grant of easements and an access agreement in connection with a drainage area west of S. Collins Avenue

CARR, MICHAEL E. AND LORA A.

Res. 2019-252 - Accepts grant of easements and an access agreement in connection with a drainage area west of S. Collins Avenue

CARRINGTON, MAX

Res. 1986-158 - Major Modification to PSD Ord. 1985-16
Res. 1988-269 - Major Modification to PSD Ord. 1985-16

CARTER ENVIRONMENTAL SERVICES INC

Res. 2017-410 – Authorizing the county administrator to award Bid No. 18-10 and to execute an agreement for county mitigation conservation area services

CASA COLA, INC.

Res. 1989-210 - Plat - Casa Cola Landing

CASA COLA WAY, IN ARAQUAY PARK

Res. 1982-81 - Vacated
Res. 2019-73 - Vacates a portion of the rights-of-way known as Estrella Avenue and Casa Cola Way

CASA DE CONTERA

Res. 1995-94 - Accepts Warranty Deed and Bill of Sale for lift station site
Res. 2012-247 - Accepts an easement for utilities for sewer service to serve commercial businesses on A1A South

CASA MONICA

Res. 1994-38 - Designating the St. Johns County Courthouse Bldg. As Casa Monica
Res. 1996-53 - Auth. County Adm. To execute Agreement to Sell and Purchase
Res. 1996-81 - Auth. County Adm. to prepare and publish RFP and auth. County Adm. to execute an agreement to Sell and Purchase
Res. 1996-86 - Amends Res. 1996-81
Res. 1997-32 - Sale of Hugo Ohlms (painting) and time capsule
Res. 1997-33 - SJC authorizing the termination of 1) lease of real property between SJC and City of St. Augustine dated 11/18/68 - amended on 7/22/86 and 2) property between SJC and City of St. Augustine dated 10/1/75

CASA VERDE 501 LLC

Res. 2019-115 - Approves a purchase and sale agreement and authorizes to execute the agreement for the acquisition of property for a water booster station at CR208 and Agricultural Center Drive

CASCADES AT WORLD GOLF VILLAGE

Res. 2005-76 - Final Plat
Res. 2005-143 - Accepting an easement for utilities for water and sewer service to Cascades at World Golf Village Subdivision
Res. 2012-64 - Accepts a Bill of Sale and Schedule of Values conveying all property associated with the water and sewer system in Cascades
Res. 2013-1 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer system located in Cascades at World Golf Village subdivision causeway and Phase 7

CASEY BROADCASTING COMPANY

Res. 1991-71 - Authorized the execution of a Quit Claim Deed

CASIMIRO, JORGE

Res. 2019-376 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 7284 A1A South

CASPER, DAVID AND CYNTHIA

Res. 2018-276 - Approves a plat for Casper Acre

CASTILE , ASTURIAS , WALLER PARK

Res. 9/10/74 - Vacated
Res. 1976-44 - Vacated Castile Street

CASTILLO DE SAN MARCOS

Res. 2006-254 - Supporting and recommending Castillo De San Marcos General Management Plan “Alternative C” to the National Park Service
Res. 2018-291 - Authorizes to execute a memorandum of understanding with the National Park Service to cooperatively provide onsite historical, educational and recreational opportunities; visitor services; and event planning at the Castillo De San Marcos and Fort Matanzas National Monuments

CASTLE BAY DESIGN STUDIO LLC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

CASTOR, BETTY

Res. 1985-16 - Honoring

CATHOLIC CHARITIES BUREAU INC

Res. 2019-96 - Approves a subrecipient agreement with Catholic Charities Bureau Inc, St. Augustine Regional office under the Community Development Block Grant program
Res. 2019-415 - Amends the budget of a subrecipient agreement with Catholic Charities Bureau Inc, St. Augustine Regional Office under the CDBG program and authorizes to execute the agreement

CATHOLIC SCHOOL APPRECIATION DAY

Res. 1992-15

CATLETT ROAD

Res. 1978-38 - Deed

CB AND L ENVIRONMENTAL AND INFRASTRUCTURE INC

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services

CDM CONSTRUCTORS, INC.

Res. 2010-303 - Authorizes execution of a change order with CDM Constructors, Inc. for $3,220,184 for the completion of design and construction of the Northwest Water Plant, Phase C, including contingency of $171,221

CEDAR BAY COGENERATING PLANT

Res. 1991-7 - BCC supports Jacksonville in opposition to construction of this plant

CEDAR POINT

Res. 2016-102 - Approves a plat for Cedar Point

CEDAR RIDGE

Res. 1996-213 - Final Plat

CELEBRATION COVE S/D

Res. 1986-115 - Final Plat

CELESTINA

Res. 2015-98 - Approves a plat for Celestina Phase 1A
Res. 2015-147 - Approves a plat for Celestina Phase 1B
Res. 2015-363 - Approves a plat for Celestina Phase 2B
Res. 2017-34 - Approves a plat for Celestina Phase 4B
Res. 2017-314 - Approves a plat for Celestina Phase 4A
Res. 2017-389 - Approves a plat for Celestina Phase 4C
Res. 2017-390 - Approves a plat for Celestina Phase 4D
Res. 2018-395 - Approves a plat for Celestina Phase 3A and 3B
Res. 2019-82 - Approves a plat for Celestina Phase 2B
Res. 2021-6 - Approving a plat for Celestina Phase 5 (Replat)

CELLCO PARTNERSHIP dba VERIZON WIRELESS

Res. 2021-343 - Approves a communication tower lease agreement, along with the provisions of a memorandum of lease, with Cellco Partnership dba Verizon Wireless
Res. 2023-121 - Approves a first amendment to communications tower lease agreement with Cellco Partnership dba Verizon Wireless and authorizes to execute the amendment


CEMEX CONSTRUCTION MATERIALS FLORIDA LLC

Res. 2022-371 - Approves to execute two easements for utilitiesd, and accepts three easements for utilities, a bill of sale, a final release of lien, sewer and sewer force mains systems to serve Smith Business Park off IGP

CENSTATE CONTRACTORS INC

Res. 2021-111 - Authorizes to award Bid No. 21-28 master lift stations odor control improvements and to execute an agreement for completion of the work

CENTRISYS CORPORATION

Res. 2012-222 - Authorizes to award Bid No. 12-54 and to execute a purchase order for the purchase of trailer mounted centrifuge dewatering system

CENTER FOR ENVIRONMENT & ARCHITECTURAL DESIGN (CEAD) PROGRAM

Res. 1996-232 - Declaring the County’s participation in the Allen D. Nease High School CEAD Program

CENTERLINE GROUP LLC

Res. 2021-327 - Authorizes to award RFP No. 21-83 and to execute agreements with all six firms for as needed appraisal and appraisal related services

CENTRALSQUARE TECHNOLOGIES LLC

Res. 2020-360 - Authorizes to negotiate, and upon successful negtiations, execute a contract for provision of a finance enterprise solution for the county

CENTURION PARTNERS HEALTH AND FITNESS

Res. 2017-318 - Authorizes to award Bid No. 17-78 and to execute agreements for the purchase of fitness and training equipment for SJC Fire Stations

CENTURY ACRES LANE

Res. 2001-218 - Authorizing the Clerk of Courts to file the survey map claiming a vested interest in the right-of-way

CENTURY BOULEVARD, IN CENTURY HILLS S/D

Res. 1980-78 - Again accepted
Res. 1993-138 - First public hearing set to vacate a portion
Res. 1993-164 - Accepts W/D for a portion of Century Blvd. for R-O-W realignment
Res. 1993-165 - Vacates a portion for right-of-way realignment

CENTURY BOULEVARD, IN SANDY HEIGHTS S/D

Res. 1980-78 - Again accepted

CENTURY BOULEVARD EAST, IN CENTURY HILLS S/D

Res. 1980-78 - Again accepted

CENTURY CIRCLE, IN SANDY HEIGHTS S/D

Res. 1980-78 - Again accepted

CENTURY HILLS ROADS

Res. 1980-78 - Again accepted roads as listed: Bruce Dr., Century Blvd., Century Blvd. E., Gordon St., Laurel Dr., Virginia Ave.

CERES ENVIRONMENTAL SERVICES INC

Res. 2018-416 - Authorizes to award RFP No. 18-42 and to execute agreements for disaster debris removal services

CHAMBER OF COMMERCE

Res. 2002-139 - In support of the Business Incentive Grant Proposal on behalf of the American Culinary Federation, Inc.
Res. 2004-276 - Approving a contract with the Chamber of Commerce for promoting economic development through the Cornerstone organization
Res. 2005-298 - Authorizing the County Administrator, or BCC, to contract with the Chamber of Commerce for the promotion of economic development through Cornerstone
Res. 2006-327 - Authorizing execution of a contract with the Chamber of Commerce for promoting economic development through the Cornerstone organization
Res. 2007-43 - Authorizes execution of an agreement with the Chamber of Commerce to provide an economic development study regarding Workforce Site Development & Preservation
Res. 2007-254 - Authorizes execution of a contract with the Chamber of Commerce for promoting economic development through the Cornerstone organization
Res. 2010-35 - Approves a contract with the Chamber of Commerce (Cornerstone) for promoting economic development within St. Johns County
Res. 2011-195 - Approves a contract renewal with the Chamber of Commerce to promote economic development in St. Johns County
Res. 2012-9 - Approves a contract renewal with the Chamber of Commerce to promote economic development in St. Johns County
Res. 2013-11 - Approves a contract renewal with the Chamber of Commerce to promote economic development in SJC
Res. 2013-68 - Revises the existing tourism development agreement with PV Chamber of Commerce and approves the merger into the SJC Chamber for the purpose of the agreement and provides a visitor information center and services for 2013
Res. 2013-234 - Approves a contract renewal with the SJC Chamber of Commerce for the purpose of promoting economic development within SJC and authorizes to execute a contract
Res. 2013-261 - Approves an agreement to provide certain tourist related services and operation of the PV Beach-St. Johns County Visitors Information Center(VIC)
Res. 2014-275 - Approves a contract renewal for the purpose of promoting economic development
Res. 2015-277 - Approves a contract amendment for the purpose of promoting economic development within the county
Res. 2015-305 - Approves an agreement to provide for a destination relevant visitor experience and operation of the Ponte Vedra Beach/St. Johns County Visitors Information Center
Res. 2016-393 - Approves a contract for the purpose of promoting economic development within SJC, and authorizes to execute the contract
Res. 2017-385 - Approves an agreement with the SJC Chamber of Commerce to provide for a destination relevant visitor experience and operation of the Ponte Vedra Beach-SJC Visitors Information Center
Res. 2019-305 - Approves a contract for the purpose of promoting economic development within SJC, and authorizes to execute the contract
Res. 2020-344 - Approves an agreement to continue providing for a destination relevant visitor experience and operation of the Ponte Vedra Beach-SJC Visitors Information Center
Res. 2022-351 - Approves an contract with the SJC Chamber of Commerce for the purpose of promoting economic development within SJC and authorizes to execute the agreement
Res. 2023-357 - Approves to execute an agreement with SJC Chamber to continue providing for product support a relevant visitor experience and operation of the Ponte Vedra Beach-SJC Visitors Information Center

CHANCE, DAVID G. AND MARGARET M.

Res. 2019-158 - Approves to execute a purchase and sale agreement for an easement and accepts an easement for a sewer force main line to be located off SR13 North

CHANNEL INNOVATIONS CORPORATION

Res. 2020-130 - Authorizes the standardization of Mako air compressors for SJC Fire Rescue and to award SS No. 20-34 and to execute an agreement for the maintenance and inspection of Mako Air Compressors

CHAPMAN KELLY, INC.

Res. 2010-275 - Approves an assignment agreement for audit services between Chapman Kelly, Inc. & Health Management Systems, Inc.

CHAPPELL, HENRY AND KAREN

Res. 2016-60 - Approves a plat for Chappell Farms, a replat of Bartram Downs Unit two

CHARACTER COUNTS WEEK

Res. 1998-192 - Recognizes the week of October 18-24 as Character Counts Week

CHARLES C. MCHONE REMOVAL SERVICES, INC.

Res. 2011-269 - Authorizes the award of RFP No. 11-80 to Charles C. McHone Removal Services, Inc. for the transportation of cadavers for the Medical Examiner's Office
Res. 2009-32 - Final Plat

CHARLES PERRY CONSTRUCTION

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

CHARLESTON, S.C. (Hurricane Hugo devastation)

Res. 1989-217 - Endorsing having the citizens of the communities help with the relief

CHARTER COMMISSION

Res. 1996-103 - Authorizing the appointment of Charter Commission
Res. 1996-121 - Appointing members
Res. 1996-137 - Appointing alternate members
Res. 1998-9 - Special election for the proposed Charter Government

CHARTER GOVERNMENT STUDY COMMITTEE

(See Citizens Charter Government Study Committee)

CHARTER GOVERNMENT, HOME RULE

Res. 2006-475 - Support of a ballot initiative for Home Rule Charter Government
Res. 2008-257 - Finding a public purpose in the expenditure of public funds (up to $35,000) for educating the electorate regarding adopting a home rule charter

CHARTIS

Res. 2010-236 - Approves a contract renewal with Chartis for statutory death benefits for firefighters

CHASEWOOD

Res. 2019-83 - Approves a plat for Chasewood

CHASEWOOD VENTURES ST. JOHNS LLC

Res. 2019-83 - Approves a plat for Chasewood

CHELSEA WOODS

Res. 1996-200 - Final Plat
Res. 2011-176 - Accepts an easement for utilities for water and sewer service to Rolling Hills Estates and Chelsea Woods, Unit 1 Subdivision

CHEMTRADE

Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals
Res. 2022-15 - Authorizes to award Bid No. 22-03 and to execute agreements for the purchase of water and wastewater treatment chemicals

CHEROKEE CROSSING AT CIMARRONE GOLF & COUNTRY CLUB

Res. 2003-4 - Approving a S/D plat
Res. 2003-22 - Approves a S/D plat for Cherokee Crossing Two

CHERRY ELM DRIVE
Res. 2021-63 – Approving a plat for Cherry Elm Drive

CHERRY TREE ESTATES

Res. 2016-382 - Approves a plat for Cherry Tree Estates


CHIEF & JOEY'S PROPERTIES LLC

Res. 2023-504 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve 7-Eleven at Beacon Lake Parkway located off CR210 W

CHILD GUIDANCE CENTER

Res. 2004-193 - Approves a Business Associate Agreement with the Child Guidance Center to protect shared health information of mutial clients as set forth in the Health Information Portability and Accountability Act


CHILDERS ROOFING AND SHEETMETAL, a Tecta America Company LLC

Res. 2024-122 - Authorizes to award IFB No. 23-76; SJC Courthouse and Service Center roof replacement and to execute an agreement for completion of the project

SJC CHILDREN’S COMMISSION
Res. 2002-95 - Clarifying the purpose and mission of


CHILDREN’S HOME SOCIETY

Res. 2005-307 - Approving an agreement with the Children’s Home Society, Buckner Division, for matching funds for the Healthy Families Program
Res. 2005-375 - On behalf of the Mental Health Dept., accepts a Memorandum of Agreement between The Children’s Home Society/Healthy Families St. Johns, and St. Johns County
Res. 2006-378 – Approves an agreement with the Children’s Home Society, Buckner Division for the Healthy Families Program
Res. 2007-338 - Approves a contract with The Children's Home Society, Buckner Division
Res. 2011-214 - Approves an agreement with Children's Home Society to provide residential group home services to foster children
Res. 2015-82 - Approves an agreement with Children's Home Society, Inc. for training with the Family Integrity Program
Res. 2015-177 - Approves an agreement with FDCF for the Healthy Families Program
Res. 2016-162 - Approves an agreement with Children's Home Society Inc
Res. 2016-163 - Approves an agreement with Childrens Home Society Inc
Res. 2017-184 - Approves an agreement and authorizes to execute the second contract extension with Children's Home Society Inc
Res. 2017-185 - Approves an agreement with Children's Home Society Inc and authorizes to execute the contract extension for the PRIDE training
Res. 2018-181 - Approves an agreement with Children's Home Society Inc
Res. 2018-269 - Approves to execute the second contract extension agreement for PRIDE
Res. 2019-212 - Approves an agreement with Childrens Home Society Inc for training
Res. 2020-262 - Approves an agreement with Childrens Home Society Inc for training
Res. 2020-389 - Approves a contract amendment with Childrens Home Society Inc.
Res. 2021-263 - Approves an agreement with Childrens Home Society Inc and authorizes to execute a second contract extension agreement for PRIDE training
Res. 2022-202 - Approves an agreement with Childrens Home Society Inc and authorizes to execute the second contract extension agreement
Res. 2023-185 - Approves the first amendment to the contract agreement and authorizes to execute the amendment, and designated the county administrator the county's duly authorizes representative for future amendments
Res. 2024-238 – Authorizes to execute and deliver the second amendment to the contract agreement and to execute subsequent amendments under certain circumstances   

CHIMNEY RIDGE DRIVE, SAWGRASS

Res. 1985-45 - Name changed to South Nine Drive

CHINCHOR ELECTRIC INC

Res. 2019-384 - Authorizes to award Bid No. 19-89 and to execute an agreement with Chinchor Electric Inc for SJC Tillman Ridge Landfill leachate system automation
Res. 2020-250 - Authorizes to ward Bid No. 20-68 and to execute an agreement for construction of new traffic signal at intersection of Longleaf Pine Parkway and Durbin Parkway
Res. 2021-323 - Authorizes to award Bid No. 21-100 and to execute an agreement for signalization replacement at intersection of US 1 and Shore Drive HMGP 4283-012-R
Res. 2021-350 - Authorizes to award Bid No. 21-101 and to execute an agreement for signalization replacement at intersection of US 1 - Lewis point Road - St. Augustine South Drive, HMGP 4283-011-R
Res. 2022-188 - Authorizes to award Bid No. 22-25 construction of traffic signal CR 210 Palm Valley Road at S. Roscoe Blvd to Chinchor Electric to execute an agreement for completion of the project
Res. 2024-24 - Authorizes to award Bid No. 24-04; Preservation Trail and Town Plaza intersection improvements and to execute an agreement for completion of the project

CHISANO MARKETING GROUP, INC.

Res. 2010-36 - Approves an agreement with Chisano for providing professional advertising and promotional services for a winter/spring advertising program

CHRIST EPISCOPAL CHURCH OF PONTE VEDRA

Res. 2009-190 - Approves an exchange of real property with Christ Episcopal Church (Golfview Circle)

CHURCH ARSON PREVENTION PROGRAM

Res. 1996-231 - Budget amendment to receive $4,600 from the U.S. Department of Justice’s CAAP

CHURCH OF THE MOVEMENT OF SPIRITUAL INNER AWARENESS

Res. 2013-56 - Authorizes the conveyance of property surrounding a lift station site to a property owner and accepts a quit claim deed for a portion of the site off SR312

CHURCH ROAD

Res. 1987-43 - Accept deed from Cecilia Masters
Res. 2001-59 - Authorizing filing of a map with Clerk of Courts for vesture and maintenance by County
Res. 2005-135 - Authorizes the Clerk of the Courts to file the survey map for Church Road, claiming a vested interest in the road

CHURGIN, JON, MR. & MRS.

Res. 1991-62 - BCC grants authorization to construct a concrete driveway located within County right-of-way

CIMARRONE BOULEVARD EXTENSION

Res. 1993-133 - Plat
Res. 2023-293 - Accepts four temporary construction easements and a grant of easement for the CR210-Greenbriar Road widening project
Res. 2023-473 - Accepts two temporary construction easements for the CR210 and Greenbriar Road widening project
Res. 2024-65 - Authorizes to execute a purchase and sale agreement for a grant of easement for the Cr210 widening from Cimarrone Blvd to Greenbriar Road

CIMARRONE GOLF AND COUNTRY CLUB

Res. 1993-126 - Approving a Final Development Plan
Res. 1995-20 - FDP - Clubhouse and Cartbarn
Res. 1996-146 - FDP for Indian Creek at Cimarrone OR 87-48 and 95-60
Res. 1997-103 - Subdivision Plat - Indian Creek
Res. 1998-115 - Approves S/Plat for Comanche Trail
Res. 2000-130 - Approving S/plat - Wildfire Pines One
Res. 2000-131 - Approving S/plat - Iroquois Point
Res. 2001-152 - Approving a subdivision plat for Comanche Trail Two
Res. 2003-210 - S/D Plat, Unit 9
Res. 2003-211 - S/D Plat, Unit 10

CINTAS CORPORATION

Res. 2011-267 - Authorizes the award of Bid No. 11-78 to Unifirst Corporation and Cintas Corporation to supply County departments with uniforms, floor mats, fender covers, & shop towels
Res. 2017-36 - Authorizes to award RFP No. 17-14 and to execute agreements for fire sprinkler systems maintenance, inspection and repair

CIRCLE DRIVE (E,N,S,W) IN MYRTLE MEADOWS S/D

Res. 1980-78 - Again accepted

CIRCUIT COURT

Res. 1994-53 - Authorizes reimbursement of costs incurred in court case CF93-520
Res. 2003-236 - Amends FY2004 General Fund revenue and expenditure budgets to receive $24,522 in revenue and authorize its expenditure through its Circuit Court Department

CISSEL, STEPHEN R. - JAMES R. STOCKTON, JR., JAMES MICHAEL WILLIAMS & SANDRA J.

Res. 1989-264 - Medders S/D Plat, Palm Valley Harbour

CITATION ENFORCEMENT PROCEDURE

Res. 1996-18 - Amends Schedule “B” of Ord. 1994-36

CITIZENS CHARTER GOVERNMENT STUDY COMMITTEE

Res. 1990-181 - Established membership
Res. 1992-101 - Committee sunsetted

CITIZEN FLOOD MITIGATION ADVISORY COMMITTEE

Res. 2018-88 - Creates and establishes the Citizens Flood Mitigation Advisory Committee, adopts by laws for the Committee

CITIZENSHIP DAY & CONSTITUTION WEEK

Res. 1991-133 - Proclamation to designate September 17-23 as …

CITRUS GROWERS

Res. 2003-125 - Opposes reduction in the current United States Tariff on imported citrus products; provides copies of the resolution to the Governor, SJC Legislative and Congressional delegations and the Hillsborough County Commission

CITY OF JACKSONVILLE

Res. 2013-9 - Executes the agreement between the City of Jacksonville and the SJC Emergency Management for management and control of property and equipment acquired with Federal Grant Funds and amends the FY 2013 Fire District Fund to recognize receipt of equipment
Res. 2013-242 - Approving an interlocal agreement for revenue bonds with its Industrial Development Revenue for YMCA for acquisition, construction, renovation, expansion, improvement and equipping centers
Res. 2015-79 - Approves an interlocal agreement with City of Jacksonville and its IDA for revenue bonds for the YMCA of Florida's First Coast for acquisition, construction, renovation, expansion, improvement and equipping of certain social service centers
Res. 2015-205 - Approves an interlocal agreement the issuance by the issuer of its health care facilities revenue bonds(Brooks Rehab) in one or more tax-empty or taxable series in an aggregate principal amount not to exceed $130,000,000 the costs of acquisition, construction and equipment
Res. 2019-68 - Authorizes to piggyback City of Jacksonville contract No. 9544-01 for registry of foreclosed/abandoned properties and execute an agreement for Misc. No. 19-05 registry of foreclosed/abandoned properties in SJC
Res. 2020-391 - Authorizes to execute an interlocal agreement with the City of Jax for automatic aid for the response of emergency situation that endangers life or property in a designated response area and mutual aid when assistance is requested during other large scale emergencies
Res. 2022-160 - Approves an interlocal agreement with the City of Jacksonville; approves the issuance Baptist Health Series 2022; includes Baptist South, Baptist Center, Clay and Wolfson Children's hospital; planning, development and construction
Res. 2023-248 - Authorizes to execute an interlocal agreement with the City of Jacksonville for Nocatee West commercial retail
Res. 2023-277 - Approves and authorizes to execute and deliver an interlocal agreement regarding maintenance of Race Track Road


CITY OF JACKSONVILLE BEACH

Res. 2015-141 - Approves a communication tower lease agreement with the City of Jacksonville Beach
Res. 2018-161 - Authorizes to execute an easement to the City of Jacksonville Beach for installation of transformers and related underground electrical at the Players Club water reclamation facility
Res. 2019-222 - Authorizes to execute an easement to Beaches Energy Services to install electrical service to the innlet Beach wastewater treatment plant located off Palmera Drive East
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project
Res. 2023-463 - Authorizes to execute and deliver an interlocal agreement with City of Jacksonville Beach, Beaches Energy Services, for use of County radio system for communications

CITY OF ST. AUGUSTINE

Res. 1989-39 - Conveyance of Land - - Tax Deed
Res. 1996-152 - BCC accepting grant of easement for Vilano Fishing Pier from City of St. Augustine
Res. 1997-145 - Requesting acquisition of Intercoastal Waterway bottom
Res. 1999-130 - Transferring a portion of County’s exclusive water and wastewater service area in accordance with Ord. 19 and designating City of St. Augustine as provider
Res. 2006-444 - Approves an interlocal agreement with the City of St. Augustine relating the distribution of the County’s six cent local option fuel tax
Res. 2011-293 - Approves an interlocal agreement with City of St. Augustine, City of St. Augustine Beach, Town of Hastings regarding the division and distribution of the proceeds of the Local Option Fuel Tax
Res. 2012-154 - Accepts a License Agreement for three bus shelters on City properties on King Street and adjacent to the Main Library on US #1 North
Res. 2012-171 - Approving an interlocal agreement with the City of St. Augustine for operation, maintenance, and use of certain public recreational facilities
Res. 2012-220 - Approves an interlocal agreement regarding sewer service provision
Res. 2012-283 - Approves an agreement for regional traffic management systems
Res. 2012-317 - Approves an agreement with Twin Rivers and the COSA for a site development of a Family Dollar Store at 840 West King Street and construction of a gravity sewer line
Res. 2012-318 - Amends the FY 2012 transportation trust fund to receive unanticipated revenue in the amount of $11,762 and its expenditure on the construction of a gravity sewer line on West King Street
Res. 2012-331 - Approves a county deed for the 4th Street and 16th Street lift stations and a bill of sale to convey related infrastructure for water and sewer lines for the Duval - St. Johns Streets drainage improvement project
Res. 2013-86 - Supports a resolution by the City of St. Augustine to rename the San Sebastian Bridge to the Ponce De Leon Bridge in honor of the 500th Anniversary of the founding of Florida
Res. 2013-162 - Approves an agreement regarding sewer service provision
Res. 2013-164 - Approves an interlocal agreement with the COSA to provide advisory services in the planning of the Gentlemen of the Road stopover events on 9-13 & 9-14-13
Res. 2013-208 - Authorizes to execute an interlocal agreement with the City of St. Augustine and City of St. Augustine Beach to provide public safety trunking radio services
Res. 2013-273 - Approves a agreement for certain tourist related services and operation of the St. Augustine-St. Johns County Visitors Information Center(VIC)
Res. 2014-159 - Authorizes to execute a county deed to convey the tennis courts property on Red Cox Drive to the City of St. Augustine and accepts the terms of an amendment to the Interlocal agreement
Res. 2014-313 - Approves an interlocal agreement to use the County's transfer stations to transport and dispose of acceptable waste
Res. 2015-74 - Authorizes to direct staff to enter into a sixth interlocal agreement for water and wastewater interconnects
Res. 2016-131 - Approves an interlocal agreement with the City of St. Augustine to cooperatively provide parking for the SJC Library and Davenport Park during the West San Carlos Avenue construction
Res. 2016-166 - Authorizes to execute an interlocal agreement with the City of St. Augustine to provide for holiday shuttle bus parking
Res. 2016-211 - Approves an interlocal agreement with the City of St. Augustine for a secure public safety docking facility
Res. 2016-235 - Approves an interlocal agreement with the City of St. Augustine for advanced lift support services
Res. 2016-331 - Authorizes to execute an interlocal agreement with the City of St. Augustine to provide for holiday seasons and special events shuttle bus parking
Res. 2018-185 - Authorizes to enter into a memorandum of understanding to initiate a water shuttle pilot program providing services to and from the Vilano Pier and the municipal marina through and until Labor day 2018
Res. 2018-438 - Authorizes to execute an application for submerged land lease and a submerged lands lease to expand public access and transportation opportunities at the Vilano floating dock
Res. 2020-113 - Approves a license agreement with the City of St. Augustine to construct and maintain a sign on COSA property and authorizes to execute the agreement
Res. 2020-345 - Approves an amendment to the Tourist Development agreement with the City of St. Augustine and authorizes the county administrator to execute the amendment
Res. 2020-388 - Approves an interlocal agreement with the City of St. Augustine, to define, updated and amend service area boundaries
Res. 2021-359 - Approves a tourist development agreement with the City of St. Augustine to provide for certain tourist related services and operation of the Visitors Information Center
Res. 2022-22 - Approves an interlocal agreement for operation, maintenance and use of certain public recreational facilities and authorizes to execute the agreement
Res. 2022-350 - Approves an amendment of the Tourist Development agreement with the City of St. Augustine to provide for an increase in annual compensation for certain tourist related services and operation of the St. Augustine-SJC VIC
Res. 2023-296 - Accepts a donation of property located on W. King Street, currently utilized by the county for drainage and community redevelopment agency improvements
Res. 2023-326 - Approves the American Rescue Plan Act of 2021 (ARPA) Municipal subrecipient sub-award funding agreement with City of St. Augustine for management of Eddie Vickers Recreation facility
Res. 2024-17 - Authorizes to execute a non-exclusive license agreement authorizing Red Boat Tours LLC to use the Vilano Floating Dock for commercial water taxi service and/or commercial boat tours, and recognizes $1,600 in unanticipated revenue

CITY OF ST. AUGUSTINE BEACH

Res. 1996-24 - Authorize County Administrator to execute contract conveying an acre of land
Res. 1996-26 - Transfer of Certain Real Property re Regional Stormwater Facilities
Res. 1996-29 - Authorize County Administrator to execute contract conveying an acre of land; this resolution superceedes and makes null and void Res. 1996-24
Res. 1997-99 - Interlocal agreement for Landscape maintenance along A1A South
Res. 1999-43 - Amendment to Interlocal Agreement and the City of St. Augustine Beach
Res. 2005-177 - Authorizes a Memorandum of Understanding to partner resources to acquire 6.11 acres of property at 953 A1A Beach Blvd. for a park
Res. 2005-182 - Authorizes a purchase and sale agreement for acquisition of a 6.1 acre parcel at 953 A1A Beach Blvd. for a park
Res. 2006-129 - Adopting the “Facilities Plan for the St. Augustine Beach Sewer System Improvements” as the planning document for the wastewater management plan
Res. 2006-130 - Approves the 2nd Addendum to the St. Johns County/St. Augustine Beach Interlocal Agreement
Res. 2011-293 - Approves an interlocal agreement with City of St. Augustine, City of St. Augustine Beach, Town of Hastings regarding the division and distribution of the proceeds of the Local Option Fuel Tax
Res. 2013-207 - Approves an interlocal agreement for completion of improvements to the Pope Road Beach Access Facility east of A1A(Beach Blvd)
Res. 2013-208 - Authorizes to execute an interlocal agreement with the City of St. Augustine and City of St. Augustine Beach to provide public safety trunking radio services
Res. 2014-314 - Approves an interlocal agreement to use the County's transfer stations to transport and dispose of acceptable waste
Res. 2016-20 - Approves an agreement with FDEP providing for the effect of recitals; authorizes to execute the agreement and supplemental documentation to act as local sponsor for the beach re-nourishment project
Res. 2016-225 - Authorizes to execute a memorandum of understanding amendment and county deed conveying 6.11 acres of property located at 953 A1A Beach Blvd to the City of St. Augustine Beach for development of a public park
Res. 2017-285 - Appro cost-share agreement contract amendment for time extension with SJRWMD, pursuant to the District's Cooperative Cost-share Initiative Program and authorizes the execution of the agreement
Res. 2018-117 - Approves an agreement with FDEP to act as local sponsor for the St. Augustine Beach re-nourishment project No. 17SJ2
Res. 2021-537 - Authorizes to execute a non-exclusive permissive use agreement for use of SJC property for a new year's eve fireworks display
Res. 2023-97 - Authorizes to execute a non-exclusive permissive use agreement for use of the SJC property at Pope Road Beach Parking lot for sea wall repairs by Hayward Construction
Res. 2023-254 - Authorizes to execute a 1st amendment to the interlocal agreement providing for law enforcement on local beaches originally dated 05.26.2021
Res. 2024-13 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Ocean Hammock Park phase 2(COSAB) located off A1A Beach Boulevard



CITYSOURCED INC

Res. 2019-270 - Authorizes to purchase and enter into the mobile application customer agreement for the Citysourced mobile application for SJC Public Works


CIVIC PLUS INC

Res. 2018-373 - Authorizes to award RFP No. 18-48 and to execute an agreement for recreation software management solution

CIVIL DEFENSE

Res. 1982-133 - Mutual aid agreement Jax

CLARK, SAM

Amazon Shop Lease Termination - see Lease

CLARKSON, COUNCIL S. AND COUNCIL S. II

Res. 2012-252 - Approves a purchase and sale agreement for property for the College Park Drainage Basin improvements
Res. 2012-326 - Approves a purchase and sale agreement for property for the College Park Drainage Basin improvements
Res. 2022-92 - Authorizes to execute a purchase and sale agreement for acquisition of property required for road right of way improvements and sidewalk construction along N. Holmes Blvd and King Street extension

CLAY COUNTY

Res. 1994-51 - Conceptual support of a Regional Laboratory to serve Clay, Flagler, Putnam & St. Johns Counties
Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2012-33 - Authorizes an Interlocal Agreement with Clay County for automatic aid for the response of emergency apparatus in an emergency
Res. 2013-223 - Authorizes an interlocal agreement with Clay County for authomatic aid for response of emergency apparatus in the event of a emergency situation in a designated area and mutual aid when assistance is requested during large scale emergencies
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2021-479 – Authorizing the chair to execute the First Amendment to Interlocal Agreement with Baker, Clay, and Nassau Counties, and the City of Jacksonville, and related Memorandum of Understanding pertaining to the Northeast Fire Watch Council
Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project
Res. 2023-403 - Approves a memorandum of agreement with Clay County Utility Authority, Gainesville Regional Utilities, JEA and SJC to complete a projects conceptualization that will identify regional projects to collaboratively address long-term water resource needs within the SJRWMD and SRWMD jurisdictions, and authorizes to execute the MOA and any documents associated with the project

CLAY STREET

Res. 1992-194 - Approve stabilizing driveway between 12th & 13th Street

CLEAN EARTH OF ALABAMA INC

Res. 2022-140 - Authorizes to award Bid No. 22-59 household hazardous waste collection services and to execute an agreement for performance of the required services

CLEAN ENERGY GRANT

Res. 2011-347 - Amends the established Clean Energy Grant #17616

CLEAN-UP DAY

Res. 1994-52 - Proclaims April 23, 1994 as Clean Up Day
Res. 2000-35 - Dedicating March 18, 2000 River Celebration & Cleanup in memory of William “Joe” Pacetti

CLEARGOV, INC

Res. 2022-76 - Authorizes to enter into negotiations for RFP No. 22-28 financial plan automation and dashboards and to execute a contract for performance of the services

CLEARVIEW PROPERTIES, LTD.

Res. 1988-227 - Transfer franchise to Continental Cablevision of Jacksonville, Inc.

CLEARWIRE US, LLC

Res. 2010-59 - Accepts an amendment to the tower attachment communications site agreement with Clearwire US, LLC for permission to replace wireless telecommunication equipment on the County-owned tower at 5430 Palm Valley Road

CLERK

Res. 1979-48 - Lost bond
(See Comprehensive Banking & Investment Policy)
Res. 1985-133 - Directed to pay bill
Res. 1985-138 - Directed to provide public notice - creating Community Redevelopment Agency
Res. 1985-184 -Assess additional $4 traffic infractions for school crossing guard program
Res. 1986-8 - Allowed to charge 50 cents to laminate pier passes
Res. 1986-185 - To release bonds

CLERK OF COURT, ST. JOHNS COUNTY

Res. 1991-73 - BCC designated the Clerk to be responsible for receipt of gas tax funds
Res. 2009-77 - Approves the Clerk to dispose of 190 cubic feet of county finance records
Res. 2014-126 - Adopts and authorizes for execution municipal/governmental unit corporate authorization resolution in reference to TD Bank, N.A.
Res. 2016-21 - Authorizes the execution of updated banking documentation related to accounts with TD Bank and Harbor Community Bank
Res. 2018-174 - Authorizes to execute an interlocal agreement with the SJC Tax Collector providing for funding for driver education programs

CLEVELAND AVENUE

Res. 9/24/1974 - Vacated
Res. 1986-25 - Hearing set to vacate portion
Res. 1986-39 - Portion vacated
Res. 1986-73 - Hearing set to vacate portion
Res. 1986-89 - Portion vacated


CLIFTON, GREGORY M.

Res. 2022-6 - Accepts two temporary construction easements for the S. Holmes Blvd CDBG drainage project
Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project

CLOCK TOWER CORNER

Res. 2003-117 - Subdivision plat

CLUB 13 HOLDINGS, LLC
Res. 2024-155- Accepting a Bill of Sale, Final Release of Lien and Warranty, associated with the water system to serve 8165 State Road 207

CLUB CARS LLC

Res. 2013-239 - Authorizes to award Bid No. 14-04 and to execute a lease agreement for 80 golf carts with chargers and one utility unit with cage

CLUB COVE

Res. 1988-49 - S/D Plat, Unit 1
Res. 1993-27 - S/D Plat, Unit 2
Res. 2012-208 - Accepts an easement for utilities for water and sewer service for Unit 1

COAST HOMES OF PONTE VEDRA

Res. 1985-121 - Plat Coast Homes Ponte Vedra One

COASTAL ALTERNATIVE FUEL SYSTEMS

Res. 2014-324 - Authorizes to award Bid No. 14-102 and to execute a contract for CNG vehicle conversion systems and install -retro-fit of SJC fleet

COASTAL ARMORING

Res. 2000-161 - Proclaiming necessity for, identifying threatened areas, authorizing coastal armoring under mandatory requirements and guidelines
Res. 2005-51 - Authorizes the emergency installation of rigid coastal armoring structures to protect private structures and public infrastructures at 3490, 3494, & 3498 Coastal Highway

COASTAL BARRIERS RESOURCE ACT OF 1990

Res. 1994-61 - Supporting a bill introduced in the U.S. House of Representatives (HR3641) by Honorable Tillie Fowler
Res. 1998-127 - Honorable Tillie Fowler efforts to establish equal and fair treatment for property owners currently included in “no insurance” zones created in Porpoise Point and Summer Haven


COASTAL CONSTRUCTION OF ST. AUGUSTINE LLC

Res. 2023-183 - Authorizes to award RFQ No. 23-04 SHIP and Emergency Housing rehabilitation to the top ranked contractors and to execute contracts for performance of services

COASTAL GROVE PV LLC - ROBERT HAHNEMANN

Res. 2020-373 - Authorizes to execute an impact fee credit agreement with Coastal Grove PV LLC
Res. 2020-491 - Accepts a deed of dedication from Coastal Grove PV LLC to SJC as required in the impact fee credit agreement for additional right of way along Roscoe Blvd.
Res. 2021-4 - Approving a plat for Coastal Grove (Replat)
Res. 2022-31 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Coastal Grove located off Palm Valley Road

COASTAL OAKS AT NOCATEE

Res. 2006-416 – Final Plat, Phase 1
Res. 2008-87 - Final Plat, Phase 2A
Res. 2010-41 - Final Plat, Phase 1 - Replat
Res. 2012-101 - Final Plat, Phase 2I, Unit 2
Res. 2012-102 - Final Plat, Phase 2G, Unit 1
Res. 2012-164 - Final Plat, Phase 3A-L
Res. 2013-75 - Approves a plat for Coastal Oaks Phase 3B, Unit 1
Res. 2013-98 - Approves a plat for Coastal Oaks, Phase 2I Unit 3
Res. 2013-141 - Approves a plat for Coastal Oaks, Phase 2I Unit 1
Res. 2013-227 - Approves a plat for Coastal Oaks at Nocatee Phase 3B Unit 2
Res. 2013-245 - Approves a plat for Coastal Oaks at Nocatee Phase 2G Unit 2
Res. 2014-50 - Approves a plat for Coastal Oaks at Nocatee Phase 2C
Res. 2014-52 - Approves a plat for Coastal Oaks at Nocatee Phase 2E-1
Res. 2014-188 - Approves a plat for Coastal Oaks at Nocatee Phase 2H
Res. 2014-189 - Approves a plat for Coastal Oaks at Nocatee Phase 3B Units 3-5
Res. 2014-330 - Approves a plat for Coastal Oaks at Nocatee Phase 2F
Res. 2014-357 - Approves a plat for Coastal Oaks at Nocatee Phase 2I Unit 4
Res. 2015-12 - Approves a plat for Coastal Oaks at Nocatee Phase 2D Unit 1
Res. 2015-58 - Approves a plat for Coastal Oaks at Nocatee Phase 2E Unit 2
Res. 2015-274 - Approves a plat for Coastal Oaks at Nocatee Phase 4 units 1, 4 and 7
Res. 2016-29 - Approves a plat for Coastal Oaks Phase 3B units 6 and 7
Res. 2017-123 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 5
Res. 2018-190 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 2
Res. 2018-325 - Approves a plat Coastal Oaks at Nocatee Phase 4 Unit 6
Res. 2018-390 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 3
Res. 2018-406 - Approves a plat for Coastal Oaks at Nocatee Phase 2D Unit 2A
Res. 2019-81 - Approves a plat for Coastal Oaks at Nocatee Phase 2D Unit 2B

COASTAL PLAINS COMMISSION

Res. 1977-19 - $45,000 water grant

COASTAL POINT

Res. 1984-131 - Vacate hearing set Joey Drive, Monika Place, Mayan Terrace
Res. 1984-148 - Vacated Joey Drive, Monika Place, Mayan Terrace
Res. 1991-194 - Approving S/D Plat (aka Seagate)
Res. 1992-57 - Approving S/D Plat for a replat of Coastal Point (aka Seagate), a replat of a part of Townhouse Section, First Phase & Townhouse Section, Second Phase
Res. 1996-84 - Vacates the Plat of Coastal Point, Phase II
Res. 1996-85 - Approves Plat for Coastal Point, Phase II
Res. 2014-228 - Accepts two easements for utilities for water and sewer service to serve Coastal Point, Coastal Point aka Seagate and Seagate North subdivisions

COASTAL POINT HOMEOWNERS ASSOCIATION

Res. 1988-286 - Deeding

COASTAL POINT S/D

Res. 1983-80 - Plat

COASTAL RIDGE BOULEVARD-EASTERN SEGMENT

Res. 2006-215 - Final Plat

COASTAL RIDGE BOULEVARD-WESTERN SEGMENT

Res. 2006-216 – Final Plat

COASTAL SITE CONTRACTORS

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

COASTAL TRANSPORTATION
Res. 2021-56 – Authorizing the county administrator to award Bid No. 21-42, and to execute an agreement for St. Augustine Amphitheatre shuttle services with Council on Aging dba Coastal Transportation

COASTAL UTILITY CONSTRUCTORS OF JACKSONVILLE INC

Res. 2018-410 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Markets of St.Augustine Shores Phase 1
Res. 2019-288 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Markets of St. Augustine Shores Phase 1 located off US 1 So
Res. 2021-504 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer and reuse systems to serve Beachwalk Market located off CR210W

COASTAL VILLAGE SJC LLC

Res. 2018-128 - Approves a plat for Coastal Village

COASTAL ZONE MANAGEMENT

Res. 1978-10
Res. 1985-30 - Intent to apply for a Coastal Zone Management Grant Application

COAT OF ARMS

Res. 1991-89 - Request for a concession of Armorial Bearings from Juan Carlos I, King of Spain

COATES ACRES (replat)
Res. 2021-3 - Approving a plat for Coates Acres (Replat)

COBBLESTONE PUD
Res. 1991-92 - Approval of Major Modification to Southwood PUD - Pursuant to Ord. 1988-34

COBBLESTONE VILLAGE SHOPPING CENTER

Res. 2002-64 - Approving an exchange of real property
Res. 2002-69 - Approving the execution of the release of phosphate, minerals, metals and petroleum reservations and rights of entry and exploration as set forth in county deed
Res. 2003-8 - Approving the execution of an abandonment and release of easement as reserved in County Deed in Res. 2002-64

CODE ENFORCEMENT BOARD

Res. 1988-276 - Kenneth Motley reappointed; category of Sub-Contractor; term expires Oct. 1, 1990; Ruth Ryan reappointed; category of Realtor; term expires Oct. 1, 1991
Res. 1993-16 - Reappoints Bruce Duff, R.L. Milligan, Kenneth Motley, Ruth Ryan, Louis Kenton, J.K. Quina; appoints Jim Prater, David Bruner, Debbie

CODE ENFORCEMENT DIVISION

Res. 2011-13 - Approves an agreement with McCabe Vaughn for Special Magistrate Services for the Code Enforcement Division

CODE ENFORCEMENT OFFICERS FOR ST. JOHNS COUNTY ( See County Administrator)

Res. 1996-45 - County Administrator to appoint volunteer agents


COGBURN BROS, INC.

Res. 2022-469 - Authorizes to award Bid No. 23-10 CR208 water booster pump station and electrical work

COGGIN FORD
Res. 2017-407 – Authorizing the county administrator to purchase one Ford F-450 service-body truck with crane

COGITO LLC
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2019-145 - Approves the Library's Master Plan 2018-2028, and directs staff to develop a program of capital improvements for the public library system

COLEE COVE FIRE & EMS STATION

Res. 1999-6 - Approves purchase and sale agreement for acquisition of property for construction of the Fire and EMS station

COLEE COVE LANDING (Colee Corporation)

Res. 1993-99 - Final Plat
Res. 2008-253 - Approves a final plat for Colee Cove Landing North

COLEE, RICHARD S. & DOROTHY DAVIS

Res. 1982-97 - Purchase property

COLEE STREET

Res. 1979-22 - Vacated

COLEMAN, RAYMOND AND ANTOINETT B.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

COLLEGE DRIVE

Res. 1995-60 - Unnamed street named to College Drive

COLLEGE PARK MANOR SUBDIVISION

Res. 1997-154 - Vacating a 20' alley
Res. 2021-239 - Resolves to set a meeting date to vacate a portion of certain streets, alleways or roads
Res. 2021-309 - Vacates a portion of a 20 foot alley within the College Park Manor SD

COLLEGE PARK SUBDIVISION

Res. 2005-290 - Vacating a portion of the plat of College Park Subdivision
Res. 2008-52 - Approves the submittal of an application for grant monies from the U.S. Environmental Protection Agency for the College Park Drainage Improvements Projects
Res. 2012-252 - Approves a purchase and sale agreement for property for the College Park drainage basin improvements
Res. 2012-326 - Approves a purchase and sale agreement for property for the College Park drainage basin improvements
Res. 2013-16 - Approves the vacation of a portion of the plat of College Park
Res. 2014-276 - Vacates a portion of College Park Parcel C
Res. 2014-277 - Vacates a portion of College Park Parcel A
Res. 2014-278 - Vacates a portion of College Park Parcel B
Res. 2021-220 - Approves a plat for College Park replat

COLLIER-BLOCKER-PURYEAR PARK

Res. 2011-15 - Authorizes use of the Tree Bank Fund for the installation of trees at the Collier-Blocker-Puryear Park and the Al Lewis Memorial Archway Restoration Project
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC

COLLIER'S WASTE CONTAINERS, INC.

Res. 2007-190 - Approves a non-exclusive franchise agreement for construction and demolition debris with Collier's Waste Containers, Inc.
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers

COLIN BAENZIGER & ASSOCIATES

Res. 2007-231 - Thanking Colin Baenziger & Associates for its outstanding efforts in conducting the executive search for the county's new administrator

COLLINS, BRYAN L. AND PATRICIA

Res. 2013-2 - Approves a purchase and sale agreement for property related to a drainage improvement project along Hibiscus and Josiah Streets

COLLINS, J. DANIEL

Res. 2007-62 – Approves a contribution agreement to contribute the utility nad property to the county in exchange for the upgrade of water and sewer transrmission lines


COLLINS, J. RUSSELL, as Trustee of the 5446 Windantide Land Trust

Res. 2021-181 - Accepts a final release of lien, warranty,and bill of sale and schedule of values conveying all personal property associated with the sewer system line extension along Windantide Road

COLLINS BUILDERS GROUP LLC

Res. 2019-114 - Accepts two final release of liens, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 74 Aloha Circle
Res. 2021-68 - Accepting a final release of lien, warranty, temporary construction easement, and a bill of sale conveying all personal property associated with the water systems to serve 121 S. Wilderness Trail

COLONIAL BANK

Res. 2009-121 - Accepting a bill of sale and schedule of values conveying property associated with the water system serving Colonial Bank on US #1 North

COLONIAL FARMS S/D

Res. 1982-108 - Unit One Plat
Motion - performance bond amended 1/25/1983 (See Bk 7, pg. 259)
Motion - bond - 1/17/1984
Res. 2020-370 - Approves a plat for Colonial Farms Estates (replat)

COLONNADE DRIVE

Res. 2020-99 - Approves a plat for Colonnade Drive

COLSANT, JOSEPH A. AND DOROTHY P.

Res. 2021-533 - Accepts the terms of an easement for utilities for a sewer line located off Southwind Circle

COLUMBIA ANALYTICAL SERVICES. INC.

Res. 2011-164 - Authorizes award of Bid No. 11-68 to Columbia Analytical Services, Inc. to provide environmental laboratory services for the SJC Solid Waste Department COLUMBIA COUNTY

Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project

COLUMBUS COMMISSION

Res. 1989-228 - Plans for a Columbus Celebration
Res. 1991-89 - Armorial Bearings

COLUMBUS STREET

Res. 1983-86 - Hearing set to vacate
Res. 1983-96 - Vacated
Res. 1983-97 - Hearing set to vacate
Res. 1983-105 - Vacated
Res. 2022-307 - Resolved to set a date and time to grant whether it will vacate, abandon, discontinue and close portions of certain streets etc
Res. 2022-438 - Vacates rights of way within the Antonio Huertas Grant Subdivision aka Columbus Street

COMCAST CABLE COMMUNICATIONS HOLDINGS, INC.

Res. 2005-293 - Approves and consents to the assignment and change of control of the franchise and cable system from Time Warner Cable, Inc.

COMENTO, PETER BUS FRANCHISE

Res. 1978-39 - Extending dates
Res. 1979-4 - Extending time

COMMERCIAL INDUSTRIAL CORPORATION, INC.

Res. 2011-132 - Award of Bid No. 11-01 to Commercial Industrial Corporation, Inc. for East St. Johns Avenue (CR 13) Bridge Replacement

COMFORT INN MOTEL

Res. 1999-180 - Granted a credit for building permit applications fees

COMMANDER'S SHELLFISH CAMP LLC

Res. 2017-159 - Accepts a bill of sale and schedule of values conveying all personal property assoicated with the water and sewer lines to serve Premium Seafood retail-raw bar located off A1A South

COMMERCIAL/INDUSTRIAL WASTES

Res. 2006-285 – Approves minor revisions and amendments to the non-exclusive franchise agreements for commercial/industrial wastes

COMMITTEE OF 100

Res. 1987-216 - Relocation of Association of Tennis Professionals World Headquarters
Res. 2003-204 - Oppossing water recommendations from Committee of 100

COMMODORE'S CLUB

Res. 1990-50 - FDP
Res. 1990-51 - Plat
Res. 1991-179 - Major Modification to PUD (Ord. 1984-17, as amended)
Res. 1995-10 - Final Plat, Phase 1B
Res. 1995-193 - FDP - Phase 2A
Res. 1998-201 - Accepting an easement for utilities for a lift station servicing Commodore’s Club, Phases 2A and 2B
Res. 2000-28 - S/plat - Phase 3A
Res. 2001-74 - S/plat - Phase 3B
Res. 2011-56 - Accepts an easement for utilities for water and sewer service to serve Commodore's Club, Phase 3A & 3B

COMMUNICATION TOWERS

Res. 1999-151 - Clarifying a zoning code provision pertaining to communication towers
Res. 2000-20 - Accepting an access easement to a communications tower site located off Old 207 and West of Scoville Road
Res. 2000-21 - Accepting an access easement to a communications tower site located on CR210 East also known as Palm Valley Road
Res. 2001-27 - Accepting an access easement to communications tower site located off Race Track Road
Res. 2001-165 - Accepting and authorizing a temporary access easement to a communications tower site off SR 16
Res. 2002-15 - Authorizing the execution of a temporary access easement to a communications tower site off SR 13
Res. 2011-159 - Approves execution of a Purchase and Sale Agreement with Clarence Melvin Chapman for property needed for Communication Tower Site #4 for the County Emergency Communication System
Res. 2011-160 - Approves execution of a Purchase and Sale Agreement with Buist Family, LLC for property needed for Communication Tower Site #6 for the County Emergency Communication System
Res. 2011-179 - Approves execution of a Purchase & Sale Agreement with Rayonier Forest Resources, L.P. for property needed for Communication Tower Site #11 for the County Emergency Communication System
Res. 2011-236 - Approves a Purchase & Sale Agreement for property needed for Communication Tower Site #8 for the County Emergency Communication System
Res. 2011-306 - Requesting the transfer of $790,000 of General Fund Reserves to the Interoperable Radio System Fund to close on the land purchase of four communication tower sites
Res. 2011-366 - Authorizes the award of Bid No. 12-12 to Environmental Land Services of Flagler County, Inc. for the 800 MHz Tower Site Preparation Group 1 - North
Res. 2011-367 - Authorizes the award of Bid No. 12-19 to V.J. Usina Contracting, Inc. for the 800 MHz Tower Site Preparation Group 2 - Central Project
Res. 2011-368 - Authorizes the award of Bid No. 12-20 to V.J. Usina Contracting, Inc. for the 800 MHz Tower Site Preparation Group 3 - South Project
Res. 2012-37 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 10 of the County Emergency Communication System in Flagler Estates
Res. 2012-38 - Authorizes execution of an easement to allow FPL to install electical service for Tower Site 11 of the County Emergency Communication System on US #1 South
Res. 2012-39 - Authorizes execution of an easement to allow FPL to install electical service for Tower Site 1 of the County Emegency Communication System on Agricultural Center Drive
Res. 2012-40 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 3 of the County Emergency Communication System on Borrow Pit Road
Res. 2012-41 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 4 of the County Emergency Communication System on Old Moultrie Road near the intersection of Hastings Road
Res. 2012-42 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 6 of the County Emergency Communication System on CR 208
Res. 2012-43 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 7 of the County Emergency Communication System on SR 207 near the Fairgrounds
Res. 2012-44 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 8 of the County Emergency Communication System on Crescent Technical Court off Watson Road
Res. 2012-45 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 9 of the County Emergency Communication System on Stratton Road off US 1 North
Res. 2012-46 - Authorizes execution of an easement to allow JEA to install electrical service for Tower Site 5 of the County Emergency Communication System on Cartwheel Bay Avenue of CR 210 W
Res. 2013-91 - Approves to execute amendment No. 5 to tower attachment communications site agreement with Nextell South Corp. for modifications to their equipment on the Ponte Vedra annex tower
Res. 2013-108 - Approves a non-exclusive communications tower lease agreement and a Memorandum of lease with New Cingular Wireless PCS LLC / AT & T Mobility LLC
Res. 2013-125 - Approves to execute a contract agreement for professional services for telecommunications site mgt
Res. 2013-126 - Authorizes to execute the first amendment to license agreement from T-Mobile South LLC for modifications to their equipment on the PV Annex tower
Res. 2013-166 - Authorizes to execute the first amendment to communication tower lease agreement for modifications to the planned equipment6 on the Flagler Estates tower
Res. 2014-96 - Approves a Permissive Use Agreement for the temporary use of space on a county owned tower with Phillips Broadcasting LLC
Res. 2014-329 - Approves to execute a temporary access easement to a communications tower site located off Palm Valley Road
Res. 2014-346 - Approves a tower site ground lease for use of county owned property on Wildwood Drive with T-Mobile South, LLC, and authorizes to execute the tower site ground lease and a memorandum of lease
Res. 2015-141 - Approves a communication tower lease agreement with the City of Jacksonville Beach
Res. 2015-224 - Accepts and authorizes to execute, as a consenting party, a temporary access easement to a communication antenna tower site located off Wildwood Drive
Res. 2015-256 - Approves a tower license agreement with CCTMO LLC(Crown Castle)
Res. 2015-293 - Authorizes to execute amendment No. 6 to the tower attachment communicationsite agreement from Nextel South Corp. for modifications to their equipment on the Ponte Vedra annex tower
Res. 2016-41 - Approves the payment of rent owed to Pinnacle Towers Asset Holdings LLC per the terms of the site lease agreement from A & S Land Development to Pinnacle Towers
Res. 2016-50 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Pacetti Road
Res. 2016-288 - Approves conditions of a non-exclusive communications tower lease agreement along with the provisions of a memorandum of lease with Verizon Wireless Personal Communications LP and authorizes to execute the lease and memorandum
Res. 2016-290 - Authorizes to execute the lease agreement with the Florida Dept of Agriculture and Consumer Services to co-locate communication equipment on the county owned tower located at 2650 Water Plant Road
Res. 2017-78 - Authorizes to execute the second amendment to communications tower lease agreement with New Cingular Wireless PCS LLC / AT & T Mobility LLC for modifications to the equipment on the Flagler Estates tower
Res. 2017-219 - Creates and adopts bylaws for the Northwest Communications Tower Citizens Advisory Board
Res. 2017-394 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Las Calinas Blvd
Res. 2017-395 - Approves a first amendment to a non-exclusive communications tower lease agreement with Verizon Wireless Personal Communications LP
Res. 2018-11 - Approves a second amendment to a non-exclusive communications tower lease agreement with Verizon Wireless Personal Communications LP
Res. 2018-210 - Accepts to execute a non-exclusive removal easement agreement for a telecommunication tower to be located off Palm Valley Road and Corridor Road South
Res. 2018-404 - Approves an agreement for the relocation of the county's interoperable communications facilities, including the provision of a temporary communications site during the relocation process, and recognizes unanticipated revenue
Res. 2019-116 - Approves to enter into an interlocal agreement with Florida Dept of Agriculture and Consumer Services to co-locate communication equipment on the county owned tower located at 5885 CR 208
Res. 2019-195 - Approves an agreement with Motorola Solutions Inc for an amendment to the master purchase agreement for the purchase and upgrade of a computer aided dispatch and station alerting program for the public stafety interoperable radio system
Res.2019-354 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off South Holmes Boulevard
Res. 2020-56 - Approves the agreement between SJC, the PGA Tour and Motorola Solutions Inc for the relocation of the interoperable communications facilities
Res. 2020-138 - Authorizes to execute a non-exclusive removal easement agreement for a telecommunication tower to be located off Palm Valley Road and Corridor Road South
Res. 2020-327 - Accepts and authoirzes to execute a temporary access easement to a communication antenna tower site located off CR214 in St. Augustine, Florida
Res. 2021-50 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off US 1 South
Res. 2021-158 - Approves a first amendment to ground lease and agreement, and memorandum of first amendment to ground lease with Crown Castle Towers 06-2 LLC
Res. 2021-273 - Approves to execute a fifth amendment to communications tower lease agreement and memorandum of lease with New Cingular Wireless PCS LLVC- At & T Mobility LLC concerning Flagler Estate Tower
Res. 2021-330 - Authorizes to recognize and appropriate unanticipated revenue from NW tower reserves funds and to authorize the piggyback of the Omnia Partners Contract 2017001134 and execute a contract with Playcore Wisconsin Inc dba Game Time for completion of the project
Res. 2021-343 - Approves a communication tower lease agreement, along with the provisions of a memorandum of lease, with Cellco Partnership dba Verizon Wireless
Res. 2023-121 - Approves a first amendment to communications tower lease agreement with Cellco Partnership dba Verizon Wireless and authorizes to execute the amendment
Res. 2023-370 - Accepts and authorizes to execute a temporary access easement for a telecommunication tower to be located off St. Johns Parkway (CR2209), south of the Silverleaf/Hartford SD
Res. 2023-431 - Approves a non-exclusive communication tower lease agreement along with the provisions of a Memorandum of lease and authorizes to execute the lease and memorandum

COMMUNICATIONS

Better communication between elected officials and constituents - - - (See Elected Officials) (See Legislation)
Res. 2017-247 - Establishes a temporary moratorium of the acceptance of permit applications for the placement, construction, or installation of new small wireless communication support structures or facilities in county rights of way pending revision of county ordinances to address the placement, construction and installation of these support structures or facilities

COMMUNITY ACTION AGENCY

(See Northeast Florida Community Action Agency)

COMMUNITY BASED CARE OF CENTRAL FLORIDA INC

Res. 2018-138 - Approves an agreement with Community Based Care of Central Florida Inc. for the Keys to Independence Act program
Res. 2019-211 - Approves a contract extension agreement with Devereux Florida Treatment Network
Res. 2021-262 - Approves a contract extension agreement with Devereux Florida Treatment Network
Res. 2022-201 - Approves an agreement and authorizes to execute the agreement
Res. 2022-473 - Recognizes unanticipated revenue and appropriates into the FY 2023 the 29th amendment to contract No. NJ206
Res. 2022- 474 - Approves an agreement to provide intensive family foster care services through National Youth Advocacy Program Inc

(See Department of Children and Families)

COMMUNITY BASED CARE INTEGRATED HEALTH, LLC

Res. 2014-299 - Approves a business associate agreement and a services agreement and authorizies to execute the agreements and recognizing and appropriating the unanticipated revenue in the amount of $66,000
Res. 2016-3 - Approves amendment 1 to the services agreement with Community Based Care Integrated Health, LLC, and recognize unanticipated revenue of $6,000
Res. 2017-187 - Approves amendment No 2 to the services agreement with Community Based Care Integrated Health LLC
Res. 2019-28 - Approves an agreement with Devereux Florida Treatment Network for short-term safety services interventions
Res. 2019-56 - Approves an agreement with St. Augustine Youth Services for the Mobile Crisis Response Team program
Res. 2019-245 - Approves a memorandum of agreement with Healthy Families St. Johns and authorizes to execute the memorandum of agreement
Res. 2020-261 - Approves an agreement with Devereux Florida Treatment Network for intensive short term safety service interventions and safety services
Res. 2020-389 - Approves a contract amendment with Children's Home Society Inc for PRIDE program
Res. 2020-407 - Approves amendment 3 to the services agreement between SJC and Community Based Care Integrated Health LLC
Res. 2022-202 - Approves an agreement with Childrens Home Society Inc and authorizes to execute the second contract extension agreement
Res. 2023-185 - Approves the first amendment to the contract agreement and authorizes to execute the amendment, and designated the county administrator the county's duly authorizes representative for future amendments
Res. 2023-222 - Approves amendment No. 28 to contract No. NJ206 with Florida Dept of Children and Families, adding language requiring written notice prior to subcontracting in certain circumstances
Res. 2023-223 - Approves amendment No. 32 to contract NJ206 with Dept of children and families, and authorizes to execute the amendment
Res. 2023-378 - Authorizes to execute and deliver amendment 33 to contract NJ206 with Florida Dept of Children and Families, Community Based Care, amending certain terms and conditions and allocate additional funding for FY2023-2024
Res. 2023-495 - Authorizes to execute the first amendment to the contract with Devereux Foundation Inc to make minor language modifications
Res. 2023-496 - Authorizes to execute the second amendment to the contract with National Youth Advocate Program Inc to make minor language modifications
Res. 2024-29 - Authorizes to execute and deliver amendment No. 34 to contract NJ206 and to amend certain terms
Res. 2024-239 - Authorizes to execute the second amendment to the contract and to renew the contract for one additional year    

COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG)

Res. 1985-185 - Application FY-86
Res. 1985-186 - Target area CDBG
Res. 1986-193 - Application FY-87
Res. 1986-194 - Target Area CDBG
Res. 1988-299 - Application FY-89-90 - small cities
Res. 1989-55 - Community Development Block Grant Week - Mar. 24-31, 1989
Res. 1989-65 - Disposal of three (3) mobile homes
Res. 1989-201 - Disposition of land (Dancy Tract)
Res. 1990-23 - Economic Development (Small Cities) Block Grant
Res. 1991-97 - Economic Development Element & Comp. Plan
Res. 1991-98 - Requesting $650,000.00 in Grant Assistance for Witt Industries
Res. 1991-99 - Adopting Anti-displacement & Relocation Policy
Res. 1991-100 - Adopting Citizen Participation Plan
Res. 1991-101 - Authorizes BCC Chairman and Vice Chairman signatures
Res. 1993-13 - Authorizes Community Action Agency to apply for a grant for 1992-93
Res. 1995-50 - Adopting grievance procedures
Res. 1995-51 - Adopting a procurement policy
Res. 1995-52 - Declaring no discrimination against any individual with respect to fair Housing
Res. 1995-54 - FFY 95 Application for $750,000 grant for Holmes Blvd. South corridor
Res. 1995-215 - FFT 96, $750,000 for the Holmes Blvd. South corridor
Res. 1997-28 - Authorizes Community Action Agency to submit an application for SJC’s allocation of the CDBG
Res. 1999-59 - Authorizing the application for community development block grant FFY 1999
Res. 1999-60 - Appointing a Citizens Advisory Task Force for 1999 block grant
Res. 1999-97 - Amending and restating Res. 1999-59
Res. 2000-78 - Appointing a Citizens Advisory Task Force for 2000 and subsequent
Res. 2002-65 - Approving certain purchase and sale agreements for property needed for the CDBG to improve drainage in West Augustine
Res. 2002-262 - Approving a 2nd amendment to purchase and sale agreement to extend the closing date
Res. 2003-31 - Accepting a grant of easements, temporary construction easements, reciprocal grant of easement and conservation easement and approving 3rd amendment to extend the closing date of the Purchase and Sale Agreement for property for the CDBG project
Res. 2003-160 - Accepts a grant of easement for the CDBG project (West Augustine)
Res. 2004-375 - Approves the execution of the Housing Assistance Plan
Res. 2008-137 - Authorizes submittal of an application to the Department of Community Affairs for small cities CDBG program funds on behalf of SJC and use of services donated by Jordan & Associates
Res. 2010-148 - Authorizes submittal of an application to DCA for Small Cities CDBG funds for rehabilitation/replacement of 10+ owner occupied housing units
Res. 2010-149 - Approves the Housing Assistance Plan for FY 2009-2010 DCA Small Cities CDBG
Res. 2010-150 - Authorizes implementation of the long term and short term objectives of the SJC Community Development Plan
Res. 2011-356 - Restating the County's long term objectives of the Community Development Plan and implementing the short term objectives for the Silver Creek Assisted Living Facility
Res. 2011-365 - Approves bids and authorizes CDBG deferred payment loans under the Department of Economic Opportunity Small Cities CDBG
Res. 2012-36 - Amends Section 504 of the Compliance Policy, Evaluation Plan, Transition Plan & Grievance/Complaint procedures for CDBG programs pursuant the request from Department of Economic Opportunity
Res. 2012-133 - Approves bids and authorizes CDBG deferred payment loans under the Department of Economic Opportunity Small Cities CDBG Program
Res. 2012-139 - Approves and authorizes Change Order #2 for replacement of a housing unit under the Department of Economic Opportunity Small Cities CDBG Program
Res. 2012-274 - Restates the county's long term objectives of the CD Plan and implementing the short term objectives for Silver Creek Assisted Living Facility
Res. 2014-63 - Authorizes to implement the long term and short term objectives of SJC's Community Development Plan as part of the 2013 CDBG cycle
Res. 2015-179 - Authorizes to direct staff to submit an application to the DEO for the 2014 CDBG cycle
Res. 2015-180 - Authorizes to implement the long term and short term objectives of SJC Community Development Grant Plan as part of the 2014 CDBG cycle
Res. 2016-239 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY2016-202 consolidated plan, FY2016-2017 annual action plan, SF-424 universal application and certificates for the Community Development Bock Grant 10.01.16 thru 09.30.17 CDBG Entitlement grant program year
Res. 2016-371 - Accepts $799,754 in US Department of Housing and Urban Development Community Development Bock Grant funds for FY2016
Res. 2017-85 - Authorizes modification No 4 to subgrant agreement with the Dept. of Economic Opportunity for small cities community development block grant program
Res. 2017-114 - Designates the County Administrator as the certifying officer for the CDBG program
Res. 2017-263 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY2017-2018 Annual Action Plan, SF-424 Universal application and Certificates for the CDBG Oct. 1, 2017 to Sept. 30, 2018 CDBG entitlement grant program year
Res. 2017-321 - Authorizes to submit a substantial amendment to the 2016-2020 Consolidated Plan and the 2016-2017 Action Plan to the US Dept. of Housing and Urban Development
Res. 2017-322 - Authorizes to implement a subrecipient contract for the West Augustine Historical Community Development Corporation, under the provisions of the Community Development Block Grant Program
Res. 2017-403 - Accepts $826,849 in US Department of housing and urban development Community Development Block Grant funds for FY2017 and authorizes to sign the funding grant agreement
Res. 2018-223 - Authorizes to implement a subrecipient contract for Alpha-Omega Miracle Home Inc. under the provisions of the Community Development Block Grant program
Res. 2018-224 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY2018-2019 annual action plan, SF-424 Universal application and certificates for the CDBG 10.01.18 thru 09.30.19 program
Res. 2018-242 - Authorizes to execute and submit the Florida Small Cities CDBG closeout documents and engineer's certification of completion for CDBG No. 13-DB-OI-04-65-01-E07 with the Dept of Economic Opportunity
Res. 2018-339 - Authorizes to award RFP No. 18-71 and to execute agreements for management of CDBG-DR for hurricane projects and programs
Res. 2018-381 - Accepts a US Dept of Housing and Urban Development Community Development Block grant funds for FY2018
Res. 2018-433 - Authorizes to submit the FY2017-2018 CDBG consolidated annual performance and evaluation report to the US Dept of Housing and Urban Development
Res. 2019-96 - Approves a subrecipient agreement with Catholic Charities Bureau Inc, St. Augustine Regional office under the Community Development Block Grant program
Res. 2019-243 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY2019-2020 annual action plan, SF-424 universal application and certificates for CDBG Oct 1, 2019 - Sept 30, 2020
Res. 2019-244 - Authorizes to submit a substantial amendment to the 2016-2020 consolidated action plan to the US Dept of Housing and Urban Development
Res. 2019-413 - Authorizes to implement a subrecipient contract for Emergency Services Homeless Coalition of SJC Inc under the provisions of the CDBG program
Res. 2019-414 - Accepts the US Department of Housing and Urban Development CDBG funds for FY2019 and authorizes to sign the funding grant agreement and provides an action plan
Res. 2019-415 - Amends the budget of a subrecipient agreement with Catholic Charities Bureau Inc, St. Augustine Regional Office under the CDBG program and authorizes to execute the agreement
Res. 2019-464 - Authorizes to implement a subrecipient contract for the West Augustine Historical Community Development Corporation under provisions of the CDBG program
Res. 2019-466 - Authorizes to submit a substantial amendment to the 2016-2017 Action Plan to the US Dept of Housing and Urban Development
Res. 2019-467 - Approves an amended Citizens Participation Plan to provide broader public participation in all actions related to the CDBG program
Res. 2020-16 - Authorizes to award Bid No. 20-05 to J & H Waterstop as the lowest responsive, responsible bidder, and to execute an agreement for completion of the work for CDBG-DR Project Hastings Phase 1 sanitary sewer rehabilitation
Res. 2020-90 - Authorizes to award RFP No. 20-17 and to execute agreements for development partners for CDBG-DR multi family affordable housing facilities
Res. 2020-152 - Accepts supplemental community development block grant funds, titled CDBG-CV from the US Dept of Housing and Urban Development and authorizes to sign SF-424 universal application and certification and submit a substantial amendment to the 2016-2020 Consolidated Plan, 2019-2020 Annual Action Plan and citizen participation plan
Res. 2020-154 - Approves the subrecipient agreement template and authorizes to execute the agreement with grantees who are awarded funds under the SJC Small Business Recovery Grant program
Res. 2020-210 - Authorizes to award RFP No. 20-17R and to execute agreements for development partner for CDBG-DR multi-family affordable housing, facility location 2
Res. 2020-275 - Authorizes to sign and submit the funding approval-agreement and a schedule of indirect cost rates to receive supplemental Community Development Block Grant funds, titled CDBG-CV
Res. 2020-340 - Authorizes to submit an application seeking funding assistance through the FDEO DCBG-DR rebuild florida infrastructure repair program for the Hastings drainage improvement project
Res. 2020-358 - Authorizes to execute an agreement for development partner for CDBG-DR multi family affordable housing facilities
Res. 2020-408 - Authorizes to submit a substantial amendment to the 2019-2020 Annual Action Plan and sign a related letter to the US Dept of Housing and Urban Development
Res. 2020-411 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY 202-2021 annual action plan and certificates for the CDBG Oct 1 2020 thru Sept 30, 2021
Res. 2020-436 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of units 73 and 76 of the Moultrie Lakes Condominiums, for Alpha-Omega Miracle Home Inc under the CDBG program
Res. 2020-498 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of Units 44 and 82 of the Moultrie Lakes Condos for Alpha-Omega Miracle Home Inc under the provisions of the CDBG
Res. 2021-41 – Authorizing the county administrator to implement a subrecipient contract for the acquisition of 909 Palermo Road, under the provisions of the community development block grant program
Res. 2021-42 - Authorizes to implement a subreceipient contract for the acquisition of 357 Fortuna Ave under the provisions of the Community Development Block Grant program
Res. 2021-104 - Authorizes to execute a purchase option agreement to purchase prooperty located at 1850 SR 207 for future affordble housing development
Res. 2021-124 - Accept grant of easements for the S. Orange Street CDBG drainage project
Res. 2021-144 - Authorizes to implement a subrecipient contract for the acquisition of 3380 11th Street on behalf of St. Johns Housing Partnership Inc under the CDBG program
Res. 2021-157 - Accepts a grant of easement needed for the Avenue D and Tart Road CDBG drainage project
Res. 2021-191 - Authorizes to apply for community block grant funding for design and construction of the W. 7th Street road construction project
Res. 2021-192 - Authorizes to sign HUD Form 7082, funding approval and authorizes to submit HUD Form 7082 to the US Dept of Housing to accept funds in supplemental CDBG grant funds, titled CDBG-CV3
Res. 2021-257 - Authorizses to implement a subrecipient contract with Jacksonville Area Legal-St Johns County office to provide legal services under the provisions of the Community Development Block Grant program
Res. 2021-275 - Approves a purchase and sale agreement for the acquisition of property required for the Big Sooey CDBG drainage project
Res. 2021-298 - Authorizes to submit to the US Dept of Housing and Urban Development a section 108 loan guarantee application for the construction of a community center and library in Hastings, Florida
Res. 2021-299 - Authorizes to submit to the US Dept of Housing and Urban Development 2021-2025 Consolidated Plan, FY2021-2022 Annual Action Plan, SF-424 Universal application and certificates for Community Development Block Grant
Res. 2021-300 - Approves an amendment to the 2019-2020 Annual Action Plan that changes the use of CDBG-CV3 Funds and authorizes to submit to the US Dept of Housing and Urban Dev. the amendment
Res. 2021-345 - Accepts grant of easements required for the S. Holmes Blvd CDBG drainage project
Res. 2021-387 - Approves a contract for sale and purchase and deposit receipt for the acquisition of property required for the Big Sooey CDBG drainage project
Res. 2021-437 - Approves a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG Drainage project
Res. 2021-453 – Approving the terms and conditions of a purchase and sale agreement for the acquisition of property required for the Big Sooey CDBG Drainage Project and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-454 – Approving an exchange of real property and authorizing the chair to execute a county deed on behalf of the County for the Big Sooey CDBG Drainage Project
Res. 2021-455 - Approving the terms and conditions of four purchase and sale agreements and authorizing the county administrator, or designee, to execute the agreements for the South Holmes Blvd. CDBG Drainage Project
Res. 2021-456 - Approving the terms and conditions of a purchase and sale agreement for the acquisition of an easement and temporary construction easement required for the Armstrong CDBG Drainage Improvement Project, and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-457 - Accepting a perpetual easement from the State of Florida Department of Transportation over a portion of the old FEC Railway, in connection with the Armstrong CDBG Drainage Improvement Project.
Res. 2021-471 - Authorizing the county administrator, or designee, to award Bid No. 21-49, CDBG-DR Oyster Creek (N. Rodriguez St.) Drainage Improvements, to G&H Underground Construction, Inc., and to execute an agreement for completion of the specified work
Res. 2021-488 - Approving the terms and conditions of a Purchase and Sale Agreement, for the acquisition of an easement required for the Santa Rosa CDBG Drainage Improvement Project; and authorizing the county administrator, or designee, to execute the agreement to close the transaction
Res. 2021-525 - Approves a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2021-542 - Authorizes to enter into successful negotiations, award RFP No. 22-19 owner occupied rehabilitation, elevation, reconstruction and execute agreements for performance of the services as specified
Res. 2022-6 - Accepts two temporary construction easements for the S. Holmes Blvd CDBG drainage project
Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project
Res. 2022-8 - Approves a purchazse and sale agreement and a hold harmless agreement to execute for the S. Holmes Boulevard CDBG drainage project
Res. 2022-19 - To accept grant funds from the US Dept of Housing and Urban Development Community Development Block grant for FY2021 and authorizes the 2021 Annual Action Plan
Res. 2022-33 - Approves a purchase and sale agreement and a hold harmless agreement and authorizes to execute the agreements for the S. Holmes Blvd CDBG drainage project
Res. 2022-92 - Authorizes to execute a purchase and sale agreement for acquisition of property required for road right of way improvements and sidewalk construction along N. Holmes Blvd and King Street extension
Res. 2022-116 - Approves a purchase and sale agreement for the acquisition of an easement required for the N. Rodriquez (Oyster Creek) CDBG drainage improvement project
Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG drainage improvement project
Res. 2022-150 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvement project
Res. 2022-245 - Approves a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2022-252 -Authorizes to award Bid No. 22-77 CDBG DR Big Sooey drainage improvements to Halifax Paving Inc and to execute the work as specified under Bid No. 22-77
Res. 2022-256 - Provides for the implementation and administration of the CDBG program, approves the FY 2022-2023 Annual Action Plan and approves to execute program contracts for CDBG funds from HUD
Res. 2022-276 - Approves a purchase and sale agreement for the acquisition of property required for the S. Holmes Blvd CDBG Drainage project and to execute the agreement
Res. 2022-277 - Accepts grant of easement and two temporary construction easements required for the S. Holmes Blvd CDBG Drainage project
Res. 2022-294 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvements project and authorizes to execute the agreement
Res. 2022-400 - Awards CDBG to JALA to provide legal aid services and authorizes reimbursement of pre-award costs
Res. 2022-401 - Authorizes to submit a substantial amendment to the 2020-2021 Action Plan to the US Dept of Housing and Urban Development
Res. 2022-452 - Accepts grant funds from US Dept of HUD for the FY 2022-2023 CDBG program and authorizes to execute the HUD funding agreement
Res. 2022-454 - Approves a substantial amendment to the 2019-2020 Annual Action Plan in unused community redevelopment block grant funds to establish a public facilitie improv ment project, authorizes to execute and deliver a letter to the Secretary of US HUD detailing the amendment
Res. 2022-458 - Accepts grant funds, titled CDBG-CV and authorizes to sign the FDOE federally fnded subgrant award agreement
Res. 2023-109 - Authorizes to execute change order No. 01 to Master contract No. 22-MCA-CHU-17262 under Bid No. 23-07 CDBG-DR project, S. Holmes Blvd drainage improvement project - the Lakes
Res. 2023-220 - Allocates to EPIC Community Services Inc. as required local government contribution for a Florida Dept of Children and Families, Criminal Justice, mental health, and substance abuse reinvestment grant to plan for a mental health court in SJC and authorizes to execute a memorandum of understanding
Res. 2023-373 - Recognizes and appropriates funding in the Community Development Block Grant Disaster Recovery Funds, titled CDBG-DR within the FY2024 general fund budget to complete CDBG-DR grant closeout requirements
Res. 2023-460 - Reappropriates funds in the Community Development Block Grant Disaster Recovery Funds, Titled CDBG-DR; within the FY 2024 General Fund budget in order to complete CDBG-DR grant closeout requirements
Res. 2024-47 - Authorizes to submit a substantial amendment to the 2021-2022 Annual Action Plan to the US Dept of Housing and Urban Development to re-allocate unused CDBG program funds to establish a public service project
Res. 2024-48 - Awards a community development block grant to West Augustine Historical Community Development Corporation Inc, and to execute the subrecipient agreement
Res. 2024-99 - Recognizes and appropriates funds in Community Development Block Grant Disaster Recovery Funds, titled CDBG-Dr within the FY 2024 general Fund

COMMUNITY DEVELOPMENT DISTRICT

Res. 2002-165 - Establishes a processing fee for review, advertising, & hearing of petitions to expand or contract the boundaries of a CDD

COMMUNITY FIRST CREDIT UNION

Res. 2014-78 - Approves to execute a purchase agreement for temporary construction easement for Phase II of the CR210/I95 Roadway improvement project with FDOT

COMMUNITY HEALTH IMPROVEMENT PARTNERSHIP COUNCIL (CHIP)

Res. 1992-55 - Appointed a member, Edwin Klipstine
Res. 1997-21 - Supports the establishment

COMMUNITY OF PROMISE

Res. 1998-144 – Supports the establishment of a community of promise

COMMUNITY PARTNERSHIP FOR CHILDREN INC

Res. 2011-251 - Approves an agreement with Community Partnership for Children for pre-service training, certification services, and continual child welfare staff development services
Res. 2012-20 - Repeals Res. 2011-251; terminating the agreement with Community Partnership for Children
Res. 2016-399 - Authorizes to execute an agreement with Community Partnership for Children for pre-service training, certification services, and continual child welfare staff development service
Res. 2017-170 - Authorizes to execute the agreement with Community Partnership for children
Res. 2018-316 - Authorizes to execute the agreement between Family Support Services of North Florida Inc and Community Partnership for Children Inc
Res. 2019-210 - Authorizes to execute the agreement with Family Support Services of North Florida Inc and Community Partnership for Children Inc for training
Res. 2021-260 - Authorizes to execute the agreement with Family Support Servicese of North Florida Inc and Community Partnership for Children Inc
Res. 2022-199 - Authorizes to execute the agreement with Family Support Services of North Florida Inc and Community Partnership for Children Inc
Res. 2023-186 - Approves an interagency agreement with Family Support Services of North Florida and Community Partnership for Children Inc, and authorizes the execution of the agreement


COMMUNITY RATING SYSTEM(crs)

Res. 2018-89 - Approves and adopts the Community Rating System watershed master plan for the Mill Creek watershed

COMMUNITY REDEVELOPMENT AGENCY (CRA)

(See St. Johns County CRA)

COMMUNITY SERVICE ADVERTISING

Res. 1990-127 - Placement of school bus stop shelters on County right-of-way

COMMUNITY SERVICES ACT

Res. 1978-73 - Agreement Department of Community Affairs

COMMUNITY TASK FORCE

Res. 1997-139 - To address children’s issues

COMPASSCOM SOFTWARE COMPANY

Res. 2020-119 - Authorizes to execute an agreement for Compasstrack software license for mobile resource unit management and automatic vehicle tracking for the Public Works Department

COMPLETE SERVICES WELL DRILLING, INC.

Res. 2014-56 - Authorizes to award Bid 14-20 for Innlet Beach Well #1 rehabilitation
Res. 2024-95 - Authorizes to award RFP No. 1629 utility well assessment program to Complete Services Well Drilling, Inc.; Partridge Well Drilling Company, Inc.; Thompson Well and Pump Inc and A.C. Schultes of Florida, aas qualified respondents and to execute agreements for performance of services on an as needed bases, as authorizes by Task Order

COMPLETE WELL SERVICES, INC.
Res. 2021-53 - Authorizing the county administrator to award RFP No. 21-35, water well assessment and rehabilitation services, and to execute agreements for performance of services on an as needed basis, as authorized by task order

COMPREHENSIVE BANKING & INVESTMENT POLICY

Res. 1980-131
Res. 1985-119 - Bank signatures
Res. 2014-180 - Amends the County Investment Policy pursuant to the requirements of Section 218.415, Florida Statutes, as amended, and Resolution 2001-58; and setting an effective date
Res. 2017-245 - Amends the County investment policy pursauant to the requirements of section 218.415 Florida Statutes, as amended, and Resolution No. 2001-58

COMPREHENSIVE EMERGENCY MANAGEMENT PLAN

Res. 1989-268 - FY 89
Res. 1999-79 - Adopting SJC Comprehensive Emergency Management Plan
Res. 2012-187 - Approves the adoption of the SJC Comprehensive Emergency Management Plan
Res. 2016-234 - Approves and adopts the SJC Comprehensive Emergency Management Plan
Res. 2021-148 - Approves and adopts the SJC Comprehensive Emergency Management Plan

COMPREHENSIVE PLAN AMENDMENT

Res. 1991-123 - To exempt certain parcels or lands from the "Use It or Lose It" requirement
Res. 1992-79 - Comp Plan amendment fees
Res. 1998-24 - Comp Plan adopting the evaluation and appraised report (EAR)
Res. 2001-212 - Adopting a mediation settlement agreement between the Florida Wildlife Federation, SJC and the DCA in Case No. 01-1798GM, providing that the BCC consider for adoption certain amendments to Objective A.1.19 (New Town Development) of the 2015 Comp Plan


CONCESSIONS INC

Res. 2022-47 - Approves to execute a purchase and sale agreement for property adjacent to Surfside Park that is needed for off beach parking
Res. 2022-180 - Cancells a purchase and sale agreement and authorizes to execute the settlement agreement to cancel the purchase of the property adjacent to Surfside Park

CONCEPT DEVELOPMENT INC.

Res. 2017-8 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve a commercial retail store located off US 1 South
Res. 2017-156 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve a commercial retail store located off Stokes Landing Road and US 1 North


CONCERT MARSH LANDING LLC

Res. 2023-247 - Approves the large user agreement for delivery and reuse of reclaimed water with Concert Marsh Landing LLC and authorizes to execute the agreement

CONCURRENCY MANAGEMENT FEES

Res.1995-88 - Certain services

CONCURRENCY REVIEW COMMITTEE

Res. 1991-75 - Approved By-Laws (as required by Ord. 1991-7)
Res. 1991-79 - Establish schedule of fees (as per Ordinances 1991-6 and 1991-7)
Res. 1991-88 - Amending Concurrency Management Ordinance (Ord. 1991-7)

CONNELLY AND WICKER INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

CONSERVATION ACTION PROJECT

Res. 2008-360 - Approves the Togethergreen Fellows Grant for a conservation action project

CONSERVATION TRAIL

Res. 2019-397 - Approves a plat for Conservation Trail
Res. 2022-204 - Approves a plat for Conservation Trail extension

CONSOLIDATED RESISTANCE COMPANY OF AMERICA INC

Res. 2019-107 - Approves to execute a purchase and sale agreement for an easement for reclaimed water transmission main and accepts an easement for reclaimed water transmission main to be loated off Solana Road

CONSTANTINE CONSTRUCTORS, INC.

Res. 2013-222 - Authorizes to award and execute an agreement for Bid No. 13-65 countywide drainage and sidewalk construction
Res. 2018-23 - Authorizes to award Bid No. 18-14 and to execute agreements for countywide roadway drainage and infrastructure maintenance
Res. 2020-14 - Authorizes to award Bid No. 20-02 Fruit Cove sewer interconnect to Constantine Constructors Inc and to execute an agreement for completion of the work
Res. 2022-374 - Authorizes to executed contract amendments to amend Article 4.1.1 project price under Bid No. 18-14 countywide roadway drainage and infrastructure maintenance
Res. 2022-394 - Authorizes to award Bid No. 22-112 as needed construction services for countywide roadway drainage and infrastructure maintenance and execute contract with all bidders for performance of the specified services as needed


CONSTANTINE ENGINEERING INC
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2020-14 - Authorizes to award Bid No. 20-02, Fruit Cove sewer interconnect to Constantine Constructors Inc and to execute an agreement for completion of the work



CONSTRUCT COMPANY INC

Res. 2023-322 - Authorizes to award Bid No. 23-74 Porpoise Point Drive Shore protection and to execute an agreement for completion of the project

CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS, ST. JOHNS COUNTY

Res. 2008-138 - Authorizes execution of a satisfaction and release of lien filed as a result of the SJC Construction Board of Adjustments and Appeals Case No. 07-05
Res. 2008-231 - Authorizes the satisfaction and release of the County imposed property lien placed on 650 Pearl Street, PIN# 113950-0000
Res. 2019-72 - Approves the release of lien order in SJC Construction Board of Adjustment and Appeals Case No. 13-07, authorizes to execute a satisfaction of lien, and directs the Clerk of Courts to record the satisfaction of lien in the public records
Res. 2020-59 - Approves the release of the order for payment of demolition costs in Case No. 2003-06, Authorizes to execute a Satisfaction and release of lien of behalf of property at 241 Herbert Street

CONSTRUCTION COMPANY INC

Res. 2020-13 - Authorizes to award Bid No. 19-92 and to execute an agreement with Construction Company Inc for construction of Fort Matanzas beach ramp, and amends the FY2020 budget to receive unanticipated

CONSTRUCTION DEBRIS REMOVAL ENTERPRISES, INC.

Res. 2006-312 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2017-398 - Authorizes to award Bid No. 18-16 and to execute an agreement for demolition and removal of structures and materials
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

CONSTRUCTION MANAGERS INC OF GOLDSBORO

Res. 2022-113 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine VA Clinic located off SR207

CONSTRUCTION SERVICES DEPT.

Res. 1990-45 - Purchase vehicle
Res. 1990-87 - Purchase vehicle
Res. 2009-250 - Approves an interlocal agreement with the St. Augustine Port, Waterway and Beach District to receive funds to construct a bulkhead at 179 Marine Street (Council on Aging River House) and amending the FY 2009 Construction Services budget to receive $50,000 in unanticipated revenue
Res. 2009-251 - Recognizes $50,000 in unanticipated revenues from a St. Augustine Port, Waterway and Beaches District Grant and authorize its expenditure from the Council on Aging Funding Department by St. Johns County Construction Services Department
Res. 2017-24 - Authorizes the transfer of funding from the Tree Bank reserves to fund landscaping improvements related to the Armstrong Park Trailhead project
Res. 2021-506 - Consents to SJC Council on Aging's improvements to a county-owned building

CONSUMER DEBT COUNSELORS, INC.

Res. 2015-228 - Authorizes to award RFP No. 15-94 and to execute agreements for credit counseling services

CONTAINER CORPORATION OF AMERICA

Res. 1980-55
Res. 1981-68- Easement
Res. 1984-3 - Quit claim deed Roberts Road

CONTAINER SERVICES

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers


CONTAINER SYSTEMS AND EQUIPMENT COMPANY INC

Res. 2024-20 - Authorizes to piggyback the Florida Sheriff's contract No. FSA23-EQU21.0 and to execute a purchase order for the purchase of 1 new combination jet vacuum sewer cleaner for the Utility Dept

CONTERA LAKE, LOCATED IN SPANISH GARDEN ESTATES

Res. 2000-187 - Accepting Warranty Deed

CONTINENTAL AUTO/TRUCK SERVICE CENTER, INC.

Res. 2011-126 - Award of RFP No. 11-56 to Continential Auto/Truck Service Center, Inc. to provide services for the maintenance and repairs to Fire Rescue Fleet
Res. 2021-138 - Authorizes to award RFP No. 21-39 and to execute an agreement for maintenance and repairs to SJC Fire Rescue Fleet and SJC Fleet maintenance

CONTINENTAL BROKERAGE INC

Res. 2021-365 - Approves three easements for utilitied related to installation of a water main at the SR 206 and I95 interchange
Res. 2022-89 - Approves and accepts a temporary construction easement provided by Continental Brokerage Inc at the SR206 and I95 interchange

CONTINENTAL CABLEVISION OF JACKSONVILLE, INC.

Res. 1988-60 - Transfer from Florida Clearview, Inc.
Res. 1988-173 - Transfer franchise from Florida Clearview, Inc. authorized by Res. 1988-60 which expired on June 1, 1988
Res. 1987-227 - Transfer franchise from Clearview Properties, Ltd.
Res. 1995-199 - Major Modification to FDP

CONTINENTAL HEAVY CIVIL CORPORATION

Res. 2021-265 - Authorizes to execute an agreement to complete the design and construction of the Hurricane Matthew and Irma FEMA CAT B Emergency berm restoration in accordance with RFQ No. 20-77
Res. 2022-111 - Approves the first amendment to agreement regarding Hurricane Matthew and Irma FEMA Cat B Emergency Berm restoration project
Res. 2023-416 - Approves a settlement agreement regarding the Hurricane Matthew and Hurricane Irma FEMA emergency berm restoration project and to execute the agreement



CONSTRUCT COMPANY INC

CONTRACTORS LICENSING

Res. 1984-78 - Penalty late renewal fee
Res. 1987-222 - Amend Res. 1984-78 by reducing fee
Res. 1993-8 - Late fee for delayed contractor renewals
Res. 1995-110 - Revises the contractor license categories of Ord.1994-50

CONVENTION CENTER

Res. 1995-28 - Authorizes executive of Memo of Understanding
Res. 1995-117 - Provides for acquisition of the public convention center facilities; authorizes the issuance of Series 1995 Revenue Bonds not exceeding $18,000,000 (includes P&S and Operating Agreement)
Res. 1996-104 - Amends and supplements Res. 1995-117 (Convention Center Bonds)
Res. 2007-226 - Authorizes an operating agreement, consent, and estoppel, with Atrium Finance IV, LP, Atrium TRS IV, LP (John Hammons property)
Res. 2014-338 - Provides for refunding of certain outstanding debt related to the convention center project, and authorizes theissuance not to exceed $8,100,000 of table captial improvement revenue
Res. 2014-339 - Amends and supplements to apply certain revenues received by the County in connection with the convention center project to pay debt incurred to finance the outstanding note dated April 1, 2004, Series 1996
Res. 2017-377 - Approves a first amendment to air rights easement in connection with the Hotel located on the SJC Convention Center property at the World Golf Village
Res. 2018-183 - Authorizes to enter into negotiations with Atrium Hospitality for the potential purchase and sale of the SJC Convention Center underlying and adjacent real property as well as associated interest and the expenditure of funds to complete preliminary appraisals to facilitate such negotiations
Res. 2021-429 – Authorizing the chair to execute a Release and Termination on behalf of St. Johns County; authorizing the county administrator to refund surplus assessments paid after the repayment of the Convention Center bonds; dissolving the Convention Center Enterprise Fund
Res. 2021-487 - Authorizing the county administrator, or his designee, to execute a consent to transaction, as requested by Atrium TRS IV, L.P., a Delaware limited partnership

COOKSEY, EDGAR L. AND SHIRLEY ANN

Res. 1988-188 - W/D to County

COOKSEY, MARK AND ASHLEY

Res. 2017-276 - Approves a plat for Woodlawn Acres

COOPER, BUDDIE S.

Res. 1981-13 - Deed
Res. 2023-273 - Accepts two temporary construction easements and a grant of easement from property owners to SJC and drainage improvements along Lewis Speedway and Old Lew Speedway

COOPERATIVE RELATIONSHIPS

Res. 1998-137 - Addresses the cooperative relationship between St. Johns and Duval Counties

COPY FAX, INC.

Res. 2012-221 - Authorizes to award and execute an agreement for Bid No. 12-51, Copier lease agreement
Res. 2019-455 - Authorizes to piggyback the University of South Florida contract No. 17-16-MH and execute an agreement with Copy Fax Inc for the lease of copiers
Res. 2020-447 - Authorizes to piggyback the US Communities Omnia Partners Contract No. 4400003732 and to execute an agreement for the lease of copiers
Res. 2023-178 - Authorizes to piggyback the State of Florida Contract No. 44000000-NASPO-19-ACS with Konica Minolta Business Solutions USA Inc and to issue leases or purchase orders for the lease of copiers for county depts.


COQUINA BEACH HOLDINGS INC fka SOUTH BEACH GRILL

Res. 2022-218 - Authorizes to execute a purchase and sale agreement to acquire property adjacent to the Crescent Beach Park for additional off beach parking

COQUINA CROSSING

Res. 1994-169 - Final Development Plan
Res. 1994-205 - Authorizes the County Administrator to sign the Capacity Commitment Agreement
Res. 1995-138 - Warranty Deed, lift station site, Bill of Sale for equipment and an easement for utilities
Res. 1996-226 - FDP, Unit 1, Phase 1-B
Res. 1999-100 - Exchange of real property between VCP-Coquina Crossing Ltd. & St. Johns County
Res. 2001-18 - Unit 1, Phase 2A - accepting Easement for utilities for water & sewer improvements servicing
Res. 2009-334 - Accepts an easement for utilities for water and sewer service to Coquina Crossing, Phase Three
Res. 2010-5 - Accepts a bill of sale for the regional pump station upgrade in Coquina Crossing Subdivision
Res. 2011-71 - Accepts an easement for utilties for water and sewer service to Coquina Crossing, Phase Two off SR 207 & accepts a Bill of Sale
Res. 2023-274 - Approves the State of Florida, Dept of Transportation donation of a pone site near the intersection of SR207 and Coquina Crossing Drive

COQUINA LAKES CONDOMINIUM

Res. 2012-4 - Accepts an easement for utilities for water and sewer service to serve Coquina Lakes Condominium on Pope Road

COQUINA PIT TITLE POLICY

(See Title Policy)

COQUINA RIDGE, LLC

Res. 2014-85 - Authorizes an Impact Fee Credit Agreement
Res. 2015-73 - Approves a plat for Coquina Ridge Phase 1
Res. 2015-145 - Approves a plat for Coquina Ridge Phase 2

CORAL RIDGE AT NOCATEE

Res. 2023-2 - Approves a plat for Coral Ridge At Nocatee Phase 1
Res. 2023-198 - Approves a plat for Coral Ridge at Nocatee Phase 2

CORBIN ROAD

Res. 1994-172 - County Administrator to accept title to segment of Corbin Road

CORDELE PROPERTIES, INC.

Res. 1988-223 - FDP - temporary; Pro-Shop/Clubhouse known as Cimarrone Golf & Country Club
Res. 1988-281 - FDP - Unit One- single-family lots and maintenance re facility - Cimarrone Golf & Country Club
Res. 1988-282 - FDP - Utility site - Cimarrone Golf & Country Club
Res. 1988-320 - FDP - Sales Center/Community Bldg. known as Cimarrone Golf & Country - August 15, 1996
Res. 1989-12 - Plat - Cimarrone Golf and Country Club - Unit One
Res. 1990-134 - FDP - Cimarrone Patio Homes
Res. 1991-13 - FP - Arrowhead Point at Cimarrone

CORDERA TOWNHOMES

Res. 2024-109 - Approves a plat for Cordera Townhomes

CORDOVA AVENUE

Res. 1987-38 -Hearing set to vacate
Res. 1987-59 - Vacated

CORDOVA PALMS

Res. 2010-175 - Adoption of the Development Order associated with the Cordova Palms DRI
Res. 2016-251 - Approves the abandonment of the Cordova Palms DRI for transmittal of abandonment to the State of Florida Dept of Economic Opportunity
Res. 2019-401 - Approves a developer agreement for improvements to SR313 at US1 with Cordova Palms Investment LLC, and maneds the FY2020 transportation trust fund budget
Res. 2019-402 - Approves a developer agreement for improvements to SR313 at US 1 with Cordova Palms Investment LLC, and authorizes to execute the agreement
Res. 2019-458 - Authorizes to award Bid No. 20-11 and to execute an agreement with R.B. Baker Construction for construction of improvements for SR313 at US 1(SR5) FDOT No. 445799-1-54-01
Res. 2020-400 - Approves a railroad reimbursement agreement, synchronization of grade crossing traffic control devices agreement with FDOT, Florida East Coast Railway LLC and Cordova Palms Investment LLC related to SR313
Res. 2021-520 - Authorizes to approve the transfer of unused road impact fee credits from the Cordova Palms PUD to the North Creek PUD
Res. 2022-207 - Approves a plat for Cordova Palms Phase 1
Res. 2022-233 - Authorizes to approve the second transfer of unused road impact fee credits to the Twin Creeks Heartwood PUD
Res. 2023-86 - Approves a plat for Cordova Palms Phase Two
Res. 2023-308 - Approves a plat for Cordova Palms Phase Three


CORE CONSTRUCTION COMPANY OF JACKSONVILLE

Res. 2017-229 - Authorizes to award Bid No. 17-43 and to execute an agreement for the SJC Utilities warehouse expansion
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services
Res. 2018-377 - Authorizes to award Bid No. 18-84 and to execute an agreement for the St. Johns County Ponte Vedra Annex Tax Collector's Office renovation

CORNER AT PONTE VEDRA
Res. 1992-190 - Approving agreement with the Corner & the County relating to Stormwater Drainage
Res. 1993-48 - Execution of Reciprocal Grant of Easements
Res. 1993-49 - First Amendment to Declaration of Covenants & Restrictions

CORNER LOT DEVELOPMENT GROUP LLC
Res. 2018-278 - Approves an exchange of real property in connection with Parkway Place comp plan amendment and declares adjacent property surplus to sell to the adjacent property owner

CORNERSTONE CONTRUSTUTION SERVICES, INC.
Res. 2024-168 - Awarding Bid No. 1572, Tillman Ridge Transfer Station Tipping Floor Repairs, to Cornerstone Contrustution Services, Inc.

CORNERSTONE PARK
Res. 2004-238 - Approves a purchase and sale agreement for property known as Cornerstone Park
Res. 2006-74 - Approves the 1st amendment to the purchase and sale agreement extending the closing date by three months
Res. 2006-220 - Approves the 2nd amendment to the purchase and sale agreement with New Beginnings Baptist Church, extending the closing date by 90 days
Res. 2006-307 – Approves the 3rd amendment to the purchase and sale agreement with New Beginnings Baptist Church, extending the closing date by 14 days

CORONADO

Res. 2007-52 - Final Plat
Res. 2008-174 - Replat

CORPORATE HEALTH LLC dba PATH

Res. 2022-430 - Authorizes to award and execute the professional services contract for the performance of annual medical examinations for SJC Fire Rescue Personnel


CORPORATE STRATEGIES BY SKILLPATH

Res. 2015-3 - Authorizes to award RFP No. 15-09 for professional development training

THE CORRIDORS AT PONTE VEDRA COMMERCIAL PARK

Res. 1989-218 - FDP - for roadways, utilities & subparcel no. 2 site plan
Res. 1991-14 - FDP - B. P. Oil
Res. 1996-224 - FDP - LAF-TJF, IV, Ltd. Property

CORTEZ STREET, IN MENENDEZ PARK S/D

Res. 1979-37 - Vacated

COST SHARING AGREEMENT

Res. 1997-181 - Between St. Johns county and Maguire Land Corporation
Res. 2012-311 - Authorizes to execute a cost share agreement with SJRWMD relating to the design and construction of improvements to the Deep Creek West Regional Stormwater Treatment Facility and amends the FY 2013 budget
Res. 2012-313 - Authorizes to execute a cost share agreement with SJRWMD relating to the design and construction of the Masters Tract Regional Stormwater Treatment Facility and amends the FY2013 engineering budget for unanticipated revenue

COSTA DEL SOL

Res. 2016-66 - Accepts a special warranty deed for conveyance of a lift station site and an easement for utilities to serve Palencia EV4, Costa Del Sol

COTTAGES AT GLENMOOR

Res. 2018-2 - Approves a plat for Cottages at Glenmoor (Cottages at WGV LLP)
Res. 2018-413 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Cottages at Glenmoor located off WGV Blvd

COTTAGES AT HIDDEN LAKES

Res. 2005-89 - Final Plat
Res. 2007-367 - Accepts an easement for utilities for water and sewer service to ...

COTTAGES OF ST. AUGUSTINE BEACH a.k.a. Atlantic Beach Subdivision

Res. 2009-97 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving the Cottages of St. Augustine Beach a.k.a. Atlantic Beach Subdivision

COTTAGES AT WINDING CREEK CONDOMINIUM

Res. 2007-276 - Accepts an easement for utilities for water service to the Cottages ...
Res. 2010-78 - Accepts an easement for utilities for water and sewer service to Cottages at Winding Creek Condominium


COTTAGES AT WGV LLP
Res. 2018-413 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Cottages at Glenmoor located off WGV Blvd

COUNCIL ON ACCREDITATION
Res. 2011-278 - Approves an agreement with Council on Accreditation; the Health & Human Services Department wishes to reaccredit the Family Integrity Program and accredit the Social Services Unit
Res. 2020-80 - Approves an agreement with Council on Accreditation; the Health and Human Services Dept wishes to reaccredit the Community Base Care Program and the Social Services Dept

COUNCIL ON AGING, ST. JOHNS COUNTY

Res. 1976-31- Grant application food program
Res. 1977-48 - Nutrition program
Res. 1997-112 - Establishing support as the recognized, local provider for services to the elderly
Res. 2000-44 - Approves and authorizes execution of rental agreement with option to purchase County-owned property on Marine St.
Res. 2000-158 - Authorizes County Administrator to execute contract for provision of financial assistance with Council on Aging, Inc.
Res. 2000-179 - Approving 1st Amendment to Rental Agreement with Option to Purchase between Council on Aging St. Johns County and SJC extending the occupancy date Approving 1st Amendment to contract for provision of financial assistance with SJC COA
Res. 2001-35 - Authorzing the County Administrator to execute said 1st Amendment - Sunshine Bus Company service
Res. 2002-122 - Authorizing the County Administrator to enter into a Supplemental Agreement with the Council on Aging and sign a Supplemental Public Transportation Joint Participation Agreement with the State of Florida DOT
Res. 2002-212 - Approves the lease of county owned property at 179 & 180 Marine St.
Res. 2002-230 - Approves 1st amendment to the COA lease to amend paragraph 9 of the original lease
Res. 2003-12 - Using $20,000 of General Fund money to expand the fire suppression system at the building leased to the Council on Aging; also a transfer of funds from the Recreation Programs Department
Res. 2004-242 - Approval of a contract renewal for the provision of financial assistance to the Council on Aging at the Trout Creek Pavilion and Community Center
Res. 2004-258 - Approval of a contract renewal for the provision of financial assistance to the Council on Aging for the Palm Valley Seniors Program
Res. 2004-278 - Approving an agreement with the Council on Aging for providing transportation match/vans program for the required 10% local match for ADA compliant vans
Res. 2004-286 - Approving a contract with the Council on Aging to provide Community Care for the Elderly
Res. 2004-287 - Approving a contract with Council on Aging to provide the OAA Title III Program
Res. 2004-302 - Approving a contract with St. Johns County Council on Aging to provide Sunshine Center Adult Day Care Program to provide scholarships for those with the inability to pay and to provide relief for families/loved ones through respite and supportive services
Res. 2004-303 - Approving a contract with St. Johns County Council on Aging to provide Sunshine Bus Transportation Match Program
Res. 2004-304 - Approving a contract with St. Johns County Council on Aging to provide Transportation Disadvantaged and Para Transit Match Program
Res. 2005-274 - Approves a contract renewal for financial assistance to the Council on Aging, Inc. to for the Palm Valley Seniors Program
Res. 2005-275 - Approves a contract renewal for financial assistance to the Council on Aging, Inc. for the Trout Creek Pavilion and Community Center
Res. 2005-286 - Approves a contract with the COA to provide DOT/VANS for 12 months
Res. 2005-287 - Approves a contract with the COA to provide Sunshine Bus service for 12 months
Res. 2005-313 - Approving an agreement with the Council on Aging for OOA matching funds and services at the Sunshine Center Adult Day Care
Res. 2005-325 - Authorizes a contract with the COA to provide paratransit service for 12 months
Res. 2005-360 - Approves an amendment to the agreement with the Council on Aging for grant funds ($36,000)
Res. 2006-42 - Approves an amendment to the agreement with the COA for the lease of the Palm Valley Community Center
Res. 2006-135 - Authorizes an amended contract with the COA to provide Sunshine Bus Service
Res. 2006-136 - Authorizes an amended contract with the COA to provide Paratransit Service
Res. 2006-137 - Authorizes an amended contract with the COA to provide DOT vans
Res. 2006-161 - Approves a contract with the Council on Aging for the use of $68,000; 35% match for a connector route that connects JTA to the Sunshine Bus Company
Res. 2006-329 – Approves a contract with Council on Aging to provide Sunshine Bus Service, Paratransit Service, DOT/VANS, and enhanced veteran services for 1 year
Res. 2006-367 – Approves a contract renewal for financial assistance to the Council on Aging for the Trout Creek Pavilion and Community Center
Res. 2006-368 – Approves a contract renewal for financial assistance to the Council on Aging for the Palm Valley Seniors Program
Res. 2006-385 – Approves an agreement with the Council on Aging for days of respite and day care services at the Sunshine Center Adult Day Care
Res. 2007-77 – Authorizes a memorandum of understanding with the Council on Aging, Inc. regarding the use of The Players Community Senior Center
Res. 2007-192 - Authorizes a lease with the Council on Aging for property at Old Moultrie Road to operate a public transportation operations and maintenance facility
Res. 2007-193 - Approves an agreement with the Council on Aging to provide transportation services and to be reimbursed for those services from funds received by the County from a FDOT public transit block grant
Res. 2007-194 - Approves an agreement with the Council on Aging to provide transportation services and to be reimbursed for those services from funds received by the County from a FDOT public transit block grant
Res. 2007-195 - Approves an agreement with the Council on Aging to provide transportation services and to be reimbursed for those services from funds received by the County from a FDOT F grant
Res. 2007-196 - Approves the attachment of Federal Transit Administration Grants with the Council on Aging to provide transportation services
Res. 2007-277 - Accepts an amendment to the lease agreement with the Council on aging for property on Marine Street to encompass two more terms in the original lease
Res. 2007-278 - Providing consent to the Council on Aging to construct a senior community center on the property they lease from the County on Marine Street
Res. 2007-281 - Approves a contract with Council on Aging to provide Sunshine Bus Service, Paratransit Service, DOT/VANS, and enhanced veteran services for 12 months
Res. 2007-282 - Approves an agreement with Council on Aging to provide transportation services and to be reimbursed with funds received from the FDOT service development grant
Res. 2007-300 - Approves a contract renewal for the provision of financial assistance to the Council on Aging to provide financial assistance to the COA at the Trout Creek Pavilion and Community Center
Res. 2007-301 - Approves a contract renewal for the provisions of financial assistance to the Council on Aging to provide financial assistance to the COA at the Players Community Senior Center
Res. 2007-337 - Approves an agreement with Council on Aging
Res. 2007-358 - Expresses support for the COA and their application for funding from the State of Florida
Res. 2007-402 - Continued coordination of Medicaid non-emergency transportation through Florida's coordinated transportation system
Res. 2008-94 - Approves a Memorandum of Understanding with the Council on Aging, Inc. relating to the temporary use of a portion of a county building on Pope Road for office space
Res. 2008-113 - Approves an agreement with the Council on Aging to provide transportation services and to be reimbursed for those services from funds received by the County from a FDOT public transit block grant
Res. 2008-195 - Authorizes the execution of a Federal Transit Administration Grant to provide transportation services
Res. 2008-298 - Approves a contract with the Council on Aging, Inc. to provide sunshine bus service, paratransit service DOT/VANS and enhanced veteran services for 12 months
Res. 2009-34 - Approves a contract renewal for the provision of financial assistance to the Council on Aging, Inc. at The Players Community Senior Center
Res. 2009-35 - Approves a contract renewal for the provision of financial assistance to the Council on Aging, Inc. at The Trout Creek Community Center
Res. 2009-72 - Authorizes an easement to FPL to install electrical service to the Council on Aging River House on Marine Street
Res. 2009-105 - Approves an agreement with the Council on Aging to provide transportation services and to be reimbursed for those services from funds from a FDOT Public Transit Block Grant
Res. 2009-250 - Approves an interlocal agreement with the St. Augustine Port, Waterway and Beach District to receive funds to construct a bulkhead at 179 Marine Street (Council on Aging River House) and amending the FY 2009 Construction Services budget to receive $50,000 in unanticipated revenue
Res. 2009-251 - Recognizes $50,000 in unanticipated revenues from a St. Augustine Port, Waterway and Beaches District Grant and authorize its expenditure from the Council on Aging Funding Department by St. Johns County Construction Services Department
Res. 2009-288 - Approves a contract renewal for the provision of financial assistance to the Council on Aging, Inc. (The Players Community Senior Center)
Res. 2009-289 - Approves a contract renewal for the provision of financial assistance to the Council on Aging, Inc. (Trout Creek Community Center)
Res. 2009-310 - Authories execution of Federal Transit Administration Grant FL-90-X709 which provides $662,424 for public transportation assistance and subagreement with the COA
Res. 2009-311 - Approves a contract with the Council on Aging, Inc. to provide Sunshine Bus Services, Paratransit Service, DOT/VANS, and Enhanced Veteran Services for 12 months
Res. 2009-339 - Accepts an amendment to the lease agreement with the Council on Aging, Inc. for county owned property on Marine Street, to allow beer and wine sales and modify insurance provisions
Res. 2010-32 - Accepts an amendment to the lease agreement with the Council on Aging, Inc. for county owned property on Marine Street, clarifying the name of the lessee to correct errors
Res. 2010-155 - Accepts a quit claim deed from the City of St. Augustine and approves a conservation easement required for the Council on Aging Riverhouse Observation Pier Project
Res. 2010-177 - Approves a 1st amendment to the lease agreement with the Council on Aging, Inc. for clarification of the property use at the Transit Facility on Old Moultrie Road
Res. 2010-230 - Approves a contract with the COA to provide Sunshine Bus Service, Paratransit Service, DOT/Vans and Enhanced Veteran Services for 12 months
Res. 2010-294 - Approves the extension of the Council on Aging contract to receive Block Grant funding from the FDOT in Joint Participation Agreement FP 418441-1-84-05
Res. 2010-296 - Approves a contract renewal for the provision of financial assistance to the COA for the Trout Creek Community Center
Res. 2010-297 - Approves a contract renewal for the provision of financial assistance to the COA for the Players Community Senior Center
Res. 2011-80 - Support of maintaining the coordinated transportation system including Medicaid non-emergency transportation, the commission for the transportation disadvantaged, and the Transportation Disadvantaged Trust Fund
Res. 2011-208 - Approves an agreement with the Council on Aging to provide transportation services and be reimbursed from a FDOT Public Transit Block Grant
Res. 2011-313 - Approves a contract with the COA to provide sunshine bus service, paratransit service, Department of Transportation vans, and enhanced Veteran Services for 1 year
Res. 2011-326 - Approves a contract renewal for fnancial assistance to the COA for the Players Community Senior Center
Res. 2011-327 - Approves a contract renewal for financial assistance to the COA for the Trout Creek Community Center
Res. 2012-69 - Authorizes the purchase of four (4) small cutaway low floor type vehicles (buses) from First Class Coach Sales Corp. for the Council on Aging
Res. 2012-121 - Approves an agreement with the COA to provide transportation services and to be reimbursed from funds received from the FDOT Public Transit Block Grant
Res. 2012-206 - Approves the issuance of tax-exempt obligations by the SJC IDA in an amount not to exceed $3,600,000 to finance/refinance costs of acquisition, construction, and installation of Social Service Facilities located in SJC to be operated by COA
Res. 2012-217 - Authorizes to award Bid #12-39 and execute a contract with Advanced Roofing, Inc. in the amount of $619,128 for construction of the COA Transit Center Solar Energy and security system upgrades project
Res. 2012-309 - Approves the terms and conditions of a contract with COA to provide Sunshine Bus Service, paratransit service, enhanced veteran services and a veterans initiative grant for a period of 12 months
Res. 2012-319 - Approves a contract renewal for financial assistance to the COA at The Players Community Senior Center
Res. 2012-320 - Approves a contract renewal for financial assistance to the COA at the Trout Creek Community Center
Res. 2013-93 - Approves an agreement to provide transportation services and reimbursement for those services from funds received from FDOT public transit block grant in accordance with JPA # 414441-1-84-12
Res. 2013-153 - Approves an amendment to the contract to reallocate $74,700 in Veterans Initiative Grant Funds for use in the operation of the Sunshine Bus Company
Res. 2013-246 - Approves a contract to provide FY2014 funds for Sunshine Bus Service, paratransit services, and enhanced veteran services for 12 months
Res. 2014-8 - Approves an amendment to a contract to include $74,700 budgeted for FY2014 for transportation program and services
Res. 2014-29 - Approves a contract renewal for the Players Community Center financial assistance to the Council on Aging Inc.
Res. 2014-30 - Approves a contract renewal for the Trout Creek Community Center financial assistant to the Council on Aging, Inc.
Res. 2014-136 - Approves an agreement with Council On Aging to provide transportation services and to be reimbursed from a FDOT Public Transit Block-Grant with JPA #414441-1-84-13
Res. 2014-264 - Approves to execute a lease agreement for space with SJC Council on Aging, Inc., at the bldg adjacent to the Ponte Vedra Concert Hall
Res. 2014-272 - Approves a contract for financial assistance for the COA at the Players Community Senior Center
Res. 2014-273 - Approves a contract for financial assistance to the SJC Council on Aging, Inc., at the Trout Creek Community Center
Res. 2014-312 - Approves a contract to provide Sunshine Bus service, paratransit service and enhanced veteran services for 12 months
Res. 2015-174 - Authorizes to purchase 4 glaval cutaway transit vehicles(buses) for COA
Res. 2015-319 - Approves a contract for financial assistance for the Players Community Senior Center
Res. 2015-320 - Approves a contract for financial assistance for Trout Creek Community Center
Res. 2015-331 - Approves a contract to provide Sunshine bus service, paratransit service and enhanced veteran services for a period of 12 months
Res. 2015-389 - Approves an increase in the cost of regular monthly fare pass for the fixed route system to $30.00 per month and an increase in the cost of monthly half fare pass to $15.00 per month
Res. 2016-149 - Approves a joint participation agreement with the Florida Dept of Transportation designating SJC as the recipient of a Public Transit Block grant FP 41844-1-84-16
Res. 2016-232 - Authorizes to award RFP No 16-37 and to execute agreements for management and operation of SJC Transit System and adopts supplemental procurement policies and procedures for use with FTA funds
Res. 2016-323 - Approves a contract for financial assistance to the SJC Council on Aging Inc., at Trout Creek Community Center
Res. 2016-324 - Approves a contract for financial assistance to the SJC Council on Aging Inc., at The Players Community Senior Center
Res. 2017-20 - Authorizes to award Bid No. 17-04 and to execute agreements for SJC COA Transit Center storage buildings
Res. 2017-31 - Appves a Joint Participation agreement with the Florida Department of Transportation designating SJC as the recipient of a public transit block grant FP 41844-1-84-17 and to recognize these revenues in the FY2018 and to execute the agreement
Res. 2017-206 - Authorizes to purchase four Glaval cutaway transit vehicles for SJC Council On Aging
Res. 2017-207 - Authorizes to purchase two transportation mini buses with ADA options for SJC Council on aging
Res. 2018-69 - Approves a joint participation agreement with Florida Dept of Transportation designating St. Johns County as the receipient of a public transit block grant, FP No. 41844-1-84-18 and to recognize the revenue
Res. 2018-168 - Authorizes to award RFP No. 18-25 and to execute agreements for operation and management of community centers
Res. 2018-338 - Authorizes to award RFP No. 18-25 and to execute agreements for operation and management of community centers, Trout Creek and The Players Community Senior Center
Res. 2019-38 - Authorizes to purchase and to execute a purchase order for four replacement Champion cutaway transit vehicles to be used in the SJC Council on Aging
Res. 2019-76 - Authorizes to transfer funds for the public transportation system from General Fund reserves to the FY2019 budget
Res. 2019-131 - Authorizes a budget increase to joint participation agreement F.P.#41844-1-84-19 and recognizes additonal revenue in the Transit System budge for FY2019
Res. 2019-164 - Approves submission of a combined Section 5307 Urbanised Area grant and Section 5339 grants, approves a proposed program of projects as part of the application
Res. 2019-197 - Approves an increase in the cost of a sunshine bus company regular fare for the fixed route system from $1.00 to $2.00 and daily pass fares from $2.00 to $4.00
Res. 2019-456 - Authorizes to purchase and to execute a purchase order for five replacement Ford transit FT148EWBHRDRW vehicles to be used in the SJC Council on Aging
Res. 2020-238 - Approves the 2020 Public Transportation Agency Safety Plan (PTASP) required by the Federal Transit Administration, and authorizes the Sunshine Bus Company to implement the plan
Res. 2020-276 - Authorizes to execute Federal Transit Administration grants and to recognize the revenues in the 2020FY budget for the operation and purchase of vehicles for the SJC Public Transporation System
Res. 2020-350 - Athorizes to execute a lease agreement with Council on Aging Inc for an adult memory center in Ponte Vedra
Res. 2020-496 - Authorizes to purchase and to execute a purchase order for two replacement ford E450 7.3 l gas engine challenger champion cutaway transit vehicles (buses) to be used in the SJC Council on Aging
Res. 2021-56 – Authorizing the county administrator to award Bid No. 21-42, and to execute an agreement for St. Augustine Amphitheatre shuttle services with COA dba Coastal Transportation
Res. 2021-112 - Authorizes to purchase and to execute a purchase order for two replacement Ford model FT148EWBHRDRW transit vehicles (mini buses) to be used by Council on Aging
Res. 2021-369 - Authorizes to piggyback the FDOT trips contract 17-CA-CBS for the purchase of 3 replacement Ford E450 7.3L gas engine challenger champion cutaway transit vehicles buses to be used by the SJC Council on Aging and issue a purchase order for the purchase
Res. 2021-506 - Consents to SJC Council on Aging's improvements to a county-owned building
Res. 2022-135 - Approves a joint participation agreement designating SJC as the recipient of a public transit block grant, FP No. 418441-1-84-22, operating assistance to help transportation in SJC area
Res. 2022-343 - Authorizes to award RFP No. 22-10R to COA as the highest ranked respondent and execution of a contract for performance of the services in accordance with the contract under RFP No. 22-10R
Res. 2023-104 - Approves a joint participation agreement with Council on Aging with SJC designated as the recipient of a public transit block grant, recognizes these revenues, Fin. Porject No. 418441-1-84-23 and to recognize these revenues in the Transit Revenue and expenditure budget for FY 2022
Res. 2023-437 - Authorizes to award RFP No. 23-88 operations and management of community centers and to execute a contract with Council on Aging Inc for performance of the services



COUNTRY CLUB (Arvida) (also see Sawgrass)

Res. 1981-76 - FDP, Country Club CATV sites
Res. 1982-104 - FDP, Country Club Unit 2
Res. 1982-105 - Plat, Country Club Unit 2
Res. 1983-40 - FDP, Country Club mini-warehouse, maintenance
Res. 1983-41 - FDP, Country Club North Gate 1 & 2
Res. 1983-43 - Plat, Country Club North Gate 2
Res. 1983-49 - Country Club PUD minor modification, Sandpiper Cove
Res. 1983-50 - FDP, Country Club Unit 4
Res. 1983-51 - FDP, Country Club Units 1,2,3
Res. 1983-61 - Plat, Country Club Unit 1
Res. 1983-62 - Plat, Country Club Unit 2
Res. 1983-63 - Plat, Country Club Unit 3
Res. 1983-64 -Plat, Country Club Unit 3
Res. 1983-74 - FDP, Country Club warehouse, maintenance
Res. 1983-112 - FDP, Country Club Unit 5
Res. 1983-118 - FDP, Country Club Willow Pond Lane
Res. 1983-125 - Plat, Country Club Willow Pond Lane
Res. 1984-21 - FDP, Country Club Unit 6 Little Bay Harbor
Res. 1984-22 - FDP, Country Club Unit 7
Res. 1984-23 - Modify, Country Club Unit 4 covenants & restrictions
Res. 1985-60 - Plat, Country Club Unit 7
Res. 1985-101 - Country Club Unit 7 replat
Res. 1985-167 - FP Unit 8
Res. 1985-168 - FDP Unit 8
Res. 1987-62 - FDP, Country Club Unit 2
Res. 1988-228 - FDP - Sawgrass Country Club, Inc.
Res. 1989-227 - FDP - County Club at Sawgrass

COUNTRY GLEN

Res. 2004-274 - Approving a subdivision plat

COUNTRYSIDE

Res. 2000-196 - Approves S/Plat

COUNTRYWALK

Res. 2007-292 - Final Plat
Res. 2008-29 - Approves an agreement with Countrywalk, LLC
Res. 2008-156 - Accepts 2 bills of sale conveying all personal property regarding the water main extension and sewer facilities to serve Countrywalk Subdivison

COUNTY ADMINISTRATION COMPLEX

Res. 1991-72 - Construction of road for additional access to
Res. 2002-227 - Purchase & sale agreement for acquisition of property south of the County Complex on Lewis Speedway for future expansion
Res. 2002-228 - Expressing County’s intention to be reimbursed from proceeds of tax-exempt obligations of the purchase of the Florida East Coast property acquisition
Res. 2005-233 - Approves a purchase and sale agreement for the acquisition of property for expansion of the County Complex
Res. 2006-138 - Accepts a survey map to establish right-of-way into the County Complex of the portion of Avenue “D” Extension that is owned by the County
Res. 2014-210 - Authorizes to execute a county deed to allow the Property Appraiser's office to assign a separate parcel account number on property adjacent to the Administration building

COUNTY ADMINISTRATOR

Res. 1990-88 - Purchase vehicle for
Res. 1993-4 - Authorization to execute official documents related to business matters with the State of Florida
Res. 1994-15 - Authorization to execute impact fee credit agreements for roads, public facilities and parks with Atlantic Gulf
Res. 1995-200 - Authorization to purchase annual service/maintenance for Judicial Center Chillers
Res. 1996-32 -Authorization to respond to and execute interrogatories
Res. 1996-45 - Authorization to appoint volunteer agents as SJC Code Enforcement Officers
Res. 1996-51 - Authorization to accept Fred S. and Margaret Patterson’s offer to release
Res. 1996-53 - Authorization to execute agreement to sell and purchase Casa Monica
Res. 1996-54 - Authorization to withdraw from Cases 95-006156 and 95-005308
Res. 1996-100 - Authorization to settle a claim for encroachment of CR A1A on lot 7 & 24 in Atlantic Beach Subd.
Res. 1996-105 - Authorization to execute & deliver a partial release of covenant
Res. 1996-120 - Authorization purchase of used vehicle
Res. 1997-40 - Authorization to execute a lease with the State of Florida Juvenile Justice
Res. 1997-63 - Authorization to execute parking lot lease agreement between Flagler Resort/City of St. Augustine/SJC
Res. 1997-67 - Authorization to execute License Agreement - St. Johns County & Powertel
Res. 1997-83 - Directing to amend the Boards Administrative & Procedures for assessment of roadway surface and roadway drainage
Res. 1997-135 - Authorization to acknowledge & subordinate a mortgage on property of Ramu Patel
Res. 1997-137 - Authorization to execute a three party agreement for the Excelsior Service Center
Res. 1997-167 - Authorization to allow alteration of a particular bid and to enter into contract with Jax Eighteen Construction, Inc.
Res. 1998-43 - Authorization to negotiate contract for purchase and sale with Flagler Hospital’s Board of Directors
Res. 1998-149 - Authorization to execute escrow agreement for JCP Parcel 24-25
Res. 1998-165 - Authorizes the Co. Adm. to apply for and execute a memo of understanding for grants to enable the purchase of Flagler West
Res. 1998-195 - Authorizes the County Administrator to execute escrow agreement
Res. 1999-11 - Authorizes the County Administrator to execute an impact fee credit agreement (Ponte Vedra G&G)
Res. 1998-196 - Authorizes the County Administrator to divide the project into three elements and finding that advertising requirements have been reasonably conducted (See Solid Waste)
Res. 1999-107 - Authorizing the County Administrator to execute an agreement with or accept a contingent gift from The Friends of the Library, Ponte Vedra Beach, Inc., to provide $240,000 to supplement the expansion of the Ponte Vedra Beach Library
Res. 1999-111 - Authorizes the County Administrator to appoint trained citizens as St. Johns County Code Informational Volunteer Officers
Res. 1999-124 - Appointing terms and authorizes the execution by the County Administrator of the purchase and sale agreements for intersection improvements at CR 210 and Canal Blvd.
Res. 1999-131 - Authorizes the County Administrator to prepare an interlocal agreement with the University of Florida for the provision of a windstorm damage mitigation training and demonstration center
Res. 1999-162 - Authorizes the County Administrator to execute a memorandum agreement between St. Johns County and the Florida Fish and Wildlife Conservation Commission
Res. 2000-7 - Directing the County Administrator to take action to timely design and construct sewage Collection and transmission facilities for a portion of the area located within the Ponte Vedra Beach Municipal Service District
Res. 2000-17 - Authorizing the County Administrator to execute a loan application for the planning design and construction of a wastewater collection and transmission system within the Municipal Service District of Ponte Vedra Beach
Res. 2000-23 - Authorizes the County Administrator to enter into an agreement with the St. Johns County Council on Aging, Inc., and sign a Public Transportation Joint Participation Agreement with the State of Florida Department of Transportation
Res. 2001-193 - Delegating authority to the County Administrator, or designee, to respond to and execute interrogatories as part of administrative or judicial litigation (Repeals Res. 1996-32)
Res. 2007-125 – Declaring and finding that the County expenditures of public funds for the County events associated with the selection of county administrator serve a paramount public purpose
Res. 2007-231 - Thanking Colin Baenziger & Associates for its outstanding efforts in conducting the executive search for the county's new administrator
Res. 2020-334 - Increases the approval authority of the County Administrator, or designee, to award procurements and-or contracts for CARES ACT projects up to $500,000
Res. 2020-418 - Amends the CARES Act Funding agreement to provide for disbursement and authorizes to execute the amendment within the FY 2021 General fund budget
Res. 2023-260 - Accepts the resignation of Hunter S. Conrad as County Administrator, accepts the separation agreement and general release, and authorizes to execute the separation agreement and general release and appoints interim

COUNTY ATTORNEY

Res. 1996-60 - Authorized to expend up to $1,000 in additional payments to Bennett and Bedsole, P.A. for defense of the County in the case of Robert Suttle v. St. Johns County
Res. 2013-120 - Authorizes County Attorneys Patrick McCormack and David Migut to sign off on FTA Certifications and assurances in the application
Res. 2017-259 - Amends the FY2017 budget in order to receive unanticipated revenue and authorizes its expenditure by the SJC Attorney's office
Res. 2019-163 - Renames the County Attorney's Office Law Library to the James G. Sisco Memorial Law Library, recognize the hard work, dedication and commitment to public service of former County Attorney James G. Sisco
Res. 2024-54 - Regarding the mutual separation of David M. Migut as County Attorney, accepts the terms, conditions, provisions, and requirements of the separation agreement and general release and to execute the agreement

COUNTY BRANCH OFFICES

Res. 1984-157 - Ponte Vedra area
Res. 1984-158 - County Administration/Jail Complex
Res. 1984-162 - Mini courthouse landswap Arvida Corp Julington Creek
Res. 1985-54 - Expand geographical area of County seat to include the Administrative complex
Res. 1986-129 - Julington Creek area

COUNTRY CLUB

Res. 2012-176 - Accepts easement for utilities for water and sewer service to serve County Club unit Four Ponte Vedra

COUNTY COURT MEDIATION SERVICES

Res. 2012-112 - Authorizes execution of an agreement with County Court Mediation Services "CCMS" for pre-litigation dispute resolution services

COUNTY CULTURAL CENTER

Res. 2009-23 - Amends the FY 2009 County Cultural Center Fund Budget to receive $996,372 in unticipated revenue by the Amphitheatre Operations Dept
Res. 2009-114 - Amends the FY 2009 County Cultural Center Fund Budget to receive $3,261,260 in unanticipated revenue
Res. 2009-323 - Approves a Standard Vendor Agreement and application templates for the use of the County Cultural Division
Res. 2014-18 - Amends the FY2014 County Cultural Center Fund budget to receive unanticipated revenue
Res. 2022-197 - Amends the FY 2022 County Cultural Center fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Cultural Events Division

COUNTY ENGINEER

Res. 2011-239 - Authorizes the County Engineer to sign all permit applications and/or permits required in conjunction with Public Works Engineering projects and activities

COUNTY ROAD 13 BRIDGE REPLACEMENT

Res. 2010-266 - Approves three purchase and sale agreements for property needed for the bridge replacement
Res. 2011-3 - Accepts an easement from the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for the right-of-way needed for the bridge replacement
Res. 2011-31 - Approves a purchase and sale agreement for property needed for the CR 13 bridge replacement

COUR VALANT LLC dba FIRST COAST MULCH

Res. 2022-154 - Authorizes to award Bid No. 22-66R landscape and playground mulch surfacing to Cour Valant LLC dba First Coast Mulch and to execute a contract for the services
Res. 2023-279 - Authorizes to assign the contract under Bid No. 22-66R landscape and playground mulch surfacing to FCM Industrices OPCO LLC

COURT HOMES OF PONTE VEDRA

Res. 2012-158 - Accepts an easement for utilities for water and sewer service to serve Court Homes of Ponte Vedra, Unit 1 & 2
Res. 2012-177 - Accepts an easement for utilities for water and sewer service to serve a portion of Court Homes of Ponte Vedra Unit 1 & 2

COURTHOUSE

Res. 1983-24 - Emergency roof repairs
Res. 1989-235 - Authorizing the County Administrator to contact Capital Petroleum Equip. Co. re reling an underground fuel storage tank at the courthouse
Res. 1989-247 - Bond issuance
Res. 1991-38 - Courts, County Administration and County Officials Facilities locations
Res. 1994-38 - Designating the downtown St. Johns County Courthouse Bldg. as the "Casa Monica"
Res. 2022-471 - Authorizes to execute and issue change order No. 02 to Master Contract No. 22-MCS-SCH-16003 for the additional work to modernize the State's Attorney elevator in the SJC Courthouse
Res. 2024-122 - Authorizes to award IFB No. 23-76; SJC Courthouse and Service Center roof replacement and to execute an agreement for completion of the project

COURTHOUSE ANNEX

Res. 1985-28 - Granting permission to the Tax Collector to extend the services of his office
Res. 1993-12 - Granting the Ponte Vedra Palm Valley Branch Library space to the Sheriffs Office

COURTHOUSE CAFE'

Res. 2010-96 - Approves the assignment and the terms and conditions of the Concession Agreement for the Courthouse Cafe'; from Yasmin Taylor to Tennille Simonson

COUNTY EMPLOYEES

Res. 2003-224 - All employees to take precaution to avoid improper disclosure of protected information in their possession
Res. 2003-255 - Adopting employee per diem travel and mileage reimbursement rates
Res. 2006-223 - Amending employee per diem travel and mileage reimbursement rates
Res. 2011-250 - Ratifying the direct payment of employee retirement contributions pursuant to Internal Revenue Code Section 414(h)(2)

COUNTY FLAG

Res. 1996-201 - Adopted
Res. 2008-210 - Repeals and replaces Res. 1996-201; adopting a county flag

COUNTY SEAT

Res. 1989-198 - Expanding geographical area to include the lands upon which the new County Courthouse will be located

COUNTYWIDE FUNDING CORPORATION

Res. 1989-145 - Partial release of mortgage re: Fry, Robert F. & Olga B.

COURT REPORTER

Res. 1992-70 - Denying request of County to pay for overtime costs and object to any legislation imposing such a burden
Res. 2002-267A -Accepting an easement for utilities for sewer service to Northwest Annex in Julington Creek PUD

COURTHOUSE STORE #3

Res. 1979-18 - Altoonjian's assign lease


COURTNEY CHASE

Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway

COURTNEY OAKS

Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway

COURTNEY VISTA DRIVE
Res. 2021-64 – Approving a plat for Courtney Vista Drive

COURTYARD BY MARRIOTT AT WESTPARK

Res. 2009-180 - Accepting an easement for utilities for water service to Courtyard by Marriott at Westpark off of SR 16 and accepting a bill of sale conveying all personal property associated with the water system
Res. 2016-204 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Courtyard by Marriott located off Old A1A Beach Blvd

COURTYARD VILLAS OF MONTEREY

Res. 2002-162 - Final Plat
Res. 2003-149 - Accepting an easement for utilities for water and sewer service to Courtyard Villas of Monterey subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2005-77 - Final Plat, Phase 2
Res. 2011-309 - Accepts an easement for utilities for water and sewer service to service Courtyard Villas of Monterey Subdivision, Phase 2

COVERDELL, PAUL FORENSIC SCIENCE IMPROVEMENT GRANT

Res. 2018-106 - Approves a 2017 Paul Coverdell Forensic Science Improvement grant, authorizes to execute the grant agreement, and recognizes the grant amount as unanticipated revenue

COVID-19 (aka Coronavirus)

Res. 2020-263 - Approves the memorandum of agreement with Florida Div of Emergency Management to receive and maintain for governmental use a State owned generator
Res. 2020-392 - Authorizes to award and execute a purchase order for the purchase of touchless faucets and flush valves in accordance with Bid 20-86
Res. 2020-409 - Accepts Coronavirus relief funds to address the needs of eligible applicants affected by Covid-19 and to recognize and appropiaite the funds within the FY 2021 SHIP fund
Res. 2020-418 - Amends the CARES Act Funding agreement to provide for disbursement and authorizes to execute the amendment within the FY 2021 General fund budget
Res. 2021-1 - Authorizes to submit a completed application through the US Dept of Treasury Emergency Rental Assistance Grant program and to recognize and appropriate within FY 2021 budget
Res. 2021-77 – Authorizing the county administrator to submit an application seeking grant funding through the Small Business Administration – Shuttered Venue Operators Grant Program to reimburse the County for expenses related to Amphitheater expenses during the COVID-19 pandemic
Res. 2021-353 - Authorizes to execute the State of Florida CARES Act local government funding program notice of program closeout
Res. 2021-354 - Recognizes and appropriates the U.S. Small Business Administration shuttered venue grant within the FY 2021 Cultural Events fund budget
Res. 2021-383 - Approves American Rescue Plan Act funding appropriation plan Phase 1 and recognizes and appropriates Phase 1 within the FY 2021 special revenue fund budget
Res. 2022-222 - Authorizes to execute an addendum to American Rescue Plan Act subrecipient subaward funding agreement by and between SJC and SJC Sheriff Office dated 12.02.21 for Phase II of the ARP special fund budget
Res. 2023-13 - Authorizes to execute a second addendum to American Rescue Plan Act subrecipient subaward funding agreement by SJC and the SJC Sheriff Office for Phase III of the ARPA
Res. 2024-75 - Authorizes to execute a funding assistance agreement with the School Board for a capital distribution of a sub award from the American Rescue Plan Revenue Fund Budget

COWART, L. KENNETH & MARIA V.

Res. 1981-52 - Easement water pipeline

COWBOY’S LEASE EXTENSION

Res. 2001-91 - Approving a 2nd extension of lease for county right-of-way on Dondanville Road
Res. 2007-76 – Approves the 3rd amendment to the lease agreement to extend the lease terms with Salt Water Cowboys, Inc.
Res. 2021-508 - Authorizes to execute a license agreement for use of a portion of county right of way on Dondanville Road

COXWELL, J.B. CONTRACTING INC

Res. 2018-416 - Authorizes to award RFP No. 18-42 and to execute agreements for disaster debris removal services
Res. 2019-398 - Accepts a final release of line, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf CR2209 and Silverleaf Parkway
Res. 2019-432 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water, sewer and reuse systems to serve PGA Tour Inc tour parcel roads located off Palm Valley Road
Res. 2019-450 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Saint Marks C and D Landfill located off IGP
Res. 2020-422 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2020-423 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2021-128 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water system to serve Silverleaf Village amenity center (parcel 17) located off SJ Pkwy
Res. 2023-31 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water system to serve Silverleaf Parcel 20 Commercial located off St Johns Pkwy
Res. 2023-269 - Accepts a bill of sale, final release of lien and warranty associated with the water, reuse and sewer systems to serve Silver Landing Phase 2B aka Silverleaf Parcel 29-A-2B located off Silverleaf Parkway
Res. 2023-397 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silver Landing Phase 2A (Silverleaf parcel 29A-2A) located off Silver Landing Parkway
Res. 2023-433 -Accepts an easement for utilities, bill of sale, two final releases on lien and warranties associated with the water, and water reuse systems to serve Silverlake Drive (aka Silverleaf Loop Road completion) located off St. Johns Parkway
Res. 2023-439 - Authorizes to award Bid No. 24-03 construction of CR2209 extension central segment and to execute an agreement for completion of the project, four-lane major collector road from Silverleaft Drive to SR16
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway

CR 210 ASSOCIATES, LLC

Res. 2011-83 - Authorizes payment per the two settlement agreements in the eminent domain cases for acquisition of property for the CR 210/I-95 Roadway Improvement Project

CRACKER SWAMP ROAD

Res. 2001-99 - Authorizing the Clerk of Courts to file the survey map of Cracker Swamp Road claiming a vested interest in the SJC right-of-way per case law Berger vs. City of Coral Gables
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd
Res. 2020-239 - Accepts an easement agreement and tempoary construction easement from Hastings Drainage District to SJC for drainage improvements at Cracker Swamp Road and Canal No. 5-A
Res. 2022-275 - Accepts a temporary construction easement for drainage improvements along J. Flake Road at its intersection with Cracker Swamp Road

CRANE'S LAKE

Res. 2012-209 - Accepts an easement for utilities for water and sewer service to serve Crane's Lake One Condominium in Ponte Vedra

CRATEM, II, PHILIP THOMAS AND THOMAS M.

Res. 2016-337 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI
Res. 2020-103 - Authorizes to execute a purchase and sale agreement for an easement required for the CR210 widening project outside the Twin Creeks DRI

CRAWFORD MURPHY AND TILLY INC

Res. 2019-204 - Authorizes to assign the contrct with Stone Engineering Group Inc under RFQ No 15-69; Civil engineering services for northwest fire station #19 and RFQ No. 17-17-41 professional services to Crawford Murphy and Tilly Inc

CRD TERRA PINES, LLC

Res. 2005-17 - Declaring a 20’ strip of County property located on the south side of CR 208 as surplus and approving a private sale to the only adjoining property owner and approving a grant of easement
Res. 2009-166 - Approves a conservation easement over approximately 3.6 acres at Terra Pines on CR 206 to mitigate for wetland impacts associated with the Lightsey Road sidewalk improvements
Res. 2009-319 - Authorizes a conservation easement over approximately 1.45 acres near CR 208 at Terra Pines to mitigate for wetland impacts associated with the San Sebastian View/Lewis Speedway road improvement project
Res. 2010-231 - Approves execution of a conservation easement over approximately 9.5 acres at Terra Pines on CR 208 to mitigate for wetland impacts associated with the Duval/St. Johns Street improvements
Res. 2022-265 - Approves a plat for Terra Pines South Phase One -A
Res. 2022-316 - Accepts a first amendment to easement set forth in warranty deed and authorizes the chair to join the execution of the easement to correct the encroachment into the platted lots to correspond with the location of the roadways

CREATIVE BUS SALES, INC.

Res. 2013-174 - Authorizes to purchase two standard cutaway transit vehicles(buses) for SJC Council On Aging, Inc
Res. 2014-14 - Authorizes to purchase two standard cutaway transit vehicles for the SJC Council on Aging, Inc
Res. 2019-38 - Authorizes to purchase and to execute a purchase order for four replacement Champion cutaway transit vehicles to be used in the SJC Council on Aging
Res. 2019-456 - Authorizes to purchase and to execute a purchase order for five replacement Ford transit FT148EWBHRDRW vehicles to be used in the SJC Council on Aging
Res. 2021-369 - Authorizes to piggyback the FDOT trips contract 17-CA-CBS for the purchase of 3 replacement Ford E450 7.3L gas engine challenger champion cutaway transit vehicles buses to be used by the SJC Council on Aging and issue a purchase order for the purchase
Res. 2022-431 - Authorizes to piggyback the Florida Sheriff's Association Contract FSA22-VEH20.0 and to execute and issue a purchase order for ten cutaway buses for the county's transit system
Res. 2023-372 - Authorizes to piggyback on Florida Sheriff's contract (FSA22-VEH20.0), to execute and issue a purchase order for 4 cutaway buses for the County's transit system


CREEKS AC INDUSTRIAL WAREHOUSE

Res. 2016-292 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system to serve the Creeks AC Industrial Warehouse located off Hudson Way

CREEKS ATHLETIC ASSOCIATION

Res. 2007-264 - Approves a memorandum of understanding with Creeks Athletic Association regarding the athletic fieldhouse at Plantation Park
Res. 2019-390 - Amends the FY2020 budget to receive unanticipated revenue, and authorizes its expenditure for purchase of accessible playground equipment at the Field of Dreams
Res. 2019-422 - Approves the transfer of funds for the addition of an inclusive playground at the Field of Dreams
Res. 2019-434 - Authorizes to execute a lease agreement for space at the St. Johns County Parks and Recreation Veterans Park annex located off Veterans Parkway
Res. 2020-82 - Amends the FY 2020 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept
Res. 2021-330 - Authorizes to recognize and appropriate unanticipated revenue from NWS tower reserves funds and to authorize the piggyback of the Omnia Partners Contract 2017001134 and execute a contract with Playcore Wisconsin Inc dba Game Time for completion of the project

CREEKSIDE S/D

Res. 1978-80 - Recording
Res. 1988-274 - Permission to open County R-O-W known as Sabal Palm Drive
Res. 2022-143 - Amends the FY 2022 budget to receive unanticipated revenue from Creeks Softball and authorizes its expenditure by the SJC Parks and Recreation Dept


CREEKSIDE AT TWIN CREEKS

Res. 2016-121 - Approves a plat for Creekside at Twin Creeks Phase 1A
Res. 2016-172 - Approves a plat for Creekside at Twin Creeks Phase 1C
Res. 2016-259 - Approves a plat for Creekside at Twin Creeks Phase 1D
Res. 2016-380 - Approves a plat for Creekside at Twin Creeks Phase 1B
Res. 2017-161 - Accepts two special warranty deeds conveying lift station sites, three special warranty deeds conveying utility tracts, three easements for acces and utilities, and a bill of sale conveying all personal property assoicated with the reuse, water and sewer systems to serve Creekside at Twin Creeks Phase 1A, 1C and 1D located off US 1 North and CR210
Res. 2018-42 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Creekside at Twin Creeks Phase 1 B
Res. 2018-149 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer and reuse lines serving Creekside at Twin Creeks Amenity Ctr located off US 1 north
Res. 2018-275 - Approves a plat for Creekside at Twin Creeks Phase 2A
Res. 2019-151 - Approves a plat for Creekside at Twin Creeks Phase 2B
Res. 2019-152 - Approves a plat for Creekside at Twin Creeks Phase 2C
Res. 2019-249 - Approves a plat for Creekside at Twin Creeks Phase 2D
Res. 2019-430 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and special warranty deed associated with the water and reuse, sewer, sewer force mains ystems and pump station to serve Creekside at Twin Creeks Phase 2A located off CR210 W
Res. 2020-85 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, force mains and reuse systems to serve Creekside at Twin Creeks, Phase 2D located off CR210 W
Res. 2020-244 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Creekside at Twin Creeks Phase 2C located off CR210W
Res. 2020-245 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to service Creekside at Twin Creeks Phase 2B located off CR210 W
Res. 2022-213 - Accepts a bill of sale and schedule of values and final release of lien associated with the reuse system to serve Creekside at Twin Creeks Phase 2A located off US 1
Res. 2022-214 - Accepts two bill of sales and schedule of values and two final release of liens associated with the reuse system to serve Creekside at Twin Creeks Phase 2B and Creekside at Twin Creeks Phase 2 C located off US 1
Res. 2022-215 - Accepts a bill of sale and schedule of values and final release of lien associated with the reuse system to serve Creekside at Twin Creeks Phase 2D located off US Highway 1
Res. 2023-103 - Approves a plat for Beacon Lake Phase 4A


CRM FLORIDA PROPERTIES, LLC

Res. 2015-156 - Approves a supplementary special assessment agreement

CREMATION OF UNCLAIMED BODIES

Res. 1991-58

CRESCENT BEACH BAPTIST CHURCH, INC.

Res. 2000-147 - Authorizing contract for sale of approx. 17.3 acres
Res. 2000-164 - Approving 1st Amendment to Purchase & Sale Agreement, extending inspection termination date
Res. 2000-195 - Approving a 2nd amendment to the Purchase & Sale Agreement, extending the inspection termination date

CRESCENT BEACH BED AND BREAKFAST

Res. 2021-241 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Crescent Beach Bed and Breakfast located off SR A1A South


CRESCENT BEACH PARK

Res. 2022-218 - Authorizes to execute a purchase and sale agreement to acquire property adjacent to the Crescent Beach Park for additional off beach parking
Res. 2024-32 - Approves to execute a purchase and sale agreement to acquire property for off beach parking in the Crescent Beach area
Res. 2024-100 - Approves three major impact special event applications for, Mickler's, Crescent and Vilano beaches on March 31, 2024

CRESCENT COVE SUBDIVISION REPLAT

Res. 2006-54 - Replat

CRESCENT COVE WATER, INC.

Res. 2003-19 - Purchase of

CRESCENT KEY

Res. 2015-353 - Approves a plat for Crescent Key Phase 1
Res. 2016-147 - Accepts a special warranty deed conveying a lift station, an easement for utilities, and a bill of sale conveying all personal property associated with the water service to serve Crescent Key Phase One located off US 1 South
Res. 2016-362 - Approves a plat for Crescent Key Phase Two
Res. 2017-153 - Accepts an easement for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Crescent key Phase Two located off US 1 South

CRESCENT MOBILE LLC

Res. 2019-66 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 7049 A1A South

CRESCENT TECHNICAL COURT

Res. 1999-127 - Easement for utilities to St. Johns County needed to provide water service to certain properties

CREWS, GREGORY K. AND ANGELA N. JONES

Res. 2018-328 - Approves a purchase and sale agreement for the acquisition of property to expand public access and recreational opportunities at the Riverdale Park and Boat Ramp

CRICKET HOLLOW S/D

Res. 1979-3 - Recording

CRIME VICTIMS' RIGHTS WEEK

Res. 1993-53 - Designated April 25 - May 1, 1993

CRIMINAL JUSTICE TRAINING PROGRAM

Res. 1994-204 - Amends Ord. 1989-52 & 1993-39; modifies the amount of money received that will be used to fund the program
Res. 1996-20 - Amends Ord. 1989-52; modifies the amount of money received to fund program
Res. 1999-8 - Amends Ord. 1989-52; modifies the amount of money received

CROM LLC

Res. 2020-252 - Authorizes to ward RFP No. 20-63 low bid technically acceptable design build services for Sawgrass WTP 0.5 mg ground storage tank and to execute an agreement for completion of the work

CROOMS, BERLINDA FAYE AND MICHAEL ANTHONY

Res. 2022-72 - Approves two purchase and sale agreements and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project

CROQUET

Res. 1998-207 - Promotes additional recreation opportunities in the Ponte Vedra area in the form of a US Croquet Association to be constructed on County property
Res. 2015-236 - Approves a cost-sharing agreement with SJC School Board and Croquet Endeavors, LLC and authorizes to execute the contract renewal

CROSS CREEK PRESBYTERIAN CHURCH

Res. 2006-278 - Accepts an agreement with Cross Creek Presbyterian Church for property for a sidewalk along Greenbriar Road

CROSS CREEK S/D

Res. 1978-72 - Recording

CROSSINGS AT BARTRAM ENTRANCE

Res. 2015-162 - Approves a plat for Crossings at Bartram Entrance

CROSSINGS AT CYPRESS TRACE

Res. 2010-292 - Final Plat for Crossings
Res. 2011-362 - Final Plat, Crossings at Cypress Trace, Unit II

CROSSROADS PLANTATION AND STOCKTON LAND CORP.

Res. 1989-26 - Two Warranty Deeds
Res. 1994-66 - Major Modification to PUD (Ord. 1988-57)

CROSSROADS SUBDIVISION ( SEASIDE)

Res. 1989-13 - FDP
Res. 1989-14 - Plat
Res. 1989-32 - Amending Res. 1989-14
Res. 1992-112 - FDP, Phase Two -
Res. 1993-124 - FDP, Phase Three
Res. 1993-190 -FDP, Phase Four
Res. 2002-145 - Authorizing the execution of an agreement between Seaside/Crossroads S/D Homeowners’ Assoc., whereby SJC will maintain the street, thoroughfares and rights-of-way
Res. 2022-29 -Approves a plat for Middlebourne, Phase one

 


ROSS TOWN DRIVE

Res. 2009-223 - Final Plat

CROSS WATER COMMUNITY CHURCH (formerly New Beginnings Baptist Church)

Res. 2008-320 - Approves the 1st amendment to the lease agreement with Cross Water Community Church formerly known as New Beginnings Baptist Church extending the lease term by 60 days

CROSSWATER PARKWAY

Res. 2006-214 - Final Plat
Res. 2017-76 - Accepts a grant of easement for offsite drainage in connection with the roadway dedication of an extension of Crosswater Parkway in Nocatee
Res. 2017-196 - Approves a plat for Crosswater Parkway extension
Res. 2021-196 - Approves a plat for Crosswater Parkway extension to Pine Island Road Phases 1, 2 and 3

CROSSWATER VILLAGE

Res. 2017-223 - Approves a plat for Crosswater Village Phase 1A
Res. 2017-362 - Approves a plat for Crosswater Village Phase 1B
Res. 2019-248 - Approves a plat for Crosswater Village Phase 2
Res. 2019-350 - Approves a plat for Crosswater Village Phase 3
Res. 2020-43 - Approves a plat for Crosswater Village Phase 4
Res. 2020-203 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Nocatee Landing Trail
Res. 2020-468 - Approves a plat for Crosswater Village Phase 6A
Res. 2021-48 – Approving a plat for Crosswater Village, Phase 6B (replat)

CROSSWIND S/D

Res. 1978-40 - Recording
Res. 1985-80 - Exchange easements Mathews


CROSSWINDS AT NOCATEE

Res. 2023-197 - Approves a plat for Crosswinds at Nocatee

CROSSWINDS AT PALENCIA L/W

Res. 2005-283 - Final Plat

CROWDER GULF JOINT VENTURE INC

Res. 2018-416 - Authorizes to award RFP No. 18-42 and to execute agreements for disaster debris removal services

CROWN CASTLE TOWERS 06-2 LLC (aka CCTMO, LLC)

Res. 2015-256 - Approves tower license agreement
Res. 2021-158 - Approves a first amendment to ground lease and agreement, and memorandum of first amendment to ground lease with Crown Castle Towers 06-2 LLC


CUBIC ITS INC

Res. 2020-313 - Authorizes to purchase and to execute a purchase order for three trafficware TS-2 type 6 traffic signal cabinets with video and loop detection

CUEVAS, ALMA

Res. 2012-153 - Declares certain county property at 6698 A1A South as surplus and authorizes its sale to the adjoining property ower, Alma Cuevas

CULTURAL CENTER FUND

Res. 2012-219 - Amends the FY 2012 Cultural Center Fund budget to receive unanticipated revenue
Res. 2013-178 - Amends the FY2013 Cultural Center Fund budget to receive unanticipated revenue
Res. 2013-271 - Amends the FY2014 Cultural Center Fund budget to receive unanticipated revenue
Res. 2014-239 - Amends the FY2014 Cultural Center Fund budget to receive unanticipated revenue
Res. 2016-222 - Amends the fY2016 County Cultural Center fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Cultural Events Division
Res. 2017-45 - Authorizes the execution of a sponsorship agreement with Money Pages and to recognize and appropriate the associated revenue within the FY2017 Cultural Events fund
Res. 2017-243 - Amends the FY2017 Cultural Center fund budget to receive unanticipated revenue and authorizes its expenditure by the Cultural Events Division
Res. 2017-244 - Amends the FY2017 Cultural Center fund budget to receive unanticipated revenue and authorizes its expenditure by the Cultural Events Division
Res. 2018-231 - Amends the FY2018 county Cultural Center fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Cultural Events Division
Res. 2019-22 - Authorizes to award RFP No. 19-09 and to execute an agreement for SJC Cultural Events Division website redesign
Res. 2021-477 - Recognizes and appropriates the US Small business administration shuttered venue supplemental grant within FY 2022 Cultural Events funds budget
Res. 2023-127 - Accepts for consideration the unsolicited proposal submitted by the SJC Cultural Events Inc and further directing the County Admin. to solicit additional proposals for the mgt of Cultural Events for SJC
Res. 2023-305 - Amends the FY 2023 Cultural Events Fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Cultural Events Division

CULTURAL RESOURCES REVIEW BOARD

Res. 2016-52 - Requires members of the CRRB to submit a statement of financial interests
Res. 2018-386 - Creates and adopts bylaws for the Cultural Resource Review Board
Res. 2023-417 - Regarding a partial ad valorem property tax exemption for rehabilitation of a historic property located at 301 North Main Street in Hastings, provides for exemption from that portion of ad valorem tax levied by the county on 100% of the increase in assessed value resulting from the qualifying improvement project, provides for an exemption period of ten years beginning on January 1st of the year following in which the board adopts the resolution
Res. 2023-418
- approves a partial ad valorem property tax exemption for rehabilitation of a historic property, provides for exemption from that portio of ad valorem tax levied by the county on 100% of the increase in assessed value, exemption period of ten years beginning on 01.01.24


CULVER'S RESTAURANT

Res. 2023-5 - Accepts a bill of sale, schedule of values and warranty associated with the water and sewer systems to serve Culver's Restaurant Phase 1 A located off Highway US 1 South
Res. 2023-419 - Authorizes to execute an impact fee credit agreement for intersection improvement contribution on Stratton Blvd and SR 16


CUMBERLAND INDUSTRIAL PARK ASSOCIATION INC

Res. 2021-390 - Approves to execute a purchase and sale agreement for property required for the CR210 widening project outside the Twin Creeks DRI

CUMBERLAND PARK

Res. 1995-161 - FDP - Parcel A
Res. 1996-140 - Access road serving Parcel B
Res. 1996-155 - FDP, Rose Service Office & Maintenance Facility
Res. 2023-345 - Authorizes to award Bid No. 23-84 construction of traffic signal CR210 West at Badger Park Drive intersection to American Lighting and Signalization LLC

CUMMER TRUST PROPERTY

Res. 2000-24 - Supporting the acquisition of the Cummer Trust Property
Res. 2003-115 - Approves the terms of two conveyance of property agreements for acquisition of 2 properties near an existing rail crossing for construction of a solid waste transfer station.
Res. 2006-51 - Authorizes execution of an impact fee credit agreement with Durbin Creek National, LLC
Res. 2006-272 - Authorizes the execution of an amendment to the impact fee credit agreement with Durbin Creek National, LLC, Res. 2006-51

CUNNINGHAM CREEK PLANTATION

Res. 1995-47 - FDP
Res. 1995-203 - Final Plat for Village Green at Cunningham Creek Plantation
Res. 1996-7 - Final Plat-Nottingham at Cunningham Creek Plantation
Res. 1996-8 - Final Plat-Baypoint at Cunningham Creek Plantation
Res. 1996-10 - Final Plat-Ivy Lakes at Cunningham Creek Plantation
Res. 1996-150 - Subdivision plat for Village Green Unit Two
Res. 1998-61 - Authorizes a certain agreement between Cunningham Creek Unit IV Homeowners Association and SJC
Res. 1998-88 - Final Plat - Ivy Lakes
Res. 1999-3 - Approves a s/plat for Village Green Unit 2B
Res. 1999-13 - Approves a s/plat for Bridgestone Unit one
Res. 1999-14 - Approves a s/plat for Lake Cunningham
Res. 2000-27 - Approves a s/plat for Lake Cunningham at Cunningham Creek Plantation Unit Two
Res. 2000-108 - Approves a s/plat for Bridgestone Unit Two

CUNNINGHAM CREEK SUBDIVISION

Res. 1983-83 - FP
Res. 1984-75 - FP II
Res. 1988-118 - FP III
Res. 1988-156 - Amending Res. 1988-118
Res. 1993-10 - FP, The Gates
Res. 1994-80 - Plat - Unit 111 Replat
Res. 1999-31 - Approves a S/D for Ivy Lakes at Cunningham Creek Plantation, Unit three
Res. 1999-32 - Approves a S/D for Ivy Lakes at Cunningham Creek Plantation, Unit Four
Res. 2002-168 - Approves the terms and authorizes the execution of certain agreements and accepting grant of easements for drainage improvements for Hawkcrest Drive in Cunningham Creek, Unit III Subdivision
Res. 2003-248 - Approving certain agreements and easements for drainage improvements for Web Foot Place in Cunningham Creek Unit III Subdivision
Res. 2021-389 - Accepts two grant of easements for drainage improvements in Cunningham Creek Unit III SD

CUNNINGHAM HIDEAWAY

Res. 1996-94 - FDP


CURRENT PRODUCTIONS US LLC

Res. 2024-19 - Authorizes to execute a non-exclusive license agreement authorizing Current Productions US LLC to use the Vilano floating dock for commercial water taxi service and /or commercial boat tours and recognize $2,400 in unanticipated revenue

CURRY CONTROLS COMPANY

Res. 2017-397 - Authorizes to award RFQ No. 17-79 and to execute agreements for Scada system services
Res. 2021-321 - Authorizes to assign the contract with Curry Controls Systems Inc under RFQ 17-79 SCADA system services to Revere Control Systems Inc

CURRY ROAD

Res. 1987-252 - Deed from Bernard & Stella Curry
Res. 1994-172 - County Administrator to accept tittle to segment of Curry Rd.

CUSTOM CONCRETE INC

Res. 2022-318 - Approves the applications for non-exclusive construction and demolition debris franchise agreements

CYPRESS AVENUE aka CYPRESS STREET

Res. 2021-240 - Resolves to set a hearing date for vacating certain streets, alleyways, or roads
Res. 2021-335 - Vacates a portion of the right of way known as Cypress Avenue

CYPRESS BRIDGE HOMEOWNERS ASSOCIATION, INC.

Res. 2012-329 - Accepts an easement for utilities for water and sewer service to serve Players Club Unit 7 in Ponte Vedra

CYPRESS CREEK ALSO SEE SAWGRASS

Res. 1983-54 - Cypress Creek, minor modification for clarification
Res. 1983-55 - FDP, Cypress Creek

CYPRESS LAKES

Res. 1988-82 - Phase I – FDP
Res. 1988-140 - Plat
Res. 1990-104 - Grant of easement for pipeline & ingress & egress from Hall/Hudson/Janson Group Ltd.
Res. 2000-192 - Approves easement from SJC to Florida Power & Light Company to provide power to Phases 2, 3 and 4, Cypress Lakes Sub
Res. 2001-19 - Unit Three, approving Sub. Plat
Res. 2004-192 - Approves a temporary access easement for construction of a right-of-way to Cypress Lakes, Phase 5
Res. 2004-208 - Approves a S/D plat, Unit Two, Phase A
Res. 2004-211 - Granting an irrevocable license agreement to FPL to install an underground utility line for Cypress Lakes, Phase 2A, 2B, 4 & 5 located on SR 207
Res. 2005-2 - Grants an irrevocable license to Bellsouth Telecommunications, Inc. to install electronic equipment conduit along the r-o-w in Cypress Lakes Subdivision
Res. 2005-108 - Final Plat, Unit 2, Phase B
Res. 2005-142 - Final Plat, Unit 4
Res. 2005-215 - Final Plat, Unit 5
Res. 2005-231 - Accepts Cypress Estates Drive as county R-O-W for acces to Cypress Lakes, Phase 5
Res. 2008-143 - Approves a hold harmless agreement with Cypress Lakes Property Owners Association, Inc.
Res. 2010-2 - Accepts a quit claim deed from Cypress Lakes Development, Inc. conveying a strip of land adjacent to the County Golf Course
Res. 2012-80 - Declares certain county owned property as surplus and approves a private sale to the adjoining property owners, Cypress Lakes Homeowners Association
Res. 2012-120 - Authorizes acceptance of a counter offer for certain county owned property that was declared as surplus by Res. 2012-80
Res. 2014-104 - Approves and authorizes the transfer of funding from the Tree Bank Reserves to fund beautification improvements within county owned ROW within the Cypress Lakes SD
Res. 2021-158 - Approves a first amendment to ground lease and agreement, and memorandum of first amendment to ground lease with Crown Castle Towers 06-2 LLC
Res. 2023-63 - Authorizes to award Bid No. 23-31 SJC Combined fire station 11 and and Sheriff's Office Southwest operations center and to execute the agreement for completion of the project

CYPRESS LAKES GOLF COURSE

Res. 1998-225 - Approves purchase and contract for the acquisition of property for the nine-hole expansion
Res. 1999-101 - Approves exchange of land for construction & provide required land for the nine hole expansion

CYPRESS LAKES HOMEOWNERS ASSOCATIONS OF ST. JOHNS COUNTY and HOMEOWNERS ASSOCIATION OF CYPRESS LAKES, INC.
(collectively, the Homeowners Associations)
Res. 2014-240 - Approves a license agreement with Cypress Lakes Homeowners Assocation of St. Johns, Inc., Unit 3, and The Homeowerns Association of Cypress Lakes for certain improvements on county ROW along SR 207

CYPRESS LINKS BOULEVARD

Res. 2001-12 - Approving the terms of a license agreement
Res. 2005-1 - Grants an Irrevocable License to FPL to install an underground utility line for Phase 2a
Res. 2023-144 - Accepts an easement for utilities near SR 207 and Cypress Links Blvd

CYPRESS POINT II

Res. 1992-88 - Approving a S/D Plat Phase I
Res. 1999-117 - Approval of Plat Phase II
Res. 2024-165 – Approving the contract template for utility service agreements between SJC and property owners to facilitate water service; authorizing the Utility Department to accept payments to construct the line extension project

CYPRESS ROAD, KINGS ROAD

Res. 1978-16 - Vacated
Res. 2021-370 - Authorizes to award Bid No. 21-48R and to execute an agreement for completeion of the work as specified under Bid No. 21-

CYPRESS ROAD IN ST. AUGUSTINE SUBDIVISION

Res. 1992-47 - Approving final paving assessments
Res. 1992-84 - Establishing final assessment program
Res. 1992-94 - Amends Res. 1992-47; amends interest due date
Res. 1992-156 - Modifies Res. 1992-47; exempts lots 2524, 2525, & 2526 from assessments

CYPRESS TRACE

Res. 2005-212 - Final Plat, Phase I
Res. 2005-213 - Final Plat, Phase II
Res. 2006-461 – Final Plat, Phase II-B
Res. 2008-241 - Approving a settlement agreement and purchase and sale agreement for property required for a proposed 9B Connector (East-West Parkway) west of US 1 approximately 1/2 mile south of Race Track Road

CYR, THEODORE

Res. 1978-23 - Dredge permit Le Jardin De La Beauce

Resolutions Index D

D AND J ENTERPRISES INC

Res. 2018-416 - Authorizes to award RFP No. 18-42 and to execute agreements for disaster debris removal service

D. ARMSTRONG CONTRACTING LLC

Res. 2019-376 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 7284 A1A South

DB CIVIL CONSTRUCTION LLC
Res. 2020-446 - Authorizes to award Bid No. 21-06 and to execute an agreement for Kings Estate Road drainage improvements, HMGP 4283-44-A
Res. 2021-33 – Authorizing the county administrator to award Bid No. 21-22, and to execute an agreement for completion of the work for CDBG-DR Project- South Orange Street Drainage Improvements
Res. 2021-88 – Authorizing the county administrator to execute an agreement for pavement resurfacing for a portion of Ponte Vedra Blvd., from Corona Road to the Duval County line
Res. 2021-165 - Authorizes to award Bid No. 21-71 construction of intersection improvements on Solana Road at SR A1A, FDOT 445798-1-54-01
Res. 2022-168 - Authorizes to award Bid No. 22-76 construction of CR13 bridge 784040 approach slab repair FDOT emergency local government emergency relief reimbursement FPN 445863-1-38-01, 445863-58-01 and 445863-1-68-01
Res. 2022-394 - Authorizes to award Bid No. 22-112 as needed construction services for countywide roadway drainage and infrastructure maintenance and execute contract with all bidders for performance of the specified services as needed
Res. 2023-125 - Authorizes to award Bid No. 23-30 Palm Valley Road sidewalk, Phase 1 from Landrum Lane to Canal Blvd, FDOT FIN No. 450657-1-54-01 and to execute an agreement for completion of the project
Res. 2023-182 - Authorizes to award Bid No. 23-27 CDBG-DR project, Santa Rosa drainage improvements and to execute a contract for completion of the work
Res. 2023-212 - Authorizes to award Bid No. 23-40 Mickler Road and SR A1A intersection improvements, FDOT FPN # 445798-2-54-FDPT and FDPT RFPNo. 445798-3-54-01 to DB Civil Construction LLC
Res. 2024-23 - Authorizes to award Bid No. 1520; Surfwood Subdivision roadway and drainage improvements and to execute an agreement for completion of the project


DBE MANAGEMENT INC dba DBE UTILITY SERVICES

Res. 2019-203 - Authorizes to award Bid No. 19-54 and to execute an agreement for Villages of Valencia offsite force main replacement
Res. 2023-12 - Authorizes to award Bid No. 23-02 installation of forcemain from Wildwood Dr to D.B.E. Mgt LLC as the lowest, responsive bidder

DCCF PROPERTIES II LLC

Res. 2022-132 - Approves a plat for Old Moultrie Bluff


DDI, INC.
Res. 1999-142 - Donation of property and access easement from DDI to County for a Northeast Recreation Park
Res. 1999-145 - Donation of property for a retention pond and right-of-way from DDI and Gate Petroleum Company for construction of the intersection improvement at CR 210 and US 1

DDT DEVELOPMENT COMPANY

Res. 1989-271 - Plat - Pool Villas Unit 3


DFC BEACON LAKES LLC

Res. 2023-103 - Approves a plat for Beacon Lake Phase 4A
Res. 2023-137 - Approves a plat for Beacon Lake Phase 4B
Res. 2023-196 - Approves a plat for Beacon Lake Phase 4C



DFC SILVERLEAF 29B2 LLC

Res. 2022-128 - Approves a plat for Silverleaf 29B-2
Res. 2023-264 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Silverleaf Parcel 29B-2 located off SR16

DFC SILVERLEAF 6 LLC

Res. 2022-229 - Approves a plat for Holly Landing - Silverleaf Parcel 6
Res. 2023-314 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and reuse systems to serve Holly Landing, Silverleaf Parcel 6 located off Silverlake Drive


DG DEVELOPMENT GROUP LLC

Res. 2023-266 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Garrison Subdivision located off US 1 N


D & K DEVELOPMENT GROUP LLC

Res. 2023-399 - Accepts a bill of sale, final release of lien and warranty associated with the water and reuse systems to serve St. Johns Dental Office located off CR210 W
Res. 2023-505 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Amazing Explorers Academy located off Silverleaf Parkway

DI-FL NO. 1 LLC

Res. 2018-107 - Approves an impact fee credit transfer indemnity agreement with DI-FL No 1 LLC(this resolution was rescinded by Resolution 2018-408)
Res. 2018-408 - Approves an impact fee credit transfer indemnity agreement with Morgans Cove Ventures LLC(this resolution rescinds Resolution 2018-107)


D.N.S. CONTRACTING LLC

Res. 2023-208 - Accepts two easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer force mains systems to serve San Marcos Heights located off SR207

DRC EMERGENCY SERVICES

Res. 2018-416 - Authorizes to award RFP No. 18-42 and to execute agreements for disaster debris removal services

DRMP INC

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2023-410 - Authorizes to assign DRMP Inc contracts to Geomatics Corp under RFQ 22-01 for as needed professional services

DRP FL4, LLC

Res. 2020-107 - Accepts a deed of dedication from DRP FL 4 LLC to SJC as required in the concurrency and impact fee credit agreement
Res. 2021-8 - Approving a plat for Mill Creek Forest Phase 1A
Res. 2021-152 -Approves a plat for Mill Creek Forest Phase 1B
Res. 2022-45 - Approves a plat for Mill Creek Forest Phases 2 and 3
Res. 2022-465 - Approves a plat for Mill Creek Forest Phase 1B replat
Res. 2023-1 - Approves a plat for Mill Creek Forest Phase 5
Res. 2024-82 - Approves a plat for Mill Creek Forest Phase 4


DA COSTA, MARCELO FERREIRA AND RACHEL

Res. 2021-204 - Accepts an easement for utilities associated with the water system to serve 6720 SR 16


DAIN'S PRESERVE AT WILDWOOD CREEK

Res. 2023-153 - Approves a plat for Dain's Preserve at Wildwood Creek

DALRYMPLE VS ST. JOHNS COUNTY LAWSUIT

Res. 2003-10 - Offer of settlement in the case of Edward Dalrymple vs. St. Johns County

DALTON, HAZEL

Res. 2013-72 - Accepts two grant of drainage easements and a temporary construction easement required to improve the drainage on Roscoe Blvd
Res. 2013-236 - Authorizes to execute a termination of easement

DANCY TRACT, AFRO-AMERICAN SUBDIVISION

Res. 2000-67 - Vacating a portion of the plat
Res. 2010-194 - Vacating a portion of the plat

DANIEL MEMORIAL, INC.

Res. 2011-213 - Approves an agreement with Daniel Memorial, Inc. to provide residential group home services to foster children

DANIEL PARK AT TOWN CENTER

Res. 2017-102 - Approves a plat for Daniel Park at Town Center

DANELLA CONSTRUCTION CORPORATION OF FLORIDA INC

Res. 2019-406 - Authorizes to award Bid No. 19-72 and to execute agreements for tree removal, trimming and stump grinding services

DANUS UTILITIES INC

Res. 2019-191 - Authorizes to award Bid No. 19-53 and to execute an agreement for Holiday Isle lift station improvements
Res. 2020-270 - Authorizes to award Bid No. 20-70; Mayo Clinic; Corpus Christi and I-95 Rest area north bound lift station upgrades and to execute an agreement for completion of the work

DAR INVESTMENTS ONE LLC

Res. 2019-355 - Accepts a deed of dedication and grant of easement to SJC as required in the amended concurrency and impact fee credit agreement for property north of CR210
Res. 2020-231 - Vacates a portion of C.E. Wilson Road

DARCY PARTNERSHIP, LTD.

Res. 1988-80 - FD - Wellington Oaks- Unit I
Res. 1990-95 - Plat - Wellington Oaks -Unit II
Res. 1991-77 - Plat - Oakbrook
Res. 2011-322 - Accepts an easement for utilities for water service to Wellington Oaks Subdivision, Units One & Two off Kings Road

DARTMOUTH DRIVE, SHORE DRIVE IN ST. AUG. SOUTH

Res. 4/8/1975 - Maintenance

DATA PROCESSING

Res. 1983-115 - Emergency purchase
Res. 1988-263 - Emergency purchase

DATASAVERS OF JACKSONVILLE

Res. 2017-353 - Authorizes to award Bid No. 17-73 and to execute an agreement for records management and storage


DATIL PEPPER BUSINESS PARK LLC


Res. 2023-29 - Accepts a bill of sale and schedule of values and warranty associated with the water system to serve Datil Pepper Business Park locate off US 1 South

DATIL WASH LLC

Res. 2020-354 - Accepts an easement for utilities and a warranty, associated with the water and sewer systems to serve Datil Car Wash located off SR207

DAVIE UNDERGROUND INC

Res. No. 2019-287 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water system to serve Silver Treasures North Assisted Living located off US 1 North

DAVIS HOLDING ENTERPRISES, INC.

Res. 2010-42 - Aproves a purchase and sale agreement and a temporary easement for property needed for the improvements to the intersection of San Sebastian View and Lewis Speedway

DAVIS & KING STREETS, CORNER PROPERTY

Res. 1982-97 - Sold to Colee

DAVIS MONK & COMPANY

Res.2008-211 - Approves an estension agreement for audit services
Res. 2010-49 - Approves an assignment agreement for audit services with Davis, Monk & Company and Carr, Riggs & Ingram, LLC


DAVIS, JR. HAROLD

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

DAVIS, RICHARD F. AND DOROTHY A., Trustees of the Davis Family Trust

Res. 2022-150 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvement project

DAVIS, RICHARD J. AND SHERRY C.

Res. 1989-163 - Quit-Claim Deed to BCC

DAVIS PARK

Res. 2001-112 - Declaring the naming of the new Northeast Park to be Davis Park
Res. 2002-78 - Authorizing the adoption of policies, procedures and fees for the use of facilities at Davis Park, approving a fee schedule and establishing a revenue account
Res. 2003-146 - Approving conveyance and execution of a certain conservation easement from St. Johns County to St. Johns River Water Management District for mitigation of adverse wetland impacts created as a result of the construction of Davis Park
Res. 2004-73 - Authorizing a conservation easement over 0.56 acres of uplands in Davis Park to mitigate for wetland impacts at the CR 210 and Mickler Road intersection
Res. 2006-260 - Authorizes the conveyance of certain water and wastewater transmission lines along CR 210 that services Davis Park at 2455 Palm Valley Road to the JEA
Res. 2008-23 - Amends FY2008 Davis Park Fund Budget to receive $30,000 in revenue
Res. 2008-240 - Repealing Res. 2002-78; Disestablishing the Davis Park Revenue Fund and rolling it into the General Fund
Res. 2013-60 - Authorizes to award Bid #13-30 for construction services with A.W.A. Contracting Company, Inc., in the amount of $138,255.52; Davis Park draiange improvements, Phase III
Res. 2018-123 - Recognizes and appropriates a contribution from the Ponte Vedra Athletic Association for the purchase of shade structures for Davis Park baseball fields
Res. 2021-85 – Authorizing the county administrator to execute and issue a purchase order for sports lighting system equipment for the new ball field at Davis Park
Res. 2021-107 - Authorizes to award Bid No. 21-46 Davis Park expansion to LTG SPorts Turn One LLC as the lowest, responsive, responsible bidder and to execute an agreement for completion of work
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC
Res. 2021-140 - Authorizes to award Bid No. 21-69 Davis Park artificial turf field replacement and to execute an agreement for completion of the work
Res. 2021-183 - Authorizes to execute a contract for the purchase and installation of sports lighting system equipment for the multipurpose soccer field #5 at Davis Park
Res. 2021-315 - Approves to execute an easement to FPL to provide electrical service to the new multipurpose ballfield as part of the Davis Park expansion project
Res. 2022-151 - Authorizes to execute a temporary pipeline easement to the Florida Inland Navigation district
Res. 2022-217 - Authorizes to execute a temporary pipeline easement to the FIND for dredging the intracoastal waterway by Davis Park
Res. 2022-390 - Approves an amendment to temporary pipeline easement and authorizes to execute the amendment

DAVIS PARK ROAD

Res. 2012-122 - Final Plat

DAVIS SHORES SUBDIVISION

Res. 2008-344 - Declaring a parcel in Davis Shores Subdivision containing 643 square feet of County-owned property as surplus and approving a private sale to an adjoining property owner

DAVIS STOVAL LTD PARTNERSHIP

Res. 1985-180 - Issue $1,000,000 bonds

DAWSON, GALANT, MADDOX, SULIK & NICHOLS

Res. 1982-113 - Easement, Mainland Water System, also Carasso

DAY CARE CENTERS

Res. 1977-51 - Rules amend. TB tests required
Res. 1982-95 - New rules, support phrase
Res. 2002-26 - Requiring that Family Day Care Homes be licensed pursuant to Chapter 402, Florida Statutes

DAY LATE ENTERPRISES INC

Res. 2022-169 - Approves a plat for Turnbull Creek Road at Grand Oaks Phase 2
Res. 2023-426 - Accepts an easement for utilities, special warranty deed, bill of sale, final release of lien and sewer force mains systems to serve Grand Oaks Phase 2, Spine Road located off SR16

DCE DFH JV, LLC
Res. 2017-195 approves a plat for Durbin Creek Estates

DE LEON MANORS S/D
Res. 1992-9 - Sets a public hearing on petition to vacate a portion of Sixth Avenue within De Leon Manors SD
Res. 1992-39 - Vacating portion of Sixth Ave.

DE LEON SHORES S/D
Res. 1978-65 - Unit V recording
Res. 1979-81 - Unit VI recording

DEATHS
Res. 10/10/1950 - Honorable H.A. Green
Res. 9/11/1951 - Honorable Milledge H. Biship
Res. 4/21/1952 - Honorable Joseph L. Dunne’s
Res. 11/15/1955 - Raphile Joseph Usina
Res. 8/21/1956 - Honorable Louis P. Ortagus


DEDEO, JENNIFER NKA JENNIFER LAGASSE
Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project

DEEDS, EASEMENTS, BILLS OF SALE, RELEASE OF LIEN, ETC.
Res. 1986-68 - Moultrie Trails Utility
Res. 1994-16 - Accepts warranty deeds for roads, government center, and parks from Atlantic Gulf
Res. 1997-196 - Approves the execution of a county deed and certain drainage easement agreement with Dorothy P. Young for the estate of Doris Mae Parrish, Marjorie P. O'Loughlin, Virginia P. Carter, Marie Van Sickle and First United Methodist Church of St. Augustine
Res. 1998-170 - Reconveying an unused portion of an easement in Remington Forest
Res. 1998-209 - Accepting right-of-way on Shady Lane
Res. 2003-207 - Accepting a deed of dedication for additional right-of-way for CR 210 improvements from Johns Creek, LLC
Res. 2004-26 - Accepts a grant of easement for an outfall from Pine Circle West to St. Augustine Road
Res. 2005-38 - Accepting a deed of dedication conveying rights-of-way of the World Commerce Parkway and Ring Way to St. Johns County
Res. 2005-41 - Approves a purchase and sale agreement for the acquisition of property for installation of a water booster station for the northeast water system, and authorizes to execute the agreement and take all action necessary
Res. 2005-150 - Accepting a Deed of Dedication right-of-way for additional right-of-way on Capo Island Road
Res. 2005-252 - Accepts a warranty deed for additional R-O-W for Hilden Subdivision from GC Land Development, Inc.
Res. 2005-329 - Accepts a warranty deed from the School Board for the former Hastings Elementary School site including approximately 42 acres
Res. 2005-388 - Accepts a Special Warranty Deed for a lift station site to provide sewer service to Murabella S/D, off of CR 13A
Res. 2006-16 - Accepts Special Warranty Deed and Grant of Easement from Sonoc Company, LLC and Grant of Easement from Cabbage Hammock Company, LLC for the Nocatee Preserve
Res. 2006-59 - Authorizes a Reciprocal Corrective Quitclaim deed with Winchester Development, RLLP, to correct the legal descriptions and clear a cloud on the titles
Res. 2006-99 - Accepts a Deed of Dedication of property for additional R-O-W for the West King Street improvement project
Res. 2006-179 - Accepts a Warranty Deed for a portion of San Juan Drive from Lyndale Investments, Inc.
Res. 2006-180 - Accepts a Warranty Deed for a donation of property for drainage purposes into the Fox Creek Regional Pond Site off of Holmes Blvd.
Res. 2006-211 - Accepts a Corrective Warranty Deed for property donated to SJC in 1986 for use by the 4-H programs in the Armstrong area off of SR 207
Res. 2006-251 – Approves the affordable housing conveyance agreement and special warranty deed regarding the Nocatee DRI development order affordable housing requirements
Res. 2006-279 – Accepts a warranty deed for a lift station site to provide sewer service to Old Town Condominiums (formerly known as Portofino) on SR 16
Res. 2007-32 – Accepts a special warranty deed for a 40-acre site to construct the NW Area Regional Wastewater Treatment Plant in Silverleaf
PUD
Res. 2007-55 – Accepts a warranty deed and a permissive use agreement from the St. Joe Company for property for a sidewalk along Greenbriar Road
Res. 2007-79 – Accepts a special warranty deed for conveyance of a site for construction of a Florida Veterans’ Nursing Home with the World Commerce Center DRI
Res. 2007-117 – Accepts a deed from KB Home Jacksonville, LLC conveying roads and easements appurtenant within Mill Creek Landing Subdivision
Res. 2008-58 - Accepts a deed of dedication of right-of-way to accommodate installation of utilities for construction of the CVS Drug Store on the corner of East Watson Road and US #1 South
Res. 2008-59 - Accepts a deed of dedication of property for construction of a Regional Lift Station Site on SR 16
Res. 2008-224 - Accepts a special warranty deed for lift station for water service to Las Calinas Subdivision on US 1 North
Res. 2008-265 - Authorizes a county deed and temporary construction easement for property needed on A1A for improvements to the Matanzas bridge by the FDOT
Res. 2008-336 - Accepting a deed of dedication right-of-way for a turn lane on Pacetti Road
Res. 2008-346 - Approves a purchase and sale agreement for the purchase of additional right-of-way along Landrum Lane
Res. 2008-355 - Accepts a deed of dedication from Christopher Henry Cagle for the right-of-way of Saddlebrook Lane off of Lewis Speedway
Res. 2009-9 - Approves the purchase and sale agreement to acquire property on Holmes Blvd. and Northwood Drive to be used for multiple purposes including r-o-w for SR 313, a drainage easement into tx Creek Regional Pond, and a stock pile area for Road & Bridge
Res. 2009-12 - Authorizes the execution of a county deed and temporary construction easement for property needed on A1A for improvements to the Matanzas Bridge by FDOT
Res. 2009-122 - Accepting a deed of dedication right-of-way for additional right-of-way along Powell Road
Res. 2009-249 - Accepts a quit claim deed to St. Johns County conveying a park parcel in St. Johns Seaview Park, Unit 3
Res. 2010-48 - Accepts a deed of dedication right-of-way for certain strips of land adjacent to a portion of the proposed right-of-way for CR 2209 south of CR 210 West
Res. 2010-106 - Accepts a corporate Warranty Deed for donation of a parcel of land for a pond site in connection with the Duval/St. Johns Street drainae improvement project
Res. 2010-107 - Accepts a special warranty deed, grant of easement, and hold harmless agreement in connection with the right-of-way of Longleaf Pine Parkway (CR 244) between Greenbriar Rd. and CR 210
Res. 2010-117 - Authorizes execution and delivery of a county deed to the FDOT conveying additional right-of-way along SR 207
Res. 2010-118 - Accepts a Special Warranty Deed from Main Street Community Development District to St. Johns County for the realignment of CR 16A at CR 210
Res. 2011-360 - Accepts two quit claim deeds for conveyance of property for utility purposes within Bartram Oaks Subdivision
Res. 2012-211 - Accepts a deed of dedication right-of-way from King's Trace Homeowner's Association Inc. to SJC conveying additonal ROW along Old Moultrie Road
Res. 2012-331 - Approves a county deed for the 4th Street and 16th Street lift stations and a bill of sale for the related infrastructure for the 4th Street water and sewer lines required for the Duval/St. Johns Street drainage improvement project
Res. 2013-49 - Approves a quit claim deed for property required for the CR210 East property connecting to the flyover at US 1
Res. 2013-109 - Accepts a donation of property and two Quit Claim Deeds from Elkton Green, Inc., for the future extension of CR305
Res. 2013-113 - Authorizes to execute certain county deeds on behalf of the county conveying a strip of land to adjacent property owners
Res. 2013-167 - Accepts a deed of dedication right-of-way from Mission Trace Homeowners' Association, Inc., along Kenton Morrison Road
Res. 2013-189 - Accepts a special warranty deed for conveyance of a Sheriff-Fire Station site located within Nocatee DRI
Res. 2013-217 - Accepts a deed of dedication for right-of-way easement for utilities and temporary construction easement in connection with the Silver Creek Assisted Living facility on SR207
Res. 2014-4 - Authorizes to execute and deliver a county deed and perpetual easement to the State of Florida DOT conveying ROW for SR 313
Res. 2014-79 - Accepts a deed of dedication for the ROW to bring Collins Avenue to minor collector standards in connection with the construction of a Family Dollar Store
Res. 2014-262 - Accepts a grant of easement from Ponte Vedra Carlyle Condominium Assoc., Inc., for construction of a public sidewalk on Ponte Vedra Blvd
Res. 2014-263 - Approves to execute an easement to FPL and accepts an easement for utilities to provide electrical service to utility well
Res. 2014-281 - Accepts two easements for utilities for water service to serve the citizens along Adams Acres Road off CR214
Res. 2014-282 - Accepts grant of easements from certain properties owners for maintenance of drainage facilities located off Capo Island Road
Res.2014-283 - Accept an easement for utilities for water and sewer service to Island Villas condominium on Pope Road
Res. 2014-287 - Accepts an easement for utilities for the water meters to serve the residents of Villas of Casa Bay and accepts a bill of sale conveying all personal property associated with the offsite water and sewer lines
Res. 2014-305 - Accepts an easement for utilities for water service to serve the citizens along Adams Acres Road off CR214
Res. 2014-306 - Accepts a grant of drainage easement and authorizes to execute a termination and vacation of an easement in connection with the Southaven PUD lying south of International Golf Parkway
Res. 2014-327 - Approves to execute a conservation easement over property located within Basin 8 ROMA to mitigate for wetland impacts associated with future county public works projects
Res. 2014-329 - Approves to execute a temporary access easement to a communications tower site located of Palm Valley Road
Res. 2015-115 - Accepts a special warranty deed for donation of a parcel of land for conservation purposes located within the Jack Wright Island conservation area on SR13
Res. 2015-136 - Authorizes to execute and deliver two county deeds and temporary easement conveying row for SR313
Res. 2015-139 - Authorizes to execute and deliver two county deeds and a temporary easement to the State conveying row for SR9B extension
Res. 2015-166 - Authorizes to execute and deliver a county deed to the FDOT conveying right-of-way along SR207
Res. 2016-8 - Accepts a special warranty deed conveying two lift station sites to serve Palencia North Phase 1 and 11A
Res. 2016-9 - Accepts a quit claim deed for conveying of property for utility purposes within Bartram Oaks SD
Res. 2016-179 - Accepts a deed of dedication right of way and associated documents in connection with the roundabout at Debbie's Way and 20 Mile Road in Nocatee
Res. 2016-184 - Accepts a special warranty deed conveying a lift station site to serve Deerfield Preserve Phase 1 off SR207
Res. 2016-185 - Accepts a special warranty deed conveying a lift station site and a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Andalusia Phase 1 off Wildwood Drive
Res. 2016-203 - Accepts a special warranty deed from World Commerce Center LLP conveying additional right of way along IGP
Res. 2016-225 - Approves to execute a memorandum of understanding amendment and county deed conveying 6.11 acres of property located at 953 A1A Beach Blvd to the City of St. Augustine Beach for development of a public park
Res. 2016-228 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deerfield Preserve Phase 2 off SR207
Res. 2016-231 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D Phase 4 located off Pacetti Road
Res. 2016-317 - Accepts a special warranty deed for conveyance of a lift station site, two easements for utilities, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve the Preserve at Palm Valley
Res. 2016-318 - Accepts an easement for utilities for water meters located at the Publix at Moultrie Square located at the corner of US 1 South and Wildwood Drive
Res. 2016-336 - Authorizes acceptance of an offer to purchase certain county-owned property that was declared surplus by Res No. 2003-9, and approves the purchase and sale agreement and deed
Res. 2016-365 - Accepts a quit claim deed for right of way per the concurrency and impact fee credit agreement with Alterra Partners LLC known as the Lakes at Mill Creek Plantation
Res. 2016-366 - Accepts a deed of dedication right of way from Racetrac Petroleum Inc for additional right of way along Old Moultrie Road required for a turn lane
Res. 2016-390 - Accepts a bill of sale conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Unit 1 and a special warranty deed convying a lift station
Res. 2016-391 - Accepts a special warranty deed conveying a lif station, an easement for utilities, and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase III A-1 located off US 1 North

2017
Res. 2017-52
- Accepts the deed of dedication of right-of-way from Durbin Creek National LLC for road improvements along Race Track Road
Res. 2017-53 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property associated with the water meters serving the Trailmark Amenity Center in the Trailmark Subdivision (FKA Whisper Creek) located off Pacetti Road
Res. 2017-54 - Accepts a special warranty deed conveying a lift station site and a bill of sale conveying all personal property associated with the water and sewer lines serving Ashby Landing South located off Dobbs Road Cutoff
Res. 2017-56 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer lines to serve Marshall Creek DRI Unit EV-3A
Res. 2017-57 - Accepts a special warranty deed conveying a lift station site, an easement for utilities, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Park Place located off SR16
Res. 2017-58 - Accepts two easements for utilities to provide water and sewer service to Eagle's Cove located off Palm Valley Road and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2017-59 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property associated with the water meters serving the Markets at Capulet located at the corner of SR 16 and Murabella Parkway
Res. 2017-72 - Accepts a bill of sale and schedule of values conveying all personal property associated with the sewer system serving Gander Mountain located off Outlet Mall Boulevard
Res. 2017-73 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Lion Gate One LLC located off International Golf Parkway
Res. 2017-75 - Accepts a temporary construction easement from the School Board of SJC to SJC in connection with the Ray Road improvements project
Res. 2017-76 - Accepts a grant of easement for offsite drainage in connection with the roadway dedication of an extension of Crosswater Parkway in Nocatee
Res. 2017-77 - Authorizes to execute a county deed for property identified as pond easement 110C per the Bartram Park impact fee credit agreement
Res. 2017-177 - Accepts a special warranty deed convying a future reuse pump area to serve Bannon Lakes located off International Golf Parkway
Res. 2017-178 - Accepts a deed of dedication from Mill Creek Plaza LLC as required in the concurrency and impact fee agreement approved March 7, 2017
Res. 2017-180 - Accepts a special warranty deed conveying a lift station site, an easement for utilities, and a bill of sale conveying all personal property associated with the water and sewer system to serve Lakewood Pointe located of SR206E
Res. 2017-181 - Accepts a special warranty deed conveying a lift station site, easements for utilities and access, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lake Phase 1, Segment 1, located off International Golf Parkway
Res. 2017-182 - Accepts a special warranty deed conveying a lift station site, easement for utilities, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1, Segment 2, located off Internationa Golf Parkway
Res. 2017-232 - Accepts deeds from Winslow Farms LTD and RREF III-P-EP Bannon Lakes JV LLC conveying additional right of way along IGP
Res. 2017-235 - Accepts an easement for utilities, a quit claim deed conveying a lift station site, a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve the Preserve at Ponte Vedra Lakes located off Ponte Vedra Boulevard
Res. 2017-257 - Accepts a deed from Palm Valley Holdings of Florida LLC conveying additional right of way along CR210
Res. 2017-366 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Trailmark Phase 4A (FKA Whisper Creek) located off Pacetti Road
Res. 2017-367 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension along North Roscoe Blvd
Res. 2017-368 - Accepts a bill of sale and schedule of values conveying all personal property associated with the utilities serving the Bannon Lakes Amenity Center located of IGP
Res. 2017-369 - Accepts a bill of sale and schedule of values conveying all personal property associated with the utilities serving Whisper Creek Phase 3 Unit A (AKA Trailmark) located off TrailMark Drive
Res. 2017-370 - Accept a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Elementary School "M" (AKA Picolata Crossing Elementary School) located off Pacetti Road
Res. 2017-371 - Accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve International Golf Parkway for Bannon Lakes located off IGP
Res. 2017-372 - Accepts an easement for utilities serving Windward Ranch Phase Two located off SR 16
Res. 2017-374 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property serving Southaven Phase IIA located of IGP
Res. 2017-375 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2017-376 - Accepts a non-exclusive grant of drainage easement from Southaven Land Associates LLC to SJC in connection with the Southaven PUD

2018

Res. 2018-42 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Creekside at Twin Creeks Phase 1B
Res. 2018-43 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Arbor Mill Phase Two located off CR 16A
Res. 2018-44 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Units 3 and 4 located off SR207
Res. 2018-45 - Accepts an easement for access and utilities for a water meter to serve Shores Liquors located off SR16 and Kenton Morrison Road
Res. 2018-147 - Accepts a deed of dedication right-of-way from Heritage Oaks at St. Johns Homeowners Association Inc. to SJC conveying additional right-of-way along Russell Sampson Road
Res. 2018-150 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving Moultrie Woods II located off Wildwood Drive
Res. 2018-159 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Makarios commercial located off US 1
Res. 2018-160 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines services Windward Ranch amenity center located off SR16
Res. 2018-162 - Accepts grant of easements and easement agreement in connection with drainage improvements along Reid Packing House Road
Res. 2018-163 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch Phase 7 located off SR16
Res. 2018-196 - Accepts a final relesae of lien, warranty, easement for utilities and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-4 located off US 1 North
Res. 2018-197 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch phases three and four located off SR 16
Res. 2018-198 - Accepts a special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 3 located off E. Watson Road
Res. 2018-199 - Accepts a final release of lien, warranty, esement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Preserve Pointe located off Landrum Land
Res. 2018-200 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water lines serving Edward's Moving and Rigging located off I-95 and SR207
Res. 2018-201 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving the Marshall Creek Community Development District maintenance building located off N. Loop Parkway
Res. 2018-202 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-2 located off US 1 North
Res. 2018-203 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving the St. Anastasia Catholic Church Christian Formation Building located off A1A South and Weff Road on Anastasia Island
Res. 2018-204 - Approves to execute a purchase and sale agreement for utility easement and accepts an easement for utilities associated with water, sewer, and reuse lines to be located along Watson Road
Res. 2018-206 - Accepts an easement for utilities associated with water, sewer, and reuse lines located off Watson Road to serve anticipated regional demands
Res. 2018-207 - Accepts an easement for utilities for the relocation and construction of a lift station site off Old Beach Road in St. Augustine Beach
Res. 2018-208 - Approves to execute an easement to Florida Power and Light Company to provide electrical service to three county utility wells
Res. 2018-209 - Approves to execute a purchase and sale agreement for utility easement and accepts an easement for utilities associated with a water line to be located along Matazas Circle
Res. 2018-210 - Accepts to execute a non-exclusive removal easement agreement for a telecommunication tower to be located off Palm Valley Road and Corridor Road South
Res. 2018-211 - Authorizes to execute a termination and vacation of an easement, terminating the interest of the county in an easement not needed for county purposes
Res. 2018-212 - Authorizes to execute and deliver a county deed to the State of Florida Dept of Transprotation conveying property in connectionw ith the Race Track Road widening project
Res. 2018-233 - Accepts a bill of sale for bulkhead improvements and stairs at the east end of Thirteenth Street in North Beach SD and accepts a deed of dedication right of way
Res. 2018-234 - Accepts a grant of easement for drainage purposes in East Coast Canal Estates, Unit 2, along S. Roscoe Blvvd
Res. 2018-235 - Authorizes to execute and deliver a county quit claim deed and subordination agreement to the State of Florida conveying and subordinating any County interest in certain lands needed for SR16 improvements at the proposed Silverleaf Parkway
Res. 2018-253 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water, sewer, and sewer force main systems to serve Southaven Phase IIB located off IGP
Res. 2018-254 - Accepts a final release of lien, warranty, easement for utilities, a special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the reuse, water, sewer, and sewer force main systems to serve Tomoka Pines located off SR16
Res. 2018-255 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Truck Crane Solutions located off Agricultural Center Dr
Res. 2018-256 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water lines serving Vanco Farms Industrial Cooler located off E. St. Johns Ave and SR207
Res. 2018-257 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer lines serving Auto Zone #6526 locate off US 1 South
Res. 2018-258 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with a force main extension at 5284 Atlantic View
Res. 2018-259 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with a force main extension at 5313 Pelican Way
Res. 2018-260- Accepts a final release of lien, warranty, and bill of sale and schedule of values associated with water and sewer lines serving Shelton Office Warehouse (aka Shelton Auto Window Tint) located off US 1 South
Res. 2018-262 - As a grant of easement from Healthy U Now Foundation Inc for future maintenance of a sidewalk along Joe Ashton Road
Res. 2018-263 - Authorizes to execute a quit claim deed to correct a dedication error on the plat of Aberdeen (D.R. Horton, Phase 3)
Res. 2018-280 - Accepts a grant of drainage and utilities easement and quit claim deeds from certain property owners adjacent to a portion of Oak Street in North Beach SD
Res. 2018-329 - Authorizes to execute and deliver to the State of Florida Dept of Transportation a county deed conveying additional right of way along SR 16
Res. 2018-330 - Authorizes to execute a termination of easement terminating a temporary construction easement
Res. 2018-331 - Accepts final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1A-2 located off IGP
Res. 2018-343 - Authorizes to execute an easement to FPL to install electrical service to the Bannon Lakes booster pump station located off IGP
Res. 2018-344 - Authorizes to execute an easement to FPL to provide electrical service to the new SJC Fire Station #5
Res. 2018-345 - Accepts a final release of lien, warranty, and schedule of values associated with the water and sewer systems serving SJC Public Works facility located off SR16
Res. 2018-347 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water system to serve Gateway Village Retail Center (Heartland Dental) located off US 1 N
Res. 2018-348 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase eight located off SR16
Res. 2018-349 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Mill Creek North Storage facility located off SR16
Res. 2018-350 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Veranda Building D located off A1A N
Res. 2018-351 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 3B located off US 1 S
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2018-353 - Authorizes to execute and deliver a county deed to the Department of Transportation covneying right-of-way necessary for the proposed traffic signal at US 1 and Las Calinas Blvd
Res. 2018-365 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerfield Meadows located off US 1
Res. 2018-366 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Shoppes at Palencia Commons located off US 1 N
Res. 2018-367 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-3 located off US 1 N
Res. 2018-368 - Accepts a final release of lien, warranty,m easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Eleven located off SR16
Res. 2018-369 - Accepts a final release of lien, warranty, easements for utilities, special warranty deeds, and bill of sale and schedule of values conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Beacon Lake Phase 1 located off CR 210W
Res. 2018-370 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Eventide located off Ponte Vedra Blvd
Res. 2018-371 - Accepts a warranty and an easement for utilities, associated with the water system to serve Island Prep (Westside) located off US 1 S
Res. 2018-396 - Appproves to execute the purchase and sale agreement for the acquisition of a grant of easement for a sidewalk, two water meters, and a sewer line located along North Main Street in Hastings
Res. 2018-397 - Declares certain county owned property as surplus and approves a private sale to the adjoining property owner and authorizes to execute the county deed prior to closing on the property
Res. 2018-398 - Accepts grants of easement for improvements to a drainage system located south of Brough Road
Res. 2018-409 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-5 located off US 1 North
Res. 2018-410 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Markets of St. Augustine Shores Phase 1
Res. 2018-411 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water and sewer force mains systems to serve Makarios South PUD located off US 1 South
Res. 2018-412 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve property located off US 1 South
Res. 2018-414 - Accepts an easement for utilities associated with the water system to serve the Palencia Circle K located off US 1 North and IGP
Res. 2018-438 - Authorizes to execute an application for submerged land lease and a submerged lands lease to expand public access and transportation opportunities at the Vilano floating dock

2019
Res. 2019-15
- Approves an economic redevelopment residential units exchange program easement in connection with property located in the Vilano Beach Town Center
Res. 2019-16 - Accepts a quit claim deed for Tract D and Tract I of Sevilla at World Commerce Phase Two located between IGP and Interstate 95
Res. 2019-17 - Accepts an easement for utilities associated with replacing a water main loop connecting water service between Matanzas Circle and San Rafael Way
Res. 2019-33 - Accepts a deed of dedication for right of way along CR2209 in connection with the Shoppes at St. Johns Parkway
Res. 2019-34 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Dolphin Cove located off A1A North
Res. 2019-36 - Accepts an easement for utilities and access for the relocation and construction of a lift station site and sewer lines located off A1A Beach Blvd, St. Augustine Beach
Res. 2019-48 - Accepts a special warranty deed from Brisa Residences LLC for the concurrency and impact fee credit agreement for property located on Lightsey Road
Res. 2019-60 - Accepts a special warranty deed for property required for the CR210 widening from Cimarrone Blvd to Greenbriar road
Res. 2019-61 - Accepts a final release of lien, warranty, two easements for utilities, and bill of sale and schedule of values conveying all personal property associated with the water system and fire hydrant to serve WGV Cube Smart located off IGP
Res. 2019-62 - Accepts a final release of lien, warranty, special warranty deed, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer force mains and sewer systems to serve Sawmill Landing PUD located off SR207
Res. 2019-63 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Nine located off SR16
Res. 2019-64 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 7 located off Pacetti Road
Res. 2019-65 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 8 located off Pacetti Road
Res. 2019-66 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 7049 A1A South
Res.2019-72 - Approves the release of lien order in SJC Construction Board of Adjustment and Appeals Case No. 13-07, authorizes to execute a satisfaction of lien, and directs the Clerk of Courts to record the satisfaction of lien in the public records
Res. 2019-86 - Accepts an easement for utilities associated with Dolphin Cove located off A1A North
Res. 2019-87 - Authorizes to execute an abandonment and release of easement, and accepts a grant of easement to replace the abandoned easement all in connection with property west of Barcelona Park SD
Res. 2019-88 - Accepts a deed of dedication from KB Homes Jacksonville LLC as required in the concurrency and impact fee credit agreement for property located on Wildwood Drive
Res. 2019-108 - Accepts two easements for utilities, special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 5 Unit B (aka TrailMark Phase 5 B located off Pacetti Road
Res. 2019-109 - Accepts an easement for utilities, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch phase 14 located off SR16
Res. 2019-110 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Gran Lake phase 2 located off Pacetti Road
Res. 2019-111 - Accepts an easement for utilities for the relocation of a sewer force main line located off Ray Road
Res. 2019-112 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Fidus Office Warehouse Phase 1 located off SR16
Res. 2019-113 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beacon Lake Amenity Center located off CR 210W
Res. 2019-114 - Accepts two final release of liens, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 74 Aloha Circle
Res. 2019-133 - Accepts a deed of dedication right of way to convey the right of way for Nocatee Landing Trail extension
Res. 2019-134 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 325 Floridian Avenue
Res. 2019-135 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 271 Cubbedge Road
Res. 2019-136 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systesms to serve Bannon Lakes Phase 1B-1B located off IGP
Res. 2019-137 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lake Phase 1B-B Amenity Center located off IGP
Res. 2019-138 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal proprety associated with the sewer system to serve 1770 A1A South
Res. 2019-139 - Accepts an easement for utilities associated with reclaimed water serving the King and the Bear Golf Course located off Registry Blvd in WGV
Res. 2019-157 - Accept release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lake Phase 1A-1B off IGP
Res. 2019-158 - Approves to execute a purchase and sale agreement for an easement and accepts an easement for a sewer force main line to be located off SR13 North
Res. 2019-170 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve the Village Garden located off A1A
Res. 2019-171 - Accepts two final releases of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes PUD Phase 1 Duran Drive
Res. 2019-172 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, swer and reused systems to serve Windward Ranch Phase Ten located off SR16
Res. 2019-173 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Brighton Day Academy Phase 1 off SR16
Res. 2019-175 - Approves to execute two purchase and sale agreements for easements for a sewer force main line to be located off SR 13 North
Res. 2019-221 - Authorizes to execute a termination of temporary easement that was required for the improvements to a segment of Race Track Road
Res. 2019-222 - Authorizes to execute an easement to Beaches Energy Services to installl electrical service to the Innlet Beach wastewater treatment plant located off Palmera Drive East
Res. 2019-224 - Accepts a deed of dedication from the property owner William H. Goodman for construction of a public sidewalk along Greenbriar Road to Long Leaf Pine
Res. 2019-225 - Approves to join in the execution of an amendment to roadway drainage easement agreeement in connection with Nocatee Phase 1 roadway dedications
Res. 2019-227 - Approves to execute a purchase and sale agreement for an easement for a sewer force main line to be located off SR13 North
Res. 2019-228 - Accepts a temporary construction easement from Salt Creek Homeowners Association Inc for construction of a reclaimed water transmission main to be located off Solana Road
Res. 2019-250 - Authorizes to execute a purchase and sale agreement for a temporary construction easement for a sewer force main to be located off SR13 north
Res. 2019-252 - Accepts grant of easements and an access agreement in connection with a drainage area west of S. Collins Avenue
Res. 2019-260 - Accepts a grant of easement from US 1 Boat and RV Storage Inc for future maintenance of a sidwalk along a portion of Old Dixie Highway
Res. 2019-284 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Windward Ranch located off CR208
Res. 2019-285 - Accepts a final release of lien, warranty, two easements for utilities, special warranty deed and bill of sale conveying all person property associated with the water, force mains, pump station and sewer systems to serve Villages of Valencia Phase 5 located off US 1 South
Res. 2019-288 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Markets of St. Augustine Shores Phase 1 located off US 1 So.
Res. 2019-337 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 4968 Atlantic View located off A1A S
Res. 2019-338 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Treaty Oaks Phase 2 units 2 and 3 located off SR207
Res. 2019-339 - RESCINDED BY RES. 2019-453: Accepts a grant of easement from Ponte Vedra Corporation, Inc., for the San Diego Road drainage improvement project
Res. 2019-354 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off South Holmes Blvd
Res. 2019-355 - Accepts a deed of dedication and grant of easement from Dar Investments One LLC as required in the amended concurrency and impact fee credit agreement for property north of CR210
Res. 2019-356 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Unit 1 located off SR207
Res. 2019-357 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve the Golf Village Church located off Pacetti Road
Res. 2019-358 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property assocaited with the water, sewer and reuse systems to serve Windard Ranch Phase Fifteen located off SR16
Res. 2019-359 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Andalusia Phase 3 located off Wildwood Drive
Res. 2019-360 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Safari Pest Control located off CR208
Res. 2019-361 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Mill Creek Plaza phase 1A located off SR16
Res. 2019-362 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Farah and Farah located on US Hwy 1 South
Res. 2019-363 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property asssociated with the water and sewer systems to serve Wards Creek located off SR16A
Res. 2019-364 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve SJC combined Fire Station #5/11 and Sheriff's South Regional Command Center located on US 1 South
Res. 2019-375 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property asssociated with the water system to serve WGV Gymnasium Center located off IGP
Res. 2019-376 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 7284 A1A South
Res. 2019-377 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Marsh Dunes II located off PVB
Res. 2019-378 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Panera Break Cafe at PV Point Shopping Center
Res. 2019-398 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf CR2209 and Silverleaf Parkway
Res. 2019-399 - Accepts a drainage easement to serve Bannon Lakes PUD Phase 1, Duran Drive located off IGP
Res. 2019-428 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Mr. Mow It All located off CR208
Res. 2019-429 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and reuse systems to serve CK Futures at Golf Park Center located off IGP
Res. 2019-430 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and special warranty deed associated with the water and reuse, sewer, sewer force mains ystems and pump station to serve Creekside at Twin Creeks Phase 2A located off CR210 W
Res. 2019-431 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water system to serve Julington Creek Pest Control located off IGP
Res. 2019-432 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water, sewer and reuse systems to serve PGA Tour Inc tour parcel roads located off Palm Valley Road
Res. 2019-433 - Accepts an easement for utilities for an existing lift station located near the intersection of East Essex Road and Beaman Avenue in Hastings
Res. 2019-436 - Accepts a deed of dedication, right of way agreement, and a stormwater drainage easement agreement for the IGP connector pursuant to the terms of the Silverleaf DRI development order
Res. 2019-447 - Accepts a bill of sale for bulkhead improvements at the east end of Eleventh Street in North Beach SD
Res. 2019-448 - Accepts an easement for a water main line to be located at the intersection of CR 214 and Allen Nease Road
Res. 2019-449 - Accepts two easements for utilities associated with two pump stations and sewer force mains to serve Villages of Valencia Phases 1, 3, and 5 located off US 1 South
Res. 2019-451 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Brinkhoff Road Phase 2 located off Wildwood Dr
Res. 2019-452 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve self storage facility located at 2391 US 1 South
Res. 2019-453 - Accepts a grant of easement from Ponte Vedra Corporation Inc for the San Diego Road drainage improvement project and this resolution rescinds Res. 2019-339

2020
Res. 2020-29 - Accepts a final release of lien, warranty, three easements for utilities and a bill of sale conveying all personal property associated with the water system to serve Ashby Landing Commercial located off SR207
Res. 2020-30 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 5 Unit A off Pacetti Road
Res. 2020-31 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer systm to serve 2582 Oleander St
Res. 2020-32 - Accepta a lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Canal Blvd Shops(V Pizza) off Palm Valley Road
Res. 2020-46 - Accepts a warranty deed for donation of a parcel of land required for the Sheriff's Office training facility
Res. 2020-61 - Accepts perpetual beach storm damage reduction easements and temporary pipeline easements from beachfront property owners to SJC for the coastal storm risk management project
Res. 2020-69 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase 12
Res. 2020-70 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer force main systems to serve St. Johns Marketplace Drive located off SR207
Res. 2020-71 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wendy's located off SR207
Res. 2020-72 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beaches Dermatology located off IGP
Res. 2020-73 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Arbors at Valencia Phase 2 located off US 1 So
Res. 2020-74 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Rainbow Childcare located off Pacetti Road
Res. 2020-75 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Arbors at Valencia Phase 1 located off US 1 South
Res. 2020-85 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, force mains and reuse systems to serve Creekside at Twin Creeks, Phase 2D located off CR210 W
Res. 2020-86 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Zaxby's Restaurant located off SR16
Res. 2020-87 - Accepts a deed of dedication for a park located on CR16A as part of the Silverleaf DRI
Res. 2020-105 - Accepts a bill of sale for bulkhead improvements at the east end of Fifth Street in North Beach SD
Res. 2020-107 - Accepts a deed of dedication from DRP FL 4 LLC to SJC as required in the concurrency and impact fee credit agreement
Res. 2020-111 - Accepts a corrective easement for utilities associated with reclaimed water serving the King and the Bear Golf Course located off Registry Boulevard in World Golf Village
Res. 2020-112 - Approves the release of automatic mineral reservation, as reserved in county deed
Res. 2020-133 - Accepts a grant of easement for an existing sidewalk and utilities located near the intersection of SR16 and IGP
Res. 2020-134 - Accepts two grant of easements across Bella Terra Drive in connection with the Winton Circle drainage project
Res. 2020-135 - Accepts perpetual beach storm damage reduction easements, a temporary pipeline easement and temporary work area easements from Beachfront Property owners for the coastal storm risk mgt project on PVB and Vilano beach
Res. 2020-138 - Authorizes to execute a non-exclusive removal easement agreement for a telecommunication tower to be located off Palm Valley Road and Corridor Road South
Res. 2020-171 - Accepts a deed of dedication from Southeast Land Ventures LLC as required in the Grand Oaks concurrency and impact fee credit agreement for CR2209 right-of-way
Res. 2020-172 - Accepts a final release of lien, warranty, and bill of sale and scheduel of values conveying all personal property associated with the water system to serve Home2Suites Hotel located off SR16
Res. 2020-174 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase thirteen located off SR16
Res. 2020-175 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Southpark Mobile Home Park located off US 1 South
Res. 2020-176 - Approves a temporary assignment of easement to JEA
Res. 2020-177 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 5390 and 5394 A1A South
Res. 2020-178 - Accepts a deed of dedication from MCG Moultrie LLC as required in the Moultrie Oaks townhomes PUD concurrency and impact fee credit agreement for Old Moultrie Road right of way
Res. 2020-191 - Approves to execute a temporary construction and access easement agreement to construct an access road to the school and park sites within Ashford Mills (Shearwater) and to rebuild the ditch along Eastern boundary of the 40 acre park site
Res. 2020-201 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Southaven Phase IIC and III located off IGP
Res. 2020-203 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Nocatee Landing Trail
Res. 2020-232 - Authorizes to execute a purchase and sale agreement, provides for the sale of county owned property, together with all supplemental documents necessary to effectuate the sale
Res. 2020-239 - Accepts an easement agreement and temporary construction easement from Hastings Drainage District to SJC for drainage improvements at Cracker Swamp Road and Canal No. 5-A
Res. 2020-240 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems to serve Parkland Preserve Phase 1 located off IGP
Res. 2020-241 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with water system to serve Racetrac #1270 Palencia located off US 1 N.
Res. 2020-244 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Creekside at Twin Creeks Phase 2C located off CR210W
Res. 2020-245 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to service Creekside at Twin Creeks Phase 2B located off CR210 W
Res. 2020-246 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, lift station and sewer force main systems to serve Orchard Park Phase 1 located off Wildwood Drive
Res. 2020-267 - Accepts a bill of sale for bulkhead improvements at the east end of Fourth Street in North Beach Subdivision
Res. 2020-305 - Accepts a deed of dedication from AMH Development LLC as required in the Minorcan Mill PUD concurrency and impact fee credit agreement for CR16A right-of-way
Res. 2020-306 - Accepts an easement for utilities associated with the sewer force main and reuse system located adjacent to the Dye's Valley Golf Course at Tornament Players Club Sawgrass located off Palm Valley and A1A North
Res. 2020-307 - Accepts a grant of easement for drainage improvements along Avenue D
Res. 2020-327 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located oof CR 214
Res. 2020-328 - Accepts a special warranty deed and easement from WC Communities LLC as required in the Greenbriar Downs PUD concurrency and impact fee credit agreement for CR210-Greenbriar Road widening
Res. 2020-351 - Accepts four easements for utilities, a final release of lien, warranty, and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve WAWA located off SR16
Res. 2020-353 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with sewer the system to serve 5813 Rudolph Ave located off A1A South
Res. 2020-354 - Accepts an easement for utilities and a warranty, associated with the water and sewer systems to serve Datil Car Wash located off SR207
Res. 2020-355 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve Ocean Breeze located off A1A Beach Blvd
Res. 2020-356 - Accepts a grant of easement associated with the water and sewer systems to serve Shoppes at Mission Trace located off SR16
Res. 2020-357 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Twin Creeks Drive extension located off CR210W
Res. 2020-374 - Accepts a grant of easement to SJC in connection with drainage improvements along CR214
Res. 2020-375 - Accepts grant of easements in connection with a drainage project along Kings Estate Road and Kings Road
Res. 2020-379 - Accepts a final release of lien, warranty, two easements for utilities, a special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and lift station sewer force main and reuse systems to serve Beacon Lake Townhomes located off CR210W
Res. 2020-380 - Accepts a final release of lien, warranty, easement for utilities, a special warranty deed and a bill of sale conveying all personal property associated with the water and sewer systems to serve Windsong Acres located off Old Moultrie Road
Res. 2020-393 - Vacates a portion of the right of way known as Crestview Drive and accepts grant of temporary easement from Sonoc Company LLC over vacated right of way
Res. 2020-397 - Authorizes to execute and deliver to the State of Florida Dept of Transportation conveying easement rights over a portion of CR208
Res. 2020-419 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wildwood Drive self storage
Res. 2020-420 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 400 A1A Beach Blvd
Res. 2020-421 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Southwind Plantation Phase 1 located off CR208
Res. 2020-422 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2020-423 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2020-443 - Accepts an easement for utilities for an existing water line located near the intersection of SR207 and Hilltop Road
Res. 2020-444 - Authorizes to execute a purchase and sale agreement for an easement for utilities and accepts from Gate Petroleum Company an easement for utilities and a temporary construction easement at SR16 and I95
Res. 2020-445 - Accepts two easements for utilities associated with a future school site near Turnbull Creek Road and SR16 and I95
Res. 2020-471 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with the lift station to serve Parkland Preserve Phase 1 located off IGP
Res. 2020-472 - Accepts an easement for utilities and a warranty, associated with the water meter system to serve Moultrie Oaks Retirement Community Phase VI located off Wildwood Drive
Res. 2020-491 - Accepts and Coastal Grove PV LLC to SJC as required in the impact fee credit agreement for additional right of way along Roscoe Blvd
Res. 2020-492 - Authorizes to execute an easement agreement to allow for ingress and egress across a portion of the county owned property to access property west of Old Moultrie Road
Res. 2020-493 - Authorizes to join in the execution of a sovereignty submerged lands easement renewal for use of State submerged lands as an offishore borrow area for future beach rourishment projects
Res. 2023-429 - Approves to execute the sovereignty submerged lands fee waived lease renewal associated with the Usina Boat Ramp Park

DEEDS, EASEMENTS, BILLS OF SALE, RELEASE OF LIEN, ETC. (continued)

2021
Res. 2021-10 - Accepts an easement for utilities for future high school HHH aka Tocoi Creek High School off International Golf Parkway
Res. 2021-12 - Accepts an easement for utilities associated with the water and sewer systems to serve Wards Creek located off SR16A
Res. 2021-13 - Accepts a quit-claim deed from St. Johns River State College for additoinal right of way at the intersection of Four Mile Road and Kenton Morrison Road
Res. 2021-14 - Acepts a final release of lien, warranty, two easements for utilities, and a bill of sale conveying all personal property associated with the water, sewr, and reuse systems to serve Beacon Lake Phase 2A
Res. 2021-16 - Accepting a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Beacon Lake Phase 2C located off CR 210W
Res. 2021-17 - Approves to execute the covenant for maintenance for the homeowners association and accepts a deed of dedication for property dedicated for public park and recreation areas on plat in map book 104 pgs 61-67
Res. 2021-18 - Approves to execute a purchase and sale agreement for an easement for utilities and accepts from Maley Family Limited Partnership an easement for utilities and temporary construction easement at SR 16 and I95
Res. 2021-50 Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off US1 South
Res. 2021-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve St. Augustine Beach Hotel aka Embassy Suites St. Augustine Beach located off A1A Beach Blvd
Res. 2021-103 - Accepts a warranty and an easement associated with the water system to serve Bozard at Gander Mountain located off SR16
Res. 2021-105 - Accepts two easements for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Rock Springs Farms located off US 1 South
Res. 2021-106 - Approves a memorandum of agreement for the McCullough Creek regional offiste mitigation area and authorizes to execute a deed of conservation easement
Res. 2021-123 - Authorizes to execute and deliver to the State of Florida temporary easements over a portion of S. Holmes Blvd in connection with the SR313 transportation project
Res. 2021-124 - Accepts grant of easements for the S. Orange Street CDBG drainage project
Res. 2021-125 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve the Global
Home of the PGA Tour located off Palm Valley Road
Res. 2021-127 - Accepts a release of lien, Warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer, reuse and sewer force main systems to serve Hartford located of SJ Pkwy
Res. 2021-128 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water system to serve Silverleaf Village amenity center (parcel 17) located off SJ Pkwy
Res. 2021-129 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water system to serve Pet Paradise WGV located off IGP
Res. 2021-130 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension on CR 214 between Nease Road and Morgans Treasure Rd
Res. 2021-155 - Resolves to determine whether it will vacate a certain street, alleyway or road described as Porpoise Point
Res. 2021-157 - Accepts a grant of easement needed for the Avenue D and Tart Road CDBG drainage project
Res. 2021-159 - Authorizes to execute a release of phosphate, minerals, metals and petroleum reservations and release related rights of entry and exploration set forth in county deed
Res. 2021-160 - Accepts one of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2021-162 - Accepts an easement for utilities from Jai Ambaji Corporation for relcation of sewer lines at the SR 16 and I95 interchange
Res. 2021-163 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Petra Baptist Church
Res. 2021-164 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve 5450 A1A South
Res. 2021-176 - Vacates a portion of a 12-1/2 foot alley lying behind or adjacent to lot 7 block 12 and lots 1, 2 and 3 of Block 12 within the Jackson Park SD
Res. 2021-180 - Accepts a quit claim deed from Florida Dept of Transportation for lands located off SR 207 necessary for public purposes
Res. 2021-181 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system line extension along Windantide Road
Res. 2021-201 - Accepts a final release of lien, warranty, 3 easements for utilities and a bill of sale associated with the offsite water main to serve Entrada located off SR207
Res. 2021-202 - Accepts grant of easements in connection with CDBG Saint Augugustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd
Res. 2021-203 - Accepts a final release of lien,tilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Lightsey Rd Apts PUD located off SR207
Res. 2021-204 - Accepts an easement for utilities associated with the water system to serve 6720 SR 16
Res. 2021-222 - Accepts a deed of dedication for right of way known as Mercutio Lane to provide access to MuraBella Fire Station #16
Res. 2021-223 - Accepts a deed of dedication right of way from Turnbull Creek Community Development District for additional right of way required for a traffic signal at the intersection of Pacetti and W. Positano Ave
Res. 2021-224 - Authorizes to execute a concurrency and impact fee agreement for property required for the CR210-Greenbriar Road widening project from Cimarrone Blvd to Greenbriar Road
Res. 2021-241 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Crescent Beach Bed and Breakfast located off SR A1A South
Res. 2021-242 - Accepts a final release of lien and warranty associated with the water and sewer systems to serve Sheriff's office training facility (road) located off Agricultural Center Drive
Res. 2021-243 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Murabella station aka the Markets at Murabella Phase II located off SR16
Res. 2021-244 - Accepts a grant of easement for drainage purposes in connection with the porpoise Point drainage improvement project
Res. 2021-245 - Accepts two easements for utilities off Palmera Drive East
Res. 2021-246 - Accepts an easement for utilities for water and sewer lines off Nina Court
Res. 2021-248 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Units 4 and 5 located off SR207
Res. 2021-249 - Approves to join in the execution of two easements for utilities and accepts a temporary construction easement for a water main extension from SR 207 to SR206
Res. 2021-270 - Approves a temporary construction easement provided by Global Enterprises LTD at the SR 206 and I95 interchange
Res. 2021-271 - Approves to join in the execution of a temporary construction easement provided by CBH LLC at the SR206 and I95 interchange
Res. 2021-272 - Approves an easement form and authorizes to execute the form as needed without further board action
Res. 2021-276 - Accepts grant of easements for drainage improvements along Anderson Street and Lena Street
Res. 2021-277 - Accepts two deeds of dedication from Andalusia Owners Association Inc and St. Johns Academy Private School Inc and grant of easement from Andalusia conveying additional right of way along Wildwood Dr
Res. 2021-278 - Authorizes to execute a subordination agreement allowing for a county drainage easement to a florida dept of transportation easement required for the K9's for Warriors Project located off US 1 North
Res. 2021-313 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale associated with the water and sewer systems to serve Trailmark East parcel, Phase 1 located off CR 13A
Res. 2021-314 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve ARC hurricane shelter located off SR16
Res. 2021-317 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerpark Industrial Lot 3 off SR 207
Res. 2021-319 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force main systems to serve Beacon Lake Phase 3A located off CR210W
Res. 2021-344 - Authorizes to execute a perpetual easement and subordination of county utility interests over a portion of S. Holmes Blvd in connection with the SR 313 transportation project
Res. 2021-348 - Accepts the second of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2021-363 - Accepts an easement for utilities related to future construction of a water booster station at CR 208 and Agricultural Center Drive
Res. 2021-364 - Authorizes to terminate an easement located off Gaspar Street no longer needed for county purposes
Res. 2021-365 - Accepts three easements for utilities related to installation of a water main at the SR 206 and I95 interchange
Res. 2021-389 - Accepts two grant of easements for drainage improvements in Cunningham Creek Unit III SD
Res. 2021-421 - Accepts a deed of dedication from Helow to SJC as required in the concurrency and impact fee credit agreement for CR210 - Greenbriar Road right of way and pond site
Res. 2021-434 - Approves a plat for Parkland Preserve Phase 3B, 3C, 3D and 3E
Res. 2021-438
- Accepts a final release of lien, warranty, two easements for utilities, and a bill of sale conveying all personal property associated with the water and sewer systems to serve Park Ridge also known as Moultrie Oaks Townhomes located off Old Moultrie Road
Res. 2021-456 - Approving the terms and conditions of a purchase and sale agreement for the acquisition of an easement and temporary construction easement required for the Armstrong CDBG Drainage Improvement Project, and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-460 - Accepts and approves the terms of an easement for utilities for a lift station located off Stokes Creek Drive
Res. 2021-463 - Accepts to join in the execution of a sovereignty submerged lands easement for use of State submerged lands in connection with the Racy Point Bridge improvement project along CR13
Res. 2021-464 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and reuse systems to serve Turnbull Creek Road aka Phase 1 Spine Road
Res. 2021-466 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water and sewer systems to serve Phase 1B
Res. 2021-471 - Authorizing the county administrator, or designee, to award Bid No. 21-49, CDBG-DR Oyster Creek (N. Rodriguez St.) Drainage Improvements, to G&H Underground Construction, Inc., and to execute an agreement for completion of the specified work
Res. 2021-486 - Accepts a corrective warranty deed for a portion of the right of way of Porter Rd and to execute a county deed to clear title to certain property west of Porter Road
Res. 2021-503 -Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with OrchardPark Phase 2 located off Wildwood Drive
Res. 2021-504 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer and reuse systems to serve Beachwalk Market located off CR210W
Res. 2021-507 - Authorizes to execute a purchase and sale agreement for property required for widening of Kings Estate Road, right of way realignment of St. Augustine Blvd, right of way improvements along Hilltop Road and for a storm water pond site
Res. 2021-524 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical services to the Hastings Waste Water Treatment Plant
Res. 2021-527 - Accepts an easesment for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 1B located off SR 207
Res. 2021-528 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Matanzas River Animal Hospital located off US Hwy 1 South
Res. 2021-530 - Accepts the terms of an easement for utilities for a lift station located off Las Calinas Boulevard
Res. 2021-531 - Accepts temporary construction easements from property owners to SJC for a project to construct a sidewalk along Old Moultrie Road
Res. 2021-532 - Accepts a final release of lien, warranty bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 6 aka Trailmark Phase 6 located off Pacetti Road
Res. 2021-533 - Accepts the terms of an easement for utilities for a sewer line located off Southwind Circle
Res. 2021-534 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Alexander Dental located off Pacetti Road
Res. 2021-535 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve 5586 Atlantic View located off A1A South
Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach


DEEDS, EASEMENTS, BILLS OF SALE, RELEASE OF LIEN, ETC. (continued)

2022

Res. 2022-1 - Accepts an easement for utilities, a bill of sale and a final release of lien and a warranty associated with the water and sewer systems to serve Mr. Mow It All located off SR207
Res. 2022-2 - Accepts a bill of sale and schedule of values final release of lien and warranty associated with the water system to serve 1470 Lightsey Road located off SR207
Res. 2022-4 - Accepts a grant of easement and owner's authorization to SJC to construct a bulkhead at the eastern end of Porpoise Point Drive
Res. 2022-5 - Authorizes to execute a termination and release of temporary easement agreement for stormwater drainage and detention
Res. 2022-6 - Accepts two temporary construction easements for the S. Holmes Blvd CDBG drainage project
Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project
Res. 2022-30 - Approves an easement for utilities for installation of a reclaimed water and sewer force main near the intersection of A1A North and Palm Valley Road
Res. 2022-34 - Accepts a deed of dedication right of way for a portion of Veterans Parkway lying south of Longleaf Pine Parkway
Res. 2022-48 - Approves a declaration of restrictive covenants amendment No. 1 and authorizes to execute the amendment
Res. 2022-59 - Accepts an easement for utilities associated with the water system to serve Parcels located on Bannon Shops Drive at the corner of IGP and Parkland Trail
Res. 2022-69 - Approves an exchange of real property by accepting deeds of dedication in connection with a portion of CR 305 and authorizes to execute a termination and release of easement
Res. 2022-70 - Accepts an easement for utilities and a warranty associated with the water system to serve Circle K at Mission Trace located on SR16
Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project
Res. 2022-73 - Accepts bill of sale and schedule of values conveying the right of way improvements associated with Escambia Street public pedestrian beach access and dune crossing walkover, with a final release of lien and warranty
Res. 2022-89 - Approves and accepts a temporary construction easement provided by Continental Brokerage Inc at the SR206 and I95 interchange
Res. 2022-90 - Accepts a grant of easement in connection with drainage improvements along Kinlaw Road and Stuart Avenue located off SR207
Res. 2022-91 - Authorizes to execute a hold harmless agreement and accepts a temporary construction easement for access to construct roadway improvements along Holmes Blvd
Res. 2022-93 - Authorizes to execute a temporary construction easement and accepts from Gate Petroleum Company an easement for utilities at SR 16 and I95 interchange
Res. 2022-94 - Authorizes to execute an easement to improve electrical service to the Marsh Landing Wastwater Treatment Plant
Res. 2022-95 - Accepts temporary construction easements from property owners for the L'Atrium Circle sidewalk replacement project in PVB
Res. 2022-96 - Approves an exchange of real property in connection with the Pine Island Road Fire Station and authorizes to execute a county deed and a termination and vacation of an easement
Res. 2022-97 - Approves an amendment to temporary assignment of easement
Res. 2022-113 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine VA Clinic located off SR207
Res. 2022-114 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer and sewer force main systems to serve Waterford Lakes Phase 1 located off SJ Parkway
Res. 2022-115 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2A located off IGP
Res. 2022-116 - Approves a purchase and sale agreement for the acquisition of an easement required for the N. Rodriquez (Oyster Creek) CDBG drainage improvement project
Res. 2022-118 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Parkland Preserve Phase 3A-4A located off IGP
Res. 2022-136 - Accepts a grant of easement for drainage improvements within the Westwood subdivision
Res. 2022-137 - Accepts a grant of easement to St. Johns County for drainage improvements along Ponte Vedra Blvd
Res. 2022-138 - Approves three temporary easements required for the replacement of culverts underneath Jack Wright Island Road and CR13
Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG drainage improvement project
Res. 2022-150 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvement project
Res. 2022-174 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Sherwin Williams WGV located off IGP
Res. 2022-175 - Accepts two easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, sewer force mains and reuse systems to serve Buc-ee's at St. Johns located off IGP
Res. 2022-176 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the water, sewer and reuse systems installed along IGP and World Commerce Parkway
Res. 2022-177 - Approves a temporary construction easement at the SR 16 and I95 interchange
Res. 2022-178 - Accepts an easement for utilities and a warranty associated with the water system to serve Tidal Wave Carwash located off SR16
Res. 2022-179 - Accepts a grant of easement for drainage improvements along Cervantes and Jardine Avenues
Res. 2022-181 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, pump station and sewer force mains systems to serve Entrada Phase 1 Unit 3 located off SR207
Res. 2022-183 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 2B located off SR207
Res. 2022-185 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water system to serve Encompass Health Rehabilitation Hospital of St. Augustine located off SR207
Res. 2022-186 - Authorizes to execute a first amendment to easement agreement presented by Peoples Gas System
Res. 2022-213 - Accepts a bill of sale and schedule of values and final release of lien associated with the reuse system to serve Creekside at Twin Creeks Phase 2A located off US 1
Res. 2022-214 - Accepts two bill of sales and schedule of values and two final release of liens associated with the reuse system to serve Creekside at Twin Creeks Phase 2B and Creekside at Twin Creeks Phase 2 C located off US 1
Res. 2022-215 - Accepts a bill of sale and schedule of values and final release of lien associated with the reuse system to serve Creekside at Twin Creeks Phase 2D located off US Highway 1
Res. 2022-217 - Authorizes to execute a temporary pipeline easement to the Florida Inland Navigation District
Res. 2022-225 - Approves a purchase and sale agreement for the acquisition of property for a new wastewater transmission force main and a construction staging area for the project and authorizes to execute the agreement
Res. 2022-234 - Approves an exchange of real property in connection with a county owned retention pond and a pond owned by WCI Communications and authorizes to execute a termination of easement, deed and grant of easements
Res. 2022-235 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 1D Unit 2 located off SR16
Res. 2022-236 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Embassy Suites Phase 2 located off A1A Beach Blvd
Res. 2022-237 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Morgan's Cove located off CR214
Res. 2022-242 - Accepts an easement for utilities associated with the water system to serve 1720 Lightsey Road
Res. 2022-244 - Authorizes to execute seven temporary easements needed on SR No.5 (US 1) for roadway improvements to be constructed by the State of Florida Dept of Transportation
Res. 2022-246 - Accepts an easement for utilities for a lift station located off Middleton Avenue
Res. 2022-272 - Approves to execute a temporary construction and access easement agreement
Res. 2022-273 - Authorizes to execute a release of phosphate, minerals, metals and petroleum reservations and release of related rights of entry and exploration set forth in county deed
Res. 2022-274 - Approves a purchase and sale agreementfor the acquisition of an easement required for drainage improvements along Joe Ashton Road and authorizes to execute the agreement
Res. 2022-275 - Accepts a temporary construction easement for drainage improvements along J. Flake Road at its intersection with Cracker Swamp Road
Res. 2022-276 - Approves a purchase and sale agreement for the acquisition of property required for the S. Holmes Blvd CDBG Drainage project and to execute the agreement
Res. 2022-277 - Accepts grant of easement and two temporary construction easements required for the S. Holmes Blvd CDBG Drainage project
Res. 2022-290 - Accepts an easement for utilities associated with the water system to serve 1700 Lightsey Road
Res. 2022-291 - Approves a purchase and sale agreement for the acquisition of an easement required for a new wastewater transmission force main near CR214
Res. 2022-292 - Authorizes to execute a relocatable joint stormwater easement agreement, relocatable parking lot joint use and easement agreement and a relocatable joint use access easement agreement for properties located off CR16A
Res. 2022-295 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer systems to serve the Oaks at Wildwood located off Wildwood Drive
Res. 2022-310 - Accepts an easement for utilities and a temporary construction easement for a new wastewater transmission force main to be located between CR14 and Brian Way
Res. 2022-312 - Accepts grant of easements and temporary construction easements for the Santa Rosa CDBG drainage improvement project
Res. 2022-313 - Approves an exchange of real property pursuant to section 125.37, Florida statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2022-314 - Accepts an easement for utilities and a temporary construction easement for a new wastewater transmission force main to be located between CR214 and Brian Way
Res. 2022-315 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve the Preserve at Bannon Lakes Phase 2B located of IGP
Res. 2022-316 - Accepts a first amendment to easement set forth in warranty deed and authorizes the chair to join the execution of the easement to correct the encroachment into the platted lots to correspond with the location of the roadways
Res. 2022-361 - Accepts a grant of easement to SJC for construction of a sidewalk at the North end of Ray Roa
Res. 2022-362 - Accepts grant of easement and temporary construction easements from property owners to SJC for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2022-363 - Accepts an easement for utilities needed for installation of a sewer force main at TPC Blvd and A1A North
Res. 2022-365 - Declares certain county-owned property as surplus and approves a private sale to the adjoining property owner and authorizes to execute the purchase and sale agreement
Res. 2022-366 - Approves a temporary construction easement at the SR 16 and I95 interchange
Res. 2022-367 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit A located off Pacetti Rd
Res. 2022-368 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit C located off Pacetti Rd
Res. 2022-371 - Approves to execute two easements for utilitiesd, and accepts three easements for utilities, a bill of sale, a final release of lien, sewer and sewer force mains systems to serve Smith Business Park off IGP
Res. 2022-386 - Approves a maintenance and hold harmless agreement in connection with the county retention pond located on Northwood Drive and authorizes to execute the agreement
Res. 2022-387 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve Seahorse Mobile Home Park located off US Hwy 1 South
Res. 2022-388 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer systems to serve St. Johns Commerce Center located off US 1 North
Res. 2022-390 - Approves an amendment to temporary pipeline easement and authoirizes the chair to execute
Res. 2022-391 - Accepts an easement for utilities and a warranty associated with the water and reuse systems to serve Heartland Dental at Parkway Village located off IGP
Res. 2022-392 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Silverleaf RAH Parcel 29B Phase 1A & B
Res. 2022-403 - resolves to set a hearing date to vacate a portion of public roadway or alley known as First Street
Res. 2022-404 - Accepts an easement for utilities and a warrant associated with the water and reuse systems to serve Starbucks at Parkway Village located off IGP
Res. 2022-418 - Accepts the third of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2022-419 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve A-A-A Storage SR16 located off SR 16
Res. 2022-420 - Accepts an easement for utilities and a warranty associated with the water system to serve Gate Express Car Wash #7019 at World Commerce Center located off SR16
Res. 2022-421 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Sald N Sand Carwash located off Old Moultrie Road
Res. 2022-422 - Accepts two easements for utilities associated with the water system to serve 849 CR13 North
Res. 2022-423 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Palencia Pet Clinic located off US Hwy 1
Res. 2022-424 - Accepts a grant of easements and temporary construction easements from property owners for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2022-425 - Accepts temporary construction easements from property owners for the Calle De Leon Road realignment project located off Old Moultrie Road
Res. 2022-426 - Authorizes to join in the execution of a sovereignty submerged lands easement across lands within the Wildwood Creek at its culvert crossing with Wildwood Drive
Res..2022-427 - Approves a purchase and sale agreement for the acquisition of a 60 foot strip of property off SR207, West of I-95 for the new water reclamation facility
Res. 2022-443 - Approves to accept and execute a temporary construction easement from Gate Petroleum Company at the SR16 and I95 interchange
Res. 2022-445 - Accepts an easement for utilities associated with the water syswtem to serve 1170 Neck Road, Ponte Vedra Beach
Res. 2022-466 - Approves a use agreement for use of Anastasia State Park in connection with a beach nourishment project and authorizes to execute the use agreement and accepts perpetual beach storm damage reduction easements required

DEEDS, EASEMENTS, BILLS OF SALE, RELEASE OF LIEN, ETC. (continued)

2023

Res. 2023-5 - Accepts a bill of sale, schedule of values and warranty associated with the water and sewer systems to serve Culver's Restaurant Phase 1 A located off Highway US 1 South
Res. 2023-6 - Accepts an easement for utilities, bill of sale and a warranty associated with the water and sewer systems to serve Sawgrass Country Club located off Ponte Vedra Blvd
Res. 2023-7 -Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Wendy's Beachwalk located off CR210W
Res. 2023-8 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offsite water main to serve Grand Oaks located off SR 16
Res. 2023-9 - Authorizes to execute and deliver to the State of Florida Dept of Transportation, a temporary easement conveying easement rights over a portion of CR 208 and Agricultural Center Drive
Res. 2023-28 - Accepts a bill of sale and schedule of values associated with the sewer system to serve Family Bible Church located off Palm Valley Road
Res. 2023-29 - Accepts a bill of sale and schedule of values and warranty associated with the water system to serve Datil Pepper Business Park located off US 1 South
Res. 2023-30 - Accepts an easement for utilities, warranty and bill of sale and schedule of values associated with the water system to serve Planet Fitness EPIC outparcel located off SR207
Res. 2023-32 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the Vicar's Landing at Oak Bridge offsite force main located along A1A North
Res. 2023-33 - Accepts an easement for utiities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 9 Unit B located off Pacetti Rd
Res. 2023-34 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Trety Oaks Marketplace located on SR207
Res. 2023-35 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offiste force main improvements along SR 207
Res. 2023-57 -Declares certain county owned property as surplus and authorizes the sale of the property to an adjoining property owner and to execute a coundy deed upon sale of the property
Res. 2023-58 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the force main extension along SR 207
Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-75 - Accepts a deed of dedication from U-Haul Co. of Florida as required in the Impact Fee Credit Agreement for Bridle Ridge PUD known as U-Haul Mill Creek for SR16 right of way
Res. 2023-76 - Approves the terms and conditions of two purchase and sale agreements and authorizes to execute the agreements for the Flagler Estates Park future expansion
Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241
Res. 2023-89 - Authorizes to execute an abandonment and release of easement at Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-90 - Approves a purchase and sale agreement for the acquisition of an easement required for drainage improvements within Porpoise Point SD and authorizes to execute the agreement on behalf of the county
Res. 2023-116 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Valvoline Service Center located off SR16
Res. 2023-117 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, force mains and reuse systems to serve Beacon Lake Phase 3B located off CR210W
Res. 2023-118 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Waterford Lakes Phase 2 located off St. Johns Parkway
Res. 2023-119 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve Oak Grove located off Saint Johns Parkway
Res. 2023-120 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-141 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water system to serve Grand Oaks large amenity located off SR16
Res. 2023-142 - Accepts grant of easements and temporary construction easements from property owners to SJC for the Summer Haven North stormwater drainage project along Old A1A
Res. 2023-143 - Accepts a coastal management easement agreement from Sea Colony Neighborhood Association Inc to allow sand placement and authorizes the chair to execute the easement agreement
Res. 2023-144 - Accepts an easement for utilities near SR 207 and Cypress Links Blvd
Res. 2023-145 - Accepts a deed of dedication right of way for a portion of Veterans Parkway that lies south of Longleaf Pine Parkway
Res. 2023-156 - Accepts a special warranty deed for a donation of property located within the county golf course adjacent to the new fire station
Res. 2023-169 - Accepts a bill of sale, schedule of values, final release of lien and warranty associated with St. Augustine Lake, Offsite utility extension
Res. 2023-170 - Accept and schedule of values, and release of lien, and warranty associated with the water main extension to serve Grand Oaks located off SR16
Res. 2023-172 - Accepts two easements for utilities, final release of lien, warranty, bill of sale and schedule of values associated with the water and sewer systems to serve apartments at WCC located off SR16
Res. 2023-173 - Approves to accept and execute a temportary construction easement within future storm water pond site located off future CR2209
Res. 2023-202 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the sewer force main to serve Bannon Lakes CDD located off IGP
Res. 2023-203 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water and sewer systems to serve Garrison SD Phase 1 located off US 1 North in Ponte Vedra
Res. 2023-204 - Accepts an easement for utilities, bill of sale, schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2 Unit 3B located off SR207
Res. 2023-205 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf 29B-1 located off Silverleaf Parkway
Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16
Res. 2023-207 - Accepts five easements for utilities, bill of sale, schedule of values, warranty, and final release of lien associated with the water and sewer force mains systems to serve Vicar's Landing at Oak Bridge Phase 1 located off A1A North
Res. 2023-208 - Accepts two easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer force mains systems to serve San Marcos Heights located off SR207
Res. 2023-209 - Accepts two grant of easements to SJC for construction and future maintenance of a sidewalk along a portion of Pearl Street
Res. 2023-210 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to the Utility lab located on Inman Road
Res. 2023-224 - Approves a temporary license agreement with Kings Development Group Inc., for fire rescue to conduct training, and authorizes to execute the agreement
Res. 2023-227 - Vacates the 20' drainage easement shown on Lot 30, Block 189 in the plat of St. Augustine Shores Unit eight, map book 21, pages 58-63
Res. 2023-234 - Approves to execute a purchase and sale agreement for property required for a storm water pond site and for right of way improvements along King Estate Road
Res. 2023-235 - Authorizes to execute a termination of irrevocable license and contract at Harmony Drive North involving Bruce E. and Gayle J. Blankenberg dated 12.10.96
Res. 2023-236 - Authorizes to execute a release of restriction and phosphate, minerals, metals and petroleum reservations and release of related rights of entry, exploration set forth in county deed involving Moreau Estes, Presendential Gardens
Res. 2023-237 - Approves a purchase and sale agreement for the acquisition of vacant land located on the east side of SR A1A in Vilano Beach and authorizes to execute the agreement
Res. 2023-238 - Approves a purchase and sale agreement for grant of easement for a water line serving Fruit Cove Forest West located off SR 13N and authorizes to execute the agreement
Res. 2023-239 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Waterford Lakes Phase 3 located off St Johns Parkway
Res. 2023-241 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 2A Unit 1 located off SR16
Res. 2023-264 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Silverleaf Parcel 29B-2 located off SR16
Res. 2023-265 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 11 Unit B fka Trailmark Phase 11B located off Pacetti Road
Res. 2023-267 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the Arbors at Lightsey Crossing Phases 1 and 2 located off SR 207
Res. 2023-268 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Trailmark East Parcel 1 Amenity center
Res. 2023-269 - Accepts a bill of sale, final release of lien and warranty associated with the water, reuse and sewer systems to serve Silver Landing Phase 2B aka Silverleaf Parcel 29-A-2B located off Silverleaf Parkway
Res. 2023-270 - Accepts an easement for utilities associated with the water and sewer systems to serve Trailmark East Parcel Phase 1 located off Pacetti Road
Res. 2023-272 - Accepts an easement for utilities associated with the water and reuse systems to serve Whataburger, Parkway Village located off IGP
Res. 2023-273 - Accepts two temporary construction easements and a grant of easement from property owners to SJC and drainage improvements along Lewis Speedway and Old Lew Speedway
Res. 2023-291 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Epic outparcel #1 located off SR207
Res. 2023-292 - Accepts a partial assignment of easement along Usina Road Extension
Res. 2023-293 - Accepts four temporary construction easements and a grant of easement for the CR 210-Greenbriar Road widening project
Res. 2023-294 - Accepts a corrective quit claim deed from the School Board of SJC for a portion of the right of way of Osceola Elementary Road
Res. 2023-295 - Approves and authorizes to execute a special warranty deed and a bill of sale transferring assets related to an abandoned residentail utility system in Fruit Cove to SJC
Res. 2023-307 - Vacates an access and utility easement in the Vilano Oaks Subdivision
Res. 2023-309 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer and reuse systems to serve Silverleaf RAH, Parcel 29B-1 (Phase 3) located off Silverleaf Parkway
Res. 2023-310 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Liberty Landscape Supply located off SR16
Res. 2023-311 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine business park located off Dobbs Road
Res. 2023-312 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and fire hydrant systems to serve Rolling Hills Industrial Park located off Rolling Hills Drive
Res. 2023-313 - Accepts an easement for utilities associated with the fire hydrant to serve Moultrie Apartments located at 2250 Old Moultrie Road
Res. 2023-315 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve Trailmark East Parcel Phase 2 unit A located off Pacetti Road
Res. 2023-316 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes, Phase 1A located off Holmes Blvd
Res. 2023-317 - Accepts a deed of dedication from Chase Properties Inc as required in the Mayberry Commercial-Opus South Commercial impact fee credit agreement for Hilltop Road right of way
Res. 2023-318 - Accepts a deed of dedication from Forestar (USA) Real Estate Group Inc as required in the impact fee credit agreement for Bridgewater residential development for CR 210 right of way
Res. 2023-338 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street
Res. 2023-341 - Authorizes to execute and deliver to the FDOT a perpetual easement over a portion of North Beach Avenue at its Southeast intersection with SR A1A (Coastal Highway) to construct a sidewalk
Res. 2023-369 - Accepts a temporary construction easement to SJC to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project
Res. 2023-370 - Accepts and authorizes to execute a temporary access easement for a telecommunication tower to be located off St. Johns Parkway (CR2209), south of the Silverleaf/Hartford SD
Res. 2023-391 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street, involves West Augustine Historical Community Development Corp
Res. 2023-393 - Accepts a special warranty deed from St. Johns County Parks Foundation Inc for a passive park and intersection improvements at Greenbriar Road and Longleaf Pine Parkway
Res. 2023-394 - Accepts a bill of sale, final release of lien and warranty associated with the sewer force main line extension and water service systems to serve 315 and 319 Micklers Road located off Hwy A1A South
Res. 2023-395 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Parkway Commons at World Golf Village located off IGP
Res. 2023-396 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to an existing cell tower located off future CR2209 and IGP
Res. 2023-397 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silver Landing Phase 2A (Silverleaf parcel 29A-2A) located off Silver Landing Parkway
Res. 2023-398 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes Phase 1B located off Deer Run Road
Res. 2023-399 - Accepts a bill of sale, final release of lien and warranty associated with the water and reuse systems to serve St. Johns Dental Office located off CR210 W
Res. 2023-420 - Authorizes to execute a temporary construction and access easement agreement to be able to clear, grade and stabilize a portion of the county parcel and construct improvements for a 10 acre public park
Res. 2023-421 - Accepts a temporary construction easement and a grant of easement for the Summer Haven North stormwater drainage project along Old A1A
Res. 2023-423 - Accepts corrective easements for utilities associated with the sewer force main systems to serve 2580 A1A South
Res. 2023-424 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and warranty associated with the water, sewer and reuse systems to serve Bannon Lakes, Phase 2D located off IGP
Res. 2023-425 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Binninger Northwood Phase 1 located off Holmes Blvd
Res. 2023-426 - Accepts an easement for utilities, special warranty deed, bill of sale, final release of lien and warranty associated with the water, sewer and sewer force main systems to serve Grand Oaks Phase 2, Spine Road located off SR16
Res. 2023-427 - Accepts an easement for utilities from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located near CR 214 and Water Plant Road
Res. 2023-428 - Accepts an easement for utilities associated with the water system to serve Heartland Dental located off SR 207
Res. 2023-430 - Accepts 14 easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve IGP Commerce Center located off IGP
Res. 2023-432 - Accepts a grant of easement for ingress and egress associated with the water sewer and reuse systems to serve Marketplace Drive located off SR207
Res. 2023-433 -Accepts an easement for utilities, bill of sale, two final releases on lien and warranties associated with the water, and water reuse systems to serve Silverlake Drive (aka Silverleaf Loop Road completion) located off St. Johns Parkway
Res. 2023-434 - Accepts an easement for utilities and a temporary construction easement from Anastasia Mosquito District of SJC for a reclaimed water transmission main to be located near Law Enforcement Way
Res. 2023-435 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Summer Bay amenity center located off SR16
Res. 2023-456 - Authorizes to execute a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project
Res. 2023-472 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Rolling Hills SD located off Rolling Hills Drive
Res. 2023-473 - Accepts two temporary construction easements for the CR210 and Greenbriar Road widening project
Res. 2023-475 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark Phase 11A located off Pacetti Road
Res. 2023-476 - Accepts an easement for utilities associated with the water and reuse systems to serve Panera Shell #6247 at Parkway Village located off IGP
Res. 2023-477 - Accepts an easement for utilities associated with the water system to serve Hyundai at St. Johns located off SR207
Res. 2023-478 - Accepts a deed of dedication from Southeast Investments Inc to SJC as required in the concurrency and impact fee credit agreement for Ferber SR16 PUD for right of way to widen Four Mile Road
Res. 2023-479 - Accepts a deed of dedication right of way as required in the concurrency and impact fee credit agreement for Elevation Pointe at Anderson Park PUD for a portion of Toms Road right of way
Res. 2023-480 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to a booster pump station located off Agricultural Center Drive
Res. 2023-482 - Accepts a temporary construction easement from Tolomato Community Development District to SJC for pedestrian improvements at Preservation Trail and Town Plaza Avenue
Res. 2023-484 - Approves an exchange of real property in connection with property in Armstrong involving Sea Community Help Resource Center Inc
Res. 2023-504 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve 7-Eleven at Beacon Lake Parkway located off CR210 W
Res. 2023-505 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Amazing Explorers Academy located off Silverleaf Parkway
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway
Res. 2023-507 - Accepts a bill of sale, final release of lien and warranties associated with the water and sewer systems to serve Terra Pines Reserve (Phase 1A) located off CR208
Res. 2023-508 - Accepts three deeds of dedication right of way and a grant of easement that are necessary for the construction and perpetual maintenance of right of way improvements along Old Moultrie Road
Res. 2023-509 - Accepts two easements to serve construction of a portion of County Road 2209 located between IGP and Silverleaf Parkway
Res. 2023-510 - Accepts temporary construction easements and an amended and restated temporary construction easement for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2023-511 - Accepts a deed of dedication for property to be used for a combined Fire Station and Sheriff facility on Roberts Road from Helow Properties LTD donating 5 acres of property for a combined fire station and sheriff facility
Res. 2023-512 - Accepts a deed of dedication right of way from Mattamy Jacksonville LLC to SJC for the right of way of Mallow Court in Enclave at Rivertown, Phase Two A

DEEDS, EASEMENTS, BILLS OF SALE, RELEASE OF LIEN, ETC. (continued)

2024

Res. 2024-5 - Accepts a temporary construction easement and a grant of easement to SJC for the Summer Haven North stormwater drainage project along Old A1A
Res. 2024-6 - Approves a purchase and sale agreement for the acquisition of a parcel located at the corner of US1 South and East Watson Road, and authorizes to execute the agreement
Res. 2024-7 - Accepts a special warranty deed, easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer force mains and sewer system to serve Entrada Phase 2 Unit 4 located off SR207
Res. 2024-8 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Lakes Phase 1C located off Holmes Blvd
Res. 2024-9 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Marketplace lot 8 commercial (Best Bet) located off SR207
Res. 2024-10 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the yards, Solana Road Golf maintenance facility located off Solana Road
Res. 2024-11 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer system to serve St. Augustine Lake Phase 2B located off Holmes Blvd
Res. 2024-12 - Accepts an amended easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Outback Crab Shack located off SR13 North
Res. 2024-14 - Accepts an easement for utilities, bill of sale, final release of lien, and warranty associated with the water and sewer systems to serve Sabal Estates Phase one fka San Antonio Phase 1 located off Shores Blvd
Res. 2024-15 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the fire hydrant system to serve Entrada Amenity center located off SR207
Res. 2024-16 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Bannon Lake Multifamily Phase 1 located off IGP
Res. 2024-18 - Authorizes to execute a purchase and sale agreement for an easement for utilities for a reclaimed water transission main to be located near Law Enforcement Way
Res. 2024-32 - Approves to execute a purchase and sale agreement to acquire property for off beach parking in the Crescent Beach area
Res. 2024-33 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Silverleaf 418 Phase 1 locatated off Silverleaf Parkway
Res. 2024-34 - Accepts an easement for utilities associated with the water system to serve 7-Eleven at Parkway Village #42108 located off IGP
Res. 2024-35 - Accepts an easement agreement from Rayonier Forest for a reclaimed water transmission main to be located near the north end of Water Plant Road
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway
Res. 2024-37 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service to Mill Creek Park located off SR16
Res. 2024-38 - Authorizes to execute an easement to Florida Power & Light Company to provide electrical service to Northwest well Site #7
Res. 2024-39 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service at Vilano Beach Oceanfront Park located off Vilano Road
Res. 2024-40 - Approves an easement agreement and authorizes to execute the easement for East Street in Hastings, Florida, for egress and ingress to Bernard Borbely, resident
Res. 2024-62 - Authorizes to execute a purchase and sale agreement for property needed for a pond site for the improvements along Woodlawn Road
Res. 2024-63 - Accepts an easement agreement for utilities and a temporary access and construction easement from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located along Allen Nease Road
Res. 2024-65 - Authorizes to execute a purchase and sale agreement for a grant of easement for the Cr210 widening from Cimarrone Blvd to Greenbriar Road
Res. 2024-66 - Authorizes to execute a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project
Res. 2024-67 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, and sewer force mains systems to serve Trailmark East Parcel, Phase 2B located off Pacetti Road
Res. 2024-68 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 3, Unit 5 located off SR207
Res. 2024-69 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Arbors at Lightsey Crossing Phase 3 located off SR207
Res. 2024-76 - Authorizes to execute a county deed conveying the Old Hastings High School property to the School Board of SJC
Res. 2024-84 - Accepts six temporary construction easements for drainage improvements in Surfwood SD located off A1A South
Res. 2024-85 - Accepts temporary construction easements for the Summer Haven North stormwater drainage project along Old A1A
Res. 2024-86 - Accepts an easement for utilities for a new water transmission main to be located along North Dancy Avenue in Hastings
Res. 2024-87 - Approves an easement and interlocal agreement with Durbin Crossing Community Development District and authorizes to execute the easement and agreement
Res. 2024-88 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Benchip"Parcel A", gas station located off SR207
Res. 2024-89 - Approves a purchase and sale agreement for the acquisition of property located at the southeast corner of US 1 and Pine Island Road, and authorizes to execute the agreement
Res. 2024-90 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2, Unit 3C located off SR207
Res. 2024-91 - easements for utilities, a bill of sale, final release of lien and warranty associated with the water system to serve Ponte Vedra Self Storage located off SR A1A North
Res. 2024-92 - Accepts an easement for utilities for a new water transmission main to be located along North Dancy Avenue in Hastings
Res. 2024-117 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark East Parcel, Phase 2C located off Pacetti Road
Res. 2024-134 - Approves a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kinds Estate Road Corridor Improvements Project
Res. 2024-135 - Accepts an easement for utilities, for a new water transmission main to be located along North Dancy Avenue in Hastings
Res. 2024-136 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Paseo Reyes Office Condominium North Paseo Reyes Drive
Res. 2024-185 – Accepts two easements for utilities, bill of sale, final release of lien, and warranty to serve Mill Creek Crossing Infrastructure only, located off State Road 16
Res. 2024-186 – Accepts an easement, bill of sale, final release of lien, and warranty to serve Terra Pines reserve subdivision phase 1B, located off State Road 208
Res. 2024-187 – Accepts a final release of lien with schedules of values and a warranty to serve St. Johns County Utility Lab relocation, located off SR 16
Res. 2024-188 – Accepts a bill of sale, final release of lien, and warranty to serve Bozard Parking lot, located off Outlet Mall Boulevard
Res. 2024-209 - Accepts a grant of easement and temporary construction easement and authorizes to execute a termination and release of easement in connection with the Porpoise Point Drainage Improvement Project
Res. 2024-210 – Accepts a temporary construction easement for installation of a new water transmission main to be located along North Dancy Avenue in Hastings
Res. 2024-211 – Accepts a deed of dedication and authorizes to execute an access easement agreement
Res. 2024-212 – Accepts a non-exclusive assignment of easement, bill of sale, final release of lien, and warranty associated with the offsite sewer system to serve Hammock Oaks Subdivision  
Res. 2024-213 – Accepts a bill of sale and final release of lien associated with the sewer force main extension within the Fifth Street right-of-way  
Res. 2024-214 – Authorizes to execute termination of an easement forms and accept temporary coastal management easements in connections with Ponte Vedra Beach Coastal Project
Res. 2024-229 – Accepts and easement for utilities, bill of sale, final release of lien, and warranty to serve Costco Wholesale located off World Commerce Parkway
Res. 2024-230 – Accepts an easement for utilities, bill of sale, final release of lien, and warranty to serve Old Moultrie Bluff aka Salida Del Sol Condominiums, located off Old Moultrie Road
Res. 2024-232 – Accepts a bill of sale, final release of lien, and warranty to serve Trailmark Phase 10B, located off Pacetti Road
Res. 2024-233 – Accepts a bill of sale, final release of lien, and warranty to serve Trailmark Phase 10A, located off Pacetti Road  


DEER CHASE
Res. 2016-135 - Approves a plat for Deer Chase
Res. 2016-388 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deer Chase SD off Wildwood Drive

DEEP CREEK LANDING

Res. 2018-392 - Approves a plat for Deep Creek Landing Phase 1
Res. 2020-438 - Approves a plat for Deep Creek Landing Phase 2
Res. 2022-226 - Approves a plat for Deep Creek Landing Phase 3

DEEP CREEK REVITALIZATION PROJECT

Res. 1994-19 - Authorize the reimbursement of transportation trust funds
Res. 1994-159 - Authorizes the reimbursement of transportation trust funds for the Deep Creek Revitalization project
Res. 1998-49 - Approves terms of the option contract for acquisition of property for drainage improvements
Res. 2001-114 - Authorizing the County Administrator to execute a ten-year agreement for maintenance with Florida DOT of the improved boat launching ramp and access road landscape at Deep Creek (SR207)

DEERFIELD HOLDINGS LLC

Res. 2018-29 - Approves a plat for Deerfield Meadows
Res. 2018-365 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerfield Meadows located off US 1 S
Res. 2019-105 - Approves a plat for Deerfield Meadows Phase 2


DEERFIELD MEADOWS

Res. 2018-29 - Approves a plat for Deerfield Meadows
Res. 2018-365 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerfield Meadows located off US 1 S
Res. 2019-105 - Approves a plat for Deerfield Meadows Phase 2

DEERFIELD PRESERVE

Res. 2013-259 - Approves a plat for Deerfield Preserve Unit One-A
Res. 2015-93 - Accepts a temporary grant of easement for drainage purposes located in the proposed plat of Deerfield Preserve Phase 1, for public safety purposes until the SD is platted
Res. 2015-124 - Approves a plat for Deerfield Preserve Phase 1
Res. 2016-57 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deefield Preserve Phase 1 off SR207
Res. 2016-92 - Approves a plat for Deerfield Preserve Phase 2
Res. 2016-184 - Accepts a special warranty deed conveying a lift station site to serve Deerfield Preserve Phase 1 off SR207
Res. 2016-228 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deerfield Preserve Phase 2 off SR207
Res. 2017-222 - Approves a plat for Deerfield Preserve Phase 3
Res. 2018-158 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Deerfield Preserve phase 3 located off SR207

DEERFIELD ROAD, DOE RUN, MCCLOUD, LYNETTE

Res. 1982-47 - Deeded to County
Res. 1982-82 - Corrective deed

DEERFIELD TRACE

Res. 2004-275 - Approving a subdivision plat
Res. 2009-242 - Accepting a bill of sale and schedule of values conveying property associated with the water and sewer system serving Deerfield Trace Subdivision

DEERPARK BOULEVARD

Res. 1994-86 - Acceptance of Warranty Deed and to maintain Deerpark Blvd.
Res. 1996-98 - Approves purchase and sale agreement/acquisition of property; retention pond sites
Res. 2017-350 - Authorizes to execute an easement to FPL to allow installation of transmission lines at the corner of Deerpark Blvd and SR207

DEERPARK INDUSTRIAL PARK

Res. 2002-190 - Accepting future maintenance on public transportation improvements with the Deerpark Industrial Park
Res. 2007-240 - Accepts an easement for utilities for water service to NLS Warehouse located within Deerpark Industrial Park off of SR 207
Res. 2009-95 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving First Coast Distribution Center on Deerpark Blvd
Res. 2021-317 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerpark Industrial Lot 3 off SR 207


DEERPARK INDUSTRIAL VENTURE LLC

Res. 2022-127 - Authorizes to execute an economic development grant agreement

DEER RUN ROAD

Res. 2002-85 - Authorizing the Clerk of Courts to file the survey map of Deer Run Road claiming a vested interest in the right-of-way
Res. 2021-126 - Approves a maintenance agreement in connection with the proposed Deer Run Road extension adjacent to SR 313
Res. 2023-398 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes Phase 1B located off Deer Run Road
Res. 2024-11 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer system to serve St. Augustine Lake Phase 2B located off Holmes Blvd

DEERWOOD ACRES DRIVE, IN DEERWOOD ACRES S/D

Res. 1980-87 - Again accepted

DEERWOOD LANE MSBU (R-O-W)

Res. 2005-270 - Construction of R-O-W improvements on Deerwood Lane and creating a Deerwood Lane right-of-way Municipal Service Benefit Unit (MSBU)
Res. 2006-294 – Approves the terms and conditions of an agreement with the Tax Collector
Res. 2007-233 - Establishes the rates of the Deerwood Lane right-of-way MSBU non-ad valorem assessment, levied by Res. 2005-270
Res. 2018-284 - Approves the 2018-2019 non ad valorem assessment roll and annual assessment rate for the Deerwood Lane right-of-way MSBU and authorizes the certification to the Tax Collector
Res. 2019-290 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate for the Deerwood Lane right-of-way MSBU and authorizes the certification to the Tax Collector
Res. 2020-336 - Approves the 2020-2021 non-ad valorem assessment roll and annual assessment rate for the Deerwood Lane right-of-way MSBU and authorizes the certification to the Tax Collector

DEFERRED COMPENSATION PLAN - SJC Employees (Also see Ord. 1985-20)

Res. 1990-15 - Finance Director to execute agreement with ERSCA (Also see Resolutions Employees/Personnel)
Res. 2001-73 - Authorizing the County Administrator to execute documents to enter into the Agreement with Hartford Life Insurance Company for purpose of establishing a deferred compensation plan for Employees of SJC

DEL OTERO AVENUE, IN SANTA ROSA S/D

Res. 1976-30 - Vacated

DELAND, CITY OF

Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project
Res. 2010-140 - Approves an amended and restated memorandum of agreement amont the SJRWMD, City of Deland, City of Leesburg, City of Palm Coast for the development of a preliminary design report and encumbrance of funding for the Coquina Coast Seawater desalination alternative water supply project

DELESPINE ESTATES

Res. 2015-99 - Approves a plat for Delespine Estates

DELTONA CORPORATION

Res.2019-371 - Authorizes to award Bid No. 19-75R and to execute an agreement for sale of real property located at 448 Shores Boulevard known as The Shores Fire Station No. 11

DEMOLITION OF OLD HOUSES

Res. 2002-240 - Establishes a demonstration project for removing/demolishing certain vacant, substandard, blighted, or hazardous structures
Res. 2003-156 - Approves a budget transfer for West Augustine housing demolition
Res. 2005-189 - Finding that foreclosure of lien on property at 586 Pearl Street in St. Augustine is necessary to recover County’s cost of demolition of an unsafe structure
Res. 2005-190 - Finding that foreclosure of lien on property at 905 St. Johns Street South in St. Augustine is necessary to recover County’s cost of demolition of an unsafe structure
Res. 2008-231 - Authorizes the satisfaction and release of the County imposed property lien placed on 650 Pearl Street, PIN# 113950-0000

DENNIS JUNK OF FLORIDA LLC dba J DOG

Res. 2019-2 - Approves a non exclusive franchise agreement for construction and demoliton debris with Dennis Junk Removal of Florida LLC

DENNIS SHEPHERD ELECTRIC, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

DENNISON, SHARON C.

Res. 1992-203 - Purchase of property from Dennison to improve intersection at CR 5-A & SR 312

DEPARTMENT OF ARMY

Res. 1999-182 - Authorizing and directing execution and delivery of the Project Cooperation Agreement, whereby the Department of the Army agrees to remove the existing Palm Valley Bridge, design and construct the new four lane Palm Valley Bridge
Res. 2000-180 - Authorizing Right-of-Entry for construction, operation and maintenance of Palm Valley Bridge Replacement Project
Res. 2019-77 - Authorizes the execution of a Project Partnership agreement with the Dept of the Army for the Coastal storm risk management project in portions of the south Ponte Vedra and Vilano beach reaches
Res. 2020-60 - Approves an escrow agreement in connection with the SJC Florida Coastal storm risk management project of South Ponte Vedra Beach and Vilano Beach
Res. 2020-321 - Approves an agreement for the Porpoise Point continuing authorities program section 103 feasibility study, provided for the effect of recitals, and authorizes the chair to execute the agreement
Res. 2020-456 - Authorizes to submit a budget plan to the DFEP Office of Coastal Resilince and Coastal Protection as requested to support a local government funding request for a new section 103 contining authorities project in Porpose Point
Res. 2021-231 - Recognizes and appropriates excess funds returned by the US Army Corps from storm risk management project, South Ponte Vedra and Vilano Beaches within 2020 Special obligation revenue note fund
Res. 2023-19 - Accepts and authorizes to join in the execution of a memorandum of agreement with the Bureau of Ocean Energy Mgt of the Dept of the Interior, the Dept of the Army and SJC regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Shore Protection project in St. Augustine Beach
Res. 2023-50 - Accepts and authorizes to join in the execution of a memorandum of agreement regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Coastal storm risk mgt project at S PV and Vilano
Res. 2023-51 - Accepts and authorizes to join in the execution of a memorandum of agreement with Bureau of Ocean Energy Mgt of the Dept of the Interior, Dept of the Army regarding one-time placement of additional sand in connection with the Emergency Nourishment of the SJC Coastal Storm Risk Mgt project at South Ponte Vedra and Vilano Beach
Res. 2023-52 - Accepts and authorizes to join in the execution of a cooperation agreement regarding the emergency nourishment of the SJC coastal storm risk mgt project at South Ponte Vedra and Vilano Beach
Res. 2023-53 - Accepts and authorizes to join in the execution of a cooperation agreement regarding the emergency nourishment of the SJC Shore Protection Project at St. Augustine Beach
Res. 2023-54 - Accepts and authorizes to join in the execution of an amendment to the Project Partnership Agreement regarding the emergency nourishment of the SJC Coastal Storm Risk Mgt Project at South Ponte Vedra and Vilano beach, and authorizes the mgt and budget director to execute the required self certification of financial capability
Res. 2023-383 - Approves a grant agreement for beach management funding assistance program and authorizes to execute the agreement No. 23SJ3 and supplemental documents

DEPARTMENT OF COMMUNITY AFFAIRS (See Florida, State of)
DEPARTMENT OF CORRECTIONS (See Florida, State of)
DEPARTMENT OF ENVIRONMENTAL REGULATION (See Florida, State of)
DEPARTMENT OF HEALTH & REHABILITATIVE SERVICES (See Florida, State of)
DEPARTMENT OF NATURAL RESOURCES (See Florida, State of)
DEPARTMENT OF REVENUE (See Florida, State of)
DEPARTMENT OF TRANSPORTATION (See Florida, State of)

DERVIN, PATRICK AND KATHLEEN

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

DESOTO ROAD, TREASURE BEACH

Res. 1986-41 - Set date to vacate

DETENTION CENTER CITIZENS ADVISORY COMMITTEE

Res. 1987-49 - Established

DETMOLD, GEORGE

Res. 1993-1 - Recognizing

DEVELOPMENT OF REGIONAL IMPACT

Res. 1981-34 - Opposing amendment
Res. 2012-292 - Modifies the Julington Creek Plantation DRI restated development order Resolution 1993-159, as amended, finding the modification does not constitue a substantial deviation

DEVEREUX FLORIDA TREATMENT NETWORK

Res. 2019-28 - Approves an agreement for Devereux Florida Treatment Network
Res. 2020-261 - Approves an agreement for intensive short term safety service interventions and safety services
Res. 2021-262 - Approves a contract extension agreement with Devereux Florida Treatment Network
Res. 2022-201 - Approves an agreement and authorizes to execute the agreement
Res. 2023-188 - Approves a contract with Devereux Foundation Inc and authorizes to execute the contract for the Family Builders Safety Services Program
Res. 2023-495 - Authorizes to execute the first amendment to the contract with Devereux Foundation Inc to make minor language modifications

 

DEVIL’S ELBOW FISH CAMP

Res. 2000-119 - Slow Speed/Minimum Wake

DEVINCENTIS, LOUIS C. AND LAURA L.

Res. 2018-156 - Approves a purchase and sale agreement of easement and authorizes to execute the agreement regarind Lot 56, East Coast Canal Estates Unit 2

DFH CORONA LLC

Res. 2018-3 - Approves a plat for Palms at Old Ponte Vedra Entry Way
Res. 2018-66 - Approves a plat for Palms at Old Ponte Vedra

DFH GREYHAWK, LLC

Res. 2014-331 - Approves a plat for Grey Hawk Estates
Res. 2015-211 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Grey Hawk Estates SD on CR208

DFH LAND, LLC

Res. 2015-198 - Approves a plat for Palms at Nocatee-east
Res. 2015-334 - Authorizes to execute a revised concurrency and impact fee credit agreement
Res. 2016-113 - Approves an agreement for vacation of easement associated with the Preserve at Ponte Vedra SD
Res. 2016-284 - Approves a or Preserve at Ponte Vedra Lakes
Res. 2016-297 - Authorizes to join in the execution of an access, utilities and fiber easement agreement in connection with the access to the Marsh Landing Wastewater Treatment Plant in Ponte Vedra
Res. 2017-235 - Accepts an easement for utilities, a quit claim deed conveying a lift station site, and a bill of sale conveying all personal property assoicated with the reuse, water and sewer system to serve the Preserve at Ponte Vedra Lakes located off Ponte Vedra Lakes Blvd

DFH WILDWOOD, LLC

Res. 2014-310 - Approves a plat for Preserve at Wildwood
Res. 2015-192 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve the Preserve at Wildwood SD
Res. 2015-210 - Accepts a grant of sidewalk easement for construction of a sidewalk along Wildwood Drive


DHOCHIN RECYCLING JAX LLC

Res. 2023-404 - Authorizes the granting of a non-exclusive construction and demoliton debris franchise agreement
Res. 2023-405 - Authorizes the granting of a non-exclusive construction-industrial solid waste collection franchise to Duval Junk Services LLC and Dhochin Recycling Jax LLC

DIANE DRIVE, E, W, IN SWISS LAND ESTATES S/D

Res. 1980-78 - Again accepted

DICKSON, W.K. AND COMPANY


DICLEMENTE, AMEDEO

Res. 2022-95 - Accepts temporary construction easements from property owners for the L'Atrium Circle sidewalk replacement project in PVB

DICLEMENTE, MARIA

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

DIEGO ISLAND

Res. 2002-268 - Approving a S/D plat

DIEGO PLAINS ROAD

Res. 2008-334 - Approving a S/D plat

DIGITAL ASSURANCE CERTIFICATION, LLC

Res. 2015-52 - Appoints Digital Assurance Certification, LLC as dissemination agent for the outstanding publicly held bond issues and authorizes the execution and delivery of a pricing agreement


DIM HOLDINGS LLC

Res. 2024-34 - Accepts an easement for utilities associated with the water system to serve 7-Eleven at Parkway Village #42108 located off IGP

DIMARCO, PAULINE, AS TRUSTEE OF THE DIMARCO TRUST DATED 12.20.04

Res. 2020-370 - Approves a plat for Colonial Farms Estates (replat)

DIMARE CONSTRUCTION COMPANY

Res. 2016-165 - Authorizes to award Bid No. 16-04 to DiMare Construction Company and to execute an agreement for construction services
Res. 2017-418 – Authorizing the county administrator to award Bid No. 18-23 and execute an agreement for the construction of SJC combined Fire Station #5 and Sheriff’s South Regional Command Center
Res. 2018-428 - Authorizes to award Bid No. 19-21 and to execute an agreement with Dimare Construction Company for the construction of SJC Northwest Fire Station #19
Res. 2021-514 - Authorizes to award Bid No. 22-20 and to execute an agreement with Dimare Construction Company for the SJ Golf Club Clubhouse and Cart Barn renovation
Res. 2022-250 - Authorizes to award Bid No. 22-96 construction of utility dept laboratory and execute a contract for completion of the work in accordance with the bid documents
Res. 2023-61 - Authorizes to award Bid No. 23-26 Sheriff's Fleet Services and Supply facility to be built at 911 Law Enforcement Way
Res. 2023-63 - Authorizes to award Bid No. 23-31 SJC Combined fire station 11 and and Sheriff's Office Southwest operations center and to execute the agreement for completion of the project
Res. 2023-371 - Authorizes the county administrator to award Bid No. 23-77 Sheriff's Tracital Training facilty to Dimare Construction Company as the lowest, responsive, reposnsible local bidder, and execute an agreement for completion

DIMSDALE, JAMES E.

Res. 1991-23 - Easement To County

DINGFELDER, DR. STEVEN P.

Res. 2004-194 - Approves a contract with Dr. Dingfelder & Associates to provide mental health and substance abuse services
Res. 2006-242 – Authorizes an agreement with Dr. Dingfelder & Associates
Res. 2007-328 - Authorizes an agreement with Dr. Dingfelder & Associates

DIOCESE OF ST. AUGUSTINE

Res. 1987-91 - Support application for funding of Verot Villas Project
Res. 2012-281 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line to serve the Parish Community Center at Palmer Catholic Academy on Palm Valley Road

DIRT REGR LLC

Res. 2021-201 - Accepts a final release of lien, warranty, 3 easements for utilities and a bill of sale associated with the offsite water main to serve Entrada located off SR207

DISASTER PREPAREDNESS OFFICE

Res. 1978-62 - Establishing, etc.
Res. 1980-115 - Packaged disaster hospitals, two
Res. 2001-124 - Authorizing the execution of a statewide mutual aid agreement for catastrophic disaster response with the State of Florida
Res. 2023-447 - Authorizes the execution of a Statewide mutual aid agreement (SMAA) for major, catastrophic or minor disaster reponse with the State of Florida, and establishes guidelines governming SJC response to a disaster under the agreement

DISCOUNT AUTO

Res. 1996-211 -Vacating a utility easement for ... in the Santa Rosa Subdivision

DISPOSAL, SLUDGE

Res. 1994-118-A - Weigh Scale Fees

DITMORE, DAN ALAN

Res. 2019-251 - Approves a purchase and sale agreement for the acquisition of property required for the Old Moultrie Road improvement project


DIVECOM SERVICES LLC

Res. 2024-58 - Approves to execute a non-exclusive permissive use agreement for use of the SJC Property at Vilano Boat Ramp for removal of derelict vessels

DNS CONTRACTING LLC

Res. 2018-349 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Mill Creek North Storage facility located off SR16
Res. 2022-182 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Borland Groover Ambulatory Surgery Center located off SR207
Res. 2024-9 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Marketplace lot 8 commercial (Best Bet) located off SR207
Res. 2024-11 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer system to serve St. Augustine Lake Phase 2B located off Holmes Blvd
Res. 2024-16 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Bannon Lake Multifamily Phase 1 located off IGP

DOBBS, DAVID F. AND PEGGY A.

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes


DOBBS ROAD BUSINESS PARK LLC

Res. 2023-311 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Business Park located off Dobbs Road


DOBSON, DAVID T. AND ADELINE R.

Res. 2022-95 - Accepts temporary construction easements from property owners for the L'Atrium Circle sidewalk replacement project in PVB


DOCKINS, HAROLD AND PAMELA (legal representatives of Rena S. Ayers Estate)

Res. 2018-169 - Grants an ad valorem tax exemption for historic property located at 120 De Haven Street

DOE RUN ROAD, DEERFIELD, MCCLOUD, LYNETTE

Res. 1982-47 - Deeded to County
Res. 1982-82 - Corrective deed

DOFFERMYRE, SHIELDS, CANFIELD & KNOWLES, JOHN s. S. KALIL, BRENNAN, MANNA & DIAMOND, R. BRYANT MCCAULEY

Res. 2009-165 - Approves a class reepresentative employment contract with ... regarding tourist development or other taxes due the County

DOHAHUE, BRIAN

Res.1996-61 - Approves payment of costs or fees of the court of $507.90 to Donahue

DOLLAR GENERAL STORE

Res. 2013-88 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water line to serve Dollar General on Murabella Parkway

DOLPHIN COVE

Res. 2017-313 - Approves a plat for Dolphin Cove
Res. 2019-34 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Dolphin Cove located off A1A North
Res. 2019-86 - Accepts an easement for utilities associated with Dolphin Cove located off A1A North

DOMINICA RECREATION PRODUCTS, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation
Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

DOMINOS

Res. 2006-435 – Accepts an easement for utilities for water service to the Dominos pick-up restaurant

DONDANVILLE RD

Res. 1998-51 - Approves the terms and exercises the option contract for acquisition of property
Res. 2021-508 - Authorizes to execute a license agreement for use of a portion of county right of way on Dondanville Road


DONOVAN DUMPSTERS LLC

Res. 2016-363 - Approves a non-exclusive franchise agreement for construction and demolition debris with Donovan Dumpsters LLC
Res. 2016-364 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste with Donovan Dumpsters LLC
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste

DORI SLOSBERG ACT

Res. 2005-398 - Approves an interlocal agreement with the School Board regarding Drivers Education Funds

DOROTHY DRIVE, E, W, IN SWISS LANE ESTATES S/D

Res. 1980-78 - Again accepted

DORY ROAD, GENTIAN ROAD

Res. 10/28/75 - Maintenance

DOUBLE EAGLE DEVELOPMENT, LLC

Res. 2016-16 - Approves a plat for Treaty Oaks Phase 1 Unit 1
Res. 2016-23 - Approves an impact fee credit transfer indemnity agreement for the Treaty Ground PUD
Res. 2016-381 - Approves a plat for Treaty Oaks Phase 1 Unit 2
Res. 2016-390 - Accepts a bill of sale conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Unit 1 and a special warranty deed convying a lift station
Res. 2017-363 - Approves a plat for Treaty Oaks Phase 1 Units 3 and 4
Res. 2017-373 - Accepts a bill of sale conveying all personal property associated with the utility lines serving Treaty Oaks Phase 1 Unit 2 located off SR 207, an easement for utilities and a special warranty deed conveying a lift station site
Res. 2018-44 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Units 3 and 4 located off SR207
Res. 2018-393 - Approves a plat for Treaty Oaks Phase 2 Unit 1
Res. 2018-394 - Approves a plat for Treaty Oaks Phase 2 Units 2 and 3
Res. 2019-338 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Treaty Oaks Phase 2 units 2 and 3 located off SR207
Res. 2019-356 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Unit 1 located off SR207
Res. 2019-451 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Brinkhoff Road Phase 2 located off Wildwood Dr
Res. 2021-97 - Approves a plat for Treaty Oaks Phase 2 Units 4 and 5
Res. 2021-248 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Units 4 and 5 located off SR207

DOUBLE EAGLE OFFICE BUILDING

FDP - Res. 1996-234

DOUBLE BRIDGES

Res. 2003-221 - S/D Plat

DOUG CRANE LANDING

Res. 2020-39 - Approves an interlocal agreement with St.Augustine Port, Waterway and Beach District for the benefit of the public, authorizes to exeucte the agreement and the Clerk is to file
Res. 2021-80 - Authorizes to submit a grant application to Florida Inland Navigation District for funding Phase II Doug Crane boat ramp improvements
Res. 2022-192 - Authorizes to award Bid No. 22-60 Doug Crane Park dock and parking lot construction and execute an agreement for completion of the work



DOWN CHEMICALS COMPANY

Res. 2018-111 - Authorizes to purchase Down membrane elements for the Utility Department and to execute a purchase order with Dow Chemical Company for the purchase

DOWNEY, JOYCE T.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

DOWNS AND ST. GERMAIN RESEARCH INC

Res. 2018-374 - Authorizes to award RFP No. 18-81 and to execute agreements for St. Johns County Market Research and economic impact study

DOWDY, RICHARD W. & CATHY B.

Res. 1989-117 - W/D - Lot 8 - Tara Subdivision

DRAINAGE EASEMENTS (See Easements)

Res. 1987-97 - Grant of from Walter L. & Mary E. Barnes
Res. 1987-133 - Grant of from Jones Homes
Res. 1987-136 - Grant of from Wm G. Shelton & Suz anne Peterson
Res. 1987-137 - Grant of from Wm G. Shelton & Suzanne Peterson
Res. 1987-138 - Grant of from Marilyn Bailey
Res. 1987-139 - Release of mortgage from Donald & Chong-In Guerra
Res. 1987-140 - Grant of from Donald & Chong-In Guerra
Res. 1987-164 - Grant of from Robert & Vista A. Van Arnem
Res. 1987-169 - Grant of from Inaam A. & Mary Beth Maghabghab
Res. 1987-170 - Grant of from James & Helen Boylston

DRAINAGE IMPROVEMENTS

Res. 1993-7 - Expresses the County's official intent to reimburse certain projects costs regarding the funding

DREAM FINDERS HOMES LLC

Res. 2020-40 - Approves a plat for Holly Forest
Res. 2022-207 - Approves a plat for Cordova Palms Phase 1

DREDGING AND MARINE CONSULTANTS CCL

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services

DREES HOMES OF FLORIDA INC

Res. 2020-300 - Approves a plat for Grand Oaks Phase 1A
Res. 2020-323 - Approves a plat for Grand Oaks Phase 1B
Res. 2021-465 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and reuse systems to serve Phase 1A

DRUG COURT

Res. 2005-305 - Approving an agreement with EPIC Community Services for the Drug Court Program and authorizing the Chair to execute the agreement
Res. 2005-374 - Corrects Res. 2005-305, which approve an agreement with EPIC Community Services for the Drug Court Program
Res. 2006-291 – Approves an amended agreement with Epic Community Services for the Drug Court Program
Res. 2007-152 - Approving an amended agreement between SJC and EPIC Community Services for the Drug Court Program
Res. 2007-377 - Approves an agreement with ... to provide funds for the Drug Court program
Res. 2015-77 - Recognizes the importance of a local detoxification program and facility; requesting the Florida Legislature continue the $1.3 million in recurring funds to operate the SJC sheriff's office detoxification program
Res. 2022-396 - Approves an agreement with Epic Community Services for the THINK! for Success Program

DRUG FREE COMMUNITY CAMPAIGN, RED RIBBON WEEK

Res. 1991-167 - October 19-27, 1991

DRUG LAB, INC.

Res. 2004-322 - Approves a Letter of Agreement with Drug Lab, Inc. for drug screening services for 2004-2005 for the St. Johns County Adult Drug Treatment Division
Res. 2005-349 - Approves an agreement with Drug Lab, Inc. for drug screening services for 2005-2006
Res. 2006-328 – Approves an agreement with Drug Lab, Inc. for drug screening services for 2006-2007

DRUG TESTING (See Social Service Programs)

Res. 1996-153 - Social Service

DRUNK & DRUGGED DRIVER AWARENESS WEEK

Res. 1991-185 - December 7-13

DUAL TAXATION

Res. 1980-18
Res. 1982-84 - Response to City of St. Augustine

DUCKY RECOVERY LLC

Res. 2019-262 - Authorizes to award RFP No. 19-29 and to execute an agreement for CDBG-DR owner occupied rehabilitation, elevation, and reconstruction
Res. 2019-263 - Authorizes to award RFP No. 19-32 and to execuate an agreement for CDBG-DR manufactured housing demolition and replacement

DUKES, JAMES RANDALL AND LORI E.

Res. 2020-33 - Approves a license agreement to allow use of a portion of the public right-of-way known as Park Avenue in Hastings and authorizes to execute the agreement

DUMONT COMPANY, THE

Res. 2012-17 - Authorizes the award of Bid No. 12-16 to Airgas Specialty Products, Allied Universal Corporation, Brenntag Mid-South, Inc., Thatcher Chemical of Florida, and The Dumont Company to purchase water & wastewater treatment chemicals

DUNES CLUB PARTNERS

Res. 1988-101 - Plat - Kingston Dunes

DUNES COMMUNITY DEVELOPMENT DISTRICT (CDD)

Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project

DUNES GOLF ENTERPRISES CORPORATION, INC.

Res. 1988-152 - W/D to BCC

DUNKIN DONUTS (sr207)

Res. 2016-182 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Dunkin Donuts at SR207

DUNN, MARLON CONTRACTING INC

Res. 2022-178 - Accepts an easement for utilities and a warranty associated with the water system to serve Tidal Wave Carwash located off SR16

DUPONT, A.J. SR.

Res. 1985-160 - Deed Parker-Hannifin

DUPONT, C.E. & JOYCE H.

Res. 1993-102 - Purchase of property for expansion of Armstrong Recreation Park

DUPONT DEVELOPMENT CORPORATION

Res. 1983-9 - Easement

DUPONT, PATRICIA & ELOISE D. STAUFFER

Res. 1979-11 - Waterway project approved

DUPONT, W.D. & SONS INC.

Res. 1987-78 - Deed for Industry Road
Res. 1987-148 - Deed for Industry Road
Res. 1987-197 - Partial release of mortgage
Res. 1987-210 - Partial release of mortgage
Res. 1989-284 - Acquisition of lands for infrastructure uses
Res. 1990-19 - Acquire Parcel 1 by eminent domain if necessary
Res. 1990-20 - Acquire Parcel 2 by eminent domain if necessary
Res. 1990-21 - Acquire Parcel 3 by eminent domain if necessary
Res. 1990-22 - Acquire Parcel 4 by eminent domain if necessary
Res. 1990-24 - Authorizing the Execution of a Certain Supplemental Agreement relating to the acquisition of certain property

DURBIN CREEK ELEMENTARY SCHOOL

Res. 2008-361 - Authorizes execution of a sub-grant agreement with the State of Florida for $45,360 for the retrofitting of Durbin Creek Elementary School

DURBIN CREEK ESTATES

Res. 2017-195 - Approves a plat for Durbin Creek Estates

DURBIN CREEK NATIONAL, LLC

Res. 2007-224 - As authorized by Res. 2006-51; accepts two deeds of dedication for improvements to Race Track Road right-of-way for Durbin Creek National, LLC
Res. 2017-52 - Accepts the deed of dedication for right-of-way from Durbin Creek National LLC for road improvements along Race Track Road
Res. 2018-212 - Authorizes to execute and deliver a county deed to the State of Florida Dept of Transportation conveying property in connection with the Race Track Road widening project

DURBIN CROSSING COMMUNITY DEVELOPMENT DISTRICT (CDD)

Res. 2005-289 - Authorizes an impact fee credit agreement with Durbin Crossing CDD
Res. 2008-61 - Approves a license to use/hold harmless agreement with Durbin Crossing CDD
Res. 2011-38 - Approves an interlocal agreement with The Durbin Crossing Community Development District, Russell Sampson, LLC, England-Thims and Miller, Inc., Kathy Barco-Lane, and Barry Ray Barco to complete the permitting, repair, restoration, maintenance, & conveyance of stormwater improvements of a stormwater pond for CR 2209
Res. 2012-172 - Approving an interlocal agreement with the Durbin Crossing Community Development District for sharing the use and expense of reclaimed water at Durbin Creek Park
Res. 2017-93 - Approves a plat for Preserve at St. Johns
Res. 2017-258 - Approves an interlocal agreement for landscape maintenance of certain county road rights of way and authorizes to execute the interlocal agreement
Res. 2024-87 - Approves an easement and interlocal agreement with Durbin Crossing Community Development District and authorizes to execute the easement and agreement

DURBIN CROSSING DRI (DEVELOPMENT OF REGIONAL IMPACT)

Res. 2003-61 - Approves the DRI
Res. 2004-222 - Approves a donation of a park site between Aberdeen and Durbin Crossing DRI
Res. 2006-176 - Modifies the DRI as previously approved by Res. 2003-61, notice of proposed change
Res. 2008-32 - Accepts a donation of a community park and transportation sites within Durbin Crossing DRI per the Durbin Crossing DRI development order
Res. 2012-22 - Modifies Res. 2003-61 & 2006-176; Notice of Proposed Changes to the Durbin Crossing DRI
Res. 2012-357 - Modifies the Durbin Crossing DRI Development Order as previously approved by Res. 2003-61, 2006-176, and 2012-22
Res. 2014-206 - Authorizes expenditure from the Durbin Crossing DRI Affordable Housing and SHIP proceeds for the SJHP acquisition of the Masters Drive apartment complex and to transfer $135,000 to general fund reserves
Res. 2016-51 - Approves a minor modification to the Durbin Crossing PUD
Res. 2017-70 - Approves a plat for Durbin Crossing Townhomes Phase III
Res. 2022-219 - Authorizes to award Bid No. 22-73R sports netting replacement for four county parks to BRC Sports dba Burbank Sports Nets
Res. 2024-182 - Approves the transfer of unused impact fee credits from the Durbin Crossing DRI to the Durbin Park West multifamily (Durbin Park PUD)

DURBIN CROSSING NORTH

Res. 2006-227 – Final Plat, Phase 1, Unit 1
Res. 2006-253 – Final Plat, Phase 1, Unit 2
Res. 2006-358 – Final Plat, Phase 1, Unit 3
Res. 2006-413 – Final Plat, Phase 1, Unit 4
Res. 2008-302 - Final Plat, Phase 2, Unit 5
Res. 2011-105 - Final Plat, Phase 2B, Unit 1
Res. 2011-121 - Final Plat, Phase 2C
Res. 2012-104 - Final Plat, Phase 2F-1
Res. 2012-199 - Final Plat, Phase 2F-2
Res. 2013-22 - Approving a plat for Phase 2E, Unit 1
Res. 2013-38 - Approves a plat for Phase 2D
Res. 2013-39 - Approves a plat for Phase 2B, Unit 2
Res. 2013-170 - Approves a plat for Durbin Crossing North Phase 2E Unit 2
Res. 2014-25 - Approves a plat for Durbin Crossing North, Phase 2E, Unit 3

DURBIN CROSSING SOUTH

Res. 2006-414 – Final Plat, Phase 1
Res. 2009-31 - Final Plat, Phase 2
Res. 2011-344 - Final Plat, Phase 3
Res. 2014-133 - Approves a plat for Durbin Crossing South Parcel Y, Phase One
Res. 2014-185 - Accepts drainage easements for stormwater drainage for St. Johns Parkway in connection with Durbin Crossing Parcel Y
Res. 2016-153 - Approves a plat for Durbin Crossing South Parcel Y Phase Two

DURBIN CROSSING TOWNHOMES

Res. 2016-158 - Approves a plat for Durbin Crossing Townhomes Phase I
Res. 2016-345 - Approves a plat for Durbin Crossing Townhomes Phase II

DURBIN CROSSING VILLAGE CENTER

Res. 2013-95 - Approves a plat for Durbin Crossing Village Center, Phase I
Res. 2014-2 - Accepts a grant of easement for future maintenance of a sidewalk around a mail kiosk located adjacent to Heron Landing Road ROW
Res. 2014-23 - Approves a plat for Durbin Crossing Village Center, Unit 2
Res. 2015-35 - Approves a plat for Durbin Crossing Village Center Unit 3
Res. 2015-275 - Approves a plat for Durbin Crossing Village Center Unit 4

DUVAL ASPHALT PRODUCTS INC

Res. 2012-288 - Authorizes to award Bid No.12-66 for annual asphalt maintenance services
Res. 2012-337 - Authorizes to award and execute an agreement for Bid No. 13-07 purchase of cold bituminous asphalt patching mix for Road & Bridge Dept
Res. 2016-309 - Authorizes to award Bid No. 16-47R countywide pavement management and rehabilitation services
Res. 2016-351 - Authorizes to award Bid No. 17-05 and to execute an agreement for the purchase of bituminous asphalt patching mix
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis
Res. 2022-49 - Authorizes to award Bid No. 22-41 and to execute an agreement for the purchase of cold bituminious asphalt patching mix for the Road and Bridge Division

DUVAL CONSTRUCTION

Res. 1989-226 - Request to place drainage facility on County owned ROW named Eighth Street subject to conditions

DUVAL COUNTY

Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project

DUVAL FORD

Res. 2017-62 - Authorizes to purchase and to execute a purchase order for four new 2017 Ford F250 pickup trucks 4x4
Res. 2017-63 - Authorizes to purchase and to execute a purchase order for three new 2017 Ford F150 pickup trucks 4x2
Res. 2017-64 - Authorizes to purchase and to execute a purchase order for six new 2017 Ford F150 extended cab pickup trucks 4x4
Res. 2017-80 - Authorizes to purchase and to execute a purchase order for two new 2017 Ford F450 service body trucks with cranes 4x2

DUVAL JUNK SERVICES LLC

Res. 2023-405 - Authorizes the granting of a non-exclusive construction-industrial solid waste collection franchise to Duval Junk Services LLC and Dhochin Recycling Jax LLC

DUVAL LANDSCAPE MAINTENANCE

Res. 2022-405 - Authorizes to award Bid No. 22-111 landscape maintenance for SJC facilities to the lowest bidder for each region in accordance with the bid and to execute contracts with bidders

DYKE, ZBIGNIEW I. & ANTONIO KALINA S.

Res. 1993-50 - Approving execution of a contract for purchase of property for permitting and operation of County Wastewater Treatment Plant

DYKSTRA CONSTRUCTION INC

Res. 2020-241 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with water system to serve Racetrac #1270 Palencia located off US 1 N.

DYLAN’S DUMPSTERS, INC.

Res. 2007-47 – Approves a non-exclusive franchise agreement for construction and demolition debris with Dylan’s Dumpsters, Inc.
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

DYNAN GROUP, INC.

Res. 2014-329 - Approves to execute a temporary access easement to a communications tower site located off Palm Valley Road

DYNIX CORPORATION

Res. 2005-44 - Ratifies the software purchase and license agreement between St. Johns County Public Library and Dynix Corporation of December 6, 2004

Resolutions Index E

800 MHz COMMUNICATIONS SYSTEM

Res. 1995-212 - Sheriff’s Department

800-ACRE INVESTMENT PARTNERSHIP

Res. 1990-97 - Warranty deed to BCC for right-of-way
Res. 1990-98 - Warranty deed to BCC for Park Site
Res. 1990-136 - Modifies Res. 1990-97 and 1990-98 and substituting deeds
Res. 1993-130 - Approves execution of a Waiver of and Release of covenant restricting development of real property
Res. 1993-163 - Approves an agreement for acquisition of property for a fire station site in exchange for Fire Impact Fee Credit against future impact fees which will be due by virtue of development of the Sanchez Grant PUD
Res. 1996-99 - Accepts deed for r-o-w CR 210 & Mickler Road drainage easement per Sanchez Development Agreement; authorizes payment of $25,000 for additional 1.6 acres
Res. 2006-228 - Authorizes transfer of $65,000 from Park Impact Fee Fund-Zone “B” to Fire/EMS Impact Fee Fund

E-911 EMERGENCY TELEPHONE SYSTEM

Res. 1986-72 - Establishing fee of 50 cents per month per telephone line (Also see Ord. 1986-55)
Res. 1986-92 - Amending Res. 1986-72
Res. 1987-75 - Support legislation to collect a 50 cents fee for recurring costs
Res. 1988-11 - Continuing E-911, establishing E-911 fee for payment of recurring expenses
Res. 1988-15 - Continuing the emergency telephone system fee for nonrecurring expenses
Res. 1988-201 - Continuing emergency telephone system fee for payment of recurring expenses authorized by Ord. 1986-55 and 1988-11
Res. 1989-123 - Designating Sgt. John Bauer to receive 911 correspondence from Div. of Communication
Res. 1989-138 - Continuing the emergency telephone system fee for payment of recurring expenses authorized by St. Johns County Ord. 1986-55 & 1988-11
Res. 1990-138 - Continuing the emergency telephone system fee for payment of recurring expenses authorized by St. Johns County Ord. 1986-55 and 1988-11
Res. 1990-159 - Addition of an integrated management system
Res. 1992-116 - Continuing the system for payment of expenses authorized by Ord. 1986-55, 1988-11, and F.S. 365.171(13), as amended by the 1991 Legislature
Res. 1993-116 - Continuing the system for payment of expenses authorized by Ord. 1986-55, 1988-11, & F.S. 365.171(13), as amended by the 1991 Legislature
Res. 1999-18 - Establishes the carryforward of unspent money
Res. 2000-145 - Establishing carryforward of unspent moneys
Res. 2002-6 - Establishing the carryforward of unspent moneys in the E-911 Communications Fund for the purpose of funding allowable capital expenditures
Res. 2004-86 - Establishes the carryforward of unspent moneys in the “E-911 Communications Fund” for funding allowable capital expenditures
Res. 2005-15 - Establishes the carryforward of unspent moneys in the “E-911 Communications Fund” for funding allowable “E-911” capital expenditures
Res. 2007-84 – Establishes the carryforward of unspent moneys in the E-911 Communications Fund for funding allowable E-911 Capital Expenditures
Res. 2008-16 - Establishing the carryforward of unspent moneys in the E-911 Communications Fund
Res. 2009-197 - Establishes the carryforward of unspent moneys in the "E-911 Communications Fund" for funding allowable "E-911" capital expenditures
Res. 2010-100 - Establishes the carryforward of unspent moneys in the "E-911 Communications Fund" for purposes of funding allowable "E-911" Capital Expenditures
Res. 2011-178 - Appproves a Purchase and Sale Agreement with Bellsouth Entertainment, LLC for property needed as a 911 Backup County Emergency Communication Facility
Res. 2018-80 - Authorizes to submit an applicantion seeking funding assistance through the Florida State E-911 grant program for the purchase of 5 call taker workstations, licenses, and software
Res. 2018-360 - Approves a Florida E-911 Board grant, recognizes the grant amount as unanticipated revenue and appropirates the grant funds within the E911 fund 2019FY budget
Res. 2019-41 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for purchase of a GIS software upgrande
Res. 2020-430 - Approves a state funded grant agreement with the Florida's Dept of Management Services for E-911 system upgrades
Res. 2021-288 - Approves a State-funded grant agreement for E911 tactical mapping upgrades, and authorizes to execute the grant award agreement
Res. 2021-289 - Approves a State-funded grant agreement for next generation 911 GIS services, and authorizes to execute the grant award agreement
Res. 2022-105 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for the purchase of a GIS Data Mgt software subscription
Res. 2022-106 - Authorizes to submit an application seeking funding assistance through the State of Florida E-911 grant program for the purchase of a next generation 911 tactical mapping and data analytics software subscription
Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project
Res. 2023-219 - Approves and ratifies and ratifies a grant agreement DMS-22/23-357 for technical assistance and approves to execute an amendment to the agreement


E.B. MORRIS GENERAL CONTRACTORS INC

Res. 2023-244 - To award Bid No. 23-60 improvements to Vilano Oceanfront Park to E.B. Morris General Contractors Inc as the lowest bidder
Res. 2024-96 - Authorizes to award IFB No. 24-08R; Mussallem Beachfront Park and to execute an agreement for completion of the project

E. VAUGHN RIVERS INC.

Res. 2016-332 - Authorizes to award Bid No. 16-55 and to execute agreements for renovations and remodeling related to the building services project

EQ FLORIDA, INC.

Res. 2013-262 - Authorizes to award and execute an agreement for Bid 14-10 Hazardous Household Waste Collection Services for Solid Waste Dept

ERS CORPORATION

Res. 2017-398 - Authorizes to award Bid No. 18-16 and to execute an agreement for demolition and removal of structures and materials
Res. 2021-228 - Authorizes to award Bid No. 21-79 demolition and removal of structures and material, and to execute agreements for performance of the work

EZ FLOW, LP

Res. 2000-177 - Accepting utility easement for access, installation and maintenance of water lines

EAGLE CREEK WITHIN ISLAND LANDING PUD

Res. 1995-65 - FDP
Res. 1995-66 - Final Plat
Res. 1995-89 - Water and sewer system
Res. 1998-3 - Final Plat for Replat
Res. 1998-105 - S/Plat for second Replat
Res. 1999-165 - Plat Third Replat
Res. 2003-9 - Declaring Tract E-1 Eagle Creek Subdivision surplus property and authorizing the appraisal and advertisement for sale bids, pursuant to F.S. 125.35
Res. 2004-312 - Execution of a termination of an easement on Intracoastal Circle in Eagle Creek Subdivision
Res. 2016-336 - Authorizes acceptance of an offer to purchase certain county-owned property that was declared surplus by Res No 2003-9, and approves the purchase and sale agreement

EAGLE'S COVE LLC
Res. 2016-151 - Authorizes to execute an impact fee credit agreement with Eagle's Cove LLC
Res. 2016-154 - Approves a plat for Eagles Cove
Res. 2017-58 - Accepts two easements for utilities to provide water and sewer service to Eagle's Cove located off Palm Valley Road and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2023-454 - Approves a plat for Eagles Cove Lot 5 replat

EARLY LEARNING COALITION OF PUTNAM AND ST. JOHNS COUNTIES, INC.

Res. 2005-322 - Approves the contract with Early Learning Coalition for the County to provide $125,000 in grant funds for the School Readiness Program, the Working Poor Program, and CCEPP
Res. 2006-353 - Approves an agreement with the … to provide grant funds
Res. 2007-336 - Approves an agreement with the Early Learning Coalition of Putnam and St. Johns Counties, Inc.
Res. 2015-107 - Authorizes to execute an agreement for reimbursement of program fees for eligible children registered in programs with the Parks and Recreation Dept
Res. 2016-219 - Authorizes to execute an agreement for reimbursement of program fees for eligible children registered in programs with the Parks and Recreation Dept

EARTHOLOGY LLC

Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services

EARTHWORKS OF FLORIDA LLC

Res. 2018-148 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Andulusia Phase 2 located off Wildwood Drive
Res. 2021-105 - Accepts two easements for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Rock Springs Farms located off US 1 South
Res. 2021-459 - Accepting a Final Release of Lien, Warranty, Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer systems to serve Phase 1 Unit 1, off SR 207
Res. 2021-527 - Accepts an easesment for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 1B located off SR 207

 

EASEMENTS

Res. 1991-110 - Tendered to County for ingress, egress & dredging of a boat channel from St. Augustine Port, Waterway & Beach District
Res. 1991-157 - From Robert S. Buck to construct and maintain underground pipe for storm water drainage
Res. 1992-21 - Approval of Deed of easement from SJC to Southern Bell Telephone and Telegraph Co.
Res. 1992-74 - Acceptance of easement from Joseph V. & Theresa M. Soibelli
Res. 1992-107 - Acceptance of Grant of Easement from Thomas J. & Marilyn R. Dorsey
Res. 1992-125 - Acceptance of easement from R.G. & Phyllis Ingram
Res. 1992-126 - Acceptance of easement from Martin E. & Leticiqa M. Vela
Res. 1992-133 - Approving an easement from SJC to Florida Power & Light Company
Res. 1992-142 - Approval of easement from SJC to Jacksonville Electric Authority (JEA)
Res. 1993-21 - Granted from SJC to Florida Power& Light
Res. 1993-104 - Grant of Easement & Bills of Sale for 8" water main for Ponte Vedra Library & Fire Station to St. Johns Service Company
Res. 1993-137 - Granted to County from the Corner at Ponte Vedra, Ltd. for drainage improvements on Solano Road
Res. 1993-143 - Marsh Creek Partnership, release of certain residential land from the easement-Spray Irrigation Contr.
Res. 1993-152 - Acceptance of Drainage Easement from Edward & Ida Pearch authorized by the Executive Cove MSBU
Res. 1994-112 - vacates a portion of land as part of Saint Johns DRI
Res. 1995-70 - Perpetual easement to FDOT for SR 3 widening & improvements
Res. 1995-71 - Perpetual easement to FDOT for SR 207 widening & improvements
Res. 1995-78 - Set a public hearing to adopt a resolution approving an exchange of real property easements (Darryl & Iris Hill)
Res. 1995-70 - Perpetual easement to FDOT for SR-3 widening & improvements
Res. 1995-71 - Perpetual easement to FDOT for SR 207 widening & improvements
Res. 1995-78 - Public hearing on a res. to approve an exchange of property easements - Darryl & Iris Hill
Res. 1995-84 - Public hearing for release or vacating of a public drainage maintenance easement in exchange for other designated easements for Anoroc, Inc.
Res. 1995-138 - For utilities from VCP - Coquina Crossing, Ltd.
Res. 1996-75 - Accepting drainage easement for Solana Rd & SR A1A Road Improvement
Res. 1996-76 - Accepting curb cut easement for Solana Rd & SR A1A Road Improvement
Res. 1996-79 - Accepting easement for Utilities from SJH Partnership to St. Johns County
Res. 1996-193 - Setting a public hearing for vacating a portion of a utility easement
Res. 1997-76 - Perpetual easement to FDOT for widening & improvement to 207
Res. 1997-148 - to the Ponte Vedra Presbyterian Church for maintenance of sewage force main
Res. 1997-150 - Accepts the warranty deeds that convey the Osceola School Road property to SJC
Res. 1997-151 - Easement over county property providing access to St. Augustine Little League
Res. 1998-19 - Access easement to a communication tower site
Res. 1998-28 - Lift station Armory SR 207
Res. 1998-29 - Barrataria Island Utility Easement - no county interest
Res. 1998-70 - Approves Utility Easement for a lift station servicing Pinehurst and St. Andrews in St. Johns Project
Res. 1998-71- Authorization execution of Bill of Sale for a water line and granting a perpetual easement to the City of St. Augustine
Res. 1998-77 - Accepting an easement for Utilities, Partial Assignment of Non-Exclusive rights. Bill of sale and restoration agreement by SJH Partnership, Inc.
Res. 1998-90 - Approves temporary disposal and pipeline easement to St. Augustine Port, Waterway & Beach District for beach renourishment
Res. 1998-96 - Accepts two access easements to certain communication tower sites located near Francis Road and I-95
Res. 1998-107 - Accepts an access easement to a communication tower site located off SR13 in Scott’s Subdivision
Res. 1998-130 - Accepts an access easement to a communication tower site located easterly off US 1 approximately one mile north of I-95 Interchange
Res. 1998-140 - Accepts easement required for drainage in San Jose Forest, Unit two
Res. 1998-141 - Accepting additional right-of-way and easement for drainage and utilities on Wildwood Drive
Res. 1998-142 - Accepting an access easement to a communications tower site off Faver Dykes Rd
Res. 1998-143 - Accepting easement for the Guana Basin stormwater drainage project
Res. 1998-202 - Accepting an easement for utilities for maintenance of a sewer lift station located on Cortez Drive in replat of St. Augustine Shores, Unit 2, Subdivision
Res. 1998-203 - Accepting an easement for utilities for a lift station for Marsh Creek Units 13 and 14
Res. 1998-212 - Accepting an easement to a communication tower site off Deer Park Blvd.
Res. 1998-152 - Easement form Corpus Christi Catholic Church for a lift station located on US1 south of Datil Pepper Road
Res. 1999-28 - Accepting an easement for utilities located on a portion of tract of a Cedar Ridge S/D
Res. 1999-29 - Accepting an easement to a communications tower located off International Golf Drive
Res. 1999-51 - Accepting an easement to a radio transmission tower site off Worth Road, off SR 13 in
Res. 1999-57 - Accepting an easement for utilities located within the Southwood PUD, Commercial Parcel South
Res. 1999-58 - Accepting an easement for utilities for a lift station servicing Ocean Palms, Phase One Subdivision
Res. 1999-102 - Accepting an easement to provide water service off Vaill Point Terrace
2000
Res. 2000-48 - Accepting an easement for utilities from Legends Golf, LLC, for access installation and maintenance of water lines located off Old Moultrie Road
Res. 2000-49 - Accepting a temporary turnaround easement from Walden Chase Developers, Ltd., located at the dead end of Silverthorn Lane in Walden Chase Phase I to allow use of a turnaround for public safety purposes until extension to Silverthorn Lane is completed
Res. 2000-50 - Accepting easement for utilities for access, installation and maintenance of water and service for Walden Chase
Res. 2000-63 - Accepting easements for utilities for access, installation and maintenance of water and sewer lines for St. Augustine Centre, DRI/PUD Phase I and Town Center West Office Building and Town Square at St. Johns
Res. 2000-64 - Accepting easements for utilities for water and sewer improvements servicing Six Mile Creek North Parcel of the Saint Johns Project
Res. 2000-65 - Accepting easements for utilities for access, installation and maintenance of water and sewer lines for Ocean Palms PUD - Phase 2 and Magnolia Dunes Sub.
Res. 2000-71 - Accepting easement from Maley Family Limited Partnership for access to Lift Station and Tower Site located at SR 16 (Exxon Station at intersection of SR 16 and I-95)
Res. 2000-72 - Accepting easement required for drainage improvements in St. Augustine South, Unit 13 (Robert Freeman)
Res. 2000-73 - Accepting easements for drainage improvements and turnaround lane in Afro-American Sub. (Willie L. Cooper)
Res. 2000-84 - Accepting temporary construction easement required for drainage improvements for Pope Road and 16th Street (Runk Properties, Inc.)
Res. 2000-93- Accepting easement for construction of cul-de-sac from Jon B. And Jill W. Stump located at dead end of Shady Oak Circle in Bartram Oak Phase 2 to allow use of a turnaround for public safety purposes until Bartram Oaks Phase 3 is completed
Res. 2000-106 - Accepting easement for utilities for water and sewer improvements servicing Parcels 3 and 5 of the Saint Johns Six Mile Creek North Parcel
Res. 2000-122 - Accepting easement agreements for sidewalk along west side of Lewis Speedway and along south side of School House Road to Varella Avenue
Res. 2000-132 - Accepting easement for additional ROW on Woodward Road for drainage and utility purposes
Res. 2000-151 - Accepting easement for utilities for access, installation and maintenance of water lines to property owners along Keller Lane
Res. 2000-163 - Accepting easement for utilities for water and sewer improvements servicing the Sea Colony Sub. Phase 1
Res. 2000-165 - Accepting easement for utilities for sewer project lift station site on Ocean Drive, St.Augustine by the Sea Sub.
Res. 2000-166 - Accepting easements for utilities for water and sewer improvements servicing the Saint Johns Six Mile Creek North Part II-B and Parcels 15 and 16
Res. 2000-176 - Accepting easement for drainage improvements on Delcie Drive in Wildwood Creek addition
Res. 2000-177 - Accepting utility easement from EZ Flow, LP for access, installation and maintenance of water lines
Res. 2000-191 - Accepting easements for utilities for water and sewer service to WGV maintenance and Clubhouse facilities, Parcel 14 and 11, The King & Bear Golf Course, St. Johns Six Mile Creek North Unit 2
Res. 2000-192 - Granted from SJC to FPL to provide power to Phases 2, 3 and 4, Cypress Lakes Sub
Res. 2000-193 - Granted from SJC to SJRWMD - conservation easement
2001
Res. 2001-1 - Accepting an access easement to a communications tower site located off SR 16-A
Res. 2001-2 - Accepting an access easement to a communications tower site located at International Golf Parkway (formerly Nine Mile Road) and US1
Res. 2001-3 - Accepting a temporary turnaround easement and a temporary drainage easement from Florida Kentucky timberlands, Inc. for use of turnarounds for public safety purposes and drainage improvements in proposed subdivision known as St. Johns Golf and County Club Unit One
Res. 2001-17 - Accepting easement for utilities for water improvements servicing Whispering Oaks Sub., Phase I & II
Res. 2001-18 - Accepting easement for utilities for water and sewer improvements servicing Coquina Crossing, Unit 1, Phase 2A
Res. 2001-27 - Accepting an access easement for a communications tower site located off Race Track Road
Res. 2001-40 - Authorizing terms and authorizing execution of grant of easement from SJC to School Board of SJC
Res. 2001-42 - Approving terms of new easements and authorizing execution of termination of easement/access water tower off Wildwood Drive - Moultrie Oaks Mobile Home Park
Res. 2001-51 - Accepting easement required for drainage improvements in Surfside Sub.
Res. 2001-88 - Accepting easements for utilities to provide water and sewer service to the Park and Swim and Tennis Center at Saint Johns Six Mile Creek North Unit 1
Res. 2001-89 - Accepting a temporary grant of easement from Julington Partners Limited Partnership to SJC located at the dead end of Loch Tanna Loop in Julington Creek Plantation to allow use of a turnaround
Res. 2001-121 - Accepting and authorizing the execution of an amended easement for tower removal and termination of easement for communication tower removal off Deerpark Rd. -
Res. 2001-190 - Accepting temporary drainage easements from Marshall Creek, Ltd.
Res.2001-206 - Accepting a temporary access easement to a communications tower site off CR16-A
Res. 2001-207 - Accepting a temporary drainage easement from Marshall Creek, Ltd.
Res. 2001-208 - Accepting a utility easement for water and sewer service to The Meadows at St. Johns, Phase One S/D
Res. 2001-230 - Authorizing an exchange of real property for the relocation of a portion of the Anastasia Island Wastewater Treatment Plant Outfall Pipeline Easement
Res. 2001-231 - Accepting an easement for access to and maintenance of a sewer force main located along the south side of SR 312
Res. 2001-232 - Accepting an easement for utilities for access, installation and maintenance of water and sewer lines for Marsh Creek S/D Unit 16
2002
Res. 2002-28 - Authorizing the execution of a temporary access easement to a communications tower site off SR 16A
Res. 2002-35 - Accepting an easement for utilities for water and sewer service to Marshall Creek Parcel B-1, Entry Road and South Loop Road
Res. 2002-36 - Accepting an easement for utilities for water and sewer service to Spanish Oaks S/D
Res. 2002-59 - Accepting and authorizing the execution of a perpetual easement for property adjacent to the Vilano Boat Ramp
Res. 2002-72 - Accepting an easement for utilities for water and sewer service to Parcel A-1 and Parcel C-1 at Marshall Creek S/D
Res. 2002-73 - Accepting an easement for utilities to provide sanitary sewer to Parcels 17 through 20, Saint Johns northwest quadrant
Res. 2002-89 - Accepting an easement for utilities for water and sewer to Anastasia Dunes, Unit 1
Res. 2002-90 - Accepting an easement for utilities for water and sewer to Makarios Condominiums at Anastasia Dunes Subdivision
Res. 2002-91 - Accepting easements for access to and maintenance of a sewer force main located along the south side of SR 312
Res. 2002-92 - Accepting an easement for utilities to provide water service and fire protection to St. Francis in-the-field Episcopal Church
Res. 2002-93 - Accepting an easement for utilities to provide water service and fire protection to Cobblestone Village Shopping Center
Res. 2002-96 - Adopting an Annexation Cooperation Agreement and a site-specific Interlocal Agreement accepting the self-terminating Grant of Easement with the City of St. Augustine Beach and dismissing Case No. CA 01-642 in the Circuit Court
Res. 2002-105 - Accepting easements for utilities and access for water and sewer service to Golfway Centre
Res. 2002-106 - Accepting an easement for utilities for water service to Whispering Oaks S/D, Phase III
Res. 2002-124 - Accepting an easement for utilities for water and sewer service to Ponce Harbor Apartments aka Matanzas Woods
Res. 2002-125 - Authorizes the grant and execution of an easement to the City of St. Augustine for a lift station between Hurst Street & Stewart Street
Res. 2002-126 - Accepting a grant of easement for drainage purposes on Cervantes Avenue
Res. 2002-127 - Approving a subdivision plat for Marshall Creek DRI EV-2/SV-1, Unit One
Res. 2002-143 - Accepting an easement for utilities for a water main, approving execution of a termination and vacation of an easement and a temporary construction easement for access
Res. 2002-148 - Accepting a corrective easement from Edward Farley for water and sewer service to Sienna S/D
Res. 2002-151 - Accepting an easement for utilities to upgrade and repair a sewage pump located off Ocean Trace Road
Res. 2002-168 - Approves the terms and authorizes the execution of certain agreements and accepting grant of easements for drainage improvements for Hawkcrest Drive in Cunningham Creek, Unit III Subdivision
Res. 2002-169 - Accepting an easement for utilities for a sewer line and reconstruction of a lift station located in Seaside at Anastasia Subdivision and approving execution of a termination of grant of easement, and granting a new easement
Res. 2002-170 - Accepting an easement for utilities for water and sewer service to Marshall Creek Village Center, Phase I
Res. 2002-171 - Accepting an easement for utilities for water and future sewer service to St. Augustine Industrial Park Subdivision, Phase III
Res. 2002-172 - Accepting a temporary easement for drainage purposes to Marshall Creek Palancia MV-1- Phase One
Res. 2002-173 - Accepting an easement for utilities for water and sewer service to Marshall Creek DRI Parcel SV-4
Res. 2002-174 - Accepting a Grant of Easement for maintenance of the drainage ditch located on property adjacent to the Villages of Vilano Unit III
Res. 2002-175 - Accepting and authorizing the execution of a temporary access easement to a communications tower site off Roberts Road
Res. 2002-176 - Accepting an easement for utilities to improve a sewer force main to the wastewater treatment plant for sewer to Anastasia Island
Res. 2002-196 - Accepting a temporary drainage easement for St. Johns Golf & Country Club Unit 3, Phase 2
Res. 2002-210 - Accepting a grant of easement for a traffic signal arm on U.S. 1 North at Northrop Grumman Systems Corp.
Res. 2002-220 - Accepting an easement for construction of a sidewalk
Res. 2002-222 - Accepting a utility & restoration easement for water & sewer service to Southwood PUD, Phase 1B, Phase A subdivision
Res. 2002-251 - Accepting an easement for utilities for water and sewer service to Sea Colony Subdivision Unit Three
Res. 2002-266 - Approving the terms and conditions of an agreement authorizing the purchase and use of certain drainage facilities and approving a grant of easement and covenants in connection with the Racetrack Road widening project
Res. 2002-267A - Accepting an easement for utilities for sewer service to Northwest Annex in Julington Creek PUD
2003
Res. 2003-5 - Accepting an easement for construction of a public sidewalk along SR 16
Res. 2003-7 - Authorizing an easement for utilities to correct an encroachment of an existing lift station and force main in Gracy’s Crescent Beach Subdivision
Res. 2003-28 - Accepting a grant of easement for an outfall from Roscoe Blvd. To the Intracoastal Waterway
Res. 2003-29 - Temporary access easement to a communications tower site in North Beach Subdivision
Res. 2003-31 - Accepting a grant of easements, temporary construction easements, reciprocal grant of easement and conservation easement and approving 3rd amendment to extend the closing date of the purchase and sale agreement for property for the CDBG project
Res. 2003-43 - Accepting and authorizing the execution of a temporary access easement to a communications tower site on Roberts Road
Res. 2003-44 - Accepting and authorizing the execution of a temporary access easement to a communications tower site off of SR 206
Res. 2003-45 - Accepting an easement for water service and sewer service to St. Augustine Industrial Park Subdivision Phase III
Res. 2003-53 - Accepting an easement for utilities to provide water & sewer at SR 312 & Old Moultrie Road
Res. 2003-54 - Accepts an easement for construction of a sidewalk along SR 16
Res. 2003-87 - Accepting an easement for utilities for water and sewer service to the West end of Tradewinds Lane Extension
Res. 2003-88 - Accepting easements for utilities for water service to the residents on Bayforest Road
Res. 2003-105 - Accepting easements to relocate an existing outfall ditch and to perform maintenance on the ditch on Circle Drive
Res. 2003-106 - Accepting an easement for utilities & bill of sale for sewer service in Whispering Oaks Subdivision, Phases I, II, & III
Res. 2003-126 - Approves the terms and conditions of a purchase and sale agreement authorizing the purchase of a perpetual easement in connection with the Ponte Vedra Drainage and Sewer Project and approval of the request for check to proceed with closing
Res. 2003-129 - Accepting a temporary construction easement and grant of easement for construction of a public sidewalk along 11th Street in St. Augustine Beach
Res. 2003-131 - Accepting an easement for utilities for water and sewer service to Six Mile Creek North Unit 1, parcel 4, Tract 4A Subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-144 - Accepting a grant of easement for access to and maintenance of an exixting outfall ditch in the Villages of Vilano homeowners’ common area
Res. 2003-145 - Approves terms and conditions of 4 purchase and sale agreements and authorizing the purchase of easements and execution of the agreements for construction of the Ponte Vedra Drainage project
Res. 2003-146 - Approving conveyance and execution of a certain conservation easement from St. Johns County to St. Johns River Water Management District for mitigation of adverse wetland impacts created as a result of the construction of Davis Park
Res. 2003-147 - Accepting an easement for utilities for water and sewer service to Marshall Creek Unit SV-2 subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-148 - Accepting an easement for utilities for water and sewer service to Marshall Creek Village Center Unit 2 subdivision Swim and Fitness Center and accepting a Bill of Sale conveying all personal property associated the water and sewer system
Res. 2003-149 - Accepting an easement for utilities for water and sewer service to Courtyard Villas of Monterey subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-160 - Accepting a grant of easement for the CDBG project (West Augustine)
Res. 2003-161 - Accepting a grant of easement for installation of an outfall pipe from Roscoe Blvd to the Intracoastal waterway
Res. 2003-168 - Accepting an easement for utilities for water and sewer service to Marshall Creek Unit EV-2/SV-1 Unit One subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-170 - Accepting an easement for utilities for sewer service to Meadows at St. Johns Unit Three (a/k/a Phase Three) subdivision and accepting a Bill of Sale conveying all personal property associated with the sewer system
Res. 2003-179 - Approves the terms and authorizes the execution of a grant of drainage and access easement for the construction of a portion of the joint detention and retention facility that will provide storm water treatment for the A1A Beach Blvd. Three-lane Transportation Project
Res. 2003-180 - Accepting a grant of easement to install a drainage ditch and for future maintenance of the drainage ditch on 1st Street in Ponce de Leon Heights Subdivision
Res. 2003-202 - Accepting an easement for utilities for water and sewer service to Six Mile Creek North, Unit 3, Parcel 21 subdivision, and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-206 - Accepting an easement for water services to Town Center West at St. Johns Phase 2, Parcel B
Res. 2003-235 - Two partial release of drainage easement agreements in connection with the redesigned and relocated drainage system in South Hampton Unit 2-B & Unit 3 subdivisions
Res. 2003-247 - Accepting two easements from Utilities for water and sewer for residents in Ocean Grove Subdivision for the existing water main and new sewer force main
Res. 2003-248 - Approving certain agreements and easements for drainage improvements for Web Foot Place in Cunningham Creek Unit III Subdivision
2004
Res. 2004-11 - Accepting four temporary construction easements for temporary access and use during the construction of a sidewalk within the ROW along Lewis Speedway
Res. 2004-13 - Accepting an easement for utilities for sewer service to The Sactuary Unit One and Two Subdivision and accepting a bill of sale conveying all personal property associated with the sewer system
Res. 2004-14 - Accepting an easement for utilities for water and sewer service to Marshall Creek, Unit SV-3 Subdivision and accepting a bill of sale
Res. 2004-15 - Accepting an easement for utilities for water and sewer service to Marshall Creek, Unit MUB-3 Subdivision and accepting a bill of sale
Res. 2004-18 - Purchase of easements for construction of water/sewer transmission mains Phase 1 through the the northerly parcels adjacent to Vermont Heights and SR 207 corridor
Res. 2004-28 - Accepting a utility and restoration easement for water service to Cobblestone Village at St. Augustine
Res. 2004-39 - Accepting a utility easement for water service to Hilden Subdivision and accepting Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2004-49 - Authorizing an easement as per the agreement adopted by Res. 2003-250 between Sembler Florida, Inc. & St. Johns County
Res. 2004-73 - Authorizing a conservation easement over 0.56 acres of uplands in Davis Park to mitigate for wetland impacts at the CR 210 and Mickler Road intersection –
Res. 2004-90 - Accepting easements for property on Thompson Bailey Road and Carl Stewart Road for drainage improvements
Res. 2004-97 - Authorizes execution of a termination of easement from Neal McSwain and Ella Mary McSwain to St. Johns County
Res. 2004-108 - Accepting an easement for water services to Whispering Oaks Gardens on Garden Center Way
Res. 2004-109 - Accepting an easement for utilities for water service to Belles Chase Subdivision and accepting a bill of sale conveying all personal property associated with the water system
Res. 2004-110 - Accepting an easement for utilities for water and sewer service to Sea Pines Subdivision and accepting a bill of sale
Res. 2004-120 - Accepting a temporary construction easement and a permanent easement from the … to install a water line for domestic/fire protection water service to the St. Augustine Amphitheater
Res. 2004-121 - Accepting a terminable nonexclusive drainage easement for access to offsite cul-de-sac from MHK of Volusia County, Inc. for drainage purposes and access
Res. 2004-122 - Authorizes the execution of a termination of an easement on Roscoe Blvd. and accepting an easement for installation of an outfall pipe from Roscoe Blvd. to the Intracoastal Waterway
Res. 2004-124 - Intent not to take any action to condemn and/or widen certain now existing easements running from Solano Road in St. Johns County northward to the Duval County Line
Res. 2004-130 - Approves a conservation easement in Davis Park to mitigate for wetland impacts at CR 210 & Mickler Road intersection
Res. 2004-143 - Accepts an easement for utilities in Six Mile Creek North, Unit 2, Tract 13
Res. 2004-158 - Accepts a a termination of a Grant of Easement and new Grant of Easement for water and sewer service to Marshall Creek Village Center Unit III Subdivision
Res. 2004-160 - Approves the Conservation Easement over 1.05 acres of wetlands in the … to mitigate for wetland impacts associated with sidewalks on Fruit Cove Road
Res. 2004-161 - Accepts an easement for utilities for a water line extension to Six Mile Creek North Subdivision
Res. 2004-182 - Accepts drainage easements for an outfall ditch along Huff Road
Res. 2004-192 - Approves a temporary access easement for construction of a right-of-way to Cypress Lakes, Phase 5
Res. 2004-212 - Accepting drainage easements to install culverts, headwalls, & guardrails on CR 13 at Hub Bailey Road and White Tower Road for improvement to drainage in the area
Res. 2004-213 - Accepting drainage easements for an outfall ditch along Huff Road
Res. 2004-216 - Accepts an easement for utilities for construction of Phase 2 of the I-95 Corridor transmission water main extension project
Res. 2004-229 - Accepts an easement for utilities for water and sewr service to Marshall Creek Unit MUB-4 subdivision
Res. 2004-230 - Accepts an easement for utilities for water and serwer line extension to the south tract of Six Mile Creek South subdivision
Res. 2004-231 - Accepts an easement for utilites for water and sewer service to Marshall Creek Village Center Unit Three Subdivision
Res. 2004-232 - Accepts an easement for utilities for water and sewer service to Marshall Creek Subdivision North Loop Road for the offsite utility improvements
Res. 2004-245 - Rescinds Res. 2004-109 and in its place accepts a similar easement for utilities for water service to Belles Chase Subdivision
Res. 2004-246 - Accepts an easement for utilities for water and sewer service to Promenade Pointe Subdivision
Res. 2004-247 - Accepting an easement for utilities for water and sewer service to Vista Norte Subdivision
Res. 2004-248 - Accepting an easement for utilities for water and sewer service to Canterra Subdivision
Res. 2004-249 - Accepting two easements for utilities for water and sewer service to Anastasia Dunes Unit Two & Three subdivision
Res. 2004-269 - Accepting three easements for utilities to install a water main to provide water service to First Coast Metropolitan Community Church
Res. 2004-271 - Accepting an easement for utilities for water services to Villa’s of San Marco apartments off Old Moultrie Road
Res. 2004-272 - Accepting an easement for utilities for water service for Old City Development on U.S. 1 South
Res. 2004-273 - Accepting three easements for utilities for water and sewer service to Marshall Creek Unit EV-10, MUB-2, and North Loop Parkway subdivisions
Res. 2004-312 - Execution of a termination of an easement on Intracoastal Circle in Eagle Creek Subdivision
Res. 2004-313 - Accepting an easement for utilities for a water main extension along Kings Road to be connected to the existing water main on Kings Estate Road
Res. 2004-338 - Accepting an easement for construction of a public sidewalk along Bishop Estates Road
Res. 2004-347 - Accepting an easement for utilities for water and sewer service to Marshall Creek DRI Village Center, Unit Four Subdivision
Res. 2004-349 - Accepting an easement for utilities for water and sewer service to Island Cottages Subdivision (a replat of a portion of Remington Estates)
2005
Res. 2005-3- Accepting an easement for utilities for water service to the Legends at Saint Johns Subdivision
Res. 2005-17 - Declaring a 20’ strip of County property located on the south side of CR 208 as surplus and approving a private sale to the only adjoining property owner (CRD Terra Pines, LLC) and approving a grant of easement
Res. 2005-18 - Accepts an easement for utilities for a lift station site for water and sewer service to Crosswinds at Palencia Subdivision
Res. 2005-19 - Accepts an easement for utilities for water and sewer service to Crosswinds at Palencia Subdivision
Res. 2005-21 - Accepting an easement for utilities for water and sewer service to Six Mile Creek North Unit Four, Parcels 19, 20, 24, 25, & 26 Subdivision
Res. 2005-37 - Accepting an easement for utilities to Six Mile Creek North Subdivision, Unit 5, Parcels 22 & 23
Res. 2005-73 - Accepts an easement for utilities for water and sewer service to World Commerce Center, along the right-of-way
Res. 2005-74 - Accepts an easement for utilities for water and sewer service to World Commerce Center, along the right-of-way of Loop Road
Res. 2005-102 - Termination & vacation of an easement for Crosswinds at Palencia –
Res. 2005-125 - Accepts a temporary access easement to a telecommunications tower site located off CR 214 at Molasses Junction
Res. 2005-127 - Accepts a grant of easement that will allow the County joint use of an offsite retention pond for drainage for the road right-of-way in Murabella subdivision
Res. 2005-143 - Accepting an easement for utilities for water and sewer service to Cascades at World Golf Village Subdivision
Res. 2005-144 -Accepting an easement for utilities for water and sewer service to Paseo Reyes Subdivision ( Marshall Creek)
Res. 2005-145 - Approves and authorizes the execution of an agreement for a temporary construction easement on Russell Sampson Road
Res. 2005-149 - Approving a conservation easement over 0.62 acres ofupland buffer off Dobbs Road to mitigate for secondary wetland impacts relating to the development of the Facility Maintenance Site
Res. 2005-151 - Approves a Consent of Easement for the maintenance of the retention pond in the SW Quadrant of the Palm Valley Bridge
Res. 2005-163 - Approves an exchange of real property for the relocation of an existing Bellsouth easement
Res. 2005-164 - Accepts a Grant of Easement for the construction of a traffic signal and sidewalk at the SW intersection of SR 312 and Old Moultrie Road
Res. 2005-187 - Accepts an easement for utilities for water and sewer service to Marshall Creek Unit EV-1 subdivision
Res. 2005-195 - Approving a corrective conservation easement over 0.62 acres ofupland buffer off Dobbs Road to mitigate for secondary wetland impacts re: the Facility Maintenance Site
Res. 2005-196 - Accepts 2 drainage easements in Sunset Park Subdivision to improve the drainage in that subdivision
Res. 2005-244 - Authorizes the Clerk of Courts to file the survey map for Ware Lane, claiming a vestsed interest in the road and establishing a prescriptive easement in the same R-O-W
Res. 2005-246 - Authorizes the Clerk of Courts to file the survey map for Maple Road, claiming a vested interest in the road and establishing a prescriptive easement in the same R-O-W
Res. 2005-247 - Accepts an easement for utilities for water and sewer service to Marshall Creek Unit SV-1 subdivision and accepts a bill of sale conveying all personal property
Res. 2005-248 - Accepts an easement for utilities for water and sewer service to Rolling Hills Commercial Park and accepts a bill of sale conveying all personal property
Res. 2005-250 - Accepts a grant of easement that will allow the county drainage into the retention pond being used for the 4-lane improvements along CR 13A
Res. 2005-251 - Accepts a grant of easement from Brenner Land Company, LLC to SJC for drainage and utility purposes
Res. 2005-281 - Accepts an easement for utilities for water services to a parcel owned by Hobbs, LLC, located on Dobbs Road
Res. 2005-301 - Accepting an easement agreement from the School Board for the construction and maintenance of a drainage swale along Cowpen Branch Rd.
Res. 2005-302 - Approving a purchase and sale agreement for acquisition of an easement for construction of Phase II of the I-95 Corridor Trnsmission Water Main Extension Project
Res. 2005-347 - Approves a purchase and sale agreement for acquisition of an exclusive easement for construction of a water main extension at US 1 N and CR 210 W
Res. 2005-371 - Accepts 2 drainage easements in The Pines Subdivision to improve the drainage
Res. 2005-372 - Accepts a grant of easement for additional right-of-way for the Phase II infill housing project
Res. 2005-373 - Accepts an easement for utilities for water and sewer to Makarios Condominiums and accepts the bill of sale conveying a personal property
Res. 2005-379 - Accepts a temporary grant of easement from Glenn F. Lightsey & Virginia S. Lightsey for road improvement purposes
Res. 2005-382 -Approves a drainage easement and purchase and sale agreement between Cathleen Sellers and SJC for drainage easement in Hidden Creek Estates S/D
Res. 2005-387 - Approves a purchase and sale agreement of easement for drainage improvements in Ponte Vedra
Res. 2005-399 - Authorizes a termination of an easement on Roscoe Blvd. for installation of an outfall pipe from Roscoe Blvd. to the Intracoastal Waterway
2006
Res. 2006-4 - Accepts an easement for utilities for water service for Sea Colony, Unit 4
Res. 2006-12 - Accepts a subordination agreement allowing subordination of the easement for utilities at the Palencia Commercial Access Road
Res. 2006-29 -Accepting an easement for utilities for service to Saint Johns Six Mile Creek West, Unit 2 Subdivision
Res. 2006-30 - Accepting a non-exclusive assignment of easement for drainage in Murabella Subdivision Units One and Two
Res. 2006-45 - Accepts a drainage easement for maintenance to an existing ditch on Bishop Estates Road
Res. 2006-46 -Accepts a corrective easement for utilities for water services to Isles of The World at World Golf Village on Royal Pines Parkway
Res. 2006-57 - Accepts an easement for a retention pond for drainage to Brinkhoff Road
Res. 2006-69 - Accepts a corrective easement for utilities for water services to Davis Industrial Park off of Holmes Blvd.
Res. 2006-70 - Accepts a Grant of Easement for construction of a public sidewalk along the R-O-W on Canal Blvd.
Res. 2006-72 - Accepts an easement for utilities for water service to Deer Park Commercial Park off of SR 207
Res. 2006-77 - Accepting 3 easements for utilities for installation of a force main along the road that runs between US 1 South and Old Moultrie Road located north of the Health & Human Services Department
Res. 2006-78 - Authorizes a Grant of a Temporary Construction Easement on a piece of county-owned property to World Commerce Center to construct the new 4-lane portion of International Golf Parkway
Res. 2006-101 - Accepts a Grant of Easement for drainage along CR 13 South
Res. 2006-102 - Accepts an easement for utilities for water and sewer service to Marshall Creek, Units MV-3, EV-5A, an EV-6 subdivision
Res. 2006-112 - Approves a Purchase and Sale Agreement for acquisition of an additional easement needed for Phase 1 of the I-95 Corridor Transmission Water Main Extension Project
Res. 2006-113 -Authorizes an easement to the City of St. Augustine to provide water service to the new buildings being constructed at the St. Johns County Judicial Center Complex on Lewis Speedway
Res. 2006-125 - Approves a Conservation Easement for wetlands off Greenbriar Road to mitigate for wetland impacts associated with a sidewalk project on Bishop Estates Road
Res. 2006-142 - Accepts a drainage easement for access to an outfall pipe from Deerwood Acres Drive to the pond site
Res. 2006-210 – Accepts an easement for utilities for a water main extension to complete the loop around World Golf Village to provide better flow to the residents in the area
Res. 2006-219 – Accepts a roadway drainage easement agreement in connection with Nocatee Phase 1 roadway dedications
Res. 2006-232 – Accepts an easement for utilities to Marshall Creek Unit EV-9
Res. 2006-233 – Accepts an easement for utilities to Paseo Reyes Subdivision, Phase 2
Res. 2006-234 – Accepts a corrective easement for utilities for water service to serve Liberty Industrial Center located off of Agricultural Center Drive
Res. 2006-248 – Accepts an easement for utilities to Sevilla at World Commerce Subdivision Phase 2
Res. 2006-249 – Accepts an easement for utilities to Ancient City Plaza located off of US 1 South
Res. 2006-263 – Accepts grants of easement to allow access under Railroad Avenue to install drainage culverts as part of the West King Street improvements project
Res. 2006-266 - Accepts an easement for utilities to St. Johns Six Mile Creek North Subdivision Unit 6, Parcels 27, 28, 29 & 31
Res. 2006-268 – Accepts an easement for utilities to Summerset Village PUD located off of US 1 S
Res. 2006-277 – Accepts an easement for utilities to Grand Cay subdivision
Res. 2006-281 - Accepts an easement for utilities for service to North Tuscany Village Subdivision
Res. 2006-295 – Accepts an easement for utilities to Mariners Way Plaza
Res. 2006-323 – Authorizes an easement for wetlands off Jack Wright Island Road to mitigate for wetland impacts associated with a sidewalk project on Roberts Rd.
Res. 2006-324 – Approves a conservation easement along Old Moultrie Creek as a buffer within Vaill Point Park
Res. 2006-334 – Accepts grants of drainage easement to allow access under Railroad Avenue to install drainage culverts as part of the West King Street Improvement Project
Res. 2006-335 – Approves a conservation easement on Spengler Island to mitigate for future projects
Res. 2006-371 – Accepts an easement for utilities for water service to the High Tide Office Complex in Sea Grove Subdivision
Res. 2006-428 – Accepts an easement for utilities for water service to the Stratford Mill Apartments
Res. 2006-430 – Accepts a drainage easement to improve the drainage in St. Augustine South
Res. 2006-435 – Accepts an easement for utilities for water service to the Dominos pick-up restaurant
Res. 2006-436 – Accepts a grant of drainage easement to allow access under Railroad Avenue to install drainage culverts as part of the West King Street Improvement Project
Res. 2006-437 - Accepts an easement for utilities for water and sewer service to Serenity Bay
Res. 2006-457 – Approves a conservation easement as an upland buffer along Gaines Road
Res. 2006-458 – Accepts a grant of drainage easement to allow access under Railroad Avenue for drainage culverts for the West King Street Improvement Project
2007
Res. 2007-8 – Accepts grants of drainage easement to allow access under Railroad Avenue to install drainage culverts as part of the West King Street Improvement Project
Res. 2007-9 – Accepts three easements for utilities for installation of a force main along International Golf Parkway
Res. 2007-16 – Approves a conservation easement over 24.3 acres of wetlands at Summer Island for mitigation impacts regarding the Vilano Boat Ramp
Res. 2007-56 – Authorizes a conservation easement over wetlands off Stratton Road to mitigate for wetland impacts regarding the construction of the Stratton Road Transfer Station
Res. 2007-68 – Accepts an easement for utilities for water service for the Estuaries Condominium off of A1A South
Res. 2007-69 – Accepts an easement for utilities for water and sewer service to Palmetto Woods Subdivision
Res. 2007-70 – Accepts an easement for utilities for water and sewer service to Tuscany Village South Subdivision
Res. 2007-119 – Accepts a termination of easement and new grant of easement for water and sewer service to the Shoppes of St. Johns Oaks
Res. 2007-120 – Accepts an easement for utilities for water service to a portion of Saint Johns Six Mile Creek North Subdivision, Units 4 & 6
Res. 2007-121 – Accepts an easement for utilities for water service to Belle Haven of St. Augustine Condominium
Res. 2007-122 – Accepts an easement for utilities for water service to the Shoppes of Murabella on the corner of Pacetti Road and SR 16
Res. 2007-123 – Accepts an easement for utilities for water and sewer service to Marshall Creek Subdivision, Unit EV-7/EV-8 and accepts a bill of sale
Res. 2007-124 – Accepts an easement for utilities for water service to Tiger Holmes Plaza on International Golf Parkway
Res. 2007-135 – Approves a conservation easement over 1.38 acres off Woodlawn Road to mitigate for a regional stormwater pond in the St. Augustine Beach area
Res. 2007-182 - Accepts a grant of easement from St. Augustine Cemetery Association for the maintenance of a major outfall ditch
Res. 2007-183 - Accepting an easement for utilities for water service for the Rulon Manufacturing Company off of Ring Way
Res. 2007-185 - Accepts two drainage easements in The Pines Subdivision to improve the drainage in the subdivision
Res. 2007-205 - Accepts an easement for drainage improvements and public sidewalk adjacent to Murray Middle School as part of the King Street Improvement project
Res. 2007-206 - Accepting an easement for utilities for water and sewer service to Rolling Hills Estates Subdivision
Res. 2007-207 - Accepts an easement for utilities for water service to Mercado Walk, a commercial development within Marshall Creek
Res. 2007-223 - Accepting an easement for utilities for water and sewer service
Res. 2007-240 - Accepts an easement for utilities for water service to NLS Warehouse located within Deerpark Industrial Park off of SR 207
Res. 2007-258 - Accepts an easement agreement for a retention pond for drainage to Brinkhoff Road
Res. 2007-275 - Approves two purchase and sale agreements of easement for drainage improvements related to the West King Street Improvement Project
Res. 2007-276 - Accepts an easement for utilities for water service to the Cottages at Winding Creek Condominium
Res. 2007-287 - Declaring the public purpose and public necessity for exercising the right and power of eminent domain to acquire a 15 foot wide easement across a private road and directing the County Attorney to institute condemnation proceedings
Res. 2007-312 - Approves a partial release of Easement in the Ashley Oaks subdivision
Res. 2007-318 - Accepts an easement for utilities for water and sewer service to Sea Pines II Subdivision
Res. 2007-354 - Accepts a grant of easement for construction of a public sidewalk along Murillo Avenue in Santa Rosa Subdivision
Res. 2007-356 - Accepts a grant of easement for road right-of-way, drainage, and utilities in connection with the ...
Res. 2007-365 - Accepts a grant of easement for drainage purposes along S. Roscoe Blvd in Ponte Vedra
Res. 2007-366 - Accepts an easement for utilities for sewer service to Lewis Point Plaza
Res. 2007-367 - Accepts an easement for utilities for water and sewer service to Cottages of Hidden Lakes Subdivision
Res. 2007-368 - Accepts a temporary access easement to a communications tower site on the corner of A1A North and Mickler Road
Res. 2007-369 - Accepts an easement for utilities for water and sewer service to Palencia North PUD, Phase 1 Subdivision
Res. 2007-398 - Accepts a grant of easement from Julington Creek Plantation property owners association for the construction of a sidewalk within the common area designated as open space along the west side of Linde Avenue
2008
Res. 2008-5 - Approves conveyance of property to the FDOT and accepts a perpetual easement from the FDOT regarding the construction of a portion of SR 9B
Res. 2008-6 - Approves a purchase and sale agreement of easement for a 15-foot wide drainage easement between Hidden Creek Estates Home Owners' Association, Inc.
Res. 2008-21 - Accepts an easement for utilities for water and sewer service to Ashley Oaks Subdivision
Res. 2008-30 - Accepts an easement for utilities for water services to Galaxy Industrial Center located on Garden Center Way
Res. 2008-31 - Accepts an easement for utilities for water service to CVS located on East Watson Road off of US 1 South
Res. 2008-36 - Accepts a temporary easement from the State of Florida Department of Transportation to demolish and rebuild the Pablo Road Bridge
Res. 2008-37 - Accepts an easement for utilities for water service to Lakeside Business Center off of IGP
Res. 2008-38 - Accepts an easement for utilities for water services to Fisher Warehouse on US 1 North
Res. 2008-39 - Approves a conservation easement deed over less than one acre upon the Anastasia Island Wastewater Treatment Plant parcel on Mizell Road for the impact of wetlands due to the expansion of the treatment plant
Res. 2008-54 - Accepts an easement for utilities from the School Board for water and sewer services for The King & Bear Elementary School
Res. 2008-55 - Accepts an easement for utilities from the School Board for water and sewer services for the Pacetti Bay Middle School
Res. 2008-60 - Approves a conservation easement over 2.06 acres of wetlands and upland buffer off Landrum Lane for wetland impacts regarding the development of the Community Center Site
Res. 2008-75 - Approves a conservation easement near Stratton Blvd. to mitigate for wetland impacts due to road infrastructure development regarding the West Augustine Infill Housing Project
Res. 2008-76 - Authorizes an easement to FPL to install a switch box along the right-of-way to Davis Park
Res. 2008-77 - Authorizes an easement for utilities to the City of St. Augustine to provide water services to the new County Administration Building and the expansion of the County Jail
Res. 2008-91 - Accepts a grant of easement for a corner clip of additional right-of-way on Sunset Blvd. in St. Augustine Park, Unit 2 Subdivision
Res. 2008-92 - Accepts a termination of easement and new grant of easement for water and sewer service to Florentine, Phase III Subdivision
Res. 2008-95 - Accepts an easement for utilities for water service to CNL Bank and Retail Center on the corner of Old Moultrie Road and US #1 South
Res. 2008-104 - Accepting a grant of easement for drainage facilities in Julington Terrace Subdivision
Res. 2008-109 - Vacating part of an unopened R-O-W drainage and utility easement on Riverside Boulevard
Res. 2008-115 - Accepts a grant of easement for construction of a sidewalk and additional right-of-way for a turn lane off Old Moultrie Road
Res. 2008-116 - Accepts a grant of easement for drainage, utility and roadway purposes located on the corner of Big Oak Road and Avenue B
Res. 2008-117 - Accepts a grant of easement for drainage purposes along South Roscoe Blvd in Ponte Vedra
Res. 2008-118 - Approves a certain purchase and sale agreement of easement for drainage improvements along South Wilderness Trail in Palm Valley
Res. 2008-120 - Approves a purchase and sale agreement of easement for drainage improvements along North Roscoe Blvd. in Ponte Vedra
Res. 2008-131 - Accepts a grant of easement for drainage purposes along South Roscoe Blvd in Ponte Vedra
Res. 2008-133 - Accepts a corrective grant of easement and release of easement for drainage purposes along Fruit Cove Drive North
Res. 2008-142 - Approves the execution of three purchase and sale agreements of easement for drainage improvements along South Wilderness Trail in Palm Valley
Res. 2008-145 - Accepts an easement for utilities for water services to the commercial development of Sunshine Land Holdings
Res. 2008-158 - Accepts a grant of easement for drainage purposes along Woodlawn Road
Res. 2008-168 - Approves an easement from SJC to FPL for installation of a primary power cable to provide electrical service to West Augustine District park
Res. 2008-185 - Accepts two easements for utilities for water and sewer service to Old Moultrie Village Subdivision
Res. 2008-186 - Accepts an amendment to roadway drainage easement agreement
Res. 2008-191 - Authorizes execution of an easement to FPL to install electrical service to the new EOC off of Agricultural Center Drive
Res. 2008-192 - Authorizes execution of a conservation easement over 29.16 acres near Greenbriar Rd and CR 210 W to mitigate for wetland impacts regarding the Interchange of I-95 and CR 210
Res. 2008-199 - Accepts an easement for drainage along Kingfish Avenue
Res. 2008-204 - Authorizes a conservation easement near Jack Wright Island Rd and SR 13 for wetland impacts regarding the Bakersville Bridge/CR 208 Improvement project
Res.2008-207 - Accepts deeds of dediciation and grant of easement from FDG Flagler Crossing, LLC regarding the new right-of-way of San Sebastian View
Res. 2008-218 - Accepts a utility easement from the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for an existing lift station in Anastasia State Park
Res. 2008-219 - Accepts five easements for utilities for water services to serve Flagler Professional Center on Old Moultrie Road
Res. 2008-220 - Accepts five easements for utilities for water and sewer service for existing facilities at Ocean House, Tradewinds, Sand Dollar I, & Quail Hollow on the Ocean South Condominiums
Res. 2008-223 - Accepts an easement for utilities for water and sewer services to Palencia North PUD, Phase IIA Subdivision
Res. 2008-225 - Approves a conservation easement at Clyde E. Lassen Veterans' Nursing Home site on SR 16 to mitigate for wetland impacts regarding the nursing home
Res. 2008-246 - Approves a conservation easement over approximately 20 acres near SR 16 to mitigate for wetland impacts associated with the Russell Sampson road improvement project
Res. 2008-248 - Accepts an easement for drainage to allow maintenance of a drainage ditch on 1st Street in Ponce de Leon Heights Subdivision
Res. 2008-250 - Authorizes a Bellsouth easement for the new Emergency Operations Center
Res. 2008-251 - Approves a conservation easement over approximately 29 acres near Greenbriar Road to mitigate for wetland impacts associated with the development of Helow Park
Res. 2008-265 - Authorizes a county deed and temporary construction easement for property needed on A1A for improvements to the Matanzas bridge by the FDOT
Res. 2008-296 - Approves a conservation easement over approximately 8.6 acres at Alpine Groves Park to mitigate for wetland impacts due to construction of the park
Res. 2008-297 - Approves a conservation easement over approximately 5.45 acres between San Sebastian View and U.S. 1 to mitigate for wetland impacts associated with the construction of the County Administration Building
Res. 2008-304 - Authorizes an easement to FPL to install electrical service to the Northwest Water Treatment Plant and master lift station located off of International Golf Parkway
Res. 2008-306 - Approves a conservation easement near SR 16 to mitigate for wetland impacts regarding the construction of the access to the Clyde E. Lassen Veterans' Nursing Home
Res. 2008-335 - Accepts a grant of easement for drainage purposes and roadway drainage easement agreement for a retention pond along Valley Ridge Blvd regarding the plat of Diego Plains Rd.
Res. 2008-338 - Accepting an easement for utilities for water service to Walgreens located on Pacetti Road and accepting a bill of sale conveying all personal property associated with the water and sewer system
Res. 2008-339 - Accepting an easement for utilities for water and sewer service to Forest Oaks Estates Subdivision and accepting a bill of sale conveying all personal property associated with the water and sewer system
Res. 2008-340 - Accepting an easement for utilities for water service to Shoppes of Valencia located off of East Watson Road & accepting a bill of sale conveying all personal property associated with the water system
Res. 2008-343 - Accepts a grant of easement for drainage purposes along Toms Road in connection with the construction of the Racetrac Petroleum Facility
Res. 2008-345 - Accepts an easement for utilities for water and sewer service to Grand Ravine Subdivision
Res. 2009-12 - Authorizes the execution of a county deed and temporary construction easement for property needed on A1A for improvements to the Matanzas Bridge by FDOT
Res. 2009-14 - Accepts a temporary access easement to a communications tower site located on US 1 North
2009
Res. 2009-1 - Accepts a grant of sidewalk easement for a public sidewalk along the entrance of the Lofts at Sebastian Cove
Res. 2009-18 - Accepts an easement for utilities for water and sewer service to Whisper Creek, Phase 1A Subdivision
Res. 2009-19 - Authorizes execution of an easement to FPL to install electrical service to Northwest Well Site Three located off International Golf Parkway
Res. 2009-20 - Authorizes execution of an easement to FPL to allow relocation of concrete transmission poles on the corner of Deerpark Blvd and SR 207
Res. 2009-47 - Approves execution of the Memo of Understanding, Hold Harmless Agreement, and accepting the Grant of Drainage Easement for drainage improvements on Hill Top Road
Res. 2009-72 - Authorizes an easement to FPL to install electrical service to the Council on Aging River House on Marine Street
Res. 2009-73 - Accepts an easement for access and utilities for installation of water, sewer, wastewater and reclaimed water lines within the proposed right-of-way of CR 2209 to the future NW Area Regional Wastewater Treatment Plant site
Res. 2009-75 - Accepts a temporary access easement to a telecommunications tower site known as the Nocatee Town Center Tower Site
Res. 2009-76 - Approves a conservation easement at the West Augustine District Park to mitigate for wetland impacts associated with the development of the park
Res. 2009-101 - Authorizes an easement for utilities to the City of St. Augustine to provide water services to the new community center in West Augustine off Osceola Elementary Road
Res. 2009-117 - Accepts an easement for utilities for water service to the Nader's Pest Raiders Office Building on A1A North in Ponte Vedra
Res. 2009-120 - Accepting an easement for utilities for access and maintenance of the sewer system on Ponte Vedra Blvd.
Res. 2009-123 - Accepts an easement for utilities for water service to serve the Shoppes of Murabella located on Mura Bella Parkway
Res. 2009-144 - Accepts an easement for utilities for water and sewer service to service the Orthodox Christian Mission Center
Res. 2009-150 - Accepts an easement for a sidewalk from the School Board to construct a sidewalk adjacent to St. Augustine High School
Res. 2009-152 - Accepts a 30 foot drainage easement agreement for the construction and maintenance of a drainage swale from the School Board along Russell Sampson Road for Liberty Pines Academy
Res. 2009-158 - Accepts a grant of easement for drainage purposes for Second Avenue Subdivision off of Old Dixie Highway
Res. 2009-160 - Approves a conservation easement over approximately 0.23 acres at Nease Beachfront Park to mitigage for secondary wetland impacts due to construction of the park
Res. 2009-166 - Approves a conservation easement over approximately 3.6 acres at Terra Pines on CR 206 to mitigate for wetland impacts associated with the Lightsey Road sidewalk improvements
Res. 2009-167 - Approves certain grant of easements necessary for the drainage improvements along A1A Beach Blvd
Res. 2009-168 - Authorizes the County to join in the execution of a sovereignty submerged lands easement renewal for use of state submerged lands as an offshore borrow area for future beach renourishments projects
Res. 2009-179 - Accepting an easement for utilities for water services to Solano Road Mini-Center on Solano Road in Ponte Vedra
Res. 2009-180 - Accepting an easement for utilities for water service to Courtyard by Marriott at Westpark off of SR 16 and accepting a bill of sale conveying all personal property associated with the water system
Res. 2009-215 - Accepting a temporary access easement to a communications tower site off of Nocatee Parkway
Res. 2009-216 - Accepts an access easement and special warranty deed for donation of a parcel of land for conservation purposes behind the new Social Security Building on Old Moultrie Road
Res. 2009-217 - Accepts an easement for utuilties for water and sewer service to serve EPIC Theatres and accepts a bill of sale
Res. 2009-244 - Accepts an easement for utilities for water service to the residences at 4000 Moultrie Foreside Blvd
Res. 2009-247 - Authorizes an easement to FPL to install an underground utility line to the St. Johns County Fairgrounds
Res. 2009-248 - Accepts a temporary construction easement for investigation and construction of drainage facilities for drainage improvements in Westwood Subdivision
Res. 2009-266 - Accepts an amended drainage easement and release of easement from FL Property Holdings, LLC
Res. 2009-270 - Accepts an easement for utilities for water service to the property adjacent to ACE Hardware on US 1 South
Res. 2009-271 - Authorizes an easement application to the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for an easement to FPL for an additional transformer pad at the St. Augustine Amphitheatre
Res. 2009-272 - Accepts an easement for utilities for water and sewer service to Espanita Subdivision off of A1A South in the Crescent Beach Area and accepting a bill of sale associated with the water and sewer system
Res. 2009-291 - Accepts two easements for utilities for water and sewer service to Whisper Ridge Subdivision, Unit 1 & 2 located off of SR 16
Res. 2009-294 - Authorizes execution of a termination of temporary construction easement for improvements to Greenbriar Road
Res. 2009-297 - Accepts an easement for utilities for water service to McDonald's Restaurant at St. Augustine Commons located off SR 207
Res. 2009-300 - Accepts a temporary access easement to a communications tower site off of Old Dixie Highway
Res. 2009-301 - Accepts an easement for utilities for water and sewer service to serve Turtle Crossing Subdivision
Res. 2009-318 - Acccepts a grant of easement from The Meadows for construction of a sidewalk along Meadowlark Lane
Res. 2009-319 - Authorizes a conservation easement over approximately 1.45 acres near CR 208 at Terra Pines to mitigate for wetland impacts associated with the San Sebastian View/Lewis Speedway road improvement project
Res. 2009-332 - Approves an easement agreement to allow TowerCom joint use of a county retention pond for irrigation purposes
Res. 2009-334 - Accepts an easement for utilities for water and sewer service to Coquina Crossing, Phase Three
Res. 2009-344 - Approves a grant of easement to FPL to install electrical connections at the Fox Creek Regional Pond Pump Stations
Res. 2009-345 - Authorizes an easement in favor of FPL to install electrical service to the St. Johns County Transit Center off Old Moultrie Rd.
Res. 2009-362 - Approves a conservation easement for an upland buffer that surrounds Veterans Park on Veterans Parkway
Res. 2009-363 - Accepts an easement for utilities for water and sewer service to serve Six Mile Creek North, Unit 1, Parcel 9 - Laterra Links
2010
Res. 2010-6 - Accepts a temporary construction easement for construction of drainage improvements along North Roscoe Blvd. in Ponte Vedra
Res. 2010-8 - Accepts an easement for utilities for water service and access to Shores Village
Res. 2010-30 - Accepts an easement for utilities to allow relocation of the water line at the corner of Wildwood Drive and SR 207 due to construction of a turn lane
Res. 2010-42 - Aproves a purchase and sale agreement and a temporary easement for property needed for the improvements to the intersection of San Sebastian View and Lewis Speedway
Res. 2010-45 - Approves a conservation easement for an upland buffer that surrounds a portion of Nocatee Trailhead Park North and authorizes a conservation easement
Res. 2010-46 - Accepts a modification of easement agreement and special warranty deed for a lift station site in connection with the St. Johns Service Company Utility acquisition in 2006
Res. 2010-47 - Accepts a grant of easement for maintenance of drainage facilities located on the north side of Vaill Point Road
Res. 2010-57 - Approves a conservation easement for a four wetland mitigation area and its associated upland buffer within County property known as "Turnbull Park" off SR 16
Res. 2010-58 - Approves a purchase and sale agreement of easement and accepts a drainage easement along Four Mile Road as part of Segment III of the North Volusia Street/Four Mile Road Improvement Project
Res. 2010-76 - Authorizes execution of an easement to FPL to install electrical service to the St. Johns County Transit Center on Old Moultrie Road
Res. 2010-77 - Authorizes a partial release of a utility easement for an area designated as conservation within the common areas of Grand Ravine Condominium
Res. 2010-78 - Accepts an easement for utilities for water and sewer service to Cottages at Winding Creek Condominium
Res. 2010-81 - Authorizes an easement to the City of Jacksonville Beach to install electrical service to the Ponte Vedra Concert Hall on A1A North
Res. 2010-94 - Accepting an easement for utilities for water and sewer service to service the Shoppes of Mission Trace and accepts the Bill of Sale conveying all personal property
Res. 2010-97 - Accepts a Grant of Easement for a public sidewalk along Amistad Drive in Villages of Valencia, Phase 1
Res. 2010-99 - Authorizes a temporary easement to the Florida Inland Navigation District (FIND)
Res. 2010-107 - Accepts a special warranty deed, grant of easement, and hold harmless agreement in connection with the right-of-way of Longleaf Pine Parkway (CR 244) between Greenbriar Rd. and CR 210
Res. 2010-116 - Approves the Mutual Release, Termination and Vacation of Easement, Grant of Easement, and the Permissive Use Agreement in conjunction with the easement
Res. 2010-126 - Accepts a temporary construction easement for construction of drainage improvements along N. Roscoe Blvd
Res. 2010-153 - Accepts a corrective easement for utilities for water service to Pacetti Road Pet Spa on Pacetti Road and accepts a Bill of Sale
Res. 2010-154 - Accepts a roadway drainage easement agreement in connection with Valley Ridge Blvd in Nocatee
Res. 2010-155 - Accepts a quit claim deed from the City of St. Augustine and approves a conservation easement required for the Council on Aging Riverhouse Observation Pier Project
Res. 2010-157 - Authorizes execution of an easement to FPL in order to install electrical service to the lift station for the Duval/St. Johns Street drainage improvements project in the west St. Augustine area
Res. 2010-178 - Approves execution of a purchase and sale agreement for the drainage easement needed for the Duval/St. Johns Street drainage improvements in the West St. Augustine area
Res. 2010-182 - Accepts an easement for utilities for water service to Leroy's Cafe on US #1 South
Res. 2010-185 - Accepts a drainage easement for Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2010-214 - Approves a purchase and sale agreement of easement for work as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2010-225 - Authorizes execution of an easement to allow FPL to install electrical service for the fire station on Pine Island Rd
Res. 2010-231 - Approves execution of a conservation easement over approximately 9.5 acres at Terra Pines on CR 208 to mitigate for wetland impacts associated with the Duval/St. Johns Street improvements
Res. 2010-241 - Authorizes execution of a partial termination of an easement for utilities for Marshall Creek Village Center
Res. 2010-242 - Approves execution of an easement over approximately 145.4 acres at Terra Pines on CR 208 to mitigate for wetland impacts associated with the Volusia St Rd Improvements
Res. 2010-249 - Authorizes execution of an easement to allow FPL to install electrical service to Nocatee Trailhead Park
Res. 2010-262 - Approves execution of a purchase and sale agreement for the drainage easement needed for the Duval/St. Johns St. drainage improvements in the West St. Augustine Area
Res. 2010-263 - Approves execution of three agreements for the temporary construction easements required for the Ravenswood Drainage Improvement Project
Res. 2010-264 - Accepts an easement for utilities for water service to Walgreens located on US 1 South
Res. 2010-267 - Authorizes an easement to allow FPL to install electrical service to the Turnbull Water Booster Station on SR 16
Res. 2010-268 - Accepts a 2nd Amendment to the Roadway Drainage Easement Agreement for County roads within Nocatee
Res. 2010-283 - Approves a temporary construction easement revision (Summer Haven) with F.I.N.D.
Res. 2010-288 - Approves execution of three agreements for the temporary construction easements for the Ravenswood Drainage Imrprovement Project
Res. 2010-290 - Accepts a Roadway Drainage Easement Agreement in connection with the Nocatee Phase 2 Roadway Dedication
Res. 2011-3 - Accepts an easement from the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for the right-of-way needed for the bridge replacement
Res. 2011-22 - Approves execution of two Purchase Agreements for property required for Phase II of the CR210/I-95 Roadway Improvement Project
Res. 2011-24 - Accepts a Grant of Easement for vehicular ingress and egress and authorizes an easement for the parking expansion of the Players Community Senior Center
Res. 2011-30 - Accepts a temporary construction easement to perform work as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-32 - Accepts an easement and a temporary construction easement for the Russell Sampson Road Drainage Improvements Project
Res. 2011-36 - Approves execution of a purchase and sale agreement of an easement as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-45 - Approves two agreements for the easements and a purchase and sale agreement for a lot required for the Ravenswood Drainage Improvement Project
Res. 2011-46 - Approves a purchase and sale agreement with TNT Property Ventures, LLC, for a sewer force main easement
Res. 2011-55 - Accepts five temporary construction easements for the U.S. 1 & S.R. 312 Intersection Improvement Project
Res. 2011-56 - Accepts an easement for utilities for water and sewer service to serve Commodore's Club, Phase 3A & 3B
Res. 2011-57 - Accepts an easement for utilities for water and sewer service to serve Boyd Beach Subdivision
Res. 2011-58 - Approves execution of a purchase and sale agreement for a grant of easement and temporary construction easement for the Ravenswood Drainage Improvement Project
Res. 2011-59 - Approves execution of certain purchase and sale agreements for fee simple property and a temporary construction easement for Phase II of the CR 210 at I-95 Roadway Improvement Project
Res. 2011-69 - Accepts 19 easements for utilities for water and sewer service for Marshview Estates Subdivision: Joan Betts, Bayly Carter & Cynthia Romer, Paul & Christina Coffey, Eugene & Ruth Croyle, Eduardo Dueguez, Jr., Sonia & Edgar Ewing, John Febbroriello, Kelly Green, Geoffrey & Jeanne Kee, Richard & Delma Kiernan, Susan Lloyd, James & Phyllis McNally, John & Deirdre Mountcastle, David & Elizabeth Naylor, R & B Management Group, Inc., Robert & Ann Sullivan, Edith Thue, Stanley & Judy Welker, Stephen & Nancy Wiatt
Res. 2011-71 - Accepts an easement for utilties for water and sewer service to Coquina Crossing, Phase Two off SR 207 & accepts a Bill of Sale
Res. 2011-81 - Accepts a corrective easement for utilities for water service to Dollar General Store on SR 207 and accepts a Bill of Sale
Res. 2011-84 - Accepts a temporary construction easement for the Ravenswood Drainage Improvement Project
Res. 2011-85 - Accepts an easement for utilities for water service to Moultrie Lakes Condominium on Old Moultrie Road
Res. 2011-86 - Accepts an easement for utilities for water service to Oak Bluffs Subdivision off Wildwood Drive
Res. 2011-88 - Approves execution of a conservation easement over approximately 712 acres at Turnbull Regional offsite mitigation area to mitigate for wetland impacts associated with future county public works projects
Res. 2011-97 - Accepts an amended easement and release for construction of drainage improvements at 53 North Roscoe Blvd in Ponte Vedra
Res. 2011-99 - Accepts an easement for utilities for sewer service to Samara Lakes Subdivision
Res. 2011-101 - Accepts an easement for utilities for water service to Palencia Fitness Center located on North Loop Parkway and accepts a bill of sale conveying all personal property associated with the water system
Res. 2011-104 - Accepts 7 easements for utilities for water service to Magnolia Point Subdivision located off Vaill Point Road
Res. 2011-141 - Acknowledges and accepts a partial release of a conservation easement for the CR 210 Roadway Improvement Project
Res. 2011-156 - Authorizes execution of a Grant of Non-Exclusive Easement to the City of St. Augustine for drainage improvements in connection with the Riberia Street Drainage Improvements Project, Phase II
Res. 2011-158 - Accepts an easement for utilities for water and sewer service to serve Bermuda Run Subdivision
Res. 2011-175 - Accepts an easement for utilities for water and sewer service to Ponce Landing Subdivision on A1A South
Res. 2011-176 - Accepts an easement for utilities for water and sewer service to Rolling Hills Estates and Chelsea Woods, Unit 1 Subdivision
Res. 2011-182 - Authorizes execution of an easement to allow FPL to install electrical service to Phase III of the West Augustine Community Center on Duval Street
Res. 2011-203 - Accepts an easement from Fairfield Ponte Vedra Association, Inc. for utilities for water and sewer service to serve Bay Hill Cove Subdivision
Res. 2011-204 - Authorizes an easement to allow FPL to install electrical service to Canopy Shores Park
Res. 2011-206 - Accepts two easements for utilities for water service to serve the Racetrac Service Station at SR 207 and I-95
Res. 2011-207 - Accepts an easement from Oakbrook Property Owners Association, Inc. for utilities for water service to Oakbrook Subdivision off Kings Estate Road
Res. 2011-227 - Accepts an easement for utilities for water service to Primecare Doctors office on U.S. 1 South
Res. 2011-228 - Accepts an easement for utilities for water service to Glen Eagles Subdivision off Fairfield Boulevard in Ponte Vedra
Res. 2011-229 - Accepts an easement for utilities for water services to Wildwood Office Center on Wildwood Drive
Res. 2011-230 - Accepts an easement for utilities for water and sewer service to service Tract 2A in Saint Johns Six Mile Creek North Unit 1 off Pacetti Road
Res. 2011-241 - Accepts an easement for utilities for water service to Barrataria Island Subdivision off A1A South
Res. 2011-242 - Approves a Grant of Drainage Easement for Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area
Res. 2011-245 - Approves two Grant of Drainage Easements for the Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area
Res. 2011-259 - Accepts a temporary construction easement to make repairs to an existing outfall along South Roscoe Blvd
Res. 2011-261 - Accepts a Grant of Easement for drainage improvements to a drainage system in Hawaiian Isle Estates Subdivision
Res. 2011-289 - Accepts a Beach Storm Damage Reduction Easement on St. Augustine Beach and authorizes joining in execution of the easement for the Shore Protection Project
Res. 2011-295 - Accepts an easement for utilities for water and sewer service to serve Sea Colony, Unit 2 Subdivision
Res. 2011-296 - Accepts an easement for utilities for water and sewer service to serve The Grove and The Grove North Subdivisions
Res. 2011-298 - Accepts ten easements for utilities for water service to Moultrie Reserve Subdivision
Res. 2011-308 - Accepts an easement for utilities for water and sewer service to the businesses along the right-of-way of Horton's Trace off International Golf Parkway west of I-95
Res. 2011-309 - Accepts an easement for utilities for water and sewer service to service Courtyard Villas of Monterey Subdivision, Phase 2
Res. 2011-310 - Accepts an easement for utilities for water service to the residents along Bayforest Road off Holmes Boulevard
Res. 2011-311 - Accepts an easement for utilities for water and sewer service to serve Seaside Villas of Anastasia Condominium
Res. 2011-322 - Accepts an easement for utilities for water service to Wellington Oaks Subdivision, Units One & Two off Kings Road
Res. 2011-323 - Accepts an easement for utilities for sewer service for the residents and business in the vicinity of Crescent Beach Plaza
Res. 2011-338 - Accepts two drainage easements for the vacated portion of Second Street in Surfside Subdivision on Vilano Beach
Res. 2011-340 - Approves two temporary construction easements for the Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area
Res. 2011-341 - Accepts a drainage easement for the property at the intersection of Lewis Speedway and Varella Avenue
Res. 2011-342 - Accepts an easement for utilities for water and sewer service along a portion of Parkland Trail located off International Golf Parkway
Res. 2011-359 - Accepts a drainage easement along a portion of North St. Johns Street and Pearl Street to access, repair, and maintain the drainage facility
Res. 2011-361 - Accepts a temporary turnaround easement to allow use of a turnaround at the dead end of Howland Drive in Greenleaf Village at Nocatee, Phase 2
2012
Res. 2012-1 - Accepts an easement for utilities for water and sewer service to serve Old Ponte Vedra Marshside Subdivision
Res. 2012-2 - Accepts five easements for utilities of the eight needed for water service to service the medical offices along St. Johns Medical Park Drive off U.S. 1 South
Res. 2012-3 - Accepts an easement for utilities for water service to serve McDonalds Restaurant on SR 16 at Pacetti Road
Res. 2012-4 - Accepts an easement for utilities for water and sewer service to serve Coquina Lakes Condominium on Pope Road
Res. 2012-27 - Accepts an easement for utilities for sewer service to Portofino at the Villages of Tuscany
Res. 2012-30 - Approves an easement to Florida Power & Light Company to install and provide electrical service to the new work release housing facility
Res. 2012-37 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 10 of the County Emergency Communication System in Flagler Estates
Res. 2012-38 - Authorizes execution of an easement to allow FPL to install electical service for Tower Site 11 of the County Emergency Communication System on US #1 South
Res. 2012-39 - Authorizes execution of an easement to allow FPL to install electical service for Tower Site 1 of the County Emegency Communication System on Agricultural Center Drive
Res. 2012-40 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 3 of the County Emergency Communication System on Borrow Pit Road
Res. 2012-41 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 4 of the County Emergency Communication System on Old Moultrie Road near the intersection of Hastings Road
Res. 2012-42 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 6 of the County Emergency Communication System on CR 208
Res. 2012-43 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 7 of the County Emergency Communication System on SR 207 near the Fairgrounds
Res. 2012-44 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 8 of the County Emergency Communication System on Crescent Technical Court off Watson Road
Res. 2012-45 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 9 of the County Emergency Communication System on Stratton Road off US 1 North
Res. 2012-46 - Authorizes execution of an easement to allow JEA to install electrical service for Tower Site 5 of the County Emergency Communication System on Cartwheel Bay Avenue of CR 210 W
Res. 2012-47 - Accepts nine easements for utilities for water and sewer service for Marshview Estates Subdivision
Res. 2012-48 - Accepts two easements for utilities for the lift station and utility lines on the Marshview Executive Park Property that serves the residents and commercial properties within Marshview Estates Subdivision
Res. 2012-66 - Accepts an easement for utilities for water and sewer service to serve Island Hammock Subdivision off A1A South
Res. 2012-95 - Accepts a Grant of Easement for a bus shelter in front of the Flagler College Auditorium on Granada Street
Res. 2012-98 - Accepts a Grant of Drainage Easement for installation and maintenance of drainage facilities at the SW Corner of Cervantes Ave. and N. Whitney St.
Res. 2012-119 - Accepts three final easements for utilities of the eight needed for water service to service the medical offices along St. Johns Medical Park Drive off of US #1 South
Res. 2012-129 - Accepts an amended easement for utilities for sewer service for the St. Augustine Beach & Tennis Club
Res. 2012-131 - Approves a Grant of Easement to relocate a ditch and for the construction of a sidewalk on Palm Valley Road
Res. 2012-137 - Accepts an easement for use of submerged land and riparian rights for the Vilano Floating Dock
Res. 2012-150 - Accepts an easement for utilities for water and sewer service for all units within Azalea Point
Res. 2012-152 - Accepts two easements for utilities for sewer service to serve Seychelles Subdivision in the Crescent Beach area
Res. 2012-155 - Approves execution of a Conservation Easement over 10.01 acres at the Floyd
Mitigation Tract to mitigate for wetland impacts associated with the Master's Regional Stormwater Treatment Facility
Res. 2012-158 - Accepts an easement for utilities for water and sewer service to serve Court Homes of Ponte Vedra, Unit 1 & 2
Res. 2012-159 - Accepts an easement for utilties for water and sewer service to serve Innlet Beach, Unit 6 and Water Oak Subdivision and Oakbridge roadways in Ponte Vedra
Res. 2012-160 - Terminating previously approved easements and accepting a grant of easement for drainage purposes along South Roscoe Blvd
Res. 2012-161 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire an easement over certain real property located along CR210 for construction of roadway
Res. 2012-176 - Accepts an easement for utilities for water and sewer service to serve Country Club Unit Four Ponte Vedra
Res. 2012-177 - Accepts an easement for utilities for water and sewer service to serve Court Homes of Ponte Vedra Unit 1 & 2
Res. 2012-178 - Approves to execute a subordination of easement agreement for JEA utility interests to St. Johns County for the CR210/I95 roadway improvement project
Res. 2012-180 - Accepts an easement for utilities for water and sewer service to serve various subdivisions managed by Sawgrass Association in Ponte Vedra
Res. 2012-207 - Accepts an easement for drainage easement for maintenance of an existing ditch and installation of pipe along Sartillo Road and Avenue D
Res. 2012-208 - Accepts an easement for utilities for water and sewer service to serve Club Cove Unit 1 Subdivision
Res. 2012-209 - Accepts an easement for utilities for water and sewer service to serve Crane's Lake One Condominium located in Ponte Vedra
Res. 2012-229 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 5, 6, and 9 in Ponte Vedra
Res. 2012-230 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 1-4 and the Arbor at Marsh Landing in Ponte Vedra
Res. 2012-231 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 7, 8 and 14 in Ponte Vedra
Res. 2012-232 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 23, 25, and 27 in Ponte Vedra
Res. 2012-247 - Accepts an easement for utilities for sewer service to serve commercial businesses on A1A South
Res. 2012-250 - Accepts an easement for utilities for water and sewer service to serve Fiddler's Hammock subdivision in Ponte Vedra
Res. 2012-251 - Accepts an easement for utilitites for water and sewer service to serve Hallmark Condos #1 and #2 in Ponte Vedra
Res. 2012-255 - Accepts an easement for utiltites for water and sewer service to serve Plantation Oaks at Ponte Vedra Unit #1 and #2
Res. 2012-256 - Accepts an drainage easement for Ravenswood/Josiah Street improvement project
Res. 2012-257 - Accepts an easement for utilities for water and sewer service to serve Thousand Oaks Blvd in Ponte Vedra
Res. 2012-258 - Accepts an easement for utilities for water and sewer service to serve Turtleback Crossing Unit #1 & #2 in Ponte Vedra
Res. 2012-259 - Accepts an easement for utilities for water and sewer service to serve Villages of Solano in Ponte Vedra
Res. 2012-278 - Approves an conservation easement for upland buffer thta surrounds a portion of the NW Wastewater treatment plant
Res. 2012-279 - Accepts a drainage easement for installation of pipe and existing sidewalk at Corona Road and Ponte Vedra Blvd
Res. 2012-293 - Accepts a drainage easement in connection with the Nocatee Plat of town center roads Phase II
Res. 2012-295 - Accepts an easement for utilities for water and sewer service to serve Players Club Unit 6 in Ponte Vedra
Res. 2012-306 - Accepts an easement for utilities for water and sewer service to serve multiple units within Innlet Beach Subdivision located in Ponte Vedra
Res. 2012-308 - Accepts an easement for utilities for water and sewer service to serve Walker's Ridge Subdivision in Ponte Vedra
Res. 2012-329 - Accepts an easement for utilitites for water and sewer service to serve Players Club Unit 7 in Ponte Vedra
Res. 2012-330 - Accepts an easement for utilities for water and sewer service to serve St. Johns Plantation in Ponte Vedra
Res. 2012-350 - Accepts a termination of and new easement for utilities for water and sewer service to Glen Eagles Subidivision
2013
Res 2013-21 - Accepts two drainage easements required for segment III of the Volusia Street road improvement project
Res. 2013-35 - Approves a purchase and sale agreement of easement for property along Sartillo Road
Res. 2013-36 - Accepts an easement for utilities for water service to serve the Sawgrass Fitness Center in Ponte Vedra
Res. 2013-37 - Accepts a sovereignty submerged lands easement for access across State lands to the Treasure Beach Canals
Res. 2013-65 - Accepts an easement agreement from the Hastings Drainage District for access to Canal 4
Res. 2013-87 - Accepts an easement for utilities for water and sewer to Azalea Estates Holding LLC and accepts a Bill of Sale associated with water and sewer system
Res. 2013-89 - Authorizes to execute an easement to FPL to install electrical service to NW Area Regional Wastewater Treatment Plant located off International Golf Parkway
Res. 2013-90 - Accepts an easement for utilities for water and sewer to Harbour Island in Ponte Vedra, and accepts a Bill of Sale conveying all personal property associated with the system
Res. 2013-92 - Accepts a termination and new easement for utilities for water service to St. Augustine Youth Services at US1 south near SR 206
Res. 2013-107 - Approves a conservation easement for 46.5 acres at Terra Pines on CR208 to mitigate for wetland impacts associated with the Health and Human Services site improvements
Res. 2013-110 - Accepts one of two easements for utilities needed for water and sewer service to Magnolia Dunes Subdivision
Res. 2013-111 - Accepts an easement for utilities for water, reuse, and sewer service to Marsh Creek Subdivision Unit 9
Res. 2013-112 - Accept an easement for construction of a sidewalk along Osceola Elementary Road
Res. 2013-114 - Accepts an easement for utilities for water and sewer service to serve Water Oak Subdivision in Ponte Vedra
Res. 2013-137 - Accepts a grant of drainage easement for annual maintenance in the area of Josiah, Hamilton, and Allen Street off Masters Drive
Res. 2013-138 - Accepts an easement for utilities for water and sewer service at Pinehurst Pointe Subdivision off International Golf Parkway
Res. 2013-168 - Accepts an easement for utilities for water and sewer service to serve Solano Cay SD in Ponte Vedra
Res. 2013-192 - Accepts two easements for utilities for installation of a water main along SR 16
Res. 2013-216 - Accepts two grant of drainage easements for installation of an underground pipe for drainage purposes on Neck Road
Res. 2013-226 - Accepts an easement for utilities for reuse and sewer service to Marsh Creek SD
Res. 2013-244 - Accepts tive easements for utilities for water and sewer service on the north end of Doe Run Road
Res. 2013-268 - Authorizes to execute an easement to FPL to install electrical service to the Masters Tract property
2014
Res. 2014-2 - Accepts a grant of easement for future maintenance of a sidewalk around a mail kiosk located adjacent to Heron Landing Road ROW
Res. 2014-3 - Accepts an easement for utilities for water and sewer service to Silver Creek Assisted Living Facility on SR 207
Res. 2014-32 - Accepts a grant of drainage easement for removal and replacement of an existing outfall drainage pipe on Roscoe Blvd South
Res. 2014-48 - Accepts a grant of drainage easement and temporary construction easement for installation of a new storm drain on Miranda Road
Res. 2014-49 - Accepts an easement for utilitites for water and sewer service to serve Players Club Villas Condominium in PV
Res. 2014-70 - Accepts an easement for utilities for water services to Palencia Elementary School on Palencia Village Drive
Res. 2014-94 - Accepts an easement for utilities for water and service service at Hydro Aluminum
Res. 2014-114 - Accepts an easement for utilities for water service to Bozard Ford Quick Lube on Outlet Center Blvd and accepts a Bill of Sale conveying all personal property associated with water system
Res. 2014-128 - Authorizes to execute an easement agreement for access to property located at 7724 A1A South
Res. 2014-131 - Accepts an easement for utilities to allow installation of a reuse water main along International Golf Parkway
Res. 2014-132 - Accepts a grant of drainage easement for replacement of an existing pipe under Wildwood Drive
Res. 2014-146 - Authorizes to execute a certain purchase and sale agreement for permanent drainage easement needed for the intersection improvements to Kings Estate Road and Kings Road
Res. 2014-183 - Accepts an easement for utilities for water and sewer service to serve Foxhill Estates, Unit one subdivision located off Rolling Hills Drive
Res. 2014-184 - Accepts an easement for utilities for water service to serve Prairie Lakes Phase 1 and Prairie Lakes Phase 2 subdivisions
Res. 2014-185 - Accepts drainage easements for stormwater drainage for St. Johns Parkway in connection with Durbin Crossing parcel Y
Res. 2014-199 - Accepts an easement for utilities for water and sewer service along the private right-of-way of Windantide Road
Res. 2014-209
- Authorizes to execute an easement to Florida Power and Light Company to install electrical service to Nocatee Fire Station
Res. 2014-225 - Accepts a grant of easement for drainage purposes within Town Center roads Phase 3 and Lakeside at Town Center Phase 3 in Nocatee
Res. 2014-227 - Accepts an easement for utilities and an amended and restated easement for uitlities for water and sewer service to serve multiple units within Innlet Beach subdivisions located in Ponte Vedra
Res. 2014-228 - Accepts two easements for utilties for water and sewer service to serve Coastal Point, Coast Point aka Seagate and Seagate North subdivisions
Res. 2014-341 - Authorizes to execute an easement to FPL to install electrical service to the NW area Regional Wastewater Treatment Plant located off IGP
Res. 2014-342 - Accepts an amendment to easement agreement for utilities Mattamy(Jacksonville) Homes on IGP
2015
Res. 2015-9 - Accepts an easement for utilities for water and sewer service to Sunshine 16 Subdivision off SR16
Res. 2015-10 - Accept an easement for utilities for water and sewer service to East Town Place and Town Center off IGP
Res. 2015-20 - Accepts grant of easements from certain property owners for maintenance of drainage facilities located off Kinlaw Road
Res. 2015-21 - Accepts a grant of easement and authorizes to execute a right of way consent agreement to improve drainage on Dartmouth Road
Res. 2015-22 - Approves an exchange of real property easements and authorizes to execute a grant of easement with Robert Joiner
Res. 2015-42 - Accepts two special warranty deeds for conveyance of two lift station sites and two easements for access and utilities to serve Whisper Creek Phase 1 Units A and B
Res. 2015-43 - Accepts a special warranty deed conveying a lift station site, and easement for access and utilities and a temporary easement for access and utilities to serve Whisper Creek Phase 1 Units A and B
Res. 2015-44 - Accepts a special warranty deed conveying a lift station site, an easement for access and utilities and a temporary easement for access and utilities to serve Whisper Creek Phase 1 Unit C
Res. 2015-45 - Accepts an easement for utilities for water and sewer service to serve Ocean Cay SD located off SR312 and Accepts a bill of sale conveying all personal property associated with the water and sewer system(
Res. 2015-46 - Accepts an easement for utilities for water service to serve Prairie Lakes Phase 3 and 4 located off CR214 and accepts a bill of sale conveying all personal property associates with the water line
Res. 2015-48 - Accepts an esement agreement for utilities for water and sewer service to Plantation at Ponte Vedra Units 7, 9, 10 and 11 and to execute the easement
Res. 2015-57 - Approves to execute a conservation easement over property located at Terra Pines on CR208 to mitigate for wetland impacts associated with the SJC public works expansion project
Res. 2015-69 - Accepts an easement for utilities and temporary construction easement to allow installation of a reuse water main along IGP
Res. 2015-70 - Accepts an easement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2015-86 - Accepts a grant of easement for installation of an underground drainage pipe off Basque Road in Treasure Beach SD
Res. 2015-87 - Accepts an easement for utilities for water and sewer service along Outlet Mall Blvd off SR 16
Res. 2015-88 - Accepts one of two easements for utilities needed for an existing sewer force main in Marshall Creek SD off US 1 North
Res. 2015-90 - Approves to execute a temporary access easement to a communications tower site located off CR204 in Hastings
Res. 2015-91 - Accepts one of eight easements for utilities needed for installation of a sewer force main off CR210 in Ponte Vedra
Res. 2015-92 - Accepts an easement for utilities to provide water and sewer service to Nations Bus Sales and accepts a Bill of sale and schedule of values conveying all personal property associated with the water and sewer system
Res. 2015-93 - Accepts a temporary grant of easement for drainage purposes located in the proposed plat of Deerfield Preserve Phase 1, for public safety purposes until the sd is platted
Res. 2015-106 - Approves to execute a conservation easement over property located within Basin 9 Regional Offsite Mitigation area to mitigate wetland impacts associated with future county public works projects
Res. 2015-114 - Accepts an easement for utilities for water and sewer service to serve Woodlake SD Phase II and Phase III located on US 1 South near SR206
Res. 2015-134 - Accepts an easement for utilities for water and sewer service to Villa Del Mar Cluster Homes condominium in PV
Res. 2015-135 - Accepts one of seven easements for utilities needed for installation of a sewer force main off CR210 in PV
Authorizes to execute and deliver two county deeds and temporary easement conveying row for SR313
Res. 2015-139 - Authorizes to execute and deliver two county deeds and a temporary easement to the State conveying row for SR9B extension
Res. 2015-164 - Authorizes an easement application for utilities for water and sewer service located at Butler Beach Park West
Res. 2015-165 - Accepts an easement for utilities for an existing water line off Palmera Drive east in Ponte Vedra
Res. 2015-191 - Accepts two esements for utilities for water and sewer service to residences adjacent to Butler Park West
Res. 2015-194 - Accepts an easement for utilities for water and sewer service to Palencia North Phase 2B SD off US 1 north
Res. 2015-209 - Accepts an easement for utilities and billl of sale for water and sewer service to Palencia North Phase 2D sd off US 1 north
Res. 2015-210 - Accepts a grant of sidewalk easement for construction of a sidewalk along Wildwood Drive
Res. 2015-213 - Accepts an easement for utilities for sewer service to serve Arbor Terrace Ponte Vedra and accepts a bill of sale conveying all personal property associated with the utility lines
Res. 2015-214 - Accepts an easement for utilities for water and sewer service to Windemere at Ponte Vedra Beach condominium
Res. 2015-224 - Accepts and authorizes to execute, as a consenting party, a temporary access easement to a communication antenna tower site located off Wildwood Drive
Res. 2015-225 - Accepts an esement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2015-226 - Accepts a drainage easement agreement for Lakeside at Town Center Phase 4 in Nocatee
Res. 2015-287 - Accepts grant of easements for drainage improvements to a drainage system located along Woodward Road
Res. 2015-288 - Accepts an easement for utilities for water service to serve Gate Petroleum on IGP and accepts a bill of sale conveying all personal property associated with the water line
Res. 2015-289 - Approves the form and format of an easements for accepting utilities in conjunction with the septic tank effluent pumping systems (s.t.e.p.) located in Ponte Vedra and authorizes acceptance and recording of all required easements
Res. 2015-290 - Accepts an easement for utilities for the water meters to serve Whisper Creek Phase 1C and accepts a bill of sale conveying all personal property associated with the water and sewer lines
Res. 2015-291 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer lines to serve Marshall Creek DRI unit MUA-2
Res.2015-292 - Accepts an easement for utilities and bill of sale for water and sewer service to Marshall Creek DRI Unit MUA-4
Res. 2015-308 - Accepts an easement for utilities for water and sewer service along Outlet Mall Blvd off SR 16
Res. 2015-327 - Accepts an easement for utilities for water and sewer service along Outlet Mall Boulevard off SR16
Res. 2015-330 - Accepts two declaration of joint-use pond easements required for the improvements to Race Track Road in the Bartram Park impact fee credit agreement
Res. 2015-354 - Accepts an easement for utilities for water and sewer service to Palms of Ponte Vedra SD
Res. 2015-355 - Approves an easement encroachment agreement and authorizes to execute the agreement
2016
Res. 2016-5 - Accepts an easement agreement for a sidewalk-cart path along Crosswater Parkway in Nocatee
Res. 2016-6 - Accepts an easement for utilities for sewer service to serve Enclave at Palm Valley and accepts a bill of sale conveying all personal property associated with the utility lines
Res. 2016-7 - Accepts an easement for utilities for construction of a new force main to improve service to the residents in the Six Mile Creek North area
Res. 2016-10 - Accepts two grant of drainage easements and two temporary construction easements for drainage improvements along Woodlawn Road
Res. 2016-11 - Accepts an easement for utilities to provide reuse, water and sewer service to Windward Ranch Phase 1
Res. 2016-14 - Accepts an easement for utilities for sewer service to serve St. Augustine Shores Unit 8 and accepts a bill of sale conveying all personal property associated with the utility lines
Res. 2016-40 - Accepts and authorizes to join in the execution of a sovereignty submerged lands easement renewal for use of State submerged lands as an offshore borrow area for future beach renouishment projects
Res.2016-50 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Pacetti Road
Res. 2016-62 - Accepts a modification to a grant of easement for drainage purposes
Res. 2016-63 - Accepts an easement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2016-64 - Accepts an amended and restated easement for utilities by the Oakbridge Homeowners Association for the Innlet Beach SD
Res. 2016-66 - Accepts a special warranty deed for conveyance of a lift station site and an easement for utilities to serve Palencia EV4, Costa Del Sol
Res. 2016-67 - Authorizes to execute a non-exclusiv grant of easement to JEA to allow for installation of underground electrical distribution facilities within county ROW
Res. 2016-68 - Approves a permanent construction easement agreement for the placement of sand resulting from dredging the Intracoastal waterway or waterways connected and use of pipes and construction equipment over and through the county's land
Res. 2016-84 - Authorizes to execute an easement to FPL to install electrical service to the compressed natural gas fueling facilities located off SR16
Res. 2016-85 - Accepts an easement for utilities to provide water and sewer service within Arbor Mill Phase One located off SR16A and accetps a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-87 - Accepts an easement for utilities to provide reuse, water and sewer service to Southaven Phase 1A located off IGP and accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system
Res. 2016-89 - Accepts a grant of easement for drainage improvements along San Juan Drive in Ponte Vedra
Res. 2016-97 - Accepts an easement for utilities to provide water and sewer service to Palencia MV-4 additional lots located off South Loop Parkway and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-111 - Accepts a special warranty deed for conveyance of a lift station site and an easement for utilities to serve Southaven Phase One
Res. 2016-112 - Accepts an easment for utilities to provide water service to the Southaven PUD amenity center located off IGP and accepts a bill of sale conveying all personal property associated with the water system
Res. 2016-114 - Accepts a grant of easement for drainage improvements on San Juan Drive in Ponte Vedra SD
Res. 2016-123 - Authorzies to execute an easement to Peoples Gas System to install the delivery system for the compressed natural gas fueling facilities located off SR 16 and to execute a subordination and joinder agreement
Res. 2016-143 - Accepts an easement for utilities for an existing water and sewer line off Ibis Cove Place in Ponte Vedra
Res. 2016-146 - Approves to execute three declaration of joint use pond easements for the improvements to Race Track Road in the Bartram Park Impact Fee Credit agreement
Res. 2016-147 - Accepts a special warranty deed conveying a lift station site, an easement for utilities, and a bill of sale conveying all personal property associated with the water services to serve Crescent Key Phase One located off US 1 South
Res. 2016-176 - Accepts property for a park site within the Twin Creeks DRI and authorizes to execute two easements in connection with construction of the park and other improvements
Res. 2016-178 - Accepts an easement for utilities to provide water and sewer service to Arbor Mill Phase One
Res. 2016-180 - Accepts an easement for utilities for an existing sewer force main and lift station at Summerhouse Beach and Racquet Club condominiums located off A1A South
Res. 2016-183 - Accepts two easements for utilities for an existing water line off Oak Hill Drive
Res. 2016-186 - Accepts a temporary turnaround easement at the dead end of Willow Lake Drive located in Gran Lake SD off Pacetti Road
Res. 2016-200 - Accepts an easement for utilities to provide water service within Legacy Trail SD located off South Legacy Trail and accepts a bill of sale conveying all personal property associated with the water system
Res. 2016-201 - Accepts two easements for utilities to provide water and sewer service to Palencia Unit 9A off San Cristobal Court and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-202 - Accepts two grant of easements for drainage improvements in St. Augustine South SD Unit 11
Res. 2016-230 - Accepts an easemen t for a water meter located off Palm Valley Road
Res. 2016-244 - Authorizes to execute a termination of easement terminating a temporary construction easement
Res. 2016-245 - Accepts an easement for utilities to provide water and sewer service along Outlet Mall Blvd off SR16
Res. 2016-293 - Authorizes to execute a termination of easement for drainage improvements along Woodlawn Road
Res. 2016-295 - Approves a sovereignty submerged lands easement for road improvements along Race Track Road
Res. 2016-297 - Authorizes to join in the execution of an access, utilities and fiber easement agreement in connection with the access to the Marsh Landing wastewater treatment plant in Ponte Vedra
Res. 2016-329 - Authorizes to execute a temporary construction easement in connection with the Summer Haven River restoration project
Res. 2016-387 - Authorizes to execute a partial release of easement and accepts an easement for utilities relating to the raw water transmission system located off International Golf Parkway involving Pacetti Property LLC
Res. 2016-392 - Accepts a grant of easement for maintenance of drainage facilities located at the end of Ocean Course Drive

2017
Res. 2017-127 - Accepts an amended and restated grant of drainage easement to drain stormwater runoff from CR210 in connection with the Twin Creek DRI
Res. 2017-106 - Accepts a grant of easement for placement and future maintenance of traffic signal equipment at the intersection of CR244 and Longleaf Pine Parkway and Rivertown Main Street
Res.2017-233 - Accepts an amendment to grant of drainage easement to drain stormwater run off from CR210 in connection with the Twin Creeks DRI
Res. 2017-234 - Accepts a corrective easement for utilities for water and sewer service to serve Riverside Cottages at the Shores located on Shores Boulevard
Res. 2017-236 - Accepts a second amendment to access and utility easement and authorizes to execute the amendment
Res. 2017-239 - Rescinds the authorization of Res. 2017-171 for accepting a non-exclusive grant of pedestrian access easement from Pine Island Property Acquisition LLC, acknowledges the offer of an easement and dock on the Fish Camp property as required in the Palencia North PUD, not accepting the offered easement and dock for public policy reasons and considerations, acknowledges fullfillment of conditions required by the Palencia North PUD and comprehensive plan and allows the property owner to apply for and receive development plan approval
Res. 2017-255 - Accepts an amendment to grant of drainage easement to drain stormwater run off from CR210 in connection with the Twin Creeks DRI
Res. 2017-260 - Approves a reciprocal easement agreement and rescission of easement with the Hastings Drainage District regarding drainage and maintenance of a certain portin of canal 4
Res. 2017-282 - Accepts a grant of easement for offiste drainage in connection with the Nocatee Landing Trail Roadway project
Res. 2017-303 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase II C-1 located off US 1 North
Res. 2017-304 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Oasis Club Drive located off Ponte Vedra Boulevard
Res. 2017-305 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Greenside at World Golf Village located off IGP
Res. 2017-306 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1B-1A located off IGP
Res. 2017-307 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit D located off Pacetti Road
Res. 2017-308 -Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit B located off Pacetti Road
Res. 2017-309 - Authorizes to execute an easement to Florida Power and Light Company to install electrical services to the new public works facility located off SR 16
Res. 2017-343 - Approves to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2017-350 - Authorizes to execute an easement to allow installation of trasmission lines at the corner of Deerpark Blvd and SR207
Res. 2017-351 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2017-373 - Accepts a bill of sale conveying all personal property associated with the utility lines serving Treaty Oaks Phase 1 Unit 2 located off SR207, an easement for utilitites, and a special warranty deed conveying a lift station site
Res. 2017-375 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2017-377 - Approves a first amendment to air rights easement in connection with the hotel located on the SJC Convention Center property at the World Golf Village
Res. 2017-394 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Las Calinas Blvd
Res. 2018-100 - Accepts an easement for utilities associated with the water and sewer lines serving Grey Hawk Estates located off CR208
Res. 2018-101 - Accepts two grant of easements for drainage purposes in Treasure Beach Third Addition SD
Res. 2018-103 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1B-2 located off IGP
Res. 2018-104 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Ashby Landing North Phase II located off Dobbs Road Cutoff
Res. 2018-105 - Accepts a special warranty deed, final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Ocean Ridge fka Ridge at St. Augustine Beach located off Mickler Blvd and 11th Street, and authorizes to exeucte a maintenance and hold harmless agreement
Res. 2018-146 - Accepts an easement for utilities associated with the water and sewer lines serving Grey Hawk Estates located off CR 208
Res. 2018-156 - Approves a purchase and sale agreement of easement for lot 56, East Coast canal estates unit 2
Res. 2018-157 - Authorizes to execute and deliver a county deed and perpetual easement to the Florida Dept of Transportation conveying right-of-way for SR No. 313
Res. 2018-346 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Fusion Bowling Services LLC located off Palm Valley Road
Res. 2018-400 - Authorizes to execute and deliver a temporary easement to the State of Florida Dept of Transportation conveying easement rights over a portion of San Sebastian View
Res. 2019-107 - Approves to execute a purchase and sale agreement for an easement for reclaimed water transmission main and accepts an easement for reclaimed water transmission to be located off Solana Road
Res. 2019-133 - Accepts a deed of dedication right of way to convey the right of way for Nocatee Landing Trail extension
Res. 2019-174 - Approves to execute a purchase and sale agreement for an easement for reclaimed water transmission main located off Solana Road
Res. 2020-310 - Authorizes to execute an easement to install electrical service to the SJC Sheriff's Office training facility located off Agricultural Center Drive
Res. 2021-315 - Approves to execute an easement to FPL to provide electrical service to the new multipurpose ballfield as part of the Davis Park expansion project
Res. 2021-316 - Approves an easement for utilities for installation of a reclaimed water sewer force mains near the intersection of A1A North and Palm Valley Road

EASEMENTS - VACATING

Res. 1986-78 - Ten foot utilities and drainage easement along the common lot line of Lots 28 & 29 Greenbriar Section One
Res. 1986-156 - Sixty foot right of way - hearing set to vacate
Res. 1986-175 - Sixty foot right of way - vacated
Res. 1990-70 - Setting hearing re: "Transmission Pipe Line" along an existing 30 ft. wide road ROW in SJC/Nease
Res. 1990-92 - Vacated - "Transmission Pipe Line" along an existing 30 ft. wide road ROW in SJC/Nease
Res. 1996-47 - Setting public hearing to vacate public drainage easement - Lot 90, Solano Woods
Res. 1996-211 - Vacating a utility easement for Discount Auto in the Santa Rosa Subdivision
Res. 2000-96 - Vacating a drainage and utility easement
Res. 2000-157 - Vacating drainage and utility easement - Crescent Cove Subdivision
Res. 2000-182 - Vacating a drainage and utility easement
Res. 2001-8 - Vacating a drainage and utility easement (Larkspur)
Res. 2003-8 - Approving the execution of an abandonment and release of easement as reserved in County Deed in Res. 2002-64
Res. 2005-56 - Accepting a termination of grant of easement for water and sewer service to Marshall Creek Subdivision, Village Center, Unit Two
Res. 2007-133 – Acepts a grant of easement from Ronald E. & Gloria A. Case for an easement at the end of Case Lane for a turnaround
Res. 2015-116 - Accepts an easement for utilities and temporary construction easement to allow installation of a reuse water main along IGP
Res. 2015-172 - Vacates a portion of the drainage easement running through Lot 11, Block 1 of the Moultrie Foreside Unit 1 sd
Res. 2015-338 - Accepts two easements for utilities to provide reuse, water and sewer service to Windward Ranch Phase 1 and accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system
Res. 2015-339 - Accepts an easement for utilities for sewer service to serve Point Matanzas Condominium
Res. 2016-24 - Approves to execute two purchase and sale agreements for permanent drainage easements needed for improvements along Woodlawn Road
Res. 2016-25 - Accepts an easement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2016-27 - Accepts a grant of drainage easement for drainage improvements along Ponte Vedra Blvd
Res. 2016-28 - Accepts a grant of drainage easement for drainage improvements along Seabreeze Ave in Sunset Park
Res. 2016-36 - Vacates a non-access easement in the Ponte Vedra by the Sea SD
Res. 2016-113 - Approves an agreement for vacation of easement associated with the Preserve at Ponte Vedra SD
Res. 2016-252 - Vacates a portion of the 6 foot drainage and utility easement on Lot 9, Bock T within the Venetian Isles SD
Res. 2016-391 - Accepts a special warranty deed conveying a lif station, an easement for utilities, and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase III A-1 located off US 1 North
Res. 2017-171 - Accepts a non-exclusive grant of pedestrian access easment from Pine Island Property Acquisition LLC to allow public dock-boat access as required in the Palencia North PUD approved under Ord. 2005-108
Res. 2017-179 - Authorizes to execute and deliver a county deed and perpetual easements to the State of Fl. deprt. conveying all right-of-way for the future First Coast Expressway
Res. 2017-201 - Accepts an easement for utilities associated with the future reuse pump to serve Bannon Lakes located off International Golf Parkway
Res. 2017-202 - Accepts a declaration of joint use pond easements together with drainage easements in connection with the Bannon Lakes development and authorizes the execution of the easements
Res. 2017-235 - Accepts an easement for utilities, a quit claim deed conveying a lift station site, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve the Preserve at Ponte Vedra Lakes located off Ponte Vedra Lakes Blvd
Res. 2017-236 - Accepts a second amendment to access and utility easement and authorizes to execute the amendment
Res. 2018-122 - Accepts grant of easements to allow for improvements to an existing ditch south of Sunset Park SD
Res. 2018-161 - Authorizes to execute an easement to the City of Jacksonville Beach for installation of transformers and related underground electrical at the Players Club water reclamation facility
Res. 2021-218 - Vacates a portion of a drainage easement within the Porpose Point SD
Res. 2022-150 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvement project
Res. 2022-294 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvements project and authorizes to execute the agreement
Res. 2024-126 - Resolves to set a date and time to consider whether to vacate, abandon, discontinue and close portions of certain street, alleyways, or roads, etc.
Res. 2024-154 - Accepting an Easement for Utilities for a new water transmission main to be located along W. George Miller Road in Hastings



EAST COAST CANAL ESTATES
Res. 1986-178 - Acceptance of roads in
Res. 2018-156 - Approves a purchase and sale agreement of easement for Lot 56, East Coast Canal Estates Unit 2 and property owners Louis C. and Laura L. Devincentis
Res. 2018-234 - Accepts a grant of easement for drainage purposes in East Coast Canal Estates, Unit 2, along S. Roscoe Blvd

EAST COAST SEPTIC SERVICES LLC

Res. 2019-134 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 325 Floridian Avenue
Res. 2019-135 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 271 Cubbedge Road

Res. 2020-31 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer ststem to serve 2582 Oleander Street located off A1A South

EAST COAST WELLS AND PUMP SERVICES

Res. 2007-87 - Authorizes the Economic Development Agency contract with East Coast Wells and Pump Services for a business expansion
Res. 2007-88 – Authorizes the Economic Development Agency contract with East Coast Wells and Pump Services for a speculative space project

EAST STREET, ROTHCHILD'S ADDITION

Res. 1982-90 - Vacated
Res. 1985-170 - Set hearing to vacate
Res. 1985-145 - Vacated
Res. 2001-224 - Vacating a portion of the plat
Res. 2021-275 - Approves a purchase and sale agreement for the acquisition of property required for the Big Sooey CDBG drainage project

EAST TOWN PLACE

Res. 1996-212 - FDP


EASTLAND PARTNERS LLC

Res. 2022-271 - Approves to execute a permitting agreement for limited purposes associated with roadway construction through county-owned property located off SR16 (CR2209)

EBERT NORMAN BRADY ARCHITECTS


Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library


ECKSTEIN, JOHN P. AND LOREE E. (aka Eckstein Estate)

Res. 2023-152 - Approves a plat for Eckstein Estate


ECLIPSE FIRST COAST INVESTMENTS II LLC

Res. 2022-70 - Accepts an easement for utilities and a warranty associated with the water system to serve Circle K at Mission Trace located on SR16

ECONOMIC DEVELOPMENT ACT/ADMN.

Res. 1976-34 - Request redevelopment designation
Res. 1977-43 - Request area designation
Res. 1979-7 - Hastings block grant
Res. 1979-71 - Hastings block grant
Res. 1996-161- Recommends that Grumman St. Augustine Corporation continue to be a qualified defense contractor pursuant to Florida Statute 288.104, provides for an appropriation as the county's portion of local financial support for Grumman's participation in the Tax Refund Program established by such Statute
Res. 2020-187 - Encourages Tesla Inc. to consider relocation to SJC

ECONOMIC DEVELOPMENT AGENCY
Res. 2016-340 - Authorizes to execute an economic development grant agreement with Burkhardt Distributing Company Inc to expand its corporate headquarters and distribution facility
Res. 2021-185 - Designates the Deputy County Administrator for Strategic Affairs as the public economic development agency for SJC
Res. 2022-329 - Designates the Deputy County Administrator and Director of Economic Development as the SJC Public Economic Development Agency pursuant to Section 125.045, Florida Statutes, per Emergency Order No 2020-8
Res. 2022-432 - Authorizes to submit a local and tribal consistency fund application to the Treasury and recognizes and appropriates the funds in the FY2023 dept of Economic Development budget
Res. 2024-27 - Order designating the Deputy County Administrator Infrastructure as the SJC Public Economic Development Agency pursuant to Section 125.045, Florida Statutes

ECONOMIC DEVELOPMENT COMMITTEE

Res. 1999-90 - Establishing
Res. 2003-11 - Rescinding Res. 1999-90, disestablishing the …
Res. 2004-105 - Authorizes execution of the Economic Development Agency contract with Rulon Company on behalf of St. Johns County
Res. 2005-194 - Authorizes a Economic Development Agency contract with Ditech Testing
Res. 2005-351 - Authorizes execution of the Economic Development Agency Agreement with Healstone, Inc.
Res. 2005-352 - Authorizes execution of the Economic Development Agency Agreement with Ice Express, Inc.
Res. 2005-353 - Authorizes execution of the Economic Development Agency Agreement with Burkhardt Distributing Company, Inc.
Res. 2005-354 - Authorizes execution of the Economic Development Agency Agreement with Business Condos USA
Res. 2023-373 - Recognizes and appropriates funding in the Community Development Block Grant Disaster Recovery Funds, titled CDBG-DR within the FY2024 general fund budget to complete CDBG-DR grant closeout requirements

ECONOMIC DEVELOPMENT INCENTIVE

Res. 2001-49 - Accepting special project grant from US Dept. Of HUD for capital projects dealing with wastewater, water & stormwater, recognizing as unanticipated revenue & appropriating to TTF
Res. 2001-203 - Funding and awarding an Economic Development Grant for ConAgra Foods, Inc. to assist them with locating their distribution center in SJC
Res. 2004-89 - Authorizes the Economic Development Contract with BFE, Inc.
Res. 2005-395 - Authorizes the Economic Development Agency contract with Lab Connections for business incentives
Res. 2005-396 - Authorizes the Economic Development Agency contract with Northrop Grumman Systems Corp. for business incentives
Res. 2012-202 - Authorizes an Economic Development Grant agreement through EDA with D.R. Horton, Inc., Jacksonville
Res. 2012-301 - Approves a qualified target industry business with Advance Disposal for local financial support in a tax refund with high-impact sector bonus for an economic development grant agreement
Res. 2012-346 - Authorizes an economic development grant agreement with Advance Disposal Services Inc.
Res. 2013-77 - Authorizes an economic development grant agreement with 1st Place Team Sales, Inc.
Res. 2013-84 - Authorizes to execute an economic development grant agreement with Northrop Grumman
Res. 2014-139 - Authorizes to execute an economic development grant agreement with Ideal Deals, LLC
Res. 2015-111 - Authorizes to execute an amended economic development grant agreement with Marshall Real Estate
Res. 2015-133 - Authorizes to execute an economic development grant agreement with Universal Network Realty, LLC
Res. 2015-178 - Authorizes to execute an economic development grant agreement with Ansbacher Law
Res. 2016-393 - Approves a contract with the SJC Chamber of Commerce for the purpose of promoting economic development and authorizes to execute the contract
Res. 2016-406 - Authorizes to execute an economic development grant agreement with MAS HVAC Inc
Res. 2017-131 - Recommends project Boilermaker be approved as a qualified target industry business, provides for local financial support in the form of cash for the QTI tax refund with high impact sector bonus
Res. 2017-217 - Authorizes to execute an amended economic development grant agreement with Ideal Deals LLC
Res. 2017-288 - Authorizes to execute an amended economic development grant agreement with Ansbacher Law PA
Res. 2017-339 - Authorizes to execute an economic development grant agreement with the PGA Tour Inc.
Res. 2018-142 - Authorizes to execute an economic development grant agreement with Rulon Company
Res. 2018-186 - Authorizes to execute an amended economic development grant agreement
Res. 2018-332 - Authorizes to execute an amended economic development grant agreement with Northrop Grumman Systems Corporation
Res. 2018-437 - Recommends Project Day Star be approved as a qualified target industry business providing for local financial support in the form of cash
Res. 2019-305 - Approves a contract with the SJC Chamber of Commerce for the purpose of promoting economic development within SJC, and authorizes to execute the contract
Res. 2020-37 - Authorizes to execute an economic development grant agreement with M3 32084 LLC, M2 32081 LLC, M4 32081 LLC, and Wired2Perform LLC and provides for the effect of recitals
Res. 2021-186 - Authorizes to execute an economic development grant agreement with IGPW1 LLC
Res. 2021-187 - Authorizes to execute an economic development grant agreement with Baseball Park LLC
Res. 2021-188 - Authorizes to execute an economic development grant agreement with BTJ Property LLC
Res. 2021-189 - Authorizes to execute an economic development grant agreement with Smart Recycling of North Florida
Res. 2021-190 - Authorizes to execute an economic development grant agreement with Industrial Tractor Parts Company Inc
Res. 2021-211 - Authorizes to execute an amended Economic Development grant agreement
Res. 2021-217 - Authorizes to execute an economic development grant agreement with PGA Tour Inc involving property located along Palm Valley Road
Res. 2021-376 - Authorizes to execute an economic development grant agreement with IGP Commerce Center LLC provides for the effect of recitals
Res. 2021-377 - Approves an amendment to the agreement for the loss mitigation and foreclosure prevention program and authorizes to execute the amendment
Res. 2022-409 - Authorizes to execute an amended economic development grant agreement with Solar Realty LLC
Res. 2022-459 - Authorizes to execute an amended economic development grant agreement to obtain a certificate of completion by 09.30.23 by Baseball Park LLC
Res. 2022-460 - Authorizes to execute an amended economic development grant agreement to obtain a certificate of completion by 11.30.23 by Industrial Tractor Parts Co., Inc.
Res. 2022-461 - Authorizes to execute an amended economic development grant agreement to obtain a certificate of completion by 11.30.23 by IGPW1 LLC
Res. 2023-130 - Authorizes to apply for Federal and State Grants for economic development and conservation projects within the county
Res. 2023-133 - Authorizes to execute an amended economic development grant agreement with Palms Professional Park LLC
Res. 2023-283 - Authorizes to execute an economic development grant agreement with KeHE Distributors LLC to construction a 530,000 square foot building
Res. 2023-499 - Authorizes to execute a second amendment to the grant agreement with Industrial Tractor Parts Company Inc and provides for an effect date
Res. 2024-56 - Authorizes to execute an economic development grant agreement and to operate in a building totaling 168,480 sf at 200 Accolade Ave for a pharmaceutical preparation manufacturing facility

ECONOWASTE

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

ECS FLORIDA LLC

Res. 2018-52 - Authorizes to assign the contract with Ellis and Associates Inc under RFQ No. 17-17 professional services to ECS Florida LLC

EDUCATION LOAN AUTHORITY

Res. 1983-66 - Reappoint McClure
Res. 1984-71 - Reappoint Dupont
Res. 1989-183 - Appoint John E. Wilson to replace McClure

EDUCATIONAL FACILITIES AUTHORITY

Res. 1986-38 - Activated, members appointed
Res. 1987-76 - Appoint Jack Wilson
Res. 1995-85 - Dissolving
Res. 2011-94 - Reactivating the Educational Facilities Authority and appointing Kenneth Russom to the Board (This resolution was rescinded by Res. 2019-71 on 03.05.19)
Res. 2019-71 - Repeals SJC Resolution No. 2011-94, dissolves the SJC Educational Facilities Authority

EDWARDS, COHEN, ATTORNEYS AT LAW

Res. 2010-278 - Approves a contract with Edwards, Cohen, Attorneys at Law, for General Finance Counsel Services

EDWARDS, DENNIS EVERETT

Res. 2022-72 - Approves two purchase and sale agreements and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project


EDWARD'S MOVING AND RIGGING

Res. 2018-200 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water lines serving Edward's Moving and Rigging located off I-95 and SR207

EIGHTEEN CONSTRUCTION COMPANY, INC.

Res. 1994-181 - FDP, Phase l

EIGHTH STREET, IN NORTH BEACH S/D

Res. 8/12/75 - Vacated

EILAND, EDNA

Res. 3/26/74 - No objection convey SR-13A

EISMAN AND RUSSO, INC.
Res. 2016-190 - Authorizes to award RFQ No 16-41 and to execute agreements for Race Track Road, Professional CEI services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2022-74 - Authorizes to enter into negotiations under RFQ No. 22-14 construction engineering and inspection services for CR210 widening between Cimarrone and Greenbriar Roads
Res. 2023-123 - Authorizes to award RFQ No. 23-29 to Eisman and Russo, Inc. as the top ranked firm and to execute a contract for completion of the work on Longfeaf Pine Parkway
Res. 2024-170 - Awarding RFQ No. 1528, Construction and Engineering Inspection Services/CEI Services for CR 2209 Extension Central Segment Project, for the widening of CR 2209, south of Silverleaf Parkway to SR 16, to Eisman & Russo, Inc.

EL FARO GROUP LLC dba COURT SURFACES

Res. 2022-193 - Authorizes to award Bid No. 22-72 Mills Field park tennis court replacement and execute an agreement for completion of the work

EL GRANADA S/D

Res. 1978-75 - Recording
Res. 1981-129 - Unit 2 recording

EL RANCHO ESTATES S/D

Res. 1983-117 - Hearing vacate portions of certain roads
Res. 1984-8 - Some streets vacated

ELACORA PLANTATION, LLC

Res. 2015-36 - Approves a plat for the Plantation at Ponte Vedra Unit thirteen
Res. 2015-265 - Accepts an easement for utilities and bill of sale for water and sewer service to Plantation at Ponte Vedra Unit 13

ELACORA WORLD GOLF VILLAGE LLC

Res. 2016-384 - Approves a plat for Greenside at World Golf Village
Res. 2017-305 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Greenside at World Golf Village located off IGP

ELDERSOURCE

Res. 2021-212 - Approves an agreement with Eldersource for the emergency home energy assistance program
Res. 2022-124 - Approves an amendment for the emergency home energy assistance program and authorizes to execute the agreement
Res. 2022-255 - Approves an amendment for the emergency home energy assistance program and authorizes to execute the agreement
Res. 2023-374 - Approves to execute and deliver amendment three to the contract with Northeast Florida Area Agency on Aging Inc dba Eldersource for the emergency home energy assistance for the elderly program, increased funding and extended the term of the contract
Res. 2024-196 - Authorizes to execute and deliver amendment four for the emergency home energy assistance for the elderly program

ELECTED OFFICIALS

Res. 1995-67 - Better communication between elected officials and constituents
Res. 2001-23 - Establishing local annuity percentage for those who opt out of the Elected Officers’ Class in an amount equal to the State of Florida, Dept. Of Management Services, Division of Retirement, Senior Management Service Class, less the health insurance subsidy - Comm. N. Meiszer

ELECTIONS

Res. 5/13/75 - Precincts, districts
Res. 12/9/1975 - Revising precinct, 16 & 16A
Res. 1/13/1976 - Precinct, voting place
Res. 1976-29 - Voting machines
Res. 1977-37 - Precinct boundaries
Res. 1977-38 - District boundaries
Res. 1977-47 - Correct boundaries description
Res. 1978-54 - Polling places changed
Res. 1980-36 - Canvassing Board substitutions
Res. 1981-90 - Exchange voting machines
Res. 1981-128 -New precincts
Res. 1981-131 - Change commissioners district
Res. 1982-31 - Reapportionment
Res. 1982-73 - Municipal Service District PVB
Res. 1982-74 - Municipal Service District PVB
Res. 1982-79 - Precincts, boundaries, districts
Res. 1982-116 - Jail bond on ballot 11/82
Res. 1982-117 - Pier on ballot 11/82
Res. 1984-85 - Library tax on ballot 11/84
Res. 1984-110 - Appoint vs elect school supt. on ballot 11/84
Res. 1985-55 - Referendum levy purchase Rattlesnake Island also single member districts
Res. 1985-62 - Amend Res. 1985-55
Res. 1988-176 - Directs proposition be placed on ballot at the next general election to increase from 5 to 7 members etc.
Res. 1992-119 - County employees running for elected public office to remain on vacation or approved leave
Res. 1992-123 - Establishing voter precincts
Res. 1992-191 - Election requested for November 8, 1994 to determine whether or not to return to a five member Board, elected at large
Res. 1994-37 - Amends Res. 1992-191 to modify the ballot question
Res. 1996-125 - Requiring an election to be held 9-3-96 - regarding creation of Davis Park Recreation Municipal Service Taxing Unit
Res. 1998-9 - Special election for the proposed Charter Government
Res. 1998-39 - Straw ballot referendum for precinct 41
Res. 1998-158 - November ballot to determine whether Chapter 98-534, creating the Town of Ponte Vera Beach and its Charter will be approved
Res. 1998-166 - Revises the ballot language for the one-half percent sales surtax
Res. 1998-198 - Supporting the 1/2% surtax referendum and that all funds and plans of spending evaluation be put in place before any monies are spent
Res. 1999-21 - Declares that an emergency exists and emergency special meeting to be held regarding special primary election Feb. 9, 1999
Res. 2001-96 - Joint Resolution between the BCC and the St. Johns Co. School Board to establish procedure, goals and standards for accomplishing redetermination of district boundaries
Res. 2004-2 - Amends Res. 1992-119; Resign to run requirements for all appointees to County boards and authorities
Res. 2005-30 - Amends FY2005 General Fund Budget to receive $257,376.41 for use of Voting System Assistance Grant
Res. 2006-94 - Directing that the proposition of changing to a 7-member board of county commissioners to be placed on the ballot at the next general election
Res. 2008-256 - Finding a public purpose in the expenditure of public funds (up to $35,000) for educating the electorate regarding a one-cent surtax for five years for acquiring conservation property and funding transportation infrastructure for existing development
Res. 2008-257 - Finding a public purpose in the expenditure of public funds (up to $35,000) for educating the electorate regarding adopting a home rule charter
Res. 2010-172 - Calling for the placement of a referendum on the November 2, 2010 General Election ballot for additional millage for school operational purposes
Res. 2012-25 - Provides for a countywide referendum to be placed on the November 6, 2012 General Election ballot for slot machine gaming
Res. 2012-149 - Consolidation of Voting Precinct Boundaries within St. Johns County
Res.2012-225 - Repeals Resolution 2012-25 which had provided for a countywide referendum to be placed on the ballot at the General Election on November 6, 2012, for the purpose of determining whether slot machine gaming should be authorized at licensed pari-mutuel facilities within SJC
Res. 2018-41 - Authorizes to execute a certificate regarding matching funds with the Department of State Division of Elections and recognize unanticipated revenue
Res. 2019-104 - Authorizes to execute a certificate of equipment and a certificate regarding matching funds with the Florida Dept of State, Division of Elections requirements, and recognizes the grant funds as unanticipated revenue
Res. 2020-81 - Authorizes to execute a certificate of county matching funds on behalf of the county in accordance with the Dept of State, Division of Elections
Res. 2020-290 - Recognizes a Cares Act elections funding award as unanticipated revenue; and appropriates funds within the SOE 2020FY budget
Res. 2021-297 - Requires that every person employed by the Board of County Commissioners who runs for partisan elected public office must, upon appointing a campaign treasurer, take and continuously remain on vacation and-or an approved leave of absence without pay from the date of making such appointment to and including the date such person is elected to office, defeated in the election, or officially and irrevocably withdraws from the election, whichever event is first to occur, provides that any person who is employed by the BCC whose position is entirely federally funded and who runs for an elected public office in a partisan election shall resign from his or her position upon beginning a campaign for elective office in a partisan election, and provides further that every person who runs for an elected public office who has been appointed by the BCC to another Board, Commission, authority or other governmental body shall resign from such other governmental body on or prior to the date such person appoints a campaign treasurer or otherwise qualifies for public office

ELECTRIC POWER COMPANIES

Res. 1993-56 - Requests the Executive & Legislative Branches of the State of Florida to place greater restrictions on the ability of Electric Power Companies to impose unsafe electric & magnetic fields on citizens of St. Johns County

ELERT AND ASSOCIATES

Res. 2017-266 - Authorizes to award RFP No. 17-48 and to execute agreement for technology and security consulting services

ELEV8 PARTNERS LLC

Res. 2021-228 - Authorizes to award Bid No. 21-79 demolition and removal of structures and material, and to execute agreements for performance of the work


ELEVATION POINTE AT ANDERSON PARK PUD

Res. 2023-479 - Accepts a deed of dedication right of way as required in the concurrency and impact fee credit agreement for Elevation Pointe at Anderson Park PUD for a portion of Toms Road right of way
Res. 2024-70 - Approves a memorandum of understanding regarding utility transmission commitments and reimbursements for reclaimed water transmission contributions and authorizes to execute the MOU

ELKTON DRAINAGE DISTRICT

Res. 2014-167 - Approves and authorizes the transfer of funding from the Elkton Drainage District Fund reserves to the Elkton Drainage District Operating Fund to address additional maintenance needs of the Parker Canal

ELKTON GREEN, INC.

Res. 2006-344 - Accepting a deed of dedication from Elkton Green, Inc., in connection with the Silverleaf Plantation DRI Development Order affordable housing requirements
Res. 2013-109 - Accept a donation of property for the future extension of CR305
Res. 2023-484 - Approves an exchange of real property in connection with property in Armstrong involving Sea Community Help Resource Center Inc

ELKTON, TOWN OF

Res. 2003-158 - Vacating a portion of the plat

ELLENESS, LLP

Res. 2007-137 – Authorizes the assignment of a license agreement, approved by Res. 2006-432, to the new owner of the mobile home (Elleness, LLP) at 3640 Gaines Road
Res. 2008-347 - Approves a license agreement extension to Elleness, LLP for a mobile home on county property located at 3640 Gaines Road
Res. 2009-336 - Approves a license agreement extension to Elleness, LLP for a mobile home on county property at 3640 Gaines Road
Res. 2010-261 - Approves a license agreement extension to Elleness, LLP for continued use of a county property at 3640 Gaines Road
Res. 2018-155 - Approves to execute a contract agreement with the resident and the owner of a mobile home located on county property at Trout Creek for security purposes
Res. 2021-485 -Approves to execute a contract agreement with an occupant and an owner of a mobile home located on county property for security purposes
Res. 2022-247 - Approves to execute contract agreements with occupants and an owner of mobile homes located on county property for security purposes


ELLIS & ASSOCIATES, INC.

Res. 2015-219 - Authorizes to award RFQ 15-74 for geotechnical services
Res. 2015-220 - Authorizes to award RFQ 15-51 for geotechnical services
Res. 2015-269 - Authorizes to award RFQ 15-73 and to execute agreements for geotechnical services
Res. 2015-272 - Authorizes to award RFQ 15-70 and to execute agreements for geotechnical services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2018-52 - Authorizes to assign the contract with Ellis and Associates Inc under RFQ No. 17-17 professional services to ECS Florida LLC


ELK CREEK HOMEOWNERS ASSOCIATION INC

Res. 2022-341 - Approves a maintenance and hold harmless agreement regarding installation and maintenance of concrete pavers within the right of way of Elk Creek Drive

ELTON ALAN, INC.

Res. 2015-278 - Authorizes to award RFP 14-51R and to execute an agreement for SR A1A Scenic and Historic Byway wayfinding signs

EMBASSY SUITES ST. AUGUSTINE BEACH

Res. 2021-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve St. Augustine Beach Hotel aka Embassy Suites St. Augustine Beach located off A1A Beach Blvd
Res. 2022-236 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Embassy Suites Phase 2 located off A1A Beach Blvd

ENCOMPASS HEALTH REHABILITATION HOSPITAL OF ST. AUGUSTINE LLC

Res. 2021-92 - Authorizes to execute an economic development grant agreement to construct a rehab hospital
Res. 2022-185 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water system to serve Encompass Health Rehabilitation Hospital of St. Augustine located off SR207

EMERGENCY, LOCAL

Res. 1996-124 - Hurricane
Res. 1996-180 - Hurricane
Res. 1996-190 -Unnamed Private Road located at 2900 Co Rd 214-extensive flooding
Res. 1998-44 - Declaring a local emergency due to heavy rains and strong winds
Res. 1998-56 - Declaring a local emergency due to heavy rainfall and strong winds
Res. 1998-114 - Declaring a local emergency due to numerous fires
Res. 1998-118 - Declares a local emergency due to numerous fires
Res. 2000-80 - Declare a local emergency due to hot, dry, parched, windy conditions and numerous wildfires
Res. 2000-89 - Extending local emergency
Res. 2000-91 - Extending local emergency
Res. 2000-94 - Extending local emergency
Res. 2001-34 - Authorizing the appropriation for costs of upgrading the windload resistance of local schools for their use as hurricane shelters at Pedro Menendez/Bartram Trails High Schools
Res. 2004-209 - Declaring a state of local emergency (Hurricane Charley)
Res. 2004-226 - Declaring a state of local emergency (Hurricane Frances)
Res. 2004-227 - Extending a state of local emergency (Hurricane Frances)
Res. 2004-240- Extending a state of local emergency (Hurricane Frances)
Res. 2004-261 - Extending a state of local emergency (Hurricane Frances)
Res. 2004-262- Declaring a state of local emergency (Hurricane Jeanne)
Res. 2004-265 - Extending a state of local emergency (Hurricane Frances)
Res. 2004-266 - Extending a state of local emergency (Hurricane Jeanne)
Res. 2004-310 - Extending a state of local emergency (Hurricane Frances)
Res. 2004-311 - Extending a state of local emergency (Hurricane Jeanne)
Res. 2006-418 – Declaring an emergency for private property at or near 2835 South Ponte Vedra Blvd. due to recent storm erosion
Res. 2007-108 - Declaring that an emergency exist at or near 2821 and 2823 South Ponte Vedra Blvd., due to recent storm erosion
Res. 2007-141 – Declaring an emergency exists regarding the danger to private property at or near 2821 – 2845 South Ponte Vedra Blvd. due to recent storm erosion
Res. 2008-106 - Ratifying emergency Proclamation 2008-1, pertaining to danger to private property at or near the vicinity of 3560 Coastal Highway due to recent storm erosion
Res. 2010-307 - Declaring a state of local emergency setting a burn ban for seven days
Res. 2011-136 - Declaring a state of local emergency setting a burn ban for seven days
Res. 2017-293 - Authorizes the County Administrator to issue emergency orders and rules to provide for the removal of disaster generated debris for the duration of a State of Local Emergency
Res. 2021-509 - Approves an emergency local government relief reimbursement agreement with the State of Florida in order to reimburse the county for repairs to the Racy Point Bridge on CR13
Res. 2022-24 - Recognizes and appropriates an emergency management performance grant, American Rescue Plan Act competitive grant program (EMPG-ARPA) within the FY 2022 General Fund
Res. 2022-222 - Authorizes to execute an addendum to American Rescue Plan Act subrecipient subaward funding agreement by and between SJC and SJC Sheriff Office dated 12.02.21 for Phase II of the ARP special fund budget
Res. 2023-13 - Authorizes to execute a second addendum to American Rescue Plan Act subrecipient subaward funding agreement by SJC and the SJC Sheriff Office for Phase III of the ARPA
Res. 2023-249 - Authorizes to execute and submit applications to the Florida Div. of Emergency Mgt seeking funding through the 2023-2024 Hurricane Legislative Appropriation Program
Res. 2023-446 - Approves an emergency management performance grant (EMPG), and authorizes to execute the grant contract and to recognize and appropriate within the FY 2024 General Fund Emergency Mgt Budget

EMERGENCY MANAGEMENT DEPARTMENT

Res. 1994-1 - Amends budget to receive up to $ 29,564.19 of unanticipated budget revenues
Res. 1995-69 - Amends budget to receive $1,802 grant from the State
Res. 1999-47 - Peacetime Emergency Plan
Res. 2002-166 - Amends the FY2002 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the Emergency Management Dept.
Res. 2003-40 - Amends FY2003 General Fund Revenue & Expenditure Budget to receive $50,000 in revenue through Emergency Management Dept.
Res. 2004-183 - Approves an agreement with DCA for providing emergency operation center enhancements, local exercises, etc.
Res. 2006-301 – Repeals & replaces Res. 1999-47; restates and adopts the Administrative Code, procedures pertaining to the emergency conditions Pay Plan
Res. 2006-363 – Amends the FY2007 General Fund Budget to receive $552,485 in revenue for the Emergency Management Department
Res. 2008-26 - Amends its 2008 EMS Budget to receive $6,316.11 to provide repairs to a County rescue unit/ambulance
Res. 2009-347 - Amends the FY 2010 General Fund Budget to receive $3,998 in unanticipated revenue to be used by the Emergency Management Department
Res. 2012-284 - Authorizes a federally-funded subgrant agreement relating to the US 1 and Health Park Blvd signal replacement project and the Sate's reimbursement to the county in the amount of $230,833 to cover the agreed share of the project
Res. 2013-9 - Executes an agreement between the City of Jacksonville and SJC Emergency Management for management and control of property and equipment acquired with Federal Grant Funds and amends the FY 2013 Fire District Fund to recognize receipt of equipment
Res. 2014-195 - Approves a State funded emergency management preparedness and assistance (EMPA) grant and ratifying the execution of the grant contract
Res. 2014-196 - Approves a federally funded emergency management performance (EMPG) grant
Res. 2015-14 - Approves requirements of a State funded Homeland Security Grant Program and to recognize and appropriate within the FY2015 General Fund Emergency Managment budget
Res. 2015-80 - Approves and adopts the SJC Local Mitigation Strategy Plan
Res. 2015-187 - Approved an emergency management preparedness and assistance State grant and authorizes to execute the grant contract and to recognize and appropriate within the FY2015
Res. 2015-188 - Approved an emergency management performance grant and authorizes to execute the grant contract and to recognize and appropriate within the FY2015
Res. 2016-212 - Approves an emergency management preparedness and assistance state grant and authorizes to execute the grant contract
Res. 2016-213 - Approves an emergency management performance grant and authorizes to execute the grant contract
Res. 2017-42 - Approves requirements of a federally funded state Homeland Security Grant program (SHSGP) and authorizes to execute the grant contract
Res. 2017-110 - Approves and adopts the SJC Local Mitigation Strategy Plan
Res 2017-146 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 Hurricane Matthew Department
Res. 2017-147 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 Hurricane Matthew Department
Res. 2017-248 - Approves an emergency management performance grant (EMPG) and recognizes and appropriates within the FY2017 general fund emergency management budget
Res. 2017-249 - Approves an emergency managerment preparedness and assistance state grant (EMPA) and recognizes and appropriates within the FY2017 general fund emergency management budget
Res. 2018-25 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Animal Control Dept
Res. 2018-170 - Approves a hazard mitigation grant program (HMGP) agreement for the Kings Estate road drainage improvements project
Res. 2018-171 - Approves a hazard mitigation grant program (HMGP) agreement with the State of Florida and amends FY2018 and expenditure by the Engineering Dept for Kings Road
Res. 2018-173 - Approves an emergency management performance grant (EMPG) and recognizes and approriates within the FY2018 general fund emergency management budget
Res. 2018-221 - Approves a hazard mitigation grant program (HMGP) grant agreement with the State of Florida Div. of Emergency Management for their shard of the North Beach drainage improvements project and amends the FY2018 transportation trust fund budget to receive unanticipated grant revenue
Res. 2018-222 - Approves an emergency management performance grant (EMPG) and authorizes to execute the grant contract and to recognize and appropriate within the FY2018 General fund
Res. 2019-25 - Approves the Northeast Florida Healthcare Coalition project awarded to SJC Emergency Management to equip and outfit the newly constructed special medical needs shelter, Freedom Crossing Academy
Res. 2019-181 - Approves the NE Florida Healthcare Coalition project awarded to SJC Emergency Management to equip and outfit the newly construction special medical needs shelter, Freedom Crossing Academy
Res. 2019-196 - Recognizes and appropriates grant funding provided by Northeast Florida Healthcare Coalition for the purchase of public safety equipment including the purchase of mass casualty incident (MCI) bags
Res. 2019-240 - Approves an emergency management preparedness and assistance State grant(EMPA) and authorizes to execute the grant contract
Res. 2019-269 - Authorizes to execute an amendment to the end user license agreement with ESI Acquisitions inc for expansion of the WebEOC software and necessary annual services
Res. 2019-271 - Approves an amergency management performance grant (EMPG) and authorizes to execute the grant contract
Res. 2019-272 - Authorizes the execution of a statewide mutual aid agreements (SMAA) for major, catastrophic or minor disaster reponse with the State of Florida, and establishes guidelines governing SJC reponse to a disaster
Res. 2019-463 - Approves a memorandum of agreement and authorizes to execute the agreement for a statewide alert and notification service through Everbridge Inc
Res. 2020-96 - Authorizes to execute agreements with the State of Florida Division of Emergency Management for FEMA Public Assistance program
Res. 2020-182 - Approves and adopts the SJC local mitigation strategy plan, directs the Director of Emergency Management to nofity the Florida Div. of Emergency Management of the county's approval and adoption of the plan
Res. 2020-223 - Approves an emergency management performance grant (EMPG) and authorizes to execute the grant contract
Res. 2020-224 - Approves an emergency management preparedness and assistance State grant (EMPA) and authorizes to execute the grant contract
Res. 2020-225 - Approves an emergency management performance grant, Covid-19 supplemental (EMPG-S) and authorizes to execute the grant contract
Res. 2020-256 - Approves a hazard mitigation grant program (HMGP) agreement for the Kings Road drainage improvements project, and amends the FY2020 Transportation Trust Fund to receive unanticipated revenue
Res. 2020-257 - Approves a hazard mitigation grant program (HMGP) agreement for the Kings Estate Road drainage improvements and amends the FY2020 Transportation Trust Fund to receive unanticipated revenue
Res. 2020-259 - Accepts a modification to the existing subgrant agreement with FDEP amending the deadline for signal improvements at US 1 and CR210 to January 31, 2021
Res. 2020-263 - Approves the memorandum of agreement with Florida Div of Emergency Mgt to receive and maintain for governmental use a State owned generator
Res. 2020-334 - Increases the approval authority of the County Administrator, or designee, to award procurements and-or contracts for CARES ACT projects up to $500,000
Res. 2021-306 - Approves an emergency management performance grant, american rescue plan act, (EMPG-ARPA) and authorizes to execute the grant contract
Res. 2021-307 - Approves an emergency management preparedness and assistance State grant (EMPA), and authorizes to execute the grant contract
Res. 2021-308 - Approves an emergency management performance grant (EMPG), and authorizes to execute the grant contract
Res. 2021-398 - Approves a modification to subgrant agreementregarding the Porpoise Point drainage improvement project to extend the term of contract number H0539 and increase funding
Res. 2021-518 - Approves an agreement with FDEP No. 19SJ2 for Ponte Vedra Beach beach berms attributed to Hurricane Irma
Res. 2022-288 - Approves and adopts the SJC Local Mitigation Strategy Plan as amended to include a historical flooding analysis to meet the requirements of the National Flood Insurance Program's community rating system
Res. 2022-355 - Approves an emergency management performance grant (EMPG) and authorizes to execute the grant contract, and recognizes and appropriates within the FY 2023 General Fund Emergency Mgt budget
Res. 2023-98 - Amends the FY 2023 budget to recognize and appropriate State of Florida Dept of Environmental Protection agreement No. 19SJ2 in an amount up to $879,820
Res. 2023-115 - Authorizes to execute and submit applications seeking grant funding through the FEMA Hazard Mitigation Grant program to implement various projects on the Local Mitigation Strategy Working Group Ranked list
Res. 2023-132 - Approves a federally funded hazard mitigation grant program (HMGP) and authorizes to execute the grant contract for emergency generator for special medical needs shelter at Freedom Crossing Academy
Res. 2023-249 - Authorizes to execute and submit applications to the Florida Div. of Emergency Mgt seeking funding through the 2023-2024 Hurricane Legislative Appropriation Program
Res. 2023-256 - Approves an emergency management preparedness and assistance State grant (EMPA), and authorizes to execute the grant contract and appropriate within FY2023 General Fund Emergency Management budget
Res. 2024-31 - Authorizes to execute agreements with State of Florida, Div. of Emergency Management for Hurricane Idalia

EMERGENCY MANAGEMENT DIVISION, FLORIDA

Res. 2011-232 - Authorizes County staff to make application with the State of Florida's Emergency Management Division regarding the pre-disaster mitigation grant program
Res. 2016-104 - Authorizes to execute a modification to the grant agreement with the State of Florida to increase the Federal share by $5,297. as unanticipated revenue for the US Highway 1 and Health Park Blvd signal replacement project
Res. 2016-187 - Authorizes to execute a grant modification agreement of the federally funded State Homeland Security grant program with the State of Florida to receive as unanticipated revenue for planning and conducting a pet friendly evacuation shelter drill
Res. 2016-212 - Approves an emergency management preparedness and assistance state grant and authorizes to execute the grant contract
Res. 2016-213 - Approves an emergency management performance grant and authorizes to execute the grant contract
Res. 2017-27 - Recognizes and appropriates a US Department of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant with in the FY2017 General fund Hurrican Matthew Department
Res. 2017-28 - Authorizes to execute the agrement with the State of Florida Division of Emergency Management for FEMA's public assistance program
Res. 2017-30 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a state of Florida Division of Emergency Management grant within the FY2017 General Fund Hurricane Matthew Department
Res. 2017-42 - Approves requirements of a Federally funded State Homeland Security Grant program (SHSGP) and authorizes to execute the grant contract
Res. 2017-89 - Recognizes and appropriates a US Dept. of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant in FY2017 general fund Hurricane Matthew Dept.
Res. 2017-110 - Approves and adopts the SJC Local Mitigation Strategy Plan
Res. 2017-146 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 Hurricane Matthew Department
Res. 2017-147 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 Hurricane Matthew Department
Res. 2017-192 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 General Fund Hurricane Matthew department
Res. 2017-246 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management Grant within the FY 2017 General Fund Hurricane Matthew Dept
Res. 2017-248 - Approves an emergency management performance grant (EMPG) and recognizes and appropriates within the FY2017 general fund emergency management budget
Res. 2017-249 - Approves an emergency managerment preparedness and assistance state grant (EMPA) and recognizes and appropriates within the FY2017 general fund emergency management budget
Res. 2017-272 - Recognizes and appropriates a US Department of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management Grant within FY2017 General Fund Hurricane Matthew Dept
Res. 2017-387 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within FY2018 General Fund and Transportation Trust Hurricane Irma Department
Res. 2018-25 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Animal Control Dept
Res. 2018-26 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept
Res. 2018-27 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept
Res. 2018-28 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept
Res. 2018-55 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Divisoin of Emergency Management grant within the FY2018 Transportation Trust Fund Hurricane Matthew Dept
Res. 2018-60 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant with the FY2018 General Fund and Utility Services Fund
Res. 2018-164 - Approves a cost-share agreement with Florida Division of Emergency Managements hazard mitigation grant program
Res. 2018-170 - Approves a hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 general fund and expenditures of funds by the Engineering Dept for Kings Estate Road
Res. 2018-171 - Approves a hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 general fund and expenditures of funds by the Engineering Dept for Kings Road
Res. 2018-173 - Approves an emergency managnt performance grant (EMPG) and recognizes and approriates within the FY2018 general fund emergency management budget
Res. 2018-220 - Approves a cost-share agreement with the State of Florida Division of Emergency management hazard mitigation grant program for generators at the Shores Unit 2 and Bartram Oaks
Res. 2018-221 - Approves a hazard mitigation grant program (HMGP) grant agreement with the State of Florida Div. of Emergency Management for their shard of the North Beach drainage improvements project and amends the FY2018 transportation trust fund budget to receive unanticipated grant revenue
Res. 2018-222 - Approves an emergency management performance grant (EMPG) and authorizes to execute the grant contract and to recognize and appropriate within the FY2018 General fund
Res. 2018-272 - Authorizes to execute agreements with the State of Florida, Division of Emergency Management for in returning a disaster area to pre-disaster conditions
Res. 2019-240 - Approves an emergency management preparedness and assistance State grant (EMPA) and authorizes to execute the grant contract
Res. 2019-411 - Approves a memorandum of agreement and authorizes to execute the agreement to fund the FloridaSevere Weather Mesonet Weather STEM
Res. 2020-24 - Approves an interlocal agreement with Flagler County for the provision of 9-1-1 call transfers and routing
Res. 2020-96 - Authorizes to execute agreements with the State of Florida Division of Emergency Management for FEMA Public Assistance program
Res. 2020-97 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant within the FY2020 General Fund
Res. 2020-160 - Authorizes to execute agreements with the State of Florida Division of Emergency Management
Res. 2020-223 - Approves an emergency management performance grant (EMPG) and authorizes to execute the grant contract
Res. 2020-224 - Approves an emergency management preparedness and assistance State grant (EMPA) and authorizes to execute the grant contract
Res. 2020-225 - Approves an emergency management performance grant, Covid-19 supplemental (EMPG-S) and authorizes to execute the grant contract
Res. 2020-256 - Approves a hazard mitigation grant program (HMGP) agreement for the Kings Road drainage improvements project, and amends the FY2020 Transportation Trust Fund to receive unanticipated revenue
Res. 2020-257 - Approves a hazard mitigation grant program (HMGP) agreement for the Kings Estate Road drainage improvements and amends the FY2020 Transportation Trust Fund to receive unanticipated revenue
Res. 2020-386 - Approves a modification to subgrant agreement relating to improvements to King Estate Road drainage improvements project
Res. 2020-418 - Amends the CARES Act Funding agreement to provide for disbursement and authorizes to execute the amendment within the FY 2021 General fund budget
Res.2020-427 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a Florida Div. of Emergency Mgt grant within the FY2021 general fund Hurricane Matthew Dept., approves a transfer from GF reserves, and authorizes to negotiate with Continental Heavy Civil Corp. as the top ranked firm under RFQ No. 20-77 and to execute a preliminary design-build agreement for Hurricane Matthew FEMA Cat. B Emergency berm restoration
Res. 2020-432 - Approves a modification to subgrant agreement with Florida Div. of Emergency Mgt to improve Kings Road drainage project
Res. 2021-113 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Div. of Emergency Mgt grant within the FY2021 General Fund Hurricane Matthew, approves a transfer from General Fund and authorizes to award Bid No. 21-62 easements for FEMA berms to Waugh Law PA and to execute an agreement
Res. 2021-116 - Approves a modification to subgrant agreement and extend the term of contract No H0013 and increase the Federal funding amount for the US 1 and Lewis Point Road signal improvements project
Res. 2021-117 - Approves a modification to subgrant agreement and extend the term of contract H0014 and increase the Federal funding amount for the US 1 and Shore Drive signal improvements project
Res. 2021-118 - Approves a modification to subgrant agreement regarding the Kings Road drainage improvement project to extend the term of the contract No H0494
Res. 2021-119 - Approves a modification to subgrant agreement regarding the Kings Estate Road drainage improvement project to extend the term of the contract No. H0525
Res. 2021-169 - Approves a hazard mitigation grant program (HMGP) grant agreement and authorizes to execute the grant agreement to receive unanticipated revenue
Res. 2021-193 - Authorizes to execute agreements involving Hurricane Isaias with the State of Florida Division of Emergency Management
Res. 2021-219 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund
Res. 2021-265 - Authorizes to execute an agreement to complete the design and construction of the Hurricane Matthew and Irma FEMA CAT B Emergency berm restoration in accordance with RFQ No. 20-77
Res. 2021-266 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund budget
Res. 2021-306 - Approves an emergency management performance grant, american rescue plan act, (EMPG-ARPA) and authorizes to execute the grant contract
Res. 2021-307 - Approves an emergency management preparedness and assistance State grant (EMPA), and authorizes to execute the grant contract
Res. 2021-308 - Approves an emergency management performance grant (EMPG), and authorizes to execute the grant contract
Res. 2021-353 - Authorizes to execute the State of Florida CARES Act local government funding program notice of program closeout
Res. 2021-356 - Approves an agreement providing for the effect of recitals; authorizes to execute the agreement No. 19SJ2, and supplemental documentation (Res 2021-518 replaced this resolution)
Res. 2021-401 - Approves a license agreement for the use of the parking lot at 2700 S Ponte Vedra Blvd for beach nourishment projects and authorizes to execute the agreement and related documents
Res. 2021-407 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection office of Coastal Resilience and Coastal Protection as required to support local government funding for FEMA dune enhancement
Res. 2021-428 - Approves a US Dept of Homeland Security staffing for adequate fire and emergency response (SAFER) grant
Res. 2021-539 - Approves to subgrant agreements, contract No. H0013 and H0014, to extend the term of each agreement to December 31, 2022 for signational improvements at the intersections of US 1 with Lewis Point and US 1 with Shore Drive
Res. 2022-24 - Recognizes and appropriates an emergency management performance grant, American Rescue Plan Act competitive grant program (EMPG-ARPA) within the FY 2022 General Fund
Res. 2022-104 - Amends the FY 2022 budget to recognize unanticipated revenue from the Dept of Homeland Security, FEMA cooperation technical partners program Region 4
Res. 2022-258 - Approves an EMPA grant and authorizes to execute the grant contract and to recognize and appropriate within the FY 2022 General Fund Emergency Management budget
Res. 2022-355 - Approves an emergency management performance grant (EMPG) and authorizes to execute the grant contract, and recognizes and appropriates within the FY 2023 General Fund Emergency Mgt budget
Res. 2022-402 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Mgt grant within the FY 2022 General Fund Hurricane Ian Dept
Res. 2022-436 - Authorizes to execute agreements with the State of Florida Emergency Mgt and relating to Hurricane Ian
Res. 2023-16 - Recognizes and appropriates to the county under the Florida Division of Emergency Mgt Urban Search and Rescue grant program, certifies the funds will be used to improve and enhance the urban search and rescue capabilities
Res. 2023-73 - Authorizes to execute change order No 1 to Task Order No 1, FEMA Emergency beach berm design and constriction, under RFQ No. 22-01 continuing contracts for as needed Cat 13 Coastal engineering services to Olsen Assoc Inc
Res. 2023-115 - Authorizes to execute and submit applications seeking grant funding through the FEMA Hazard Mitigation Grant program to implement various projects on the Local Mitigation Strategy Working Group Ranked list
Res. 2023-131 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant and a State of Florida Div. of Emergency Mgt grant within the FY2023 General Fund, Building services Fund, Transportation Trust Fund, Fire District Fund, Solid Waste Fund, and utility system fund for damages relating to Hurricanes Ian and Nicole
Res. 2023-256 - Approves an emergency management preparedness and assistance State grant (EMPA), and authorizes to execute the grant contract and appropriate within FY2023 General Fund Emergency Management budget
Res. 2023-304 - Recognizes and appropriates an additional $12,000 allocated under the Urban Search and Rescue Grant Program, authorizes to execute and deliver a modification to the grant agreement
Res. 2023-330 - Authorizes to execute agreements with the State of Florida, Division of Emergency Mgt for returning a disaster area to pre-diaster conditions
Res. 2023-385 - Approves a grant agreement No. 23SJ4 for beach mgt funding assistance program for State cost share of FEMA CAT B and G beach sand projects from Hurricanes Ian and Nicole
Res. 2023-411 - Amends the FY 2024 budget to recognize and appropriate a US Dept of Homeland Security FEMA grant and a State of Florida, Division of Emer. Mgt grant related to hurricanes Ian and Nicole
Res. 2023-446 - Approves an emergency management performance grant (EMPG), and authorizes to execute the grant contract and to recognize and appropriate within the FY 2024 General Fund Emergency Mgt Budget
Res. 2023-447 - Authorizes the execution of a Statewide mutual aid agreement (SMAA) for major, catastrophic or minor disaster response with the State of Florida, and establishes guidelines governing SJC reponse to a disaster under the agreement
Res. 2023-513 - Approves a modification to subgrant agreement with the State of Florida's Emergency Management (FDEM) to provide additional funding and extend the previously approved agreement to June 30, 2024 for signalization improvements at the intersection of US 1 with Shore Drive
Res. 2023-514 - Approves a modification to subgrant agreement with the State of Florida's Emergency Management (FDEM) to provide additional funding and extend the previously approved agreement to June 20, 2024 for signalization improvements at the intersection of US 1 and Lewis Point Road
Res. 2024-31 - Authorizes to execute agreements with State of Florida, Div. of Emergency Management for Hurricane Idalia
Res. 2024-53 - Approves a grant agreement with FDEM and recognizes and appropriates the funds within FY 2024 and authorizes to execute the agreement and supplemental documentation for the stabilization of Porpoise Point

EMERGENCY MANAGEMENT PLAN

Res. 2004-200 - Approves and adopts the St. Johns County Comprehensive Emergency Management Plan
Res. 2008-170 - Approves and adopts the St. Johns County Comprehensive Emergency Management Plan
Res. 2012-187 - Approves adoption of the St. Johns County Comprehensive Emergency Management Plan
Res. 2021-148 - Approves and adopts the SJC Comprehensive Emergency Management Plan

EMERGENCY MEDICAL SERVICES

Res. 1987-198 - Apply for funds for
Res. 1988-252 - Apply for funds
Res. 1989-281 - Authorizing purchasing life support equipment, etc.
Res. 1990-29 - Authorization to waive sealed bid requirements/Nitrous Oxide
Res. 1990-69 - Recognizing sole source requirement for the refurbishment of the two ambulance bodies and remount on new Cab & Chassis, authorizing County Administrator to purchase said services & equipment from Wheeled Coach
Res. 1990-81 - Authorizing Chairman to sign annual applications for funds
Res. 1990-157 - Proclaiming "Emergency Medical Services Week" Sept. 16 - 22, 1990
Res. 1990-210 - Recognizing sole source for hydraulic rescue tools, Amkus South, and sole source manufacturer Aero Products Corp.
Res. 1992-61 - Approving an Oximeter
Res. 1993-90 - Amends General Fund Budget for unanticipated grant funds in State Aid of $36,000 for EMS for FY 1993
Res. 1994-9 - Authorizes purchase of Pen Based EMS reporting system
Res. 1994-219 - Emergency proclamation, stating a state of local emergency
Res. 1995-40 - Authorizing an increase in the fees charged
Res. 1995-48 - Authorizing the County Administrator the sole source purchase of two each Cardiac/Monitor/Defib./Pacemakers
Res. 1995-86 - Authorizing purchase of interactive multi-media advanced cardiac life support training and testing programs
Res. 1995-154 - Authorizing sole source purchase of an ambulance billing system package
Res. 1996-3 - Accepting Florida Emergency Medical Services Matching Grant Program Funds in the amount of $8,895 for EMS from HRS for FY 96
Res. 1996-5 - Accepting Florida Emergency Medical Services Matching Grant Program Funds in the amount of $106,350 for EMS from HRS for FY 96
Res. 1997-108 - Amending Fiscal 1997 EMS budget to receive unanticipated revenue in the amount of $10,331
Res. 1998-7- Amends FY98 EMS budget for $3,416.68 in revenue for computer frame relay upgrades
Res. 1999-25 - Amends FY99 EMS budget for $3,365.00 in revenue from an award of a grant higher than Anticipated for FY 1998-99
Res. 2002-231 - Amends FY 2003 budget for $4,097.65 in revenue & increase the General Fund Budget and the expenditure budget of EMS in the same amount
Res. 2003-1 - Amends the FY 2003 Emergency Medical, Services Budget to receive $5,638.63 in revenue for vehicle maintenance funds for county ambulances
Res. 2004-201 - Approves a contract with the Florida Ambulance Association to represent the County at a Medicare Administrataive hearing and/or Administrative Law Hearing regarding the Medicare refund of overpayments from January – September 2003
Res. 2004-202 - Approves the refund of overpayments of co-pays caused by the Medicare overpayments of January – September 2003
Res. 2005-53 - Approves the refund of overpayments of co-pays caused by the Medicare overpayments of January - May, 2004
Res. 2005-132 - Authorizes the amendment of its FY 2005 Emergency Medical Services Budget to receive $29,290.31 in revenue for repairs to a County Ambulance
Res. 2005-172 - Amends the FY2005 Fire District and EMS budgets to receive $169,376 in revenue from grant funds
Res. 2006-203 - Amends FY2006 EMS Budget to receive $74,793 in revenue
Res. 2006-222 – Amends FY2006 EMS Budget to receive $2,585.90 in revenue
Res. 2011-29 - Authorizes an application to seek funding assistance through the State of Florida matching EMS Grant to purchase auto lift stretchers as part of the department's injury prevention program
Res. 2011-222 - Authorizes an EMS Matching Grant from the Florida Department of Health to purchase eight power assist stretchers; amending the FY 2011 EMS Budget to receive $71,912 in unanticipated revenue
Res. 2017-21 - Authoirzes to apply for grant funds under the State of Florida's Emergency Medical Services grant program, and certifies that the funds will be used for the improvement and expansion of the pre-hospital emergency medical services system
Res. 2017-422 – Authorizing the county administration to apply for grant funds under the State of Florida’s Emergency Medical Services County Grant Program on behalf of St. Johns County certifying that the grant funds will be used for the improvement and expansion of the County’s Pre-Hospital Emergency Medical Services System
Res. 2018-383 - Authorizes to apply for grant funds under the Florida's Emergency Medical Service grant program, to be used for the improvement and expansion of the pre-hospital emergency medical services system
Res. 2020-21 - Authorizes to apply for grant funds under the State of Florida's Emergency Medical Services grant program and certifies the funds will be used for improvement and expansion of the pre-hospital emergency medical services system
Res. 2020-485 - Authorizes to apply for grant funds under the State of Florida's Emergency Medical Services county gram program and certifies that the grant funds will be used for the improvement of pre-hospital services
Res. 2021-427 – Amending FY 2022 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the SJC Emergency Medical Services Department for the replacement of damaged portable ambulance equipment
Res. 2021-519 - Authorizes to apply for grant funds under the Emergency Medical Services county grant program and certifies the funds will be used for expansion of the County's pre-hospital emergency medical services system
Res. 2022-407 - Recognizes and appropriates trust fund for improvement and expansion of the county prehospital emergency medical services
Res. 2024-55 - Recognizes and appropriates funds allocated to the county from the State Emergency Medical Services Trust Fund; certifying the funds will be used for the improvement and expansion of the prehospital emergency medical services sys

EMERGENCY OPERATIONS CENTER

Res. 2007-186 - Authorizes a contract with the State of Florida for the construction of a new SJC EOC
Res. 2008-93 - Approves an exchange of real property in connection with the construction of the new EOC
Res. 2009-96 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving the St. Johns County Emergency Operations Center on Agricultural Center Drive
Res. 2011-159 - Approves execution of a Purchase and Sale Agreement for property needed for Communication Tower Site #4 for the County Emergency Communication System
Res. 2011-160 - Approves execution of a Purchase and Sale Agreement for property needed for Communication Tower Site #6 for the County Emergency Communication System

EMERGENCY SERVICE DEPARTMENT

Res. 1997-163 - Authorized to recruit & retain volunteers to provide fire protection, emergency med., etc. and reimburse certain expenses
Res. 2001-86 - Authorizing the Director of ES and designees to execute and deliver Medicaid provider enrollments, re-enrollments and all other documentation necessary for SJC to continue to participate through its EMS Division as Provider Number 089488-00 in Florida Medicaid Program
Res. 2001-86 - Authorizing the EMS Director to execute and deliver Medicaid Provider Enrollment and Re-Enrollment documents
Res 2001-101 - Approving a settlement agreement pertaining to Medicaid overpayments and providing an appropriation to fund payment of the settlement
Res. 2002-209 - Amends FY 2003 General Fund Budget to receive unanticipated revenue for the purpose of providing vehicle maintenance funds for county ambulances
Res. 2002-232 - Recognizes & appropriates revenue ($1,115) from donations from family & friends of a patient cared for by fire-rescue personnel to its FY 2003 EMS budget
Res. 2022-407 - Recognizes and appropriate funds for Emergency medical services Trust Fund to use for improvement and expansion of the prehospital emergency medical services system
Res. 2024-55 - Recognizes and appropriates funds allocated to the county from the State Emergency Medical Services Trust Fund; certifying the funds will be used for the improvement and expansion of the prehospital emergency medical services sys

EMERGENCY SHELTERS

Res. 2001-7 - Agreeing to allocate funds from non ad valorem sources to the SJC School District in FY 2002 for the purpose of upgrading the new Northwest Middle School to an emergency shelter status and authorizing the transfer of funds to the SJC School District
Res. 2001-34 - Authorizing the appropriation for costs of upgrading the windload resistance of local schools for their use as hurricane shelters - Pedro Menendez and Bartram Trail high schools

EMERGENCY SOLUTIONS

Res. 2015-26 - Authorizes to execute an emergency solutions grant prevention-rapid rehousing contract with the Dept. of Children and Families
Res. 2017-83 - Accepts grant funds, authorizes to execute an emergency solutions grant, Homeless prevention/rapid rehousing contract with Home Again St. Johns, funded by the Dept. of Children and Families
Res. 2023-282 - Accepts grant funds, authorizes to execute amendment #0005 to the Homlessness Unified contract providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions grant, temporary Assistance for Needy Families grant and the ESG-CV grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2023-442 - Accepts grant funds; authorizes to execute amendment #0006 to the Homelessness Unified contract providing Homeless and Homeless prevention funds for the Challenge Grant, Emergency Solutions grant, the temporary assistance for needy families grant, the ESG-CV grant, and the ESG-CV3 with Flagler Hospital, Lead agency of the SJC Continuum of Care, funded by the Florida Dept of Children and Families for Fy 2024

EMERGENCY TELEPHONE SYSTEM FEE (See - Telephone Systems Fee)

Res. 1991-114

EMERSON PARK PLAT

Res. 11/27/1973 - Vacated

EMINENT DOMAIN

Res. 2007-362 - Declaring the public purpose of and necessity for exercising the right and power of eminent domain to acquire property for construction of a county roadway
Res. 2008-362 - Declaring the public purpose of and necessity for exercising the right and power of eminent domain to acquire property to construct a county roadway
Res. 2009-238 - Declaring a public purpose and necessity for exercising the right and power of eminent domain to acquire property for improvements to a county roadway
Res. 2009-241 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire property at I-95 and CR 210 for the construction of a county roadway
Res. 2012-161 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire an easement over certain real property located along CR210 for construction of roadway
Res. 2012-162 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR210 for the construction of the roadway
Res. 2012-163 - Delcaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR210 for the construction of the roadway
Res. 2021-320 - Declares the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR 210 between C.E. Wilson Road and west line of Twin Creeks DRI for the widening of the roadway and authorizes the county attorney to institute condemnation proceedings

EMPIRE TIRE OF EDGEWATER LLC

Res. 2020-249 - Authorizes to award Bid No. 20-60 and to execute an agreement for waste tire removal and disposal-recycling services

EMPLOYEES/PERSONNEL

Res. 4/23/1974 - Nondiscrimination
Res. 4/27/1976 - Insurance, Property Appraiser-Tax Collector
Res. 1976-45 - Prefer hire County residents
Res. 1980-42 - Salary policy FY-81
Res. 1980-99 - Revised salary policy FY-81
Res. 1981-45 - Increases not exceed 7%
Res. 1982-30 - Sick leave pool
Res. 1982-86 - Position descriptions approved
Res. 1985-47 - Deferred compensation plan (See Ord. 1985-20)
Res. 1985-189 - Threats, assaults
Res. 1988-260 - Pay and classification plan
Res. 1991-16 -Employee benefits to be received under FS 115 and FS 112.111 subsequent to July 31, 1990
Res. 1991-17 - Military supplemental pay for employees in active service
Res. 1992-10 - Authorizing a Section 125 Plan for SJC employees
Res. 1992-119 - Running for elected office
Res. 1994-10 - Established a deferred compensation plan with International City Assoc. Retirement Corp
Res. 1999-47 - Amends personnel policy for overtime in a disaster
Res. 1999-78 - Amends Personnel Policy, Section 400
Res. 2001-204 - Authorizing and directing the BCC and Sheriff’s Office to implement the provisions of Florida Military Service Compensation Law for employees called to active duty as a result of the terrorist attacks for FY2001/2002. Rescinds Res. 1991-17
Res. 2007-256 - Authorizing amendment and restatement of the retirement plan and cessation of contributions under the retirement plan; 401(a) Special Pay Plan
Res. 2009-368 - Authorizes the termination of a contract with Reliance Standard Life Insurance Company for the provision of Employer-Paid Basic Life and AD&D (Accidential Dismemberment and Disability) Insurance and enter into a contract with Sun Life Insurance Company

EMPLOYEE ASSISTANCE PROGRAM

Res. 2012-71 - Authorizes the award of RFP No. 12-05 to MHN to provide Employee Assistance Program services
Res. 2023-302 - Approves a master services agreement with Spring Care Inc dba Spring Health and the county for expanded exmployee assistance program services and authorizes to execute the agreement, effective 01.01.24

EMTEC INC

Res. 2017-265 - Authorizes to award RFP No. 17-29 and to execute agreements for SJC Auditorium and Control room audio-visual and broadcast system upgrades

ENCLAVE AT PALM VALLEY
Res. 2014-258 - approves a plat for Enclave at Palm Valley
Res. 2016-6 - Accepts an easement for utilities for sewer service to serve Enclave at Palm Valley and accepts a bill of sale conveying all personal property associated with the utility lines

ENCLAVE AT RIVERTOWN

Res. 2017-2 - Approves a plat for Enclave at Rivertown Phase Two-A
Res. 2023-512 - Accepts a deed of dedication right of way from Mattamy Jacksonville LLC to SJC for the right of way of Mallow Court in Enclave at Rivertown, Phase Two A

ENCLAVE AT TOWN CENTER

Res. 2012-200 - Approving a plat, Phase I
Res. 2013-97 - Approves a plat for Enclave at Town Center, Phase 2
Res. 2013-142 - Approves a plat for Enclave at Town Center, Phase 3

ENCORE BEACHWALK 13 LLC

Res. 2019-155 - Approves a plat for Twin Creeks North Parcel 13 Phase 2
Res. 2019-393 - Approves a plat for Twin Creeks North Parcel 13 Phase 2 unit 1

ENDANGERED SPECIES

Res. 2000-183 - Authorizing a reward for information leading to the arrest and conviction of individual(s) responsible for illegal shooting and death of two whooping cranes protected as threatened and endangered species

ENGINEERING DEPT.

Res. 1990-112 - BCC authorized pruchase of 1 used 1988 or newer four-wheel drive vehicle - amount not to exceed $13,000
Res. 1990-179 - BCC authorized County Administrator to purchase equipment from Cadd Development Company in the amount of $13,475; sole source purchase
Res. 1991-35 - BCC authorized County Administrator to purchase equipment from Control Specialist Company (Traffic Counting) in amount of $8,000 - sole source purchase
Res. 2012-91 - Amends the FY 2012 Engineering Budget to receive $460,635.50 in unanticipated revenue for the Transportation Capital Projects Dept
Res. 2012-313 - amends the FY 2012 Engineering budget to receive unanticipated revenue for the SJRWMD cost share agreement relating to the design and construction of the Masters Tract Regional Stormwater Treatment Facility
Res. 2015-110 - Amends the FY2015 Engineering budget in order to receive unanticipated revenue and authorizes its expenditure by the Transportation Capital projects dept.
Res. 2018-26 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept
Res. 2018-27 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept
Res. 2018-28 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept

ENGLAND-THIMS & MILLER

Res. 2015-104 - Authorizes to award and execute an agreement for design and permitting the road segment on Race Track Road from CR2209 to the proposed 9B Connector
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2020-126 - Authorizes to enter into negotiations and upon successful negotiations award and execute a contract for the completion of the work under RFQ No. 20-10 for design of intersection and widening improvements for SR16 from IGP to San Giacomo Road
Res. 2021-21 - Authorizing the county administrator to enter into negotiations and award and execute a contract for RFQ 21-33 for construction engineering and inspection (CEI) services for the Pavement Management Multi-Year Work Plan
Res. 2021-322 - Authorizes to enter into negotiations with England-Thims as the top ranked firm under RFQ No. 21-87 Longleaf Pine Parkway widening to 4 lanes from Veterans Pkwy to Roberts Road design and permitting and award and execute a contract for completion of the work
Res. 2021-393 - Authorizes to enter into negotiations as the top ranked firm under RFQ No. 21-90; SR16 westbound dual left turn lanes and widening of SR16 to 4 lanes from CR16A to St. James Ave design and permitting
Res. 2022-75 - Authorizes to enter into negotiations for RFQ No. 22-08 CR2209 central segment roadway design and permitting and execute a contract for completion of work
Res. 2023-436 - Authorizes to award RFQ no. 23-49 to England Thims and Miller Inc as the top ranked firm and to execute a contract for completion of the work for completion of the work of widening CR210
Res. 2023-459 - Authorizes to execute and issue change order No. 05 to Master contract 20-MAS-ENG-12227 to provide design of intersection and widening improvements for SR16 from IGP to San Giacomo Road

ENTERPRISE FLORIDA, INC.

Res. 2012-355 - Approves the parameters of a MOU between SJC and Enterprise Florida Inc. for the purpose of promoting economic development


ENTIRE CONSTRUCTION INC

Res. 2023-394 - Accepts a bill of sale, final release of lien and warranty associated with the sewer force main line extension and water service systems to serve 315 and 319 Micklers Road located off Hwy A1A South

ENTRADA/ENTRADA CDD

Res. 2020-467 - Approves a plat for Entrada Phase 1 Unit 1
Res. 2020-489 - Approves a plat for Entrada Phase 1 Unit 2
Res. 2021-46 – Approves a plat for Entrada, Phase 1 Unit 3
Res. 2021-178 - Approves a plat for Entrada Phase 1 Unit 2B
Res. 2021-200 - Approves a plat for Entrada Phase 1 Unit 1B
Res. 2021-201 - Accepts a final release of lien, warranty, 3 easements for utilities and a bill of sale associated with the offsite water main to serve Entrada located off SR207
Res. 2021-458 – Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and sewer force main systems to serve Phase 1 Unit 2, off SR 207
Res. 2021-459 - Accepting a Final Release of Lien, Warranty, Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer systems to serve Phase 1 Unit 1, off SR 207
Res. 2021-527 - Accepts an easesment for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 1B located off SR 207
Res. 2022-181 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, pump station and sewer force mains systems to serve Entrada Phase 1 Unit 3 located off SR207
Res. 2022-286 - Approves a plat for Entrada Phase 2 Unit 4
Res. 2022-306 - Approves a plat for Entrada Phase 2 Unit 3B
Res. 2023-25 - Approves a plat for Entrada Phase 3 Unit 5
Res. 2023-102 - Approves a plat for Entrada Phase 2 Unit 3C
Res. 2023-195 - Approves a plat for Entrada Phase 4 unit 7
Res. 2023-204 - Accepts an easement for utilities, bill of sale, schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2 Unit 3B located off SR207
Res. 2024-7 - Accepts a special warranty deed, easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer force mains and sewer system to serve Entrada Phase 2 Unit 4 located off SR207
Res. 2024-15 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the fire hydrant system to serve Entrada Amenity center located off SR207
Res. 2024-90 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2, Unit 3C located off SR207
Res. 2024-181 - Approves a plat for Entrada Phase 3, Unit 6A

ENVIRONMENTAL (See Planning Zoning)

Res. 1986-23 - Permit construction or rezoning, engineering required first

ENVIRONMENTAL LAND SERVICES OF FLAGLER COUNTY, INC.

Res. 2008-33 - Approving a non-exclusive franchise agreement for construction and demolition debris
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-366 - Authorizes the award of Bid No. 12-12 to Environmental Land Services of Flagler County, Inc. for the 800 MHz Tower Site Preparation Group 1 - North
Res.2012-214 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with SJC
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

ENVIRONMENTAL PROTECTION AGENCY (EPA)

Res. 1985-140 - San Sebastian/Matanzas River System, object permits
Res. 1994-107 - Authorizes to execute a State Revolving Fund Loan agreement No. CS12082802P with DEP
Res. 1999-108 - Support Final Report on analysis of process changes for Georgia-Pacific, Palatka, FL - effluent quality improvements
Res. 2010-137 - Authorizes submittal of an application seeking funding assistance through the EPA, to implement greenhouse gas reductions
Res. 2012-24 - Authorizes submittal of a proposal and application to the EPA for an Urban Waters Grant for anticipated sewer expansion and removal of failing septic systems in the West Augustine area
Res. 2012-285 - Authorizes to submit an application seeking funding assistance through FDEP to extend the SJC household hazardous waste program to certain under-served areas
Res. 2012-334 - Authorizes a grant from the FDEP to extend the SJC household hazardous waste program to certain under-served areas and to amend the FY 2013 budget in the amount of $50,000 and transferring $5,000 from Solid Waste reserves to cover the cost to implement the grant
Res. 2014-204 - Authorizes the Chair to send letters to the SJC Federal Congressional representatives, the EPA, and the US Army Corps of Engineers requesting that the rule amendment to the Code of Federal Regulations, Part 328, defining waters of the US be posponed until concerns raised by State and Local Government stakeholders are addressed
Res. 2019-124 - Authorizes to execute amendment No. 2 to DEP Contract No. RP783 amending the maximum payment available under the contract and provides for payment for lifeguard services to Anastasia State Recreation area 05.24.19 thru 09.02.19
Res. 2019-309 - Approves to submit a long range beach erosion control budget plan with the Dept of Environmental protection, Bureau of Beaches and Coastal systems
Res. 2019-367 - Amends the FY2020 utility fund budget in order to receive unanticipated revenue for the expansion of the northwest water treatment plant project
Res. 2020-34 - Approves a drinking water State Revolving Fund loan agreement related to the construction and financing of the northwest water treatment plant expansion project
Res. 2020-139 - Approves an agreement for the effect of recitals, authorizes to execute the agreement No. 20SJL and supplemental documentation regarding local sponsor for Ponte Vedra Beach, North Beach and dune restoration project
Res. 2020-140 - Approves an agreement for the effect of recitals, authorizes to execute the agreement No. 20SJ1 and supplemental documentation regarding local sponsor for Ponte Vedra Beach, North Beach and dune restoration project
Res. 2020-294 - Approves the fiscal sustainability plan and authorizes the utility representative to take all actions necessary to effectuate the intent of this resolution for project No. 55012
Res. 2020-326 - Approves grant award R2104, and authorizies to execute the Florida DEP grant award, and UF master research agreement No. AGR00017687
Res. 2020-372 - Adds grant funding from the FDEP grant award agreement R2104 to the FY2021 budget
Res. 2020-451 - Authorizes to submit a budget plan to the FDEP office of Coastal Resilience and Coastal Protection as rquired to support a local government funding request for S. Ponte Vedra dune restoration project
Res. 2020-452 - Authorizes to submit a budget plan toFDEP office of Coastal Resilience and Coastal Protection as required to support a local government funding request to support the Ponte Vedra Beach restoration project
Res. 2020-453 - Authorizes to submit a budget plan to the FDEP, office of Coastal Resilience and Coastal Protection, as required to support a local government funding request for South Ponte Vedra and Vilano Beach storm project
Res. 2020-454 - Authorizes to submit to the FDEP, office of Coastal Resilience and Coastal Protection as required to support a local government funding request to support a US Army Corps of Engineers feasibility study for a new coastal storm risk management project in Ponte Vedra Beach
Res. 2020-455 - Authorizes to submit a budget plan to the FDEP Office of Coastal Resilience and Coastal Protection as required to support a local government funding request for the SJC Shore Protection project
Res. 2020-456 - Authorizes to submit a budget plan to the DFEP Office of Coastal Resilince and Coastal Protection as requested to support a local government funding request for a new section 103 contining authorities project in Porpose Point
Res. 2021-231 - Recognizes and appropriates excess funds returned by the US Army Corps from storm risk management project, South Ponte Vedra and Vilano Beaches within 2020 Special obligation revenue note fund
Res. 2021-356 - Approves an agreement providing for the effect of recitals; authorizes to execute the agreement and supplemental documentation (see resolution 2021-518)
Res. 2021-518 - Approves an agreement with FDEP No. 19SJ2 for Ponte Vedra Beach beach berms attributed to Hurricane Irma
Res. 2022-56 - Amends the FY 2022 budget for the 2020 taxable special obligation revenue note fund and the S. Ponte Vedra Beach construction fund to receive unanticipated revenue and authorizes its expenditure towards the prepayment of principal on the 2020 Taxable special oblication revenue note and the construction of the project
Res. 2022-66 - Authorizes to submit an application seeking funding through the FDEP Resilient Florida Palnning Grants program
Res. 2022-161 - Authorizes to execute amendment No. 5 to contract to provide lifeguard services for Anastasia State Park for the peak summer season
Res. 2022-289 - Authorizes to execute and submit applications to Florida Dept of Environmental Protection seeking grant funding through the Resilient Florida Program to implement various projects
Res. 2022-352 - Authorizes to submit a budget plan to the FDEP office of Coastal Resilience and Coastal Protection, as required to support a local government funding request to support the South Ponte Vedra and Vilano Beach Coastal storm risk management project
Res. 2022-353 - Authorizes to submit a budget plan to the FDEP office of Coastal Resilience and Coastal Protection, as required to support a local goverment funding request to support the South Ponte Vedra Dune restoration project
Res. 2022-354 - Authorizes to submit a budget plan to the DFEP Office of Coastal Resilience and Coastal Protection, as required to support a local government funding request to support the SJC Shore Protection Project
Res. 2023-10 - Authorizes to execute and submit an application to the Environmental Proection Agency seeking grant funding through the solid waste infrastructure for recycling grant program
Res. 2023-18 - Rescinds Resolution 2022-437 and approves the revised terms and conditions of a grant agreement with the Dept of Environmental Protection, Beach management funding assistance program No. 22SJL (rescinds Resolution No. 2022-437)
Res. 2023-70 - Relates to Florida DEP State Revolving Loan Program approved by Res No. 2020-34, approves a drinking water State Revolving fund loan agreement amendment to include the construction and finance loan No. DW550130 and authorizes its execution and delivery of said loan agreement amendment
Res. 2023-78 - Authorizes to execute and submit an application seeking grant funding through the Sand and Grit Removal Grant Program
Res. 2023-113 - Recognizes and apprpriates awarded funds under the Resilient Florida Grant program No. 23FRP10 for the Alpine Groves Park Shoreline stabilization project
Res. 2023-114 - Recognizes and appropriates award to the county under the Resilient Florida Grant Program No. 23FRP11 for the San Julian wetland secondary outfall drainage improvement project
Res. 2023-175 - Approves the fiscal sustainability plan and authorizes to take all actions necessary to effectuate the intent of the resolution, under Project No 55017
Res. 2023-199 - Accepts a hurricane stormwater and wastewater assistance grant agreement and authorizes to execute the agreement, amends the FY2023 county utility system
Res. 2023-200 - Authorizes to execute and submit applications to the Florida Dept of Environmental Protection and submit applications for the FDEPg, granting funds through the Resilient Florida Program 2023 application cycle
Res. 2023-379 - Authorizes to execute the Florida DEP grant agreement SG073 for the Marsh Landing WWTF sand and grit removal project and amends the FY 2024 budget
Res. 2023-409 - Authorizes to execute an amendment No. 1 to grant agreement 21SJ1 with FDEP for South Ponte Vedra and Vilano Beach restoration projects
Res. 2023-469 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant, a State of Florida Division of Emergency Mgt grant and DEP grant within the FY 2024 FEMA Emergency disaster relief fund
Res. 2023-516 - Accepts amendment No. 1 to agreement No. HA001, Hurricane stormwater and wastewater assistance grant agreement with Florida Dept of Environemental Protection
Res. 2024-73 - Approves a grant agreement with FDEP Beach Management Funding Assistance Program; provides and authorizes to execute the agreement and supplemental documentation; recognize and appropriates State Funds
Res. 2024-79 - Authorizes to award IFB No. 1677; North Ponte Vedra beach restoration and to execute an agreement for completion of the project
Res. 2024-143 – Approves and ratifies a letter of commitment executed to the Tampa Bay Regional Planning Council in support of the U.S Environmental Protection Agency, Phase II Climate Pollution Reduction Grant Application for the Sunshine State Energy Resilience Coalition Project


ENVIRONMENTAL RESOURCE SOLUTIONS INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2019-94 - Authorizes to assign the contract with Environmental Resource Solutions Inc. under RFQ No. 17-17 professional services to Bristol Bay Native Corporation


ENVIRONMENTAL SERVICES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

ENVIRONMENTAL SYSTEMS RESEARCH INSTITUTE INC (ESRI)

Res. 2021-108 - Authorizes to award Misc. 21-65 enterprise agreement(Q-433791) and to execute an agreement for completion of the work
Res. 2022-249 - Authorizes to execute an agreement to amend the current agreement with ESRI for the Public Works Dept to use computerized maintenance management agreement

ENVIRONSYSTEMS RESEARCH INSTITUTE INC

Res. 2020-118 - Authorizes to execute an agreement for ESRI Small government departmental platform program to amend the current agreement with ESRI for the Public Works Department


EPIC

Res. 2023-291 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Epic outparel #1 located off SR207

EPIC COMMUNITY SERVICES

Res. 2004-301 - Approving a contract with EPIC Community Services to provide Prevention Programs
Res. 2004-323 - Approving a contract with EPIC and Gateway for the substance abuse treatment services for 2004-2005 for the St. Johns County Adult Drug Treatment Division
Res. 2005-305 - Approving an agreement with EPIC Community Services for the Drug Court Program and authorizing the Chair to execute the agreement
Res. 2005-314 - Approving an agreement with EPIC Community Services for Community Prevention Programs (Parent and Youth Outreach)
Res. 2005-374 - Corrects Res. 2005-305, which approve an agreement with EPIC Community Services for the Drug Court Program
Res. 2006-291 – Approves an amended agreement with Epic Community Services for the Drug Court Program
Res. 2006-386 – Approves an agreement with EPIC Community Services for the Drug Court Program
Res. 2006-388 – Approves an agreement with EPIC for providing the THINK Adolescent Suspension Alternative Program
Res. 2006-389 – Approves an agreement with EPIC for providing Community Prevention Programs
Res. 2007-152 - Approving an amended agreement between SJC and EPIC Community Services for the Drug Court Program
Res. 2007-377 - Approves an agreement with ... to provide funds for the Drug Court program
Res. 2007-378 - Approves an agreement with ... to provide the THINK Adolescent Suspension Alternative Program
Res. 2007-381 - Approves an agreement with ... to provide Community Prevention Programs - Parent and Youth Outreach
Res. 2008-292 - Approves an agreement with ... to provide services through the THINK ASAP Program
Res. 2010-130 - Approves an amended agreement with EPIC for the adult drug court program
Res. 2012-203 - Approves an agreement with Epic Community Services for Juvenile Drug Court participants
Res. 2012-321 - Approves an agreement for the Think! for success program
Res. 2013-274 - Approves an agreement for the Think! for Success Program
Res. 2014-337 - Approves an agreement for the Think! For success program
Res. 2015-343 - Approves an agreement for the Think! for success program
Res. 2018-90 - Approves the criminal justice, mental health and substance abuse reinvestment grant 2017-2018 final program status report and final financial report
Res. 2018-382 - Approves an agreement with EPIC COmmunity Services for the THINK! For Success Program
Res. 2018-434 - Approves an agreement with Epic Community Services inc dba EPIC Behavioral Healthcare for the St. Johns Intensive Care Coordination Program (SJICC)
Res. 2019-387 - Approves an agreement with Epic Community Services Inc for the Think! For Success Program
Res. 2020-317 - Approves an agreement for the recovery center expansion project
Res. 2020-434 - Approves an agreement for the Think! For Success program and authorizes to execute the agreement
Res. 2021-76 - Approves an amendment to the agreement for the recovery center expansion project
Res. 2021-473 - Approving the terms, conditions, and requirements of an agreement for the Think! for Success Program, and authorizing the county administrator, or designee, to execute the agreement
Res. 2022-396 - Approves an agreement with Epic Community Services for the THINK! for Success Program
Res. 2023-220 - Allocates to EPIC Community Services Inc. as required local government contribution for a Florida Dept of Children and Families, Criminal Justice, mental health, and substance abuse reinvestment grant to plan for a mental health court in SJC and authorizes to execute a memorandum of understanding
Res. 2023-441 - Approves an agreement with EPIC Community Services for the expansion of the youth prevention programs, including the THINK! for success program, and authorizes to execute the agreement

EPIC ENGINEERING AND CONSULTING

Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022

EQUAL EMPLOYMENT OPPORTUNITY PLAN

Res. 1992-196 - Approval

EQUESTRIAN CENTER

Res. 2015-53 - Approves and authorizes to execute contract agreements with occupants and owners of mobile homes located on county property at Riverdale Park and the Equestrian Center for security purposes
Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes
Res. 2021-536 - Authorizes to execute a contract agreement with an occupant and an owner of a mobile home located on county property for security purposes
Res. 2022-247 - Approves to execute contract agreements with occupants and an owner of mobile homes located on county property for security purposes

EQUESTRIAN WAY

Res. 2003-190 - Final Plat

EROSION CONTROL TRUST FUND

Res. 1991-74 - Authorized County Administrator to apply for grant for Mickler's Cutoff
Res. 1991-169 - Supporting St. Johns County Legislative Delegation for funding for beach parking improvements at Micklers Cutoff
Res. 1994-74 - Authorizes application for funds for FY 94-95 Sand Source
Res. 1994-77 - Authorizes application for funds for FY 94-95 for Micklers Landing Parking

ESCAMBIA RIGHT OF WAY PUBLIC BEACH ACCESS PROJECT INC

Res. 2021-194 - Approves a license agreement to allow use of Escambia right of way to construct and install a public pedestrian beach access and dune crossing walkover
Res. 2022-73 - Accepts a bill of sale and schedule of values conveying the right of way improvements associated with the Escambia Street public pedestrian beach access and dune crossing walkover, with a final release of lien and warranty

ESI ACQUISITIONS INC

Res. 2019-269 - Authorizes to execute an amendment to the end user license agreement for expansion of the WebEOC software and necessary annual services

ESPANOLA AVENUE, IN ARAQUAY PARK

Res. 1983-59 - Hearing set to vacate portion
Res. 1983-71 - Vacated
Res. 1986-81 - Hearing set to vacate portion
Res. 1986-97 - Vacated

ESPANITA

Res. 2003-122 - Subdivision plat
Res. 2009-272 - Accepts an easement for utilities for water and sewer service to Espanita Subdivision off of A1A South in the Crescent Beach Area and accepting a bill of sale associated with the water and sewer system

ESRI AND STRATUS TECHNOLOGIES ARCGIS SERVICE DEMONSTRATION PROJECT GRANT

Res. 2007-80 – Accepting the ESRI and Stratus Technologies Arcgis Service Demonstration project grant

ESTATES AT CERVANTES

Res. 2007-111 - Final Plat

ESTATES AT PONTE VEDRA

Res. 2003-95 - Final Plat

ESTATES AT RIVERTOWN
Res. 2021-9 - Approving a plat for Estates at Rivertown

ESTES, MOREAU P. V

Res. 1991-23 - Easement to County
Res. 2023-236 - Authorizes to execute a release of restriction and a release of phosphate, minerals, metals and petroleum reservations and release of related rights of entry and exploration set forth in county deed involving Moreau Estes, Presendential Gardens

ESTRELLA AVENUE, IN ARAQUAY PARK

Res. 1982-81 - Vacated
Res. 2019-44 - Resolves to set a date and time to determine a vacation of certain streets or roads
Res. 2019-73 - Vacates a portion of the rights-of-way known as Estrella Avenue and Casa Cola Way

ESTUARIES CONDOMINIUM

Res. 2007-68 – Accepts an easement for utilities for water service for the Estuaries Condominium off of A1A South

ETHERTON, JAMES D. & KATHY A.

Res. 2007-132 – Approves a land exchange/purchase and sale agreement from the Wilson Family and a purchase and sale agreement from James D. and Kathy A. Etherton for property for realignment of Russell Sampson Road at the CR 210 Intersection
Res. 2007-355 - Amends Res. 2007-132; 1st amendment to the land exchange/purchase and sale agreement from the Wilson Family for the realignment of Russell Sampson Road at the CR 210 Intersection

ETTEL, STACY

Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes

EVALUATION AND APPRAISAL REPORT (EAR)

Res. 2009-68 - Adopting the EAR for the St. Johns County Comprehensive Plan

EVENT SERVICES AMERICA INC. dba Contemporary Services Corporation

Res. 2018-110 - Authorizes to award RFP No. 18-06 and to execute agreements for event security Services

EVENTIDE

Res. 2011-120 - Final Plat
Res. 2017-175 - Approves a plat for Eventide
Res. 2018-370 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Eventide located off Ponte Vedra Blvd

EVERBRIDGE INC

Res. 2019-463 - Approves a memorandum of agreement and authorizes to execute the agreement with Everbridge Inc for a statewide alert and notification system

EXCEL CONTRACTORS, LLC
Res. 2021-87 – Authorizing the county administrator to award RFP No. 21-52, to enter negotiations and upon successful negotiations, execute agreements for performance of CDBG-DR owner occupied rehabilitation/elevation/reconstruction 

EXCELSIOR SERVICE CENTER

Res. 1997-137 - Three party working agreement - Co/Ad, Dept. of Children & Families and Department of Environmental Protection
Res. 1997-138 - DEP to enter into a lease agreement for a piece of property known as the Excelsior Service Center located at 102 Martin Luther King Ave
Res. 2005-114 - Accepting a sublease agreement between SJC and the Friends of Excelsior, Inc.
Res. 2011-312 - Authorizes a release of sub-lease and assignment and assumption of the lease for the Excelsior Building to release all rights in the property owned by the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida

EXCHANGE OF REAL PROPERTY

Res. 1991-149 - At the intersection of Burts Blvd. and Sandria Blvd.

EXCHANGE OF REAL PROPERTY EASEMENTS

Res. 1995-91

EXECUTIVE COVE

Res. 1991-160 - Declaring emergency in the unrecorded subdivision
Res. 1993-34 - Authorizing the use of the uniform method of collecting non-ad valorem assessments
Res. 1993-121 - Authorizes execution of a contract for construction & maintenance of an underground drainage system

EXECUTIVE COVE SUBDIVISION

Res. 1993-139 - MSBU non ad valorem assessments levied; adopts the non ad valorem assessment roll
Res. 1993-152 - Drainage Easement from Edward & Ida Pearch
Res. 1993-153 - Deed from Edward Pearch, Lake Parcel 23

EX-PARTE COMMUNICATION –

Res. 1995-126 (Also see Public Officials)

EXXON

Res. 1990-139 - Easement for ingress & egress and a sewage pump station
Res. 1991-180 - FDP - Retail Center at Ponte Vedra Players Club at Sawgrass

E-Z-GO, a division of Textron Inc

Res. 2020-47 - Authorizes to award Bid No. 20-15 lease of golf carts with chargers and utility unit with cage to E-Z-GO, a division of Textron Inc, to negotiate terms and execute a lease agreement

Resolutions Index F

F AVENUE, CRESCENT BEACH

Res. 5/13/1975 - Vacated

F & G CONSTRUCTION GENERAL CONTRACTORS INC

Res. 2018-134 - Authorizes to award Bid No. 18-43 and to execute an agreement with F & G Construction general contractors for the SJC Permit Center first floor renovations

FBP DEVELOPMENT PV, LLC

Res. 2019-188 - Approves a maintenance agreement for the intersection of Mickler Road and CR210

FCC ENVIRONMENTAL LLC

Res. 2013-29 - Authorizes to award and execute agreement for Bid 13-01 emergency liquid biosolids hauling for SJC Utility Dept


FCM INDUSTRIES OPCO LLC

Res. 2023-279 - Authorizes to assign the contract under Bid No. 22-66R landscape and playground mulch surfacing to FCM Industrices OPCO LLC

F.R. ALEMAN & ASSOCIATES, INC.

Res. 2012-59 - Authorizes the award of Bid No. 12-18 to F.R. Aleman & Associates, Inc. for the traffic count program

FRE ST. AUGUSTINE LLC

Res. 2017-154 - Accepts an easement for utilities and access to the water meter serving FRE St. Augustine Medical Office building located off Old Moultrie Road

FNB PROPERTIES, INC.

Res. 1995-13 - Authorizes County Administrator to enter into an agreement with ... for transfer and purchase of the water & wastewater systems for Island Landing Subdivision

FACILITIES PLAN FOR ST. AUG SHORES PUD-ADOPTED

Res. 1994-156

FAIRFIELD COMMUNITIES INC. ( FAIRFIELD AT PONTE VEDRA)

Res. 1985-7 - FDP site sign
Res. 1985-24 - FDP sales trailer
Res. 1985-34 - FDP model building & gate house/entrance feature
Res. 1985-66 - FDP temporary administration building minor PUD modification
Res. 1985-67 - 3 temporary model court homes
Res. 1985-92 - FDP Court Homes Unit I Fairfield
Res. 1985-93 - FDP Court Homes Unit 2 Fairfield
Res. 1985-94 - FDP Carriage Houses Unit I Fairfield
Res. 1986-14 - FDP Entrance road & guardhouse Fairfield Phase II
Res. 1986-35 - Mickler's Landing recreation area (public)
Res. 1986-37 - FDP recreation center
Res. 1986-58 - FDP single-family tract
Res. 1986-163 - FP - Glen Eagles S/D
Res. 1986-159 - FDP Cove Units
Res. 1986-179 - FP - Court Homes of Ponte Vedra
Res. 1987-83 - FDP - Pool Villas Unit I
Res. 1987-84 - FDP Pool Villas Unit II
Res. 1987-149 - FP - Bay Hill Cove
Res. 1987-162 - FP - Pool Villas Unit II
Res. 1987-174 - Major Modification
Res. 1987-175 - FDP - Utility Infrastructure
Res. 1987-186 - FP - Pool Villas Unit I
Res. 1988-27 - FDP - Carriage House One Phase II at Fairfield Ponte Vedra
Res. 1988-79 - FP - Club Cottages of Fairfield
Res. 1988-174 - FDP - Retail Center at Fairfield Ponte Vedra Commercial Park
Res. 1988-222 - Replat - Bay Hill Code
Res. 1988-268 - FDP - Island Cove
Res. 1988-317 - Plat - Island Cove
Res. 1989-82 - FDP - Pool Villas Unit Three
Res. 1990-94 - FDP - Azalea Point Unit Three
Res. 1993-97 - Major modification to R-PUD-85-88 and Ord. 1984-29, as modified by Ord. 1986-13
Res. 1995-32 - FDP - MacDonalds at Fairfield
Res. 1996-87 - FDP - Glory Days
Res. 1996-225 - FDP - Proctor Ace Hardware
Res. 2009-129 - Final Plat for Azalea Estates of Fairfield Ponte Vedra
Res. 2011-203 - Accepts an easement from Fairfield Ponte Vedra Association, Inc. for utilities for water and sewer service to serve Bay Hill Cove Subdivision
Res. 2011-228 - Accepts an easement for utilities for water service to Glen Eagles Subdivision off Fairfield Boulevard in Ponte Vedra
Res. 2012-350 - Accepts a termination of and new easement for utilities for water and sewer service to Glen Eagles Subdivision

FAIRFIELD INN & SUITES

Res. 2010-29 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the Sanitary Sewer manhold serving Fairfield Inn & Suites on Prime Outlet Blvd
Res. 2023-483 - Approves an exchange of real property in connection with the Fiarfield Inn and Suites St Johns Development located at the northwest intersection of CR210 and Interstate 95

FALCONE GROUP, LLC

Res. 2008-125 - Approves an assignment of construction licenses, permits, contracts, plans, and materials related to the I-95 & CR 210 Phase 1 Safety Improvements Project from Falcone Group, LLC

FALLON, HEATHER

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach


FAMLY BIBLE CHURCH

Res. 2023-28 - Accepts a bill of sale and schedule of values associated with the sewer system to serve Family Bible Church located off Palm Valley Road

FAMILY MEDICAL AND DENTAL CENTERS

Res. 2010-301 - Approves an agreement among St. Johns County, The Health Department, and Rural Health Care, Inc. (d.b.a.) Family Medical and Dental Centers
Res. 2014-129 - Approves to execute a lease agreement for space with Rural Health Care, Inc., dba Family Medical and Dental Centers for treatment of primary health and dental care

FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.

Res. 2011-198 - Approves an agreement with Family Support Services of North Florida, Inc.
Res. 2012-19 - Repeals Res. 2011-198 - approves an agreement with Family Support Services of North Florida, Inc.
Res. 2012-92 - Repeals & replaces Res. 2011-198 & 2012-19; approves an agreement with Family Support Services of North FLorida, Inc.
Res. 2013-150 - Approves an agreement for funding for management of SJC eligible child
Res. 2013-176 - Approves an agreement for case mgt pre-service training
Res. 2014-21 - Approves an agreement in providing child protection services including adoption recruitment services
Res. 2014-301- Approves an agreement with Family Support Services for child protective services
Res. 2014-302 - Approves an agreement for collaboration to provide Master Trust fund services
Res. 2014-364 - Approves an agreement and authorizes to execute an agreement and repeals and replaces Res. 2014-301 which adopted an agreement between the parties
Res. 2015-167 - Approves a contract extension with Family Support Services and authorizes to execute the contract extension
Res. 2015-169 - Approves an agreement with Family Support Services and authorizes to execute the contract extension
Res. 2016-129 - Approves an agreement with Family Support Services of North Florida Inc for children welfare
Res. 2016-130 - Approves a contract extension agreement with Family Support Services of North Florida Inc.
Res. 2017-142 - Approves an agreement with Family Support Services and authorizes to execute the third contract extension
Res. 2017-143 - Approves an agreement with Family Support Services and authorizes to execute the third contract extension
Res. 2018-177 - Approves an agreement with Family Support Services and authorizes to execute the agreement
Res. 2018-225 - Approves an agreement with Family Support Services for Master Trust Administration
Res. 2018-316 - Authorizes to execute the agreement with Family Support Services of North Florida Inc and Community Partnership for Children Inc
Res. 2019-208 - Approves an agreement with Family Support Services for Master Trust Administration
Res. 2019-209 - Approves an agreement with Family Support Services for child protective services
Res. 2019-210 - Authorizes to execute an agreement with Family support Services of North Florida Inc and Community Partnership for Children Inc for training
Res. 2020-218 - Approves an agreement with Family Support Services of North Florida Inc to provide children's welfare services
Res. 2020-219 - Authorizes to execute the agreement with Family Support services of North Florida Inc and Community Partnership for Children Inc
Res. 2020-220 - Approves a contract extension agreement with Family Support Services of North Florida Inc and authorizes to execute the first contract extension agreement
Res. 2021-259 - Approves an agreement with Family Support Services of North Florida Inc to provide welfare services to youth in SJC
Res. 2021-260 - Authorizes to execute the agreement with Family Support Servicese of North Florida Inc and Community Partnership for Children Inc
Res. 2021-261 - Approves a contract extension agreement with Family Support Services of North Florida Inc
Res. 2022-199 - Authorizes to execute the agreement with Family Support Services of North Florida Inc and Community Partnership for Children Inc
Res. 2022-200 - Approves an agreement for client trust administration and authorizes to execute the agreement
Res. 2023-186 - Approves an interagency agreement with Family Support Services of North Florida and Community Partnership for Children Inc, and authorizes the execution of the agreement
Res. 2023-187 - Approves to execute a first amendment to the contract agreement to provide client trust fund services, and to make minor language modifications
Res. 2024-240 – Authorizes to execute a second amendment to the contract agreement to renew the terms and to make minor language modifications and to execute any subsequent amendments under certain circumstances
Res. 2024-241 - Authorizes to execute the first amendment to the contract agreement to renew the terms and to execute any subsequent amendments under certain circumstances

FEDERAL AVIATION ADMINISTRATION

Res. 1989-121 - Supporting a study of the feasibility of locating a general aviation jetport within St. Johns County or in the Northeast Florida area
Res. 1990-187 - Reaffirming Res. 1989-121 supporting a study of the feasibility of locating a general aviation jetport within St. Johns County or in the Northeast Florida area

FEDERAL BUREAU OF INVESTIGATION

Res. 2014-356 - Approves a basic ordering agreement to collocate communication equipment on county owned tower and authorizes to execute the agreement
Res. 2019-247 - Authorizes to execute an amendment to the memorandum of understanding between the Federal Bureau of Investigations and the SJCSO for construction and use of a training facility and gun range


FEDERAL EMERGENCY MANAGEMENT AGENCY (FEMA)
Res. 2011-7 - Authorizes execution of a Partnership Agreement with FEMA to create and maintain flood hazard data
Res. 2014-210
- Authorizes to execute a county deed to allow the Property Appraiser's office to assign a separate parcel account number on property adjacent to the Administration building
Res. 2017-60 - Authorizes participation in the FEMA Public Assistance Alternative Procedures Pilot Program for debris removal acknowledgement
Res. 2018-170 - Approves a hazard mitigation grant program (HMGP) agreement with the State of Florida and amends the FY2018 budget and expenditure by the Engineering Dept for Kings Estate Road
Res. 2018-171 - Approves a harzard mitigation grant program (HMGP) agreement with the State of Florida and amends the FY2018 budget and expenditure by the Engineering Dept for Kings Road
Res. 2020-473 - Authorizes to award Bid No. 20-50 to Turnbull Enviromental Inc as the lowest, responsive bidder and to execute an agreement for completion of the work for FEMA Project Old A1A south berm restoration
Res. 2021-40 – Amending the Fiscal Year 2021 budget to recognize unanticipated revenue from the Department of Homeland Security – FEMA Cooperating Technical Partners Program Region 4, and authoring its appropriation and expenditure, and the transfer of funds from the Building Department Fund Reserves to supplement budgetary needs associated with flood hazard identification efforts
Res. 2021-193 - Authorizes to execute agreements involving Hurricane Isaias and the State of Florida Division of Emergency Management 
Res. 2021-219 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund
Res. 2021-266 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund budget
Res. 2021-356 - Approves an agreement for the effect of recitals; authorizes to execute the agreement and supplemental documentation for Category B Beach berms construction DEP 19SJ2 (Resolution 2021-518 replaces this resolution)
Res. 2022-402 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Mgt grant within the FY 2022 General Fund Hurricane Ian Dept
Res. 2023-131 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant and a State of Florida Div. of Emergency Mgt grant within the FY2023 General Fund, Building services Fund, Transportation Trust Fund, Fire District Fund, Solid Waste Fund, and utility system fund for damages relating to Hurricanes Ian and Nicole
Res. 2023-328 - Appropriates to Fire Rescue budget, representing a FY 2022 assistance to Firefighters grant from the US Dept of Homeland Security, Federal Emergency Mgt Agency providing training and equipment
Res. 2023-361 - Authorizes the award of Bid No. 23-89, construction of emergency berms, FEMA Cat B post Hurricane Ian and Nicole, Crescent Beach and South Ponte Vedra Beach to the loewest, responsive and responsible bidder
Res. 2023-407 - Authorizes to execute amendment No. 1 to the design-build agreement for phase 2 final design and construction services under RFQ No. 22-15 for Summer Haven North Old A1A Road reconstruction project
Res. 2023-469 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant, a State of Florida Division of Emergency Mgt grant and DEP grant within the FY 2024 FEMA Emergency disaster relief fund
Res. 2024-31 - Authorizes to execute agreements with State of Florida, Div. of Emergency Management for Hurricane Idalia


FEDERAL HIGHWAY ADMINISTRATION

Res. 1993-14 - Approves the Federal Functional Classification of Roads within St. Johns County


FEDERAL POINT ROAD BRIDGE

Res. 2007-279 - Approves execution of three purchase and sale greements for property needed for the Federal Point Road Bridge replacement
Res. 2007-293 - Approves execution of a purchase and sale agreement for property needed for the Federal Point Road Bridge replacement
Res. 2007-321 - Approves a purchase and sale agreement for property needed for the Federal Point Road bridge replacement
Res. 2007-370 - Approves a purchase and sale agreement for property needed for the Federal Point Road Bridge replacement
Res. 2008-4 - Approves a purchase and sale agreement for property needed for the Federal Point Road Bridge replacement
Res. 2008-57 - Approves execution of a contract for sale and purchase and deposit receipt for property needed for the Federal Point Road Bridge replacement


FEDERAL PROPOSALS

Res. 1991-164 - Expressing opposition which limit a State's ability to raise revenue to meet Federal mandates


FEDERAL TRANSIT ADMINISTRATION

Res. 2006-440 - Authorizes staff to continue work with the FTA on the construction of a new public transportation operations/maintenance facility
Res. 2006-449 – Authorizing Deputy County Attorney Michael Hunt as St. Johns County’s attorney and legal representative to sign off on FTA certifications
Res. 2007-60 – Amends the FY2007 General Fund budget to receive $541,032 in revenue from the Federal Transmit Administration FL-90-X603
Res. 2007-61 – Amends the FY 2007 General Fund budget to receive $495,000 in revenue from the Federal Transit Administration Grant FL-04-0019
Res. 2007-196 - Approves the attachment of Federal Transit Administration Grants with the Council on Aging to provide transportation services
Res. 2007-242 - Authorizes execution of the Federal Transit Administration Grant, which provides for public transportation assistance
Res. 2008-270 - Approves execution of the FTA Grant FL-04-0071, which provides for public transportation assistance
Res. 2009-159 - Approves the submittal of a FTA Grant to apply for $1,540,216 in earmarks for the construction of a new transit facility
Res. 2009-224 - Authorizes execution of Federal Transit Administration Grant FL-96-X009 which provides $1,025,382 in funding from the American Recovery and Reinvestment Act for the construction of a new transit facility and recognize $157,351 of those funds as unticipated revenue for FY 2008/09
Res. 2009-286 - Authorizes execution of the Federal Transit Administration Grant FL-04-0085, which provides $1,540,216 in funding for public transportation assistance for the construction of a new transit facility
Res. 2009-310 - Authories execution of Federal Transit Administration Grant FL-90-X709 which provides $662,424 for public transportation assistance and subagreement with the COA
Res. 2010-3 - Designates a 20 ft. strip along Old Moultrie Road for right-of-way for construction of a turn lane into the St. Johns County Transit Facility
Res. 2010-147 - Approves the 2010 Program of Projects and submittal of the 2010 Section 5307 Urbanized Area Grant
Res. 2010-198 - Authorizes execution of a FTA Section 5307 Grant to receive $250,000 in State Transportation Program Funding for vehicles to be used in the St. Johns County Public Transportation System
Res. 2011-122 - Authorizes the County Attorney and/or Deputy County Attorney to sign off on Federal Transit Administration Certifications and Assurances on grants
Res. 2011-146 - Recognizes unanticipated revenues of $250,000 from Federal Transit Administration Grant FL-95-X0042 to purchase public transportation vehicles
Res. 2011-220 - Authorizes submission of a Competitive Application for a Federal Transit Administration Grant for $527,780 to purchase public transportation vehicles
Res. 2012-7 - Authorizes submission of a Federal Transit Administration Section 5307 Grant to receive $250,000 to purchase public transportation vehicles
Res. 2012-74 - Authorizes execution of the Federal Transit Administration Grant FL-04-0143 and recognize $527,780 of unanticipated revenue
Res. 2012-272 - Approves a program of projects, the submittal of a Section 5307 Urbanized area grant for $649,755 based on the program of projects, and execution of the grant once awarded by the FTA
Res. 2013-120 - Authorizes County Attorneys Patrick McCormack and David Migut to sign off on FTA certifications and assurances in the application
Res. 2013-154 - Approves submission of a Urbanized Area grant application for $950,000 , and approves a proposed program of projects as part of the application
Res. 2013-161 - Authorizes a Federal Transit Administration Section 5307 Grant to receive $250,000 in State Transportation Program Funding to purchase vehicles to use as COA public transp. system
Res. 2014-87 - Authorizes to submit and execute a federal transit admin grant to receive $250,000 in State Transportation Program to be used for public transportation
Res. 2014-106 - Authorizes to submit and execute a FTA grant to receive $250,000 in surface transportation program funding for the purchase of vehicles to be used int he SJC public transpo. system, to recognize unanticipated revenue, and this resolution rescinds Resolution 2014-87
Res. 2014-144 - Approves submission of a Section 5307 Urbanized Area Grant application for $924,520, approves a proposed program of projects as part of the application
Res. 2015-72 - Authorizes to submit and execute a federal transit administration(FTA) Section 5307 grant to receive $250,000 in surface transportation program funding for purchase of vehicles to be used in the SJC public transporation system and recognize unanticipated revenues
Res. 2015-285 - Authorizes Assistant County Attorney Rebecca Lavie as a SJC Attorney and legal representative who is authorizes to sign off on Federal Transit Administration certifications and assurances in the application and execution of FTA grants in order to receive Federal Public Transportation assistance
Res. 2015-337 - Approves submission of a Section 5307 Urbanized Area Grant application for $1,126,698 in funding, approves a proposed program of projects as part of the application, and authorizes to execute the grant agreement
Res. 2016-150 - Authorizes to submit and execte a Federal Transit Administration Section 5307 Grant in Surface Transportation program funding
Res. 2016-223 - Approves submission of a section 5307 urbanized area grant application for a proposed program of projects and authorizes to execute the grant agreement
Res. 2016-281 - Approves the 2016 St. Johns County title VI Plan for Federal Public Transportation operations
Res. 2016-322 - Authorizes Rachel Garvey as the SJC Offical and submitter who is authorizes to sign off on Federal Transit Administration certifications and assurances, and authorizes to submit and execute Federal Administration grants in order to receive Federal Public Transportation assistance
Res. 2017-277 - Authorizes to submit and execute a Federal Transit Administration section 5307 grant to receive $250,000 in surface transportation program funding for the purchase of vehicles
Res. 2017-347 - Approves submission of a Section 5307 Urbanized Area Grant application, approves a proposed program of projects as part of the application, and authorizes to execute the grant agreement
Res. 2018-228 - Approves submission of a Section 5307 urbanized area grant application, approves a proposed program of projects, and authorizes to execute the grant agreement upon approval of the application
Res. 2018-246 -Approves submission of a Section 5339 grant application and authorizes to apply for and to execute the grant agreement upon approval by the Federal Transit Administration and to recognize and appropriate funds within theFY2018 transit budget
Res. 2018-426 - Authorizes to execute a Federal Transit Administration (FTA) Section 5307 surface transportation grant and to recognize revenue in the 2019 FY budget for the purchase of vehicles for the SJC Public Transportation System
Res. 2019-76 - Authorizes to transfer funds for the public transportation system from General Fund reserves to the FY2019 budget
Res. 2019-164 - Approves submission of a combined Section 5307 Urbanised Area grant and Section 5339 grants, approves a proposed program of projects as part of the application
Res. 2019-219 - Approves the 2019 update of the St. Johns County Title VI plan for Federal public transportation system
Res. 2019-456 - Authorizes to purchase and to execute a purchase order for five replacement Ford transit FT148EWBHRDRW vehicles to be used in the SJC Council on Aging
Res. 2020-170 - Authorizes to execute a Federal Transit Administration Section 5307 coronavirus aid, releif and economic security (Cares) Act grant and to recognize the revenue in the 2020 FY budget
Res. 2020-238 - Approves the 2020 Public Transportation Agency Safety Plan (PTASP) required by the Federal Transit Administration, and authorizes the Sunshine Bus Company to implement the plan
Res. 2020-276 - Authorizes to execute Federal Transit Administration grants and to recognize the revenues in the 2020FY budget for operation and purchase of vehicles for the SJC Public Transportation System
Res. 2021-112 - Authorizes to purchase and to execute a purchase order for two replacement Ford model FT148EWBHRDRW transit vehicles (mini buses) to be used by Council on Aging
Res. 2022-309 - Authorizes to execute Federal Transit Administration grants and to recognize the revenues in the 2022 FY budget for operation and purchase of vehicles for the SJC Public Transportation System
Res. 2023-157 - Authorizes to submit a Federal Transit Administration grant seeking funding for eligible public transit operating costs, recognizes and appropriates the awarded grant fund in the FY2023 budget
Res. 2024-183 - Authorizes to execute a Federal Transit Administration grants and to recognize the revenues in the 2024 FY budget for the operation and purchase of vehicles for the SJC Public Transportation System


FEDERAL TRANSPORTATION ASSISTANCE


Res. 2004-94 - Authorizing the filing of a grant application with the Federal Transit Administration for Federal Transportation Assistance for public transit projects
Res. 2005-391 - Authorizes the filing of an application and execution of an agreement with the Federal Transit Administration for public transit projects
Res. 2006-206 - Authorizes the filing of an application with the Federal Transit Administration for Federal Transportation Assistance for public transit projects
Res. 2022-417 - Approves the 2022 update of the SJC Title VI Plan for Federal Public Transportation System as authorized under the Civil Rights Act of 1964, 49 CFR Part 21 and of FTA Circular 4702.1B.


FEEHAN TIMBER INVESTMENTS, INC

Res. 2004-142 - Authorizes a quit claim deed conveying property to … to clear a cloud on the title


FEES
Res. 1982-159 - Fees for copies, set by F.S. 28.24(11)
Res. 1984-90 - Application for S/D waiver
Res. 1986-76 - For bum checks
Res. 1990-119 - Amends Res. 1986-76; increases fee from $10 to $15 for dishonored checks
Res. 1992-117 - Waiver of fees for nonprofit organizations
Res. 1993-179 - Schedule of fees in connection with Zoning & Land Development
Res. 1994-196 - Utility Laboratory Fees
Res. 1994-217 -Establishes a schedule of fees for certain services rendered by the county in connection with the county utilities
Res. 1994-231 - Schedule of fees for services in connection with zoning and land development
Res. 1995-157 -Establishing a fee schedule for certain County departments
Res. 1995-179 - Amending Resolution 1995-157, which is a Fee Schedule
Res. 1995-192 - Establishing fees for commercial recycling drop off centers
Res. 1995-202 - Suspension of 4 1/2% regulatory fees paid by utilities for billing cycles
(See also Utility Regulatory Fees)
Res. 1996-17 - Amending Schedule of fees for Utility Service Lateral/within R-O-W
Res. 1996-167 - Amending Schedule of fees for certain county departments
Res. 1997-109 - Amending Res. 1990-119 increases service fee from $15 to $25 for dishonored checks
Res. 1999-12 -Amends schedule of Fees
Res. 1999-147 - Amends fee schedule for certain County Departments
Res. 2000-34 - Amends fee schedule for Development Review and Beach Services Department
Res. 2000-167 - Amends schedule of fees for certain County departments
Res. 2001-24 - Approve deferring the payment of water service unit connection fees for affordable senior rental apartments to be constructed by the Richman Group of Florida, Inc. - Moultrie Village Apartments, Ltd.
Res. 2001-192 - Amending the schedule of fees for certain county departments (Res. 99-147 & Res. 00-34)
Res. 2002-203 - Amends Res. 2001-192; amends fee schedule for certain county departments
Res. 2003-93 - Amends Res. 2002-203; deletes certain fees for periodic fire safety inspections
Res. 2003-187 - Amends Res. 2002-203; amends fees schedule for certain county departments
Res. 2004-244 - Repeals Res. 1999-147, 2000-34, 2001-192, 2002-203, 2003-187; amends the schedule of fees for certain county departments
Res. 2004-256 - Authorizing a temporary 50% reduction of the Building Dept plan check fees and the fees associated with the generation of electrical, mechanical, plumbing, mobile home, and building permits for FY 2005
Res. 2005-265 - Amends the schedule of fees for certain county departments
Res. 2005-268 - Amends Res. 2004-256; extending the temporary 50% reduction of the Building Department Plan Check Fees, and the fees associated with the generation of electrical permits, mechanical permits, plumbing permits, mobile home permits, and building permits
Res. 2006-19 - Amends the schedule of fees for the St. Johns County Health Department
Res. 2006-318 – Approving the amended schedule of fees for certain County departments
Res. 2006-340 – Amends Res. 2006-318; approving the amended schedule of fees for one County department
Res. 2007-59 – Amends Res. 2006-318; approves and amends the schedule of fees regarding Davis Parks Fees to add the Disc Golf Course
Res. 2007-86 – Approves and amends the schedule of fees for the Animal Control Facility
Res. 2007-215 - Amends Res. 2006-318; pertaining to Health Department fees amending immunization fees for a vaccine
Res. 2007-245 - Modifies certain weigh scale fees and charges pertaining to garbage and refuse disposal and establishes the rate of the annual solid waste non ad valorem assessment
Res. 2007-266 - Amends Res. 2007-86, 2007-59, 2006-318, 2006-340, Approves the amended schedule of fees for certain county departments
Res. 2007-290 - Amends Res. 2007-266; Approves the amended schedule of fees for certain county departments, the Building Department
Res. 2008-281 - Repeals Res. 2007-290, 2007-266, 2007-86, 2007-59, 2006-340, 2006-318, 2005-265, 2004-244, 2003-187, 2002-203, 2001-192, 2000-34, 1999-147, Approves the amended schedule of fees for certain County departments
Res. 2009-3 - Amends Res. 2008-281; the schedule of fees for the St. Johns County Library Services
Res. 2009-61 - Approves the amended schedule of fees for certain County Departments
Res. 2009-254 - Repeals Res. 2009-61, 2009-3, 2008-281, Approves the amended schedule of fees for certain county departments
Res. 2009-279 - Repeals Res. 2009-254, 2009-61, 2009-3, 2008-281; approves the amended schedule of fees for certain county departments (Library Services and Fairgrounds)
Res. 2009-290 - Repeals Res. 2009-279, 2009-254, 2009-61, 2009-3, 2008-281; approves the amended schedule of fees for certain county departments (St. Johns County Pier)
Res. 2009-315 - Repeals Res. 2009-279, 2009-254, 2009-61, 2009-3, 2008-281; approves the amended schedule of fees for certain county departments (St. Johns County Recreation Department)
Res. 2010-63 - Repeals Res. 2009-315, 2009-290, 2009-279, 2009-254, 2009-61, 2009-3, 2008-281, approves the amended schedule of fees for certain county departments (St. Johns County Growth Management Department)
Res. 2010-204 - Repeals Res. 2008-281, 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-215, 2007-266, 2007-290; Approves the amended schedule of fees for certain county departments
Res. 2011-11 - Repeals Res. 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-215, 2007-266, 2007-290, 2008-281, 2009-254, 2010-204; approves the amended schedule of fees for certain county departments
Res. 2011-233 - Repeals Res. 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-215, 2007-266, 2007-290, 2008-281, 2009-254, 2010-204, 2011-11; approves the amended schedule of fees for certain county departments
Res. 2011-274 - Repeals Res. 2011-233, 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-215, 2007-266, 2007-290, 2008-281, 2009-254, 2010-204, 2011-11; approves the amended schedule of fees for certain county departments
Res. 2012-88 - Repeals Res. 2011-274, 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-215, 2007-266, 2007-290, 2008-281, 2009-254, 2010-204, 2011-11, 2011-233; approves the amended schedule of fees for certain county departments
Res. 2012-262 - Approves the amended schedule of fees and repeals Res. 2012-88 and 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-25, 2007-266, 2007-290, 2008-281, 2009-254, 2010-204, 2011-11, 2011-233, and 2011-274
Res. 2012-298 - Approves the amended schedule of fees and repeals Res. 2012-262, 99-147, 2000-34, 2001-192, 2002-203, 2003-187, 2004-244, 2005-265, 2006-318, 2006-340, 2007-59, 2007-86, 2007-215, 2007-266, 2007-290, 2008-281, 2009-254, 2010-204, 2011-11, 2011-233, 2011-274 and 2012-88
Res. 2013-212 - Approves the amended schedule of fees for certain county Depts
Res. 2014-43 - Approves the amended schedule of fees for county departments
Res. 2014-75 - Amends the FY2014 Fee Schedule of Fees for County Departments
Res. 2014-119 - Amends the FY2014 Fee Schedule of Fees for County Departments
Res. 2014-252 - Approves the amended schedule of fees for certain county departments
Res. 2015-306 - Approves the amended schedule of fees for certain county departments
Res. 2016-39 - Approves the amended schedule of fees for certain county departments
Res. 2016-139 - Approves the amended schedule of fees for certain county departments
Res. 2016-248 - Approves the amended schedule of fees for certain county departments
Res. 2016-279 - Approves the amended schedule of fees for certain county departments
Res. 2017-100 - Approves the amended schedule of fees for certain county departments
Res. 2017-188 - Approves the amended schedule of fees for certain county departments
Res. 2017-237 - Approves the amended schedule of fees for certain county departments
Res. 2017-297 - Approves the amended schedule of fees for certain county departments
Res. 2017-361 - Approves the amended schedule of fees for certain county departments
Res. 2017-413 – Approves the amended schedule of fees for certain county departments
Res. 2018-299 - Approves the amended schedule of fees for certain county departments
Res. 2018-432 - Approves the amended schedule of fees for certain county departments
Res. 2019-194 - Approves the amended schedule of fees for certain county departments
Res. 2019-320 - Approves the amended schedule of fees for certain county departments
Res. 2019-409 - Approves the amended schedule of fees for certain county departments
Res. 2019-469 - Approves the amended schedule of fees for certain county departments
Res. 2020-147 - Approves the amended schedule of fees for certain county departments
Res. 2020-287 - Approves the amended schedule of fees for certain county departments
Res. 2020-428 - Approves the amended schedule of fees for certain county departments
Res. 2021-36 – Approves the amended schedule of fees for certain county departments
Res. 2021-115 - Approves the amended schedule of fees for certain county departments
Res. 2021-287 - Approves the amended schedule of fees for certain county departments
Res. 2021-396 - Approves the amended schedule of fees for certain county departments
Res. 2022-344 - Approves the amended schedule of fees for certain county departments
Res. 2023-347 - Approves the amended schedule of fees for certain county departments
Res. 2024-50 - Approves an amendment to the FY 2024 Fee Schedule to include a $50 annual sightseeing family pass for the SJC Ocean and Fishing Pier
Res. 2024-236 - Approves an amendment to the FY 2023 Fee Schedule to include a $15,000 application fee for unsolicited proposals for Public-Private-Partnerships, in accordance with Florida Statute 255.065

FELDER, RHONDA

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project


FELLOWSHIP OF CHRISTIAN ATHLETES GOLF

Res. 2002-215 - Contract with … for the 18th Annual FCA International Pro-Am Tournament; FY 2003, TDC funding, Category III


FERBER COMPANY

Res. 2014-115 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to PV Bank on A1A north


FERBER SR 16 PUD

Res. 2023-478 - Accepts a deed of dedication from Southeast Investments Inc to SJC as required in the concurrency and impact fee credit agreement for Ferber SR16 PUD for right of way to widen Four Mile Road

FERGUSON WATERWORKS

Res. 2021-250 - Authorizes to award Bid No. 21-93 to Ferguson Waterworks and execute a purchase order for the purchase of SR 207 water main extension materials
Res. 2022-448 - Authorizes to award Bid No. 23-35 and to issue a purchase order for pipes, fittings, and appurtenances for CR208 water booster pump station


FERNANDINA BEACH, CITY OF


Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida


FIDDLER’S HAMMOCK


Res. 1996-108 - FDP
Res. 1998-5 - Final Plat
Res. 2012-250 - Accepts an easement for utilitites for water and sewer service to serve Fiddler's Hammock subdivision in Ponte Vedra

FIDELITY NATIONAL TITLE INSURANCE COMPANY

Res. 2021-220 - Approves a plat for College Park replat

FIDUS ROOFING AND CONSTRUCTION LLC

Res. 2019-112 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Fidus Office Warehouse Phase 1 located off SR16

FIELDS, TITERIAN

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project


FIFTH THIRD BANK
Res. 2010-226 - Approves a contract for sale for purchase of a parcel of land in Summer Haven
Res. 2024-160 - Accepting a Bill of Sale, Final Release of Lien and Warranty, associated with the water and reuse systems to serve Fifth Third Bank - Beachwalk, located off County Road 210


FINANCE (See Comprehensive Banking & Investment Policy)
Res. 1986-71 - Finance Director auth. solicit bids $2MM capital funding


FINANCIAL GUARANTY INSURANCE COMPANY
Res. 1991-93 - Accepting commitment to provide reserve account insurance policy re: water & sewer bonds
Res. 1991-113 - Authorizing Reserve Acct. re: water & sewer bonds (supplementing & amending Res. 1989-84)

FINANCIAL MARKETING CONCEPTS INC. dba COAST2COAST Rx

Res. 2016-300 - Authorizes to execute an agreement with Financial Marketing Concepts Inc dba Coast2Coast Rx for discounty prescription card program


FINANCIAL POLICY, OF THE ADMINISTRATIVE CODE

Res. 2009-328 - Adopts an amendment to the County Financial Policy in the Administrative Code, Section 200.5.3
Res. 2012-168 - Approving revisions to Section 200.5.5 of the County Financial Policy


FINNELL, AILEEN


Res. 1996-62 - Bequeathment of $84,110.15 to EMS

FINSTER, CHAKIEDA

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project


FIORE INDUSTRIAL PARK

Res. 1990-207 - Major Modification to PUD Ord. 1987-56


FIRE DISTRICT

Res. 1977-11 - Bakersville repay loan
Res. 1978-43 - St. Aug. N. VFD FHA loan
Res. 1978-44 - St. Aug. Shores VFD FHa loan
Res. 1978-66 - St. Aug. N. VFD amend lease
Res. 1978-70 - Loan Barnett purchase fire trucks
Res. 1978-71 - Bids purchase 7 fire trucks
Res. 1978-86 - St. Aug. N. VFD amend lease FHa
Res. 1981-26 - Policy dispensing funds
Res. 1981-66 - Deed & easement station site
Res. 1982-150 - Capital improvement impact fees date begin collection
Res. 1983-92 - Fire District Master Plan addition
Res. 1983-110 - Station #5 lease
Res. 1985-71 - Reprimanding Robert Jones
Res. 1987-74 - Designate Chief Executive Officer
Res. 1988-34 - Locating Fire Station on West portion of Butler State Park
Res. 1988-56 - Volunteer Reimbursement
Res. 1991-66 - Fund increased by $40,926.00 to offset cost of new fire engine
Res. 1995-49 -Station #14 declared surplus property
Res. 1998-135 - Authorizing the transfer of matching funds from the General Fund Reserve to the Fire District budget for the benefit of the County Fire Fighter Program
Res. 2003-15 - Amending FY2003 Fire District Fund Budget to receive $59,500 in revenue
Res. 2003-75 - Amends FY2003 Fire District Fund Revenue Budget to receive $5,449 in revenue from donations
Res. 2003-84 - Amends FY2003 Fire District Fund Revenue Budget to receive $3,810 in revenue from a reimbursement from the firefighters supplemental compensation fund
Res. 2003-85 - Amends FY2003 Fire District Fund Revenue Budget to receive $22,057.77 in revenue from a donation by the Sampson VFD, Inc.
Res. 2003-114 - Amends FY 2003 Fire District Fund Revenue Budget to receive revenue from a reimbursement from the Firefighters Supplemental Compensation Fund and authorize its expenditure by the Fire Services Department
Res. 2004-132 - Authorizes a subgrant agreement for equipment between St. Johns County, on behalf of the County Fire Rescue Department and the Florida Department of Financial services
Res. 2004-203 - Amends FY2004 Fire District Fund Revenue Budget to receive $13,878 in revenue from donations
Authorizes the Fire Rescue Chief to sign a subgrant agreement for equipment on behalf of the County Fire Rescue Department and Res. 2005-12 - the State of Florida Department of Financial Services
Res. 2005-140 - Amends the FY 2005 Fire District Budget to receive $15,421.50 in revenue in grant funds
Res. 2005-172 - Amends the FY2005 Fire District and EMS budgets to receive $169,376 in revenue from grant funds
Res. 2005-345 - Approves a purchase and sale agreement for a 2.5 acre parcel for the construction of a fire station near SR 16 and Pacetti Road
Res. 2005-380 - Amends the FY2006 Fire District Budget to receive $10,363.91 for the Fire Rescue Dept.
Res. 2006-53 - Authorizes the amendment of the FY 2006 Fire District Fund Budget to receive $2,066.00 in revenue for repairs to a County Fire Engine
Res. 2006-145 - Amends FY2005 Fire District Budget to receive $40,754.00 in revenue
Res. 2006-146 - Amends FY2005 Fire Distruct Budget to receive $4,500.00 in revenue for decontamination equipment
Res. 2006-147 - Amends FY2005 Fire District Budget to receive $10,831.00 in revenue for additional training
Res. 2009-204 - Amends FY 2009 Fire District budget to receive $15,742 in unanticipated revenue
Res. 2009-281 - Amends the FY 2010 Fire District Budget to receive $24,272 in unanticipated revenue
Res. 2009-358 - Amends the FY 2010 Fire District budget to receive $43,264.73 in unanticipated revenue
Res. 2010-101 - Amends the FY 2010 Fire District budget to receive $7,650 in unanticipated revenue
Res. 2010-166 - Amends the FY 2010 Fire District budget to receive $160,000 in unanticipated revenue
Res. 2010-253 - Amends the FY 2011 Fire District Budget to receive $69,295 in unanticipated revenue
Res. 2011-50 - Amends the FY 2011 Fire District Budget to receive $54,885 in unanticipated revenue for the Fire Rescue Department
Res. 2011-147 - Authorizes submittal of a Fireman's Fund Heritage Program Grant for fire prevention, education, and equipment purchases
Res. 2011-253 - Approves the State of Florida Domestic Preparedness Strategy HazMat sustainment grant in the amount of $99,469 for Fire Services
Res. 2012-169 - Amends the FY 2012 Fire District budget to recognize $206,746 in 800 MHz complaint radios received through a State of Florida Division of Emergency Management Grant Agreement and approves a Memorandum of Understanding between Alachua County Sheriff's Office and St. Johns County Sheriff's Office
Res. 2012-170 - Amending the FY 2012 Fire District fund to receive unanticpated insurance claim proceeds
Res. 2012-205 - Amending the FY 2012 Fire District fund to recognize receipt of fire structure training software through a donation by the Firehouse Subs Public Safety Foundation
Res. 2013-9 - Executes an agreement between the City of Jacksonville and SJC Emergency Management for the management and control of equipment acquired with Federal Grant Funds and amends the FY2013 Fire District Fund
Res. 2013-272 - Accepts a grant from the State of Florida, Division of Emergency Management, made available by the US Dept of Homeland Security Office of Domestic preparedness for FY2014 Budget
Res.2014-279 - Authorizes to execute two separate purchase and sale agreements for property required for a fire station
Res. 2014-280 - Expresses the County's intention to be reimbursed from the proceeds of tax-exempt obligations for certain capital expenditures to be paid by the county prior to the issuance of such tax-exempt obligations
Res. 2017-66 - Recognizes and appropriates funds in the form of insurance proceeds within the FY2017 Fire District Fund
Res. 2017-241 - Amends the FY 2017 Fire District fund budget to receive unanticipated revenue and authorizes its expenditure by the Fire District Administration Dept
Res. 2017-290 - Recognizes and appropriates grant funding provided by the Firehouse Subs Public Safety Foundation for the purchase of Public safety equipment including a Polaris Ranger 1000 XP, Mid-Lite Sked Unit and associated emergency lighting
Res. 2017-345 - Accepts assistance to Firefighters Fire prevention grant award, and authorizes to execute the grant agreement
Res. 2019-125 - Approves the Fire Code Board of Appeals By-Laws and provides for an effective date
Res. 2021-168 - Recognizes and appropirates unanticipated revenue provided by the Florida Dept of Financial Services, Firefighter cancer decontamination grant program for the purchase of an extractor bunker gear washing machine
Res. 2022-302 - Authorizes to accept the quote and enter into a legally sufficient agreement for Firefighter Cancer Insurance with United Badges Insurance Services Company with coverage through Axis Insurance administered by Provident
Res. 2024-224 – Authorizes to execute and submit a grant application to the Firehouse Subs Public Safety Foundation


FIRE FIGHTERS

Res. 1996-148 -BCC supporting participation in Muscular Dystrophy Association Telethon
Res. 2002-180 - Termination of volunteer firefighter association contracts
Res. 2003-37 - Pursuant to Res. 2002-180; authorizes the County Administrator to execute agreemewnts with volunteer firefighters’ organizations for the donation and transfer of equipment and vehicles to St. Johns County Fire Rescue Department
Res. 2004-96 - Accepting a warranty deed from St. Augustine Shores Area Volunteer Fire Department in St. Augustine Shores Subdivision
Res. 2005-13 - Directs the County Administrator to open contract negotiations with the Collective Bargaining Agent (IAFF Local 3865) for the County’s firefighters
Res. 2018-293 - Approves collective bargaining agreements for Supervisory unit and Rank and file with SJC Professional Firefighters and Paramedics IAFF Local #3865
Res. 2022-378 - Approves the collective bargaining agreements for supervisory unit and Rank and file with SJC Professional Firefighters and Paramedics IAFF Local 3865
Res. 2023-255 - Approves submittal of application for a Florida Dept of Financial Services, Firefighter cancer decontamination grant program for the purchase of an extractor bunker gear washing machine
Res. 2023-323 - Authorizes to award and execute professional services contract with Life Extensions Clinics Inc dba Life Scan Wellness Centers for performance of annual medical examinations for SJC Fire Rescue personnel and employment candidates
Res. 2023-328 - Appropriates to Fire Rescue budget, representing a FY 2022 assistance to Firefighters grant from the US Dept of Homeland Security, Federal Emergency Mgt Agency providing training and equipment
Res. 2023-464 - Recognizes and appropriates funds to Fire Rescue, from the Div. of State Fire Marshall, under the firefighter cancer decontamination equipment grant program, for an extractor gear washing machine


FIRE SERVICE

Res. 1990-111 - BCC authorized Co. Administrator to pur. 1 used 1989 pumper from Delray Fire Equipment, Inc. - amount not to exceed $109,500
Res. 1994-14 - Authorize purchase of a single-phase 220-volt air compressor as a sole source
Res. 1994-39 - Establish connection of non-ad valorem assessments within the fire protection MSBU
Res. 1996-22 - Uniform Method of Collecting Non-Ad Valorem Special Assessments, fire protection
Res. 1997-170 - Recognizes the SJC Fire Service Advisory Board as representing the interests of the Volumteer Firefighters Servicing SJC
Res. 1998-84 - Authorizes the County Administrator to sign an agreement with each volunteer fire corporation
Res. 1999-118 - Recognizing unanticipated revenue from insurance proceeds to the Fire Services Fund
Res. 2001-233 - Authorizing the amendment of the FY2002 Fire Services Budget to receive unanticipated revenue for vehicle maintenance funds for fire apparatus
Res. 2002-01 - Recognizing and appropriating unanticipated revenue from a donation by Belz Outlet Mall to the FY2002 Fire Services Budget
Res. 2002-195 - Recognition of unanticipated revenue of $6,498.75 & increasing the expenditure budget of Fire Services
Res. 2002-233 - Recognizes revenue from a donation from the Marsh Creek Women’s Association to its FY 2003 Fire Service budget
Res. 2003-42 - Amends FY2003 Fire Services Fund Budget to receive $3,251.65 in revenue for equipment maintenance funds to repair County Fire Apparatus
Res. 2003-138 - Amends the FY2003 Fire Services Fund Budget to receive $12,750 in revenue and authorize its expenditure by the Fire Rescue Dept
Res. 2003-203 - Approving a certain purchase and sale agreement for the acquisition of property and building for a Fire Rescue Headquarters Facility
Res. 2004-78 -Authorizing the amendment of its FY 2004 Fire Services Budget to receive $2,687.13 in revenue for County fire apparatus
Res. 2004-344 - Amends the 2005 Fire Service Budget to receive $4,806.72 in revenue for maintenance of county fire apparatus
Res. 2005-207 - Amends FY2005 Fire Services Fund budget to receive $24,360 in revenue from grant funds from the Department of Homeland Security
Res. 2005-339 - Amends FY2006 Fire Services Fund Budget to receive $63,440 in revenue for the Fire Rescue Dept
Res. 2006-6 - Amends FY2006 Fire Department Budget to receive $4,900.42 in revenue for repairs to a County Fire Department fire prevention vehicle
Res. 2006-88 - Amends the FY2006 Fire Department Budget to receive $746.26 in revenue for repairs to a County Fire Department fire prevention vehicle
Res. 2006-265 - Authorizes the purchase from the Utility Department Enterprise Fund to Fire Services to allow fire services to construct a fire station on a portion of property designated as utilities in St. Augustine Shores
Res. 2006-345 - Approves two purchase and sale agreements for property for construction of a fire station on Pine Island Road
Res. 2007-26 – Amendment of its FY2007 Fire Services Budget to receive $5,543.21 & $4,779.11 in revenue to repair a county fire vehicle in conjunction with Flagler Hospital
Res. 2008-27 - Amends FY2008 Fire District Budget to receive $13,580.00 in revenue for the purchase of Hazardous Materials (HazMat) equipment
Res. 2008-45 - Provides a notice of intent to use the non-ad valorem method of collecting assessments to fund the County's fire protection services beginning with FY 2008-09
Res. 2009-132 - Adopts the St. Johns County Fire Rescue Identity Theft Prevention Program
Res. 2010-52 - Approves the restructure of the FY 2010 Fire/EMS Staff to reflect the FY 2009 Board approved fire structure
Res. 2012-51 - Amends the FY 2012 Fire District Budget to receive $80,000 for the Fire Rescue Department
Res. 2012-156 - Amends FY 2012 Budget to receive $23,700 in unanticipated revenue from the St. Augustine Port, Waterway and Beach District for St. Johns County Fire Rescue
Res. 2012-170 - Amending FY 2012 Fire District fund to receive $11,746.82 unanticapted insurance claim proceeds
Res. 2012-174 - Approving an interlocal agreement to expand the St. Johns County Fire Prevention and Control District to include the Town of Hastings
Res. 2012-267 - agreement with the City of Jacksonville for management and control of property and equipment acquired with 2008 Federal Grant Funds and amending the FY2012 Fire District Fund to recognize receipt of equipment received
Res. 2012-286 - Approves a subrecipient agreement to receive funding through the Dept. of Financial Services Federal 2011 State Homeland Security Grant program to be expended by Fire Services within FY 2013
Res. 2016-229 - Authorizes SJC Utility Dept to reimburse Fire Services for the two acres of property located off of Domenico Circle conveyed for future fire station
Res. 2016-235 - Approves an interlocal agreement with the City of St. Augustine for advanced lift support services
Res. 2016-270 - Approves a 2015 FEMA Assistance to Firefighters Grant, authorizes to execute the grant contract on behalf of SJC and recognizes and appropriates with the FY2017
Res. 2017-163 - Authorizes a public safety docking facility project, authorizes to make application to the Florida Inland Navigation District for assistance with the project, and makes certifications with respect to the project
Res. 2017-345 - Accepts assistance to Firefighters, Fire Prevention Grant Award and authorizes to execute the grant agreement
Res. 2017-396 - Authorizes to purchase and to execute a purchase order for six cardiac monitors for SJC Fire Rescue
Res. 2018-172 - Amends the FY2018 Fire District Fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Fire District Administration Dept
Res. 2019-274 - Approves an agreement for the use of the public safety campus at First Coast Technical College by SJC Fire Rescue for training purposes
Res.2019-454 - Authorizes to piggyback the Omnia Partners-US Communities contract #4400008468 with Safeware Inc for purchases of fire rescue equipment
Res. 2019-471 - Authorizes to accept the quote and enter into a legally sufficient agreement for firefighter cancer insurance with the Hartford Life and Accident Insurance Company
Res. 2020-230- Authorizes to submit an application seeking funding assistance through the Florida Dept of Economic Opportunity's Rebuild Florida Critical Facility Hardening Program for the purchase and installation of emergency generators for seven fire rescue stations
Res. 2021-283 - Authorizes to piggyback the Florida Fire Chief's Association, Florida Sheriff's Association and Florida Association of Counties contract FSA20-VEF14.01 to purchase a Braun Chief xl on chevy 5500 CV ambulance
Res. 2021-328 - Authorizes to standardize microwave equipment for SJC Fire Rescue interoperable radio systems, and to execute a pricing agreement with Microwave Networks Inc for as needed equipment repair
Res. 2021-512 - Authorizes to purchase and to execute a purchase order for one braun chief xl remount on to Ram 5500 4x2 chassis, one braun super chief remount onto freightliner crew cab chassis and one braun chief on Ram 5500 4x2 diesel chassis ambulance for the SJC Fire Rescue
Res. 2022-50 - Authorizes to award Bid No. 22-39 purchase of toughbook 55'S and docking stations and to issue a purchase order for the purchase
Res. 2022-52 - Approves the standardization of Pierce Manufacturing for fire trucks and speciality fire response apparatus and authorizes to purchase specified vehicles and apparatus thru Pierce Mfg
Res. 2022-188 - Authorizes to award Bid No. 22-25 construction of traffic signal CR 210 Palm Valley Road at S. Roscoe Blvd to Chinchor Electric to execute an agreement for completion of the project
Res. 2022-189 - Authorizes to award Bid No. 22-68 Fire Services pole barn project and execute an agreement for completion of the work
Res. 2022-195 - Authorizes to execute a contract with Target Solutions dba Vector Solutions SS No. 22-43 to provide online training, asset management and employee scheduling
Res. 2022-259 - Approves an affiliation agreement to establish and implement a program through the county's Fire Rescue Dept to provide educational experiences in the field of emergency medical services
Res. 2022-260 - Approves a Memorandum of understanding to establish and implement a paramedic training program for the benefit of the County's Fire Rescue Dept
Res. 2022-430 - Authorizes to award and execute the professional services contract for the performance of annual medical examinations for SJC Fire Rescue Personnel
Res. 2022-441 - Accepts the proposal of Truist Bank to provide a term loan in order to finance costs of certain public safety technology capital improvements for the Fire Rescue Dept and Sheriff's Office, includes an 800 megaherz interoperable radio system and approves a loan agreement, Series 2022A note
Res. 2023-16 - Recognizes and appropriates to the county under the Florida Division of Emergency Mgt Urban Search and Rescue grant program, certifies the funds will be used to improve and enhance the urban search and rescue capabilities
Res. 2023-72 - Approves an agreement for fire rescue and emergency medical services and authorizes to execute agreement and provides for an effective date
Res. 2023-180 - Authorizes to purchase four saber fire engines from Ten-8, the authorized dealer for Pierce Mgt and to transfer funds into the SJC Fire Rescue Fy 23 budget
Res. 2023-304 - Recognizes and appropriates an additional $12,000 allocated under the Urban Search and Rescue Grant Program, authorizes to execute and deliver a modification to the grant agreement
Res. 2023-323 - Authorizes to award and execute the professional services contract for the performance of annual medical examinations for SJC Fire Rescue Personnel and Employment candidates
Res. 2023-327 - Grants a certificate of public convenience and necessity to RG Ambulance Service Inc dba Century Ambulance Service
Res. 2023-445 - Recognizes and appropriates grant from the Players Annual Grant program awarded to SJC Fire Rescue for the purchase of a public safety drone
Res. 2023-463 - Authorizes to execute and deliver an interlocal agreement with City of Jacksonville Beach, Beaches Energy Services, for use of County radio system for communications
Res. 2023-465 - Accepts receipt of equipment from the Florida Department of Health in the form of an oxygen generating system for use by the Fire Rescue Dept
Res. 2023-511 - Accepts a deed of dedication for property to be used for a combined Fire Station and Sheriff facility on Roberts Road from Helow Properties LTD donating 5 acres of property for a combined fire station and sheriff facility
Res. 2024-101 - Authorizes to execute and deliver a memorandum of understanding with Florida State College at Jacksonville to establish and implement a field training internship program for EMS program
Res. 2024-102 - Approves an agreement for Fire Rescue and Emergency medical services with PGA Tour Inc the 2024 The Players Championship; and authorizes to execute the agreement for the TPC Sawgrass in PVB from 03.12 thru 03.17.24




FIRE SERVICE MSBU

Res. 2008-165 - Continuing the process of instituting a MSBU to fund County fire services


FIRE STATION #5
Res. 2008-105 - Approves a purchase and sale agreement for acquisition of a .76 acre parcel contiguous to the existing site to provide additional property for the new construction of Fire Station Number 5 on St. Augustine South Drive
Res. 2008-202 - Approves a 1st amendment to the purchase and sale agreement from Frank Ashidji

FIRE STATION #11

Res. 2019-177 - Declares certain county owned property located on Shores Boulevard as surplus property and authorizes advertisement for sealed bids
Res. 2019-371 - Authorizes to award Bid No. 19-75R and to execute an agreement for sale of real property located at 448 Shores Blvd known as the Shores Fire Station No. 11


FIRE STATION #14
Res. 1995-49 - Declared surplus property; authorizes the appraisal and advertisement for sale bids

FIREWORKS BY SANTORE INC

Res. 2021-537 - Authorizes to execute a non-exclusive permissive use agreement for use of SJC property for a new year's eve fireworks display


FIRST BAPTIST CHURCH OF PALM VALLEY, INC.


Res. 1993-42 - Execution of Lease


FIRST BAPTIST CHURCH OF SWITZERLAND


Res. 1993-120 - County accepts a Grant of Easement for the purpose of cleaning & maintaining a drainage ditch on Roberts Rd.


FIRST CLASS COACH SALES CORP.


Res. 2012-69 - Authorizes the purchase of four (4) small cutaway low floor type vehicles (buses) from First Class Coach Sales Corp. for the Council on Aging


FIRST COAST BMX, INC.


Res. 2010-62 - Approves the assignment of a conditional use permit from St. Augustine BMX to First Coast BMX, Inc.

FIRST COAST CHILDREN'S ADVOCACY CENTER

Res. 2017-168 - Authorizes to execute the Circuit 7 protocol and interagency agreement with the University of Florida Board of Trustees for the benefit of the First Coast Children's Advocacy Center, Child protection team


FIRST COAST CONSORTIUM


Res. 2011-262 - Authorizes a Memorandum of Understanding supporting and joining the First Coast Consortium


FIRST COAST JOBS AND EDUCATION CONSORTIUM


Res. 1996-50 - Authorizing Chairman to execute an interlocal agreement creating First Coast Jobs and Education Consortium


FIRST COAST MANAGEMENT SERVICES, INC.


Res. 2008-20 - Authorizes the agreement with ... to provide evaluation services for adolescent clients referred by the Department of Juvenile Justice


FIRST COAST METROPOLITAN COMMUNITY CHURCH


Res. 2004-269 - Accepting three easements for utilities to install a water main to provide water service to the church
Res. 2012-79 - Accepts a Bill of Sale and Schedule of Values conveying all property associated with the water system serving the church


FIRST COAST OUTER BELTWAY PROJECT
Res. 2009-88 - Encourages the Florida Legislature to address whatever taxation issues necessary for the project to move forward

FIRST COAST ROLL-OFFS LLC

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers


FIRST COAST SERVICE OPTIONS, INC.

Res. 2008-213 - Approves the software license agreement with First Coast Service Options, Inc.


FIRST COAST TECHNICAL COLLEGE

Res. 2007-364 - Approves an agreement with ... to use the driving track needed to test employees for their commercial driver's license
Res. 2010-233 - Approves an agreement with FCTC for use of their driving track to give employees tests for CDL licenses
Res. 2012-333 - Approves an agreement for use of the facility located at 3460 Gaines Road for the period of 12-01-12 thru 11-30-14
Res. 2019-274 - Approves an agreement for the use of the public safety campus at First Coast Technical College by SJC Fire Rescue for training purposes

FIRST COAST VENTURES LLC

Res. 2016-264 - Approves a utility cost share agreement for provision of reimbursing construction costs for the upsizing of proposed water main and sewer force main infrastructure


FIRST COAST WORKFORCE DEVELOPMENT CONSOTIUM


Res. 2002-131 - Authorizing the Chairman to execute an Interlocal Agreement creating the FCWDC with Baker, Clay, Nassau, Putnam and St. Johns Counties and the City of Jacksonville
Res. 2008-101 - Approves an interagency agreement between Community Based Care, St. Johns County School District, DCF Northeast Region Circuit 7, & First Coast Workforce Development, Inc.
Res. 2016-170 - Approves an interlocal agreement that continues the county as a member of the consortium, authorizes the consortium to act on the county's behalf

FIRST FARM INC.

Res. 2015-119 - Approves an access and maintenance agreement


FIRST FEDERAL SAVINGS AND LOAN ASSOCIATION OF JACKSONVILLE


Res. 1988-195- Partial release of Mtg. to the BCC


FIRST FLORIDA CREDIT UNION


Res. 2011-260 - Approves two purchase agreements for property for Phase II of the CR 210/I-95 Roadway Improvement Project


FIRST RESPONDERS CHILDREN'S FOUNDATION COMMUNITY ENGAGEMENT GRANT PROGRAM

Res. 2023-497 - Authorizes to submit an application for the First Responders Childrens Foundation Community Engagement Grant program


FIRST RESPONSE TRAINING GROUP LLC

Res. 2022-259 - Approves an affiliation agreement to establish and implement a program through the county's Fire Rescue Dept to provide educational experiences in the field of emergency medical services


FIRST STREET, MATANZAS INLET BEACH S/D


Res. 1980-46- Vacated
Res. 2022-403 - resolves to set a hearing date to vacate a portion of public roadway or alley known as First Street


FIRST TEE OF ST. JOHNS COUNTY, INC. (of north florida)


Res. 2001-13 - Authorizing execution of contract and lease of a portion of St. Johns County Golf Course, containing 12.78 acres, developed into additional three holes of golf
Res. 2013-100 - Consents to assign the First Tee facility lease agreement with First Tee of Jacksonville, Inc
Res. 2016-37 - Authorizes to execute a lease agreement with the First Tee of North Florida, Inc., for space at the SJC Golf Club, Elkton, Florida
Res. 2019-35 - Approves to execute a lease agreement with the First Tee of North Florida Inc. for space at the SJC Golf Club, Elkton, Florida
Res. 2020-28 - Approves to execute a lease agreement with the First Tee of North Florida Inc. for space at the SJC Golf Club, Elkton, Florida
Res. 2023-156 - Accepts a special warranty deed for a donation of property located within the county golf course adjacent to the new fire station


FISH AND WILDLIFE FEDERATION, NATIONAL

Res. 2010-129 - Authorizes submission of an application seeking funding assistance through the ... to conduct invasive plant species removal and native planting throughout several dune systems


FISH FLORIDA

Res. 2022-397 - Authorizes to submit an application, and any other required paperwork, in order to seek program assistance through the Fish Florida's Fishing Equipment donation program grant
Res. 2024-125 - Authorizes to submit applications, on an on-going basis, an dany other required paperwork, in order to seek program assistance through the Fish Florida Fishing Equipment Donation Program


FISH HOUSE HOLDINGS LLC

Res. 2024-57 - Designates the commercial building located at 165 Vilano Road (parcel No. 148120-0000) owned by Fish House Holdings LLC, as a local landmark, provides for notification of the designation

FISHER, DAVID L., LISA J. FISHER, RICHARD H. FISHER, SR., LUCAS R. FISHER, AND ALYSSA R. FISHER, AS TRUSTEES OF THE RHF REVOCABLE TRUST DATED 8/27/2014, AS OWNERS
Res. 2021-5 - Approving a plat for Fisher Farm (Replat)

FISHER, RAMANO P.

Res. 2021-346 - Approves two purchase and sale agreements and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project


FISHER WAREHOUSE


Res. 2008-38 - Accepts an easement for utilities for water services to Fisher Warehouse on US 1 North


FISH ISLAND ROAD

Res. 1977-41 - Vacated


FITZSIMMONS, L.P.


Res. 1987-109 - Ownership change to Ord. 1985-87


FIVE TALENT SERVICES LLC dba MOBILEDUMPS OF JACKSONVILLE

Res. 2023-299 - Authorizes to grant a non-exclusive construction and demolition debris solid waste franchise to Five Talent Services LLC dba Mobiledumps of Jacksonville, G7 Holdings Inc dba Garbageman.com and John's Dumpster Rentals LLC
Res. 2023-300 - Authorizes to grant a non-exclusive commercial-industrial solid waste collection franchise to Five Talent


FLAG


Res. 1996-201 - County flag adopted

FLAGG, KARL N. SERENITY MEMORIAL CHAPEL INC

Res. 2022-122 - Authorizes to execute a contract amendment allowing the continued piggyback of Putnam County Contract No. 19-26 (Bid #19-12) with Karl N. Flagg Serenity Memorial Chapel Inc for the duration of the contract to provide transportation of cadavers


FLAGLER AVENUE


Res. 1987-24 - Hearing set to vacate (Denied 3/10/87)


FLAGLER BEACH, CITY OF


Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project


FLAGLER COLLEGE


Res. 1991-18 - Special Funding Category - Historic Preservation
Res. 1994-49 - Authorizes the execution of an agreement accepting the donation of property for improvements at intersection of SR 312 & CR 5-A
Res. 2011-133 - Authorizes issuance and sale of the Education Facilities Authority Revenue Bonds (Flagler College, Inc. Project) Series 2011
Res. 2020-207 - Approves an exchange of real property in connection with a county owned retention pond and the proposed Flagler College intrmural fields located on Old Moultrie Road
Res. 2022-5 - Authorizes to execute a termination and release of temporary easement agreement for stormwater drainage and detention
Res. 2022-462 - Approves the issuance of educational facilities reveneue bonds in aggregate principal not to exceed $32,000,000, proceeds from the sale of which will be used principally to finance the cost of the acquisition of an existing hotel to be used as a residence hall and the renovation of an existing residence hall both located, owned and operated by Flagler College and the execution of an interlocal agreement


FLAGLER COUNTY


Res. 1994-51 - Conceptual support of a Regional Laboratory to serve Clay, Flagler, Putnam and St. Johns Counties
Res. 1998-188 - Affirms commitment to locate property within five miles of Flagler Estates for a fire station
Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project
Res. 2010-245 - Authorizes execution of an interlocal agreement with Flagler County for automatic aid for response in case of emergencies
Res. 2011-275 - Approves an Interlocal Agreement with Putnam County & Flagler County for medical examiner services
Res. 2012-275 - Approves an agreement by Flagler County regarding the role of SJC in the design/build construction of wayfinding signs and administration of the LAP agreement with FDOT on SR A1A
Res. 2013-249 - Amends the FY2013 Transportation Trust Fund to receive unanticipated revenue for SR A1A Wayfinding signs project from FDOT and Flagler County
Res. 2020-24 - Approves an interlocal agreement with Flagler County for the provision of 9-1-1 call transfers and routing
Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project


FDG FLAGLER CROSSING, LLC


Res. 2008-207 - Accepts deeds of dediciation and grant of easement from FDG Flagler Crossing, LLC regarding the new right-of-way of San Sebastian View
Res. 2008-208 - Approves a hold harmless agreement with FDG Flagler Crossing, LLC


FLAGLER DEVELOPMENT COMPANY


Res. 2007-5 - Approves a Stipulation of Parties Agreement with SJC, Flagler Development Company, and FEC for a new highway-rail grade crossing on Avenue D


FLAGLER ESTATES


Res. 1987-236 - Renamimg streets in Flagler Estates
Res. 1993-162 - W/D accepted for 2 lots for a proposed ball park and recreation area from Frank & Dorothy Schaafsma
Res. 2003-99 - Purchase and sale agreement to purchase 20 acres for a park
Res. 2003-228 - Supports Flagler Estates 16 Mile Creek Legislative Surface Water Improvement Grant Request
Res. 2007-33 - Accepts a donation of property from Evelyn Marie Jaynes for a conservation site in Flagler Estates
Res. 2008-187 - Approves a purchase and sale agreement for acquisition of property for a community center
Res. 2012-197 - Approves an interlocal agreement for driveway permitting and roadside ditch maintenance and operation for Flagler Estates Road and Water Control District
Res. 2014-1 - Authorizes an exchange of property with Flagler Estates Road and Water Control District
Res. 2017-78 - Authorizes to execute the second amendment to communications tower lease agreement with New Cingular Wireless PCS LLC / At & T Mobility LLC for modifications to the equipment on the Flagler Estates tower
Res. 2021-273 - Approves to execute a fifth amendment to communications tower lease agreement and memorandum of lease with New Cingular Wireless PCS LLVC- At & T Mobility LLC concerning Flagler Estate Tower
Res. 2021-372 - Authorizes to award Bid No. 21-99 Flagler Estates Park Community Center to Blackwater Construction Services LLC and to execute an agreement for completion of the work
Res. 2023-76 - Approves the terms and conditions of two purchase and sale agreements and authorizes to execute the agreements for the Flagler Estates Park future expansion
Res. 2023-353- Supports and requests the United States Postal Service designate the community of Flagler Estates as an alternative name under 32145 zip code; instructs the Clerk to provide a certified copy


FLAGLER ESTATES COMMUNITY IMPROVEMENT ASSOCIATION (FECIA)
Res. 2011-246 - Authorizes a lease agreement to the Flagler Estates Community Improvement Association for a food distribution program
Res. 2014-81 - Accepts the terms of a 1st amendment to a lease agreement that changes the location to 9985 Nikolich Avenue for operation of the food bank


FLAGLER ESTATES CRA
Res. 2002-185 - Findings of Necessity; existence of slum & blighted areas
Res. 2002-208 - Amends Res. 2000-146, 2002-184, & 2002-185; combines the West Augustine CRA and the Vilano Beach CRA into one St. Johns County CRA
Res. 2007-12 - Approves the issuance by SJC CRA of its redevelopment revenue and refunding note ( Flagler Estates Project), Series 2007, in an amount not to exceed $6,000,000
Res. 2023-76 - Approves the terms and conditions of two purchase and sale agreements and authorizes to execute the agreements for the Flagler Estates Park future expansion


FLAGLER FOUNDATION OF RICHMOND
Res. 1985-43 - Partial release of mortgage


FLAGLER HOSPITAL
Res. 1977-39 - To negotiate ambulance service
Res. 1977-40 - To negotiate indigent care
Res. 1986-86 - $25MM bonds
Res. 1986-87 - $25MM bond not to be validated
Res. 1986-99 - $25MM Bond Issue
Res. 1989-66 - Amending and supplementing the trust indenture securing St. Johns County Hospital revenue Bonds, 1986 Series A
Res. 1992-11 - Accepting a Warranty Deed from Flagler Hospital for the Hastings Clinic
Res. 1992-71 - County Hospital Revenue Bonds, 1986 Series A
Res. 2004-195 - Approves a contract with Flagler Hospital to provide psychiatric unit services
Res. 2004-307 - Extending an agreement with Flagler Hospital for Primary Care Services
Res. 2004-343 - Approves a Memorandum of Understanding associated with the compensation for primary care services by the Florida Department of Health for October 1, 2004 through 11:59 p.m. on November 30, 2004
Res. 2005-254 - Approves an agreement with Flagler Hospital to provide health welfare programs
Res. 2006-33 - Approves a lease agreement with SJC and Flagler Hospital, Inc. for space for the Primary Health Care Clinic in Hastings
Res. 2006-314 - Approves the agreement with Flagler Hospital to provide primary care services through 12/31/06
Res. 2006-351 – Approves an agreement with Flagler Hospital for indigent inpatient hospitalization services
Res. 2006-468 - Extends the term length with Flagler Hospital to provide primary care services
Res. 2007-17 - Approves an amended agreement with Flagler Hospital, Inc. to provide health welfare programs
Res. 2007-213 - Accepts the agreement with Flagler Hospital to provide child and adolescent baker act services to the citizens of SJC
Res. 2007-297 - Approves an agreement with Flagler Hospital, Inc. as to Low Income Pool (LIP) State Programs
Res. 2008-98 - Extends the length of an agreement with Flagler Hospital for the purpose of providing Primary Care Services to SJC residents
Res. 2008-181 - Approves an amendment to a contract with Flagler Hospital to provide additional services
Res. 2008-276 - Accepts the agreement with Flagler Hospital for the provision of Baker Act and mental related services
Res. 2008-277 - Extending the length of the agreement for 6 months with Flagler Hospital for Adult Primary Care services
Res. 2008-322 - Approves an agreement with Flagler Hospital, Inc. for indigent inpatient hospitalizations
Res. 2009-285 - Extends the length of the approved agreement with Flagler Hospital for providing Primary Care Services to September 30, 2010
Res. 2009-354 - Approves an agreement with Flagler Hospital, Inc. for the Low Income Pool (L.I.P.) Funds
Res. 2010-170 - Approves an agreement with Flagler Hospital to provide the Adult Primary Care Clinic
Res. 2010-207 - Approves a contract with Flagler Hospital to provide outpatient psychiatric mental health services
Res. 2010-223 - Approves an agreement with Flagler Hospital, Inc. concerning the use of the Low Income Pool funds
Res. 2011-39 - Authorizes the amended contract with Flagler Hospital for the provision of psychiatric outpatient services at the Medication Management Clinic
Res. 2011-65 - Authorizes the amendment to the contract with Flagler Hospital for adult primary care services
Res. 2011-66 - Approves an agreement with Flagler Hospital, Inc. for the State's Enhanced Federal Medical Assistance Percentage Program
Res. 2011-130 - Authorizes signing of the amendment to the contract with Flagler Hospital for psychiatric outpatient services at the Health and Human Services Department
Res. 2011-279 - Approves an agreement with Flagler Hospital to provide Adult Primary Care Services
Res. 2011-281 - Approves an agreement with Flagler Hospital, Inc. as to the State's Enhanced Federal Medical Assistance Percentage Program
Res. 2012-322 - Approves an agreement with Flagler Hospital, Inc. as to the State's Enhanced Federal Medical Assistance Percentage Program FMAP
Res. 2013-211 - Authorizes to execute a letter of agreement for health care services to indigent citizens through the "buy back" program
Res. 2014-251 - Approves a letter of agreement with Flagler Hospital, Inc., through State of Florida, Agency for Health Care Administration
Res. 2015-171 - Supports a transportation exception plan for children and adolescents, submitted by Flagler Hospital to the Florida Dept of Children and Families
Res. 2016-142 - Approves a comprehensive medical services agreement and a letter of agreement with Flagler Hospital Inc for the provision to serve the uninsured, underinsured, and medically indigent residents
Res.2016-330 - Approves an agreement with Florida Agency for Healthcare Administration for a variety of programs
Res. 2017-262 - Approves the issuance of hospital revenue bonds for Flagler Hospital project for the primary purpose of financing, reimbursement or refinancing all or a part of the costs of the acquisition, construction and installation of certain health care facilities to be located in SJC
Res. 2017-386 - Approves an agreement with Flagler Hospital to provide a variety of programs for heathcare services
Res. 2018-24 - Accepts grant funds, authorizes to execute a Homelessness Unified contract agreement providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions grant, and the temporary assistance for needy families grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2018-38 -Accepts grant funds, authorizes to execute a Homelessness Unified contract agreement providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions grant, and the temporary assistance for needy families grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2018-241 - Accepts grant funds, authorizes to execute a homelessness unified contract agreement providing homeless and homeless prevention funds for the emergency solutions grant and the temporary assistance for needy familiesgrant with Flagler Hospital, lead agency of the SJC Continuum of care, funded by the Florida Dept of Children and Families and appropriates funds within the social services dpet budget for FY 2018 and 2019
Res. 2018-336 - Approves the State of Florida Agency for Healthcare Administration and Flagler Hospital for services for uninsured, underinsured and medically indigent residents
Res. 2018-363 - Accepts grant funds, authorizes to execute an addendum to the Homelessness Unified Contract greement providing homeless prevetion funds for the Challenge Grant with Flagler Hospital lead agency for Continuum of Care
Res. 2018-420 - Accepts grant funds, authorizes to execut an addendum to the homelessness unified contract agreement providing additional rapid rehousing funds for the emergency solutions grant with Flagler Hospital
Res. 2019-242 - Accepts grant funds and authorizes to execute a unified contract agreement providing homless and prevention funds for the Challenge grant, emergency solutions grant, and the temporary assistance for needy families grant with Flagler Hospital, lead agency of the SJC Continuum of care, funded by the Florida Dept of Children and families
Res. 2019-322 - Approves an agreement for Healthcare Administration and agreement with Flagler Hospital and authorizes to execute the LIP program agreement
Res. 2020-260 - Accepts grant funds; authorizes to execute a unified contract agreement providing homeless and Homeless prevention funds for the Challenge Grant, Emergency solutions grant, and the temporary assistance for needy families grant with Flagler Hospital, lead agency for SJC Continuum of Care, funded by the Florida Dept of Children and Families
Res. 2020-289 - Approves the issuance by the SJC Industrial Development Authority of its revenue bonds series 2020A and 2020B in order to obtain funds to loan to Flagler for primary purpose of financeing, reimbursing or refinancing all or part of the costs of the acquisition, construction, and installation of certain health care facilities of Flagler Hospital
Res. 2020-315 - Authorizes to execute the master agreement for the provision of services under the CARES ACT; authorizes to execute Task order #1 for Covid-19 solution services and task order #2 for testing
Res. 2020-364 - Approves an agreement with Flagler Hospital and authorizes to execute the agreement
Res. 2020-365 - Approves an agreement with the State of Florida Agency for Healthcare Admin. (AHCA) and the agreement with Flagler Hospital
Res. 2020-458 - Approves an agreement with Flagler Hospital for purpose of coordinating care for the targeted population of adult patients diagnosed with serious mental illness
Res. 2021-301 - Accepts grant funds, authorizes to execute a unified contract agreement providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions Grant and the temporary assistance fore need families grant with Flagler Hospital, lead agency of the SJC Continuum of Care, funded by the Dept of Children and Families
Res. 2021-302 - Accepts grant funds; authorizes to execute an amendment to the unified contract agreement with Flagler Hospital, and appropriates supplement grant funds to address the public health and economic crisis caused by coronavirus within the social services depts budget for FY 2021
Res. 2021-409 - Approves an agreement with Florida Agency for Healthcare to provide health welfare programs for residents to the uninsured, underinsured and medically indigent residents of the county
Res. 2022-223 - Approves an amendment decreasing grant funds, authorizes to execute an amendment to the Unified contract agreement with Flagler Hospital, lead agency of the SJC Continuum of care
Res. 2022-254 - Accepts grant funds, authorizes to execute amendment No. 3 to the Homelessness Unified contract providing homeless prevention funds for the Challenge grant, the Emergency Solutions grant, Temporary Assistance for Needy Families grant and the ESG-CV grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2022-356 - Approves an agreement with the State of Florida Agendcy for Healthcare Administration (AHCA) and the agreement between SJC and Flagler Hospital
Res. 2022-472 - Accepts grant funds and approves amendment No. 0004 to FY 2021-2022 Homelessness Unified contract NP0006 provides for homeless prevention for needy families and to execute the amendment
Res. 2023-282 - Accepts grant funds, authorizes to execute amendment #0005 to the Homlessness Unified contract providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions grant, temporary Assistance for Needy Families grant and the ESG-CV grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2023-376 - Authorizes to execute a Memorandum of Understanding with Flagler Hospital Inc to coordinate care for patients diagnosed with serious mental illness
Res. 2023-442 - Accepts grant funds; authorizes to execute amendment #0006 to the Homelessness Unified contract providing Homeless and Homeless prevention funds for the Challenge Grant, Emergency Solutions grant, the temporary assistance for needy families grant, the ESG-CV grant, and the ESG-CV3 with Flagler Hospital, Lead agency of the SJC Continuum of Care, funded by the Florida Dept of Children and Families for Fy 2024


FLAGLER HOSPITAL WEST

Res. 1998-10 - Resolution concerning purchase and renovation
Res. 1998-43 - Authorizes to negotiate contract
Res. 1998-98 - Authorizes County Administrator to execute a contract for the purchase for Flagler West Hospital
Res. 1998-131 - Declaring certain portions of the County Health Department property on Marine Street as surplus property and authorizing the appraisal and advertisement for sale bids contingent to certain terms and conditions
Res. 1998-165 - Authorizing the County Administrator to apply for and execute a memorandum of understandingfor grants to enable purchase of Flagler West
Res. 1998-200 - Authorizes the execution of a lease of a metal building for storage located on the Flagler West property
Res. 2000-9 - Authorizes the increasing of the appropriation for County FiscalYear 2000 to complete building renovations
Res. 2000-18 - Naming the Flagler West Hospital Facility the “St. Johns County Health and Human Service Center”


FLAGLER LANDING


Res. 1988-81 - FDP


FLAGLER-WHITEHALL OFFICE & STORAGE, LLC


Res. 2006-40 - Authorizes an Economic Development Agency Contract with ... for business incentives
Res. 2008-229 - Authorizes execution of the economic development agency contract with ...for busines incentives


FLANDERS, BARBARA H.
Res. 1993-65 - Granted a variance for room addition at floor elevation +3.5'


FLANNORY, ANNIE
Res. 2009-346 - Approves a purchase and sale agreement for property needed for a pond site for the drainage improvements in the West St. Augustine area

FLEETWASH, INC DBA KRYSTAL KLEAN
Res. 2021-86 – Authorizing the county administrator to assign the contract, under Bid No. 20-61, for painting services, to Fleetwash, Inc. dba Krystal Klean
Res. 2021-89 – Authorizing the county administrator to assign the contract, under Bid No. 18-66, as needed pressure washing services to Fleetwash, Inc., dba Krystal Klean
Res. 2024-43 - Authorizes to assign the contract with Fleetwash Inc dba Krystal Klean, Under Bid 20-61; painting services, to Kept Companies Inc dba Krystal Klean


FLETCHER REALTY INVESTMENTS, INC.
Res. 2013-90 - Accepts an easement for utilities for water and sewer service to Harbour Island in Ponte Vedra and accepts a Bill of Sale conveying all personal property associated with the water and sewer system



FLOATER'S PORTABLE SANITATION, INC.
Res. 2019-90 - Authorizes to award Bid No. 19-36 and to execute an agreement for portable restroom rental and servicing for SJC Beach Services


FLOOD PLAIN INSURANCE
Res. 1982-29


FL PROPERTY HOLDINGS, LLC
Res. 2009-266 - Accepts an amended drainage easement and release of easement from FL Property Holdings, LLC


FLORIDA AGRICULTURAL MUSEUM
Res. 1996-69 - Congratulating Flagler County
Res. 1996-70 - Recognizes efforts of Committee of 100
Res. 2001-26 - Approving transfer of SJC ROW to FDOT for improvements to SR 207

FLORIDA AQUASTORE AND UTILITY CONSTRUCION, INC.
Res. 2020-55 - Authorizes to award SS No. 20-23, SR207 Master pump station storage tank repair and execute an agreement for completion of the work


FLORIDA ASSOCIATION OF COUNTIES
Res. 2007-289 - Declaring and finding that county expenditures of public funds for the county events associated with hosting the Florida Association of Counties 2008 Legislative Conference serve a paramount public purpose
Res. 2008-47 - Supporting efforts of the FAC to protect counties from unfunded mandates and requesting that the Taxation and Budget Reform Commission adopt a resolution proposing an amendment to the Florida Constitution to better protect local governments from unfunded mandates
Res. 2013-51 - Authorizes to purchase and execute a purchase order for a new hydraulic excavator


FLORIDA ASSOCIATION OF COUNTIES TRUST
Res. 1997-182 - Approving a third amendment to the Agreement and Declaration of Trust
Res. 2012-265 - Approves the 5th amendment to the Agreement and Declaration of Trust


FLORIDA BEVERAGE ASSOCIATION

Res. 2023-22 - Authorizes to execute and submit an application to Florida Beverage Association seeking grant funding through the Community Organization grant program

FLORIDA, STATE OF

BOARD OF TRUSTEES OF THE INTERNAL IMPROVEMENT FUND
Res. 2021-463 - Accepting and authorizing the chair of the board to execute of a Sovereignty Submerged Lands Easement for Use of State Submerged Lands, in connection with the Racy Point Bridge Improvement Project along County Road 13
Res. 2022-117 - Authorizes to execute a use agreement from the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for the South Ponte Vedra one-time dune restoration project
Res. 2022-426 - Authorizes to join in the execution of a sovereignty submerged lands easement across lands within the Wildwood Creek at its culvert crossing with Wildwood Drive
Res. 2022-466 - Approves a use agreement for use of Anastasia State Park in connection with a beach nourishment project and authorizes to execute the use agreement and accepts perpetual beach storm damage reduction easements required
Res. 2023-429 - Approves to execute the sovereignty submerged lands fee waived lease renewal associated with the Usina Boat Ramp Park


DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES

Res. 2016-290 - Authorizes to execute the lease agreement with the Florida Dept of Agriculture and Consumer Services to co-locate communication equipment on the county owned tower located at 2650 Water Plant Road
Res. 2019-116 - Approves to enter into an interlocal agreement with Florida Dept of Agriculture and Consumer Services to co-locate communication equipment on the county owned tower located at 5885 CR 208
Res. 2023-15 - Approves amendment of contract No 1939 with Florida Forest Service regarding cost share for forest and wild land fire protection in SJC

DEPARTMENT OF CHILDREN AND FAMILIES (DCF)
Res. 2001-64 - Authorizing execution of a contract for and lease of that portion of SJC Health & Human Services Center, consisting of approx. 7,089 sq. ft.
Res. 2004-42 - Authorizes a letter of agreement between St. Johns County Community Based Care and Children’s Home Society Buckner Division
Res. 2004-43 - Authorizes a letter of agreement between St. Johns County Community Based Care and Daniel Memorial, Inc.
Res. 2004-57 - Authorizes a letter of agreement between SJC and Jacksonville Youth Sanctuary
Res. 2004-76 - Authorizes a letter of agreement between SJC Community Based Care (CBC) and Florida Baptist Children’s Homes
Res. 2004-115 - Authorizes the 2nd amendment of htre contract with the State of Florida Department of Children and Families
Res. 2004-138 - Authorizes a contract with the DCF for funding for mental health and substance abuse services to the citizens of St. Johns County
Res. 2004-169 - Letter of agreement between Community Based Care and Healing Hands Rehabilitation Ranch, Inc.
Res. 2004-170 - First amendment to the Contract DJ993 between St. Johns County and the Department of Children and Families
Res. 2004-309 - Accepting an agreement with Florida Department of Children & Families to amend Contract DH579 to reduce funding by a total of $44,493
Res. 2004-324 - Approves a Letter of Agreement on behalf of Community Based Care and Project Special Care to provide regular group home services
Res. 2004-369 - Authorizes a Memorandum of Agreement on behalf of Community Based Care, and Florida Statewide Guardian Ad Litem Office
Res. 2004-370 - Authorizes a Memorandum of Agreement on behalf of Community Based Care, and Department of Juvenile Justice
Res. 2005-6 - Authorizes signing of the 2nd Amendment to the Contract DJ993 with the Department of Children & Families
Res. 2005-29 - Letter of agreement between St. Johns County Community Based Care and Clay and Baker Kids Net, Inc.
Res. 2005-31- Amends FY2005 Community Based Care Fund to receive $192,938 to be used by the Community Based Care Department
Res. 2005-47 - Approves a Memorandum of Agreement between St. Johns County Community Based Care and the Sheriff of St. Johns County
Res. 2005-48 - Approves a Memorandum of Agreement between St. Johns County Community Based Care and St. Johns County School District
Res. 2005-52 - Accepting an agreement with Florida Department of Children & Families to amend Contract DH579 to increase funding by a total of $99,107
Res. 2005-111 - Authorizes the contract DJ993 with the DCF to defray the costs for children placed in the care of the Community-based Care Program
Res. 2005-155 - Accepts the terms of the ACCESS Florida Partnership Agreement with the DCF and SJC
Res. 2005-175 - Accepts the contract with the DCF to allow funding and services not to exceed Dh313 not to exceed $2,214,009
Res. 2005-180 - Amends the FY2005 Community Based Care Fund to receive $16,987 in revenue
Res. 2005-304 - Authorizing the 1st amendment to the contract between the County and the Florida Department of Children and Families
Res. 2005-357 - Approves a memorandum of agreement with Community Based Care and Healthy Family
Res. 2005-359 - Approves the 4th amendment to the Contract DJ993 between the County and the DCF
Res. 2006-48 - Approves the 5th amendment to the Contract DJ993 between the County and the DCF
Res. 2006-85 - Approves a Memorandum of Agreement with St. Johns County on behalf of Community Based Care and the St. Johns County School District
Res. 2006-110 - Authorizes the 2nd Amendment to the contrack with the DCF
Res. 2006-149 - Authorizes the 6th Amendment to the contract with the DCF
Res. 2006-168 - Approves the submission of the application to the Council on Accreditation for the Community Based Care Family Integrity and Mental Health Programs
Res. 2006-184 - Approves the 7th Amendment to the contract with DCF
Res. 2006-193 - Authorizes a contract with DCF to provide mental health and substance abuse services
Res. 2006-258 – Approves contract Amendment No. 8 with DCF to accommodate a funding increase of $81,317
Res. 2006-315 – Approves the 9th amendment with DCF to accommodate changes in three funding sources
Res. 2006-316 – Approves the 10th amendment with DCF to make changes to the method of payment
Res. 2006-374 – Amends Res. 2001-64; approves a modification to the lease for Children and Families for space at the Health & Human Service Center
Res. 2006-424 – Approves the 11th amendment with DCF for the Community Based Care Program
Res. 2006-466 – Authorizes the amendment to the contract with DCF to provide mental health and substance abuse services
Res. 2007-46 – Authorizes the 12th amendment to the Contract DJ993 to provide funds to defray the cost for children placed in the Community-Based Care Program
Res. 2007-65 – Authorizes the 13th amendment to the Contract DJ993 to defray the cost for children placed in the care of the Community-Based Care Program
Res. 2007-75 – Accepts the 2nd amendment to Contract Dh346 with DCF to provide mental health and substance abuse services
Res. 2007-115 – Authorizes the 14th amendment to the Contract DJ993 to defray the cost for children placed in care of the Community-based Care Program
Res. 2007-116 – Amends the FY2007 Community Based Care Fund Budget to receive 13,543 in unanticipated revenue
Res. 2007-170 - Authorizes the 3rd amendment to the contract with DCF
Res. 2007-173 - Authorizes the 16th Amendment to Contract DJ993 with DCF
Res. 2007-243 - Authorizes the 17th Amendment to Contract DJ993 with DCF
Res. 2007-299 - Authorizing the 4th Amendment to the contract with DCF
Res. 2007-325 - Amends FY2008 Community Based Care Fund in order to received $107,295.51 in unanticipated revenue
Res. 2007-345 - Authorizes the 18th Amendment to the DJ993 Contract with DCF
Res. 2008-41 - Approves an agency agreement with the Health & Human Services Department, The University of North Florida Board of Trustees on behalf of its Department of Sociology and Anthropology in its College of Arts and Sciences
Res. 2008-50 - Authorizes the 5th Amendment to the contract with DCF to provide mental health and substance abuse services
Res. 2008-51 - Authorizes the 19th Amendment to the DJ993 Contract with DCF
Res. 2008-101 - Approves an interagency agreement between Community Based Care, St. Johns County School District, DCF Northeast Region Circuit 7, & First Coast Workforce Development, Inc.
Res. 2008-128 - Authorizes the 20th Amendment to the contract DJ993 with DCF
Res. 2008-162 - Authorizes the 6th Amendment to the contract with DCF
Res. 2008-178 - Authorizes the 21st amendment to the contract DJ993 with DCF
Res. 2008-179 - Authorizes the 22nd amendment to the contract DJ993 with DCF
Res. 2008-214 - Authorizes the signature of the certification regarding debarment, suspension, ineligibility and voluntary exclusion contracts/subcontracts form required by DCF
Res. 2008-215 - Approves the signature of certification regarding debarment, suspension, ineligibility and voluntary exclusion contracts/subcontracts form required by DCF
Res. 2008-293 - Authorizes the signing of the 23rd amendment to the Contract DJ993
Res. 2008-323 - Authorizes an agreement with Paula Stowell, ARNP to provide affordable psychiatric services to low income citizens
Res. 2008-324 - Authorizes the agreement with Michael Haser, M.D. to provide affordable psychiatric/medication management to low income citizens
Res. 2009-36 - Authorizes the 7th Amendment to the contract with DCF to provide mental health and substance abuse services
Res. 2009-115 - Approves the 8th Amendment to the contract with DCF to provide mental health and substance abuse services
Res. 2009-148 - Approves a Memorandum of Understanding with the Community Based Care and DCF Northeast Region, Circuit 7
Res. 2009-149 - Authorizes the County Administrator to sign Contract Renewal #NJ204 to the Original Contract #DJ993 with DCF
Res. 2009-163 - Approves a contract with DCF to provide mental health and substance abuse services
Res. 2009-169 - Authorizes execution of Amendment #1 to Contract #NJ204 with DCF
Res. 2009-170- Authorizes execution of Amendment #24 to Contract #DJ993 with DCF
Res. 2009-209 - Approving the 1st amendment to Contract #NH210 with DCF
Res. 2009-276 - Authorizes the 2nd amendment to Contract #NJ204 with DCF
Res. 2009-277 - Amends the FY 2010 Community Based Care Fund to receive $91,034 in unanticipated revenue
Res. 2009-283 - Authorizes the agreement with Michael Haser, M.D. to provide psychiatric/medication management services
Res. 2009-284 - Authorizes the agreement with Paula Stowell, ARNP, to provide medication management services
Res. 2009-305 - Amends FY 2010 Community Based Care Fund, in order to receive $757,293.92 in unanticipated revenue
Res. 2010-34 - Approves the 2nd Amendment to Contract #NH210 with DCF
Res. 2010-66 - Amends FY 2010 Community Based Care Fund to receive $87,984 in unanticipated revenue
Res. 2010-67 - Authorizes the 3rd amendment to Contract #NJ204 with DCF
Res. 2010-68 - Amends FY 2010 Community Based Care Fund to receive $120,555 in unanticipated revenue
Res. 2010-86 - Approves the 3rd Amendment to the Contract #NH210 with DCF to provide mental health & substance abuse services
Res. 2010-120 - Approves the 4th Amendment to the Contract #NH210 with DCF to provide mental health & substance abuse services
Res. 2010-142 - Authorizes signature of the 4th Amendment to the contract #NJ204 with DCF
Res. 2010-152 - Approves a modification to the lease for Children & Families for space at the Health & Human Services Center
Res. 2010-281 - Authorizes the 5th Amendment to Contract #NJ204 with DCF
Res. 2011-51 - Approves the 5th Amendment to Contract #NH210 with DCF
Res. 2011-62 - Approves the 6th Amendment to Contract NJ204 with DCF
Res. 2011-90 - Authorizes the 7th Amendment to Contract NJ204 with DCF
Res. 2011-151 - Rescinds and replaces Res. 2011-51; accepts the 5th Amendment to Contract NH210
Res. 2011-154 - Approves a lease agreement for the DCF for space located at the Health and Human Services Center
Res. 2011-252 - Authorizes the 8th Amendement to Contract #NJ204 with DCF
Res. 2011-292 - Approves an agreement with DCF Office of Family and Community Services - Child Welfare
Res. 2011-350 - Authorizes the 9th Amendment to Contract #NJ204 with DCF
Res. 2012-96 - Approves extension of the lease for DCF for space located at the Health and Human Services Center
Res. 2012-108 - Authorizes the 10th Amendment to Contract #NJ204 with DCF
Res. 2012-189 - Authorizes the 11th amendment to Contract NJ204 with DCF
Res. 2012-339 - Authorizes the 12th amendment to Contract NJ204 with DCF
Res.2013-101 - Authorizes the 13th amendment to Contract NJ204 with DCF
Res. 2013-102 - Recognizes unanticipated revenue in maintenance adoption funding
Res. 2013-128 - Approves the 14th amendment to contract #NJ204
Res. 2013-129 - Recognizes unanticipated revenue in the amount of $318.00, increasing revenue budget for community based care fund Human Services State Grant
Res. 2013-130 - Approves the 15th amendment to contract #NJ204
Res. 2013-131 - Recognizes unanticipated revenue in the amount of $3705.00, increasing revenue budget for community based care fund Human Services State Grant
Res. 2013-136 - Approves to execute an agreement for modification and an updated disclosure statement for space located at the HHS Center
Res. 2013-195 - Authorizes the 16th amendment to the contract #NJ204
Res. 2013-206 - Authorizes acceptance of grant funds and execution of the emergency solutions grant prevention-rapid re-housing agreement
Res. 2013-235 - Authorizes to sign the seventeenth amendment ot the contract NJ204
Res. 2013-241 - Authorizes to execute a mintoring program agreement with the Community Partnership For Children(CPC)
Res. 2014-105 - Authorizes to sign the first amendment to the contract NPZ09
Res. 2014-124 - Approves a contract # NJ206 for Family Integrity Program in the contract amount $25,170,110 over 5 yr period 7-1-14 thru 6-30-19
Res. 2014-155 - Authorizes to sign the 18th amendment to the contract NJ204 and recognize unanticipated revenue in the amount of $78,750, increasing the revenue budget for community based care fund
Res. 2014-170 - Authorizes to submit a competitive grant application for the 2014 Emergency Solutions Grant
Res. 2014-219 - Amends the FY budget to receive unanticipated revenue for CBC program
Res. 2014-236 - Authorizes to sign an amendment to contract NJ206 and increase the community based care fund revenue and expenditure budget for FY2015
Res. 2014-300 - Authorizes to sign the second amendment to the Contract NJ206
Res. 2014-302 - Approves an agreement with Family Support Services of North Florida, Inc., for collaboration work to provide Master Trust Fund services
Res. 2014-308 - Approves to execute a standard lease agreement for space located at the new SJC Health Department(
Res. 2014-364 - Approves an agreement and authorizes to execute the agreement, and replace and repeal Res 2014-301
Res. 2015-26 - Authorizes to execute an emergency solutions grant prevention-rapid rehousing contract with the Dept. of Children and Families
Res. 2015-83 - Authorizes to sign the 3rd amendment to contract NJ206
Res. 2015-129 - Approves a memorandum of understanding for Family Integrity Program and DCF
Res. 2015-168 - Approves an agreement with Community Based Care of Central Florida, Inc. and authorizes to execute the contract extension
Res. 2015-171 - Supports a transportation exception plan for children and adolescents, submitted by Flagler Hospital to the FDCF
Res. 2015-177 - Aproves an agreement with Children's Home Society, Inc. for healthy families program
Res.2015-303 - Authorizes to sign the fourth amendment to contract NJ206
Res. 2015-344 - Accepts grant funds and to execute an emergency solutions grant, prevention-rapid rehousing contract
Res. 2016-2 - Approves an agreement with Childrens Home Society, Inc.
Res. 2016-129 - Approves an agreement with Family Support Services of North Florida Inc. for children welfare
Res. 2016-130 - Approves a contract extension agreement with Family Support Services of North Florida Inc.
Res. 2016-162 - Approves an agreement with Children's Home Society Inc.
Res. 2016-163 - Approves an agreement with Children's Home Society Inc.
Res. 2016-194 - Authorizes to sign the fifth amendment to Contract NJ206 with Florida Dept of Children and Families
Res. 2016-298 - Authorizes to sign the sixth amendment to contract NJ206 with Florida Dept of Children and Families
Res. 2016-354 - Approves an agreement with Community Based Care of Central Florida Inc. for assistance in obtaining driver's license for young adults
Res. 2016-372 - Approves an agreement with SMA Behavioral Health Services Inc
Res. 2016-397 - Authorizes to sign the seventh amendment to contract NJ206 with the Florida Department of Children and Families
Res. 2017-83 - Accepts grant funds, authorizes to execute an emergency solutions grant, Homeless prevention/rapid rehousing contract with Home Again St. Johns
Res. 2017-84 - Accepts grant funds, authorizes to execute a temporary assistance for needy families grant, Homeless prevetion contract with Home Again St. Johns, funded by the Dept. of Children and Families
Res. 2017-115 - Authorizes to execute a Challenge Grant - Soar Program contract with Home Again St. Johns as lead agency of the SJC Continuum of care and funded by the Children and Families
Res. 2017-142 - Approves an agreement with Family Support Services of North Florida Inc. and authorizes to execute the third contract extension agreement
Res. 2017-143 - Approves a contract extension agreement with Family Support Services of North Florida Inc. and authorizes to execute the third contract extension
Res. 2017-144 - Authorizes to sign the eighth amendment to Contract NJ206 with Florida Department of Children and Families
Res. 2017-169 - Authorizes to execute the interagency agreement with the Department of Children and Families, the School Board of SJC and the Community Based Care Agency, Family Integrity Program
Res. 2017-184 - Approves an agreement with Childrens' Home Society Inc. and authorizes to execute the second contract extension agreement
Res. 2017-185 - Approves an agreement with Children's Home Society Inc. and authorizes to execute the contract extension for PRIDE training
Res. 2017-216 - Authorizes to sign the ninth amendment to contract NJ206
Res. 2017-240 - Authorizes to sign the tenth amendment to contract NJ206
Res. 2017-320 - Authorizes to sign the eleventh amendment to contract NJ206
Res. 2018-24 - Accepts grant funds, authorizes to execute a Homelessness Unified contract agreement providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions grant, and the temporary assistance for needy families grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2018-38 - Accepts grant funds and authorizes to execute a homelessness unified contract agreement providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions Grant, and the Temporary assistance for needy families grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2018-114 - Authorizes to execute a non-exclusive option agreement, ground lease and supplemental documents required for development of an onsite community based outpatient clinic for Veterans care
Res. 2018-115 - Approves an agreement with Tonier Cain to perform trauma informed training to SJC Community Based Care staff
Res. 2018-126 - Authorizes to sign the twelfth amendment to contract NJ206 with Department of Children and Families
Res. 2018-137 - Approves to execute a memorandum of agreement with Healthy Families St. Johns to provide a continuum of care
Res. 2018-138 - Approves an agreement with Community Based Care of Central Florida Inc. for the Keys to Independence Act program
Res. 2018-139 - Authorizes to sign the thirteenth amendment to contract NJ206 with Department of Children and Families
Res. 2018-177 - Approves an agreement with Family Support Services of North Florida Inc and authorizes to execute the agreement
Res. 2018-180 - Authorizes to sign the fourteenth amendment to contract NJ206 with the Department of Children and Families
Res. 2018-182 - Authorizes to sign the fifteenth amendment to contract NJ206 with the Department of Children and Families
Res. 2018-225 - Approves an agreement with Family Support Services of North Florida Inc for master trust administration and authorizes to execute the agreement
Res. 2018-241 - Accepts grant funds, authorizes to execute a homelessness unified contract agreement providing homeless and homeless prevention funds for the emergency solutions grant and the temporary assistance for needy familiesgrant with Flagler Hospital, lead agency of the SJC Continuum of care, funded by the Florida Dept of Children and Families and appropriates funds within the social services dept budget for FY 2018 and 2019
Res. 2018-361 - Approves an agreement with SMA Behavioral Health Services Inc for residents
Res. 2018-363 - Accepts grant funds, authorizes to execute an addendum to the Homelessness Unified Contract agreement providing homeless prevetion funds for the Challenge Grant with Flagler Hospital lead agency of Continuum of Care
Res. 2018-420 - Accepts grant funds, authorizes to execute an addendum to the homelessness unified contract agreement providing additional rapid rehousing funds for the emergency solutions grant with Flagler Hospital
Res. 2019-55 - Authorizes to sign the 16th amendment to contract NJ206 for the purpose of allocation of additional funding
Res. 2019-162 - Ratifies the 17th amendment to contract NJ206 with the Dept of Children and Families
Res. 2019-182 - Ratifies the 18th amendment to contract NJ206 with the Dept of Children and Families
Res. 2019-207 - Approves amendment No. 19 to contract NJ206 with the Dept of Children and Families
Res. 2019-223 - Approves to execute a State of Florida agreement for modification with Children and Families for space located in the SJC Health and Human Services building
Res. 2019-241 - Ratifies execution of the 12th amendment to contract No. NJ206 with Florida Dept of Children and Families
Res. 2019-242 - Accepts grant funds and authorizes to execute a unified contract agreement providing homless and prevention funds for the Challenge grant, emergency solutions grant, and the temporary assistance for needy families grant with Flagler Hospital, lead agency of the SJC Continuum of care, funded by the Florida Dept of Children and families
Res. 2019-275 - Ratifies the execution of the 21st amendment to Contract NJ206
Res. 2019-465 - Approves an agreement to provide behavioral health services to residents of SJC
Res. 2020-184 - Approves the 22nd amendment to contract NJ206 with Florida Dept of Chlidren and families
Res. 2020-273 - Ratifies the County Administrator's execution of the twenty-third amendment to contract NJ206 with the Dept of Children and Families and recognizes unanticipated revenue
Res. 2020-435 - Approves an agreement with SMA Behavioral Health Services Inc providing behavioral health services to residents
Res. 2020-462 - Ratifies the 24th amendment to the Contract No. NJ206 with Fl. Dept of Children and families
Res. 2021-258 - Ratifies the 5th amendment to Contract NJ206 with the Dept of Children and Families and recognizes unanticipated revenue
Res. 2021-301 - Accepts grant funds, authorizes to execute a unified contract agreement providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions Grant and the temporary assistance fore need families grant with Flagler Hospital, lead agency of the SJC Continuum of Care, funded by the Dept of Children and Families
Res. 2021-450 – Ratifying the county administrator’s execution of the 26th amendment to contract NJ206 and recognizing unanticipated revenue
Res. 2022-125 - Approves the 27th amendment to Contract NJ206 and recognize unanticipated revenue
Res. 2022-200 - Approves an agreement for client trust administration and authorizes to execute the agreement
Res. 2022-223 - Approves an amendment decreasing grant funds, authorizes to execute an amendment to the Unified contract agreement with Flagler Hospital, lead agency of the SJC Continuum of care
Res. 2022-254 - Accepts grant funds, authorizes to execute amendment No. 3 to the Homelessness Unified contract providing homeless prevention funds for the Challenge grant, the Emergency Solutions grant, Temporary Assistance for Needy Families grant and the ESG-CV grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2022-347 - Approves the 29th amendment to contract No. NJ206 with Dept of Children and Families
Res. 2022-433 - Approves an agreement for health services to the residents of SJC and to execute the agreement
Res. 2022-472 - Accepts grant funds and approves amendment No. 0004 to FY 2021-2022 Homelessness Unified contract NP0006 provides for homeless prevention for needy families and to execute the amendment
Res. 2022-473 - Recognizes unanticipated revenue and appropriates into the FY 2023 the 29th amendment to contract No. NJ206
Res. 2023-47 - Approves the 13th amendment to Contract No. NJ206 with Florida Department of Children and Families
Res. 2023-112 - Approves amendment number 31 to contract NJ206 allocating an additional funding to the county's community based care fund, ratifies the execution of the amendment
Res. 2023-220 - Allocates to EPIC Community Services Inc. as required local government contribution for a Florida Dept of Children and Families, Criminal Justice, mental health, and substance abuse reinvestment grant to plan for a mental health court in SJC and authorizes to execute a memorandum of understanding
Res. 2023-223 - Approves amendment No. 32 to contract NJ206 with Dept of Children and families and authorizes to execute the amendment
Res. 2023-282 - Accepts grant funds, authorizes to execute amendment #0005 to the Homlessness Unified contract providing homeless and homeless prevention funds for the Challenge Grant, Emergency Solutions grant, temporary Assistance for Needy Families grant and the ESG-CV grant with Flagler Hospital, lead agency of the SJC Continuum of Care
Res. 2023-377 - Authorizes to execute a contract with SMA Healthcare Inc to provide behavioral health services
Res. 2023-378 - Authorizes to execute and deliver amendment 33 to contract NJ206 with Florida Dept of Children and Families, Community Based Care, amending certain terms and conditions and allocate additional funding for FY2023-2024
Res. 2023-413 - Authorizes to apply, execute and submit grant applications with the Dept of Children and Families for child welfare services and programs
Res. 2023-442 - Accepts grant funds; authorizes to execute amendment #0006 to the Homelessness Unified contract providing Homeless and Homeless prevention funds for the Challenge Grant, Emergency Solutions grant, the temporary assistance for needy families grant, the ESG-CV grant, and the ESG-CV3 with Flagler Hospital, Lead agency of the SJC Continuum of Care, funded by the Florida Dept of Children and Families for Fy 2024
Res. 2023-462 - Approves a data sharing agreement with Florida Dept of Children and Families to support residents and businesses as they continue to recover from Covid-19 public health emergency program
Res. 2023-495 - Authorizes to execute the first amendment to the contract with Devereux Foundation Inc to make minor language modifications
Res. 2023-496 - Authorizes to execute the second amendment to the contract with National Youth Advocate Program Inc to make minor language modifications
Res. 2024-28 - Recognizes and appropriates funds in regional opioid settlement funds as unanticipated revenue, and authorizes to execute and deliver an agreement for the administration of funds
Res. 2024-29 - Authorizes to execute and deliver amendment No. 34 to contract NJ206 and to amend certain terms
Res. 2024-218 - Authorizes to award RFP No. 1596, family stabilization services to Bay Services Youth Services, Inc., and execute an agreement complaint with the Florida Department of Children and Families for providing family stabilization services
Res. 2024-242 – Authorizes to execute and deliver amendment thirty-five to contract NJ206, to amend the contract funding  

DEPARTMENT OF CORRECTIONS
Res. 1983-108 - Oppose site correctional institution Fla. Normal


DEPARTMENT OF COMMUNITY AFFAIRS (DCA)
Res. 1990-2 - Procedures to provide & encourage public participation in the planning process - re: Comprehensive Plan
Res. 1994-31 - Emergency Management, Preparedness & Assistance Trust Fund
Res. 1999-161 - Correcting BCC minutes of April 14, 1998 and the filing of Ord. 1998-24
Res. 2005-271 - Authorizes a stipulated compliance agreement with the DCA in DOAH Case No. 03-4764GM (Nine Mile Gang Partnership)
Res. 2006-339 – Approves the entering into of a stipulated compliance agreement with the DCA as a complete and final settlement in the DOAH Case No. 05-1787GM (Helow Properties)
Res. 2006-342 – Approves a modification of an agreement with the DCA
Res. 2008-330 - Authorizes submittal of an application to DCA for a block grant under the Neighborhood Stabilization Program funding and use of services donated by Fred Fox Enterprises, Inc. to prepare the application
Res. 2009-67 - Reaffirming submittal of an application to DCA for Neighborhood Stabilization Program funds for the Housing Assistance Plan
Res. 2009-211 - Authorizes execution of a subgrant agreement with DCA for neighborhood stabilization program funds
Res. 2009-351 - Directs staff to submit application to the DCA for the 2008 Disaster Recovery Program allocation for $1,300,328
Res. 2010-115 - Authorizes submittal of an application to the DCA for Small Cities CDBG Program funds on behalf of St. Johsn County and procure services from a qualified firm or individual to administer the grant; permit $125,000 in SHIP funds
Res. 2010-144 - Approves Neighborhood Stabilization Program (NSP) Budget Modification #1
Res. 2010-148 - Authorizes submittal of an application to DCA for Small Cities CDBG funds for rehabilitation/replacement of 10+ owner occupied housing units
Res. 2010-149 - Approves the Housing Assistance Plan for FY 2009-2010 DCA Small Cities CDBG
Res. 2011-60 - Approves the procurement policy for DCA Small Cities CDBG
Res. 2011-61 - Approves the HAP for DCA Small Cities CDBG NSP
Res. 2011-172 - Authorizes application to the DCA for the 2009 Disaster Recovery Enhancement Funds (DREF)
Res. 2011-197 - Authorizes execution of a subgrant agreement (10DB-4X-04-65-01-F22) modification extension for one year with the DCA for neighborhood stabilization program funds
Res. 2011-247 - Approves homeowner ranking and contractor recommendations of consultant, Jordan & Associates for housing rehab under the DCA Small Cities CDBG Program


DEPARTMENT OF ECONOMIC OPPORTUNITY

Res. 2012-194 - Authorizes execution of a U.S. Dept. of HUD Small Cities Community Development Block Grant contract with the Fl. Dept. of Economic Opportunity
Res. 2012-273 - Authorizes an application to the FDECO for small cities CDBG program funds
Res. 2012- 294 - Authorizes the acquisition of real property for property 566 Fern Avenue, 859 West 4th Street, and 530 Sarto Court for rehabilition or renovation in accordance with the NSP grant funding requirements
Res. 2013-4 - Authorizes a sub-grant agreement modification extension with the DEO for the Neighborhood Stabilization Program
Res. 2013-34 - Authorizes the transfer of real property located at 566 Fern Ave, 7 Nesbit Ave, and 218 West Vivian - Hastings to SJHP Home 1 LLC for the purpose of providing affordable rental housing under the NSP Grant
Res. 2013-70 - Authorizes acceptance of grant funds and execution of a US Dept of HUD small cities community development block sub-grant agreement with Florida, Dept of Economic Opportunity, and amends the FY2013 Transportation Trust Fund, and rescinds Resolution 2012-194
Res. 2013-71 - Authorizes the acquisition of real property by the HFA located at 614 Daniels Street in Hastings, and 903 Royal Road in St. Augustine for rehabilitation or renovation of the properties in accordance with the NSP Grant funding requirements
Res. 2013-119 - Authorizes the execution of sub-grant modification amending the budget of the NSP grant in order to allow the county to use the remaining NSP funds to acquire and rehabilitate additional properties
Res. 2013-151 - Authorizes the execution of sub-grant modification extending the contract expiration date of the NSP grant
Res. 2013-224 - Authorizes the execution of a sub-grant modification to the NSP grant to revise the project budget and amend the activity work plan to reflect expenditures of the revised line-item budget
Res. 2013-260 - Authorizes to submit an application for the 2013 Community Development Block Grant
Res. 2014-9 - Authorizes the acquisition of real property by the Housing Finance Authority located at 1241 N. St. Johns Street for rehabilition or renovation in accordance with the NSP grant funding requirements
Res. 2014-10 - Authorizes the execution of a sub-grant modification extending the contract ending date of the NSP grant in order to allow the County time to expend the remaining program income obtained from the sale of properties acquired for sale and subsequently sold and to allow additional time for the County to draw down the balance of funds in the NSP Grant contract
Res. 2014-45 - Authorizes submittal of an amendment to the revise the activity work plan to the Florida Dept of Economic Opportunity for small cities CDBG program funds to more accurately reflect the current pace of the project
Res. 2014-62 - Authorizes to direct staff to submit an application to the Dept of Economic Opportunity for the 2013 Community Development Block Grant cycle
Res. 2014-171 - Authorizes the execution of a sub-grant modification of the NSP grant in order to revise the project budget and accomplishments and amend the activity work plan to reflect expenditures of the revised line item budget
Res. 2015-40 - Creates a SJC Citizens Advisory Task Force
Res. 2015-179 - Authorizes to direct staff to submit an application to the DEO for the 2014 Community Development Block Grant (CDBG) cycle
Res. 2017-85 - Authorizes modification No 4 to subgrant agreement with Department of Economic Opportunity and the Small Cities Community Development Block Grant program
Res. 2018-58 - Authorizes to implement a subrecipient contract with the State of Florida Dept of Economic Opportunity under the provisions of the community development block grant disaster recovery
Res. 2018-127 - Approves a grant contract agreement with the Florida DEO for planning the completion of the Palatka to St. Augustine State Trail
Res. 2018-242 - Authorizes to execute and submit the Florida Small Cities CDBG closeout documents and engineer's certification of completion for CDBG #13DB-OI-04-65-01-E07 with the Dept of Economic Opportunity
Res. 2018-280 - Authorizes to execute an amendment to the subrecipient contract under the CDBG-DR program
Res. 2019-388 - Ratisies the submission of an application seeking funding assistance through the Florida Dept of Economic Opportunity for indrastructure repair program for the Hastings Drainage improvement project
Res. 2020-212 - Authorizes to submit an application seeking funding assistance through the FDEO CDBG-DR rebuild florida infrastructure repair program for the Hastings drainage improvement project
Res. 2020-230 - Authorizes to submit an application seeking funding assistance through the Florida Dept of Economic Opportunity's Rebuild Florida Critical Facility Hardening Program for the purchase and installation of emergency generators for seven fire rescue stations
Res. 2020-340 - Authorizes to submit an application seeking funding assistance through the FDEO DCBG-DR rebuild florida infrastructure repair program for the Hastings drainage improvement project
Res. 2021-91 – Authorizing the county administrator to submit an application seeking grant funding for the CDBG Corona Relief Funding to help local governments prepare for, prevent, or respond to the health and economical impacts of COVID-19
Res. 2022-458 - Accepts CDBG funds, Titled CDBG-CV and authorizes to sign the FDEO federally funded subgrant award agreement
Res. 2023-130 - Authorizes to apply for Federal and State Grants for economic development and conservation projects within the county
Res. 2023-460 - Reappropriates funds in the Community Development Block Grant Disaster Recovery Funds, Titled CDBG-DR; within the FY 2024 General Fund budget in order to complete CDBG-DR grant closeout requirements
Res. 2024-99 - Recognizes and appropriates funds in Community Development Block Grant Disaster Recovery Funds, titled CDBG-Dr within the FY 2024 general Fund


DEPARTMENT OF EMERGENCY MANAGEMENT


Res. 2008-14 - Approves an agreement with the ... for an adendum to a contract to provide funds for the construction of a new EOC
Res. 2009-361 - Approves Modification #2 to the special needs grant agreement No. 07HM-32-04-65-03-003 with Division of Emergency Management
Res. 2011-10 - Authorizes execution of a contract with the State for $170,250 for the State's share of the SR A1A and Coastal Highway Signal Replacement Project
Res. 2013-272 - Approves to receive a grant from the State of Florida, Division of Emergency Management, made available by the US Dept of Homeland Security Office of Domestic preparedness for FY2014 Budget
Res. 2014-195 - Approves a State funded emergency management preparedness and assistance (EMPA) grant 15-BG-83-04-65-01-055 and ratifying the execution of the grant contract
Res. 2014-196 - Approves a federally funded emergency management performance (EMPG) grant 15-FG-__-04-65-01-122
Res. 2014-352 - Authorizes to execute a contract modification for the US 1 and Health Park Blvd signal replacement project
Res. 2016-35 - Authorizes to execute a modification to the grant agreement with the State of Florida to increase the Federal share by $73,786.00 for the SR A1A and Solana Road singal replacement project
Res. 2016-53 - Approves a federally funded State Homeland Security grant program 16-DS-T9-04-65-01
Res. 2019-346 - Approves a U.S. Department of Homeland Security staffing for adequate fire and emergency response (SAFER) grant
Res.2020-427 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a Florida Div. of Emergency Mgt grant within the FY2021 general fund Hurricane Matthew Dept., approves a transfer from GF reserves, and authorizes to negotiate with Continental Heavy Civil Corp. as the top ranked firm under RFQ No. 20-77 and to execute a preliminary design-build agreement for Hurricane Matthew FEMA Cat. B Emergency berm restoration
Res. 2021-306 - Approves an emergency management performance grant, american rescue plan act, (EMPG-ARPA) and authorizes to execute the grant contract
Res. 2021-497 - Authorizing the county administrator, or designee, to submit an application seeking funding assistance through the Florida Division of Emergency Management Covid-19 Hazard Mitigation Grant Program, for the purchase and installation of an emergency generator, for the special medical needs shelter at Freedom Crossing Academy

DEPARTMENT OF THE INTERIOR


Res. 2009-92 - Authorizing submittal of an application seeking funding assistance through the Florida Department of the Interior's Cooperative Endangered Species Conservation Fund Grants programs to acquire land to further the County's approved Habitat Conservation Plan
Res. 2010-302 - Authorizes submittal of an application seeking funding assistance through the Department of the Interior's Cooperative Endangered Species Conservation Fund to acquire land to further the Habitat Conservation Plan
Res. 2012-6 - Authorizes submission of an application for funding assistance through the Department of the Interior's Cooperative Endangered Species Conservation Fund Grants Program to acquire land to further the Habitat Conservation Pla
Res. 2012-347 - Authorizes to submit an application to seek funding assistance to acquire land to furthering the County's Habitat Conservation Plan


DEPARTMENT OF ENVIRONMENTAL PROTECTION
Res. 1996-151 - BCC approve grant and execution of a certain conservation easement
Res. 1997-138 - Request by BCC to enter into lease agreement for property known as the Excelsior Service Center
Res. 2000-115 - Request to establish restricted area designations for specific sections of the Intracoastal Waterway and install “Idle Speed, No Wake” markers
Res. 2003-33 - Urging the FL Legislature to fully fund the FDEP Control Project priority list for FY 03-04 for $30 million
Res. 2004-254 - Authorizes the submission of a long range (10 year) beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems for beaches at St. Augustine Beach
Res. 2004-255 - Authorizes the submission of a long range (10 year) beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems for beaches at North Beach and Summerhaven
Res. 2004-363 - Approves a lease agreement for the ongoing management of Fort Mose as a State Park
Res. 2005-33 - Authorizes an agreement between FDEP, Bureau of Beaches and Coastal Systems for the Beach Erosion Control Programs
Res. 2006-3 - Authorizes acquisition of surplus property in the Hastings area by FDEP
Res. 2006-121 - Authorizes Amendment No. 3 to FDEP Contract No. RP565 to provide lifeguards to Anastasia State Recreation Area
Res. 2006-264 - Accepts a letter of consent from the FDEP to enter property to do a general maintenance cleanup on properties located in the Hastings area
Res. 2006-365 – Authorizes the County Administrator to submit a long-range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems
Res. 2006-366 – Authorizes the County Administrator to submit a long-range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems
Res. 2007-57- Authorizes acquisition of surplus property for purchase and sale
Res. 2007-229 - Approves a grant for innovative waste reduction and recycling
Res. 2007-306 - Approves submission of a long range beach erosion control budget plan to the Department of Environmental Protection, Bureau of Beaches and Coastal Systems
Res. 2008-258 - Approves submittal a long range beach erosion control budget plan with FDEP, Bureau of Beaches & Coastal Control Systems (St. Augustine Beach Renourisment)
Res. 2008-259 - Approves submittal of a long range beach erosion control budget plan with FDEP, Bureau of Beaches & Coastal Control Systems (South Ponte Vedra Beach/Vilano/Summer Haven Beach Restoration Feasibility Study)
Res. 2008-260 - Approves submittal of a long range beach erosion control budget plan with FDEP, Bureau of Beaches & Coastal Control Systems (South Ponte Vedra-Vilano Beach Restoration Association Feasibility Study)
Res. 2008-331 - Approves the designation of the Nocatee/Deep Creek/Pine Island Paddling Trail by the FDEP Office of Greenways and Trails
Res. 2008-332 - Approves the designation of the San Sebastian/Pomar Park Paddling Trail by the FDEP Office of Greenways and Trails
Res. 2008-333 - Approves the designation of the Canopy Shores/Mango Creek Paddling Trail by the FDEP Office of Greenways and Trails
Res. 2008-356 - Approves the amendment to Grant Agreement 07SJ1 with the FDEP
Res. 2008-358 - Approves requirements of a FDEP Innovative Waste Reduction Grant Extension for recycling programs in St. Johns County parks
Res. 2009-151 - Relating to the FDEP State Revolving Fund (SRF); adoption of the wastewater facility plan for the implementation of wastewater collection and conveyance system improvements
Res. 2009-192 - Approves the amendment to Grant Agreement #07SJ1 Contract/Agreement Amendment #3 with the FDEP
Res. 2009-221 - Approves the amendment to Grant Agreement #05SJ1/Amendent #3 with FDEP
Res. 2009-222 - Approves the amendment to Grant Agreement #05SJ2/Amendment #3 with FDEP
Res. 2009-245 - Approval to submit a long range beach erosion control budget plan with FDEP, Bureau of Beaches and Coastal Systems
Res. 2009-246 - Approval to submit a long range beach erosion control budget plan with FDEP, Bureau of Beaches and Coastal Systems
Res. 2009-257 - Approves the Clean Water State Revolving Fund Loan Agreements with the FDEP and the City of St. Augustine Beach, related to the construction of sewer improvements to phase out existing septic tanks in the City of St. Augustine Beach
Res. 2010-164 - Approves execution of a sublease with the DEP and the Office of Green Ways and Trails for a trailhead designated as SR 207 Mussallem Trail Head
Res. 2010-191 - Approval to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems for funds for South Ponte Vedra Beach/Vilano Beach/Summer Haven
Res. 2010-192 - Approval to submit a long range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems for St. Augustine Beach
Res. 2010-282 - Authorizes an extension of the FDEP Grant LP0526 to June 30, 2011 to complete a wastewater improvement project
Res. 2010-304 - Authorizes the Utility Department Revolving Fund loan application
Res. 2010-305 - Authorizes reimbursements from note and bond proceeds of temporary advances made for payments prior to issuance regarding the State Revolving Fund loan application
Res. 2010-306 - Amends FY 2011 Utility Services Fund to receive $8,262,000 in unanticipated State Revolving Fund Loan funds from the FDEP for the construction of a wastewater collection adn reclaimed water conveyance system
Res. 2011-9 - Directs County Staff to submit an application with FDEP regarding the Total Maximum Daily Load (TMDL) Water Quality Restoration Grant
Res. 2011-96 - Aapproves a Clean Water State Revolving Fund Loan Agreement
Res. 2011-201 - Approves submission of a long range beach erosion control budget plan with the FDEP, Bureau of Beaches & Coastal Systems for Vilano Beach, Summer Haven, & South Ponte Vedra Beach
Res. 2011-202 - Approves submission of a long range beach erosion control budget plan with the FDEP, Bureau of Beaches & Coastal Systems for Shore Protection Project - St. Augustine Beach
Res. 2011-265 - Approves a Clean Water State Revolving Fund Loan Agreement Amendment to include the construction and financing of the Shore Drive Pump Station
Res. 2011-283 - Approves an agreement seeking reimbursement from FDEP for the St. Augustine Beach Renourishment Project
Res. 2011-290 - Approves an agreement with FDEP granting the use of Anastasia State Park lands for the Beach Re-nourishment Project
Res. 2012-12 - Approves the Clean Water State Revolving Fund Loan Amendment 1 to the Construction Loan Agreement WW550300 betwee the FDEP and the City of St. Augustine Beach regarding the construction of sewer improvements to phase-out existing septic tanks
Res. 2012-13 - Approves the Clean Water State Revolving Fund Loan Amendment 1 to the Construction Loan Agreement WW550301 betwee the FDEP and the City of St. Augustine Beach regarding the construction of sewer improvements to phase-out existing septic tanks
Res. 2012-32 - Approves an agreement with FDEP for St. Augustine Beach Shore Protection Sand Nourishment
Res. 2012-75 - Authorizes submittal of an application for funding assistance through FDEP Office of Greenways and Trails, Recreational Trail Program, to improve existing trails in Nocatee Preserve
Res. 2012-82 - Authorizes submittal of an application to the FDEP for the 2012 Total Maximum Daily Loads (TMDL) Water Quality Restoration Grant for the Bishop Estates Drainage Project
Res. 2012-142 - Recognizes and appropriates unanticipated revenue available from Clean Water State Revolving Fund Loan Agreement Amendment, approved by Res. 2011-265
Res. 2012-165 - Submit an application to the FDEP for the 2012 Total Maximum Daily Loads (TMDL) water qauality restoration grant for the Bishop Estates drainage outfalls #3 and #4 project
Res. 2012-166 - Amends Res. 2010-304, to include that connection fees are pledged for repayment by the State Revolving Fund Loan Agreement
Res. 2012-237 - Authorizes a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2012-238 - Authorizes a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2012-310 - Authorizes to execute all required documents to amend the FY2013 budget and accept unanticipated revenue from FDEP for the 2012 total maximum daily loads (TMDL) water quality restoration grant for Bishop Estates Road drainage project outfalls #1 and #2
Res. 2013-15 - Authorizes application for loan; establishing pledged revenues; designating authorized representatives; authorizing submittal of loan application
Res. 2013-37 - Accepts a sovereignty submerged lands easement for access across State lands to the Treasure Beach Canals
Res. 2013-44 - Authorizes to submit an application seeking funding assistance through the Florida DEP Office of Greenways and Trails Recreational Trails Porgram grant for construction of the Mussallem Trailhead
Res. 2013-48 - Authorizes to execute all required documents and directs staff to submit applications to the FDEP for the Total Maximum Daily Loads(TMDL) water quality restoration grant for ongoing county drainage projects
Res. 2013-76 - Authorizes the amendment No. 3 to DEP contract RP730 to provide lifeguards to Anastasia Recreation area
Res. 2013-80 - Approves a clean water state revolving fund load agreement amendment No.2 to reduce the loan amount on WW550100 fr the Shore Drive pump station
Res. 2013-157 - Authorizes to issue a letter to the Florida Dept of Environmental Protection, Office of Greenways and Trails in support of designating the entire St. Johns River as a State Paddleing Trail or Blueway
Res. 2013-218 - Approves an agreement regarding the State Revolving Loan Program to finance construction of water facilities
Res. 2013-230 - Authorizes to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems for 2013-2014
Res. 2013-231 - Authorizes to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems for 2014-2015
Res. 2014-140 - Authorizes the execution of amendment No. 4 to DEP contract RP730 to provide lifeguards to Anastasia Recreation area
Res. 2014-178 - Amends the FY 2014 General Fund to receive unanticipated revenue and authorizes its expenditure by the Recreation and Parks Dept., and approves and authorizes the transfer of funding from the Tree Bank reserves to be used as matching funds for the Recreation and Trails Program Grant award
Res. 2014-222 - Authorizes to accept the environmental protection agency grant award related to the Masters Tract Regional Stormwater Treatment facility
Res. 2014-266 - Approves and authorizes execution of the amendment to grant agreement 11SJ1
Res. 2015-130 - Authorizes the execution of amendment no.5 to DEP contract RP730 to provide lifeguards to Anastasia Recreation area
Res. 2015-222 - Approves an amendment to the revolving fund loan DW550110 with FDEP
Res. 2015-267 - Relates to the Florida Dept of Environmental Protection State Revolving loan program, approves a clean water state revolving fund loan agreement to include the construction and financing of the previously executed loan agreement WW550100, authorizes the execution and delivery of said loan agreement amendment
Res. 2015-373 - Authorizes to execute agreements with Florida, Division of Recreation and Parks and St. Augustine Elk Lodge No. 829 to provide for event parking
Res. 2015-386 - Approves a drinking water state revolving fund loan agreement amendment to include the construction and financing of the previously executed loan agreement DW550110
Res. 2016-20 - Approves an agreement by the DEP providing for the effect of recitals; authorizes to execute the agreement and supplemental documentation to enter into agreement No. 16SJ1 to act as local sponsor for the St. Augustine Beach re-nourishment project
Res. 2016-93 - Authorizes to execute amendment No. 6 to DEP Contract RP730 to provide water surveillance and emergency reponse to Anastasia State Recreation area for peak summer season
Res. 2016-237 - Authorizes the SJC Crop Alternative Program and authorizes to management and execute all documents necessary for the Programmatic requirements for the CAP Program
Res. 2016-238 - Authorizes to direct staff to accept a cost share agreement with the St. Johns River Water Management District for crop alternative program
Res. 2016-333 - Authorizes to submit a long range beach erosion control budget plan with the Florida Dept of Environmental Protection, Bureau of Beaches and coastal systems
Res. 2016-334 - Authorizes to submit a long range beach erosion control budget plan with the FDEP, Bureau of Beaches and Coastal Systems
Res. 2017-46 - Urges the Florida Legislature and Cabinet to dedicate conservation funds for water conservation projects in the environmentally sensitive areas of north and central Florida and to provide fair and equal funding statewide from the land acquisition trust fund for important water protection projects
Res. 2017-119 - Adopts the facilities plan for the Players Club water reclamation facility andinterconnecting projects, authorizes the submittal of the adopted facilities plan to the Florida Department of Environmental Protection
Res. 2017-126 - Approves an interlocal agreement with St. Augustine Port Waterway and Beach District for the county to act as applicant for a joint coastal permit from Florida Department of Environmental Protection allowing the placement of sand along portions of South Ponte Vedra Beach and Vilano Beach and for the District to pay fees, costs, and expenses related to the application for the benefit of the public
Res. 2017-140 - Approves an amendmen to the grant agreement with FDEP related to the Masters Tract Regional Stormwater Treatment Facility, authorizes to execute the amendment and requirements of an amended and restatement of the memorandum of agreement with the St. johns River Water Management District
Res. 2017-164 - Authorizes the execution of DEP Contract RP783 to provide lifeguards to Anastasia Recreation area
Res. 2017-204 - Approves a grant agreement with Florida Dept of Environmental Protection Beach Management funding assistance program
Res. 2017-220 - Approves a grant agreement with the Florida Dept of Environmental Protection Beach Management funding assistance program
Res.2017-283 - Approves to submit a long range beach erosion control budget plan with DEP, Bureau of Beaches and Coastal Systems
Res. 2017-359 - Amends the FY2018 Utility fund budget in order to recognize and appropriate unanticipated revenue available from the DEP State Revolving Loan Program and complete a required reserve transfer for the Players Club Water Reclamation facility project
Res. 2018-13 - Approves a clean water State revolving fund loan agreement relating to the construction and financing of the Ponte Vedra Club water reclamation facility
Res. 2018-117 - Approves an agreement with the FDEP to act as local sponsor for the St. Augustine Beach re-nourishment project No. 17SJ2
Res. 2018-151 - Adopts a cross-connection control program manual for cross-connection control and backflow prevention prepared by the SJC Utility Dept. for all systems supplied water by the Utility Dept
Res. 2018-240 - Authorizes the execution of DEP contract RP783 Amendment No. 1 to provide lifeguards to Anastasia Recreation area
Res. 2018-310 - Approves a clean water State revovling fund loan amendment relating to the construction and financing of the Ponte Vedra Players Club water reclamation facility
Res. 2018-311 - Amends the FY2018 utility fund budget in order to receive unanticipated revenue and complete a required reserve transfer to authorize its expenditure for the Players Club water reclamation facility
Res. 2018-357 - Approves an adendment to grant agreement 17SJ2 for reimbursement of all eligible expenses related to the recently completed SJC Shore Protection Project mourishment around Ocean Pier on St. Augustine Beach
Res. 2018-415 - Declares certain county owned property located on Avenue A as surplus property and authorizes the appraisal and advertisement for sale bids
Res. 2019-78 - Authorizes the execution of an amendment to grant agreement 17SJ1 with the Dept of Environmental Protection
Res. 2019-124 - Authorizes to execute amendment No. 2 to DEP Contract No. RP783( lifeguards) amending the maximum payment available under the contract and provides for payment for lifeguard services to Anastasia State Recreation area 05.24.19 thru 09.02.19
Res. 2019-202 - Amends the FY2019 Utility Fund budget in order to receive unanticipated revenue for the northeast ground storage tank and high service pumping station project
Res. 2019-310 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2019-311 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2019-312 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems
Res. 2019-313 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems, Range markers R-137 and R-151
Res. 2019-314 - Authorizes to submit a long range beach erosion control budget plan with the DEP, Bureau of Beaches and Coastal Systems, South Ponte Vedrea and dune restoration project
Res. 2019-365 - Approves a drinking water State Revolving Fund loan agreement amendment to include the construction and financing of the previously executed loan agreement DW550110
Res. 2019-366 - Authorizes application for loan, establishes pledged revenues, designates authorized representatives, and authorizes submittal of loan application
Res. 2019-379 - Approves a drinking water State Revolving Fund Loan agreement relating to the construction and financing of the NE ground storage tank and high service pumping sttion project
Res. 2020-116 - Authorizes to execute a DEP contract No. RP783 amendment No. 3 to provide lifeguards to Anastasia Recreation area
Res. 2020-493 - Authorizes to join in the execution of a sovereignty submerged lands easement renewal for use of State submerged lands as an offishore borrow area for future beach rourishment projects
Res. 2021-84 – Authorizing the county administrator to submit an application seeking grant funding through the Florida Department of Environmental Protection, Recreational Trails Grant Program, to construct the Shores Drive Trail
Res. 2021-170 - Approves a clean water State revolving fund loan agreement relating to the construction and financing of the wastewater system rehabilitation and improvements projects
Res. 2021-174 - Approves a clean water State revolving fund loan agreement amendment to include the construction and financing of the previously executed loan agreement WW550120
Res. 2021-382 - Approves a second amendment to grant agreement 17SJ1 with the DEP
Res. 2021-401 - Approves a license agreement for the use of the parking lot at 2700 S Ponte Vedra Blvd for beach nourishment projects and authorizes to execute the agreement and related documents
Res. 2021-402 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal protection as required to support the South Ponte Vedra dune restoration project
Res. 2021-403 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal protection as required to support the local government funding request for USACE Coastal storm risk mgt feasiblity study, north SJC
Res. 2021-405 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal Protection as required to support local government to support SJC Shore Protection project
Res. 2021-406 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal Protection as required to support local government to support N PVB and Dune restoration
Res. 2021-407 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal Protection as required to support local government to support FEMA dune enhancement
Res. 2021-444 – Approving the terms and conditions of an agreement, authorizing the county administrator, or designee, to execute the agreement and supplemental documentation FDEP No. 21SJ2
Res. 2021-445 - Approving the terms and conditions of, and authorizing the execution of, an amendment to Grant Agreement No. 20SJL
Res. 2021-475 - Approving the terms and conditions of an agreement, FDEP Agreement No. 22SJ1, SJC as local sponsor for the Shore Protection Project, and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-476 - Approving the terms and conditions of an agreement, FDEP Agreement No. 22SJ3, SJC as local sponsor for the South Ponte Vedra and Vilano Beach Restoration Project Monitoring, and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-496 - Approving the terms, provisions, conditions, and requirements of FDEP Grant Agreement 22SJ2; authorizing the county administrator, or designee, to execute the Agreement and any supplemental documentation necessary to the goal of enabling the reimbursement of eligible expenses related to the South Ponte Vedra Dune Restoration Project post-construction monitoring in the vicinity of South Ponte Vedra Beach
Res. 2021- 516 - Relates to the State revolving loan program WW550161approves a Clean water State revolving fund loan agreement related to construction-financing of the wastewater system rehabilitation and improvements projects
Res. 2021-540 - relates to the State revolving loan program, approves a drinking water State Revolving Fund Loan agreement, amendment No. 1, to include the construction and financing of the previously executed loan DW550140 and authorizes its execution of said loan agreement amendment
Res. 2022-232 - Amends the FY 2022 budget to recognize unanticipated revenue from the FDEP Resilient Florida grant program and develop a county-wide vulnerability assessment and adaption planning efforts
Res. 2022-301 - Authorizes the submission of an application for the Florida Recreation Development Assistance Program (FRDAP) funding to the Florida DEP for Federal FY 2023-2024 funding cycle
Res. 2022-377 - Authorizes to execute and submit an application to Florida Dept of Environmental Protection seeking grant funding through the Coastal Partnership Initiative Grant program
Res. 2022-398 - Approves conditions of a grant contract agreement for the recreational trails program for the Shore Drive Trail Project
Res. 2022-410 - Approves and authorizes the execution of an amendment to grant agreement No. 20SJL with the State of Florida until April 30, 2024
Res. 2022-411 - Approves the execution of a third amendment to grant agreement 17SJ1 with FDEP until Sept. 30, 2023 involving the S. Ponte Vedra dune project with the USACE Risk Mgt project
Res. 2022-437 - Approves a grant agreement for beach mgt funding assistance program and authorizes to esxecute the agreement and supplemental documentation within the FY 2023 Ponte Vedra Beach Restoration Capital Improvement Fund for DEP agreement No. 22SJL involving PV Beach and North Beach Dune restoration project (Resolution was rescinded by Res 2023-18)
Res. 2022-466 - Approves a use agreement for use of Anastasia State Park in connection with a beach nourishment project and authorizes to execute the use agreement and accepts perpetual beach storm damage reduction easements required
Res. 2023-37 - Approves Amendment No. 1 to the Clean water state revolving fund construction loan agreement WW550150 to reschedule loan payment activities under the oan agreement and authorizes to exeucte loan amendment
Res. 2023-70 - Relates to Florida DEP State Revolving Loan Program approved by Res No. 2020-34, approves a drinking water State Revolving fund loan agreement amendment to include the construction and finance loan No. DW550130 and authorizes its execution and delivery of said loan agreement amendment
Res. 2023-98 - Amends the FY 2023 budget to recognize and appropriate State of Florida Dept of Environmental Protection agreement No. 19SJ2 in an amount up to $879,820
Res. 2023-113 - Recognizes and apprpriates awarded funds under the Resilient Florida Grant program No. 23FRP10 for the Alpine Groves Park Shoreline stabilization project
Res. 2023-114 - Recognizes and appropriates award to the county under the Resilient Florida Grant Program No. 23FRP11 for the San Julian wetland secondary outfall drainage improvement project
Res. 2023-149 - Approves the local housing assistance plan for State FY 2023-2024, 2024-2025 and 2025-2026 as required by the State Housing Initiative Partnership Program Act, authorizes and directs the chair to execute an necessary documents and certifications needed by the State, authorizes submission of the local housing assistance plan to Florida Housing Corporation for review and approval
Res. 2023-150 - Approves amendment No. 6 to contract RP783 for lifeguard services at Anastasia State Park for the peak summer season
Res. 2023-175 - Approves the fiscal sustainability plan and authorizes to take all actions necessary to effectuate the intent of the resolution, under Project No 55017
Res. 2023-218 - Authorizes to execute and submit an application to the FDEP seeking grant funding through the Hazardous Waste Collection Center Grant program
Res. 2023-243 - Relates to the FDEP State revolving loan program, approves amendment 1 to loan agreement WW550160 to amend the schedule of loan repayment activities, and authorizes to execute loan amendment (Res 2021-170)
Res. 2023-281 - Approves a household hazardous waste collection grant with the FDEP and authorizes to execute the grant agreement on behalf of SJC
Res. 2023-349 - Authorizes to execute amendment No. 1 to household hazardous waste collection grant agreement No. HW406 with FDEP to correct certain errors
Res. 2023-355 - Approves a license agreement with the FDEP for the use of the parking lot at 2700 S. Ponte Vedra Blvd for a beach nourishment project, between monuments R-78 and R-85, permit 0402841-002-JC
Res. 2023-381 - Approves a grant agreement No. 23SJL for the State cost share of the Ponte Vedra Beach and Dune restoration project and authorizes to execute the agreement and supplemental documentation
Res. 2023-382 - Approves a grant agreement No. 23SJ2 for the State cost share of the post construction monitoring expenses related to the South Ponte Vedra and Vilano Coastal Storm Risk Mgt Project and to execute the agreement
Res. 2023-383 - Approves a grant agreement for beach management funding assistance program and authorizes to execute the agreement No. 23SJ3 and supplemental documents
Res. 2023-384 - Approves the execution of an amendment No. 1 to grant agreement 22SJ2 with FDEP for State cost share of post construction monitoring expenses
Res. 2023-385 - Approves a grant agreement No. 23SJ4 for beach mgt funding assistance program for State cost share of FEMA CAT B and G beach sand projects from Hurricanes Ian and Nicole
Res. 2024-51 - Approves the execution of an amendment No. 1 to grant agreement 22SJ3 with FDEP for S Ponte Vedra and Vilano Beach nourishment project effective 22 November 2021
Res. 2024-52 - Authorizes to execute an amendment No. 1 to grant agreement 22SJ1 with FDEP for shore protection projects
Res. 2024-73 - Approves a grant agreement with FDEP Beach Management Funding Assistance Program, 24SJL; provides and authorizes to execute the agreement and supplemental documentation; recognize and appropriates State Funds
Res. 2024-79 - Authorizes to award IFB No. 1677; North Ponte Vedra beach restoration and to execute an agreement for completion of the project
Res. 2024-98 - Authorizes to award Bid No. 1556; construction A1A master lift station - FDEP #HA001 and to execute an agreement for completion of the project
Res. 2024-104 - Authorizes to award Bid No. 1534; Shore Drive Trail, FDEP #T2126 to CGC Inc and to execute an agreement for completion of the project
Res. 2024-223 – Recognizes and appropriates $200,000 in grant funding from Florida Department of Environmental Protection through the resilient Florida grant program for the County’s adaptation plan project; and authorizes to execute a grant agreement
Res. 2024-227 – Authorizes to execute and deliver Standard Contract No. RP945 for Lifeguard Services at Anastasia State Park

DEPARTMENT OF ENVIRONMENTAL REGULATION

Res. 1986-23 - Wetlands, permitting requirements prior to application for construction or rezoning
Res. 2006-460 - Approves the pretreatment enforcement response plan (ERP) to define the range of appropriate enforcement actions for violations of the pretreatment sections of the Utility Sewer Use Ordinance (SUO) and the SJC Oil and Grease Management Ordinance and to promote consistant and timely use of enforcement remedies on a strict liability basis


FLORIDA DEPARTMENT OF HEALTH

Res. 2004-343 - Approves a Memorandum of Understanding associated with the compensation for primary care services for October 1, 2004 through 11:59 p.m. on November 30, 2004
Res. 2005-121 - Approves an agreement with FL Dept of Health to provide primary care services
Res. 2006-8 - Approves a contract with the St. Johns County Health Department to provide primary care clinics for low-income residents in the county
Res. 2006-33 - Approves a lease agreement with SJC and Flagler Hospital, Inc. for space for the Primary Health Care Clinic in Hastings
Res. 2006-349 – Approves an agreement with the Florida Department of Health to provide health services to SJC residents
Res. 2008-278 - Approves the agreement with the Florida Department of Health to provide environmental health, communicable disease control, and child primary care services
Res. 2009-258 - Approves an agreement with the State of Florida Department of Health/St. Johns County Health Department
Res. 2009-285 - Extends the length of the approved agreement with Flagler Hospital for providing Primary Care Services to September 30, 2010
Res. 2010-205 - Approves an agreement with the State of Florida Department of Health/St. Johns County Health Department in the amount of $314,880 to provide environmental health services, communicable disease control services and child primary care services for FY 2010-2011
Res. 2011-284 - Approves an agreement with the State of Florida Department of Health/St. Johns County Health Department in the amount not to exceed $288,667 to provide environmental health services, communicable disease control services, and child primary care services through September 30, 2012
Res. 2012-263 - Approves an agreement with the State of Florida Department of Health for the operation of the SJC Health Dept
Res. 2012-287 - Approves an agreement with the Department of Health Emergency Medical Services Trust Fund Grant program to receive funding to be expended by SJC EMS within FY2013
Res. 2013-205 - Approves an agreement for operation of the SJC Health Dept
Res. 2014-249 - Approves an agreement for operation of the SJC Health Department
Res. 2014-355 - Authorizes to purchase and to execute a purchase order for a furniture package for the Health and Human Services building
Res. 2015-68 - Approves to execute addendum 1 to contract for space at HHS Center
Res. 2015-75 - Approves a emergency medical services grant in the amount of $20,293 to be appropriated in the FY2015 general fund EMS Dept budget
Res. 2015-282 - Approves an agreement for operation of the SJC Health Dept
Res. 2015-345 - Approves an agreement for funding a public health nurse care coordinator position
Res. 2016-164 - Approves a contract amendment with the Florida Dept of Health funding a public health nurse care coordinator position
Res. 2016-302 - Approves an agreement with the Florida Department of Health for operation of the SJC Health Dept
Res. 2016-370 - Approves a contract extension with Florida Department of Health funding a public health nurse care coordinator position
Res. 2017-324 - Approves an agreement with the Florida Department of health for operation of the SJC Health Department
Res. 2017-415 - Approves a template for contract extensions between SJC and nonprofit agencies
Res. 2018-298 - Approves an agreement for operation of the SJC Health Department
Res. 2018-337 - Approves the contract template to be used to create and execute agreements between SJC and Nonprofit agencies
Res. 2019-301 - Approves an agreement with the State of Florida, Dept of Health for operation of the SJC Health Department
Res. 2020-80 - Approves an agreement with Council on Accreditation; the Health and Human Services Dept wishes to reaccredit the Community Base Care Program and the Social Services Dept
Res. 2020-151 - Authorizes to accept the Cares Act provider relief fund payment and confirms the relief fund payment and used only for the prevention, preparation and response to coronavirus
Res. 2020-361 - Approves an agreement for operation of the St. Johns County Health Dept. and authorizes to execute the agreement
Res. 2021-411 - Approves an agreement for operation of the St. Johns County Health Dept. and authorizes to execute the agreement for 6 months from 10.01.21 thru 03.31.22
Res. 2021-548 - Approves an agreement for the operation of the SJC Health Dept and authorizes to execute the agreement
Res. 2022-348 - Approves an agreement for the operation of the SJC Health Dept and authorizes to execute the agreement
Res. 2023-354 - Approves an agreement for the operation of the SJC Health Dept and authorizes to execute the agreement, 10.01.23 thru 09.30.24
Res. 2023-465 - Accepts receipt of equipment from the Florida Department of Health in the form of an oxygen generating system for use by the Fire Rescue Dept
Res. 2024-55 - Recognizes and appropriates funds allocated to the county from the State Emergency Medical Services Trust Fund; certifying the funds will be used for the improvement and expansion of the prehospital emergency medical services sys


FLORIDA, DEPARTMENT OF HEALTH BUREAU OF EMERGENCY MEDICAL SERVICES
Res. 2014-59 - Accepts general fund revenue of $15,952 from Florida, Dept of Health Bureau of Emergency Medical Services for improving and expanding pre-hospital EMS
Res. 2015-369 - Authorizes to apply for Florida Department of Health emergency medical services grant fund and recognize and appropirate within the FY2016 General Fund emergency medical services department budget
Res. 2017-21 - Authorizes to apply for grant funds under the State of Florida's Emergency Medical Serivces grant program and certifies that the funds will be used for the improvement and expansion of the pre-hospital emergency medical services system


AGENCY FOR HEALTHCARE ADMINISTRATION, FLORIDA
Res. 2004-252 - Approving a subgrant agreement
Res. 2005-203 - On behalf of the Health Department, accepts the correcting of an over-payment to the AHCA
Res. 2005-227 - Authorizes the Institutional Medicaid Provider Agreement for participation in the Title XIX Medicaid Program
Res. 2005-253 - Approves the Subgrant Agreement to provide grant funds
Res. 2006-350 – Approves a subgrant agreement with the … for the purpose of providing Disproportionate Share Hospital (DSH) Program
Res. 2007-283 - Approves an agreement with Healthcare Administration
Res. 2008-264 - Approves an agreement with Healthcare Administration for providing the Low Income Pool Hospital Program
Res. 2009-353 - Approves an agreement with Healthcare Administration for providing the Low Income Pool Hospital Program
Res. 2010-222 - Approves an agreement with Healthcare Administration for providing the Low Income Pool Hospital Program
Res. 2011-67 - Approves an agreement with the Agency for Healthcare Administration
Res. 2011-280 - Approves an agreement with the Agency for Healthcare Administration
Res. 2012-323 - Approves an agreement with Flagler Hospital to provide the State's Enhanced Federal Medical Assistance Percentage Program FMAP to compensate hospitals who provide disporportionate share of Medicaid and/or charity care services
Res. 2014-251 - Approves a letter of agreement with the Agency for HealthCare Administration and Flagler Hospital, Inc., as to LIP State programs
Res. 2016-330 - Approves an agreement with the Florida Agency for Healthcare Administration and the agreement with Flagler Hospital for a variety of programs
Res. 2017-355 - Approves a letter of agreement with Florida Agency for Healthcare Administration for Low Income Pool (LIP) and with Flagler Hopsital as provider
Res. 2017-386 - Approves an agreement with the Florida Agency for Heathcare Administration and Flagler Hospital for a variety of heathcare programs
Res. 2018-244 - Authorizes to accept the quote and revew a legally sufficient administration ervices, dependent care accounts and health reimbursement accounts with medical cost containment services (MedCom)
Res. 2018-336 - Approves the State of Florida Agency for Healthcare Administration and Flalger Hospital for services for uninsured, underinsured and medically indigent residents
Res. 2019-322 - Approves an agreement for Healthcare Administration and agreement with Flagler Hospital and authorizes to execute the LIP program agreement
Res. 2020-365 - Approves an agreement with the State of Florida Agency for Healthcare Admin. (AHCA) and the agreement with Flagler Hospital
Res. 2021-409 - Approves an agreement with Florida Agency for Healthcare to provide health welfare programs for residents to the uninsured, underinsured and medically indigent residents of the county
Res. 2022-356 - Approves an agreement with the State of Florida Agendcy for Healthcare Administration (AHCA) and the agreement between SJC and Flagler Hospital

DEPARTMENT OF HEALTH & REHABILITATIVE SERVICES
Res. 1989-229 - Authorization to enter into a contract
Res. 1998-165 - Authorizing the County Administrator to apply for and execute a memo of understanding for grants to enable purchase of Flagler West
Res. 2021-548 - Approves an agreement for the operation of the SJC Health Dept and authorizes to execute the agreement

DEPARTMENT OF HISTORICAL RESOURCES
Res. 1996-109 - Support of the General Operating Support Application filed by the St. Augustine Lighthouse and Museum
Res. 2005-230 - Approves a FL Division of Historical Resources (DHR) Grant for renovation and improvements to the Alpine Groves Park Orange Packing Barn & Farmhouse
Res. 2007-284 - Approves the Historic Preservation Grant Award Agreement with the Division of Historical Resurces for the West Augustine Historic District Assessment Project
Res. 2015-249 - Amends the FY2015 General Fund to receive unanticipated revenue
Res. 2016-375 - Approves a grant agreement with the Florida Division of Historical Resources and authorizes to execute the agreement
Res. 2020-304 - Approves the grant award agreement No. 21.H.SM.200.085 and authorizes to execute the grant agreement, adds grant funding to the FY2021 budget
Res. 2020-429 - Adds grant funding to the FY 2021 budget, and authorizes its appropriation and expenditures by the Growth Management Dept, Environmental Division
Res. 2021-268 - Approves a grant award for historic properties survey of A1Aand authorizes to execute the grant award for and amends the FY2021 and FY2022 budget to receive unanticipated revenue
Res. 2021-269 - Approves a grant award agreement, execute the grant award agreement, and amends the FY2021 and FY2022 budget to receive unanticipated revenue
Res. 2023-306 - Supports Hastings Main Street Inc in its application to participate in the Florida Main Street Program


DEPARTMENT OF HOMELAND SECURITY
Res. 2012-286 - Approves a subrecipient agreement to receive funding through the Dept. of Financial Services Federal 2011 State Homeland Security grant program to be expended by Fire Services within FY2013
Res. 2013-272 - Approves to receive a grant from the State of Florida, Division of Emergency Management, made available by the US Dept of Homeland Security Office of Domestic preparedness for FY2014 budget
Res. 2015-14 - Approves requirements of a State funded Homeland Security Grant Program and recognizes and appropriates within the FY2015 general fund Emergency Management budget
Res. 2015-321 - Approves a 2014 State Homeland Security Program subaward through Duval County for 700 MHA radio system overlay
Res. 2016-187 - Authorizes to execute a grant modification agreement of the federally funded State Homeland Security Grant program with the State of Florida to receive as unanticipated revenue for planning and conducting a pet friendly evacuation
Res. 2016-270 - Approves a 2015 FEMA Assistance to Firefighters Grant, authorizes to execute the grant contract on behalf of SJC, and recognizes and appropriates with the FY2017
Res. 2017-27 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant with the FY2017 General Fun Hurricane Matthew department
Res. 2017-89 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant with the FY2017 General Fund Hurricane Matthew department
Res. 2017-192 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant within the FY2017 General Fund Hurricane Matthew Department
Res. 2017-246 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant within the FY2017 General Fund Hurricane Matthew Department
Res. 2017-272 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY2017 General Fund Hurricane Matthew Dept
Res. 2017-387 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within FY2018 General Fund and Transportation Trust Hurricane Irma Department
Res. 2018-55 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Mgt grant within the FY2018 Transp. Trust Fund Hurricane Matthew Dept.
Res. 2018-60 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Mgt grant within the FY 2018 General Fund and Utility Services Fund
Res. 2018-315 - Approves a US Department of Homeland Security Staffing for adequate fire and emergency reponse (Safer) grant
Res. 2019-346 - Approves a U.S. Department of Homeland Security staffing for adequate fire and emergency response (SAFER) grant
Res. 2020-97 - Recognizes and appropriates a US Department of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management Grant within the FY 2020 General Fund
Res. 2020-427 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a Florida Div. of Emergency Mgt grant within the FY2021 general fund Hurricane Matthew Dept., approves a transfer from GF reserves, and authorizes to negotiate with Continental Heavy Civil Corp. as the top ranked firm under RFQ No. 20-77 and to execute a preliminary design-build agreement for Hurricane Matthew FEMA Cat. B Emergency berm restoration
Res. 2021-113 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Div. of Emergency Mgt grant within the FY2021 General Fund Hurricane Matthew, approves a transfer from General Fund and authorizes to award Bid No. 21-62 easements for FEMA berms to Waugh Law PA and to execute an agreement
Res. 2021-184 - Authorizes to submit an application seeking funding assistance through the Dept of Homeland Security Port Security grant program for establishment of a centralized docking and operations center
Res. 2021-266 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund budget
Res. 2021-428 – Approving the terms, conditions, and requirements of a US Dept of Homeland Security SAFER Grant and authorizing the county administrator, or his designee, to accept the grant award
Res. 2022-402 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Mgt grant within the FY 2022 General Fund Hurricane Ian Dept
Res. 2023-131 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant and a State of Florida Div. of Emergency Mgt grant within the FY2023 General Fund, Building services Fund, Transportation Trust Fund, Fire District Fund, Solid Waste Fund, and utility system fund for damages relating to Hurricanes Ian and Nicole
Res. 2023-328 - Appropriates to Fire Rescue budget, representing a FY 2022 assistance to Firefighters grant from the US Dept of Homeland Security, Federal Emergency Mgt Agency providing training and equipment
Res. 2023-411 - Amends the FY 2024 budget to recognize and appropriate a US Dept of Homeland Security FEMA grant and a State of Florida, Division of Emer. Mgt grant related to hurricanes Ian and Nicole
Res. 2023-469 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant, a State of Florida Division of Emergency Mgt grant and DEP grant within the FY 2024 FEMA Emergency disaster relief fund


DEPARTMENT OF THE INTERIOR
Res. 2013-158 - Authorizes to submit a National Park Service Community Assistance Application to seek technical assistance through the National Park Service Rivers and Trails Program to update and expand the 2003 St. Johns County Greenways, Blueway, and Trails master plan
Res. 2014-67 - Amends the FY2014 General Fund to receive unanticipated revenue from the Dept of Interior's Cooperative Endangered Species Conservation Fund through the Fl. Fish and Wildlife Commission
Res. 2014-315 - Approves a MOU with the National Park Service to provide mutual assistance in preventing, detecting, and suppressing structural fires and wildfires on lands with the Park's boundaries
Res. 2018-291 - Authorizes to execute a memorandum of understanding with the National Park Service to cooperatively provide onsite historical, educational and recreational opportunities; visitor services; and event planning at the Castillo De San Marcos and Fort Matanzas National Monuments
Res. 2023-418 - approves a partial ad valorem property tax exemption for rehabilitation of a historic property, provides for exemption from that portio of ad valorem tax levied by the county on 100% of the increase in assessed value, exemption period of ten years beginning on 01.01.24
Res. 2023-444 - Approves a cooperative management agreement with the National Park Service Fort Matanzas National Monument for the repair of the Fort beach ramp


DEPARTMENT OF JUVENILE JUSTICE
Res. 1997-40 - Authorizing the County Administrator to execute lease
Res. 1997-70 - To explore location & potential acreage for the construction of a Juvenile Custody Facility
Res. 2004-171 - Approves the contract with the Department of Juvenile Justice for St. Johns County Mental Health to provide services to youths that are detained
Res. 2004-370 - Authorizes a Memorandum of Agreement on behalf of Community Based Care, and Department of Juvenile Justice
Res. 2005-154 - Approves a contract with the DJJ for the Mental Health Department to provide mental health and substance abuse services to youth detained in the DJJ Center
Res. 2006-292 – Authorizes the amendment ot the contract with the Florida DJJ
Res. 2007-37 – Authorizes the amendment to the contract with Department of Juvenile Justice and amending FY 2007 Mental Health Fund
Res. 2007-153 - Authorizes the amendment to the contract between SJC and DJJ
Res. 2007-169 - Authorizing the 15th amendment to Contract DJ993 with DCF
Res. 2007-296 - Authorizing the amendment to the contract with DJJ authorizing the use of a Psychiatric Advanced Registered Nurse Practitioner to provide services to DJJ when the psychiatrist is not available
Res. 2010-136 - Approves and ratifies the execution of a 1st amendment to the lease agreement with DJJ for expansion of the County Jail
Res. 2010-251 - Accepts the terms of a lease agreement with DJJ to allow the Sheriff's Office to use a 3,500 sq. ft. building known as the Consequence Unit


DEPARTMENT OF NATURAL RESOURCES
Res. 1985-176 - Request no wake zones (idle speed)
Res. 1985-183 - Request repair or replace Guana Dam
Res. 1986-24 - Request no wake zones (idle speed) Fort Matanzas area
Res. 1986-165 - Acceptance of grant for derelict vessel
Res. 1986-164 - Authorize County Administrator to prepare grant application for Broad Street beach access
Res. 1989-69 - Request DNR consider purchasing land bordering on the South by Salamanca St. and on the West by the San Jose Forest Dev. for the Anastasia State Park Addition
Res. 1989-90 - Grant Application for SA South/Butler Park West Dredging Projects (also see Grant Applications)
Res. 1989-243 - Authorize the County Administrator to submit an application for an Artificial Fishing Reef grant
Res. 1990-216 - Request DNR to establish a restricted area designation on a segment of the Intracoastal Waterway and authorization to install "Idle Speed - No Wake" markers within the restricted area
Res. 1990-217 - Request DNR to establish restricted area designations for the entire length of Trout Creek, located in SJC and request DNR to authorize "Idle Speed - No Wake" markers within the restricted area
Res. 1991-8 - Establishing restricted area - Trout Creek
Res. 1992-69 - Authorize DNR to waive setback requirements for dock construction adjacent to 12th St North Beach S/D


DEPARTMENT OF REVENUE
Res. 1990-227 - BCC resolves to condemn the attempt by DOR to increase the assessments of property throughout Florida and in SJC by various means, etc.
Res. 1991-63 - BCC request the Governor and Cabinet to order J. Thomas Herndon to rescind his action of reduction


DEPARTMENT OF STATE
Res. 2013-225 - Approves an agreement for receipt and use of Federal Help America Vote Act (HAVA) funds for Federal Election administration activities and to recognize and appropriate within the FY2014 General Fund Supervisor of Elections budget
Res. 2014-60 - Authorizes to submit an application for a library services and technology act grant in the amount of $13,500 from the Florida Dept of State, Division of Library and Information Services
Res. 2014-120 - Approves a State of Florida State aid to Libraries grant agreement
Res. 2014-250 - Approves a State of Florida aid to libraries grant application and grant agreement
Res. 2016-273 - Approves a State of Florida aid to libraries grant application and grant agreement
Res. 2016-306 - Approves a Federal Elections activities grant, authorizes to execute the grant agreement and recognizes the grant amount as unanticipated revenue
Res. 2018-41 - Authorizes to execute a certificate regarding matching funds with the Division of Elections and recognizes unanticipated revenue
Res. 2018-227 - Recognizes Albert Network Monitoring Solution Grant funds as unanticipated revenue and appropriates the funds within the Supervisor of Elections 2018 FY budget
Res. 2018-229 - Recognizes grant funds received pursuant to an elections security grant as unanticipated revenue and appropriates the funds within the Supervisor of Elections 2018 FY budget
Res. 2022-198 - Recognizes 2022 Federal Elections Security Grant funds as unanticipated revenue and appropriates such funds within the Supervisor of Elections' 2022 FY budget
Res. 2023-79 - Authorizes to submit an application seeking funding through the Florida Dept of State Division of Arts and Culture Cultural Facilities grant program
Res. 2023-93 - Recognizes 2023 Federal Elections Security Grant funds as unanticipated revenue, and appropriates such funds within the Supervisor or elections 2023 FY budget
Res. 2024-77 - Accepts a Florida Dept of State, Div. of Library construction grant agreement and authorizes to execute the agreement; amends the FY 2024 budget for expenditure on the Hastings Library and Community Center Project


DEPARTMENT OF TRANSPORTATION, FLORIDA (FDOT)

Res. 10/10/1950 - C.A Dupont and Mabel Dupont conveyed property to F.D.O.T.
Res.10/24/1955 - Recommendations for primary roads for interian budget beginning Jan. 1, 1955 and running through 1956
Res. 2/26/1974 - SR 203 new portion accepted
Res. 3/26/1974 - Edna Eiland convey
Res. 5/14/1974 - SR 203 portion vacated
Res. 5/28/1974 - Road list construction priorities
Res. 6/25/1974 - Use of funds
Res. 7/23/1974
Res. 12/20/1974 - A1A four-laning approved
Res. 1/28/1975 - Transportation study
Res. 2/11/1975 - Naming the SR-312 bridge
Res. 2/25/1975 - Bridge of Lions draw
Res. 3/18/1975 - Use of funds
Res. 1976-8 - 5 year program
Res. 1976-26 - SR 312 traffic signal
Res. 1976-33 - Bridges R/W on SR 13
Res. 1976-39 -Beacon Dupont Center
Res. 1976-46 - R/W Kentucky Branch bridge
Res. 1977-3 - Funds Kentucky Branch bridge
Res. 1977-5 - Tocoi Creek Bridge
Res. 1977-13 - 5 year program
Res. 1977-22 - Request study Solano Road/A1A
Res. 1977-22A - Rewording Res. 1977-22
Res. 1977-22B - Rewording Res. 1977-22
Roads program – Res. 1977-46
Res. 1978-36 - Request light US1/SR-207
Res. 1978-48 - Signals SR-312
Res. 1978-52 - Deed Cadiz Street
Res. 1979-54 - US1 and Shore Drive traffic signal
Res. 1979-56 - US1 and Shore Drive traffic signal
Res. 1979-84 - Marking railroad crossings
Res. 1979-84 - List of Roads
Res. 1979-96 - Reduce speed SR-207
Res. 1980-1 - US1 at Mall traffic signal
Res. 1980-24 - Trout Creek bridge CR-210
Res. 1980-113 -Oppose renaming A1A thru beaches
Res. 1980-121 - SR-207/C-5A traffic light request
Res. 1980-128 - SR-207/C-5A traffic study
Res. 1981-7 - A1A/Solano Road traffic light request
Res. 1981-59 - Master traffic signal agreement
Res. 1981-60 - District traffic operations engineer
Res. 1981-92 - Flashing light Nease School US 1
Res. 1981-103 - SJC under FDOT #2 jurisdiction
Res. 1982-89 - Agreement add. $1,000
Res. 1982-109 - Bishop Estate Road bridge replacement
Res. 1982-110 - Bishop Estate Road bridge replacement
Res. 1985-136 - Interstate 95/ Nine Mile Road interchange, support
Res. 1985-171 - Deed Palm Valley Road (SR-210)
Res. 1985-182 - Drainage easement
Res. 1986-4 - Maintenance agreement bridges
Res. 1986-5 - Request Vilano Bridge opening schedule
Res. 1986-82 - Highway lighting agreement
Res. 1987-11 - Submit application for financial assistance, SR 312 Extension
Res. 1987-73 - Utility Relocation Agreement
Res. 1987-71 - Oppose extending Race Track Road
Res. 1987-70 - RR grade crossings
Res. 1987-72 - Oppose height of Matanzas Bridge
Res. 1987-171 - Request to deny permit for grade crossing at Race Track Road
Res. 1988-40 - Replace traffic control mechanism at SR-312 & Coke Road
Res. 1990-40 - Agreement / SR-312 from SR-207 to SR-5 (US 1) SJC/DOT Joint Project Agreement
Res. 1990-228 - Agreement / SR-312 from SR-207 to SR-5 (US 1) SJC/DOT Joint Project Agreement - re: SR A1A at Matanzas Inlet
Res. 1991-3 - Authorize execution of a Railroad Reimbursement Agreement for the installation of Grade Crossing Traffic Control Devices; future maintenance, etc.
Res. 1991-10 - Beautification Grant /FDOT
Res. 1991-46 - Local Government Cooperative Assistance Program Memorandum of Agreement and Joint Participation Agreement CR 5-A and SR 312
Res. 1991-80 - Traffic Signal Maintenance Agreement
Res. 1991-87 - FDOT to leave part of the Vilano Bridge east and west of the draw as a fishing pier
Res. 1992-18 - Authorizing the County Administrator to execute utilities agreement w/FDOT - for change of location certain utilities within the right of way
Res. 1992-20 - County deed to FDOT for Holly Avenue
Res. 1992-41 - Utility Relocation Agreement
Res. 1992-42 - Utility Relocation master Agreement
Res. 1992-43 - Utility Relocation master Agreement
Res. 1992-45 - Transfer of portion of CR 5A and Dobbs Rd to FDOT
Res. 1992-52 - Request FDOT to postpone resurfacing US1 from Moultrie Creek to SR 207 until Jan. 1993
Res. 1992-80 - Approving the recording of right-of-way maps for the CR 312 Ext.’ conveying it to the FDOT; and accepting transfer of SJRWMD permit no. 42-109-0272AIGM
Res. 1993-22 - Authorizes transfer of certain county property to FDOT for improvements to the intersection of Racetrack Road & State Road 13
Res. 1993-174 - Authorizes execution of a Grant of Temporary Easement from County to FDOT
Res. 1994-3 - Authorizes a corrective deed to be recorded in FDOT favor
Res. 1994-113 - Approving the conveyance of certain County Lands to FDOT for public use
Res. 1994-171 - Approving transfer of certain un-opened County ROW - construction of retention areas - improvement project State Rd. A1A
Res. 1994-202 - Approves the transfer of ownership of specified R-O-W from FDOT for use as a public recreational parking lot
Res. 1995-53 - County deed transferring certain County R-O-W for improvement to SR 207
Res. 1995-70 -Granting a perpetual easement to FDOT for widening & improvements to SR 3
Res. 1995-71 - Granting a perpetual easement to FDOT for widening & improvements to SR 207
Res. 1995-72 - Approving transfer of r-o-w to FDOT from SR 312 to South Dixie Highway for widening and improvements to SR 207
Res. 1995-139 - Approving transfer of a portion of a lift station site to FDOT for widening and improvements to SR 207
Res. 1995-153 - Authorizing an agreement for maintenance of landscaping and right-of-way portions of SR A1A
Res. 1995-205 - Accepting a joint maintenance agreement for construction of a sidewalk along Varella Avenue from SR-16 to St. Aug. High School Entrance
Res. 1995-213 - Transfer of certain portions of CR A1A and CR 312 to FDOT
Res. 1996-4 - FDOT to construct sidewalks on King Street and Orange Street and the County assumes maintenance of said sidewalks
Res. 1996-83 - Request to modify the Florida Interstate Highway System Designation
Res. 1996-97 - Authorizing Railroad Reimbursement Agreement
Res. 1996-112 - Granting a perpetual easement for the widening & improvement project to SR 207
Res. 1996-147 - Enforcement of the weight limit restriction on Deep Creek
Res. 1997-42 - Requesting to cease widening of AlA South of Owens Ave. Through SJC
Res. 1997-43 - Requesting the designation of AlA thru St. Johns Co. as a Scenic Hwy.
Res. 1997-76 - Granting perpetual easement widening & improvement project to SR 207
Res. 1997-85 - Joint Maintenance agreement for Durbin Creek Bridge replacement
Res. 1997-86 - Joint Maintenance agreement-new sidewalk construction on CR 210A ( Solana Road)
Res. 1997-90 - Maintenance agreement for landscaping and R/O/W for portion of AlA
Res. 1997-91 - Requesting 4-Laning of New Durbin Creek Bridge
Res. 1997-187 - Supports the FDOT extension of State Road 9-B from I-95 to Race Track Road with an interchange located at I-95 and State Road 9-B
Res. 1998-91 - Requests the FDOT and the MPO to eliminate a part of the South Beach Parkway as part of the Parallel Corridor Strategy for the SR A1A Arterial Investment Study
Res. 1998-124 - Agreement between St. Johns County & FDOT - maintenance of landscaping and right-of-way for portions of SR A1A
Res. 1998-133 - Requesting the FDOT to conduct a study to determine the feasibility of tolls as a funding source for the extension of State Road 312
Res. 1998-163 - Settlement of the lawsuit filed again the County and others by the FDOT (CA98-520)
Res. 1998-197 - Expressing support and approval of the FDOT intention to abandon substandard package plants at I-95 and SR 206 rest area
Res. 1999-39 - Approving subordination of County utility interests
Res. 1999-63 - Amending Fl State 335.093, subsection (1) authorizing to designate public roads as scenic highways
Res. 1999-65 - Supporting the City for funding for a transit greenway or intermodal transportation system
Res. 1999-105 - Transfer of a certain portion of County owned right-of-way - improvements to SR 16
Res. 1999-170 - To include SR 9B Extension Project from I-95 in Duval County to Race Track Road in their FY July 1, 2000 through June 30, 2000 Tentative Work Program
Res. 2000-153 - Approving transfer of certain ROW to FDOT for improvements to SR 207
Res. 2001-92 - Reimbursement Agreement with the State of Florida DOT to facilitate the CR 210 four-lane construction project from northbound I-95 ramps to C.E. Wilson Rd.
Res. 2001-98 - Approving transfer of certain county owned right-of-ways to the State of Florida DOT for the improvements to SR 207
Res. 2001-109 - Authorizing execution of a local agency agreement with the State of Florida DOT to facilitate the Scenic and Historic A1A Corridor Management Plan
Res. 2001-126 - Authorizing the Co. Administrator to execute an agreement with FDOT for maintenance of landscape and right-of-way for portions of SR A1A
Res. 2001-127 - Authorizing the Co. Administrator to execute an agreement with FDOT for landscaping/irrigation system maintenance of SR 13 from Roberts Rd. to Davis Pond Blvd.
Res. 2001-147 - Authorizing County Administrator to enter into an Interlocal Agreement with FDOT and the City of St. Aug. Beach for landscape maintenance along A1A South
Res. 2001-184 - Approving execution of purchase agreement for certain property of the fairgrounds to FDOT for St. Rd. 207 improvements
Res. 2002-42 - Approving transfer of certain county owned property to the State of FL DOT for widening improvements to SR 207
Res. 2002-79 - Authorizing execution of a Reimbursement Agreement recognizing unanticipated revenue and providing an effective date for development of a Corridor Management Plan for SR 13
Res. 2002-80 - Authorizing transfer of funds from the General Fund Reserve and providing an effective date for the Eligibility Application for establishment of SR13 as the William Bartram Scenic and Historic Highway
Res. 2002-87 - Consider entering into a joint reimbursement agreement with FDOT to construct intersection improvements and a traffic signal on US 1 at Lewis Speedway
Res. 2002-99 - Approving transfer of certain county owned right-of-ways to the State of Florida DOT for the improvements to SR 207
Res. 2002-100 - Consider entering into a Joint Reimbursement Agreement with the FDOT for improvements to SRA1A Corona Drainage Outfall
Res. 2002-138 - Authorizing the excavation and transport of fill from Anderson Park to I-95 for the FDOT I-95 Improvement Project
Res. 2002-149 - Authorizing the County Administrator to apply for a Speciasl Use Permit to place temporary signs in the rights-of-way to direct citizens to County events and activities
Res. 2002-154 - Authorizes the execution of the contract renewal agreement (B-D121) for maintenance of landscaping and right-of-way for portions of SR A1A
Res. 2002-182 - Agreement for the improvements to Deep Creek Bridge
Res. 2002-188 - Memorandum of Understanding for the SR A1A multi-purpose path
Res. 2002-255 - Execution of a County Incentive Grant Program Agreement with … for Planning Study on SR 16
Res. 2003-16 - Inclusion of CR 13 in the eligibility and designation applications for SR13 to be submitted to the FDOT under the Scenic Highways Program
Res. 2003-23 - Approving a license agreement for use of County property for an office trailer while working on SR 207 widening project for 2 years
Res. 2003-112 - Authorizes the excavation and transport of fill material from 6770 SR 207 for FDOT SR 207 Project; approving exemption from the LDC Section 2.03.10 & 6.04.09
Res. 2003-164 - Authorizes the execution of a Local Agency Program Agreement
Res. 2003-175 - Amends Res. 2003-175; approves the Joint Reimbursement Agreement with the FDOT for improvements to the SR A1A Corona Drainage outfall and extending the contract end date
Res. 2003-198 - Authorizing the County Administrator to execute an agreement with FDOT for maintenance of landscaping and right-of-way for portions of SR A1A
Res. 2003-201 - Approves a locally funded agreement with the FDOT to construct a 250’ right turn lane on CR 16A
Res. 2003-223 - Amends Res. 2003-164; authorizing a Local Agency Program Agreement
Res. 2004-111 - Authorizes execution of two joint participation agreements with FDOT for project development and environmental engineering studies and engineering design with the County to be conducted during FY04
Res. 2004-219 - Approves supplemental agreements and memorandum of agreements between the County and FDOT, District 2 for two locally funded agreements for roadway projects
Res. 2004-317 - Approves an extended landscaping agreement with the FDOT for maintenance of landscaping and rights-of-way on portions of SR A1A
Res. 2004-327 - Approves conveyance of certain county owned property to the FDOT to complete a borrow pit parcel
Res. 2004-350 - Approves a landscaping agreement for maintenance of landscaping and rights-of-way on SR 16 at its intersection with I-95 from CR 208 to Inman Road
Res. 2004-351 - Approves a landscaping agreement for maintenance of landscaping and rights-of-way with a portion of US 1 N at both ends of the Durbin Creek Bridge
Res. 2004-368 - Authorizes a maintenance agreement for a sidewalk on Main Street, Harris Street, & Wilson Avenue
Res. 2005-131 - Approves a Landscape Maintenance Agreement between FDOT and SJC along a portion of SR A1A North and a portion along SR 13 Northwest
Res. 2005-157 - Approving Public Transportation Joint Participation Agreement to receive Public Transit Block Grant Funds for operating assistance
Res. 2005-269 - Authorizes a joint reimbursement agreement with the FDOT for CR 13/204 widening and resurfacing \
Res. 2006-12 - Accepts a subordination agreement allowing subordination of the easement for utilities at the Palencia Commercial Access Road
Res. 2006-47 - Approve a Small County Outreach Program (SCOP) agreement and the FDOT, in order to permit the addition of bike lanes and re-surfacing of a portion of CR A1A
Res. 2006-89 - Approves Amendment #1 for $298,159.00 to the Joint Reimbursement Agreement with the FDOT for CR 13/204 widening and resurfacing
Res. 2006-185 - Approves a renewal agreement for maintenance of landscaping of R-O-W along SR A1A in North SJC and along SR 13 in NW SJC
Res. 2006-261 – Approves a settlement agreement with FDOT to add bike lanes and resurface a section of CR A1A
Res. 2006-330 – Approves a joint participation agreement with the FDOT designating SJC as a recipient of a service development grant ($166,000)
Res. 2006-427 – Accepts a donation of property from FDOT for property off of SR 207 next to the County Fairgrounds
Res. 2006-452 – Authorizing an agreement with the FDOT for maintenance of landscaping along the right-of-ways for a portion of SR A1A
Res. 2006-456 – Accepts a donation of property from FDOT for public service purposes on SR 207
Res. 2007-4 – Authorizes execution of a railroad reimbursement agreement for installation of grade crossing traffic control devices, etc. on McLaughlin Street
Res. 2007-71 – In accordance with Res. 2006-330; amends the FY2007 Transit System Fund to receive $83,000 in revenue
Res. 2007-72 – In accordance with Res. 2005-157; amends the FY2007 Transit System Fund to receive $161,954 in revenue
Res. 2007-99 – Approves the Joint Participation Agreement with FDOT designating SJC as the recipient of a public transit block grant
Res. 2007-100 – Amends the FY2007 General Fund budget to receive $240,610 in revenue; adjusting the Transit Fund Revenue
Res. 2007-145 - Authorizes the renewal agreement between SJC and the FDOT for maintenance of roadway aesthetics on their rights-of-way along SR A1A N and SR 13 in northwest SJC
Res. 2007-161 - Approves a joint participation agreement with FDOT designating SJC as the recipient of a Public Transit Block Grant
Res. 2007-197 - Amends the budget to accommodate the transfer of funds, $240,610 from the General Fund and reimbursing the General Fund using FDOT public transit block grant funds
Res. 2007-200 - Authorizes the execution of a local agency program agreement through the FDOT
Res. 2007-202 - Authorizing the local agency program agreement through the FDOT
Res. 2007-280 - Approves the supplemental joint participation agreement FDOT Finalcial Project #217141-2-84-07
Res. 2007-282 - Approves an agreement with Council on Aging to provide transportation services and to be reimbursed with funds received from the FDOT service development grant
Res. 2007-285 - Approves an agreement with the FDOT for repacement of bridge #784004 on CR 13 at 16 Mile Creek
Res. 2007-317 - Accepting a donation of property located on Shands Pier Road known as the Old Shands Bridge Head from the FDOT and certifies that the property be used for public service purposes only
Res. 2007-319 - Approves the transfer of a pond site on SR 207 owned by the FDOT by quit claim deed to help with drainage for Rolling Hills Drive improvements
Res. 2007-351 - Approves an agreement with FDOT for the relocation of water and sewer mains at Matanzas Bridge North
Res. 2007-389 - Recognizes revenues of $83,000 from a FDOT Service Development Grant for transit operations
Res. 2008-5 - Approves conveyance of property to the FDOT and accepts a perpetual easement from the FDOT regarding the construction of a portion of SR 9B
Res. 2008-17 - Approves a Memorandum of Agreement with FDOT for the replacement of a bridge on Pablo Road
Res. 2008-36 - Accepts a temporary easement from the FDOT to demolish and rebuild the Pablo Road Bridge
Res. 2008-44 - Approves a maintenance agreement for the construction and maintenance of the Nocatee Flyover project to be completed by the Tolomato CDD
Res. 2008-80 - Approves a Railroad Reimbursement Agreement with FDOT for the installation of grade crossing traffic control devices on CR 204
Res. 2008-81 - Authorizes a landscape/streetscape maintenance agreement with the FDOT for proposed aesthetic landscape improvements within the SR A1A right-of-way between Duval and St. Johns County boundary line and Fairfield Blvd.
Res. 2008-107 - Approves the Transportation Regional Incentive Program agreement with FDOT regarding the construction of CR 210 and I-95
Res. 2008-112 - Approves a joint participation agreement with the FDOT designating SJC as the recipient of a public transit block grant in the amount of $183,426
Res. 2008-139 - Approves a local agency program agreement with the FDOT for the restoration of the St. Augustine Lighthouse
Res. 2008-189 - Approves the Transportation Regional Incentive Program agreement with the FDOT to purchase R-O-W in the vicinity of CR 2209/SR 9B Connector
Res. 2008-196 - Approves a landscape maintenance agreement with the FDOT along SR A1A North and along SR 13
Res. 2008-206 - Authorizes the release by quit claim deed of interest of an easement area designated for utilities within 2 tracks designated for right-of-way along SR 16 in Ashley Oaks subdivision to the FDOT
Res. 2008-266 - Accepting a donation of property from the FDOT for a public purpose at Beachcomber Way in Vilano Beach
Res. 2008-271 - Resolving to discontinue the practice of painting mast arms for construction and maintenance of mast arm traffic signals
Res. 2008-272 - Approves the County Incentive Grant Program Agreement with the FDOT for the construction of West King Street from Whitney Street to US 1
Res. 2008-326 - Approves the Transportation Regional Incentive Program (TRIP) Agreement with the FDOT regarding CR 210 and I-95
Res. 2008-348 - Approves execution of the Transportation Regional Incentive Program Agreement with the FDOT regarding the project development and environmental services for CR 210 & I-95 Interchange modification report
Res. 2009-4 - Approves a supplemental joint participation agreement with the FDOT for partial funding of certain required control and discharge measures
Res. 2009-5 - Approves a railroad reimbursement agreement with the FDOT for the crossing at Kings Estate Road
Res. 2009-12 - Authorizes the execution of a county deed and temporary construction easement for property needed on A1A for improvements to the Matanzas Bridge by FDOT
Res. 2009-40 - Authorizes the Local Agency Program (LAP) Agreement for A1A Scenic & Historic Coastal Byway's Pope Road Scenic Outlook
Res. 2009-43 - Authorizes the Local Agency Program (LAP) Agreement for A1A Scenic & Historical Coastal Byway's Northern Gateway Sign & Pier Park Kiosk
Res. 2009-63 - Rescinds Res. 2008-326; Approves the Transportation Regional Incentive Program (TRIP) agreement with the FDOT pertaining to the design of CR 210 and I-95
Res. 2009-64 - Rescinds Res. 2008-348 & 2008-349; approves the Transportation Regional Incentive Program Agreement with the FDOT pertaining to the Project Development and Environmental Services for CR 210 & I-95 Interchange Modification Report
Res. 2009-79 - Rescinds Res. 2009-40, approves an amended LAP agreement reflecting the correct total for Phase II of the A1A Scenic & Historic Coastal Byway - Pope Road Scenic Outlook
Res. 2009-90 - Approves the County Incentive Grant Program Agreement Supplemental Agreement #1 with the FDOT regarding the construction of West King Street from Whitney Street to US 1
Res. 2009-104 - Approves a joint participation agreement with the FDOT designating St. Johns County as the recipient of a Public Transit Block Grant for $200,280
Res. 2009-110 - Approves a LAP agreement with the FDOT pertaining to the construction of various sidewalks on Del Monte Drive, Varella Avenue, and Durbin Creek Blvd.
Res. 2009-138 - Approves the LAP Agreement with the FDOT pertaining to the construction of traffic signal control systems on CR 210 and Race Track Road
Res. 2009-140 - Approves the LAP agreement with the FDOT pertaining to the construction of various improvements along CR 214/West King Street from CR 13 to Palmer Avenue
Res. 2009-172 - Approves the TRIP Agreement with the FDOT pertaining to the construction of CR 210 & I-95
Res. 2009-200 - Approves a Local Agency Program Agremeent (LAP) with FDOT for grant funds associated with the A1A Scenic and Coastal, Byway
Res. 2009-267 - Approves a purchase and sale agreement for property required for Phase II of CR 210 at I-95 Roadway Improvement Project, as per Res. 2008-326
Res. 2009-268 - Approves two purchase and sale agreements for property required for Phase II of CR 210 at I-95 Roadway Improvement Project, as per Res. 2008-326
Res. 2009-299 - Approves a purchase and sale agreement for property required for Phase II of I-95/CR 210 Roadway Improvement Project, as per Res. 2008-326
Res. 2009-308 - Approves Supplemental Agreement #1 to the Local Agency Program Agreement with the State of Florida for installation of a traffic signal control system on CR 210 West
Res. 2009-327 - Approves Supplemental Agreement #1 to the Local Agency Program Agreement with the State of Florida for construction of sidewalks on Del Monte Drive, Varella Avenue, & Durbin Creek Blvd
Res. 2009-340 - Approves the transfer of County-owned property to the FDOT for the SR 313 Flyover at Northwood Drive at the railroad tracks
Res. 2009-366 - Approves an agreement with the FDOT for local government emergency relief reimbursement
Res. 2010-12 - Approves a Memorandum of Agreement with FDOT to resurface CR 13B/Fruit Cove Road from SR 13 to SR 13
Res. 2010-13 - Approves a Memorandum of Agreement with FDOT pertaining to the construction of CR 214 over I-95 bridge rail replacement
Res. 2010-14 - Approves a Memorandum of Agreement with FDOT pertaining to the resurfacing of Old Dixie Highway from SR 312 to SR 207
Res. 2010-53 - Authorizes execution of two national scenic highway grant applications to the FDOT for the William Bartram Scenic & Historic Highway - Corridor Management Council
Res. 2010-60 - Approves a Joint Participation Agreement with the FDOT designating St. Johns County as the recipient of a Public Transit Block Grant in the amount of $227,000
Res. 2010-105 - Approves the transfer of certain county owned right-of-way to the FDOT for future improvements to SR 5 (US 1 North)
Res. 2010-117 - Authorizes execution and delivery of a county deed to the FDOT conveying additional right-of-way along SR 207
Res. 2010-132 - Declares a public purpose for eminent domain to acquire property for Phase II of the I-95 at CR 210 roadway
Res. 2010-159 - Authorizes the Northern Gateway Maintenance Agreement with the FDOT for the A1A Scenic & Historical Coastal Byway-Northern Gateway Sign
Res. 2010-190 - Approves a landscape maintenance agreement with the FDOT along a portion of SR A1A North & a portion along SR 13
Res. 2010-232 - Authorizes execution of a Railroad Reimbursement Agreement for the installation of grade crossing traffic control devices on Palmer Street
Res. 2010-273 - Approves the 13 month extension of the Joint Participation Agreement #418441-1-84-05 with FDOT
Res. 2010-294 - Approves the extension of the Council on Aging contract to receive Block Grant funding from the FDOT in Joint Participation Agreement FP 418441-1-84-05
Res. 2011-44 - Approves a subordination agreement pursuant to the FDOT's request in connection with the SR 5 (US 1)/CR 210 Project
Res. 2011-72 - Approves the Transportation Regional Incentive Program with FDOT for the design of CR 210 & I-95 Interchange, Phase 2 improvements
Res. 2011-108 - Approves a joint participation agreement with FDOT for the County to be the recipient of a block grant, financial project #41844-1-84-11, in the amount of $304,671
Res. 2011-114 - Approves the Local Agency Program Agreement, FPN 426335-1-58-02 & 426214-1-58-02 with the FDOT regarding compensation for bituminous adjustments and the construction of safety improvements along CR 214/West King Street from CR 13 to Palmer Avenue and approves a settlement agreement with Halifax Paving
Res. 2011-139 - Accepts a road Right-of-Way Map from the FDOT following completion of road and bridge work along CR 13
Res. 2011-184 - Accepts and allocates unanticipated revenue and authorize its expenditure on Project 5215 - CR 214 Milling and Resurfacing Construction
Res. 2011-291 - Approves a Landscape Maintenance Agreement with FDOT along a portion of SR A1A North and a portion along SR 13 northwest
Res. 2011-299 - Approves a Subordination of County Utility Interests pursuant to FDOT's request regarding the right-of-way of SR 313
Res. 2012-54 - Consenting to FDOT's construction of a new overpass leading to the construction of an interchange at CR 210 & US 1
Res. 2012-87 - Authorizes execution of a Railroad Reimbursement Agreement for the installation of grade crossing traffic control devices and future maintenance
Res. 2012-100 - Approves a Joint Participation Agreement with FDOT for a Public Transit Block Grant in the amount of $323,000
Res. 2012-114 - Approves an agreement with FDOT for a roundabout and other improvements within the SR 13 right-of-way
Res. 2012-271 - Approves a contract renewal for landscape maintenance along a portion of SR A1A and SR13
Res. 2012-275 - Approves an agreement with Flagler County regarding the role of SJC in the design/build construction of wayfinding signs and adminitration of the LAP agreement with FDOT on SR A1A
Res. 2012-314 - Approves an agreement for the transfer and maintenance of the US 1 at CR210 overpass and to execute the agreement and supplemental documents
Res. 2012-343 - Approves to execute a Purchase and Sale agreement for property required for an Armstrong Park Trailhead/Bike Path connection to the Rails-to-Trails project
Res. 2013-6 - Authorizes a purchase and sale agreement for property required for an Armstrong Park Trailhead/Bike Path connection to the Rails-to-Trails project
Res. 2013-23 - Approves and authorizes the execution of the TRIP agreement for the construction and inspection of CR 210 & I95 interchange Phase 2 improvements
Res. 2013-24 - Amends FY 2013 "06" Transportation Improvement Bonds Fund in order to receive unanticipated revenue and authorizes its expenditure on project 5152, construction and engineering inspection of Phase 2 improvements on CR210 and I95
Res. 2013-49 - Approves a quit claim deed for property required for the CR210 East property connecting to the flyover at US 1
Res. 2013-59 - Approves a joint participation agreement for a public transit block grant, Financial Project #41844-1-84-13 in the amount of $342,552 and to recognize unanticipated revenue
Res. 2013-66 - Approves a LAP agreement #432257-1-38-01 for the design of Armstrong Park Trailhead
Res. 2013-67 - Amends the FY2013 Transportation Trust Fund to receive unanticipated revenue
Res. 2013-93 - Approves an agreement with COA to provide transportation services and to be reimbursed for those services from funds received from the FDOT public transit block grant JPA #414441-1-84-12
Res. 2013-215 - Accepts the subordination agreement allowing the subordination of a drainage easement near North Holmes Blvd in connection with SR313 project
Res. 2013-229 - Approves a joint participation agreement related to the NPDES Phase III Municipal Separate Storm Sewer System generic permit program
Res. 2013-232 - Approves a contract renewal for landscape maintenance along a portion of SR A1A and a portion along SR 13
Res. 2013-247 - Approves a construction and maintenance agreement for the SR A1A Scenic and Historic Coastal Byway signs
Res. 2013-248 - Approves a local agency program(LAP) agreement for design of the SR A1A wayfinding signs
Res. 2013-249 - Amends the FY2013 Transportation Trust Fund to receive unanticipated revenue for SR A1A Wayfinding Signs project from FDOT and Flagler County
Res. 2014-4 - Authorizes to execute and deliver a county deed and perpetual easement to the State of Florida DOT conveying ROW for SR 313
Res. 2014-5 - Approves and authorizes the execution of a construction and maintenance agreement for the SR A1A Scenic and Historic Coastal Byway signs
Res. 2014-46 - Supports the VCB request to the Florida DOT to install reference signage along I-95 and I-4 guiding the motoring public to St. Augustine and Ponte Vedra
Res. 2014-53 - Authorizes to enter into an annual State Highway Lighting agreement to receive unanticipated revenue of $11,858.40, Financial #41442017801, SR5(US1S) and SR A1A (May St-Vilano Bridge)
Res. 2014-68 - Approves a purchase agreement for property needed for the Armstrong Park Trailhead-Bike Path in connection with Rails-to-Trails Project
Res. 2014-78 - Approves to execute a purchase agreement for a temporary construction easement extension for Phase II of the CR210/I95 roadway improvement project
Res. 2014-99 - Authorizes execution of a railroad reimbursement agreement for the installation of grade crossing traffic control devices #432881-1-57-01 Madeore Street, FDOT# 2718889P
Res. 2014-100 - Authorizes execution of a railroad reimbursement agreement for the installation of grade crossing traffic control devices #432878-1-57-01 CR210, FDOT# 271832N
Res. 2014-136 - Approves an agreement with Council On Aging to provide transportation services and be reimbursed for those services from funds received from a FDOT Public Transit Block-Grant with the JPA #414441-1-84-1
Res. 2014-137 - Approves a joint participation agreement with the FDOT designating SJC as the recipient of a Public Transit Block-Grant, Project #41844-1-84-14 in the amount of $368,536 and to recognize unanticipated revenue
Res. 2014-141 - Approves a traffic signal maintenance and compensation agreement
Res. 2014-166 - Approves an annual State Highway Street Lighting Maintenance and Compensation Agreement for streetlights along certain State right-of-ways
Res. 2014-271 - Approves to provide for landscape maintenance along a portion of SR A1A and a portion along SR13
Res. 2014-350 - Approves submission of a Section 5339 grant application for $97,472 and authorizes to apply for and to execute a grant agreement and appropriate funding within the FY2015 Transit funds budget
Res. 2014-351 - Approves submission of a Section 5339 grant application for $99,300 and authorizes to apply for and execute the grant agreement and appropriate funding within the FY2015 Transit funds budget
Res. 2015-6 - Approves an agreement regarding the transfer and maintenance of the Race Track Road connector as part of the SR9B-CR2209 to the Duval County line roadway project
Res. 2015-55 - Approves a joint participation agreement designating SJC as recipient of a public transit block grant, Financial project 41844-1-84-15 in the amount of $379,059 and to recognize unanticipated revenue
Res. 2015-108 - Approves a contract to provide a construction and maintenance agreement for the SR207 crossroad trailhead and SR207 from Old SR207 east curve to old SR 207 west curve
Res. 2015-120 - Approves a State Highway Lighting maintenance and compensation agreement, project No. 41442017801, Contract ARB59
Res. 2015-121 - Approves an intelligent transportation system construction and maintenance agreement, No. 437266-1-52-01
Res. 2015-131 - Approves a multi-use trail planning study reimbursement agreeement, FPN 435791-1-18-01
Res. 2015-132 - Amends the FY2015 transportation budget in order to receive unanticipated revenue
Res. 2015-139 - Authorizes to execute and deliver two county deeds and a temporary easement to the State conveying row for SR9B extension
Res. 2015-143 - Approves a traffic signal maintenance and compensation agreement (Resolutions 2016-285 rescinds this resolution)
Res. 2015-158 - Approves a purchase agreement for sale of county property for improvements and extension of SR9B
Res. 2015-163 - Approves the construction and maintenance of CR2209 from North of North Arabella Way to south of Russell Sampson Road, as well as the construction of an elevated pedestrian walkway crossing CR2209
Res. 2015-166 - Authorizes to execute and deliver a county deed conveying right-of-way along SR207
Res. 2015-174 - Authorizes to purchase 4 glaval cutaway transit vehicles(buses) for Council on Aging
Res. 2015-197 - Approves an agreement with COA to provide transportation services and to be reimbursed for those services from FDOT public transit block grant with JPA 414441-1-84-14
Res. 2015-297 - Approves and accepts traffic signal maintenance for signals on State Roads within other SJC Jurisdictions as part of the county's traffic signal maintenance and compensation agrement(rescinded by Resolution 2016-285)
Res. 2015-365 - Authorizes the execution of a local agency program(LAP) agreement for construction of the Armstrong Park Trailhead
Res. 2015-381 - Approves a MOU with North Florida Transportation Planning Organization to fund and complete a major update of the SJC Transit Development Plan
Res. 2016-13 - Authorizes to execute a partial release of utility service and refund agreement pursuant to the property owners request in connection with the proposed improvements to First Coast Expressway
Res. 2016-33 - Authorizes to sign and submit an application for grant funding pursuant to 49 U.S.C 5339 for bus and bus facilities program
Res. 2016-46 - Approves and accepts traffic signal maintenance and compensation for signals on State Roads in City of St. Augustine Beach and the Town of Hastings
Res. 2016-54 - Approves a contract to provide a construction and maintenace agreement for the Armstrong Park Trail and Trailhead
Res. 2016-70 - Authorizes execution of a railroad reimbursement agreement for the installation of grade crossing traffic control devices and future maintenance and adjustment of said devices on Rodriquez Street
Res. 2016-71 - Authorizes execution of a railroad reimbursement agreement for the installation of grade crossing traffic control devices and future maintenance and adjustment of said devices on 5th Street
Res. 2016-131 - Approves an interlocal agreement with the City of St. Augustine to cooperatively provide parking for the SJC Library and Davenport Park during the May Street/West San Carlos Avenue construction
Res. 2016-149 - Approves a joint participation agreement with the Florida Dept of Transportation designating St. Johns County as the recipient of a Public Transit Block Grant FP 41844-1-84-16
Res. 2016-150 - Authorizes to submit and execute a Federal Transit Administration section 5307 grant in Surface Transportation program funding
Res. 2016-159 - Authorizes to execute a grant agreement with the Florida Dept of Transportation through the County Incentive Grant Program and to receive unanticipated revenue for intersection improvements at Race Track Road from Durbin Creek 0.5 mil east to the beginning of the 4 lane project FP No 439278-1-54-01
Res. 2016-169 - Authorizes to negotiate and execute a contract with Superior Construction Company Southeasat for the design build of a section of Race Track Road between Lifespring Way and Bartram Park Blvd and transfer funds to reimburse the transportation trust fund reserve for the portion used directly and soley for the widening of Race Track Road
Res. 2016-208 - Approves an agrement regarding the construction and maintenance of safety features including certain signage and pavement markings in numerous locations throughout the county FP 4335119-2-52-01
Res. 2016-285 - Approves of accepting traffic signal maintenance for signals on State Roads as part of the County's Traffic Signal Maintenance and Compensation agreement with FDOT( rescinds Resolutions 2015-143 and 2015-297)
Res. 2016-385 - Approves supplemental funds to a Section 5339 Joint Participation agreement for $170,250 and to recognize and appropriate the funding within the FY2017 Transit Fund Budget
Res. 2017-31 - Approves a Joint Participation agreement with the Florida Department of Transportation designating SJC as the receipient of a public transit block grant FP 41844-1-84-17 and recognizes revenues in the Transit Revenue abudget for FY2018 and to execute the agreement
Res. 2017-77 - Authorizes to execute a county deed for property identified as pond easement 110C per the Bartram Park impact fee credit agreement
Res. 2017-125 - Authorizes to execute a Florida Shared-Use Nonmotorized Trail Network agreement with Florida Department of Transportation and to receive unanticipate revenue
Res. 2017-179 - Authorizes to execute and deliver a county deed and perpetual esements to the State of Florida, Dept. of Transportation conveying right-of-way for the future first coast expressway
Res. 2017-315 - Authorizes to execute a local agency program(LAP) agreement with the State of Florida for design of the Wildwood Drive and US 1 intersection
Res. 2017-316 - Authorizes to execute a local agency program (LAP) agreement with the State of Florida for design of the CR13 paved shoulders from CR208 to SR 16 east
Res. 2017-357 - Approves a contract with the State of Florida to provide for landscape maintenance along a portion of SR A1A and a portion along SR13 located within SJC
Res. 2018-68 - Approves submission of a Section 5339 grant application and authorizes to apply for and to execute the grant agreement
Res. 2018-69 - Approves a joint participation agreement with Florida Dept of Transportation designating St. Johns County as the receipient of a public transit block grant, FP No. 41844-1-84-18 and to recognize the revenue
Res. 2018-157 - Authorizes to execute and deliver a county deed and perpetual easement to the State conveying right-of-way for SR No. 313
Res. 2018-235 - Authorizes to execute and deliver a county quit claim deed and subordination agreement to the State of Florida conveying and subordinating any county interest in certain lands needed for SR16 improvements at the proposed Silverleaf Parkway
Res. 2018-237 - Expresses an initial interest in accepting a portion of the existing Shands bridge for use as a public recreational/fishing pier and an access point to the St. Johns River
Res. 2018-246 - Approves submission of a Section 5339 grant application and authorizes to apply for and to execute the grant agreement upon approval by the Federal Transit Administration and to recognize and appropriate funds within theFY2018 transit budget
Res. 2018-302 - Approves a joint participation agreement with the Florida Dept of Transportation for a public transit block grant, recognizes revenues and expenditure for FY2018
Res. 2018-329 - Authorizes to execute and deliver to the State of Florida Dept of Transportation a county deed conveying additional right of way along SR16
Res. 2018-335 - Approves an interlocal agreement with FDOT to discharge stormwater from its NPDES Phase II Municipal separate storm sewer systems (MS4) withint he SJC boundarie
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2018-399 - Authorizes to execute and deliver a temporary easement to the State of Florida Dept of Transportation conveying easement rights over a portion of Ocean Blvd
Res. 2019-54 - Authorizes the execution of a local agency program(LAP) agreement for design of Bishop Estates Road signs and pavement marking improvements
Res. 2019-131 - Authorizes a budget increase to joint participation agreement F.P.#41844-1-84-19 and recognizes additonal revenue in the Transit System budge for FY2019
Res. 2019-159 - Approves a construction reimbursement agreement in order to reimburse the County's share of design and construction costs for signalization improvements at the intersections of US 1 with CR210, Shore Drive, and Lewis Point Road
Res. 2019-200 - Authorizes to execute and deliver two county deeds and two temporary easements to the State of Florida conveying right-of-way for I95 (SR 9) roadway improvements
Res. 2019-220 - Approves a joint participation agreement with Florida Dept of Transportation for a public transit block grant, recognizes revenues and expenditure for FY 2019
Res. 2019-230 - Approves two agreements with FDOT relating to the financial project No. 439355-1-52-01 and 439355-1-56-01
Res. 2019-368 - Authorizes the execution of a local agency program (LAP) agreement for construction of Wildwood Drive and US 1 intersection
Res. 2019-389 - Adopts the preferred alignment and complimentary route for the St. Johns River to Sea Loop multi-use trail as outlined in the project planning study map
Res. 2019-403 - Approves a construction and maintenance agreement related to improvements to the intersection of Wildwood Drive and US 1
Res. 2019-456 - Authorizes to purchase and to execute a purchase order for five replacement Ford transit FT148EWBHRDRW vehicles to be used in the SJC Council on Aging
Res. 2019-458 - Authorizes to award Bid No. 20-11 and to execute an agreement with R.B. Baker Construction for construction of improvements for SR313 at US 1(SR5) FDOT No. 445799-1-54-01
Res. 2019-460 - Approves a joint participation agreement for roadway improvements at various intersections along SR A1A, and amends the FY 2020 transportation trust fund budget
Res. 2019-461 - Approves a joint participation agreement with FDOT for roadway improvements at the intersection of SR16 and IGP
Res. 2020-26 - Approves a permissive use agreement for the temporary use of space at county owned facility with and authoirzes to execute the agreement
Res. 2020-164 - Authorizes the execution of a Local Agency Program agreement for construction of CR13 signs, and to execute the grant agreement
Res. 2020-173 - Approves a transfer and maintenance agreement in connection with the replacing-widening of the Race Track Road bridge over I-95
Res. 2020-198 - Approves a relief reimbursement agreement in order to reimburse the county's repairs at Racy Point Bridge on CR13 South
Res. 2020-227 - Authorizes the execution of a transfer and maintenance agreement for a portion of the Shands Bridge (bridge No. 780056) and a portion ofSR16 for use as a public recreational-fishing pier and access road to St. Johns River
Res. 2020-258 - Authorizes execution of a construction maintenance agreement for the acknowledgement of perpetual maintenance for CR13 transportation safety countermeasures
Res. 2020-329 - Authorizes an LAP agreement for construction management and FDOT construction engineering and inspection consultant oversight for Bishop Estates Rd signs and pavement marking improvements
Res. 2020-387 - Approves a state-funded grant agreement for roadway improvements on SR A1A near Professional Drive and Marlin Road
Res. 2020-397 - Authorizes to execute and deliver to the State of Florida Dept of Transportation conveying easement rights over a portion of CR208
Res. 2020-398 - Approves the agreement with FDOT relating to the FP No. 434615-2-52-01, SR9 (I-95) at SR16 interchange and utility work agreement No. UWA 434615-2-56-05
Res. 2020-399 - Approves an agreement with FDOT relating to the FP No. 434615-2-52-01 SR 9 (I-95) at SR 16 interchange and utility work by Highway contractor UWHCA 434615-2-56-01
Res. 2020-400 - Approves a railroad reimbursement agreement, synchronization of grade crossing traffic control devices agreement with FDOT, Floriea Easet Coast Railway LLC and Cordova Palms Investment LLC related to SR313 sychronization agreement
Res. 2020-401 - Approves a maintenance agreement with FDOT relating to improvements to SR313 at US 1
Res. 2020-431 - Approves an agreement to provide for landscape maintenance on portions of SR A1A, SR13 and SR 16 located within SJC
Res. 2020-460 - Approves the SJC Five year transportation plan years 2017 through 2022 in accordance with Fl Statute 394, Baker Act and Fl Statute 397 Hal. S. Marchman Alcohol and other drug services act
Res. 2020-494 - Authorizes to apply for alternatives program funding for design and construction of the proposed Vilano Trail and add this project to the FDOT five year work program
Res. 2020-495 - Authorizes to execute and issue Task Order No. 3 under Bid No. 20-58 to TB Landmark Construction, Inc., and Task Order No. 27 under RFP 18-22 to G & H Underground Construction for completion of the SR16 reclaim and force main project
Res. 2020-496 - Authorizes to purchase and to execute a purchase order for two replacement Ford E450 7.3L gas engine challenger champion cutaway transit vehicles (buses) to be used in the SJC Council on Aging
Res. 2021-37 – Approving and authorizing the county administrator to execute the requirements of a state funded grant supplemental agreement, in the amount of $150,000, relating to improvements to SR 313 at US 1
Res. 2021-38 – Approving and authorizing the county administrator to execute the requirements of a construction and maintenance agreement, relating to improvements to the intersection of SR 16 and CR 208
Res. 2021-101 - Approves application for donation of surplus lands located off SR 207 as necessary for public purposes
Res. 2021-120 - Approves a state funded grant agreement for roadway improvements on CR2209 and authorizes to execute the joint partificpation agreement
Res. 2021-123 - Authorizes to execute and deliver to the State of Florida temporary easements over a portion of S. Homes Blvd in connection with the SR 313 transportation project
Res. 2021-126 - Approves a maintenance agreement in connection with the proposed Deer Run Road extension adjacent to SR 313
Res. 2021-156 - Approves a Joint participation agreement for a public transit block grant FP No. 418441-1-84-21 and to recognize the revenues in the transit revenue and expenditure budget for FY 2021
Res. 2021-162 - Accepts an easement for utilities from Jai Ambaji Corporation for relocation of sewer lines at the SR 16 and I95 interchange
Res. 2021-180 - Accepts a quit claim deed from Florida Dept of Transportation for lands located off SR 207 necessary for public purposes
Res. 2021-206 - Authorizes to execute a 3rd addendum to purchase and sale agreement with the Salvation Army to acquire 13.87 acres on SR207 for future affordable housing and to exchange 0.57 acres of county-owners property located at 1425 Old Dixie Hwy
Res. 2021-209 - Authorizes to execute a construction maintenance agreement with State of Florida Dept of Transportation for the acknowledgement of perpetual maintenance for Bishop Estates Road transportation safety countermeasures
Res. 2021-210 - Approves an agreement regarding the construction and maintenance of safety features including without limitation, certain signage, pavement markings and-or flashing signs in various school zones throughout the county
Res. 2021-278 - Authorizes to execute a subordination agreement allowing for a county drainage easement to a florida dept of transportation easement required for the K9's for Warriors Project located off US 1 North
Res. 2021-323 - Authorizes to award Bid No. 21-100 and to execute an agreement with Chinchor Electric Inc for signalization replacement at US 1 and Shore Drive HMGP 4283-012-R
Res. 2021-324 - Authorizes to award Bid No. 21-14R Bishop Estates signing improvements, FDOT LAP 441220-1-58-01 to Traffic Control Products of Florida Inc as the lowest bidder
Res. 2021-332 - Approves a construction reimbursement agreement addendum to extend the previously approved agreement to December 31, 2022 for signalization improvements at the intersections of US 1 with Shore Dri and Lewis Point Rd
Res. 2021-344 - Authorizes to execute a perpetual easement and subordination of county utility interests over a portion of S. Holmes Blvd in connection with the SR 313 transportation project
Res. 2021-369 - Authorizes to piggyback the FDOT trips contract 17-CA-CBS for the purchase of 3 replacement Ford E450 7.3L gas engine challenger champion cutaway transit vehicles buses to be used by the SJC Council on Aging and issue a purchase order for the purchase
Res. 2021-375 - Approves the agreement relating to the financial project No. 210230-4-56-02 SR312 new road construction from SR207 to S. Holmes Blvd and utility work by Highway Contractor and authorizes to execute
Res. 2021-440 - Approving the terms, conditions, provisions and requirements of a state-funded grant agreement in the amount of $2,000,000 for roadway improvements on CR 2209, authorizing the chair to execute the agreement amending the FY 2022 Transportation Trust Fund Budget to receive unanticipated grant revenue, and authorize its expenditure by the Engineering Capital Projects Department
Res. 2021-472 – Approving the terms, provisions, conditions, and requirements of a transfer and maintenance agreement relating to improvements to SR 312 at S. Holmes Blvd. and authorizing the county administrator, or designee, to execute the agreement
Res. 2021-457 - Accepting a perpetual easement from the State of Florida Department of Transportation over a portion of the old FEC Railway, in connection with the Armstrong CDBG Drainage Improvement Project
Res. 2021-493 - Approving the terms, provisions, conditions, and requirements of State Highway Lighting Agreement (Financial Project #41442017801) (Contract No. ASO81), with the State of Florida Department of Transportation; and authorizing the chair to execute the agreement
Res. 2021-509 - Approves an emergency local government relief reimbursement agreement with the State of Florida in order to reimburse the county for repairs to the Racy Point Bridge on CR13
Res. 2021-510 - Approves a grant agreement with the State for roadway improvements on SR A1A- Mickler Road, and authorizes to execute the grant agreement
Res. 2022-93 - Authorizes to execute a temporary construction easement and accepts from Gate Petroleum Company an easement for utilities at SR 16 and I95 interchange
Res. 2022-135 - Approves a joint participation agreement designating SJC as the recipient of a public transit block grant, FP No. 418441-1-84-22, operating assistance to help transportation in SJC area
Res. 2022-177 - Approves a temporary construction easement at the SR 16 and I95 interchange
Res. 2022-239 - Approves acquisition of property from the State of Florida Dept of Transportation near Ray Road and Van Gogh Circle for future well site
Res. 2022-240 - Approves acquisition of property from the Staste of Florida Dept of Transportation near US 1 North and Old Dixie Hwy for future expansion of utilities
Res. 2022-244 - Authorizes to execute seven temporary easements needed on SR No.5 (US 1) for roadway improvements to be constructed by the State of Florida Dept of Transportation
Res. 2022-338 - Approves a locally funded agreement and transfer from Transportation Trust Fund Contingency Reserves for the construction of intersection improvements at Race Track Road and US 1
Res. 2022-339 - Approves a locally funded agreement and allowing a transfer of funds for the construction of intersection improvements on SR A1A at Marsh Landing from Gate Gas Station to Professional Drive
Res. 2022-342 - Approves a utility work by Highway Contractor agreement and three party escrow agreement with SJC, FDOT and relates to FP No. 445546-1-52-01 SR207 repaving a certain portion of the intersection of I95
Res. 2022-393 - Recognizes and appropriates a State grant for the construction of sidewalk along a portion of CR2209, approves the requirements for the grant, amends the Fy 2023 Transportation Trust Fund budget
Res. 2022-446 - Approves the State funded grant agreement with FDOT and authorizes to execute the grant agreement for sidewalk construction from Landrum to Woody Creek Drive
Res. 2023-9 - Authorizes to execute and deliver to the State of Florida Dept of Transportation, a temporary easement conveying easement rights over a portion of CR 208 and Agricultural Center Drive
Res. 2023-14 - Approves the SJC five year transportation plan years 2023 through 2028 in accordance with FS 394, Baker Act and FS 397, Hal. S. Marchman Alcohol and other drug services act
Res. 2023-60 - Recognizes and appropriates a State grant for the construction of a portion of CR2209 roadway, approves the grant agreement with FDOT
Res. 2023-64 - Authorizes to piggyback State of Florida Department of Transportation Contract No. CAJ69 and to execute a contract with Kisinger Campo and Associates Corp and to execute a contract for inspection of traffic signals arms and poles
Res. 2023-104 - Approves a joint participation agreement with Council on Aging with SJC designated as the recipient of a public transit block grant, recognizes these revenues, Fin. Porject No. 418441-1-84-23 and to recognize these revenues in the Transit Revenue and expenditure budget for FY 2022
Res. 2023-106 - Approves a construction agreement No. 2023-C-297-00002 with FDOT for the CR2209 - SR9B sidewalk project and authorizes to execute the agreement
Res. 2023-122 - Approves a license agreement for construction staging area provided by Gate Petroleum Company and ratifies its execution by the administrator
Res. 2023-125 - Authorizes to award Bid No. 23-30 Palm Valley Road sidewalk, Phase 1 from Landrum Lane to Canal Blvd, FDOT FIN No. 450657-1-54-01 and to execute an agreement for completion of the project
Res. 2023-146 - Approves a supplemental agreement to amend the project completion date for improvements at the intersection of SR16 at IGP to Dec. 31, 2025
Res. 2023-155 - Approves a locally funded agreement with FDOT to contribute funds toward the design cost of widening SR16 from two to four lanes from IGP to I95 (SR9)) (approx. 5.5 miles)
Res. 2023-174 - Recognizes and appropriates a State grant for the design, construction, and construction engineering and inspection for intersection improvements along SR A1A at Solana Road and Sawgrass Village to PGA Tour Blvd
Res. 2023-274 - Approves the State of Florida, Dept of Transportation donation of a pond site near the intersection of SR207 and Coquina Crossing Drive
Res. 2023-275 - Approves an amendment to a construction agreement with FDOT for the CR2209 sidewalk project and authorizes to execute the construction agreement
Res. 2023-297 - Authorizes to execute and deliver an amendment to the Traffic Signal Maintenance and Compensation agreement modifying certain terms and conditions of the agreement ARV65
Res. 2023-341 - Authorizes to execute and deliver to the FDOT a perpetual easement over a portion of North Beach Avenue at its Southeast intersection with SR A1A (Coastal Highway) to construct a sidewalk
Res. 2023-401 - Appropriates a State grant for the construction of a portion of CR2209 Roadway, approves the requirements of the State-funded grant with FDOT, and authorizes to execute the grant agreement
Res. 2023-402 - Appropriates additional funds from the State of Florida for improvements at the intersection of SR16 and International Golf Parkway, authorizes to execute a supplement agreement with FDOT
Res. 2023-461 - Authorizes to execute and deliver a maintenance agreement for landscape maintenance on certain State Roads within SJC; A1A, SR13, SR16
Res. 2023-485 - Accepts a State grant for the design, construction and CEI of a signalized intersection at US 1 and Pine Island Road and authorizes to execute the grant agreement
Res. 2023-486 - Accepts a State grant for the design, construction and CEI of intersection improvements on SR A1A corridor and authorizes to execute the grant agreement
Res. 2024-41 - Authorizes to execute and deliver LED lighting agreements from the FDOT and installation of lighting facilities at along A1A at Treasure Beach Road, Greent Street, Matanzas Inlet and Nease Beachfront Park
Res. 2024-93 - Accepts a State grant No. 443828-2-54-01 for the design, construction, construction engineering and inspection (CEI) of intersection improvements at CR210 at US 1
Res. 2024-94 - Authorizes the SJCUD director to submit an application to the FDOT for the A1A master lift station project and to negotiate the agreements with the Dept for the project, subject to final review and approval by the Board
Res. 2024-118 - Authorizes to execute and deliver a LED lighting agreement with FPL Company for the installation of lighting facilities at A1A at North Beach
Res. 2024-138 - Authorizes to execute and deliver the state-funded grant agreement, amending the fiscal year 2024 transportation trust fund budget to receive unanticipated revenue, and authorizes its expenditures by the engineering capital projects department
Res. 2024-150 – Approving a joint participation agreement between SJC and FDOT designating St. Johns County as the recipient of a public transit block grant, Financial Project #418441-1-84-24, in the amount of $636,098, and to recognize these revenues in the Transit Revenue and Expenditure Budget for FY 2024
Res. 2024-156 - Approving application to the State of Florida Department of Transportation for donation of surplus lands necessary for public purposes, located at State Road 207 and Hilltop Road
Res. 2024-164 – Approving Utility Work by Highway Contractor Agreements between SJC and the Florida Department of Transportation, relating to Financial Project Nos. 422938-8-52-01 and 422938-8-56-01, to modify utility facilities for construction along State Road 23, and a three-party escrow agreement between SJC Utilities, the State of Florida, Department of Transportation, and State of Florida, Department of Financial Services, Division of Treasury
Res. 2024-215 – Authorizes to execute a subordination agreement and an easement agreement related to the State of Florida Department of Transportation’s donation of a pond site neat the intersection of  State Road 207 and Coquina Crossing Drive
Res. 2024-216 – Accepts an amendment to the maintenance agreement to modify certain landscape maintenance activities; and authorizes to execute any subsequent amendments to the maintenance agreement under certain circumstances
Res. 2024-217 – Authorizes to execute and deliver a maintenance agreement for maintenance related to First Coast Expressway (SR23)

FLORIDA DEPARTMENT OF VETERANS' AFFAIRS

Res. 2008-167 - Approves a Memorandum of Agreement with the . . . relating to site work at the Clyde E. Lassen State Veterans Nursing Home
Res. 2008-225 - Approves a conservation easement at Clyde E. Lassen Veterans' Nursing Home site on SR 16 to mitigate for wetland impacts regarding the nursing home
Res. 2009-320 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property for Phase II CR 210 & I-95 for improvements to a County roadway
Res. 2009-321 - Approves purchase & sale agreement to Robert Burton for property for Phase II of CR 210 at I-95 Roadway Improvement Project

FLORIDA ASSOCIATION OF COUNTIES TRUST (FACT)

Res. 1989-206 - Request for membership
Res. 1989-213 - Amending Res. 1989-206
Res. 1989-275 - Authorizing & directing execution of Joinder to Agreement & Declaration
Res. 1993-2 - Authorizing & directing execution of Joinder to agreement establishing the Florida Counties Investment Fund
Res. 2010-69 - Approves the revised terms of the FACT Agreement recognizing the additional lines of insurance coverage available to the County

FLORIDA BOATER IMPROVEMENT PROGRAM

Res. 2002-68- Authorizing the County Administrator to execute a grant application to the FBIP for Palmo Boat Ramp improvements
Res. 2003-66 - Authorizes the Parks & Recreation Dept. to apply for a 2003 Florida Boating Improvement Program Grant for improvements to Palmo Boat Ramp
Res. 2011-14 - Amends the FY 2011 Budget to receive $54,000 in unanticipated revenue from FIND and increasing The Florida Boating Improvement (FBIP) Fund

FLORIDA CLEARVIEW CABLE TELEVISION

Res. 1982-70 - Transfer from Arvida - Clearview
Res. 1987-127 - Transfer to Arvida/JMB Partners
Res. 1988-60 - Transfer to Continental Cablevision of Jacksonville, Inc.
Res. 1988-173 - Transfer franchise to Continental Cablevision of Jacksonville, Inc, authorized by Res. 1988-60, that expired on June 1, 1988

FLORIDA COMMUNITIES TRUST

Res. 1999-184 - Supporting the Trust for public lands to acquire the Northwest Park Property (Bennett Property)
Res. 2000-60 - Authorizing execution of grant acquisition for 23 acres for preservation and recreation in southeast portion of Count, known as Moultrie Creek/Intracoastal tract
Res. 2004-335 - Approving an agreement with FCT for joint acquisition of Canopy Shores
Res. 2004-336 - Approving an agreement with FCT for joint acquisition of Wildwood Trails
Res. 2005-128 - Approves a purchase and sale agreement for property to be used for a county park, museum and wildlife preserve on CR 13
Res. 2005-341 - Approves the contract with FCT for the Beluthahatchee Park property
Res. 2005-342 - Approves the contract with FCT for the Nease Beachfront Park
Res. 2006-297 – Approves a Memorandum of Agreement and Understanding with W.S. Kennedy for a county park site, museum, & wildlife preserve
Res. 2006-308 – Approves the FCT Option agreement for sale and purchase for a county park, museum, & wildlife preserve known as Beluthahatchee Park
Res. 2006-373 – Accepts a lease agreement (property referenced in Res. 2006-308) with Chandler A. Martin
Res. 2007-73 – Approves a grant contract agreement with FCT for joint acquisition of Vilano Beach Oceanfront Park
Res. 2009-349 - Approves an amendment to the declaration of restrictive covenants with the FCT; approves a Memorandum of Understanding; approves a cost share agreement with the Woolverton Company, Derick Woolverton, Brenda Kogut, et al, to allow for dual access to Mussallem Beachfront Park
Res. 2010-197 - Approves a grant contract with FCT regarding the Usina Boat Ramp park
Res. 2020-199 - Authorizes to execute an agreement accepting title to and management of the Cora Harrison Preserve as a result of the dissolution of the Town of Hastings
Res. 2020-486 - Authorizes to submit an application seeking grant funding through the Florida Comm. Turst, Parks and open space Florida Forever Grant Program to reimburse the county for purchase of Conservation area
Res. 2024-30 - Authorizes to submit an application seeking grant funding from Fl. Communities Trust Parks and Open Space Florida Forever Grant Program, to reimburse the county for the purchase of San Sebastian Waterfront property and to execute the grant agreement

FLORIDA COMMUNITY COLLEGE AT JACKSONVILLE

Res. 2005-324 - Approves a contract with FCCJ for the County to provide $9,537 in grant funds for independening living for the Adult Blind Program
Res. 2006-450 – Approving an agreement with Florida Community College at Jacksonville for grant funds for the Independent Living for the Adult Blind Program in SJC
Res. 2007-143 - Approving the grant contract between the FCT for Mussallem Beachfront Park
Res. 2008-42 - Approves an agreement with FCCJ regarding independent living for the adult blind

FLORIDA COUNCIL OF INDUSTRIAL AND PUBLIC EMPLOYEES, UNITED BROTHERHOOD OF CARPENTERS AND JOINERS OF AMERICA (AFL-CIO) LOCAL UNION 2038

Res. 2009-360 - Approves an agreement with ... to establish a sound and beneficial working and economic relationship
Res. 2012-268 - Approves an agreement to establish a beneficial working and economic relationship between parties from Oct. 1, 2012 thru Sept. 30, 2015

FLORIDA COUNTIES INVESTMENT TRUST

Res. 1993-2 - Creation & establishment of

FLORIDA CONSTITUTION

Res. 2002-250 - Supporting an initiative to amend the … to provide greater home rule authority to require billboard removal

FLORIDA DEPARTMENT OF INSURANCE

Res. 2002-188 - Memorandum of Understanding for the SR A1A multi-purpose path

FLORIDA DEPARTMENT OF LAW ENFORCEMENT

Res. 2015-235 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Department of Law Enforcement Federal Fiscal year 2015 Edward Byrne Memorial Justice Assistance Grant (JAG) State solicitation
Res. 2016-195 - Authorizes the Sheriff to submit an application seeking funding assistance through the Dept of Law Enforcement Federal FY 2016 Edward Byrne Memorial Justice Assistance Grant
Res. 2017-337 - Authorizes the Sheriff to submit an application seeking funding assistance through the Dept of Law Enforcement Federal FY 2017 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2018-230 - Authorizes the Sheriff to submit an application seeking funding assistance through the Dept of Law Enforcement Federal FY2018 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2019-281 - Authorizes the Sheriff to submit an application seeking funding assistance throught the Dept of Law Enforcement Federal FY2019 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2020-185 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY2019 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2020-292 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY2020 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2021-208 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY 2020 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2021-355 - Authorizes the Sheriff to submit an application seeking funding assistance through the Bureau of Justice Assistance Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2022-324 - Authorizes the Sheriff to submit an application seeking funding assistance through the Bureau of Justice Assistance Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2022-346 - Authorizes the Sheriff to submit an application seeking funding assistance through the Bureau of Justice Assistance Edward Byrne Memorial Justice Assistance Grant (JAG-C)
Res. 2023-262 - Authorizes the Sheriff to submit an application seeking funding assistance through the Bureau of Justice Assistance Edward Byrne Memorial Justice Assistance Grant (JAG-C)

FLORIDA DEVELOPMENT FINANCE CORPORATION
Res. 2013-257 - Approves a joinder to Interlocal Agreement for the purpose of authorizing to exercise its power and authority

FLORIDA DIVISION OF TREASURY

Res. 2002-188 - Memorandum of Understanding for the SR A1A multi-purpose path
Res. 2003-205 - Authorizing the Clerk of Courts to execute and deliver the authorized signature certification
Res. 2008-201 - Authorizes the Clerk of Courts to execute and deliver the Signature Certification to the Florida Division of Treasury
Res. 2023-462 - Approves a data sharing agreement with Florida Dept of Children and Families to support residents and businesses as they continue to recover from Covid-19 public health emergency program

FLORIDA DOMESTIC PREPAREDNESS STRATEGY

Res. 2013-117 - Recognizes the Fire District Fund is anticipated to receive a grant from the State of Florida

FLORIDA DRUG TESTING INC.

Res. 2013-17 - Approves an agreement for the provision of drug screening services, and related services for 2012-2013 on behalf of SJC Adult Drug Treatment Division
Res. 2013-18 - Approves an agreement for the provision of drug screening services, and related services for 2012-2013 on behalf of SJC Juvenile Drug Court Program
Res. 2014-107 - Approves an agreement to provide drug screening and related services for FY2014 for Adult Drug Treatment Division
Res. 2014-108 - Approves an agreement to provide drug screening and related services for FY2014 for Juvenile Drug Treatment Division
Res. 2014-298 - Approves a letter of agreement to Florida Drug Testing, Inc. to provide adult drug screenings and related services for FY2015
Res. 2015-257 - Approves an agreement to provide adult drug screening and related services for FY2016
Res. 2016-255 - Approves a letter of agreement to provide drug screenings and related services for FY2017 for benefit of Adult Drug Court Program
Res. 2017-189 - Approves an agreement to provide drug screenings and related services for the SJC Drug Court programs
Res. 2020-362 - Approves a letter of agreement to provide drug screenings and related services for the benefit of Adult Drug Court Program

FLORIDA EAST COAST RAILWAY COMPANY

Res. 3/5/1956 - Reorganization
Res.3/13/1956 - Florida Railroad and Public Utilities Commission requested to intervene in the Florida east coast railway company reorganization before Interstate Commerce Commission
Res.3/14/1956 - Florida Railroad and Public Utilities Commission requested to intervene in the Florida east coast railway company reorganization before Interstate Commerce Commission
Res.3/16/1956 - Florida Railroad and Public Utilities Commission requested to intervene in the Florida East Coast Railway Company reorganization before Interstate Commerce Commission
Res. 1980-57 - Lease for storage SR-16A
Res. 1981-42 - MWS water main crossing
Res. 1981-67 - Lease of land
Res. 1989-150 - Special W/D
Res. 1992-85 - Authorizing execution of a RR Reimbursement Agreement, Palmer St.
Res. 1996-49 - Approving an exchange of real property to correct a right-of-way alignment
Res. 2002-227 - Purchase & sale agreement for acquisition of property south of the County Complex on Lewis Speedway for future expansion
Res. 2002-228 - Expressing County’s intention to be reimbursed from proceeds of tax-exempt obligations of the purchase of the Florida East Coast property acquisition
Res. 2003-115 - Approves the terms of two conveyances of property agreements for acquisition of two properties near an existing rail crossing for construction of a solid waste transfer station
Res. 2004-184 - Approves a license agreement for Rodriquez Street railroad grade crossing
Res. 2004-185 - Approves a license agreement associated with a railroad crossing on McLaughlin Street
Res. 2005-100 - Authorizes execution of a railroad reimbursement agreement for Holmes Blvd.
Res. 2005-378 - Approves a Railroad License Agreement with FEC associated with a RR crossing on Holmes Blvd.
Res. 2007-5 – Approves a Stipulation of Parties Agreement with SJC, Flagler Development Company, and FEC for a new highway-rail grade crossing on Avenue D
Res. 2007-105 – Approves an interlocal agreement with Marshall Creek CDD for the construction of improvements to the FEC Railroad grade crossing at International Golf Parkway
Res. 2007-106 – Approves a railroad license agreement with FEC Railway, LLC regarding improvements to the railroad crossing at International Golf Parkway
Res. 2007-107 – Approves the railroad license agreement with FEC Railway, LLC regarding the new railroad crossing at Avenue D
Res. 2007-260 - Approves a railroad license agreement with FEC regarding a railroad crossing on West King Street
Res. 2007-261 - Approves a railroad license agreement with FEC regarding a railroad crossing on Holmes Blvd.
Res. 2009-177 - Supporting the inclusion of the intercity rail component of the FEC Corridor Project from Jacksonville to Miami as part of the Federal Economic Stimulus Package for the State of Florida
Res. 2009-317 - Authorizes a Railroad Reimbursement Agreement with FEC for the construction of railroad grade crossing, installation of traffic control devices for railroad grade crossing
Res. 2018-419 - Approves a stipulation of parties for the opening of SR313 FDOT crossing No. 273276T railroad-highway grade crossing
Res. 2020-400 - Approves a railroad reimbursement agreement, synchronization of grade crossing traffic control devices agreement with FDOT, Floriea Easet Coast Railway LLC and Cordova Palms Investment LLC related to SR313 sychronization agreement
Res. 2021-457 - Accepting a perpetual easement from the State of Florida Department of Transportation over a portion of the old FEC Railway, in connection with the Armstrong CDBG Drainage Improvement Project.

FLORIDA EMERGENCY MEDICAL SERVICES

Res. 1995-38 - 1000.00 for beach services

FLORIDA ENERGY AND CLIMATE COMMISSION

Res. 2010-10 - Authorizes submission of an application seeking funding from the Energy and Climate Commission to establish and implement the SJC projects for energy efficiency and conservation
Res. 2010-109 - Approves a grant agreement with the Florida Energy and Climate Commission designating St. Johns County as the recipient of an Energy Efficiency and Conservation Block Grant, GA #ARE025, in the amount of $437,902
Res. 2010-110 - Recognizing $437,902 in unanticipated revenue from ... and authorizing expenditure for the re-timing and synchronization of traffic lights for signalized arterials, and providing training, promoting energy efficiency, and to adjust the Engineering and Building Departments revenue and expenditure budgets
Res. 2010-127 - Authorizes submission of an application seeking funding assistance from the Florida Energy & Climate Commission
Res. 2010-272 - Approves a grant agreement with ... designating St. Johns County as the recipient of a Clean Energy Grant, $394,000

FLORIDA EXPRESS ENVIRONMENTAL, LLC

Res. 2010-203 - Approves a non-exclusive franchise agreement for construction and demolition debris with Florida Express Environmental, LLC

FLORIDA EXOTIC PEST PLANT COUNCIL

Res. 2011-6 - Authorizes submission of a grant application to ... for up to $1,000 to promote educational outreach concerning invasive plant species

FLORIDA FAIRFIELD CO.

(See Fairfield Communities, Inc.)

FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION

Res. 2000-119 - Division of Law Enforcement - Slow Speed/Minimum Wake - Devil’s Elbow Fish Camp
Res. 2011-107 - Authorizes submission of an application seeking funding assistance through the Fish & Wildlife Commission to conduct invasive plant species removal at county parks
Res. 2015-266 - Approves a purchase and sale agreement for purchase of property in Summer Haven
Res. 2015-309 - Approves a purchase and sale agreement for purchase of property in Summer Haven
Res. 2019-59 - Authorizes to execute a memorandum of agreement with the Florida Fish and Wildlife Conservation Commission for the purpose of conducting a scheduled hunt with the McCullough Creek Conservation area
Res. 2019-333 - Authorizes to execute a memorandum of agreement for the purpose of conducting a scheduled hunt within the McCullough Creek Conservation area
Res. 2019-417 - Authorizes to enter into a memorandum of agreement with the FWC to help maintain eligible SJC boat ramps
Res. 2023-130 - Authorizes to apply for Federal and State Grants for economic development and conservation projects within the county

FLORIDA FOOD FREEDOM ACT

Res. 2010-74 - Supports the Florida Food Freedom Act, removing overly burdenson regulations from small farms

FLORIDA FOREVER PROGRAM

Res. 2007-109 – Supports additional State funding for the Florida Forever Program and the creation of a successor program
Res. 2007-387 - Supports the Florida Forever Acquisition and Restoration Council for ranking of the Northeast Florida Blueway in the top tier for acquisition
Res. 2007-388 - Supports the Florida Forever Acquisition and Restoration Council for ranking of the St. Johns River Blueway in the top tier for acquisition
Res. 2009-27 - Supports funding by the Florida Legislature for the Florida Forever Program in FY2009-2010 and urging the County Legislative Delegation to support funding of Florida Forever
Res. 2010-84 - Expresses support to the Florida Forever Acquisition and Restoration Council for ranking the Northeast Florida Blueway in the top tier for acquisition
Res. 2010-85 - Expresses support to the Florida Forever Acquisition and Restoration Council for ranking the St. Johns River Blueway in the top tier for acquisition
Res. 2024-30 - Authorizes to submit an application seeking grant funding from Fl. Communities Trust Parks and Open Space Florida Forever Grant Program, to reimburse the county for the purchase of San Sebastian Waterfront property and to execute the grant agreement

FLORIDA GENERAL EQUITIES

Res. 1989-2 - W/D

FLORIDA GOVERNMENTAL CONFLICT RESOLUTION ACT

Res. 2001-156 - Initiating conflict resolution procedures pursuant to the Florida Governmental Conflict Resolution Act
Res. 2009-259 - Initiating conflict resolution procedures provided by the ..., pertaining to a conflict with the Anastasia Mosquito Control District

FLORIDA'S K-12 GRADE EDUCATIONAL SYSTEM

Res. 2009-44 - Supports efforts to protect funding for Florida's K-12 Grade Educational System

FLORIDA HIGHWAY SAFETY & MOTOR VEHICLES

Res. 2002-246 - Amends FY 2003 budget to receive revenue $9,334 from the State of Florida Department of Highway Safety & Motor Vehicles and authorize its expenditure
Res. 2002-246 - Highway Safety & Motor Vehicles and authorize its expenditure
Res. 2007-163 - Authorizes a contract with the DMV for 3rd party administration of commercial drivers licenses
Res. 2009-365 - Approves a minor amendment to the contract with Florida Department of Highway Safety & Motor Vehicles for commercial driver license third party administrators
Res. 2016-339 - Approves MOU with Florida Department of Highway Safety and Motor Vehicles, and authorizes access to DAVID driving records
Res. 2022-345 - Approves MOU with Florida Department of Highway Safety and Motor Vehicles, and authorizes access to DAVID driving records (MOU never executed by the State per SJC HR Dept 04.24.23)

FLORIDA HOMES & LAND REALTY, INC.

Res. 2008-148 - Authorizes the transfer of five Phase I infill housing lots to Florida Homes & Land Realty, Inc. for the purpose of preserving HOME down-payment assistance

FLORIDA HUDDLE, TOURISM

Res. 1981-46- Support entertain one evening

FLORIDA HUMANITIES COUNCIL

Res. 2015-15 - Approves a Florida Humanities Council Community Project Grant award
Res. 2019-29 - Approves a Florida Humanities Council Community Project Grant Award and recognizes and appropirates within the General Fund Library Services Dept
Res. 2020-499 - Authorizes to submit and execute an application to the Florida Humanities Council for a Community Project grant and if awarded, amends the FY2021 budget to receive unanticipated revenue for the 200th anniversary celebration


FLORIDA INFRASTRUCTURE INC

Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16

 

FLORIDA INLAND NAVIGATION DISTRICT (F.I.N.D.)

Res. 1991-134 - Authorizing the execution of an easement
Res. 1991-182 - Authorizing the execution of a temporary easement to FIND
Res. 1993-182 - Authorizing the execution of a temporary easement to FIND
Res. 1995-41 - Supporting legislation renewing the Florida Inland Navigation District
Res. 1997-62 -Assistance under the Florida Inland Navigation District Waterway Assistant Program
Res. 1998-206 - Accepts a grant award for supporting the County’s efforts to protect, maintain, and further clean up the Atlantic Intercoastal Waterway
Res. 2000-38 - Waterways Assistance Program - Waterfront Park Improvements - upland parking expansion; boat ramp improvements; dredging
Res. 2001-94 - Assistance from FIND Waterways Assistance Program for Vilano Intracoastal Waterway Fishing Pier Improvement
Res. 2001-95 - Assistance from FIND Waterways Assistance Program for Intracoastal Greenway Boardwalk improvements
Res. 2002-31 - Attachment E-6 for assistance under the FIND waterways assistance program
Res. 2004-55 - Attachment E-6 for assistance under the FIND waterways assistance program for Moultrie Creek Bluff Stabalization and Access
Res. 2005-59 - Approves an interlocal agreement with FIND to obtain free dredge material
Res. 2005-94 - Authorization to apply for 2005 FIND Waterways Assistance Program Grants for Frank Butler Park renovations, Phase 1
Res. 2005-95 - Authorization to apply for 2005 FIND Waterways Assistance Program Grants for Shore Drive Boat Ramp improvements, Phase I
Res. 2005-96 - Authorization to apply for 2005 FIND Waterways Assistance Program Grants for Beach Safety Services ICWW Vessell
Res. 2005-97 - Authorization to apply for 2005 FIND Waterways Assistance Program Grants for St. Johns County Sheriff’s Office Marine Unit
Res. 2005-369 - Approves a grant contract agreement with FIND for improvements to Frank Butler West Boat Ramp
Res. 2005-370 - Approves a grant contract agreement with FIND for improvements to Shore Drive Boat Ramp
Res. 2006-41 - Amends Res. 2005-59, extends the March 2005 Interlocal Agreement with FIND for free dredge material
Res. 2006-148 - Approves Extension No. 2 of the March 2005 Interlocal Agreement with FIND for free dredge material
Res. 2007-162 - Approves Extension #3 to the March 2005 interlocal agreement with FIND, adopted by Res. 2005-59
Res. 2007-308 - Approves a Grant Contract Agreement with FIND for Phase 1, design, engineering, & permitting for the Alpine Groves Fishing Pier
Res. 2007-309 - Approves a Grant Contract Agreement with FIND for Phase 2, construction of the Shore Drive Boat Ramp and Improvements
Res. 2007-310 - Approves a Grant Contract Agreement with FIND for Phase II, construction of the Frank Butler West Park improvements
Res. 2008-313 - Approves a grant contract agreement with FIND for the Alpine Groves Fishing Pier, Phase II
Res. 2008-314 - Approves a grant contract agreement with FIND for the Green Road Boat Ramp
Res. 2008-315 - Approves a grant contract with FIND for the Usina Boat Ramp improvements
Res. 2008-316 - Approves a grant contract with FIND for the Fort Mose Boardwalk, Canoe/Kayak Platform, Phase I
Res. 2009-52 - Authorizes submittal of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for replacement of the Usina Fishing Pier
Res. 2009-53 - Authorizes submittal of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for a Phase 1 Design, Engineering and Permitting for a floating dock at the Vilano Beach Fishing Pier
Res. 2009-59 - Authorizes submittal of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for partial reimbursement for acquisition costs of the Usina Boat Ramp
Res. 2009-113 - Approves Extension #4 to the Interlocal Agreement approved by Res. 2005-59; for the provision of obtaining free dredge material for Project #LAN 06-3.263
Res. 2009-312 - Approves a grant contract agreement with FIND for the Usina Boat Ramp Fishing Pier Replacement
Res. 2009-313 - Approves a grant contract agreement with FIND for the Vilano Beach Fishing Pier Floating Dock Addition Phase
Res. 2010-50 - Authorizes submission of an application seeking funding assistance through FIND Waterways Assistance Program Grant for construction of the River House Fishing Pier
Res. 2010-51 - Authorizes submission of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for a Phase II construction of the Fort Mose Boardwalk and Canoe/Kayak Platform
Res. 2010-99 - Authorizes a temporary easement to the Florida Inland Navigation District (FIND)
Res. 2010-258 - Approves a grant contract agreement with FIND for the Fort Mose Boardwalk Canoe/Kayak Platform, Phase II, FIND Grant
Res. 2010-259 - Approves a grant contract agreement with FIND for the River House Fishing Pier FIND Grant
Res. 2010-283 - Approves a temporary construction easement revision (Summer Haven) with F.I.N.D.
Res. 2011-8 - Authorizes Extension #5 to the Interlocal Agreement with FIND, approved by Res. 2005-59; for obtaining free dredge material for Project #LAN 06-3.263
Res. 2011-14 - Amends the FY 2011 Budget to receive $54,000 in unanticipated revenue from FIND and increasing The Florida Boating Improvement (FBIP) Fund
Res. 2011-63 - Authorizes submission of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for construction of Vilano Beach Fishing Pier Floating Dock Addition
Res. 2011-77 - Amends the FY 2011 Countywide Stormwater Capital Improvement Project to receive $116,510 in unanticipated revenue on behalf of FIND located at Site SJ-1
Res. 2011-91 - Authorizes the award and execution of a contract for sand disposal site maintenance at Site SJ-1 on behalf of FIND
Res. 2011-317 - Approves a Grant Contract Agreement with FIND for the Vilano Beach Fishing Pier Floating Dock Addition, Phase II
Rse. 2012-56 - Authorizes submittal of an application seeking funding assistance through F.I.N.D. for a maintenance dredge project at the Vilano Beach Boat Ramp
Res. 2012-312 - Approves extension #6 to the March 2005 Interlocal agreement with FIND to obtain free dredge material and facilitate the use of the current contract for work at the FIND expense and authorizes to execute the agreement for project # LAN 06-3.263 by Resolution 2005-59
Res. 2012-340 - Approves a grant contract agreement for the Vilano Beach Boat Ramp maintenance dredge project
Res. 2013-45 - Authorizes to submit an application seeking funding assistance through the FIND Waterways Assistance Program Grant for Phase 1 engineering for the Vilano Beach Fishing Pier renovation project
Res. 2014-66 - Authorizes to submit an application seeking funding assistance thought the FIND Assistance Program grant for the Vilano Beach Fishing Pier renovation project
Res. 2014-316 - Approves a grant contract for the Vilano Beach fishing pier remediation project
Res. 2016-68 - Approves a permanent construction easement agreement for the placement of sand resulting from dredging the Intracoastal waterway or waterways connected and use of pipes and construction equipment over and through the County's land
Res. 2016-81 - Authorizes to submit an application seeking funding assistance through the FIND waterways assistance program grant for the Frank Butler Park West boat ramp dredge project
Res. 2016-355 - Approves a grant contract agreement for the Frank Butler Park West boat ramp dredging project
Res. 2017-86 - Authorizes to submit an application seeking funding assistance through the FIND waterways assistance program grant for a Phase 1, design, engineering and permitting of a fishing pier and floating dock addition at Canopy Shores Park
Res. 2017-87 -Authorizes to submit an application seeking funding assistance through the FIND waterways assistance program grant for a Phase 1, design, engineering and permitting of a boat ramp addition and associated floating dock under the west side of the Palm Valley Bridge
Res. 2017-163 - Authorizes a public safety docking facility project, authorizes to make application to the FIND for assistance with the project and makes certifications with respect to the project
Res. 2017-404 - Authorizes to execute grant agreement for funding assistance through the FIND Waterways Assistance Program Grant for the Palm Valley Boat Ramp West Phase 1
Res. 2019-79 - Authorizes to execute the application package for waterways assistance projgram 2019-2020 with Florida Inland Navigation District for the Riverdale Land acquisition
Res. 2019-80 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Naviigation District for Vilano redesign
Res. 2019-98 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Navigation District for Palm Valley East redesign
Res. 2019-99 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Navigation District for Palm Valley West design
Res. 2019-100 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Navigation District for Palmetto Park redesign and fishing pier
Res. 2020-94 - Authorizes to submit an application seeking funding assistance through the FIND program for phase 1, design, engineering and permitting Fora Boat Ramp addition and associated floating dock under the West side
Res. 2020-95 - Authorizes to submit an application seeking funding assistance through the FIND assistance program grant for the Vilano Landing dredge project
Res. 2020-167 - Accepts the modifications to the FIND waterways assistance program grant for the Vilano Landing dredge project
Res. 2020-318 - Authorizes to enter into an interlocal agreement with St. Aug. Port, Waterways and Beaches District for a grant match to the FIND waterways assistance program grant for Vilano Landing dredge project
Res. 2020-478 - Approves a material removal agreement with FIND for provision of obtaning beach quaility sand
Res. 2021-78 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for Phase II, of the Palm Valley West Boat Ramp addition and associated floating dock
Res. 2021-79 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for the Vilano Dredge Maintenance Program
Res. 2021-80 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for funding Phase II, Doug Crane Boat Ramp Improvements
Res. 2021-81 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for funding Phase II, Palm Valley East Boat Ramp improvements
Res. 2021-215 - Approves a grant project agreement for improvements to the Vilano Landing parking lot
Res. 2021-232 - Approves a grant project agreement for improvements to the Vilano Landing parking lot
Res. 2022-83 - Authorizes to submit a grant application to the FIND for funding parking improvements to Riverdale boat ramp
Res. 2022-151 - Authorizes to execute a temporary pipeline easement to the Florida Inland Navigation district
Res. 2022-217 - Authorizes to execute a temporary pipeline easement to the FIND for dredging the intracoastal waterway by Da
vis Park
Res. 2022-390 - Approves an amendment to temporary pipeline easement and authorizes to execute the amendment
Res. 2022-455 - Approves a grant agreement for Riverdale Boat Ramp parking phase 1 and authorizes to execute the agreement
Res. 2022-456 - Amends the Fy 2023 General fund Parks and Recreation Maintenance budget, to receive grant funds from F"IND for the expansion of Riverdale Boat Ramp
Res. 2023-49 - Approves the FIND waterways assistance program for Genovar Land acquisition consisting of 31 acres of property located on the San Sebastian River to include passive recreation, parking and boat ramp access
Res. 2023-451 - Approves a grant agreement for Genovar land acquisition and authorizes to execute the agreement
Res. 2024-72 - Authorizes to execute and submit applications to the FIND seeking grant funding through the Waterway Assistance Grant Program to implement various projects identified in the County's Capital Improvement Plan

FLORIDA LOCAL GOVERNMENT DATA PROCESSING ASSOCIATION

Res. 1990-7 - BCC supports draft Bill #PGC GO 90-24 re: copies

FLORIDA LOCAL GOVERNMENT FINANCE COMMISSION

Res. 1999-138 - BCC agreed to participation in the Pooled Commercial Paper Loan Program
Res. 2001-78 - Amending & Supplementing SJC Res. 1999-138, Pooled Commercial paper Loan Program of FLGFC
Res. 2001-81 - Supplement Res. 1999-138 and 2001-78; authorizes County to borrow $2,800,000 (second loan)
Res. 2002-253 - Supplements Res. 1999-138 & 2001-78; to participate in the Pooled Commercial Loan Program, $3,500,000 (third loan)
Res. 2003-89 Supplements Res. 1999-138 & 2001-78; authorization to borrow $1,400,000 (4th loan) from the Pooled Commercial Paper Porgram
Res. 2004-103 - Authorizes execution of a purchase and sale agreement for 3.2 acres of property at 3171 Coastal Highway for a beachfront park
Res. 2004-253 - Supplements Res. 1999-138 & 2001-78; authorizing the execution and delivery of the Loan Note and other documents associated with the Pooled Commercial Paper Program and the borrowing of $1,101,000 to complete the purchase of the Coastal Highway parcel
Res. 2005-8 - Amends & supplements Res. 1999-138 & 2001-78; authorizes the issuance of commercial paper in the amount of $1,200,000 for the County match for beach renourishment
Res. 2005-273 - Supplements Res. 1999-138 & 2001-78; authorizies the County to borrow $2,270,000 (7th Loan) from the Pooled Commercial Paper Loan Program
Res. 2005-340 - Supplements Res. 1999-138, 2001-78, & 2005-8; borrowing $2,000,000 through the Pooled Commercial Paper Loan Program to construct a new animal control facility
Res. 2006-117 - Supplements Res. 1999-138, 2001-78, & 2005-8; participation in the Pooled Commercial Paper Loan Program/Passive Park with Beach Access Project
Res. 2006-167 - Amends the FY2006 Commercial Paper Fund to receive $126,368 in revenue for the Commercial Paper Debt Service Department
Res. 2006-441 - Supplements Res. 1999-138, 2001-78, & 2005-8; borrowing $6,951, 000 (10th Loan) from the Pooled Commercial Paper Loan Program for a new fire rescue administration building
Res. 2007-92 – Supplements Res. 99-138, 2001-78, & 2005-8; authorizes the County to borrow $2,100,000 (11th loan) from the Pooled Commercial Paper Loan Program
Res. 2007-399 Amends and supplements Res. 99-138, 2001-78, & 2005-8; authorizes execution and delivery of the loan note and other documents regarding the County's existing administration and courthouse complex
Res. 2010-55 - Supplements Res. 99-138, as amended; authorizes the County to borrow $2,050,000 (13th loan) for Pooled Commercial Paper Loan Program
Res. 2010-169 - Authorizes a substitute loan note regarding the 13th loan
Res. 2015-371 - Supplements Res. No. 2012-341 and authorizes to borrow $1,697,000 for the project from the pooled commercial paper loan program of the Florida local government finance commission, pledges certain non-ad valorem funds to the payment of the third loan, and directs the County Administrator to ensure that certain tasks are performed, and amends the FY2016 General Fund budgets to receive unanticipated commercial paper loan proceeds
Res. 2016-341 - Authorizes the county to borrow the fourth loan for the project from the pooled commercial paper loan program, pledges certain non-ad valorem funds, authorizes the sale of the fourth loan note
Res. 2018-320 - Authorizes to borrow the Fifth loan for the project described herein from the pooled commercial paper loan program, pledges certain non-ad valorem funds to the payment, approves the note, authorizes a negotiated sale of the Fifth Loan note, the execution and delivery of the note, directs to ensure that certain tasks are performed, and amends the FY fund budgets to receive unanticipated proceeds

FLORIDA LOCAL GOVERNMENT PURCHASING NETWORK

Res. 2012-239 - Authorizes to award and to execute a member participation addendum to the master purchasing agreement for the purchase of office supplies


FLORIDA MAIN STREET PROGRAM

Res. 2023-306 - Supports Hastings Main Street Inc in its application to participate in the Florida Main Street Program

FLORIDA MEMORIAL COLLEGE

Res. 1992-205 - Purchase of property for fire station, recreation facilities, etc.
Res. 1993-33 - Authorizing County Administrator to negotiate a contract to determine the exact size and location of land for fire station, etc.
Res. 1993-118 - County accepts a Warranty Deed
Res. 1997-110 - Supporting grant application to the Deparetment of Housing & Urban Development
Res. 1999-83 - Authorizing the execution of a lease from FMC


FLORIDA MEMORIAL UNIVERSITY FOUNDATION INC

Res. 2022-91 - Authorizes to execute a hold harmless agreement and accepts a temporary construction easement for access to construct roadway improvements along Holmes Blvd

FLORIDA NATIONAL GUARD
Res. 1994-141 - Support the application to the US Dept of Defense Legacy Program for a grant to support archaeological work at the Presidio de San Augustine Defensive Line
Res. 1999-96 - Acknowledges Employer support for employees serving in the Florida National Guard & Military Reserve

FLORIDA POWER & LIGHT COMPANY

Res. 7/5/1950 - Request to extend its lines from US1 along SR 210 to Russell-Sampson Road
Expression of appriciation be sent to the Florida power and light company, its manager, W.M. Toomer and employees
Res. 1977-32 - Public Service Commission
Res. 1978-57 - Install power line SJC property
Res. 1979-16 - Request low sulfur fuel
Res. 1980-7 - All county to legislation
Res. 1982-144 - Deltona Substation
Res. 1993-21 - Easement granted
Res. 1993-169 - Authorizes Robert Smith to extend a chain link fence into County owned property of which FPL has an easement
Res. 1993-181 - Approves easement from the County
Res. 1996-30 - Approval of easement from the County
Res. 1996-114 - Expressing intent to negotiate an electric utility franchise agreement with St. Johns County, Jacksonville Electric Authority, City of Jacksonville Beach Electric and Florida Power and Light
Res. 1999-113 - Granting a fifty-year license to FPL to provide electrical service to St. Johns County Juvenile Justice Facility
Res. 2000-192- Approving easement from SJC to FPL to provide power to Phases 2, 3 and 4, Cypress Lakes Sub
Res. 2001-154 - Granting irrevocable license to FPL to provide service to Davis Park -
Res. 2002-58 - Granting an irrevocable license to Florida Power and Light Co. to provide electrical service to the SJC Central Receiving / Mail Trailer
Res. 2002-116 - Granting an irrevocable license to FPL to install an underground utility line to the SJC Fairgrounds
Res. 2003-154 - Granting an irrevocable license to FPL to provide electrical service to Sunset Point Subdivision
Res. 2003-218 - Authorizes the execution of a consent and joinder for FPL to use a portion of an existing County Utility Easement
Res. 2004-51 - Authorizes execution of a loan agreement with G.E. Capital Public Finance, Inc. for a energy saving retrofit project at the County Criminal Justice Facility
Res. 2004-211 - Granting an irrevocable license agreement to FPL to install an underground utility line for Cypress Lakes, Phase 2A, 2B, 4 & 5 located on SR 207
Res. 2004-218 - Approval of an agreement with FPL for the use of Treaty Park as a staging area during and after a natural or man-made disaster
Res. 2005-1 - Grants an Irrevocable License to FPL to install an underground utility line for Phase 2a
Res. 2005-57 - Granting an irrevocable license agreement to FPL to use right-of-way to allow an upgrade of an existing distribution line
Res. 2006-139 - Approves a License Agreement to FPL to install power to a well at the Equestrian Park
Res. 2006-280 – Approves a license agreement for FPL to run an overhead power line across a county canal to provide electrical service to a residence off of Canal Blvd.
Res. 2006-282 – Approves a license agreement to FPL to install power to a pump needed for the Fox Creek Regional pond site off of Northwood Dr.
Res. 2008-76 - Authorizes an easement to FPL to install a switch box along the right-of-way to Davis Park
Res. 2008-90 - Accepts a FPL Consent Agreement to address an encroachment issue
Res. 2008-304 - Authorizes an easement to FPL to install electrical service to the Northwest Water Treatment Plant and master lift station located off of International Golf Parkway
Res. 2008-341 - Authorizes execution of an easement to FPL to install electrical service to the expansion of the Anastasia Island Wastewater Treatment Plant located on Mizell Road
Res. 2009-19 - Authorizes execution of an easement to FPL to install electrical service to Northwest Well Site Three located off International Golf Parkway
Res. 2009-20 - Authorizes execution of an easement to FPL to allow relocation of concrete transmission poles on the corner of Deerpark Blvd and SR 207
Res. 2009-29 - Consenting to the encumbrance of the proposed CR 2209 right-of-way with an underground electrical easement granted by the current owners of CR 2209 right-of-way to FPL
Res. 2009-72 - Authorizes an easement to FPL to install electrical service to the Council on Aging River House on Marine Street
Res. 2009-247 - Authorizes an easement to FPL to install an underground utility line to the St. Johns County Fairgrounds
Res. 2009-271 - Authorizes an easement application to the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for an easement to FPL for an additional transformer pad at the St. Augustine Amphitheatre
Res. 2010-76 - Authorizes execution of an easement to FPL to install electrical service to the St. Johns County Transit Center on Old Moultrie Road
Res. 2010-157 - Authorizes execution of an easement to FPL in order to install electrical service to the lift station for the Duval/St. Johns Street drainage improvements project in the west St. Augustine area
Res. 2010-179 - Approves execution of the right-of-way consent agreement with FPL for improvements to Fire Station #5 in St. Augustine South
Res. 2010-225 - Authorizes execution of an easement to allow FPL to install electrical service for the fire station on Pine Island Rd
Res. 2010-249 - Authorizes execution of an easement to allow FPL to install electrical service to Nocatee Trailhead Park
Res. 2010-267 - Authorizes an easement to allow FPL to install electrical service to the Turnbull Water Booster Station on SR 16
Res. 2011-82 - Approves execution of a Consent & Joinder to an easement for FPL to cross and use a platted drainage easement dedicated to St. Johns County
Res. 2011-204 - Authorizes an easement to allow FPL to install electrical service to Canopy Shores Park
Res. 2011-369 - Authorizes execution of the Business HVAC Program Thermal Energy Storage Installation Agreement and Feasibility/Post Commissioning Studies with FPL
Res. 2012-30 - Approves an easement to Florida Power & Light Company to install and provide electrical service to the new work release housing facility
Res. 2012-37 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 10 of the County Emergency Communication System in Flagler Estates
Res. 2012-38 - Authorizes execution of an easement to allow FPL to install electical service for Tower Site 11 of the County Emergency Communication System on US #1 South
Res. 2012-39 - Authorizes execution of an easement to allow FPL to install electical service for Tower Site 1 of the County Emegency Communication System on Agricultural Center Drive
Res. 2012-40 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 3 of the County Emergency Communication System on Borrow Pit Road
Res. 2012-41 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 4 of the County Emergency Communication System on Old Moultrie Road near the intersection of Hastings Road
Res. 2012-42 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 6 of the County Emergency Communication System on CR 208
Res. 2012-43 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 7 of the County Emergency Communication System on SR 207 near the Fairgrounds
Res. 2012-44 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 8 of the County Emergency Communication System on Crescent Technical Court off Watson Road
Res. 2012-45 - Authorizes execution of an easement to allow FPL to install electrical service for Tower Site 9 of the County Emergency Communication System on Stratton Road off US 1 North
Res. 2013-89 - Authorizes to execute an easement to FPL to install electrical service to NW Area Regional Wastewater Treatment Plant located off International Golf Parkway
Res. 2013-268 - Authorizes to execute an easement to FPL to install electrical service to the Masters Tract property
Res. 2014-209 - Authorizes to execute an easement to FPL to install electrical service to Nocatee Fire Station
Res. 2014-263 - Approves to execute an easement to FPL and accepts an easement for utilities to provide electrical service to utility well
Res. 2014-341 - Authorizes to execute an easement to install electrical service to the NW area Regional Wasterwater Treatment Plant located off IGP
Res. 2015-21 - Accepts a grant of drainage easement and authorizes to execute a right of way consent agreement to improve drainage on Dartmouth Road
Res. 2016-84 - Authorizes to execute an easement to FPL to install electrical service to the compressed natural gas fueling facilities located off SR 16
Res. 2016-291 - Authorizes to execute an easment to install guy wires at Tillman Ridge Transfer Station
Res. 2017-309 - Authorizes to execute an easement to Florida Power and Light Comnpany to install electrical service to the new public works facility located off SR16
Res. 2017-350 - Authorizes to execute an easement to install transmission lines at the corner of Deerpark Blvd and SR 207
Res. 2018-208 - Approves to execute an easement to Florida Power and Light Company to provide electrical service to three county utility wells
Res. 2018-343 - Authorizes to execute an easemen to FPL to install electrical service to the Bannon Lakes Booster pump station located off IGP
Res. 2018-344 - Authorizes to execute an easement to FPL to provide electrical service to the new SJC Fire Station #5
Res. 2020-109 - Authorizes to execute a non-exclusive permissive use agreement granting FPL use of the SJC Fairgrounds as a staging area during a disaster
Res. 2020-213 - Approves an agreement with FPL for the installtion of street lighting at the SJC Sheriff's Training Facility
Res. 2020-310 - Authorizess to execute an easement to FPL to install electrical services to the SJC Sheriff's Office training facility located off Agricultural Center Drive
Res. 2020-450 - Approves a license to use-hold harmless agreement with FPL for overhead electric utility facilities along aportion of Meadowbrook Road
Res. 2021-315 - Approves to execute an easement to FPL to provide electrical service to the new multipurpose ballfield as part of the Davis Park expansion project
Res. 2021-524 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical services to the Hastings Waste Water Treatment Plant
Res. 2023-210 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to the Utility lab located on Inman Road
Res. 2023-396 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to an existing cell tower located off future CR2209 and IGP
Res. 2023-480 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to a booster pump station located off Agricultural Center Drive
Res. 2024-37 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service to Mill Creek Park located off SR16
Res. 2024-38 - Authorizes to execute an easement to Florida Power & Light Company to provide electrical service to Northwest well Site #7
Res. 2024-39 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service at Vilano Beach Oceanfront Park located off Vilano Road
Res. 2024-41 - Authorizes to execute and deliver LED lighting agreements from the FDOT and installation of lighting facilities at along A1A at Treasure Beach Road, Greent Street, Matanzas Inlet and Nease Beachfront Park
Res. 2024-118 - Authorizes to execute and deliver a LED lighting agreement with FPL Company for the installation of lighting facilities at A1A at North Beach
Res. 2024-133 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service for fire station No. 11 at Cypress Lakes
Res. 2024-189 – Authorizes to execute an easement to the Florida Power and Light Company, to provide primary electrical service to the water reclamation system, located off State Road 207

FLORIDA RECREATION DEVELOPMENT ASSISTANCE PROGRAM

Res. 2013-199 - Authorizes to submit an application seeking funding assistance for the Nacatee Preserve canoe/kayak launch and support facilities project
Res. 2018-321 - Authorizes to assume the duties and responsibilities by the award of the Florida Recreation Development Assistance Program grant for completion of the Phase 1 improvements at Hastings Park, and authorizes to execute all agreements and supplemental documentation necessary
Res. 2018-322 - Authorizes to assume the duties and responsibilities by the award of the Florida Recreation Development Assistance Porgram grant for completion of the Phase II improvements at Railroad Park, and authorizes to execute all agreements and supplemental documentation necessary

FLORIDA ROADS CONTRACTING LLC

Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2018-409 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-5 located off US 1 N
Res. 2020-201 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Southaven Phase II and III located off IGP
Res. 2021-458 – Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and sewer force main systems to serve Phase 1 Unit 2, off SR 207
Res. 2022-183 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 2B located off SR207
Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-119 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve Oak Grove located off Saint Johns Parkway
Res. 2023-204 - Accepts an easement for utilities, bill of sale, schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2 Unit 3B located off SR207
Res. 2023-314 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and reuse systems to serve Holly Landing, Silverleaf Parcel 6 located off Silverlake Drive
Res. 2023-433 -Accepts an easement for utilities, bill of sale, two final releases on lien and warranties associated with the water, and water reuse systems to serve Silverlake Drive (aka Silverleaf Loop Road completion) located off St. Johns Parkway
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway
Res. 2024-68 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 3, Unit 5 located off SR207
Res. 2024-90 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2, Unit 3C located off SR207


FLORIDA SAFETY CONTRACTORS, INC.

Res. 2015-374 - Authorizes to award Bid No. 15-82 and to execute an agreement for SR 16 and Inman Road intersection improvements
Res. 2017-183 - Authorizes to award Bid No. 17-30 and to execute agreements for CR210 at CR2209 intersection improvements

FLORIDA SCHOOL FOR DEAF & BLIND (FSDB)

Res. 1988-311 - Designating Dec. 15, 1988, as the day to show support for FSDB

FLORIDA SHARED-USE NONMOTORIZED TRAIL NETWORK

Res. 2017-125 - Authorizes to execute a Florida Shared-use Nonmotorized Trail network agreement with the Florida Department of Transportation and to receive unanticipated revenue

Florida State Improvement Commission

Res. 9/11/1951 - Florida State Improvement Commission aircraft regestration
Res. 11/13/1951 - Florida State Improvement Commission opposed to construction of toll along east coast of Florida
Res.8/18/1953 - Florida State Improvement commission aircraft registration law
Res. 8/18/1953 - Designated as the counties agent to expend all funds which may accrue in 1949

FLORIDA SHORE PROTECTION
Res. 1998-65 - Urges congressional delegation to support US army corps of engineers


FLORIDA STATE COLLEGE AT JACKSONVILLE


Res. 2024-101 - Authorizes to execute and deliver a memorandum of understanding with Florida State College at Jacksonville to establish and implement a field training internship program for EMS program


FLORIDA STATE PARK FOUNDATION INC

Res. 2024-74 - Authorizes to enter into a one time funding agreement in partnership with Fort Mose Historic State Park and Florida State Parks Foundation

FLORIDA VALUATION GROUP, INC.
Res. 2019-179 - Authorizes to assign the contract with Florida Valuation Group Inc under RFQ No. 15-59 appraisal and appraisal related services to CBRE Inc

FLORIDA WATER AGENCY RESOURCE NETWORK (FLAWARN)
Res. 2005-256 - Approving Florida’s Water Agency Resource Network for the emergency assistance, in the form of personnel, equipment, materials, and other associated services necessary in a time of emergency

FLORIDA WATERWAYS, INC.
Res. 2019-318 - Authorizes to award Bid No. 19-61 and to execute an agreement for countywide aquatic inspection and maintenance services

FIORENTINO GROUP
Res. 2009-287 - Approves a professional services lobbyist renewal agreement with Fiorentino Group

FLOTECH ENVIRONMENTAL, LLC
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services

FLOYD, MOSES A.
Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

FLOYD, MOSES A. & LACY ANN
Res. 2005-383 - Approves a purchase and sale agreement for property needed for West Augustine Street Improvement Project

FOLCKEMER, JERRY AND CHERI
Res. 2020-353 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with sewer the system to serve 5813 Rudolph Ave located off A1A South

FOLEY & LARDNER, LLP
Res. 2011-92 - Approves a contract with Nabors, Giblin & Nickerson, P.A. and Foley & Lardner, LLP to provide bond counsel services
Res. 2011-93 - Approves a contract with Foley & Lardner, LLP to provide disclosure counsel services

FOOD LION SHOPPING CENTER IN PALENCIA COMMONS
Res. 2009-99 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving the Food Lion shopping center in Palencia Commons

FORBES ROAD, IN TRESTLE BAY S/D
Res. 1980-78 - Again accepted

FORD, H. TIMOTHY
Res. 2008-56 - Approves a purchase and sale agreement for acquisition of a parcel for construction of a lift station in connection with the sewer improvements in the St. Augustine Beach area

FOREST OAKES ESTATES
Res. 2007-112 - Final Plat

FORESTAR (USA) REAL ESTATE GROUP, INC.
Res. 2021-7 - Approving a plat for Parkland Preserve Phase 1 Replat
Res. 2021-44 – Approving a plat for Waterford Lakes, Phase 1
Res. 2021-417 - Approves a plat for Bridgewater Phase 1A
Res. 2021-419 - Approving a plat for Waterford Lakes Phase 2
Res. 2021-481 - Approving the final plat for Waterford Lakes, Phase 3
Res. 2021-501 - Approves a plat for Bridgewater Phase 1B-1C
Res. 2022-27 - Approves a plat for Bridgewater phase 1A replat
Res. 2022-114 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer and sewer force main systems to serve Waterford Lakes Phase 1 located off SJ Parkway
Res. 2022-206 - Approves a plat for Bridgewater Phase 1A second replat
Res. 2022-228 - Approves a plat for Bridgewater Moon Bay Parkway extension
Res. 2023-25 - Approves a plat for Entrada Phase 3 Unit 5
Res. 2023-118 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Waterford Lakes Phase 2 located off St. Johns Parkway
Res. 2023-138 - Approves a plat for Bridgewater Phase 2A
Res. 2023-168 - Authorizes to execute an impact fee credit agreement
Res. 2023-239 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Waterford Lakes Phase 3 located off St Johns Parkway
Res. 2023-318 - Accepts a deed of dedication from Forestar (USA) Real Estate Group Inc as required in the impact fee credit agreement for Bridgewater residential development for CR 210 right of way
Res. 2023-502 - Approves a plat for Bridgewater Phase 2B
Res. 2024-68 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 3, Unit 5 located off SR207

FORT BEND SERVICES, INC.
Res. 2011-125 - Award of RFQ No. 11-23 to Fort Bend Services, Inc. for supply of polymer to the Utility Department
Res. 2015-154 - Authorizes to award RFP No. 15-49 for supply of polymer
Res. 2020-332 - Authorizes to negotiate and upon successful negotiations, award RFP No. 20-47 supply of polymer to Fort Been Services Inc and to execute an agreement for performance of the services
Res. 2021-109 - Authorizes to assign the contract with Fort Bend Services Inc under RFP 20-47 supply of polymer to polydyne Inc.

FORT MATANZAS NATIONAL MONUMENT
Res. 2009-369 - Recognizes it as a natural resource and economic asset of the County and requests the National Park Service maintain the current beach access and beach driving
Res. 2018-291 - Authorizes to execute a memorandum of understanding with the National Park Service to cooperatively provide onsite historical, educational and recreational opportunities; visitor services; and event planning at the Castillo De San Marcos and Fort Matanzas National Monuments
Res. 2020-13 - Authorizes to award Bid No. 19-92 and to execute an agreement with Construction Company Inc., for construction of Fort Matanzas Beach ramp, and amends the FY2020 budget to receive unanticipated revenue
Res. 2023-444 - Approves a cooperative management agreement with the National Park Service Fort Matanzas National Monument for the repair of the Fort beach ramp
Res. 2024-226 – Authorizes to execute a cooperative management agreement for the repair of the Fort Matanzas Beach Ramp and to recognize and appropriate reimbursement funds, not to exceed $1,000,000

FORT MOSE
Res. 2010-51 - Authorizes submission of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for a Phase II construction of the Fort Mose Boardwalk and Canoe/Kayak Platform
Res. 2021-495 - Allowing the redirection of previously pledged funding in the amount $50,000, to be used as a match for the African American Cultural and Historical Grant, in lieu of a Special Categories Grant
Res. 2024-74 - Authorizes to enter into a one time funding agreement in partnership with Fort Mose Historic State Park and Florida State Parks Foundation

FORT PEYTON FOREST S/D
Res. 1983-121 - Plat

FORTY ONE DEVELOPMENT, LLC
Res. 2017-48 - Approves a plat for Lakewood Pointe
Res. 2017-180 - Accepts a special warranty deed conveying a lift station site, an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Lakewood Pointe located off SR206E

FORUM CAPITAL PARTNERS, LLC
Res. 2017-136 - Approves a plat for Arbor Mill Phase Two

FOUND FOREST AT MARSH LANDING
Res. 2003-134 - Final Plat
Res. 2004-189 - Final Plat (replat)


FOUNTAINS EAST PUD

Res. 2023-466 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to the Fountains East apartments within the Fountains East PUD
Res. 2023-471 - Authorizes to transfer unused park impact fee credits from the Twin Creeks DRI to the Fountains East Apartments within the Fountains East PUD


FOUNTAINS NORTH PUD
Res. 2022-263 - Amends a joint unified sign plan to the PUD Ordinance No. 2021-58 as amended, the Fountains South PUD Ordinance 2021-59 as amended, Fountains East PUD Ord No. 2020-59, Tractor Supply PUD Ord 2021-60

THE FOUNTAINS OF ST. AUGUSTINE
Res. 1990-9 -FDP - Temporary Sales Center
Res. 2018-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water lines to serve the Fountains of St. Augustine located off Inman Road
Res. 2021-500 - Approving a joint unified sign plan to The Fountains North PUD, Ord. No. 2020-15, as amended; The Fountains South PUD, Ord. No. 2016-56, as amended; The Fountains East PUD, Ordinance No. 2020-59; the Tractor Supply PUD, Ordinance No. 2019- 17, as amended

FOUR-H (4-H) YOUTH GROUP
Res. 1983-14 - Disposal/dishwasher donated
Res. 1991-146 - Proclaim Week of October 6-12, 1991

FOURTH STREET

Res. 2001-50 - Approving terms of license agreement authorizing use of a certain portion of public right-of-way known as - Dianne S. Morse and Douglas Crane, Jr.
Res. 2019-199 - Resolves to set a date for hearing to vacate a portion of streets or roads
Res. 2019-246 - Vacates a portion of the right-of-way known as Florida Street, W. Fourth Street and alleyway

FOURTH STREET, VILANO BEACH

Res. 1986-3 - Set date to vacate

FOX, GARY A.

Res. 2022-311 - Approve the terms of a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project

FOX HOLLOW SUBDIVISION

Res. 1986-188 - FP

FOXHILL ESTATES SUBDIVISION

Res. 1983-78 - FP Unit I
Agreement paving road outside S/D - See Minutes Bk 4
Res. 1985-161 - Accepting a warranty deed

FRANCIS ROAD

Res. 1994-96 - Vacating a portion
Res. 1994-128 - Termination of Corrective Escrow Agreement
Res. 2002-48 - Authorizing the Clerk of Courts to file the survey map of North Francis Road having a vested interest in the ROW
Res. 2005-82 - Setting a public hearing for 04/20/05 at 9:00 a.m. to vacate a portion of
Res. 2005-116 - Vacating portions of South Francis Road in World Commerce Center

FRANKLIN

Res. 1980-93 - Drainage easement

FRANKLIN SQUARE AT CROSSWATER TOWNHOMES

Res. 2020-131 - Approves a plat for Franklin Square at Crosswater Townhomes Phase 1
Res. 2021-154 - Approves a plat for Franklin Square at Crosswater Townhomes Phase 2

FRAZER, GEOFFREY R. AND JOLEE N.

Res. 2020-105 - Accepts a bill of sale for bulkhead improvements at the east end of Fifth Street in North Beach SD

FREEDOM CHRISTIAN FELLOWSHIP OF THE ASSEMBLIES OF GOD dba FREEDOM SOUTH

Res. 2019-252 - Accepts grant of easements and an access agreement in connection with a drainage area west of S. Collins Avenue

FREEDOM WASTE MANAGEMENT LLC

Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

FREIGI, GRACE MARIE

Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd

FRIDELL, DAVID M.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

FRIENDS OF A1A SCENIC AND HISTORIC COASTAL BYWAY, INC.

Res. 2011-325 - Approves an agreement with the Friends of A1A Scenic and Historic Coastal Byway, Inc. for the installation of right-of-way improvements
Res. 2019-308 - Approves to execute a lease agreement for space at the SJC Parks and Recreation Administration office located on Mizell Road


FRIENDS OF GUANA TOLOMATO MATANZAS RESEARCH RESERVE (FRIENDS)
Res. 1997-156 - Endorses locating the management office for the Guana-Tolomato-Matanzas National Estuarine Research Reserve at the Whitney Laboratory
Res. 2021-43 – Approving and authorizing the county administrator to execute an agreement for the development of a beachfront data collection facility
Res. 2022-325 - Approves to execute an amenment to MOU in regards to the execution of an amendment to MOU


FRIENDS OF THE PONTE VEDRA CONCERT HALL

Res. 2019-421 - Amends the FY2020 Cultural Event Fund to recognize and appropriate funding from the Friends of the Ponte Vedra Concert Hall

FROG HAULING AND DEMOLITION

Res. 2018-359 - Approves a non-exclusive franchise agreement for construction and demolition debris

FRONT STREET IN LORDS ADDITION

Res. 1987-90 - Hearing set to vacate
Res. 1987-143 - Vacated

FRONTAGE ROAD WEST

Res. 1987-134 - Hearing set to vacate

FROST SEAFOODS INC. (See Environmental Protection Agency U.S. )

FRUIT COVE COURT, IN FRUIT COVE OAKS SUBDIVISION

Res. 1980-78 - Again accepted

FRUIT COVE DRIVE, IN FRUIT COVE OAKS SUBDIVISION

Res. 1980-78 - Again accepted
Res. 2022-279 - Declares certain county-owned property as surplus and authorizes the sale of the property to an adjoining property ownerand authorizes to execute a county deed upon sale of the property
Res. 2023-57 -Declares certain county owned property as surplus and authorizes the sale of the property to an adjoining property owner and to execute a coundy deed upon sale of the property

FRUIT COVE ESTATES

Res. 1987-88 - FP
Res. 1987-202 - FP - Unit II
Res. 2023-295 - Approves and authorizes to execute a special warranty deed and a bill of sale transferring assets related to an abandoned residentail utility system in Fruit Cove to SJC


FRUIT COVE FOREST WEST

Res. 2023-238 - Approves a purchase and sale agreement for grant of easement for a water line serving Fruit Cove Forest West located off SR 13N and authorizes to execute the agreement

FRUIT COVE LANE, IN FRUIT COVE OAKS - SUBDIVISION

Res. 1980-78 - Again accepted
Res. 2022-279 - Declares certain county-owned property as surplus and authorizes the sale of the property to an adjoining property ownerand authorizes to execute a county deed upon sale of the property

FRUIT COVE, LTD.

Res. 1988-118 - Cunningham Creek - Unit III
Res. 1990-202 - Plat - Cunningham Creek Unit IV

FRUIT COVE MEDICAL PLAZA

Res. 1987-69 - Major Modification to PSD

FRUIT COVE MIDDLE SCHOOL

Res. 2001-40 - Approving terms & authorizing execution of a grant of easement from SJC to School Board
Res. 2001-113 - Authorizing the transfer of county impact fee funds to the SJC School Board for construction of a parking lot at Fruit Cove Middle School to also serve Julington Creek Plantation Park

FRUIT COVE OAKS ROAD

Res. 1980-78 - Again accepted Fruit Cove Dr., Fruit Cove Ct., Fruit Cove Ln., Lime Dr.
Res. 2023-57 -Declares certain county owned property as surplus and authorizes the sale of the property to an adjoining property owner and to execute a coundy deed upon sale of the property

FRUIT COVE ROAD

Res. 2004-160 - Approves the Conservation Easeement over 1.05 acres of wetlands in the Ynez Gomez Grant to mitigate for wetland impacts associated with sidewalks on Fruit Cove Road
Res. 2007-383 - Setting a public hearing of 12/18/07 to hear a request for vacation of a portion of ...
Res. 2007-404 - Vacating a portion of ...

FRUIT COVE WOODS SUBDIVISION

Res. 1979-50 - Recording
Res. 1983-104 - FP Unit II

FRY, ROBERT F. AND OLGA B.

Res. 1989-102 - Drainage easement to BCC; Myrtle Meadows, Unit Two
Res. 1989-145 - Partial release of mortgage

FULLERWOOD SCHOOL BUILDING

Res. 2001-236 - Amending FY2002 Park Impact Fee Budget for renovation of the old Fullerwood School Building

FUNDS (See Comprehensive Banking & Investment Policy)

FUSION BOWLING SERVICES LLC

Res. 2018-346 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Fusion Bowling services LLC located off Palm Valley Road

FUTURE HORIZONS INC

Res. 2018-214 - Authorizes to award Bid No. 18-39R and to execute an agreement for Deep Creek vegetation removal services

Resolutions Index G

G7 HOLDINGS INC dba GARBAGEMAN.COM

Res. 2023-299 - Authorizes to grant a non-exclusive construction and demolition debris solid waste franchise to Five Talent Services LLC dba Mobiledumps of Jacksonville, G7 Holdings Inc dba Garbageman.com and John's Dumpster Rentals LLC

G AND H UNDERGROUND CONSTRUCTION INC.

Res. 2016-94 - Authorizes to award Bid No. 16-24 and to execute agreements for lift station improvements for Osprey, Sawgrass Marriott, and Rough Creek
Res. 2016-326 - Authorizes to award Bid No. 16-51 and to execute agreements for Stonegate lift station improvements
Res. 2017-37 - Authorizes to award Bid No. 17-01 and to execute agreements for Six Mile 1 Master Lift Station improvements
Res. 2017-98 - Authorizes to award Bid No. 17-02 and to execute agreements for Moultrie Crossing Lift Station improvements
Res. 2017-210 - Authorizes to award Bid No. 17-37 and to execute agreements for Ocean Village Club, Saltwater Cowboys, and Sea Place lift stations upgrades
Res. 2017-211 - Authorizes to award Bid No. 17-38 and to execute agreements for Ponce De Leon Villas, Raintree, and Anastasia Oaks lift stations upgrades
Res. 2017-230 - Authorizes to award Bid No. 17-51 and to execute agreements for 16th Street reclaimed water main and force main project
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-23 - Authorizes to award Bid No. 18-14 and to execute agreements for countywide roadway drainage and infrastructure maintenance
Res. 2018-49 - Authorizes to award Bid No. 18-32 and to execute an agreement for Northwest WTP 20 inch water main extension
Res. 2018-75 - Authorizes to award Bid No. 18-36 and to execute an agreement for Cranes Lake, Remington, and Merganzer lift station upgrades
Res. 2018-132 - Authorizes to award Bid No. 18-41 and to execute an agreement for Shores Wastewater Treatment Plant Master pump station replacement
Res. 2018-153 - Authorizes to award Bid No. 18-57 and to execute an agreement for ocean oaks, food lion, and cypress lakes lift station upgrades
Res. 2018-429 - Authorizes to award Bid No. 19-13 and to execute an agreement for 16th Street Road replacement
Res. 2019-91 - Authorizes to issue and execute Task Order No. 18 for Ray Road turn lane widening under Bid No. 18-14, Master Contract No.17-MCC-GHU-08971
Res. 2019-121 - Authorizes to award Bid No. 19-08R and to execute an agreement for West Augustine drainage improvements, Service Area 1
Res. 2019-141 - Authorizes to award Bid No. 19-27 and to execute an agreement for Remington Forest Drive drainage improvements
Res. 2019-160 - Authorizes to award Bid No. 19-30 and to execute an agreement for West Augustine drainage improvements, Service Area 3
Res. 2019-236 - Authorizes to award Bid No. 19-58 and to execute an agreement for Arbor (PS212) and Harbour View (PS213) lift station upgrades
Res. 2020-49 - Authorizes to award Bid No. 20-06 and to execute an agreement for completion of the CDBG-DR project Hastings Phase II lift station upgrades
Res. 2020-52 - Authorizes to approve task order No. 43 for culvert replacements on CR208 under Bid No. 18-14
Res. 2020-76 - Authorizes to award Bid No. 20-14 and to execute an agreement for construction of turnlane on Race Track Road at Veterans Parkway
Res. 2020-127 - Authorizes to approve G and H Underground Construction Inc. task order No. 49 for Fountain of Youth Boulevard drainage improvements Phase II under Bid No. 18-14
Res. 2020-268 - Authorizes to award Bid No. 20-69 Pine Lakes Pump Station upgrade and to execute an agreement for completion of the work
Res. 2020-285 - Authorizes to award Bid No. 20-59 and to execute an agreement for completion of the work for CDBG-DR project, Avenue D and Tart Road drainage improvements
Res. 2020-420 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 400 A1A Beach blvd
Res. 2020-474 - Authorizes to award Bid No. 21-07 group 3B lift station improvements Casa De Contera (PS64) and Island South (PS57) and to execute an agreement for completion of the work
Res. 2020-495 - Authorizes to execute and issue task order No 3 under Bid No. 20-58 and task order No 27 under RFP 18-22 to G & H Underground Construction for completion of the SR16 reclaim and force main project
Res. 2021-164 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve 5450 A1A South
Res. 2021-226 - Authorizes to award Bid No. 21-83 Winton Circle drainage improvements and to execute an agreement for completetion of the work
Res. 2021-282 - Authorizes to award Bid No. 21-92, SR 16 gravity sanitary sewer improvements to G and H Underground Inc
Res. 2021-370 - Authorizes to award Bid No. 21-48R and to execute an agreement for completeion of the work as specified under Bid No. 21-48R
Res. 2021-535 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve 5586 Atlantic View located off A1A South
Res. 2022-1 - Accepts an easement for utilities, a bill of sale and a final release of lien and a warranty associated with the water and sewer systems to serve Mr. Mow It All located off SR207
Res. 2022-321 - Authorizes to award Bid No. 22-77 CDBG DR Big Sooey drainage improvements and to execute a contract for completion of the work
Res. 2022-374 - Authorizes to executed contract amendments to amend Article 4.1.1 project price under Bid No. 18-14 countywide roadway drainage and infrastructure maintenance
Res. 2022-387 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve Seahorse Mobile Home Park located off US Hwy 1 South
Res. 2022-394 - Authorizes to award Bid No. 22-112 as needed construction services for countywide roadway drainage and infrastructure maintenance and execute contract with all bidders for performance of the specified services as needed
Res. 2022-451 - Authorizes to award Bid No. 23-07 CDBG DR project, S. Holmes Blvd drainage improvement project for The Lakes and execute a contract for completion of the work
Res. 2023-109 - Authorizes to execute change order No. 01 to Master contract No. 22-MCA-CHU-17262 under Bid No. 23-07 CDBG-DR project, S. Holmes Blvd drainage improvement project - the Lakes
Res. 2023-159 - Authorizes to award Bid No. 23-06R CDBG-DR project, S. Holmes Blvd drainage improvement project, Collier Heights
Res. 2023-179 - Authorizes to execute and issue change order No 01 to Task Order No 05 to complete additional drainage improvements at Porpoise Point under Bid No. 22-112 Master No 22-MCA-GHU-16966
Res. 2023-311 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Business Park located off Dobbs Road
Res. 2023-425 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Binninger Northwood Phase 1 located off Holmes Blvd
Res. 2024-46 - Authorizes to award Bid No. 1625; Water Plant Road water main installation and to execute an agreement for completion of the project


GB ST. AUGUSTINE LLC

Res. 2023-34 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Trety Oaks Marketplace located on SR207
Res. 2023-35 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offiste force main improvements along SR 207
Res. 2023-38 - Approves an agreement for the provision of utility sewer unit connection fee refund and authorizes to execute the sewer unit connection refund agreement



GCS CONSTRUCTION SUPPLY INC

Res. 2022-248 - Approves the application for a non-exclusive construction and demolition debris franchise agreement

GE CAPITAL PUBLIC FINANCE, INC.

Res. 2004-373 - Authorizes execution of an amendment to the loan agreement with GE Capital Public Finance, Inc. for an energy savings project at the County Judicial Center Complex

GFL SOLID WASTE SOUTHEAST LLC

Res. 2020-433 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste with GFL Solid Waste Southeast LLC and authorizes to execute the agreement
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

GLD CONSTRUCTION SERVICES INC dba WASTE REGULATORS

Res. 2019-123 - Approves the non-exclusive franchise agreements for construction and demolition debris with GLD Construction Services Inc dba Waste Regulators and KDO Enterprises LLC dba Redbox of Jacksonville

GLE ASSOCIATES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services

GML COATINGS, LLC

Res. 2013-196 - Authorizes to award Bid # 13-64 for SR16 WWTP Digester Rehabilitation

GR VERONA, LLC

Res. 2015-9 - Accepts an easement for utilities for water and sewer service to Sunshine 16 Subdivision off SR16

GVA

Res. 1994-119 -Seagate Subdivision - water main

GABLES AT WINDFIELD TOWNHOME OWNERS ASSOCIATION INC

Res. 2018-422 - Approves an agreement for traffic control on private road between SJC Sheriff's Office and Gables

GABOTON GROUP LLC

Res. 2016-192 - Authorizes to assign the contract with Alcalde and Fay under RFP No 14-85R for federal lobbying services to the Gaboton Group LLC
Res. 2019-255 - Authorizes to enter into negotiations with the number one ranked firm under RFP No. 19-35 for SJC Federal Lobbying services

GAI CONSULTANTS

Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2021-225 - Authorizes to enter into negotiations under RFQ No. 21-70 design of widening Race Track Road to 6 lanes from West Peyton Parkway to Bartram park Blvd

GAINES, POPE ESTATE, WATSON (ROAD)

Res. 11/18/1975 - Vacated

GAINES ROAD

Res. 1995-93 - Approves purchase of additional right-of-way
Res. 2005-348 - Accepts donation of property on Gaines Road, north of Woodlawn Road from the School Board for construction of a Fire Administration Building
Res. 2006-100 - Authorizes execution of a County Deed to convey property to a property owner along Gaines Road

GAINESVILLE, CITY OF

Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2018-12 -Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project
Res. 2023-403 - Approves a memorandum of agreement with Clay County Utility Authority, Gainesville Regional Utilities, JEA and SJC to complete a projects conceptualization that will identify regional projects to collaboratively address long-term water resource needs within the SJRWMD and SRWMD jurisdictions, and authorizes to execute the MOA and any documents associated with the project

GAINESVILLE LEASED HOUSING ASSOCIATES (TIC-1, TIC-11, TIC-111) III LLC

Res. 2022-361 - Accepts a grant of easement to SJC for construction of a sidewalk at the north end of Ray Road

GALAXY INDUSTRIAL CENTER

Res. 2008-30 - Accepts an easement for utilities for water services to Galaxy Industrial Center located on Garden Center Way

GALLS LLC

Res. 2016-376 - Authorizes to assign the contract with Azar's Uniforms Inc under Bid No. 15-85 for supply of fire rescue uniforms to Galls LLC

GAMBLE ROGERS FESTIVAL, INC.

Res. 2011-76 - Approves an agreement with Gamble Rogers Festival, Inc. for event management services to prepare for and conduct the Gamble Rogers Folk Festival on April 29-May 1, 2011

GANDER ENTERPRISES LLC

Res. 2016-245 - Accepts an easement for utilities to provide water and sewer service along Outlet Mall Blvd off SR16


GANDER MOUNTAIN

Res. 2017-72 - Accepts a bill of sale and schedule of values conveying all personal property associated with the sewer system serving Gander Mountain located off Outlet Mall Boulevard

GARDNER, W., LLC

Res. 2022-237 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Morgan's Cove located off CR214
Res. 2023-117 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, force mains and reuse systems to serve Beacon Lake Phase 3B located off CR210W
Res. 2023-141 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water system to serve Grand Oaks large amenity located off SR16
Res. 2023-170 - Accepts a bill of sale and schedule of values, and release of lien, and warranty aasocited with the water main extension to serve Grand oaks located off SR16
Res. 2023-426 - Accepts an easement for utilities, special warranty deed, bill of sale, final release of lien and sewer force mains systems to serve Grand Oaks Phase 2, Spine Road located off SR16
Res. 2023-507 - Accepts a bill of sale, final release of lien and warranties associated with the water and sewer systems to serve Terra Pines Reserve (Phase 1A) located off CR208

GANNETT FLEMING INC

Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services

GARBAGE - (See Landfill)

GARDEN CLUB OF ST. AUGUSTINE

Res. 2015-17 - Authorizes to construct an addition to the county owned and leased premises located at 3440 Old Moultrie Road

GARRETT, JR., WINSTON

Res. 1989-35 - Plat Woodridge S/D

GARRIS, LACHANDRIA

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project


GARRISON CONSTRUCTION INC

Res. 2023-203 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water and sewer systems to serve Garrison SD Phase 1 located off US 1 North in Ponte Vedra


GARRISON SUBDIVISION

Res. 2023-203 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water and sewer systems to serve Garrison SD Phase 1 located off US 1 North in Ponte Vedra
Res. 2023-266 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Garrison Subdivision located off US 1 N

GARVEY, RACHEL

Res. 2016-322 - Authorizes Rachel Garvey as the SJC Offical and submitter who is authorizes to sign off on Federal Transit Administration certifications and assurances, and authorizes to submit and execute Federal Administration grants in order to receive Federal Public Transportation assistance

GAS TAX, LOCAL OPTION

Res. 1983-70 - Intent to levy 2 cents
Res. 1983-76 - Intent to levy 2 cents (repeat)
Res. 1991-73 - Designates the Clerk to be responsible for receipt of funds

GATE PETROLEUM

(See DDI)
Res. 2015-69 - Accepts an easement for utilities and temporary construction easement to allow installation of a reuse water main along IGP
Res. 2015-288 - Accepts an easement for utilities for water service to serve Gate Petroleum on IGP and accepts a bill of sale conveying all personal property associated with the water line
Res. 2020-444 - Authorizes to execute a purchase and sale agreement for an easement for utilities and accepts from Gate Petroleum Company an easement for utilities and a temporary construction easement at SR16 and I95
Res. 2020-495 - Authorizes to execute and issue task order No 3 under Bid No. 20-58 and task order No 27 under RFP 18-22 to G & H Underground Construction for completion of the SR16 reclaim and force main project
Res. 2022-93 - Authorizes to execute a temporary construction easement and accepts from Gate Petroleum Company an easement for utilities at SR 16 and I95 interchange
Res. 2022-443 - Approves to accept and execute a temporary construction easement from Gate Petroleum Company at the SR16 and I95 interchange
Res. 2023-122 - Approves a license agreement for construction staging area provided by Gate Petroleum Company and ratifies its execution by the administrator

GATES AT CUNNINGHAM CREEK
Res. 1993-10 - FP

GATEWAY

Res. 2004-316 - Approves a contract with Gateway for the provision of detoxification and residential services for adult residents
Res. 2004-323 - Approving a contract with EPIC and Gateway for the substance abuse treatment services for 2004-2005 for the St. Johns County Adult Drug Treatment Division
Res. 2005-241 - Authorizes the agreement with Gateway Community Services, Inc. to provide substance abuse detox and residential services
Res. 2005-306 - Approving an agreement with Gateway Community Services for residential substance abuse treatment and authorizing the Chair to execute the agreement
Res. 2006-246 - Authorizes an agreement with gateway Community Service, Inc. to provide substance abuse detox and residential services
Res. 2007-295 - Authorizing the agreement with Gateway Community Services to provide detox and residential services
Res. 2008-193 - Authorizes the Memorandum of Understanding with Gateway Community Services to provide substance abuse detoxification services
Res. 2008-308 - Authorizes the agreement with Gateway to provide substance abuse detox and residential services
Res. 2009-234 - Approves the contract with Gateway Community Services, Inc. to provide substance abuse detox and residential services
Res. 2010-300 - Approves the contract with Gateway Community Services, Inc. to provide substance abuse detox and residential services

GATEWAY VILLAGE CENTER LLC

Res. 2018-347 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water system to serve Gateway Village Retail Center (Heartland Dental) located off US 1 N


GAY, FAYE M.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

GEM GARDENS

Res. 2005-234 - Final Plat

GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC

Res. 2011-373 - Authorizes the award of Bid No. 12-4 to General Chemical Performance Products, LLC and Thatcher Chemical of Florida for the purchase of aluminum sulfate

GENERAL DEVELOPMENT CORPORATION

Res. 1982-37 - Julington Creek DRI
Res. 1985-42 - 2 deeds Julington Creek convey to County
Res. 1986-60 - Deed buffer area trash transfer station
Res. 1988-75 - Acceptance & Completion of Roads
Res. 1989-131 - Plat - First Replat in Julington Creek - Unit Three
Name was changed to Atlantic Gulf Communities in April '92 (see Atlantic Gulf Communities)

GENERAL DEVELOPMENT UTILITIES INC.

Res. 1985-139 - Issue $1,600,000 utility revenue bonds
Res. 1985-163 - Res. 1985-139 ratified and confirmed
Res. 1985-178 - Amending Res. 1985-139
Res. 1986-138 - Ratifying Res. 1985-139 and confirming $1.6M to $4M Utility Revenue Bonds
Res. 1986-151 - Amend Res. 1985-139
Res. 1988-202 - Julington Creek DRI Public Service Commission Certificate Request
Res. 1989-180 - Removing Citibank as remarketing agent for its $3.2M variable rate demand Utility Revenue Bonds, Series 1986; etc.

GENERAL FUND BUDGET (Also see Budget Amendment Request)

Res. 1994-106 - Amending Budget to receive revenue for FY 1994
Res. 1994-127 - Amending Budget to receive unanticipated budget revenue for FY 1994
Res. 1998-42 - Amending Budget to receive revenue for FY 1998
Res. 1998-138 - Amending budget to receive unanticipated revenue and authorizing expenditures as a donation to the SJSO Crime Prevention Program
Res. 1999-41 - Amending FR 99 budget to receive unanticipated revenue of Local Mitigation Strategy grant of $116,250 and the Hazardous Materials grant is $12,814
Res. 2001-85 - Amending FY 2001 General Fund Budget to receive unanticipated revenue and authorize its expenditure by the circuit court
Res. 2001-133 - Authorizing a budget transfer from the general fund reserves to the County Attorney’s Office to provide staff raises (effective pay period July 8, 2001) and outside attorneys
Res. 2003-73 - Amends the FY2003 … to receive $42,600 in revenue for the accomplishment of a preliminary due diligence study
Res. 2003-76 - Amends FY2003 General Fund Revenue Budget to receive $5,050 in revenue from donations
Res. 2003-104 - Amends FY 2003 General Fund Budget to receive $1,821 in revenue and authorize its expenditure by the County Emergency Management Dept.
Res. 2003-163 - Amends FY2003 General Fund Budget to receive $400,008 in revenue and authorizing its expenditure by the Planning Division
Res. 2003-197 - Amends the FY2004 General Fund budget to receive $33,555 in revenue and authorize its expenditure by the Recreation Department
Res. 2003-212 - Amends FY2004 General Fund Budget to receive $145,000 in revenue and authorize its expenditure by the Social Services Department
Res. 2003-252 - Amends FY 2004 General Fund Budget to receive $26,947.23 in revenue and authorize its expenditure through the Circuit Court Department
Res. 2004-87 - Amends FY 2004 General Fund Budget to receive $22,500 in revenue to be used by the EMS Department
Res. 2004-88 - Amends FY 2004 General Fund Budget to receive $26,400 in revenue to be used by the EMS Department
Res. 2004-125 - Amends FY2004 General Fund Budget to receive $1,000 in revenue
Res. 2004-204 - Amends FY2004 General Fund Budget to receive $2,250 in revenue to be expended by the Planing Dept
Res. 2004-337 - Amends the FY2004 General Fund Budget to receive $45,093.55 in revenue to be expended by the EMS Department
Res. 2004-371 - Amends the FY2005 General Fund Budget to receive $33,591.70 in revenue and be expended by the Social Services Department
Res. 2005-69 - Amends FY2005 General Fund to receive $239,691 in revenue to be expended by the Library Services Dept.
Res. 2005-331 - Amends the FY2006 General Fund to receive $100,000 in revenue for the Planning Dept
Res. 2005-338 - Amends the FY2006 General Fund to receive $750,000 in revenue for the Housing and Community Services Dept
Res. 2005-343 - Amends the FY2006 General Fund to receive $911,028.75 in revenue for the Recreation Department
Res. 2005-364 - Amends FY2006 General Fund to receive $22,890 in revenue for the Library System
Res. 2006-86 - Amends the FY2006 General Fund to receive $16,034.25 in revenue for the Library System
Res. 2006-87 - Amends the FY2006 General Fund to receive $4,602.92 in revenue for the Library System
Res. 2006-97 - Amends the FY2006 General Fund to receive $31,928.53 in revenue for the Supervisor of Elections
Res. 2006-122 - Amends the FY2006 General Fund to receive $500 in revenue for the Library System
Res. 2006-150 - Amends FY2006 General Fund to receive $1,283.54 in revenue
Res. 2006-151 - Amends FY2006 General Fund to receive $4,106.09 in revenue
Res. 2006-152 - Amends FY2006 General Fund to receive $3,816.22 in revenue
Res. 2006-169 - Amends FY2006 General Fund to receive $5,568.97 inr revenue
Res. 2006-186 - Amends FY2006 General Fund to receive $100,000 in revenue
Res. 2006-197 - Amends FY2006 General Fund to receive $16,679 in revenue
Res. 2006-198 - Amends FY2006 General Fund to receive $1,209.00 in revenue
Res. 2006-199 - Amends FY2006 General Fund to receive $3,957.00 in revenue
Res. 2006-200 - Amends FY2006 General Fund to receive $625.00 in revenue
Res. 2006-204 - Amends FY2006 General Fund to receive $12,318.74 in revenue
Res. 2006-259 - Amends FY2006 General Fund to receive $1,465.38 in revenue
Res. 2006-363 – Amends the FY2007 General Fund Budget to receive $552,485 in revenue for the Emergency Management Department
Res. 2006-422 – Amends the FY 2006 General Fund Budget to receive $5,507.93 in revenue for the Library System
Res. 2007-25 – Authorizes a grant agreement with NEFLIN and amending FY2007 General Fund to receive $4,391.97 in revenue for use by the Library System
Res. 2007-60 – Amends the FY2007 General Fund budget to receive $541,032 in revenue from the Federal Transmit Administration FL-90-X603
Res. 2007-61 – Amends the FY 2007 General Fund budget to receive $495,000 in revenue from the Federal Transit Administration Grant FL-04-0019
Res. 2007-100 – Amends the FY2007 General Fund budget to receive $240,610 in revenue; adjusting the Transit Fund Revenue
Res. 2007-197 - Amends the budget to accommodate the transfer of funds, $240,610 from the General Fund and reimbursing the General Fund using FDOT public transit block grant funds
Res. 2007-199 - Amending the FY2007 General Fund budget to receive $600,000 in unanticipated revenue and authorize its expenditure by the Planning Division
Res. 2007-201 - Amends the FY2007 General Fund budget to receive $20,000 in unanticipated revenue and authorize its expenditure by the Planning Division
Res. 2007-230 - Amends FY2007 General Fund budget to receive $6,600 in unanticipated revenue
Res. 2008-49 - Amends FY 2008 General Fund budget to receive $9,807 in unanticipated revenue and authorize its expenditure by Library Services
Res. 2008-70 - Amends FY 2008 General Fund to receive $3,849 in revenue and authorize its expenditure by Animal Control
Res. 2008-102 - Amends the FY 2008 General Fund to receive $604.00 in revenue to be expended by the Library System
Res. 2008-155 - Amends FY 2008 General Fund to receive $23,974.09 in revenue to be used by the Elections Department
Res. 2008-161 - Amends FY 2008 -General Fund to receive $1,406 in revenue to be used by the Library System
Res. 2008-164 - Amends FY 2008 General Fund to receive $500,000 for the library construction grant program
Res. 2008-172 - Amends FY 2008 General Fund to receive $4,530 in donations for pet adoption and holding services
Res. 2008-180 - Amends FY 2008 General Fund to receive $2,885 in donations by the Library
Res. 2008-301 - Amends FY 2009 General Fund to receive $3,400 in revenue for the Library System
Res. 2008-303 - Amends FY 2009 General Fund to receive $3,400 in revenue for the Library System
Res. 2008-312 - Amends FY 2009 General Fund to receive $13,730.54 in revenue for the Library System
Res. 2008-359 - Amends the FY 2008 General Fund to receive $10,000 in revenue for the Environmental Division
Res. 2009-39 - Amends the FY 2009 General Fund regarding the Pope Road Scenic Outlook
Res. 2009-42 - Amends the FY 2009 General Fund to receive $13,888.90 in unanticipated revenue for the Planning Division
Res. 2009-58 - Amends the FY 2009 General Fund to receive $11,048.00 in revenue for the Library System
Res. 2009-62 - Amends the FY 2009 General Fund to receive $25,500 in revenue for the Recreation Programs Dept
Res. 2009-78 - Amends the FY 2009 General Fund to receive $40,046.01 in revenue for the Bird Island Park
Res. 2009-106 - Recognizes $200,280 in revenue from a FDOT Public Transit Block Grant and authorizes its expenditure
Res. 2009-111 - Amends the FY 2009 Budget to receive $795,857 in unanticipated revenue and authorize its expenditure on the construction of sidewalks on Del Monte Drive, Varella Avenue, and Durbin Creek Blvd.
Res. 2009-135 - Amends the FY 2009 General Fund to receive $8,375 in unanticipated revenue for the Library System
Res. 2009-147 - Amends the FY 2009 General Fund to receive $520,800 in unanticipated revenue for the Public Works Department
Res. 2009-325 - Amends the FY 2010 General Fund to receive $10,000 in unanticpated revenue from the SJRWMD
Res. 2009-347 - Amends the FY 2010 General Fund Budget to receive $3,998 in unanticipated revenue to be used by the Emergency Management Department
Res. 2009-348 - Amends the FY 2010 General Fund Budget to receive $23,426.08 in unanticipated revenue from a Federal Elections Administration Grant to be used by the Supervisor of Elections Office
Res. 2010-88 - Amends the FY 2010 General Fund to receive $6,000.00 in unanticipated revenue
Res. 2010-111 - Amends the FY 2010 General Fund to receive $1,000 in unanticipated revenue and authorize its expenditure by teh Environmental Division
Res. 2010-123 - Amends the FY 2010 General Fund to receive $4,534.71 in unanticipated revenue through the Help America Vote Act 2002 to assist in tracking absentee votes from Uniformed and Overseas Citizens
Res. 2010-167 - Amends the FY 2010 Budget to receive $5,000 in unanticipated revenue for Recreation & Parks Park Projects Fund
Res. 2010-168 - Amends the FY 2010 General Fund to receive $23,426.08 in unanticipated revenue for the Supervisor of Elections
Res. 2010-298 - Amends the FY 2011 General Fund to receive $53,355 in unanticipated revenue for the Library System
Res. 2011-14 - Amends the FY 2011 Budget to receive $54,000 in unanticipated revenue from FIND and increasing The Florida Boating Improvement (FBIP) Fund
Res. 2011-16 - Amends the FY 2011 General Fund to receive $5,000 in unanticipated revenue for the Veterans Services Department
Res. 2011-40 - Amends the FY 2011 Housing & Community Service Fund Budget to receive $750,000 in unanticipated revenue in the award of a CDBG
Res. 2011-42 - Amends the FY 2011 Budget to receive $24,000 in unanticipated revenue for the Fort Mose Boardwalk Canoe/Kayak Platform, Phase II Construction
Res. 2011-48 - Amends the FY 2011 General Fund to receive $1,450 in revenue for the Environmental Division for the Frank Butler Beach Park Dune Restoration
Res. 2011-52 - Amends the FY 2011 Budget to receive $6,494,400 in unanticipated revenue from the Nocatee Developer
Res. 2011-75 - Amends the FY 2011 budget to receive $4,155.18 in unanticipated revenue for the Recreation & Parks Project Fund
Res. 2011-112 - Amends the FY 2011 General Fund/Animal Control Department to receive $7,514 in unanticipated donations
Res. 2011-131 - Amends the FY 2011 General Fund Sales Tax appropriation for additional sales tax proceeds to the Series 2001, 2006, & 2009 Sales Tax Bond Debt Service Funds
Res. 2011-148 - Amends the FY 2011 budget to receive $20,000 in unanticipated revenue for the Recreation & Parks Project Fund
Res. 2011-170 - Amends FY 2011 General Fund Budget to receive $13,525 in unanticipated revenue for the Library System
Res. 2011-188 - Amends the FY 2011 General Fund to receive $10,000 in unanticipated revenue for the Environmental Division for the Summer Haven Dune Restoration
Res. 2011-306 - Requesting the transfer of $790,000 of General Fund Reserves to the Interoperable Radio System Fund to close on the land purchase of four communication tower sites
Res. 2011-348 - Amends the FY 2012 General Fund Budget to receive $4,347.32 in unanticipated revenue for the Recreation & Parks Department
Res. 2011-351 - Amends the FY 2012 General Fund to receive $4,657.88 in unanticipated revenue (Polling Place Accessibility Grant) for the Supervisor of Elections
Res. 2011-371 - Amends the FY 2012 General Fund to receive $48,587 in unanticipated revenue for the Library System
Res. 2012-14 - Amends the FY 2012 General Fund to receive $18,065 in unanticipated Florida Department of Health County Emergency Medical Services Award revenue for the EMS Department
Res. 2012-23 - Amends FY 2012 General Fund to receive $12,176,152 in JEA Monies
Res. 2012-55 - Amends the FY 2012 General Fund budget to receive $2,728 in unanticipated revenue for the Library System
Res. 2012-106 - Amends FY 2012 Budget to receive $200,000 in unanticipated revenue to the Transportation Trust Fund
Res. 2012-111 - Amends FY 2012 Budget to receive $1,700 in unanticipated revenue for the Recreation & Parks Department
Res. 2012-135 - Amends FY 2012 County Cultural Center Fund Budget to receive $1,236,317 in unanticipated revenue for the Cultural Events Division
Res. 2012-188 - Amends FY2012 General Fund sales tax appropriation in order to appropriate additional Sales Tax revenues to the Series 2004 and 2009 Sales Tax Bond Debt Service Funds
Res. 2012-201 - Amends FY2012 General Fund to include unanticipated revenue to the Library System
Res. 2012-243 - Amends FY 2012 budget to receive unanticipated revenue and authorize its expenditure by the SJC Tourist Development Recreation Dept.
Res. 2012-311 - Authorizes a cost share agreement with SJRWMD relating to the design and construction of the Deep Creek West Regional Stormwater Treatment Facility and amends the FY 2013 budget for unanticipated revenue
Res. 2013-32 - Amends FY 2012 General Fund to include unanticipated revenue and authorizes its expenditure by the Library System
Res. 2013-121- Amends FY2013 General Fund/Animal Control Department to receive $13,000 in unanticipated revenue
Res. 2013-159 - Amends FY2013 General Fund/Parks and Recreation Department to receive $250,000 in unanticipated revenue
Res. 2013-233 - Recognizes and appropriates within the FY2014 General Fun Communications Department budget a continuation of a community oriented policing services grant (COPS)
Res. 2014-44 - Amends the FY2013 General Fund to include certain unanticipated revenue by the library system
Res. 2014-59 - Accepts grant funds of $15,952 from Florida, Dept of Health Bureau of Emergency Medical Services for improving and expanding pre-hospital EMS
Res. 2014-67 - Amends the FY2014 general fund to receive unanticipated revenue from the Dept of Interior's Cooperative Endangered Species Conservation Fund through the Florida Fish and Wildlife Commission
Res. 2014-154 - Amends the FY2014 general fund - animal control department to receive unanticipated donations and authorize its expenditure to enhance operations in FY14
Res. 2014-165 - Amends the FY 2014 budget to receive unanticipated revenue and authorize its expenditure by the Marine Rescue Department within the Beach Fund
Res. 2014-173 - Amends the FY2014General Fund budget to receive unanticipated revenue and authorizes its expenditure by the Recreation Programs Department
Res. 2014-178 - Amends the FY2014 General Fund budget to receive unanticipated revenue and authorizes its expenditure by the Recreation and Parks Dept. and approves and authorizes the transfer of funding from the Tree Bank Reserves to be used as matching funds for the Recreation and Trails Program grant award
Res. 2014-318 - Approves the defeasance from general fund reserves of the portion of the County's capital improvement revenue and refunding bonds, Series 2005, allocated to the County golf course debt in a principal amount not to exceed $1,250,000 plus interest, forgiving the $540,000 advance from the general fund, and changing the golf course fund from an enterprise fund to a special revenue fund classification
Res. 2015-30 - Amends the FY2015 general fund revenue and Library expenditures budgets
Res. 2015-81 - Amends the FY2015 GF-animal control dept to receive unanticipated donations to enhance the operations in FY15
Res. 2015-227 - Amends the FY2015 General Fund sales tax appropriation in order to appropriate additional sales tax revenues to the Series 2012-Sales Tax Bond Debt Services fund
Res. 2015-286 - Amends the FY2016 General Fund to receive unanticipated revenue and authorizes its expenditure by the Growth Mgt Department
Res. 2016-106 - Amends the FY2016 General Fund to receive unanticipated revenue and authorizes its expenditure by the Recreation Programs Dept
Res. 2016-128 - Amends the FY2016 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2016-321 - Amends the FY2017 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2017-43 - Amends the FY 2017 Cultural Events fund to recognize and appropriate sponsorship agreement funds
Res. 2017-44 - Amends the FY2017 Cultural Events fund to recognize and appropriate sponsorship agreement funds
Res. 2017-130 - Amends the FY2017 General Fund to include certain unanticipated revenue of $ 32,859 and authorizes its expenditure by the Library System
Res. 2017-242 - Amends the FY2017 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2018-292 - Amends the FY 2018 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System

GENERAL MECHANICAL CORPORATION
Res. 2021-30 – Authorizing the county administrator to award Bid No. 21-26, SJC Courthouse Cooling Towers Replacement, and to execute an agreement for completion of the work


GENERAL UNDERGROUND, LLC

Res. 2015-298 - Authorizes to award and execute an agreement for Bid No. 15-62R directional boring for utility dept

GENERATION HOMES LLC

Res. 2017-344 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension on Pelican Way
Res. 2018-258 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with a force main extension at 5284 Atlantic View
Res. 2020-177 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 5390 and 5394 A1A South

GENOVAR, EUGENIA Y.

Res. 1987-3 - Ratify deed acceptance (312 extension)

GENOVAR, PHILIP B.

Res. 1992-166 - Execution of contract for purchase of property for improvements at CR 5 & SR 312
Res. 2023-49 - Approves the FIND waterways assistance program for Genovar Land acquisition consisting of 31 acres of property located on the San Sebastian River to include passive recreation, parking and boat ramp access

GENTIAN ROAD, DORY ROAD

Res. 10/28/1975 - Maintenance

GENTILE, LISA AND FRED

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

GENUINE PARTS COMPANY

Res. 2020-333 - Authorizes to award RFP No. 20-75 and to execute an agreement for in-house turn-key parts operation

GEOGRAPHICAL INFORMATION SYSTEM (GIS)

Res. 1992-111 - Establishes a GIS Committee; defines its purpose
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2023-160 - Authorizes to assign the contracts under RFQ 22-01 continuing contracts for as needed professional services to Axim Geospatial LLC
Res. 2023-489 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for GIS services for indoor mapping
Res. 2023-490 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for GIS and E-911 equipment




GEOMATICS CORP

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2023-410 - Authorizes to assign DRMP Inc contracts to Geomatics Corp under RFQ 22-01 for as needed professional services

GEOSYNTEC CONSULTANTS INC

Res. 2020-269 - Authorizes to enter igotiations and upon successful negotiations, award and execute a contract with Geosyntec Consultants Inc as the number one ranked firm, for hydrogeological services under RFQ No. 20-39, for the closed Tillman Ridge Phase II landfill

GEOWASTE, INC.

Res. 1995-116 - Authorizing the withdrawal of application for rezoning to PSD

GERMAIN, CATHERINE

Res. 2022-8 - Approves a purchazse and sale agreement and a hold harmless agreement to execute for the S. Holmes Boulevard CDBG drainage project



GETAWAY BUS, INC.

Res. 2015-174 - Authorizes to purchase 4 glaval cutaway transit vehicles(buses) for Council on Aging
Res. 2015-281 - Authorizes to purchase 3 Glaval cutaway transit vehicles (buses) for SJC Council on Aging
Res. 2016-110 - Authorzies to purchase two Glaval Cutaway transit vehicles for SJC Council on Aging
Res. 2017-206 - Authorizes to purchase four Glaval cutaway transit vehicles for SJC Council on Aging

GIBRALTAR COURT

Res. 1996-128 - Naming a street

GIDDENS SECURITY CORPORATION

Res. 2015-229 - Authorizes to award RFP No. 15-48 and to execute agreements for security guard services
Res. 2020-330 - Authorizes to Award RFP No. 20-62 and to execute agreements for security guard services

GILLESPIE, JOHN B. AND SANDRA M. GERLING-GILLESPIE

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes

GIRLS SCOUTS OF COUNCIL

Res. 2022-19 - To accept grant funds from the US Dept of Housing and Urban Development Community Development Block grant for FY2021 and authorizes the 2021 Annual Action Plan
Res. 2022-21 - Authorizes to implement a subrecipient contract under the provisions of the Community Development Block Grant program

GIVENS, DEVARDIS JR.

Res. 2021-455 - Approves four purchase and sale agreements and authorizes to execute the agreements for the S. Holmes Boulevard CDBG drainage project

GK OLD SEBASTIAN LLLP

Res. 2012-216 - Approves an agreement by and between SJC, GK Old Sebastian LLLP and Old Sebastian Point Homeowner's Association regarding temporary removal of a right-of-way median

GLACIER CONSULTING, INC.

Res. 2011-150 - Appoves an agreement with Glacier Consulting, Inc. for professional consulting and a program evaluation of the Juvenile Drug Court Program

GLASER, ARTHUR

Res. 2012-173 - An agreement between SJC and Arthur Glaser (NFVA) for use of a portion of Alpine Groves Park for a weekly farmers - arts market

GLEN EAGLES SUBDIVISION

Res. 2011-228 - Accepts an easement for utilities for water service to Glen Eagles Subdivision off Fairfield Boulevard in Ponte Vedra
Res. 2012-350 - Accepts a termination of and new easement for utilities for water and sewer service to Glen Eagles Subdivision

GLEN ST. JOHNS

Res. 2007-228 - Final Plat, Phase 1
Res. 2014-6 - Approves a plat for Glen St. Johns Phase 2A
Res. 2014-37 - Approves a plat for Glen St. Johns Phase 2B
Res. 2014-187 - Approves a plat for Glen St. Johns Phase 1A
Res. 2017-104 - Approves a plat for Glen St. Johns Phase 2C

GLOBAL ENTERPRISES LTD INC

Res. 2021-270 - Approves a temporary construction easement provided by Global Enterprises LTD at the SR 206 and I95 interchange

GLOBAL HOME OF THE PGA TOUR

Res. 2021-125 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve the Global Home of the PGA Tour located off Palm Valley Road

GLOBAL REALTY OF NORTH FLORIDA LLC

Res. 2019-330 - Authorizes to execute an economic development grant agreement
Res. 2022-409 - Authorizes to execute an amended economic development grant agreement with Solar Realty LLC

GODAVARI HOTELS INC

Res. 2022-4 - Accepts a grant of easement and owner's authorization to SJC to construct a bulkhead at the eastern end of Porpoise Point Drive

GOLD MINE HEIGHTS UNIT NO. 1

Res. 7/22/1975 - Abandoned

GOLDEN POND SUBDIVISION

Res. 1983-84 - FP

GOLF COURSE

Res. 1987-34 - Cease negotiation w/Escambia County Loan Pool
Res. 1987-141 - $3.5M Bonds to construct
Res. 1987-188 - Deed for from William Hall
Res. 1987-189 - Easement agreement from William Hall
Res. 1987-190 - Deed from William Hall for utility site
Res. 1987-194 - $3.5M Bonds
Res. 1987-220 - Corrective deed from William Hall
Res. 1988-164 - Authorization to purchase 1 used generator to run irrigation pumps
Res. 1988-231 - Authorization to purchase 19 each of the power unit chargers and necessary mounting hardware from Premier Engineered Products Co.
Res. 1989-100 - Authorization to purchase 20 additional Golf Cars from Club Car
Res. 1987-141 - Amending and supplementing Res. 1987-141; removes Foley & Lardner as rebate administrator with respect to $3,140,000 SJC Capital Improvement Revenue Bonds, Series 1987A
Res. 1990-162 - Authorization to use for tournament 11/3 & 11/4/90 and setting fees for tournament
Res. 1990-214 - Authorization to purchase 80 - 1991 Club Car Model DS Electric Golf Cars from Club Car as a sole source in the amount of $83,600
Res. 1992-187 - Authorization for replacement of Golf Cart Fleet
Res. 1993-173 - Establishment of $1.00 per round surcharge for capital improvements
Res. 1996-80 - Declares the Golf Course is not for sale
Res. 1998-116 - Approves an exchange of parcels of real property to correct the location of certain ponds and a culvert
Res. 1998-189 - Provides for acquisition, construction, and installation of additions and improvements to the golf course
Res. 1998-190 - Supplements Res. 1998-189, improvements to the golf course
Res. 2004-357 - Amends the FY 2005 Golf Course Fund Budget to receive $3,825.91 in revenue
Res. 2005-14 - Amends the FY 2005 Golf Course Fund Budget to receive $3,825.92 in revenue
Res. 2008-216 - Amends the FY 2008 Golf Course Fund Budget to receive $1,389.44 in revenue
Res. 2011-266 - Authorizes award of RFP No. 11-81 to Hero's 19th Hole for operation & management of the restaurant facility at the St. Johns Golf Course
Res. 2022-300 - Approves the amended schedule of fees for St. Johns County Golf Course and providing for an effective date

GOLD PARK CENTER

Res. 2019-429 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and reuse systems to serve CK Futures at Golf Park Center located off IGP

GOLF VENTURES, INC.

Res. 2013-43 - Authorizes to award Bid No. 13-26 and to execute a lease agreement for golf course maintenance equipment

GOLF VILLAGE CHURCH

Res. 2019-357 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve the Golf Village Church located off Pacetti Road

GONSETH, THOMAS J. AND NANCY C.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

GONZALEZ, LEOPOLDO B.

Res. 2018-204 - Approves to execute a purchase and sale agreement for utility easement and accepts an easement for utilities associated with the water, sewer, and reuse lines to be located along Watson Road

GOOD, KYLE W.

Res. 2013-270 - Amends the FY2014 Budget to receive unanticipated revenue and authorize its expenditure by the SJC Recreation and Parks Dept

GOOD NEWS CHURCH INC

Res. 2016-145 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Good News Church off IGP

GOOD SAMARITAN HEALTH CENTERS

Res. 2001-234 - Supporting the Good Samaritan Health Centers, Inc. at Cyprian’s Episcopal Church
Res. 2009-17 - Awarding a grant to Good Samaritan Health Centers, Inc. to assist with the construction funding of a clinic for free dental and medical services within the West Augustine CRA

GOODBEE'S RESTAURANT

Res. 1986-69 - Alcoholic beverages

GOODMAN, WILLIAM H.

Res. 2019-224 - Accepts a deed of dedication from the property owner for construction of a public sidewalk along Greenbriar Road to Long Leaf Pine

GOODWIN BEACH SUBDIVISION

Res. 1983-5 - Unit I plat
Res. 1983-15 - Unit II plat

GOODWIN, J.W.

Res. 1982-155 - Deed to county
Res. 1984-97 - Amendment to deed extend time


GOPHER WASTE LLC

Res. 2023-343 - Authorizes the granting of a non-exclusive construction and demolition debris franchise

GORDA BELLA AVENUE

Res. 1991-189 - Approving final paving assessments

GORDON, ELAINE

Res. 1985-17 - Honoring

GORDON STREET (IN CENTURY HILLS SUBDIVISION)

Res. 1980-78 - Again accepted

GORMAN COMPANY

Res. 2020-392 - Authorizes to award and execute a purchase order for the purchase of touchless faucets and flush valves in accordance Bid 20-86


GOVERNMENTJOBS.COM dba NEOGOV

Res. 2023-161 - Authorizes to purchase and to execute an agreement for Neogov Employment Applicant Tracking Software through the City of Titusville contract

GOVERNOR’S PLANTATION

Res. 1995-168 - Final Plat
Res. 1997-102 - Subdivision Plat

GR VERONA LLC
Res. 2014-245 - Approves a plat for Sunshine 16
Res. 2015-18 - Accepts a

Bill of Sale and schedule of values conveying all personal property associated with the water and sewer system to serve Sunshine 16 off SR16

GRACEWOOD ESTATES

Res. 1991-28 - S/D Plat
Res. 1993-76 - S/D Plat for Replat

GRACY’S CRESCENT BEACH SUBDIVISION

Res. 2003-7 - Authorizes an easement for utilities to correct an encroachment of an existing lift station and force main located in

GRADE ONE SITE AND UTILITY INC

Res. 2018-260 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer lines serving Shelton Office Warehouse (aka Shelton Auto Window Tint) located off US 1 South
Res. 2018-371 - Accepts a warranty and an easement for utilities, associated with the water system to serve Island Prep (Westside) located off US 1 S
Res. 2019-170 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve the Village Garden located off A1A
Res. 2019-428 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Mr. Mow It All located off CR208
Res. 2020-175 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Southpark Mobile Home Park located off US 1 South
Res. 2020-419 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wildwood Drive self storage
Res. 2021-181 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system line extension along Windantide Road

 

GRAHAM & COMPANY SOUTHEAST, LLC

Res. 2006-472 - Authorizes execution of the Economic Development Agency contract with Graham & Company Southeast, LLC for business incentives
Res. 2010-139 - Approves a 1st amended Economic Development Grant Agreement with ...

GRAMBO'S ROLL OFF AND WASTE LLC

Res. 2023-242 - Approves the application for a non-exclusive construction and demolition debris franchise agreement, and authorizes to execute the agreement

GRAN LAKE
Res. 2016-136 - Approves a plat for Gran Lake Phase 1A
Res. 2016-155 - Approves a plat for Gran Lake Phase 1B
Res. 2016-156 - Approves a plat for Gran Lake Phase 1C
Res. 2016-157 - Approves a plat for Gran Lake Phase 1D
Res. 2016-186 - Accepts a temporary turnaround easement at the dead end of Willow Lake Drive located in Grant Lake SD off Pacetti Road
Res. 2017-10 - Accepts an easement for utilities to provide water and sewer to Gran Lake Phase 1B and 1C located off Pacetti Road, and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2017-11 - Accepts a special warranty deed for a pump station, an easement for utilities to provide water and sewer service to Gran Lake Phase 1A and 1D located off Pacetti Road and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2018-342 - Approves a plat for Gran Lake Phase 2
Res. 2019-110 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Gran Lake phase 2 located off Pacetti Road


GRAN LAKE INC.
Res. 2016-155 - Approves a plat for Gran Lake Phase 1B
Res. 2016-156 - Approves a plat for Gran Lake Phase 1C
Res. 2016-157 - Approves a plat for Gran Lake Phase 1D
Res. 2017-10 - accepts an easement for utilites to provide water and sewer to Gran Lake Phase 1B and 1C located off Pacetti Road, and accepts a bill of sale conveying all person property associated with the water and sewer system
Res. 2017-19 - Approves an agreement with Gran Lake Inc. for the provision of utility water unit connection fee refund
Res. 2018-342 - Approves a plat for Gran Lake Phase 2
Res. 2019-110 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Gran Lake phase 2 located off Pacetti Road

GRAND CAY
Res. 2005-397 - Final Plat
Res. 2006-277 – Accepts an easement for utilities to Grand Cay subdivision
Res. 2023-515 - Amends the FY 2024 Transportation Trust Fund budget to receive unanticipated revenue and authorizes its expenditure by the Engineering Capital Projects Dept for Grand Cay SD, along Talbot Bay Drive, Brantley Harbor Dr, Walker Cay Dr, and Camden Cay Dr, damaged by hydraulic spills from WM fka Waste Management Inc of Florida vehicles

GRAND CREEK NORTH
Res. 2020-189 - Approves a plat for Grand Creek North Phase 1A
Res. 2021-234 - Approves a plat for grand Creek North Phase 1B

GRAND CREEK SOUTH
Res. 2020-324 - Approves a plat for Grand Creek South



GRAND ISLES AT BEACHWALK TOWNHOMNES ASSOCIATION INC

Res. 2020-277 - Approves a plat for Twin Creeks North Parcel 1, Phase one replat

GRAND OAKS CDD
Res. 2021-464 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and reuse systems to serve Turnbull Creek Road aka Phase 1 Spine Road
Res. 2021-465 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and reuse systems to serve Phase 1A
Res. 2021-466 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water and sewer systems to serve Phase 1B
Res. 2021-467 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water and sewer systems to serve Phase 1C Unit 1
Res. 2021-468 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water and sewer systems to serve Phase 1D Unit 1
Res. 2022-169 - Accepts a plat for Turnbull Creek Road at Grand Oaks Phase 2
Res. 2022-172 - Approves a plat for Grand Oaks Phase 2A Unit 1
Res. 2024-180 - Approves a plat for Grand Oaks Phase 1C, Unit 2A

GRAND OAKS ESTATES

Res. 1999-186 - Plat
Res. 2001-142 - Accepting utility easement for water and sewer service to Grand Oaks Estates


GRAND OAKS PUD

Res. 2018-219 - Approves a memorandum of understanding with Southeast Development Partners LLC to define required utility transmission committments and reimbursements
Res. 2020-171 - Accepts a deed of dedication from Southeast Land Ventures LLC as required in the Grand Oaks concurrency and impact fee credit agreement for CR2209 right-of-way
Res. 2020-233 - Approvesa plat for Turnbull Creek Road at Grand Oaks
Res. 2020-234 - Approves a plat for Grand Oaks Phase 1D Unit 1
Res. 2020-300 - Approves a plat for Grand Oaks Phase 1A
Res. 2020-323 - Approves a plat for Grand Oaks Phase 1B
Res. 2020-466 - Approves a plat for Grand Oaks Phase 1C Unit 1
Res. 2021-436 – Approving a plat for Grand Oaks Phase 1D Unit 2
Res. 2022-235 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 1D Unit 2 located off SR16
Res. 2023-8 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offsite water main to serve Grant Oaks located off SR 16
Res. 2023-39 - Approves a unit connection fee reimbursement agreement to define required utility transmission commitments and reimbursements and authorizes to execute the agreement
Res. 2023-155 - Approves a locally funded agreement with FDOT to contribute funds toward the design cost of widening SR16 from two to four lanes from IGP to I95 (SR9)) (approx. 5.5 miles)
Res. 2023-170 - Accepts a bill of sale and schedule of values, and release of lien, and warranty aasocited with the water main extension to serve Grand oaks located off SR16
Res. 2023-241 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 2A Unit 1 located off SR16
Res. 2023-426 - Accepts an easement for utilities, special warranty deed, bill of sale, final release of lien and sewer force mains systems to serve Grand Oaks Phase 2, Spine Road located off SR16

GRAND RAVINE CONDOMINIUM

Res. 2010-77 - Authorizes a partial release of a utility easement for an area designated as conservation within the common areas of Grand Ravine Condominium


GRANDE CREEK PUD

Res. 2022-208 - Authorizes to execute a first amendment to the impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investements LLC
Res. 2022-209 - Authorizes to execute a first amendment to the amended impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investments LLC

 

GRANDVIEW AVENUE, IN MATANZAS INLET BEACH S/D

Res. 1976-7 - Vacated + Palm St. + unnamed

GRANICUS LLC (National Cooperative Purchasing Alliance (NCPA)

Res. 2021-279 - Authorizes to piggyback National Cooperative Purchasing Alliance contract No. 01-115 and award Misc. 21-89; compliance monitoring software for short term vacation rental properties to Granicus LLC
Res. 2023-440 - Authorizes to assign the contract with Swagit under SS20-79 video streaming, archiving solution and closed caption services to Granicus LLC


GRANITE INLINER
LLC

Res. 2018-333 - Authorizes to assign the contract with Layne Inliner LLC under RFP No. 18-22 utility rehab/construction services to Granite Inliner LLC
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services

GRANT APPLICATIONS

Res. 1986-18 - Authorizing an application for the 1985-86 Community Services Block Grant
Res. 1987-21 - To Fla. Inland Navigation District, Vilano Boat Basin Redevelopment
Res. 1987-22 - To Fla. Inland Navigation District, Old Shands Bridge Redevelopment
Res. 1987-23 - To Fla. Inland Navigation District, Old Shands Bridge Parking Lot
Res. 1987-39 - To DNR, Vilano Boat Basin Dredging
Res. 1987-40 - To DNR, Riverdale Boat Ramp Dredging
Res. 1987-226 - To Fla. Recreation Development Assistance Program, Community Park
Res. 1987-234 - To DNR, Artificial Fishing Reef
Res. 1988-66 - To Fla. Inland Navigation District - Vilano Boat Basin Redevelopment
Res. 1989-77 - To Fla. Inland Navigation District - Vilano Boat Ramp, Butler Park Ramp & St. Augustine South Boat Ramp
Res. 1989-88 - To Fla. Inland Navigation District - Vilano Boat Basin Dredging
Res. 1989-89 -To Fla. Inland Navigation District St. Augustine South/Butler Park West Dredging
Res. 1989-90 - St. Augustine South/Butler Park West Dredging
Res. 1990-185 - To FDER, hazardous waste at Tillman Ridge (See Hazardous waste)
Res. 1991-10 - To FDNR in re artificial reef, Res. 1990-197 (See artificial reef) to FDOT re highway beautification
Res. 1991-21 - Northeast Florida Community Action Agency - 91-9 Dims To U.S. Forest Service for construction of timber bridges
Res. 1991-126 - Supporting the Stewards of St. John's River Application for "Adopt-A-Shore" grant
Res. 1992-76 - To FL Inland Navigation District for Vilano Boat Basin Ramp replacement
Res. 1994-69 - Authorizes the county administrator to enter into contracts the state of Florida for grants - in – aid, which requires no matching funds
Res. 1998-162 - Supports the acquisition of the SE Intracoastal Waterway Park and the St. Johns River through FCT
Res. 1998-187 - Approving the execution of a grant of easement from St. Johns County to Jax Beach for installation and maintenance of electrical distribution lines
Res. 1998-219 - Grant award from “Keep Florida Beautiful” $6,095.64
Res. 1999-103 - Grant Award for “ Florida Forever”
Res. 2021-77 – Authorizing the county administrator to submit an application seeking grant funding through the Small Business Administration – Shuttered Venue Operators Grant Program to reimburse the County for expenses related to Amphitheater expenses during the COVID-19 pandemic
Res. 2021-78 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for Phase II, of the Palm Valley West Boat Ramp addition and associated floating dock
Res. 2021-79 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for the Vilano Dredge Maintenance Program
Res. 2021-80 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for funding Phase II, Doug Crane Boat Ramp Improvements
Res. 2021-81 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for funding Phase II, Palm Valley East Boat Ramp Improvements
Res. 2021-84 – Authorizing the county administrator to submit an application seeking grant funding through the Florida Department of Environmental Protection, Recreational Trails Grant Program, to construct the Shores Drive Trail
Res. 2021-91 – Authorizing the county administrator to submit an application seeking grant funding for the CDBG Corona Relief Funding to help local governments prepare for, prevent, or respond to the health and economical impacts of COVID-19
Res. 2021-495 - Allowing the redirection of previously pledged funding in the amount $50,000, to be used as a match for the African American Cultural and Historical Grant, in lieu of a Special Categories Grant
Res. 2023-280 - Authorizes to execute and submit grant applications to various State and Federal Agencies, waiving section 203.3 grant application policy, section 200 budget, administrative code
Res. 2024-124 - Authorizes to submit applications, on an on-going basis, and any other required paperwork, in order to seek program assistance through the Bass Pro Shops and Cabela's Grant and Donation Program
Res. 2024-125 - Authorizes to submit applications, on an on-going basis, an dany other required paperwork, in order to seek program assistance through the Fish Florida Fishing Equipment Donation Program

GRAPE STREET, TOCOI
Res. 1982-118 - Vacate

GRAY, HERBERT W. III AND ROBIN M.

Res. 2016-181 - Approves to execute a purchase and sale agreement for a permanent water and wastewater utility easement for improvements to the St. Andrews Court lift station

GREAT AMERICAN CIRCUS

Res. 1992-180 - Finding a public purpose for the Great American Circus to perform in St. Johns County in Nov. 1992 and authorizing the payment of the occupational license fee

GREAT SOUTHERN CONSTRUCTION EQUIPMENT COMPANY

Res. 2014-334 - Authoirzes to purchase and to execute a purchase order for one new Kaiser S2 Gator walking excavator
Res. 2021-19 - Authorizing an agreement for Gradall equipment parts and repair services
Res. 2021-511 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA 20-EQU18-0 and to execute a purchase order for the purchase of one 2021 Gradall discovery 4x2 hydraulic telescoping excavator

GREEN ACRES

(Also see Inman / see Association for Retarded Citizens (ARC)
Res. 1990-142 - W/D from Inman to SJC
Res. 1990-143 - Partial Release of Mortgage, Easement from ARC
Declaring state of emergency for area served by portions of Green Acres and Usina Road
Res. 1991-165 - Extensions (See also Usina Road)
Res. 2011-375 - Vacating a portion of the Plat of Green Acres, Section One
Res. 2016-327 - Authorizes to award Bid No. 16-52 and to execute agreements for lift station improvements Green Acres, Royal Pines, Towerview, WGV Hall of Fame

GREENBRIAR HOLDINGS, LLC

Res. 2015-13 - Approves a plat for Kendall Creek

GREENBRIAR PLANTATION

Res. 2005-130 - S/D Plat

GREENBRIAR ROAD

Res. 1983-93 - Name changed from Bombing Range Road
Res. 1998-186 - Approves terms and exercises option contracts required for acquisition of property for right-of-way and retention ponds to be constructed as part of Greenbriar Road Transportation Project
Res. 1998-213 - Approving the closing terms of the option contracts required for acquisition of right-of-way parcels
Res. 1999-30 - Approves terms and authorizes execution of purchase and sale of property for right-of-way
Res. 1999-86 - Approves terms and authorizes execution of purchase and sale for right-of-way
Res. 1999-89 - Approves an exchange of real property to provide a right-of-way for Greenbriar Road Transportation Project
Res. 2000-123 - Accepting deed for additional ROW and temporary construction easement as part of Road Transportation Project
Res. 2000-124 - Accepting maintenance responsibility for sidewalks from Switzerland Point Middle School to Foxhill Trail and CR 16A (Lewis Speedway) from Covino Ave to Schoolhouse Road then to Varella Ave
Res. 2005-223 - Accepts a deed for construction of a sidewalk within the R-O-W along the north and south side of Greenbriar Road
Res. 2008-203 - Approves a purchase and sale agreement for property needed for the intersection improvements and turn lane on Greenbriar Road and CR 244
Res. 2015-54 - Accepts a deed of dedication for additional right of way along Greenbriar Road in connection with Mill Creek Plantation Subdivision
Res. 2019-60 - Accepts a special warranty deed for property required for the CR210 widening from Cimarrone Blvd to Greenbriar Road
Res. 2019-224 - Accepts a deed of dedication from the property owner William H. Goodman for construction of a public sidewalk along Greenbriar Road and Long Leaf Pine
Res. 2021-505 - Approves an exchange of real property pursuant to section 125.37, Florida Statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2022-313 - Approves an exchange of real property pursuant to section 125.37, Florida Statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2023-393 - Accepts a special warranty deed from St. Johns County Parks Foundation Inc for a passive park and intersection improvements at Greenbriar Road and Longleaf Pine Parkway
Res. 2023-473 - Accepts two temporary construction easements for the CR210 and Greenbriar Road widening project
Res. 2024-65 - Authorizes to execute a purchase and sale agreement for a grant of easement for the Cr210 widening from Cimarrone Blvd to Greenbriar Road

GREENBRIAR SUBDIVISION DEV. CORP. 0F SWITZERLAND

Res. 1981-71 - Section I recording

GREEN COVE SPRINGS, CITY OF

Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida

GREENFIELD SUBDIVISION

Res. 2003-48 -Approves a S/D plat
Res. 2004-352 - Sets a public hearing to consider vacating and conveying roads in the Greenfield Subdivision to the homeowner’s association
Res. 2005-7 - Abandoning and conveying certain roads in the subdivision

GREENLEAF LAKES

Res. 2014-33 - Approves a plat for Greenleaf Lakes, Phase I
Res. 2014-134 - Approves a plat for Greenleaf Lakes, Phase 2
Res. 2014-291 - Approves a plat for Greenleaf Lakes, Phase 3

GREENLEAF VILLAGE AT NOCATEE

Res. 2011-346 - Final Plat, Phase 2
Res. 2011-361 - Accepts a temporary turnaround easement to allow use of a turnaround at the dead end of Howland Drive in Greenleaf Village at Nocatee, Phase 2
Res. 2012-183 - Approves a plat for Greenleaf Village at Nocatee Phase 3
Res. 2012-353 - Approves a plat for Greenleaf Village at Nocatee Phase 4
Res. 2012-354 - Approves a plat for Greenleaf Preserve

GREENRIDGE - (see Montgomery Land Co.)

GREENSCAPE ENTERPRISES INC dba BORO BUILDING AND PROPERTY MAINTENANCE

Res. 2022-196 - Authorizes to award Bid No. 22-53 janitorial services for various SJC facilities and to issue general service contracts for the performance of required services

GREEN SWAMP

Res. 1997-106 - Support

GREENS OF ST. AUGUSTINE

Res. 1990-54

GREENSIDE AT WORLD GOLF VILLAGE

Res. 2016-384 - Approves a plat for Greenside at World Golf Village
Res. 2017-305 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Greenside at World Golf Willage located off IGP

GREENSTONE TOWNHOMES

Res. 2018-274 - Approves a plat for Greenstone Townhomes
Res. 2019 - 11 - Approves a plat for Greenstone Townhomes (Replat)

GREENWAY / BLUEWAY TRAIL SYSTEM

Res. 2001-167 - Designating the Northeast Florida Blueway, Phase II ( Matanzasand Tolomato Rivers) as recognized greenway / blueway trail system
Res. 2003-107 - Adopts the conceptual map for a trail plan as a locally designated trail system
Res. 2003-226 - Accepting the Greenway, Blueway & Trail Master Plan, Map & Report

GREENWOOD S/D (J.W. JONES)

Res. 1986-46 - FP
Res. 1987-53 - FP - II
Res. 1989-245 - FP- III

GREY HAWK ESTATES

Res. 2014-331
- Approves a plat for Grey Hawk Estates
Res. 2018-146 - Accepts an easement for utilities associated with the water and sewer lines serving Grey Hawk Estates located off CR 208

GREY HAWK ESTATES HOME OWNERS ASSOCIATION INC

Res. 2018-100 - Accepts an easement for utilities associates with the water and sewer lines serving Grey Hawk Estates located off CR208

GRIFFINS POINT PUD

Res. 1992-138 - Approving a modification
Res. 1993-110 - FDP, Interim Phase IA
Res. 1993-147 - FDP, Interim Phase IB

GROUND CONTROL OF FLORIDA LLC

Res. 2020-71 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wendy's located off SR207
Res. 2021-528 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Matanzas River Animal Hospital located off US Hwy 1 South
Res. 2023-5 - Accepts a bill of sale, schedule of values and warranty associated with the water and sewer systems to serve Culver's Restaurant Phase 1 A located off Highway US 1 South
Res. 2023-29 - Accepts a bill of sale and schedule of values and warranty associated with the water system to serve Datil Pepper Business Park located off US 1 South
Res. 2023-472 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Rolling Hills SD located off Rolling Hills Drive

THE GROVE

Res. 1994-79 - Plat
Res. 2011-296 - Accepts an easement for utilities for water and sewer service to serve The Grove and The Grove North Subdivisions

THE GROVE NORTH

Res. 1994-201 - Plat
Res. 2011-296 - Accepts an easement for utilities for water and sewer service to serve The Grove and The Grove North Subdivisions

GROWTH MANAGEMENT DEPARTMENT, ST. JOHNS COUNTY

Res. 2010-63 - Repeals Res. 2009-315, 2009-290, 2009-279, 2009-254, 2009-61, 2009-3, 2008-281, approves the amended schedule of fees for certain county departments (St. Johns County Growth Management Department)
Res. 2015-286 - Amends the FY2016 General Fund to receive unanticipated revenue and authorize its expenditure
Res. 2020-429 - Adds grant funding to the FY 2021 budget, authorizes its appropriation and expenditures by the Grown Mgt Dept, Environmental Division

GRUHN MAY, INC.

Res. 2011-271 - Authorizes the award of Bid No. 11-85 to Gruhn May, Inc. for lift station improvements - Group 2
Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2013-173 - Authorizes to award RFQ No. 13-59 and to execute agreements for minor utility services(2013)
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

GRUMMAN CORPORATION (NORTHROP GRUMMAN)

Res. 1989-204 - Re: Fate of F-14D Tomcat (House & Senate Armed Services Committee)
Res. 1994-67 - Grumman be approved as a qualified defense contractor; appropriation of not to exceed $131,100 be sent to support Grumman's participation in the Tax Refund Program
Res. 1996- 161 - Grumman continue as a qualified defense contractor, appropriation not to exceed 149,250.00, sent to support Grumman’s participation in the Tax Refund Program
Res. 2002-209 - Amends FY 2003 General Fund Budget to receive unanticipated revenue for the purpose of providing vehicle maintenance funds for county ambulances
Res. 2004-257 - Finding that Northrop Grumman be approved as a qualified applicant and providing an appropriation of $95,000 as local participation in the qualified target industry tax refund program
Res. 2005-396 - Authorizes the Economic Development Agency contract with Northrop Grumman Systems Corp. for business incentives
Res. 2007-38 - Finding that Northrop Grumman be approved as a qualified applicant for the Sikorsky H-60 Helicopter Project and providing an appropriation of $120,000 as local participation in the qualified defense contract tax refund program
Res. 2007-39 – Finding that Northrop Grumman be approved as a qualified applicant for the Sikorsky CH-53 Helicopter Project and providing an appropriation of $100,000 as local participation in the qualified defense contract tax refund program
Res. 2007-40 - Finding that Northrop Grumman be approved as a qualified applicant for the U.S. Air Force A-10 Enhanced Wing Project and providing an appropriation of $260,000 as local participation in the qualified defense contract tax refund program
Res. 2007-90 – Rescinding Res. 2007-40, finding that Northrop Grumman be approved as a qualified applicant for the U.S. Air Force A-10 Enhanced Wing Project

GUANA BASIN

Res. 1996-206 -Expresses the County’s intention to be reimbursed from the proceeds of tax-exempt bonds for the Guana Basin
Res. 1997-123 - Permitting county expenditure of State appropriated funds
Res. 1997-124 - Declaring County involvement in the preparation of the Guana Master Plan
Res. 1998-143 - Describes the County’s Guana Basin Stormwater Project; declaring and finding expenditure of public funds serves a paramount public purpose
Res. 2013-266 - Authorizes the execution of a maintenance agreement with Sawgrass Resort for the Sawgrass Resort Waterways and Channels

GUANA ESTATES AT PONTE VEDRA BEACH

Res. 2005-79 - Final Plat

GUANA LAKE/GUANA TRACT

Res. 1985-148 - Oppose public family camping area
Res. 1985-183 - Request repair or replace Guana Dam (DNR)

GUANA LANDING

Res. 2006-300 - Final Plat

GUANA RIVER NORTH ACCESS

Res. 2009-54 - Reserving $275,000 of Tree Bank Funds towards the joint purchase of the Guana River North Access with the North Florida Land Trust if the North Florida Land Trust is successful in raising the balance of the asking price of $1,000,000
Res. 2009-231 - Reserving $275,000 of Tree Bank Funds towards the joint purchase of the Guana River North Access with the North Florida Land Trust if the North Florida Land Trust is successful in raising the balance of the asking price of $800,000
Res. 2010-188 - Reserving $275,000 of Tree Bank funds towards the joint purchase of the Guana River North Access with the North Florida Land Trust if the North Florida Land Trust is successful in raising the balance of the asking price of $800,000
Res. 2011-234 - Reserving $275,000 of tree bank funds towards the joint purchase of the Guana River North Access with the North Florida Land Trust if the North Florida Land Trust is successful in raising the balance of the asking price of $800,000

GUARDIAN AD LITEM PROGRAM

Res. 1998-8 - Amends FY’98 GAL budget for $600 in revenue for training GAL volunteer and staff
Res. 2004-191 - Authorizes a lease agreement with Coastal Atlantic Commercial Properties IIC for rental space for Guardian Ad Litem and Staff
Res. 2004-369 - Authorizes a Memorandum of Agreement on behalf of Community Based Care, and Florida Statewide Guardian Ad Litem Office

GUARDIAN OCCUPATIONAL SERVICES, INC.

Res. 2007-349 - Approves an agreement with ... for the provision of drug screening services for 2007-2008
Res. 2008-263 - Approves an agreement with ... for the provision of drug screening services for 2008-2009
Res. 2009-352 - Approves an agreement with Guardian Occupational Services, Inc. for drug screening services for 2009-2010
Res. 2010-171 - Approves an agreement with Guardian Occupational Services, Inc. for drug screening services for 2010-2011
Res. 2010-255 - Approves an agreement with Guardian Occupational Services, Inc. for drug screening services for 2010-2011
Res. 2011-300 - Approves an agreement with Guardian Occupational Services, Inc. for juvenile drug screenings for FY 2012
Res. 2011-301 - Approves an agreement with Guardian Occupational Services, Inc. for adult drug screenings for FY 2012


GUILMAR, LLC (Guillermo Labial, Marjorie U. Labial, Robert J. Lupoli, Jennifer Lupoli)

Res. 2023-363 - Approves the mediated settlement agreement between Guilmar LLC, Guillermo Labial, Marjorie U. Labial, Robert J. Lupoli, Jennifer Lupoli, Mill Creek Estates, CA22-0546, and of the statutory demand for assignment of and referral to a special magistrate on behalf of Guilmar LLC, Guillermo Labial, and Marjorie U. Labial, and refers to a special magistrate, and authorizes to execute the agreement for SJC

GULF AND SOUTHERN CORPORATION

Res. 2010-43 - Rescinds Res. 2009-125, authorizes execution of a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area

GULF COAST UNDERGROUND LLC
Res. 2020-123 - Authorizes to enter into negotiations and execute contract with the number one ranked firm for the completion of the work under RFP No. 19-39R for design build services for Moultrie Trails area drainage
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services 

GULFSTREAM DESIGN GROUP LLC

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2022-152 - Authorizes to enter into notiations as the top ranked firm under RFQ No. 22-57 design services for disc golf course for completetion of work

GULLAH-GEECHEE CULTURAL HERITAGE CORRIDOR

Res. 2009-205 - Support of the corridor created by the National Heritage Areas Act of 2006 and supports the inclusion of St. Johns County as part of the corridor


GUO, RUIFENG AND JIE CHEN, owners

Res. 2023-454 - Approves a plat for Eagles Cove Lot 5 replat

Resolutions Index H

H & H LIQUID SLUDGE DISPOSAL, INC.

Res. 2011-329 - Authorizes the award of Bid No. 11-90 to H & H Liquid Sludge Disposal, Inc. for the transportation & disposal of Class B Aerobic Wastewater Sludge for the Utility Dept
Res. 2012-57 - Authorizes the award of Bid No. 12-22 to H & H Liquid Sludge Disposal, Inc. for the transportation & disposal of Class B Aerobic Wastewater Sludge for the Utility Dept
Res. 2014-151 - Authorizes to award and execute an agreement for Bid No. 14-81 collection, transportation, and disposal of wastewater sludge
Res. 2019-192 - Authorizes to award Bid No. 19-57 and to execute an agreement for collection, transportation and disposal of wastewater sludge

H AND H SITE DEVELOPMENT LLC

Res. 2020-355 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve Ocean Breeze located off A1A Beach blvd

H AND J INVESTMENTS INC dba FRUIT COVE PROPERTIES

Res. 2023-295 - Approves to execute a special warranty deed and a bill of sale transferring assets related to an abandoned residential utility system in Fruit Cove to SJC

H1N1 (SWINE FLU)

Res. 2009-227 - Supports the efforts of the Health Department in the State of Florida H1N1 Novel Vaccination Campaign of 2009


HBIS DEVELOPMENT

Res. 2023-62 - Authorizes to award Bid No. 23-35 Longleaf Pine Parkway widening and execute a contract for completion of the work for Phase 1

HBM ARCHITECTS

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

HABITAT FOR HUMANITY OF ST. AUGUSTINE/ST. JOHNS COUNTY

Res. 2000-46 - Certifies program for construction of housing for low income persons is consistent with local plans and regs
Res. 2007-36 - Authorizes the donation of 2 lots to Habitat for Humanity to construct a home for an individual raising 6 siblings
Res. 2007-316 - Authorizing a county deed donating 6 lots to Habitat for Humanity for constructing affordable housing for qualified families
Res. 2010-106 - Accepts a corporate Warranty Deed for donation of a parcel of land for a pond site in connection with the Duval/St. Johns Street drainae improvement project
Res. 2012-118 - Authorizes a Partial Release of Mortgage in connection with a scriveners error in the original mortgage for a Habitat Client
Res. 2017-419 – Approving the terms, provisions, and conditions of an affordable housing grant agreement between St. Johns County and Habitat for Humanity of St. Augustine/St. Johns County, Inc. and authorizing the county administrator, or designee, to execute the agreement on behalf of St. Johns County
Res. 2019-259 - Accepts a special warranty deed conveying additional right of way along side of Broach Street and the west side of N. St. Johns Street
Res. 2020-341 - Authorizes to implement a subrecipient contract for Habitat for Humanity of St. Augustine-SJC Inc for the purpose of increasing the supply of affordable housing in SJC
Res. 2021-454 - Approves an exchange of real property in connection with the Big Sooey CDBG drainage project
Res. 2023-189 - Authorizes to execute a funding assistance agreement for a capital distribution of a sub award from the American Rescue Plan revenue fund budget


HADDAD ENGINEERING INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2017-266 - Authorizes to award RFP No. 17-48 and to execute agreement for technology and security consulting services

HADDEN, OWEN L.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

HADJIS, GEORGE

Res. 2011-35 - Declaring certain County-owned property in the vicinity of Old Dixie Highway as surplus and approves a private sale to the adjoining property owner, George

HADLEY, JOYCE

Res. 1999-24 - Conveyance of lots to County

HAGER CONSTRUCTION COMPANY

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

HALEY, PAUL

Res. 2005-226 - On behalf of the Mental Health Dept., accepts the agreement with Paul Haley, M.D.

HALIFAX PAVING

Res. 2011-114 - Approves the Local Agency Program Agreement, FPN 426335-1-58-02 & 426214-1-58-02 with the FDOT regarding compensation for bituminous adjustments and the construction of safety improvements along CR 214/West King Street from CR 13 to Palmer Avenue and approves a settlement agreement with Halifax Paving
Res. 2022-252 -Authorizes to award Bid No. 22-77 CDBG DR Big Sooey drainage improvements to Halifax Paving Inc and to execute the work as specified under Bid No. 22-77

HALL PROPERTIES

Res. 1996-46 - Settlement agreement in lawsuit filed by Doris M. Parrish

HALL TRANSPORT SERVICE

Res. 1984-168 - Terminating contract between County & Tri County Mental Health

HALLMARK CONDOMINIUM ASSOCIATION, INC.

Res. 2012-251 - Accepts an easement for utilities for water and sewer service to serve Hallmark Condo #1 and #2 in Ponte Vedra

HALO INVESTMENT GROUP LLC

Res. 2020-29 - Accepts a final release of lien, warranty, three easements for utilities and a bill of sale conveying all personal property assoicated with the water system to serve Ashaby Landing Commercial located off SR207

HAMMOCK COVE

Res. 1988-119
Res. 1988-120 - Hammock Cove Drive

HAMMOCK OAKS

Res. 2021-267 - Approves a plat for Hammock Oaks

HAMMONS, JOHN Q. HOTELS - TWO, LP

Res. 1995-28 - Authorizing execution of Memorandum of Understanding ( See Convention Center)
Res. 2017-377 - Approves a first amendment to air rights easement in connection with the hotel located on the SJC Convention Center property at the World Golf Village
Res. 2021-487 - Authorizing the county administrator, or his designee, to execute a consent to transaction, as requested by Atrium TRS IV, L.P., a Delaware limited partnership

HAMPTON, CHARLES

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

HAMVIS PROPERTIES INC

Res. 2019-263 - Authorizes to award RFP No. 19-32 and to execute an agreement for CDBG-DR manufactured housing demolition and replacement

HANCOCK, THOMAS AND GAIL

Res. 2020 - 442 - Grants an ad valorem tax exemption for historic property located at 127 Oneida Street

HANCOCK PLACE IN COLLEGE PARK SUBDIVISION

Res. 2004-29 - Approves a license agreement to use County property in the right-of-way of Blocker Street & Stewart Street for retention ponds for the Affordable Housing Project

HANJING SHU

Res. 2016-58 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve St. Augustine Recovery Center on US 1 South

HANLEX SAINT AUGUSTINE LLC

Res. 2021-274 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI

HANNAH MARKETING GROUP, INC.

Res. 2011-152 - Approves an agreement with Hannah Marketing Group, Inc. to provide tourist marketing research services

HANSON PROFESSIONAL SERVICES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2018-15 - Authorizes to award RFQ No. 18-21; shared-use non-motorized (SUN) Trail - St. Johns River-to-Sea Loop planning study

HARBOR COMMUNITY BANK

Res. 2014-158 - Adopts and authorizes for execution resolution of lodge, association or other similar organization in reference to Harbor Community Bank
Res. 2016-21 - Authorizes the execution of updated banking documentation related to accounts with TD Bank and Harbor Community Bank

HARBOUR AT MARSH LANDING - SEE SAWGRASS MARSH LANDING

Res. 1990-146 - Marina Basin FDP
Res. 1990-147 - Unit One FDP
Res. 1990-148 - Unit One Final Plat
Res. 1990-149 - Unit Three FDP
Res. 1990-150 - Unit Three Final Plat
Res. 1990-151 - Unit Four FDP
Res. 1990-152 - Unit Four Final Plat
Res. 1990-153 - Unit Five FDP
Res. 1990-154 - Unit Five Final Plat
Res. 1995-128 - Vacating a portion of Plat - Unit One
Res. 1995-129 - Subdivision Plat for Replat - Unit One
Res. 1995-162 - Unit Three Replat, Number One
Res. 1995-210 - Unit Four, Replat, Number One
Res. 1995-211 - Unit Three Replat, Number Two
Res. 1997-23 - Major Modification to Unit one - FDP

HARBOUR DEVELOPMENT COMP.

Res. 1988-49 - Club Cove Unit I
Res. 1988-119 - Hammock Cove

HARBOUR ISLAND ESTATES

Res. 1997-48 - Unit One
Res. 1997-114 - S/P Unit Two
Res. 1997-164 - S/P Unit Three
Res. 1998-45 - Approval of a subdivision plat for Unit Four
Res. 1999-114 - Approval of plat for Unit 4, replat number one
Res. 1999-115 - Approval of plat for Unit 5
Res. 2012-182 - Approval of plat for Unit 6
Res. 2013-90 - Accepts an easement for utilities for water and sewer to Harbour Island in Ponte Vedra, and accepts a Bill of Sale conveying all personal property associated with the system

HARBORHOUSE CONDOMINIUM

Res. 1984-62 - FDP - Unit I

HARDISON, EDWARD H., JR. AND JERRI L.

Res. 1989-115 - Plat - River Pointe

HARDWOOD LANDING ROAD

Res. 1982-85 - Deed

HARDWOOD LANDING S/D

Res. 1983-2 - Plat

HARGITAI, PETER PATRICK REVOCABLE TRUST

Res. 2022-137 - Accepts a grant of easement to St. Johns County for drainage improvements along Ponte Vedra Boulevard

HARMONY VILLAGE

Res. 1990-206 - Water & Sewer Rate Change
Res. 1996-228 - Authorizes the execution of a certain Irrevocable License and Contract Agreement from Harmony Village property owner and authorizing the payment of $8,000
Res. 2023-235 - Authorizes to execute a termination of irrevocable license and contract at Harmony Drive North involving Bruce E. and Gayle J. Blankenberg dated 12.10.96

HARPER, LINDA

Res. 1990-196 - To construct an access within County R-O-W known as North Beach Av. with conditions

HARRISON, CORA PRESERVE

Res. 2020-199 - Authorizes to execute an agreement with Florida Communities Trust, accepting title to and management of the Cora Harrison Preserve as a result of the dissolution of the Town of Hastings

HARTFORD (SILVERLEAF)

Res. 2020-439 - Approves a plat for Hartford (Silverleaf Parcel 17C)
Res. 2021-127 - Accepts a release of lien, Warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer, reuse and sewer force main systems to serve Hartford located of SJ Pkwy

HARTLE, MARK Q.

Res. 1993-19 - Accepting a quit claim deed from Mark Hartle for right-of-way in the Executive Cove Subdivision MSBU

HARTLEY, W. DOUGLAS

Res. 1991-156 - In recognition of

HARVEY, MELVIN D. & SHIRLEY J.

Res. 1996-59 - Grant of Easement for the replacement of an existing pipe in the Araquay Park Subdivision

HASER, M.D., MICHAEL

Res. 2009-283 - Authorizes the agreement with Michael Haser, M.D. to provide psychiatric/medication management services

HASKELL COMPANY

Res. 2019-237 - Authorizes to enter into negotiations and upon successful negotiations, awrad and execute contracts with the Haskell Company as the No. 1 ranked firm, for the completion of the work under RFQ No. 19-60 for design-build services for the SJC Sheriff's Office emergency communications and traing facility

HASTINGS AGRICULTURAL EXTENSION CENTER

Res. 2017-99 - Approves an agreement with the University of Florida Board of Trustees to provide agricultural extension demonstrations and programming


HASTINGS COMMUNITY CENTER AND LIBRARY

Res. 2024-78 - Approves a loan from the US Dept of HUD in order to finance costs of the Hastings Community Center and Library project; approves the form of a contract for loan guarantee; authorizes the issuance of a promissory note to evidence such loan; authorizes repayment of note from a covenant to budget and appropriate legally available non-ad valorem revenue, provided additional security; delegates certain authority to the Chair, County Administrator, Clerk and other officers of the County

HASTINGS DRAINAGE DISTRICT

Res. 2013-65 - Accepts an easement agreement to allow the county access to Canal 4 with rights to construct, install, operate, repair, maintain, and replace sections of the canal in connection with the Masters Tract Regional Stormwater Treatment Facility project
Res. 2017-260 - Approves a reciprocal easement agreement and rescission of easement with the Hastings Drainage District regarding drainage and maintenance of a certain portion of canal 4
Res. 2018-162 - Accepts grant of easements and easement agreement in connection with drainage improvements along Reid Packing House Road
Res. 2020-239 - Accepts an easement agreement and temporary construction easement from Hastings Drainage District to SJC for drainage improvements at Cracker Swamp Road and Canal No. 5-A
Res. 2022-275 - Accepts a temporary construction easement for drainage improvements along J. Flake Road at its intersection with Cracker Swamp Road

HASTINGS ELEMENTARY SCHOOL, FORMER

Res. 2005-329 - Accepts a warranty deed from the School Board for the former Hastings Elementary School site including approximately 42 acres

HASTINGS FIRE/EMS STATION

Res. 2001-44 - Approving terms & authorizing execution of purchase & sale agreement for acquisition of property for construction
Res. 2001-130 - Approving 1st amendment to purchase and sale agreement providing that SJC will reimburse the seller for the well for the additional easterly 15 feet of property

HASTINGS HEIGHTS

Res. 2015-161 - Vacating Hastings Heights

HASTINGS HIGH SCHOOL, FORMER

Res. 1993-88 - Request that the School Board convey the building and some surrounding lands to the County
Res. 1997-166 - Authorizes to modify a lease for real property entered July 12, 1994 with Town of Hastings and pertaining to a section of Historic Hastings High School
Res. 2008-141 - Accepts the 1st amendment to lease space from the Town of Hastings in the historical Hastings High School for the Family Integrity Program Community Base Care
Res. 2024-75 - Authorizes to execute a funding assistance agreement with the School Board for a capital distribution of a sub award from the American Rescue Plan Revenue Fund Budget
Res. 2024-78 - Approves a loan from the US Dept of HUD in order to finance costs of the Hastings Community Center and Library project; approves the form of a contract for loan guarantee; authorizes the issuance of a promissory note to evidence such loan; authorizes repayment of note from a covenant to budget and appropriate legally available non-ad valorem revenue, provided additional security; delegates certain authority to the Chair, County Administrator, Clerk and other officers of the County


HASTINGS LAND AND IMPROVEMENT SUBDIVISION

Res. 2020-102 - Resolves to set and date and time to vacate certain streets, alleyways or road (alleys bound by North Orange St, North Peachtree St, E. Cochran Ave and E. Lattin Street)


HASTINGS MAIN STREET INC

Res. 2023-306 - Supports Hastings Main Street Inc in its application to participate in the Florida Main Street Program

HASTINGS MOTOR VEHICLE INSPECTION STATION PROPERTY

Res. 1982-8 - Town of Hastings purchase

HASTINGS PARK

Res. 2018-321 - Authorizes to assume the duties and responsibilities by the award of the Florida Recreation Development Assistance Program grant for completion of the Phase 1 improvements at Hastings Park, and authorizes to execute all agreements and supplemental documentation necessary

HASTINGS PROPERTY LLC

Res. 2022-238 - Approves a purchase and sale agreement for the acquisition of property located off East Saint Johns Avenue for a future well site and water treatment facility

HASTINGS, TOWN OF

Res. 1982-137 - HUD grant application
Res. 1990-211 - Joint application for CDBG to extend water and sewer service
Res. 1992-204 - Reaffirm application to extend water and sewer service
Res. 1994-131 - Permission to Tax Collector to extend services to Hastings
Res. 1997-166 - Authorizes to modify a lease for real property entered July 12, 1994 with the Town of Hastings pertaining to a section of Historic Hastings High School
Res. 2004-93 - Supports patient-centered health network (PCHN) application to obtain federally qualified health center status for the Hastings area
Res. 2004-95 - Interlocal agreement with the Town of Hastings to pave the roads within the Town of Hastings under the DRIP Program
Res. 2004-159 - Accepts the terms of the renewal of lease from the Town of Hastings to the County for the Hastings Library and authorizes the County Administrator to execute the lease
Res. 2005-202 - Accepting the Lease Agreement with the Town of Hastings
Res. 2005-328 - Addresses the issues regarding cooperation between the Town of Hastings and SJC
Res. 2007-58 – Approves an agreement with the Town of Hastings for a hazard mitigation grant program project to retrofit the Special Needs Shelter in Hastings
Res. 2007-67 – Accepting the renewal of a lease from the Town of Hastings to SJC for the Tax Collector
Res. 2007-128 – Approves an interlocal agreement with the Town of Hastings for maintenance of CR 13 ( Main St) from the proposed town annexation limits to the intersection of SR 207
Res. 2007-136 - Accepts the renewal of a lease from the Town of Hastings for the Mental Health drop in clinic
Res. 2007-191 - Accepts a lease from the Town of Hastings for the Family Integrity Program Community Base Care
Res. 2007-324 - Approves the lease agreement from the Town of Hastings to SJC Mental Health Drop in Clinic
Res. 2008-295 - Accepting a lease from the ... for the Mental Health Drop-in Clinic
Res. 2009-37 - Approves the interlocal agreement with the Town of Hastings regarding the purchase of phosphorus TMDL reduction credits from the Town of Hastings
Res. 2009-49 - Accepts the Termination Agreement and Assignment of Lease for space from the Town of Hastings for the Hastings Branch Library
Res. 2009-343 - Accepts the lease for space from the Town of Hastings in the Historical Hastings High School for the Hastings Branch Library
Res. 2010-1 - Accepts the terms of a lease extension for space from the Town of Hastings in the historical Hastings High School for the Tax Collector's Office
Res. 2011-293 - Approves an interlocal agreement with City of St. Augustine, City of St. Augustine Beach, Town of Hastings regarding the division and distribution of the proceeds of the Local Option Fuel Tax
Res. 2012-116 - Authorizes execution of a 2nd Amendment for space from the Town of Hastings in the Historical High School to SJC for the Hastings Branch Tax Collectors Office
Res. 2012-174 - Approving an interlocal agreement to expand the St. Johns County Fire Prevention and Control District to include the Town of Hastings
Res. 2014-345 - Approves to execute a lease agreement for space in the hisotric Hastings High School for SJC Hastings Branch Library
Res. 2017-380 - Authorizes to execute an assignment of cost share agreement to complete the SJRWMD cost share funded water main replacement project in Hastings
Res. 2018-56 - Authorizes to execute a transfer and assumption agreement regarding dissolution of the Town of Hastings and provides an effective date and to recognize and appropriate remaining Town of Hastings funds within FY 2018
Res. 2018-321 - Authorizes to assume the duties and responsibilities by the award of the Florida Recreation Development Assistance Program grant for completion of the Phase 1 improvements at Hastings Park, and authorizes to execute all agreements and supplemental documentation necessary
Res. 2018-379 - Approves the release of orders imposing fine and lien in the code enforcement board of the TOH Case No. 2004-02 and 2010-08, authorizes to execute the release of lien
Res. 2018-396 - Approves to execute the purchase and sale agreement for the acquisition of a grant of easement for a sidewalk, two water meters, and a sewer line located along North Main Street In Hastings
Res. 2019-184 - Authorizes to execute all documents necessary to close certain Town of Hastings bank accounts and to transfer fund balances to St. Johns County
Res. 2020-16 - Authorizes to award Bid No. 20-05 to J & H Waterstop as the lowest, responsive, responsible bidder and to execute an agreement for completion of the work for CDBG-DR Project Hastings Phase 1 sanitary sewer rehilitation
Res. 2020-68 - Authorizes to execute a lease agreement with the Historic St. Johns County Police Athletic League Inc for space at the W.E. Harris Community center
Res. 2020-271 - Authorizes to apporove task order No. 04 and 05 to Jones Edmunds and Associates Inc under RFQ No. 20-21 for design, permitting and services during construction for the big sooey area of Hastings Fl, and the South Homes Blvd project area
Res. 2020-352 - Authorizes to execute an amendment to lease agreement with the Historic St. Johns County Police Athletic League Inc for additional space in the W.E. Harris Community Center located in Hastings
Res. 2021-388 - Approves to execute a second amendment to lease agreement with the Historic St. Johns County Police Athletic League Inc for additional space in the W.E. Harris Community Center located in Hastings
Res. 2022-164 - Authorizes to apply for a public library construction grant to provide additional funding for the construction of the new Hastings Library and Community Center
Res. 2024-77 - Accepts a Florida Dept of State, Div. of Library construction grant agreement and authorizes to execute the agreement; amends the FY 2024 budget for expenditure on the Hastings Library and Community Center Project

HAVEN AT RIVERTOWN

Res. 2020-394 - Approves a plat for Haven at Rivertown, Phase one
Res. 2021-198 - Approves a plat for Haven at Rivertown Phase Two

HAWAIIAN ISLE ESTATES

Res. 2000-107 - Approving replat, Lot 46
Res. 2011-261 - Accepts a Grant of Easement for drainage improvements to a drainage system in Hawaiian Isle Estates Subdivision

HAWKCREST DRIVE

Res. 2002-168 - Approves the terms and authorizes the execution of certain agreements and accepting grant of easements for drainage improvements for Hawkcrest Drive in Cunningham Creek, Unit III S/D

HAWKCREST WOODS

Res. 1994-125 - Approving Subdivision Plat

HAWKINS INC

Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals
Res. 2018-131 - Authorizes to award Bid No. 18-58 and to execute an agreement for the purchase of antiscalant
Res. 2022-15 - Authorizes to award Bid No. 22-03 and to execute agreements for the purchase of water and wastewater treatment chemicals

HAYES, MR. & MRS. PAUL

Res. 1992-156 - Modifies Res. 1992-47; exempts Lots 2524, 2525, and 2526 from assessments fronting on Cypress Road

HAYWARD, SHEILA A.

Res. 2021-456 - Approving the terms and conditions of a purchase and sale agreement for the acquisition of an easement and temporary construction easement required for the Armstrong CDBG Drainage Improvement Project, and authorizing the county administrator, or designee, to execute the agreement
Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

HAYWARD CONSTRUCTION GROUP
Res. 2019-329 - Authorizes to execute a non-exclusive permissive use agreement for use of county property located at 1109 1/2 Ponte Vedra Blvd
Res. 2022-381 - Authorizes to award Bid No. 22-100 Palm Valley West Boat Ramp improvements to Hayward Construction Group LLC and to execute the contract to complete the work
Res. 2022-399 - Approves to execute a non-exclusive permissive use agreement for use of SJC property at Pope Road Beach parking lot for emergency repairs and poststorm cleanup
Res. 2022-475 - Approves to execute a non-exclusive permissive use agreement for use of SJC property at Pope Road Beach parking lot for emergency repairs and poststorm cleanup
Res. 2023-97 - Authorizes to execute a non-exclusive permissive use agreement for use of the SJC property at Pope Road Beach Parking lot for sea wall repairs by Hayward Construction

HAZARDOUS MATERIALS EMERGENCY PLAN
Res. 1989-269 - Adopted

HAZARDOUS WASTE
Res. 1990-185 - Grant to FDER, Tillman Ridge

HDG CYPRESS POINT, LLC
Res. 2024-166 – Approving a Utility Cost Share Reimbursement Agreement between SJC and HDG Cypress Point LLC, regarding the extension of the water main along Cypress Point Drive, from SR 206 to Colonial Drive

HEAD START, ST. JOHNS COUNTY

Res. 2004-325 - Approves a contract with St. Johns County Head Start for the mental health services for Head Start children, staff, and families
Res. 2005-376 - Approves an agreement with the SJC Head Start Program
Res. 2007-375 - Authorizes the agreement with ... for the provision of SJC Mental Health services for Head Start children, staff, and families

HEALSTONE, INC I

Res. 2005-327 - Finding that Healstone, Inc. I be approved as a qualified applicant and providing $150,000 as local participation in the Qualified Target Industry Tax Refund Program
Res. 2005-351 - Authorizes execution of the Economic Development Agency Agreement with Healstone, Inc.

HEALTH DEPARTMENT
Res. 1978-20 - Food establishments remain local
Res. 1979-20 - Health inspections remain local
Res. 1982-48 - Fees
Res. 1982-59 - Fees
Res. 1982-126 - Fees
Res. 1982-127 - Fees
Res. 1985-141 - Fees
Res. 1985-190 - Fees (premarital blood test)
Res. 1986-139 - Identifying services and setting fees - rescinding resolution amendments to Ord. 1982-2
Res. 1987-12 - Designating the St. Johns County Health Inspector to act as Environmental Inspector to enforce Ord. 1976-18
Res. 1987-205 -Amend contract
Res. 1987-229 - Fees
Res. 1988-255 - Purchase as sole source, the Vision Blood Analyzer, from Abbott Laboratories
Res. 1988-261 - Fees
Res. 1989-234 -Fees - Bacteriological analysis of water
Res. 1990-141 - Fees
Res. 1991-145 - Fees - All prior resolutions establishing fees and pursuant to Ord. 82-2, as amended are hereby terminated
Res. 1992-144 - Fees - identifying services, establishing fees, rescinding resolution amendments to Ord. 1982-2
Res. 1993-172 - Request funding of State dollars to be allocated to support the demand for medical services through public health for HIV/AIDS patients
Res. 1997-118 - Evaluation of alternative sites for Health, Mental Health and other agencies
Res. 2003-27 - Authorizes the Chairman to sign a letter enabling St. Johns Health Services to apply for a federally qualified health care designation
Res. 2004-241 - Approves an agreement with the Florida Department of Health for operation of the St. Johns County Health Department for 2004-2005
Res. 2005-288 - Approves an agreement with Florida Department of Health for operation of the SJC Health Department for contract year 2005-2006
Res. 2006-19 - Amends the schedule of fees for the St. Johns County Health Department
Res. 2006-71 - Accepts a survey map that will establish the R-O-W of the road next to the Health & Human Services Building that runs from US 1 South to Old Moultrie Rd.
Res. 2007-286 - Approves an agreement with the State of Florida Department of Health/SJC Health Department for providing environmental health services, communicable disease control service, and child primary care services
Res. 2009-274 - Approves an agreement with the Health Department to provide flu vaccines to the public for 2009-2010
Res. 2018-298 - Approves an agreement with State of Florida Department of Health for operation of the SJC Health Department
Res. 2019-301 - Approves an agreement with the State of Florida, Dept of Health, for the operation of the SJC Health Department
Res. 2022-348 - Approves an agreement for the operation of the SJC Health Dept and authorizes to execute the agreement
Res. 2023-354 - Approves an agreement for the operation of the SJC Health Dept and authorizes to execute the agreement, 10.01.23 thru 09.30.24

HEALTH AND HUMAN SERVICES

Res. 2012-190 - Approves the Standard Rate Agreement for Residential Group Home Services and authorizes HHS Staff to execute the agreement
Res. 2013-107 - Approves a conservation easement for 46.5 acres at Terra Pines on CR208 to mitigate for wetland impacts associated with the Health and Human Services site improvements
Res. 2014-47 - Providing for the acquisition, construction, equipping, and installation of a new Health and Human Services building and authorizes the issuance not to exceed $4.5 million principal amount of a taxable capital improvement revenue bond, Series 2014, to finance part of the cost
Res. 2014-135 - Approves and authorizes the transfer of funding from the Tree Bank Reserves to fund landscaping improvements within county owned property within the new health center building site
Res. 2014-235 - Approves the terms, conditions, and requirements of the contract template to be used to create and execute contracts between SJC and nonprofit agencies and organizations
Res. 2016-302 - Approves an agreement with the Florida Department of Health for operation of the SJC Health Department
Res. 2017-324 - Approves an agreement with Florida Department of Health for operation of the SJC Health Department
Res. 2017-346 - Approves a contract extension between SJC and Non profit agencies FY 2017-18
Res. 2017-415 - Approves a contract extensions between SJC and nonprofit agencies
Res. 2017-416 - Approves a amended contract extension between SJC and HomeAgain St. Johns Inc.
Res. 2018-337 - Approves the contract template to be used to create and execute agreements between SJC and nonprofit agencies
Res. 2019-223 - Approves to execute a State of Florida agreement for modification with Children and Families for space located in the SJC Health and Human Services building
Res. 2020-80 - Approves an agreement with Council on Accreditation; the Health and Human Services Dept wishes to reaccredit the Community Base Care Program and the Social Services Dept
Res. 2020-151 - Authorizes to accept the Cares Act provider relief fund payment and confirms the relief fund payment and used only for the prevention, preparation and response to coronavirus
Res. 2020-322 - Accepts Coronavirus relief funds to address the needs of eligible applicants affected by Covid-19
Res. 2020-403 - Authorizes to execute an agreement for Carahsoft Techninology Corporation -Ecivis for grant management software services
Res. 2021-149 - Accepts the 20-21 Florida Dept of Health and Human Services county grant program award and authorizes to execute the grant agreement
Res. 2021-411 - Approves an agreement for operation of the St. Johns County Health Dept. and authorizes to execute the agreement for 6 months from 10.01.21 thru 03.31.22
Res. 2021-426 – Approving the terms, conditions, and requirements of contract extensions FY 2021-22, between SJC and nonprofit agencies
Res. 2022-376 - Approves FY 2022-23 funding recommendations from the Advisory Council, approves the funding agreement template to be used between nonprofit agencies
Res. 2023-56 - Authorizes to execute a lease agreement for office space in the 96 unit affordable housing complex off SR 207 with Victoria Crossing Apartments LP
Res. 2023-375 - Approves the terms, conditions, and requirements of contract extensions between SJC and nonprofit agencies
Res. 2024-49 - Authorizes to submit an application to the US Dept of Housing and Urban Development for HUD's FY 2023 Comprehensive Housing Counseling grant program

HEALTH & HUMAN SERVICES ADVISORY COUNCIL

Res. 1995-166 - Health & Human Services Advisory Committee and Mental Health & Substance Abuse Advisory Committee combined and renamed to ...
Res. 1996-194 - Single Point of Accountability concept for coordination
Res. 1997-64 - Repeals Res #88-180, 92-23 & 88-102 - Amends Res 1995-166 - establish a Health & Human Service Advisory Council
Res. 1997-87 - Combining the Health & Human Services Advisory Committee with Mental Health & Substance Abuse Advisory Committee
Res. 1998-85 - Amends Res. 1997-87 combines HHAC w/Mental Health and Substance Abuse Committee
Res. 2006-60 - Amends and restates Res. 1998-85; revises the duties and composition of the HHSAC
Res. 2007-203 - Amends and restates Res. 2006-60, revising Section 3B, returning the composition of the Council to a nine-member council
Res. 2012-324 - Approves a contract template to be used to create and execute contracts between SJC and Nonprofit Agencies and Organizations
Res. 2012-344 - Revises the Health and Human Services Advisory Council Bylaws
Res. 2015-302 - Approves the contract template to be used to create and execute contracts with Nonprofit agencies
Res. 2016-61 - Creates and adopts bylaws for the Health and Human Services Advisory Council
Res. 2016-299 - Accepts the recommendations of the Health and Human Services Advisory Council to extend existing funding agreements with non profit agencies for FY2016-2017
Res. 2017-346 - Approves a contract extensions between SJC and non profit agencies FY2017-18
Res. 2018-184 - Approves a contract extension agreement with St. Johns Welfare Federation dba Bayview Assisted Living at Buckingham Smith
Res. 2018-337 - Approves the contract template to be used to create and execute agreements between SJC and nonprofit agencies
Res. 2019-347 - Approves the contract template to be used to create and execute agreements between SJC and nonprofit agencies
Res. 2020-390 - Approves a contract extension with non-profit agencies
Res. 2022-376 - Approves FY 2022-23 funding recommendations from the Advisory Council, approves the funding agreement template to be used between nonprofit agencies
Res. 2023-375 - Approves the terms, conditions, and requirements of contract extensions between SJC and nonprofit agencies

HEALTH MANAGEMENT ORGANIZATION (HMO)

Res. 1994-54 - Authorizes St. Johns County to negotiate an interlocal agreement with Volusia County for the expansion of their HMO into St. Johns County

HEALTH MANAGEMENT SYSTEMS, INC.

Res. 2010-275 - Approves an assignment agreement for audit services between Chapman Kelly, Inc. & Health Management Systems, Inc.

HEALTH AND REHABILITATIVE SERVICES (HRS)

Res. 1990-6 - Request for SJC be reassigned to HRS Subdistrict 4A
Res. 1990-93 - FS 409.267 requires that counties participate in the payment of Medicaid
Res. 1992-192 - Support of HRS District 4 regarding Legislative Budget request for Bienniun 1991-1993
Res. 1995-5 - Opposition to the HRS procedure change for Medicaid billing

HEALTHCARE ENVIRONMENTAL SERVICES LLC

Res. 2020-88 - Authorizes to award bid No. 20-22 and to execute an agreement with Healthcare Environmental Services LLC for hazardous biomedical waste collection services

HEALTHCARE MANAGEMENT SERVICES, INC.

Res. 1993-48 - Approves execution of Reciprocal Grant of Easement

HEALTHY FAMILIES ST. JOHNS

Res. 2013-61 - Approves a memorandum of agreement and authorizes to execute the MOA
Res. 2016-107 - Approves a memorandum of agreement with Healthy Families St. Johns to provide continuum of care
Res. 2018-137 - Approves a memorandum of agreement with Healthy Families St. Johns to provide continuum of care
Res. 2019-245 - Approves a memorandum of agreement with Healthy Families St. Johns and authorizes to execute the memorandum of agreement

HEALTHY U NOW FOUNDATION INC

Res. 2018-262 - Accepts a grant of easement from Healthy U Now Foundation Inc for future maintenance of a sidewalk along Joe Ashton Road

HEART GALLERY OF NORTH FLORIDA

Res. 2014-301- Approves an agreement with Family Support Services of North Florida, Inc. for child protective services
Res. 2017-143 - Approves a contract extension with Family Support Services of North Florida Inc. and authorizes to execute the third contract extension
Res. 2018-177 - Approves an agreement with Family Support Services of North Florida Inc and authorizes to execute the agreement
Res. 2018-209 - Approves an agreement with Family Support Services of North Florida Inc for child protective services
Res. 2021-261 - Approves a contract extension agreement for child protective services with Family Support Services of North Florida Inc

HEARTLAND DENTAL

Res. 2018-347 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water system to serve Gateway Village Retail Center (Heartland Dental) located off US 1 North
Res. 2022-391 - Accepts an easement for utilities and a warranty associated with the water and reuse systems to serve Heartland Dental at Parkway Village located off IGP
Res. 2023-428 - Accepts an easement for utilities associated with the water system to serve Heartland Dental located off SR 207

HEARTWOOD 23, LLC.

Res. 2007-181 - Final Plat
Res. 2014-226 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water line to serve Heartwood subdivision off Wildwood Drive
Res. 2015-378 - Accepts a warranty deed for additional right of way along CR 210, along with multiple easements for drainage and utilities in connection with the Twin Creeks DRI and authorizes the county administrator to join in the execution of certain documents
Res. 2016-42 - Authorizes to execute an impact fee credit agreement with Heartwood23, LLC
Res. 2016-172 - Approves a plat for Creekside at Twin Creeks Phase 1C
Res. 2016-262 - Accepts property for the widening of CR210 as provided in the impact fee credit agreement
Res. 2017-127 - Accepts an amended and restated grant of drainage easement to drain stormwater runoff from Cr210 in connection wit the Twin Creek DRI
Res. 2017-190 - Amends to approve amended and restated development order 2015-239 for a portion of Twin Creeks DRI, authorizes development of approximately 630 acres in northern SJC, establishes mitigation requirements for regional impacts, provides development buildout
Res. 2018-8 - Approves a plat for Beacon Lake Phase 1
Res. 2018-369 - Accepts a final release of lien, warranty, easements for utilities, special warranty deeds, and bill of sale and schedule of values conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Beacon Lake Phase 1 located off CR 210W
Res. 2019-425 - Approves a plat for Beacon Lake Townhomes
Res. 2019-441 - Approves a plat for Twin Creeks Drive extension
Res. 2020-3 - Approves a plat for Beacon Lake Phase 2A
Res. 2020-4 - Approves a plat for Beacon Lake Phase 2B
Res. 2020-5 - Approves a plat for Beacon Lake Phase 2C
Res. 2020-66 - Approves a plat for Beacon Lake Phase 3A
Res. 2020-379 - Accepts a final release of lien, warranty, two easements for utilities, a special warranty deed and a bill of sale conveying all personal property assocaited with the water, sewer, lift station and sewer force main and reuse systems to serve Beacon Lake Townhomes located off CR210W
Res. 2021-14 - Accepting a final release of lien, warranty, two easements for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Beacon Lake Phase 2A located off CR 210W
Res. 2021-15 - Accepting a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Beacon Lake Phase 2B located off CR 210W
Res. 2021-16 - Accepting a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Beacon Lake Phase 2C located off CR 210W
Res. 2021-319 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force main systems to serve Beacon Lake Phase 3A located off CR210W
Res. 2022-41 - Approves a plat for Beacon Lake Phase 3B
Res. 2022-88 - Approves a plat for Beacon Lake Parkway Extension
Res. 2023-117 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, force mains and reuse systems to serve Beacon Lake Phase 3B located off CR210W


HEATH, RANDOLPH W. AND LINDA

Res. 2020-27 - Authorizes to execute a purchase and sale agreement for the acquisition of a perpetual easement necessary for the Winton Circle drainage project

HEAVY EQUIPMENT MAINTENANCE TRUCK PURCHASE

Res. 1981-116 - Emergency, no bid, one of a kind

HEFFERNAN, HAROLD J. & MARY

Res. 1991-60 - BCC accepts easement agreement

HEIN, E. VIRGINIA

Res. 2008-157 - Accepts a deed from E. Virginia Hein to SJC releasing restrictions and a reverter clause reserved in a previous deed

HELOW PROPERTIES LTD

Res. 2021-224 - Authorizes to execute a concurrency and impact fee agreement for property required for the CR210-Greenbriar Road widening project from Cimarrone Blvd to Greenbriar Road
Res. 2021-421 – Accepting a deed of dedication as required in the Concurrency and Impact Fee Credit Agreement for CR 210/Greenbriar Road right-of-way and pond site
Res. 2023-62 - Authorizes to award Bid No. 23-35 Longleaf Pine Parkway widening and execute a contract for completion of the work for Phase 1
Res. 2023-511 - Accepts a deed of dedication for property to be used for a combined Fire Station and Sheriff facility on Roberts Road from Helow Properties LTD donating 5 acres of property for a combined fire station and sheriff facility

HENMAR PROPERTIES, LLC

Res. 2007-14 – Approves execution of the consent to assign for the lease to Henmar Properties, LLC
Res. 2007-323 - Authorizes the 1st Amendment to the lease agreement with Henmar Properties, LLC for rental space for Guardian Ad Litem and staff

HENRY STREET

Res. 1987-151 - Hearing set to vacate
Res. 1987-167 - Vacated
Res. 1992-96 - Hearing set to vacate a portion
Res. 2004-17 - Approving a license agreement for use of County-owned property on … for placement of a portable building for a warehouse
Res. 2005-71 - Authorizes the assignment of a License Agreement to the new owner of the property adjacent to the county-owned property on Henry Street

HERBERT'S GARBAGE SERVICE

Res. 1979-64 - Rates
Res. 1985-90 - Tomoka Refuse infringement
Res. 1986-22 - Transfer franchises to BFI

HERITAGE BAPTIST CHURCH

Res. 1993-168 - Authorizes the tolling of requirements for turn lane improvements within public R-O-W, pursuant to Ord. 1986-4, Section 8

HERITAGE LANDING

Res. 2006-270 – Authorizes the Utility Department to pay for certain utility costs in connection with the SR 16 water main extension related to Heritage Landing
Res. 2008-321 - Approves a purchase and sale agreement for property needed for road improvements to SR 16/Heritage Landing Intersection)
Res. 2008-354 - Approves a purchase and sale agreement for property needed for road improvements to SR 16/Heritage Landing intersection
Res. 2015-142 - Approves an interlocal agreement with Heritage Landing Community Development District

HERITAGE OAKS AT ST. JOHNS

Res. 2014-358 - Approves a plat for Heritage Oaks at St. Johns
Res. 2018-147 - Accepts a dded of dedication right-of-way from Heritage Oaks at St. Johns Homeowners Association Inc. to SJC conveying additional right-of-way along Russell Sampson Road

HERITAGE PARK

Res. 2004-113 - Final Plat, Phase 1A
Res. 2004-187 - Authorizes an Impact Fee Agreement with Heritage Park of St. Augustine
Res. 2004-365 - Final Plat, Phase 1B
Res. 2004-366 - Final Plat, Phase 2
Res. 2006-81 - Final Plat, Parcel E-1
Res. 2006-82 - Final Plat, Parcel E-2
Res. 2006-83 - Final Plat, Parcels D-1 & D-2
Res. 2006-84 - Final Plat for Villas at Heritage Park
Res. 2007-391 - Final Plat, Replat of Lots 63, 64, 65, 78, a portion of Tract H and a portion of Tract 1

HERNANDO COUNTY

Res. 2006-273 - Encouranges the Florida Legislature to call a special session to study and enact legislation addressing the insurance crisis in Florida

HERO'S 19TH HOLE

Res. 2011-266 - Authorizes award of RFP No. 11-81 to Hero's 19th Hole for operation & management of the restaurant facility at the St. Johns Golf Course

HERON COVE

Res. 1999-104 - Approving a subdivision plat

HERRINGTON INDUSTRIES INC dba STRICKLAND CONSTRUCTION SERVICES AND ALL DEBRIS

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2022-296 - Approves the applications for non-exclusive construction and demolition debris franchise agreements

HETTINGER, ALEX & KIRA

Res. 2010-135 - Declaring a 16 ft. strip of County-owned property as surplus and approving a private sale to ...

HICKORY ACRES S/D

Res. 1983-109 - Plat for recording

HICKORY STREET, TOCOI

Res. 1982-118 - Vacated

HICKS LAND CLEARING AND INCINERATOR, LLC

Res. 2005-220 - Approving a franchise agreement for construction and demolition debris with Hicks Land Clearing and execute the amendment to the franchise agreement
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

HICKS, ROBERT F. AND ANGELA

Res. 1994-85 - Open portion of unimproved county right-of-way Magnolia Road East to construct residential driveway

HIDDEN CREEK ESTATES (F. Joseph Burns, Jr. & Thomas M. Burns - owners)

Res. 1990-63 - Plat
Res. 1991-153 - Replat
Res. 2005-382 - Approves a drainage easement and purchase and sale agreement between Cathleen Sellers and SJC for drainage easement in Hidden Creek Estates S/D
Res. 2008-6 - Approves a purchase and sale agreement of easement for a 15-foot wide drainage easement between Hidden Creek Estates Home Owners' Association, Inc.

HIDDEN HARBOR S/D

Res. 1979-26 - Recording

HIDDEN OAKS

Res. 1991-90 - Approval of Final Plat
Res. 1992-199 - Approval of S/D Plat for Replat of Lot 5
Res. 2012-257 - Accepts an easement for utilities for water and sewer service to serve Thousand Oaks Blvd in Ponte Vedra

HIDEAWAY DEVELOPMENT, INC.

Res. 1996-94 - Cunningham Hideaway

HIDEAWAY AT OLD MOULTRIE

Res. 2005-197 - Final Plat

HIGH DUNES OF PONTE VEDRA

Res. 2009-70 - Final Plat

HIGH SPEED MASS TRANSPORTATION TASK FORCE (See Northeast Florida)
HIGHLAND FOREST

Res. 1994-174 - Plat
Res. 1996-2 - Approval of Subdivision Plat for Highland Forest Replat

HIGHLAND FOREST DRIVE

Res. 1996-12 - Renaming from Julington Forest Drive

HIGHLAND POINTE, LLC

Res. 2010-31 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water line serving Camping World on Prime Outlet Blvd
Res. 2015-327 - Accepts an easement for utilities for water and sewer service along Outlet Mall Blvd off SR16
Res. 2021-175 - Amends and restates development order for St. Augustine Centre a DRI and authorizes development of 315 acres in east central SJC, establishes mitigation requirements for RI, phasing and buildout dates and industrial development on parcel north of Inman Road and modify development phasing, termination and expiration dates
Res. 2022-366 - Approves a temporary construction easement at the SR 16 and I95 interchange

HIGHPOINTE AT RIVERTOWN

Res. 2020-100 - Approves a plat for HighPointe at Rivertown Phase one
Res. 2021-153 - Approves a plat for Highpointe at Rivertown Phase Two

HILDEN SUBDIVISION

Res. 1986-88 - Authorizing advertising for bids to sell County owned property Lts 38 & 40, Blk 40
Res. 1986-96 - Acceptance of roads
Res. 1986-126 - Authorizing sale of above property to Raymond Clark
Res. 1988-308 - Set first hearing to vacate a portion of Fourth Street
Res. 1989-5 - Vacating a porting of Fourth St.
Res. 1989-92 - Set first hearing to vacate portion of Seventh St.
Res. 1989-126 - Vacating a portion of Seventh St.
Res. 2000-1 - Purchase and Sale Agreement for the construction of the proposed water storage tank and water/sewer booster stations located near US 1 and Ray Road
Res. 2002-249 - Lease agreement for temporary use of certain unopened roads within …
Res. 2003-90 - Vacating a portion of the plat of …
Res. 2004-39 - Accepting a utility easement for water service to Hilden Subdivision and accepting Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2005-252 - Accepts a warranty deed for additional R-O-W for Hilden Subdivision from GC Land Development, Inc.
Res. 2005-326 - Vacating a portion of the Plat of Hilden Subdivision
Res. 2007-11 - Vacating a portion of the plat of Hilden Subdivision
Res. 2016-96 - Resolves to set a public hearing to vacate a portion of Hilden SD for Nease High School
Res. 2016-126 - Vacates roadways in the Hilden SD
Res. 2017-88 - Vacates a portion of subdivision of Hilden
Res. 2021-2 - Vacating a portion of the subdivision of Hilden (Blocks 4 & 5)

HILDRETH BACK BAY LOTS

Res. 1981-95 - Notice of sale

HILL, DARRYL & IRIS

Res. 1995-78 - Public hearing to adopt a Resolution approving an exchange of real property easements

HILL STREET

Res. 1991-106 - Vacating portions of

HINES, JASMINE

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

HINMAN, ROY H.

Res. 2021-317 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerpark Industrial Lot 3 off SR 207

HINSON, J.D., COMPANY

Res. 2012-304 - Authorizes to award Bid No. 12-57 for Pope Road/CRa1a signalization
Res.2014-295 - Authorizes to award Bid No. 14-24R and to execute an agreement for US1 and Health Park Blvd signal replacements re-bid
Res. 2020-193 - Authorizes to award Bid No. 20-25R and to execute an agreement for construction of Santa Maria Boulevard drainage improvements

HINTERLAND GROUP INC

Res. 2017-335 - Authorizes to award Bid No. 17-74 and to execute an agreement for Ponte Vedra sanitary sewer manhole rehabilitation group 1
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-48 - Authorizes to award Bid No. 18-28 and to execute an agreement for the Sand Dollar lift station repairs

HISTORIC NINE MILE ROAD

Res. 1997-198 -Declaring the road formerly known as Nine Mile Road as... and requesting the State to designate the same

HISTORIC PRESERVATION

Res. 1991-18 - Special Category Funding, St. Augustine Lighthouse, Segui-Kirby Smith House, Alcazar Hotel, Flagler College
Res. 2005-393 - Grants an ad valorem tax exemption for historic property at 154 Cordova Street (The Record Building), St. Augustine, FL
Res. 2008-149 - Granting an ad valorem tax exemption for historic property located at 46 Marine Street, St. Augustine, FL
Res. 2014-164 - Granting an ad valorem tax exemption for historic property located at 110 Riberia Street, St. Augustine, FL
Res. 2015-59 - Grants an ad valorem tax exemption for historic property located at 112 Riberia Street
Res. 2015-152 - Grants an ad valorem tax exemption for improvements to historic property located at 47 Cordova Street
Res. 2015-375 - Grants an ad valorem tax exemption for historic property located at 72 Spanish Street
Res. 2017-35 - Grants an ad valorem tax exemption for historic property located at 34 Cordova Street
Res. 2018-169 - Grants an ad valorem tax exemption for historic property located at 120 De Haven Street
Res. 2019-445 - Grants an ad valorem tax exemption for historic property located at 34 Granada Street (relocated from 32 Granada Street), limited to exterior qualifying improvements
Res. 2019-446 - Grants an ad valorem tax exemption for historic property located at 9 Milton Street
Res. 2020-442 - Grants an ad valorem tax exemption for historic property located at 127 Oneida Street
Res. 2023-417 - Regarding a partial ad valorem property tax exemption for rehabilitation of a historic property located at 301 North Main Street in Hastings, provides for exemption from that portion of ad valorem tax levied by the county on 100% of the increase in assessed value resulting from the qualifying improvement project, provides for an exemption period of ten years beginning on January 1st of the year following in which the board adopts the resolution
Res. 2023-418
- approves a partial ad valorem property tax exemption for rehabilitation of a historic property, provides for exemption from that portio of ad valorem tax levied by the county on 100% of the increase in assessed value, exemption period of ten years beginning on 01.01.24
Res. 2024-83 - A partial county ad valorem property tax exemption for rehabilitation of a historic property in the City of St. Augustine, owned by Sanford Cedar LLC; provides for exemption from the portion of ad valorem tax levied by the county at 100% of the increase in assessed value of the property for an exemption period of 10 years, and authorizes the county Administator to execute a historic property tax exemption convenant


HITCHCOCK, FRANKIE

Res. 2014-172 - Accepts a deed of dedication for the right-of-way to maintain drainage facilities located on the west side of Varella Avenue

HODGINS, SUSAN M. AND SHELDON, GAIL A.

Res. 2014-279 - Authorizes to execute two separate purchase and sale agreements for property required for a fire station(

HOLLERITH, GEORGE BRETT

Res. 1988-153 - Q/C Deed to BCC

HOLLY AVENUE IN SURFSIDE S/D

Res. 10/28/1975 - An unnamed alley in Vilano Beach Unit A S/D vacated

HOLLY FOREST

Res. 2020-40 - Approves a plat for Holly Forest
Res. 2020-41 - Approves a plat for Holly Forest Townhomes

HOLLY LANDING - SILVERLEAF

Res. 2022-229 - Approves a plat for Holly Landing - Silverleaf Parcel 6
Res. 2023-314 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and reuse systems to serve Holly Landing, Silverleaf Parcel 6 located off Silverlake Drive

HOLLY OAKS COVE (Shiloh Development, Inc.)

Res. 1986-127 - Approving a subdivision plat

HOLMES BOULEVARD EXTENSION

Res. 2000-42 - Approves terms of purchase and sale agreement and accepts easement and deed of ROW for acquisition of property
Res. 2002-82 - Approving an exchange of real property to facilitate the construction and provide right-of-way for the Holmes Blvd Ext.
Res.2002-83 -Approving the terms of a Purchase and Sale Agreement for the acquisition of property for the construction of the Holmes Blvd Ext.
Res. 2002-107 -Approving the terms of a purchase and sale agreement for the acquisition of property for the construction of the Holmes Blvd Ext.
Res. 2002-257 - Approves the grant and execution of a certain Conservation Easement for mitigation for theHolmes Blvd. Transportation Project
Res. 2003-35 - Approves the terms of a purchase and sale agreement agreement for the acquisition of property for the construction of the Holmes Blvd Ext.
Res. 2005-183 - Approving the release and settlement agreement authorizing compensation to a property owner (Flannigan) for relocation of their driveway for intersection improvements
Res. 2019-354 - Accepts and authorizes to execute a temporray access easement to a communication antenna tower site located off South Holmes Boulevard
Res. 2022-297 - Authorizes to award Bid No. 22-95 roadway and infrastructure improvements, Holmes Blvd and King Street Ext intersection and to execute an agreement for completion of the project

HOLSTEIN, AMY LEEANN

Res. 2018-330 - Authorizes to execute a termination of easement terminating a temporary construction easement

HOLY CHURCH OF ZION, INC

Res. 2011-155 - Authorizes execution of a county deed to the Holy Church of Zion in order to clear the cloud on the title to the property
Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project


HOME 2 SUITES HOTEL

Res. 2020-172 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Home2Suites Hotel located off SR16

HOME AGAIN ST. JOHNS, INC.
Res. 2013-134 - Supports Home Again St. Johns Inc. in their efforts to establish a one-stop homless center, and to qualify for the community contribution tax credit program(CCTCP)
Res. 2017-83 - Accepts grant funds, authorizes to execute an emergency solutions grant, Homeless prevention/rapid rehousing contract with Home Again St. Johns, funded by the Florida Department of Children And Families
Res. 2017-84 - Accepts grant funds, authorizes to execute a temporary assistance for needy families grant, Homeless prevention contract with Home Again St. Johns, funded by the Dept. of Children and Families
Res. 2017-112 - Approves to execute an affordable housing grant agreement with Home Again St. Johns Inc.
Res. 2017-115 - Accepts grant funds, authorizes to execute a Challenge grant - soar program contract for the SJC Continuum of Care, funded by the Department of Children and Families
Res. 2017-116 - Authorizes to sign an amendment to the temporary assistance for needy families(TANF)grant agreement with Home Again St. Johns Inc
Res. 2017-416 - Approves an amended contract extension with Home Again St. Johns Inc.
Res. 2021-347 - Authorizes to execute a lease agreement with Home Again St. Johns allowing them to continue to occupy property Salvation Army conveyed to SJC for future affordable housing
Res. 2021-478 - Approving the terms of temporary use of a portion of County-owned property, located off South Holmes Boulevard and authorizing the county administrator, or designee, to execute a lease agreement
Res. 2022-370 - Approves to execute a first amendment to lease agreement with Home Again St. Johns Inc for temporary use of a portion of county-owned property located off South Holmes Blvd
Res. 2023-163 - Authorizes to execute a funding assistance agreement for a capital distribution of a sub award from the American Rescue Plan revenue fund budget
Res. 2023-342 - Authorizes to execute a second amendment to lease agreement with Home Again St. Johns Inc for temporary use of a portion of county owned property located off S. Holmes Blvd
Res. 2023-350 - Authorizes to execute a funding agreement with Home again St Johns Inc, not to exceed $200,000 for relocation to SR16
Res. 2024-172 – Allocating $124,652 from Veteran Services Homeless Veterans Housing Assistance Program to Home Again St. Johns, Inc., to provide case management and services to veterans residing in Veterans Village

HOMEOWNERS PROTECTION ACT

Res. 1998-69 - Approves support of passage of Senate Bill 1478 and House Bill 3827

HOMER SMITH SEAFOOD

Res. 1984-72 - Close plant requested
Res. 1984-140 - State Atty protect, lawsuit scallop plant
Res. 1984-151 - Oppose pipeline
Res. 1985-21 - Employ Attorney Jacob Varn
Res. 1985-116 - Oppose pipeline permit
Res. 1986-66 - EPA consent decree

HOMES FOR OUR TROOPS

Res. 2012-233 - Authorizes an offset of a portion of the impact fees required for construction of a new home for John Hayes, a severely disabled U.S. Marine injured in combat

HOMESTEAD ESTATES

Res. 1994-194 - Plat

HOMESTEAD EXEMPTION

Res. 1989-205 - Requirement is waived for annual application or statement for exemption of property within SJC

HOMELESS COALITION
Res. 2004-288 - Approving a contract with Emergency Services and Homeless Coalition to provide local match funds
Res. 2005-315 - Approving and agreement with the Homeless Coalition for matching funds for HUD grants
Res. 2006-352 – Approves an agreement with Emergency Services/Homeless Coalitation for grant funds
Res. 2007-380 - Approves an agreement with Emergency Services/Homeless Coalition
Res. 2009-306 - Approves a matching grant of $100,000 for the Emergency Services and Homeless Coalition for transitional housing for homeless families
Res. 2017-113 - Approves to execute an affordable housing grant agreement with Emergency Services and Homeless Coalition of St. Johns County Inc.
Res. 2017-415 - Approves a contract extension with Homeless Coalition
Res. 2019-413 -Authorizes to implement a subrecipient contract for emergency services homeless coalition of SJC Inc under the provisions of the Community Development Block Grant program

HONEY BRANCH ESTATES

Res. 2007-272 - Approves a subdivision plat

HONOR, COMMEND, PROCLAIM

Res. 11/7/1973 - Lovett, Cooksey, Parrish
Res. 11/27/1973 - Bob E. Lovett
Res. 11/27/1973 - Edgar L. Cooksey
Res. 11/27/1973 - Lewis E. Parrish
Res. 9/10/1974 - D.B. Young
Res. 11/24/1974 - Donald R. Hurd
Res. 1/28/1975 - Ronald Parker
Res. 3/11/1975 -Mildred M. Pamies
Res. 7/22/1975 - Gen. Henry W. McMillan
Res. 7/22/1975 - Mrs. T. F. Ellzey
Res. 1976-14 - L.C. Ringhaver
Res. 1976-16 - Estelle E. Britton
Res. 1976-19 - Paul E. Dinkins
Res. 1976-38 - Judge Howell W. Melton
Res. 1976-41 - H. Fred Green
Res. 1976-43 - Farm-City Week 1976
Res. 4/12/1977 - Realtors Week
Res. 1977-23 - Judge Howell W. Melton
Res. 1977-27 - Flagler College Tennis Team
Res. 1978-2 - Willard Howatt
Res. 1978-6 - Elks Lodge
Res. 1978-41 - William R. Fulton
Res. 1978-61 - Judge Charles C. Mathis, Jr.
Res. 1978-83 - W.E. Byrd
Res. 1978-84 - H.L. Wiles
Res. 1979-31 - Boy Scout Explorers
Res. 1979-57 - Frank B. Butler Park
Res. 1979-79 - Leo Kight
Res. 1980-19 - Jaycee Week
Res. 1980-33 - Lola E. Brown
Res. 1980-34 - Michael R. Hightower
Res. 1980-39 -National Transportation Week
Res. 1980-41 - Boy Scouts
Res. 1980-48 - Older Americans Month
Res. 1980-52 - Greetings to Seoul, Korea
Res. 1980-76 - 4-H Week
Res. 1980-85 - Hostage Support Day
Res. 1980-112 - Farm-City Week
Res. 1980-114 - Oliver Lawton & Hiram Faver Day
Res. 1980-129 - Joseph M. Davenport
Res. 1980-130 - Dudley W. Garrett, Sheriff
Res. 1981-9 - Thanksgiving, Hostages return
Res. 1981-32 - International Year of the Disabled
Res. 1981-80 - C.L. Tomlinson, FHP
Res. 1981-81 - Merle J. Cooke, FHP
Res. 1981-82 - R.L. Pruitt, FHP
Res. 1981-106 - National Fire Prevention Week
Res. 1981-113 - Veterans Day
Res. 1981-120 - Farm-City Week
Res. 1981-132 - Major General Kennedy C. Bullard
Res. 1982-6 - Independent Higher Education Week
Res. 1982-15 - St. Joseph's Spring Festival
Res. 1982-26 - Drug Abuse Prevention Week
Res. 1982-35 - Jim Giles, HFA
Res. 1982-64 - Jerry L. Butler, HFA
Res. 1982-100 - Nettie Ruth Brown, 4-H
Res. 1982-114 - Fire Prevention Week
Res. 1982-138 - Farm-City Week
Res. 1982-142 - Epilepsy Awareness Month
Res. 1982-160 - Farm Census
Res. 1983-25 - Substance Abuse Week
Res. 1983-32 - Sarah Murphy
Res. 1983-37 - Roehr, road named (VAW)
Res. 1983-44 - Flagler College Tennis Team
Res. 1983-90 - Warren G. Leve
Res. 1983-100 - Epilepsy Awareness Month
Res. 1983-113 - Farm-City Week
Res. 1983-114 - S.A.T.C. Food Program
Res. 1983-123 - Drunk & Drugged Awareness
Res. 1984-1 - Thomas Lee Martin
Res. 1984-26 - Thunderbirds, Grumman, Air Guard
Res. 1984-27 - Lawrence Lewis Jr.
Res. 1984-31 - Robert E. Curtan
Res. 1984-112 - Tourism Week/Industry Appreciation Week - Joint Triparty Proclamation
Res. 1984-116 - Proclaim Fire Week
Res. 1984-138 - Amnesty Days, hazardous waste
Res. 1984-141 - Farm workers Week Nov. 18-24
Res. 1984-160 - Drunk & Drugged Driving Awareness Week
Res. 1984-35 - Cooperative Extension Service
Res. 1984-40 - Drug Abuse Awareness Week
Res. 1984-65 - Amateur Radio Week
Res. 1984-80 - S.B. Lockhart
Res. 1984-81 - Support I-95 dedicated to war veterans
Res. 1984-92 - Firefighters recognition day
Res. 1984-103 - Andre Van Ekeris, lifeguard
Res. 1985-18 - Scouting Anniversary Month (Boy Scouts)
Res. 1985-31 - Declaring March 1985 Mental Retardation Month
Res. 1985-32 - IFAS Centennial Day – March 21, 1985
Res. 1985-56 - Firefighters Appreciation Week
Res. 1985-63 - Big Brother/Big Sister Month
Res. 1985-64 - Teacher Week USA
Res. 1985-73 - Motorcycle Safety Awareness
Res. 1985-77 - Forest Fires: VFD, Forestry, Sheriff, Red Cross, School Board, Rescue Service, R&B Dept., ham radio, Emerg. Mgmt., citizens
Res. 1985-78 - All-American Buckle Up Week
Res. 1985-142 - Ocsoberfest: Substance Abuse Awareness Week
Res. 1985-158 - One Nation Under God Month
Res. 1985-159 - American Education Week
Res. 1985-191 - Drunk & Drugged Driving Awareness Week
Res. 1986-15 - Just Say No Week
Res. 1986-28 - Mental Retardation Month
Res. 1986-33 - Wildlife Week
Res. 1986-49 - Victims Rights Week
Res. 1986-50 - Teacher Appreciation Week
Res. 1986-62 - All American Buckle Up Week
Res. 1986-67 - Florida Rivers Month
Res. 1986-95 - Firefighters Appreciation Week
Res. 1986-124 - Ocsoberfest: Substance Abuse Awareness Week
Res. 1986-128 - National Fire Prevention Week
Res. 1986-187 - Drunk & Drugged Driving Awareness Week
Res. 1987-9 - Ancient City Baptist Church 100 Year Celebration
Res. 1987-60 - Victims Rights Week
Res. 1987-80 - Law Day
Res. 1987-196 - Substance Abuse Awareness Month
Res. 1987-204 - Honor Coach Cox
Res. 1987-246 - Farm-City Week
Res. 1987-254 - Designating December 13-19, 1987 as Drunk and Drugged Driving Awareness Week
Res. 1987-255 - Honor Firemen, Ponte Vedra fire
Res. 1987-253 - Drunk & Drugged Driving Awareness Week
Res. 1989-279 - Drunk and Drugged Driving Awareness Week
Res. 1990-215 - Drunk & Drugged Driving Awareness Week
Res. 1991-185 - Drunk & Drugged Driver Awareness Week
Res. 1988-43 - Catherine Dixon
Res. 1988-45 - MADD Week
Res. 1988-72 - Agricultural Day, 3/21/88
Res. 1988-88 - Victims Rights Week
Res. 1988-105 -Domestic Violence Community Awareness Week
Res. 1988-106 - Charles C. Space
Res. 1988-107 - Allan I. Rubin
Res. 1988-131 - SJC Tourism Week
Res. 1988-230 - Ocsoberfest '88
Res. 1988-294 - Sen. Mattox Hair
Res. 1988-311 - Supporting FSD&B
Res. 1989-1 - Timothy Ingraham
Res. 1989-55 - Community Development Block Grant Week
Res. 1989-61 - Victims Rights Week
Res. 1989-62 - Philip D. Beall
Res. 1989-70 - Ladies Professional Golf Association Week
Res. 1989-71 - Honor Louise W. Darby
Res. 1989-72 - Cooperative Extension Week
Res. 1989-91 - Teacher Appreciation Week
Res. 1989-93 - Douglas C. Crane Commissioner - Fl. Inland Navigation Dist. 1979-1989
Res. 1989-101 - Torch Run for Special Olympics Day
Res. 1989-122 - Commending St. Johns County Emergency Medical Services, St. Johns County Volunteer Dept. #5 and the City of St. Augustine Fire Dept.
Res. 1989-134 - Designates 6/16/1989 as Cross & Sword Day
Res. 1989-144 - Proclamation - Hazel M. McCormick
Res. 1989-200 - Honor Jane Cohan
Res. 1989-202 - 100th Anniversary of Public Health in Florida re: Dept. of Health & Rehabilitative & SJC Public Health Unit
Res. 1989-203 - Proclaims 9/16/1989 as POW-MIA Recognition Day
Res. 1989-219 - Proclaims Oc-Soberfest '89, 10/22-29/1989
Res. 1990-67 - Victims Rights Week
Res. 1990-68 - Community Development Week
Res. 1990-78 - Earth Day
Res. 1990-82 - Community Action Week
Res. 1990-85 - Anti-Litter Prevention Month
Res. 1990-114 - Mary Liu
Res. 1990-175 - Designating 9/23-29/1990 as Deaf Awareness Week
Res. 1990-180 - Proclaims Oc-Soberfest '90 10/21-28/1990
Res. 1990-198 - Proclamation - Farm Week - Nov. 16-22, 1990
Res. 1991-185 - Drunk & Drugged Driver Awareness Week
Res. 1992-15 - Catholic School Appreciation Day
Res. 1992-32 - Employ the Older Worker Week
Res. 1992-53 - Proclamation - National Government Week
Res. 1992-59 - Proclamation - National Library Week
Res. 1992-60 - Proclamation - Queen Isabella Day
Res. 1992-62 - Establishing April 1992 as Prevention of Child Abuse Month
Res. 1992-73 - Recognizing May 10-16, 1992 as Emergency Medical Services Week
Res. 1992-81 - Proclamation - Boating Week
Res. 1992-87 - Recognizing John K. Butler’s volunteer service
Res. 1992-99 - Honoring Mr. Roger Schlievert for his service to the County
Res. 1992-100 - Recognizing and expressing appreciation to Teresa de Balmaseda Milam for her efforts as Vice-Chair for Spanish Affairs of the St. Augustine/St. Johns County Columbus Commission
Res. 1992-132 - Commending Assistant Chief Margaret "Peggy" Mutter of the Crescent Beach Volunteer Fire Department, establishes 8/28/1992 as "Peggy Mutter Day"
Res. 1992-141 - Honors I.G. Peters for diligent service as a member of Ponte Vedra Zoning Board
Res. 1992-151 - Honors Mary Gail Dufresne as an outstanding 4-H member
Res. 1992-152 - Honors Forrest Masters as an outstanding 4-H member
Res. 1992-153 - Proclaims 10/04-10/92 as Fire Prevention Week
Res. 1992-164 - Honors Greg Burgess, Silver Medalist in 1992 Olympic Games in Barcelona, Spain
Res. 1992-165 - Proclaims week of 10/24/1992-11/01/1992 as Red Ribbon Week
Res. 1992-174 - Honoring Douglas Stuart Higgs, Jr., Eagle Scout for Troop 288
Res. 1992-175 - Honoring Cary Stewart, Eagle Scout for Troop 288
Res. 1992-176 - Honoring Janis Williams, Executive Director of the Columbus Commission
Res. 1992-182 - Honors Theresa Coomes
Res. 1992-200 - Recognizing the service of Victor Martinelli as a member of the SJC Water and Sewer Authority
Res. 1992-212 - Honors Charles B. Dunn on 100th Birthday
Res. 1993-1 - Recognizes George Detmold for serving on the Library Advisory Board
Res. 1993-11 - Recognizes Samantha Wilson for service to the citizens of St. Johns County; St. Johns County Senior Citizens Home renamed to The Samantha R. Wilson Citizens Home
Res. 1993-32 - Proclaims March 1993 as "Nutrition Month"
Res. 1993-47 - Proclaims Month of March as "American Women's History Month
Res. 1993-52 - Proclaims week of April 18-24, 1993 to be National Library Week
Res. 1993-53 - Designates week of April 25 - May 1, 1993 as St. Johns County Crime Victims' Rights Week
Res. 1993-63 - Designates April 22, 1993 as Queen Isabella Day
Res. 1993-64 - Recognize week of May 2 - 8, 1993 as "Pure Drinking Water Week")
Res. 1993-78 - Recognize week of May 23 - 29, 1993 as Emergency Medical Services Week
Res. 1993-79 - Recognizes Mrs. Melody Benson for volunteer service on the Planning & Zoning Agency
Res. 1993-83 - Recognizes & Honors Junior Service League
Res. 1993-109 - St. Johns County Breast Feeding Week in St. Johns County, first week in August
Res. 1993-13 - Proclaims August as Job Training Partnership Act Alumni Month
Res. 1994-52 - Proclaims April 23, l994 as " St. Johns County Clean-Up Day"
Res. 1994-109 - Supports the establishment of the USS Saratoga Museum in Jacksonville, Florida
4/11/1995 - Proclamation honoring St. Johns County Volunteers
4/11/1995 - Proclamation designating last week of March as “County Golf Appreciation Week”
Res. 1996-70 - Recognizes the efforts of Committee of 100 regarding Florida Ag. Museum
Res. 1996-238 - Honors - Carl “Bud” Markel - Clerks - for years of service
1/14/1997 - Proclamation recognizing Rudolph and Joyce Hadley for donating lots to Habitat for Humanity
Proclamation recognizing Ed Pacha Local Origination Programmer/Cablevision Industries
Proclamation recognizing September 1996 as the Tenth Anniversary of Hospice Northeast in SJC
Proclamation recognizing week of Oct 6 - Oct 12, 1996 as Fire Prevention Week
Presentation of Governmental Financial Officers Association
Proclamation recognizing Dec 12, 1996 as Children & Family Day in SJC
Recognition of US Lifesaving Association Advance Life Guard Agency certificate by SJC Division of Beach Safety
1/14/1997 - Proclamation recognizing the centennial birthday of Ms. Lettie L. Bisbee
Presentation of plaques to the SJC Utility Dept for outstanding operation of water & wastewater treatment plants
2/11/1997 - Proclamation recognizing Nicholas Raymond Price
2/11/1997 - Proclamation recognizing Frank Hoover, 101 year old resident of SJC
Proclamation recognizing the Delegation from Ponte Vedra, Spain
1/28/1997 - Proclamation recognizing Ed Pacha, Local Origination Programmer for Cablevision Industries, Ltd.
Proclamation recognizing month of March 1997 as “Archaeology Month”
3/25/1997 - Proclamation recognizing week of March 24 - 30, 1997 as Juvenile Justice Week
3/25/1997 - Proclamation recognizing April 7 - April 13, 1997 as Public Health Week
Proclamation recognizing Gordon Manly as 102 year-old resident of SJC
Proclamation recognizing Ms. Valerie Kirschbaum as 100 year-old resident of SJC
4/08/1997 - Proclamation recognizing the Week of April 13 through 19, 1997 as National Volunteer Week
4/08/1997 - Proclamation recognizing April 13 through April 19, 1997 as “The Week of the Young Child”
4/08/1997 - Proclamation recognizing April 20, 1997 as Earth Day in St. Johns County
4/22/1997 - Proclamation recognizing the month of May as “Older Americans Month” in St. Johns County
5/13/1997 -Proclamation acknowledging the American Cancer Society’s “Relay For Life” to be held May 16 & 17, 1997
5/13/1997 - Proclamation recognizing the Week of May 18 through May 24, 1997 as “Emergency Medical Services Week” in St. Johns County
5/27/1997 - Proclamation recognizing the week of June 7 through June 14, 1997 as Home Ownership Week in St. Johns County and recognizing the 100th participant of the Ship Home Buyer Program
7/08/1997 - Proclamation recognizing Sanford D. Dewey, former firefighter with St. Augustine Shores Volunteer Fire Department
7/22/1997 - Proclamation recognizing the week of August 3 through August 9, 1997 as St. Johns County Breast-Feeding week
8/12/1997 - Proclamation recognizing the week of August 25 through September 1, 1997 as Fire Fighters Week in St. Johns County
Proclamation recognizing August 28, 1997 as Workplace Wellness Day in St. Johns County
9/23/1997 - Proclamation to Proclaim the week of October 5 - 11, 1997 as Fire Prevention Week
9/23/1997 - Proclamation declaring the Month of October 1997 as Domestic Violence Awareness Month
10/28/1997 - Proclamation welcoming French Citizens to St. Johns County
1/13/1998 - Proclamation honoring Lt. Art May of St. Johns County Sheriffs Department
Res. 1998-44 - Proclamation declaring a state of local emergency
Res. 1998-56 - Proclamation declaring and extending a state of local emergency
03/10/1998 - Proclamation recognizing March as Archaeology Month
03/10/1998 - Proclamation recognizing March 22-28, 1998 as Cooperative Extension Week
03/10/1998 - Proclamation recognizing March 15-21, 1998 as Juvenile Justice Week
04/14/1998 - Proclamation recognizing April 19-25, 1998 as Crime Victims’ Rights Week
04/14/1998 - Proclamation recognizing April 19-25, 1998 as National Volunteer Week
04/14/1998 - Proclamation recognizing April 19, 1998 as Earth Day
04/14/1998 - Proclamation recognizing April 6-12, 1998 as Public Health Week
04/28/1998 - Proclamation recognizing May 7, 1998 as National Day of Prayer
04/28/1998 - Proclamation recognizing May as Older American Month
04/28/1998 - Proclamation recognizing Lettie Bisbee at the Centennial Age of 103
04/28/1998 - Proclamation recognizing Arlue Francis at the Centennial Age of 108

HONOURS GOLF - WGV LLC

Res. 2017-96 - Approves a reuse agreement defining reuse system improvements and rates to supply the King and Bear Golf Course with reuse water for irrigation
Res. 2019-139 - Accepts an easement for utilities associated with reclaimed water serving the King and the Bear Golf Course located off Registry Blvd in WGV
Res. 2020-111 - Accepts a corrective easement for utilities associated with reclaimed water serving the King and the Bear Golf Course located off Registry Boulevard in World Golf Village

HOPE PAVILION, INC.

Res. 2011-212 - Approves an agreement with Hope Pavilion to provide residential group home services to foster children

HOPE UNDERGROUND UTILITIES INC

Res. 2019-452 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve self storage facility located at 2391 US 1 South

HORSESHOE ROAD

Res. 1980-78 - Again accepted

HORTON, D.R., INC.

Res. 2012-202 - Authorizes an Economic Development Grant through EDA with D.R. Horton, Inc., Jacksonville
Res. 2012-292 - Modifies the Julington Creek Plantation DRI restated development order Resolution 1993-159 as amended finding the modification does not constitue a substantial deviation
Res. 2014-162 - Approves a plat for Ocean Cay
Res. 2014-163 - Approves a plat for Northridge Lakes Phase 1
Res. 2014-191 - Approves a plat for Samara Lakes, Parcel D, Phase 2
Res. 2014-207 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines in Samara Lakes Parcel D Phase 1
Res. 2014-309 - Approves a plat for Samara Lakes Parcel C Phase 3
Res. 2014-344 - Accepts a bill of sale and schedule of values conveying all personal property associated with water and sewer lines to serve residents in Samara Lakes Parcel D Phase 2
Res. 2015-11 - Approves a plat for Rio Del Norte
Res. 2015-19 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel C Phase 3
Res. 2015-45 - Accepts an easement for utilities for water and sewer service to serve Ocean Cay SD located off SR312 and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2015-93 - Accepts a temporary grant of easement for drainage purposes located in the proposed plat of Deerfield Preserve Phase 1, for public safety purposes until the sd is platted
Res. 2015-124 - Approves a plat for Deerfield Preserve Phase 1
Res. 2015-157 - Approves a plat for Samara Lakes Parcel D Phase 3A
Res. 2015-173 - Approves a plat for Samara Lakes Parcel C Phase 4A
Res. 2015-199 - Approves a plat for Northridge Lakes Unit 2
Res. 2015-215 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve residents in Samara Lakes Parcel C Phase 4A and Parcel D Phase 3A
Res. 2015-237 - Approves a construction agreement and authorizes to execute the contract renewal
Res. 2015-250 - Approves a plat for Sebastian Cove Phase 2
Res. 2015-294 - Approves a plat for Samara Lakes Parcel C phase 4B
Res. 2015-295 - Approves a plat for Samara Lakes Parcel D Phase 3B
Res. 2015-352 - Approves a plat for Andalusia Phase 1(
Res. 2015-353 - Approves a plat for Crescent Key Phase 1
Res. 2015-364 - Approves a plat for Aberdeen Phase 2A
Res. 2015-372 - Modifies the Julington Creek Plantation DRI restated development order, Res. No. 1993-159, as amended, finds the modificiation does not constitute a substantial deviation
Res. 2016-17 - Approves a plat for Aberdeen Phase 2B
Res. 2016-26 - Accepts and easement for utilities and bill of sale for water and sewer service to Palencia North Phase 3, Rio Del Norte SD off US 1 North
Res. 2016-34 - Approves a plat for Aberdeen of St. Johns Unit 4
Res. 2016-57 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deerfield Preserve phase 1 off SR207
Res. 2016-65 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D, Phase 3B on Colorado Springs Way
Res. 2016-69 - Approves the construction agreement and authorizes expenditure of developer funds previously received and within FY16 "transportation trust fund in order to fulfill the transportation concurrency for Ashby Landing PUD
Res. 2016-82 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel C, Phase 4B
Res. 2016-92 - Approves a plat for Deerfield Preserve Phase 2
Res. 2016-115 - Approves a plat for Samara Lakes Parcel D Phase Four
Res. 2016-147 - Accepts a special warranty deed conveying a lift station site, an easements for utilities, and a bill of sale conveying all personal property associated with the water service to serve Crescent Key Phase One located off US 1 South
Res. 2016-158 - Approves a plat for Durbin Crossing Townhomes Phase I
Res. 2016-171 - Approves a plat for Ashby Landing South
Res. 2016-184 - Accepts a special warranty deed conveying a lift station site to serve Deerfield Preserve Phase 1 off SR207
Res. 2016-185 - Accepts a special warranty deed conveying a lift station site and a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Andalusia Phase 1 off Wildwood Drive
Res. 2016-197 - Approves a plat for Northridge Lakes Unit 3
Res. 2016-227 - Approves a plat for Aberdeen of St. Johns Unit Five A
Res. 2016-228 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deerfield Preserve Phase 2 off SR207
Res. 2016-231 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D Phase 4 located off Pacetti Road
Res. 2016-257 - Approves a plat for Northridge Lakes Unit 4
Res. 2016-345 - Approves a plat for Durbin Crossing Townhomes Phase II
Res. 2016-362 - Approves a plat for Crescent Key Phase Two
Res. 2017-54 - Accepts a special warranty deed conveying a lift station site and a bill of sale conveying all personal property associated with the water and sewer lines serving Ashby Landing South located off Dobbs Road Cutoff
Res. 2017-70 - Approves a plat for Durbin Crossing Townhomes Phase III
Res. 2017-103 - Approves a plat for Sebastian Cove Phase 3
Res. 2017-124 - Approves a plat for Northridge Lakes Unit 7
Res. 2017-135 - Approves a plat for Northridge Lakes Unit 5
Res. 2017-149 - Approves a plat for Aberdeen of St. Johns Unit Six
Res. 2017-153 - Accepts an easement for utilites and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Crescent Key Phase Two located off US 1 South
Res. 2017-166 - Approves a construction agreement with D.R. Horton Inc. and authorizes to execute the agreement, and amends the FY2017 impact fee budget to receive unanticipated revenue by the Public Works Department
Res. 2017-173 - Approves a plat for Andalusia Phase 2
Res. 2017-222 - Approves a plat for Deerfield Preserve Phase 3
Res. 2017-224 - Approves a plat for Ashby Landing North Phase II
Res. 2017-299 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Ashby Landing North Phase One located off Dobbs Road Cutoff
Res. 2017-388 - Approves a plat for Aberdeen Phase 3
Res. 2018-104 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Ashby Landing North Phase II located off Dobbs Road Cutoff
Res. 2018-148 - Accepts a final relesae of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Andalusia Phase 2 located off Wildwood Drive
Res. 2018-176 - Approves a plat for Aberdeen Phase 5A
Res. 2018-263 - Authorizes to execute a quit claim deed to correct a dedication error on the plat of Aberdeen (D.R. Horton, Phase 3)
Res. 2018-274 - Approves a plat for Greenstone Townhomes
Res. 2018-407 - Approves a plat for Northridge Lakes Unit 6
Res. 2019-11 - Approves a plat for Greenstone Townhomes (Replat)
Res. 2019-12 - Approves a plat for Aberdeen Phase 4
Res. 2019-42 - Approves a plat for Aberdeen of St. Johns Unit Five-B
Res. 2019-106 - Approves a plat for Andalusia Phase 3
Res. 2019-129 - Approves a plat for Sebastian Cove Phase 4
Res. 2019-332 - Approves a plat for Aberdeen (D.R. Horton - Phase 5B)
Res. 2019-359 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Andalusia Phase 3 located off Wildwood Drive
Res. 2020-2 - Approves a plat for Aberdeen (D.R. Horton Phase 5A replat
Res. 2020-98 - Approves a plat for Braewick
Res. 2020-467 - Approves a plat for Entrada Phase 1 Unit 1
Res. 2020-489 - Approves a plat for Entrada Phase 1 Unit 2
Res. 2021-46 – Approving a plat for Entrada, Phase 1, Unit 3
Res. 2021-171 - Approves an agreement for the provision of utility water unit connection fee refund and authorizes to execute the water unit connection refund agreement
Res. 2021-178 - Approves a plat for Entrada Phase 1 Unit 2B
Res. 2021-200 - Approves a plat for Entrada Phase 1 Unit 1B
Res. 2021-458 – Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and sewer force main systems to serve Phase 1 Unit 2, off SR 207
Res. 2021-527 - Accepts an easesment for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 1B located off SR 207
Res. 2022-27 - Approves a plat for Bridgewater Phase 1A replat
Res. 2022-181 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, pump station and sewer force mains systems to serve Entrada Phase 1 Unit 3 located off SR207
Res. 2022-183 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Entrada Phase 1 Unit 2B located off SR207
Res. 2022-206 - Approves a plat for Bridgewater Phase 1A second replat
Res. 2022-286 - Approves a plat for Entrada Phase 2 Unit 4
Res. 2022-306 - Approves a plat for Entrada Phase 2 Unit 3B
Res. 2023-102 - Approves a plat for Entrada Phase 2 Unit 3C
Res. 2023-195 - Approves a plat for Entrada Phase 4 Unit 7
Res. 2023-204 - Accepts an easement for utilities, bill of sale, schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2 Unit 3B located off SR207
Res. 2024-7 - Accepts a special warranty deed, easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer force mains and sewer system to serve Entrada Phase 2 Unit 4 located off SR207
Res. 2024-15 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated amenity center located off SR207
Res. 2024-90 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Entrada Phase 2, Unit 3C located off SR207
Res. 2024-109 - Approves a plat for Cordera Townhomes

HORTON'S TRACE

Res. 2011-308 - Accepts an easement for utilities for water and sewer service to the businesses along the right-of-way of Horton's Trace off International Golf Parkway west of I-95

HOUGH, L. H.

Res. 1988-190 - Partial release of Mtg. to release a drainage easement to BCC

HOUSING

Res. 2000-45 - Certifying St. Johns Housing Partnership, Inc. Programs for repair and construction of low income housing is consistent with local plans and regs
Res. 2012-273 - Authorizes submittal of an application to FDEO for small cities CDBG Program funds
Res. 2014-45 - Authorizes submittal of an amendment to revise the activity work plan to the Florida Dept of Economic Opportunity for small cities CDBG program funds to more accurately reflect the current pace of the project
Res. 2018-179 - Establishes an application process for the SJC Workforce Housing Program and authorizes to implement the program
Res. 2019-256 - Approves an affordable housing grant agreement with St. Johns Housing Partnership Inc
Res. 2020-168 - Approves two subordination agreements in connection with St. Johns Housing Partnership Inc. community development block grant contracts
Res. 2021-144 - Authorizes to implement a subrecipient contract for the acquisition of 3380 11th Street on behalf of St. Johns Housing Partnership Inc under the CDBG program
Res. 2021-357 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2018-2019, 2019-2020, and 2020-2021 to the Florida Housing Finance Corporation
Res. 2021-358 - Approves the Affordable Housing grant program for an Ability Housing Inc project seeking funding under the Fl Housing Finance Corp low income housing tax credit program to create affordable rental units
Res. 2021-408 - Authorizes the issuance of its multifamily mortgage revenue bonds, series 2021 Victoria Crossing, loaned to Victoria Crossing Apartments LP for the purpose of multrifamily rental housing development
Res. 2023-149 - Approves the local housing assistance plan for State fY 2023-2024, 2024-2025 and 2025-2026 as required by the State Housing Initiative Partnership Program Act, authorizes and directs the chair to execute an necessary documents and certifications needed by the State, authorizes submission of the local housing assistance plan to Florida Housing Corporation for review and approval
Res. 2023-183 - Authorizes to award RFQ No. 23-04 SHIP and Emergency Housing rehabilitation to the top ranked contractors and to execute contracts for performance of services
Res. 2023-494 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2020-2021 and 2021-2022 to the Florida Housing to the Florida Housing Finance Corp and authorizes to sign the necessary certifications

HOUSING ADVISORY COMMITTEE

Res. 1999-61 - Abolishing the Housing Revitalization Agency and Establishing the Housing Advisory Committee
Res. 1999-112 - Providing revised authority for nominations, restating other provisions of Res. 1999-61, superseding Res 1999-61
Res. 2001-41 - Repealing Resolution 1999-112, that established HAC, disbands and abolishes that committee

HOUSING & COMMUNITY DEVELOPMENT ACT

Res. 1980-110

HOUSING FINANCE AUTHORITY

Res. 1980-25
Res. 1980-54 - Appointments
Res. 1980-73 - By-laws, issuance of bonds, etc.
Res. 1980-122 - Dugger resign, Giles appointed
Res. 1981-21 - Reappointments
Res. 1981-70 - Multi-Family guidelines
Res. 1981-112 - Single-family with Clay County
Res. 1981-117 - Further amended 1981-3
Res. 1981-125 - Authorizing Clay County operate in SJC
Res. 1982-35 - Giles resign, Gillis appointed
Res. 1982-36 - Butler reappointed
Res. 1982-45 - Pacetti chairman
Res. 1982-50 - Clay County
Res. 1982-64 - Jerry L. Butler - deceased
Res. 1982-75 - Weeks appointed
Res. 1982-83 - By-laws
Res. 1982-111 - Issue construction bonds Oaks Apts.
Res. 1982-141 - Authorizing issuance of bonds
Res. 1983-7 - Authorizing issue bonds rental housing
Res. 1983-17 - Appointments, Pacetti & Dupont
Res. 1983-23 - Multi-family rental bonds
Res. 1984-28 - Appointments, Pacetti & Gillis
Res. 1984-55 - Bonds, allocation Clay
Res. 1984-67 - Bonds, multi-family
Res. 1984-115 - Revenue bonds, Coquina Lakes Apts. Phase 2
Res. 1984-119 - Revenue bonds, Barnett Range
Res. 1984-120 - Revenue bonds, Remington at Ponte Vedra-Branscome
Res. 1984-137 - Amending Res. 1984-119
Res. 1985-9 - Agreement with Clay County
Res. 1985-37 - Reappointing Allen R. Pacetti as Chairman
Res. 1985-41 - Reappoint Willie C. Davis
Res. 1985-112 - Appoint Drew Dupont/Chairman & Salvatore Tringali/Member replacing Allen Pacetti
Res. 1986-36 - Reappoint Weeks; reappoint Dupont as Chairman
Res. 1987-30 - Reappt Dupont/Reappt Dupont as Chairman
Res. 1987-89 - Revenue bond, Remington at Ponte Vedra
Res. 1988-62 - Reappoint F. Mark Gillis/Andrew J. Dupont, Jr., Chairman
Res. 1989-42 - Reappoint Dupont as Chairman and Tringali/Member and Davis/Member
Res. 1989-41 - Ratifying and confirming and adopting all resolutions adopted on or after March 11, 1980 - January 1, 1989
Res. 1990-41 - Reappt Weeks; reappt DuPont as chairman
Res. 1991-54 - Reappt DuPont as Chairman and Member
Res. 1992-68 - Appointing Edwin M. Klipstine as member; reappointing Andrew J. Dupont, Jr. as Chairman
Res. 1993-35 - Approves the issuance by the HFA of its multifamily housing refunding Revenue Bonds (Remington at Ponte Vedra Project), Series 1993, in the aggregate principal amount of $12,000,000
Res. 1995-39 - HFA of Clay County approving use of revenue from single family mortgage revenue bonds in the aggregate amount not to exceed $35,000,000 to finance the purchase of single-family residences in various counties within the state of Florida
Res. 1996-175 - HFA of St.John’s County issuance of its Multifamily Housing Refunding Revenue Bonds (Anastasia Shores Apartments Project Series 1996)
Res. 1997-41 - Approving HFA of Clay County of its single family mortgage revenue bonds in the aggregate amount not to exceed $75,000,000 to finance the purchase of single-family residences in various counties within the state of Florida
Res. 1998-2 - Issuance of revenue bonds by the HFA of Clay County
Res. 1998-106 - Approves the issuance by the HFA of its multifamily housing refunding revenue bonds (Remington at Ponte Vedra Project), Series 1993, in the aggregate principal amount of $12,000,000
Res. 1999-9 - Approves issuance by the HFA of Clay County of its single-family mortgage revenue bonds
Res. 1999-99 - Approving a resolution to continuous adopt and use maximum eligibility standards
Res. 1999-185 - Approving the issuance by the Housing Finance Authority of Clay County of its single family mortgage revenue bonds in the aggregate amount not to exceed $50,000,000
Res. 2000-172 - Approving issuance by HFA of SJC of its Multifamily Housing Revenue Bonds ( Ponce Harbor Apartments Project), not to exceed $7,000,000
Res. 2000-173 - Approving issuance by HFA of Clay County of its Taxable Single Family Mortgage Revenue Bonds in the aggregate amount not to exceed $25,000,000 to finance the purchase of single-family residences in various counties within the State of Florida, including SJC, and the operation of The HFA of Clay County within the territorial limits of SJC with respect to said bonds
Res. 2001-31 - Approving issuance by HFA of Clay County of tax-exempt Single-Family Mortgage Revenue Bonds - $50,000,000 - for purchase of qualifying single-family residences in various counties
Res. 2001-166 - Provides funds to refund HFA (Anastasia Shores Apartment Project) revenue bonds, series1996
Res. 2001-240 - Approving the issuance by the HFA of multifamily housing revenue bonds (Whispering Woods Apartment Project) not to exceed $14,000,000
Res. 2001-241 - Approving the issuance by the HFA of multifamily housing revenue bonds (Moultrie Village Apartment Project)exceed $7,200,000
Res. 2002-05 - Approving the issuance by the Housing Finance Authority of Clay County of its tax exempt single family mortgage revenue bonds in the aggregate amount not to exceed $75,000,000 to finance the purchase of qualifying single family residences in various counties within the State of Florida
Res. 2002-119 - Amending and restating Res. 2001-240; approving the issuance its multi-family revenue bonds, series 2002, for Whispering Woods Apartments
Res. 2004-224 - Approves the issuance by the HFA of its multifamily housing revenue bonds (Summerset Village Project) in an amount not to exceed $11,500,000
Res. 2007-382 - Amends Res. 1980-25; to add a new provision, which will require members of the Housing Finance Authority to file a State of Florida Financial Disclosure Form
Res. 2008-67 - Approves a Memorandum of Understanding regarding a Multifamily Housing Developer's Application to Florida Housing Finance Corporation in connection with the Community Workforce Housing Innovation Pilot Program (CWHIP) for an affordable multifamily housing project in SJC
Res. 2008-84 - Authorizes conveyance of two lots owned by the HFA to be used in connection with the CWHIP Program for workforce housing
Res. 2009-322 - Approves an interlocal agreement with the Housing Finance Authority with the County's Neighborhood Stabilization Program
Res. 2010-82 - Authorizes a donation of four lots to the Housing Finance Authority for affordable housing
Res. 2010-112 - Authorizes the HFA to acquire property at 762 & 788 Oakland Ave., 9 Pearl St., 863 W. 4th St., 2867 N. 10th St., 206 S. Holmes Blvd., 724 S. Volusia St., 737 W. King St., & 661 N. Volusia St. for the Neighborhood Stablization Program
Res. 2010-122 - Authorizes acquisition of property at 755 & 759 Oakland Ave., 214 W. Vivian St., 900 & 920 Hibiscus St., 1599 N. Whitney St., 2919 N. 9th St., 273 & 279 Cervantes Ave., 4540 Alvin St., 550 Fern St., 15, 25, 33, 34, & 70 S. Twin Maple Rd., for the Neighborhood Stabilization Program
Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds
Res. 2010-234 - Authorizes transfer of property at 755, 759 & 762 Oakland Avenue, 1599 North Whitney street, 2919 North 9th Street, 2867 North 10th Street, 863 West 4th Street, 206 South Holmes Blvd, and 9 Pearl Street to St. Johns Housing Partnership, Inc. by the HFA to provide for affordable rental housing
Res. 2010-237 - Authorizes execution of a release of phosphate, minerals, metals and petroleum reservations and release of related rights of entry and exploration in connection with properties conveyed to the HFA
Res. 2010-284 - Authorizes the HFA to continue the construction financing for Affordable Single Family Workforce Housing (C-Whip Program)
Res. 2010-293 - Authorizes execution of the Phosphate, Minerals, Metals and Petroleum Reservations and Release of Related Rights of Entry and Exploration Document in connection with properties conveyed to the HFA
Res. 2011-113 - Authorizes the contribution of funds to the HFA for construction of affordable single-family workforce housing in connection with the C-Whip
Res. 2011-171 - Authorizes the conveyance of 1 1/2 lots owned by St. Johns County to the Housing Finance Authority to be used in conjunction with Workforce Housing Initiatives
Res. 2011-196 - Authorizes execution of an interlocal agreement with the HFA in conjunction with the St. Johns County surplus properties workforce housing program
Res. 2012-49 - Authorizes the acquisition of property by the HFA located at 3364 10th St, 6172 Armstrong Rd, 214 West Stanton St, 8825 Church St, & 2849 N Sixth St for rehabilitation or renovation of properties in accordance with the NSP grant funding requirements
Res. 2012-99 - Authorizes the transfer of property at 3364 N. 10th St, Elkton, FL; 214 W. Stanton St., Hastings, FL; and all subsequent rental property acquisitions to S.H.I.P. by the HFA for affordable rental housing under the NSP Grant Funds
Res. 2012-179 - Authorizes the acquisition of real property located at 7 Nesbit Avenue for rehabilitation or renovation of the acquired property in accordance with the NSP grant funding requirements
Res. 2012-210 - Authorizes the rehabilitation and renovation of property located at 100 N. McClung Avenue(fka 8825 West Church Street) in Hastings in connection with the Neighborhood Stabilization Program(NSP) funded by grant
Res. 2012-253 - Authorizes the acquisition of real property at 218 West Vivian Drive in Hastings for rehabilitation or renovation in accordance with the NSP grant funding requirements
Res. 2012-294 - Authorizes the acquisition of real property at 566 Fern Avenue, 859 West 4th Street, and 530 Sarto Court for rehabilitation or renovation in accordance with the NSP grant funding requirements
Res. 2012-328 - Authorizes the rehabilitation and renovation of property located at 7 Nesbit Avenue in connection with the NSP funded by NSP Grant funds and according to NSP requirements
Res. 2013-5 - Authorizes the rehabilitation and renovation of property located at 218 West Vivian Drive in Hastings in connection with the NSP funded by NSP Grnat funds
Res. 2013-20 - Authorizes the acquisition of real property located at 216 West Vivian Drive and 112 West Stanton Street in Hastings for rehabilitation or renovation in accordance with the NSP grant requirements
Res. 2013-34 - Authorizes the transfer of real property located at 566 Fern Ave, 7 Nesbit Ave, and 218 West Vivian - Hastings to SJHP Home 1 LLC for the purpose of providing affordable rental housing under the NSP Grant
Res. 2013-71 - Authorizes the acquisition of real property by the HFA located at 614 Daniels Street in Hastings, and 903 Royal Road in St. Augustine for rehabiltation or renovation of the acquired properties in accordance with the NSP Grant funding requirements
Res. 2014-9 - Authorizes the acquisition of real property by the Housing Finance Authority located at 1241 N. St. Johns Street for rehabilition or renovation accordance with the NSP grant funding requirements
Res. 2014-10 - Authorizes the execution of a sub-grant modification extending the contract ending date of the NSP grant in order to allow the County time to expend the remaining program income obtained from the sale of properties acquired for sale and subsequently sold and to allow additional time for the County to draw down the balance of funds
Res. 2014-171 - Authorizes the execution of a sub-grant modification of the NSP grant in order to revise the project budget and accomplishments and amend the activity work plan to reflect expenditures of the revised line item budget
Res. 2016-301 - Approves the SJC Housing Finance Authority and Lee County Housing Finance Authority affordable housing grant program interlocal agreement
Res. 2016-398 - Request $30,970 in State Housing Initiative Program (SHIP) foreclosure counseling program funds for the FY2016-2017 to provide housing counseling services for eligible applicants
Res. 2018-362 - Authorizes the execution of the necessary certifications for the State Housing Initiative Partnership(SHIP) annual report for FY 2015-2016, 2016-2017, and 2017-2018 to the Florida Housing Finance Corporation
Res. 2019-348 - Awards an affordable housing grant to ability housing Inc as the required local government contribution for a projecdt seeking funding for low income housing tax credit program to create affordable rental units
Res. 2019-412 - Provides a SHIP local housing assistance plans (LHAP) technical revision for FY2017-2018, 2018-2019 and 2019-2020, to expand the housing services and housing strategies as approved by the SHIP Committee
Res. 2020-78 - Authorizes submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2016-2017, 2017-2018, 2018-2019, an necessary certifications to the Florida Housing Finace Corporation
Res. 2020-322 - Accepts Coronavirus relief funds to address the needs of eligible applicants affect by Covid-19
Res. 2020-483 - Approves for the purposes of Section 147(F) of IR code of 1986, amends the issuance by the HFA of SJC of multifamily housing revenue dept obligations to finance or refinance all or portion of the costs of the acquisition, construction and development of a multifamily housing project known as San Marco Heights
Res. 2021-58 – Approving the issuance by the Housing Finance Authority of St. Johns County, of its multifamily mortgage revenue note, series 2021 (San Marcos Heights), in an aggregate principal amount not exceeding $17,500,000, the proceeds of which will be loaned to San Marcos Heights, LLC
Res. 2021-213 - Approves the issuance by the Housing Finance Authority of SJC of multifamily housing revenue debt obligations to finance or refinance all or portion of the costs of the acquisition, construction and development of a multri family housing project to be known as Victoria Crossing
Res. 2021-357 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2018-2019, 2019-2020, and 2020-2021 to the Florida Housing Finance Corporation
Res. 2021-358 - Approves the Affordable Housing grant program for an Ability Housing Inc project seeking funding under the Fl Housing Finance Corp low income housing tax credit program to create affordable rental units
Res. 2021-408 - Authorizes the issuance of its multifamily mortgage revenue bonds, series 2021 Victoria Crossing, loaned to Victoria Crossing Apartments LP for the purpose of multrifamily rental housing development
Res. 2021-549 - Approves the issuance by the Housing Finance Authority of SJC of multifamily housing revenue debt oblications, in one or more series, to finance or refinance all or portion of the costs of the acquisition, rehab and equipping of a multrifamily housing project to be known as Oaks at St. John
Res. 2022-453 - Approves the issuance by the HFA of SJC multifamily mortgage revenue bond series 2022 (Oaks at St. John) which will be loaned to Ponte Vedra Beach Leased Housing Associates I LLLP for the purpose of financing a part of the costs of the acquisition, rehab and development of a multrifamily rental housing development located in SJC, to be owned and operated by the borrower
Res. 2022-462 - Approves the issuance of educational facilities reveneue bonds in aggregate principal not to exceed $32,000,000, proceeds from the sale of which will be used principally to finance the cost of the acquisition of an existing hotel to be used as a residence hall and the renovation of an existing residence hall both located, owned and operated by Flagler College and the execution of an interlocal agreement
Res. 2023-65 - Recognizes and appropriates unanticipated State Housing Initiatives Partnership Program Disaster Funds from Florida Housing Finance Corporation within the FY 2023 budget
Res. 2023-352 - Authorizes a one time exception to the State Housing Initiatives Partnership program owner-occupied rehabilitation strategy waiving certain criteria for recipient Ashley A.
Res. 2023-493 - Approves the issuance of its multifamily mortgage revenue bonds, series 2023 (Oaks at St. Johns), the proceeds of which will be loaned to Ponte Vedra Beach leased housing Associates 1 LLLP, for the purpose of financing a part of the costs of the acquisition, rehab and developement of a multifamily rental housing development to be located in SJC and operated by the borrower
Res. 2023-494 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2020-2021 and 2021-2022 to the Florida Housing to the Florida Housing Finance Corp and authorizes to sign the necessary certifications
Res. 2024-145 – Approves the issuance by the Housing Finance Authority of multifamily housing revenue debt obligations, in one or more series, to finance or refinance all or portion of the costs of rehabilitation, construction and development of multifamily housing project, know as Summerset Village and Summer Breeze Apartments  
Res. 2024-197 - Amends the 2023 three-year local housing assistance plan (LHAP) to add a mortgage down payment assistance program strategy and to modify the exisiting owner occupied rehabilitation strategy

HOUSING TRUST FUND BUDGET, LOCAL

Res. 2003-136 - Amends FY2003 Local Housing Trust Fund Budget to receive revenue and authorize its expenditure by the SHIP Department
Res. 2004-206 - Amends FY2004 Local Housing Trust Fund Budget to receive $43,897 in revenue to be expended by the SHIP Dept

HOUSING REVITALIZATION AGENCY

Res. 1995-59 - Established, named, listing responsibilities, setting membership specifications
Res. 1997-17 -Redefining appointment terms, responsibilities and membership specification

HOWARD, DAVID

Res. 2017-9 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension along North Roscoe Boulevard

HOWLEY, SAMANTHA J.  AND EVAN P. VICKERS
Res. 2021-68 - Accepting a final release of lien, warranty, temporary construction easement, and a bill of sale conveying all personal property associated with the water systems to serve 121 S. Wilderness Trail

HP MISSION TRACE PROPERTIES, LLC

Res. 2009-335 - Approves a hold harmless agreement with HP Mission Trace Properties, LLC to install and maintain certain landscape related improvements on the west side of Kenton Morrison Road at the Shoppes at Mission Trace Shopping Center

HUB CITY FORD

Res. 2015-38 - Authorizes to award Bid No. 15-30 and execute a purchase order for 4 2015 16,500 GVWR ext. cab trucks 4x2 with service body and 4,000 lb crane with 26,000 GCWR
Res. 2015-39 - Authorizes to award Bid No. 15-28 and execute a purchase order for 4 2015 16,500 GVWR ext cab trucks 4x2 with service body and 4,000 lb crane with 26,000 GCWR

HUBBARD CONSTRUCTION COMPANY

Res. 2011-165 - Authorizes award of Bid No. 11-69 to Hubbard Construction Company to provide asphalt overlay of various St. Johns County roadways
Res. 2012-288 - Authorizes to award Bid No. 12-66 for annual asphalt maintenance services
Res. 2016-141 - Authorizes to award Bid No 12-66 and 14-48 for the FY2016 pavement management program
Res. 2016-309 - Authorizes to award Bid No. 16-47R countywide pavement management and rehabilitation
Res. 2020-18 - Authorizes to award Misc. No. 20-07 to Hubbard Construction Company and to execute an agreement for completion of roadway repair to damaged roadways in St. Augustine Shores, and amends FY2020 Transportation trust fund budget to receive uanticipated revenue
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis
Res. 2023-245 - Authorizes to award Bid No. 23-61 FY 23 pavement management milling and resurfacing project to P & S Paving and Hubbard Construction Company
Res. 2023-488 - Authorizes to award IFB No. 24-01 countywide pavement maintenance and rehabilitation services to the five firms and to execute the contracts for performance of the services on an as-needed basis

HUBBARD, ROBERT H. AND BARBARA T.

Res. 1989-168 - Quit-Claim Deed to BCC

HUDSON, LOTTIE MAE

Res. 2009-185 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire property from the Estate of Lottie Mae Hudson for improvements to a county roadway

HUDSON PAPER COMPANY

(See Landfill re Tillman Ridge site)

J. HUERTAS GRANT, ROADS IN TOCOI

Res. 1982-118 - Vacated ( Grape St., Hickory St., Ilex St.)

HUGHES, JAMES K

Res. 1992-44 - Construction of residential driveway access w/in County R-O-W on Fir Street

HUGHES BROTHERS CONSTRUCTION INC

Res. 2021-319 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force main systems to serve Beacon Lake Phase 3A located off CR210W

HUMAN SERVICES ADVISORY COMMITTEE

Res. 1988-180 - Establishing Committee
Res. 1992-23 - Amends Res. 1988-180, Reaffirming the need for
Res. 1995-166 - Combined with Mental Health & Substance Abuse Advisory Committee
(See Health & Human Services Advisory Council)

HUMANA
Res. 2015-387 - Authorizes to accept the quote and enter into a legally sufficient agreement for vision benefit coverage with Humana

HUMANE ASSOCIATION OF WILDLIFE CARE AND EDUCATION (HAWKE)

Res. 2005-68 - Approves a contract for financial assistance, $10,000
Res. 2005-337 - Approves a contract for financial assistance, $10,000
Res. 2006-426 – Approves a contract for financial assistance for providing care for all native wild mammals
Res. 2008-28 - Approves a contract for the provision of financial assistance to the Humane Association of Wildlife Care and Education, Inc. (HAWKE)

HUMANE SOCIETY

Res. 1990-1 - BCC appointed Tom Heuss and Michelle Colee as animal cruelty investigators
Res. 2004-277 - Approving a contract for financial assistance to the Humane Society, Inc.
Res. 2005-278 - Approves an amended agreement with the Humane Society, Inc.
Res. 2006-311 – Approves a 2nd amended agreement with the St. Augustine Humane Society, Inc.
Res. 2010-102 - Authorizes the Solid Waste Division to allow payment for recycled paint for the Humane Society

HUNTER, CHARLES W. AND YUKO Y.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

HUNTER’S CREEK SUBDIVISION

Res. 2005-381 - Final Plat
Res. 2010-218 - Final Plat, replat
Res. 2011-343 - Final Plat, 2nd repla

HUNTERS RUN (CHARLIE HUNTER)

Res. 1985-39 - S/D plat

HUNTLEY JIFFY STORES, INC.

Res. 1986-181 - Modifying a PSD (Ord. Nos. 1984-52 and 1985-24)
Res. 1988-248 - Major modification to Ord. 1984-52 as amended

B HURD REALTY LLC dba HURD CONSTRUCTION MANAGEMENT

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services


HURRICANE IAN

Res. 2022-436 - Authorizes to execute agreements with the State of Florida Emergency Mgt and relating to Hurricane Ian
Res. 2023-65 - Recognizes and appropriates unanticipated State Housing Initiatives Partnership Program Disaster Funds from Florida Housing Finance Corporation within the FY 2023 budget
Res. 2023-73 - Authorizes to execute change order No 1 to Task Order No 1, FEMA Emergency beach berm design and constriction, under RFQ No. 22-01 continuing contracts for as needed Cat 13 Coastal engineering services to Olsen Assoc Inc
Res. 2023-131 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant and a State of Florida Div. of Emergency Mgt grant within the FY2023 General Fund, Building services Fund, Transportation Trust Fund, Fire District Fund, Solid Waste Fund, and utility system fund for damages relating to Hurricanes Ian and Nicole
Res. 2023-194 - Authorizes to award Bid No. 23-41 construction of emergency berms, FEMA cat B post hurricane Ian and Nicole, south portion and to execute a contract for completion of the work
Res. 2023-361 - Authorizes the award of Bid No. 23-89, construction of emergency berms, FEMA Cat B post hurricane Ian and Nicole, Crescent Beach and South Ponte Vedra Beach to the loewest, responsive and responsible bidder
Res. 2023-385 - Approves a grant agreement No. 23SJ4 for beach mgt funding assistance program for State cost share of FEMA CAT B and G beach sand projects from Hurricanes Ian and Nicole
Res. 2023-411 - Amends the FY 2024 budget to recognize and appropriate a US Dept of Homeland Security FEMA grant and a State of Florida, Division of Emer. Mgt grant related to hurricanes Ian and Nicole

HURRICANE IDALIA

Res. 2024-31 - Authorizes to execute agreements with State of Florida, Div. of Emergency Management for Hurricane Idalia


HURRICANE IRMA

Res. 2017-293 - Authorizes the county administrator to issue emergency orders and rules to provide for the removal of disaster generated debris for the duration of a State of Local emergency
Res. 2017-387 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within FY2018 General Fund and Transportation Trust Hurricane Irma Department
Res. 2018-60 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Mgt grant within the FY2018 General Fund and Utility Services Fund
Res. 2021-265 - Authorizes to execute an agreement to complete the design and construction of the Hurricane Matthew and Irma FEMA CAT B Emergency berm restoration in accordance with RFQ No. 20-77
Res. 2021-266 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund budget

HURRICANE HUGO

Res. 1989-217 - Endorsing having the citizens of the communities help with the relief of the citizens of Charleston


HURRICANE MATTHEW

Res. 2016-353 - Accepts $1,200,000 in State Housing Initiative Program (SHIP) disaster funds for the 2016-2017 FY to address the needs of Hurricane Matthew eligible applicants and to recognize and appropriate within the FY2017 SHIP fund
Res. 2016-379 - Authorizes to execute agreements providing permission to use county-owned property to facilitate dune re-nourishment along portions of the local coastline
Res. 2017-220 - Approves a grant agreement with Florida Department of Environmental Protection Beach Management funding assistance program
Res. 2017-272 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management Grant within FY2017 General Fund Hurricane Matthew Dept
Res. 2018-55 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant a a state of Florida Division of Emergency management grant within the FY2018 Tranp. Trust fund Hurricane Matthew Dept
Res. 2019-40 - Authorizes to execute a change order to Waterfront Property Service LLC under Bid No. 18-29 for additional services associated with changes to the scope of work, and amends FY2019 general fund to receive unanticipated revenue
Res. 2019-78 - Authorizes the execution of an amendment to grant agreement 17SJ1 with Dept of Environmental Protection
Res. 2019-280 - Authorizes to execute and implement an amendment to the subrecipient contract with DEO under the CDBG-DR program
Res. 2019-459 - Authorizes to approve task order No 15 to Tetra Tech Inc under RFP 18-71 for administration of recovery service center
Res. 2020-427 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a Florida Div. of Emergency Mgt grant within the FY2021 general fund Hurricane Matthew Dept., approves a transfer from GF reserves, and authorizes to negotiate with Continental Heavy Civil Corp. as the top ranked firm under RFQ No. 20-77 and to execute a preliminary design-build agreement for Hurricane Matthew FEMA Cat. B Emergency berm restoration
Res. 2021-266 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Division of Emergency Management grant within the FY 2021 General Fund budget
Res. 2022-9 - Authorizes to award Bid No. 21-50R, CDBG-DR-Armstrong Road drainage improvements and to execute an agreement for completion of the work due to Hurricane Matthew October 2016
Res. 2022-252 -Authorizes to award Bid No. 22-77 CDBG DR Big Sooey drainage improvements to Halifax Paving Inc and to execute the work as specified under Bid No. 22-77
Res. 2023-182 - Authorizes to award Bid No. 23-27 CDBG-DR project, Santa Rosa drainage improvements and to execute a contract for completion of the work
Res. 2023-407 - Authorizes to execute amendment No. 1 to the design-build agreement for phase 2 final design and construction services under RFQ No. 22-15 for Summer Haven North Old A1A Road reconstruction project


HURRICANE NICOLE

Res. 2022-475 - Approves to execute a non-exclusive permissive use agreement for use of SJC property at Pope Road Beach parking lot for emergency repairs and poststorm cleanup
Res. 2023-65 - Recognizes and appropriates unanticipated State Housing Initiatives Partnership Program Disaster Funds from Florida Housing Finance Corporation within the FY 2023 budget
Res. 2023-73 - Authorizes to execute change order No 1 to Task Order No 1, FEMA Emergency beach berm design and constriction, under RFQ No. 22-01 continuing contracts for as needed Cat 13 Coastal engineering services to Olsen Assoc Inc
Res. 2023-131 - Recognizes and appropriates a US Dept of Homeland Security FEMA grant and a State of Florida Div. of Emergency Mgt grant within the FY2023 General Fund, Building services Fund, Transportation Trust Fund, Fire District Fund, Solid Waste Fund, and utility system fund for damages relating to Hurricanes Ian and Nicole
Res. 2023-194 - Authorizes to award Bid No. 23-41 construction of emergency berms, FEMA cat B post hurricane Ian and Nicole, south portion and to execute a contract for completion of the work
Res. 2023-330 - Authorizes to execute agreements with the State of Florida, Division of Emergency Mgt for returning a disaster area to pre-diaster conditions
Res. 2023-361 - Authorizes the award of Bid No. 23-89, construction of emergency berms, FEMA Cat B post hurricane Ian and Nicole, Crescent Beach and South Ponte Vedra Beach to the loewest, responsive and responsible bidder
Res. 2023-385 - Approves a grant agreement No. 23SJ4 for beach mgt funding assistance program for State cost share of FEMA CAT B and G beach sand projects from Hurricanes Ian and Nicole
Res. 2023-411 - Amends the FY 2024 budget to recognize and appropriate a US Dept of Homeland Security FEMA grant and a State of Florida, Division of Emer. Mgt grant related to hurricanes Ian and Nicole

HURRICANE, LOCAL EMERGENCY

(See Emergency)

HURRICANE ZACK

Res. 1995-118 - Local emergency

HURST, LUTHER

Res. 1989-33 - Variance to Flood Damage Prevention Ord. 1987-14


HUTSON REAL ESTATE INVESMENTS LLC

Res. 2023-31 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water system to serve Silverleaf Parcel 20 Commercial located off St Johns Pkwy
Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241

HYBRID DESIGN INC

Res. 2019-380 - Authorizes to award RFP No. 19-47R and to execute an agreement for public transportation bus advertising services
Res. 2020-125 - Authorizes to execute a contract with Hybrid Design Inc. for management of an advertising program on public transportation vehicles for SJC Growth Management Transportation Development Division under RFP 1947R for public transportation bus advertising services

HYDE PARK PUD

Res. 2016-264 - Approves a utility cost share agreement with First Coast Ventures LLC for the provision of reimbursing construction costs for the upsizing of proposed water main and sewer force main infrastructure

HYDRO ALUMINUM dba SAPA Extrusions North America, Inc.

Res. 2014-94 - Accepts an easement for utilities for water and sewer service to Hydro Aluminum in southern SJC

HYDRO-DYNE ENGINEERING

Res. 2013-52 - Authorizes to award Bid No. 13-27 to execute a purchase order for a mechanical band screen and screenings wash press for the NW Wastewater Treatment Plant
Res. 2020-51 - Authorizes to award Bid No. 20-23 purchase of mechanical bandscreen and screenings wash press for Anastasia Island WWTP and to execute an agreement


HYDRY COMPANY, LLC
Res. 2014-259 - Approves a plat for Pointe At Twenty Mile
Res. 2014-260 - Approves a plat for Island at Twenty Mile
Res. 2015-37 - Approves a plat for Twenty Mile Village at Nocatee Phase 1
Res. 2015-243 - Accepts a deed of dedication for Palm Valley Road off Crosswater Parkway in Ponte Vedra
Res. 2015-276 - Approves a plat for Twenty Mile Village at Nocatee Phase 2A
Res. 2015-316 - Approves a plat for Twenty Mile at Nocatee Phase 2B
Res. 2016-45 - Approves a plat for Twenty Mile at Nocatee Phase 4A
Res. 2016-120 - Approves a plat for Twenty Mile at Nocatee Phase 3A
Res. 2016-312 - Approves a plat for Twenty Mile at Nocatee Phase 4B
Res. 2016-360 - Approves a plat for Twenty Mile at Nocatee Phase 3B
Res. 2017-33 - Approves a plat for Twenty Mile at Nocatee Phase 4C
Res. 2018-31 - Accepts a grant of easement from Hydry Company LLC for offsite drainage in connection with Twenty Mile at Nocatee Phase 5A SD
Res. 2018-64 - Approves a plat for Twenty Mile at Nocatee Phase 5A
Res. 2018-175 - Approves a plat for Twenty Mile at Nocatee Phase 5B
Res. 2018-251 - Approves a plat for Twenty Mile At Nocatee Phase 5C
Res. 2021-415 - Approves a plat for River Landing at Nocatee Phase 1
Res. 2021-523 - Approves a plat for River Landing at Nocatee Phase 2


HYMAN, DAVID A. AND JULIE A. STOLPER

Res. 2022-95 - Accepts temporary construction easements from property owners for the L'Atrium Circle sidewalk replacement project in PVB


HYUNDAI AT ST. JOHNS

Res. 2024-477 - Accepts an easement for utilities associated with the water system to serve Hyundai at St. Johns located off SR207

Resolutions Index I

I. KRUGER, INC.

Res. 2011-149 - Authorizes award of Bid No. 11-65 to I. Kruger, Inc. for the purchase of Sawgrass WWTP Reuse Disc Filter


ICI CROSSROADS HOLDINGS LLC

Res. 2022-29 - Approves a plat for Middlebourne, Phase one
Res. 2023-82 - Approves a plat for Middlebourne, Phase two

IGP COMMERCE CENTER LLC

Res. 2022-42 - Approves a plat for IGP Commerce Center
Res. 2023-430 - Accepts 14 easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve IGP Commerce Center located off IGP


IGP EQUITIES LLC


Res. 2023-172 - Accepts two easements for utilities, final release of lien, warranty, bill of sale and schedule of values associated with the water and sewer systems to serve apartments at WCC located off SR16

IGPW1 LLC

Res. 2021-186 - Authorizes to execute an economic development grant agreement
Res. 2022-461 - Authorizes to execute an amended economic development grant agreement to obtain a certificate of completion by 11.30.23 by IGPW1 LLC

ILLUMANT LLC

Res. 2021-543 - Authorizes to enter into negotiations with Illumant LLC as the top ranked firm under RFP No. 22-06 cyber security assessment and award and execute a contract for completion of the work

IMA PONTE VEDRA LTD

Res. 2019-378 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Panera Bread Cafe at PV Point Shopping Center
Res. 2022-30 - Approves an easement for utilities for installation of a reclaimed water and sewer force main near the intersection of A1A North and Palm Valley Road

ITT RAYONIER, INC.

Res. 1989-224 - Exchange of property

IBIS COVE PLACE

Res. 2016-143 - Accepts an easement for utilities for an existing water and sewer line off Ibis Cove Place in Ponte Vedra

ICE EXPRESS, INC.

Res. 2005-352 - Authorizes execution of the Economic Development Agency Agreement with Ice Express, Inc.

ICE PLANT ROAD

Res. 1992-184 - Public hearing to consider vacating
Res. 1992-210 - Vacating a portion of Ice Plant Road
Res. 2006-1 - Setting a public hearing to consider vacating a portion of Ice Plant Road

IDEAL DEALS, LLC

Res. 2014-139 - Authorizes to execute an economic development grant agreement with Ideal Deals, LLC
Res. 2017-217 - Authorizes to execute an amended economic development grant agreement

IGS DIAMOND S INC

Res. 2021-336 - Approves a plat for Seaside Vista

INDUSTRIAL SHADEPORTS

Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

INDUSTRIAL TRACTOR PARTS COMPANY INC

Res. 2021-190 - Authorizes to execute an economic development grant agreement
Res. 2022-460 - Authorizes to execute an amended economic development grant agreement to obtain a certificate of completion by 11.30.23 by Industrial Tractor Parts Co., Inc.
Res. 2023-499 - Authorizes to execute a second amendment to the grant agreement with Industrial Tractor Parts Company Inc and provides for an effect date

ILEX STREET, TOCOI

Res. 1982-118 - Vacated

IMPACT FEES

Res. 1992-120 - Identifying certain road improvement projects; approving the use of ...
Res. 1992-145 - Authorizing the Clerk of Court to issue title opinions on properties mortgaged to pay
Res. 1992-169 - Establishes an appeal procedure which determines eligibility for participation in the partial payment program for Residential Impact Fees
Res. 1994-15 - Authorizes County Administrator to execute impact fee credit agreements with Atlantic Gulf
Res. 1994-126 - Authorizing County Administrator to sign satisfaction of impact fee mortgages
Res. 1994-155 - Approves the use of impact fees collected in District A for road projects in District C
Res. 1994-203 - Authorizes County Administrator to execute impact fee credit agreements for education with Atlantic Gulf
Res. 1997-171 - Authorizes County Administrator to reimburse Julington Partners Limited Partnership, $100,000
Res. 1998-53 - Amending Impact fee agreements and development orders and authorizing county administrator to refund certain fees to SJH Partnership, Ltd.
Res. 1999-92 - Exempting lands & development located within the boundaries of the City of St. Augustine from payment of the County’s Educational Impact Fees
Res. 1999-98 - Authorizing County Administrator to execute an impact fee credit agreement with St. Augustine Associates, Inc.
Res. 2000-102 - Park Impact Fee Districts - 132+ acres - Park District B - Park Improvement Project
Res. 2001-28 - Contributes SHIP funds to TWC eighty-Nine, Ltd. As reimbursement toward impact and other related fees
Res. 2003-174 - Authorizing the County Administrator to execute an impact fee credit agreement with South Hampton Partners, Ltd. & South Hampton Developers, Ltd.
Res. 2003-227 - Authorizes an addendum to the Road Impact Fee Credit Agreement with IT Land Associates, LLC and SJ Land Associates, LLC
Res. 2003-233 - Authorizes the execution of the Road Impact Fee Credit Agreement with G & C Developers, Inc. in the amount of $7,426.85
Res. 2004-187 - Authorizes an Impact Fee Agreement with Heritage Park of St. Augustine
Res. 2005-99 - Clarifies the procedures for obtaining and maintaining vested permit applications for residential and non-residential building permits
Res. 2012-233 - Authorizes an offset of a portion of the impact fees required for construction of a new home for John Hayes, a severely disabled U.S. Marine injured in combat
Res. 2013-10 - Authorizes an impact fee credit agreement with St. Augustine Associates, Inc.
Res. 2013-99 - Authorizes an impact fee credit agreement with St. Augustine Associates, Inc.
Res. 2021-520 - Authorizes to approve the transfer of unused road impact fee credits from the Cordova Palms PUD to the North Creek PUD
Res. 2022-84 - Authorizes to approve the use of unused road impact fee credits from the Fountains South PUD to the Fountains North PUD and the Fountains East PUD
Res. 2022-85 - Authorizes to approve the transfer of unused road impact fee credits from the Vinings PUD to the Bridgewater PUD
Res. 2022-86 - Authorizes to approve the transfer of unused road impact fee credits from the Treaty Ground PUD to the Entrada PUD
Res. 2023-258 - Authorizes to approve the transfer of unused park impact fee credits from the Marshall Creek PUD to the Stokes Landing Workforce Housing Development

INDIAN BEND ROAD

Res. 1979-63 - Vacated
Res. 1979-74 - Vacated Otono Avenue

INDIAN CREEK

Res. 1997-103 - Subdivision Plat

INDIAN FOREST CAMPGROUND

Res. 1999-125 - Accept easement for installation of a water main and fire hydrant - providing fire protection

INDIGENTS

Res. 1977-40 - Flagler Hospital negotiate
Res.1978-9 - Attorney's fees
Res. 1978-26 - Parents/child dependency cases
Res. 1978-60 - Welfare eligibility requirements
Res. 1979-68 -General Hospital week/week auto.
Res. 1982-119 - Policy adopted
Res. 1991-26 -Policy adopted - 150% of Federal Poverty Income Guidelines

INDUSTRIAL CENTER RD.

Res. 1988-67 - Authorize agreement - improvements

INDUSTRIAL DEVELOPMENT AUTHORITY

Res. 1977-25 - Concept approved
See VAW of America Inc./See Whittaker Corp. (Desco)
Res. 1980-9 - IDA established
Res. 1980-106
Res. 1981-2 - Member appointed, Brinkhoff
Res. 1982-9 - Member appointed, Benet
Res. 1982-61 - Benet resign, Dupont appointed
Res. 1982-158 - Ross Mickey appointed
Res. 1983-30 - Bonds, nursing home
Res. 1983-57 - Road released, VAW
Res. 1983-60 - Bonds, VAW expansion
Res. 1983-65 - Bonds, Hale project
Res. 1984-2 - Rowlett, Cammareri reappointed
Res. 1984-129 - Holloway Sportswear Inc.
Res. 1984-130 - Charles Morand
Res. 1985-3 - Fred Brinkhoff reappointed
Res. 1985-83 - Bonds, Jack's Hi-Grade Foods
Res. 1985-98 - Bonds, Parker-Hannifin
Res. 1985-146 - Bonds, St. Johns Meridian Ltd Partnership
Res. 1985-147 - Bonds, Ponce de Leon Convention Center
Res. 1986-2 - Andrew J. Dupont, Jr. reappointed
Res. 1986-171 - Bonds, Coastal Health Care Investors Ltd.
Res. 1986-180 - Bonds, Vicars Landing Project
Res. 1987-10 - Ross Mickey resign/appt Wendell Powell
Res. 1988-31 - Cammareri, Andrew reappointed
Res. 1988-63 - Rowlett term expired - Fred Henry Bozard appointed in his place
Res. 1989-25 - Brinkhoff reappointment
Res. 1989-133 - Bonds - V.A.W. of America, Inc. Project
Res. 1990-17 - Dupont, A.J., Jr. appointed
Res. 1991-55 - Fred Brinkhoff resigned/David Bruner & Donald Tully appointed
Res. 1992-54 - MaGuiness & Campell appointed
Res. 1997-136 - Bonds, Professional Golf Hall of Fame
Res. 1998-1 - Bonds, Bronz-Glow Project
Res. 2001-61 - Amending Res. 1980-9 to delete the requirement that the County Attorney be attorney for IDA and to require that attorneys who represent the IDA as Issuer’s counsel when the IDA issues bonds be approved by BCC
Res. 2001-83 - Amending Res. 2001-61, that amended Res. 1980-9, in order to require that attorneys who represent the IDA as Issuer’s Counsel when the authority issues bonds be approved by the BCC
Res. 2001-84 - Approving Dobson and Brown, P.A., as attorneys authorized to represent the IDA as the Authority’s issuer counsel in matters pertaining to the Authority’s issuance of bonds and indebtedness
Res. 2001-107 - Approving the issuance of not exceeding $29,000,000 industrial development refunding revenue bonds, series 2001(Professional Golf Hall of Fame Project), by the SJC IDA to advance refund the authority’s outstanding industrial development revenue bonds, series 1996 to further finance and reimburse the cost of improving and equipping the World Golf Hall of Fame Facility
Res. 2006-317 –Bonds, Glenmoor at St. Johns Property, in an amount not to exceed $64,900,000
Res. 2007-361 - Amends Res. 80-9 in order to add a new provision, which will require members of the IDA to file a State of Florida Financial Disclosure Form
Res. 2012-94 - Approves the issuance by the IDA of its Hopital Revenue Bond (Flagler Hospital, Inc. Project), Series 2012A and its Hospital Revenue Bond (Flagler Hospital Inc. Project), Series 2012B in an aggregate principal amount not to exceed $30,000,000
Res. 2013-85 - Approves the issuance by the IDA of its Healthcare Facilities Revenue Bond no to exceed $60,000,000, loaned to BVM Coral Landing LLC, BVM Lakeshore, LLC, and BVM The Bridges LLC for financing the cost of acquiring senior living and heath care facilities and related common areas
Res. 2013-152 - Approves an interlocal agreement with IDA and Orange County Health Facilities Authority for bonds for the benefit of Presbyterian Retirement Communities, Inc. and Wesley Manor, Inc.
Res. 2016-132 - Approves the issuance by the IDA of its Healthcare Facilities Revenue Bond for the benefit of Vicar's Landing Project
Res. 2016-310 - Approves an interlocal agreement with Orange County Health Facilities and grants host community approval
Res. 2017-262 - Approves the issuance of hospital revenue bonds for Flagler Hospital project for the primary purpose of financing, reimbursement or refinancing all or a part of the costs of the acquisition, construction and installation of certain health care facilities to be located in SJC
Res. 2019-213 - Approves a SJC Industrial Development Authority resolution authorizing amendments to the SJC IDA Health Care revenue bond, tax exempt series 2007(Bayview Project) loaned to SJC Welfare Federation for refinancing senior living and health care facilities
Res. 2020-150 - Accepts the terms and authorizes to attest confirmation of the grant payment, certifies the grant funds will be used to support a local small business assistance financing program from the Covid-19 pandemic
Res. 2020-155 - Authorizes to accept and confirm the SJC IDA grant payment and certify the grant funds will be used to support a local small business emergency assistance grant program to assist with recovery from the Covid-19 pandemic, and approves the proposed local small business emergency assistance grant program format and template
Res. 2020-289 - Approves the issuance by the SJC Industrial Development Authority of its revenue bonds series 2020A and 2020B in order to obtain funds to loan to Flagler for primary purpose of financeing, reimbursing or refinancing all or part of the costs of the acquisition, construction, and installation of certain health care facilities of Flagler Hospital
Res. 2021-290 - Authorizes to execute an agreement for marketing and development services
Res. 2023-17 - Approves Michael McCabe as Attorney authorized to represent the SJC Industrial Development Authority as the authority's issuer consel in matters pertaining to the bonds and indebtedness


INDUSTRY PLACE PROPERTY LLC

Res. 2022-371 - Approves to execute two easements for utilitiesd, and accepts three easements for utilities, a bill of sale, a final release of lien, sewer and sewer force mains systems to serve Smith Business Park off IGP

INFAMATION TECHNOLOGIES GROUP LLC

Res. 2017-397 - Authorizes to award RFQ No. 17-79 and to execute agreements for Scada System services


INFRASTRUCTURE INVESTMENT AND JOBS ACT (IIJA)

Res. 2023-45 - Authorizes to execute and submit grant applications under the Infrastructure Investment and Jobs Act

INFRASTRUCTURE TECHNOLOGY, INC.

Res. 1990-188 - As sole source, pavement management program
(See pavement management system, Public Works Director)


INLINER SOLUTIONS LLC

Res. 2023-181 - Authorizes to execute and issue task order No 01 to complete installation of cured-in-place lining at various locations in SJC under Bid No. 21-05 Master No. 22-MCC-GRA-13190

INMAN FARM ROAD

Res. 1985-85 - Upgrading industrial road grant Parker-Hannifin
Res. 1985-91

INMAN, WALLACE F. AND IRA LEE

Res. 1988-128 - Drainage easement to SJC
Res. 1988-129 - W/D from Inman for Inman Road R-O-W
Res. 1988-211 - W/D
Res. 1990-142 - W/D Green Acres Sec One (See Green Acres Sec One)

INNLET BEACH S/D (See Sawgrass Players Club)

Res. 1979-77 - Unit 7 recording
Res. 1980-11 - Unit 8 recording
Res. 1995-167 - Final Plat
Res. 2012-159 - Accepts an easement for utilties for water and sewer service to serve Innlet Beach, Unit 6 and Water Oak Subdivision and Oakbridge roadways in Ponte Vedra
Res. 2012-306 - Accepts an easement for utilities for water and sewer service to serve multiple units within Innlet Beach subdivision located in Ponte Vedra
Res. 2014-56 - Authorizes to award Bid 14-20 for Innlet Beach well #1 rehabilitation
Res. 2014-227 - Accepts an easement for utilities and an amended and restated easement for utilities for water and sewer service to serve multiple units within Innlet Beach subdivisions located in Ponte Vedra
Res. 2016-64 - Accepts an amended and restated easement for utilities by the Oakbridge Homeowners Association for the Innlet Beach SD
Res. 2018-375 - Authorizes to award Bid No. 18-76 and to execute an agreement for Innlet Beach master pump station improvements
Res. 2019-107 - Approves to execute a purchase and sale agreement for an easement for reclaimed water transmission main and accepts an easement for reclaimed water transmission to be located off Solana Road


INNOVATIVE HOLDINGS LLC

Res. 2023-30 - Accepts an easement for utilities, warranty and bill of sale nad and schedule of values associated with the water system to serve Planet Fitness IPIC outprcel located off SR207
Res. 2024-7 - Accepts a special warranty deed, easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer force mains and sewer system to serve Entrada Phase 2 Unit 4 located off SR207

INPRODUCTION INC

Res. 2020-15 - Authorizes to assign the lease agreement with Seating Solutions Inc under Bid 18-74, lease of seating system and installation of grandstand for St. Augustine Amphitheatre to Inproductions Inc


INSIGHT PUBLIC SECTOR INC

Res. 2022-50 - Authorizes to award Bid No. 22-39 purchase of toughbook 55'S and docking stations and to issue a purchase order for the purchase

INSITUFORM TECHNOLOGIES LLC
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services

INSURANCE CLAIMS

Res. 1992-170 - Authorizes establishment of bank account for claims at Barnett Bank of St. Johns County
Res. 1992-171 - Authorizes establishment of bank account for claims at Connecticut National Bank
Res. 1993-171 - Authorizes establishment of bank account at Citibank, Miami
Res. 2004-82 - Pledging to appropriate in FY 2004 up to $492,662 if and when necessary to pay costs incurred under the County’s Self-Insured Health Benefits Plan
Res. 2018-87 - Recognizes and appropriates insurance proceeds from Youk specialized loss adjusting for the loss of Nocatee restroom

INSURANCE COMMITTEE, ST. JOHNS COUNTY

Res. 2009-330 - Adopts the by-laws of the committee
Res. 2015-387 - Authorizes to accept the quote and enter into a legally sufficient agreement for vision benefit coverage with Humana
Res. 2017-25 - Authorizes to accept the quotes and enter into a legally sufficient agreement for medical claims and dependent auditing of the Health Plan with Siver
Res. 2018-244 - Authorizes to accept the quote and renew a liegally sufficient administrative services agreement for the administration of flexible spending accounts, dependent care accounts, and health reimbursement accounts with Medical Cost Containment Services(MedCom)
Res. 2020-222 - Authorizes to accept the quote and enter into an agreement with Medical Cost Containment Services dba Medcom Benefit Solutions to provided administrative services associated with the consolidated Omnibus budget reconciliation act of 1985(Cobra)
Res. 2020-288 - Adopt revised bylaws for the Insurance Committee

INSURANCE COMMISSIONER

Res. 7/8/1975 - Request service to County

INTERCOASTAL UTILITIES

Res. 1995-43 - Approves the execution of a Grant of Easement
Res. 1999-183 - Authorizing the use of St. Johns County water and sewer Regulatory Fee Fund for retaining public counsel concerning the audit report of Intercoastal Utilities
Res. 1999-188 - Authorizing the use of the St. Johns County water and sewer Regulatory Fee Fund for retaining public counsel to conclude the proceedings related to the audit
Res. 2000-100 - Continuing the question of the determination of the test year and providing for setting of a test year
Res. 2000-156 - Withdrawing Case #00-3132, DOAH, application to be heard and determined by WSA and BCC
Res. 2001-115 - Directing and authorizing the acquisition of the real and personal property owned or utilized by Intercoastal Utilities
Res. 2001-132 - Deleting section 6 (B) from Res. 2001-115 that authorized and directed the Chairman or Vice-Chairman to execute the agreement for purchase and sale between Intercoastal Utilities and SJC, and rescinding the authorization
Res. 2001-170 - Making findings concerning the potential purchase of the water and wastewater assets of Intercoastal Utilities, Inc. and rescinding Res. 2001-115
Res. 2004-81 - Investigation of possible overearnings of Intercoastal Utilities, Inc.
Res. 2005-16 - Amends the FY 2005 Water & Sewer Authority Fund Budget to receive $15,000 in revenue
Res. 2006-107 - Declaring the public purpose of and public necessity for eminent domain to acquire property of Intercoastal Utilities, Inc. for the operation of a County Utility
Res. 2007-359 - Approves a form settlement agreement with Intercoastal Utilities, Inc. regarding the County's acquisition of the utility system by eminent domain
Res. 2007-371 - Authorizes execution of an "Order Closing Docket" related to Intercoastal Utilities
Res. 2015-289 - Approves the form and format of an easements for accepting utilities in conjunctionwith the septic tank effluent pumping systems(s.t.e.p.) located in Ponte Vedra and authorizes acceptance and recording of all required easements

INTERCOASTAL WATERWAY BOTTOM LAND

Res. 1997-45 - Authorizing acquisition from the City of St. Augustine

INTERGOVERNMENTAL COMMITTEE

Res. 1997-88 - Approving bylaws
Res. 2017-148 - Accepts the recommendation of the St. Johns County Intergovernmental Committee that the committee be dissolved


INTERLOCAL AGREEMENT

Res. 1999-109 - Between SJC and the JEA and sale of utility system from JCP Utility Company to JEA
Res. 2001-134 - Between SJC and City of St. Augustine pertaining to the review of annexation petitions
Res. 2007-105 – Approves an interlocal agreement with Marshall Creek CDD for the construction of improvements to the FEC Railroad grade crossing at International Golf Parkway
Res. 2012-171 - Approving an interlocal agreement with the City of St. Augustine for operation, maintenance, and use of certain public recreational facilities
Res. 2012-172 - Approving an interlocal agreement with the Durbin Crossing Community Development District for sharing the use and expense of reclaimed water at Durbin Creek Park
Res. 2012-174 - Approving an interlocal agreement to expand the St. Johns County Fire Prevention and Control District to include the Town of Hastings
Res. 2012-197 - Approving an interlocal agreement for driveway permitting and roadside ditch maintenance and operation for Flagler Estates Road and Water Control District
Res. 2012-220 - Approves an interlocal agreement with the City of St. Augustine for sewer service provision
Res. 2012-248 - Approves an interlocal agreement with FDOT and Sampson Creek Community Development District for an access and maintenance easement for a pond expansion related to CR210-I95 roadway
Res. 2012-312 - Approves an interlocal agreement with FIND to obtain free dredge material and facilitate the use of the current county contract for work at the FIND's expense for Project LAN# 06-3.263 adopted by Res. 2005-59
Res. 2013-164 - Approves an interlocal agreement with the City of St. Augustine to provide advisory services in the planning of the Gentlemen of the Road stopover events
Res. 2013-242 - Approves the execution and delivery of an interlocal agreement with the City of Jacksonville for economic development involving the YMCA
Res. 2013-285 - Approves a settlement agreement and third addendum to the SJC/JEA Water and Wastewater interlocal agreement
Res. 2014-313 - Approves an interlocal agreement to use the County's transfer stations to transport and dispose of acceptable waste
Res. 2014-314 - Approves an interlocal agreement to use the County's transfer stations to transport and dispose of acceptable waste
Res. 2016-331 - Authorizes to execute an interlocal agreement with the City of St. Augustine to provide for holiday seasons and special events shuttle bus parking
Res. 2017-22 - Approves an interlocal agreement with the Seventh Judicial Circuit Court provinding for county-funded court employees
Res. 2017-126 - Approves an interlocal agreement with St. Augustine Port Waterway and Beach District for the county to act as applicant for a joint coastal permit from the Florida Department of Environmental Protection allowing the placement of sand along portions of South Ponte Vedra Beach and Vilano Beach and for the District to pay fees, costs, and expenses related to the application for the benefit of the public
Res. 2018-264 - Approves an interlocal agreement for construction and maintenance by the Community Development District of landscaping improvements in CR210, county road right of way, and authorizes to execute the agreement
Res. 2019-349 - Authorizes to execute an interlocal agreement with the Baker, Clay, Duval and Nassau counties establishing the northeast fire water council in efforts to reduce the number of suicides among veterans living in NE Florida
Res. 2024-87 - Approves an easement and interlocal agreement with Durbin Crossing Community Development District and authorizes to execute the easement and agreement

INTER-MEDIC

Res. 1980-92 - Easement Mainland Water System

INTER-MEDIC ASSOCIATES LIMITED

Res. 1988-9 - Accepted Warranty Deed (CR-312 Ext)

INTERNAL IMPROVEMENT TRUST FUND

Res. 1979-23 - School site north County
Res. 1989-3 - Considering sale of Parcel #55-1750.1
Res. 1989-222 - Considering sale of Parcel #'s 55-1020.0, 5501030.0, 55-1990.0 & Lots 5, 6, & 7 of Blk23, part of Parcel No. 55-2830.0
Res. 1989-223 - Considering sale of Parcel # 55-2830.0, 552840.0 & 55-3820.0
Res. 1996-113 - Accepting an easement for utilities from the Board of Trustees of the ... Fund
Res. 1999-80 - Requesting the Internal Improvement Trust Fund establish an erosion control line through Anastasia State Park
Res. 2003-6 - Supporting the purchase of the Rayonier Tract within the northeast Florida Blueway Phase II (Tolomato & Matanzas Rivers) Florida Forever Project Boundary
Res. 2004-120 - Accepting a temporary construction easement and a permanent easement from the … to install a water line for domestic/fire protection water service to the St. Augustine Amphitheater
Res. 2006-3 - Authorizes acquisition of surplus property in the Hastings area by FDEP
Res. 2006-63 - To the Governor of Florida and the Trustees of the IITF for the successful conclusion of the transaction with the owners of the Babcock Ranch
Res. 2015-164 - Authorizes an easement application for utilities for water and sewer service located at Butler Beach Park West
Res. 2016-40 - Accepts and authorizes to join in the execution of a sovereignty submerged lands easement renewal for use of State submerged lands as an offshore borrow area for future beach renourishment projects
Res. 2017-264 - Approves a use agreement for Anastasia State Park for a beach nourishment project with the Board of Trustees of the Internal Improvement Fund of Florida
Res. 2018-205 - Approves to execute the sovereignty submerged lands fee waived lease renewal associated with the Usina Boat ramp park
Res. 2020-132 - Ratifies the County Administrator's signature of a use agreement for the coastal storm risk management project on South Ponte Vedra Beach and Vilano Beach
Res. 2020-493 - Authorizes to join in the execution of a sovereignty submerged lands easement renewal for use of State submerged lands as an offishore borrow area for future beach rourishment projects
Res. 2021-387 - Approves a contract for sale and purchase and deposit receipt for the acquisition of property required for the Big Sooey CDBG drainage project

INTERNATIONAL GOLF PARKWAY

Res. 1994-190 - Name changed from Nine Mile Road
Res. 1997-69 - Accepting deed conveying R/O/W for four laning a portion of I/G/Parkway from SJH Partnership
Res. 2004-144 - Approves a purchase and sale agreement for acquisition of property for the construction of 2 well sites in the International Golf Parkway area
Res. 2006-231 - Accepts a deed of dedication right-of-way from SJP, LLC, for additional right-of-way along International Golf Parkway at the proposed intersection of CR 2209
Res. 2009-124 - Accepts two Special Warranty Deeds for additional right-of-way for the widening of IGP for construction of a turn lane onto US #1 and accepts a Bill of Sale for the personal property associated with relocation of the utilities within the right-of-way
Res. 2016-177 - Approves a special use authorization for utilization of District lands to trim or remove decayed, injured or wind damaged trees along the right of way of IGP
Res. 2017-73 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Lion Gate One LLC located off International Golf Parkway
Res. 2017-74 - Accept an easement for utilities and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1A-1 located off International Golf Parkway
Res. 2017-232 - Accepts deeds from Winslow Farms LTD and RREF III-P-EP Bannon Lakes JV LLC conveying additional right of way along IGP
Res. 2017-371 - Accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve International Golf Parkway for Bannon Lakes located off IGP
Res. 2018-208 - Approves to execute an easement to Florida Power and Light Company to provide electrical service to three county utility wells
Res. 2018-236 - Approves a purchase and sale agreement and authorizes to execute the agreement for the acquisition of property for a well site in the IGP area
Res. 2020-23 - Approves an exchange of real property in connection with the proposed new high school along IGP north of the intersection with SR16 and at or near the intersection with future CR2209
Res. 2021-376 - Authorizes to execute an economic development grant agreement and provides for the effect of recitals
Res. 2022-59 - Accepts an easement for utilities associated with the water system to serve Parcels located on Bannon Shops Drive at the corner of IGP and Parkland Trail
Res. 2022-194 - Authorizes to award Bid No. 22-31 construction of temporary traffic signal at intersection of CR2209 and IGP and execute an agreement for completion of the project
Res. 2023-344 - Authorizes to award Bid No. 23-79 CR2209 force main and reclaimed water main from IGP to SR16 to TB Landmark Construction Inc
Res. 2023-396 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to an existing cell tower located off future CR2209 and IGP
Res. 2023-402 - Appropriates additional funds from the State of Florida for improvements at the intersection of SR16 and International Golf Parkway, authorizes to execute a supplement agreement with FDOT
Res. 2023-509 - Accepts two easements to serve construction of a portion of County Road 2209 located between IGP and Silverleaf Parkway

INTERNATIONAL SPECIALTY UNDERWRITERS

Res. 2011-12 - Approves the contract renewal with International Speciality Underwriters for Stop Loss Insurance
Res. 2011-372 - Authorizes acceptance of the quote and enter into an agreement with Companion Life Insurance Company International Specialty Underwriters, Inc. for stop loss coverage

INVESTMENT (See Comprehensive Banking & Investment Policy)

INVESTMENT POLICY, WRITTEN

Res. 2001-58 - Adopting a written investment policy
Res. 2014-180 - Amends the County Investment Policy pursuant to the requirements of Section 218.415, Florida Statutes, as amended; and Resolution 2001-58 passed and adopted on March 27, 2001
Res. 2017-245 - Amends the county investment policy pursuant to the requirements of section 218.415 Florida Statutes, as amended; and Resolution No. 2001-58
Res. 2021-451 – Amending the County Investment Policy, per FS 218.415 and Res. 2017-245

INTERSTATE 95

Res. 1999-192 - Improve traffic safety on I-95; request from BCC that Governor Bush, Florida Legislature, Florida Highway Patrol, Florida Department of Transportation assist
Res. 2004-85 - Accepting 2 easements for utilities for construction of Phase 1 of the I-95 corridor transmission water main extension project

INVOICE CLOUD INC

Res. 2018-135 - Authorizes to execute agreements with Invoice Cloud Inc for online payment processing services for the SJC Utility Department

IRAQ

Res. 1991-24 - Invasion of Kuwait , support of troops

ISABELLA AVENUE

Res. 1992-110 - Paving
Res. 1993-36 - Approving final assessment for paving in Unit 1 of Kings Road Estates S/D under provisions of Ord. 1976-21, as amended


ISCO INDUSTRIES INC

Res. 2023-110 - Authorizes to award Bid No. 23-36 and to issue a purchase order for the purchase of reclaimed watermain and forcemain pipe for CR2209

ISHERWOOD TERRACE, IN TRESTLE BAY S/D

Res. 1980-78 - Again accepted

ISLA VERDE BEACH S/D

Res. 1979-65 - Recording

ISLAND AT TWENTY MILE

Res. 2014-260 - Approves a plat for Island at Twenty Mile

ISLAND AT TWENTY MILE VILLAGE HOMEOWNERS ASSOCATION, INC.

Res. 2014-71 - Approves five maintenance and hold harmless agreements associated with construction of pavers and overflow parking spaces for the public at Nocatee

ISLAND COTTAGES

Res. 2004-177 - Approves a S/D Plat
Res. 2004-349 - Accepting an easement for utilities for water and sewer service to Island Cottages Subdivision (a replat of a portion of Remington Estates)

ISLAND DEVELOPMENT VENTURES, INC.

Res. 2016-28 - Accepts a grant of drainage easment for drainage improvements along Seabreeze Ave in Sunset Park

ISLAND HAMMOCK SUBDIVISION

Res. 2012-66 - Accepts an easement for utilities for water and sewer service to serve Island Hammock Subdivision off A1A South

ISLAND LAKES

Res. 1987-101 - Modifying provisions of Ord. 1984-17; extending completions dates of Phases I through IV
Res. 1989-38 - Major Modification

ISLAND LANDING PARK

Res. 1987-131 - FDP
Res. 1988-141 - Minor Modification to FDP
Res. 1988-142 - FDP

ISLAND LANDING SUBDIVISION

Res. 1995-13 - Authorizes County Administrator to enter into an agreement with FNB Properties, Inc. for the transfer and purchase of the water and wastewater systems

ISLAND MECHANICAL CONTRACTOR INC

Res. 2019-52 - Authorizes to award Bid No. 19-28 and to execute an agreement for the Bartram Trail Branch Library fire sprinkler replacement

ISLAND PREP (WESTSIDE)

Res. 2018-371 - Accepts a warranty and an easement for utilities, associated with the water system to serve Island Prep (Westside) located off US 1 S

ISLAND VILLAS CONDOMINIUM

Res. 2014-283 - Accept an easement for utilities for water and sewer service to Island Villas condominium on Pope Road

ISLANDS AT PONTE VEDRA LAKES

Res. 1987-64 - FP - Unit One
Res. 1987-65 - FP - Unit Two

ISLE WAY LANE

Res. 2005-103 - Approves an agreement to accept as a County road

ISLES OF THE WORLD at World Golf Village

Res. 2006-79 - Final Plat, Phase 1

ISRAEL (war with Hamas)

Res. 2023-386 - In support of Israel as it defends itself in the war launches by the terrorist organization Hamas

ISTORIA

Res. 2005-153 - Final Plat
Res. 2007-29 - Final Plat, Unit 2
Res. 2021-433 – Approving a plat for Istoria Unit Two-A

IT LAND ASSOCIATES, LLC

Res. 2010-134 - Authorizes execution of an addendum to an impact fee credit agreement with IT Land Associates, LLC & SJ Land Associates, LLC

IVY LAKES

Res. 1998-88 - Final Plat - Unit Two

Resolutions Index J

J AND J ALEXANDER HOLDINGS LLC

Res. 2021-534 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Alexander Dental located off Pacetti Road


J B UNDERGROUND INC


Res. 2021-534 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Alexander Dental located off Pacetti Road

JCI JONES CHEMICALS INC

Res. 2016-352 - Authorizes to award Bid No. 17-06 and to execute an agreement for the purchase of sodium hydroxide 50% and chlorine gas

J.D. HINSON COMPANY

Res. 2017-81 - Authorizes to award Bid No. 17-23 and to execute agreements for Matanzas Inlet Bridge pipelines replacement

JDB, LLC

Res. 2013-217 - Accepts a deed of dedication for right-of-way easement for utilities and temporary construction easement in connection with Silver Creek Assisted Living Facility

JEA (See Interlocal Agreement)
JK VILANO, LLC

Res. 2013-116 - Approves a plat for Aslan Beach House Unit 2

JNM PV BLVD LLC

Res. 2018-391 - Approves a plat for Marsh Dunes II
Res. 2019-377 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Marsh Dunes II located off PVB

J.O.I.C. PROGRAM

Res. 1981-11 - Gene Burns letter approved

JPK MICRO SUPPLY INC.

Res. 2014-362 - Authorizes to award bid No. 15-21 and to execute a purchase order for the purchase of personal computers
Res. 2019-19 - Authorizes to award bid no. 19-25 and to execute a purchase order for the purchase of personal computers

JACK WRIGHT ISLAND ROAD

Res. 1979-8 - Vacated
Res. 2022-138 - Approves three temporary construction easements required for the replacement of culverts underneath Jack Wright Island Road and CR13
Res. 2022-319 - Authorizes to award Bid No. 22-84R construction of Jack Wright Island Road and CR13 at Bass Haven culvert replacements

JACKSON AVENUE, IN EL RANCHO ESTATES S/D

( See Mantico Drive)

JACKSON, RICHARD E. AND BARBARA and RICHARD BRIAN JACKSON

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

JACKSON PARK SUBDIVISION

Res. 1995-182 - Set public hearing to vacate alley in Jackson Park Subdivision
Res. 1995-198 -Final Hearing to vacate alley in Jackson Park Subdivision
Res. 2008-154 - Vacating a portion of the plat of Jackson Park
Res. 2021-49 - Resolves to consider and determine whether it will cate, abandon, discountinue and close portion sof certain streets
Res. 2021-94 – Vacating a portion of a 12 1/2-foot alley, a 15 foot alley and a 20 foot alley, within the Jackson Park Subdivision
Res. 2021-99 - Resolves to set a date and time to vacate, abandon, discontinue or close portion of certain streets, alleyways, or roads 
Res. 2021-176 - Vacates a portion of a 12-1/2 foot alley lying behind or adjacent to lot 7 block 12 and lots 1, 2 and 3 of Block 12 within the Jackson Park SD

JACKSONVILLE, CITY OF

Res. 1998-32 - Interlocal agreement re: revenue bonds - YMCA
Res. 2009-187 - Approves an interlocal agreement with the City of Jacksonville to obtain security equipment for suspicious substance screening acquired through Federal grant funds
Res. 2010-18 - Approves an interlocal agreement with the City of Jacksonville in order to obtain equipment purchased with Federal Grant Money
Res. 2011-127 - Authorizes a Interlocal Memorandum of Agreement with the City of Jacksonville to collectively participate in Florida Task Force 5 (FLTF5)
Res. 2011-349 - Authorizes an interlocal agreement with the City of Jacksonville to provide mutual/automatic aid
Res. 2012-266 - Agreement for management and control of property and equipment acquired with 2008 Federal Grant Funds and amending the FY 2012 Fire District Fund to recognize receipt of equipment
Res. 2012-267 - Agreement for management and control of property and equipment acquired with 2009 Federal Grant Funds and amending the FY2012 Fire District Fund to recognize receipt of equipment

JACKSONVILLE BEACH, CITY OF

Res. 1996-114 - Expressing intent to negotiate an electric utility franchise agreement with St. Johns County, Jacksonville Electric Authority, City of Jacksonville Beach Electric and Florida Power and Light
Res. 1998-153 - Approved execution of a certain grant of easement from St. Johns County for the installation and maintenance of electrical distribution lines
Res. 2004-332 - Approves the transfer of franchise certificates and facilities in St. Johns County from St. Joe Utilities Company to JEA
Res. 2004-345 - Interlocal agreement to provide mutual/automatic aid
Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2010-81 - Authorizes an easement to the City of Jacksonville Beach to install electrical service to the Ponte Vedra Concert Hall on A1A North
Res. 2018-12 -Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida

JACKSONVILLE ECONOMIC DEVELOPMENT COMMISSION

Res. 1999-73 - Approving an Interlocal Agreement for the Bolles School
Res. 2003-200 - Approving an Interlocal Agreement with the … re: issuance of bonds that will benefit the YMCA
Res. 2006-34 - Approves an interlocal agreement with JEDC for revenue bonds (YMCA of Florida’s First Coast Project) in an amount not to exceed $5,100,000
Res. 2011-135 - Authorizes execution of an interlocal agreement with the JEDC for the financing, refinancing, or refunding of bonds for the Bolles School
Res. 2011-256 - Approves an Interlocal Agreement with JEDC for revenue bonds (YMCA of Florida's First Coast Project), Series 2011, in an amount not to exceed $21,000,000
Res. 2013-242 - Approves an Interlocal Agreement with JEDC for revenue bonds (YMCA of Florida's First Coast Project), Series 2011, in an amount not to exceed $40,400,000
Res. 2015-112 - Approves the reissuance by the City of Jacksonville of the Jacksonville Economic Development Commission Revenue and revenue refunding bonds(Bolles School Project) series 2011, in the aggregate principal amount not to exceed $10,000,000

JACKSONVILLE DUMPSTER LLC dba BIN THERE DUMP THAT

Res. 2019-189 - Approves a non exclusive franchise agreement for commercial-industrial solid waste
Res. 2019-190 - Approves a non exclusive franchise agreement for construction and demoliton debris
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

JACKSONVILLE ELECTRIC AUTHORITY (JEA)

Res. 1994-146 - Requested by SJC refunding of share of the $9,000,000 excess revenue collections
Res. 1996-114 - Expressing intent to negotiate an electric utility franchise agreement with St. Johns County, Jacksonville Electric Authority, City of Jacksonville Beach Electric and Florida Power and Light
Res. 2002-187 - Recognition of unanticipated revenue from the JEA service territory
Res. 2004-331 - Approves JEA’s acquisition of the assets, territory, and rights of Nocatee Utility Corporation
Res. 2006-105 - Approves an Interlocal Agreement with JEA to share tower sites
Res. 2006-190 - Approves a Memorandum of Understanding with JEA regarding water and sewer service
Res. 2006-260 - Authorizes the conveyance of certain water and wastewater transmission lines along CR 210 that services Davis Park at 2455 Palm Valley Road to the JEA
Res. 2007-397 - Accepts a hold harmless agreement from JEA for the construction of a sidewalk within the JEA Utility Easement along the west side of Linde Avenue
Res. 2008-163 - Accepts the joint participation agreement with JEA to install a force main project for the County to utilize JEA's Twin Creek Lift Station
Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2012-46 - Authorizes execution of an easement to allow JEA to install electrical service for Tower Site 5 of the County Emergency Communication System on Cartwheel Bay Avenue of CR 210 W
Res. 2012-151 - Authorizes the conveyance of a lift station to JEA that was transferred to St. Johns County in error by K. B. Home and authorizes execution of the County Deed
Res. 2016-67 - Authorizes to execute a non-exclusive grant of easement to JEA to allow for installation of underground electrical distribution facilities within county ROW
Res. 2016-263 - Authorizes to execute a purchase and sale agreement for property required for the Race Track Road improvements
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2020-176 - Approves a temporary assignment of easement to JEA
Res. 2020-180 - Approves a license to use agreement with JEA to provide a license for the installation of a new transmission line along portion of Race Track Road
Res. 2021-51 - Approves an agreement and authorizes to execute the agreement, amends FY 2021 Transportation Trust Fund budget to receive unanticipated revenue
Res. 2021-75 - Approves an agreement for sewer capacity charge deferral with JEA to allow deferral of sewer capacity charges for the connection of the Fruit Cove sewer area until service area swap negotiations are complete
Res. 2022-97 - Approves an amendment to temporary assignment of easement and authorizes to execute the amendment to Res. No. 2020-176
Res. 2022-467 - Approves a memorandum of understanding with JEA for the design, construction, and construction inspection and engineering services for the CR210 widening from Greenbriar Rd to Cimarrone Blvd
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project
Res. 2023-403 - Approves a memorandum of agreement with Clay County Utility Authority, Gainesville Regional Utilities, JEA and SJC to complete a projects conceptualization that will identify regional projects to collaboratively address long-term water resource needs within the SJRWMD and SRWMD jurisdictions, and authorizes to execute the MOA and any documents associated with the project

JACKSONVILLE AREA LEGAL AID, INC (JALA)

Res. 2004-134 - Approves and funds a continuation of legal aid services in St. Johns County
Res. 2005-9 - Approves a contract with JALA for legal serices to indigent persons residing in St. Johns County
Res. 2005-264 - Authorizes a contact with JALA to provide legal services to indigent persons in SJC
Res. 2006-459 – Authorizes a contract with JALA to provide legal services to indigent persons in SJC
Res. 2007-267 - Authorizes a contract with JALA to provide legal services to indigent persons in SJC
Res. 2008-230 - Authorizes a contract with JALA to provide legal services to indigent persons in St. Johns County
Res. 2009-237 - Authorizes a contract with JALA to provide legal services to indigent persons in St. Johns County
Res. 2010-224 - Authorizes a contract with JALA to provide legal services to indigent persons in St. Johns County
Res. 2011-277 - Authorizes a contract with JALA to provide legal services to indigent persons in St. Johns County
Res. 2012-184 - Authorizes a contract with JALA to provide legal services to indigent persons in St. Johns County
Res. 2012-342 - Approves a Memorandum of Understanding in the development of the Fair Housing Element of the Consolidated plan
Res. 2013-122 - Authorizes a contract with Jacksonville Area Legal Aid, Inc., to provide legal services to indigent persons residing in SJC
Res. 2013-180 - Amends a memorandum of understanding in the development of the Fair Housing element of the Consolidated Plan
Res. 2014-248 - Authorizes a contract to provide legal services to indigent persons residing within St. Johns County
Res. 2015-310 - Authorizes a contract with Jacksonville Area Legal Aid, Inc. to provide services to indigent persons residing within SJC
Res. 2016-254 - Authorizes to execute a contract with JALA to provide legal services to indigent persons residing within SJC
Res. 2017-319 - Authorizes to execute a contract with JALA to provide legal services to indigent persons reseding within SJC
Res. 2018-273 - Authorizes to execute a contract with JALA to provide legal services to indigent persons residing within SJC
Res. 2019-410 - Authorizes to execute a contract to provide legal services to indigent persons residing within SJC
Res. 2021-257 - Authorizes to implement a subrecipient contract with Jacksonville Area Legal-St.Johns County to provide legal services under the provisions of the Community Development Block Grant program
Res. 2021-378 - Authorizes to execute a contract to provide ledgal services to indigent persons residing within SJC
Res. 2022-400 - Awards CDBG to JALA to provide legal aid services and authorizes reimbursement of pre-award costs
Res. 2022-408 - Authorizes to execute a contract with JALA Inc to provide legal services to indigent persons within SJC
Res. 2023-348 - Authorizes to execute a contract with JALA Inc to provide legal services to indigent persons within SJC

JACKSONVILLE MEDICAL CENTER DEVELOPMENT, LLP

Res. 2012-126 - Authorizes execution of an Economic Development Grant Agreement with Jacksonville Medical Center Development, LLP

JACKSONVILLE MPO

Res. 1997-152 - Asking the highest priority to four lane CR210 from US1 to intersection with Mickler’s Road and Mickler's Road from CR 210 to intersection of Mickler’s Rd with A1A
Res. 1997-155 - Highest Priority to 4-laning rd segment of CR210 from I-95 West to Greenbriar Rd.
Res. 1998-91 - Requests the FDOT & the MPO to eliminate a part of the South Beach Parkway as part of the Parallel Corridor Strategy of the SR A1A Arterial Investment Study
Res. 1998-101 - Reaffirming Res. 1997-152 - urging Jacksonville MPO to give highest priority

JACKSONVILLE PORT AUTHORITY

Res. 2018-143 - Authorizes the execution of the purchase and sale agreement for the acquisition of property to mitigate wetland impacts as a result of construction of capital improvement projects and to provide for passive recreational activities for citizens of St. Johns County

JACKSONVILLE "SOUTH" LANDFILL PROJECT

Res. 1991-47 - Expression of thanks to Governor & Cabinet for denying the ...

JACKSONVILLE TRANSPORTATION AUTHORITY

Res. 2007-344 - Approves a Memorandum of Understanding with JTA for the JTA to operate transit service for the northeastern beaches of SJC
Res. 2014-265 - Supports the re-designation of the JTA as a designated recipient of Federal Transit Admin., Section 5307, 5337, and 5339 funding for the Jacksonville Urbanized area and authorizes Chair to sign a letter of support
Res. 2016-280 - Approves a joint participation agreement with the Florida Dept of Transportation , North Florida Transportation Organization, North Florida Regional Council, Jacksonville Aviation Authority, Jacksonville Port Authority, Jacksonville Transportation Authority, and the St. Augustine-SJC Airport Authority to establish an agreement to cooperate in the comprehensive transportation planning process to assure that highway facilities, transit systems, bicycle and pedestrian facilities, rail systems, air transportation and other facilities will be located and developed in relation to the overall plan of community development
Res. 2020-26 - Approves a permissive use agreement for the temporary use of space at county owned facility with and authorizes to execute the agreement

JACKSONVILLE YOUTH SANCTUARY

Res. 2011-216 - Approves an agreement with Jacksonville Youth Sanctuary to provide residential group home services to foster children

JACOBS PROJECT MANAGEMENT COMPANY

Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2022-320 - Authorizes to award RFQ No. 22-80 design build services for new SR207 water reclamation facility and associated improvements and to execute a design build contract for completion of scope 1 and to further negotiate scope 2

JAGUAR HOTELS INC.

Res. 2016-103 - Authorizes to execute a settlement agreement with Jaguar Hotels Inc to settle all disputes by and between them and to avoid the uncertainty of litigation

JAI AMBAJI CORPORATION (Trustee of the SR 16 Easement Land Trust)

Res. 2021-162 - Accepts an easement for utilities from Jai Ambaji Corporation for relcation of sewer lines at the SR 16 and I95 interchange

JAIL

Res. 1981-28 - Board's intent
Res. 1981-121 - To bring to full compliance
Res. 1982-116 - Jail bond on ballot 11/82
Res. 1982-135 - Limit bond issue to $5MM
Res. 1982-145 - Bond issue
Res. 1982-146 - Bond issue
Res. 1983-18 - Bonds
Res. 1983-22 - Bonds
Res. 1983-26 - Bonds, sinking fund
Res. 1983-67 - Deed, jail site
Res. 1983-108 - Prison site opposed, Fla. Normal College
Res. 1984-68 - Purchase without bids for jail construction
Res. 1987-49 - Establish Detention Center Citizens Advisory Committee
Res. 1987-92 - $5.5M Bonds
Res. 1987-135 - Emergency repair of electronic system
Res. 1987-259 - Amending & Supplementing Res. 1987-92 - $5.5M Refund
Res. 1988-1 - Repealing Res. 1987-92
Res. 1988-242 - Jail Bond on ballot
Res. 1988-302 - Determining and declaring results of bond election
$5.5 million authorize issuance – Res. 1987-19260 (Relating to Res. 1987-92)
Res. 1989-52 - Jail Bond Financing
Res. 1989-129 - Amending and supplementing Res. 1989-52
Res. 1989-142 - Amending and supplementing Res. 1989-52; authorize issuance not to exceed $8.5 M Bond, etc.
Res. 1989-186 - Amending and supplementing Res. 1989-52; removes Foley & Lardner as rebate administrator with respect to $8,190,000 SJC General Obligation Bonds
Res. 1989-253 - Authorizing County Administrator to contract with Heyward Inc. at a price not to exceed $22,500 to have manufactured & installed a Waste Grinder System
Res. 1989-266 - Removal of excess property - iron jail bars & doors by St. Aug. Tech. Center
Res. 1990-224 - Authorizes County personnel to execute P.O.'s without bids for certain goods, supplies, equipment and materials described in SJC jail expansion contract with Foley & Assoc. Constr., Inc.
Res. 1994-55 - Purchase of a dishwasher in the amount of $15,758.00
Res. 1995-12 - Amends Jail Addition Building Fund (Fund 37)
Res. 2005-267 - Transferring the current balance of the Jail Debt Service Fund, and any future earnings, to the General Fund, and further transferred to the Sheriff’s Detention Facilities Budget in support of inmate programs
Res. 2010-38 - Urges the Florida Legislature to oppose SB 782 & HB 445 associated with pretrial jail population due to the economic hardships
Res. 2010-39 - Urges the Florida Legislature to support SB 218 & HB 319 to control costs by providing set rates when no inmate medical care contract exists between the medical provider and the Sheriff
Res. 2019-344 - Authorizes to execute an agreement with Miller Electric Company for development, installation and implementation of access control security system for SJC Detention Center, Phase 2 under RFP No. 18-49
Res. 2022-13 - Authorizes to award Misc Bid No. 22-18 and to execute a contract with Willo Products Company Inc for purchase and install of eighty-five Willo wedge locking system locks at the county jail
Res. 2022-54 - Authorizes to execute the revised contract with Willo Products for completion of SS No. 22-17 purchase and installation of 85 Willo Wedge locking system locks at the St. Johns County jail

JAIME, ALFREDO M.

Res. 1985-118 -Hearing on faulty zoning exception

JAM HOUSE

Res. 9/9/1975 - FY-76 funds

JAMES AVENUE, IN SWISS LAND ESTATES S/D

Res. 1980-78 - Again accepted

JAMES MOORE & CO., P.L.
Res. 2021-57 – Authorizing the county administrator to award and execute an agreement under Misc. No. 21-58, FY 2020 Auditing Services

JANSON, MARY K. AND THOMAS R. LEE

Res. 1995-206 - County claims no interest in unnamed 20 foot alley

JANSON, RONALD D. & MARY K.

Res. 1981-50 - Easement

JARDINE AVENUE, IN SANTA ROSA S/D

Res. 1979-89 - Vacated

JASMINE ROAD, LOBELIA ROAD, IN ST. AUG. SOUTH

Res. 11/25/1975 - Maintenance
Res. 1991-176 - Approving final assessments for the paving of Jasmine Rd.
Res. 1991-177 - Approving final assessments for the paving of Jasmine Rd. from San Jose to Mirando Rd.

JAX BEACHES HOSPITAL

Res. 1981-114 - Special Taxing District

JAX DIRTWORKS INC

Res. 2020-32 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated witht the sewer system to serve Canal Blvd Shops
Res. 2022-185 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water system to serve Encompass Health Rehabilitation Hospital of St. Augustine located off SR207


JAX UNDERGROUND UTILITIES INC

Res. 2022-236 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Embassy Suites Phase 2 located off A1A Beach Blvd

JAX UTILITIES MANAGEMENT INC

Res. 2018-104 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Ashby Landing North Phase II located off Dobbs Road Cutoff
Res. 2018-159 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Makarios commercial located off US 1
Res. 2018-411 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water and sewer force mains systems to serve Makarios South PUD located off US 1 South
Res. 2019-34 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Dolphin Cove located off A1A North
Res. 2019-377 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Marsh Dunes II located off PVB
Res. 2020-381 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve St. Marks Industrial Park Phase 1A located off IGP
Res. 2021-317 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Deerpark Industrial Lot 3 off SR 207
Res. 2023-265 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 11 Unit B fka Trailmark Phase 11B located off Pacetti Road
Res. 2023-475 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark Phase 11A located off Pacetti Road


JAXUSA PARTNERSHIP

Res. 2019-306 - Approves a contract for the purpose of working cooperatively to encourage capital investment and job growth within SJC, from both the expansion of existing businesses and the recruitment of new businesses for the benefit of economic development of the county and its residents and businesses
Res. 2022-331 - Authorizes to execute an amended agreement with Jaxusa Partnership

JEA

Res. 2012-178 - Approves execution of a subordination of easement agreement for JEA utility interests to St. Johns County for the CR210/I95 roadway improvement project

JEFFERSON AVENUE, in El Rancho Estates S/D

(See La Costa Drive)

JEN FLORIDA 37 LLC-DREAM FINDERS HOMES LLC

Res. 2020-40 - Approves a plat for Holly Forest
Res. 2020-41 - Approves a plat for Holly Forest Townhomes
Res. 2020-42 - Approves a plat for Meadow Ridge


JEN FLORIDA 43, LLC

Res. 2023-24 - Approves a plat for Silver Landing Phase 2A
Res. 2023-397 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silver Landing Phase 2A (Silverleaf parcel 29A-2A) located off Silver Landing Parkway
Res. 2023-509 - Accepts two easements to serve construction of a portion of County Road 2209 located between IGP and Silverleaf Parkway

JENKINS, ALBERT & MARIA

Res. 1988-2 - Accepted deed - dedication 10' F-O-W

JIM-JEN OAKLEAF LLC

Res. No. 2019-287 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water system to serve Silver Treasures North Assisted Living located off US 1 North

JIMCO SITE SERVICES

Res. 2019-261 - Approves a non-exclusive franchise agreement for construction and demolition debris removal

JIMENEZ, FRANCISCO N.

Res. 2021-453 – Approving the terms and conditions of a purchase and sale agreement for the acquisition of property required for the Big Sooey CDBG Drainage Project and authorizing the county administrator, or designee, to execute the agreement

JOB TRAINING PARTNERSHIP ACT

Res. 1983-34 - Area
Res. 1990-156 - Job Training Partnership Alumni Week, Proclamation
Res. 1993-134 - Proclaims August as the Alumni Month

JOB TRAINING SERVICE CONSORTIUM

Res. 1993-142 - Designating Commissioner Barbara Ward to serve with other commissioners of the five-county service delivery area (SDA) to develop necessary program guidelines and an interlocal amended agreement

JOEY DRIVE, COASTAL POINT

Res. 1984-131 - Vacate hearing set
Res. 1984-148 - Vacated
Res. 1996-84 - Vacating the Plat Coastal Point, Phase II
Res. 1996-85 - Approving Plat for Coastal Point, Phase II, Replat portion of Joey Drive

JOHN STREET

Res. 2005-136 - Authorizes the Clerk of the Courts to file the survey map for John Street, claiming a vested interest in the road

JOHNS, A. J. INC.

Res. 2017-172 - Recognizes and appropraites a contribution by A.J. Johns Inc. for the repair of Mickler's Beachfront park within the FY2017 Special Revenue Tourist Development tax fund
Res. 2018-42 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Creekside at Twin Creeks Phase 1B
Res. 2018-43 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Arbor Mill Phase Two located off CR16A
Res. 2018-44 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Units 3 and 4 off SR207
Res. 2018-46 - Accepts a warranty associated with work performed at Treaty Oaks Amenity Center located off SR207
Res. 2018-149 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse lines serving Creekside at Twin Creeks Amenity Ctr located off US 1 North
Res. 2019-338 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Treaty Oaks Phase 2 units 2 and 3 located off SR207
Res. 2019-356 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Unit 1 located off SR207
Res. 2019-363 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property asssociated with the water and sewer systems to serve Wards Creek located off SR16A
Res. 2020-85 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, force mains and reuse systems to serve Creekside at Twin Creeks, Phase 2D located off CR210 W
Res. 2020-244 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Creekside at Twin Creeks Phase 2C located off CR210W
Res. 2020-245 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to service Creekside at Twin Creeks Phase 2B located off CR210 W
Res. 2022-213 - Accepts a bill of sale and schedule of values and final release of lien associated with the reuse system to serve Creekside at Twin Creeks Phase 2A located off US 1
Res. 2022-214 - Accepts two bill of sales and schedule of values and two final release of liens associated with the reuse system to serve Creekside at Twin Creeks Phase 2B and Creekside at Twin Creeks Phase 2 C located off US 1
Res. 2022-215 - Accepts a bill of sale and schedule of values and final release of lien associated with the reuse system to serve Creekside at Twin Creeks Phase 2D located off US Highway 1
Res. 2023-169 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with St. Augustine Lakes, Offsite utility extension
Res. 2023-202 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the sewer force main to serve Bannon Lakes CDD located off IGP

JOHNS, BRUCE D. AND BARBARA R.

Res. 2012-256 - Accepts a drainage easement for Ravenswood/Josiah Street improvement project

JOHNS CREEK

Res. 2003-238 - S/D Plat
Res. 2007-385 - Final Plat, Phase 2


JOHN'S DUMPSTER RENTALS LLC

Res. 2023-299 - Authorizes to grant a non-exclusive construction and demolition debris solid waste franchise to Five Talent Services LLC dba Mobiledumps of Jacksonville, G7 Holdings Inc dba Garbageman.com and John's Dumpster Rentals LLC

JOHNS GLEN PUD

Res. 1996-72 - FDP
Res. 1997-94 - Subdivision Plat


JOHNSON, BRANNAN

Res. 2023-394 - Accepts a bill of sale, final release of lien and warranty associated with the sewer force main line extension and water service systems to serve 315 and 319 Micklers Road located off Hwy A1A South


JOHNSON, C.H. CONSULTING INC

Res. 2018-97 - Authorizes to award RFP No. 18-26 and to execute agreements for St. Johns county Arts and Cultural Center Market analysis and feasibility study

JOHNSON CONTROLS, INC.

Res. 2006-131 - Approves the Performance Contract with Johnson Controls, Inc. for a meter change-out program and conversion to a Fixed Base Automated Meter Reading System
Res. 2008-122 - Approves Change Order #4 to the Performance Contract with Johnson Controls, Inc. for a meter change-out program and conversion to a fixed base automated meter reading system

JOHNSON, DAVID W. AND JEAN

Res. 1989-124 - W/D

JOHNSON, ELMER T.

Res. 2017-218 - Approves a release of a construction board of adjustment and appeals lien, authorizes to execute the release of lien on property located at 477 Old Spanish Trail

JOHNSON, JANICE M.

Res. 1994-12 - Authorize use of unimproved right of way known as Sixteenth St. to construct a driveway

JOHNSON, PAMELA

Res. 2011-177 - Approves a purchase agreement with Pamela Johnson for property required for Phase II of the CR 210 & I-95 Roadway Improvement Project

JOHNSON, TERRY

Res. 2011-70 - Approves execution of six purchase agreements for property for Phase II of the CR 210/I95 Roadway Improvement Project; Robert & Juanita Wilson, Marvin & Janice Wilson, and Terry Johnson

JOHNSTON OAKS S/D

Res. 1985-79 - FP for recording

JOHNSTON, RICHARD E.

Res. 1990-77 - Granted permission to construct a stabilized driveway located within County owned R-O-W known as Zamora St. subject to conditions

JOINER, ROBERT

Res. 2015-22 - Approves an exchange of real property easements and authorizes to execute a grant of easement for flooding around Treasure Beach

JONES EDMUNDS AND ASSOCIATES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2017-287 - Authorizes to award RFQ No. 17-58 construction administration services for the pavement management work plan
Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services
Res. 2020-142 - Authorizes to award RFQ No. 20-21 and to execute an agreement for professional engineering services for 3 CDBG-DR transportation
Res. 2020-271 - Authorizes to approve task ordeer No. 04 and 05 under RFQ No. 20-21 for design, permitting, and services during construction for the Big Sooey area of Hastings Florida and the South Holmes Blvd project area
Res. 2020-383 - Authorizes to issue and execute task order No. 06 under RFQ No. 20-21 for design, permitting, and construction phase services for the Santa Rosa drainage project Phase II
Res. 2020-449 - Authorizes to enter into negotiations and upon successful negotiations, award and execute a contract for RFQ No. 20-82 for construction administration services for the payment management multi-year work plan
Res. 2021-424 – Authorizing the county administratortor negotiate to award and execute a contract for design and permitting of Kings Estate Road corridor improvements, under RFQ No. 21-89
Res. 2023-458 - Authorizes to execute the negotiated contract for perforance of the required services under RFQ No. 23-87; professional engineering services related to implementing a septic to sewer planning program   

JONES ESTATES

Res. 2007-129 – Final Plat

JONES HOMES INC.

Res. 1987-133 - Drainage easement

JONES INTERCABLE

Res. 1979-82 - St. Augustine Shores CATV Service
7/23/1985 - Motion - rate increase

JONES, DANIEL S. AND LAURIE E.

Res. 2015-99 - Approves a plat for Delespine Estates

JONES, GLORIA B. AND JACONICA G. BARNES

Res. 2018-398 - Accepts grants of easement for improvements to a drainage system located south of Brough Road

JONES, J. W. & RAYLAND COMPANY INC.

Res. 1989-252 - Q/D to SJC

JONES, JEAN M. & WINSTON F. NASH

Res. 2010-58 - Approves a purchase and sale agreement of easement and accepts a drainage easement along Four Mile Road as part of Segment III of the North Volusia Street/Four Mile Road Improvement Project

JONES LAND LASSALLE VALUATION AND ADVISORY SERVICES

Res. 2018-16 - Authorizes to assign the contract with Integra Realty Resources under RFQ No. 15-59 for appraisal and appraisal related services to Jones Lang Lassalle Valuation

JONES, ROBERT J.

Res. 1985-71 - Reprimanding

JONES, RONALD

Res. 2017-165 - Approves an agreement with the owner of a vessel with Florida registration Fl2394CL to convey title of the vessel to the county and authorizes to execute the agreement

JONES, STEVEN STANLEY AND JONES, CECILIA SUZANNE DRAINAGE

Res. 1988-189 - Easement to County

JORDAN & ASSOCIATES

Res. 2008-137 - Authorizes submittal of an application to the Department of Community Affairs for small cities CDBG program funds on behalf of SJC and use of services donated by Jordan & Associates
Res. 2011-247 - Approves homeowner ranking and contractor recommendations of consultant, Jordan & Associates for housing rehab under the DCA Small Cities CDBG Program
Res. 2020-240 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems to serve Parkland Preserve Phase 1 located off IGP

JR. DAVIS CONSTRUCTION COMPANY INC

Res. 2022-118 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Parkland Preserve Phase 3A-4A located off IGP

JULINGTON CREEK DRI, GENERAL DEVELOPMENT CORPORATION

Res. 1982-139 Modify development order
Res. 1984-33 - Modify development order
Res. 1984-43 - Plat - Unit 1
Res. 1984-44 - Plat - Unit 2
Res. 1984-45 - Plat - Unit 3
Res. 1984-46 - Plat - Unit 4
Res. 1984-47 - FDP - Unit 1
Res. 1984-48 - FDP - Unit 2
Res. 1984-49 - FDP - Unit 3
Res. 1984-50 - FDP - Unit 4
Res. 1984-51 - FDP - Unit 5
Res. 1984-52 - FDP - Unit 6
Res. 1984-53 - Amended development order
Res. 1984-63 - Plat - Unit 5
Res. 1984-64 - Plat - Unit 6
Res. 1984-82 - FDP Golf club/welcome center
Res. 1984-123 - Amendment
Res. 1984-142 - FDP - site sign
Res. 1984-143 - Modification of development order for transfer station
Res. 1984-152 - FDP - Unit 7
Res. 1984-153 - FDP - Unit 8
Res. 1984-164 - Plat - Unit 7
Res. 1984-165 - Plat - Unit 8
Res. 1985-40 - FDP - Unit 9
Res. 1985-42 - Two deeds to County
Res. 1985-52 - Plat - Unit 9
Res. 1985-53 - Amend development order extend time
Res. 1985-68 - FDP south entrance area
Res. 1985-150 - Non-substantial deviation
Res. 1985-151 - FDP wastewater plant
Res. 1985-152 - FDP water plant
Res. 1986-182 - Modification of Development Order
Res. 1987-66 - FDP - Julington Square
Res. 1988-38 - Amend Development Order extend time
Res. 1988-168 - FDP - Welcome Center, Golf Court storage Bldg. and Temporary pro Shop/Snack Bar - Unit No. 5
Res. 1991-129 - Amend Development Plan (Map H) and phasing plan (Map H-1)
Res. 1991-193 - Vacating portion of Julington Creek, Unit 9
Res. 1992-58 - FDP - Unit 1, Track 7, Major Mod. (aka Julington Square
Res. 1992-160 - Amends the Development Plan (Map H) and Phasing Plan (Map H-1) finding that the amendments do not constitute a substantial deviation
Res. 1993-30 - Disclaiming interest in certain lands dedicated to St. Johns County
Res. 1993-31 - Subdivision Plat for first Replat in Julington Creek, Unit 1
Res. 1993-40 - Amends the Development Plan (Map H) and Phasing Plan (Map H-1) finding sufficient compliance with Res. 1982-37
Res. 1993-41 - Approving major modification to PUD pursuant to Ord. 1982-14
Res. 1993-66 - Authorizes County Administrator to execute Escrow Agreement - Second Replat in Julington Creek, Unit 1
Res. 1993-84 - Disclaimed interest in certain lands in the Plat of Julington Creek, Unit One
Res. 1993-85 - Approved S/D Plat for Second Replat in Julington Creek, Unit One
Res. 1993-111 - Authorizes County Administrator to execute an Escrow Agreement for the Third Replat in Julington Creek, Unit 1
Res. 1993-112 - Approves a S/D Plat for the third replat in Julington Creek, Unit One
Res. 1993-113 - Disclaimer of Interest in certain lands in the Plat of Julington Creek, Unit One
Res. 1993-114 - Authorizes County Administrator to execute an Escrow Agreement for the 4th Replat in Julington Creek, Unit 1
Res. 1993-115 - Approves a S/D Plat for the Fourth Replat in Julington Creek, Unit One
Res. 1993-159 - Amends & replaces Res. 82-37, as amended; makes findings of fact & conclusions of law on application for approval of Julington Creek, a DRI & constitutes a development order
Res. 1993-160 - Plat, Julington Creek, Pt of tracts D & E Units, aka Summerchase
Res. 1993-176 - Authorizes County Administrator to execute Escrow Agreement, 6th Replat in Julington Creek, Unit One
Res. 1993-177 - Disclaiming interest in certain lands in Julington Creek, Unit One
Res. 1993-178 - Final Plat, Seventh Replat in Julington Creek, Unit One
Res. 1993-191 - FDP for Signage, fencing, landscaping and irrigation in Julington Creek, Unit One
Res. 1993-192 - Authorizes County Administrator to execute Escrow Agreement, 6th Replat, Unit One
Res. 1993-193 - Approves a S/D Plat for Sixth Replat, Unit One
Res. 1994-19 - Vacates a portion of the plat of Julington Creek, Unit 9
Res. 1994-82 - Vacates a portion of the plat of Julington Creek, Unit 1
Res. 1994-98 - Vacates a portion of plat of Julington Creek, Units 2 & 3
Res. 1994-99 - Vacates a portion of plat of Julington Creek, Unit 4
Res. 1994-100 - Approves a final development plan for Phazse One the Parkes of Julington Creek Plantation
Vacates a portion of plat of Julington Creek, Unit 2 -
Res. 1994-223 - FDP, Parcel 35, Phase III and IV
Res. 1994-224 - FDP, Parcel 23
Res. 1994-227 - FDP, Parcel 18
Res. 1995-14 - Authorizes County Administrator to execute an Escrow Agreement for Julington Creek Plantation Parcel 35
Res. 1995-15 - Plat, Parcel 35, Phase 1
Res. 1995-125 - Subdivision Plat for Summerchase at Julington Creek Unit 2
Res. 1995-141 - Escrow Agreement for Julington Creek Plantation, Parcel 35, Phase II
Res. 1995-142 - S/D Plat for Julington Creek Plantation, Parcel 35, Phase II
Res. 1995-147 - Vacating a portion of Plat Julington Creek, Unit 3 and a portion of the Plat of the first replat in Julington Creek, Unit III
Res. 1995-148 - Vacating a portion of Plat, Julington Creek, Unit 4
Res. 1995-149 - Vacating a portion of Plat, Julington Creek, Unit 5
Res. 1995-150 - Vacating a portion of Plat, Julington Creek, Unit 6
Res. 1995-151 - Vacating a portion of Plat, Julington Creek, Unit 7
Res. 1995-152 - Vacating a portion of Plat, Julington Creek, Unit 8
Res. 1995-185 - Amends Res. 1993-159, Map H, the master development plan, and Map H-1, the master phasing plan
Res. 1996-55 - Escrow Agreement, Parcel 35, Phase III
Res. 1996-56 - Escrow Agreement, Parcel 35, Phase VI
Res. 1996-57 - Subdivision Plat for Julington Creek Plantation, Parcel 35, Phase III
Res. 1996-58 - Subdivision Plat for Julington Creek Plantation, Parcel 35, Phase VI
Res. 1996-71 - FDP - Parcels 48, 47, 34, 32, 31, 25, and 24
Res. 1996-89 - Accepts Corrective Warranty Deed for Recreational Tract
Res. 1996-149 - Major Mod., Res. 1984-82 Golf Club/Welcome Center Jul Creek Ord 82-14
Res. 1996-222 - Final Plat, Phase Two-A1, The Parkes
Res. 1996-227 - Final Plat, Parcel 23, Phase 2
Res. 1997-25 - Modifies Res. 1993-159 as amended by Res. 1995-185
Res. 1997-27 - Subdivision Plat for Julington Creek Plantation, Parcel 48, Phase 1
Res. 1998-94 - Authorizes the County Administrator to execute an Escrow Agreement w/ Julington Partners Limited Partnership and Barnett Bank
Res. 1998-95 - Approves subdivision plat - Parcel 44 Phase 1A
Res. 1998-193 - S/Plat for JCP parcel 44 Phase 1B
Res. 1998-195 - Authorizes the County Administrator to execute escrow agreement
Res. 1998-227 - Approving a S/Plat for JCP parcels 21, phase 2 and 22
Res. 1998-228 - Authorizes the County Administrator to execute escrow agreement
Res. 2000-98 -Modifies JCP DRI DO (Res. 1993-159) and does not constitute a substantial deviation
Res. 2001-46 - Revised eagle management plan
Res. 2001-148 - Approving S/D plat for Parcel 83, Phase I
Res. 2001-161 - Approving S/D plat for Parcel 56, Phase I
Res. 2001-191 - Modifying the DRI Development Order (Res. 1993-159, as amended)
Res. 2002-130 - Approving a S/D plat for Julington Creek Plantation, Parcel 59
Res. 2002-146 - Modifying the Development Order, as amended
Res. 2003-17 - Modifying, restated and amending Res. 1993-159 & 2001-91; Notice of proposed change (NOPC) for Julington Creek Plantation DRI 2002-04
Res. 2003-36 - Approves a S/D plat for Riverside at Julington Creek Plantation, Phase 1
Res. 2003-141 - Final Plat, Parcel 57
Res. 2003-142 - Final Plat, Parcels 63 & 65, Phase 2
Res. 2003-143 - Final Plat, Parcel 80 replat
Res. 2004-8 - Final Plat, Phases II, III, & IV at Riverside at Julington Creek Plantation
Res. 2006-37 - Modifying the Julington Creek Plantation DRI restated development order, Res. 1993-159
Res. 2006-240 - Modifies the Julington Creek Plantation DRI restated development order, Res. 1993-159, as amended
Res. 2006-275 – Final Plat, Parcel 52
Res. 2012-292 - Modifies the Julington Creek Plantation DRI restated development order Resolution 1993-159 as amended finding the modification does not constitue a substantial deviation
Res. 2018-33 - Amends the permit and hold harmless agreement with Julington Creek Plantation Property Owners Association Inc
Res. 1994-116 - Vacates a portion of the plat of Julington Creek Unit Two

JULINGTON CREEK PEST CONTROL INC

Res. 2019-431 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water system to serve Julington Creek Pest Control located off IGP

JULINGTON CREEK PLANTATION COMMUNITY DEVELOPMENT DISTRICT

Res. 1993-159 - Julington Creek Plantation DRI
Res. 1994-78
Res. 1994-132 - Agreement with Board and Atlantic Gulf Communities in regards to not levying taxes or special assessments on County Property
Res. 1994-148 - FDP, Parcel 35, Phase 1 & 2
Res. 2019-431 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water system to serve Julington Creek Pest Control located off IGPRes. 1994-165 - Julington Creek Parcel 15 - Subdivision Plat
Res. 1994-167 - Julington Creek Parcel 8 - Subdivision Plat
Res. 1994-164 - Authorizes County Administrator to execute Escrow Agreement for Julington Creek, Parcel 15
Res. 1994-165 - Approves subdivision plat for Julington Creek, Parcel 15
Res. 1994-166 - Authorizes County Administrator to execute Escrow Agreement for Julington Creek, Parcel 8
Res. 1994-167 - Approves subdivision plat for Julington Creek, Parcel 8
Res. 1994-186 - Final Plat for Julington Creek Plantation DRI, Parcel 20
Res. 1995-14 - Authorizes County Administrator to execute Escrow Agreement for Julington Creek Plantation, Parcel 35
Res. 1995-15 - Approves subdivision plat for Julington Creek Plantation, Parcel 35, Phase 1
Res. 1995-36 - FP, The Parkes Julington Creek Plantation Phase 1
Res. 1995-164 - FDP, Parcels 11 and 19
Res. 1995-170 - S/D Plat, Parcel 20, Phase I
Res. 1995-176 - Escrow agreement - Parcel 23/Phase I
Res. 1995-177 - S/Plat - Parcel 23/Phase I
Res. 1995-181 - Major Modification to F/D/Plan - Parcel 35
Res. 1995-185 - Amending Res. 1993-159 (the Master Development Plan and Master Phasing Plan
Res. 1995-186 - FDP for Parcels 21 and 22
Res. 1995-187 - FDP for Parcel 35.1/Phase VI
Res. 1996-9 - FDP for Phases 2A and 2B - Parkes of Julington Creek
Res. 1996-39 - FP for Parcel 21, Phase I
Res. 1996-106 - S/Plat - Parcel 35, Phase 4B
Res. 1996-141 - Phase 2-B, Durbin Parke
Res. 1996-191 - FDP, Phase 3
Res. 1997-26 - Authorizes to execute escrow agreement for parcel 48 phase 1 of Julington Creek Plantation
Res. 1997-50 - Plat - Parcel 35, Phase 4A
Res. 1997-51 - Plat - Parcel 20, Phase 2
Res. 1997-52 - Escrow agreement Phase 4 - Parcel 35
Res. 1997-53 - Escrow agreement Phase 2 - Parcel 20
Res. 1997-73 - Accepting check in the amount of $1.8 million (Impact fee credits
Res. 1997-105 - Subdivision Plat - Parcel 34, Phase l
Res. 1997-111 - Escrow agreement parcel 34, Phase 1
Res. 1997-113 - Approves subdivision Plat “The Parkes at Julington Creek”, Phase 3
Res. 1997-192 - Escrow Agreement - Parcel 31, Phase 1
Res. 1997-193 - Subdivision Plat - Parcel 31, Phase I
Res. 1998-148 - Approval of subdivision plat for parcels 24-25
Res. 1998-160 - Approval of s/plat for Parkes of JCP, Phase 2-A2
Res. 1998-161 - Approval of s/plat for parkes of JCP, Phase 4
Res. 1998-171 - Modifies the JCP Regional Impact Development Order (Res. 1993-159)
Res. 1998-221 - Approval of s/plat for JCP parcel 48, Phase 2
Res. 1998-222 - Authorizes the County Administrator to execute an escrow agreement
Res. 1999-5 - Approves a s/plat parcels 32 & 34
Res. 1999-23 - Accepting a Deed of Dedication Right-of-Way from property owners
Res. 1999-37 - Approves a subdivision lat for Parkes of Julington Creek Plantation Phase 2C
Res. 1999-50 - Approves a s/plat for Julington Creek Plantation, Parcel 44, Phase 2A
Res. 1999-116 -Approval of plat for Flora Branch Blvd. And Durbin Creek Blvd. Extensions
Res. 1999-141 - Plat, Parcel 26-27
Res. 1999-166 - Plat, Parcel 10
Res. 1999-167 - Plat, Parcel 44 Phase 2B
Res. 1999-168 -Plat, Parcel 31 Phase 2
Res. 1999-172 - Modifying the Julington Creek Plantation Development of Regional Impact Development Order, Res. 1993-159, as amended
Res. 1999-177 -Plat, Parcel 30
Res. 2000-10 - Modifying the Julington Creek Plantation Development of Regional Impact Development Order
Res. 2000-12 - Approving a subdivision plat for Parcel 54
Res. 2000-85 - Accepting Quitclaim Deed - additional ROW on Race Track Road
Res. 2000-86 - Approving S/plat for JCP Parcel 55, Phase I
Res. 2000-125 - Approving plat for Parcels 28-29
Res. 2000-188 - Approving S/Plat for Parkes of JCP, Phase Five
Res. 2001-4 - Approving S/plat for Julington Creek Plantation Parcel 55 Phase 2
Res. 2001-47 - Approving sub. Plat for Parcel 53, Phase I
Res. 2001-194 - Approving a S/D Plat for Parcel 55, Phase 3
Res. 2001-201 - Approving a S/D plat for Julington Creek Plantation, Parcel 67
Res. 2002-09 - Approving a S/D plat for Julington Creek Plantation, Parcel 86
Res. 2002-10 - Approving a S/D plat for Julington Creek Plantation, Parcels 83, Phase 2 and 66
Res. 2002-11 - Approving a S/D plat for Julington Creek Plantation, Parcel 68
Res. 2002-12 - Approving a S/D plat for Julington Creek Plantation, Parcel 81, Phase 1
Res. 2002-54 - Approving a S/D plat for Julington Creek Plantation, Parcel 17
Res. 2002-186 - Approving a S/D plat for … Parcels 64 & 65, Phase 1
Res.2002-217 - Approving a S/D plat for … Parcel 80
Res. 2002-218 - Approving a S/D plat for … Parcel 16
Res. 2002-248 - Approving a S/D plat for … Parcel 53, Phase 2
Res. 2002-265 - Approving a S/D plat for Julington Creek Plantation, Parcel 56, Phase 2 & Parcel 58
Res. 2003-3 - Approving a S/D plat for … Parcel 81, Phase 2
Res. 2003-208 - Approving a S/D plat for … Parcel 53, Phase 3
Res. 2004-7 - Final Plat, Parcel 76
Res. 2004-84 - Final Plat, Parcel 51
Res. 2004-137 - Final Plat for Plantation Estates at Julington Creek Plantation Parcel 82, Phase 1
Res. 2005-106 - Final Plat for Plantation Estates at Julington Creek Plantation, Parcel 82, Phase 2
Res. 2015-372 - Modifies the Julington Creek Plantation DRI restated development order,Res. No. 1993-159, as amended, finds the modificaiton does not constitute a substantial deviation

JULINGTON LAKES

Res. 2015-315 - Approves a plat for Julington Lakes Phase 1
Res. 2016-226 - Approves a plat for Julington Lakes Phase 2
Res. 2017-69 - Approves a plat for Julington Lakes Phase 3
Res. 2017-275 - Approves a plat for Julington Lakes Phase 4 Unit 1
Res. 2018-4 - Approves a plat for Julington Lakes Phase 4 Unit 2
Res. 2018-187 - Approves a plat for Julington Lakes Phase 4 Unit 3
Res. 2018-326 - Approves a plat for Julington Lakes Phase 4 Unit 5
Res. 2020-1 - Approves a plat for Julington Lakes Phase 4 unit 4

JULINGTON LAKES HOMEOWNERS ASSOCIATION INC

Res. 2016-348 - Approves a hold harmless agreement to construct a pedestrian boardwalk

JULINGTON PARTNERS LIMITED PARTNERSHIP

Res. 1999-38 - Approves an exchange of real property pursuant to the PUD modification for Julington Creek Plantation
Res. 1999-71 - Authorizing expenditure of approx. $1.8 million dollars
Res. 1999-187 - Approving an exchange of real property to establish a contingent right-of-way for a portion of Race Track Road

JULINGTON PLACE

Res. 2010-195 - Vacating a portion of the plat

JULINGTON SQUARE SHOPPING CENTER

Res. 1999-34 - Supports constructing an annex bldg to centrally locate the St. Johns Co. Government and Constitutional offices

JULINGTON TERRACE

Res. 1978-13 - Exchange R/W drainage
Res. 1994-187 - Authorizing County Ad. to accept & execute agreement limiting the levy of all taxes and/or non ad valorem special assessments
Res. 2008-104 - Accepting a grant of easement for drainage facilities in Julington Terrace Subdivision

JUNIOR SERVICE LEAGUE

Res. 1982-41 - Lighthouse rental
Res. 1993-83 - Recognized & Honored
Res. 2006-361 - Approves a location of a Maritime Education Center on property leased to the Junior Service League of St. Augustine, Inc. (see Maritime Education Center)
Res. 2013-57 - Approves consent and agreement to modification of mortgage of leasehold interest for the St. Augustine Lighthouse and Museum
Res. 2014-61 - Approves a Purchase and Sale agreement conveying the Lighthouse property to the St. Augustine Lighthouse and Museum, Inc

JUVENILE DETENTION FACILITY

Res. 1976-20 - Need, funds, etc.

JUVENILE JUSTICE FACILITY

Res. 1998-199 - Requests that employment opportunities and the bid documents for the construction, operation, and maintenance require all goods and services be provided by St. Johns County Vendors, professional providers, and its citizens
Res. 2005-154 - Approves a contract with the DJJ for the Mental Health Department to provide mental health and substance abuse services to youth detained in the DJJ Center

Resolutions Index K

K9s FOR WARRIORS, INC.

Res. 2015-109 - Approves an impact fee grant agreement
Res. 2021-278 - Authorizes to execute a subordination agreement allowing for a county drainage easement to a florida dept of transportation easement required for the K9's for Warriors Project located off US 1 North

K B HOME JACKSONVILLE, LLC

Res. 2007-117 – Accepts a deed from KB Home Jacksonville, LLC conveying roads and easements appurtenant within Mill Creek Landing Subdivision
Res. 2014-37 - Approves a plat for Glen St. Johns, Phase 2B
Res. 2014-187 - Approves a plat for Glen St. Johns Phase 1A
Res. 2014-292 - Approves a plat for Bartram Creek Blvd
Res. 2014-358 - Approves a plat for Heritage Oaks at St. Johns
Res. 2016-282 - Approves a plat for Bannon Lakes Phase 1A-1
Res. 2017-74 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1A-1 located off International Golf Parkway
Res. 2017-104 - Approves a plat for Glen St. Johns Phase 2C
Res. 2018-7 - Approves a plat for Tomoka Pines
Res. 2018-191 - Approves a plat for Bannon Lakes Phase 1A-1B
Res. 2018-254 - Accepts a final release of lien, warranty, easement for utilities, a special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the reuse, water, sewer, and sewer force main systems to serve Tomoka Pines located off SR16
Res. 2019-88 - Accepts a deed of dedication from KB Homes Jacksonville LLC as required in the concurrency and impact fee credit agreement for property located on Wildwood Drive
Res. 2019-157 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with water, sewer and reuse systems to serve Bannon Lakes Phase 1A-1B
Res. 2020-6 - Approves a plat for Orchard Park Phase 1
Res. 2020-169 - Authorizes to execute an impact fee credit agreement
Res. 2020-242 - Accepts a special warranty deed as required in the Orchard Park Impact Fee Credit agreement for park credits within the Treaty Ground PUD
Res. 2020-246 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, lift station and sewer force main systems to serve Orchard Park Phase 1 located off Wildwood Drive
Res. 2020-470 - Approves a plat for Orchard Park Phase 2
Res. 2021-500 - Approving a joint unified sign plan to The Fountains North PUD, Ord. No. 2020-15, as amended; The Fountains South PUD, Ord. No. 2016-56, as amended; The Fountains East PUD, Ordinance No. 2020-59; the Tractor Supply PUD, Ordinance No. 2019-17, as amended
Res. 2021-503 -Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Orchard Park Phase 2 located off Wildwood Drive
Res. 2022-44 - Approves a plat for Brookside Preserve Phase 1A
Res. 2022-87 - Approves a plat for Brookside Preserve Phase 1B
Res. 2022-266 - Approves a plat for Brookside Preserve Phase 2
Res. 2023-134 - Approves a plat for Stonecrest
Res. 2023-139 - Approves a plat for Sabal Estates Phase 1
Res. 2023-468 - Approves a plat for Orchard Park Phase 3
Res. 2024-14 - Accepts an easement for utilities, bill of sale, final release of lien, and warranty associated with the water and sewer systems to serve Sabal Estates Phase one fka San Antonio Phase 1 located off Shores Blvd



KBT CONTRACTING CORPORATION

Res. 2019-3 - Authorizes to award Bid No. 18-61 and to execute an agreement for Mickler's Landing Boardwalk and parking lot improvements

KB-USA LLC

Res. 2017-55 - accepts a bill of sale and schedule of values conveying all personal property associated with the wter and sewer lines to serve Tadpole Prep located off SR16

KDO ENTERPRISES LLC dba WASTE REGULATORS

Res. 2019-123 - Approves the non-exclusive franchise agreements for construction and demolition debris with GLD Construction Services Inc dba Waste Regulators and KDO Enterprises LLC dba Redbox of Jacksonville

K. P. MEIRING COMPANY

Res. 2011-123 - Authorizes award of Bid No. 11-57 to K. P. Meiring Company for completion of the St. Johns County Work Release Housing Facility Project

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair


KT CARTER CONTRACTING INC

Res. 2023-116 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Valvoline Service Center located off SR16

KADRMAS, LEE AND JACKSON INC

Res. 2017-266 - Authorizes to award RFP No. 17-48 and to execute agreement for technology and security consulting services

KAPLER, GEORGE

Res. 1995-137 - W/D for drainage improvements for the Master Stormwater System for St. Augustine Beach and St. Johns County


KARAS, NANCY J.

Res. 2023-456 - Authorizes to execute a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project

KASS, JEROME G. & LORETTA SNYDER, ACCEPTED WARRANTY

Res. 1988-10 - Deed (Ext. 312)

KATHRYN OAKS

Res. 1992-27 - Final Development Plan, Approved
Res. 1992-28 - Final Plat, Approved

KAYLOR, NANCY

Res. 2007-184 - Declaring property on North Whitney Street as surplus and approves a private sale to Nancy Kaylor

KEARNS, KENDALL

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beac

KEELERS COURT

Res. 1996-135 - Renaming a street from Green Turtle Court

KEELEY, DONALD T. & ROBERT L.

Res. 2010-248 - Declaring a 20' strip of County owned property as surplus and approving a private sale to ...


KEHE DISTRIBUTORS LLC

Res. 2023-283 - Authorizes to execute an economic development grant agreement with KeHE Distributors LLC to construction a 530,000 square foot building

KEITH S/D, LOT 42 BLK A

Res. 1981-49 - Purchase of lot


KELLY KLEAN LLC

Res. 2022-405 - Authorizes to award Bid No. 22-111 landscape maintenance for SJC facilities to the lowest bidder for each region in accordance with the bid and to execute contracts with bidders

KELLY POINTE AT NOCATEE

Res. 2009-357 - Final Plat, Phase 1
Res. 2010-270 - Final Plat, Phase 2
Res. 2012-105 - Final Plat, Phase 3
Res. 2013-40 - Approves a plat for Kelly Pointe at Nocatee Phase 4
Res. 2013-204 - Approves a plat for Kelly Pointe at Nocatee replat

KELLY SERVICES, INC.

Res. 2015-61 - Authorizes to award RFP No. 15-23 for temporary staffing services

KELZ, JOHN L. & MARY/ Jerry R. Beach/ Thomas H. Beach/ Carl E. &

Res. 1994-47 -Patricia A. Rang - approving and authorizing the execution of an agreement to sell a 30' strip of County owned property

KEMPS HIDEWAY

Res. 2005-55 - Final Plat

KENDALL CREEK

Res. 2015-13 - Approves a plat for Kendall Creek


KENDZOR, ROGER

Res. 1994-93 - Recognizes an existing private easement as an approved private road by SR206, Parcel No. 187425-0100


KENT BROTHERS INC

Res. 2023-171 - Accepts a bill of sale and schedule of values, and release of lien, and warranty associated with the sewer system to serve AG Pro located off SR16

KENSINGTON

Res. 2005-27 - Final Plat, Unit 1
Res. 2005-64 - Final Plat, Unit 2

KENTON TECH. INC.

Res. 1985-179 - Issue $4,000,000 bonds

KENTUCKY BRANCH BRIDGE

Res. 1976-46 - R/W
Res. 1977-3 - Funds

KENWORTH OF JACKSONVILLE

Res. 2018-216 - Authorizes to purchase and to execute a purchase order for one 2019 Kenworth T880 4x6 tandem axel truck with grapple for the Road and Bridge Department

KEPHART, GEIGER

Res. 1988-23 - Vacated part of Alcazar Street in Menendez Park
Res. 1982-97 - King & Davis Street, corner property sold to Colee


KEPT COMPANIES INC dba KRYSTAL KLEAN

Res. 2024-43 - Authorizes to assign the contract with Fleetwash Inc dba Krystal Klean, Under Bid 20-61; painting services, to Kept Companies Inc dba Krystal Klean

KERRI LYNN ROAD, IN LAKE HOLMESWOOD S/D

Res. 1980-78 - Again accepted

KESSLER REPLAT

Res. 2008-300 - Final plat, Lot 11

KETTERLINUS GYM

Res. 1998-205 - Supports the Ad Hoc recreation, education, community involvement Board to repair, improve, and operate the building as a youth center
Res. 2011-337 - Approves execution of a 1st Amendment of the Interlocal Agreement with the School District for operating the Ketterlinus Gym

KEY, LLC.

Res. 2010-9 - Accepts a special warranty deed from Key, LLC, conveying additional right-of-way for road improvements at the southeast intersection of SR 207 & SR 312

KEY BEACH NORTH LLC

Res. 2021-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve St. Augustine Beach Hotel aka Embassy Suites St. Augustine Beach located off A1A Beach Blvd
Res. 2022-236 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Embassy Suites Phase 2 located off A1A Beach Blvd

KID’S BRIDGE

Res. 2004-284 - Approving a contract with Kids Bridge to provide a Family Visitation Center
Res. 2005-318 - Approves an agreement for the County to provide $30,000 in grant funds to Kid’s Bridge for supervised and monitored visitation
Res. 2006-384 - Approves an agreement with Kid’s Bridge for providing supervised visitation
Res. 2007-332 - Approves an agreement with Kid's Bridge for providing supervised and monitored visitation

KIMLEY-HORN AND ASSOCIATES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2017-267 - Authorizes to award RFQ No. 17-57; Old Moultrie Road from Lewis Point Road to SR 312 professional engineering services

KIM'S ELECTRIC, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

KING AND BEAR GOLF COURSE
Res. 2017-96 - Approves a reuse agreement defining reuse system improvements and rates to supply the golf course with reuse water for irrigation

KING STREET
Res. 1991-96 - St. Johns County has no interest in property at intersection of Palmer & King Street
Res. 2022-297 - Authorizes to award Bid No. 22-95 roadway and infrastructure improvements, Holmes Blvd and King Street Ext intersection and to execute an agreement for completion of the project

KING, WILLIAM
Res. 2007-274 - Declares a certain parcel surplus and approves a private sale to an adjoining property owner, William King


KING'S DEVELOPMENT GROUP INC

Res. 2023-224 - Approves a temporary license agreement with Kings Development Group Inc., for fire rescue to conduct training, and authorizes to execute the agreement
Res. 2023-508 - Accepts three deeds of dedication right of way and a grant of easement that are necessary for the construction and perpetual maintenance of right of way improvements along Old Moultrie Road

KINGS ROAD, CYPRESS ROAD
Vacated – Res. 1978-16
Res. 2020-432 - Approves a modification to subgrant agreement with Florida Div. of Emergency Management to improve Kings Road drainage project
Res. 2021-118 - Approves a modification to subgrant agreement regarding the Kings Road drainage improvement project to extend the term of the contract No H0494

KINGS ROAD, IN ST. AUGUSTINE HEIGHTS S/D
Res. 1980-78 - Again accepted
Res. 1989-111 - Contract for the acquisition of certain property necessary for improving the drainage system Dowdy, Richard W. and Cathy B.
Res. 2020-377- Accepts a grant of easement across a corner clip of tract 15A of St. Augustine Heights unit 3 SD for additional right of way on King Road
Res. 2021-227 - Authorizes to award Bid No. 21-19 Kings Road drainage improvements, HMGP 4283-45-A and to execute an agreement for completion of the work

KINGSTON DUNES (see also Dunes Club Partners)
Res. 1988-101 - Plat
Res. 1995-19 - Plat - Unit II - Beachwalk

KING'S TRACE

Res. 2007-392 - Final Plat
Res. 2009-243 - Accepting a bill of sale and schedule of values conveying property associated with the water and sewer system serving Kings Trace Subdivision
Res. 2012-211 - Accepts a deed of dedication right-of-way from King's Trace Homeowner's Association, Inc. to SJC conveying additional ROW along Old Moultrie Road

KIRBY DEVELOPMENT

Res. 2017-82 - Authorizes to award Bid No 17-18 and to execute agreements for US 1 and Ray Road turn lane

KIRKER, LYNDA TRUSTEE OF THE EUGENE A. KIRKER LIVING TRUST UTA DATED 12.02.07

Res. 2020-368 - Approves a plat for Staci's Acres (replat)


KISINGER CAMPO & ASSOCIATES CORP

Res. 2023-64 - Authorizes to piggyback State of Florida Dept of Transportation contract No. CAJ69 and to execute a contract with Lisinger Campo and Associates for inspection of traffic signal mast arms and high mast light poles

KISTEL MEDIA LLC

Res. 2022-156 - Authorizes to execute a contract to provide and deploy concrete for artificial reefs at the Andy King Reef site in accordance with Permit No. SAJ-2009-00237

KLING, JOHN STEPHEN

Res. 2010-165 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project (John Stephen Kling & Kevin Partel)

KNICELEY PAINTING, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

KNIGHTS OF COLUMBUS

Res. 2002-214 - Contract with … for the Second Annual Gruppo-Strada Bicycle races; FY 2003, TDC funding, Category III

KOLOB INDUSTRIES LLC

Res. 2015-138 - Authorizes to award and execute an agreement for Bid 15-58 purchase of complete traffic signs

KOMPAN INC

Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

KONE, INC.

Res. 2012-16 - Authorizes an agreement for RFP No. 11-96 with Kone, Inc. for annual inspection, maintenance, & repair of conty elevators

KOONTZ, RALPH

Res. 1985-69 - Waiver of S/D regulations

KOPPENHAFER, FISHER P.A.

Res. 2020-128 - Authorizes to enter into negotiations and upon successful negotiations award and execute contracts for RFP No. 20-07 for SJC Utility Water and wastewater laboratory design services

KOTRADY HUDGINS FUNERAL SERVICES, LLC. dba ST. JOHNS FAMILY FUNERAL HOME AND CREMATORY

Res. 2016-74 - Authorizes to award RFP No. 16-27 and to execute agreements for transportation of cadavers for the SJC Medical Examiner's Office
Res. 2021-207 - Authorizes to enter into negotiations with Kotrady and upon successful negotiations, award and execute an agreement for performance of the required services with RFP No. 21-78 transportation of cadavers

KRAMP, MARK AND CHERYL

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes

KRAUSE, DAVID G. AND LORRAINE W.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

KRONOS

Res. 2019-67 - Authorizes to purchase and to execute an agreement for kronos workforce dimensions software with US Communities Contract No. 14-JHR-003
Res. 2019-319 - Authorizes to upgrade and to execute an agreement for Kronos Workforce Telestaff V7 SAAS

KRULISH, KENNY

Res. 1992-2 - Recognition of outstanding abilities and professionalism as a paramedic

KUDZUE 3 TRUCKING INC

Res. 2023-488 - Authorizes to award IFB No. 24-01 countywide pavement maintenance and rehabilitation services to the five firms and to execute the contracts for performance of the services on an as-needed basis

KUWAIT

Res. 1991-24 - Invasion by Iraq - Support of troops

KRYSTAL COMPANIES LLC, DBA KRYSTAL KLEAN
Res. 2021-86 – Authorizing the county administrator to assign the contract, under Bid No. 20-61, for painting services, to Fleetwash, Inc. dba Krystal Klean
Res. 2021-89 – Authorizing the county administrator to assign the contract, under Bid No. 18-66, as needed pressure washing services to Fleetwash, Inc., dba Krystal Klean


KRYSTAL COMPANIES LLC dba KRYSTAL KLEAN AND LASA CONSTRUCTION INC
Res. 2020-247 - Authorizes to award Bid No. 20-61 and to execute agreements for painting services

Resolutions Index L

L'ATRIUM HOMEOWNERS ASSOCIATION INC

Res. 1989 -36 - Approval A FDP for phase C
Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach


LCS COMMUNICATIONS, LLC

Res. 2017-394 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Las Calinas Blvd


LD BRADLEY LAND SURVEYORS


Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

L-GEO, LLC (known as Andy's Taylor Rental Center)

Res. 2015-71 - Approves a license agreement with L-Geo, LLC, for use of a portion of county right-of-way on Pope Road

LEAA ELIGIBILITY

Res. 1980-14

LGI HOMES - FLORIDA LLC

Res. 2019-249 - Approves a plat for Creekside at Twin Creeks Phase 2D

LP AND FOX HOLDINGS LLC

Res. 2018-371 - Accepts a warranty and an easement for utilities, associated with the water system to serve Island Prep (westside) located off US 1 S

LTD. S/D

Res. 1979-19 - Recording
Res. 1980-27 - Unit 2 recording
Res. 1981-1 - Unit 1-A recording
Res. 1985-51- Phase A
Res. 1985-109 - FDP Phase B
Res. 1985-1 - FDP - Phase C

LTG SPORTS TURF ONE LLC

Res. 2021-107 - Authorizes to award Bid No. 21-46 Davis Park expansion to LTG Sports Turn One LLC as the lowest, responsive, responsible bidder, and to execute an agreement for completion of work

LA HACIENDA

Res. 1986-32 - Plat approved

LAB CONNECTIOS

Res. 2005-395 - Authorizes the Economic Development Agency contract with Lab Connections for business incentives
Res. 2006-67 - Authorizes the Economic Development Agency contract with Lab Connections for business incentives

LAB, COUNTY

Res. 1995-87 - To be operated by SJC Water and Sewer Fac.

LACO, RANDALL J. AND PAMELA N.

Res. 2016-89 - Accepts a grant of easement for drainage improvements along San Juan Drive in Ponte Vedra

LACOSTA DRIVE, IN EL RANCHO ESTATES S/D

Res. 1983-117 - Hearing to vacate
Res. 1984-8 - Vacated

LAF-TJF IV, LTD.

Res. 1996-224 - FDP

LAGOON APARTMENTS PLAT (PONTE VEDRA APTS.)

Res. 1984-39 - Vacated plat

LAGOON AT PONTE VEDRA INC.

Res. 1984-95 - Grant of pedestrian easement

LAHORE, JAIME A. (deceased) AND FRANCES T.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

LAKE COUNTY

Res. 2019-296 - Authorizes to piggyback the Lake County contract No. 17-0606L and execute an agreement with Ten-8 Fire Equipment Inc for the purchase of equipment, supplies, repair and maintenance services for fire apparatus and special application vehicles

LAKE CUNNINGHAM AT CUNNINGHAM CREEK PLANTATION

Res. 2000-27 - Unit Two

LAKE HOLMESWOOD ROADS

Res. 1980-78 - Again accepted, Kerri Lynn Road & Natalie Road

LAKE ROAD, IN PONTE VEDRA BLOCK 32

Res. 1980-78 - Again accepted

LAKEWOOD POINTE

Res. 2017-48 - Approves a plat for Lakewood Pointe
Res. 2017-180 - Accepts a special warranty deed conveying a lift station site, an easement for utilities, and a bill of sale conveying all personal property associated with the water and sewer system to serve Lakewod Pointe located off SR206 E

LAKES SUBDIVISION

Res. 2013-144 - set date and time for vacation

LAKESIDE AT TOWN CENTER

Res. 2012-282 - Approves a plat for Lakeside at Town Center Phase 1
Res. 2013-140 - Approves a plat for Lakeside at Town Center Phase 2
Res. 2015-123 - Approves a plat for Lakeside at Town Center Phase 3
Res. 2015-226 - Accepts a drainage easement agreement for Lakeside at Town Center Phase 4 in Nocatee
Res. 2015-253 - Approves a plat for Lakeside at Town Center Phase 4

LAKESIDE BUSINESS CENTER

Res. 2008-37 - Accepts an easement for utilities for water service to Lakeside Business Center off of IGP

LAKE SIENNA S/D

Res. 2001-138 - Accepting utility easement for water and sewer to Lake Sienna S/D

LAKE TERRACE, IN PONTE VEDRA BLOCK 32

Res. 1980-78 - Again accepted

LAKE VIEW DRIVE, IN WARDS WOOD S/D

Res. 1980-78 - Again accepted

LAKES, THE S/D, DUPONT DEVELOPMENT CORPORATION INC.

Res. 1979-38 - Recording

LAKES AT MILL CREEK PLANTATION

Res. 2016-365 - Accepts a quit claim deed for right of way per the concurrency and impact fee credit agreement from Alterra Partners LLC known as the Lakes at Mill Creek Plantation
Res. 2017-120 - Approves a plat for Lakes at Mill Creek Plantation


LAKEVIEW DIRT COMPANY INC

Res. 2018-200 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated withthe water lines serving Edward's Moving and Rigging located off I-95 and SR207

LAKEVIEW VILLAGE APARTMENT COMMUNITY

Res. 1987-155 - Major Modification to PUD
Res. 1987-240 - FDP - Phase II

LAKEVIEW VILLAGE S/D

Res. 1984-24 - FDP Phase I

LAMOUREUX, JAMES AND LYNN

Res. 2018-61 - Approves a plat for Raccoon Ranch

LAMP LIGHTER POINT (AT MARSH LANDING)

Res. 1994-101 - FDP

LAMPARD, VIVIAN

Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd

LAMPE, ROY AND ASSOCIATES INC

Res. 2021-327 - Authorizes to award RFP No. 21-83 and to execute agreements with all six firms for as needed appraisal and appraisal related services

LANCASHIRE, MICHAEL AND SUZANNE

Res. 2013-72 - Accepts two grant of drainage easements and a temporary construction easement required to improve the drainage on Roscoe Blvd
Res. 2013-236 - Authorizes to execute a termination of easement

LAND ACQUISITION

Res. 1998-162 - Supports the acquisition of the South East Intracoastal Waterway Park through FCT
Res. 1999-1 - Authorizes the Administrator to execute a grant application to the FCT

LAND ACQUISITION AND MANAGEMENT PROGRAM BOARD (LAMP)

Res. 2007-168 - Instructing the LAMP Board to create a strategy for land acquisition for conservation and resource-based recreation in SJC
Res. 2023-285 - Approves to execute a purchase and sale agreement for acquisition of approximately 46 acres of land located off A1A South for conservation and accepting donation of a contiguous 2.8 acre parcel
Res. 2023-332 - Approves to execute a purchase and sale agreement for acquisition of approximately 30 acres of land located off CR 13 South in Riverdale for conservation
Res. 2024-80 - Authorizes to terminate the purchase and sale agreement for property 4 CR 13 Southdated September 8, 2023 between 400 Orange Ave, LLC and St. Johns County, Florida
Res. 2024-231 – Authorizes to execute a Purchase and Sale Agreement for approximately 6.8 acres for conservation  

LAND CLEARING (See "Trees")

Res. 1990-42 - Establishes fees for regulation/protection of trees
Amends Ordinance No. 1990-11, fees
Res. 1993-136 - Establishes a policy; defines "Approved Site Plan"

LAND DEVELOPMENT CODE

Res. 2001-66 - Establishing administrative regulations & procedures necessary to facilitate the administration of the LDC - Development Review Manual - Standard & Details Manual
Res. 2023-44 - Establishes certain civil penalties for violation of Section 2.04.04.B.19 of the LDC, Ordinance No. 1999-51, as amended, regarding short term vacation rentals

LAND PLANNERS DEVELOPMENT II INC

Res. 2019-396 - Approves a plat for Silverleaf Village
Res. 2020-422 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2020-423 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2020-439 - Approves a plat for Hartford (Silverleaf Parcel 17C)
Res. 2021-312 - Approves a plat for Silver Landing
Res. 2021-420 - Approves a plat for Oak Grove
Res. 2021-484 - Approves a plat for Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B
Res. 2022-171 - Approves a plat for Silver Landing replat
Res. 2022-369 - Accepts a special warranty deed, five easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the lift station, water, sewer, sewer force mains and reuse systems to serve Silver Landing (Silverleaf Parcel 29A-1) located off St. Johns Parkway
Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-83 - Approves a plat for Silver Falls (Silverleaf parcel 22A) Phase 1
Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241
Res. 2023-119 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve Oak Grove located off Saint Johns Parkway
Res. 2023-165 - Approves a plat for Silver Meadows (Silverleaf Parcel 33) Phase 1
Res. 2023-264 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Silverleaf Parcel 29B-2 located off SR16
Res. 2023-433 -Accepts an easement for utilities, bill of sale, two final releases on lien and warranties associated with the water, and water reuse systems to serve Silverlake Drive (aka Silverleaf Loop Road completion) located off St. Johns Parkway
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway


LAND & WATER CONSERVATION ACT

Res. 1979-28 - Grants
Res. 1979-90 - Intent to participate Federal Funds

LANDFILL

Res. 9/9/1975 - Land lease swap Tillman Ridge
Res. 1987-206 - Amend Ordinance 1987-44, fees
Res. 1987-209 - Amend Ordinance 1987-44, fees
Res. 1987-225 - Policy & procedure for delayed payment
Ord. 1988-15 - Amends Ordinance 1987-44 by allowing the disposal of certain community trash at the Tillman Ridge County Landfill without charge; providing definitions etc.
Res. 1988-179 - Acquisition of property for construction of a sanitary landfill - Tillman
Res. 1988-254 - Authorizes the execution of a certain contract for the acquisition of certain property necessary for the expansion of the Tillman Ridge Sanitary Landfill
Res. 1988-265 - Providing for acquisition of disposal site & equipment and the construction of appurtenant site facilities for the disposal of solid waste generated within the County and for closing of disposal sites; authorizing issuance of solid waste disposal revenue bonds, etc.
Res. 1989-240 - Intent to use the uniform method of collecting non ad valorem assessments, etc.
Res. 1990-25 - Opposing the proposed Southeast Solid Waste Disposal site in Duval County (SR 210 site)
Res. 1990-46 - Modifying fees and charges
Res. 1990-137 - Establishes the rate of the annual Solid Waste Non Ad Valorem Assessment at $65.00
Res. 1990-165 - Modifying Ord. 1989-21 weigh scale fees and charges
Res. 1991-27 - Support ARC Construction and Demolition Recycling Project
Res. 1991-135 - Modifies Ord. 1989-20 weigh scale fees and charges
Res. 1992-150 - Modifies Ord. 1989-20 weigh scale fees and charges
Res. 1994-48 - Requesting the State not to amend Chapter 17-701, F.A.C, re: design requirements for landfill liners
Res. 1994-50 - Authorizing County Administrator to enter into a Consent Order agreement with FDEP and expend approx. $350,000 to repair the Leachate Management System
Res. 1994-118-A - Modifies certain weigh scale fees & charges pertaining to sludge disp. established by Ord. 1989-20
Res. 1998-18 - Amends solid waste fund to receive unanticipated revenue for FY 1998
Res. 1998-125 - Relocate an existing lift station for future development
Res. 1999-54 - Authorizes construction, demolition debris & yard trash with Nine Mile Road, Inc.
Res. 2002-13 - Approving a certain purchase and sale agreement for the acquisition of property adjacent to the closed Ravenswood Landfill
Res. 2003-71 - Approves purchase and sale agreement for acquisition of property adjacent to the landfill
Res. 2003-166 - Establishes the rate of the annual solid waste non ad valorem disposal assessment; pursuant to Ord. 1989-20, as amended
Res. 2003-167 - Establishes the rate of the annual solid waste non ad valorem collection assessment and the annual solid waste non ad valorem recycled assessment pursuant to Ord. 1994-7, as amended
Res. 2005-134 - Approving a purchase and sale agreement for acquisition of a 0.6-acre parcel for additional buffer to the Old Ravenswood dumpsite located off Pacific Blvd. & Ravenswood Dr.
Res. 2005-216 - Modifies certain weigh scale fees and charges pertaining to garbage and refuse disposal and establishingthe rate of the Annual Solid Waste Non Ad Valorem assessment
Res. 2006-287 – Modifying certain weigh scale fees and charges pertaining to garbage and refuse disposal and establishes the rate of the annual solid waste non ad-valorem assessment
Res. 2006-288 – Establishes the rate of the annual solid waste non ad-valorem collection assessment the annual solid waste non ad-valorem recycled assessment
Res. 2006-289 – Modifies certain weigh scale fees and charges pertaining to tire disposal
Res. 2008-242 - Modifying certain weigh scale fees and charges regarding garbage and refuse disposal and establishing the rate of the annual solid waste non ad valorem assessment pursuant to Ord. 89-20
Res. 2015-175 - Approves a conditional use permit for Phase 1 of the Tillman Ridge Landfill
Res. 2016-291 - Authorizes to execute an easement to FPL to install guy wires at Tillman Ridge Transfer Station
Res. 2017-270 - Establishes certain tipping fees and other charges pertaining to solid waste disposal
Res. 2017-382 - Authorizes to execute an agreement with the St. Augustine RC Flyers to grant a conditional non-exclusive use permit to allow unmanned operation for hobby or recreational purposes on a portion of the county property knows as Phase 1 of the Tillman Ridge Landfill site
Res. 2019-239 - Authorizes to award and execute an agreement with Partridge Well Drilling Company Inc., for Misc. No. 19-86 well TR43 construction
Res. 2019-384 - Authorizes to award Bid No. 19-89 and to execute an agreement with Chinchor Electric Inc for SJC Tillman Ridge Landfill leachate system automation
Res. 2020-269 - Authorizes to enter into negotiations and upon successful negotiations, award and execute a contract with Geosyntec Consultants Inc as the number one ranked firm, for hydrogeological services under RFQ No. 20-39 for tillman ridge phase II landfill
Res. 2022-119 - Authorizes to award Bid No. 22-11 landfill maintenance services and to execute an agreement for performance of the required services
Res. 2022-364 - Approves to execute a conditional use permit with St. Augustine RC Flyers LLC for space at the Tillman Ridge Transfer Station at Allen Nease Road



LANDON HOMES LLC

Res. 2017-151 - Approves a plat for Makarios South PUD
Res. 2018-159 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Makarios commercial located off US 1
Res. 2018-411 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water and sewer force mains systems to serve Makarios South PUD located off US 1 South

LANDRUM MIDDLE SCHOOL

Res. 2002-219 - License agreement for the use of a portion of the … park site for ingress and egress to the Ponte Vedra Presbyterian Church

LANDSCAPE ORDINANCE

Res. 1986-167 - Andrew Campbell named as enforcing official

LANDVEST, LTD AND SUN BANK/NORTH FLORIDA

[ See Old Palm Valley Rd. (SR 210)]


LANE, WILLIAM I. AND LISA A.

Res. 2023-510 - Accepts temporary construction easements and an amended and restated temporary construction easement for the Summer Haven North Stormwater drainage project along Old A1A

LANEY COMPANY LLC

Res. 2018-257 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer lines serving Auto Zone #6526 locate off US 1 South
Res. 2019-173 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Brighton Day Academy Phase 1 off SR16
Res. 2020-354 - Accepts an easement for utilities and a warranty, associated with the water and sewer systems to serve Datil Car Wash located off SR207

LANGFORD ESTATES

Res. 2003-230 - S/D Plat

LAPAZ STREET, QUITO STREET, NAVARRA PARK

Res. 1977-36 - Vacated
Res. 1978-3 - Vacated


LAPORTA, JOHN JOSEPH AND SHERRIE LYNN

Res. 2024-5 - Accepts a temporary construction easement and a grant of easement to SJC for the Summer Haven North stormwater drainage project along Old A1A

LARGAY, JOSEPH JAMES

Res. 2022-278 - Declares certain county-owned property as surplus and approves a private sale to the adjoining property owner and authorizes to execute the purchase and sale agreement

LARKSPUR VISTA

Res. 1994-176 - Plat

LARSEN, LARRY

Res. 1991-2 - Granted a request to place a driveway on County R-O-W named Asturias St. subject to certain conditions

LARSEN GOLF, INC.

Res. 2015-349 - Authorizes to award RFP No. 15-11R and to execute agreements for St. Johns Golf Club Master Plan and architectural design service

LAS CALINAS

Res. 2007-180 - Final Plat, Phase 1
Res. 2008-224 - Accepts a special warranty deed for lift station for water service to Las Calinas Subdivision on US 1 North
Res. 2010-89 - Final Plat, Parcel 3A, Unit 3
Res. 2010-228 - Approves a Right-of-Way Use Agreement with Las Calinas Amenity Club Association, Inc.
Res. 2010-229 - Final Plat, Parcel 3A, Unit 2, Phase 1
Res. 2011-68 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer system serving residents within the Las Calinas, Parcel 3A, Unit 3
Res. 2011-118 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer system serving the residents within Las Calinas, Parcel 3A, Unit 2, Phase 1
Res. 2012-234 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 1
Res. 2012-235 - Approves a plat for Las Calinas Parcel 3A Unit 2 Phase 2
Res. 2012-236 - Approves a plat for Las Calinas Parcel 3A Unit 4
Res. 2012-327 - Accepts a bill of sale and schedule of values conveying property associated with water and sewer lines to serve Las Calinas Parcel 3A, Unit 1, Phase 1 off US 1 North
Res. 2012-351 - Accepts a bill of sale and schedule of values conveying personal property associated with the water and sewer lines to serve a portion of Las Calinas Parcel 3A, Unit 2, Phase 2 off US1 North
Res. 2013-33 - Accepts a bill of sale and schedule of values conveying personall property associated with the water and sewer lines to serve a portion of Las Calinas Parcel 3A, Unit 4 off US 1 North
Res. 2013-193 - Approves a plat for Las Calinas Parcel 3D, Unit 5
Res. 2013-194 - Approves a plat for Las Calinas Parcel 3A, Unit 1, Phase 2A
Res. 2013-269 - Approves a plat for Las Calinas Parcel 3A, Unit 2, Phase 3A
Res. 2014-22 - Accepts a Bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3D, Unit 5
Res. 2014-117 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 2A off US 1 North
Res. 2014-118 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Las Calinas Parcel 3A Unit 2 Phase 3A off US 1 North
Res. 2014-160 - Approves a plat for Las Calinas Parcel 3A Unit 2 Phase 4
Res. 2014-284 - Accept a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A, Unit 2, Phase 2B off US1 North
Res. 2014-359 - Approves a plat for Las Calinas Parcel 3A unit 1 phases 3 and 4
Res. 2015-193 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A, Unit 1, Phase 3 and 4 off US 1 North
Res. 2015-313 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 4 replat
Res. 2016-88 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 4 replat off US 1 North
Res. 2016-119 - Approves a plat for Las Calinas Parcel 3A Unit 2 Phase 3B a replat of Las Calinas Parcel 3A Unit 2 Phase 1
Res. 2016-296 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 2 Phase 3B located off US 1 North
Res. 2017-32 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 5
Res. 2017-49 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 6
Res. 2017-300 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 5 and 6 off US 1 North
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2021-530 - Accepts the terms of an easement for utilities for a lift station located off Las Calinas Boulevard

LAS PALMAS

Res. 2003-96 - Final Plat

LASA CONSTRUCTION INC

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

LASSEN, CLYDE E., STATE VETERANS NURSING HOME

Res. 2008-167 - Approves a Memorandum of Agreement with the Florida Department of Veterans' Affairs relating to site work at the Clyde E. Lassen State Veterans Nursing Home
Res. 2008-225 - Approves a conservation easement at Clyde E. Lassen Veterans' Nursing Home site on SR 16 to mitigate for wetland impacts regarding the nursing home
Res. 2008-226 - Approves transfer of county owned property to the Internal Improvement Trust Fund of the State of Florida for use of the nursing home

LAST TEMPTATION OF CHRIST, THE

Res. 1988-243 - Viewer Discretion

LATE RISERS LLC

Res. 2020-157 - Authorizes to enter into negotiations with Late Risers LLC and execute an agreement for operation and management of the food and beverage services at St. Johns Golf Club under Misc. No. 19-75

LATIMER, MEDICAL EXAMINER

Res. 1982-130 - Lease approved

L'ATRIUM S/D

Res. 1985-130 - Unit IV, Phase A, plat approval
Res. 1989-130 - Plat - Unit IV - Phase C
Res. 1989-149 - Amending Res. 1989-130
Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach
Res. 2022-77 - Authorizes to execute a task order to complete installation of sidewalk on L'Atrium Drive and L'Atrium Circle as specified under Bid No. 18-14

L'ATRIUM IV

Res. 1990-130 - Plat

LAUREL DRIVE, IN CENTURY HILLS S/D

Res. 1980-78 - Again accepted

LAW ENFORCEMENT TRUST FUND

Res. 2004-196 - Amends FY2004 Law Enforcement Trust Fund to receive $16,993.93 in revenues
Res. 2005-54 - Amends FY2004 Law Enforcement Trust Fund to receive $16,993.93 in revenues
Res. 2005-156 - Amends FY2005 Law Enforcement Trust Fund to receive $3,065 in revenue
Res. 2005-344- Amends FY2006 Law Enforcement Trust Fund to receive $22,109.20 in revenue

LAWSUITS

Res. 1982-157 - Condemnation for County Road
Res. 1991-107 - Adopting a response to a petition filed by Allied Holding Corp., National Systems, Inc., Atlantic Ltd., Inc., First Capital Corp., and Paul Kwitney, Trustee
Res. 1998-25 - Zimmerman
Res. 1998-163 - Florida Department of Transportation
Res. 1998-164 - Mock Lawsuit
Res. 2000-90 - Approving settlement CA 98-430, Valinda Bennet
Suttle vs. St. Johns County (See Suttle)
Res. 2002-155 - Settlement Agreement & Mutual Release for the County – Minnis – Julington Partners, Et al State and Federal Lawsuits
Res. 2003-10 - Offer of settlement in the case of Edward Dalrymple vs. St. Johns County
Res. 2005-112 - Approves a settlement agreement in the lawsuit against the County by Julia Thompson, Case No. CA03-795
Res. 2010-93 - Opting out as a class member of The County of Monroe, Florida v. Priceline.com, Inc, et al, Case No. 09-10004-CIV-Moore/Simonton

LAYNE INLINER LLC

Res. 2018-18 -Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-333 - Authorizes to assign the contract with Layne Inliner LLC under RFP No. 18-22 utility rehab/construction services to Granite Inliner LLC

LE JARDIN DE LA BEAUCE, INC. (THEODORE CYR)

Res. 1978-23 - Dredge permit

LEACHATE TOXICITY TEST SYSTEM PURCHASE

(See Purchases)

LENDLEASE TOWERS III LLC

Res. 2020-327 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located oof CR 214

LEARN TO READ OF ST. JOHNS COUNTY

Res. 2004-279 - Approving an agreement for providing adult literacy programs
Res. 2005-316 - Approving an agreement with Learn to Read to provide funding for adult literacy programs
Res. 2006-382 – Approves an agreement with Learn to Read for providing Adult Literacy Programs
Res. 2007-335 - Approves an agreement with Learn to Read to provide Adult Literacy Programs

LEASE

Res. 1985-143 - 161 Marine Street Building, leased to SJC for retarded citizens
Res. 1988-14 - Termination of Store #7 & Storage Room A - Amazon Shop - Sam Clark
Res. 1996-138 - Execution of a lease from Florida Memorial College, Inc.
Res. 1996-178 - Lease County property to The Florida Department of Juvenile Justice
Res. 1997-40 - Lease with the Florida Department of Juvenile Justice
Res. 1997-80 - Lease of county property to Flotilla 14-7-United State Coast Guard Auxiliary
Modify Lease entered July 12, 1994, between SJC & the Town of Hastings
Res. 2000-136 - Lease between Janice Torbett, Switzerland Dance School leasing Switzerland Community Club
Res. 2000-186 - Accepting terms of the lease agreements from VA Medical Center and Project Special Care for the rental space in the Health and Human Services Center
Res. 2001-103 - Approving a 2nd amendment to Project Special Care’s lease to extend the commencement and expiration date at the Health and Human Services Center
Res. 2003-24 - Project Special Care for rental space in the Health & Human Services Center
Res. 2003-246 - Approving the lease agreement from Porter St. Johns, Inc. for rental space in Depot Plaza to St. Johns County for the Housing & Community Services Staff
Res. 2004-35 - First amendment to lease agreement from Depot Plaza to add a security deposit in the amount of $1,596,67 to be held as security for possible damage
Res. 2004-46 - Accepting terms of lease agreement from … for existing rental space and adding additional rental space in the Health & Human Services Center
Res. 2004-159 - Accepts the renewal of the lease from the Town of Hastings to the County for the Hastings Library
Res. 2004-215 - Accepts the terms of an amendment of a lease agreement between SJC and Welfare Federation for the Bayview Care Center
Res. 2005-336 - Approves a lease agreement from Porter St. Johns Inc. authorizing rental space in Depot Plaza to St. Johns County
Res. 2006-103 - Authorizes the long term lease of County property on Old Moultrie Road to the Garden Club of St. Augustine, Inc.
Res. 2006-230 – Approves the 2nd amendment to the lease agreement to change the tenant and to extend the expiration date for property at Depot Plaza
Res. 2006-309 – Accepts a lease agreement with the Garden Club of St. Augustine, Inc.
Res. 2007-35 – Accepts an amendment to the lease agreement with Welfare Federation for the Bayview Care Center
Res. 2007-136 - Accepts the renewal of a lease from the Town of Hastings for the Mental Health Drop In Clinic
Res. 2007-191 - Accepts a lease from the Town of Hastings for the Family Integrity Program Community Base Care
Res. 2007-192 - Authorizes a lease with the Council on Aging for property at Old Moultrie Road to operate a public transportation operations and maintenance facility
Res. 2007-239 - Approves the lease agreement from Project Special Care to renew their lease for space in the Health and Human Services Center
Res. 2008-232 - Approves the lease agreement from Project Special care to renew their lease for space in the Health & Human Services Center
Res. 2009-49 - Accepts the Termination Agreement and Assignment of Lease for space from the Town of Hastings for the Hastings Branch Library
Res. 2017-395 - Approves a first amendment to a non-exclusive communications tower lease agreement with Verizon Wireless Personal Communications LP
Res. 2019-374 - Approves to execute a lease agreement with the William Bartram Scenic and Historic Highway Corridor Management Group Inc for the Switzerland Community Center located off SR13 North
Res. 2022-444 - Authorizes to execute a ground lease agreement with C & C for use of a county owned parcel at E. Cochran Avenue in Hastings, Florida
Res. 2023-4 - Authorizes to execute a lease agreement with the St. Augustine South improvement Association
Res. 2023-56 - Authorizes to execute a lease agreement for office space in the 96 unit affordable housing complex off SR 207 with Victoria Crossing Apartments LP
Res. 2023-455 - Approves to execute a lease agreement with Northland Services Inc for office space located near SR16 and N. 5th Street

LEE, JOHN W. AND MARJORIE M.

Res. 1981-35 - Deed
Res. 1982-56 - Deed Roberts Road
Res. 1981-35 - Deed in Orange Cove South S/D, unnamed road

LEE COUNTY

Res. 2016-301 - Approves the SJC Housing Finance Authority and Lee County Housing Finance Authority affordable housing grant program interlocal agreement

LEESBURG , CITY OF

Res. 2010-140 - Approves an amended and restated memorandum of agreement amont the SJRWMD, City of Deland, City of Leesburg, City of Palm Coast for the development of a preliminary design report and encumbrance of funding for the Coquina Coast Seawater desalination alternative water supply project

LEGACY ENGINEERING INC


Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

LEGACY RETAIL LLC

Res. 2016-230 - Accepts an easement for a water meter located off Palm Valley Road

LEGACY TRAIL

Res. 2016-19 - Approves a plat for Legacy Trail
Res. 2016-200 - Accepts an easement for utilities to provide water service within Legacy Trail SD located off South Legacy Trail and accepts a bill of sale conveying all personal property associated with the water system

LEGAL DEPARTMENT ST. JOHNS COUNTY

Res. 1992-30 - Ordinance drafting

THE LEGENDS AT SAINT JOHNS SUBDIVISION

Res. 2005-3 - Accepting an easement for utilities for water service to the Legends at Saint Johns Subdivision

LEGISLATION

Res. 4/23/1974 - Oppose HB/SB 7th cent gas tax
Res. 7/26/1977 - Save Lake Oklawaha recreation
Res. 1978-7 - Capital indigent cases
Res. 1978-11 - Anastasia Island Bird Sanctuary
Res. 1978-15 - Seine fishing
Res. 1978-25 - Enforcement B/Z Codes
Res. 1979-17 - Funding law libraries SB-72
Res. 1979-21 - Gas tax
Res. 1979-53 - Annual post audits HB-1046
Res. 1980-7 - Fla. Power & Light, all County
Res. 1980-17 - Oppose AGO-79-104 motor fuel tax
Res. 1980-26 - Fuel allocation
Res. 1981-6 - Protest Trim Bill Rule 41 Ch 427
Res. 1981-16 - Funding libraries
Res. 1981-17 - Hauling waste
Res. 1981-18 - Funding mandated programs
Res. 1981-19 - Court related costs
Res. 1981-20 - Electric power service
Res. 1981-30 - Transportation Disadvantaged Rule 41 Ch 427
Res. 1981-34 - DRI's, opposing amendment
Res. 1981-97 - Tax reform, half-cent local sales
Res. 1981-103 - SJC under FDOT #2 jurisdiction
Res. 1981-114 - Jax Beaches Hospital tax district
Res. 1982-1 - Fund rural firefighters
Res. 1982-2 - Add. State Forestry funds
Res. 1982-24 - State mandated programs
Res. 1982-28 - Guana River, U.S. Interior
Res. 1982-31 - Reapportionment
Res. 1982-42 - Guana River, Conservation
Res. 1982-29 - Flood Plain Insurance
Res. 1982-34 - Oppose HB/SB, annexation
Res. 1982-115 - SJC oppose Water District taxes increase
Res. 1984-14 - Sovereign immunity
Res. 1985-48 - Request increase tax on deeds realty etc.
Res. 1985-72 - Tax collector fees
Res. 1985-122 - Request appointment Job Training Coordinating Council (State) Waldron by Governor
Res. 1985-172 - Gramm-Rudman (U.S.) urge exempt low-income
Res. 1986-43 - Federal Revenue Sharing
Res. 1986-55 - Sales Tax Exemption (oppose SB 46)
Res. 1987-27 - Support DRI designation of landfills within 2 miles of a County boundary
Res. 1987-48 - Support timing change for tax roll approval
Res. 1987-54 - Support unifying FDOT & First Coast Committee efforts for regional transportation
Res. 1987-77 - Support establishment of Fla. Dept. of Veterans Affairs
Res. 1987-107 - Support local option one-cent sales tax
Res. 1987-108 - Support CARL purchase of Julington Durbin Creeks Peninsula Parcel
Res. 1987-132 - Oppose Congress to increase federal tax on motor fuels
Res. 1987-243 - Support service tax revision
Res. 1987-251 - Support DRI designation of landfills within two miles of County Line - Southeast Duval County Landfill
Res. 1989-63 - Requests the Florida Legislature pass a law that provides a source of funding for the Amendments to Chapter 121, Fl. Statutes (re: Legislative Mandates)
Res. 1990-96 - Request that the local legislative delegation oppose the passage of House Bill 2917 and the Companion Senate Bill 582 which would allow the State to assess service charges on local government trust funds
Res. 1990-155 - Urge County voters pass Amendment No. 3 November 1990 ballot concerning unfunded state mandates - (see Mandates)
Res. 1995-67 - Requesting legislation to restore and reopen communication channels between elected officials and their constituents
Res. 1995-68 - Opposing President's budget regarding water projects
Res. 1996-35 and
Res. 1996-36 - Requesting the Florida Association of Counties to support legislation on civil traffic penalties
Res. 1998-21 - Requesting Legislative Delegates to sponsor a Bill re: Voter Referendum - for incorporating Ponte Vedra Beach as a City government
Res. 1998-22 - Supporting existing Administration Code Rule - 1-B2.001,3 (D)2 - State Aid to Libraries
Res. 1998-23 - Supports passing of House Bill 3401 and Senate Bill 690 to lower LOS Standards on I-95
Res. 2003-72 - Expresses opposition to Senate Bill 1164 and House Bill 113 regarding the Bert J. Harris, Jr. Act
Res. 2011-79 - Urging the Florida Legislature to oppose SB 372 & HB 1379 regarding bonds and pretrial release practices
Res. 2019-229 - Supports House Bill 0385 designating a portion of Interstate 95 in St. Johns County as "Trooper Wilburn A. Kelly Memorial Highway"
Res. 2019-307 - Supports the House Bill 0385 designating a portion of US 1 between SR207 and the Matanzas River as the "Troopers Merle J. Cook, Robert L. Pruitt and Cleo L. Tomlinson Jr., Memorial Highway
Res. 2023-46 - Authorizes to execute and submit applications for programs authorized in Senate Bill 4-A Disaster Relief for Hurricanes Ian and Nicole


LEHNARTZ, DAVID F. AND AMERICA F.

Res. 2022-95 - Accepts temporary construction easements from property owners for the L'Atrium Circle sidewalk replacement project in PVB


LEINWOHL, RONALD J.

Res. 2018-424 - Approves a plat for 185 Meadow Plat

LEMAY, DANIEL AND CHANDLER CRUMPTON

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

LENNAR HOMES, LLC

Res. 2014-190 - Approves a plat for Oakridge Unit Two
Res. 2014-200 - Approves a plat for Palencia North Phase II B
Res. 2015-23 - Approves a plat for Palencia North Phase II C
Res. 2015-24 - Approves a plat for Palencia North Phase II D
Res. 2015-338 - Accepts two easements for utilities to provide reuse, water and sewer service to Windward Ranch Phase 1, and accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer system
Res. 2016-85 - Accepts an easement for utilities to provide water and sewer service within Arbor Mill Phase One located off SR16A and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-122 - Approves a plat for Palencia North Phase III A-1
Res. 2016-144 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Windward Ranch Phase Two off SR16
Res. 2016-242 - Approves a plat for Palencia North Phase III B
Res. 2016-391 -Accepts a special warranty deed conveying a lif station, an easement for utilities, and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase III A-1 located off US 1 North
Res. 2017-14 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase III B located off US 1 North
Res. 2017-92 - Approves a plat for Windward Ranch Phase Five
Res. 2017-137 - Approves a plat for Palencia North Phase II C-1
Res. 2017-197 - Approves a plat for Windward Ranch Phase Six
Res. 2017-198 - Approves a plat for Windward Ranch Phase three and four
Res. 2017-199 - Approves a plat for Windward Ranch Phase Seven
Res. 2017-203 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse lines to serve Windward Ranch Phase Five off SR16
Res. 2017-303 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase II C-1 located off US 1 North
Res. 2017-311 - Approves a plat for Palencia North Phase III A-4
Res. 2017-391 - Approves a plat for Twin Creeks North Parcels 2 and 3 Phase One
Res. 2017-392 - Approves a plat for Twin Creeks North Parcels 2 and 3 Phase Two
Res. 2017-393 - Approves a plat for Palencia North Phase III A-2
Res. 2018-9 - Approves a plat for Windward Ranch Phase eight
Res. 2018-108 - Approves a plat for Windward Ranch Phase Eleven
Res. 2018-160 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Windward Ranch amenity center located off SR16
Res. 2018-163 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch Phase 7 located off SR16
Res. 2018-192 - Approves a plat for Palencia North Phase III A-5
Res. 2018-194 - Approves a plat for Palencia North Phase II C-2
Res. 2018-195 - Approves a plat for Palencia North Phase III A-3
Res. 2018-196 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-4 located off US 1 North
Res. 2018-197 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch phases three and four located off SR 16
Res. 2018-202 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-2 located off US 1 North
Res. 2018-260- Accepts a final release of lien, warranty, and bill of sale and schedule of values associated with water and sewer lines serving Shelton Office Warehouse (aka Shelton Auto Window Tint) located off US 1 South
Res. 2018-331 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1A-2 located off IGP
Res. 2018-348 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase eight located off SR16
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2018-367 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-3 located off US 1 N
Res. 2018-368 - Accepts a final release of lien, warranty,m easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Eleven located off SR16
Res. 2018-387 - Approves a plat for Windward Ranch Phase nine
Res. 2018-388 - Approves a plat for Windward Ranch Phase Ten
Res. 2018-389 - Approves a plat for Windward Ranch Phase Twelve
Res. 2018-405 - Approves a plat for Arbors at Valencia Phase One
Res. 2018-409 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-5 located off US 1 North
Res. 2018-425 - Approves a plat for Windward Ranch Phase fourteen
Res. 2019-9 - Approves a plat for Windward Ranch Phase Fifteen
Res. 2019-63 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Nine located off SR16
Res. 2019-109 - Accepts an easement for utilities, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch phase 14 located off SR16
Res. 2019-168 - Approves a plat for Bannon Lakes Parcel B
Res. 2019-172 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, swer and reused systems to serve Windward Ranch Phase Ten located off SR16
Res. 2019-198 - Approves a plat for Windward Ranch Phase Thirteen
Res. 2019-284 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Windward Ranch located off CR208
Res. 2019-294 - Approves an agreement for the provision of utility water unit connection fee refund and authorizes to execute the memorandum of understanding
Res. 2019-358 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property assocaited with the water, sewer and reuse systems to serve Windard Ranch Phase Fifteen located off SR16
Res. 2019-424 - Approves a plat for Arbors at Valencia Phase Two
Res. 2020-12 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes Parcel B located off IGP
Res. 2020-69 - Accepts a final rlease of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse system to serve Windward Ranch Phase 12
Res. 2020-73 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Arbors at Valencia Phase 2 located off US 1 So
Res. 2020-75 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Arbors at Valencia Phase 1 located off US 1 South
Res. 2020-84 - Approves a plat for Twin Creeks North Parcel 1 Phase 1
Res. 2020-174 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase thirteen located off SR16
Res. 2020-189 - Approves a plat for Grand Creek North Phase 1A
Res. 2020-277 - Approves a plat for Twin Creeks North Parcel 1, Phase one replat
Res. 2021-234 - Approves a plat for Grand Creek North Phase 1B
Res. 2021-522 - Approves a plat for Twin Creeks North Parcel 1 Phase Two
Res. 2022-171 - Approves a plat for Silver Landing replat
Res. 2023-390 - Approves a plat for St. Augustine Lakes Phase 3A
Res. 2024-140 - Approves a one year increase, up to and including May 27, 2025, of the nine-year refund period for the water unit connection refund agreed, approved by Resolution No. 2019-294

LENYA-MCCALL

Res. 1988-113 - FDP, Waffle House

LEO STREET

Res. 1979-55 - Vacated

LEON STREET IN MENEDEZ PARK

Res. 1979-55 - Vacated
Res. 1994-95 - Resolves to vacate, abandon, discontinue and close portions of certain streets, alleyways or road
Res. 1994-110 - Vacating portion of street

LEONARD RD.

Res. 1989-273 - Unnamed timber bridge - replacement

LETH, VINCENT M. AND MIMIE

Res. 1989-167 - Quit-Claim Deed to BCC
Res. 2021-345 - Accepts grant of easements required for the S. Holmes Blvd CDBG drainage project

LEUNG, PHILLIP J.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

LEWIS, LISA

Res. 2019-282 - Approves a plat for Pearl at St. Johns

LEWIS, RAYMOND H. AND CHRISTINE LEE NEWMAN

Res. 2022-6 - Accepts two temporary construction easements for the S. Holmes Blvd CDBG drainage project

LEWIS POINT PSD (SEE ORD. 1987-79)

Res. 1991-39 - Major modification
Res. 1991-40 - Major modification

LEWIS POINT ROAD

Res. 1989-40 - Widening
Res. 1999-88 - Approving terms and authorizes execution at Lewis Point Rd and Old Moultrie Rd
Res. 2017-267 - Authorizes to award RFQ No. 17-57; Old Moultrie Road from Lewis Point Road to SR312 professional engineering services
Res. 2018-27 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept
Res. 2021-116 - Approves a modification to subgrant agreement and extend the term of contract No H0013 and increase the Federal funding amount for the US 1 and Lewis Point Road signal improvements project
Res. 2021-350 - Authorizes to award Bid No. 21-101 and to execute an agreement for signalization replacement at intersection of US 1 - Lewis point Road - St. Augustine South Drive, HMGP 4283-011-R
Res. 2021-539 - Approves to subgrant agreements, contract No. H0013 and H0014, to extend the term of each agreement to December 31, 2022 for signational improvements at the intersections of US 1 with Lewis Point and US 1 with Shore Drive
Res. 2023-514 - Approves a modification to subgrant agreement with the State of Florida's Emergency Management (FDEM) to provide additional funding and extend the previously approved agreement to June 20, 2024 for signalization improvements at the intersection of US 1 and Lewis Point Road

 

LEWIS SPEEDWAY, IN SANTA ROSA S/D

Res. 1976-30 - Vacated

LEXIPOL, LLC
Res. 2021-69 - Authorizing the county administrator to award Single Source No. 21-17 and to execute an agreement with Lexipol, LLC, to provide policy updates and training monitoring services for St. Johns County Fire Rescue

LEXISNEXIS VITALCHEK NETWORK INC

Res. 2018-334 - Authorizes to award RFP No. 18-59 and to execute an agreement for web-based payment processing system


LIBERTY LANDSCAPE SUPPLY

Res. 2023-310 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Liberty Landscape Supply located off SR16

 

LIBERTY PINES ACADEMY

Res. 2009-152 - Accepts a 30 foot drainage easement agreement for the construction and maintenance of a drainage swale from the School Board along Russell Sampson Road for Liberty Pines Academy

LIBRARY

Res. 1979-66 - Established, deposit
Res. 1979-85 - Budget amendment request
Res. 1982-10 - Donation
Res. 1982-44 - Bank checking account
Res. 1983-33 - Grant application
Res. 1983-58 - Grant application
Res. 1984-85 - Tax levy referendum 11/84
Res. 1984-139 - Bond referendum
Res. 1985-10 - Authorizing Loiuse Darby to submit a grant application
Res. 1985-107 - Appointing Bud Markel to receive trust money from Anna G. Burt Library Trust
Res. 1987-16 - Paving of parking lot/waive bid requirement
Res. 1987-44 - Commendation of smooth transition into new Librar
Res. 1987-123 - Levy fines for overdue material
Res. 1990-49 - Adjust fines for overdue Library materials
Res. 1990-71 - Adjust fines for overdue Library materials
Res. 1990-99 - Children's room named "Randolph Caldecott Children's Room"
Res. 1991-109 - Request to School Board to transfer parcel of land for a Hastings Branch
Res. 1992-38 - Directing that a straw ballot be on the ballot at 1st Primary Election in 1992
Res. 1992-201 - Northeast Branch Library - Renamed from Ponte Vedra Library
Res. 1993-52 - National Library Week - Proclaimed week of April 18-24, 1993 as ...
Res. 1993-93 - General Fund Budget amended to receive unanticipated budget revenues in State Aid for the Library in the amount of $11,984 for FY 1993
Res. 1994-127 - General Fund Amended
Res. 1996-44 - Accepting FY-96 matching grant funds in the amount of $20,000 to purchase library reference resources for Hastings Branch Library
Res. 1997-6 - Accepting grant from the FLA Department of State, FloriNet Enhanced Connectivity in the amount of $30,000 for providing Internet access
Res. 1998-66 - Endorses the 1st phase of a master plan for new libraries
Res. 1998-122 - Amending Library System’s Budget to reflect unanticipated State Aid to Libraries Revenue
Res. 1999-46 - Authorize application for a public library construction grant
Res. 1999-68 - Amending Library Budget
Res. 1999-129 - Amending FY 1999 General Revenue Budget
Res. 1999-158 - Amending the FY 2000 General Revenue and Expenditure Budgets to receive unanticipated revenue and authorize its expenditure by the SJC Library
Res. 2002-158 - Amending the 2002 General Fund Revenue Budget to receive unanticipated revenue from donations and authorize its expenditures by the Library
Res. 2002-207 - Amends FY 2003 general fund budget to receive unanticipated revenue & authorize its expenditure by Library Services
Res. 2002-207 - Approves the State Aid to Libraries Grant Application and grant agreement
Res. 2004-228 - Approves aid to libraries grant application and grant agreement and authorizes to execute the agreement
Res. 2005-69 - Amends FY2005 General Fund to receive $239,691 in revenue to be expended by the Library Services Dept.
Res. 2005-110 - Amends FY2005 General Fund Budget to receive $7,500 in revenue to be expended by the Library Services Dept.
Res. 2005-257 - Approving a State of Florida State Aid to Libraries grant application and grant agreement
Res. 2006-86 - Amends the FY2006 General Fund to receive $16,034.25 in revenue for the Library System
Res. 2006-87 - Amends the FY2006 General Fund to receive $4,602.92 in revenue for the Library System
Res. 2006-90 - Authorizes the application for a Public Library Construction Grant for additional funding for the construction of the Anastasia Island Branch Library
Res. 2006-150 - Amends FY2006 General Fund to receive $1,283.54 in revenue
Res. 2006-151 - Amends FY2006 General Fund to receive $4,106.09 in revenue
Res. 2006-152 - Amends FY2006 General Fund to receive $3,816.22 in revenue
Res. 2006-274 - Authorizes an agreement with the State Library of Florida for grand funding from Bill & Melinda Gates Foundation
Res. 2006-304 – Approval of a State of Florida State Aid to Libraries Grant application and grant agreement
Res. 2007-110 – Approves the Library System’s uniform policy regarding overdue, damaged, and lost materials
Res. 2007-244 - Approves a State Aid to Libraries Grant application and grant agreement
Res. 2007-348 - Authorizes the library system to apply for grant funds through Verizon, Inc. to provide improved resources and services to the patrons of the Hastings Branch Library
Res. 2008-35 - Amends FY 2008 Library Services to receive $10,352.57 in unanticipated revenue
Res. 2008-102 - Amends the FY 2008 General Fund to receive $604.00 in revenue to be expended by the Library System
Res. 2008-180 - Amends FY 2008 General Fund to receive $2,885 in donations by the Library
Res. 2008-228 - Approves an agreement for reciprocal borrowing privileges with outher Florida county library systems
Res. 2008-236 - Approves deletion of and purging 815 inactive patron records and a total of $104,186.28 in uncollectable fines
Res. 2008-245 - Approves a State of Florida Aid to Libraries grant application and grant agreement
Res. 2008-273 - Approves the revised patron registration policy and procedures
Res. 2008-274 - Approves a State Aid to Libraries Grant Agreement for $60,000
Res. 2008-301 - Amends FY 2009 General Fund to receive $3,400 in revenue for the Library System
Res. 2009-51 - Authorizes an application for a State of Florida Library Services and Technology Act Grant for $60,000
Res. 2009-58 - Amends the FY 2009 General Fund to receive $11,048.00 in revenue for the Library System
Res. 2009-188 - Amends the FY 2009 General Fund to receive $8,357 in revenue for the Library System
Res. 2009-252 - Approves a State of Florida State Aid to Libraries Grant Application and grant agreement
Res. 2009-253 - Approves a State of Florida State Aid to Libraries Grant Agreement
Res. 2009-280 - Approves the Library System's revised library policies and procedures
Res. 2010-70 - Authorizes the Library to submit an application for a Library Services and Technology Act Grant for $63,850 from the State
Res. 2010-71 - Authorizes the Library to submit an application for a Library Services and Technology Act Grant for $7,500 from the State
Res. 2010-88 - Amends the FY 2010 General Fund to receive $6,000.00 in unanticipated revenue
Res. 2010-103 - Authorizes submission of an application for a $2,596 library grant from the Lois Lenski Covey Foundation
Res. 2010-201 - Approves a State of Florida State Aid to Libraries Grant Agreement
Res. 2010-202 - Approves a State of Florida State Aid to Libraries Grant Agreement
Res. 2010-298 - Amends the FY 2011 General Fund to receive $53,355 in unanticipated revenue for the Library System
Res. 2011-170 - Amends FY 2011 General Fund Budget to receive $13,525 in unanticipated revenue for the Library System
Res. 2011-276 - Approves a State of Florida State Aid to Libraries Grant Application & Grant Agreement
Res. 2012-196 - Approves the Library Advisory Board's revised by-laws
Res. 2012-201 - Amends FY2012 General Fund to receive $14,146 unanticipated revenue for the Library System
Res. 2012-264 - Approves the Library System's revised library policies and procedures
Res. 2012-269 - Approves a State Aid to Libraries Grant application and grant agreement
Res. 2012-270 - Approves, in accordance with State Law and Local Policy Provisions, the deletion of 1,913 inactive patron records and waiving a total of $207,736 in uncollectible fines
Res. 2013-53 - Authorizes to apply for an LSTA Grant in the amount of $9,500 from State of Florida, Division of Library and Information Services
Res. 2013-163 - Amends the FY2013 General Fund to include certain unanticipated revenue
Res. 2013-179 - Approves the Library System's revised Interlibrary Loan Policy and Procedures
Res. 2013-209 - Approves a State of Florida State aid to Libraries grant application and grant agreement
Res. 2014-44 - Amends the FY2013 General Fund to include certain unanticipated revenue by the Library System
Res. 2014-60 - Authorizes to submit an application for a library services and technology act grant the amount of $13,500 from the Dept of State, Div of Library and Information Services
Res. 2014-120 - Approves a State of Florida State Aid to Libraries Grant agreement
Res. 2014-217
- Approves the Library System's revised library policies and procedures
Res. 2014-218 - Amends the FY2014 general fund revenue and library expenditures budgets to include certain unanticipated revenue
Res. 2014-250 - Approves a State of Florida said to libraries grant application and grant agreement
Res. 2014-255 - Approves a Florida Humanities Council Community Project grant applicant
Res. 2014-303 - Approves the Library system's notary services policy
Res. 2014-336 - Approves the library's annual plan of service 2014-2015 as required by the State Library of Florida to receive annual state aid funding
Res. 2014-345 - Approves to execute a lease agreement with the Town of Hastings for space in the historic Hastings High School for SJC Hastings Branch Library
Res. 2015-15 - Approves a Florida Humanities Council Community Project Grant award
Res. 2015-30 - Amends the FY2015 general fund to include certain unanticipated revenue
Res. 2015-51 - Allows the library system to apply for a NEFLIN Innovation grant
Res. 2015-128 - Approves requirements of the Northeast Florida Library Network Innovation grant award and recognizes funds
Res. 2015-170 - Authorizes to submit an application for a National Historicial Publications and Records Commission grant in the amount of $34,502
Res. 2015-189 - Amends the FY2015 General Fund and library expenditures to include unanticipated revenue
Res. 2015-258 - Approves a State of Florida State Aid to Libraries Grant application and grant agreement
Res. 2015-322 - Approves the Library's annual plan of service 2015-2016 in order to receive annual State Aid to Libraries Grant funding
Res. 2015-341 - Amends the FY2016 general fund budget to receive unanticipated revenue and authorize its expenditure
2016
Res. 2016-1 - Approves the Library System's revised library policies and procedures
Res. 2016-101 - Adopts revised bylaws for the library advisory Board
Res. 2016-128 - Amends the FY 2016 General Fund to include certain unanticipated revenue and authorize its expenditure by the Library System
Res. 2016-160 - Amends the FY2016 General Fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Construction Service Dept
Res. 2016-161 - Amends the FY2016 General Fund budget to receive unanticipated revenue, authorizes its expenditure by the SJC Construction Service Dept and authorizes to execute an amendment to the memorandum of understanding with Friends of the Library Ponte Vedra Beach Inc
Res. 2016-273 - Approves a Florida State Aid to libraries grant applicant and grant agreement
Res. 2016-321 - Amends the FY2017 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2016-356 - Approves the library system's disc cleaning and laminating policies and procedures
Res. 2016-357 - Approves the library's annual plan of service 2016-2017, as required by the State Library of Florida in order to receive annual State Aid to Libraries grant funding in FY2017
2017
Res. 2017-130 - Amends the FY2017 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2017-242 - Amends the FY2017 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2017-261 - Approves the Library System's revised library policies and procedures
Res. 2017-289 - Authorizes to award Bid No. 17-60 and to execute a purchase order for the purchase of one bookmobile for the SJC Public Library
Res. 2017-325 - Approves a Florida State aid to Libraries grant application and grant agreement
Res. 2017-383 - Approves the Library's annual plan of service 2017-2018, as required by the State Library of Florida in order to receive annual State aid to Libraries grant funding in FY2018

2018
Res. 2018-39
- Amends the FY 2018 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2018-125 - Amends the FY2018 general fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2018-154 - Amends the FY2018 general fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2018-243 - Approves a library parking lot license agreement for use by the SJC Library System for Ponte Vedra Library
Res. 2018-292 - Amends the FY2018 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2018-319 - Approves a Florida State Aid to Libraries grant application and grant agreement
Res. 2018-435 - Approves the library system's revised library policies and procedures
Res. 2018-436 - Approves the library system's revised library policies and procedures

2019
Res. 2019-29 - Approves a Florida Humanities Council Community project grant award, and recognizes and appropriates within the General Fund Library Services Dept
Res. 2019-95 - Approves a library services and construction act innovation grant award and recognizes and appropriates within the general fund Library Services Dept
Res. 2019-143 - Approves a PLA inclusive internship initiative award, and recognizes and appropriates with the General Fund library services dept
Res. 2019-144 - Amends the FY 2019 General Fund to include certain unanticipated revenue
Res. 2019-145 - Approves the Library's Master Plan 2018-2028 and directs staff to develop a program of capital improvements for the public library system
Res. 2019-324 - Approves a State of Florida State aid to libraries grant application and grant agreement and authorizes to execute the agreement
Res. 2019-325 - Approves the library long-range plan, 2020-2023
Res. 2019-370 - Authorizes to award Misc. No. 19-108 providing for the purchase of library books and programming materials through the use of the State of Florida's cooperative contract No. 55101500-17-ACS
Res. 2019-419 - Approves the library's annual plan of service 2019-2020, as required by the State Library of Florida in order to receive annual State aid to libraries grant funding in FY2020
Res. 2019-420 - Approves the library system's books by mail policy
Res. 2019-470 - Amends the FY2020 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System

2020
Res. 2020-19 - Authorizes to execute an agreement with Bibliolabs LLC for biblioboard-indie author project database
Res. 2020-38 - Amends the FY2020 General Fund to include certain unanticipated revenue and authoirzes its expenditure by the Library System
Res. 2020-144 - Authorizes to execute an agreement for purchase of a software program for acquisitions, circulation, cataloging, public catalog, collections, and inventory for the SJC Libraries
Res. 2020-145 - Amends the FY 2020 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2020-146 - Amends the FY 2020 General Fund to include certain unanticipated revenue from State Aid Funds and authorizes its expenditure by the Library System
Res. 2020-156 - Authorizes to execute an agreement with Overdrive Inc for purchase of an Ebook-Eaudiobook platform and materials for SJC libraries
Res. 2020-280 - Authorizes to execute an agreementfor collection of overdue library fines
Res. 2020-320 - Amends the FY2020 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library system
Res. 2020-459 - Amends the FY2021 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2020-463 - Approves the Library's Annual Plan of service 2020-2021, as required by the State Library of Florida in order to receive annual State aid to Libraries grant funding in FY2021
Res. 2020-464 - Approves requirements of a State of Florida State Aid to Libraries grant application and grant agreement

2021
Res. 2021-122 - Amends the FY 2021 general fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2021-360 - Amends the FY 2021 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2021-400 - Approves a State of Florida aid to libraries grant application and grant agreement and authorizes its expenditure by the Library System
Res. 2021-494 - Approving the Library’s Annual Plan of Service 2021-2022, as required by the State Library of Florida, in order to receive annual State Aid to Libraries Grant funding in FY 2022

2022

Res. 2022-39 - Approves the library systems' revised library policies and procedures, providing an effective date
Res. 2022-55 - Recognizes a FY 2022 grant in the amount of $200,000 and amends the FY 2022 General Fund to include unanticipated grant revenue
Res. 2022-159 - Amends the FY 2022 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library system
Res. 2022-163 - Approves the library advisory board's revised by-laws and providing an effective date
Res. 2022-164 - Authorizes to apply for a public library construction grant to provide additional funding for the construction of the new Hastings Library and Community Center
Res. 2022-283 - Amends the FY 2022 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2022-349 - Approves a State of Florida State Aid to Libraries grant application and grant agreement
Res. 2022-412 - Approves the waiving of library fines through the collection of non-perishable food tems during the 2022 Library food for fines prograam
Res. 2022-435 - Approves the Library's annual plan of service 2022-2023, as required by the State of Florida in order to receive annual State Aid to Libraries grant funding in FY2023
Res. 2022-457 - Approves the Library Systems revised library meeting room policy

2023

Res. 2023-128
- Amends the State Fiscal Year 2021, 2021-2022, 2022-2023 Local Housing Assitance Plan Program strategy; allocates funds for SHIP program and to implement the program
Res. 2023-129 - Amends the FY 2023 General fund to include certain unanticipated revenue and authoizes its expenditure by the Library System
Res. 2023-331 - Approves a State aid to libraries grant application and grant agreement, and authorizes to execute the agreement
Res. 2023-356 - Approves the library long range plan for 2024-2028
Res. 2023-449 - Approves the Library's annual plan of service 2023-2024, as required by the State Library of Florida in order to receive annual State aid to Libraries grant funding in FY 2024
Res. 2023-450 - Approves the waiving of library fines through the collection of non-perishable food items during the 2023 Library food for fines program
Res. 2023-498 - Approves the Library Systems revised interlibrary loan policy and provides an effective date

2024

Res. 2024-77 - Accepts a Florida Dept of State, Div. of Library construction grant agreement and authorizes to execute the agreement; amends the FY 2024 budget for expenditure on the Hastings Library and Community Center Project
Res. 2024-103 - Amends the FY 2024 General Fund to include certain unanticipated revenue and authorizes its expenditure by the Library System
Res. 2024-202 – Amends the FY 2024 General Fund to include certain unanticipated revenues and authorize its expenditures by the Library System
Res. 2024-244 – Amends the FY 2024 General Fund to include certain unanticipated revenues and authorize its expenditures by the Library System   


LIFE-ASSIST INC

Res. 2022-142 - Authorizes to award Bid No. 22-69 and to execute agreements for the purchase of pharmaceuticals supplies for SJC Fire Rescue


LIFE CARE PONTE VEDRA INC

Res. 2022-99 - Approves the first amendment to the Memorandum of Understanding Wastewater Transmission commitments between Life Care Ponte Vedra Inc and SJC regarding payment for onsite wastewater transmission improvements and authorizes to execute the first amendment and instructs the Clerk to file the executed amendment in the public records
Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16


LIFE EXTENSIONS CLINICS INC DBA LIFE SCAN WELLNESS CENTERS

Res. 2023-323 - Authorizes to award and execute the professional services contract for the performance of annual medical examinations for SJC Fire Rescue Personnel and Employment candidates

LIFE GUARD COMPLEX

Res. 2004-72 - Approves a county deed providing for a … at the beach and St. Augustine Beach with property to expand their Public Works Complex

LICENSE AGREEMENT

Res. 2006-32 - Approving a license agreement form and authorizing the County Administrator to execute the license agreement as necessary without further Board action

LIGHTHOUSE

Res. 1991-18 - Special Funding Category - Historic Preservation
Res. 1996-109 - Support of General Operating Support application filed with the Department of Historical Resources
Res. 2007-343 - SJC to be listed as a partner in a remarkable coastal places grant proposal with the St. Augustine Lighthouse and Museum, Inc. and the Guana Tolomato matanzas NERR
Res. 2010-87 - Approves the Consent and Agreement to future advance and modification of the Mortgage of Leasehold interest for the St. Augustine Lighthouse & Museum

LIGHTHOUSE PROPERTY

Res. 1982-41 - Junior Service League Rental

LIGHTSEY ROAD APARTMENTS PUD

Res. 2021-203 - Accepts a final release of lien,tilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Lightsey Rd Apts PUD located off SR207


LIGHTSEY ROAD PROPERTIES LLC

Res. 2022-2 - Accepts a bill of sale and schedule of values final release of lien and warranty associated with the water system to serve 1470 Lightsey Road located off SR207

LIME DRIVE, IN FRUIT COVE OAKS S/D

Res. 1980-78 - Again accepted

LINCOLN FINANCIAL

Res. 2014-112 - Authorizes to award RFP No. 13-39 for Deferred Compensation

LINDA COURT

Res. 1980-8 - Deeds

LINE OF CREDIT

Res. 1994-206 - Approves and awards a Line of Credit agreement with Sunbank up to $6,000,000 to finance certain roadway and other Capital Improvements
Res. 1996-196 - Line of Credit Note, Treasure Beach Canal MSBU

LINEAGE PROPERTIES LLC

Res. 2020-72 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beaches Dermatology located off IGP


LION GATE ONE LLC

Res. 2017-73 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Lion Gate One LLC located off International Golf Parkway

LITESTREAM TECHNOLOGIES, LLC

Res. 2004-174 - Transfer of cable television francise rights from Litestream Technologies, LLC to Litestream Holdings, LLC
Res. 2004-175 - Expanding the cable television francishe area of Litestream Holdings, LLC
Res. 2005-160 - Approves the amended Cable Television Franchise Agreement between SJC and Litestream Holdings, LLC

LITTLE LEAGUE

Res. 2001-157 - Authorizing County Administrator to execute lease agreement w/ Little League Baseball Complex for Triple Crown Sports Fall National Finals


LITTLE FISH PROPERTIES LLC

Res. 2023-310 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Liberty Landscape Supply located off SR16

LOBBYIST AGREEMENT

Res. 2009-26 - Gives authority to the County Administrator to select a lobbyist for the county

LOBELIA ROAD, JASMINE ROAD, IN ST. AUG. SOUTH

Res. 11/25/1975 - Maintenance

LOCAL LAW ENFORCEMENT BLOCK GRANT PROGRAM

Res. 1997-183 - Amending the FY 1998 General Fund Budget to receive unanticipated revenue of $117,764 from the U.S. Department of Justice

LOCAL MITIGATION STRATEGY PLAN

Res. 2013-275 - Approves and adopts the SJC Local Mitigation Strategy Plan for recovery of hazardous events occurring in SJC
Res. 2022-288 - Approves and adopts the SJC Local Mitigation Strategy Plan as amended to include a historical flooding analysis to meet the requirements of the National Flood Insurance Program's community rating system
Res. 2023-115 - Authorizes to execute and submit applications seeking grant funding through the FEMA Hazard Mitigation Grant program to implement various projects on the Local Mitigation Strategy Working Group Ranked list

LOCKWOOD QUALITY DEMOLITION, INC.

Res. 2007-6 - Approves a non-exclusive franchise agreement for construction & demolition debris

LODGE AT PONTE VEDRA

Res. 1992-193 - Approval of declaration of restrictive covenant

LOJA STREET

Res. 1984-37 - Hearing set vacate

LOLLY LOOP ROAD (See Atlantic Gulf Communities Corp.)
LONGO, MELVIN C

Res. 1998-15 - Granting a floor elevation variance


LONGLEAF PARTNERS LLC

Res. 2022-208 - Authorizes to execute a first amendment to the impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investements LLC
Res. 2022-209 - Authorizes to execute a first amendment to the amended impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investments LLC

LOOP'S NURSERY AND GREENHOUSES INC

Res. 2016-205 - Approves a purchase and sale agreement for road improvements along Race Track Road

LOPES, JACK T & MARY

Res. 1992-46 - Acceptance of Quit-Claim deed

LORD, CARL L. & VIRGINIA JOHNSON LORD

Res. 1983-8 - Deed


LOS CABOS PROPERTIES INC

Res. 2023-291 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Epic outparel #1 located off SR207

LOST BEACH

Res. 1997-34 - FD Plat

LOST BOND
Res. 1979-48

LOTT AGRI SERVICES, LLC
Res. 2021-25 – Authorizing the county administrator to award Bid No. 21-10 and to execute an agreement for countywide mitigation conservation area moving services

LOVELY LOO PORTABLE RESTROOMS LLC

Res. 2018-19 - Authorizes to award Bid No. 18-19 and to execute an agreement for portable restroom rental and servicing at the St. Augustine Amphitheatre

LOVETT, BENNETT, & WILSON

Res. 1981-119 -Deed

LOW INCOME ENERGY ASSISTANCE PROGRAM(liheap)

Res. 2015-366 - Supports the adequate funding of the Low Income Energy Assistance Program

LOWE, SPENCER AND ELIZABETH

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

LOWE'S HOME CENTERS, INC.

Res. 2011-320 - Approves an agreement authorizing the sale of the Health & Human Services Center on U.S. 1 to Lowe's Home Centers, Inc.
Res. 2012-130 - Approves execution of the 1st Amendment to agreement to sell and purchase real estate with Lowe's Home Centers, Inc.
Res. 2012-260 - Approves the 2nd amendment to agreement to sell and purchase real estate with Lowe's Home Centers, Inc.
Res. 2015-41 - Approves to execute a revocable license for use of real property with the US Department of Veterans Affairs for the continued operation of the St. Augustine Community Based Outpatient Clinic at 1955 US 1 South

LSF HEALTH SYSTEMS

Res. 2014-353 - Approves a memorandum of understanding and authorizes to execute the MOU
Res. 2024-28 - Recognizes and appropriates funds in regional opioid settlement funds as unanticipated revenue, and authorizes to execute and deliver an agreement for the administration of funds

LTI PROPERTY JACKSONVILLE, LLC

Res. 2015-338 - Accepts two easements for utilities to provide reuse, water and sewer service to Windward Ranch Phase 1 and accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system

LUNDGREN

Res. 1980-95 - Easement


LUTHERAN SERVICES FLORIDA INCdba LSF HEALTH SYSTEMS (as managing entity to administer and manage the opioid settlement funds)

Res. 2024-28 - Recognizes and appropriates funds in regional opioid settlement funds as unanticipated revenue, and authorizes to execute and deliver an agreement for the administration of funds

LYNDALE ACRES S/D

Res. 1982-17 - Recording

LYNDALE INVESTMENTS INC.

Res. 1982-82 - Corrective deed, road

LYNETTE ROAD, DEERFIELD, DOE RUN, MCCLOUD

Res. 1982-47 - Deeded to County
Res. 1982-82 - Corrective deed

LYONS CONTRACT SERVICE LLC

Res. 2018-22 - Authorizes to award Bid No. 18-03 and to execute an agreement for trash maintenance and recycling services for beaches
Res. 2021-134 - Authorizes to award Bid No. 21-65 and to execute an agreement for performance of trash collection services at SJC Parks and properties

Resolutions Index M

M & M COMMERCIAL CLEANING CONCEPTS INC.
Res. 2016-38 - Authorizes to award and execute an agreement for Bid No. 16-17 trash collection services for Parks and Recreation Dept
Res. 2021-329 - Authorizes to reassign award of Bid No.21-65 to M & M Commercial Cleaning Concepts as the second lowest responsible bidder and to ratify an agreement for performance of trash collection services at SJC Parks and properties in accordance with the bid
Res. 2022-299 - Authorizes to award Bid No. 22-105 trash collection for beaches and to execute an agreement for performance of the required services for trash and recycling collection

M & O SA HOLDINGS, LLC

Res. 2015-92 - Accepts an easement for utilities to provide water and sewer service to Nations Bus Sales and accepts a Bill of Sale and schedule of values for all personal property associated with the water and sewer system

M & R SPECIALTY TRAILERS AND TRUCKS

Res. 2015-182 - Authorizes to award Bid No. 15-60 and to execute a purchase order for one air-rehab trailer for SJC Fire Rescue

M3 32081 LLC

Res. 2020-37 - Authorizes to execute an economic development grant agreement with M3 32084 LLC, M2 32081 LLC, M4 32081 LLC, and Wired2Perform LLC and provides for the effect of recitals


MCCANN, GREGORY J.

Res. 2022-216 - Approves a purchase and sale agreement for the acquisition of property for a future well site and a construction staging area for future infrastructure improvement projects

MCG MOULTRIE LLC

Res. 2020-178 - Accepts a deed of dedication from MCG Moultrie LLC as required in the Moultrie Oaks Townhomes PUD concurrency and impact fee credit agreement for Old Moultrie Road right of way
Res. 2020-492 - Authorizes to execute an easement agreement to allow for ingress and egress across a portion of the county owned property to access property west of Old Moultrie Road
Res. 2021-47 – Approving a plat for Park Ridge
Res. 2021-438 - Accepts a final release of lien, warranty, two easements for utilities, and a bill of sale conveying all personal property associated with the water and sewer systems to serve Park Ridge also known as Moultrie Oaks Townhomes located off Old Moultrie Road


MF MEDICAL MANAGEMENT LANDHOLDINGS LLC

Res. 2017-16 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Medical Urgent Care on A1A South

MFB INC

Res. 2018-271 - Authorizes to accept the quote and enter into a legally sufficient agreement for employer paid lift and AD & D, employer paid long term disability, voluntary short term disability insurance with the Standard
Res. 2020-222 - Authorizes to accept the quote and enter into an agreement with Medical Cost Containment Services dba Medcom Benefit Solutions to provided administrative services associated with the consolidated Omnibus budget reconciliation act of 1985(Cobra)

MFM LIMESTONE, INC.

Res. 2011-330 - Authorizes award of Bid No. 11-98 to M.J. Stavola Industries and MFM Limestone, LLC to provide limerock base & stabilized base requirements for the Road & Bridge Department

M. GAY CONSTRUCTORS, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2014-77 - Authorizes to award and execute an agreement for the installation and completion of a lighting package at West Augustine Park
Res. 2019-381 - Authorizes to award RFP No. 19-56 and to execute an agreement for the design, purchase, and installation of sports lighting at Gamble Rogers Middle School Soccer Field and Plantation Park

MHN

Res. 2012-71 - Authorizes the award of RFP No. 12-05 to MHN to provide Employee Assistance Program services

M.J. STAVOLA FARMS INC dba M J STAVOLA INDUSTRIES

Res. 2011-330 - Authorizes award of Bid No. 11-98 to M.J. Stavola Industries and MFM Limestone, LLC to provide limerock base & stabilized base requirements for the Road & Bridge Department
Res. 2020-54 - Authorizes to award Bid No. 20-26 and to execute an agreement for purchase of limestock and stabilized base

M. L. PARTNERSHIP

Res. 1989-112 - Plat - Marsh Landing Parkway
Res. 1989-132 -Plat - Marsh Landing at Sawgrass - Unit 19
Res. 1990-3 - Vacated Plat - Marsh Landing Parkway
Res. 1990-4 - FDP - Marsh Landing at Sawgrass - Unit 18
Res. 1990-5 -FP - Marsh Landing at Sawgrass - Unit 18

MPO - See Jacksonville MPO

MR. MOW IT ALL

Res. 2019-428 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Mr. Mow It All located off CR208
Res. 2022-1 - Accepts an easement for utilities, a bill of sale and a final release of lien and a warranty associated with the water and sewer systems to serve Mr. Mow It All located off SR207


MVG Development

Res. 2013-88 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water line to serve General Dollar on Murabella Parkway

MAGELLAN ORGANIZATION PROVIDER

Res. 2006-276 - Authorizes submission of an application to Megellan Health Services, Inc. for SJC to become a Megellan Organization provider

Res. 2006-467 – Authorizes a contract with Magellan Health Services, Inc. for Medicaid under prepaid mental health

Res. 2011-129 - Approves the amendment to the contract with Magellan Behavioral Health, Inc. to provide mental health and substance abuse services

MAGNOLIA AVENUE

Res. 1986-140 - Hearing set to vacate
Res. 1986-166 - Vacated

MAGNOLIA BOULEVARD, FLAGLER ESTATES

Res. 1979-5 - Deed from 16 Mile Creek W.C.D.
Res. 1980-72 - Deed Magnolia/Cedar second mile

MAGNOLIA DUNES SUBDIVISION

Res. 2013-110 - Accepts one of two easements for utilities needed for water and sewer service to Magnolia Dunes Subdivision

MAGNOLIA HAMMOCK

Res. 1996-182 - Subdivision plat
Res. 1997-115 - Subdivision plat

MAGNOLIA POINT

Res. 1993-161 - S/D Plat
Res. 1994-123 - Approving Subdivision plat for Replat
Res. 2011-104 - Accepts 7 easements for utilities for water service to Magnolia Point Subdivision located off Vaill Point Road

MAGNOLIA S. CORPORATION

Res. 1991-117 - Warranty deed for pump station site at Riverside Blvd. and Butler Avenue

MAGUIRE, ELLIOTT L. & ROBERT J.

Res. 1982-85 - Deed

MAGUIRE LAND CORPORATION

Res. 1999-40 - Accepts a deed from Maguire Land Corp for a retention pond on St. Marks Blvd and Bronz-Glow Way
Res. 1999-87 - Accepts a deed from Maguire Land Corp. To SJC known as St. Marks Pond Blvd. & Bronz-Glow Way for maintenance purposes
Res. 2005-41 - Approves a purchase and sale agreement for the acquisition of property for installation of a water booster station for the northeast water system, and authorizes to execute the agreement and take all action necessary

MAHR STREET, SIDNEY STREET

Res. 1979-41 - Vacated

MAIN STREET COMMUNITY DEVELOPMENT DISTRICT

Res. 2006-447 - Approves an interlocal agreement with the Main Street CDD for construction of CR 244

Res. 2008-25 - Approves an interlocal agreement with ... for the construction of the CR 244 as a four lane section

Res. 2010-118 - Accepts a Special Warranty Deed from Main Street Community Development District to St. Johns County for the realignment of CR 16A at CR 210

MAINLAND WATER SYSTEM

Res. 1980-29 - FHa grant/loan
Res. 1980-30 - FHa grant/loan
Res. 1980-31 - FHa grant/loan
Res. 1980-32 - FHa grant/loan, Harrington
Res. 1980-40
Res. 1980-47 - Attorney fee $21,000
Res. 1980-55 - Container Corporation of America
Res. 1980-65 - Bond anticipation notes issue
Res. 1980-87 - Mizell easement
Res. 1980-88 - Nease easement
Res. 1980-89 - Nease easement
Res. 1980-90 - Nease easement
Res. 1980-91 - Menkes easement
Res. 1980-92 - Inter-Medic easement
Res. 1980-94 - Usina/Nease easement
Res. 1980-95 - Lundgren easement
Res. 1980-101 - Award bid
Res. 1980-102 - Award bid
Res. 1980-103 - Award bid
Res. 1980-104 - Award bid
Res. 1980-105 - Award bid
Res. 1980-118 - Corrective easement Nease
Res. 1980-119 - Usina/Nease Sub. Mortgage
Res. 1980-124 - Southeastern Municipal Bonds
Res. 1980-125 - Investment of funds
Res. 1980-127 - Easements
Res. 1981-22 - Nease & Associates easement
Res. 1981-42 - FEC Railway, crossing
Res. 1981-50 - Janson easement
Res. 1981-51 - Masters easement
Res. 1981-52 - Cowart easement
Res. 1981-53 - Masters easement
Res. 1981-54 - FHA Water Bond Issue prereq.
Res. 1981-58 - Grant for construction
Res. 1981-62 - Brennan easement
Res. 1981-63 - Bond issue
Res. 1981-64 - Bond issue
Res. 1981-65 - Bond issue
Res. 1981-68 - Container Corporation easement
Res. 1981-83 - $150,000 grant for completion
Res. 1981-84 - Masters Subord. Mortgage
Res. 1981-85 - Atlantic Bank Subord. Mortgage
Res. 1981-86 - Security First FSLA subord. Mortgage
Res. 1981-119 - Deed, Bennett, Wilson, Lovett
Res. 1981-126 - FHa supplemental water grant
Res. 1982-113 - Carasso easement, also Dawson, Galant, Maddox, Sulik, & Nichols easement
Res. 1983-4 - Accepted, notice to FHa
Res. 1987-168 - Agreement with ASD to buy water
Res. 1987-179 - Agreement with ASK to finance improvements
Res. 1988-213 - FHa form 1942A - Legal Service Agreement - SR 207 area
Res. 1988-214 - FHa form 1943A - Legal Service Agreement - County Water supply system
Res. 1988-241 - Acquisition, const. & erection of sewage collection and treatment; authorizing issuance of Water & Sewer Revenue Bonds not exceeding $3M, etc.
Res. 1988-253 - Supplementing Res. 1988-241; acquisition, constr. & erection of additions, extension and improvements to the water and sewer system; authorizing the issuance by County of Water & Revenue Bonds, Series 1989B, not to exceed $6M, etc.
Res. 1989-84 - Providing for acquisition, construction, & erection of additions, extensions & improvements to water distribution facilities, etc.; authorizing the issuance by County of not exceeding $10M principal amount of Water & Sewer Revenue Bonds, Series 1989A & 1989B, etc.
Res. 1989-110 - Purchase untreated water by ASD - (Also See Ord. 1989-21)
Res. 1989-189 - Amending and Supplementing Res. 1989-84; authorizing issuance not to exceed $10M principal amount of water and sewer Revenue Bonds, series 1989A and series 1989B; etc.
Res. 1989-267 - Moultrie, Inc. tendered an easement to construct a force main pipeline system
Res. 1990-43 - Providing Potable Water and Sewage Services
Res. 1990-61 - Amending Res. 1989-84; repealing Res. 1988-241 & 1988-253; authorizes the issuance by the County not exceeding $7,455,000 Water & Sewer Rev. Bonds; etc.
Res. 1990-62 - Supplementing Res. 1990-61
Res. 1990-208 - Amending Res. 1989-84; repealing Res. 1988-241 & 1988-253; authorizing the issuance by the County not exceeding 21,265,000 Water & Sewer Rev. Bonds; etc.
Res. 1990-209 - Supplementing Res. 1990-208
Res. 1991-4 - Allowing certain water & sewer connection fees to be paid over time; establishing uniform water and sewer connection fees throughout the County Water & Sewer System; etc.
Res. 2021-249 - Approves to join in the execution of two easements for utilities and accepts a temporary construction easement for a water main extension from SR 207 to SR206
Res. 2022-89 - Approves and accepts a temporary construction easement provided by Continental Brokerage Inc at the SR206 and I95 interchange

MAKARIOS PARTNERS LLC

Res. 2017-151 - Approves a plat for Makarios South PUD

MAKARIOS SOUTH PUD

Res. 2017-151 - Approves a plat for Makarios South PUD
Res. 2018-159 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Makarios commercial located off US 1

MALECON AVENUE, IN SANTA ROSA S/D

Res. 1976-30 - Vacated

MALEY FAMILY LIMITED PARTNERSHIP

Res. 2021-18 - Approves to execute a purchase and sale agreement for an easement for utilities and accepts from Maley Family Limited Partnership an easement for utilities and temporary construction easement at SR 16 and I95

MALLARD LANDING AT SAWGRASS

Res. 1984-83 - FDP - Unit 1
Res. 1984-88 - Plat
Res. 1985-166 - FDP Phase 1 & 2
Res. 1987-87 - FP - Unit 2
Res. 1994-90 - Approves a final development plan for Mallard Landing Units III and IV
Res. 1995-81 - FP - Unit 4
Res. 1995-82 - FP - Unit 3

MALLEN CONSTRUCTION, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

MALONE, PEGGY AND ASSOCIATES INC

Res. 2018-71 - Authorizes to award RFQ No. 18-35 traffic county program, enter into negotiations, and enter into an agreement

MALOY, RUDY

Res. 2000-74 - Encouraging the candidacy and election to NACo Second VP

MANCINO, DAVE

Res. 2006-473 – Approves execution of the Economic Development Agency contract with Dave Mancino for business incentives

MANDARIN MEADOWS SOUTH S/D

Res. 1976-40 - Maintenance roads
Res. 1977-10 - Paving project funds transferred
Res. 1980-56

MANDATES

Res. 1990-155 - Unfunded state mandates

MANN UTILITIES INC

Res. 2018-150 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving Moultrie Woods II located off Wildwood Drive

MANNING, ALBERT

Res. 2021-455 - Approves four purchase and sale agreements and authorizes to execute the agreements for the S. Holmes Boulevard CDBG drainage project

MANNS, MARVIN N. & ALICE D.

Res. 1989-94 - Datil Pepper Rd.
Res. 1989-146 - Partial release of mortgage and W/D

MANOR AT RIVERTOWN (REPLAT)

Res. 2021-151 - Approves a plat for Manor at Rivertown

MANSUR INDUSTRIAL PARK I LLC

Res. 2021-390 - Approves to execute a purchase and sale agreement for property required for the CR210 widening project outside the Twin Creeks DRI

MANTICO DRIVE, IN EL RANCHO ESTATES S/D

Res. 1983-117 - Hearing to vacate
Res. 1984-8 - Vacated

MARCH INVESTMENTS, INC.

Res. 1988-283 - Rezoning (see also Ord. 1988-68)
Res. 1988-306 - Accepting partial release of mtg., W/D and Amendment to covenants and restrictions

MARCHIOLI, NICHOLAS & LAVERNE

Res. 1982-128 - Sold Lt 5 Blk J Parque Aviles

MARCUM ENTERPRISES LLC

Res. 2022-2 - Accepts a bill of sale and schedule of values final release of lien and warranty associated with the water system to serve 1470 Lightsey Road located off SR207

MARIETTA SAND COPORATION

Res. 2018-370 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Eventide located off Ponte Vedra Blvd
Res. 2019-136 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systesms to serve Bannon Lakes Phase 1B-1B located off IGP
Res. 2019-137 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lake Phase 1B-B Amenity Center located off IGP

MARINE FISHERIES COMMISSION

Res. 1996-143 - Appoint a commercial fisherman

MARINE NATIONAL MARINE CENTER

Res. 2022-65 - Authorizes the execution of the memo of understanding and Border Patrol Protection office

MARINERS WAY PLAZA

Res. 2009-98 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving Mariners Way Plaza off of US #1 South

MARION COUNTY

Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project

MARIPOSA DEVELOPMENT OF REGIONAL IMPACT

Res. 2006-448 - Requesting support for the transportation concerns regarding the Mariposa DRI
Res. 2007-198 - Initiating conflict resolution procedures by the Florida Governmental Conflict Resolution Act, pertaining to a conflict with Putnam County, FL

MARITIME EDUCATION CENTER

Res. 2006-361 - Approves a location of a Maritime Education Center on property leased to the Junior Service League of St. Augustine, Inc.
Res. 2008-252 - Approves a 3-year extension for the commencemwent of the construction on the Maritime Education Center


MARKETS AT MURABELLA

Res. 2016-4 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water system serving the Markets of Murabella off SR16
Res. 2017-59 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property associated with the water meters serving the Markets at Capulet located at the corner of SR 16 and Murabella Parkway
Res. 2021-243 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Murabella station aka the Markets at Murabella Phase II located off SR16

MARKETS OF ST. AUGUSTINE SHORES

Res. 2018-410 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Markets of St. Augustine Shores Phase 1
Res. 2019-288 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Markets of St. Augustine Shores Phase 1 located off US 1 So.

MARLOWE AND COMPANY

Res. 2008-24 - Approves a contract extension with ... to continue lobbying efforts on behalf of the County regarding beach protection, renourishment, and other public works projects

MARQUIS LATIMER AND HALBACK INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

MARSH COVE II

Res. 1993-194 - Plat
Res. 1994-194 - Plat


MARSH COVE LAND TRUST u/t/a/, dated March 19, 2023 and 115 Professional Drive LLC

Res. 2024-91 - easements for utilities, a bill of sale, final release of lien and warranty associated with the water system to serve Ponte Vedra Self Storage located off SR A1A North

MARSH CREEK

Res. 1986-183 - FDP, Marsh Creek Country Club, Unit 1
Res. 1987-6
- FDP, Marsh Creek Country Club Site Sign
Res. 1987-95 - FP, Marsh Creek Unit 1
Res. 1987-238 - FDP, Commercial Use Marsh Creek
Res. 2024-91 - easements for utilities, a bill of sale, final release of lien and warranty associated with the water system to serve Ponte Vedra Self Storage located off SR A1A NorthRes. 1988-47 - FDP
Res. 1988-99 - FDP - Clubhouse Complex Marsh Creek Country Club
Res. 1988-123 - Approved Major Modification to PUD
Res. 1998-151 - Approved execution of a County Deed reconveying an unused access easement to a lift station per F.S. 255.22(1)
Res. 1999-146 - Plat Unit Fifteen
Res. 2000-37 - Accepts easement for utilities for access, installation and maintenance of water and sewer lines, Units 1-15
Res. 2000-41 - Approves S/plat - Marsh Creek Unit 8 Replat
Res. 2001-160 - Approving a S/D plat for Marsh Creek, Unit 16
Res. 2001-227 - Approving a S/D plat for Unit 17
Res. 2001-232 - Accepting an easement for utilities for access, installation and maintenance of water and sewer lines for Marsh Creek S/D, Unit 16
Res. 2013-111 - Accept an easement for utilities for water, reuse, and sewer service to Marsh Creek Subdivision Unit 9
Res. 2013-226 - Accepts an easement for utilities for reuse and sewer service to Marsh Creek SD
Res. 2015-223 - Authorizes to direct staff to enter into an agreement with the Marsh Creek Owners Association to supply reclaimed water for irrigating certain common areas
Res. 2017-226 - Authorizes to award Bid No. 17-39 and to execute agreements for Ocean Gate, Atlantic Oaks, and Marsh Creek lift station improvements

MARSH CREEK COUNTRY CLUB

Res. 1994-228 - Amendment and assignment of easement

MARSH CREEK DEVELOPMENT CORP. AND GRANDEUR HOMES, INC.

Res. 1998-128 - Approve s/plat for Marsh Creek Unit 13 & 14

MARSH CREEK INVESTMENTS

Res. 1990-102 - Plat - Unit Three

MARSH CREEK INVESTORS LTD.

Res. 1991-20 - Easement to county as successor to the assets of ASD

MARSH CREEK LANDING

Res. 2003-14 - Approving a S/D plat

MARSH CREEK PARTNERSHIP

Res. 1988-194 - W/D to County
Res. 1989-199 - Major Modification to Ord. 1986-79 as amended also know as R-PUD-86-60, the Marsh Creek PUD (also see Ord. 1989-41)
Res. 1989-258 - FDP - Marsh Creek Country Club Unit Two Phase II
Res. 1990-103 - FDP - Marsh Creek Country Club Unit Four
Res. 1990-135 - Plat - Marsh Creek Unit II, Phase II
Res. 1990-145 - Plat - Marsh Creek Unit IV
Res. 1990-173 - FDP - Marsh Creek Country Club Unit V
Res. 1991-5 - FDP - Marsh Creek Country Club Unit Six
Res. 1991-43 - Easement - Spray Irrigation Contract to BCC
Res. 1991-95 - Easement - Pump Station
Res. 1991-195 - FDP - Marsh Creek, Unit 6
Res. 1992-137 - FDP - Marsh Creek, Unit 7
Res. 1992-155 - Releasing certain land from the easement, Spray Irrigation Contract
Res. 1992-158 - Plat for Marsh Creek, Unit 5
Res. 1992-168 - FP, Marsh Creek, Unit 7
Res. 1993-143 - Release of certain residential land from the Easement-Spray Irrigation Contract
Res. 1993-145 - Plat, Marsh Creek, Unit 2, Phase III
Res. 1994-88 - Accepts warranty deed from Marsh Creek Partnership
Res. 1995-46 - Plat - Marsh Creek, Unit 8
Res. 1995-190 - FDP - Marsh Creek, Unit 10
Res. 1995-191 - FDP - Marsh Creek, Unit 11
Res. 1996-92 - F/Plat - Marsh Creek, Unit 10
Res. 1996-93 - F/Plat - Marsh Creek, Unit 11
Res. 1996-235 - FDP, Marsh Creek, Unit 12
Res. 1997-104 - Subdivision Plat Unit 12

MARSH CREEK - (STOKES O'STEEN COMMUNITIES, INC.)

Res. 1988-321 - FDP - Unit Two Marsh Creek Country Club
Res. 1988-322 - Plat - Marsh Creek Unit Two
Res. 1988-323 - Marsh Creek Unit One Phase II
Res. 1989-53 - Amends Res. 1988-322
Res. 1990-53 - Marsh Creek Phase III
Res. 1992-121 - Marsh Creek Country Club, Major Modification to PUD
Res. 1992-146 - FDP, Marsh Creek, Unit 2, Phase 3
Res. 1994-147 - FDP, Marsh Creek Unit 8, Parcels A&B within PUD (R-PUD-86-060)
Res. 1994-149 - FDP, Marsh Creek, Unit 9
Res. 1994-221 - Plat, Unit 9

MARSH CREEK DEVELOPMENT CORPORATION

Res. 2002-22 - Accepting an easement for utilities for water and sewer service for Unit 17 S/D

MARSH DUNES II

Res. 2018-391 - Approves a plat for Marsh Dunes II
Res. 2019-377 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Marsh Dunes II located off PVB

MARSH DUNES AT PONTE VEDRA

Res. 1995-156 - Approval of Plat

MARSH HARBOR AT PALM VALLEY

Res. 2002-269 - Approving a S/D plat
Res. 2004-164 - Approving a S/D plat, Unit One-A
Res. 2005-284 - Final Plat, Unit Two
Res. 2006-465 – Final Plat, Lots 36 & 37 replat
Res. 2007-31 – Final Plat, Unit 3

MARSHLAKE AT PONTE VEDRA

Res. 1987-177 - Major Modification
Res. 1988-124 - Major Modification approved to Res. 1987-177

MARSH LANDING PARKWAY

Res. 1989-112 - Plat
Res. 1990-3 - Vacated Plat

MARSH LANDING S/D AT SAWGRASS see Sawgrass Marsh Landing S/D)

Res. 1981-91 - FDP, Marsh Landing Unit 1 & 2
Res. 1981-94 - FDP, Marsh Landing Unit 3
Res. 1981-101 - Plat, Marsh Landing Unit 1
Res. 1981-102 - Plat, Marsh Landing Unit 2
Res. 1982-4 - FDP, Marsh Landing Unit 3
Res. 1982-7 - Plat, Marsh Landing Unit 3
Res. 1982-55 - FDP, Marsh Landing
Res. 1983-16 - FDP, Marsh Landing Arbor
Res. 1983-29 - Plat, Marsh Landing Arbor
Res. 1983-36 - Marsh Landing, DRI restated development order
Res. 1983-75 - Marsh Landing modifications
Res. 1984-5 - Marsh Landing, minor modification
Res. 1984-6 - FDP, Marsh Landing Unit 4
Res. 1984-20 - Plat, Marsh Landing Unit 4
Res. 1984-98 - FDP, Marsh Landing Unit 5
Res. 1984-99 - FDP, Marsh Landing Unit 6
Res. 1984-100 - FDP, Marsh Landing Unit 7
Res. 1984-101 - FDP, Marsh Landing Unit 8
Res. 1984-102 - FDP, Marsh Landing Unit 9
Res. 1984-104 - Plat, Marsh Landing Unit 5
Res. 1984-105 - Plat, Marsh Landing Unit 6
Res. 1984-106 - Plat, Marsh Landing Unit 7
Res. 1984-107 - Plat, Marsh Landing Unit 8
Res. 1984-108 - Plat, Marsh Landing Unit 9
Res. 1985-25 - FDP, Marsh Landing Unit 4A
Res. 1985-26 - Plat, Marsh Landing Unit 4A
Res. 1985-27 - FDP, Marsh Landing Country Club Complex
Res. 1985-87 - Minor modification to DO Players Club & Marsh Landing
Res. 1985-108 - FDP, Southern Bell Telephone Equipment Building at Marsh Landing
Res. 1986-45 - FDP, Marsh Landing at Sawgrass Unit 12
Res. 1986-106 - FP, Marsh Landing Unit 6
Res. 1986-107 - FP, Marsh Landing Unit 7
Res. 1986-114 - FP, Marsh Landing Unit 12
Res. 1986-142 - FP, Marsh Landing Unit 11
Res. 1987-129 - FP, Marsh Landing Unit 10
Res. 1988-51 - Plat - Marsh Landing at Sawgrass Unit 14
Res. 1988-70 - FDP for sales trailer Marsh Landing
Res. 1988-83 - Players Club/Marsh Landing at Sawgrass - DRI approved as non-substantial deviation & modifying the D.O. to incorporate those changes
Res. 1988-114 - FDP Marsh Landing Swimming Pool and Cabana Complex
Res. 1988-115 - FDP TPC Blvd North - Marsh Landing at Sawgrass
Res. 1988-169 - FDP - Marsh Pointe Unit 15 - Patio Homes, Marsh Landing at Sawgrass
Res. 1988-225 - Plat - Marsh Pointe Patio Homes at Marsh Landing Unit Fifteen
Res. 1988-245 - FDP - Marsh Pointe, Marsh Landing Unit 15
Res. 1988-266 - Plat - Marsh Landing at Sawgrass Unit 13
Res. 1988-300 - Plat Marsh Pointe at Marsh Landing Unit 15
Res. 1989-10 - FDP - Marsh Pointe Access Road
Res. 1989-11 - FDP - Marsh Landing - Unit 16
Res. 1989-87 - FDP - Marsh Landing - Unit 19
Res. 1989-112 - FP - Marsh Landing Parkway
Res. 1989-116 - FP - Marsh Pointe at Marsh Landing Unit Sixteen
Res. 1989-132 - FP - Marsh Landing at Sawgrass - Unit Nineteen
Res. 1989-209 - Minor Modification to Marsh Landing at Sawgrass, PUD Ord. 1975-15
Res. 1990-3 - Vacated Plat - Marsh Landing Parkway
Res. 1990-4 - FDP - Marsh Landing at Sawgrass - Unit 18
Res. 1990-5 - FP - Marsh Landing at Sawgrass - Unit 18
Res. 1990-146 - FDP - Harbour at Marsh Landing Marina Basin
Res. 1990-147 - FDP - Harbour at Marsh Landing Unit One
Res. 1990-148 - Plat - Harbour at Marsh Landing Unit One
Res. 1990-149 - FDP - Harbour at Marsh Landing Unit Three
Res. 1990-150 - Plat - Harbour at Marsh Landing Unit Three
Res. 1990-151 - FDP - Harbour at Marsh Landing Unit Four
Res. 1990-152 - Plat - Harbour at Marsh Landing Unit Four
Res. 1990-153 - FDP - Harbour at Marsh Landing Unit Five
Res. 1990-154 - Plat - Harbour at Marsh Landing Unit Five
Res. 1990-190 - FDP - Marsh Landing Unit 20
Res. 1990-191 - Plat - Marsh Landing Unit 20
Res. 1990-219 - FDP - Marsh Landing Unit 21
Res. 1990-220 - Plat - Marsh Landing Unit 21
Res. 1990-221 - FDP - Marsh Landing Unit 22
Res. 1990-222 - Plat - Marsh Landing Unit 22
Res. 1991-152 - Replat - Marsh Landing at Sawgrass - Unit 15
Res. 1991-196 - FD Plan - Marsh Landing, Unit 23
Res. 1991-197 - FD Plat - Marsh Landing, Unit 23
Res. 1992-135 - FDP, Marsh Landing, Unit 24
Res. 1992-136 - FDP, Marsh Landing, Unit 24
Res. 1993-37 - Replat of Lot 5 & part of Lot 4
Res. 1993-100 - FDP, Marsh Landing, Unit 17
Res. 1993-101 - Final Plat, Marsh Landing, Unit 17
Res. 1993-183 - FDP, Marsh Landing, Unit 26
Res. 1993-184 - Final Plat, Marsh Landing, Unit 26
Res. 1994-22 - Approving s/d plat for the Harbour at Marsh Landing Unit J
Res. 1994-101 - FDP Approval of Lamp Lighter Point at Marsh Landing
Res. 1994-103 - FDP Approval Marsh Landing Unit 27
Res. 1994-158 - Final Plat - Marsh Landing Unit 27
Res. 1994-138 - FDP Marsh Landing Unit 30
Res. 1994-168 - Plat - Unit 30
Res. 1994-225 - FDP, Unit 29
Res. 1994-232 - Major Modification to FDP for Marsh Landing Country Club Complex
Res. 1995-35 - FDP - Marsh Landing Unit 28
Res. 1995-92 - FDP - Lantern Wick Island at Marsh Landing
Res. 1995-104 - Waived pre and post discharge requirements - Marsh Landing Unit 28
Res. 1995-105 - Plat - Marsh Landing, Unit 29
Res. 1995-109 - Plat - Marsh Landing, Unit 28
Res. 1995-178 - S/Plat - Marsh Landing Unit 27 Replat One
Res. 1996-1 - FDP - ClearLake at Marsh Landing
Res. 1996-19 - Final Plat - Harbour at Marsh Landing Unit 5 Replat 2
Res. 1996-25 - S/Plat - Harbour at Marsh Landing Unit 5, Replat 2 and correcting Res. 1996-19
Res. 1996-88 - Plat - Marsh Landing, Unit 24(A)
Res. 1996-154 - Plat - Marsh Landing, Unit 1
Res. 1997-1 - Plat - Clearlake, Marsh Landing
Res. 1997-3 - FD Plan - Marsh Landing Unit 32
Res. 1997-4 - FD Plan - Swift Creek Island - Marsh Landing
Res. 1997-12 - Vacating portion of plat of the Harbour at Marsh Landing
Res. 1997-23 - Major modification to the Harbour at Marsh Landing Unit one FDP
Res. 1997-36 - FD Plan Unit 28B
Res. 1997-37 - FDP - Islands at Swift Creek
Res. 1997-190 - Escrow Agreement for Marsh Landing at Sawgrass Unit Thirty-two “A"
Res. 1997-191 - Subdivision Plat for Marsh Landing Unit 32A
Res. 1998-4 - Final Plat - Unit 28A
Res. 1998-60 - Approving a subdivision plat for Unit One Replat, Number Three
Res. 1998-75 - Approve a subdivision Plat for Replat of lot #1, the Arbor
Res. 1998-104 - S/Plat for Clearlake - Unit II
Res. 1999-16 - Approves a s/plat for Harbour at Marsh Landing Unit 4 Replat #2
Res. 2000-194 - Approves s/plat for Clearlake at Marsh Landing Unit Three
Res. 2009-48 - Declaring a parcel of County-owned land as surplus and approves a private sale to Marsh Landing Homeowners Association
Res. 2012-182 - Approves a plat for Harbour Island Estates at Marsh Landing Unit 6
Res. 2012-229 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 5, 6 and 9 in Ponte Vedra
Res. 2012-230 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 1-4 and The Arbor at Marsh Landing in Ponte Vedra
Res. 2012-231 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 7, 8, and 14 in Ponte Vedra
Res. 2012-232 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 23, 25, and 27 in Ponte Vedra
Res. 2018-213 - Authorizes to award Bid No. 18-69 and to execute an agreement for courier services for SJC Environmental Lab

MARSH LANDING VENTURE LTD.

Res. 1989-95 - Plat - Seaside Lakes at Ponte Vedra

MARSH LANDING WATER TREATMENT PLANT

Res. 2014-72 - Authorizes to award Bid 14-21 for Marsh Landing WTP high service pumps upgrade
Res. 2014-270 - Authorizes to award Bid No. 14-105 and to execute an agreement for Marsh Landing WWTP influent pump station and static screen improvements
Res. 2016-297 - Authorizes to join in the execution of an access, utilities and fiber easement agreement in connection with the access to the Marsh Landing WWTP in Ponte Vedra
Res. 2022-94 - Authorizes to execute an easement to improve electrical service to the Marsh Landing Wastwater Treatment Plant
Res. 2023-78 - Authorizes to execute and submit an application seeking grant funding through the Sand and Grit Removal Grant Program
Res. 2023-92 - Authorizes to approves U.S. Submergent Technologies LLC change order No 02 for to Master contract No. 22-GSA-USS-16420 under Bid No. 22-88 Marsh Landing WWTP aeration basin cleaning
Res. 2023-379 - Authorizes to execute the Florida DEP grant agreement SG073 for the Marsh Landing WWTF sand and grit removal project and amends the FY 2024 budget

MARSH POINT
Res. 2020-264 - Approves a plat for Marsh Point Subdivision

MARSH POINTE LIMITED PARTNERSHIP
Res. 1989-116 - FP - Marsh Pointe at Marsh Landing Unit Sixteen

MARSHALL CREEK CDD
Res. 2007-105 – Approves an interlocal agreement with Marshall Creek Community Development District for the construction of improvements to the FEC Railroad grade crossing at International Golf Parkway
Res. 2007-178 - Approves a revised Interlocal Agreement with Marshall Creek CDD for the construction of improvements to the FEC Railroad grade crossing at International Golf Parkway
Res. 2016-201 - Accepts two easements for utilities to provide water and sewer service to Palencia Unit 9A off San Cristobal Court and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2018-201 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving the Marshall Creek Community Development District maintenance building located off N. Loop Parkway
Res. 2021-460 – Accepting and approving the terms of an Easement for Utilities for a lift station off Stokes Creek Drive
Res. 2023-337 - Authorizes the transfer of unused park impact fee credits from the Marshall Creek PUD to the 2020 SR 16 PUD
Res. 2024-153 - Accepting a Quit-Claim Deed, Grant of Easement and Temporary Construction Easement, in connection with the Regalo Road Improvement Project

MARSHALL CREEK DRI
Res. 1998-191
Res. 1998-220 - Responding to the verified complaint, approved transmittal of the DRI to the DCA; approves settlement
Res. 1999-69 - Recognizing unanticipated revenue and establishing an operating budget
Res. 2001-131 - Approving a S/D plat for Unit One
Res. 2001-163 - Approving a S/D plat for Unit A-1
Res. 2001-168 - Approving a S/D plat for Unit C-One
Res 2001-176 - Approving a S/D plat for Unit B-One
Res. 2002-07 - Approving a S/D plat for DRI Unit SV-4
Res. 2002-08 - Approving a S/D plat for DRI Unit C-One Replat
Res. 2002-35 - Accepting an easement for utilities for water and sewer service to Marshall Creek Parcel B-1, Entry Road and South Loop Road
Res. 2002-39 - Approving a S/D plat for Unit EV-3
Res. 2002-43 - Approving a S/D plat for MC DRI Village Center, Unit 1
Res. 2002-72 - Accepting an easement for utilities for water and sewer service to Parcel A-1 and Parcel C-1 at Marshall Creek S/D
Res. 2002-103 - Modifying the DRI Development Order (Res. 1998-191 and 1998-220)
Res. 2002-109 - Approving a S/D Plat for Unit SV-2
Res. 2002-170 - Accepting an easement for utilities for water and sewer service to Marshall Creek Village Center, Phase I
Res. 2002-173 - Accepting an easement for utilities for water & sewer service to Marshall Creek DRI Parcel SV-4
Res. 2002-234 - Approves final plat for Marshall Creek DRI, Unit SV-3
Res. 2002-236 - Subdivision plat for Marshall Creek DRI Village Center, Unit One – Tract C-1
Res. 2002-243 - Subdivision plat for Marshall Creek DRI, Unit MUB-3
Res. 2003-147 - Accepting an easement for utilities for water and sewer service to Marshall Creek Unit SV-2 subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-148 - Accepting an easement for utilities for water and sewer service to Marshall Creek Village Center Unit 2 subdivision Swim and Fitness Center and accepting a Bill of Sale conveying all personal property associated the water and sewer system
Res. 2003-169 - Accepting an easement for utilities for water and sewer service to Marshall Creek Unit EV-3 subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2003-189 - Final Plat – MUB-2
Res. 2003-229 - S/D Plat – North Loop Parkway
Res. 2003-239 - S/D Plat – Unit EV-10
Res. 2004-14 - Accepting an easement for utilities for water and sewer service to Marshall Creek, Unit SV-3 Subdivision and accepting a bill of sale conveying all personal property
Res. 2004-14 - Accepting an easement for utilities for water and sewer service to Marshall Creek, Unit MUB-3 Subdivision and accepting a bill of sale conveying all personal property
Res. 2004-21 - Final Plat – Marshall Creek DRI Village Center, Unit 2
Res. 2004-24 - Modifies Res. 98-191, 98-220, & 2002-103; Notice of proposed change to amend the Marshall Creek DRI Development Order to incorporate tolling periods, buildout dates, commencement date
Res. 2004-99 - Final Plat, MUB-4
Res. 2004-154 - Modifies Res. 98-220, 2002-103, & 2004-24; modifies the Marshall Creek DRI Development Order
Res. 2004-158 - Accepts a termination of a Grant of Easement and new Grant of Easement for water and sewer service to Marshall Creek Village Center Unit III subdivision
Res. 2004-165 - Approves a S/D plat, Unit EV-10A
Res. 2004-168 - Approves a S/D plat, Village Center, Unit Four
Res. 2004-179 - Approves a S/D plat, Unit Two-A
Res. 2004-180 - Approves a S/D plat, Unit Three
Res. 2004-229 - Accepts an easement for utilities for water and sewr service to Marshall Creek Unit MUB-4 subdivision
Res. 2004-231 - Accepts an easement for utilites for water and sewer service to Marshall Creek Village Center Unit Three Subdivision
Res. 2004-232 - Accepts an easement for utilities for water and sewer service to Marshall Creek Subdivision North Loop Road for the offsite utility improvements
Res. 2004-273 - Accepting three easements for utilities for water and sewer service to Marshall Creek Unit EV-10, MUB-2, and North Loop Parkway subdivisions
Res. 2004-347 - Accepting an easement for utilities for water and sewer service to Marshall Creek DRI Village Center, Unit Four Subdivision
Res. 2005-56 - Accepting a termination of grant of easement for water and sewer service to Marshall Creek Subdivision, Village Center, Unit Two
Res. 2005-62 - Approves a subdivision plat for Marshall Creek DRI, Unit EV-1
Res. 2005-152 - Final Plat, Unit SV-1
Res. 2005-187 - Accepts an easement for utilities for water and sewer service to Marshall Creek Unit EV-1 subdivision
Res. 2005-232 - Amends and restates the Development Order for Marshall Creek DRI, Notice of Proposed Change (NOPC)
Res. 2005-238 - Final Plat, Unit MV-3
Res. 2005-247 - Accepts an easement for utilities for water and sewer service to Marshall Creek Unit SV-1 subdivision and accepts a bill of sale conveying all personal property
Res. 2005-261 - Accepts a deed of dedication for conveyance of an athletic park in Marshall Creek DRI, Unit 1
Res. 2005-295 - Authorizes execution of an impact fee credit agreement with Marshall Creek, Ltd. and the Marshall Creek CDD
Res. 2005-355 - Final Plat, EV-5
Res. 2005-365 - Final Plat, EV-6
Res. 2006-102 - Accepts an easement for utilities for water and sewer service to Marshall Creek, Units MV-3, EV-5A, an EV-6 subdivision
Res. 2006-143 - Final Plat, EV-9
Res. 2006-232 – Accepts an easement for utilities to Marshall Creek Unit EV-9
Res. 2006-140 - Approves a License Agreement to upgrade a County-owned Master Lift Station Facility
Res. 2006-411 – Approves a Final Plat, Unit MV-3 Replat
Res. 2007-74 – Final Plat, EV-7/EV-8
Res. 2007-123 – Accepts an easement for utilities for water and sewer service to Marshall Creek Subdivision, Unit EV-7/EV-8 and accepts a bill of sale
Res. 2007-207 - Accepts an easement for utilities for water service to Mercado Walk, a commercial development within Marshall Creek
Res. 2007-208 - Final Plat, Marshall Creek DRI, Village Center, Unit Two-A replat
Res. 2008-182 - Final Plat, North Loop Parkway guardhouse
Res. 2009-370 - Amends Res. 98-220, 2002-103, 2004-24, 2004-154, & 2005-232; An amended and restated Development Order for Marshall Creek, A DRI
Res. 2010-241 - Authorizes execution of a partial termination of an easement for utilities for Marshall Creek Village Center
Res. 2013-41 - Approves a plat for Marshall Creek DRI, Unit EV-7A/EV-8A
Res. 2015-88 - Accepts one of two easements for utilities needed for an existing sewer force main in Marshall Creek SD off US 1 North
Res. 2015-291 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer lines to serve Marshall Creek DRI Unit MUA-2
Res. 2015-292 - Accepts an easement for utilities and bill of sale for water and sewer service to Marshall Creek DRI unit MUA-4
Res. 2016-138 - Approves a plat for Marshall Creek DRI Unit 9A
Res. 2016-307 - Approves a plat for Marshall Creek DRI Unit EV-3A
Res. 2017-12 - Accepts special warranty deeds conveying two lift station sites to serve Marshall Creek DRI MV-4 and MUA-2
Res. 2017-56 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer lines to serve Marshall Creek DRI Unit EV-3A
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2023-232 - Authorizes to approve the transfer of unused park impact fee credits from the Marshall Creek PUD to the Bridgewater PUD
Res. 2023-284 - Authorizes to approve the transfer of unused park impact fee credits from the Marshall Creek PUD to Ravenswood Village

MARSHALL CREEK, LTD
Res. 2008-212 - Authorizes execution of an impact fee credit agreement with Marshall Creek, Ltd
Res. 2010-187 - Authorizes execution of an impact fee credit agreement with Marshall Creek, Ltd
Res. 2015-32 - Accept an easement for utilitites for water and sewer service to Marshall DRI Unit EV-7A/EV-8A
Res. 2015-146 - Approves a plat for Marshall Creek DRI Unit MUA-4
Res. 2015-149 - Approves a plat for Marshall Creek DRI Unit MV-4
Res. 2015-150 - Approves a plat for Marshall Creek DRI Unit SV-2A
Res. 2015-148 - Approves a plat for Marshall Creek DRI Unit MUA-2
Res. 2015-160 - Approves a plat for Marshall Creek DRI Unit EV-4/EV-5B
Res. 2015-292 - Accepts an easement for utilities and bill of sale for water and sewer service to Marshall Creek DRI Unit MUA-4
Res. 2016-66 - Accepts a special warranty deed for conveyance of a lift station site and an easement for utilities to serve Palencia EV4, Costa Del Sol
Res. 2016-138 - Approves a plat for Marshall Creek DRI Unit 9A
Res. 2016-307 - Approves a plat for Marshall Creek DRI Unit EV-3A
Res. 2017-12 - Accepts special warranty deeds conveying two lift station sites to serve Marshall Creek DRI MV-4 and MUA-2
Res. 2017-56 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer lines to serve Marshall Creek DRI EV-3A

MARSHALL CREEK PALENCIA

Res. 2002-172 - Accepting a temporary easement for drainage purposes to Marshall Creek Palancia MV-1- Phase One

MARSHALL REAL ESTATE DEVELOPMENT, INC.

Res. 2007-89 – Authorizes the Economic Development Agency Contract with Marshall Real Estate Development, Inc.
Res. 2015-111 - Authorizes to execute an amended economic development grant agreement

MARSHLAND VIEW

Res. 2002-263 - Approves a subdivision plat

MARSHVIEW ESTATES S/D

Res. 1983-27 - Recording
Res. 2004-353 - Approves a plat, Lot 44 replat
Res. 2011-69 - Accepts 19 easements for utilities for water and sewer service for Marshview Estates Subdivision: Joan Betts, Bayly Carter & Cynthia Romer, Paul & Christina Coffey, Eugene & Ruth Croyle, Eduardo Dueguez, Jr., Sonia & Edgar Ewing, John Febbroriello, Kelly Green, Geoffrey & Jeanne Kee, Richard & Delma Kiernan, Susan Lloyd, James & Phyllis McNally, John & Deirdre Mountcastle, David & Elizabeth Naylor, R & B Management Group, Inc., Robert & Ann Sullivan, Edith Thue, Stanley & Judy Welker, Stephen & Nancy Wiatt
Res. 2012-47 - Accepts nine easements for utilities for water and sewer service for Marshview Estates Subdivision
Res. 2012-48 - Accepts two easements for utilities for the lift station and utility lines on the Marshview Executive Park Property that serves the residents and commercial properties within Marshview Estates Subdivision


MARTIN, SCOTT ANDREW AND MIRIAM LYNN

Res. 2022-173 - Approves a plat for Sakura Manor

MARVIN, ROBERT W. & SANDRA L.

Res. 2010-145 - Approves a boundary line agreement with Robert W. Marvin & Sandra L. Marvin

MAS HVAC INC

Res. 2016-406 - Authorizes to execute an economic development grant agreement with MAS HVAC Inc
Res. 2018-186 - Authorizes to execute an amended economic development grant agreement

MASCI CORPORATION

Res. 2013-219 - Authorizes to award RFP 13-45 and to execute an agreement for design-build SR 16 water main interconnect

MASON, CHARLES DANIEL JR.

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project



MASSIE, LARRY D. AND MARIE K.

Res. 2020-279 - Approves to execute a purchase and sale agreement for property required to construct a sidewalk along Old Dixie Highway

MAST ARMS, PAINTING OF

Res. 2008-325 - Approves a Master Agreement for the maintenance of master paint on traffic signal mast arms by a named third party

MASTER STORMWATER SYSTEM

Res. 1995-137 - W/D from George Kapler for St. Augustine Beach and St. Johns County

MASTERS, CECILIA

Res. 1987-43 - Accept deed to Church Road

MASTERS, CHRISTOPHER M.; BRACE, DOUGLAS L.; AND PERRY, TAVIE MICHELE

Res. 2019-335 - Authorizes to join in the execution of easement agreements to allow for ingress and egress across a portion of county owned property to access property north of Moccasin Creek Lane

MASTERS, DAVID K. & BRIANNE

Res. 1981-53 - Easement water pipeline

MASTERS, EDWARD F. & COLESE A.

Res. 1981-51 - Easement

MASTERS, PAT

Res. 1981-84 - Subord. Mortgage

MASTERS TRACT REGIONAL STORMWATER TREATMENT FACILITY PROJECT

Res. 2013-65 - Accepts an easement agreement from the Hastings Drainage District to give the county access to Canal 4 and rights to construct, install, operate, repair, maintain, and replace sections of the canal
Res. 2014-179 - Authorizes to execute a takeover agreement for the construction of Masters Tract Regional Stormwater Treatment Facility
Res. 2014-222 - Authorizes to accept the environmental protection agency grant award related to the Masters Tract Stormwater Treatment facility
Res. 2015-300 - Authorizes to award Bid No. 15-53 and to execute an agreement for Masters Tract wetland cells and stormwater harvesting

MATANZAS CUT S/D

Res. 1987-172 - FP
Res. 1993-24 - Approving a replat of Lots 13 and 14
Res. 1993-18 - Matanzas Cut Lift Station; accepting Warranty Deed from Prosperity Bank
Res. 2011-297 - Accepts an easement for utilities for water and sewer service to serve Matanzas Cut Subdivision

MATANZAS INLET BEACH S/D ROADS

Res. 1976-07 - Vacated, Grandview, Palm, unnamed
Res. 1976-24 - Vacated, Palm
Res. 1991-174 - Setting hearing date to vacate portions of roads
Res. 1991-192 - Vacated, portions of Palm St, Atlantic Ave, Surf Ave, 2 unnamed
Res. 2024-41 - Authorizes to execute and deliver LED lighting agreements from the FDOT and installation of lighting facilities at along A1A at Treasure Beach Road, Greent Street, Matanzas Inlet and Nease Beachfront Park

MATANZAS INLET BRIDGE

Res. 2017-81 - Authorizes to award Bid No 17-23 and to execute agreements for Matanzas Inlet Bridge pipelines replacement

MATANZAS GEOSCIENCES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

MATANZAS LANE, IN MATANZAS SHORES

Res 2/12/74 - Vacated
Res. 1987-183 - Support request of Summer Haven property owners to reopen channel

MATANZAS RIVER

See Environmental Protection Agency U.S.

MATANZAS RIVER ANIMAL HOSPITAL

Res. 2021-528 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Matanzas River Animal Hospital located off US Hwy 1 South

MATANZAS RIVER ESTUARY

Res. 1993-80 - Designated as National Estuarine Marine Research Reserve
Res. 2008-176 - Recognizing the Matanzas River Estuary as a national resource asset of the County

MATANZAS RIVER VILLAS (FORMERLY COASTAL POINT)

Res. 1989-188 - FDP - The Sales Center Site

MATANZAS WOODS (SEE PONCE HARBOR HARBOR APARTMENTS)

Res. 2002-124 - Accepting an easement for utilities for water and sewer service to Ponce Harbor Apartments aka Matanzas Woods

MATHEWS, JAMES & PAULA

Res. 1985-80 - Exchange easements Crosswinds S/D


MATTHEWS, H.A.

Res. 1992-6 - Execute of a certain contract for the purchase of certain property more fully described below necessary for the construction of a road for additional access to the SJC Administration complex

MATTHEWS DESIGN GROUP LLC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2015-201 - Authorizes to award RFQ 15-50 and to execute agreements for civil engineering services
Res. 2015-203 - Authorizes to award RFQ 15-46R and to execute agreements for civil engineering services
Res. 2021-281 - Authorizes to enter into negotiations with Matthews Design Group LLC as the top ranked firm under RFQ No. 21-86, SR A1A-Mickler Road intersection improvements, design and permitting
Res. 2021-367 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 21-88 Mickler Road roundabout improvements and to award a contract
Res. 2022-100 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 22-52 design and permitting of Woodlawn Road corridor improvements
Res. 2022-120 - Authorizes to enter into negotiations for design services for SJC Butler Park West and execute a contract for completion of the work

MATHIS, MACK FRANKLIN (see Elleness, LLP)

Res. 2006-432 – Approves a license agreement for property on Gaines Rd. for resident security
Res. 2007-137 – Authorizes the assignment of a license agreement, approved by Res. 2006-432, to the new owner of the mobile home (Elleness, LLP) at 3640 Gaines Road

MAXIMUM FIRE PROTECTION INC.

Res. 2016-108 - Authorizes to award Bid No 16-13R and to execute agreements for fire sprinkler systems maintenance, inspection and repair

MAYO CLINIC

Res. 2020-270 - Authorizes to award Bid No. 20-70; Mayo Clinic; Corpus Christi and I-95 Rest area north bound lift station upgrades and to execute an agreement for completion of the work

MAYO CLINIC JACKSONVILLE

Res. 2018-288 - Approves an agreement for the provision of emergency vascular neurology telemedicine consultative services and authorizes to execute the agreement

METRO INTERNATIONAL PROPERTY FUND IV LTD LLC

Res. 2018-59 - Approves an exchange of real property in connection with Library Blvd and La Pasada Circle

METRO WASTE SERVICES

Res. 2007-262 - Approves a non-exclusive franchise agreement for construction and demolition debris with One Waste Services, Inc. dba Metro Waste Services

MATTAMY JACKSONVILLE, LLC
Res. 2021-9 - Approving a plat for Estates at Rivertown
Res. 2021-96 - Approves a plat for Rivertown Garden District North
Res. 2021-98 - Approves a plat for Watersong at Rivertown, Phase Two-A
Res. 2021-151 - Approves a plat for Manor at Rivertown (replat)
Res. 2021-153 - Approves a plat for Highpointe at Rivertown Phase Two
Res. 2021-198 - Approves a plat for Haven at Rivertown Phase Two
Res. 2021-310 - Approves a plat for Arbors at Rivertown Phase two
Res. 2021-337 - Approves a plat for Watersong at Rivertown, Phase Two-B
Res. 2022-28 - Approves a plat for Rivertown Main Street
Res. 2022-34 - Accepts a deed of dedication right of way for a portion of Veterans Parkway lying south of Longleaf Pine Parkway
Res. 2022-43 - Approves a plat for Arbors at Rivertown Phase three
Res. 2022-130 -Approves a plat for Rivertown Estate Lots Phase 1B
Res. 2022-133 - Approves a plat for Rivertown Settlement Parcel 29
Res. 2022-305 - Approves a plat for Watersong at Rivertown, Phase 3
Res. 2022-413 - Approves a plat for Rivertown, WhistlingStraits Drive Phase 3
Res. 2023-230 - Approves a plat for Rivertown - Bald Cypress Lane and Bee Balm Lane
Res. 2023-287 - Approves a plat for Rivertown Ravines Phase 1
Res. 2023-288 - Approves a plat for Rivertown Bluffs Phase 2
Res. 2023-289 - Approves a plat for Rivertown Main Street Phase 4
Res. 2023-452 - Approves a plat for Rivertown-The Meadows (parcel 19) Phase 1
Res. 2023-512 - Accepts a deed of dedication right of way from Mattamy Jacksonville LLC to SJC for the right of way of Mallow Court in Enclave at Rivertown, Phase Two A
Res. 2024-106 - Approves a plat for Watersong at Rivertown, Replat No. 1
Res. 2024-108 - Approves a plat for Watersong at Rivertown, Replat No. 2

MATTAMY JACKSONVILLE PARTNERSHIP LLC

Res. 2014-26 - Approves a plat for Segovia
Res. 2014-69 - Accept a warranty deed from Mattamy (Jacksonville) Partnership conveying tract M-1 reserved for future right-of-way in the Worthington Recorded plat
Res. 2014-93 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer lines to serve Segovia at World Commerce Center of IGP
Res. 2014-97 - Approves a plat for Reserve at Greenbriar, Phase One A
Res. 2014-98 - Approves a plat for Reserve at Greenbriar, Phase One B
Res. 2014-133 - Approves a plat for Durbin Crossing South Parcel Y, Phase One
Res. 2014-185 - Accepts drainage easements for stormwater drainage for St. Johns Parkway in connection with Durbin Crossing Parcel Y
Res. 2014-342 - Accepts an amendment to easement agreement for utilities Mattamy (Jacksonville) Homes on IGP
Res. 2015-252 - Approves a plat for Reserve at Greenbriar Phase Two A
Res. 2016-153 - Approves a plat for Durbin Crossing South Parcel Y Phase Two
Res. 2016-316 - Approves a plat for Reserve at Greenbriar Phase Two B
Res. 2017-106 - Accepts a grant of easement for placement and future maintenance of traffic signal equipment at the intersection of CR244 and Longleaf Pine Parkway and Rivertown Main Street
Res. 2018-94 - Approves a plat for Rivertown Whistling Straits Drive Phase 1
Res. 2018-95 - Approves a plat for Rivertown Parcel 12 Garden District South
Res. 2018-120 - Approves a plat for Rivertown, Parcel 23, Phase 1
Res. 2018-193 - Approves a plat for Rivertown Parcel 13
Res. 2018-249 - Approves a plat for Reserve at Greenbriar Phase One a replat
Res. 2018-340 - Approves a plat for Reerve at Greenbriar Phase Two C
Res. 2018-341 - Approves a plat for Rivertown Parcel 23 Phase 1A
Res. 2019-6 - Approves a plat for Reserve at Greenbriar Phase Two D
Res. 2019-7 - Approves a plat for Rivertown Parcel 23 Phase 2
Res. 2019-58 - Approves a plat for Preserves at Rivertown
Res. 2019-128 - Approves a plat for Rivertown, Whistling Straits Drive, Phase 2
Res. 2019-426 - Approves a plat for Watersong at Rivertown
Res. 2020-7 - Approves a plat for Retreat and Westlake at Rivertown
Res. 2020-8 - Approves a plat for Rivertown, Parcel 23 Phase 2
Res. 2020-11 - Accepts a deed of dedication, a bill of sale and memorandum of understanding for a 100 acre community park located within Rivertown DR pursuant to the terms of the amended development order
Res. 2020-63 - Approves a plat for Arbors at Rivertown Phase One
Res. 2020-100 - Approves a plat for HighPointe at Rivertown Phase one
Res. 2020-243 - Accepts a deed of dedication for an existing lift station located off Paradas Place and IGP
Res. 2020-394 - Approves a plat for Haven at Rivertown, Phase one
Res. 2020-440 - Approves a plat for Rivertown Landings Phase One-A

MATTAMY RIVERTOWN LLC

Res. 2017-2 - Approves a plat for Enclave at Rivertown Phase Two-A
Res. 2017-310 - Approves a plat for Rivertown Phase Two-B
Res. 2018-5 - Approves a plat for Rivertown Estate lots Phase 2
Res. 2018-30 - Approves a plat for Rivertown Estate Lots Phase 1A

MATTHEWS, ROB A, III

Res. 2006-474 – Approves the Economic Development Agency contract with Rob A. Matthews, III P.E. for business incentives
Res. 2009-316 - Approves an amended Economic Development Grant Agreement with Rob A. Matthews III, P.E.

MATTIE STREET & ALLEY

Res. 1978-55 - Vacated
Res. 1986-21 - Hearing set to vacate portion
Res. 1986-27 - Portion vacated

MAUDLIN INTERNATIONAL PARTS AND SERVICES DAYTONA BEACH LLC

Res. 2012-299 - Authorizes to award Bid No. 12-44 for purchase of three crew cab dump trucks
Res. 2012-336 - Authorizes to purchase a cab and chassis at a cost of $88,977.00
Res. 2020-122 - Authorizes to execute an agreementfor parts and service for SJC owned International Trucks

MAXWELL, HARRY & LORI

Res. 1990-199 - Grant of Easement for drainage purposes

MAXWELL MANOR II

Res. 2005-117 - Authorizes the use of $200,000 of SHIP funds as a loan for Maxwell Manor II
Res. 2006-194 - Amends Res. 2005-117; authorizes the use of $183,000 of SHIP funds as an additional loan for Maxwell Manor II

MAYAN TERRACE, COASTAL POINT

Res. 1984-131 - Vacate hearing set
Res. 1984-148 - Vacated

MAYBERRY COMMERCIAL

Res. 2020-9 - Authorizes to execute an impact fee credit agreement with Opus Group LLC
Res. 2023-317 - Accepts a deed of dedication from Chase Properties Inc as required in the Mayberry Commercial-Opus South Commercial impact fee credit agreement for Hilltop Road right of way

MAYES, GORDON, LAURA MAYES, MICHELE BROWN, RANDY WASHINGTON, LISA BENNETT, & MONICA BENNETT

Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project

MAYES, LAURA, GORDON MAYES, MICHELE BROWN, RANDY WASHINGTON, LISA BENNETT, & MONICA BENNETT

Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project

MAYPORT FERRY

Res. 1992-198 - Supporting continued operation of

MC RECOVERY LLC

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers


MCCABE AND RONSMAN (Michael McCabe)

Res. 2023-17 - Approves Michael McCabe as Attorney authorized to represent the SJC Industrial Development Authority as the authority's issuer consel in matters pertaining to the bonds and indebtedness

MCCULLOUGH CREEK CONSERVATION AREA

Res. 2019-59 - Authorizes to execute a memorandum of agreement with the Florida Fish and Wildlife Conservation Commission for the purpose of conducting a scheduled hunt with the McCullough Creek Conservation area
Res. 2019-333 - Authorizes to execute a memorandum of agreement with Florida Fish and Wildlife Conservation Commission and other hunting organizations for the purpose of conducting a scheduled hunt within the McCullough Creek Conservation area
Res. 2020-486 - Authorizes to submit an application seeking grant funding through the Florida Comm. Turst, Parks and open space Florida Forever Grant Prgram to reimburse the county for puchase of Conservation area
Res. 2021-106 - Approves a memorandum of agreement for the McCullough Creek regional offiste mitigation area and authorizes to execute a deed of conservation easement

MCDONALDS RESTAURANT

Res. 2012-3 - Accepts an easement for utilities for water service to serve McDonalds Restaurant on SR 16 at Pacetti Road


MCHONE, GEORGETTE AND CHARLES C. JR.

Res. 2022-365 - Declares certain county-owned property as surplus and approves a private sale to the adjoining property owner and authorizes to execute the purchase and sale agreement

MCKINNEY-VENTO HOMELESS ASSISTANCE ACT(subtitle B-Education for Homeless Children of Title VII)

Res. 2013-175 - Recognizes the SJC School District's Aid and Support for students in Sudden Transition (Assist) Program


MCKINNON TREE AND LANDSCAPING LLC

Res. 2022-405 - Authorizes to award Bid No. 22-111 landscape maintenance for SJC facilities to the lowest bidder for each region in accordance with the bid and to execute contracts with bidders

MCLAUGHLIN ADDITION

Res. 2013-123 - Vacates a portion of the plat of McLaughlin Addition to St. Augustine, map of New Augustine

MCSHEA CONTRACTING, LLC

Res. 2014-149 - Authorizes to award Bid No. 14-48 and to execute an agreement for countywide roadway striping services FY14
Res. 2016-267 - Authorizes to award Bid No. 16-49 and to execute an agreement for countywide roadway striping services FY17

MCVEAGH, JOHN AND KELLY

Res. 2018-101 - Accepts two grant of easements for drainage purposes in Treausre Beach Third Addition SD

MEADOW RIDGE

Res. 2020-42 - Approves a plat for Meadow Ridge

MEADOWS AT ST. JOHNS, PHASE I

Res. 2001-144 - Approving a S/D plat
Res. 2002-141 - Approving a S/D plat for Phase 2
Res. 2003-86 - Approves a S/D plat for Phase 3
Res. 2003-170 - Accepting an easement for utilities for sewer service to Meadows at St. Johns Unit Three (a/k/a Phase Three) subdivision and accepting a Bill of Sale conveying all personal property associated with the sewer system

MEADOW VIEW AT TWIN CREEKS COMMUNITY DEVELOPMENT DISTRICT

Res. 2018-369 - Accepts a final release of lien, warranty, easements for utilities, special warranty deeds, and bill of sale and schedule of values conveying all personal property associated with the water, sewer, sewer force mains and reuse systems to serve Beacon Lake Phase 1 located off CR 210W
Res. 2019-113 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Beacon Lake Amenity Center located off CR 210W
Res. 2020-301 - Approves a plat for Beacon Lake Townhomes replat
Res. 2020-302 - Approves a plat for Beacon Lake Phase 3A replat
Res. 2022-41 - Approves a plat for Beacon Lake Phase 3B
Res. 2022-88 - Approves a plat for Beacon Lake Parkway Extension
Res. 2023-117 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, force mains and reuse systems to serve Beacon Lake Phase 3B located off CR210W
Res. 2024-159 - Accepting two Easements for Utilities, two Bills of Sale, two Final Releases of Lien and two Warranties, associated with the water, sewer, and reuse systems to serve Beacon Lake Phases 4A and 4B, located off County Road 210


MEADOWS HOME OWNERS ASSOCIATION

Res. 2018-421 - Recognizes and appropriates unanticipated contributions for Pacetti Bay Public Park

MEDDERS, SANDRA J. - Stephen R. Cissel - James R. Stockton, Jr. - James Michael Williams

Res. 1989-264 - S/D Plat, Palm Valley Harbour

MEDIATION AGREEMENT

Res. 1991-120 - Between St. Johns County & United Florida Utilities Corp.

MEDICAID

Res. 1992-173 - Requests legislature to oppose passage of any legislation, which requires counties to increase payments to State Medicaid Program
Res. 2014-299 - Approves a business associate agreement and a services agreement with CBC Integrated Health, LLC and to execute the agreements and recognize and appropriate the unanticipated revenue in the amount of $66,000

MEDICAL COST CONTAINMENT SERVICES INC. dba MEDCOM

Res. 2018-244 - Authorizes to accepts the quote and revew a legally sufficient administrative services agreement for the administration of flexible spending accounts, dependent care accounts
Res. 2020-222 - Authorizes to accept the quote and enter into an agreement with Medical Cost Containment Services dba Medcom Benefit Solutions to provided administrative services associated with the consolidated Omnibus budget reconciliation act of 1985(Cobra)

MEDICAL EXAMINER

Res. 1990-37 - Unclaimed dead bodies
Res. 2011-78 - Authorizes a Tri-County Agreement with Putnam County & Flagler County for medical examiner services for District 23
Res. 2016-74 - Authorizes to award RFP No. 16-27 and to execute agreement for transportation of cadavers for the SJC Medical Examiner's Office
Res. 2018-106 - Approves a 2017 Paul Coverdell Forensic Science Improvements grant, authorizes to execute the grant agreement, and recognizes the grant amount as unanticipated revenue
Res. 2019-127 - Approves a 2018 Paul Coverdell Forensic Science Improvement grant, and recognizes the funds as unanticipated revenue for the Meical Examiner's office FY2019 budget
Res. 2020-93 - Approves a 2019 Paul Coverdell Forensic Science Improvement grant, and authorizes to execute the grant agreement, and recognizes the grant mount as unanticipated revenue
Res. 2021-368 - Authorizes to enter into negotiations to award and execute an agreement for performance of the required services for RFP 21-78R transportation of cadavers
Res. 2022-122 - Authorizes to execute a contract amendment allowing the continued piggyback of Putnam County Contract No. 19-26 (Bid #19-12) with Karl N. Flagg Serenity Memorial Chapel Inc for the duration of the contract to provide transportation of cadavers

MEDICAL EXAMINER LATIMER - (See Latimer, Medical Examiner)
MEDICAL EXAMINER'S BUILDING

Res. 1988-177 - Emergency authorization to purchase one used Mobile X-Ray and required accessory equipment from King's X-Ray Supply Corp.
Res. 1988-217 - Emergency authorization to purchase two (2) mobile autopsy carts, one (1) mobile autopsy cart with fiberglass top for X-ray, and one (1) lifter with scale assembly from Jewett Refrigerator Company, Inc.
Res. 2023-380 - Amends the FY 2024 general fund budget to receive unanticipated revenue and authorize its expenditure by the SJC Medical Examiner Dept for repairs to damaged carpeting

MEDICAL SPECIALISTS OF HASTINGS

Res. 2004-308 - Extending an agreement with Medical Specialists of Hastings for providing Primary Care Services
Res. 2004-359 - Extending an agreement with Medical Specialists of Hastings for 90 days, 10/01/04 through 02/28/05
Res. 2005-50 - Extending an agreement with Medical Specialists of Hastings for 31 days
Res. 2005-120 - Extends an agreement with … for 61 days with the exception of compensation
Res. 2008-99 - Approves an agreement with Medical Specialists, P.A. for providing primary care services to SJC residents

MEDICAL URGENT CARE

Res. 2017-16 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Medical Urgent Care on A1A South

MEDIPLEX

Res. 10/9/73 - Nursing home
Res. 5/13/75 - Nursing home project

MEDITERRANEAN WAY

Res. 1996-132 - Naming a street


MEDLINE INDUSTRIES LP

Res. 2022-142 - Authorizes to award Bid No. 22-69 and to execute agreements for the purchase of pharmaceuticals supplies for SJC Fire Rescue

MEEHAN ESTATES

Res. 1987-26 - FP

MEEKS, L. CHET & ROSLYN

Res. 1981-107 - Deed - Sewer treatment plant

MELCOLM, JESSIE

Res. 2019-416 - Names a county facility, a ballfield at the Rivertown Baseball Complex, in honor of Jessie Melcolm

MELDRIM HERITAGE TIMBERLANDS, LLC

Res. 2011-25 - Declares certain property as suplus and approves a private sale to the adjoining property owner, Meldrim Heritage Timberlands, LLC
Res. 2011-87 - Authorizes execution of the Release of Phosphate, Minerals, Metals, and Petroleum reservations in connection with the property that was declared surplus and will be conveyed to Meldrim Heritage Timberlands

MEMORANDUM OF UNDERSTANDING

Res. 1995-123 - Resolution authorizing execution for Beach Erosion Control Program (Also see Army Corps of Engineers)
Res. 2012-204 - Approves a MOU with Putnam County for cost sharing for a multi-county courtesy agriculture agent
Res. 2012-332 - Approves a MOU with City of Atlantic Beach, Clay County, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Bach, Town of Orange Park, to assess groundwater resource sustainability in Northeast Florida
Res. 2014-80 - Approves to execute a Memorandum of Agreement to collaborate with Pie in the Sky Country Store, Inc., dba Farm to Family to provide fresh fruits and vegetables to residents living in "food deserts" in SJC
Res. 2014-315 - Approves a MOU with the National Park Service, United States Department of the Interior for mutual assistance in preventing, detecting, and suppressing structural fires and wildfires on lands within the Park's boundaries
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2018-291 - Authorizes to execute a memorandum of understanding with the National Park Service to cooperatively provide onsite historical, educational and recreational opportunities; visitor services; and event planning at the Castillo De San Marcos and Fort Matanzas National Monuments
Res. 2024-70 - Approves a memorandum of understanding with Elevation Pointe LLC regarding utility transmission commitments and reimbursements for reclaimed water transmission contributions and authorizes to execute the MOU

MEMORIAL LUTHERAN CHURCH

Res. 2012-349 - Accepts a bill of sale and schedule of values conveying all personal property associated with the sewer line serving Memorial Lutheran Church on US 1 South

MEMORIAL MARKERS, HIGHWAY SAFETY

Res. 2010-239 - Approves a program for the installation of highway safety memorial markers

MENENDEZ PARK

Res. 1994-110 - Vacating portion of Leon St.& acceptance of petitioner's interest in said street
Res. 1999-157 - Accepting a grant easement required for drainage improvements in Menedez Park Subdivision
Res. 2002-216 - Vacating a portion of the plat
Res. 2017-18 - Accepts a grant of easement from Anastasia Baptist CHurch to SJC for drainage improvements to the Menendez Park area

MENKES

Res. 1980-91 - Easement Mainland Water System

MENTAL HEALTH

Res. 3/11/1975 - Second Wind Inc, LEAA grant
Res. 9/9/1975 - Jam House FY-76 funds
Res. 1976-21 - Second Wind, LEAA grant
Res. 1976-22 - Funding district mental health
Res. 1977-26 - HRS4MHB Annual Plan
Res. 1977-53 - Building site deed, stipulations
Res. 1978-24 - Land lease authorized
Res. 1978-34 - Correct legal description
Res. v78-47- HRS4MHB Annual Plan
Res. v79-42 - HRS4MHB Annual Plan
Res. v83-87 - HRS4MHB Annual Plan
Res. 1993-92 - Budget was amended to receive unanticipated budget revenues in the amount of $50,000 in State Aid for supplies for FY 1993
Res. 1993-117 - Specific services identified for which the Mental Health Department may charge fees and setting such fees
Res. 1994-13 - Authorizing contract for software services
Res. 1994-33 - Amended special fund budget to release unanticipated budget revenues for FY 1994
Res. 1994-68 - Amends Mental Health Budget to receive unanticipated revenues
Res. 1995-56 - Amends Mental Health Fund Budget to receive unanticipated revenue for FY 1995
Res. 1995-133 - Amends Mental Health Trust Fund Budget to receive unanticipated revenue for FY 1995
Res. 1997-107 - Amends M/H Trust Fund Budget to receive unanticipated revenue for 1997
Res. 1998-150 - Amends mental health trust budget to receive unanticipated revenue for FY 98
Res. 1998-185 - Confirms intent to maintain level of service subsequent to the relocation
Res. 2001-122 - Amending the FY 2001 Mental Health Trust Fund to receive unanticipated revenue and authorize its expenditure
Res. 2002-159 - Amending the FY2002 Mental Health Trust Fund Budget to receive unanticipated revenue and authorize its expenditures by the Mental Health Dept.
Res. 2002-254 - Amends FY 2003 Mental Health Fund Budget for $483,201 in revenue
Res. 2004-41 - Amends FY2004 Mental Health Trust Fund Budget to receive $92,617 in revenue
Res. 2004-71 - Amends FY2004 Mental Health Trust Fund Budget to receive $589.00 in revenue to offset the cost of a stolen laptop
Res. 2004-268 - Approves a contract with Bernice Parker-Bell (intern) to provide training to a pre-doctoral internship student in clinical psychology
Res. 2005-375 - On behalf of the Mental Health Dept., accepts a Memorandum of Agreement between The Children’s Home Society/Healthy Families St. Johns, and St. Johns County
Res. 2007-37 – Authorizes the amendment to the contract with Department of Juvenile Justice and amending FY 2007 Mental Health Fund
Res. 2007-171 - Amends FY 2007 Mental Health to receive $7,000 in unanticipated revenue
Res. 2007-172 - Accepting the coordination agreement with the Children's Home Society/Healthy Families St. Johns
Res. 2008-18 - Accepting the agreement with Duval County Health Department to provide HIV counseling, testing, and referral services in SJC
Res. 2010-75 - Approves the Staff Care Agreement to arrange locum tenens providers for Mental Health & Substance Abuse services
Res. 2010-141 - Amends the FY 2010 Special Revenue Funds Budget to receive $1,764.34 in unanticipated revenue to be expended by the Health & Human Services Dept/Mental Health Services
Res. 2010-299 - Approves a contract with the Northeast Florida Safety Council to assist in referring DUI clients to the Mental Health Department for treatment
Res. 2010-301 - Approves an agreement among St. Johns County, The Health Department, and Rural Health Care, Inc. (d.b.a.) Family Medical and Dental Centers

MENTAL HEALTH RESOURCE CENTER

Res. 1988-209 - Intent to lease
Res. 2004-267 - Approving the contract with MHRC to provide stabilization, alcohol, substance abuse, and mental health treatment services for adults and children
Res. 2005-239 - On behalf of the Mental Health Dept, accepting the agreement with Mental Health Resource Center, Inc. for child and adolescent baker act services
Res. 2005-240 - On behalf of the Mental Health Dept., accepts the agreement with Mental Health Resource Center, Inc. for adult baker act services

MENTAL HEALTH AND SUBSTANCE ABUSE ADVISORY COMMITTEE

Res. 1988-102 - Established
Res. 1991-170 - BCC supporting three-year plan submitted for Mental Health and Substance Abuse services
(See Health & Human Services Advisory Council)

MERIDIAN BUILDING - (See also AMERICORP, Inc.)

Res. 1994-137 - FDP

MERIDIAN WASTE FLORIDA LLC

Res. 2018-313 - Approves a non-exclusive franchise agreement for construction and demolition debris
Res. 2018-314 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

MERRITT, JOLENE J.
Res. 2021-39 – Approving and authorizing the county administrator to execute a license agreement to allow certain improvements within the right-of-way of Third Street

MERRITT, STOCK, BEAR

Res. 1980-127 - Deed drainage

MERTEN, STEVEN R. AND JULIE W.

Res. 2017-252 - Approves a plat for Oak Haven

MESKEL AND ASSOCIATES ENGINEERING PLLC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

METRIC CIVIL CONSTRUCTORS LLC

Res. 2022-113 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine VA Clinic located off SR207

METRO EQUIPMENT SERVICE INC

Res. 2021-318 - Authorizes to award Bid No. 21-77 SR 207 water main extension, phase 2

METROPOLITAN PLANNING ORGANIZATION (MPO)

Res. 2003-39 - Supports the creation of a new MPO for St. Johns County
Res. 2003-199 - Supports the Membership Apportionment Plan and planning boundary for the First Coast MPO
Res. 2004-157 - Supports the amendment to the Membership Apportionment Plan and planning boundary for the First Coast MPO to include Nassau County
Res. 2005-392 - Approves a joint participation agreement with the First Coast MPO so that the county might develop a transit development plan
Res. 2006-205 - Approves extension of a joint participation agreement with the First Coast MPO to fund and complete a transit development plan
Res. 2008-96 - Approves a Memorandum of Understanding (MOU) with First Coast Metropolitan MPO for using MPO funds from the Unified Planning Work Program for a sign installation study
Res. 2008-97 - Recognizes unanticipated revenues of $39,816 from the First Coast MPO Unified Planning Work Program for a bus stop sign study
Res. 2012-68 - Authorizes execution of an Interlocal Agreement for creation of the MPO as the North Florida Transportation Planning Organization

METROPOLITAN SERVICES, INC. dba METROPOLITAN COMMERCIAL CLEANING

Res. 2013-210 - Authorizes to award and execute an agreement for Bid No. 13-66R Janitorial Services for libraries

MICKLER PARKING LOT

Res. 1995-155 - Authorize escrow agreement for the acquisition and construction of the parking lot project and road realignment
Res. 1997-96 - Authorizing payment to J.N.M. Lost Beach, Inc., for upgrading of perimeter fence
Res. 2016-379 - Authorizes to execute agreements providing permission to use county-owned property to facilitate dune re-nourishment along portions of the local coastline

MICKLER ROAD

Res. 1995-214 - Authorizes County Administrator to obtain engineering services for intersection realignment
Res. 1996-207 - Placing restriction on property to be sold in part and donated to St. Johns County for parking and road realignment
Res. 1998-132 - Declaring an excess parcel of land left over from the realignment of Mickler Road at CR 203 as surplus property and approving the sale to an adjoining property owner
Res. 1999-74 - Exchange of real property (Winberry) for realignment of Mickler Road & CR 210 intersection
Res. 1999-75 - Exchange of real property (Catholic Church) for realignment of Mickler Road & CR 210 intersection
Res. 2004-130 - Approves a conservation easement in Davis Park to mitigate for wetland impacts at CR 210 & Mickler Road intersection
Res. 2004-131 - Approves the mitigation site of Sonoc Company LLC land and acknowledges the satisfaction of the Nocatee development order’s mitigate requirements related to the improvement of the CR 210 & Mickler Road intersection
Res. 2004-181 - Replaces Res. 2004-131 due to a change in the legal description
Res. 2019-188 - Approves a maintenance agreement for the intersection of Mickler Road and CR210
Res. 2019-316 - Authorizes to execute task order No. 5 with P and G Construction Inc. for complete assessment and necessary replacement of componets on the Mickler Weir under RFQ No. 18-05
Res. 2021-281 - Authorizes to enter into negotiations with Matthews Design Group LLC as the top ranked firm under RFQ No. 21-86, SR A1A-Mickler Rogad intersection improvements, design and permitting
Res. 2021-510 - Approves a grant agreement with the State for roadway improvements on SR A1A- Mickler Road, and authorizes to execute the grant agreement
Res. 2023-212 - Authorizes to award Bid No. 23-40 Mickler Road and SR A1A intersection improvements, FDOT FPN # 445798-2-54-FDPT and FDPT RFPNo. 445798-3-54-01 to DB Civil Construction LLC


MICKLER, SIDNEY J. AND PEACE OF HEART REALTY LLC

Res. 2016-383 - Approves a plat for Peace of Heart

MICKLER'S CUTOFF

Res. 1991-74 - BCC authorized County Administrator to apply for grant from Erosion Control Trust Fund Budget
Res. 1991-169 - BCC supporting St. Johns County Legislative Delegation for funding for beach parking improvements at Mickler's Cutoff
Res. 1996-197 - Waives the appraisal of real property to be purchased; use as beach parking & road realignment

MICKLER'S LANDING

Res. 1986-35 - New name: Plantation at Ponte Vedra Fairfield Ponte Vedra, parking at Mickler's Landing public beach area
Res. 2019-3 - Authorizes to award Bid No. 18-61 and to execute an agreement for Mickler's Landing Boardwalk and parking lot improvements
Res. 2024-100 - Approves three major impact special event applications for, Mickler's, Crescent and Vilano beaches on March 31, 2024

MICKLER'S BEACHFRONT PARK

Res. 2016-379 - Authorizes to execute agreements providing permission to use county-owned property to facilitate dune re-nourishment along portions of the local coastline
Res. 2017-172 - Recognizes and appropriates a contributionby A.J. Johns Inc. for the repair of Mickler's Beachfront Park within the FY2017 Special Revenue Tourist Development Tax Fund
Res. 2023-522 - Approves to execute a non-exclusive permissive use agreement for use of the SJC property at Mickler's Beachfront Park for replacing a retaining wall at Plantation Beach House

MICKLER’S RECREATION PARKING AREA

Res. 1998-134 - Amending the Fiscal Year 1998 General Fund Revenue and expenditure budgets to receive unanticipated revenue and authorize its expenditure for the benefit of the Mickler Recreation parking area improvements

MICROWAVE NETWORKS INC

Res. 2021-328 - Authorizes to standardize microwave equipment for SJC Fire Rescue interoperable radio systems, and to execute a pricing agreement with Microwave Networks Inc for as needed equipment repair

MID-ANASTASIA DESIGN REVIEW BOARD

Res. 2015-207 - Create and adopts bylaws, operating procedures, and membership criteria for the Board

MID-ANASTASIA ISLAND

Res. 2000-16 - Developing a vision


MIDDLEBOURNE

Res. 2022-29 - Approves a plat for Middlebourne, Phase one
Res. 2023-82 - Approves a plat for Middlebourne, Phase two


MIDWEST MEDICAL SUPPLY CO., LLC.

Res. 2016-75 - Authorizes to award and execute an agreement for Bid No. 16-31 purchase of SJC Fire Rescue pharmaceutical supplies

MIDWEST TAPE LLC

Res. 2019-439 - Authorizes to piggyback State of Florida Contract No. 55101500-17-ACS for the duration of the contract, including any renewals exercised by the State for purchase of books and non-print library materials
Res. 2021-544 - Authorizes to piggyback Contract 55000000-20-NY-ACS with Baker and Taylor LLC and Midwest Tape LLC for the duration of the contract, including any renewals exercised by the State for purchase of books and non-print library materials

MIER & PORTER

Res. 1984-30 - Drainage easement

MIGRANT PROJECT

Res. 12/11/1973
Res. 1982-5 - Purchase copy machine

MILITARY

Res. 1991-17 - Supplemental pay for employees in active service
Res. 2019-70 - Recognizes and accepts a donation of six dell laptop computers from the Department of Military Affairs, State of Florida for use by the SJC Parks and Recreation Dept.

MILL CREEK ESTATES S/D
Res. 1982-68 - Recording

MILL CREEK FOREST
Res. 2021-8 - Approving a plat for Mill Creek Forest Phase 1A
Res. 2021-152 - Approves a plat for Mill Creek Forest Phase 1 B
Res. 2022-45 - Approves a plat for Mill Creek Forest Phases 2 and 3
Res. 2022-465 - Approves a plat for Mill Creek Forest Phase 1B replat
Res. 2023-1 - Approves a plat for Mill creek Forest Phase 5
Res. 2024-82 - Approves a plat for Mill Creek Forest Phase 4

MILL CREEK LANDING

Res. 2006-226 - Final Plat

MILL CREEK NORTH STORAGE

Res. 2018-349 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Mill Creek North Storage facility located off SR16


MILL CREEK PARK

Res, 2023-191 - Fulfills the requirements of resolution 19999-152, St. Johns County's policy for naming the new couny park and library in the west central part of the county to Mill Creek Park and Mill Creek Library
Res. 2023-261 - Authorizes to award Bid No. 23-63 construction of Mill Creek Park and to execute a contract for completion of the work including Phase 1 and 2, and alternatives #1-4, with alternatives #3 and 4 being deferred until FY 24 budget
Res. 2024-37 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service to Mill Creek Park located off SR16

MILL CREEK PINES S/D

Res. 1985-11 - Plat conditionally approved
Res. 1986-20 - New construction bond accepted
Res. 1987-15 - New construction bond

MILL CREEK PLANTATION, LLC

Res. 2014-311 - Approves a plat for Mill Creek Plantation
Res. 2015-54 - Accepts a deed of dedication for additional right of way along Greenbriar Road in connection with Mill Creek Plantation Subdivision
Res. 2016-137 - Approves a plat for Mill Creek Plantation North Phase 1

MILL CREEK PLANTATION NORTH, LLC

Res. 2016-365 - Accepts a quit claim deed for right of way per the concurrency and impact fee credit agreement from Alterra Partners LLC known as the Lakes at Mill Creek Plantation
Res. 2017-120 - Approves a plat for Lakes at Mill Creek Plantation
Res. 2019-57 - Approves a plat for Worthington Estates Phase II
Res. 2019-394 - Approves a plat for Worthington Estates Phase III and IV

MILLER'S PLACE

Res. 2017-47 - Approves a plat for Miller's Place

MILL CREEK PLAZA LLC

Res. 2017-178 - Accepts a deed of dedication from Mill Creek Plaza LLC as required in the concurrency and impact fee agreement approves March, 7, 2017
Res. 2018-329 - Authorizes to execute and deliver to the State of Florida Department of Transportation a county deed conveying additional right of way along SR 16

MILLER ELECTRIC COMPANY

Res. 2018-266 - Authorizes to execute agreement for development, installation and implementation of access control security system for SJC Detention Center, Phase 1, System investigation and development
Res. 2019-344 - Authorizes to execuate an agreement for development, installation and implementation of access control security system for SJC Detention Center, phase 2 under RFP No. 18-49
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC

MILLIKEN'S REPLAT S/D

Res. 1983-129 - Plat for recording

MILLS COVE S/D

Res. 1983-45 - Plat approval
Res. 2005-291 - Vacating a portion of the plat of Mills Cove Subdivision

MILLS FIELD

Res. 1996-163 - BCC authorize County Administration to execute FL Dept of Environmental Protection Recreation Development Assistance Program Grant
Res. 1998-117 - Authorizes County Administrator to relinquish County rights
Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes
Res. 2022-193 - Authorizes to award Bid No. 22-72 Mills Field park tennis court replacement and execute an agreement for completion of the work
Res. 2022-219 - Authorizes to award Bid No. 22-73R sports netting replacement for four county parks to BRC Sports dba Burbank Sports Nets


MILLS, EULES A. JR., AND KAY ELAINE PARKER MILLS co-Trustees of the Seth and Kay Mills Revocable Trust

Res. 2022-69 - Approves an exchange of real property by accepting deeds of dedication in connection with a portion of CR305 and authorizes to execute a termination and release of easement

MILTON J. WOOD FIRE PROTECTION, INC.

Res. 2012-61 - Authorizes the award of Bid No. 12-28 to Milton J. Wood Fire Protection, Inc. for Fire Pump Upgrade-St. Johns County Jail

MILTON, PATRICIA A.

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

MINNESOTA MULTISTATE CONTRACTING ALLIANCE FOR PHARMACY (MMCAP)

Res. 2019-26 - Approves a membership application and member facility agreement for the purposes of membership in MMCAP

MINORCAN MILL PUD
Res. 2020-305 - Accepts a deed of dedication from AMH Development LLC as required in the Minorcan Mill PUD concurrency and impact fee credit agreement for CR16A right-of-way

MINOR MODIFICATION to PUD/PSDs of Final Development Plans

Res. 1992-179 - Sets certain notification procedures

MIRANDA CONTRACTING LLC

Res. 2018-412 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve property located off US 1 South
Res. 2022-391 - Accepts an easement for utilities and a warranty associated with the water and reuse systems to serve Heartland Dental at Parkway Village located off IGP
Res. 2022-404 - Accepts an easement for utilities and a warrant associated with the water and reuse systems to serve Starbucks at Parkway Village located off IGP

MIRANDA ROAD BRIDGE (#784037)

Res. 1987-244 - Closed to traffic
Res. 1988-28 - Amending Res. 1987-244

MIRIDA STREET

Res. 2022-270 - Resolves to set a public hearing to vacate certain streets, alleyways or roads involving Navara Park

MISDEMEANOR PROBATION SERVICES

Res. 2002-177 - Amendment to the contract for misdemeanor probation services with Probation Plus Corrections Services

MISSION TRACE

Res. 2007-253 - Approving a subdivision plat
Res. 2008-249 - Accepts a quit claim deed for donationof a 17' strip of right-of-way along Four Mile Road within the Mission Trace Subdivision
Res. 2010-94 - Accepting an easement for utilities for water and sewer service to service the Shoppes of Mission Trace and accepts the Bill of Sale conveying all personal property
Res. 2013-167 - Accepts a deed of dedication right-of-way from Mission Trace Homeowners' Association, Inc., along Kenton Morrison Road

MITCHELL

Res. 1988-264 - Permission to use dirt drive located within County owned R-O-W

MITCHELL, JAMES

Res. 2008-40 - Accepting the lease agreement with James Mitchell for a mobile home on Palmo Fish Camp Road

MITIGATION STRATEGY PLAN, ST. JOHNS COUNTY

Res. 2005-118 - Approves and adopts
Res. 2005-119 - Accepts the Hazard Mitigation Plan
Res. 2008-171 - Approves and adopts the Local Mitigation Strategy Plan
Res. 2022-288 - Approves and adopts the SJC Local Mitigation Strategy Plan as amended to include a historical flooding analysis to meet the requirements of the National Flood Insurance Program's community rating system

MIZELL

Res. 1980-87 - Easement Mainland Water System
Res. 1984-29 - Deed

MIZELL, HOWARD W.

Res. 1988-13 - Accepted Warranty Deed ( Lightsey Road ROW)
Res. 2002-275 - Approves the donation of property for the future construction of the 312 Extension

MIZELL ROAD

Res. 1984-166 - Deed for Ext. of road pursuant to Ord. 1984-17
Res. 1994-89 - Vacating unimproved right-of-way for drainage improvements
Res. 2003-240 - Declaring three acres of County-owned property as surplus and authorizes sale to the City of St. Augustine Beach
Res. 2019-45 - Approves a memorandum of understanding with SJC Utility Dept and SJC Parks and Recreation Dept for use of buildings located on West 16th Street and Mizell Road

MOCK

Res. 1998-164 - Settlement of the lawsuit filed by William and Susan Mock - CA97-1874

MOCCASIN CREEK LANE

Res. 2005-5 - Naming a driveway Moccasin Creek Lane
Res. 2019-169 - Approves to execute an easement agreement with Mary M. Sondgerath to allow for ingress and egress across a portion of county owned property to access a property North of Moccasin Creek Lane
Res. 2019-335 - Authorizes to join in the execution of easement agreements to allow for ingress and egress across a portion of county owned property to access property north of Moccasin Creek Lane

MOCKINGBIRD LANE

Res. 1980-78

MOELLER, WILLIAM K.

Revocation of license for access to his private property adjoining County Parking Lot located on
Res. 1996-52 - Cordova Street (See also Revoking)

MONEY PAGES

Res. 2017-45 - Authorizes the execution of a sponsorship agreement with Money Pages and recognizes and appropriates the associated revenue within the FY2017 Cultural Events fund

MONIKA PLACE, COASTAL POINT

Res. 1984-131 - Vacate hearing set
Res. 1984-148 - Vacated

MONSOUR, GARY P. Trustee of the Gary P. Monsour Revocable Trust

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

MASON, CHARLES DANIEL JR.

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

MONTEREY ESTATES

Res. 2005-169 - Final Plat
Res. 2022-179 - Accepts a grant of easement for drainage improvements along Cervantes and Jardine Avenues

MONTGOMERY LAND COMPANY

Res. 1988-104 - Plat - Greenridge Unit I
Res. 1992-78 - Plat - Greenridge, Unit II
Res. 1999-104 - Plat - Greenridge Unit 1

MONTOGMERY TECHNOLOGY SYSTEMS, LLC

Res.2013-286 - Authorizes to award and execute an agrement for the installation / completion of Detention Control System upgrade at the SJC Jail

MONTIGO BAY COURT

Res. 1996-131 - Naming a street

MONTURA

Res. 2005-214 - Final Plat
Res. 2010-291 - Final Plat, Phase B

MOORE'S SAND AND SEPTIC, INC.

Res. 2013-29 - Authorizes to award and execute agreements for Bid 13-01 emergency liquid biosolids hauling for SJC Utility Dept

MORATORIUM

Res. 2000-95 - Instruct staff to draft ordinance that imposes a moratorium within NW Section Study area and to schedule public hrgs on the ord.

MOREN, ROBERT G. JR., P.E.

Res. 2022-73 - Accepts a bill of sale and schedule of values conveying the right of way improvements associated with the Escambia Street public pedestrian beach access and dune crossing walkover, with a final release of lien and warranty

MORGAN, ROBERT A. & JOAN E.

Res. 1988-17 - Quick-taking of property for R-O-W for 312 Extension

MORGAN, TRACEY

Res. 2009-333 - Approves a purchase and sale agreement for Segment III of the Volusia Street/Four Mile Road Project

MORGAN AND EKLUND INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library


MORGANS COVE PUD

Res. 2018-107 - Approves an impact fee credit transfer indemnity agreement with DI-FL No. 1 LLC(this resolution was rescinded by Resolution 2018-408)
Res. 2018-408 - Approves an impact fee credit transfer indemnity agreement with Morgans Cove Ventures LLC(this resolution rescinds Resolution 2018-107)
Res. 2021-238 - Approves a plat for Morgan's Cove
Res. 2021-397 - Approves an agreement for the provision of utility wastewater unit connection fee refund and authoirzes to execute the wastewater unit connection refund agreement


MORGANS COVE VENTURES LLC

Res. 2018-408 - Approves an impact fee credit transfer indemnity agreement with Morgans Cove Ventures LLC(this resolution rescinds Resolution 2018-107)
Res. 2021-130 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension on CR 214 between Nease Road and Morgans Treasure Rd
Res. 2021-238 - Approves a plat for Morgan's Cove
Res. 2021-397 - Approves an agreement for the provision of utility wastewater unit connection fee refund and authoirzes to execute the wastewater unit connection refund agreement
Res. 2022-237 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Morgan's Cove located off CR214

MORRILL, PAUL

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

MORRISON, TAYLOR OF FLORIDA, INC.

Res. 2012-234 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 1
Res.2012-235 - Approves a plat for Las Calinas Parcel 3A Unit 2 Phase 2
Res. 2012-236 - Approves a plat for Las Calinas Parcel 3A Unit 4

MORSE, WILLIAM

Res. 1997-7 - Granting of a revocable license
Res. 2010-26 - Approves the license agreement extension for use of a portion of county right-of-way on 16th Street

MORNING SIDE DRIVE

Res. 1991-108 - Edgar W. McCurry to place driveway on County R-O-W known as

FORT MOSE

Res. 2002-19 - Recognizing the importance of acquiring sufficient land and making the necessary site improvements to Fort Mose

MOSES CREEK ESTATES

Res. 1997-2 - FD Plan
Res. 1999-67 - Final Plat - Phase I
Res. 2004-22 - Final Plat – Phase 2

MOTION PICTURE OFFICE

Res. 1987-61 - Liaison office established
Res. 2007-126 - Support state sponsored motion picture, television, and digital medial productions incentives

MOTOR GRADER, 1989

Res. 1990-11 - Purchase of for Road & Bridge Dept.

MOTOROLA SOLUTIONS, INC.

Res. 2011-376 - Authorizes an agreement with Motorola Solutions, Inc. for towers and radio system; RFP No. 11-84
Res. 2014-101 - Authorizes to enter into two service agreements with Motorola Solutions for technical support and system upgrades
Res. 2018-404 - Approves an agreement for the relocation of the county's interoperable communications facilities, including the provision of a temporary communications site during the relocation process, and recognizes unanticipated revenue
Res. 2019-195 - Approves an agreement with Motorola Solutions Inc for an amendment to the master purchase agreement for the purchase and upgrade of a computer aided dispatch and station alerting program for the public stafety interoperable radio system
Res. 2019-268 - Authorizes to enter into a service agreement for technical support and onsite response
Res. 2020-56 - Approves the agreement between SJC, the PGA Tour and Motorola Solutions Inc for the relocation of the interoperable communications facilities
Res. 2022-442 - Authorizes to execute amendment 2 to Misc. No. 17-87 Master purchase agreement for the upgrade and modernization of existing technology including purchase, install, subscription and servicess for all items

MOTOR VEHICLE INSPECTION STATION PROPERTY ( HASTINGS)

See Hastings MVI Station, Property

MOTT MACDONAL FLORIDA LLC

Res. 2016-349 - Authorizes to award RFQ No. 17-03 and to execute agreements for Ponte Vedra Water Reclamation facility
Res. 2019-178 - Approves the change order No. 3 to Task order No. 11 for ground storage tank and high pump station upgrades under RFQ No. 14-96
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2022-449 - Authorizes to execute and issue change order No. 01 to task order No. 01 for additional environmental evaluation and project mgt for the related concentrate force main project under 22-01 Master 22-PSA-MOT-15832

MOULTRIE APARTMENTS (2250)/OLD MOULTRIE APARTMENTS

Res. 2023-313 - Accepts an easement for utilities associated with the fire hydrant to serve Moultrie Apartments located at 2250 Old Moultrie Road
Res. 2024-163 - Accepting an Easement for Utilities, Bill of Sale, Final Release of Lien and Warranty, associated with the water and sewer systems to serve Old Moultrie Apartments, located off Old Moultrie Road

MOULTRIE CROSSING

Res. 2004-314 - Approves a subdivision plat
Res. 2008-209 - Accepts a deed of dedication from Moultrie Crossing Homeowners' Association, Inc. to St. Johns County conveying the right-of-way of Moultrie Crossing Lane
Res. 2016-377 - Approves an agreement with the Tax Collector and authorizes the execution of said agreement creating the Moultrie Crossing Utility Line Municipal Service Benefit Unit
Res. 2016-378 - Creates the Moultrie Crossing Utility Line Municipal Service Benefit Unit for the purpose of lift station replacement, provides an estimate of capital cost, method of apportioning capital cost, prepayment of assessment, reallocating the assessments upton future subdivision parcels, intent to use the uniform assessment collection act, provides the assessments constitute a lien on property upon adoption of annual assessment rolls
Res. 2017-98 - Authorizes to award Bid No. 17-02 and to execute agreements for Moultrie Crossing Lift Station improvements
Res. 2017-281 - Approves the 2017-2018 non ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2018-281 - Approves the 2018-2019 non ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2019-292 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2020-337 - Approves the 2020-2021 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2021-380 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2022-322 - Approves the 2022-2023 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2023-325 - Approves the 2023-2024 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector

MOULTRIE FORESIDE

Res. 1986-168 - FP - Unit 1
Res. 1987-250 - FP - Unit 2
Res. 2015-172 - Vacates a portion of the drainage easement running through Lot 11, Block 1 of the Moultrie Foreside Unit 1 sd

MOULTRIE HEIGHTS SUBDIVISION

Res. 1994-197 - County accepts all streets and roads
Res. 2009-112 - Vacating a portion of the plat
Res. 2010-24 - Vacating a portion of the plat of Moultrie Heights
Res. 2014-182 - Vacating Moultrie Heights
Res. 2017-221 - Vacates a portion of subdivision of Moultrie Heights

MOULTRIE IMPROVEMENT ASSOCIATION

Res. 1987-156 - Accept deed

MOULTRIE, INC.

Res. 1988-155 - Contract to sell to the County certain - property necessary for the construction of SR 312 Extension; providing an effective date

MOULTRIE LAKES

Res. 1987-67 - FDP - Phase 1, A
Res. 1988-125 - Approved major modification to Ord. 1986-83
Res. 1988-126 - Major Modification to FDP for Phase IA
Res. 1989-244 - Approved major modification to Ord. 1986-83
Res. 1991-53 - Approved temporary Final Development Plan in accordance to Ord. 1986-86
Res. 1993-86 - FDP, Lot M-1
Res. 1993-188 - FDP, Lot M-2
Res. 2011-85 - Accepts an easement for utilities for water service to Moultrie Lakes Condominium on Old Moultrie Road
Res. 2020-436 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of units 73 and 76 of the Moultrie Lakes Condominiums, for Alpha-Omega Miracle Home Inc under the CDBG program
Res. 2020-498 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of Units 44 and 82 of the Moultrie Lakes Condos for Alpha-Omega Miracle Home Inc under the provisions of the CDBG

MOULTRIE LAKES COMMERCIAL PARK

Res. 1994-102 - Lot 4, FDP, PUD
Res. 1995-55 - FDP, Lot 0-5 of PUD Ord. 1986-83
Res. 1996-173 - FDP, Lot M-7 pursuant to Ord. 1986-83

MOULTRIE OAKS MOBILE HOME PARK

Res. 2001-42 - Approving terms of new easements and authorizing execution of termination of easement - to access a water tower located off Wildwood Dr
Res. 2017-23 - Approves a construction agreement with Moultrie Oaks Mobile Home Park LLC
Res. 2020-472 - Accepts an easement for utilities and a warranty, associated with the water meter system to serve Moultrie Oaks Retirement Community Phase VI located off Wildwood Drive


MOULTRIE OAKS TOWNHOMES PUD

Res. 2020-178
- Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 5390 and 5394 A1A South


MOULTRIE PARTNERS LTD

Res. 2023-313 - Accepts an easement for utilities associated with the fire hydrant to serve Moultrie Apartments located at 2250 Old Moultrie Road

MOULTRIE PROPERTIES LLC

Res. 2017-17 - Accepts a deed of dedication right-of-way from Moultrie Properties LLC to St. Johns County for additional right-of-way along Old Moultrie Road required for a turn lane
Res. 2023-5 - Accepts a bill of sale, schedule of values and warranty associated with the water and sewer systems to serve Culver's Restaurant Phase 1 A located off Highway US 1 South

MOULTRIE RESERVE

Res. 1991-163 - Final plat at intersection of Datil Pepper & Watson Road
Res. 2011-298 - Accepts ten easements for utilities for water service to Moultrie Reserve Subdivision

MOULTRIE SERVICE DISTRICT

Res. 1991-125 - Easement agreement between K. S. Toney & Moultrie Service District (See also Toney)

MOULTRIE TRACE S/D

Res. 1986-74 - Plat approval

MOULTRIE TRAILS S/D

Res. 1979-47 - Recording

MOULTRIE TRAILS UTILITY

Res. 1986-68 - Deeds, assignments of easement, etc

MOULTRIE VILLAGE APARTMENTS, LTD.

Res. 2001-24 - Approve deferring payment of water & sewer unit connection fees for affordable senior rental apartments to be constructed by the Richman Group of Florida, Inc.

Res. 2001-241 - Approving the issuance by the HFA of multifamily housing revenue bonds (Moultrie Village Apartment Project) exceed $7,200,000

Res. 2002-61 - Approve deferring the payment of water and sewer unit connection fees

MOULTRIE WELLS PARTNERSHIP

Res. 1989-158 - Plat - Moultrie Wells

MOULTRIE WOODS PUD

Res. 2017-51 - Authorizes to execute an impact fee credit agreement with Avail Group LLC
Res. 2017-68 - Approves a plat for Moultrie Woods II
Res. 2018-150 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving Moultrie Woods II located off Wildwood Drive

MOULTRIE WOODS SINGLE FAMILY SD

Res. 2018-32 - Accepts a grant of easement from Moultrie Wood Single Family Subdivision Homeowners Association Inc. for future maintenance of a sidewalk along Wildwood Drive

MOULTRIE WOODS WASTEWATER TREATMENT PLANT

Res. 2014-113 - Approves to execute the amendment to lease agreement for the Moultrie Woods wastewater treatment plant

MOWREY, DANIEL A. AND HEATHER M.

Res. 2017-336 - Approves a drainage facilities construction cost sharing agreement with SJC and accepts the grant of easement for Parcel No 161240-0010 and 161240-0030
Res. 2019-17 - Accepts an easement for utilities associated with replacing a water main loop connecting water service between Matanzas Circle and San Rafael Way
Res. 2019-87 - Authorizes to execute an abandonment and release of easement, and accepts a grant of easement to replace the abandoned easement in connection with property west of Barcelona Park SD

MSB HOTELS I LLC

Res. 2016-204 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Courtyard by Marriott located off Old A1A Beach Blvd

MSL CPAS AND ADVISORS

Res. 2021-285 - Authorizes to enter into negotiations and award and execute an agreement for performance of the services in accordance with RFP No. 21-84 professional financial auditing services

MULLANE, LIAM P. AND HADESSA M.

Res. 2021-507 - Authorizes to execute a purchase and sale agreement for property required for widening of Kings Estate Road, right of way realignment of St. Augustine Blvd, right of way improvements along Hilltop Road and for a storm water pond site

MULLINAX FORD OF OSCEOLA COUNTY

Res. 2015-356 - Authorizes to award Bid No. 16-09 and to execute a purchase order for seven 2016 1/2 ton 4x2 regular cab pickup trucks

MUNICIPAL EQUIPMENT CO., LLC

Res. 2011-189 - Award of Bid No. 11-79 to Municipal Equipment, Co, LLC for the purchase of personal protective equipment (Bunker Gear) for Fire Rescue

MUNICIPAL SERVICE BENEFIT UNITS (MSBU)

Res. 1996-214 - Vogel Road
Res. 1996-215 - Carter Road
Res. 1996-216 - Green Acres Road Extension
Res. 1996-217 - Usina Road Extension
Res. 1996-218 - Bolling Lane Road
Res. 1996-219 - Neal Road
Res. 1996-220 - Lures Lane & Waterwood Way Road
Res. 1998-184 - Amends the MSBU private road fund to receive unanticipated revenue in the amount of $34,352 for maintenance and improvements
Res. 2002-46 - CH Arnold Rd.
Res. 2002-56 - Rusty Anchor / Wendover Road– MSBU created
Res. 2007-232 - Amends Res. 2002-46 and 2002-192, the CH Arnold Road MSBU
Res. 2007-233 - Establishes the rates of the Deerwood Lane right-of-way MSBU non-ad valorem assessment, levied by Res. 2005-270
Res. 2011-243 - Approves the 2011-12 non ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and authorizes the certification of the said assessment rolls to the Tax Collector
Res. 2011-249 - Approves the 2011-12 non ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of the assessment rolls to the Tax Collector
Res. 2012-242 - Approves the 2012-2013 Non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of said assessment rolls to the Tax Collector
Res. 2013-165 - Approves an agreement with the Tax Collector regarding the Treasure Beach Municipal Service Benefit Unit
Res. 2015-246 - Terminating the improvement assessment of the Rusty Anchor-Wendover Road MSBU non-ad valorem assessment levied by Res. 2002-56, Res. 2002-191 and Res. 2003-101
Res. 2016-253 - Approves the 2016-2017 non-ad valorem assessment rolls and annual assessment rates for the solid waste municipal service benefit units and authorizes the certification of said assessment rolls to the SJC Tax Collector
Res. 2016-276 - Approves the 2016-2017 non-ad valorem assissment rolls and annual assessment rates for private road grading municipal service benefit units and right of way municipal service benefit units and authorizes the certification of said assessment rolls to the SJC Tax Collector
Res. 2016-377 - Approves an agreement with the Tax Collector and authorizes the execution of said agreement creating the Moultrie Crossing Utility Line Municipal Services Benefit Unit
Res. 2016-378 - Creates the Moultrie Crossing Utility Line Municipal Service Benefit Unit for the purpose of lift station replacement, provides an estimate of capital cost, method of apportioning capital cost, prepayment of assessment, reallocating the assessments upon future subdivision parcels, intent to use the uniform assessment collection act, provides the assessments constitute a lien on property upon adoption of annual assessment rolls
Res. 2017-274 - Adopts the annual assessment for FY 2017-2018 establishes the solid waste cost to be assess and apportioned for non-ad valorem assessment, approves the assessment roll for solid waste MSBU
Res. 2017-278 - Approves the 2017-2018 non ad valorem assessment rolls and annual assessment rates for Private Road Grading MSBU and Righ of way MSBU and authorizes the certification to the Tax Collector
Res. 2017-279 - Approves the 2017-2018 non ad valorem assessment rolls and annual assessment rates for Treasure Beach Canals MSBU and authorizes the certification to the Tax Collector
Res. 2017-281 - Approves the 2017-2018 non ad valorem assessment rolls and annual assessment rates for the Moultrie Crossing Lift Station MSBU and authorizes the certification to the Tax Collector
Res. 2018-281 - Approves the 2018-2019 non ad valorem assessment rolls and annual assessment rates for the Moultrie Crossing Lift Station MSBU and authorizes the certification to the Tax Collector
Res. 2018-283 - Approves the 2018-2019 non ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the Tax Collector
Res. 2018-284 - Approves the 2018-2019 non ad valorem assessment roll and annual assessment rate for the Deerwood Lane right-of-way MSBU and authorizes the certification to the Tax Collector
Res. 2018-287 - Adopts the annual assessment resolution for FY2018-2019, Establishes the solid waste cost to be assessed and apportioned, establishes the rate of each solid waste special non ad valorem assessment, approves the non ad valorem assessment roll for the solid waste municipal service Benefit units and authorizes the certification of the roll to the Tax Collector
Res. 2019-289 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU andauthorizes certification to the SJC Tax collector
Res. 2019-290 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate for the Deerwood Lane right-of-way MSBU and authorizes the certification to the Tax Collector
Res. 2019-291 - Approves assessment rolls for various assessment areas established pursuant to Ord No. 2002-55, establishes the lien associated therewith, directs the assessment roll be certified to the SJC Tax Collector
Res. 2019-292 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2020-335 - Adopts the annual assessment for FY2020-2021 pursuant to the Solid Waste ordinance and authorizes the certification to the Tax Collector
Res. 2021-374 - Adopts the annual assessment for FY2021-2022 pursuant to the Solid Waste ordinance and authorizes the certification to the Tax Collector
Res. 2021-379 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2021-380 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2022-317 - Adopts the annual assessment resolution for FY 2022-2023 pursuant to the Solid Waste ordinance, establishes solid waste cost to be assessed and appportioned, approves non-ad valorem assessment roll
Res. 2022-323 - Approves the 2022-2023 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2023-320 - Adopts the annual assessment resolution for FY 2023-2024 to the Solid Waste ordinance, establishes the Solid Waste cost to be assessed and apportioned establishes rate of each special non-ad valorem assessment, approves the assessment roll for the Solid Waste Municipal Service Benefit Units, authorizes the certification to the SJC Tax Collector

MUNICIPAL SERVICE DISTRICT OF PONTE VEDRA BEACH

Res. 1980-49
Res. 1980-86 - Orig. dist. trustee appointed
Res. 1981-14 (Ord Bk 4 Pg 31) - Minutes Bk 6, Page 112 2/10/81
Res. 1981-84 - Amended
Res. 1982-23 - Budget
Res. 1982-41 - Reestablished
Res. 1982-73 - Joint, tax revenues
Res. 1982-74 - Joint trustees elections
Res. 1983-20 - Boundary amended
Res. 1983-35 - Expand services and amend char.
Res. 1985-173 - Replacement member appointment
Res. 1985-181 - 15' x 15' building given to
Res. 1986-100 - Boundary amended
Res. 1987-154 - Boundary amended
Res. 1996-139 - Agreement for part-time position for Plan Review Advisor
Res. 1997-44 - Master Drainage Plan
Res. 1997-56 - Request for State funding for Master Drainage plan
Res. 2013-264 - Approves an interlocal agreement for construction of a pedestrian sidewalk along Ponte Vedra Blvd
Res. 2013-265 - Amends the FY2013 Transportation trust fund to receive unanticipated revenue and authorize its expenditure for construction of a sidewalk along PV Blvd
Res. 2015-89 - Approves and authorizes to execute a lease agreement for an office in the SJC Ponte Vedra Annex
Res. 2020-106 - Authorizes to execute a lease agreement with Municipal Service District of Ponte Vedra Beach for space at the SJC Ponte Vedra Annex

MURPHY ACT DEED

Res. 1979-83 - B.H. Bonfield
Res. 1980-38 - Palmer
Res. 1980-58 - Ann Hopkins

MURABELLA CROSSING

Res. 2017-162 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water lines to serve Murabella Crossing Phase 2 retail building located off SR16

MURABELLA PARKWAY

Res. 2008-132 - Accepts a deed of dedication for the right-of-way of Murabella Parkway off of SR 16
Res. 2008-337 - Accepting a bill of sale and schedule of values conveying all personal property associated with the water and sewer system within Murabella Parkway
Res. 2017-59 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property associated with the water meters serving the Markets at Capulet located at the corner of SR 16 and Murabella Parkway

MURABELLA SUBDIVISION

Res. 2004-354 - Final Plat, Unit 1
Res. 2005-109 - Final Plat, Unit 2
Res. 2005-127 - Accepts a grant of easement that will allow the County joint use of an offsite retention pond for drainage for the road right-of-way in Murabella subdivision
Res. 2005-222 - Accepting a special warranty deed and non-exclusive assignment of easements and bills of sale in connection with Murabella, Unit 1
Res. 2005-384 - Accepts a non-exclusive assignment of easement for drainage in Murabella S/D
Res. 2005-388 - Accepts a Special Warranty Deed for a lift station site to provide sewer service to Murabella S/D, off of CR 13A
Res. 2006-120 - Final Plat
Res. 2006-305 - Final Plat, Unit Four
Res. 2006-306 – Final Plat, Unit Five
Res. 2007-346 - Final Plat, Unit 2, Lot 305
Res. 2009-292 - Accepts a bill of sale and schedule of values conveying all property associated with the water and sewer system within Murabella Subdivision, Unit 2 & a portion of Unit 1
Res. 2009-293 - Accepts a bill of sale and schedule of values conveying all property associated with the water and sewer system within Murabella Subdivision, Unit 3 (Phase 4A & 4B)
Res. 2014-343 - Accepts a bill of sale and schedule of values conveying all personal property associated with water and sewer lines to serve Murabella Unit 4

MURRAY, MARGARET

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

MUSCO LIGHTING

Res. 2013-280 - Authorizes to purchase through piggybacking with Clay County RFP 08/09-3 and to execute a contract for West Augustine Park Field Lighting
Res. 2015-118 - Authorizes the transfer of funds from the Aquatics Program Dept to the Recreation Facilities Dept for the purchase of field lighting at West Augustine Park
Res. 2021-85 – Authorizing the county administrator to execute and issue a purchase order for sports lighting system equipment for the new ball field at Davis Park
Res. 2021-183 - Authorizes to execute a contract for the purchase and installation of sports lighting system equipment for the multipurpose soccer field #5 at Davis Park
Res. 2021-490 - Authorizing the standardization of Musco Sports Lighting Equipment, for St. Johns County Parks and Recreation facilities

MUSSALLEM BEACH PARK

Res. 2007-143 - Approving the grant contract between the FCT for Mussallem Beachfront Park
Res. 2009-349 - Approves an amendment to the declaration of restrictive covenants with the FCT; approves a Memorandum of Understanding; approves a cost share agreement with the Woolverton Company, Derick Woolverton, Brenda Kogut, et al, to allow for dual access to Mussallem Beachfront Park
Res. 2022-121 - Authorizes to issue and execute task order No. 39 under RFQ No. 18-05 for Mussallem Beach Park Phase II, Parking lot construction
Res. 2024-96 - Authorizes to award IFB No. 24-08R; Mussallem Beachfront Park and to execute an agreement for completion of the project


MUSSALLEM, ANTHONY AND MADALYN

Res. 2023-340 - Authorizes to execute a termination of Memorandum of Understanding because the County acquired the 138.21 acre Mussallem parcel, including use of private driveway for Rails to Trails Trailhead

MUSSALEM/LESLEY/BAILEY/THOMPSON

Res. 1990-122 - Warranty Deed

MUSSALLEM TRAILHEAD

Res. 2013-44 - Authorizes to submit an application seeking funding assistance through the FDEP Office of Greenways and Trails Recreational Trails program grant for construction of the Mussallem Trailhead

MUSSELLS, ROGER C. & MARTHA A

Res. 1996-59 - Grant of easement for the replacement of an existing pipe in the Araquay Park Subdivision

MY DUMPSTER GUY LLC

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2018-218 - Approves the transfer of a franchise for the collection and transportation of commercial-industrial solid waste and requirements of non-exclusive franchise agreements
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

MYRTLE MEADOWS ROAD

Res. 1980-78 - Again accepted, listed below
Circle Dr. E., Circle Dr. N., Circle Dr. S., Circle Dr. W

MYRTLE STREET, IN NORTH BEACH S/D

Resolutions Index Mc

MCCLAIN, ALEXANDER VERNON

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project


MCCLOUD ROAD
, DEERFIELD, DOE RUN, LYNETTE

Res. 1982-47 - Deeded to County
Res. 1982-82 - Corrective deed

MCCURRY, EDGAR W. JR.

Res. 1991-108 - Driveway placed on County R-O-W named Morning Side Drive

MCDANIEL, STEPHEN A. AND CHRIS

Res. 1989-165 - Quit-Claim Deed to BCC

MCDONALD, ROBERT M. (VIEUX CARR' RESTAURANT)

Res. 1983-101 - See Alcoholic Beverages

MCDOUGLE, PRINCE A.

Res. 1994-144 - Approving an extension of and an amendment to the Collector’s Agreement

MCQUAIG, MELVIN A., JR.

Res. 1992-195 - Authorizes execution of certain property from McQuaig for stormwater management

Resolutions Index N

NWIC LLC

Res. 2023-248 - Authorizes to execute an interlocal agreement with the City of Jacksonville for Nocatee West commercial retail


NABORS, GIBLIN & NICKERSON, P.A.

Res. 2011-92 - Approves a contract with Nabors, Giblin & Nickerson, P.A. and Foley & Lardner, LLP to provide bond counsel services

NAMING AND RENAMING ROADS

Res. 1986-169 - Procedure established for
Res. 1987-236 - Renamimg streets in Flagler Estates
Res. 1989-43 - Renaming Jean Court to Innisbrook Court
Res. 1989-44 - Renaming Lauren Lane to Legends Lane
Res. 1989-45 - Renaming Petrea Court to Onion Creek Court
Res. 1989-46 - Renaming Ellen Court to Schwab Court
Res. 1989-47 - Renaming Blue Grass Street to Matanzas Woods Place
Res. 1989-48 - Renaming Dale Court to Meadowwood Lane
Res. 1989-49 - Renaming Allison Drive to Eagle Creek Court
Res. 1992-65 - Amends Res. 1986-169
Res. 1992-177 - Renamimg Industrial Park Road to Rolling Hills Drive
Res. 1995-183 - Naming an unnamed Street to Richard’s Place (See also Richard’s Place and Road Name Change)
Res. 1996-127 - Naming a street Ocean Hibiscus Drive
Res. 1996-128 - Naming a street Gibraltar Court
Res. 1996-129 - Naming a street Royal Caribbean Court
Res. 1996-130 - Naming a street Venice Court
Res. 1996-131 - Naming a street Montigo Bay Court
Res. 1996-132 - Naming a street Mediterranean Way
Res. 1996-133 - Naming a street Wiles Place
Res. 1996-134 - Renaming a street from Sea Nymph Lane to Sea Lily Lane
Res. 1996-135 - Renaming a street from Green Turtle Ct. to Keelers Ct.
Res. 1996-136 - Naming a street Owl Creek Road
Res. 1997-125 - Renaming a street from Montigo Bay Court to Montego Bay Court
Res. 1997-126 - Naming an unnamed street to Sweet Magnolia Court
Res. 1997-127 - Naming an unnamed street to Sweet Laurel Court
Res. 1997-128 - Naming an unnamed street to Cedar Bough Court
Res. 1997-129 - Naming an unnamed street to Sugar Pine Court
Res. 1997-130 - Naming an unnamed street to Bates Lane Trail
Res. 1997-131 - Naming an unnamed street to Dottie Road
Res. 1997-132 - Naming an unnamed street to Penny Brooke Lane
Res. 1997-133 - Naming an unnamed street to Petty Estates Road
Res. 1997-184 - Renaming a street from Regency Drive to Mariner Health Way
Res. 1997-185 - Renaming a street from Yachtsmen Way to Harbour View Drive
Res. 1997-186 - Renaming a portion of a street Yachtsmen Way to Admirals Way South
Res. 2000-55 - Renaming a road Navarra Drive to Deportivo Drive
Res. 2000-56 - Renaming a road Toledo Avenue to Gallicia Avenue

Res. 2000-57 - Renaming (all of rues Landing Road running southwesterly of Registry Boulevard) from Rues Landing Road to Oakridge Trail
Res. 2000-58 - Renaming Columbine Court to Cloudberry Branch Way
Res. 2001-128 - Naming a road, Marywood Drive
Res. 2001-129 - Naming a road, News Place
Res. 2002-32 - Renaming Stokes Common Ave. to Oak Common Ave.
Res. 2005-34 - Changing a road name from Benedict Leotta Drive to Leotta Drive
Res. 2007-44 – Changing a road name from Championship Way to Club Service Road
Res. 2007-45 – Changing a road name from TPC Drive to Championship Way
Res. 2009-24 - Naming an unnamed road to Bartola Genovar Road
Res. 2015-304 - Proposed renaming the road which will serve to connect SR 9B and Race Track Road as East Peyton Parkway and West Peyton Parkway

NAMING PUBLIC FACILITIES

(See Public Facilities)

NASH, WINSTON F. & JEAN M. JONES

Res. 2010-58 - Approves a purchase and sale agreement of easement and accepts a drainage easement along Four Mile Road as part of Segment III of the North Volusia Street/Four Mile Road Improvement Project

NASSAU COUNTY

Res. 2021-479 – Authorizing the chair to execute the First Amendment to Interlocal Agreement with Baker, Clay, and Nassau Counties, and the City of Jacksonville, and related Memorandum of Understanding pertaining to the Northeast Fire Watch Council
Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project

NASSAU STREET, CRESCENT BEACH

Res. 1980-109 - Vacated

NATALIE ROAD, IN LAKE HOLMESWOOD S/D

Res. 1980-78 - Again accepted

NATIONAL AFRICAN-AMERICAN ARCHIVES AND MUSEUM (NAAAM)

Res. 1996-82 - Supports concept of
Res. 1997-29 - Execution of the Tourist Promotion Contract between SJC and the National African-American Archives and Museum Inc.
Res. 1998-83 - Authorizes the County Administrator to enter an agreement, a lease, a sublease, and a contract
Res. 2021-495 - Allowing the redirection of previously pledged funding in the amount $50,000, to be used as a match for the African American Cultural and Historical Grant, in lieu of a Special Categories Grant

NATIONAL CEMETERY

Res. 2004-116 - Supporting a national cemetery to the located at a a site that will serve the largest number of veterans in northeast Florida

NATIONAL ESTUARINE MARINE RESEARCH RESERVE (NERR) (Also See Matanzas River Estuary)

Endorsing locating the management office for the Guana/Tolomato/Matanzas at Whitney
Res. 1997-169 - Lab/requesting the Governor Fla. The Board of Trustees/DEP to expedite the process of final designation of Guana/Tolomato/ NERR
Res. 2007-343 - SJC to be listed as a partner in a remarkable coastal places grant proposal with the St. Augustine Lighthouse and Museum, Inc. and the Guana Tolomato matanzas NERR

NATIONAL FISH AND WILDLIFE FOUNDATION
Res. 2024-171 – Authorizing the submission of an application to the National Fish and Wildlife Foundation, through the 2024 National Coastal Resilience Fund, to support the acquisition of Shores Blvd. parcels

NATIONAL GUARD ARMORY BOARD

Res. 1979-12 - 99 year lease signed
Res. 1979-32 - Correction legal description
Res. 1981-74 - Add. property to lease
Res. 2010-176 - Approves a 3rd modification to the lease

NATIONAL FLOOD INSURANCE PROGRAM (nfip)

Res. 2018-89 - Approves and adopts the Community Rating System watershed master plan for the Mill Creek Watershed

NATIONAL INCIDENT MANAGMEENT SYSTEM (NIMS)

Res. 2005-255 - Designating the National Incident Management System as the basis for all incident management in SJC

NATIONAL PURCHASING PARTNERS LLC (NPP)

Res. 2018-167 - Authorizes to piggyback NPP contract #VH11129 for the purchase of 90 automated external defibrillators and related equipment for SJC Fire Rescue and to issue a purhcase order with RescueAED LLC

NATIONAL WATER MAIN CLEANING COMPANY

Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services


NATIONAL YOUTH ADVOCACY PROGRAM INC

Res. 2022- 474 - Approves an agreement to provide intensive family foster care services through National Youth Advocacy Program Inc
Res. 2023-496 - Authorizes to execute the second amendment to the contract with National Youth Advocate Program Inc to make minor language modifications

NATIONS BANK OF FLORIDA

Res. 1992-188 - Authorizing the execution of purchase & sale agreement necessary for improvements at CR 5 & SR 312

NATIONS BUS SALES

Res. 2015-92 - Accepts an easement for utilities to provide water and sewer service to Nations Bus Sales and accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system
Res. 2017-207 - Authorizes to purchase two transportation mini buses with ADA options for SJC Council on Aging
Res. 2017-289 - Authorizes to award Bid No. 17-60 and to execute a purchase order for the purchase of one bookmobile for the SJC Public Library

NATION'S OLDEST PORT HERITAGE AREA ALLIANCE

Res. 2013-132 - Supports the Nation's Oldest Port Heritage Area Alliance in its proposal to establish a national heritage area in SJC

NATURAL RESOURCE INVESTMENT GROUP LLC

Res. 2018-304 - Approves an exchange of real property in connection with the Pine Island Road right-of-way
Res. 2022-96 - Approves an exchange of real property in connection with the Pine Island Road Fire Station and authorizes to execute a county deed and a termination and vacation of an easement

NATURE’S HAMMOCK ROAD, IN NATURE'S HAMMOCK S/D

Res. 1980-78 - Again accepted

NATURE'S HAMMOCK WATERFRONT S/D

Res. 1980-59 - Recording

NAVAL AIR STATION

Res. 2007-24 - Approves a memorandum of agreement with Naval Air Station, Jacksonville, FL for collecting waste vegetable oil for producing biodiesel

NAVARRA PARK, LA PAZ STREET, QUITO STREET

Res. 1977-36 - Vacated

NCS PLUS

Res. 2011-328 - Authorizes the award of RFP No. 11-42, to provide Collection Agency Services, to NCS Plus

NE FLORIDA CAPITAL GROUP LLC

Res. 2017-162 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water lines to serve Murabella Crossing Phase 2 retail building located off SR16

NEASE

Res. 1980-88 - Easement Mainland Water System
Res. 1980-89 - Easement Mainland Water System
Res. 1980-90 - Easement Mainland Water System
Res. 1980-94 - Usina/Nease easement
Res. 1980-118 - Corrective easement
Res. 1981-22 - Nease & Associates easement

NEASE, ALLEN D. & PATRICIA M.

Res. 1989-20 - Execution of contract for water plant
Res. 1989-56 - Accepted Warranty Deed

NEASE ( ALLEN D. NEASE HIGH SCHOOL)

Res. 1996-232 - Declaring the County’s participation in the Center for Environmental & Architectural Design (CEAD) Program
Res. 2016-96 - Resolves to set a public hearing to vacate a portion of Hilden SD for Nease High School
Res. 2019-37 - Approves a construction agreement with the School Board, authorizes to execute the construction agreement for Ray Road, amends the FY2019 transportation trust fund budget to receive unanticipated revenue
Res. 2019-111 - Accepts an easement for utilities for the relocation of a sewer force main line located off Ray Road


NEASE BEACHFRONT PARK

Res. 2008-194 - Approves a Florida Recreation Development Assistance program (FRDAP) Grant for the construction of the park
Res. 2009-160 - Approves a conservation easement over approximately 0.23 acres at Nease Beachfront Park to mitigage for secondary wetland impacts due to construction of the park
Res. 2024-41 - Authorizes to execute and deliver LED lighting agreements from the FDOT and installation of lighting facilities at along A1A at Treasure Beach Road, Greent Street, Matanzas Inlet and Nease Beachfront Park

NEFLIN

Res. 2007-25 – Authorizes a grant agreement with NEFLIN and amending FY2007 General Fund to receive $4,391.97 in revenue for use by the Library System

 

NEHL, TOM TRUCK COMPANY

Res. 2014-150 - Authorizes to award Bid No. 14-77 and to execute a purchase order to purchase 3 2014 18 cy dump trucks
Res. 2014-152 - Authorizes to award Bid No. 14-82 and to execute a purchase order for purchase of one 2015 roll-off truck
Res. 2016-77 - Authorizes to award Bid No. 16-33 and to execute a purchase order for the purchase of one 2016 roll-off truck
Res. 2016-109 - Authorizes to purchase and to execute a purchase order for two 2017 freightliner 18CYdump trucks
Res. 2016-400 - Authorizes to purchase and to execute a purchase order for two 2018 freightliner 18cy dump trucks
Res. 2016-401 - Authorizes to award Bid No. 16-33 and to execute a purchase order for the purchase of one 2018 roll-off truck

NEIGHBORHOOD REALTY INC-MCGARVEY RESIDENTIAL COMMUNITIES

Res. 2019-1 - Authorizes to enter into negotiations with the number one ranked firm under RFP No. 19-22 for land exchange for renovation of golf course at St. Johns Golf Club

NEIGHBORHOOD TRAFFIC CALMING PROGRAM

Res. 2006-284 - Adoption of a program to control excessive traffic volumes and speeds in residential areas
Res. 2008-238 - Approves the plan for the 3rd Street Neighborhood
Res. 2010-295 - Approves the traffic calming plan for a part of West Dondanville Road
Res. 2011-109 - Approves the plan for Captain's Pointe/Turtle Creek Subdivision traffic calming improvements
Res. 2011-183 - Approves the plan for Reef Drive traffic calming improvements

NELSON ENGINEERING CO.

Res. 2012-58 - Authorizes the award of Bid No. 12-06 to Nelson Engineering Co. for environmental engineering services for the Solid Waste Dept

NELSON, ABRAHAM LINCOLN JR., AND LISA MITCHELL NELSON

Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project

NEOGOV

Res. 2020-181 - Authorizes to purchase and to execute an agreement for NEOGOV Employment applicant tracking software
Res. 2023-161 - Authorizes to purchase and to execute an agreement for Neogov Employment Applicant Tracking Software through the City of Titusville contract

NEPTUNE BEACH, CITY OF

Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project

NESBIT AVENUE

Res. 2012-179 - Authorizes acquisition of real property by the Housing Finance Authority of St. Johns County located at 7 Nesbit Avenue for rehabilitation or renovation of the acquired property in accordance with the NSP grant funding requirements
Res.2012-328 - Authorizes rehabilitation and renovation of property at 7 Nesbit Avenue by the Housing Finance Authority of SJC in connection with the NSP funding by NSP grant in accordance with NSP requirements

NEULAND PROPERTIES, LLC

Res.2014-287 - Accepts an easement for utilities for the water meters to serve the residents of Villas of Casa Bay and accepts a bill of sale conveying all personal property associated with the offsite water and sewer lines

NEW ATLANTIC BUILDERS INC

Res. 2017-313 - Approves a plat for Dolphin Cove
Res. 2019-34 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Dolphin Cove located off A1A North

NEW AUGUSTINE

Res. 2008-7 - Final Plat, Lot 5, Block 67, Replat

NEW BEGINNINGS BAPTIST CHURCH (see Cross Water Community Church, formerly New Beginnings Baptist Church)

Res. 2004-238 - Approves a purchase and sale agreement for property known as Cornerstone Park
Res. 2006-74 - Approves the 1st amendment to the purchase and sale agreement extending the closing date by three months
Res. 2006-220 - Approves the 2nd amendment to the purchase and sale agreement with New Beginnings Baptist Church, extending the closing date by 90 days
Res. 2006-307 – Approves the 3rd amendment to the purchase and sale agreement with New Beginnings Baptist Church, extending the closing date by 14 days

NEW CINGULAR WIRELESS PCS LLC / AT & T MOBILITY LLC

Res. 2013-108 - Approves a non-exclusive communications tower lease agreement and a Memorandum of Lease
Res. 2013-166 - Authorizes to execute the first amendment to communication tower lease agreement for modifications to planned equipment on the Flagler Estates tower
Res. 2014-186 - Accepts a Master In-building non-exclusive license agreement and site license for New Cingular Wireless PCS, LLC., to use a portion of the St. Johns County Richard O. Watson Judicial Center for in-building wireless telecommunication systems
Res. 2017-78 - Authorizes to execute the second amendment to communications tower lease agreement with New Cingular Wireless PCS LLC/AT & T Mobility LLC for modifications to the equipment on the Flagler Estates tower
Res. 2021-273 - Approves to execute a fifth amendment to communications tower lease agreement and memorandum of lease with New Cingular Wireless PCS LLVC- At & T Mobility LLC concerning Flagler Estate Tower

NEW PLAN REALTY TRUST

Res. 1993-29 - Approving a development agreement regarding St. Augustine Outlet Center

NEW VENTURE OF JACKSONVILLE INC. dba HIGH TECH COMMERCIAL CLEANING

Res. 2017-61 - Authorizes to award and execute an agreement for Bid No 17-20 restroom cleaning services for SJC beaches
Res. 2017-65 - Authorizes to award Bid No 17-11 and to execute agreements for janitorial services for various SJC facilities
Res. 2022-196 - Authorizes to award Bid No. 22-53 janitorial services for various SJC facilities and to issue general service contracts for the performance of required services

NEWCOURT, INC.

Res. 1988-11 - Accept Warranty Deed

NEXTEL

Res. 1998-159 - Authorizes the County Administrator to negotiate and execute contracts between Alltel, Nextel, and Sprint

NEXTEL SOUTH CORPORATION

Res. 2006-126 - Approves a 2nd Amendment to the Tower Attachment Communications Site Agreement with Nextel South Corporation
Res. 2006-429 - Approves the 3rd amendment for the Ponte Vedra Annex Tower Site to modify installation of their equipment
Res. 2007-66 – Approves Amendment No. 4 Tower Agreement from Nextel South Corporation for the Ponte Vedra Annex tower site to modify their equipment
Res. 2007-144 - Approving the Frequency Reconfiguration Agreement in the County Public Records between SJC and Nextel South Corporation
Res. 2013-91 - Authorizes to execute amendment No. 5 to tower attachment communications site agreement for modifications to their equipment at PV annex tower
Res. 2015-293 - Authorizes to execute amendment No. 6 to the tower attachment communication site agreement from Nextel South Corp. for modifications to their equipment on the Ponte Vedra Annex Tower
Res. 2017-79 - Authorizes to execute amendment No. 7 to the tower attachment communication site agreement with Sprintcom Inc as successor in interest to Nextel South Corp for modifications to their equipment on the Ponte Vedra Annex Tower


NGMB PROPERTIES LLC
Res. 2019-427 - Approves a plat for Parkland Preserve Phase 1
Res. 2020-240 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems to serve Parkland Preserve Phase 1 located off IGP
Res. 2020-325 - Approves a plat for Parkland Preserve Phase 2A
Res. 2020-471 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the lift station to serve Parkland Preserve Phase 1 located off IGP
Res. 2020-480 - Approves an agreement for the provision of utility sewer unit connection fee refund and authorizes to execute the agreement
Res. 2021-45 – Approving a plat for Parkland Preserve Phase 2B, 2C, and 2D
Res. 2021-67 – Accepting a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems, to serve Parkland Preserve, Phase 2A, located off International Golf Parkway
Res. 2021-416 - Approving a plat for Parkland Preserve Phase 3A-4A
Res. 2021-434 - Approves a plat for Parkland Preserve Phase 3B, 3C, 3D and 3E
Res. 2022-118 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Parkland Preserve Phase 3A-4A located off IGP
Res. 2022-205 - Approves a plat for Parkland Preserve Phase 4B


NIDY SPORTS CONSTRUCTION
Res. 2019-180 - Authorizes to award Bid No. 19-45 and to execute an agreement for Ron Parker Park Courts replacement
Res. 2019-437 - Authorizes to award RFP No. 19-41 and to execute agreements for sports courts assessment, recommendation, and repair

NIGHTINGALE, GLEN S/D

Res. 1994-07 - Plat


NINE MILE HUNT CLUB LLC

Res. 2024-18 - Authorizes to execute a purchase and sale agreement for an easement for utilities for a reclaimed water transission main to be located near Law Enforcement Way

NINE MILE ROAD ( INTERNATIONAL GOLF PARKWAY)

Res. 1994-63 - Designating a portion of road as "St. Johns County Scenic Roadway"
Res. 1994-118 - Authorizes to execute the Nine Mile Road interchange improvement agreement and amendment to option agreement
Res. 1994-190 - Name changed to International Golf Parkway
Res. 1995-172 - Change of Ownership Structure
Res. 1995-173 - Contract Between Nine Mile Road and St. Johns County - See Historic Nine Mile Road
Res. 2002-147 - Approving the terms of a Purchase and Sale Agreement for the acquisition of property for the construction of two new well sites

NINTH STREET

Res. 1986-121 - Acceptance of

NLCDS ST. AUGUSTINE LLC

Res. 2020-86 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Zaxby's Restaurant located off SR16

NO VEHICLE TRAFFIC ZONES AT ATLANTIC OCEAN BEACHES

Res. 1990-39 ( See " Beach ")
Res. 1991-44 ( See " Beach ")

NOBLES, CHARLES W.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

NOCATEE

Res. 2001-30 - Development Order for DRI
Res. 2003-214 - Approves a master development plan
Res. 2004-131 - Approves the mitigation site of Sonoc Company LLC land and acknowledges the satisfaction of the Nocatee development order’s mitigate requirements related to the improvement of the CR 210 & Mickler Road intersection
Res. 2004-181 - Replaces Res. 2004-131 due to a change in the legal description
Res. 2004-331 - Approves JEA’s acquisition of the assets, territory, and rights of Nocatee Utility Corporation
Res. 2005-22 - Approves a Comprehensive Signage Plan (USP) to the Nocatee PUD, Ord. 2002-46, as amended
Res. 2005-193 - Approves a Master Development Plan to the Nocatee PUD named Sandy Ridge South MDP, Ord. 2002-46, as amended
Res. 2006-24 - Approves a Master Development Plan to the Nocatee PUD named Town Center South Residential MDP, Ord. 2002-46, as amended
Res. 2006-25 - Approves a Master Development Plan to the Nocatee PUD named Phase 2 Roadway improvements, Ord. 2002-46, as amended
Res. 2006-38 - Approves a Unified Signage Plan (USP) to the Nocatee PUD, Ord. 2002-65, as amended
Res. 2006-95 - Modifies the Nocatee DRI Development Order, as previously approved by Res. 2001-30
Res. 2006-158 - Approves a Unified Signage Plan (USP) to the Nocatee PUD, Ord. 2002-65, as amended
Res. 2006-172 - Approves a United Signage Plan to the Nocatee PUD, Ord. 2002-65, as amended
Res. 2006-173 - Approves proposed road names for select roadways of the Nocatee DRI
Res. 2006-219 – Accepts a roadway drainage easement agreement in connection with Nocatee Phase 1 roadway dedications
Res. 2006-239 – Approves a unified signage plan (USP) to the Nocatee PUD; Ord. 2002-65, as amended
Res. 2006-337 - Approves a Unified Signage Plan to the Nocatee PUD, Ord. 2002-65, as amended
Res. 2006-415 – Final Plat for Austin Park at Nocatee, Phase 1
Res. 2006-416 – Final Plat for Coastal Oaks at Nocatee, Phase 1
Res. 2007-127 – Modifying the Nocatee DRI development order, approved by Res. 2001-30 and modified by Res. 2006-95; finding the modification does not constitute a substantial deviation
Res. 2007-187 - Approves a unified signage plan to the Nocatee PUD, Ord. 2002-65, as amended
Res. 2007-305 - Modifies the Nocatee DRI Development Order, as previously approved by Res. 2007-127, 2006-95, 2001-30
Res. 2007-350 - Approves a supplementary alternate assurances agreement with the ... to provide SJC with financial assurance for construction of improvements required by the Nocatee DRI
Res. 2008-86 - Approves an exchange of real property in connection with the Nocatee DRI Development Order
Res. 2008-353 - Approves a unified signage plan to the Nocatee PUD, Ordinance No. 2002-46, as amended
Res. 2009-11 - Authorizes the operation of golf carts and low speed vehicles upon county roads and rights-of-way within the Nocatee DRI *(Resolution No. 2009-11 was repealed by Ord. No. 2018-42)
Res. 2009-55 - Approves a Unified Signage Plan (USP) to the Nocatee PUD, Ordinance No. 2002-46, as amended
Res. 2009-87 - Modifies Res. 2001-30, 2006-95, 2007-127, & 2007-305; Notice of Proposed Change (NOPC)
Res. 2009-356 - Modifies Res. 2001-30, 2006-95, 2007-127, 2007-305, & 2009-87; modifies the Nocatee DRI Development Order
Res. 2009-357 - Final Plat for Kelly Pointe at Nocatee, Phase 1
Res. 2010-154 - Accepts a roadway drainage easement agreement in connection with Valley Ridge Blvd in Nocatee
Res. 2010-163 - Modifies the Nocatee DRI Development Order as previously approved by Res. 2001-30, as amended by Res. 2006-95, 2007-127, 2007-305, 2009-87, 2009-356
Res. 2010-243 - Final Plat 2010-12 for Greenleaf Village at Nocatee, Phase 1
Res. 2010-244 - Final Plat for Greenleaf Drive
Res. 2010-268 - Accepts a 2nd Amendment to the Roadway Drainage Easement Agreement for County roads within Nocatee
Res. 2010-290 - Accepts a Roadway Drainage Easement Agreement in connection with the Nocatee Phase 2 Roadway Dedication
Res. 2011-361 - Accepts a temporary turnaround easement to allow use of a turnaround at the dead end of Howland Drive in Greenleaf Village at Nocatee, Phase 2
Res. 2012-76 - Approves a park conveyance agreement in connection with the Nocatee DRI
Res. 2012-77 - Modifies the Nocatee DRI Development Order as previously approved by Res. 2001-30, Res. 2006-95, 2007-127, 2007-305, 2009-87, 2009-35, 2010-163
Res. 2012-164 - Approving a plat for Coastal Oaks at Nocatee Phase 3A-L
Res. 2012-183 - Approves a plat for Greenleaf Village at Nocatee Phase 3
Res. 2012-293 - Accepts a drainage easement in connection with the Nocatee plat of town center roads Phase II
Res. 2012-353 - Approves a plat for Greenleaf Village at Nocatee Phase 4
Res. 2013-40 - Approves a plat for Kelly Ponte at Nocatee Phase 4
Res. 2013-243 - Authorizes to execute an impact fee credit agreement for Tolomato CDD for the construction of a Nocatee Fire-Rescue Station
Res. 2014-20 - Approves to execute the maintenance and hold harmless agreement associated with the Nocatee canoe/kayak launch ramp
Res. 2014-50 - Approves a plat for Coastal Oaks at Nocatee Phase 2C
Res. 2014-52 - Approves a plat for Coastal Oaks at Nocatee Phase 2E-1
Res. 2014-71 - Approves five maintenance and hold harmless agreements associated with construction of pavers and overflow parking spaces for the public in Nocatee
Res. 2014-145 - Approves and authorizes the transfer of funding from both the Tree Bank Fund and Fire Impact Fee Reserves to fund construction of Nocatee Fire Station #18
Res. 2014-197 - Amends the FY2014 budget to receive unanticipated revenue and authorize its expenditure by Fire Rescue within the Fire Impact Fee Fund
Res. 2014-209 - Authorizes to execute an easement to FPL to install electrical service to Nocatee Fire Station
Res. 2014-225 - Accepts a grant of easement for drainage purposes within Town Center roads Phase 3 and Lakeside at Town Center Phase 3 in Nocatee
Res. 2015-12 - Approves a plat for Coastal Oaks at Nocatee Phase 2D Unit 1
Res. 2015-196 - Accepts and authorizes to execute, a special warranty deed, access easement, declaration of restriction, assignment and assumption of permits, notice of conveyance and request to transfer, notice and request for permit transfer, and letter to county for conveyance of a fifty acre park and event parking site located within Nocatee DRI
Res. 2015-274 - Approves a plat for Coastal Oaks at Nocatee Phase 4 units 1, 4 and 7
Res. 2015-276 - Approves a plat for Twenty Mile Village at Nocatee Phase 2A
Res.2015-307 - Restates development order for Nocatee and authorizes development of approximately 13,323 acres in Northeast SJC and Southeast Duval County, establishes mitigation requirements for regional impacts, includes mitiation for transportation and environmental impacts, provides development phasing and buildout dates
Res. 2016-5 - Accepts an easement agreement for a sidewalk - cart path along Crosswater Parkway in Nocatee
Res. 2016-133 - Modifies the Nocatee DRI Development Order
Res. 2016-179 - Accepts a deed of dedication right of way and associated documents in connection with the roundabout at Debbies Way and 20 Mile Road in Nocatee
Res. 2016-206 - Approves to execute a maintenance and hold harmless agreement associated with construction of pavers and landscaping within certain right of way at Nocatee
Res. 2018-305 - Relates to the terms and conditions of special condition 32(3) in the DRI development order, agrees to accelerate the reversion date in order for developer to elect to pay the county the sum of $1,640,000 in exchange for release of the conveyance of 20 acres and in full satisfaction of special condition
Res. 2018-380 - Recognizes unanticipated revenue in the amount of $1,640,000 and appropriates the funds into the county's FY 2019 budget in a restricted reserve for affordable housing
Res. 2019-101 - Approves the early release of the park and ride lot adjacent to US 1 and agrees to accelerate the determination prior to Phase V of the Development order that the park and ridd lot is not needed
Res.2019-186 - Confirms satisfaction and waiver of the park and ride lot adjacent to US 1 of the Nocatee DRI order, Res 2001-30 as amended, as shown on Map H, and replacing Res. No. 2019-101
Res. 2019-225 - Approves to join in the execution of an amendment to roadway drainage easement agreement in connectionw ith Nocatee Phase 1 roadway dedications
Res. 2020-214 - Amends SJC Res No. 2019-186 which confirms satisfaction and waiver of the park and ride lot adjacent to US 1 of the Nocatee DRI, shown on Map H of the DRI, substitutes exhibit B
Res. 2023-248 - Authorizes to execuate an interlocal agreement with the City of Jacksonville for Nocatee West commercial retail

NOCATEE COMMUNITY PARK

Res. 2009-184 - Accepts a special warranty deed for conveyance of a community park within Nocatee and approves the license agreement to name the park "Nocatee Community Park"
Res. 2009-186 - Final Plat

NOCATEE LANDING TRAIL

Res. 2017-282 - Accepts a grant of easement for offiste drainage in connection with the Nocatee Landing Trail Roadway project
Res. 2018-109 - Approves a plat for Nocatee Landing Trail
Res. 2019-133 - Accepts a deed of dedication right of way to convey the right of way for Nocatee Landing Trail extension
Res. 2020-203 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Nocatee Landing Trail
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC

NOCATEE PARKWAY

Res. 2006-217 – Final Plat
Res. 2006-283 – Authorizes acquisition proceedings for property required for the Nocatee Parkway Rd.
Res. 2006-477 – Authorizes execution of the impact fee credit agreement with Tolomato CDD
Res. 2010-215 - Exercising the right and power of eminent domain for acquisition of right-of-way for Nocatee Parkway road project
Res. 2011-143 - Final Plat , Phase 2

NOCATEE PRESERVE

Res. 2006-16 - Accepts Special Warranty Deed and Grant of Easement from Sonoc Company, LLC and Grant of Easement from Cabbage Hammock Company, LLC for the Nocatee Preserve
Res. 2006-476 – Authorizes execution of the impact fee credit agreement with Sonoc Company, LLC
Res. 2009-75 - Accepts a temporary access easement to a telecommunications tower site known as the Nocatee Town Center Tower Site
Res. 2009-137 - Approves the Nocatee Preserve Access Parcel Agreement
Res. 2012-75 - Authorizes submittal of an application for funding assistance through FDEP Office of Greenways and Trails, Recreational Trail Program, to improve existing trails in Nocatee Preserve
Res. 2017-348 - Authorzies to execute an impact fee reimbursement agreement with the Tolomato CDD to complete construction of a trailhead facility and appropriate pre-paid impact fees within FY 2018
Res. 2017-349 - Authorizes to award Bid No. 17-54 and to execute an agreement for the construction of Nocatee Preserve Landing
Res. 2018-87 - Recognizes and appropriates insurance proceeds from Youk Specialized loss adjusting for the loss of Nocatee restroom
Res. 2018-141 - Approves the license agreement with Southern Off-road Bicycle Association for completion of a public recreational bicycle trail situated within a portion of the Nocatee Preserve

NOCATEE TRAILHEAD PARK NORTH

Res. 2010-45 - Approves a conservation easement for an upland buffer that surrounds a portion of Nocatee Trailhead Park North and authorizes a conservation easement
Res. 2010-249 - Authorizes execution of an easement to allow FPL to install electrical service to Nocatee Trailhead Park

NON-AD VALOREM ASSESSMENTS
Res. 1990-124 - Approves its intent to use the uniform method of collecting non-ad valorem assessments for the collection of the fire protection and the sewage collection special assessments levied
Res. 1992-33 - Uniform method of collecting within the unincorporated areas of the County
Res. 1992-34 - Uniform method of collecting within Treasure Beach Canal MSBU
Res. 1992-35 - Uniform method of collecting within Thompson-Bailey Road MSBU
Res. 1995-216 - Uniform method of collecting within the unincorporated area of the County for road maintenance services
Res. 1996-122 - Uniform method of collecting within the MSBU 22nd St.
Res. 1996-229 - Electing to use the uniform method of collecting ... levied in the unincorporated area of the County
Res. 1997-140 - Establishing the rate of the annual solid waste - pursuant to SJC Ord. 1989-20
Res. 1998-55 - Uniform method of collecting within the unincorporated areas of the County
Res. 1998-210 - Electing to use the uniform method for non ad valorem special assessments in the unincorporated area of the County
Res. 1999-155 - Electing to use the uniform method of collecting non-ad valorem special assessments in the unincorporated area of the County
Res. 2000-25 - Uniform method of collecting within the Municipal Service District of Ponte Vedra
Res. 2001-7 - Agreeing to allocate funds from non ad-valorem sources to the SJC School District in FY 2002 for the purpose of upgrading the new Northwest Middle School to an emergency shelter school to an emergency shelter status and authorizing the transfer of funds to the SJC School District
Res. 2006-293 - Approves the 2006-07 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and R-O-W MSBUs
Res. 2006-298 – Approves the 2006-07 non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU
Res. 2007-241 - Approving the 2007-2008 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and rights-of-way MSBUs
Res. 2007-246 - Establishes the rate of the annual solid waste non ad valorem collection assessment and the annual solid waste non ad valorem recycled assessment pursuant ot Ord. 1997-7
Res. 2007-247 - Approves the 2007-2008 non-ad valorem assessment rates for the solid waste MSBU
Res. 2008-45 - Provides a notice of intent to use the non-ad valorem method of collecting assessments to fund the County's fire protection services beginning with FY 2008-09
Res. 2008-234 - Approves the 2008-2009 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and right-of-way MSBU enacted by Ord. 1996-53 & Ord. 2004-64
Res. 2008-235 - Approves assessment rolls for various assessment areas established pursuant to Ord. 2002-55
Res. 2008-243 - Establishes the rate of the annual solid waste non ad valorem collection assessment and the annual solid waste non ad valorem recycled assessment pursuant to Ord. 94-7
Res. 2008-244 - Approves the 2008-2009 non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU
Res. 2009-233 - Approves the 2009-2010 non ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and right-of-way MSBUs and authorizes the certification of said assessment rolls
Res. 2010-183 - Approves the 2010-2011 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and right-of-way MSBUs and authorizes the certification of said assessment rolls
Res. 2010-184 - Approves assessment rolls for various assessment areas established by Ord. 2002-55; establishing the lien associated therewith
Res. 2010-189 - Approves the 2010-2011 non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBUs and authorizes the certification of said assessment rolls
Res. 2011-243 - Approves the 2011-12 non ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and authorizes the certification of the said assessment rolls to the Tax Collector
Res. 2011-244 - Approves the 2011-12 non ad valorem assessment roll for the Ponte Vedra Wastewater Vacuum Sewer project; establishes the lien associated therewith; directing the assessment roll be certified to the Tax Collector
Res. 2012-226 - Approves the 2012-13 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and Right-of-way MSBU to the SJC Tax Collector
Res. 2012-227 - Approves assessment rolls for various assessment areas and establishing the lien associated therewith and directing that the assessment roll be certified to the SJC Tax Collector
Res. 2012-242 - Approves the 2012-2013 Non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of said assessment rolls to the Tax Collector
Res. 2013-185 - Approves the 2013-2014 Non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of said assessment rolls ot the Tax Collector
Res. 2013-186 - Approves assessment rolls for various assessment areas and certifying the assessment roll to the Tax Collector
Res. 2013-187 - Approves the 2013-2014 Non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and right-of-way MSBU, and authorizes the certification of said assessment rolls to the Tax Collector
Res. 2013-188 - Approves the 2013-2014 Non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the Tax Collector
Res. 2014-230 - Approves assessment rolls for various assessment areas established pursuant to Ordinance No. 2002-55, establishing the lien associated therewith directing that the assessment roll be certified to the SJC Tax Collector
Res. 2014-231 - Approves the 2014-2015 non-ad valorem assessment rolls and annual assessment rates for private Road grading MSBU and ROW MSBU and authorizes the certification of said assessment rolls to the SJC Tax Collector
Res. 2014-232 - Approves the 2014-2015 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2014-238 - Approves the 2014-2015 non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of said assessment rolls to the SJC Tax Collector
Res. 2016-260 - Approves the 2016-2017 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2016-261 - Approves assessment rolls for various assessment areas, establishes the lien associated, directs that the assessment roll be certified to the SJC Tax Collector
Res. 2018-282 - Approves assessment rolls for various assessment areas, establises the lien associated, directs that the assessment roll be certified to the Tax Collector
Res. 2018-283 - Approves the 2018-2019 non ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the Tax Collector
Res. 2019-289 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate and authorizes certification of said assessment roll to the SJC Tax collector
Res. 2020-338 - Approves the assessment roll for various assessment areas and authorizes certification of said assessment roll to the SJC Tax Collector
Res. 2021-374 - Adopts the annual assessment for FY2021-2022 pursuant to the Solid Waste ordinance and authorizes the certification to the Tax Collector
Res. 2021-379 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2021-381 - Approves assessment rolls for various assessment areas established pursuant to Ord No. 2002-55, establishes the lien associated and direct the assessment roll be certified to the Tax Collector
Res. 2023-324 - Approves the 2023-2024 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals Municipal Service Benefit Unit and authorizes the certification of said assessment roll to the Tax Collector

NOPETRO-ST. JOHNS COUNTY, LLC
Res.2014-321 - Authorizes to execute a CNG vehicle fuel purchase agreement
Res.2014-322 - Authorizes to execute a lease and development agreement with Nopetro-St. Johns County, LLC, for construction of a compressed natural gas fueling station, and authorizes to execute the lease commencement date agreement and commercial operations date agreement
Res. 2016-56 - Approves to execute a modification of lease and development agreement
Res. 2016-123 - Authorizes to execute an easement to Peoples Gas System to install the delivery system for the compressed natural gas fueling facilities located ofrf SR16 and to execute a subordination and joinder agreement
Res. 2018-378 - Approves an amendment to the compressed natural gas (CNG) vehicle fuel purchase agreement with Nopetro-St. Johns County LLC
Res. 2022-186 - Authorizes to execute a first amendment to easement agreement presented by Peoples Gas System
Res. 2022-281 - Consents to refinance by Nopetro of its leasehold mortgage, authorizes to execute the documents necessary to effectuate the consent to refinance

NORTH BEACH AVENUE, IN NORTH BEACH S/D

Res. 8/12/1975 - Vacated
Res.2004-186 - Authorizes the feasibility study conducted by the Army Corps of Engineers for critically eroded North Beach and Summer Haven beaches
Res. 2016-320 - Approves to execute a license to use-hold harmless agreement allowing use of an unopened dportion of First Street in North Beach SD
Res. 2023-341 - Authorizes to execute and deliver to the FDOT a perpetual easement over a portion of North Beach Avenue at its Southeast intersection with SR A1A (Coastal Highway) to construct a sidewalk

NORTH BEACH INVESTMENT, INC.

Res. 1998-92 - Contract modified
Res. 2006-155 - Approves 2 Lease Agreements from North Beach Investment, Inc. and Tommy Taylor for a public boat ramp and park
Res. 2007-268 - Approves a purchase and sale agreement for property owned by North Beach Investment, Inc. to be used as a public boat ramp and park
Res. 2010-216 - Accepts a quit claim deed from North Beach Investment, Inc. to release the restrictions and reverter clause contained in the original deed associated with the Usina Boat Ramp Park
Res. 2019-334 - Approves a purchase and sale agreement for the acquisition of property desired for an off beach parking area

NORTH BEACH STREET

Res. 8/12/1975 - Vacated Myrtle St., North Beach Ave., Oak St., Palm St., Palmetto St., Sixth St., Seventh St., Eighth St.

NORTH BEACH UTILITIES, INC.
Res. 2024-205 – Authorizes to execute an agreement of Purchase and Sale and acquisition closing documents; establishing rates, fees, charges, deposits, and costs to be effective upon closing and finding such rates, fees, charges, deposits, and costs to be just, reasonably equitable, non-discriminatory, and non-arbitrary
Res. 2024-206 – Reimbursement of certain costs relating to the acquisition of certain water and sewer utility facilities, and the acquisition, construction and equipping of other capital improvements to the County’s water and sewer utility system

NORTH COASTAL DESIGN REVIEW BOARD

Res. 2015-208 - Creates and adopts bylaws, operating procedures, and membership criteria for the Board

NORTH CREEK (REPLAT)

Res. 2020-465 - Approves a plat for North Creek (replat)
Res. 2021-520 - Authorizes to approve the transfer of unused road impact fee credits from the Cordova Palms PUD to the North Creek PUD

NORTH CROSSROAD, IN TRESTLE BAY S/D

Res. 1980-78 - Again accepted

NORTH FLORIDA BUILDING MAINTENANCE LLC dba CITY WIDE MAINTENANCE

Res. 2018-133 - Authorizes to award Bid No. 18-56 and to execute an agreement for janitorial services for Public Works Administration, Fleet Maintenance and Road and Bridge
Res. 2022-196 - Authorizes to award Bid No. 22-53 janitorial services for various SJC facilities and to issue general service contracts for the performance of required services

NORTH FLORIDA CLEAN FUELS COALITION

Res. 2016-209 - Authorizes to execute an agreement to formalize the agreements, respective responsibilities and procedures to reduce the consumption of petroleum in the transportation sector

NORTH FLORIDA EMULSIONS

Res. 2012-288 - Authorizes to award Bid No. 12-66 for annual asphalt maintenance services
Res. 2016-309 - Authorizes to award Bid No. 16-47R countywide pavement management and rehabilitation services
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis

NORTH FLORIDA REMOVAL AND CLEANING SERVICES INC

Res. 2021-368 - Authorizes to enter into negotiations and award and execute an agreement for performance of the required services with RFP No. 21-78R Transportation of cadavers

NORTH FLORIDA TITLE COMPANY

Res. 1991-71 - Authorized the execution of a Quit Claim Deed to Casey Broadcasting Co.

NORTH FLORIDA TRANSPORTATION PLANNING ORGANIZATION

Res. 2010-138 - Authorizes endorsement of the expansion of the planning area boundary of the ...
Res. 2012-68 - Authorizes execution of an Interlocal Agreement for creation of the MPO as the North Florida Transportation Planning Organization
Res. 2014-64 - Authorizes to execute a grant agreement relating to conversion or upgrade of fleet vehicles to compressed natural gas
Res. 2014-65 - Amends the FY2014 Transportation Trust Fund to receive unanticipated revenue and authorizes its expenditure by the fleet maintenance department
Res. 2014-87 - Authorizes to submit and execute a federal transit admin., grant to receive $250,000 in State Transportation Program and to recognize unanticipated revenue
Res. 2015-381 - Approves a MOU with North Florida Transportation Planning Organization to fund and complete a major update of the SJC Transit Development Plan
Res. 2016-209 - Authorizes to execute an agreement with North Florida Clean Fuels Coalition to formalize the agreements, respective responsibilities and procedures to reduce the consumption of petroleum in the transportation sector
Res. 2016-280 - Approves a joint participation agreement with the Florida Dept of Transportation , North Florida Transportation Organization, North Florida Regional Council, Jacksonville Aviation Authority, Jacksonville Port Authority, Jacksonville Transportation Authority, and the St. Augustine-SJC Airport Authority to establish an agreement to cooperate in the comprehensive transportation planning process to assure that highway facilities, transit systems, bicycle and pedestrian facilities, rail systems, air transportation and other facilities will be located and developed in relation to the overall plan of community development
Res. 2017-90 - Approves a memorandum of understanding to fund and complete an area wide comprehensive traffic study in Ponte Vedra-Palm Valley area
Res. 2017-277 - Authorizes to submit and execute a Federal Transit Administration section 5307 grant to received $250,000 in surface transportation program funding for purchase of vehicles
Res. 2021-386 - Approves a memorandum of understanding for a speed management by design study for A1A-Anastasia Blvd corridor from Red Cox Road to SR312


NORTH FLORIDA UNDERGROUND UTILITIES LLC

Res. 2024-10 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the yards, Solana Road Golf maintenance facility located off Solana Road
Res. 2024-12 - Accepts an amended easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Outback Crab Shack located off SR13 North


NORTH FLORIDA UTILITY COORDINATING GROUP (NFUCG)

Res. 2021-106 - Approves a memorandum of agreement for the McCullough Creek regional offiste mitigation area and authorizes to execute a deed of conservation easement
Res. 2021-216 - Authorizes to continue negotiations with the SJRWMD to participate in the Black Creek water resource development project, and authorizes to particifpate in a North Florida Utility Coordinating Group petition of the Lake Brooklyn and Lake Geneva MFL Recovery Strategy in the event that Black Creek project participation regotiations fail

NORTH FLORIDA VENDOR'S ASSOCIATION (NFVA)

Res. 2012-173 - An agreement between SJC and Arthur Glaser (NFVA) for use of a portion of Alpine Groves Park for a weekly farmers - arts market
Res. 2012-218 - Approves an agreement for use of a portion of Alphine Groves Park for a weekly farmers/arts market

NORTH FLORIDA WASTE MANAGEMENT LLC

Res. 2017-284 - Approves a non-exclusive franchise agreement for construction and demolition debris and authorizes to execute the agreement
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers

NORTH FLORIDA WESTERN STAR

Res. 2018-99 - Authorizes to purchase and to execute a purchase order for one 2019 semi-tractor truck for the Road and Bridge Department

NORTH RIDGE PUD

Res. 2004-207 - Authorizes the payment of $96,502 for St. Johns County Road & Park impact fees for 61 “affordable” housing units in …

NORTH SCENIC WAY, IN SANDY HEIGHTS S/D

Res. 1980-78 - Again accepted

NORTH SHORES IMPROVEMENT ASSOCIATION

Res. 2006-141 - Approves a renewal Lease Agreement with the … to provide needed County Park facilities for theVilano Beach area
Res. 2013-200 - Recognizes the 10th Anniversary of the Vilano Beach Main Street and its citizen advocacy group, North Shores Improvement Association

NORTH STREET, ROTHSCHILD ADDITION S/D

Res. 1985-57 - Set hearing to vacate
Res. 1985-74 - Vacating
Res. 1985-75 - Set hearing to vacate
Res. 1985-84 - Vacated portion (Webster Felix)
Res. 2020-299 - Vacates a 12 foot right-of-way known as unopened alleyway in the Rothschild's Addition SD

NORTHEAST AREA, ST. JOHNS COUNTY

Res. 1991-19 - Support for expanded local calling area

NORTHEAST ECONOMIC DEVELOPMENT DISTRICT

Res. 2003-111 - Support of a Northeast Florida Economic Development District
Res. 2010-146 - Supports the designation of Northeast Florida as an economic development district

NORTHEAST FIRE WATCH COUNCIL        
Res. 2021-479 – Authorizing the chair to execute the First Amendment to Interlocal Agreement with Baker, Clay, and Nassau Counties, and the City of Jacksonville, and related Memorandum of Understanding pertaining to the Northeast Fire Watch Council

NORTHEAST FLORIDA COMMUNITY ACTION AGENCY, INC.

Res. 1977-34 - Interest in participation
Res. 1977-44 - Intent participate Duval County
Res. 1983-12 - Grant application
Res. 1983-106 - Grant application
Res. 1985-4 - Grant application
Res. 1985-18 - Authorization to submit grant application
Res. 1985-70 - Support legislation not to cut CDGF from State
Res. 1986-18 - Authorizing a grant application
Res. 1987-20 - Grant application
Res. 1988-24 - Grant application
Res. 1989-18 - Grant application FY 1988-89
Res. 1990-18 - Grant application FY 1989-90
Res.1990-82 - Community Action Week
Res. 1991-9 - Grant application FY 90-91
Res. 1992-4 - Grant application FY 91-92
Res. 1993-185 -Approves NEFCAA as the Service Provider for the County's SHIP Program; authorizes County Administrator to negotiate and execute contract
Res. 1994-8 - Authorize NEFCAA to submit application for allocation of community services block grant for year 1993-1994
Res. 1995-4 - Authorization to apply for St. Johns County's allocation of the Community Services Block Grant for 1994/95
Res. 1996-78 -Authorization to apply for St. Johns County’s allocation of the Community Services Block Grant for 1995/96
Res. 2004-280 - Approving a contract with the North Florida Community Action Agency to provide the Basic Assistance Programs
Res. 2004-281 - Approving a contract with the North Florida Community Action Agency to provide the Self Sufficiency Programs
Res. 2005-320 - Approves an agreement for the County to provide $52,000 in grant funds to the Council on Aging for the Self Sufficiency Program and the Basic Assistance Program
Res. 2006-425 - Approves an agreement with the Northeast Florida Community Action Agency
Res. 2007-376 - Approves an agreement with ... to provide matching funds for the Family Self Sufficiency programs, Emergency Services and Youth Programs, and Assets for Independence Program
Res. 2020-425 - Authorizes to execute a lease agreement with Northeast Florida Community Action Agency Inc. for office space at the Solomon Calhoun Community Center

NORTHEAST FLORIDA HEALTHCARE COALITION

Res. 2019-27 - Recognized and appropirated grant funding provided by NE Fl Healthcare Coalition for the purchase of public safety equipment including the purchase of mass casualty incident (MCI) bags
Res. 2019-181 - Approves the NE Florida Healthcare Coalition project awarded to SJC Emergency Management to equip and outfit the newly construction special medical needs shelter, Freedom Crossing Academy
Res. 2019-196 - Recognizes and appropriates grant funding provided by Northeast Florida Healthcare Coalition for the purchase of public safety equipment including the purchase of mass casualty incident (MCI) bags

NORTHEAST FLORIDA HIGH SPEED MASS TRANSPORTATION TASK FORCE

Res. 1992-105 - Calling Governor and Cabinet to continue open dialogues; appointing a commissioner to be a member

NORTHEAST FLORIDA JOB TRAINING CONSORTIUM

Res. 1983-46 -Interlocal agreement

NORTHEAST FLORIDA PRIVATE INDUSTRY COUNCIL

Res. 1995-120 - Workforce Investment Board for St. Johns County

NORTHEAST FLORIDA REGIONAL PLANNING COUNCIL

Res. 1985-100 - To participate in Assistance Program
Res. 1987-81 - Amend interlocal agreement
Res. 1987-187 - To participate in solid waste feasibility study
Res. 1987-195 - To participate in Assistance Program 87/88
Res. 1988-273 - To participate in Assistance Program 88/89
Res. 1988-303 - Interlocal agreement
Res. 1988-304 - Amend interlocal agreement
Res. 1989-159 - Authorizing participation in a regional planning assistance program FY 89/90
Res. 1990-120 - To participate in Assistance Program 90/91
Res. 1992-77 - Supporting the continuation of regional planning councils, with authority for local planning and with State funding
Res. 1992-89 - Supporting the designating of St. Johns County and its subdivisions as part of the Region's overall Economic Development District
Res. 1994-56 - Request of the Florida Legislature to fully fund the regional planning councils for FY 94-95
Res. 2001-177 - Amending and restatement of the Interlocal Agreement creating the Northeast Florida Regional Planning Council
Res. 2005-42 - Approves a contract for the completion of the State Homeland Security Program
Res. 2013-105 - Pertaining to the NEFR Policy Plan, pledge support, and common policy framework through the updated strategic regional policy plan
Res. 2013-106 - Supports the restoration and maintaining future State funding for the NEFRC

NORTHEAST FLORIDA REGIONAL TRANSPORTATION COMMISSION

Res. 2012-302 - Authorizes the participation of the county upon its formation by the Florida Legislature, authorizing funding, establishing the maximum funding amounts and period, providing for repeal under certain conditions, and establishing an effective date
Res. 2017-291 - Adopts the Regional Multi-modal Transportation Plan as adopted by the Northeast Florida Regional Transportation Commission

NORTHEAST FLORIDA SAFETY COUNCIL

Res. 1985-86 - Grant, child seats
Res. 2004-172 - Approves a contract with the Northeast Florida Safety Council to assist in referring DUI clients to the Mental Health Department for treatment
Res. 2006-478 – On behalf of the SJC Mental Health Department, accepting the agreement with The Northeast Florida Safety Council, Inc. for assistance with DUI clients
Res. 2008-19 - Accepts an agreement with ... to assist in referring DUI clients to the Mental Health Department for treatment
Res. 2009-22 - On behalf of the Mental Health Department, accepts an agreement with Northeast Florida Safety Council, Inc.
Res. 2009-367 - Accepts an agreement with the Northeast Florida Safety Council, Inc.
Res. 2010-299 - Approves a contract with the Northeast Florida Safety Council to assist in referring DUI clients to the Mental Health Department for treatment

NORTHEASTFLORIDA STATE HOSPITAL, BAKER COUNTY

Res. 1984-74 - Oppose proposed closing

NORTHEAST ST. JOHNS COUNTY, INC.

Res. 2000-154 - Conveying to Parks & Recreation Foundation of Northeast St. Johns County, Inc. - the right under certain terms and conditions to name certain facilities that are or will be constructed

NORTHEAST PARK ( Davis Park)

Res. 2001-137 - Declaring the naming of the northeast park to be in conformance with Res. 1999-152 regarding the naming of public facilities
Res. 2006-116 - Declaring the naming of the new NE Park to be in conformance with Res. 1999-152 regarding the naming of public facilities

NORTHGATE 1 S/D, ARVIDA CORPORATION

Res. 1982-149 - FDP approved
Res. 1983-3 - Plat
Res. 1986-104 - FDP - Lake Kathryn S/D (Country Club Unit 9)


NORTHLAND SERVICES INC

Res. 2023-455 - Approves to execute a lease agreement for office space located near SR16 and N 5th Street

NORTHRIDGE LAKES

Res. 2014-163 - Approves a plat for Northridge Lakes Phase 1
Res. 2015-199 - Approves a plat for Northridge Lakes Unit 2
Res. 2016-197 - Approves a plat for Northridge Lakes Unit 3
Res. 2016-257 - Approves a plat for Northridge Lakes Unit 4
Res. 2017-124 - Approves a plat for Northridge Lakes Unit 7
Res. 2017-135 - Approves a plat for Northridge Lakes Unit 5
Res. 2017-166 - Approves a construction agreement with D.R. Horton Inc., authorizes to execute the agreement, amends the FY2017 impact fee budget to receive unanticipated revenue, and authorizes expenditure of the unanticipated revenue by the Public Works Department
Res. 2018-407 - Approves a plat for Northridge Lakes Unit 6

NORTH RIVER ISLAND

Res. 2003-159 - Final Plat
Res. 2004-328 - Accepts a donation of park and conservation land in Surfside subdivision from North River Island, LLC

NORTH SOUTH CORRIDOR

Res. 2005-40 - Acquire property by eminent domain for the construction of a county roadway

NORTHROP GRUMMAN SYSTEMS CORPORATION

Res. 2013-84 - Authorizes to execute an economic development grant agreement
Res. 2018-332 - Authorizes to execute an amended economic development grant agreement with Northrop Grumman Systems Corporation

NORTHWEST AREA REGIONAL WASTEWATER TREATMENT PLANT

Res. 2013-74 - Approves the Memorandum of Agreement for access to the NW area regional wastewater treatment plant
Res. 2024-44 - Authorizes to award RFQ No. 23-92 design build services for Northwest water treatment plant ground storage tank and execute a design build contract for the completion of the work

NORTHWEST COMMUNICATIONS TOWER ADVISORY COMMITTEE

Res. 1998-117

Res. 2017-219 - Creates and adopts bylaws for the Northwest Communications Tower Advisory Board

NORTHWEST REGIONAL PARK

Res. 2004-223 - Approves a purchase and sale agreement for the acquisition of approximately 112 acres of property for a northwest regional park
Res. 2004-348 - Approves the 1st amendment to the purchase and sale agreement to extend the closing date for property needed for a northwest regional park
Res. 2005-86 - Approves the purchase and sale agreement to extend the closing date for acquisition of property for the …

NORTHWEST UTILITIES I, INC.

Res. 1995-17 - St. Johns Water & Wastewater Utility Service Agreement between Northwest Utilities I, Inc., SJH Partnership, Ltd. and St. Johns County
Res. 1995-107 - FDP - for the Northwest Utility site


NORTHWOOD PROPERTIES OF ST. AUGUSTINE LLC

Res. 2022-386 - Approves a maintenance and hold harmless agreement in connection with the county retention pond located on Northwood Drive and authorizes to execute the agreement

NUISANCE ABATEMENT BOARD, WEST AUGUSTINE CRA

Res. 2011-294 - Appoints members to the West Augustine CRA Nuisance Abatement Board
Res. 2012-147 - Appoints members to the West Augustine CRA Nuisance Abatement Board

NUTRITION MONTH

Res. 1993-32 - March 1993 proclaimed as ...

Resolutions Index O

OAK AVENUE, PINEWOOD S/D

Res. 1986-17 - Vacating a portion of Oak Ave.
Res. 1986-26 - Portion vacated

OAK BLUFFS S/D

Res. 1984-87 - Plat for recording
Res. 2011-86 - Accepts an easement for utilities for water service to Oak Bluffs Subdivision off Wildwood Drive
Res. 2013-237 - Accepts five drainage easements required for the replacement of an existing pipe under Wildwood Drive

OAK GROVE
Res. 2021-420 - Approving a plat for Oak Grove
Res. 2023-119 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve Oak Grove located off Saint Johns Parkway

OAK GROVE S/D ROADS

Res. 1982-62 - Deeded to County
Res. 2021-247 - Accepts a grant of easement for drainage purposes and approves to execute a license agreement

OAK HAMMOCK VILLAGE (NOCATEE)

Res. 2005-24 - Approves a master development plan to the Nocatee PUD named …

OAK HAMMOCK S/D

Res. 1988-26 - Plat for Recording

OAK HARBOUR

Res. 2003-121 - Subdivision plat

OAK HAVEN

Res. 2017-252 - Approves a plat for Oak Haven

OAK RIDGE

Res. 2008-71 - Final Plat
Res. 2014-161 - Approves a plat for Oakridge Unit One
Res. 2014-261 - Approves a plat for Oakridge Unit Three

OAK STREET, IN NORTH BEACH S/D

Res. 8/12/75 - Vacated
Res. 2013-146 - set date and time for vacation
Res. 2013-183 - Vacates a 0.23 acre portion of the right-of-way known as Oak Street
Res. 2016-224 - Vacates a portion of the 50 foot right of way known as Oak Street
Res. 2017-94 - Resolves to set a hearing date to vacation certain streets, alleyways or roads
Res. 2018-121 - Resolves to set a hearing date to vacate certain streements, alleysways or road
Res. 2018-280 - Accepts a grant of drainage and utilities easement and quit claim deeds from certain property owners adjacent to a portion of Oak Street in North Beach SD
Res. 2018-295 - Vacates a portion of the 50 foot right-of-way known as Oak Street

OAKBRIDGE IN PONTE VEDRA

Res. 2012-159 - Accepts an easement for utilties for water and sewer service to serve Innlet Beach, Unit 6 and Water Oak Subdivision and Oakbridge roadways in Ponte Vedra
Res. 2012-306 - Accepts an easement for utilities for water and sewer service to serve multiple units within Innlet Beach subdivision located in Ponte Vedra
Res. 2016-64 - Accepts an amended and restated easement for utilities by the Oakbridge Homeowners Association for the Innlet Beach SD
Res. 2018-144 - Modifies the Caballos Del Mar DRI development order Master Plan Map H and add certain residential and commercial development rights of real property
Res. 2019-183 - Supports and ratifies the settlement of pending litigation concerning Ordinance No. 2018-23 and Resolution 2018-144

OAKBROOK

Res. 1991-77 - Plat
Res. 1997-71 - S/Plat for Replat lots 199,200,296, 305 and 306
Res. 2011-240 - Accepts two Bills of Sale and two Schedules of Values conveying all personal property regarding the water lines in Oakbrook Subdivision, Phase 6A & 7A
Res. 2012-212 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line within Oakbrook Subdivision Phase 6B located off Wildwood Drive
Res. 2012-228 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line within Oakbrook Subdivision Phase 7B and 7C located off Wildwood Drive
Res. 2012-280 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line within Oakbrook Subdivision Phase 6C located off Kings Estate Road

OAKLAND ESTATES

Res. 1990-223 - Plat

OAKMONT COURT

Res. 1995-63 - Cabbage Creek Court renamed to Oakmont Court

OAKRIDGE

Res. 2014-190 - Approves a plat for Oakridge Unit Two

OAKS AT ST. JOHN

Res. 2021-549 - Approves the issuance by the Housing Finance Authority of SJC of multifamily housing revenue debt oblications, in one or more series, to finance or refinance all or portion of the costs of the acquisition, rehab and equipping of a multrifamily housing project to be known as Oaks at St. John
Res. 2022-453 - Approves the issuance by the HFA of SJC multifamily mortgage revenue bond series 2022 (Oaks at St. John) which will be loaned to Ponte Vedra Beach Leased Housing Associates I LLLP for the purpose of financing a part of the costs of the acquisition, rehab and development of a multrifamily rental housing development located in SJC, to be owned and operated by the borrower
Res. 2023-493 - Approves the issuance of its multifamily mortgage revenue bonds, series 2023 (Oaks at St. Johns), the proceeds of which will be loaned to Ponte Vedra Beach leased housing Associates 1 LLLP, for the purpose of financing a part of the costs of the acquisition, rehab and developement of a multifamily rental housing development to be located in SJC and operated by the borrower


OAKS AT WILDWOOD

Res. 2022-295 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer systems to serve the Oaks at Wildwood located off Wildwood Drive

OAKS COVE

Res. 1984-113 - FP

OAKS OF ST. JOHNS, THE

Res. 2002-62 - Approve deferring the payment of water and sewer unit connection fees
Res. 2009-338 - Approves a modification of unit connection fee mortgage for The Oaks of St. Johns

OAKS SUBDIVISION, PHASE I & II

Res. 2001-17 - Accepting easement for utilities for water improvements servicing

OAKWOOD AT NOCATEE

Res. 2019-331 - Approved a plat for Oakwood at Nocatee

OASIS CLUB

Res. 2014-34 - Approves a plat for Oasis Club

OBDP LLC AND ALTA MAR HOLDINGS LLC

Res. 2021-74 - Approves a memorandum of understanding to define required utility transmission commitments and reimbursements and enter into a large user reclaimed water service agreement
Res. 2021-245 - Accepts two easements for utilities off Palmera Drive East
Res. 2022-99 - Approves the first amendment to the Memorandum of Understanding Wastewater Transmission commitments between Life Care Ponte Vedra Inc and SJC regarding payment for onsite wastewater transmission improvements and authorizes to execute the first amendment and instructs the Clerk to file the executed amendment in the public records
Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16



O'BRIEN'S, WITT LLC

Res. 2021-139 - Authorizes to enter into negotiations and upon successful negotiations under RFP No. 21-68 to execute an agreement for emergency rental assistance grant program Administration services


OCALA HERLONG LLC

Res. 2023-208 - Accepts two easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer force mains systems to serve San Marcos Heights located off SR207

OCALA-MATANZAS ECOLOGICAL GREENWAY CORRIDOR

Res. 2014-28 - Authorizes the transfer of funding from the Tree Bank Fund Reservices to fund an appli8cation to the State's Florida Forever Program to establish an Ocala-Matanzas Econological Greenway Corridor

OCCUPATIONAL LICENSES

Res. 1992-143 - Disclaimer language

OCEAN BOULEVARD

Res. 1989-173 - Hearing set to vacate portion
Res. 1989-215 - Vacating a portion of Ocean Blvd.
Res. 1989-216 - Easement from Ponce de Leon Resort and Convention Center, Inc. and Woodward, Richard L. & Joan C. to SJC

OCEAN BREEZE SUBDIVISION

 

Res. 1991-30 - Approval, Final Plat
Res. 2020-355 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve Ocean Breeze located off A1A Beach Blvd

OCEAN CAY

Res. 2014-162 - Approves a plat for Ocean Cay
Res. 2015-45 - Accepts an easement for utilities for water and sewer service to serve Ocean Cay SD located off SR312 and accepts a bill of sale conveying all personal property associated with the water and sewer system

OCEAN FRONT DUNES AT PONTE VEDRA S/D, STOCKTON LAND

Res. 1979-10 - Recording

OCEAN GALLERY - aka - St. Augustine Ocean Gallery Partners

Res. 1990-203 - Plat - Ocean Gallery Unit 1
Res. 1990-204 - Plat - Ocean Gallery Unit 2
Res. 1994-81 - Plat - Ocean Gallery Unit 3

OCEAN GATE

Res. 2017-226 - Authorizes to award bid No. 17-39 and to execute agreements for Ocean Gate, Atlantic Oaks, and Marsh Creek lift station improvements

OCEAN GROVE RV

Res. 2012-325 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water line for a fire hydrant at the corner of SR206 and US1 South

OCEAN GROVE SUBDIVISION

Res. 2003-247 - Accepting 2 easements from Utilities for water and sewer for residents in Ocean Grove Subdivision for the existing water main and new sewer force main
Res. 2021-341 - Resolves to set a date and time to consider the vacation of a portion of certain streets, alleyways or road
Res. 2021-431 – Vacating a portion of a 40 foot right-of-way within Ocean Grove


OCEAN HAMMOCK PARK

Res. 2024-13 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Ocean Hammock Park phase 2(COSAB) located off A1A Beach Boulevard

OCEAN HIBISCUS DRIVE

Res. 1996-127 - Naming a street

OCEAN LINK APARTMENTS

Res. 1991-187 - FDP

OCEAN PALMS

Res. 2000-3 - Approving a subdivision plat for Phase Two

OCEAN PARK

Res. 1995-204 - FDP

OCEAN RIDGE

Res. 1987-41 - FP
Res. 2018-105 - Accepts a special warranty deed, final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Ocean Ridge fka Ridge at St. Augustine Beach located off Mickler Blvd and 11th Street, and authorizes to exeucte a maintenance and hold harmless agreement

OCEAN RIDGE DEVELOPERS LLC

Res. 2018-105 - Accepts a special warranty deed, final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Ocean Ridge fka Ridge at St. Augustine Beach located off Mickler Blvd and 11th Street, and authorizes to exeucte a maintenance and hold harmless agreement

OCEAN RIDGE NEIGHBORHOOD ASSOCIATION INC

Res. 2018-105 -Accepts a special warranty deed, final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Ocean Ridge fka Ridge at St. Augustine Beach located off Mickler Blvd and 11th Street, and authorizes to exeucte a maintenance and hold harmless agreement

OCEAN SANDS MOTEL

Res. 1993-106 - Amends Ord. 93-106 (Paving & Drainage Ordinance); authorizes the tolling of pre- and post-development discharge requirements for ...

OCEAN SHORE BLVD

Res. 2002-144 - Vacating a portion of Ocean Shore Blvd./Old A1A Road

OCEAN TRACE ROAD

Res. 1984-159 - Deed

OCEAN TRACE, UNIT II S/D

Res. 2001-139 - Accepting utility easement for water and sewer to Ocean Trace Unit II

OCEAN’S EDGE

Res. 1997-143 - Subdivision Plat

OCEAN VIEW AVENUE

Res 10/22/74 - Closed

OCEAN VIEW

Res. 1985-6 - Plat for recording

OCEAN VILLAGE CLUB

Res. 2017-210 - Authorizes to award Bid No. 17-37 and to execute agreements for Ocean Village Club, Saltwater Cowboys, and Sea Place lift stations upgrades

OCEANS 11 REAL ESTATE INVESTMENT GROUP LLC

Res. 2022-310 - Accepts an easement for utilities and a temporary construction easement for a new wastewater transmission force main to be located between CR14 and Brian Way

O'CONNELL, W.W.

Res. 1988-12 - Accept Warranty Deed
Res. 1993-170 - Authorizes execution of contract for purchase of property for stormwater retention

O'CONNOR, WILLIAM CHARITABLE REMAINDER UNITRUST

Res. 2016-236 - Authorizes to execute a receipt, release, refunding and indemnification agreement and waiver of accounting in connection with the William O'Connor Charitable Remainder Unitrust

O'DONNELL, JAMES D.

Res. 1988-157 - W/D to County

ODUM'S MILL - MILL SITE VILLAGE S/D

Res. 1981-48 - FDP
See: The Palms, Unit 1 - FDP
Res. 1994-191 - Plat, Unit 1
Res. 1995-34 - FDP - Unit II
Res. 1996-14 - FDP - Unit II
Res. 1996-192 - Final Plat, Unit 2, Phase 1
Res. 1998-102 - S/Plat - Unit II - Phase III
Res. 1998-103 - S/Plat - Unit II - Phase III

ODYSSEY MANUFACTURING COMPANY

Res. 2012-90 - Authorizes the award of Bid No. 12-34 to Allied Universal Corporation and Odyssey Manufacturing Company to supply sodium hypochlorite via bulk and non-tanker delivery to the SJC Utility Dept
Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals
Res. 2022-15 - Authorizes to award Bid No. 22-03 and to execute agreements for the purchase of water and wastewater treatment chemicals

OFFICE ENVIRONMENTS AND SERVICES

Res. 2017-286 - Authorizes to purchase and execute a purchase order for a furniture package for the Permit Center based on the piggyback procurement for the purchase
Res. 2018-14 - Authoirzes to purchase and execute a purchase order for a furniture package based on the State contract #425-01-12-1 for the Public Works facility
Res. 2020-158 - Authorizes to purchase and execute a purchase order for a furniture package based on the State of Florida contract #425-001-12-1

OFFICE OF ENERGY EFFICIENCY

Res. 2013-149 - Approves a grant contract agreement for Plantation Park retrofit sports lighting project


OFFICE OF INTERGOVERNMENTAL AFFAIRS

Res. 2024-71 - Regarding grant application; authorizes to execute and submit grant applications to various State and Federal Agencies; waiving Section 203.3, Section 200, and Administrative Code
Res. 2024-195 - Authorizes to execute and submit a grant application to the Florida Department of Commerce for the Community Planning Technical Assistance Grant Program

OFFSHORE OIL & GAS

Res. 1987-142 - Support state position opposing Dept. of Interior's Oil and Gas Leasing Program

OLD A1A ROAD

Res. 2002-144 - Vacating a portion of Ocean Shore Blvd./Old A1A Road
Res. 2020-473 - Authorizes to award Bid No. 20-50 to Turnbull Environmental Inc as the lowest bidder and to execute an agreement for completion of the work for FEMA project Old A1A South berm restoration
Res. 2022-282 - Authorizes to finanlize negotiations under RFQ No. 22-15 and execute a design-buuild contract for completion of Phase 1 for design-build services for Summer Haven North Old A1A Road reconstruction
Res. 2022-362 - Accepts grant of easement and temporary construction easements from property owners to SJC for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2022-424 - Accepts a grant of easements and temporary construction easements from property owners for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2023-142 - Accepts grant of easements and temporary construction easements from property owners to SJC for the Summer Haven North stormwater drainage project along Old A1A
Res. 2023-407 - Authorizes to execute amendment No. 1 to the design-build agreement for phase 2 final design and construction services under RFQ No. 22-15 for Summer Haven North Old A1A Road reconstruction project
Res. 2023-421 - Accepts a temporary construction easement and a grant of easement for the Summer Haven North stormwater drainage project along Old A1A
Res. 2023-510 - Accepts temporary construction easements and an amended and restated temporary construction easement for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2024-5 - Accepts a temporary construction easement and a grant of easement to SJC for the Summer Haven North stormwater drainage project along Old A1A
Res. 2024-85 - Accepts temporary construction easements for the Summer Haven North stormwater drainage project along Old A1A

OLDBLUFF ROAD ROAD VILLAGE (NOCATEE)

Res. 2005-23 - Approves a master development plan to the Nocatee PUD named …

OLDCASTLE SOUTHERN GROUP, INC. d/b/a APAC-Southeast, Inc.

Res. 2011-166 - Authorizes the award of Bid No. 11-70 to Oldcastle Southern Group, Inc. d/b/a APAC-Southeast, Inc. for CR 13A milling, widening, & resurfacing
Res. 2012-288 - Authorizes to award Bid No. 12-66 for annual asphalt maintenance services
Res. 2013-276 - Authorizes to award and execute an agreement for Bid No. 14-03 hot mix asphalt for Road and Bridge Dept

OLD CITY DEVELOPMENT

Res. 2004-272 - Accepting an easement for utilities for water service for Old City Development on U.S. 1 South

OLD CITY FARMERS MARKET (aka SJC Amphitheatre Farmers Market)

Res. 2007-209 - Approves an agreement with Old City Farmers Market for use of a portion of the amphitheatre for a weekly farmers market
Res. 2008-53 - Approves and consents to the assignment and change of control of the Old City Farmers' Market lease agreement from Lynn Wettach to Brian Del Rey and Carey Del Rey
Res. 2017-212 - Authorizes to award RFP No. 17-33 and to execute agreements for SJC Amphitheatre Farmers Market Management to Kathryn H. Provow LLC

OLD DIXIE HIGHWAY

Res. 1988-86 - Hearing set to vacate a portion
Res. 1988-132 - Vacated a portion of Old Dixie Highway
Res. 1989-220 - Hearing set to vacate a portion of R-O-W
Res. 1989-254 - Vacated a portion of ROW
Res. 1994-108 - Vacated a portion of ROW on Old Dixie Hwy
Res. 1994-117 - Vacates of portion of lands involved with Old Dixie Highway
Res. 1995-197 - Finding no basis for Claiming County Interest
Res. 2000-54 - Approving license agreement authorizing use of certain public ROW
Res. 2000-152 - Approving license agreements for use of public ROW of Old Dixie Highway
Res. 2001-153 - Approving license agreement authorizing use of right-of-way of Old Dixie Highway
Res. 2007-53 – Approves a license agreement for use of county owned property on Old Dixie Highway for overflow parking
Res. 2007-151 - Setting a public hearing date of June 26, 2007 to hear a a request that the County does not have a basis for any interest of a portion of Old Dixie Highway
Res. 2007-188 - Finding no basis for claiming a county interest in a portion of Old Dixie Highway
Res. 2020-279 - Approves to execute a purchase and sale agreement for property required to construct a sidewalk along Old Dixie Highway
Res. 2020-424 - Authorizes to execute a purchase and sale agreement to acquire their property located at 1850 SR 207 for future affordable housing and to exchange county owned property to Salvation Army located at 1425 Old Dixie Hwy
Res. 2021-206 - Authorizes to execute a 3rd addendum to purchase and sale agreement with the Salvation Army to acquire 13.87 acres on SR207 for future affordable housing and to exchange 0.57 acres of county-owners property located at 1425 Old Dixie Hwy
Res. 2021-452 – Setting a public hearing on December 7, 2021, to hear a request for vacation of a portion of Old Dixie Highway; St. Johns Commerce East
Res. 2021-552 - Vacates a portion of the right of way known as Old Dixie Highway
Res. 2022-240 - Approves acquisition of property from the Staste of Florida Dept of Transportation near US 1 North and Old Dixie Hwy for future expansion of utilities

OLD DIXIE VILLAGE MOBILE HOME COMMUNITY, INC.

Res. 1989-125 - W/D

OLD MOULTRIE BLUFF

Res. 2022-132 - Approves a plat for Old Moultrie Bluff
Res. 2023-368 - Approves a plat for Old Moultrie Bluff replat

OLD MOULTRIE CROSSING

Res. 2003-139 - Final Plat

OLD MOULTRIE, LLC

Res. 2006-109 - Authorizes an Impact Fee Credit Agreement with Old Moultrie, LLC

OLD MOULTRIE ROAD

Res. 2012-254 - Approves a purchase and sale agreement for a strip of land along Old Moultrie Road for road improvements
Res. 2013-19 - Approves a license to use/hold harmless agreement to eliminate a portion of parking of a commercial parcel
Res. 2017-17 - Accepts a deed of dedication right-of-way from Moultrie Properties LLC to SJC for additional right-of-way along Old Moultrie Road required for a turn lane
Res. 2017-267 - Authorizes to award RFQ No. 17-57; Old Moultrie Road from Lewis Point Road to SR 312 Professional engineering services
Res. 2019-176 - Approves two purchase and sale agreements for the acquisition of property required for the Old Moultrie Road improvement project
Res. 2019-251 - Approves a purchase and sale agreement for the acquisition of property required for the Old Moultrie Road improvement project
Res. 2020-207 - Approves an exchange of real property in connection with a county owned retention pond and the proposed Flagler College intrmural fields located on Old Moultrie Road
Res. 2020-492 - Authorizes to execute an easement agreement to allow for ingress and egress across a portion of the county owned property to access property west of Old Moultrie Road
Res. 2021-160 - Accepts one of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2021-530 - Accepts the terms of an easement for utilities for a lift station located off Las Calinas Boulevard
Res. 2022-2 - Accepts a bill of sale and schedule of values final release of lien and warranty associated with the water system to serve 1470 Lightsey Road located off SR207
Res. 2022-101 - Authorizes to award Bid No. 22-51 construction of Old Moultrie Road improvements from US 1 to Summerhill Circle
Res. 2022-418 - Accepts the third of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2022-425 - Accepts temporary construction easements from property owners for the Calle De Leon Road realignment project located off Old Moultrie Road
Res. 2023-508 - Accepts three deeds of dedication right of way and a grant of easement that are necessary for the construction and perpetual maintenance of right of way improvements along Old Moultrie Road



OLD MOULTRIE ROAD LAND LLC

Res. 2019-176 - Approves two purchase and sale agreements for the acquisition of property required for the Old Moultrie Road improvement project

OLD MOULTRIE VILLAGE

Res. 2008-88 - Final Plat
Res. 2008-185 - Accepts two easements for utilities for water and sewer service to Old Moultrie Village Subdivision

OLD PALM VALLEY PUD

Res. 1991-112 - Major Modification to St. Johns Place hereinafter called (modifying Ord. 1990-8)
Res. 1991-199 - FDP
Res. 1991-200 - Approving subdivision plat
Res. 1992-49 - Amends Res. 1991-200; extends date of RECORDATION
Res. 1992-98 - Amends Res. 1991-200 & 1992-49 by extending date of RECORDATION
Res. 1992-128 - Amends Res. 1991-200, 1992-49, 1992-98 by extending date of RECORDATION
Res. 1992-206 - Approves S/D Plat
Res. 1994-06 - Approves S/D Plat for Unit 3
Res. 2001-183 - Authorizing agreement between SJC and Old Palm Valley Home Owner’s Assoc. for maintenance of streets and right-of-way

OLD PALM VALLEY ROAD (SR-210)

Res. 1985-174 - Vacating certain protions of Old Palm Valley Road
Res. 1986-6 - Vacated portion of
Res. 1986-122 - Authorizing chairman to sign Res. 1986-6 & accepting Warranty Deed

OLD PONTE VEDRA THE ESTATES

Res. 1995-108 - Plat

OLD PONTE VEDRA LAKEFRONT

Res. 1992-56 - Approval of a subdivision plat

OLD PONTE VEDRA MARSHSIDE

Res. 1995-146 - Approval of Plat
Res. 2012-1 - Accepts an easement for utilities for water and sewer service to serve Old Ponte Vedra Marshside Subdivision

OLD PONTE VEDRA MARSHSIDE NORTH

Res. 1995-145 - Approval of Plat

OLD SEBASTIAN POINT HOMEOWNER'S ASSOCIATION

Res. 2012-216 - Approves an agreement by and between SJC, GK Old Sebastian LLP and Old Sebastian Point Homeowner's Association regarding temporary removal of a right-of-way median

OLD SPANISH TRAIL ROAD

Res. 1999-128 - Exchange of real property pursuant to Section 125.37 - County right-of-way

OLD TYME ACRES, LTD.

Res. 1986-56 - Plat
Res. 1988-151 - W/D to County
Res. 1988-165 - Plat - Phase Two

OLDER WORKER WEEK (EMPLOY)

Res. 1992-32 - Celebrating week of March 8-14 as

OLDEST CITY DETACHMENT, MARINE CORPS LEAGUE, INC., aka TOYS FOR TOTS

Res. 2014-84 - Approves a lease agreement with Toys for Tots for space at the former Fire Station located at CR208
Res. 2019-118 - Approves to execute a lease agreement with Toys for Tots for space at the former First Station located at CR208

OLEANDER SUBDIVISION

Res. 2007-23 – Vacating a portion of the plat

OLSEN ASSOCIATES, INC.
Res. 2019-205 - Authorizes to award RFQ No. 19-51 and to execute an agreement for Ponte Vedra Beach Management Project development, design and permitting
Res. 2023-73 - Authorizes to execute change order No 1 to Task Order No 1, FEMA Emergency beach berm design and constriction, under RFQ No. 22-01 continuing contracts for as needed Cat 13 Coastal engineering services to Olsen Assoc Inc
Res. 2023-214 - Authorizes to execute and issue change order No. 01 to Master Contract 23-PSA-OLS-18021 to Olsen Associates Inc to complete phase II coastal engineering services Under RFQ No. 23-42 engineering Under RFQ No. 23-42
Res. 2024-120 - Authorizes to execute change order No. 07 for Phase II of RFQ No. 19-51; Ponte Vedra Beach Management Project Development, design and permitting
Res. 2024-169 – Awarding RFQ No. 23-47, completion of a Comprehensive Beach Management Plan, to Olsen Associates, Inc.

OLSON, ANDREW PHILLIP AND DANNETTE

Res. 2019-353 - Authorizes to execute a release of phoshate, minerals, metals and petroleum reservations and release related rights of entry and exploration set forth in county deed

OMNIA PARTNERS-US COMMUNITIES

Res. 2019-454 - Authorizes to piggyback the Omnia Partners-US Communities contract No. 4400008468 with Safeware Inc for purchase of fire rescue equipment
Res. 2020-447 - Authorizes to piggyback the US Communities Omnia Partners Contract No. 4400003732 and to execute an agreement for the lease of copiers
Res. 2021-330 - Authorizes to recognize and appropriate unanticipated revenue from NWS tower reserves funds and to authorize the piggyback of the Omnia Partners Contract 2017001134 and execute a contract with Playcore Wisconsin Inc dba Game Time for completion of the project
Res. 2021-545 - Authorizes to piggyback the US communities Omnia Partners Contract No. R191301 and execute an agreement to perform background checks and drug testing for county employees

OMODEO, STEPHEN AND B.J.

Res. 1995-112 - Authorizes a revokable license to open a portion of unimproved right-of-way known as Winton Circle to construct a driveway

ONE CORPORATE SQUARE

Res. 1990-105 - Warranty Deed - re: E 1/2 of NE 1/4 of SE 1/4 of Sec. 30, T 7 S, R29E
Res. 1990-106 - Warranty Deed - re: NE cor. Lt 13/Trestle Bay Unit One, etc
Res. 1990-107 - Easement - re: N 30 ft of W 1327.00 ft of N 1/2 of NE 1/4 of Sec 30, T 7 S, R29E
Res. 1990-108 - Quit Claim Deed
Res. 1990-109 - Warranty Deed - re: SE cor of Lt 24/Trestle Bay Unit One, etc

ONYX SITE SERVICES LLC

Res. 2023-435 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Summer Bay amenity center located off SR16

OPUS GROUP LLC
Res. 2020-9 - Authorizes to execute an impact fee credit agreement with Opus Group LLC
Res. 2023-317 - Accepts a deed of dedication from Chase Properties Inc as required in the Mayberry Commercial-Opus South Commercial impact fee credit agreement for Hilltop Road right of way


ORANGE AVENUE

Res. 1986-155 - Hearing set to vacate
Res. 1986-174 - Vacated
Res. 2024-80 - Authorizes to terminate the purchase and sale agreement dated September 8, 2023 between 400 Orange Ave, LLC and St. Johns County, Florida

ORANGE COUNTY HEALTH FACILITIES AUTHORITY

Res. 2006-7 - Approves execution of an interlocal agreement by the Industrial Development Authority granting host community approval
Res. 2014-156 - approves an interlocal agreement with Orange County Health facilities and grant host community approval
Res. 2016-310 - Approves an interlocal agreement with Oranage County Health facilities and grant hos community approval

ORANGE GROVE SOUTH SUBDIVISION

Res. 2016-274 - Vacates roadways in the unrecorded Orange Grove South subdivision

ORANGE PARK, TOWN OF

Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project

ORANGE ROAD

Res. 1983-39 - Hearing to vacate
Res. 1983-47 - Vacated

ORCHARD PARK

Res. 2020-6 - Approves a plat for Orchard Park Phase 1
Res. 2020-169 - Authorizes to execute an impact fee credit agreement with KB Home Jacksonville LLC
Res. 2020-242 - Accepts a special warranty deed from KB Home Jacksonville LLC as required in the Orchard Park Impact Fee Credit agreement for park credits within the Treaty Ground PUD
Res. 2020-246 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, lift station and sewer force main systems to serve Orchard Park Phase 1 located off Wildwood Drive
Res. 2020-470 - Approves a plat for Orchard Park Phase 2
Res. 2023-468 - Approves a plat for Orchard Park Phase 3

ORCHARD PARK JAX, LLC

Res. 2013-95 - Approves a plat for Durbin Crossing Village Center Phase I
Res. 2014-23 - Approves a plat for Durbin Crossing Village Center, Unit 2
Res. 2015-35 - Approves a plat for Durbin Crossing Village Center Unit 3
Res. 2015-275 - Approves a plat for Durbin Crossing Village Center Unit 4

ORDINANCE DRAFTING

Res. 1992-30 - Legal Department

ORTAGUS, VAUGHN A.

Res. 1987-99 - Drainage easement

OSPORTS dba OSBURN ENGINEERING COMPANY

Res. 2018-47 - Authorizes to award and execute agreements for Bid No. 18-27 purchase of sign shop materials
Res. 2019-265 - Authorizes to award Bid No. 19-74 and to execute agreements for purchase of sign shop materials
Res. 2022-191 - Authorizes to enter into negotiations with Osports dba Osborn Engineering Company under RFQ No. 22-26 design services for four county parks and execute a contract for completion of work


OSCEOLA AVENUE (near Owens Ave and A1A)

Res. 2023-290 - Resolved to consider the exercise of power and determine whether it will vacate, abandon, discontinued and close portions of certain streets, alleyways or roads
Res. 2023-359 - Vacates a portion of the right of way known as Osceola Avenue

OSCEOLA ELEMENTARY ROAD

Res. 1991-86 - Naming
Res. 1997-150 - Accepts the warranty deeds that convey the Osceola School Road property to SJC
Res. 2023-294 - Accepts a corrective quit claim deed from the School Board of SJC for a portion of the right of way of Osceola Elementary Road

OSCEOLA POINT S/D

Res. 1983-85 - Plat for recording

OSIRIS 9 CONSULTING LLC

Res. 2019-53 - Authorizes to award RFQ No. 19-14 and to execute an agreement for professional engineering services for CDBG-DR transportation and drainage projects

OSPREY LANDING

Res. 2008-129 - Final Plat
Res. 2009-100 - Acceptance of a bill of sale and schedule of values conveying property associated with the water and sewer system serving Osprey Landing Subdivision
Res. 2016-94 - Authorizes to award Bid No. 16-24 and to execute agreements for lift station improvements for Osprey, Sawgrass Marriott, and Rough Creek

OTHER POST EMPLOYMENT BENEFITS ( OPEB)

Res. 2008-12 - Establishment of an Irrevocable OPEB Trust Fund for making payments for retiree health benefits and other post-employment benefits
Res. 2008-151 - Supercedes Res. 2008-12; approves the "Post-Employment Welfare Benefits Program Trust Agreement" with U.S. Bank National Association and PFM Asset Management, LLC
Res. 2008-197 - Approves the FY 2009 Employee Health Insurance rate changes to be effective January 1, 2009
Res. 2008-283 - Continuing the automatic indexing of the Ponte Vedra Utility Water and Sewer rates and unit connection fees for FY 2009; increasing all water and sewer rates to meet the other OPEB funding requirements
Res. 2009-255 - Approves an addendum to the investment policy statement of the St. Johns County OPEB Trust
Res. 2009-329 - Approves the retired county employee health insurance rate changes for 2010
Res. 2014-127 - Authorizes to execute a consent to deemed assignment of investment advisory agreement with PFM Group for OPEB Trust Fund

OTONO AVENUE

Res. 1979-74 - Vacated, Indian Bend Road

O.T. FLEX TOOLING

Res. 2005-49 - Finding that O.T. Flex Tooling be approved as a qualified applicant in the Qualified Target Industry Tax Refund Program
Res. 2005-66 - Authorizes execution of the Economic Development Agency contract with O.T. Flex Tooling

OTT, NELIE AND THOMAS L. FARRIS

Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project


OUTBACK CRAB SHACK

Res. 2024-12 - Accepts an amended easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Outback Crab Shack located off SR13 North


OUTFRONT MEDIA LLC

Res. 2020-348 - Approves to execute an amendment to sign location lease to reduce lease payments for six months

OUTHOUSE PORTABLE RESTROOMS, INC.

Res. 2012-15 - Authorizes the award of Bid No. 12-14 to Outhouse Portable Restrooms for portable restroom rental & servicing for annual and seasonal requirements

OUTLET CENTRE DRIVE

Res. 2005-80 - Final Plat

OUTPOST(The)

Res. 2019-126 - Approves the settlement agreement with Ponte Vedra Corporation regarding the Outpost litigation, and authorizes to execute the agreement
Res. 2020-316 - Approves a first amendment to the settlement agreement (CA16-0958) regarding the Outpost litigation, and authorizes to execute the first amendment

OVERDRIVE INC


Res. 2020-156 - Authorizes to execute an agreement with Overdrive for purchase of an ebook-eaudiobook platform and materials for the SJC libraries


OWEN DEVELOPMENT GROUP LLC

Res. 2022-421 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Salt N Sand Carwash located off Old Moultrie Road
Res. 2023-7 -Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Wendy's Beachwalk located off CR210W

OWL CREEK ROAD

Res. 1996-136 - Naming a street

OXFORD ESTATES, LLC

Res. 2014-147 - Approves a plat for Oxford Estates Phase One
Res. 2015-314 - Approves a plat for Oxford Estates Phase Two
Res. 2016-91 - Approves a plat for Oxford Estates Phase Three
Res. 2018-65 - Approves a plat for Oxford Estates Phase Four
Res. 2019-442 - Approves a plat for Oxford Esttes Phase Five and Six B
Res. 2020-396 - Approves a plat for Oxford Estates, Phase Six A
Res. 2023-154 - Approves a plat for Oxford Estates North Phase Seven

 

Resolutions Index P

P AND G CONSTRUCTION INC

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services
Res. 2019-316 - Authorizes to execute task order No 5 for complete assessment and necessary replacement of componets on the Mickler Weir Under RFQ No. 18-05

PBM CONSTRUCTORS, INC.

Res. 2016-78 - Authorizes to award Bid No. 16-19 and to execute agreements for lift station upgrades WGV Turnberry and Southeast quadrant
Res. 2016-327 - Authorizes to award Bid No. 16-52 and to execute agreements for lift station improvements Green Acres, Royal Pines, Towerview, WGV Hall of Fame
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-402 - Authorizes to approve PBM Constructors Inc task order No. 08 for SR207 Master pump station improvements under RFP No. 18-22
Res. 2020-50 - Authorizes to award Bid No. 20-31 Marsh Landing WWTP reclaimed water pump station upgrades and to execute an agreement for completion of the work
Res. 2021-29 – Authorizing the county administrator to award Bid No. 21-01, Group 3A Marsh Creek 2, 3, 4 (PS 74, PS 75, PS 76) lift station improvements and to execute an agreement for completion of the work
Res. 2022-12 - Authorizes to award Bid No. 22-23 CR214 Wellhead No. #tr-50 wellhead and site improvements and to execute an agreement for completion of work

PFM GROUP INC

Res. 2014-127 - Authorizes to execute a consent to deemed assignment of investment advisory agreement for the OPEB Trust Fund
Res. 2016-233 - Authorizes to award RFP No 16-50 and to execute agreements for financial advisor

PGA TOUR PRODUCTIONS

Res. 1991-166 - Encouragement to locate in St. Johns County
Res. 1991-184 - Authorizing Commissioner Herold to execute & deliver on behalf of the BCC a Tourism Development Agreement to PGA Tour, Inc.
Res. 1995-74 - See World Golf Village
Res. 2006-93 - Funding and awarding aid to the PGA Tour for enhancement of the 2006 TPC
Res. 2009-350 - Approves a Hospitality Purchase Agreement with the PGA Tour, Inc. and authorizes execution of the Sponsorship Agreement for "The Players" for $200,000 to be funded through the Category 3 Tourist Development Fund
Res. 2010-54 - Approves a hospitality agreement with the PGA Tour, Inc. for the 2011-2015 "Players" Tournament
Res. 2011-263 - Approves a license agreement with PGA Tour, Inc. for county use of the PGA parking lots to stage "Community Collection Days"
Res. 2012-138 - Authorizes execution of an agreement with the PGA Tour, Inc. for use of county property for parking during annual tournaments
Res. 2016-49 - Approves a memorandum of understanding and authorizes to execute the agreement recognizing and appropriating a PGA Tour paymentwithin the FY 2016 Transportation Trust Fund
Res. 2016-105 - Approves a tourism promotion agreement with the PGA Tour Inc. for the 2016-2020 "Players" tournament
Res. 2017-338 -Modifies the Caballos Del Mar DRI involving the PGA Tour Inc, Tournament Players Association Inc., Tournament Players Club at Sawgrass Inc. NOPD DRIMOD 2017-04, modification to the Master Plan Map H
Res. 2017-339 - Authorizes to execute an economic development grant agreement with the PGA Tour Inc.
Res. 2017-340 - Approves an agreement between SJC and PGA Tour Inc., to sell county-owned real estate for the purpose of increasing economic development within SJC
Res. 2018-82 - Amends the FY 2018 General Fund to include unanticipated revenue and authorizes its expenditure on behalf of the tax collector, approves an agreement with Strategic Sites-Clifford Commerical to lease office space for the tax collector and to execute the first right of offer and subsequent lease agreement
Res. 2018-404 - Approves an agreement for the relocation of the county's interoperable communications facilities, including the provision of a temporary communications site during the relocation process, and recognizes unanticipated revenue
Res. 2019-432 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water, sewer and reuse systems to serve PGA Tour Inc tour parcel roads located off Palm Valley Road
Res. 2020-56 - Approves the agreement between SJC, the PGA Tour and Motorola Solutions Inc for the relocation of the interoperable communications facilities
Res. 2020-137 - Approves a first amendment to license agreement with PGA Tour Inc and authorizes to execute this amendment
Res. 2021-61 - Approves a termination, release and settlement agreement and a new tourism promotion agreement with PGA Tour Inc
Res. 2021-125 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve the Global Home of the PGA Tour located off Palm Valley Road
Res. 2021-217 - Authorizes to execute an economic development grant agreement involving property located along Palm Valley Road
Res. 2021-294 - Approves a large user agreement for delivery and reuse of reclaimed water with Tournament Players Club at Sawgrass Inc and the PGA Tour Inc
Res. 2021-316 - Approves an easement for utilities for installation of a reclaimed water sewer force mains near the intersection of A1A North and Palm Valley Road
Res. 2021-550 - Approves a five year tourism promotion agreement for the 2022 through 2026 Players Tornament and the PGA Tour Inc and authorizes to execute the agreement
Res. 2022-67 - Approves an amendment to Tourism promotion agreement for the 2022 through 2026 "Players" Tournament with PGA Tour Inc and authorizes to execute the amendment and rescinds Res 2021-550
Res. 2022-148 - Approves and authorizes to execute a second amendment to license agreement with PV Tower One LLC
Res. 2023-72 - Approves an agreement for fire rescue and emergency medical services and authorizes to execute agreement and provides for an effective date
Res. 2023-81 - Approves an agreement for fire rescue and emergency medical services and ratifies SJC Fire Rescue Chief's execution of the agreement
Res. 2024-102 - Approves an agreement for Fire Rescue and Emergency medical services with PGA Tour Inc the 2024 The Players Championship; and authorizes to execute the agreement for the TPC Sawgrass in PVB from 03.12 thru 03.17.24


PHG SAINT AUGUSTINE LLC

Res. 2020-172 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Home2Suites Hotel located off SR16

PQH GROUP INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2022-53 - Approves the corrected final ranking of firms by category under RFQ No. 22-01 continuing contract as needed professional services which was incorrect as presented under Consent No. 20 on the 01.18.22 agenda
Res. 2022-450 - Authorizes to award RFQ No. 23-03 facility needs assessment plan and to execute a contract for completion of the work

PSJ JV OWNER LLC

Res. 2017-93 - Approves a plat for Preserve at St. Johns

PV GREENWAY ALLIANCE INC

Res. 2018-384 - Approves a license agreement with PV Greenway Alliance Inc allowing access across a portion of Canal Blvd for a multi-purpose platform

PV TOWER ONE LLC

Res. 2022-148 - Approves and authorizes to execute a second amendment to license agreement with PV Tower One LLC

PVB SECURE SOLUTIONS, LLC

Res. 2024-91 - easements for utilities, a bill of sale, final release of lien and warranty associated with the water system to serve Ponte Vedra Self Storage located off SR A1A North

P & S PAVING

Res. 2012-288 - Authorizes an award for Bid 12-66 for annual asphalt services
Res. 2016-309 - Authorizes to award Bid No. 16-47R countywide pavement management and rehabilitation services
Res. 2020-206 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main improvements along SR207 to serve Lightsey Road apartments
Res. 2021-203 - Accepts a final release of lien,tilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Lightsey Rd Apts PUD located off SR207
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis
Res. 2023-245 - Authorizes to award Bid No. 23-61 FY 23 pavement management milling and resurfacing project to P & S Paving and Hubbard Construction Company

PABLO ROAD

Res. 1999-19 - Setting a public hearing to vacate
Res. 1999-35 - Vacating a portion of Pablo road

PABLOROAD BRIDGE - DECLARING AN EMERGENCY AND AUTHORIZING
Res. 1988-130 - Replacement

PABLO SABATE GRANT
Res. 1982-81 - Vacated

PACE (PROPERTY ASSESSED CLEAN ENERGY) PROGRAM
Res. 2021-256 - Creates a Property Assessed Clean Energy (PACE) program by participating in the programs of the Florida Green Finance Authority, the Florida Pace Funding Agency, the Florida Resiliency and Energy District and the Green Corridor to provide a mechanism for the voluntary financing of energy conservation and efficiency improvements, renewable energy improvements, and wind resistance improvements, approves and authorizes the execution of a non-exclusive party membership agreement, a non-exclusive interlocal agreement with the Florida PACE Funding Agency

PACETTI, DAVID F. AND CHARLOTTE A.
Res. 1989-161 - W/D to St. Johns County
Res. 1989-169 - Quit-Claim Deed to BCC

PACETTI, ESTELLE
Res. 1988-149 - W/D to BCC

PACETTI INVESTMENT GROUP, LLC
Res. 2019-132 - Approves an exchange of real property in connection with an access easement to benefit the Turnbull Creek Regional offsite mitigation area
Res. 2020-112 - Approves the release of automatic mineral reservation, as reserved in county deed

PACETTI, TERRY W.
Res. 1989-160 - W/D to St. Johns County
Res. 1989-164 - Quit-Claim Deed to BCC

PACETTI, WILLIAM H. & BUTTERFIELD, FRANK
Res. 1990-223 - Plat - Oakland Estates

PACETTI BAY PUBLIC PARK
Res. 2018-421 - Recognizes and appropriates unanticipated contributions from Meadows Home Owners Association

PACETTI PROPERTY, LLC
Res. 2016-387 - Authorizes to execute a partial release of easement and accepts an easement for utilities relating to the raw water transmission system located off International Golf Parkway
Res. 2018-236 - Approves a purchase and sale agreement and authorizes to execute the agreement for the acquisition of property for a well site in the IGP area
Res. 2018-279 - Approves a purchase and sale agreement and authorizes to execute for the acquisition of property for a well site in the IGP area

PACKAGED DISASTER HOSPITALS (TWO)
Res. 1980-115

PALATKA, CITY OF

Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida

PALATKA STATE FARMERS MARKET

Res. 5/13/1975 - Relocate, rebuild

PALENCIA CIRCLE K

Res. 2018-414 - Accepts an easement for utilities associated with the water system to serve the Palencia Circle K located off US 1 North and IGP

PALENCIA ELEMENTARY SCHOOL

Res. 2014-70 - Accepts an easement for utilities for water services to Palencia Elementary School on Palencia Village Drive

PALENCIA NORTH

Res. 2007-221 - Final Plat, Phase 1
Res. 2007-369 - Accepts an easement for utilities for water and sewer service to Palencia North PUD, Phase 1 Subdivision
Res. 2008-183 - Final Plat, Phase IIA
Res. 2008-223 - Accepts an easement for utilities for water and sewer services to Palencia North PUD, Phase IIA Subdivision
Res. 2014-200 - Approves a plat for Palencia North Phase II B
Res. 2015-23 - Approves a plat for Palencia North Phase II C
Res.2015-24 - Approves a plat for Palencia North Phase II D
Res. 2015-47 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Palencia North Phase IIB off US 1 north
Res. 2015-194 - Accepts an easement for utilities for water and sewer service to Palencia North Phase 2B SD off US 1 North
Res. 2015-209 - Accepts an easement for utilities and a bill of sale for water and sewer service to Palencia North Phase 2D SD off US 1 North
Res. 2016-8 - Accepts a special warranty deed conveying two lift station sites to serve Palencia North Phase 1 and 11A
Res. 2016-26 - Accepts an easement for utilities and bill of sale for water and sewer service to Palencia North Phase 3 - Rio Del Norte SD off US 1 north
Res. 2016-66 - Accepts a special warranty deed for conveyance of a lift station site and an easement for utilities to serve Palencia EV4, Costa Del Sol
Res. 2016-97 - Accepts an easement for utilities to provide water and sewer service to Palencia MV-4 additional lots located off South Loop Parkway and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-122 - Approves a plat for Palencia North Phase III A-1
Res. 2016-242 - Approves a plat for Palencia North Phase III B
Res. 2016-391 - Accepts a special warranty deed conveying a lif station, an easement for utilities, and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase III A-1 located off US 1 North
Res. 2017-14 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase III B located off US 1 North
Res. 2017-137 - Approves a plat for Palencia North Phase II C-1
Res. 2017-171 - Accepts a non-exclusive grant of pedestrian access easement from Pine Ilsand Property Acquisitio LLC to allow public dock-boat access as required in the Palencia North PUD approved under Ord. 2005-108
Res. 2017-239 - Rescinds the authorization of Res. 2017-171 for accepting a non-exclusive grant of pedestrian access easement from Pine Island Property Acquisition LLC, acknowledges the offer of an easement and dock on the Fish Camp property as required in the Palencia North PUD, not accepting the offered easement and dock for public policy reasons and considerations, acknowledges fullfillment of conditions required by the Palencia North PUD and comprehensive plan and allows the property owner to apply for and receive development plan approval
Res. 2017-303 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Palencia North Phase II C-1 located off US 1 North
Res. 2017-311 - Approves a plat for Palencia North Phase III A-4
Res. 2017-393 - Approves a plat for Palencia North Phase III A-2
Res. 2018-192 - Approves a plat for Palencia North Phase III A-5
Res. 2018-194 - Approves a plat for Palencia North Phase II C-2
Res. 2018-195 - Approves a plat for Palencia North Phase III A-3
Res. 2018-202 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-2 located off US 1 North
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2018-367 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-3 located off US 1 N

PALENCIA PARK
Res. 2010-173 - Authorizes the rellocation of $111,000 originally allocated for use at the Turnbull park property for use at the Palencia Park for sports lighting


PALENCIA PET CLINIC
Res. 2022-423 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Palencia Pet Clinic located off US Hwy 1

PALENCIA PROPERTIES, LLC
Res. 2024-151 - Accepting an Easement for Utilities, Bill of Sale, Final Release of Lien and Warranty, associated with the water and sewer systems to serve Palencia Parcel MUA5, located off US 1 North

 

PALLONE-MCMILLAN-LAMBERT AMENDMENT TO H.R. 4683
Res. 1994-152 - Exercise control over Municipal Solid Waste

PALM COAST, CITY OF

Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project
Res. 2010-140 - Approves an amended and restated memorandum of agreement amont the SJRWMD, City of Deland, City of Leesburg, City of Palm Coast for the development of a preliminary design report and encumbrance of funding for the Coquina Coast Seawater desalination alternative water supply project

PALM CREST AT NOCATEE

Res. 2022-287 - Approves a plat for Palm Crest at Nocatee

PALM LAKES PUD

Res. 2021-439 - Authorizes to execute an impact fee credit agreement with Sunshine Land Holdings LLC
Res. 2022-468 - Approves to execute a first amendment to impact fee credit agreement for SR16 improvements and Villages West Park Entrance

PALM STREET, IN MATANZAS INLET BEACH S/D

Res. 1976-7 - Vacated, Grandview, unnamed
Res. 1976-26 - Vacated
Res. 1988-310 - Setting first hearing to vacate a portion of Palm St.
Res. 1989-22 - Vacating a portion of Palm St.
Res. 2017-138 - Resolves to set a public hearing for a vacation of Palm Street

PALM VALLEY BOAT RAMP EAST

Res. 2019-98 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Navigation District for Palm Valley East redesign
Res. 2021-81 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for funding Phase II, Palm Valley East Boat Ramp Improvements


PALM VALLEY BOAT RAMP WEST

Res. 2017-404 - Authorizes to execute grant agreement for funding assistance through the Florida Inland Navigation District Waterways Assistance Program grant for the Palm Valley Boat Ramp West Phase 1
Res. 2019-99 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Navigation District for Palm Valley West design
Res. 2020-94 - Authorizes to submit an application seeking funding assistance through the FIND program for phase 1, design, engineering and permitting Fora Boat Ramp addition and associated floating dock under the West side
Res. 2021-78 – Authorizing the county administrator to submit a grant application to the Florida Inland Navigation District for Phase II, of the Palm Valley West Boat Ramp addition and associated floating dock
Res. 2022-381 - Authorizes to award Bid No. 22-100 Palm Valley West Boat Ramp improvements to Hayward Construction Group LLC and to execute the contract to complete the work

PALM VALLEY BRIDGE

Res. 1981-12 - Request replacement
Res. 1988-76 - Request replacement
Res. 1994-62 - Replacement of bridge
Res. 2000-180 - Authorize execution of a Dept. Of the Army right-of-entry for construction from SJC to the U.S.A. for construction, operation and maintenance of Palm Valley Bridge Replacement Project
Res. 2004-364 - Accepting a quit claim deed from the USA for ownership of the Palm Valley Bridge
Res. 2005-151 - Approves a Consent of Easement for the maintenance of the retention pond in the SW Quadrant of the Palm Valley Bridge
Res. 2017-87 - Authorizes to submit an application seeking funding assistance through the FIND waterways assistance program grant for a Phase 1, design, engineering and permitting of a boat ramp addition and associated floating dock under the west side of the Palm Valley Bridge

PALM VALLEY FIRE AND EMS STATION

Res. 1997-68 - Approving a Purchase and Sale Agreement

PALM VALLEY GARDENS

Res. 2017-200 - Approves a plat for Palm Valley Gardens Unit 3 Tract 7 replat
Res. 2024-152 - Accepting an Easement for Utilities, Bill of Sale, Final Release of Lien and Warranty, associated with the sewer force main system to serve Palm Valley Gardens Ph 2 (Force Main), located off of North Roscoe Boulevard

PALM VALLEY HARBOUR

Res. 1989-264 - S/D Plat

PALM VALLEY HOLDINGS OF FLORIDA LLC

Res. 2017-174 - Approves a plat for Preserve Pointe
Res. 2017-256 - Authorizes to execute an impact fee credit agreement with Palm Valley Holdings of Florida LLC
Res. 2017-257 - Accepts a deed from Palm Valley Holdings of Florida LLC conveying additional right of way along CR210
Res. 2018-199 - Accepts a final release of lien, warranty, esement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Preserve Pointe located off Landrum Land

PALM VALLEY MARINA

Res. 1998-14 - Permissive Use Agreement

PALM VALLEY MARINA, INC./DAVID BLUE

Res. 1990-116 - Granted permission to construct an access within County ROW known as Canal Blvd. subject to conditions

PALM VALLEY ROAD

Res. 1995-214 - Authorizes the County Administrator to obtain engineering services for Intersection realignment
Res. 2011-364 - Approves a gradual reduction in speed zones on Palm Valley Road between Valley Ridge Boulevard and Preservation Trail
Res. 2014-329 - Approves to execute a temporary access easement to a communications tower site located off Palm Valley Road
Res. 2014-340 - Vacates a portion of the 100 foot right-of-way known as Palm Valley Road
Res. 2017-58 - Accepts two easements for utilities to provide water and sewer service to Eagle's Cove located off Palm Valley Road and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2017-256 - Authorizes to execute an impact fee credit agreement with Palm Valley Holdings of Florida LLC involving Preserve Pointe
Res. 2018-57 - Vacates a portion of the variable width right of way known as Debbies Way (fka Palm Valley Road) subject to reservation of a utility easement over the vacated right of way
Res. 2018-210 - Accepts to execute a non-exclusive removal easement agreement for a telecommunication tower to be located off Palm Valley Road and Corridor Road South
Res. 2018-346 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Fusion Bowling Services LLC located off Palm Valley Road
Res. 2019-432 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale associated with the water, sewer and reuse systems to serve PGA Tour Inc tour parcel roads located off Palm Valley Road
Res. 2020-138 - Authorizes to execute a non-exclusive removal easement agreement for a telecommunication tower to be located off Palm Valley Road and Corridor Road South
Res. 2021-125 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve the Global Home of the PGA Tour located off Palm Valley Road
Res. 2021-217 - Authorizes to execute an economic development grant agreement with PGA Tour Inc involving property along Palm Valley Road
Res. 2021-367 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 21-88 Mickler Road roundabout improvements and to award a contract
Res. 2022-30 - Approves an easement for utilities for installation of a reclaimed water and sewer force main near the intersection of A1A North and Palm Valley Road
Res. 2022-188 - Authorizes to award Bid No. 22-25 construction of traffic signal CR 210 Palm Valley Road at S. Roscoe Blvd to Chinchor Electric to execute an agreement for completion of the project
Res. 2022-446 - Approves the State funded grant agreement with FDOT and authorizes to execute the grant agreement for sidewalk construction from Landrum to Woody Creek Drive
Res. 2023-28 - Accepts a bill of sale and schedule of values associated with the sewer system to serve Family Bible Church located off Palm Valley Road
Res. 2023-125 - Authorizes to award Bid No. 23-30 Palm Valley Road sidewalk, Phase 1 from Landrum Lane to Canal Blvd, FDOT FIN No. 450657-1-54-01 and to execute an agreement for completion of the project

PALM VALLEY TERRACE S/D

Res. 1980-28 - Recording

PALM VALLEY WOOD ESTATES S/D

Res. 1978-17 - Recording
Res. 1982-99 - Hearing to exchange land
Res. 1982-129 - Easements exchanged Uselman

PALMER, FORRESTER AND DEANDRIA

Res. 2013-21 - Accepts two drainage easements required for segment III of the Volusia Street road improvement project


PALMER, JACKIE REVOCABLE LIVING TRUST AGREEMENT (created 08.02.2017)

Res. 2022-387 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve Seahorse Mobile Home Park located off US Hwy 1 South

PALMER STREET

Res. 1991-96 - St. Johns County has no interest in property at intersection of Palmer Street & King Street

PALMETTO AVENUE

Res. 1987-125 - Hearing set to vacate
Res. 1987-144 - Vacated

PALMETTO COVE

Res. 2022-145 - Approves a plat for Palmetto Cove


PALMETTO PARK REDESIGN AND FISHING PIER

Res. 2019-100 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland Navigation District for Palmetto Park redesign and fishing pier

PALMETTO STREET, IN NORTH BEACH S/D

Res 8/12/75 - Vacated

PALMETTO WOODS

Res. 2005-4 - Final Plat
Res. 2007-69 – Accepts an easement for utilities for water and sewer service to Palmetto Woods Subdivision

PALMO BOAT RAMP

Res. 2001-185 - Authorizing the County Administrator to execute a p/s agreement for acquisition of property and appropriating funds
Res. 2001-237 - Approving the 1st Amendment to the purchase and sale agreement for acquisition of property for the expansion of the Palmo Boat Ramp
Res. 2003-66 - Authorizes the Parks & Recreation Dept. to apply for a 2003 Florida Boating Improvement Program Grant for improvements
Res. 2005-60 - Approves a purchase and sale agreement for acquisition of property to expand Palmo Boat Ramp
Res. 2005-88 - Approves the 1st amendment of the purchase and sale agreement approved by Res. No. 2005-60 for acquisition of property to expand Palmo Boat Ramp

PALMO FISH CAMP

Res. 2010-19 - Approves the lease agreement with the tenant for a mobile home on Palm Fish Camp Road for security purpose
Res. 2011-54 - Approves execution of a lease agreement with a tenant (Charles Raymond Riley & Katherine Louise Riley) for a mobile home on Palmo Fish Camp Road
Res. 2012-67 - Approves the 1st amendment to the lease agreement with the tenant (Charles Raymond Riley & Katherine Louise Riley) for a mobile home on Palmo Fish Camp Road

PALMS, THE

Res. 1993-158 - FDP, Unit 1, Sanchez Grant PUD

PALMS AT NOCATEE-EAST

Res. 2015-198 - Approves a plat for Palms at Nocatee-east

PALMS AT OLD PONTE VEDRA ENTRY WAY

Res. 2018-3 - Approves a plat for Palms at Old Ponte Vedra Entry Way
Res. 2018-66 - Approves a plat for Palms at Old Ponte Vedra

PALMS OF PONTE VEDRA

Res. 2014-24 - Approves a plat for Palms of Ponte Vedra
Res. 2014-328 - Accepts a bill of sale and schedule of values conveying all personal property assocated with the water and sewer system to serve the Palms of Ponte Vedra
Res. 2015-354 - Accepts an easement for utilities for water and sewer service to Palms of Ponte Vedra SD

PALMS PROFESSIONAL PARK LLC

Res. 2019-215 - Authorizes to execute an economic development grant agreement
Res. 2021-211 - Authorizes to execute an amended Economic Development grant agreement
Res. 2021-442 – Authorizing the county administrator, or designee, to execute a second amendment to the Economic Development Grant Agreement
Res. 2023-133 - Authorizes to execute an amended economic development grant agreement with Palms Professional Park LLC

PALOMA SUBDIVISION

Res. 2005-107 - Final Plat

PANERA BREAD CAFE

Res. 2019-378 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Panera Break Cafe at PV Point Shopping Center
Res. 2023-476 - Accepts an easement for utilities associated with the water and reuse systems to serve Panera Shell #6247 at Parkway Village located off IGP

PANTANO VISTA

Res. 2020-235 - Approves a plat for Pantano Vista

PANTHEON LAND GROUP, LLC

Res. 2003-78 - Authorizes the execution of an impact fee credit agreement with … and Hideaway at Old Moultrie, LLC

PAPPAS, CHERYL FKA CHERYL HATALA

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

PARCELS OF FLORIDA, INC

Res. 1993-5 - Accepting a warranty deed from...

PARK IMPACT FEE DISTRICTS

Res. 2000-102 - 132+ acres - Park District B - Park Improvement Project

PARK RIDGE (aka Moultrie Oaks Townhomes)
Res. 2021-47 – Approving a plat for Park Ridge
Res. 2021-438 – Accepting a final release of lien, warranty, two easements for utilities, and a bill of sale conveying all personal property associated with the water and sewer systems to serve Park Ridge also known as Moultrie Oaks Townhomes located off Old Moultrie Road

PARKER CANAL

Res. 2014-167 - Approves and authorizes the transfer of funding from the Elkton Drainage District Fund reserves to the Elkton Drainage District Operating Fund to address additional maintenance needs of Parker Canal

PARKER, JEFFREY A. AND COLETTE L.

Res. 2022-69 - Approves an exchange of real property by accepting deeds of dedication in connection with a portion of CR305 and authorizes to execute a termination and release of easement

PARKER, WILLIE F. trustee of the Willie F. Parker Revocable Trust

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

PARKER, WANDA H., TRUSTEE OF THE WANDA H. PARKER TRUST

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

PARKER-BELL, BERNICE

Res. 2004-268 - Approves a contract with Bernice Parker-Bell (intern) to provide training to a pre-doctoral internship student in clinical psychology

PARKER-HANNIFIN

Res. 1985-85 - Upgrading industrial road grant
Res. 1985-91 - Peel deed
Res. 1985-98 - IDA bonds
Res. 1985-160 - Deed A.J. Dupont Sr.
Res. 1986-48 - Deed
Res. 1990-110 - Construct extension of Parker Rd. for ingress & egress

PARKES, THE (of Julington Creek Plantation)

Res. 1996-222 - Final Plat, Phase 2-A1
Res. 2002-16 - Approving a S/D Plat for Phase Six
Res. 2002-17 - Approving a S/D Plat for Phase Seven


PARKLAND PRESERVE

Res. 2019-427 - Approves a plat for Parkland Preserve Phase 1
Res. 2020-240 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems to serve Parkland Preserve Phase 1 located off IGP
Res. 2020-325 - Approves a plat for Parkland Preserve Phase 2A
Res. 2020-471 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the lift station to serve Parkland Preserve Phase 1 located IGP
Res. 2020-480 - Approve an agreement with NGMB Properties LLC for the provision of utility sewer unit connection fee refund and authorizes to execute the agreement
Res. 2021-7 - Approving a plat for Parkland Preserve Phase 1 Replat
Res. 2021-45 – Approving a plat for Parkland Preserve Phase 2B, 2C, and 2D
Res. 2021-416 - Approving a plat for Parkland Preserve Phase 3A-4A
Res. 2021-434 – Approving a plat for Parkland Preserve Phase 3B, 3C, 3D, and 3E
Res. 2022-118 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Parkland Preserve Phase 3A-4A located off IGP
Res. 2022-205 - Approves a plat for Parkland Preserve Phase 4B

PARKLAND PRESERVE COMMUNITY DEVELOPMENT DISTRICT

Res. 2021-67 – Accepting a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems, to serve Parkland Preserve, Phase 2A, located off International Golf Parkway

PARKS & RECREATION DEPARTMENT, ST. JOHNS COUNTY

Res. 1998-13 - Receives unanticipated revenue in the amount of $46,305.34 to purchase and install playground equipment in West Augustine Park
Res. 2003-57 - Authorizes … to apply for 2003 Florida Inland Navigation District Waterways Assistance Program Grant for $50,000 for improvements to Rattlesnake Island
Res. 2003-58 - Authorizes … to apply for 2002 Florida Inland Navigation District Waterways Assistance Program Grant for $30,000 for improvements to Vaill Point Park
Res. 2003-59 - Authorizes … to apply for a 2002 Florida Inland Navigation District Waterways Assistance Program Grant for up to $125,000 for stabilization of the Moultrie Creek bluff
Res. 2003-66 - Authorizes the … to apply for a 2003 Florida Boating Improvement Program Grant for improvements to Palmo Boat Ramp
Res. 2006-271 – Approves a Florida Recreation Development Assistance Program (FRDAP) grant for beach access walkovers
Res. 2007-230 - Amends FY2007 General Fund budget to receive $6,600 in unanticipated revenue
Res. 2009-57 - Authorizes submittal of an application seeking funding assistance through the Florida Bureau of Invasive Land Management to conduct invasive plant species removal at a miniumum of three county parks
Res. 2010-158 - Amends the FY 2010 budget to receive $3,725 in unanticipated revenue to be expended by the Recreation & Parks Dept
Res. 2010-256 - Amends the FY 2011 budget to receive $2,807.50 in unanticipated revenue to be expended by the Recreation and Parks Project Fund
Res. 2010-257 - Amends the FY 2011 budget to receive $25,000 in unanticipated revenue to be expended by the Recreation and Parks Project Fund
Res. 2012-115 - Approves a Memorandum of Understanding between the SJC Utility Department and the SJC Parks & Recreation Department for use of the Administrative Building and Warehouse on Mizell Road
Res. 2012-172 - Approving an interlocal agreement with the Durbin Crossing Community Development District for sharing the use and expense of reclaimed water at Durbin Creek Park
Res. 2012-305 - Amended FY 2013 budget to receive $1,500 unanticipated revenue from Ancient City soccer
Res. 2012-345 - Amends the FY3013 budget to receive $7,000 unanticipated revenue from local businesses to sponsor local events and leagues
Res. 2013-3 - Approves a contract agreements between SJC, the occupants, and owners of mobile homes located on County owned property for security purposes
Res. 2014-77 - Authorizes to award and execute an agreement for the installation and conpletion of a lighting package for West Augustine Park
Res. 2015-118 - Authorizes the transfer of funds from the Aquatics Program Dept to the Recreation Facilities Dept for the purchase of field lighting at West Augustine Park
Res. 2015-195 - Approves to execute a contract agreement with the occupant and owner of a mobile home located on county property at Canopy Shores Park for security purposes
Res. 2015-340 - Approves to execute two contract agreements with the occupant and owner of mobile homes located on county property at Vaill Point Park and SJC Fairgrounds for security purposes
Res. 2016-106 - Amends the FY2016 General Fund budget to receive unanticipated revenue and authorizes its expenditure by the Recreation Programs Dept.
Res. 2016-124 - Authorizes to execute a contract with the SJC School District for transportation services for summer camp activities facilitated by the SJC Recreation and Parks Dept
Res. 2017-296 - Amends the FY 2017 Parks and Recreation programs budget to receive unanticipated revenue and authorizes its expenditure by parks and recreation programs Dept
Res. 2017-417 - Recognizes unanticipated revenue in the amount of $7,700 for the construction of a cricket field on county owned property
Res. 2018-140 - Authorizes to execute an interlocal agreement with SJC School District to provide bus transporation for summer camp programs
Res. 2018-143 - Authorizes the execution of the purchase and sale agreement for the acquisition of property to mitigate wetland impacts as a result of construction of capital improvement projects and to provide for passive recreational activies for citizens of St. Johns County
Res. 2019-180 - Authorizes to award Bid No. 19-45 and to execuate an agreement for Ron Parker Park courts replacement
Res. 2019-234 - Authorizes to award Bid No. 19-49 and to execute an agreement for purchase and installation of playground equipment at Royal Road Park and Al Wilke Park
Res. 2019-283 - Authorizes to execute an agreement for onsite security at Vaill Point Park
Res. 2019-422 - Approves the transfer of funds for the addition of an inclusive playground at the Field of Dreams
Res. 2020-57 - Amends the FY2020 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2020-58 - Amends the FY2020 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2020-82 - Amends the FY2020 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2020-481 - Amends the FY2021 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2020-482 - Amends the FY2021 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2021-150 - Amends the FY 2021 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2021-330 - Authorizes to recognize and appropriate unanticipated revenue from NWS tower reserves funds and to authorize the piggyback of the Omnia Partners Contract 2017001134 and execute a contract with Playcore Wisconsin Inc dba Game Time for completion of the project
Res. 2021-331 - Amends the FY 2021 budget to receive unanticipated revenue and authorizes it expenditure by the SJC Parks and Recreation Dept
Res. 2021-399 - Authorizes to submit an application seeking funding assistance through the Florida Recreation Development Assistance program (FRDAP) grant for the completion of the Field of Dreams at Aberdeen Park
Res. 2021-485 - Approving the terms of, and authorizing the county administrator, or designee, to execute, a Contract Agreement with an occupant and an owner of a mobile home located on County property, for security purposes
Res. 2021-536 - Authorizes to execute a contract agreement with an occupant and an owner of a mobile home located on county property for security purposes
Res. 2022-22 - Approves an interlocal agreement for operation, maintenance and use of certain public recreational facilities and authorizes to execute the agreement
Res. 2022-23 - Amends the FY 2022 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the Parks Dept
Res. 2022-191 - Authorizes to enter into negotiations with Osports dba Osborn Engineering Company under RFQ No. 22-26 design services for four county parks and execute a contract for completion of work
Res. 2022-219 - Authorizes to award Bid No. 22-73R sports netting replacement for four county parks to BRC Sports dba Burbank Sports Nets
Res. 2022-257 - Approves an agreement with the Friends of Alpine Grove (FAP) for authorizes services and authorizes the County Administrator to sign the agreement
Res. 2023-66 - Amends the FY 2023 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Department for the derelict vessel removal grant
Res. 2023-67 - Approves four major impact special event applications for Sunrise Easter Services
Res. 2023-95 - Approves a major impact special event application for the 50th Annual Beach Pop Tennis Tournament event, May 27 - 29, 2023
Res. 2023-96 - Approves three major impact special event applications to include: Game on Thriathlon to beheld 05/21/23, 07/30/23, 10/15/23
Res. 2023-251 - Amends the FY 2023 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept
Res. 2023-252 - Amends the FY 2023 budget to receive unanticipated revenue and authorizes to expend by the SJC Parks and Recreation Dept
Res. 2023-261 - Authorizes to award Bid No. 23-63 construction of Mill Creek Park and to execute a contract for completion of the work including Phase 1 and 2, and alternatives #1-4, with alternatives #3 and 4 being deferred until FY 24 budget
Res. 2023-326 - Approves the American Rescue Plan Act of 2021 (ARPA) municipal subrecipient sub-award funding agreement by and between SJC and the City of St. Augustine for Eddie Vickers Recreational Facility
Res. 2023-518 - Authorizes to award RFP No. 1468 Weed and Pest control services for SJC athletic fields to Southeast Turf Grass Supply Inc and to execute an agreement for performance of the services
Res. 2024-99 - Recognizes and appropriates funds in Community Development Block Grant Disaster Recovery Funds, titled CDBG-Dr within the FY 2024 general Fund
Res. 2024-100 - Approves three major impact special event applications for, Mickler's, Crescent and Vilano beaches on March 31, 2024

PARKS & RECREATION FOUNDATION OF NORTHEAST ST. JOHNS COUNTY, INC.
Res. 2000-154 - Conveying right, under certain terms and conditions, to name certain facilities that are or will be constructed on new park in Northeast St. Johns County


PARKWAY COMMONS AT WORLD GOLF VILLAGE

Res. 2023-395 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Parkway Commons at World Golf Village located off IGP


PARKWAY CORNERS MEDICAL LLC

Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241


PARKWAY VILLAGE

Res. 2023-271 - Accepts an easement for utilities associated with the water system to serve Baptist Primary Care at Parkway Village located off IGP
Res. 2023-272 - Accepts an easement for utilities associated with the water and reuse systems to serve Whataburger, Parkway Village located off IGP

PAROLE
Res. 1998-72 - Requesting to deny parole for Thomas DeSherlia
Res. 2010-40 - Urges the Florida Legislature to approve SB 200 & HB 261, amending Sections of 947.16, 947.174, & 947.1745 F.S.; extending from 5 to 7 years between parole interview dates for inmates

PARQUES AVILES, LT 5 BLK J

Res. 1982-98 - Notice of sale
Res. 1982-128 - Sold to Marchioli

PARQUE AVILES SUBDIVISION

Res. 1989-73 - Setting first hearing to vacate a portion of plat - E 1/2 of Blk H & all of Blk I; and that certain unopened street known as Calle DeSoto lying between Blk I & East 1/2 of Blk. H
Res. 1989-105 - Vacated

PARRY POOLS, INC.
Res. 2015-388 - Authorizes to execute an agreement for Solomon Calhoun swimming pool and deck resurfacing

PARTEL, KEVIN

Res. 2010-165 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project (John Stephen Kling & Kevin Partel

PARTRIDGE WELL DRILLING COMPANY, INC.

Res. 2013-277 - Authorizes to award RFQ No. 14-11 for water well assessment and rehabilitation services
Res. 2019-239 - Authorizes to award and execute an agreement with Partridge Well Drilling Company Inc., for Misc. No. 19-86 well TR43 construction
Res. 2021-252 - Authorizes to award Bid No. 21-73 Northwest well nw-7 well drilling and site preparation and to execute an agreement for completion of the work
Res. 2021-280 - Authorizes to award Bid No. 21-74 CR 214 WTP TR-50 well drilling to Partridge Well Drilling Cpmpany Inc. as the lowest, responsive, resonsible bidder and to execute an agreement
Res. 2024-95 - Authorizes to award RFP No. 1629 utility well assessment program to Complete Services Well Drilling, Inc.; Partridge Well Drilling Company, Inc.; Thompson Well and Pump Inc and A.C. Schultes of Florida, aas qualified respondents and to execute agreements for performance of services on an as needed bases, as authorizes by Task Order

PARKWAY PLACE

Res. 2018-278 - Approves an exchange of real property in connection with Parkway Place comp plan amendment and declares adjacent property surplus to sell to the adjacent property owner

PASEO REYES

Res. 2005-78 - Final Plat
Res. 2005-144 - Accepting an easement for utilities for water and sewer service to Paseo Reyes Subdivision ( Marshall Creek)
Res. 2006-144 - Final Plat, Phase 2
Res. 2006-233 – Accepts an easement for utilities to Paseo Reyes Subdivision, Phase 2


PASSERO ASSOCIATES LLC

Res. 2023-107 - Authorizes to award RFQ No. 23-22 Passero Associates LLC as the top ranked firm and to execute a contract for complettion of the work


PASPALAKIS, DINO

Res. 2023-291 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Epic outparel #1 located off SR207

PASTORS, KHRISTINA

Res. 2016-24 - Approves to execute two purchase and sale agreements for permanent drainage easements needed for improvements along Woodlawn Road

PAVECORE LLC

Res. 2020-86 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Zaxby's Restaurant located off SR16

PAVEMENT TECHNOLOGY INC

Res. 2020-159 - Authorizes to piggyback the Volusia County contract No. 7101697-1 under Bid No. 18-B-161RF and execute an agreement for the application of reclamite asphalt rejuvenator to restore and preserve asphalt roadway durability to various identified roads in SJC
Res. 2021-135 - Authorizes to award Bid No. 21-53 and to execute an agreement for application of rejuvenation agent on various streets in SJC
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis
Res. 2023-488 - Authorizes to award IFB No. 24-01 countywide pavement maintenance and rehabilitation services to the five firms and to execute the contracts for performance of the services on an as-needed basis

PAY, ERIC

Res. 2019-283 - Authorizes to execute an agreement for onsite security at Vaill Point Park

PEACOCK, AARON AND BETHANY

Res.2016-24 - Approves to execute two purchase and sale agreements for permanent drainage easements needed for improvements along Woodlawn Road

PATEL, ASHWIN AND RAJESHWARI PATEL

Res. 2022-3 - Approves a purchase and sale agreement for the acquisition of property required for the Old Moultrie Road improvement project

PATEL, KAUSHIK & MALTIBEN K. PATEL

Res. 2009-194 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area
Res. 2009-195 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area

PATEL, RAMU

Res. 1997-135 - Subordinate a mortgage held by SJC for water & sewer connection fees

PATRICK'S UNIFORMS OF FL, INC.

Res. 2011-318 - Authorizes the award of Bid No. 11-95, for fire rescue uniforms, to Azar's Uniforms and Patrick's Uniforms of FL, Inc

PATRIOT RIDGE, LLP

Res. 2015-218 - Approves a supplementary special assessment agreement
Res. 2016-19 - Approves a plat for Legacy Trail
Res. 2016-200 - Accepts an easement for utilities to provide water service within Legacy Trail SD located off South Legacy Trail and accepts a bill of sale conveying all personal property associated with the water system

PATTY KAKE, INC

Res. 2010-143 - Approves an agreement with Patty Kake, Inc. dba Meddata in order to assist clients with prescription assistance programs

PAUL, JOHN LEE, SR. - BOND

Res. 1984-56 - Clerk to domesticate, hire attorneys

PAVEMENT MANAGEMENT SYSTEM

Res. 1990-188 - Infrastructure Technology, Inc. as sole source (See Infrastructure Technology, Inc., Public Works Director)

PAVING & DRAINAGE ORDINANCE (Ord. 1986-4)

Res. 1993-106 - Amended; authorizing the tolling of pre- and post- development discharge requirements for Ocean Sands Motel


PAVILION HEALTH SERVICES INC

Res. 2023-271 - Accepts an easement for utilities associated with the water system to serve Baptist Primary Care at Parkway Village located off IGP

PAVING ASSESSMENTS

Res. 1986-42 - Oak & Pine Lanes
Res. 1986-98 - Oak & Pine Lanes Assessments (Wildwood Estates S/D)
Res. 1986-119 - Fourth Street
Res. 1986-120 - Popolee Road
Res. 1986-137 - Fourth Street, final
Res. 1986-143 - Oak & Pine Lanes in Wildwood Estates, final
Res. 1986-144 - Century Boulevard in Sandy Heights, final
Res. 1986-145 - Popolee Road in Fruit Cove
Res. 1986-152 - Jackson Avenue in St. Johns Seaview Park, final
Res. 1986-153 - Jefferson Avenue in St. Johns Seaview Park, final
Res. 1987-112 - Agriculture Center Drive
Res. 1987-145 - Viking Ridge, final
Res. 1987-160 - Popolee Road, final
Res. 1987-201 - Stratton Boulevard
Res. 1987-235 - Barbara Terrace
Res. 1987-247 - Natalie Road
Res. 1987-256 - Stratton Boulevard, final
Res. 1988-4 - Palmetto Road
Res. 1988-35 - Juarez Ave
Res. 1988-36 - Calle Madrid
Res. 1988-44 - Porpoise Road
Res. 1988-58 - Circle Drive - Myrtle Meadows
Res. 1988-59 - Northwood Drive
Res. 1988-64 - Agriculture Drive - Final
Res. 1988-77 - Natalie Road - Final
Res. 1988-78 - Barbara Terrace - Final
Res. 1988-92 - Palmetto Road, final assessment
Res. 1988-93 - Calle Madrid, final
Res. 1988-94 - Juarez Ave, final
Res. 1988-111 - Ralph Place
Res. 1988-112 - Ralph Place, Notice of Intent to Assess
Res. 1988-133 - Datil Pepper - 1st hearing
Res. 1988-134 - Datil Pepper - Notice of Intent to Assess
Res. 1988-135 - Dartmouth Road - 1st hearing
Res. 1988-136 - Dartmouth Road - Notice of Intent to Assess
Res. 1988-144 - Jack Wright Island Road - 1st hearing
Res. 1988-145 - Jack Wright Island Road - Intent to Assess
Res. 1988-158 - Mac Road - 1st hearing
Res. 1988-159 - Mac Road - Intent to Assess
Res. 1988-160 - Frances Avenue - 1st hearing
Res. 1988-161 - Frances Avenue - Intent to Assess
Res. 1988-162 - Victoria Drive - 1st hearing
Res. 1988-163 - Victoria Drive - Intent to Assess
Res. 1988-185 - Amends Res. 1988-78 for paving of Barbara Terrace
Res. 1988-186 - Amends Res. 1988-77 for the paving of Natalie Road
Res. 1988-203 - Yale Road - first hearing
Res. 1988-204 - Yale Road - intent to assess
Res. 1988-215 - Segovia Road - first hearing
Res. 1988-216 - Segovia Road, Intent to Assess
Res. 1988-239 - Tanager Road - first hearing
Res. 1988-240 - Tanager Road, Intent to Assess
Res. 1988-277 - Twenty-Third St. and a portion of Laurel St, first hearing
Res. 1988-278 - Twenty-Third St. and a portion of Laurel St, Intent to Assess
Res. 1988-279 - Pave a portion of Howard Place - first hearing
Res. 1988-280 - Pave a portion of Howard Place, Intent to Assess
Res. 1988-288 - Paving of Porpoise Road - estab. of preliminary assessments
Res. 1988-289 - Paving of Ralph Place in King Wooded Acres Subdiv.
Res. 1988-297 - Dartmouth Road Final Assessment
Res. 1988-298 - Yale Road Final Assessment
Res. 1989-17 - Amending Res. 1988-288
Res. 1989-23 - Pave portion of Howard Place, final assessment
Res. 1989-57 - Peggy Place - first hearing
Res. 1989-58 - Peggy Place - Intent to Assess
Res. 1989-59 - Pave a portion of Howard Place - first hearing
Res. 1989-60 - Pave a portion of Howard Place; Intent to Assess
Res. 1989-64 - Jack Wright Island Road - Final Assessment
Res. 1989-78 - Frances Avenue (Kings Wooded Acres S/D) - Final Assessment
Res. 1989-79 - Mac Road (Kings Wooded Acres S/D) - Final Assessment
Res. 1989-80 - Victoria Drive (Kings Wooded Acres S/D) - Final Assessment
Res. 1989-85 - Segovia Road - Final Assessment
Res. 1989-86 - Tanager Road - Final Assessment
Res. 1989-99 - Amends Res. 1988-289 - Final Assessment Ralph Place
Res. 1989-136 - Calle Barcelona - First hearing
Res. 1989-137 - Calle Barcelona - Intent to Assess
Res. 1989-151 - Jasmine Road - First hearing
Res. 1989-152 - Jasmine Road - Intent to Assess
Res. 1989-176 - Calle Cortez (Parque Aviles S/D) - First hearing
Res. 1989-177 - Calle Cortez (Parque Aviles S/D) Intent to Assess
Res. 1989-178 - Segovia Road ( San Jose to Miranda) first Hearing
Res. 1989-179 - Segovia Road ( San Jose to Miranda) Intent to Assess
Res. 1989-207 - Vaill Point Road first hearing
Res. 1989-208 - Vaill Point Road - Intent to Assess
Res. 1989-241 - Gorda Bella- First Hearing
Res. 1989-242 - Gorda Bella - Intent to Assess
Res.1989-277 - Segovia (Miranda to Tolomato) - First Hearing
Res. 1989-278 - Segovia (Miranda to Tolomato) - Intent to Assess
Res. 1990-13 - Wisteria Road - First Hearing
Res. 1990-28 - Drake Road
Res. 1990-38 - Drake Road - Intent to assess
Res. 1990-47 - Cypress Road - First Hearing
Res. 1990-48 - Cypress Road - Intent to assess
Res. 1990-59 - Palencia St. - First Hearing
Res. 1990-60 - Palencia St - Intent to Assess
Res. 1990-125 - Jasmine (Miranda to Shore Dr) - First Hearing
Res. 1990-126 - Jasmine (Miranda to Shore Dr) - Intent to Assess
Res. 1991-36 - Calle Barcelona - Final assessments
Res. 1991-37 - Calle Cortez - Final Assessments
Res. 1991-41 - Vaill Point Road - Final Assessments
Res. 1991-42 - Howard Place - Final Assessments
Res. 1991-49 - Approving the final assessments for Twenty-third and Laurel Streets
Res. 1991-50 - Approving final paving assessments for Circle Drive
Res. 1991-51 - Approving the final assessments for Northwood Drive
Res. 1991-104 - Segovia Road ( San Jose to Miranda Rd.) - Final Assessments
Res. 1991-105 - Segovia Road (Miranda to Tolomato Rd.) - Final Assessments
Res. 1991-175 - Palencia Street - final assessments
Res. 1991-176 - Approving final assessments for the paving of Jasmine Rd.
Res. 1991-177 - Approving final assessments for the paving of Jasmine Rd. from San Jose to Mirando Rd.
Res. 1991-190 - Approving the final assessments for the paving of Drake Road
Res. 1992-47 - Cypress Road final assessments
Res. 1992-48 - Wisteria Road final assessments
Res. 1992-94 - Amends Res. 1992-47, amends the installment due date on Cypress Road
Res. 1992-95 - Amends Res. 1992-48, amends the installment due date on Wisteria Road
Res. 1992-156 - Modifies Res. 1992-47, establishes final assessment program for the paving of Cypress Road in St. Augustine South
Res. 1992-183 - Intent to assess properties on Isabella Avenue in Kings Road Estates under the cost share program
Res. 1993-68 - Provides for the paving of Linden Road in St. Augustine South S/D, Units 9 & 12
Res. 1993-69 - Intent to assess property owners on Linden Road in St. Augustine South S/D, Units 9 & 12, under the costsharing program
Res. 1993-70 - Provides for the paving of Hawthorne Road in St. Augustine South S/D, Units 9 & 12
Res. 1993-71 - Intent to assess property owners on Hawthorne Road in St. Augustine South S/D, Units 9 & 12, under the costsharing program
Res. 1993-72 - Provides for the paving of Shamrock Road ( Alicante to San Jose) in St. Augustine South S/D, Unit 13
Res. 1993-73 - Intent to assess property owners on Shamrock Road (Alicante to San Jose) in St. Augustine South S/D, Unit 13, under the costsharing program
Res. 1993-74 - Provides for the paving of Shamrock Road ( San Jose to Miranda) in St. Augustine South S/D, Unit 17
Res. 1993-75 - Intent to assess property owners on Shamrock Road (San Jose to Miranda) in St. Augustine South S/D, Unit 17, under the costsharing program
Res. 1993-119 - Modifies Res. No. 76-21; exempts certain property from the paving assessments for Northwood Drive
Res. 1994-27 - Hawthorne Rd- Final Assessment
Res. 1994-28 - Shamrock Rd. ( Alicante to San Jose) - Final Assessment
Res. 1994-29 - Shamrock Rd - Final Assessment
Res. 1994-30 - Linden Road - Final Assessment
Res. 2022-386 - Approves a maintenance and hold harmless agreement in connection with the county retention pond located on Northwood Drive and authorizes its execution

PAYASADA ESTATES

Res. 2005-141 - Final Plat

PAYMENTUS CORPORATION

Res. 2012-338 - Authorizes to execute a contract for an Online web payment portal, IVR payment portal, and credit card processing

PEACE OF HEART

Res. 2016-383 - Approves a plat for Peace of Heart

PEACE OF HEART REALTY LLC AND SIDNEY J. MICKLER

Res. 2016-383 - Approves a plat for Peace of Heart

PEARL AT ST. JOHNS

Res. 2019-282 - Approves a plat for Pearl St. Johns

PEARCH, EDWARD H.

Res. 1993-153 - Deed to SJC, Lake Parcel 23, Wards Woods S/D will become part of underground drainage authorized by Executive Cove MSBU

PEBB BEACHWALK GROCERY LLC

Res. 2021-504 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer and reuse systems to serve Beachwalk Market located off CR210W

PEETE, C. ALLEN

Res. 1985-91 - Deed

PECKHAM, GUYTON, ALBERS & VIETS (PGAV)

Res. 2008-311 - Approves a destination master plan agreement with ...

PEGGY MUTTER DAY

Res. 1992-132 - Established 08/28/92

PELICAN INLET CONDOMINIUM OWNERS ASSOCIATION INC

Res. 2022-246 - Accepts an easement for utilities for a lift station located off Middleton Avenue

PELLICER, JONATHAN M. AND LORI B.

Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd

PELLICER ROAD

Res. 1980-78 - Again accepted

PENDULUM PROPERTIES LLC

Res. 2019-175 - Approves to execute two purchase and sale agreements for easements for a sewer force main line to be located off SR13 North

PEOPLES GAS SYSTEM

Res. 2016-123 - Authorizes to execute an easement to Peoples Gas System to install the delivery system for the compressed natural gas fueling facilities located off SR16 and to execute a subordination and joinder agreement
Res. 2022-186 - Authorizes to execute a first amendment to easement agreement presented by Peoples Gas System

PEPE, FRANK W., JR.

Res. 2011-43 - Declaring certain County-owned property as surplus and approving a private sale to the adjoining property owner, Frank W. Pepe, Jr.

(THE) PEPSI BOTTLING COMPANY

Res. 2005-101 - Extending a sponsorship agreement between St. Johns County and Bottling Group, LLC dba as …

PERMA-FIX OF FLORIDA, INC.

Res. 2013-262 - Authorizes to execute an agreement for Bid No. 14-10 Hazardous Household Waste Collection Services for Solid Waste Department
Res. 2017-411 – Authorizing the county administrator to award Bid No. 18-17 and to execute an agreement for household hazardous waste collection services

PERMITS

Res. 1986-23 - Engineering required, wetlands, prior to application for construction or rezoning (See Planning Zoning)
Res. 1988-90 - Cancellation of temporary permits - water & sewer lines

PERMANENT SINGLE REGISTRATION SYSTEM

Res. 12/1955 - Adopted and established in and for the St. JohnsCounty, Florida, effective Jan 1, 1956

G.W. PERPALL GRANT S/D

Res. 1979-45 - Streets vacated
Res. 1979-49 - R/W accepted

PERRY-MCCALL CONSTRUCTION, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

PERSONNEL

See Employees/Personnel

PERSONS SERVICES CORPORATION

Res. 2019-263 - Authorizes to award RFP No. 19-32 and to execute an agreement for CDBG-DR manufactured housing demolition and replacement
Res. 2020-331 - Authorizes to award RFP No. 20-32 and to execute agreements for CDBG-DR owner occupied rehabilitation, elevation and reconstruction

PERUMAL, MANI S. AND AMUDHA M.

Res. 2021-433 - Approves a plat for Istoria Unit Two-A

PETERS, I.G.

Res. 1992-141 - Honored

PETERS, VERONICA A.

Res. 2019-135 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 271 Cubbedge Road

PETRA BAPTIST CHURCH INC

Res. 2021-163 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Petra Baptist Church

PETSMART

Res. 2014-237 - Approves an agreement to participate in the PetSmart Charities Adoption Program for homeless pets

PETTICOAT-SCHMITT CIVIL CONTRACTORS, INC.

Res. 2011-272 - Authorizes the award of Bid No. 11-87 to Petticoat-Schmitt Civil Contractors, Inc. to provide services for the US 1 & SR 312 intersection improvements
Res. 2012-29 - Authorizes the award of Bid No. 12-11 to Petticoat-Schmitt Civil Contractors, Inc. for the Lift Station Improvments - Group 4
Res. 2013-81 - Authorizes the award for the SR 16 Utility relocation/adjustments
Res. 2013-267 - Authorizes to award Bid No. 13-25R and to execute an agreement for CR 210 at I-95 Phase 2 improvements re-bid
Res. 2015-300 - Authorizes to award Bid No. 15-53 and to execute an agreement for Masters Tract wetland cells and stormwater harvesting
Res. 2016-95 - Authorizes to award Bid No. 16-15 and to execute agreements for Race Track Road, Julington Creek to CR 2209
Res. 2017-41 - Authorizes to award Misc No 17-62 contract to Petticoat-Schmitt Civil Contractors Inc for Race Track Road widening from St Johns Parkway to Durbin Creek Bridge
Res. 2018-76 - Authorizes to award Bid No. 18-31 and to execute an agreement for Bannon Lakes ground storage tank and booster pump station
Res. 2018-265 - Approves settlement agreement and release with Petticoat-Schmitt and authorizes to execute the agreement and release, approves transfer of $70,000.00 from Transportation Trust Fund to Capital project
Res. 2021-26 – Authorizing the county administrator to award Bid No. 21-21, Nina Court (PS 226) Lift Station replacement and to execute an agreement for completion of the work
Res. 2022-157 - Authorizes to award Bid No. 22-04 SR 16 wastewater treatment facility blower improvements and to execute an agreement for completion of the work
Res. 2023-147 - Authorizes to award Bid No. 23-33R, CR208 water booster pump station, construction of facility and execute a contract for completion of the work
Res. 2023-264 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Silverleaf Parcel 29B-2 located off SR16
Res. 2023-316 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes, Phase 1A located off Holmes Blvd
Res. 2023-398 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes Phase 1B located off Deer Run Road
Res. 2024-8 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Lakes Phase 1C located off Holmes Blvd

PHANTOM OF ST. AUGUSTINE

Res. 2009-267 - Approves a purchase and sale agreement for property required for Phase II of CR 210 at I-95 Roadway Improvement Project

Res. 2011-23 - Approves a purchase and sale agreement for property required for Phase II of CR 210 at I-95 Roadway Improvement Project

PHILLIPS AVENUE, IN EL RANCHO ESTATES S/D

See Reynosa Drive

PHILLIPS BROADCASTING LLC(WAOC)

Res. 2014-96 - Approves a Permissive Use Agreement for the temporary use of space on a county owned tower

PHILLIPS, DRAINAGE DITCH

See Franklin

PHILLIPS ROLL-OFF CONTAINERS

Res. 2019-315 - Approves a non-exclusive franchise agreement for construction and demolition debris and authorizes to execute the agreement

PHOENETIA DRIVE, ST. AUG. SHORES

Res. 1980-78 - Again accepted


PHOENICK RETAIL LLC

Res. 2024-4 - Authorizes to execute an impact fee credit agreement with Phoenick Retail LLC

PHYSIO-CONTROL INC

Res. 2018-84 - Authoirzes to purchase 12 chest compression systems for SJC Fire Rescue and to execute a purchase order with Physio Controls Inc

PICOLATA CROSSING ELEMENTARY SCHOOL (AKA "M")

Res. 2017-370 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve elementary school "M" (AKA Picolata Crossing Elementary School) located off Pacetti Road

PIE IN THE SKY COUNTRY STORE, INC. dba Farm to Family

Res. 2014-80 - Approves to execute a Memorandum of Agreement to collaborate with Pie in the Sky Country Store, Inc., dba Farm to Family to provide fresh fruits and vegetables to residents living in "food deserts" in SJC
Res. 2014-83 - Approves a memorandum of agreement to collaborate with Pie in the Sky Country Store, Inc. to provide office space for distribution of food and other services to the impoverished and underserved residents in Hastings, Florida

PIER

Res. 1981-3 - Grant
Res. 1981-40 - Pledge repay bonds
Res. 1981-55 - FHa
Res. 1981-56 - Final design
Res. 1983-37 - Bids rejected, re-bid adv. requir. waived
Res. 1984-156 - Obtain independent design/constr. expert & waive bidding
Res. 1985-89 - Settlement agreement re-collapse
Res. 1986-19 - Pier pass holder have full free use of pier with or without signature on pass
Res. 1987-245 - Authorize county administrator to buy used equipment from concessionaire
Res. 1988-32 - Reviewing the days on which County Ocean Pier user fees must be paid
Res. 1999-2 - Authorizes the County Administrator to execute a grant application to the FDEP to benefit the SJC Pier Park
Res. 2004-318 - Approves a lease agreement with the St. Augustine Beach for a portion of Pier Park
Res. 2011-231 - Approves an Interlocal Agreement with the City of St. Augustine Beach for restroom improvements at Pier Park in St. Augustine Beach
Res. 2011-27 - Declares certain property as suplus and approves a private sale to the adjoining property owner, Natalie Pierce
Res. 2017-421 - Authorizes to execute an amendment to the St. Augustine Beach Pier Park Farmers Market to extend the term until March 31, 2018
Res. 2018-215 - Authorizes to award RFP No. 18-51 management of St. Johns County Pier Park Market and to execute an agreement with Salt Air Farmers Market LLC for the required scope of services
Res. 2018-237 - Expresses an initial interest in accepting a portion of the existing Shands bridge for use as a public recreational/fishing pier and an access point to the St. Johns River
Res. 2018-357 - Approves an amendment to grant agreement No 17SJ2 with EPA for reimbursement of all eligible expenses related to the completed SJC Shore Protection Project nouishment around Ocean Pier on St. Augustine Beach
Res. 2019-235 - Authorizes to award Bid No. 19-62 and to execute an agreement with Yelton Construction Company Inc. for the SJC Ocean and Fishing Pier rehabilitation
Res. 2024-50 - Approves an amendment to the FY 2024 Fee Schedule to include a $50 annual sightseeing family pass for the SJC Ocean and Fishing Pier

PIERCE MANUFACTURING INC.

Res. 2017-38 - Authorizes an additional five year renewal for the contract with Pierce Manufacturing under RFP 07-63
Res. 2022-52 - Approves the standardization of Pierce Manufacturing for fire trucks and speciality fire response apparatus and authorizes to purchase specified vehicles and apparatus thru Pierce Mfg

PIERSON, K.C. INC and RUSSELL,
DEAN W. and RUSSELL, CATHERINE A.

Res. 2020-235 - Approves a plat for Pantano Vista

PILOT CLUB

Res. 6/9/1953 - Established a national home for homeless girls known as ‘’ girls town’’

PINE ACRES ROAD

Res. 1980-67 - Deed

PINE ISLAND FISH CAMP

Res. 2017-239 - Rescinds the authorization of Res. 2017-171 for accepting a non-exclusive grant of pedestrian access easement from Pine Island Property Acquisition LLC, acknowledges the offer of an easement and dock on the Fish Camp property as required in the Palencia North PUD, not accepting the offered easement and dock for public policy reasons and considerations, acknowledges fullfillment of conditions required by the Palencia North PUD and comprehensive plan and allows the property owner to apply for and receive development plan approval

PINE ISLAND PROPERTY ACQUISITION LLC

Res. 2017-171 - Accepts a non-exclusive grant of pedestrian access easement to allow public dock-boat access as required in the Palencia North PUD
Res. 2017-239 - Rescinds the authorization of Res. 2017-171 for accepting a non-exclusive grant of pedestrian access easement from Pine Island Property Acquisition LLC, acknowledges the offer of an easement and dock on the Fish Camp property as required in the Palencia North PUD, not accepting the offered easement and dock for public policy reasons and considerations, acknowledges fullfillment of conditions required by the Palencia North PUD and comprehensive plan and allows the property owner to apply for and receive development plan approvaL

PINE ISLAND ROAD

Res. 2002-120 - Closure
Res. 2002-137 - Vacating a portion of
Res. 2005-161 - Declaring certain County owned property surplus and approving a private sale to an adjoining property owner
Res. 2008-342 - Authorizes the Clerk of the Courts to file the survey map for a portion of Pine Island Road, claiming a vested interest
Res. 2009-103 - Sets a public hearing date of June 2, 2009 to vacate a portion of Pine Island Road
Res. 2009-164 - Vacating a portion of Pine Island Road
Res. 2018-303 - Approves an exchange of real property in connection with the Pine Island Road right-of-way
Res. 2018-304 - Approves an exchange of real property in connection with the Pine Island Road right-of-way
Res. 2021-196 - Approves a plat for Crosswater Parkway extension to Pine Island Road Phases 1, 2 and 3
Res. 2023-484 - Approves an exchange of real property in connection with property in Armstrong involving Sea Community Help Resource Center Inc

PINE LAKES OF ST. AUGUSTINE, INC.

Res. 1989-114 - Plat - Pine Lakes S/D
Res. 1989-127 - Amending Res. 1989-114
Res. 1991-34 - Grant of Buffer and Lift Station to St. Johns County Utility Department Tract E
Res. 2020-268 - Authorizes to award Bid No. 20-69 Pine Lakes pump station upgrade to G and H Underground Construction Inc and to execute an agreement for completion of the work

PINEBROOK S/D PLAT

Res. 1988-307 - Setting first hearing to vacate
Res. 1989-4 - Vacating

PINECREST ESTATES S/D

Res. 1988-84 - Plat - authorizing vacation
Res. 2003-56 - Approves License Agreement for temporary use of R-O-W within Pinecrest and Surfside Subdivisions

PINEHURST AND SAN SEBASTIAN CEMETERIES

Res. 2016-207 - Authorizes to execute a county deed to release a reversion clause in connection with Pinehurst and San(saint) Sebastian cemeteries

PINEHURST POINTE

Res. 1997-144 - Subdivision Plat

PINELAND BAY DRIVE

Res. 2016-174 - Approves a plat for Pineland Bay Drive extension
Res. 2017-333 - Approves a plat for Pineland Bay Drive extension Phase 2

PINES S/D, THE

Res. 1985-23 - Plat
Res. 1987-241 - Call on letter of credit
Res. 2005-371 - Accepts two drainage easements in The Pines Subdivision to improve the drainage
Res. 2007-185 - Accepts two drainage easements in The Pines Subdivision to improve the drainage in the subdivision

PINNACLE TOWERS ASSET HOLDINGS LLC

Res. 2016-41 - Approves the payment of rent owed to Pinnacle Towers Asset Holdins LLC per the terms of the site lease agreement assigned from A & S Land Development to Pinnacle Towers

PIPELINE CONSTRUCTORS INC

Res. 2018-413 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Cottages at Glenmoor located off WGV Blvd
Res. 2019-285 - Accepts a final release of lien, warranty, two easements for utilities, special warranty deed and bill of sale conveying all person property associated with the water, force mains, pump station and sewer systems to serve Villages of Valencia Phase 5 located off US 1 South
Res. 2020-421 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Southwind Plantation Phase 1 located off CR208
Res. 2023-58 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the force main extension along SR 207
Res. 2023-267 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the Arbors at Lightsey Crossing Phases 1 and 2 located off SR 207
Res. 2024-69 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Arbors at Lightsey Crossing Phase 3 located off SR207

PITCH CANKER

Res. 4/13/1976

PLANNING/ZONING

Res. 11/13/1973 - Bicentennial Commission
Res. 11/13/1973 - Fees rezoning
Res. 8/13/1974 - Fees zoning exception, variance
Res. 5/27/1975 - 701 work program
Res. 11/25/1975 - Director Local Planning Agency
Res. 1976-28 - 701, Jax Area Planning Board
Res. 1977-1 - Land Planning Agency funds appl.
Res. 1977-8 - 201, City of St. Aug. lead appl.
Res. 1977-12 - MPO agreement authorized
Res. 1977-20 - NEFRPC agreement amended
Res. 1977-50 - 201 Facilities Planning
Res. 1977-57 - MPO agreement amended
Res. 1978-12 - 701 Comprehensive Plan Program
Res. 1978-56 - NEFRPC participation, budget '79
Res. 1978-82 - MPO local air quality control
Res. 1979-9 - 701 Comprehensive Plan
Res. 1979-51 - NEFRPC participation FY-80
Res. 1979-72 - NEFRPC participation FY-80
Res. 1979-88 - MPO agreement
Res. 1979-91 - 208 water quality management
Res. 1979-95 - NEFRPC energy
Res. 1979-97 - NEFRPC amendment agreement
Res. 1980-10 - 701 grant HUD
Res. 1980-64 - Comprehensive Plan funds
Res. 1980-68 - NEFRPC participate FY-81
Res. 1980-70 - NEFRPC re-organization
Res. 1980-71 - NEFRPC Energy Management Plan
Res. 1980-111 - NEFRPC Interlocal Agreement
Res. 1981-25 - 701 Comprehensive Plan grant
Res. 1981-27 - NEFRPC Interlocal Agreement amended
Res. 1981-29 - Comprehensive Plan special meeting
Res. 1981-88 - Reg. Plan. Asst. Program participation
Res. 1981-104 - Comprehensive Planning fund
Res. 1981-111 - Storm Water management program
Res. 1982-52 - Fees, development matters
Res. 1982-53 - Fees, plat reviews
Res. 1982-67 - NEFRPC Transportation Disadvan.
Res. 1982-78 - Participate regional planning
Motion - 2/8/83 - Schedule amend Plan
Res. 1983-77 - NEFRPC participate 83/84
Res. 1984-86 - NEFRPC participate 84/85
Res. 1984-90 - Fees, S/D waiver application
Res. 1985-95 - Seal adopted
Res. 1985-100 - NEFRPC participation FY-85/86
Res. 1985-133 - Clerk directed pay bill adv.
Res. 1986-23 - Wetland areas permitting requirements prior to appl. for const. or rezoning
Res. 1986-79 - Fees, rezonings, etc.
Res. 1986-109 - Amending Res. 1986-23
Res. 1988-7 - Amending fees - Zoning & Land Development
Res. 1990-158 - Fees, rezonings, etc.
Res. 1993-179 - Rescinds Res. 1990-158 & 92-117; establishes a fee schedule in connection with Zoning & Land Development
Res. 1999-52 - Opposes Senate Bill 0940 - billboards
Res. 1999-64 - Amending the schedule of fees for the County Planning Dept.
Res. 2000-19 - Amending Fiscal Year 2000 General Fund Budget
Res. 2002-160 - Amending the FY2002 General Fund Revenue from donations and authorize its expenditure by the Planning Dept.
Res. 2007-199 - Amending the FY2007 General Fund budget to receive $600,000 in unanticipated revenue and authorize its expenditure by the Planning Division
Res. 2007-201 - Amends the FY2007 General Fund budget to receive $20,000 in unanticipated revenue and authorize its expenditure by the Planning Division
Res. 2024-63 - Accepts an easement agreement for utilities and a temporary access and construction easement from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located along Allen Nease Road

PLANNING AND ZONING AGENCY

Res. 1992-179 - Setting notification procedures for minor modifications to PUDs, PSDs and FDPs
Res. 1993-23 - Dismissing one member and appointing two members on a temporary basis
Res. 1993-51 - Mel Kutzer & John McDonald temporarily appointed
Res. 1993-79 - Melody Benson recognized for volunteer service


PLANTATION BEACH HOUSE

Res. 2023-522 - Approves to execute a non-exclusive permissive use agreement for use of the SJC property at Mickler's Beachfront Park for replacing a retaining wall at Plantation Beach House

PLANTATION DEVELOPERS (THE)

Res. 1989-97 - Plat - The Plantation at Ponte Vedra - Garden Homes - Tract C
Res. 1989-187 - Plat - The Plantation at Ponte Vedra - Unit Six
Res. 1989-265 - Major Modification to PUD 84-35
Res. 1990-18 - Plat - Plantation Place
Res. 1990-128 - Approving a subdivision plat
Res. 1991-82 - Plat - Replat of Lot 15, Tract D, The Plantation at Ponte Vedra, Unit 6

PLANTATION ESTATES HOME OWNERS ASSOCIATION

Res. 2017-205 - Authorizes an agreement with the Plantation Estates Home Owners Association and the SJC Sheriff's Office for traffic control upon roads owned and maintained by the Home Owners Association

PLANTATION AT PONTE VEDRA (Formerly Mickler's Landing)

Res. 1985-115 - FDP
Res. 1985-164 - FDP - temporary sales building
Res. 1985-165 - FDP - welcome/sales center
Res. 1986-7 - Plat - Unit 1
Res. 1986-30 - FDP
Res. 1986-57 - Plat, Garden Homes, Tract A
Res. 1986-77 - Deed of dedication of 25 ft easement for beach access
Res. 1986-101 - Amendment to Declarations of Covenants & Restrictions
Res. 1986-105 - FDP - Maintenance Site
Res. 1986-141 - FDP - Unit 2
Res. 1987-1 - FP, Unit 2
Res. 1987-102 - FDP - Unit 3
Res. 1987-106 - FP - Unit 3
Res. 1987-114 - FDP - Pro Club/Clubhouse & Ballroom Complex
Res. 1987-231 - FDP - Unit 4
Res. 1988-39 - FDP - Tennis Complex
Res. 1988-46 - FDP - Unit 4
Res. 1988-139 - Plat - The Tennis Courts
Res. 1988-205 - FDP - Tract B
Res. 1988-206 - Plat - Garden Homes - Tract B
Res. 1988-246 - Replat - Garden Homes - Tract B
Res. 1989-50 - Final Plat - Unit 5
Res. 1989-54 - FDP - Unit 5
Res. 1989-96 - FDP - Tract C
Res. 1989-155 - FDP - Unit 6
Res. 1991-32 - Final Plat - Surrey Lane
Res. 1991-82 - Replat of Lot 15, Tract D, Unit 6
Res. 1991-150 - FDP, Unit 7
Res. 1991-151 - FDP, Unit 8
Res. 1991-188 - Major Modification to PUD Ord. 1984-35
Res. 1993-98 - FDP, Unit 9
Res. 1993-129 - S/D Plat, Unit 9
Res. 1994-183 - FDP-Unit 10,11, & 12
Res. 1995-122 - FDP - Administration Building
Res. 1996-118 - FDP - The Annex
Res. 1996-164 - BCC approved modification Dev. Plan/Admin Building Res. 1995-122, Ord. 1984-35, 1989-55 and Res. 1989-265
Res. 1997-47 - Final Plat - Plantation at Ponte Vedra, Unit Ten
Res. 2000-127 - Approving s/plat for Unit Eleven
Res. 2006-357 - Final Plat, Unit 12
Res. 2015-36 - Approves a plat for the Plantation at Ponte Vedra Unit Thirteen
Res. 2015-48 - Accepts an easement agreement for utilities for water and sewer service to Plantation at Ponte Vedra Units 7, 9, 10 and 11 and to execute the easement
Res. 2015-265 - Accepts an easement for utilities and bill of sale for water and sewer service to Plantation at Ponte Vedra Unit 13
Res. 2016-389 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water lines to serve the Plantation at Ponte Vedra Amenity Center

PLANTATION AT PONTE VEDRA HOME OWNERS ASSOCIATIONS INC

Res. 2016-389 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water lines to serve the Plantation at Ponte Vedra Amenity Center

PLANTATION LAKE DRIVE

Res. 1995-77 - Authorizes the execution of an agreement to accept as a public road

PLANTATION OAKS AT PONTE VEDRA

Res. 2000-4 - Approving a subdivision plat for Unit One
Res. 2001-5 - Approving s/plat for Unit 2
Res. 2012-255 - Accepts an easement for utilitites for water and sewer service to serve Plantation Oaks at Ponte Vedra Unit #1 and #2

PLANTATION PARK
Res. 2015-377 - Authorizes to award a negotiated contract based on the piggybacked procurement for the replacement of the synthetic turf at Plantation Park
Res. 2020-163 - Waives the requirements of Res 1999-152 St. Johns County's policy for naming public facilities, and approves the renaming of Turf Field at Plantation Park Keith Martin Field dedicated to the visionary behind the Field of Dreams and middle school sports in SJC
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC

PLANTATION WATER TREATMENT PLANT

Res. 2014-73 - Authorizes to award Bid 14-22 for Plantation Water Treatment Plant high service pump station improvements


PLANTE AND MORAN PLLC

Res. 2024-97 - Authorizes to execute contract amendment No. 4 to Professional services agreement No. 23-PSA-PLA-17684 for the chart of accounts redesign


PLANTETERIA MEDIA LLC

Res. 2022-123 - Authorizes to enter into negotiations for the website update and content management and upon successful negotiations, award and execute a contract for performance of the services

PLANTS

Res. 2010-21 - Recognizes the importance of protecting native plants and plant communities and the importance of removal of non-native plants

Res. 2011-41 - Recognizes the importance of protecting native plants and plant communities and the importance of removal of non-native plants

Res. 2011-110 - Establishment of pilot project corridors for management of native wildflowers


PLATS OF RECORD, ROADS

Res. 1980-78

PLAYCORE WISCONSIN INC dba GAMETIME

Res. 2019-69 - Authorizes to purchase and to execute a purchase order for Trout Creek playground and recognizes and appropriates a private donation of $75,000 into the FY19 General Fund parks and recreation dept
Res. 2021-330 - Authorizes to recognize and appropriate unanticipated revenue from NWS tower reserves funds and to authorize the piggyback of the Omnia Partners Contract 2017001134 and execute a contract with Playcore Wisconsin Inc dba Game Time for completion of the project
Res. 2022-17 - Authorizes to issue purchase order under Bid No. 20-46 to Playcore for the purchase of Deleon Shores playground equipment

PLAYMORE WEST, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation
Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

PLAY STREET

Res. 1993-81 - Established; purpose and use set forth (rescinded)
Res. 1993-87 - Established for a portion of King Street; sets forth its purpose

PLAYERS COMMUNITY SENIOR CENTER (THE)

Res. 2014-29 - Approves a contract renewals for financial assistance to the SJC Council on Aging, Inc.
Res. 2014-272 - Approves a contract for financial assistance to the SJC Council On Aging, Inc.
Res. 2015-319 - Approves a contract for financial assistance for the Players Community Senior Center
Res. 2016-324 - Approves a contract for financial assistance for the Players Community Senior Center
Res. 2018-168 - Authorizes to award RFP No. 18-25 and to execute agreements for operation and management of community centers
Res. 2018-338 - Authorizes to award RFP No. 18-25 and to execute agreements for operation and management of community centers
Res. 2023-437 - Authorizes to award RFP No. 23-88 operations and management of community centers and to execute a contract with Council on Aging Inc for performance of the services

PLAYERS CLUB - Also see Sawgrass

Res. 1979-77 - (Players Club) Innlet Beach - Unit 7
Res. 1980-11 - (Players Club) Innlet Beach - Unit 8
Res. 1981-47 - FDP, Players Club Villas
Res. 1981-123 - FDP, Players Club Oak Bridge
Res. 1982-3 - FDP, Players Club Oak Bridge
Res. 1982-19 - Plat, Players Club Oak Bridge Unit 1
( Players Club See Innlet Beach S/D)
Res. 1982-27 - Players Club PUD minor modification
Res. 1982-40 - FDP, Players Club Oak Bridge
Res. 1982-102 - FDP, Players Club Oak Bridge maintenance facility
Res. 1982-103 - Players Club Oak Bridge, vacate Unit 1 plat/FDP
Res. 1982-125 - Players Club, modify commercial village
Res. 1982-143 - Players Club, modify drainage
Res. 1982-151 - FDP, Village
Res. 1982-152 - Players Club, DRI minor modification
Res. 1982-153 - FDP, Players Club Turtleback Crossing
Res. 1983-1 - Plat, Players Club Turtleback Crossing Unit 1
Res. 1983-52 - FDP, Village
Res. 1983-53 - FDP, Players Club Villas Palmetto Point
Res. 1983-72 - Plat, Players Club Unit 1
Res. 1983-73 - Plat, Players Club Unit 2
Res. 1983-119 - FDP, Players Club Unit 3
Res. 1983-120 - FDP, Players Club Turtleback Crossing II
Res. 1983-126 - Plat, Players Club Unit 3
Res. 1984-25 - Players Club & Marsh Landing minor modification DRI
Res. 1984-54 - Players Club, modify development order
Res. 1984-58 - FDP, Players Club Unit 4
Res. 1984-59 - FDP, Players Club Unit 5
Res. 1984-60 - Plat, Players Club Unit 4
Res. 1984-61 - Plat, Players Club Unit 5
Res. 1984-89 - DRI amend, Players Club & Marsh Landing
Res. 1984-144 - Modification of FDP for Players Club Unit 3
Res. 1984-145 - Modification of FDP for Players Club Unit 2
Res. 1985-87 - Minor modification to DO Players Club & Marsh Landing
Res. 1985-128 - Players Club modifications
Res. 1985-155 - FDP temporary const. building at Players Club
Res. 1985-169 - FDP Players Club, Marriott/Sawgrass Hotel
Res. 1986-12 - FDP, Vicar's Landing Life Care Facility (Players Club at Sawgrass)
Res. 1986-34 - FDP, Condos, Players Club
Res. 1986-63 - FDP, Players Club South Sewage Treatment Plant
Res. 1986-83 - FDP, Players Club Unit 6
Res. 1986-84 - FDP, Players Club Unit 7
Res. 1986-191 - FP, Players Club Unit 7 Replat
Res. 1988-83 - Players Club/Marsh Landing at Sawgrass - DRI approved as non-substantial deviation & modifying the D.O. to incorporate the change
Res. 1988-166 - Replat lots 15 & 16 - Salt Creek Island, Players Club at Sawgrass
Res. 1988-250 - Major modification to Ord. 1975-17 as amended, Innlet Beach PUD (aka Players' Club at Sawgrass)
Res. 1988-251 - FDP - For Tennis/office/recreation complex within PUD 75-15 named Players Club at Sawgrass
Res. 1991-187 - FDP - Ocean Link Apartments
Res. 1991-191 - Correcting a scrivener's error in Developer/owner's name in Res. 1991-187
Res. 1992-51 - Welcoming the participants in the 1992 Tournament Players Championship to St. Johns County
Res. 1993-25 - Approving a FDP for Seven Mile Drive, Phase II at Players Club at Sawgrass
Res. 1994-200 - FDP, Players Club 18 Acre Apartments
Res. 2017-119 - Adopts the facilities plan for the Players Club water reclamation facility and interconnecting projects, authorizes submittal of the adpoted facilities plan to the Florida Department of Environmental Protection
Res. 2017-317 - Approves a cost share agreement with SJRWMD to develop alternative or non traditional water supply sources to promote conservation involving the Players Club Water reclamation facility
Res. 2017-338 - Modifies the Caballos Del Mar DRI involving the PGA Tour Inc, Tournament Players Association Inc., Tournament Players Club at Sawgrass Inc. NOPD DRIMOD 2017-04, modification to the Master Plan Map H
Res. 2017-359 - Amends the FY2018 Utility Fund budget in order to recognize and appropriate unanticipated revenue available from the DEP State Revolving Loan Program and complete a required reserve transfer for the Players Club Water Reclamation Facility Project
Res. 2017-360 - Authorizes to award Bid No. 17-63 and to execute an agreement for the construction of the Players Club Water Reclamation facility
Res. 2018-13 - Approves a clean water State revolving fund loan agreement relating to the construction and financing of the Ponte Vedra Players Club water reclamation facility
Res. 2018-161 - Authorizes to execute an easement to the city of Jacksonville Beach for installation of transformers and related underground electrical at the Players Bluf water reclamation facility
Res. 2018-310 - Approves a clean water State revovling fund loan amendment relating to the construction and financing of the Ponte Vedra Players Club water reclamation facility
Res. 2018-311 - Amends the FY2018 utility fund budget in order to receive unanticipated revenue and complete a required reserve transfer to authorize its expenditure for the Players Club water reclamation facility project
Res. 2021-61 - Approves a termination, release and settlement agreement and a new tourism promotion agreement with PGA Tour Inc
Res. 2021-294 - Approves a large user agreement for delivery and reuse of reclaimed water with Tournament Players Club at Sawgrass Inc and the PGA Tour Inc
Res. 2021-316 - Approves an easement for utilities for installation of a reclaimed water sewer force mains near the intersection of A1A North and Palm Valley Road
Res. 2021-351 - Authorizes to award Bid No. 21-76 Players Club WRF to Sawgrass WRF interconnects to TB Landmark Construction Inc and to execute an agreement for the work
Res. 2021-550 - Approves a five year tourism promotion agreement for the 2022 through 2026 Players Tornament and the PGA Tour Inc and authorizes to execute the agreement
Res. 2023-72 - Approves an agreement for fire rescue and emergency medical services and authorizes to execute agreement and provides for an effective date
Res. 2023-81 - Approves an agreement for fire rescue and emergency medical services and ratifies SJC Fire Rescue Chief's execution of the agreement
Res. 2023-445 - Recognizes and appropriates grant from the Players Annual Grant program awarded to SJC Fire Rescue for the purchase of a public safety drone
Res. 2024-102 - Approves an agreement for Fire Rescue and Emergency medical services with PGA Tour Inc the 2024 The Players Championship; and authorizes to execute the agreement for the TPC Sawgrass in PVB from 03.12 thru 03.17.24

PLAYERS CLUB VILLAS CONDOMINIUM ASSOCIATION, INC.

Res. 2014-49 - Accept an easement for utilities for water and sewer service to serve Players Club Villas Condominium in PV

PLAYPOWER LT FARMINGTON INC

Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc., Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

POFFENBARGER, TIMOTHY C. & JOANNA POFFENBARGER FLITTLER

Res. 2009-298 - Approves a hold harmless agreement with Timothy Poffenbarger & Joanna Poffenbarger Flittler

POINT MATANZAS MANAGEMENT, INC.

Res. 2015-339 - Accepts an easement for utilities for sewer service to serve Point Matanzas Condominium

POINTE 1

Res. 2017-238 - Approves an agreement with the Pointe at Ponte Vedra Condominium disclaiming any right, title or interest the county may have in certain improvements (wooden pedestrian and bicycle bridge) to Pointe 1 and permitting Pointe 1 to keep and maintain said improvements within a certain right of way

POINTE AT PONTE VEDRA CONDOMINIUM ASSOCIATION INC

Res. 2017-238 - Approves an agreement with the Pointe at Ponte Vedra Condominium disclaiming any right, title or interest the county may have in certain improvements to Pointe 1 and permitting Pointe 1 to keep and maintain said improvements within a certain right of way

POINTE AT TWENTY MILE

Res. 2014-259 - Approves a plat for Pointe at Twenty Mile

POINTE AT TWENTY MILE HOMEOWNERS ASSOCIATION, INC.

Res. 2014-71 - Approves five maintenance and hold harmless agreements associated with construction of pavers and overflow parking spaces for the public at Nocatee

POLI, NORMA C.

Res. 1987-2 - Ratify deed acceptance

POLICE ATHLETIC LEAGUE
Res. 2021-423 - Approving the terms of, and authorizing the county administrator, or designee, to execute, a memorandum of understanding with the SJC Sheriff’s Office setting aside property for future construction of a PAL sports facility
Res. 2022-32 - Authorizes to execute an operation and maintenance agreement with the Historic St. Johns County Police Athletic Legue Inc for future construction of a sports facility
Res. 2022-112 - Approves to execute a lease agreeement with Historic St. Johns County Police Athletic League Inc for future construction of a sports facility
Res. 2022-280 - Approves to execute a first amendment to lease agreement with Historic St. Johns County Police Athletic League Inc for future construction of a sports facility

POLSTON APPLIED TECHNOLOGIES

Res. 2015-60 - Authorizes to award and execute an agreement for Misc. No. 15-50 Northwest Master Lift Station wet well cleaning

POMEROY APPRAISAL ASSOCIATES OF FLORIDA

Res. 2021-327 - Authorizes to award RFP No. 21-83 and to execute agreements with all six firms for as needed appraisal and appraisal related services

PONCE DE LEON HEIGHTS S/D

Res. 1986-113 - Accepting roads within Ponce de Leon Heights
Res. 1987-14
Res. 1998-93 - Accepts W/D conveying a part of the vacated Tenth Street R-O-W in the ...
Res. 2003-180 - Accepting a grant of easement to install a drainage ditch and for future maintenance of the drainage ditch on 1st Street in Ponce de Leon Heights Subdivision

PONCE DE LEON RESORT & CONVENTION CENTER, INC.

Res. 1989-216 - Easement, Woodward, Richard L. & Joan C. to SJC
Res. 1990-30 - FDP (Golf Maintenance Facility)
Res. 1990-140 - FDP for Area "B" within Pone De Leons PUD
Res. 2003-108 - Expressing support for the City of St. Augustine’s effort to preserve the golf course and support for a City created CRA in the vicinity of the golf course for funding its improvement
Res. 2003-183 - Rescinds Res. 2003-183; due to the City of St. Augustine’s recent vote not to purchase the Ponce de Leon golf course

PONCE DE LEON VILLAS

Res. 1985-5 - Plat for recording
Res. 2017-211 - Authorizes to award Bid No. 17-38 and to execute agreements for Ponce De Leon, Raintree, and Anastasia Oaks lift stations upgrades

PONCE HARBOR APARTMENTS PROJECT

Res. 2000-172 - Approving issuance by HFA of not to exceed $7,000,000 Multifamily Housing Revenue Bonds
Res. 2002-124 - Accepting an easement for utilities for water and sewer service to Ponce Harbor Apartments aka Matanzas Woods

PONCE LANDING SUBDIVISION ON A1A SOUTH

Res. 2011-175 - Accepts an easement for utilities for water and sewer service to Ponce Landing Subdivision on A1A South

POND & COMPANY

Res. 2015-268 - Authorizes to award RFQ 15-71 and to execute agreements for professional architectural services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

POND SYSTEM MAINTENANCE AGREEMENT

Res. 2003-77 - Approves the terms and authorizes the execution of amendments to the agreement between St. Johns County, the St. Augustine Ocean and Racquet Club Condominium Association, and St. Augustine Resorts to secure a joint detention/retention facility for the A1A Beach Blvd. Three lane transportation project Amendment to the agreement to account for design changes to the joint detention/retention facility for storm water requirements for the A1A
Res. 2004-5 - Beach blvd. 3-lane project

PONTE VEDRA, G & G

Res. 1999-11 - Authorizes the County Administrator to execute an impact fee credit agreement

PONTE VEDRA ANNEX

Res. 2016-289 - Approves to execute the second amendment to the license agreement from T-Mobile South LLC for modifications to their equipment on the tower
Res. 2017-79 - Authorizes to execute amendment No. 7 to the tower attachment communication site agreement with Sprintcom Inc as successor in interest to Nextel South Corp for modifications to their equipment on the ponte vedra annex tower

PONTE VEDRA APARTMENTS (Lagoon Apts.)

Res. 1984-39 - Vacated plat
Res. 1984-122 - Pedestrian easement
Res. 1986-177 - First amendment to grant of pedestrian easement

PONTE VEDRA ATHLETIC ASSOCIATION

Res. 2007-265 - Approves a memorandum of understanding with PVAA regarding an athletic fieldhouse at Davis Park
Res. 2018-123 - Recognizes and appropriates a contribution from the PV AA for the purchase of shade structures for Davis Park baseball fields
Res. 2019-440 - Amends the FY2020 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept.


PONTE VEDRA BEACH LEASED HOUSING ASSOCIATES 1, LLLP

Res. 2022-453 - Approves the issuance by the HFA of SJC multifamily mortgage revenue bond series 2022 (Oaks at St. John) which will be loaned to Ponte Vedra Beach Leased Housing Associates I LLLP for the purpose of financing a part of the costs of the acquisition, rehab and development of a multrifamily rental housing development located in SJC, to be owned and operated by the borrower
Res. 2023-493 - Approves the issuance of its multifamily mortgage revenue bonds, series 2023 (Oaks at St. Johns), the proceeds of which will be loaned to Ponte Vedra Beach leased housing Associates 1 LLLP, for the purpose of financing a part of the costs of the acquisition, rehab and developement of a multifamily rental housing development to be located in SJC and operated by the borrower

PONTE VEDRA BEACH PARK (a.k.a. Bird Island Park)

Res. 2004-319 - Approves an adopt-a-park agreement with the Ponte Vedra Beach Park at Library Boulevard, Inc.
Res. 2010-277 - Approves the Adopt-A-Park Agreement with Ponte Vedra Beach Park at Library Boulevard, Inc.
Res. 2011-148 - Amends the FY 2011 budget to receive $20,000 in unanticipated revenue for the Recreation & Parks Project Fund
Res. 2022-56 - Amends the FY 2022 budget for the 2020 taxable special obligation revenue note fund and the S. Ponte Vedra Beach construction fund to receive unanticipated revenue and authorizes its expenditure towards the prepayment of principal on the 2020 Taxable special oblication revenue note and the construction of the project

PONTE VEDRA - BLOCK 29

Res. 1988-100 - Plat approved
Res. 1991-161 - Plat for Plantation at Ponte Vedra Unit 7 off Plantation Circle South
Res. 1991-162 - Plat for Plantation at Ponte Vedra Unit 8 off Plantation Circle

PONTE VEDRA BLOCK 32 ROADS

Res. 1980-78 - Again accepted Lake Road & Lake Terrace

PONTE VEDRA BY THE SEA PUD/PSD

Res. 1994-177 - FDP
Res. 1994-213 - Plat
Res. 1995-98 - Plat - Unit 2
Res. 1995-103 - Amending Subdivision Plat, Unit 2
Res. 1997-79 - Plat - Unit 3
Res. 1998-89 - Accepts deeds of dedicated R-O-W from Pulte Home Corp. required by ...
Res. 2001-162 - Approving S/D plat for Unit II, Replat no. 1
Res. 2005-178 - Approves a Replat, Unit 2, Lot 12, Block 3
Res. 2015-383 - Resolves to set a public hearing to close a portion of streement by Ponte Vedra by the Sea PSD
Res. 2016-36 - Vacating a non-access easement in the Ponte Vedra by the Sea SD

PONTE VEDRA BY THE SEA ESTATES

Res. 2002-23 - Approving a S/D plat

PONTE VEDRA CARLYLE CONDOMINIUM ASSOCIATION, INC.

Res. 1993-132 - Authorizing the tolling of the pre- and post- development discharge requirements of Ord. 1986-4
Res. 2012-279 - Accepts a drainage easement for installation of pipe and existing sidewalk at the corner of Corona Road and Ponte Vedra Blvd
Res. 2014-262 - Accepts a grant of easement for construction of a public sidewalk along Ponte Vedra Blvd

PONTE VEDRA CHAMBER OF COMMERCE

Res. 2013-68 - revises the existing tourism development agreement and approves the merger of the PVCOC with St. Johns County Chamber of Commerce and provides a visitor information center and services for 2013
Res. 2013-261 - Approves an agreement to provide certain tourist related services and operation of the PV Beach-St. Johns County Visitors Information Center(VIC)

PONTE VEDRA CORPORATION

Res. 2014-48 - Accepts a grant of drainage easement and temporary construction easement for installation of a new storm drain on Miranda Road
Res. 2016-244 - Authorizes to execute a termination of easement terminating a temporary construction easement over a portion of Miranda Road
Res. 2019-126 - Approves the settlement agreement regarding the Outpost litigation, and authorizes to execute the agreement
Res. 2019-339 - Accepts a grant of easement for the San Diego Road drainage improvement project (this resolution was rescinded by Res. 2019-453
Res. 2019-453 - Accepts a grant of easement for the San Diego Road drainage improvement project and rescinds Res. 2019-339
Res. 2020-308 - Approves a license agreement to allow use of a portion of Ponte Vedra Blvd and authorizes the Chair of the Board to execute the license agreement
Res. 2020-316 - Approves a first amendment to the settlement agreement (CA16-0958) regarding the Outpost litigation, and authorizes to execute the first amendment

PONTE VEDRA COURT

Res. 1987-96 - FP

PONTE VEDRA DRAINAGE & SEWER PROJECT

Res. 2003-126 - Approves the terms and conditions of a purchase and sale agreement authorizing the purchase of a perpetual easement in connection with the Ponte Vedra Drainage and Sewer Project and approval of the request for check to proceed with closing
Res. 2003-145 - Approves terms and conditions of 4 purchase and sale agreements and authorizing the purchase of easements and execution of the agreements for construction of the Ponte Vedra Drainage project
Res. 2003-165 - Approving the assessment roll for the wastewater assessment area
Res. 2003-219 - Amends FY2003 PVMSD Sewer Debt Service Fund revenue budget to receive $2,030 in revenue and authorize its expenditure by the PVMSD Sewer Debt Service Department
Res. 2004-3 - Approving Amendment #1 to the Clean Water State Revolving Fund Loan Agreement for the project
Res. 2005-192 - Setting a public hearing to add 3 additional non-ad valorem assessments to the roll for the Ponte Vedra Vacuum Sewer Project
Res. 2005-209 - Creating the Ponte Vedra Vacuum (Phase II) assessment area and non-ad valorem assessment roll
Res. 2005-228 - Approving the assessment roll for the Ponte Vedra Wastewater Assessment area
Res. 2006-61 - Amends FY 2006 Sewer Construction Fund to receive $250,000 in revenue to be used by the PVMSD Sewer Project Department
Res. 2006-299 – Approves assessment rolls for various assessment areas established pursuant to Ord. 2002-55; establishing the lien associated therewith
Res. 2007-237 - Approves assessment rolls for various assessment areas established pursuant to Ord. 2002-55; establishes the lien associated therewith
Res. 2013-186 - Approves assessment rolls for various assessment areas established pursuant to Ord. 2002-55; establishes the lien associated therewith, certifying the assessment roll to the Tax Collector
Res. 2014-230 - Approves assessment rolls for various assessment areas established pursuant to Ord. 2002-55; establishing the lien associated therewith, directing that the assessment roll be certified to the SJC Tax Collector
Res. 2017-280 - Approves assessment rolls for various assessment areas established pursuant to Ord. 2002-55; establishing the lien associated therewith, directing that the assessment roll be certified to the Tax Collector
Res. 2019-291 - Approves assessment rolls for various assessment areas established pursuant to Ord No. 2002-55, establishes the lien associated therewith, directs the assessment roll be certified to the SJC Tax Collector
Res. 2021-381 - Approves assessment rolls for various assessment areas established pursuant to Ord No. 2002-55, establishes the lien associated and direct the assessment roll be certified to the Tax Collector

PONTE VEDRA EAST

Res. 2001-228 - Approving a S/D plat

PONTE VEDRA INDUSTRIAL

Res. 2007-393 - Final Plat

PONTE VEDRA LANDING

Res. 1984-126 - Plat for recording

PONTE VEDRA BEACH LIBRARY

Res. 1992-201 - Renamed to Northeast Branch Library
Res. 2006-191 - Declares the naming of the new Ponte Vedra Library Park as “ Bird Island Park”
Res. 2006-423 - Supports the Pilot Project Coffee service of the Friends of the Library at Ponte Vedra Beach Library
Res. 2007-175 - Supports the Friends of the Library - Ponte Vedra Beach's efforts to install a memorial fountain at the P.V. Beach Branch Library for the Late Jack Morgan
Res. 2008-357 - Amends the FY 2009 budget to receive $410,673.47 in revenue for the Recreation & Parks Department
Res. 2016-161 - Amends the FY2016 General Fund budget to receive unanticipated revenue, authorizes its expenditure by the Construction Services Dept, and authorizes to execute an amendment to the memorandum of understanding with Friends of the Library Ponte Vedra Beach Inc

PONTE VEDRA BEACH, SOUTH

Res. 2007-340 - Emergency resolution re: danger to private property at 2851 South Ponte Vedra Blvd. due to recent storm erosion
Res. 2017-126 - Approves an interlocal agreement with St. Augustine Port Waterway and Beach District for the county to act as applicant for a joint coastal permit from the Florida Department of Environmental Protection alloing the placement of sand along portions of South Ponte Vedra Beach and Vilano Beach and for the District to pay fees, costs, and expenses related to the application for the benefit of the public
Res. 2017-204 - Approves a grant agreement with the State of Florida Dept of Environmental Protection Beach Management funding assistance program
Res. 2021-402 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal protection as required to support the South Ponte Vedra dune restoration project
Res. 2021-403 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal protection as required to support the local government funding request for USACE Coastal storm risk mgt feasiblity study, north SJC
Res. 2021-404 - Authorizes to submit a budget plan to the Florida dept of Environmental Proection, office of Coastal Resilience and Coastal Protection as required to support a local government funding request for S. PV and Vilano
Res. 2021-496 - Approving the terms, provisions, conditions, and requirements of FDEP Grant Agreement 22SJ2; authorizing the county administrator, or designee, to execute the Agreement and any supplemental documentation necessary to the goal of enabling the reimbursement of eligible expenses related to the South Ponte Vedra Dune Restoration Project post-construction monitoring in the vicinity of South Ponte Vedra Beach
Res. 2022-25 - Authorizes to prepare the loan documentation necessary to finance the South Ponte Vedra-Serenata Beach dune restoration project, to be brought back to the BCC on 02.15.22, authorizes to award Bid No. 22-32 South Ponte Vedra Dune Restoration Project
Res. 2022-56 - Amends the FY 2022 budget for the 2020 taxable special obligation revenue note fund and the S. Ponte Vedra Beach construction fund to receive unanticipated revenue and authorizes its expenditure towards the prepayment of principal on the 2020 Taxable special oblication revenue note and the construction of the project
Res. 2022-58 - Accepts the proposal of TD Bank N.A. to provide the county with a term loan in order to finance costs of the dune and berm beach restoration projects along South Ponte Vedra Beach, approves the form of a loan agreement, authorizes the issuance of the SJC Florida Taxable special obligation revenue note Series 2022 pursuant to such loan agreement inthe aggregate principal amount in order to evidence such loan, authorizes repayment froma covenant to budget and appropriate legally available non-ad valorem revenue
Res. 2022-117 - Authorizes to execute a use agreement from the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for the South Ponte Vedra one-time dune restoration project
Res. 2023-50 - Accepts and authorizes to join in the execution of a memorandum of agreement regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Coastal storm risk mgt project at S PV and Vilano
Res. 2023-51 - Accepts and authorizes to join in the execution of a memorandum of agreement with Bureau of Ocean Energy Mgt of the Dept of the Interior, Dept of the Army regarding one-time placement of additional sand in connection with the Emergency Nourishment of the SJC Coastal Storm Risk Mgt project at South Ponte Vedra and Vilano Beach
Res. 2023-52 - Accepts and authorizes to join in the execution of a cooperation agreement regarding the emergency nourishment of the SJC coastal storm risk mgt project at South Ponte Vedra and Vilano Beach
Res. 2023-54 - Accepts and authorizes to join in the execution of an amendment to the Project Partnership Agreement regarding the emergency nourishment of the SJC Coastal Storm Risk Mgt Project at South Ponte Vedra and Vilano beach, and authorizes the mgt and budget director to execute the required self certification of financial capability
Res. 2023-329 - Accepts and authorizes to join in the execution of a cooperation agreement with Army Corps in regards to the emergency nourishment of the SJC coastal Storm risk mgt project at S Ponte Vedra and Vilano Beach
Res. 2023-382 - Approves a grant agreement No. 23SJ2 for the State cost share of the post construction monitoring expenses related to the South Ponte Vedra and Vilano Coastal Storm Risk Mgt Project and to execute the agreement
Res. 2023-384 - Approves the execution of an amendment No. 1 to grant agreement 22SJ2 with FDEP for State cost share of post construction monitoring expenses
Res. 2024-51 - Approves the execution of an amendment No. 1 to grant agreement 22SJ3 with FDEP for S Ponte Vedra and Vilano Beach nourishment project effective 22 November 2021
Res. 2024-200 – Approves the execution of an Amendment No. 2 to grant agreement 22SJ2
Res. 2024-201 – Approves a short-term use agreement for the use of dredged material management area SJ-27, for beach renourishment project

PONTE VEDRA CHAMBER OF COMMERCE

Res. 2009-25 - Approves an agreement with the Ponte Vedra Chamber of Commerce to provide a visitor information center and services for 2009
Res. 2009-307 - Approves an agreement with the Ponte Vedra Chamber of Commerce to provide a Visitor Information Center and Services for 2010
Res. 2017-385 - Approves an agreement with the SJC Chamber of Commerce to provide for a destination relevant visitor experience and operation of the Ponte Vedra Beach-SJC Visitors Information Center

PONTE VEDRA (2008) LLC

Res. 2018-119 - Approves a plat for 54 North Roscoe

PONTE VEDRA LOT 25, BLK 32 REPLAT

Res. 1997-75 - Subdivision Plat

PONTE VEDRA MUNICIPAL SERVICE DISTRICT

Res. 1986-100 - Expand boundaries by election
Res. 1997-10 - St. Johns County in support of construction of sign indicating entrance to Ponte Vedra
Res. 1997-197 - Authorizing reimbursement by SJC for engineering service costs incurred for the Guana Basin Master Plan
Res. 2002-199 - Outlines the cost, properties impacted and assessment rates
Res. 2002-225 - Adopting the … sewer system improvements facilities & capital finance plans
Res. 2002-244 - States the intent to use the the uniform method for collecting non ad valorem special assessments to levy, collect & enforce the non ad valorem wastewater collection special assessments
Res. 2002-245 - Ponte Vedra Wastewater Assessment Area Final Assessment
Res. 2004-239 - Approves the assessment roll for the Ponte Vedra Wastewater assessment area
Res. 2005-228 - Approving the assessment roll for the Ponte Vedra Wastewater Assessment area
Res. 2007-91 – Authorizes an interlocal agreement with the MSD of Ponte Vedra for the construction of a sidewalk along a portion of Ponte Vedra Blvd.
Res. 2008-34 - Approves an interlocal agreement with the Ponte Vedra MSD for the construction of a sidewalk along a portion of Ponte Vedra Blvd
Res. 2008-289 - Approves an interlocal agreement with the Ponte Vedra MSD concerning construction of a sidewalk
Res. 2009-232 - Approves the 2009-10 non-ad valorem assessment roll for the Ponte Vedra Wastewater Vacuum Sewer Project
Res. 2010-160 - Approves an interlocal agreement with the PVMSD for joint participation in the construction of the upgraded pedestrian railing and column system on the southerly side of Corona Road between Ponte Vedra Blvd & Rutile Dr
Res. 2011-244 - Approves the 2011-12 non ad valorem assessment roll for the Ponte Vedra Wastewater Vacuum Sewer project; establishes the lien associated therewith; directing the assessment roll be certified to the Tax Collector
Res. 2021-381 - Approves assessment rolls for various assessment areas established pursuant to Ord No. 2002-55, establishes the lien associated and direct the assessment roll be certified to the Tax Collector

PONTE VEDRA BEACH, NORTH

Res. 2021-406 - Authorizes to submit a budget plan to the Florida Dept of Environmental Protection, office of Coastal Resilience and Coastal Protection as required to support local government to support N PVB and Dune restoration
Res. 2023-381- Approves a grant agreement No. 23SJL for the State cost share of the Ponte Vedra Beach and Dune restoration project and authorizes to execute the agreement and supplemental documentation
Res. 2024-79 - Authorizes to award IFB No. 1677; North Ponte Vedra beach restoration and to execute an agreement for completion of the project


PONTE VEDRA OCEAN FRONT ESTATES BLOCK 3 S/D

Res. 1983-128 - Plat


PONTE VEDRA PARKE CONDOMINIUM


Res. 2006-237 - Approves to execute a lease agreement for space needed for SJC utility department staff in Ponte Vedra Parke Condominium

PONTE VEDRA PLACE

Res. 1984-124 - Plat
Res. 1985-14 - Replat

PONTE VEDRA POINTE

Res. 2002-81 - Approving a S/D plat

PONTE VEDRA POST OFFICE

Res. 2000-8 - Agreement of purchase and sale for the acquisition of property
Res. 2000-39 - Assignment to The Center at Ponte Vedra Beach, Inc.

PONTE VEDRA PRESBYTERIAN CHURCH

Res. 2002-219 - License agreement for the use of a portion of the Landrum Middle School park site for ingress and egress to the Ponte Vedra Presbyterian Church

PONTE VEDRA SHORES WEST S/D

Res. 1980-116 - Plat approved
Res. 2002-276 - Approving a S/D Plat for … Lot 31, Replat
Res. 2003-118 - Subdivision Plat, Lot 15 replat

PONTE VEDRA UTILITY

Res. 2008-283 - Continuing the automatic indexing of the Ponte Vedra Utility Water and Sewer rates and unit connection fees for FY 2009; increasing all water and sewer rates to meet the other OPEB funding requirements
Res. 2013-12 - Suspends the automatic cost index rate increases for water and sewer costomers of the SJC Utility Dpts Main System, and Ponte Vedra System for FY2014, 2015, and 2016 and increases sewer rates for both systems by 7% annually for the same three FYs
Res. 2013-14 - Adopts a 201 Facility Planning document for the Ponte Vedra Utilities Water System as the planning document for the water management plan
Res. 2013-69 - Approves funding of debt service reserve subaccounts for the PV Utility System revenue bonds, Series 2006 and 2007
Res. 2016-250 - Suspends automatic cost index rate increases for water and sewer customers of the SJC Utility Ponte Vedra System for FY2017, 2018, 2019, and 2020, and increases water rates by 2% and sewr rates by 8.5% annually for the same four FY
Res. 2017-118 - Authorizes application for loan, establishes pledged revenues, designates authorizes representatives, authorizes submittal of loan application
Res. 2017-378 - Relates to the State Revolving Fund Loan Program, authorizes application for loan, establishes pledged revenues, designes authorized representatives and submittal of loan application

PONTE VEDRA VOLUNTEER FIRE DEPARTMENT

Res. 1997-92 - Agreement to provide fire fighting & emergency medical service

PONTE VEDRA WOMEN'S CIVIC ALLIANCE, INC.

Res. 2015-367 - Amends the FY budget to receive unanticipated revenue and authorize its expenditure by the SJC Community Based Care Program

PONTE VEDRA ZONING AND ADJUSTMENT BOARD

Res. 1994-121 - Recommends a proposed special act to the Florida Legislature which provides for the merger of the PV Zoning Board and the PV Board of Adjustment into the PV Zoning and Adjustment Board

Res. 1995-135 - Members of Ponte Vedra Zoning Agency and Ponte Vedra Board of Adjustments merged to create the ...
Res. 2002-60 - Redesignating expiration of terms of the current members of the PVZAB

PONTE VEDRA ZONING DISTRICT/BOARD

Res. 10/8/1974 - R-1-D single family residential
Res. 11/12/1974 - Rezoning L-2, B-47
Res. 11/12/1974 - Rezoning Seaview Park
Res. 8/19/1975 - Regulations amended
Res. 1982-147 - Regulations amended
Res. 1983-48 - Regulations amended
Res. 1984-10 - Amended, add Recreation District
Res. 1985-99 - Amend, re single-family lot area, lot width, building height, setbacks, certain objects
Res. 1985-105 - Amend, towers, gables, spires, antennae, satellite dish
Res. 1986-80 - Amend, delete parks, playgrounds & golf courses from single-family residential districts
Res. 1986-80 - Amended, re parks, playgrounds, golf courses
Res. 1986-135 - Amended, re recreational district
Res. 1987-200 - Correct map numbering
Res. 1987-215 - Amended re governmental uses
Res. 1987-223 - Rezoning, Jerry Whittle
Res. 1990-176 - Regulations amended
Res. 1991-52 - Schedule of fees established

POOLS BY JOHN CLARKSON INC

Res. 2020-67 - Approves to execute a non-exclusive permissive use agreement for use of SJC property in Ponte Vedra for construction access

POPE ESTATE, WATSON, GAINES (ROAD)

Res. 11/18/1975 - Vacated

PORPOISE POINT S/D

Res. 1982-57 - DNR storm surge study requested
Res. 1982-76 - Porpoise Point S/D recording
Res. 1982-77 - VB S/D Unit A vacated
Res. 1982-91 - Withdraw storm study request DNR
Res. 1982-96 - Amend amount of construction bond
Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes
Res. 2020-321 - Approves an agreement for the Porpoise Point continuing authorities program section 103 feasibility study, provided for the effect of recitals, and authorizes the chair to execute the agreement
Res. 2020-456 - Authorizes to submit a budget plan to the DFEP Office of Coastal Resilince and Coastal Protection as requested to support a local government funding request for a new section 103 contining authorities project in Porpose Point
Res. 2021-155 - Resolves to determine whether it will vacate a certain street, alleyway or road described as Porpoise Point
Res. 2021-161 - Approves two purchase and sale agreement for the acquisition of easements required for the Porpoise Point drainage improvements project
Res. 2021-218 - Vacates a portion of a drainage easement within the Porpoise Point Subdivision
Res. 2021-244 - Accepts a grant of easement for drainage purposes in connection with the porpoise Point drainage improvement project
Res. 2021-398 - Approves a modification to subgrant agreementregarding the Porpoise Point drainage improvement project to extend the term of contract number H0539 and increase funding
Res. 2021-470 – Authorizing the county administrator, or designee, to award Bid No. 22-07, Porpoise Point Drainage Improvements, and to execute an agreement for completion of the project 
Res. 2023-90 - Approves a purchase and sale agreement for the acquisition of an easement required for drainage improvements within Porpoise Point SD and authorizes to execute the agreement on behalf of the county
Res. 2024-53 - Approves a grant agreement with FDEM and recognizes and appropriates the funds within FY 2024 and authorizes to execute the agreement and supplemental documentation for the stabilization of Porpoise Point

PORT ST. JOHN

Res. 2004-233 - Final Plat

PORTER, EUGENE

Res. 1988-57 - See SR 312 extension

PORTER & MIER

Res. 1984-30 - Drainage easement

Res. 2021-486 - Accepting a Corrective Warranty Deed, for a portion of the right-of-way of Porter Road; and authorizing the chair to execute a County Deed, to clear the title to certain property, located west of Porter Road

PORTER, HIAWATHIA JR. AND GLENDA G.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

PORTOFINO

Res. 2012-27 - Accepts an easement for utilities for sewer service to Portofino at the Villages of Tuscany

POWELL, BOBRA AND DAVID

Res. 2017-323 - Approves a partial release of mortgage under the State Housing Initiatives Partnership (SHIP) rehabilitation strategy for recipients Bobra Powell and David Powell, and to release one of two lots currently mortgaged

POWELL ROAD

Res. 1991-115 - Declaring a state of emergency for portions of Thompson Bailey and Powell Roads
Res. 1992-67 - Deleting a segment from road to be paved as part of the " Thompson-Bailey Road" MSBU
Res. 1992-93 - Amends Res. 1992-67 which corrects a scrivener's error

POWERTELL/JACKSONVILLE, INC. (T-Mobile)

Res. 2013-126 - Authorizes to execute the first amendment to license agreement from T-Mobile South LLC for modifications to their equipment on the PV annex tower
Res. 2015-224 - Accepts and authorizes to execute, as a consenting party, a temporary access easement to a communication antenna tower site located off Wildwood Drive
Res. 2016-289 - Authorizes to execute the second amendment to the license agreement for modifications to their equipment on the PV annex tower

PRAIRIE CREEK S/D

Res. 1979-44 - PC III recording
Res. 1980-43 - PC IV recording

PRAIRIE LAKES

Res. 2004-221 - Final Plat, Phase 1
Res. 2004-377 - Final Plat, Phase 2
Res. 2014-184 - Accepts an easement for utilities for water service to serve Prairie Lakes, Phase 1 and Prairie Lakes, Phase 2 subdivisions
Res. 2014-347 - Approves a plat for Prairie Lakes Phases 3 and 4
Res. 2015-46 - Accepts an easement for utilities for water service to serve Prairie Lakes Phase 3 and 4 located off CR214 and accepts a bill of sale conveying all personal property associated with the water line

PRAIRIE LAKES OF ST. AUGUSTINE, LLC

Res. 2015-46 - Accepts an easement for utilities for water service to serve Prairie Lakes Phase 3 and 4 located off CR214 and accepts a bill of sale conveying all personal property associated with the water line

PRECON CORPORATION

Res. 2011-18 - Authorizes execution of a contract with Precon Corporation; waiving of formal sealed bids to allow for demolition of a .5 million gallon a steel ground storage tank and construct a new steel ground storage tank at the Plantation Water Treatment Plant in Ponte Vedra
Res. 2015-5 - Authoirzes to award RFP 15-01 and to execute an agreement for Marsh SR 16 (Turnbull Dr) design building 1.5 MG reuse ground storage tank
Res. 2016-31 - Authorizes to award RFP No. 16-20 and to execute an agreement for design-build services for CR214 WTP 2.0 mg grand storage tank
Res. 2017-354 - Authorizes to award RFP no. 17-81 and to execute an agreement for design-build services for Bannon Lakes 2.0 MG ground storage tank
Res. 2022-470 - Authorizes to award Bid No. 23-11 CR208 water booster pumpstation, ground storage tank work and to execute the contract for completion of the work
Res. 2024-44 - Authorizes to award RFQ No. 23-92 design build services for Northwest water treatment plant ground storage tank and execute a design build contract for the completion of the work
Res. 2024-141 - Authorizes to award RFQ No. 1646 design build services for SR 16 water reclamation facility ground storage tank and execute a design build contract for completion of the work

PREFERRED MATERIALS INC

Res. 2016-309 - Authorizes to award Bid No. 16-47R countywide pavement management and rehabilitation services
Res. 2019-20 - Authorizes to award Bid No. 19-19 and to execute an agreement for purchase of annual hot mix asphalt requirements for SJC Road and Bridge
Res. 2021-392 - Authorizes to award Bid No. 21-97 countywide pavement management and rehabilitation continuing services and execute contracts with all bidders for performance of the specified services on as-needed basis
Res. 2023-488 - Authorizes to award IFB No. 24-01 countywide pavement maintenance and rehabilitation services to the five firms and to execute the contracts for performance of the services on an as-needed basis


PREMIER AMERICAN CONSTRUCTION INC

Res. 2023-268 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Trailmark East Parcel 1 Amenity center
Res. 2023-291 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Epic outparel #1 located off SR207
Res. 2024-13 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Ocean Hammock Park phase 2(COSAB) located off A1A Beach Boulevard

PREMIER BOAT AND RV STORAGE LLC

Res. 2016-386 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Premier Boat and RV Storage on Agricultural Center Drive

PREMIER SURFACE SOLUTIONS INC

Res. 2019-437 - Authorizes to award RFP No. 19-41 and to execute agreements for sports courts assessment, recommendation, and repair

PREMIUM SEAFOOD RETAIL-RAW BAR

Res. 2017-159 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Premium Seafood Retail-Raw Bar located off A1A South

PRESCRIBED BURNING

Res. 1996-63
Res. 2021-28 - Authorizing the county administrator to award Bid No. 21-12, and to execute an agreement for countywide mitigation conservation area prescribed burning services

PRESERVATION 2000

Res. 1995-64 - Supports continued funding of …
Res. 1995-208 - Supports continued funding of …
Res. 1998-73 - Supports continued funding of …
Res. 1998-81 - Authorizes the Co. Administrator to execute a grant application for acquisition of 148 acres
Res. 1998-82 - Authorizes the County Administrator to execute a grant application for 54.5 acres
Res. 1999-66 - Supports establishment of a successor program
Res. 2001-75 - Support for Florida Forever and SJC Conservation Projects
Res. 2001-76 - Opposing expenditure of Preservation 2000 Funds for Everglades Restoration
Res. 2002-111 - Authorizing the County Administrator to execute grant applications to the Florida Communities Trust for acquisition of 800 acres for preservation and recreation
Res. 2007-109 – Supporting additional State funding for the Florida Forever Program and the creation of a successor program

PRESERVATION TRAIL AND TOWN PLAZA AVENUE

Res. 2006-218 – Final Plat
Res. 2011-364 - Approves a gradual reduction in speed zones on Palm Valley Road between Valley Ridge Boulevard and Preservation Trail
Res. 2023-482 - Accepts a temporary construction easement from Tolomato Community Development District to SJC for pedestrian improvements at Preservation Trail and Town Plaza Avenue
Res. 2024-24 - Authorizes to award Bid No. 24-04; Preservation Trail and Town Plaza intersection improvements and to execute an agreement for completion of the project

PRESERVE, THE
Res. 1991-91 - FP - Replat of Sea Island
Res. 2016-113 - Approves an agreement for vacation of easement associated with the Preserve at Ponte Vedra SD
Res. 2016-134 - Approves a plat for Preserve at Palm Valley
Res. 2016-284 - Approves a plat for Preserve at Ponte Vedra Lakes
Res. 2016-317 - Accepts a special warranty deed for conveyance of a lift station site, two easements for utilities, and a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve the Preserve at Palm Valley
Res. 2017-235 - Accepts an easement for utilities, a quit claim deed conveying a lift station site, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve the Preserve at Ponte Vedra Lakes located off Ponte Vedra Blvd

PRESERVE AT BANNON LAKES
Res. 2021-414 – Approving a plat for Preserve at Bannon Lakes Phase 2A
Res. 2021-435 – Approving a plat for Preserve at Bannon Lakes Phase 2B
Res. 2022-26 - Approves a plat for Preserve at Bannon Lakes Phase 2C
Res. 2022-115 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2A located off IGP
Res. 2022-315 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve the Preserve at Bannon Lakes Phazse 2B located of IGP
Res. 2023-87 - Approves a plat for Preserve at Bannon Lakes Phase 2D
Res. 2023-89 - Authorizes to execute an abandonment and release of easement at Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-120 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-424 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and warranty associated with the water, sewer and reuse systems to serve Bannon Lakes, Phase 2D located off IGP
Res. 2024-1 - Approves a plat for Preserve at Bannon Lakes Phase 2E

 

PRESERVE AT ST. JOHNS

Res. 2017-93 - Approves a plat for Preserve at St. Johns

PRESERVE AT WILDWOOD

Res. 2014-310 - Approves a plat for Preserve at Wildwood
Res. 2015-192 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve the Preserve at Wildwood SD

PRESERVE POINTE

Res. 2017-174 - Approves a plat for Preserve Pointe
Res. 2017-256 - Authorizes to execute an impact fee credit agreement with Palm Valley Holidngs of Florida LLC
Res. 2018-199 -Accepts a final release of lien, warranty, esement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Preserve Pointe located off Landrum Land

PRESERVES AT RIVERTOWN

Res. 2019-58 - Approves a plat for Preserves at Rivertown

PRESIDIO NETWORKED SOLUTIONS, INC.

Res. 2014-90 - Authorizes to enter into negotiations and upon successful negotiations, award and execute an agreement for RFP No. 2014-35 mobile device management solution
Res. 2020-211 - Authorizes to award RFP No. 20-54 and to execute an agreement for installation, maintenance and support of disk backup storage equipment
Res. 2021-284 - Authorizes to award Bid No. 21-94 Cisco call manager flex license subscription to Presidio as the lowest responsive, responsible bidder and execute an agreement for the required services

PRESTIGE FORD
Res. 2017-408 - Authorizing the county administrator to the purchase five Ford F-150 ½ ton 4x2 pickup trucks

PRICE, ALLEN JOHNS AND SUSAN ELAYNE PRICE

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

PRINCE MCDOUGLE (See McDougle)
PRISON SITE OPPOSED

Res. 1983-108 - Fla. Normal College site

PRIVATE ROAD MUNICIPAL SERVICE BENEFIT UNIT (MSBU)

Res. 2009-233 - Approves the 2009-10 non ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and right-of-way MSBUs and authorizes the certification of said assessment rolls
Res. 2011-243 - Approves the 2011-12 non ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and authorizes the certification of the said assessment rolls to the Tax Collector
Res. 2013-187 - Approves the 2013-2014 Non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and authorizes the certification of said assessment rolls to the Tax Collector
Res. 2015-245 - Approves the 2015-2016 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and authorizes the certification to the Tax Collector
Res. 2017-278 - Approves the 2017-2018 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and authorizes the certification to the Tax Collector

PROBATION PLUS INC.

Res. 2018-34 - Authorizes to award RFP No. 18-24 and to execute an agreement for misdemeanor probation supervision services

PROBATION SERVICES

(See Misdemeanor Probation Services)

PROCTOR ACE HARDWARE (within the Fairfied PUD)

Res. 1996-225 - FDP

PRODUCTION CREDIT ASSOCIATION

Res. 1991-1 - Tendered Partial Release of Mortgage

PROFESSIONAL CONCESSIONS INC

Res. 2019-92 - Authorizes to execute contract amendment No. 7 under RFP No.08-102, Master Contract No. 08-MCC-PRO-04197
Res. 2019-317 -Authorizes to execute contract amendment #8 under RFP No. 08-102 for SJC Cultural events Division
Res. 2019-382 - Authorizes staff to enter into negotiations with Professional Concessions Inc and upon successful negotiations, award and execute an agreement for food - beverage services for SJC Cultural Events under RFP 19-42

PROFESSIONAL GOLF HALL OF FAME PROJECT

Res. 1997-136 - Industrial Development Revenue Bonds

PROGRASS, LLC
Res. 2015-377 - Authorizes to award a negotiated contract based on the piggybacked procurement for the replacement of the synthetic turf at Plantation Park
Res. 2016-350 - Authorizes to award a miscellaneous piggyback contract and to execute agreements for the Aberdeen Park "Field of Dreams" turf replacement

PROGRESSIVE CONTRACTORS, INC.

Res. 2011-117 - Authorizes award of Bid No. 11-22 to Progressive Contractors, Inc. for the Disaster Recovery Initiative (DRI) Infrastructure Improvements

PROJECT LIQUID

Res. 2012-127 - Recommending PROJECT LIQUID be approved as a Qualified Target Industry Business


PROJECT MANAGEMENT SUPPORT INC

Res. 2024-12 - Accepts an amended easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Outback Crab Shack located off SR13 North

PROJECT PANTHER

Res. 2013-283 - Recommending Project Panther be approved as a Qualified Target Industry Business

PROJECT SKATE, INC.

Res. 2000-184 - Authorizing contract for purchase of a fully completed and installed Skate Park Facility in Treaty Park

PROJECT SPECIAL CARE

Res. 2000-186 - Accepting lease agreements from VA Medical Center and Project Special Care for the rental space in the Health and Human Services Center
Res. 2001-103 - Approving a 2nd amendment to Project Special Care’s lease to extend the commencement and expiration date at the Health and Human Services Center
Res. 2003-24 - Project Special Care for rental space in the Health & Human Services Center
Res. 2004-282 - Approving a contract with the Project Special Care to provide the Therapeutic Day Care Programs
Res. 2004-283 - Approving a contract with the Project Special Care to provide the Respite Care Programs
Res. 2004-324 - Approves a Letter of Agreement on behalf of Community Based Care and Project Special Care to provide regular group home services
Res. 2005-317 - Approving an agreement for grant funding with Project Special Care
Res. 2006-44 - Approves a Lease Agreement (renewal) from Project Special Care for space in the Health and Human Services Center
Res. 2006-376 – Approves an agreement with Project Special Care for the Adult Day Training Program
Res. 2007-239 - Approves the lease agreement from Project Special Care to renew their lease for space in the Health and Human Services Center
Res. 2007-331 - Approves a contract with Project Special Care for providing the Adult Day Training Program

PROJECT WATCH

Res. 2011-321 - Recommending "Project Watch" be approved as a Qualified Target Industry Business
Res. 2011-374 - Recommending "Project Watch" be approved as a Qualified Target Industry Business

PROMENADE POINTE

Res. 2003-254 - Final Plat
Res. 2004-118 - Final Plat, II
Res. 2004-246 - Accepts an easement for utilities for water and sewer service to Promenade Pointe Subdivision


PROPERTIES FROM A TO Z LLC

Res. 2022-277 - Accepts grant of easement and two temporary construction easements required for the S. Holmes Blvd CDBG Drainage project

PROPERTY APPRAISAL ADJUSTMENT BOARD

Res 01/07/84 - Filing fee $15
(See Value Adjustment Board)

PROPERTY ITEMS

Res. 1983-14 - Disposal/dishwasher donated to 4-H Youth Group
Res. 1983-107 - Burroughs bookkeeping machine to Hastings
Res. 1984-4 - 1959 Dodge tanker fire truck to Tech Center free
Res. 1984-19 - Items to SATC no charge
Res. 1985-61 - Sheriffs Youth Fund donation
Res. 1985-97 - Typewriters to Welfare Federation from Clerk
Res. 1985-126 - Typewriter loaned to American Red Cross
Res. 1985-181 - 15' x 15' bldg. to PVBMSD
Res. 1986-40 - Bench given to Anastasia Baptist Church
Res. 1987-4 - Mimeograph donated to American Red Cross
Res. 1987-37 - 1952 Ford Pumper to Town of Hastings
Res. 1987-47 - Authorize sale of wrecked 1984 Jeep Cherokee
Res. 1987-56 - Donate 1976 Dodge Van to Association of Retarded Citizens
Res. 1987-150 - Sale of Property, Keith S/D

PROPERTY MANAGEMENT SUPPORT INC as Trustee of St. Johns Parkway Land Trust uta dated August 13, 2014

Res. 2018-32 - Authorizes to execute an impact fee credit agreement with Property Management Support Inc as Trustee of St Johns Parkway Land Trust uta dated 08.13.14
Res. 2024-12 - Accepts an amended easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Outback Crab Shack located off SR13 North

PROPERTY REGISTRATION CHAMPIONS LLC dba PROCHAMPS

Res. 2019-68 - Authorizes to piggyback City of Jacksonville Contract No. 9544-01 for registry of foreclosed/abandoned properties, and execute an agreement for Misc. No. 19-05 registry of foreclosed/abandoned properties in SJC

PROPERTY SMITHS LLC

Res. 2016-292 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system to serve the Creeks AC Industrial Warehouse located off Hudson Way

PROSPERITY BANK OF ST. AUGUSTINE

Res. 1989-171 - Partial release of Mortgage dated June 24, 1965 to BCC
Res. 1993-18 - Accepted Special Warranty Deed, Matanzas Cut Lift Station

PROSSER HALLOCK PLANNERS & ENGINEERS

Res. 2012-249 - Approves a purchase agreement for property along CR210 for Phase II of theCR210-I95 roadway improvement project

PROSSER INC

Res. 2016-319 - Approves to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI
Res. 2016-337 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI
Res. 2019-254 - Authorizes to approve task order No 03 to Prosser Inc under RFQ No. 14-05 (Master 17-MAS-PRO-05103) for design services for six-laning CR210 East of I-95 from CE Wilson Road to Twin Creeks DRI
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2021-500 - Approving a joint unified sign plan to The Fountains North PUD, Ord. No. 2020-15, as amended; The Fountains South PUD, Ord. No. 2016-56, as amended; The Fountains East PUD, Ordinance No. 2020-59; the Tractor Supply PUD, Ordinance No. 2019- 17, as amended
Res. 2023-162 - Authorizes to execute change order No. 07 to task order No. 03 under Master contract 14-MAS-PRO-05103 with Prosser Inc under RFQ 14-05 engineering services for an amount not to exceed $42,642.35 for the work

PROVENZA, ANNA

Res. 2011-26 - Declares certain property as suplus and approves a private sale to the adjoining property owner, Anna Provenza

PROVOW, KATHRYN H. LLC

Res. 2017-212 - Authorizes to award RFP No. 17-33 and to execute agreements for SJC Amphitheatre Farmers Market Management

PRUNIER ROAD

Res. 1992-102 - Deleting from Thompson-Bailey MSBU

PSYCHOLOGICAL ASSOCIATES

Res. 2007-374 - Authorizes the agreement with ... to provide mental health and substance abuse services

PSYCHOLOGICAL SERVICES OF ST. AUGUSTINE

Res. 2006-241 - Authorizes an agreement with Psychological Services of St. Augustine to provide mental health and substance abuse to provide mental health and substance abuse services to provide mental health and substance abuse services
Res. 2007-329 - Authorizes an agreement with Psychological Services of St. Augustine

PUBLIC CONSULTING GROUP INC

Res. 2020-17 - Authorizes to enter into a contract with Public Consulting Group Inc as the number one ranked firm under RFP No. 19-91 for completion of the strategic plan for SJC Health and Human Serivces

PUBLIC DEFENDER, 7TH JUDICIAL CIRCUIT

Res. 2004-148 - Authorizes an interlocal agreement with the … for compensating the Public Defender’s Office for legal services
Res. 2004-210 - Declares furnishings & equipment in the State Attorney and Public Defender’s Offices as surplus and transferring it to the State of Florida

PUBLIC DEFENDERS CONFLICT COMMITTEE

Res. 1989-249 - Appointing SJC Commissioner to serve on committee

PUBLIC FACILITIES

Res. 1999-152 - Establishes a policy for the naming of public facilities
Res. 2001-137 - Declaring the naming of the northeast park to be in conformance with Res. 1999-152 regarding the naming of public facilities; accepting the recommendation of the recreation advisory board and approving various facility names
Res. 2012-175 - Renaming the St. Johns County Criminal Justice Complex to the Neil J. Perry Criminal Justice Complex
Res. 2020-163 - Waives the requirements of Res 1999-152 St. Johns County's policy for naming public facilities, and approves the renaming of Turf Field at Plantation Park Keith Martin Field dedicated to the visionary behind the Field of Dreams and middle school sports in SJC
Res. 2023-48 - Fulfills the requirements of Resolution 1999-152, St. Johns County's policy for naming of all public facilities and approves the naming of county park off Beach parking 7740 Coastal Hwy to Tortuga Park

PUBLIC HOUSING AGENCY

Res. 1999-62 - Authorizing establishment and setting an effective date

PUBLIC OFFICIALS (see also Ex-Parte Communications)

Res. 1995-126

PUBLIC PARTICIPATION PROCESS

Res. 2006-134 - Approves a Public Participation Process for solicitating public comment prior to raising fares or implementing major service reductions of the deviated fixed route

PUBLIC RECOGNITION

Res. 1/13/1953 - Charles LaPradd recognized for community service
Res. 5/21/1955 - BCC acknowledges valuble community service from the med. Society

PUBLIC REGIONAL ANALYTICAL LABORATORY (PRAL)

Res. 1994-94 - Interlocal agreement

PUBLIC SAFETY COORDINATING COUNCIL

Res. 2005-98 - Creation of
Res. 2019-304 - Designates the County Public Safety Coordinating Council as the Planning Council relating to the criminal justice, mental health and substance abuse reinvestment grant program

PUBLIC SCHOOL (see schools)
PUBLIC SERVICE COMMISSION

Res. 1977-32 - Fla. Power & Light
Res. 1977-45 - Brevard phone service
Res. 1983-6 - Southern Bell
Res. 1984-42 - Flagler Estates phones
Res. 1984-73 - Flagler Estates phones, request withdrawn
Res. 1985-81 - Extended area telephone service
Res. 1985-125 - Investigate rates St. Aug. Shores
Res. 1985-106 - SJC subject to Chapter 367 F.S. jurisdiction & regulation authority to PSC
Res. 1989-214 - Rescinding jurisdiction of the PSC over private water & sewer utilities within SJC
Res. 1991-94 - To include Northeast SJC
Res. 1992-72 - Requesting the PSC to include the telephone exchanges 284 and 287 within the St. Augustine local calling area
Res. 1998-157 - Request to PSC to deny the request by JEA and FPL to exchange service areas
Res. 2016-9 - Accepts a quit claim deed for conveyance of property for utility purposes within Bartram Oaks SD

PUBLIC TRANSPORTATION OPERATIONS/MAINTENANCE FACILITY

Res. 2007-93 – Approves the purchase and sale agreement for property to construct a new public transportation operations/maintenance facility

PUBLIC WORKS/ ROAD AND BRIDGE COMPLEX

Res. 2001-211 - Approving a certain purchase and sale agreement for the acquisition of property for the expansion site
Res. 2016-84 - Authorizes to execute an easement to FPL to install electrical service to the compressed natural gas fueling facilities located off SR16
Res. 2017-309 - Authorizes to execute an easement to FPL to install electrical service to the new public works facility located off SR16
Res. 2018-345 - Accepts a final release of lien, warranty, and schedule of values associated with the water and sewer systems serving SJC Public Works Facility located off SR16
Res. 2019-117 - Approves a memorandum of understanding with SJC Solid Waste Mgt and SJC Public Works for use of office space in the Public Works building located at 2750 Industry Center Road

PUBLIC WORKS DIRECTOR

Res. 1990-188 - Infrastructure Technology, Inc. as sole source (See Pavement Management System, Infrastructure Technology, Inc.)
Res. 1990-200 - Purchase of 1 used multipurpose tool carrier from Ring Power at a total cost of $75,000

PUBLIC WORKS MUTUAL AID AGREEMENT

Res. 1989-233 - Authorizing SJC to enter into agreement with other political subdivision

PUBLIX AT MOULTRIE SQUARE

Res. 2016-318 - Accepts an easement for utilities for water meters located at the Publix at Moultrie Square located at the corner of US 1 South and Wildwood Drive

PUBLIX SUPER MARKETS INC

Res. 2019-386 - Authorizes to award Misc. No. 19-62 and to execute agreements for pharmaceutical dispensing services
Res. 2021-65 – Accepting a non-exclusive grant of drainage easement to provide drainage for Longleaf Pine Parkway and authorizing the chair to join in the execution of the easement
Res. 2024-56 - Authorizes to execute an economic development grant agreement and to operate in a building totaling 168,480 sf at 200 Accolade Ave for a pharmaceutical preparation manufacturing facility

PUGH, MERRILL LESTER Trustee of the Merrill L. Pugh Revocable Trust U/A DTD 09.16.03

Res. 2018-101 - Accepts two grant of easements for drainage purposes in Treasure Beach Third Addition SD

PULTE HOME CORPORATION

Res. 1998-89 - Accepts deeds of dedicated right-of-way from ...
Res. 2013-7 - Approves a plat for Riverwood by Del Webb Phase 2B Unit 1
Res. 2013-94 - Approves a plat for Riverwood by Del Webb Phase 2d
Res. 2014-35 - Approves a plat for Riverwood by Del Webb Phase 3a Unit 2
Res. 2014-51 - Approves a plat for Riverwood by Del Webb, Phase 2A
Res. 2014-211 - Approves a plat for Riverwood by Del Webb Phase 2B Unit 2
Res. 2014-289 - Approves a plat for Riverwood by Del Webb Phase 3B Unit 1
Res. 2014-290 - Approves a plat for Riverwood by Del Webb Phase 3A Unit 3
Res. 2015-125 - Approves a plat for Riverwood by Del Webb Phase 1F
Res.2015-251 - Approves a plat for Riverwood by Del Webb Phase 2E
Res. 2015-313 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 4 replat
Res. 2016-72 - Approves a plat for Riverwood by Del Webb Phase 3C Unit 1
Res. 2016-88 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 4 replat off US 1 North
Res. 2016-102 - Approves a plat for Cedar Point
Res. 2016-119 - Approves a plat for Las Calinas Parcel 3A Unit 2 Phase 3B a replat of Las Calinas Parcel 3A Unit 2 Phase 1
Res. 2016-134 - Approves a plat for Preserve at Palm Valley
Res. 2016-174 - Approves a plat for Pineland Bay Drive extension
Res. 2016-196 - Approves a plat for Riverwood by Del Webb Phase 3D Unit 1
Res. 2016-296 - Accepts a bill of sale and schedule of values associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 2 Phase 3B located off US 1 North
Res. 2016-313 - Approves a plat for Riverwood by Del Webb Phase 3B Unit 2
Res. 2016-314 - Approves a plat for Riverwood by Del Webb Phase 3C Unit 2
Res. 2016-317 - Accepts a special warranty deed for conveyance of a lift station site, two easements for utilities, and a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve the Preserve at Palm Valley
Res. 2016-359 - Approves a plat for Bannon Lakes Phase 1B-1A
Res. 2017-32 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 5
Res. 2017-49 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phase 6
Res. 2017-121 - Approves a plat for Riverwood by Del Webb Phase 3E
Res. 2017-300 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 5 and 6 off US 1 North
Res. 2017-306 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the reuse, water and sewer to serve Bannon Lakes Phase 1B-1A located off IGP
Res. 2017-332 - Approves a plat for Riverwood by Del Webb Phase 3 D Unit 3
Res. 2017-333 - Approves a plat for Pineland Bay Drive extension Phase 2
Res. 2018-93 - Approves a plat for Riverwood by Del Webb Phase 3D Unit 2
Res. 2018-248 - Approves a plat for Bannon Lake Phase 1B-1B
Res. 2019-5 - Approves a plat for Villages of Valencia Phase 5
Res. 2019-136 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systesms to serve Bannon Lakes Phase 1B-1B located off IGP
Res. 2019-285 - Accepts a final release of lien, warranty, two easements for utilities, special warranty deed and bill of sale conveying all person property associated with the water, force mains, pump station and sewer systems to serve Villages of Valencia Phase 5 located off US 1 South
Res. 2019-293 - Approves an agreement for the provision of utility water and sewer unit connection fee refund and authorizes to execute the memorandum of understanding
Res. 2020-234 - Approves a plat for Grand Oaks Phase 1D Unit 1
Res. 2021-414 - Approves a plat for Preserve at Bannon Lakes Phase 2A
Res. 2021-435 - Approves a plat for Preserve at Bannon Lakes Phase 2B
Res. 2021-436 - Approves a plat for Grant Oaks Phase 1D Unit 2
Res. 2021-468 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water and sewer systems to serve Phase 1D Unit 1
Res. 2022-26 - Approves a plat for Preserve at Bannon Lakes Phase 2C
Res. 2022-115 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2A located off IGP
Res. 2022-172 - Approves a plat for Grand Oaks Phase 2A unit 1
Res. 2022-235 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 1D Unit 2 located off SR16
Res. 2022-315 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve the Preserve at Bannon Lakes Phazse 2B located of IGP
Res. 2022-384 - Approves a plat for Rolling Hills
Res. 2023-87 - Approves a plat for Preserve at Bannon Lakes Phase 2D
Res. 2023-89 - Authorizes to execute an abandonment and release of easement at Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-120 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-241 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 2A Unit 1 located off SR16
Res. 2023-424 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and warranty associated with the water, sewer and reuse systems to serve Bannon Lakes, Phase 2D located off IGP
Res. 2023-435 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Summer Bay amenity center located off SR16
Res. 2023-472 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Rolling Hills SD located off Rolling Hills Drive
Res. 2023-487 - Authorizes to execute a utility cost share reimbursement agreement in the form provided to Pulte Homes
Res. 2024-1 - Approves a plat for Preserve at Bannon Lakes Phase 2E

PURCHASE OF MAINTENANCE TRUCK CHASSIS

See Heavy Equipment Maintenance Truck

PURCHASE ORDERS

Res. 1992-154 - Authorizes County Personnel to execute purchase orders without bids for certain goods, supplies, equipment and materials described in the St. Johns County Judicial & Permitting Center Contract with Metric Construction

PURCHASES

Res. 1985-96 - Emergency, fuel system
Res. 1990-86 - Authorizing the County Administrator to purchase the used office furniture (83 items) in the amount of $7,899.76
Res. 1990-91 - Authorizing the County Administrator to purchase used equipment (30 items) in the amount of $6,750.00
Res. 1990-101 - Authorizing the County Administrator to purchase used equipment (30 items) in the amount of $5,000.00
Res. 1991-65 - BCC authorized County Administrator to purchase one used 1990 Backhoe Loader at a total cost of $39,900.00
Res. 1991-144 - Leachate Toxicity Test System
Res. 1993-154 - Authorizes purchase of a used 125KW Generator for Public Works Complex
Res. 1994-5 - Authorizes the purchase of all Terrain Excavator by Public Works as a sole source item
Res. 1994-154 - Authorizes the purchase of an integrated Software System
Res. 1995-24 - Authorizes the sole source purchase of a motor grader for the Public Works Dept.
Res. 1995-25 - Authorizes the sole source purchase of an electronic ambulance billing system package
Res. 1995-26 - Amends purchasing section of Administrative Code to conform with State Law
Res. 1995-96 - Authorizes the purchase of upgrade components for the Prime 6150 Computer
Res. 1995-57 - Amends purchasing section of Administrative Code
Res. 1995-131 - Authorizes the sole source purchase of a Centra-com Series II Radio Console
Res. 1995-132 - Authorizes sole source purchase of a Motorola Communication Base Station
Res. 1996-90 - Authorizes sole source purchase of Electric Powered Greens Mower for Golf Course
Res. 1996-120 - Authorizes purchase of used vehicle for County Admin. in accordance with Florida Law 81-843
Res. 1996-209 - Approves purchase of a used 1995 Model Caterpillar 12G Motor Grader, $68,911
Res. 2017-375 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2019-238 - Authorizes to purchase bulk fuel, gasoline and diesel from the Florida State Contract No. 16-15100000W and to execute purchase orders for fuel purchases through 2022 with options to renew as availble under the contract
Res. 2023-392 - Approves to execute a purchase and sale agreement for acquisition of property necessary to construction of right of way improvements along Kings Estate Road and Elsie Road

PURCHASING DEPT.

Res. 2013-147 - Authorizes to award and execute an agreement for re-bid 13-44r SJC Fire Rescue Pharmaceutical supplies with Kentron Health Care, Inc., Bound Tree Medical, LLC., Henry Schein, Inc., Quad Med, Inc., and Midwest Medical Supply Co., LLC
Res. 2013-197 - Authorizes to award RFQ No. 13-40 for surveying services to the top five ranked firms
Res. 2013-198 - Authorizes to award RFQ No. 13-36 for architectural services to the top five ranked firms
Res. 2013-240 - Authorizes to award RFQ No. 13-62 and to execute agreements for supervisory controls and data acquisition (SCADA) services to the top five ranked firms
Res. 2013-250 - Authorizes to purchase a new Gradall XL3100 excavator
Res. 2013-251 - Authorizes to purchase one new 2014 Braun Ambulance
Res. 2013-252 - Authorizes to purchase RFP No. 13-68 Inpsection services for SHIP Rehabilitation Program
Res. 2014-122 - Authorizes to award RFQ No. 14-73 for CADD/drafting services
Res. 2014-123 - Authorizes to award RFP No. 14-40 to provide computerized ticket sales and promotions
Res. 2014-220 - Authorizes to award Bid 14-91 to execute an agreement for Dobbs Road/Kings Estate/Kings Road intersection re-alignment and to transfer funds for work completion
Res. 2014-221 - Authorizes to award Bid 14-98 for Sunset Park water main replacement
Res. 2014-223 - Authorizes to award RFQ 14-95 for geographic information systems(GIS) and technology services
Res. 2014-224 - Authorizes to award RFQ 14-96 for utility engineering services
Res. 2014-269 - Authorizes to award Bid No. 14-104 purchase of SJC Fire Rescue pharmaceutical supplies to Bound Tree Medical, LLC., Henry Schein, Inc., Midwest Medical Supply Co., Moore Medical, Nashville Medical andQuad Med, Inc.
Res. 2014-297 - Authorizes to award RFQ No. 14-97 and to execute agreements for mechanical and electrical engineering services
Res. 2014-363 - Authorizes to purchase one new vac-con sewer combination cleaning truck and to execute a purchase order
Res. 2015-1 - Authorizes to purchase and to execute a purchase order for one new 2015 Caterpillar 430F2 IT backhoe loader
Res. 2015-2 - Authorizes to purchase and to execute a purchase order for one new 2015 Caterpillar 308E2 Hydraulic excavator
Res. 2015-4 - Authorizes to purchase and to execute a purchase order for three new dri-prime NC100 diesel pumps
Res. 2015-5 - Authorizes to award RFP 15-01 and to execute an agreement for Marsh SR16 (Turnbull Dr) design build 1.5 MG reuse ground storage tank
Res. 2015-50 - Authorizes to award an agreement for Bid No. 15-32 NW reuse and flushing pump station
Res. 2015-84 - Authorizes to purchase and to execute a purchase order for one new hazardous materials tractor-trailer
Res. 2015-102 - Authorizes to award Bid No. 15-45 and to execute a contract for construction services in the amount of $315,000 for the criminal justice roof replacement project
Res. 2015-138 - Authorizes to award and execute an agreement for Bid No. 15-58 purchase of complete traffic signs
Res. 2015-154 - Authorizes to award RFP No. 15-49 for supply of polymer
Res. 2015-155 - Authorizes to award Bid No. 15-19 weed and pest control maintenance services for Recreation Dept
Res. 2015-182 - Authorizes to award Bid No. 15-60 and to execute a purchase order for one air-rehab trailer for SJC Fire Rescue
Res. 2015-183 - Authorizes to award Bid No. 15-56 and to execute an agreement for rehabilitation of 16th Street booster station
Res. 2015-184 - Authorizes to award RFQ 15-59 and to execute agreements for appraisal and appraisal related services
Res. 2015-185 - Authorizes to award Bid No. 15-55 and to execute an agreement for Anastasia Island wastewater treatment facility residential reuse system
Res. 2015-186 - Authorizes to award Bid No. 15-64 and to execute an agreement for lift station improvements - Fish Island, Bartram Oaks, and Bermuda Run
Res. 2015-268 - Authorizes to award RFQ 15-71 and to execuate an agreement for professional architectural services with Pond & Company
Res. 2015-269 - Authorizes to award RFQ 15-73 and to execute agreements for geotechnical services with Ellis & Associates, Inc.
Res. 2015-270 - Authorizes to award RFQ 15-72 and to execuate agreements for civil engineering services with RAM Professional Group
Res. 2015-271 - Authorizes to award RFQ 15-69 and to execute agreements for civil engineering services with Stone Engineering Group, Inc.
Res. 2015-272 - Authorizes to award RFQ 15-70 and to execute agreements for Geotechnical serviceswith Ellis & Associates, Inc.
Res. 2015-273 - Authorizes to award RFQ 15-68 and to execute agreements for professional architectural services with Architect Design Group
Res. 2015-278 - Authorizes to award RFP 14-51R and to execute an agreement for SR A1A Scenic and Historic Byway Wayfinding signs
Res. 2015-279 - Authorizes to award and execute an agreement for Misc. No. 15-80 preventative maintenance of McQuay Chillers at SJC Health and Human Services Bldg
Res. 2015-280 - Authorizes to award and execute an agreement for Bid No. 15-63 environmental laboratory services for Utility Department
Res. 2015-298 - Authorizes to award and execute an agreement for Bid No. 15-62R directional boring services for Utility Dept
Res. 2015-299 - Authorizes to award Bid No. 15-02 and to execute an agreement for St. Augustine by the Sea grinder pump station
Res. 2015-300 - Authorizes to award Bid No. 15-53 and to execute an agreement for Masters Tract wetland cells and stormwater harvesting
Res. 2015-323 - Authorizes to purchase and to execute a purchase order for one new safe 29' center console vessel
Res. 2015-324 - Authorizes to purchase and to execute a purchase order for three new 6" mobile diesel pumps
Res. 2015-325 - Authorizes to award Bid No. 15-83 and to execute an agreement for riverside lift station rehabilitation and odor control system
Res. 2015-326 - Authorizes to award RFQ No. 15-84 and to execute agreement for digital orthophotography
Res. 2015-348 - Authorizes to award Bid No. 15-80 to execute an agreement for SR 16 WWTP 1.0 Mg reuse grand storage tank
Res. 2015-349 - Authorizes to award RFP No. 15-11R and to execute agreements for St. Johns Golf Club master plan and architectural design services
Res. 2015-356 - Authorizes to award Bid No. 16-09 and to execuate a purchase order for seven 2016- 1/2 ton 4x2 regular cab pickup trucks
Res. 2015-357 - Authorizes to purchase and execute a purchase order for two new 2015 Braun ambulances
Res. 2015-358 - Authorizes to award RFP No. 15-66 and to execute agreements for Solomon Calhoun Community Pool programs and services
Res. 2015-359 - Authorizes to purchase and to execute a purchase order for one ford F550 truck with altec at40s traffic signal platform
Res. 2015-360 - Authorizes to purchase and to execute a purchase order for one new 2015 Caterpillar 950M wheel loader
Res. 2015-361 - Authorizes to award Bid No. 15-85 and to execute an agreement for the purchase of SJC Fire Rescue uniforms
Res. 2015-362 - Authorizes to purchase and to execute a purchase order for electronic podium presentation systems
Res. 2017-109 - Authorizes to purchase and to execute a purchase order for four new 2017 Ford F-150 pickup trucks special service vehicles for Fire Rescue
Res. 2018-401 - Authorizes to purchase and to execute a purchase order for FY 19 vehicles
Res. 2019-369 - Authorizes to execute an agreement to provide pool maintenance services at the Solomon Calhoun Community Center pool
Res. 2022-16 - Authorizes to negotiate and upon successful negotiations, award RFQ No. 22-01 continuing contracts for as needed professional services and to execute task order based agreements for performance of services
Res. 2022-47 - Approves to execute a purchase and sale agreement for property adjacent to Surfside Park that is needed for off beach parking
Res. 2022-153 - Authorizes to award Bid No. 22-70 to Botero Carts LLC sale of 80 golf carts and execute a bill of sale for the sale
Res. 2022-180 - Cancells a purchase and sale agreement and authorizes to execute the settlement agreement to cancel the purchase of the property adjacent to Surfside Park
Res. 2023-73 - Authorizes to execute change order No 1 to Task Order No 1, FEMA Emergency beach berm design and constriction, under RFQ No. 22-01 continuing contracts for as needed Cat 13 Coastal engineering services to Olsen Assoc Inc
Res. 2023-124 - Authorizes to award RFQ No. 23-17, as needed countywide small scale construction, renovation, maintenance, and repair services to the top ranked contractors in each work category and to execute contracts for services
Res. 2023-361 - Authorizes the award of Bid No. 23-89, construction of emergency berms, FEMA Cat B post hurricane Ian and Nicole, Crescent Beach and South Ponte Vedra Beach to the loewest, responsive and responsible bidder
Res. 2024-89 - Approves a purchase and sale agreement for the acquisition of property located at the southeast corner of US 1 and Pine Island Road, and authorizes to execute the agreement

PURCHASING POLICY AND PROCEDURES

Res. 2001-223 - Establishing find of fact to allow for an emergency exception and authorizing the County Administrator to execute a contract for the construction of a road to assist Con Agra Foods, Inc.
Res. 2012-239 - Authorizes to award and to execute a member participation addendum to the master purchasing agreement for the purchase of office supplies
Res. 2020-476 - (repealed by Ord No. 2022-22) Approves the revised and restated purchasing procedure manual, section No. 111 of the County Administrative Code, to include a local preference

PURE AIR CONTROLS SERVICES

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

PURDY 1 INC

Res. 2022-196 - Authorizes to award Bid No. 22-53 janitorial services for various SJC facilities and to issue general service contracts for the performance of required services

PUTNAM COUNTY

Res. 1994-51 - Conceptual support of a Regional Laboratory to serve Clay, Flagler, Putnam and St.Johns Counties
Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2011-275 - Approves an Interlocal Agreement with Putnam County & Flagler County for medical examiner services
Res 2012-204 - Approves a MOU with Putnam County for a cost sharing agreement for a multi-county courtesy agriculture agent
Res. 2020-363 - Authorizes to execute an interlocal agreement with the Putnam County Sheriff's Office to provide veterans treatment court services to eligible veteran living in Putnam County
Res. 2020-406 - Amends the FY2021 General Fund budget to receive unanticipated financial support from Putnam County that will offset the cost of admitting eligible Veterans Living in Putnam County into the SJC Veterans Treatment Court program
Res. 2022-122 - Authorizes to execute a contract amendment allowing the continued piggyback of Putnam County Contract No. 19-26 (Bid #19-12) with Karl N. Flagg Serenity Memorial Chapel Inc for the duration of the contract to provide transportation of cadavers
Res. 2022-406 -Authorizes to submit an application seeking funding assistance through Florida State E-911 grant program for regional GIS repository project and approve a multi-county memorandum of understanding regarding joint regional Next Generation 9-1-1 routing project
Res. 2024-139 - approves and authorizes to execute and deliver an interlocal agreement, between Putnam County and St. Johns County, regarding Disposal of Solid Waste

PUTNAM BEHAVIORAL HEALTHCARE

Res. 2004-342 - Approves a contract to provide detoxification and substance abuse residential services to indigent St. Johns County residents
Res. 2005-243 - Authorizes the agreement with Putnam Behavioral Healthcare to provide substance abuse detox and residential services

PUTNAM-ST. JOHNS BEHAVIORAL HEALTHCARE

Res. 2011-218 - Approves a lease agreement with Putnam-St. Johns Behavioral Healthcare for space at the Health & Human Services Center
Res. 2011-315 - Approves a Memorandum of Understanding and Hold Harmless Agreement with Putnam-St. Johns Behavioral Healthcare
Res. 2012-21 - Terminates the lease agreement with Putnam-St. Johns Behavioral Healthcare and approves the lease agreement with SMA Behavioral Health Services for space at the Health & Human Services Center

PYRAMID INVESTMENTS LLC

Res. 2019-250 - Authorizes to execute a purchase and sale agreement for a temporary construction easement for a sewer force main to be located off SR13 north

PYROTEK E3 LLC

Res. 2019-216 - Authorizes to execute an economic development grant agreement

Resolutions Index Q

Q. & L. GARBAGE SERVICE

See Seaboard Sanitation, Inc.

QUAD MED, INC.

Res. 2016-75 - Authorizes to award and execute an agreement for Bid No. 16-31 purchase of SJC Fire Rescue Pharmaceutical supplies

QUADRILLE PARTNERS LTD

Res. 2017-358 - Modifies the Caballos Del Mar DRI and request modification to the Master Plan Map H of the DRI for the project known as Quadrille
Res. 2020-45 - Approves a plat for Quadrille
Res. 2020-378 - Accepts a final release of lien, warranty, two easements for utilities, a fence maintenance and hold harmless agreement and a bill of sale conveying all personal property associated with the water, sewer and sewer force main systems to serve Quadrille located off Solana Road

QUAIL DRIVE

Res. 1980-78 - Again accepted
Res. 2003-79 - Declaring property on … as surplus and approves a private sale to an adjoining property owner

QUAIL HOLLOW

Res. 2017-228 - Authorizes to award Bid No. 17-40 and to execute agreements for Quail Hollow, Spyglass, and Summerhouse lift station improvements

QUAIL RIDGE FARMS

Res. 1987-42 - FP
Res. 1987-46 - Amend construction bond


QUALITY ENGINEERING AND SURVEYING LLC

Res. 2023-193 - Authorizes to award RFP No. 23-39 mitigation consulting services and to execute a contract for completion of the work

QUALITY MAINTENANCE PROFESSIONALS LLC

Res. 2022-37 - Authorizes to award Bid No. 22-24 and to execute an agreement for restroom cleaning services for Parks and Recreation facilities

QUARTEL CORPORATION - Joseph S. & Judith A. Taylor

Res. 1989-263 - Plat - Camachee Island Homesites

QUARTER HORSE CIRCLE

Res. 2006-431 - Approves a purchase and sale agreement for property needed on … for the improvements to Russell Sampson Road from Charles T. & Marilyn S. Holland
Res. 2006-434 - Approves a purchase and sale agreement for easement rights on … for improvements to Russell Sampson Road

QUEEN ISABELLA DAY

Res. 1993-63 - Proclaimed April 22, 1993 as ...

QUINA, JAMES

Res. 1987-69 - Major modification to PSD

QUITO STREET, LA PAZ STREET, NAVARRA PARK

Res. 1977-36 - Vacated
Res. 1978-3 - Vacated

Resolutions Index R

RBC CAPITAL MARKETS

Res. 2011-167 - Authorizes award of RFP No. 11-55 to RBC Capital Markets and Bank of America Merrill Lynch for bond underwriting services

RBSJ CONTAINERS LLC dba WASTE CONTAINER RENTALS

Res. 2018-431 - Approves the transfer of a franchise for the collection and transportation of construction and demolition debris from Sunshine Recycling to WCA of Florida LLC dba Sunshine Recycling Inc and approves a franchise agreement for construction and demolition debris with RBSJ Containers LLC dba Waste Container Rentals

RCC CONSULTANTS

Res. 2013-125 - Approves to execute a contract agreement for professional services for telecommunications site mgt

RCI WINDOWS & DOORS

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

R & B CONTRACTING, INC.

Res. 2012-223 - Authorizes to award Bid No. 12-60 and to execute an agreement for Palm Valley area sidewalks

RC FLYERS

Res. 2015-175 - Approves a conditional use permit for Phase 1 of the Tillman Ridge Landfill
Res. 2017-382 - Authorizes to execute an agreement with the St. Augustine RC Flyers to grant a conditional non-exclusive use permit to allow unmanned operation for hobby or recreational purposes on a portion of county property known as Phase 1 of the Tillman Ridge Landfill site
Res. 2022-364 - Approves to execute a conditional use permit with St. Augustine RC Flyers LLC for space at the Tillman Ridge Transfer Station at Allen Nease Road


RCM UTILITIES LLC

Res. 2024-121 - Authorizes to award IFB No. 1620; manhole rehabilitation project and to execute an agreement for completion of the project

R & D DEVELOPMENT

Res. 2006-13 – Approves the Economic Development Agency Contract with R & D Development requesting business incentives
Res. 2006-469 – Authorizes execution of the economic development agency contract with R & D Development requesting business incentives
Res. 2012-10 - Approves an amended Economic Development Grant Agreement with R & D Development (Lot 1) for a three year extension
Res. 2012-11 - Approves an amended Economic Development Grant Agreement with R & D Development (Lot 3, 11/12)


R & F JACKSONVILLE 44, LLC

Res. 2009-193 - Approves the permissive use agreement allowing the County, their consultant/contractor, and St. Johns River Water Management District access to property owned by R & F to be used in compliance with the restoration plan

R AND R VILLANO LLC and R AND R HOTELS LLC

Res. 2019-15 - Approves an economic redevelopment residential units exchange program easement in connection with property located in the Vilano Beach Town Center


RG AMBULANCE SERVICE INC dba CENTURY AMBULANCE SERVICE




RG LOGISTICS LLC

Res. 2023-116 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Valvoline Service Center located off SR16

RMTS (Gerber/Nationwide)

Res. 2013-282 - Authorizes to accept the quote and enter into a legally sufficient agreement for Stop Loss coverage with RMTS

RREF III-P-EP ARAGON INVESTMENTS LLC

Res. 2021-435 - Approves a plat for Preserve at Bannon Lakes Phase 2B
Res. 2022-315 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve the Preserve at Bannon Lakes Phazse 2B located of IGP


RREF III-P-EP BANNON LAKES JV LLC

Res. 2016-87 - Accepts an easement for utilities to provide reuse, water and sewer service to Southaven Phase 1A located off IGP and accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system
Res. 2016-240 - Approves a plat for Bannon Lakes Phase 1
Res. 2016-396 - Approves a memorandum of understanding with RREF III-P-EP Bannon Lakes JV LLC to define required utility transmission commitments and reimbursements
Res. 2017-177 - Accepts a special warranty deed conveying a future reuse pump area to serve Bannon Lakes located off International Golf Parkway
Res. 2017-181 - Accepts a special warranty deed conveying a lift station site, easements for utilities and access, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Laked Phase 1, Segment 1, located off Interational Golf Parkway
Res. 2017-182 - Accepts a special warranty deed conveying a lift station site, easement for utilities, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Bannon Lakes Phase 1, Segment 1, located off International Golf Parkway
Res. 2017-201 - Accepts an easement for utilities associated with the future reuse pump to serve Bannon Lakes located off International Golf Parkway
Res. 2017-232 - Accepts deeds from Winslow Farms LTD and RREF III-P-EP Bannon Lakes JV LLC conveying additional right of way along IGP
Res. 2017-371 - Accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Internationl Golf Parkway for Bannon Lakes located off IGP
Res. 2017-379 - Approves an agreement with RREF III-P-EP Bannon Lakes JV LLC for the provision of utility reclaimed water connection fee refund and authorizes to execute the memorandum of understanding
Res. 2018-67 - Approves a plat for Bannon Lakes Phase 1A-2
Res. 2019-171 - Accepts two final releases of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes PUD Phase 1 Duran Drive
Res. 2019-399 - Accepts a drainage easement to serve Bannon Lakes PUD Phase 1, Duran Drive located off IGP
Res. 2021-414 - Approves a plat for Preserve at Bannon Lakes Phase 2A

RREF III-P-EP BANNON MITIGATION LLC

Res. 2021-435 - Approves a plat for Preserve at Bannon Lakes Phase 2B
Res. 2022-26 - Approves a plat for Preserve at Bannon Lakes Phase 2C
Res. 2023-87 - Approves a plat for Preserve at Bannon Lakes Phase 2D


RREF III-P-EP CYPRESS CREEK FARMS LLC

Res. 2023-87 - Approves a plat for Preserve at Bannon Lakes Phase 2D

RREF III-P-EP OAK FOREST LLC

Res. 2019-286 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and reuse systems to serve Bannon Lakes PUD Phase 1, Wendy's entrance located off IGP
Res. 2021-461 – Authorizing and approving the chair to execute the Certificate of Approval to the Amendment to Declaration of Drainage Easement
Res. 2022-59 - Accepts an easement for utilities associated with the water system to serve Parcels located on Bannon Shops Drive at the corner of IGP and Parkland Trail

RS & H INC

Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2020-143 - Authorizes to enter into negotiations and upon successful negotiations, award and execute a contract for the completion of the work under RFQ No. 20-30 for professional construction engineering and inspection services for SR313 at US 1, FDOT No. 445799-1-54-01

RSA GOLF, INC.

Res. 2001-11 - Authorizing County Administrator to execute an impact fee credit agreement

RSM US LLP

Res. 2020-417 - Authorizes to negotiate and upon successful negotiations, execute a contract for provision of auditing services for the FY 2020 Financial Audit in accordance with Florida Term contract No. 973-000-14-02

RACCOON RANCH

Res. 2018-61 - Approves a plat for Raccoon Ranch

RACETRAC PETROLEUM, INC.

Res. 2011-205 - Accepts a Bill of Sale and Schedule of Values from RaceTrac Petroleum, Inc. regarding property associated with the water line relocation at Wildwood Drive and SR 207
Res. 2016-366 - Accepts a deed of dedication right of way from Racetrac Petroleum Inc for additional right of way along Old Moultrie Road required for a turn lane
Res. 2017-301 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Racetrac Petroleum located at the corner of Old Moultrie Road and US 1 South
Res. 2020-198 - Approves a relief reimbursement agreement with FDOT in order to reimburse the county's repairs at Racy Point Bridge on CR13 South
Res. 2020-241 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with water system to serve Racetrac #1270 Palencia located off US 1 N.

RACY POINT BRIDGE

Res. 2021-463 - Accepts to join in the execution of a sovereignty submerged lands easement for use of State submerged lands in connection with the Racy Point Bridge improvement project along CR13
Res. 2021-509 - Approves an emergency local government relief reimbursement agreement with the State of Florida in order to reimburse the county for repairs to the Racy Point Bridge on CR13
Res. 2022-168 - Authorizes to award Bid No. 22-76 construction of CR13 bridge 784040 approach slab repair FDOT emergency local government emergency relief reimbursement FPN 445863-1-38-01, 445863-58-01 and 445863-1-68-01



RADZINSKI, MICHAEL P. AND TERESA A.

Res. 2020-105 - Accepts a bill of sale for bulkhead improvements at the east end of Fifth Street in North Beach SD

RAFTELIS FINANCIAL CONSULTANTS, INC.

Res. 2014-361 - Authorizes to award RFQ No. 15-08 and to execute agreements for financial management and consulting services
Res. 2021-182 - Authorizes to negotiate, and upon successful negotiations, award RFP No. 21-61 Financial and management consulting services and to execute an agreement for performance of services on an as needed basis

RAILS TO TRAILS PROGRAM

Res. 2009-196 - Approves a memorandum of understanding that defines the use and maintenance of an access easement to a rails to trails trailhead parcel being purchased by the State near I-95 and SR 207
Res. 2012-343 - Approves a purchase and sale agreement for property required for an Armstrong Park Trailhead/Bike path connection
Res. 2023-340 - Authorizes to execute a termination of Memorandum of Understanding because the County acquired the 138.21 acre Mussallem parcel, including use of private driveway for Rails to Trails Trailhead

RAILROAD CROSSINGS

Res. 7/22/75 - Madeore Street
Resolution 10/28/75
Res. 1976-3 - S-305 Elkton
Res. 1976-9 - Holmes Boulevard
Res. 1976-10 - Nine Mile Road (See 78-51)
Res. 1976-23
Res. 1976-25
Res. 1977-4 - Old Hastings Road
Res. 1977-9 - Rodriquez Street
Res. 1978-28
Res. 1978-29
Res. 1978-33
Res. 1978-51 - Nine Mile Road
Res. 1979-27 - Watson Road
Res. 1979-84 - Marking crossings
Res. 12/11/79 - Res. 1979-84 list of roads
Res. 1991-3 - Hastings Boulevard – Res. 1980-23
Res. 1991-67 - Railroad Reimbursement Agreement - King Street

RAILROAD PARK

Res. 2018-322 - Authorizes to assume the duties and responsibilities by the award of the Florida Recreation Development Assistance Porgram grant for completion of the Phase II improvements at Railroad Park, and authorizes to execute all agreements and supplemental documentation necessary

RAINBOW RASCALS FL - ST. AUGUSTINE LLC

Res. 2020-74 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Rainbow Childcare located off Pacetti Rd

RAINTREE

Res. 2017-211 - Authorizes to award Bid No. 17-38 and to execute agreements for Ponce De Leon Villas, Raintree, and Anastasia Oaks lift stations upgrades

RALEY, LAWRENCE H.

Res. 1982-63 - Intent exchange land Raley/SJC
Res. 1982-72 - Exchange, deeds, Raley/SJC

RAM PROFESSIONAL GROUP

Res. 2015-270 - Authorizes to award RFQ 15-72 and to execute agreements for civil engineering services

RANCH ROAD

Res. 1979-40 - Deeds accepted as County road
Res. 2001-90 - Authorizing the filing of a map of Ranch Road to be dedicated when constructed by the county and maintained by the county for four years

RANGNOW HOLDINGS LLC

Res. 2019-428 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Mr. Mow It All located off CR208

RATTLESNAKE ISLAND

Res. 1985-177 - Accepting a deed from Helen Mellon Schmidt conveying certain lands to the County as a part of the Rattlesnake Island PUD
Res. 1985-103 - Asking CARL to prioritize purchase of RI
Res. 2006-192 - Naming the new park at Rattlesnake Island as the “ Helen Mellon Schmidt Park”
Res. 2023-400 - Approves to execute a non-exclusive permissive use agreement for the temporary use of the SJC property at Helen Mellon Schmidt Park located off Summer Island Drive

RAULERSON ROAD

Res. 1993-167 - W/D Accepted
Res. 2001-205 - Revising Res. 1993-167 to specify routine County maintenance of that portion of Raulerson Road East owned by SJC

RAVENSWOOD COMMUNITY PARK

Res. 1985-188 - Grant application

RAVENSWOOD FOREST PUD

Res. 2006-225 - Final Plat, Phase 2
Res. 2015-346 - Authorizes to execute an agreement with the Homeowners Association for repair of a retention pond

RAVENSWOOD FOREST S/D

Res. 1985-129 - Approving Plat
Res. 1986-170 - Final Plat, Unit 1
Res. 2005-236 - Final Plat

RAVENSWOOD GARDENS

Res. 2008-15 - Setting a public hearing date of 02/19/08 for the vacation of a portion of Ravenswood Gardens, Unit Two
Res. 2008-46 - Vacating a portion of a 30 foot right-of-way as shown on Ravenswood Gardens, Unit 2 recorded plat


RAVENSWOOD VILLAGE

Res. 2023-55 - Approves a plat for Ravenswood Village
Res. 2023-284 - Authorizes to approve the transfer of unused park impact fee credits from the Marshall Creek PUD to Ravenswood Village

RAY ROAD

Res. 1981-87 - R/W
Res. 2017-75 Accepts a temporary construction easement from the School Board of SJC to SJC in connection with the Ray Road improvements project
Res. 2017-82 - Authorizes to award Bid No. 17-18 and to execute agreements for US 1 and Ray Road turn lane
Res. 2019-91 - Authorizes to issue and execute Task Order No. 18 with G & H Underground Construction Inc for Ray Road turn lane widening under Bid No. 18-14, Master Contract No. 17-MCC-GHU-08971
Res. 2019-111 - Accepts an easement for utilities for the relocation of a sewer force main line located off Ray Road
Res. 2022-361 - Accepts a grant of easement to SJC for construction of a sidewalk at the north end of Ray Road

RAYLAND COMPANY, INC. & LAWRENCE J. STOCK

Res. 1990-73 - Quit Claim Deed to BCC
Res. 1990-74 - Rayland Company, Inc. partial release of mortgage

RAYLAND, INC.

Res. 1992-185 - Accepting easement

RAYLAND, LLC

Res. 2002-258 - Accepting a right-of-way quitclaim deed from … to St. Johns County in accordance with the TW Acquisitions, Inc. Development and Impact Fee Agreement

RAYMOND, J. CONSTRUCTION CORP

Res. 2022-175 - Accepts two easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, sewer force mains and reuse systems to serve Buc-ee's at St. Johns located off IGP
Res. 2022-176 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the water, sewer and reuse systems installed along IGP and World Commerce Parkway

RAYONIER FOREST RESOURCES LP

Res. 2021-11 - Approves to execute a land exchange agreement in connection with the relocation of a future well site located off Water Plant Road
Res. 2024-35 - Accepts an easement agreement from Rayonier Forest Rescources for a reclaimed water transmission main to be located near the north end of Water Plant Road

RAYONIER TIMBERLANDS (See St. Johns Forest)

Res. 1991-11


RAZORBACK LLC

Res. 2023-519 - Authorizes to award Bid No. 1550; Sawgrass water reclamation facility redevelopment to Razorback LLC and to execute an agreement for completion of the project

REAPPORTIONMENT

Res. 1991-181 - Adopting new boundaries of St. Johns County Commission districts
Res. 1991-203 - Amends Res. 1991-181, fixing the boundaries of the five County Commission Districts
Res. 2001-200 - Establishing and fixing the boundaries of the five County Commissioners’ districts, repealing Res.1991-181

REALCO RECYCLING COMPANY, INC.

Res. 2007-220 - Approves a non-exclusive franchise agreement for construction and demolition debris
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers

RECYCLING PROGRAM

Res. 1992-90 - Request for continuation of funding during the Florida State Special Legislative Session re: the adoption of the State Budget


RED BOAT TOURS LLC

Res. 2024-17 - Authorizes to execute a non-exclusive license agreement authorizing Red Boat Tours LLC to use the Vilano Floating Dock for commercial water taxi service and/or commercial boat tours, and recognizes $1,600 in unanticipated revenue

RED OAK APPRAISAL COMPANY INC

Res. 2021-327 - Authorizes to award RFP No. 21-83 and to execute agreements with all six firms for as needed appraisal and appraisal related services

REDEVELOPMENT AGENCY (See Community Redevelopment Agency)


REDISTRICTING

Res. 1991-181 - Adopting new reapportionment boundaries
Res. 1991-203 - Amends Res. 1991-181, fixing the boundaries of the five County Commission Districts
Res. 2011-357 - Adopting a redistricting plan, establishing and fixing boundaries of the five county commission districts in St. Johns County
Res. 2021-521 - Adopts a redistricting plan, establishes and fixes boundaries of the five county commission districts in SJC and provide notice by publication by the Clerk of the Board of County Commissioners
Res. 2021-547 -Details the census blocks of the redistricting plan, and the five county commission districts in SJC, passed and adopted by the BCC at the December 9, 2021 public meeting

REGIONAL LABORATORY

Res. 1994-51 - Conceptual support of a Laboratory to serve Clay, Flagler, Putnam and St. Johns Counties

REGISLAKES

Res. 1985-149 - FDP Phase 1A

REHAB FOR FIREFIGHTERS INC

Res. 2019-297 - Approves an intellectual property assignment agreement with Rehab For Firefighters Inc

REID, DON FORD

Res. 2014-12 - Authorizes to award Bid No. 14-36 and to execute a purchase order for the purchase of 13 2014-1/2 ton extended cab pickup trucks
Res. 2014-39 - Authorizes to award Bid 14-50 to purchase 4 2014 1/2 ton 4 x 4 cab pickup trucks


REIT, LLC

Res. 2024-92 - Accepts an easement for utilities for a new water transmission main to be located along North Dancy Avenue in Hastings

REMINGTON AVENUE

Res. 1990-16 - Tully Builders to remove sign on Remington Ave. in Hidden Harbor 1992

REMINGTON ESTATES (Louis B. & Marian P. St. Petery)

Res. 1988-318 - Plat

REMINGTON FOREST

Res. 1985-8 - FP Unit 1
Res. 1985-49 - FP Unit 2

REP SERVICES, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation
Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

REPUBLIC PARKING SYSTEM LLC

Res. 2019-103 - Authorizes to enter into negatiations with Republic Parking System LLC for parking management program under RFP No. 19-33

REPUBLIC SERVICES OF FLORIDA LIMITED PARTNERSHIP

Res. 2000-181 - Authorizes a contract providing for the establishment of a rate per ton to be paid to the County for a specific solid waste stream to be processed through the County’s Tillman Ridge transfer station
Res. 2003-52 - Amends the existing agreement for the management of construction and demolition debris and yard trash; adopting the amended agreement for only the management of yard waste debris; establishes rates for disposal facility obligations –
Res. 2010-15 - Approves a settlement and release agreement with Republic Services, d/b/a/ Seaboard Waste Systems
Res. 2010-16 - Approves a franchise extension agreement with Republic Services d/b/a Seaboard Waste Systems
Res. 2014-142 - Authorizes an amended and restated franchise agreement for collection and transportation of residential waste, contract ends 07.31.17
Res. 2014-203 - Authorizes to execute the first amendment to the amended and restated franchise agreement for the collection and transportation of residential waste with Republic Services of Florida LP
Res. 2015-385 - Authorizes to grant extraordinary relief to Republic Services of Florida, LP as permitted by the franchise extension agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2016-266 - Authorizes to grant extraordinary relief to Republic Services of Florida LP as permitted by the franchise agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2016-395 - Authorizes to execute the second amendment to amended and restated franchise agreement for the collection and transportation of residential waste with Republic Services of Florida LP
Res. 2018-118 - Authorizes to execute contract amendment No. 4 to extend master contract No 11-MAS-REP-01987 with Republic Services of Florida LP dba Nine Mile Road Landfill through June 16, 2024
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2019-146 - Approves an extraordinary rate adjustment as permitted by the franchise agreement for collection and transportation of residential solid waste
Res. 2019-299 - Approves a third amendment to the amended and restated franchise agreement for collection of residential waste
Res. 2019-450 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Saint Marks C and D Landfill located off IGP
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements


RescueAED LLC

Res. 2018-167 - Authorizes to piggyback NPP contract #VH11129 for the purchase of 90 automated external defibrillators and related equipment for SJC Fire Rescue and to issue a purchase order

RESCUE SERVICE

Res. 7/9/74 - EMC regional project support
Res. 3/23/76 - EMC project & contract Jax
Res. 1977-39 - Hospital to negotiate
Res. 1980-107 - Deed for building site
Res. 1986-133 - Chairman to sign applications for funding
Res. 1988-127 - Declaring an emergency and authorizing the purchase of a 1987 CAT/Chassis

RESERVE AT GREENBRIAR

Res. 2016-316 - Approves a plat for Reserve at Greenbriar Phase Two B
Res. 2018-249 - Approves a plat for Reserve at Greenbriar Phase One a replat
Res. 2018-340 - Approves a plat for Reserve at Greenbriar Phase Two C
Res. 2019-6 - Approves a plat for Reserve at Greenbriar Phase Two D

RESOLUTION TRUST CORPORATION (Sandria Federal Savings Assoc.)

Res. 1991-148 - Rezoning land (Also Ord. 1991-41)


RESTAURANT HOLDINGS LLC

Res. 2023-7 -Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Wendy's Beachwalk located off CR210W

RETIRED SENIOR & VOLUNTEER PROGRAM (RSVP)

Res. 2004-294 - Approving a contract with RSVP to provide the Volunteer Insurance Premium
Res. 2005-224 - On behalf of the Mental Health Department, accepting a Memorandum of Understanding with RSVP
Res. 2005-319 - Approves an agreement for the County to provide $3,598 in grant funds to RSVP for volunteer insurance premium
Res. 2005-356 - Oh behalf of the Mental Health Dept, accepts the Qualified Service Organization Agreement with RSVP
Res. 2007-98 – Approves an agreement with Retired Senior and Volunteer Program, not to exceed $3,598 for providing the Volunteer Insurance Premium

RETREAT AND WEESTLAKE AT RIVERTOWN

Res. 2020-7 - Approves a plat for Retreat and Westlake at Rivertown

REUNION BANK OF FLORIDA

Res. 2018-207 - Accepts an easement for utilities for the relocation and construction of a lift station site off Old Beach Road in St. Augustine Beach

REVENUE SHARING, FEDERAL

Res. 1986-43 - Federal Revenue Sharing

REVENUES

Res. 1990-161 - Estimated FY ending 9/30/90 changed

REVERE CONTROL SYSTEMS INC.

Res. 2017-397 - Authorizes to award RFQ No. 17-79 and to execute agreements for Scada System services
Res. 2021-321 - Authorizes to assign the contract with Curry Controls Systems Inc under RFQ 17-79 SCADA system services to Revere Control Systems Inc


REVERIE AT SILVERLEAF

Res. 2023-136 - Approves a plat for Reverie at Silverleaf Phase 1
Res. 2024-105 - Approves a plat for 2023-54 Reverie at Silverleaf Phase 2

REVOKING A LICENSE

Res. 1996-52 - William K. Moeller
Res. 1998-50 - Authorizes a revocable license for private use of county owned property

REWARD

Res. 2000-183 - Authorizing a reward for information leading to the arrest and conviction of individual(s) responsible for the illegal shooting and death of two whooping cranes protected as threatened and endangered species

REYNOLDS, JOSEPH P. AND KRISTY L.

Res. 2019-158 - Approves to execute a purchase and sale agreement for an easement and accepts an easement for a sewer force main line to be located off SR13 North

REYNOSA DRIVE, IN EL RANCHO ESTATES S/D

Res. 1983-117 - Hearing set to vacate
Res. 1984-8 - Vacated


REYNOSO, BRYAN C. AND DAYEA KIM

Res. 2022-95 - Accepts temporary construction easements from property owners for the L'Atrium Circle sidewalk replacement project in PVB

RI OF NEW YORK, INC dba SEATING SOLUTIONS

Res. 2018-238 - Authorizes to award Bid No. 18-74 and to execute a lease agreement for the lease of a seating system and installation of permanent grandstand for St. Augustine Amphitheatre
Res. 2020-15 - Authorizes to assign the lease agreement with Seating Solutions Inc under Bid 18-74, lease of seating system and installation of grandstand for St. Augustine Amphitheatre to Inproduction Inc

RIBERIA HOLDINGS LLC

Res. 2015-59 - Grants an ad valorem tax exemption for historic property located at 112 Riberia Street

RICHARD’S PLACE (See also Road Name Changes)

Res. 1995-183 - Naming an unnamed street

RICHMOND AMERICAN HOMES OF FLORIDA, LP

Res. 2014-161 - Approves a plat for Oakridge Unit One
Res. 2014-258 - Approves a plat for Enclave at Palm Valley
Res. 2014-328 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system to serve the Palms of Ponte Vedra
Res. 2015-73 - Approves a plat for Coquina Ridge Phase 1
Res. 2015-162 - Approves a plat for Crossings at Bartram Entrance
Res. 2015-354 - Accepts an easement for utilities for water and sewer service to Palms of Ponte Vedra SD
Res. 2016-116 - Approves a plat for Park Place
Res. 2016-136 - Approves a plat for Gran Lake Phase 1A
Res. 2017-11 - Accepts a special warranty deed for a pump station, an easement for utilities to provide water and sewer service to Gran Lake Phase 1A and 1D located off Pacetti Road, and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2017-57 - Accepts a special warranty deed conveying a lift station site, an easement for utilities, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Park Place located off SR16
Res. 2020-324 - Approves a plat for Grand Creek South
Res. 2020-465 - Approves a plat for North Creek (replat)
Res. 2021-339 - Approves a plat for Silverleaf 29B-1
Res. 2022-392 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Silverleaf RAH Parcel 29B Phase 1A & B
Res. 2022-416 - Approves a plat for Arbors at Lightsey Crossing Phase 1 and 2
Res. 2023-58 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the force main extension along SR 207
Res. 2023-69 - Approves an agreement for the provision of utility sewer unit connection fee refund and authorizes to execute the sewer unit connection refund agreement
Res. 2023-205 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf 29B-1 located off Silverleaf Parkway
Res. 2023-267 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the Arbors at Lightsey Crossing Phases 1 and 2 located off SR 207
Res. 2023-286 - Approves a plat for Arbors at Lightsey Crossing Phase 3
Res. 2023-309 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer and reuse systems to serve Silverleaf RAH, Parcel 29B-1 (Phase 3) located off Silverleaf Parkway
Res. 2024-59 - Approves a plat for Silverleaf 29B-1 lots 96 and 97 replat
Res. 2024-69 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Arbors at Lightsey Crossing Phase 3 located off SR207

RIC-MAN CONSTRUCTION FLORIDA, INC.
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services

RIGHT-OF-WAY MUNICIPAL SERVICE BENEFIT UNIT (MSBU)

Res. 2009-233 - Approves the 2009-10 non ad valorem assessment rolls and annual assessment rates for private road grading MSBUs and right-of-way MSBUs and authorizes the certification of said assessment rolls
Res. 2017-278 - Approves the 2017-2018 non ad valorem assessment rolls and annual assessment rates for private road grading MSBU and right-of-way MSBU and authorizes the certification of said assessment rolls

RILEY, CHARLES RAYMOND

Res. 2011-54 - Approves execution of a lease agreement with a tenant (Charles Raymond Riley & Katherine Louise Riley) for a mobile home on Palmo Fish Camp Road

RILEY, KATHERINE LOUISE

Res. 2011-54 - Approves execution of a lease agreement with a tenant (Charles Raymond Riley & Katherine Louise Riley) for a mobile home on Palmo Fish Camp Road

RING CENTER, LLC

Res. 2014-131 - Accepts an easement for utilities to allow installation of a reuse water main along International Golf Parkway

RING POWER CORPORATION

Res. 1989-15 - Purchase used 1986 Caterpillar Tractor
Res. 1990-36 - Purchase used 1989 Caterpillar pneumatic tire compactor
Res. 1990-200 - Purchase used multipurpose tool carrier for $75,000
Res. 2004-341 - Approves an amended economic development agreement between St. Johns County and Ring Power Corporation
Res. 2005-67 - Approves an amended economic development agreement with Ring Power Corporation
Res. 2006-224 - Approves an amended Economic Developmetn Agreement with Ring Power
Res. 2011-333 - Authorizes the purchase of a new CAT 430E-IT Loader Backhoe from Florida Sheriff's & FL Association of Counties Contract #11-19-0907 from Ring Power Corp
Res. 2013-172 - Authorizes to enter into negotiations and award and execute a legally sufficient agreement for RFP No.13-49 Countywide generator maintenance and services
Res. 2013-263 - Authorizes to purchase and to execute a purchase order for a new excavator
Res. 2013-279 - Authorizes to purchase and to execute a purchase order for a new 750KW Generator
Res. 2016-402 - Authorizes to purchase and to execute a purchase order for one Challenger MT525 tractor with boom mower
Res. 2017-208 - Authorizes to purchase and to execute a purchase order for one Challenger MT525 tractor
Res. 2017-227 - Authorizes to purchase and to execute a purchase order for two new caterpilliar D80-8 80kW generators
Res. 2018-36 - Authorizes to purchase and to execute a purchase order for one caterpillar 430F2 IT backhoe loader for the Road and Bridge Dept
Res. 2018-51 - Authorizes to purchase and to execute a purchase order for one challenger MT525 tractor with 25' diamond boom mower for the Road and Bridge Dept
Res. 2018-112 - Authorizes to piggyback NJPA Contract No. 120617-CAT, purchase a generator for the combined Fire Station 5/11 and to execute a purchase order with Ring Power Corporation for the purchase
Res. 2018-376 - Authorizes to award Bid No. 18-73 and to execute agreements for countywide generator maintenance and service
Res. 2019-23 - Authorizes to purchase and to execute a purchase order for one new catepillar 926M wheel loader for the Road and Bridge Dept
Res. 2019-50 - Authorizes to purchase and to execute a purchase order for one new caterpillar 926M wheel loader for the Solid Waste Division
Res. 2019-457 - Authorizes to purchase and to execute a purchase order for one replacement catepillar 926M wheel loader for the Road and Bridge Dept
Res. 2020-120 - Authorizes to execute an agreement for Misc. No. 20-85 repairs to SJC owned caterpillar equipment
Res. 2020-479 - Authoirzes to acknowledge and accept ownership of caterpillar C18 600 KW engine generators for installation and use at the Sheriff's Training facility
Res. 2021-31 – Authorizing the county administrator to purchase and execute a purchase order for one Caterpillar M318 Wheeled Hydraulic Excavator
Res. 2021-66 – Accepting a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve State Road 13 North and State Road 16 Utility Extension
Res. 2021-172 - Approves an agreement for the provision of utility water and sewer unit connection fee refund and authoirzes to execute the water and sewer unit connection refund agreement
Res. 2022-62 - Authorizes to piggyback the sourcewell contract No. 120617-CAT and to execute a purchase order for the purchase of one 600kw caterpillar C18 diesesl engine generator set

RINGHAVER, RANDALL L. (See Shands Landing)

Res. 1988-117 - Plat

RIO DEL MAR S/D

Res. 1980-117 - Recording
Res. 1982-63 - Intent exchange land Raley
Res. 1982-72 - Exchange land, deed Raley
Res. 1984-155 - Replat lots 16 thru 19

RIO DEL NORTE

Res. 2015-11 - Approves a plat for Rio Del Norte
Res. 2016-26 - Accepts an easement for utilities and bill of sale for water and sewer service to Palencia North Phase 3, Rio Del Norte SD off US 1 North

Risch, dr. sherry

Res. 2006-243 - Authorizes an agreement with Dr. Sherry Risch to provide mental health and substance abuse services
Res. 2007-326 - Authorizes an agreement with Dr. Sherry Risch to provide mental health and substance abuse services


RISING LEADERS OF NORTH FLORIDA INC dba FIRST-TEE NORTH FLORIDA

Res. 2023-156 - Accepts a special warranty deed for a donation of property located within the county golf course adjacent to the new fire station

RIVER TO SEA LOOP

Res. 2008-200 - Approves a Memorandum of Understanding between Brevard, Flagler, Volusia & Putnam Counties regarding the River to Sea Loop
Res. 2018 - 15 - Authorizes to award RFQ No. 18-21, shared-use non-motorized (SUN) Trail - St. Johns River-to-Sea Loop planning study
Res. 2019-389 - Adopts the preferred alignment and complimentary route for the St. Johns River to Sea Loop multi-use regional trail project planning study map

RIVERDALE FARMS TRACTS

Res. 2007-234 - vacating a portion of the plat

RIVERDALE PARK

Res. 2002-84 - Authorizing the Clerk of Courts to file the survey map of Riverdale Park claiming a vested interest in the Park
Res. 2003-32 - Authorizes the Clerk of Courts to file an amended survey map of Riverdale Park, claiming a vested interest in the park
Res. 2003-81 - Vacating a portion of the plat of Riverdale and a portion of the plat of Riverdale Land Company
Res. 2015-53 - Approves and authorizes to execute contract agreements with occupants and owners of mobile homes located on county property at Riverdale Park and the Equestrian Center for security purposes
Res. 2017-334 - Authorizes to award Bid No. 17-75 and to execute an agreement for Riverdale and Doug Crane Boat Ramp dredging
Res. 2018-328 - Approves a purchase and sale agreement for the acquisition of property to expand public access and recreational opportunities at the Riverdale Park and Boat Ramp
Res. 2019-79 - Authorizes to execute the application package for waterways assistance projgram 2019-2020 with Florida Inland Navigation District for the Riverdale Land acquisition
Res. 2022-83 - Authorizes to submit a grant application to the FIND for funding parking improvements to Riverdale boat ramp
Res. 2022-247 - Approves to execute contract agreements with occupants and an owner of mobile homes located on county property for security purposes
Res. 2022-455 - Approves a grant agreement for Riverdale Boat Ramp parking phase 1 and authorizes to execute the agreement

RIVER LANDING AT NOCATEE
Res. 2021-415 - Approving a plat for River Landing at Nocatee Phase 1
Res. 2021-523 - Approves a plat for River Landing at Nocatee Phase 2

RIVER OAK HOLDINGS LLC

Res. 2018-96 - Approves a plat for Sawmill Landing PUD
Res. 2019-62 - Accepts a final release of lien, warranty, special warranty deed, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer force mains and sewer systems to serve Sawmill Landing PUD located off SR207

RIVER OAKS PLANTATION

Res. 1993-175 - FDP
Res. 1994-24 - S/D Plat
Res. 1994-175 - S/D Plat - Unit one Replat
Res. 1994-140 - FDP, Phase III
Res. 1994-226 - FDP, Phase II
Res. 1995-100 - S/S Plat, Unit 2
Res. 1995-130 - S/D Plat
Res. 1995-140 - Approving Final Development Plan, Phase III
Res. 1995-201 - River Oaks Plantation Phase I and II - pre- and post-development discharge requirements of Ord. 1986-4, Section 10.2
Res. 1997-14 - S/P Unit III
Res. 1997-49 - S/D Plat - Unit II - Replat lots 58-72

RIVER OAKS AT PONTE VEDRA BEACH

Res. 2002-55 - Approving a S/D plat for …
Res. 2002-264 - Approving a S/D plat for … Replat

RIVER PARK VILLAS S/D

Res. 1978-81 - Recording

RIVER PLACE S/D

Res. 1979-2 - Recording

RIVER PLANTATION

Res. 2005-171 - Final Plat

RIVER POINTE

Res. 1989-115 - Plat

RIVER SHORES

Res. 2002-63 - Approve deferring the payment of water and sewer unit connection fees

RIVERDALE - ALLEY LYING WEST OF CR13S

Res. 1989-221 - Hearing set to vacate a portion

RIVERDALE BOAT RAMP

Res. 2002-31 - Attachment E-6 for assistance under the FIND waterways assistance program

RIVERDALE LAND COMPANY S/D

Res. 1986-147 - Acceptance of roads & county park
Res. 1986-148 - Request DNR to waive fee for removal of silt from boat channel at Riverdale Park
Res. 2003-81 - Vacating a portion of the plat of Riverdale and a portion of the plat of Riverdale Land Company
Res. 2003-82 - Vacating a portion of St. Johns Avenue within the Riverdale Subdivision

RIVERSTONE CONSTRUCTION INC

Res. 2023-430 - Accepts 14 easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve IGP Commerce Center located off IGP

RIVERS EDGE III COMMUNITY DEVELOPMENT DISTRICT

Res. 2012-113 - Approves an agreement with Rivers Edge CDD for a roundabout and other improvements within the SR 13 right-of-way
Res. 2019-13 - Approves an agreement for traffic control on District roads between SJCSO and the Rivers Edge CDD
Res. 2020-7 - Approves a plat for Retreat and Westlake at Rivertown
Res. 2020-8 - Approves a plat for Rivertown, Parcel 23 Phase 3
Res. 2020-114 - Authorizes to execute an amendment to an agreement for traffic control upon roads owned and maintained by the Community Development District
Res. 2020-394 - Approves a plat for Haven at Rivertown, Phase one
Res. 2020-440 - Approves a plat for Rivertown Landings Phase One A
Res. 2022-43 - Approves a plat for Arbors at Rivertown Phase three
Res. 2022-109 - Approves to execute an interlocal license agreement regarding the use of the district's waterfront park
Res. 2022-305 - Approves a plat for Watersong at Rivertown, Phase 3
Res. 2023-289 - Approves a plat for Rivertown Main Street Phase 4

RIVER'S EDGE PLANTATION

Res. 1994-72 - approves a subdivision plat for River's Edge Plantation
Res. 2016-286 - Authorizes to execute a road maintenance cost share agreement with Rivers Edge Plantation Homeowners Association relating to a one-time milling and resurfacing of the roadways within said subdivision with contributions by both parties as specified per the agreement
Res. 2024-137 - Approves the amended and restated road maintenance cost share agreement between St. Johns County and River's Edge Planation Association, Inc., to milling and resurfacing of the roadways within River's Edge Subdivision

RIVERTON
Res. 1989-8 - DRI Marina Request (deny request)
Res. 1989-148 - DRI Marina Request (deny request)
Res. 1990-66 - Establishing hearing date


RIVERTOWN
Res. 2017-310 - Approves a plat for Rivertown Phase Two-B
Res. 2018-5 - Approves a plat for Rivertown estate lots Phase 2
Res. 2018-30 - Approves a plat for Rivertown Estate Lots 1A
Res. 2018-120 - Approves a plat for Rivertown, Parcel 23, Phase 1
Res. 2018-193 - Approves a plat for Rivertown Parcel 13
Res. 2018-341 - Approves a plat for Rivertown Parcel 23 Phase 1A
Res. 2019-7 - Approves a plat for Rivertown Parcel 23 Phase 2
Res. 2020-8 - Approves a plat for Rivertown, Parcel 23 Phase 3
Res. 2020-11 - Accepts a deed of dedication, a bill of sale and memorandum of understanding for a 100 acre community park located within Rivertown DRI pursuant to the terms of the amended development order
Res. 2021-334 - Amends and restates Res 2004-45, 2010-286, 2014-326 and 2017-132, a development order for Rivertown DRI, authorizes 4,170 acres NW of SJC, establishes mitigation for transportation and recreation impacts
Res. 2022-28 - Approves a plat for Rivertown Main Street
Res. 2022-413 - Approves a plat for Rivertown, WhistlingStraits Drive Phase 3
Res. 2023-101 - Amends and restates Resolution Nos. 2004-45, 2010-286, 2014-326, 2017-132 and 2021-334, a development order for Rivertown DRI under chapter 380 Florida Statutes and authorizes development of approximately 4, 170 acres northwest STJC, estblishes mitigation requirements for regional impacts, including mitigation for transportation and recreation impacts
Res. 2023-230 - Approves a plat for Rivertown - Bald Cypress Lane and Bee Balm Lane


RIVERTOWN BLUFFS

Res. 2023-288 - Approves a plat for Rivertown Bluffs Phase 2

RIVERTOWN BOULEVARD & KENDALL CROSSING DRIVE EXTENSION

Res. 2011-345 - Final Plat

RIVERTOWN ESTATE

Res. 2022-130 - Approved a plat for Rivertown Estate Lots Phase 1B

RIVERTOWN - GARDEN DISTRICT

Res. 2007-395 - Final Plat, Section 1
Res. 2018-95 - Approves a plat for Rivertown Parcel 12 Garden District South
Res. 2021-96 - Approves a plat for Rivertown Garden District North

RIVERTOWN LAKES

Res. 2011-142 - Final Plat 2
Res. 2013-228 - Approves a plat for Rivertown Lakes Unit 1

RIVERTOWN LANDINGS

Res. 2013-96 - Approves a plat for Rivertown Landings
Res. 2020-440 - Approves a plat for Rivertown Landings Phase One A

RIVERTOWN - MAIN STREET DISTRICT

Res. 2007-252 - Approving a subdivision plat, Section 1
Res. 2007-394 - Final Plat, Section 2
Res. 2010-219 - Final Plat, Section 2A
Res. 2023-289 - Approves a plat for Rivertown Main Street Phase 4


RIVERTOWN-THE MEADOWS

Res. 2023-452 - Approves a plat for Rivertown-The Meadows (parcel 19) Phase 1

RIVERTOWN NORTH RIVERFRONT

Res. 2000-126 - Approving a subdivision plat
Res. 2004-45 - Approving a Development Order for Rivertown DRI
Res. 2008-307 - Accepts conveyance of 31.87 acres as Phase 1 of the100 acre community park site within Rivertown DRI
Res. 2010-286 - Modifies the Rivertown DRI Development Order, approved by Res. 2004-45
Res. 2014-326 - Amends development order DRI and authorizes development of 4,170 acres in nw SJC establishing mitigation for regional impacts, transportation, and recreation impacts, amends phasing and build-out dates
Res. 2017-132 - Amends and restates development order for Rivertown DRI, authorizes development of approximately 4,170 acres in northwest county, establishes mitigation for Regional impacts including for transportation and recreation impacts


RIVERTOWN RAVINES
Res. 2023-287 - Approves a plat for Rivertown Ravines Phase 1


RIVERTOWN SETTLEMENT
Res. 2022-133 - Approves a plat for Rivertown Settlement Parcel 29


RIVERTOWN SHORES
Res. 2022-360 - Approves a plat for Rivertown Shores Phase One
Res. 2024-81 - Approves a plat for Rivertown Shores, Phase 2

RIVERTOWN VISTA (PLAT 2023-47)
Res. 2024-149 – Approving plat


RIVERTOWN WHISTLING STRAITS
Res. 2018-94 - Approves a plat for Rivertown Whistling Straits Drive Phase 1
Res. 2019-128 - Approves a plat for Rivertown, Whistling Straits Drive, Phase 2

RIVERWOOD BY DEL WEB
Res. 2007-30 – Final Plat, Phase 1
Res. 2010-25 - Final Plat, Phase 1, Replat No. 1
Res. 2010-90 - Final Plat, Phase 2
Res. 2010-119 - Final Plat, Phase 1C
Res. 2010-269 - Final Plat, Phase 2C
Res. 2011-4 - Final Plat, Phase 1D
Res. 2012-103 - Final Plat, Phase 1E
Res. 2013-7 - Approves a plat for Riverwood by Del Webb Phase 2B Unit 1
Res. 2013-94 - Approves a plat for Riverwood by Del Webb Phase 2d
Res. 2013-127 - Approves a plat for Riverwood by Del Webb Phase 3A, Unit 1
Res. 2014-35 - Approves a plat for Riverwood by Del Webb Phase 3A, Unit 2
Res. 2014-51 - Approves a plat for Riverwood by Del Webb Phase 2A
Res. 2014-289 - Approves a plat for Riverwood by Del Webb Phase 3B Unit 1
Res. 2014-290 - Approves a plat for Riverwood by Del Webb Phase 3A Unit 3
Res. 2015-125 - Approves a plat for Riverwood by Del Webb Phase 1F
Res. 2015-251 - Approves a plat for Riverwood by Del Webb Phase 2E
Res. 2016-72 - Approves a plat for Riverwood by Del Webb Phase 3C unit 1
Res. 2016-196 - Approves a plat for Riverwood by Del Webb Phase 3D Unit 1
Res. 2016-313 - Approves a plat for Riverwood by Del Webb Phase 3B Unit 2
Res. 2016-314 - Approves a plat for Riverwood by Del WEbb Phase 3C Unit 2
Res. 2017-121 - Approves a plat for Riverwood by Del Webb Phase 3E
Res. 2017-332 - Approves a plat for Riverwood by Del Webb Phase 3D Unit 3
Res. 2018-93 - Approves a plat for Riverwood by Del Webb Phase 3D Unit 2

RIVIERA BLVD.
Res. 1988-55 - Hearing set to vacate
Res. 1988-91 - Vacated
Res. 2008-310 - Hearing set to vacate
Res. 2008-364 - Vacating a portion of Riviera Blvd.

RIVIERA STREET
Res 10/22/74 - Closed
Res. 1987-17 - Hearing set to vacate
Res. 1987-28 - Vacated
Res. 1999-171 - Vacated a portion - St. Augustine Shores Subdivision Unit Eight


RKS OF FLORIDA, LLC
Res. 2015-254 - Approves a plat for Arbor Mill Phase One
Res. 2016-85 - Accepts an easement for utilities to provide water and sewer service within Arbor Mill Phase One located off SR16A and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2016-99 - Approves an agreement with RKS of Florida LLC for the provision of utility water and sewer unit connection fee refund
Res. 2016-178 - Accepts an easement for utilities for water and sewer service to Arbor Mill Phase One
Res. 2017-101 - Approves a plat for Arbor Mill Phase One-B
Res. 2017-136 - Approves a plat for Arbor Mill Phase Two
Res. 2018-43 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal propety associated with the water and sewer lines to serve Arbor Mill Phase Two located off CR16A
Res. 2019-167 - Approves a plat for Wards Creek
Res. 2019-363 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property asssociated with the water and sewer systems to serve Wards Creek located off SR16A
Res. 2021-12 - Accepts an easement for utilities for water and sewer systems for Wards Creek located off SR 16A


ROCKWELL INTERNATIONAL
Res. 2019-206 - Authorizes to purchase and execute a purchase order for water meter equipment
Res. 2020-92 - Authorizes to purchase and execute a purchase order for water meter equipment

ROADS

WEST 3RD STREET

Res. 2024-111 - Resolves to set a date and time of April 16, 2024 at 9am, to consider and determine whether it will vacate, abandon or discontinue a portions of certain street

WEST 7TH STREET

Res. 2021-191 - Authorizes to apply for community development block grant funding for design and construction of the W. 7th Street road construction project

16TH STREET

Res. 2017-230 - Authorizes to award Bid No. 17-51 and to execute agreements for 16th Street reclaimed water main and force main project

U.S. #1

Res. 1976-39 - Beacon Dupont Center
Res. 1978-36 - Request light SR-207
Res. 1979-54 - Shore Dr. traffic signal
Res. 1979-56 - Shore Dr. traffic signal
Res. 1980-1 - Mall traffic signal
Res. 1981-92 - Nease School flashing light
Res. 1994-83 - Vacating roads and adopting procedures
Res. 2014-295 - Authorizes to award Bid No. 14-24R and to execute an agreement for US1 and Health Park Blvd signal replacements re-bid
Res. 2016-104 - Authorizes to execute a modification to the grant agreement with the State of Florida to increase the Federal share by $5,297. as unanticipated revenue for the US Highway 1 and Health Park Blvd signal replacement project
Res. 2022-244 - Authorizes to execute seven temporary easements needed on SR No.5 (US 1) for roadway improvements to be constructed by the State of Florida Dept of Transportation

SR A1A

Res 12/20/74 - Four laning approved
Res. 1977-22 - Solano Road study requested
Res. 1980-113 - Oppose rename thru beaches
Res. 1981-7 - Solano Road light requested
Res. 1991-83 - Four laning approved between CR A1A and Owens Avenue and between SR 312 and CR AIA on SR 3
Res. 1995-70 - Perpetual easement re SR3
Res. 1995-213 - Transfer of certain portions to the FDOT
Res. 1998-91 - Requests FDOT & MPO to eliminate a part of the South Beach Parkway as part of the Parallel Corridor Strategy of the SR A1A Arterial Investment Study
Res. 2001-195 - Finding a public purpose and benefit attributable to a submitted traffic study concerning road improvements at the intersection of A1A and Solana Rd. to be reimbursed up to $3,000
Res. 2010-274 - Authorizes execution of a contract with the State of Florida in the amount of $168,732 for the State's share of the SR A1A and Solano Road Signal Replacement Project
Res. 2012-348 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving residents along A1A South
Res. 2017-357 - Approves a contract with FDOT to provide for landscape maintenance along a portiono f SR A1A and a portion along SR13
Res. 2019-36 - Accepts an easement for utilities and access for the relocation and construction of a lift station site and sewer lines located off A1A Beach Blvd, St. Augustine Beach
Res. 2019-66 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 7049 A1A South
Res. 2019-138 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 1770 A1A South
Res. 2019-170 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve the Village Garden located off A1A
Res. 2019-460 - Approves a joint participation agreement with the FDOT for roadway improvements at various intersections along SR A1A, and amends the FY2020 Transportation Trust fund budget
Res. 2020-431 - Approves an agreement with FDOT to provide for landscape maintenance on portions of SR A1A, SR13, and SR 16 located within SJC
Res. 2021-164 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve 5450 A1A South
Res. 2022-30 - Approves an easement for utilities for installation of a reclaimed water and sewer force main near the intersection of A1A North and Palm Valley Road
Res. 2022-363 - Accepts an easement for utilities needed for installation of a sewer force main at TPC Blvd and A1A North
Res. 2023-285 - Approves to execute a purchase and sale agreement for acquisition of approximately 46 acres of land located off A1A South for conservation and accepting donation of a contiguous 2.8 acre parcel
Res. 2023-341 - Authorizes to execute and deliver to the FDOT a perpetual easement over a portion of North Beach Avenue at its Southeast intersection with SR A1A (Coastal Highway) to construct a sidewalk
Res. 2023-461 - Authorizes to execute and deliver a maintenance agreement for landscape maintenance on certain State Roads within SJC; A1A, SR13, SR16
Res. 2023-486 - Accepts a State grant for the design, construction and CEI of intersection improvements on SR A1A corridor and authorizes to execute the grant agreement
Res. 2024-84 - Accepts six temporary construction easements for drainage improvements in Surfwood SD located off A1A South
Res. 2024-94 - Authorizes the SJCUD Director to submit an application to the FDOT for the A1A Master lift station project and to negotiate any required agreements with the Department for the project, subject to review and approval by BCC
Res. 2024-118 - Authorizes to execute and deliver a LED lighting agreement with FPL Company for the installation of lighting facilities at A1A at North Beach

CR 5-A

Res. 1980-121 - SR-207 request traffic light
Res. 1980-128 - SR-207 traffic survey
Res. 1992-203 - Purchase of property from Sharon C. Dennison to improve intersection at CR 5-A & SR 312

CR 13

Res. 2009-264 - Approves adjustments of certain speed zones on CR 13
Res. 2017-316 - Authorizes to execute a Local agency program (LAP) agreement with the State of Florida for design of CR13 paved shoulders from Cr208 to SR16 east
Res. 2020-164 - Authorizes the execution of a Local Agency Program agreement for construction of CR13 signs, and to execute the grant agreement
Res. 2020-258 - Authorizes execution of a construction maintenance agreement for the acknowledgement of perpetual maintenance for CR13 transportation safety countermeasures
Res. 2020-283 - Authorizes to award Bid No. 20-74 and to execute an agreement for CR13 from CR13A th SR16 East signing improvements, FDOT LAP No. 437628-1-58-01 and 437628-1-68-02
Res. 2022-319 - Authorizes to award Bid No. 22-84R construction of Jack Wright Island Road and CR13 at Bass Haven Culvert replacements
Res. 2023-332 - Approves to execute a purchase and sale agreement for acquisition of approximately 30 acres of land located off CR 13 South in Riverdale for conservation

CR 13A NORTH

Res. 1998-123 - Rename to Pacetti Road
Res. 2020-196 - Authorizes to award Bid No. 20-43 and to execute an agreement for construction of new traffic signal at intersection of CR13A and Meadowlark Lane-Samara Lakes Pkwy
Res. 2021-313 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale associated with the water and sewer systems to serve Trailmark East parcel, Phase 1 located off CR 13A


CR 16A

Res. 2022-292 - Authorizes to execute a relocatable joint stormwater easement agreement, relocatable parking lot joint use and easement agreement and a relocatable joint use access easement agreement for properties located off CR16A

CR 214 ( West King St.)

Res. 2005-137 - Authorizes the Clerk of the Courts to file the survey map for a portion of CR 214, from St. Augustine city limits to SR 5 (U.S. 1), claiming a vested interest
Res. 2005-184 - Approving a purchase and sale agreement for acquisition of property for a R-O-W along CR 214
Res. 2006-114 - Approves a Purchase and Sale Agreement for property needed for the West King Street Improvement Project
Res. 2007-34 - Approves a purchase and sale agreement for property needed for Segment III of the West King Street Improvement Project (corner of West King St. & Travis St.)
Res. 2007-238 - Approves a purchase and sale agreement for property needed for Segment III of the West King Street Improvement Project
Res. 2021-130 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension on CR 214 between Nease Road and Morgans Treasure Rd

SR 9B
Res. 1997-97 - Requests a transfer of the DOT project funds previously allocated to the highway A1A widening project to a new project consisting of extending Highway 9B right of way from I95 South to Race Track Road including a cloverleaf
Res. 2015-6 - Approves an agreement regarding the transfer and maintenance of the Race Track Road connector as part of the SR9B-CR2209 to the Duval County line roadway project
Res. 2015-139 - Authorizes to execute and deliver two county deeds and a temporary easement to the State of Florida conveying row for SR9B extension
Res. 2019-46 - Approves a subordination of county utility interests pursuant to the State of Florida Dept of Transportations' request in connection wit the proposed improvements to SR No. 9
Res. 2020-398 - Approves the agreement with FDOT relating to the FP No. 434615-2-52-01, SR9 (I-95) at SR16 interchange and utility work agreement No. UWA 434615-2-56-05
Res. 2020-399 - Approves an agreement with FDOT relating to the FP No. 434615-2-52-01 SR 9 (I-95) at SR 16 interchange and utility work by Highway contractor UWHCA 434615-2-56-01

SR-13

Res 3/26/74 - Edna Eiland conveyance 13A
Res. 1976-33 - Bridges r/w funds
Res. 1977-3 - R/W Ky. Branch bridge funds
Res. 1988-187 - BCC supports SR-13, William Bartram Trail
Res. 1988-287 - SR-13 - removal of specimen trees
Res. 2003-16 - Inclusion of CR 13 in the eligibility and designation applications for SR13 to be submitted to the FDOT under the Scenic Highways Program
Res. 2017-357 - Approves a contract with FDOT to provide for landscape maintenance along a portiono f SR A1A and a portion along SR13
Res. 2019-227 - Approves to execute a purchase and sale agreement for an easement for a sewer force main line to be located off SR13 North
Res. 2019-250 - Authorizes to execute a purchase and sale agreement for a temporary construction easement for a sewer force main to be located off SR13 north
Res. 2021-66 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve SR 13 N and SR 16 utility extension
Res. 2022-109 - Approves to execute an interlocal license agreement regarding the use of the district's waterfront park
Res. 2023-238 - Approves a purchase and sale agreement for grant of easement for a water line serving Fruit Cove Forest West located off SR 13N and authorizes to execute the agreement
Res. 2023-461 - Authorizes to execute and deliver a maintenance agreement for landscape maintenance on certain State Roads within SJC; A1A, SR13, SR16
Res. 2024-12 - Accepts an amended easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Outback Crab Shack located off SR13 North

SR-203

Res. 2/26/74 - New portion accepted
Res. 5/14/74 - Portion vacated
Res. 1996-176 - Public hearing to close portion of road
Res. 1996-199 - Close a portion of ...

SR 206

Res. 1998-119 - Accepting a deed conveying approximately 19 acres of property on SR 206 for ITT Community Development Corp.

SR-207

Res. 3/23/54 - Res. Determining to proceed with the construction
Res. 1978-36 - Request light US #1
Res. 1979-96 - Reduce speed to 45 MPH
Res. 1980-121 - C-5A request traffic light
Res. 1980-128 - C-5A traffic survey
Res. 1995-71 - Perpetual easement
Res. 1995-72 - Transfer of SJC right-of-way to FDOT for widening and improvements
Res. 1997-65 - Approves transfer of certain county owned right of way to the State of Florida for the widening and improvements to SR207
Res. 1999-76 - Transfer of SJC right-of-way to FDOT for improvements
Res. 2000-153 - Transfer of SJC ROW to FDOT for improvements
Res. 2001-26 - Transfer of SJC ROW to FDOT for improvements
Res. 2001-116 - Approving the execution of a subordination, per FL DOT request, of county utility interest in connection with SR207 improvements
Res. 2003-234 - Regarding an application for ad valorem tax exemption for historic property at 7270 Old Highway 207, Elkton, FL
Res. 2011-339 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the relocation of the water and sewer lines to accommodate the intersection improvements at SR 207 & Holmes Blvd
Res. 2014-240 - Approves a license agreement between SJC and Cypress Lakes Homeowenrs Associations of St. Johns, Inc., Unit 3, and Homeowners Association of Cypress Lakes for certain improvements on SR 207
Res. 2017-350 - Authorizes to execute an easement to FPL to allow installation of transmission lines at the corner of Deerpark Blvd and SR207
Res. 2020-284 - Authorizes to award Bid No. 20-72 SR207 water main extension, Phase 1 of S.E.Cline Construction Inc and to execute an agreement for comleption of the work
Res. 2020-424 - Authorizes to execute a purchase and sale agreement to acquire their property located at 1850 SR 207 for future affordable housing and to exchange county owned property to Salvation Army located at 1425 Old Dixie Hwy
Res. 2020-443 - Accepts an easement for utilities for an existing water line located near the intersection of SR207 and Hilltop Road
Res. 2021-101 - Approves application for donation of surplus lands located off SR 207 as necessary for public purposes
Res. 2021-104 - Authorizes to execute a purchase option agreement to purchase prooperty located at 1850 SR 207 for future affordble housing development
Res. 2021-180 - Accepts a quit claim deed from Florida Dept of Transportation for lands located off SR 207 necessary for public purposes
Res. 2021-206 - Authorizes to execute a 3rd addendum to purchase and sale agreement with the Salvation Army to acquire 13.87 acres on SR207 for future affordable housing and to exchange 0.57 acres of county-owners property located at 1425 Old Dixie Hwy
Res. 2021-249 - Approves to join in the execution of two easements for utilities and accepts a temporary construction easement for a water main extension from SR 207 to SR206
Res. 2021-318 - Authorizes to award Bid No. 21-77 SR 207 water main extension, phazse 2 to Metro Equipment Service Inc
Res. 2021-349 - Declares certain county owned property located on SR207 as surplus property and authorizes advertisement for sealed bids
Res. 2022-78 - Authorizes to award Bid No. 22-36 sale of real property located at 4951 SR207 Elkton Florida 32033 and execute a purchase and sale agreement
Res. 2022-113 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine VA Clinic located off SR207
Res. 2022-212 - Approves a purchase and sale agreement for the acquisition of property for a future water reclamation facility off SR207 west of I95
Res. 2022-303 - Regards reimbursement of certain costs relating to the acquisition, construction and equipping of certain capital improvements to the City's Water and Sewer utility systems
Res. 2022-320 - Authorizes to award RFQ No. 22-80 design build services for new SR207 water reclamation facility and associated improvements and to execute a design build contract for completion of scope 1 and to further negotiate scope 2
Res. 2022-342 - Approves a utility work by Highway Contractor agreement and three party escrow agreement with SJC, FDOT and relates to FP No. 445546-1-52-01 SR207 repaving a certain portion of the intersection of I95
Res..2022-427 - Approves a purchase and sale agreement for the acquisition of a 60 foot strip of property off SR207, West of I-95 for the new water reclamation facility
Res. 2022-478 - Designates parcel No. 135950-1850, 135960-0000 and 135940-0000 located at 1850 B SR 207 and 0 Wildwood Drive in unincorporated SJC as a brownfield area as authorized under 376.77 - 376.85 Fl Statutes for environmental rehabilitation and affordable housing
Res. 2023-38 - Approves an agreement for the provision of utility sewer unit connection fee refund and authorizes to execute the sewer unit connection refund agreement
Res. 2023-58 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the force main extension along SR 207
Res. 2023-144 - Accepts an easement for utilities near SR 207 and Cypress Links Blvd
Res. 2023-267 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the Arbors at Lightsey Crossing Phases 1 and 2 located off SR 207
Res. 2023-291 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Epic outparel #1 located off SR207
Res. 2023-427 - Accepts an easement for utilities from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located near CR 214 and Water Plant Road
Res. 2023-428 - Accepts an easement for utilities associated with the water system to serve Heartland Dental located off SR 207
Res. 2023-520 - Authorizes to award Bid No. 1536; CR214 to SR207 12-inch concentrate force main and to execute an agreement for completion of the project
Res. 2024-4 - Authorizes to execute an impact fee credit agreement with Phoenick Retail LLC
Res. 2024-7 - Accepts a special warranty deed, easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer force mains and sewer system to serve Entrada Phase 2 Unit 4 located off SR207
Res. 2024-15 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the fire hydrant system to serve Entrada Amenity center located off SR207
Res. 2024-18 - Authorizes to execute a purchase and sale agreement for an easement for utilities for a reclaimed water transission main to be located near Law Enforcement Way
Res. 2024-35 - Accepts an easement agreement from Rayonier Forest for a reclaimed water transmission main to be located near the north end of Water Plant Road
Res. 2024-69 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Arbors at Lightsey Crossing Phase 3 located off SR207

CR 208

Res. 2006-325 - Approves a purchase and sale agreement for R-O-W of a portion of Toms Road and CR 208
Res. 2015-211 - Accepts a bill f sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Grey Hawk Estates SD on CR208
Res. 2019-115 - Approves a purchase and sale agreement and authorizes to execute for the acquisition of property for a water booster station at CR208 and Agricultural Center Drive
Res. 2019-116 - Approves to enter into an interlocal agreement with Florida Dept of Agriculture and Consumer Services to co-locate communication equipment on the county owned tower located at 5885 CR 208
Res. 2019-118 - Approves to execute a lease agreement with Toys for Tots for space at the former First Station located at CR208
Res. 2020-376 - Approves a license agreement to allow use of an access drive across a portion of County owned property south of CR208
Res. 2020-397 - Authorizes to execute and deliver to the State of Florida Dept of Transportation conveying easement rights over a portion of CR208
Res. 2021-363 - Accepts an easement for utilities related to future construction of a water booster station at CR 208 and Agricultural Center Drive
Res. 2022-469 - Authorizes to award Bid No. 23-10 CR208 water booster pump station and electrical work and to execute a contract for completion of the work
Res. 2022-470 - Authorizes to award Bid No. 23-11 CR208 water booster pump station, ground storage tank work and to execute the contract for completion of the work
Res. 2023-9 - Authorizes to execute and deliver to the State of Florida Dept of Transportation, a temporary easement conveying easement rights over a portion of CR 208 and Agricultural Center Drive
Res. 2023-147 - Authorizes to award Bid No. 23-33R, CR208 water booster pump station, construction of facility and execute a contract for completion of the work

CR-210

Res. 1980-24 - Trout Creek bridge agreement
Res. 1990-212 - Authorizing $13,000 for emergency repairs to Sec. 0014.00190
Res. 2001-235 - Consider entering into a joint participation agreement with the FDOT for repairs to CR 210
Res. 2002-226 - Purchase & sale agreement for the acquisition of property required for stormwater retention in connection with the Capital Improvement Project on CR 210
Res. 2005-333 - Accepts a deed of dedication for additional R-O-W for CR 210 West for roadway, sidewalk, or utility improvements
Res. 2005-334 - Accepts a deed of dedication for additional R-O-W for CR 210 West for roadway, sidewalk, or utility improvements
Res. 2005-335 - Accepts a deed of dedication for additional R-O-W for CR 210 West for roadway, sidewalk, or utility improvements
Res. 2007-390 - Setting a public hearing date of 01/08/08 to vacate a portion of CR 210
Res. 2008-13 - Vacating portions of CR 210
Res. 2008-125 - Approves an assignment of construction licenses, permits, contracts, plans, and materials related to the I-95 & CR 210 Phase 1 Safety Improvements Project from Falcone Group, LLC
Res. 2008-126 - Approves three purchase and sale agreements for acquisition of property needed for Phase 1A I-95/CR 210 Transportation Improvement Project
Res. 2009-91 - Approves the transfer of funds from the Tree Bank Fund Reserves to fund CR 210 Median landscaping from S. Hampton Club Way to Prosperity Lake Drive pertaining to the development of construstion plans, construction activities, and maintenance during the establishment period
Res. 2011-138 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR 210 for the construction of the roadway
Res. 2011-141 - Acknowledges and accepts a partial release of a conservation easement for the CR 210 Roadway Improvement Project
Res. 2012-161 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire an easement over certain real property located along CR210 for construction of roadway
Res. 2012-162 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR210 for the construction of the roadway
Res. 2012-163 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR210 for the construction of the roadway
Res. 2012-178 - Approves execution of a subordination of easement agreement for JEA utility interests to St. Johns County for the CR210/I95 roadway improvement project
Res. 2012-181 - Approves execution of two purchase agreements for property required for Phase II of the Cr210/I95 roadway improvement project
Res. 2012-193 - Approves execution of two purchase agreements and a settlement agreement for property required for Phase II of the CR210/I95 roadway improvement project
Res. 2012-314 - Approves an agreement with FDOT for the transfer and maintenance of the US 1 at CR210 overpass
Res. 2013-23 - Approves and authorizes the execution of the TRIP Agreement for construction and inspection of CR 210 and I 95 interchange Phase 2 improvements
Res. 2013-24 - Amends the FY2013 "06" Transportation improvement bonds fund in order to receive unanticipated revenue and authorizes its expenditure on Project 5152, construction and engineering inspection of Phase 2 improvements to CR210 and I95
Res. 2013-49 - Approves a quit claim deed for property required for the CR210 East property connecting to the flyover at US 1
Res. 2015-135 - Accepts one of seven easements for utilities needed for installation of a sewer force main off CR210
Res. 2016-59 - Accepts property for the widening of CR210 as provided in the South Jacksonville Properties, LLC and Twin Creeks Ventures, LLC impact fee credit agreement
Res. 2016-262 - Accepts property for the widening of CR 210 as provided in the Heartwood 23 LLC impact fee credit agreement
Res. 2017-127 - Accepts an amended and restated grant of drainage easement to drain stormwater runoff from CR210 in connection with the Twin Creek DRI
Res. 2018-130 - Approves to execute a purchase and sale agreement for property required for the CR210 widening from Cimarrone Blvd to Greenbriar Blvd
Res. 2018-265 - Approves settlement agreement and release with Petticoat-Schmitt and authorizes to execute the agreement and release, approves transfer of $70,000.00 from Transportation Trust Fund to Capital project
Res. 2019-60 - Accepts a special warranty deed for property required for the CR210 widening from Cimarrone Blvd to Greenbriar Road
Res. 2019-159 - Approves a construction reimbursement agreement in order to reimburse the County's share of design and construction costs for signalization improvements at the intersections of US 1 with CR210, Shore Drive, and Lewis Point Road
Res. 2019-188 - Approves a maintenance agreement for the intersection of Mickler Road and CR210
Res. 2019-254 - Authorizes to approve task order No 03 to Prosser Inc under RFQ No 14-05 (Master 17-MAS-PRO-05103) for design services for six-laning CR210 East of I-95 from CE Wilson Road to Twin Creeks DRI
Res. 2020-192 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside the Twin Creeks DRI
Res. 2020-259 - Accepts a modification to the existing subgrant agreement with FDEM amending deadline for signal improvements at US 1 and CR210 to January 31, 2021
Res. 2020-309 - Approves to execute a purchase and sale agreement for property required for the CR210 widening project outside the Twin Creeks DRI owned by Bel Property Mgt Inc
Res. 2021-142 - Approves a memorandum of understanding regarding maintenance of traffic along CR 210 and amends the FY 2021 Transportation Trust fund budget to receive unanticipated revenue
Res. 2021-224 - Authorizes to execute a concurrency and impact fee agreement for property required for the CR210-Greenbriar Road widening project from Cimarrone Blvd to Greenbriar Road
Res. 2021-274 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI
Res. 2021-319 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force main systems to serve Beacon Lake Phase 3A located off CR210W
Res. 2021-367 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 21-88 Mickler Road roundabout improvements and to award a contract
Res. 2021-391 - Approves to execute a purchase and sale agreement for an easement required for the CR210 widening project outside the Twin Creeks DRI
Res. 2022-74 - Authorizes to enter into negotiations under RFQ No. 22-14 construction engineering and inspection services for CR210 widening between Cimarrone and Greenbriar Roads
Res. 2022-188 - Authorizes to award Bid No. 22-25 construction of traffic signal CR 210 Palm Valley Road at S. Roscoe Blvd to Chinchor Electric to execute an agreement for completion of the project
Res. 2022-234 - Approves an exchange of real property in connection with a county owned retention pond and a pond owned by WCI Communications and authorizes to execute a termination of easement, deed and grant of easements
Res. 2022-313 - Approves an exchange of real property pursuant to section 125.37, Florida statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2022-373 - Authorizes to execute change order No. 01 to the preliminary design-build agreement under RFQ No. 22-13 design build services for CR210 widening from Greenbriar Rd to Cimarrone Blvd
Res. 2022-467 - Approves a memorandum of understanding with JEA for the design, construction, and construction inspection and engineering services for the CR210 widening from Greenbriar Rd to Cimarrone Blvd
Res. 2023-126 - Authorizes to work with design-build firm to finalize terms and execute the proposed design-build agreement of CR210 widening
Res. 2023-162 - Authorizes to execute change order No. 07 to task order No. 03 under Master contract 14-MAS-PRO-05103 with Prosser Inc under RFQ 14-05 engineering services for an amount not to exceed $42,642.35 for the work
Res. 2023-276 - Authorizes to engage SJCSO Public Service Deputies for traffic control at the intersection of CR 210 and Cumberland Park Drive
Res. 2023-318 - Accepts a deed of dedication from Forestar (USA) Real Estate Group Inc as required in the impact fee credit agreement for Bridgewater residential development for CR 210 right of way
Res. 2023-345 - Authorizes to award Bid No. 23-84 construction of traffic signal CR210 West at Badger Park Drive intersection to American Lighting and Signalization LLC
Res. 2023-399 - Accepts a bill of sale, final release of lien and warranty associated with the water and reuse systems to serve St. Johns Dental Office located off CR210 W
Res. 2023-436 - Authorizes to award RFQ no. 23-49 to England Thims and Miller Inc as the top ranked firm and to execute a contract for completion of the work of widening CR210
Res. 2023-473 - Accepts two temporary construction easements for the CR210 and Greenbriar Road widening project
Res. 2023-481 - Approves an exchange of real property in connection with 210 East LLC retail development located on the south side of CR210 W
Res. 2023-483 - Approves an exchange of real property in connection with the Fiarfield Inn and Suites St Johns Development located at the northwest intersection of CR210 and Interstate 95
Res. 2023-501 - Authorizes to award Bid No. 23-94, CR210 widening from Trinity Way to Beachwalk to Watson Civil Construction Inc and to execute an agreement for complettion of the project
Res. 2024-65 - Authorizes to execute a purchase and sale agreement for a grant of easement for the Cr210 widening from Cimarrone Blvd to Greenbriar Road
Res. 2024-93 - Accepts a State grant No. 443828-2-54-01 for the design, construction, construction engineering and inspection (CEI) of intersection improvements at CR210 at US 1

CR 214

Res. 2020-374 - Accepts a grant of easement to SJC in connection with drainage improvements along CR214
Res. 2021-24 - Authorizing the county administrator to award Bid No. 21-20, County Road 214 24-inch water main (Water Plant Road to Allen Nease Road) to T.G. Utility Company, Inc., and to execute an agreement for completion of the work
Res. 2022-12 - Authorizes to award Bid No. 22-23 CR214 Well No. #tr-50 wellhead and site improvements and to execute an agreement for completion of work
Res. 2022-216 - Approves a purchase and sale agreement for the acquisition of property for a future well site and a construction staging area for future infrastructure improvement projects
Res. 2022-237 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Morgan's Cove located off CR214
Res. 2022-291 - Approves a purchase and sale agreement for the acquisition of an easement required for a new wastewater transmission force main near CR214
Res. 2022-447 - Authorizes to piggyback the contract No. 120617-CAT to execute and issue a purchase order for one caterpillar C27 diesel engine generator with service promotion inspection and oil change for 1st year at CR214 Treatment plant
Res. 2023-427 - Accepts an easement for utilities from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located near CR 214 and Water Plant Road
Res. 2023-520 - Authorizes to award Bid No. 1536; CR214 to SR207 12-inch concentrate force main and to execute an agreement for completion of the project
Res. 2024-64 - Accepts an amended and restated easement agreement for utilities from West Saint Augustine Land and Timber LLC at the intersection of CR214 and Allen Nease Road


CR 2209

Res. 2006-231 - Accepts a deed of dedication right-of-way from SJP, LLC, for additional right-of-way along International Golf Parkway at the proposed intersection of CR 2209
Res. 2006-360 – Final Plat for CR 2209-Russell Sampson Road Segment
Res. 2007-42 - Final Plat, North Segment
Res. 2007-156 - Renamed as St. Johns Parkway
Res. 2007-400 - Approves a purchase and sale agreement for property needed for the construction of the CR 2209 (North/South Corridor)
Res. 2008-205 - Approves a purchase and sale agreement for property needed for the construction of the CR 2209 (north/south corridor)
Res. 2009-73 - Accepts an easement for access and utilities for installation of water, sewer, wastewater and reclaimed water lines within the proposed right-of-way of CR 2209 to the future NW Area Regional Wastewater Treatment Plant site
Res. 2009-154 - Accepts a special warranty deed for additional right-of-way for CR 2209 from World Commerce Center, LLP
Res. 2009-218 - Approves an option agreement for acquisition of property for construction of CR 2209 between CR 210 and International Golf Parkway
Res. 2011-38 - Approves an interlocal agreement with The Durbin Crossing Community Development District, Russell Sampson, LLC, England-Thims and Miller, Inc., Kathy Barco-Lane, and Barry Ray Barco to complete the permitting, repair, restoration, maintenance, & conveyance of stormwater improvements of a stormwater pond for CR 2209
Res. 2013-124 - Authorizes an exchange of property to realign the configuration of a well site adjacent to CR2209
Res. 2015-6 - Approves an agreement regarding the transfer and maintenance of the Race Track Road connector as part of the SR9B-CR2209 to the Duval County Line roadway project
Res. 2015-163 - Approves the construction and maintenance of CR2209 from North of North Arabella Way to South of Russell Sampson Road, as well as the construction of an elevated pedestrian walkway crossing CR2209
Res. 2016-407 - Approves to execute two purchase and sale agreements and to approve the donation from Robinson Improvements Company for the future CR2209
Res. 2017-258 - Approves an interlocal agreement for landscape maintenance of certain county road rights of way with Durbin Crossing CDD and authorizes to execute the interlocal agreement
Res. 2018-372 - Approves the payment of legal and environmental consulting fees associated with the land acquistion of future CR2209 from Star Investors IV Ltd LLLP
Res. 2019-30 - Authorizes to execute two agreements for donation of right of way and stormwater sites for the future CR2209
Res. 2019-33 - Accepts a deed of dedication for right of way along CR2209 in connection with the Shoppes at St. Johns Parkway
Res. 2021-120 - Approves a state funded grant agreement for roadway improvements on CR2209 and authorizes to execute the joint partificpation agreement
Res. 2022-75 - Authorizes to enter into negotiations for RFQ No. 22-08 CR2209 central segment roadway design and permitting and execute a contract for completion of work
Res. 2022-194 - Authorizes to award Bid No. 22-31 construction of temporary traffic signal at intersection of CR2209 and IGP and execute an agreement for completion of the project
Res. 2022-271 - Approves to execute a permitting agreement for limited purposes associated with roadway construction through county-owned property located off SR16 (CR2209)
Res. 2022-393 - Recognizes and appropriates a State grant for the construction of sidewalk along a portion of CR2209, approves the requirements for the grant, amends the Fy 2023 Transportation Trust Fund budget
Res. 2023-60 - Recognizes and appropriates a State grant for the construction of a portion of CR2209 roadway, approves the grant agreement with FDOT
Res. 2023-77 - Authorizes to execute and issue Task Order No. 01 to complete CR2209 sidewalk improvements from N. Arabella Way to SR-9B under Bid No. 22-112 (master contract No. 22-MCA-AWA-16963)
Res. 2023-106 - Approves a construction agreement No. 2023-C-297-00002 with FDOT for the CR2209 - SR9B sidewalk project and authorizes to execute the agreement
Res. 2023-110 - Authorizes to award Bid No. 23-36 and to issue a purchase order for the purchase of reclaimed watermain and forcemain pipe for CR2209
Res. 2023-158 - Approves to execute a purchase and sale agreement for property required for a pond site to serve CR2209 segment
Res. 2023-173 - Approves to accept and execute a temporary construction easement within future storm water pond site located off future county road 2209
Res. 2023-275 - Approves an amendment to a construction agreement with FDOT for the CR2209 sidewalk project and authorizes to execute the construction agreement
Res. 2023-344 - Authorizes to award Bid No. 23-79 CR2209 force main and reclaimed water main from IGP to SR16 to TB Landmark Construction Inc
Res. 2023-370 - Accepts and authorizes to execute a temporary access easement for a telecommunication tower to be located off St. Johns Parkway (CR2209), south of the Silverleaf/Hartford SD
Res. 2023-396 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to an existing cell tower located off future CR2209 and IGP
Res. 2023-401 - Appropriates a State grant for the construction of a portion of CR2209 Roadway, approves the requirements of the State-funded grant with FDOT, and authorizes to execute the grant agreement
Res. 2023-406 - Authorizes to execute and issue task order No. 13 to complete construction of the CR2209 extension box culvert installation under Bid No. 22-112 (Master 22-MCA-AWA-16963)
Res. 2023-439 - Authorizes to award Bid No. 24-03 construction of CR2209 extension central segment and to execute an agreement for completion of the project, four-lane major collector road from Silverleaft Drive to SR16
Res. 2023-474 - Accepts four easements to serve construction of a portion of CR2209 located between IGP and Silverleaf Parkway
Res. 2023-509 - Accepts two easements to serve construction of a portion of County Road 2209 located between IGP and Silverleaf Parkway
Res. 2024-26 - Approves a cost-share agreement to provide finding for the SR16 and CR2209 reclaimed water transmission main upsizing project and authorizes to recognie grant revenue, amends the Utility service FY2024 budget
Res. 2024-190 – Approves a supplemental agreement to the state-funded agreement to amend the project completion date for intersection and roadway improvements on CR 209 and Internation Golf Parkway to December 22, 2025

CR 2209 & JOHNS CREEK PARKWAY

Res. 2004-166 - Approves a S/D plat
Res. 2006-189 - Approves an Interlocal Agreement with Durbin Crossing CDD and SJC for the 4-lane construction CR 2209

CR 223 – NORTH SEGMENT

Res. 2006-410 – Approves a Final Plat
Res. 2007-157 - CR 223 renamed as Veterans Parkway

CR 244 EAST

Res. 2006-359 – Final Plat
Res. 2007-158 - CR 244 renamed as Longleaf Pine Parkway

CR 244 WEST

Res. 2006-409 – Approves a Final Plat

CR 305

Res. 2013-109 - Accepts a donation of property from Elkton Green, Inc., for future extension of CR305
Res. 2022-69 - Approves an exchange of real property by accepting deeds of dedication in connection with a portion of CR305 and authorizes to execute a termination and release of easement

SR16

Res. 2002-220 - Accepting an easement for construction of a sidewalk along …
Res. 2015-56 - Approves a purchase and sale agreement for property required for the SR16-Inman Road improvement project
Res. 2015-140 - Approves a purchase and sale agreement for property required for the SR16/Inman Road improvement project
Res. 2015-374 - Authorizes to award Bid No. 15-82 and to execute an agreement for SR16 and Inman Road intersection improvements
Res. 2018-235 - Authorizes to execute and deliver a county quit claim deed and subordination agreement with the State of Florida conveying and subordinating any county interest in certain lands needed for SR16 improvements at the proposed Silverleaf Parkway
Res. 2018-329 - Authorizes to execute and deliver to the State of Florida Dept of Transportation a county deed conveying additional right of way along SR16
Res. 2019-461 - Approves a joint participation agreement with FDOT for roadway improvements at the intersection of SR16 and IGP
Res. 2021-162 - Accepts an easement for utilities from Jai Ambaji Corporation for relocation of sewer lines at the SR 16 and I95 interchange
Res. 2021-282 -Authorizes to award Bid No. 21-92, SR 16 gravity sanitary sewer improvements to G and H Underground Inc
Res. 2021-393 - Authorizes to enter into negotiations with England-Thims and Miller as the top ranked firm under RFQ No. 21-90 SR16 westbound duel left turn lanes and widening of SR16 to 4 lanes
Res. 2022-157 - Authorizes to award Bid No. 22-04 SR 16 wastewater treatment facility blower improvements and to execute an agreement for completion of the work
Res. 2022-271 - Approves to execute a permitting agreement for limited purposes associated with roadway construction through county-owned property located off SR16 (CR2209)
Res. 2022-443 - Approves to accept and execute a temporary construction easement from Gate Petroleum Company at the SR16 and I95 interchange
Res. 2023-146 - Approves a supplemental agreement to amend the project completion date for improvements at the intersection of SR16 at IGP to Dec. 31, 2025
Res. 2023-155 - Approves a locally funded agreement with FDOT to contribute funds toward the design cost of widening SR16 from two to four lanes from IGP to I95 (SR9)) (approx. 5.5 miles)
Res. 2023-264 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Silverleaf Parcel 29B-2 located off SR16
Res. 2023-344 - Authorizes to award Bid No. 23-79 CR2209 force main and reclaimed water main from IGP to SR16 to TB Landmark Construction Inc
Res. 2023-402 - Appropriates additional funds from the State of Florida for improvements at the intersection of SR16 and International Golf Parkway, authorizes to execute a supplement agreement with FDOT
Res. 2023-419 - Authorizes to execute an impact fee credit agreement for intersection improvement contribution on Stratton Blvd and SR 16
Res. 2023-459 - Authorizes to execute and issue change order No. 05 to Master contract 20-MAS-ENG-12227 to provide design of intersection and widening improvements for SR16 from IGP to San Giacomo Road
Res. 2023-461 - Authorizes to execute and deliver a maintenance agreement for landscape maintenance on certain State Roads within SJC; A1A, SR13, SR16
Res. 2024-26 - Approves a cost-share agreement to provide finding for the SR16 and CR2209 reclaimed water transmission main upsizing project and authorizes to recognie grant revenue, amends the Utility service FY2024 budget

SR-214

Res. 1982-112 - Emergency repairs authorized
Res. 1990-213 - Emergency repairs authorized

SR-312

Res 2/11/75 - Naming bridge
Res. 1976-26 - Traffic signal
Res. 1978-48 - Signals
Res 9/14/82 Book 7, Page 70 - Extension right of way
Res. 1984-167 - Contract to purchase for ext.
Res. 1987-176 - Contracts to purchase for ext.
Res. 1987-224 - Contracts to purchase for ext.
Res. 1987-228 - Joint agreement w/DOT
Res. 1988-74 - Declaring SR-312 a limited and controlled access highway
Res. 1988-178 - Joint agreement w/DOT
Res. 1988-16 - Quick-taking of Brown property
Res. 1988-218 - Authorizing execution of stipulation as to compensation Brown property
Res. 1988-284 - Contract offered by Southern Bell
Res. 1988-37 - Condemnation of Ajlouni property 312-ext
Res. 1988-54 - Rescinding Res. 1988-37 - Ajlouni
Res. 1988-57 - Contract to purchase Eugene B. Porter Property
Res. 1988-270 - Authorizing acquiring by gift, purchase or condemnation, property necessary for extension of SR-312, re: Tree of Life
Res. 1988-305 - Authorization acquiring by gift, purchase, or condemnation, etc., property necessary for extension of SR-312
Res. 1989-6 - Rimer, John & Ruth, exchange of property
Res. 1989-75 - Contract to purchase +0.234 acres from Florida East Coast Railway Company
Res. 1989-172 - Authorizing the execution of a certain contract for the acquisition of certain property necessary for the construction, re: Tree of Life, Inc.
Res. 1992-203 - Purchase of property from Sharon C. Dennison to improve intersection at CR 5-A and SR 312
Res. 1995-213 - Transfer of certain portions to FDOT
Res. 2002-275 - Approves the donation of property for the future construction of the 312 Ext.
Res. 2003-30 - Agreement between the County, Venetian Holdings and The Pantry, Inc., regarding access issues related to the future construction of 312 Extension
Res. 2021-375 - Approves the agreement relating to the financial project No. 210230-4-56-02 SR312 new road construction from SR207 to S. Holmes Blvd and utility work by Highway Contractor and authorizes to execute
Res. 2022-298 - Authorizes to award Bid No. 22-104 construction of SR 312 reclaim water line to TB Landmark Construction Inc and to execute an agreement for completion of the work
Res. 2024-30 - Authorizes to submit an application seeking grant funding from Fl. Communities Trust Parks and Open Space Florida Forever Grant Program, to reimburse the county for the purchase of San Sebastian Waterfront property and to execute the grant agreement

SR 313

Res. 2011-299 - Approves a Subordination of County Utility Interests pursuant to FDOT's request regarding the right-of-way of SR 313
Res. 2013-215 - Approves a Subordination agreement allowing the subordination of a drainage easement near North Holmes Blvd in connection with the SR313 project
Res. 2015-136 - Authorizes to execute and deliver two county deeds and temporary easement conveying row for SR313
Res. 2018-157 - Authorizes to execute and deliver a county deed and pertetual easement conveying right-of-way for SR313
Res. 2018-419 - Approves a stipulation of parties for the opening of SR313 FDOT crossing No. 273276T railroad-highway grade crossing
Res. 2019-401 - Approves a developer agreement for improvements to SR313 at US 1 with Cordova Palms Investment LLC, and amends the FY2020 transportation trust fund budget
Res. 2019-402 - Approves a developer agreement for improvements to SR313 at US 1 with Cordova Palms Investment LLC, and authorizes to execute the agreement
Res. 2020-400 - Approves a railroad reimbursement agreement, synchronization of grade crossing traffic control devices agreement with FDOT, Floriea Easet Coast Railway LLC and Cordova Palms Investment LLC related to SR313 sychronization agreement
Res. 2020-401 - Approves a maintenance agreement with FDOT relating to improvements to SR313 at US 1
Res. 2021-37 – Approving and authorizing the county administrator to execute the requirements of a state funded grant supplemental agreement, in the amount of $150,000, relating to improvements to SR 313 at US 1
Res. 2021-126 - Approves a maintenance agreement in connection with the proposed Deer Run Road extension adjacent to SR 313
Res. 2021-344 - Authorizes to execute a perpetual easement and subordination of county utility interests over a portion of S. Holmes Blvd in connection with the SR 313 transportation project
Res. 2021-471 - Authorizing the county administrator, or designee, to award Bid No. 21-49, CDBG-DR Oyster Creek (N. Rodriguez St.) Drainage Improvements, to G&H Underground Construction, Inc., and to execute an agreement for completion of the specified work

SR 9B

Res. 2007-251 - Recognizing the critical need for the expedient construction of the SR 9-B extension into SJC and it be retained in the 2012 FDOT 5-year work program
Res. 2008-135 - Approves a purchase and sale agreement for acquisition of property for the construction of SR 9B extension
Res. 2007-363 - Requesting that the SIS designation for SR 9B be extended south from its current terminus at I-95 to CR 210
Res. 2015-158 - Approves a purchase agreement for sale of county property for improvements an extension of SR9B

ADAMS ACRES ROAD

Res. 2014-281 - Accepts two easements for utilities for water service to serve the citizens along Adams Acres Road off CR 214
Res.2014-305 - Accepts an easement for utilities for water service to serve the citizens along Adams Acres Road off CR214

AGRICULTURAL CENTER DRIVE

Res. 2019-115 - Approves a purchase and sale agreement and authorizes to execute for the acquisition of property for a water booster station at CR208 and Agricultural Center Drive
Res. 2023-9 - Authorizes to execute and deliver to the State of Florida Dept of Transportation, a temporary easement conveying easement rights over a portion of CR 208 and Agricultural Center Drive

ALTA VISTA ROAD

Res. 2000-175 - Vacating a portion

ANAHMA DRIVE

Res. 2008-159 - Accepts a license agreement for an ocean front resident to use a portion of the unopened r-o-w on Vilano Beach for a private beach walkover

ANDERSON STREET

Res. 2004-147 - Accepts a drainage easement for access to an outfall pipe from Lena St. to …
Res. 2021-276 - Accepts grant of easements for drainage improvements along Anderson Street and Lena Street

ASH STREET

Res. 1995-209 - Public hearing set to vacate a portion of
Res. 1996-6 - Vacated a portion of street

AVENUE A

Res. 2018-415 - Declares certain county owned property located on Avenue A as surplus property and authorizes the appraisal and advertisement for sale bids
Res. 2019-341 - Authorizes to award Bid No. 19-48R and to execute an agreement for sale of real property located at 4735 Avenue A

AVENUE B
Res. 2015-31 - Accepts a special warranty deed for additional right-of-way for Ave B, a platted unopened CR located in Ponte Vedra

AVENUE D

Res. 2011-119 - Accepts a Corporate Warranty Deed for donation of a vacant parcel of land for a pond site as part of the Avenue D Drainage Basin Improvements Project
Res. 2012-207 - Accepts a drainage easement for access and maintenance of an existing ditch and installation of pipe along Sartillo Road and Avenue D
Res. 2020-285 - Authorizes to award Bid No. 20-59 and to execute an agreement for completion of the work for CDBG-DR project, Avenue D and Tart Road drainage improvements
Res. 2020-307 - Accepts a grant of easement for drainage improvements along Avenue D
Res. 2021-157 - Accepts a grant of easement needed for the Avenue D and Tart Road CDBG drainage project
Res. 2022-365 - Declares certain county-owned property as surplus and approves a private sale to the adjoining property owner and authorizes to execute the purchase and sale agreement


BADGER PARK DRIVE

Res. 2023-345 - Authorizes to award Bid No. 23-84 construction of traffic signal CR210 West at Badger Park Drive intersection to American Lighting and Signalization LLC

BALD CYPRESS LANE

Res. 2023-230 - Approves a plat for Rivertown - Bald Cypress Lane and Bee Balm Lane

BAR B RANCH NORTH

Res. 2002-221 - Authorizes the Clerk of Courts to file the survey of … claiming a vested interest

BAR B RANCH SOUTH

Res. 2002-221 - Authorizes the Clerk of Courts to file the survey of … claiming a vested interest

BARREL FACTORY ROAD

Res. 2004-27 - Authorizes the Clerk of Courts to file the survey of … claiming a vested interest

BARTRAM CREEK BOULEVARD

Res. 2014-292 - Approves a plat for Bartram Creek Blvd

BASQUE ROAD

Res. 2015-86 - Accepts a grant of easement for installation of an underground drainage pipe off Basque Road in Treasure Beach SD

BASS HAVEN LANE

Res. 2001-117 - Authorizing Clerk of Courts to file survey map of Bass Haven Lane claiming a vested interest in the right-of-way
Res. 2022-319 - Authorizes to award Bid No. 22-84R construction of Jack Wright Island Road and CR13 at Bass Haven Culvert replacements

BAYFOREST ROAD

Res. 2003-88 - Accepting easements for utilities for water service to the residents on Bayforest Road
Res. 2011-310 - Accepts an easement for utilities for water service to the residents along Bayforest Road off Holmes Boulevard

BAY STREET

Res. 2009-202 - Setting a public hearing date of August 18, 2009 to hear a request for the vacation of a portion of
Res. 2018-81 - Resolves to set a date and time for the vacation of a portion of Bay Street and Lester Street
Res. 2018-116 - Vacates a portion of the variable width right of way known as Lester and Bay Streets

BEACHWALK BOULEVARD

Res. 2017-193 - Approves a plat for Beachwalk Boulevard at Twin Creeks North Phase 1
Res. 2017-329 - Approves a plat for Beachwalk Boulevard at twin Creeks North Phase 2
Res. 2018-92 - Approves an interlocal agreement for construction and maintenance by the District of signs, landscaping and concrete improvements in Beachwalk Blvd, County road Right of way


BEACON LAKE PARKWAY

Res. 2023-504 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve 7-Eleven at Beacon Lake Parkway located off CR210 W

BEE BALM LANE

Res. 2023-230 - Approves a plat for Rivertown - Bald Cypress Lane and Bee Balm Lane

BELDEN COURT

Res. 2015-127 - petition to vacate a right-of-way

BISHOP ESTATES ROAD

Res. 2006-125 - Approves a Conservation Easement for wetlands off Greenbriar Road to mitigate for wetland impacts associated with a sidewalk project on Bishop Estates Road
Res. 2012-310 - Authorizes to execute all required documents to amend the FY 2013 budget and accepts unanticipated revenue from the FDEP for the 2012 Total Maximum Daily Loads(TMDL) water quality restoration grant for Bishop Estates Road drainage project outfalls #1 and #2
Res. 2019-54 - Authorizes the execution of a local agency program(LAP) agreement with Florida Dept of Transportation for design of Bishop Estates Road signs and pavement marking improvements
Res. 2020-329 - Authorizes an LAP agreement for construction management and FDOT construction engineering and inspection consultant oversight for Bishop Estates Rd signs and pavement marking improvements
Res. 2021-209 - Authorizes to execute a construction maintenance agreement with State of Florida Dept of Transportation for the acknowledgement of perpetual maintenance for Bishop Estates Road transportation safety countermeasures
Res. 2021-324 - Authorizes to award Bid No. 21-14R Bishop Estates signing improvements, FDOT LAP 441220-1-58-01 to Traffic Control Products of Florida Inc as the lowest bidder
Res. 2023-27 - Resolved to set a date and time to determine whether to vacate a portion of streets, alleyways or roads ( ROW on Bishop Estates Road)
Res. 2023-80 - Vacates a portion of the abandoned right-of-way known as Bishop Estates Road


BLOCKER STREET

Res. 2015-16 - Authorizes to execute a purchase and sale agreement for acquisition of property required for Holmes Blvd and West King Street drainage improvement project

BOLLING LANE ROAD

Res. 1996-188 - Maintenance
Res. 1996-218 - MSBU created

BONAFEDE LANE

Res. 2000-30 - Naming street

BRADBURY ROAD

Res. 2005-385 - Authorizes the Clerk of Court to file a survey map claiming a vested interest

BRIAN WAY

Res. 2022-225 - Approves a purchase and sale agreement for the acquisition of property for a new wastewater transmission force main and a construction staging area for the project and authorizes to execute the agreement
Res. 2022-310 - Accepts an easement for utilities and a temporary construction easement for a new wastewater transmission force main to be located between CR14 and Brian Way
Res. 2022-314 - Accepts an easement for utilities and a temporary construction easement for a new wastewater transmission force main to be located between CR214 and Brian Way

BRIDGE STREET

Res. 2009-16 - Granting an ad valorem tax exemption for historic property at 15 Bridge Street


BRINKHOFF ROAD

Res. 2024-4 - Authorizes to execute an impact fee credit agreement with Phoenick Retail LLC

BROACH STREET

Res. 2019-259 - Accepts a special warranty deed conveying additional right of way along side of Broach Street and the west side of N. St. Johns Street

BROUGH ROAD AND MEADOWBROOK ROAD

Res. 2002-152 - Authorizing the Clerk of Court to claim a vest inrterest in the right-of-way
Res. 2018-398 - Accepts grants of easement for improvements to a drainage system located south of Brough Road

BRUEN STREET

Res. 2003-152 - Authorizing the Clerk of Courts to file the survey map for a part of Clay Street from King Street Ext. and Bruen St., claiming a vested interest in St. Johns County in the rights-of-way

C.E. WILSON ROAD

Res. 2020-190 - Resolves to set a final hearing of road vacation
Res. 2020-231 - Vacates a portion of C.E. Wilson Road

CARTER ROAD

Res. 2013-55 - Authorizes the Clerk of Courts to file the survey map for a portion of Carter Road, claiming a vested interest in the road

CASE LANE

Res. 2007-133 – Accepts a grant of easement from Ronald E. & Gloria A. Case for an easement at the end of Case Lane for a turnaround

CH ARNOLD ROAD

Res. 2002-192 - Final road assessment
Res. 2007-232 - Amends Res. 2002-46 and 2002-192, the CH Arnold Road MSBU

CALLE DE LEON

Res. 1998-12 - Speed limit reduced from 25 to 15 mph

CALLE MENENDEZ

Res. 1998-12 - Speed limit reduced from 25 to 15 mph

CANAL BOULEVARD

Res. 2007-19 – Authorizes the Clerk of Courts to file a survey map for Canal Boulevard, claiming a vested interest in the road

CAPO ISLAND ROAD

Res. 2014-282 - Accepts grant of easements from certain properties owners for maintenance of drainage facilities located off Capo Island Road

CARMONA PLACE

Res. 2019-352 - Declares certain county owned property located on Carmona Place as surplus and authorizes sale of the property

CARTER ROAD

Res. 1996-184 - Maintenance
Res. 1996-215 - MSBU created

CAT ROAD

Res. 2004-12 - Authorizing the Clerk of Courts to file a survey map for a part of … claiming a vested interest in the County
Res. 2023-40 - Approves the contract template for utility service agreements between SJC and property owners to facilitate wastewater service within the identified line extension project along S. Roscoe Blvd and King Sago Court and along Cat Road

CATHEDRAL PLACE

Res. 2003-137 - Granting an ad valorem tax exemption for historic property at 24 Cathedral Place in St. Augustine, Florida
Res. 2021-471 - Authorizing the county administrator, or designee, to award Bid No. 21-49, CDBG-DR Oyster Creek (N. Rodriguez St.) Drainage Improvements, to G&H Underground Construction, Inc., and to execute an agreement for completion of the specified work

CERVANTES AVENUE

Res. 2002-126 - Accepting a grant of easement for drainage purposes on Cervantes Avenue
Res. 2012-98 - Accepts a Grant of Drainage Easement for installation and maintenance of drainage facilities at the SW Corner of Cervantes Ave. and N. Whitney St
Res. 2022-179 - Accepts a grant of easement for drainage improvements along Cervantes and Jardine Avenues

CHAPIN STREET

Res. 2022-231 - Resolves to set a date and time to determine whether to vacate, abandon, discontinue and close portions of certain streets
Res. 2022-304 - Vacates a portion of the right of way known as Chapin Street
Res. 2022-333 - Vacates a portion of the right of way known as Chapin Street

CHURCH ROAD

Res. 2005-135 - Authorizes the Clerk of the Courts to file the survey map for Church Road, claiming a vested interest in the road

CIRCLE DRIVE

Res. 2003-105 - Accepting easements to relocate an existing outfall ditch and to perform maintenance on the ditch on Circle Drive

CLAY STREET

Res. 2003-152 - Authorizing the Clerk of Courts to file the survey map for a part of Clay Street from King Street Ext. and Bruen St., claiming a vested interest in St. Johns County in the rights-of-way

COASTAL HIGHWAY

Res. 2006-49 - Authorizes the execution of a purchase and sale agreement for 8.5 acres of property for a passive park with beach access

COLEE COVE BRANCH ROAD

Res. 2018-145 - Authorizes to file the survey map and serves as prima facie evidence of ownership of the road to the county for land already dedicated to the county and continuously maintained by the county for at least the immediate past 15 yrs

COLLINS AVENUE

Res. 2019-252 - Accepts grant of easements and an access agreement in connection with a drainage area west of S. Collins Avenue
Res. 2020-413 - Authorizes to amend the subrecipient agreement for the acquisition and rehabilitation of 2898 Collins Ave for Alpha-Omega Miracle Home Inc under the CDBG program

COLORADO SPRINGS WAY

Res. 2016-65 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D, Phase 3B on Colorado Springs Way

COMMERCIAL DRIVE

Res. 2001-106 - Authorizing the execution of a certain agreement, warranty deed, grant and assignment of easement to Charles R. Usina to maintain certain right-of-way of Commercial Drive

CORDOVA STREET

Res. 2015-152 - Grants an ad valorem tax exemption for improvements to historic property located at 47 Cordova Street
Res. 2017-35 - Grants an ad valorem tax exemption for improvements to historic property located at 34 Cordova Street

COWPEN BRANCH ROAD

Res. 2004-30 - Authorizes the Clerk of Courts to file the survey map of … claiming a vested interest
Res. 2005-166 - Athorizes the Clerk of Courts to file the survey map of … claiming a vested interest


CRESTVIEW DRIVE

Res. 2020-347 - Resolves to set a second hearing for vacation of certain streets, alleyways or roads
Res. 2020-393 - Vacates a portion of the right of way known as Crestview Drive and accepts grant of temporary easement from Sonoco Company LLC over vacated right of way

CROSSWATER PARKWAY

Res. 2016-5 - Accepts an easement agreement for a sidewalk - cart path along Crosswater Parkway in Nocatee

CUBBEDGE ROAD

Res. 2019-135 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 271 Cubbedge Road

CYPHERS WAY

Res. 2000-31 - Naming street

CYPRESS ROAD

Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd

DAM ROAD

Res. 2005-217 - Changing the name of … to Ashford Mills Road


NORTH DANCY AVENUE

Res. 2024-86 - Accepts an easement for utilities for a new water transmission main to be located along North Dancy Avenue in Hastings
Res. 2024-92 - Accepts an easement for utilities for a new water transmission main to be located along North Dancy Avenue in Hastings

DARTMOUTH ROAD

Res. 2015-21
- Accepts a grant of drainage easement and authorizes to execute a right of way consent agreement to improve drainage on Dartmouth Road

DATIL PEPPER ROAD

Res. 1989-94 - Authorizing the execution of a certain contract for the acquisition of certain property necessary for the realigning and paving a section of Datil Pepper Rd.
Res. 1989-250 - Authorizing the execution of a certain contract for the acquisition of certain property necessary for the realigning and paving a section of Datil Pepper Rd.
Res. 1989-251 - Authorizing the execution of a certain contract for the acquisition of certain property necessary for the realigning and paving a section of Datil Pepper Rd.
Res. 1990-80 - Set 1st hearing date to close/vacate a portion
Res. 1990-100 - Vacating a portion
Res. 1990-131 - Quit-Claim Deed from SJC to Rayland Co, Inc.
Res. 2004-69 - Authorizing the Clerk of Courts to file the survey map for Datil Pepper Road claiming a vested interest
Res. 2013-73 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Westwind Subdivision off Datil Pepper Road

DE HAVEN STREET

Res. 2018-169 - Grants an ad valorem tax exemption for historic property located at 120 De Haven Street

DEBBIES WAY

Res. 2018-10 - Resolves to consider the vacation of a portion of streets, alleyways or road
Res. 2018-57 - Vacates a portion of the variable width right of way known as Debbies Way (fka Palm Valley Road, subject to reservation of a utility easement over the vacated right of way

DEL MONTE DRIVE

Res. 2009-110 - Approves a LAP agreement with the FDOT pertaining to the construction of various sidewalks on Del Monte Drive, Varella Avenue, and Durbin Creek Blvd.

DIESEL ROAD

Res. 2022-40 - Vacates a portion of the right of way known as Diesel Road
Res. 2021-502 - Resolves to set a date and time to determine whether to vacate, abandon, discontinued and close portions of certain streets

DOBBS ROAD

Res. 2007-214 - Approves a purchase and sale agreement for property needed for the intersection improvements to Dobbs Road and Kings Road
Res. 2008-319 - Approves execution of a purchase and sale agreement for property needed for the intersection improvements to Dobbs Road and Kings Road
Res. 2009-21 - Approves a purchase and sale agreement for property for the intersection improvements to Dobbs Road and Kings Road
Res. 2009-71 - Approves a purchase and sale agreement for property needed for intersection improvements to Dobbs Road and Kings Road
Res. 2009-153 - Approves a purchase and sale agreement to acquire property for the intersection improvements to Dobbs Road and Kings
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd
Res. 2021-160 - Accepts one of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2021-348 - Accepts the second of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2022-418 - Accepts the third of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road
Res. 2023-311 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine business park located off Dobbs Road

DOE RUN ROAD

Res. 2013-244 - Accepts five easements for utilities for water and sewer service on the North end of Doe Run Road

DELCIE DRIVE

DIXIE HIGHWAY

Res. 2008-119 - Approves a license agreement to use a portion of unopened Dixie Highway

DOMENICO CIRCLE

Res. 2016-229 - Authorizes SJC Utility Dept to reimburse Fire Services for the two acres of property located off of Domenico Circle conveyed for future Fire Station

DONDANVILLE ROAD

Res. 2017-107 - Approves to execute a license agreement with S.W. Cowboy Inc.

DESOTO ROAD

Res. 2021-143 - Accepts a grant of easement to provide drainage for Desoto Road and directs the Clerk to record the easement in the public records

DOT ROAD

Res. 2012-216 - Approves an agreement by and between SJC, GK Old Sebastian LLP and Old Sebastian Point Homeowner's Association regarding temporary removal of a right-of-way median
Res. 2012-216a - Amends the FY 2012 Transportation Trust Fund to receive unanticipated revenue and authorizes its expenditure onthe right-of-way median on Lewis Speedway at DOT Road

DURAN DRIVE

Res. 2019-84 - Approves a plat for Duran Drive
Res. 2019-399 - Accepts a drainage easement to serve Bannon Lakes PUD Phase 1, Duran Drive located off IGP

DURBIN CREEK BOULEVARD

Res. 2009-110 - Approves a LAP agreement with the FDOT pertaining to the construction of various sidewalks on Del Monte Drive, Varella Avenue, and Durbin Creek Blvd.

DUVAL STREET

Res. 2010-178 - Approves execution of a purchase and sale agreement for the drainage easement needed for the Duval/St. Johns Street drainage improvements in the West St. Augustine area
Res. 2011-340 - Approves two temporary construction easements for the Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area

EAST STREET

Res. 2003-130 - Authorizing the Clerk of Courts, to file the survey map for a part of Walker Road and a part of East Street, claiming a vested interest in the rights-of-way described in the survey
Res. 2024-40 - Approves an easement agreement and authorizes to execute the easement for East Street in Hastings, Florida, for egress and ingress to Bernard Borbely, resident

11th STREET

Res. 2003-129 - Accepting a temporary construction easement and grant of easement for construction of a public sidewalk along 11th Street in St.Augustine Beach
Res. 2021-144 - Authorizes to implement a subrecipient contract for the acquisition of 3380 11th Street on behalf of St. Johns Housing Partnership Inc under the CDBG program


ELM CREEK DRIVE

Res. 2022-341 - Approves a maintenance and hold harmless agreement regarding installation and maintenance of concrete pavers within the right of way of Elm Creek Drive

ESCAMBIA STREET

Res. 2014-86 - approves to vacate a portion of Escambia Street
Res. 2016-43 - Sets a public hearing date to consider vacating a portion of Escambia Street
Res. 2016-80 - Vacates a portion of the 40 foot right-of-way known as Escambia Street
Res. 2021-194 - Approves a license agreement to allow use of Escambia right of way to construct and install a public pedestrian beach access and dune crossing walkover
Res. 2022-73 - Accepts a bill of sale and schedule of values conveying the right of way improvements associated with the Escambia Street public pedestrian beach access and dune crossing walkover, with a final release of lien and warranty

EVERGREEN STREET

Res. 2007-54 - Authorizes the Clerk of Courts to file a survey map claiming a vested interest for Pearl, Rodriquez, & Evergreen Streets

FEDERAL POINT ROAD

Res. 2007-15 – Authorizes the Clerk of Courts to file a survey map for Federal Point Road, claiming a vested interest in the road

FERN AVENUE

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds

FEVER HAMMOCK DRIVE

Res. 2014-69 - Accepts a warranty deed from Mattamy (Jacksonville) Partnership conveying tract M-1 reserved for future right-of-way in the Worthington recorded plat

FIRST COAST EXPRESSWAY

Res. 2017-179 - Authorizes to execute and deliver a county deed and perpetual esements to the State of Florida Dept. of Transportation conveying right-of-way for the future First Coast Expressway

FLORIDA STREET

Res. 2019-246 - Vacates a portion of the right-of-way known as Florida Street, W. Fourth Street and alleyway

FLORIDIAN AVENUE

Res. 2019-134 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve property located at 325 Floridian Avenue

FOUR MILE ROAD

Res. 2006-267 - Authorizes the Clerk of Courts to file a survey map for Four Mile Road claiming a vested interest in the road
Res. 2007-146 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-148 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-149 - Approves a certain purchase and sale agreemnt for property needed for Segment III of the Volusia Street/Four Mile RoadProject
Res. 2007-167 - Approves a certain purchase and sale agreemnt for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-259 - Approves a purchase and sale agremeent for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2008-78 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2008-222 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2008-294 - Approves the purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road project
Res. 2009-143 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road project
Res. 2009-155 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-183 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-219 - Approves a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-239 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-240 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project (Povsic and Gnanam properties)
Res. 2009-269 - Approves a purchase and sale agreement to SE Conference of Assoc. of Seventh Day Adventists, Inc. for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-295 - Declares a public purpose and necessity for exercising the right and power of eminent domain to acquire property for right-of-way related to Segment III of the Four Mile Road/North Volusia St road improvement project
Res. 2009-303 - Approves a purchase & sale agreement for property needed for Segment III of the Volusia St/Four Mile Rd Project
Res. 2009-333 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia St/Four Mile Rd Project
Res. 2009-342 - Approves a purchase and sale agreement to GH 31, LLC for property needed for Segment III of the Volusia St/Four Mile Rd Project
Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2010-58 - Approves a purchase and sale agreement of easement and accepts a drainage easement along Four Mile Road as part of Segment III of the North Volusia Street/Four Mile Road Improvement Project
Res. 2010-151 - Approves a purchase and sale agreement for property required for Segment III of the Volusia St/Four Mile Rd improvement project
Res. 2010-180 - Approves a purchase and sale agreement for property for Segment III of the Volusia Street/Four Mile Road improvement project
Res. 2010-196 - Approves a purchase and sale agreement for property for Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2010-214 - Approves a purchase and sale agreement of easement for work as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-30 - Accepts a temporary construction easement to perform work as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-36 - Approves execution of a purchase and sale agreement of an easement as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-140 - Authorizes payment per the terms of a Stipulated Final Order in an eminent domain case for acquisition of property for the Four Mile Road/Volusia Street Roadway Improvement Project
Res. 2017-343 - Approves to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2017-351 - Approves to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2017-375 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road
Res. 2021-13 - Accepts a quit-claim deed from St. Johns River State college for additional right of way at the intersection of Four Mile Road and Kenton Morrison Road
Res. 2023-478 - Accepts a deed of dedication from Southeast Investments Inc to SJC as required in the concurrency and impact fee credit agreement for Ferber SR16 PUD for right of way to widen Four Mile Road

FOURTH STREET

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds

FRANCIS ROAD

Res. 1994-96 - Vacating a portion
Res. 2001-105 - Authorizing the Clerk of Courts to file a survey map of Frances Road claim a vested interest in the right-of-way
Res. 2002-48 - Authorizing the Clerk of Courts to file the survey map of North Francis Road having a vested interest in the right-of-way
Res. 2005-82 - Setting a public hearing for 04/20/05 at 9:00 a.m. to vacate a portion of …

GASPAR STREET

Res. 2020-108 - Declares certain county owned property located off Gaspar Street as surplus property and authorizes the appraisal and advertisement for sealed bids and recognizes the sale as unanticipated revenue
Res. 2021-364 - Authorizes to terminate an easement located off Gaspar Street no longer needed for county purposes

GODWIN ROAD

Res. 2005-386 - Authorizes the Clerk of Court to file a survey map claiming a vested interest

GREEN ACRES ROAD EXT

Res. 1996-186 - Maintenance
Res. 1996-216 - MSBU created

GREENBRIAR ROAD

Res. 2000-43 - Approves and authorizes execution of easements for transportation project
Res. 2001-79 - Approving terms & authorizing execution of a license agreement to SJRWMD to use a well located in a portion of County right-of-way known as Greenbriar Road
Res. 2004-61 - Authorizes execution of a termination and vacation of easement from Winchester Properties, Inc. for a transportation project for improvements that has been completed
Res. 2005-223 - Accepts a deed for construction of a sidewalk within the R-O-W along the north and south side of Greenbriar Road
Res. 2007-55 – Accepts a warranty deed and a permissive use agreement from the St. Joe Company for property for a sidewalk along Greenbriar Road
Res. 2021-224 - Authorizes to execute a concurrency and impact fee agreement for property required for the CR210-Greenbriar Road widening project from Cimarrone Blvd to Greenbriar Road
Res. 2022-234 - Approves an exchange of real property in connection with a county owned retention pond and a pond owned by WCI Communications and authorizes to execute a termination of easement, deed and grant of easements
Res. 2022-467 - Approves a memorandum of understanding with JEA for the design, construction, and construction inspection and engineering services for the CR210 widening from Greenbriar Rd to Cimarrone Blvd

HANNAH STREET

Res. 2004-270 - Authorizing the Clerk of Courts to file a survey map for Hannah Street claiming a vested interest in the road


HARMONY DRIVE NORTH

Res. 2023-235 - Authorizes to execute a termination of irrevocable license and contract at Harmony Drive North involving Bruce E. and Gayle J. Blankenberg dated 12.10.96

HARMONY DRIVE SOUTH

Res. 2020-104 - Declares certain county owned property located on Harmony Drive South as surplus property and authorizes the appraisal and advertisement for sealed bids
Res. 2023-339 - Authorizes to reject Bid No. 23-78 related to sale of surplus property located at Harmony Drive South

HASTINGS BOULEVARD

Res. 2002-260 - Authorizing the Clerk of Courts to file a survey map for Hastings Blvd. claiming a vested interest in the right-of-way
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd

HEALTH PARK BLVD

Res. 2014-352 - Authorizes to execute a contract modification for the US 1 and Health Park Blvd signal replacement project
Res. 2016-104 - Authorizes to execute a modification to the grant agreement with the State of Florida to increase the Federal share by $5,297. as unanticipated revenue for the US Highway 1 and Health Park Blvd signal replacement project

HENRY STREET

Res. 1987-151 - Hearing set to vacate
Res. 1987-167 - Vacated
Res. 1992-96 - Hearing set to vacate a portion
Res. 2004-17 - Approving a license agreement for use of County-owned property on … for placement of a portable building for a warehouse
Res. 2005-71 - Authorizes the assignment of a License Agreement to the new owner of the property adjacent to the county-owned property on Henry Street

HAWKEYE VIEW LANE

Res. 1998-168 - Naming

HAWTHORNE ROAD

Res. 1993-70 - Provides for paving (Warbler to San Jose)
Res. 1993-71 - Intent to assess property owners for paving (Warbler to San Jose)

HIBISCUS STREET

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds
Res. 2013-2 - Approves a purchase and sale agreement for property related to a drainage improvement project along Hibiscus and Josiah Streets

HILLTOP ROAD

Res. 2006-43-Authorizes the Clerk of Courts to file a survey map for Hill Top Road claiming a vested interest in the road
Res. 2009-47 - Approves execution of the Memo of Understanding, Hold Harmless Agreement, and accepting the Grant of Drainage Easement for drainage improvements on Hill Top Road
Res. 2020-443 - Accepts an easement for utilities for an existing water line located near the intersection of SR207 and Hilltop Road
Res. 2021-180 - Accepts a quit claim deed from Florida Dept of Transportation for lands located off SR 207 necessary for public purposes
Res. 2021-370 - Authorizes to award Bid No. 21-48R and to execute an agreement for completeion of the work as specified under Bid No. 21-
Res. 2021-507 - Authorizes to execute a purchase and sale agreement for property required for widening Kings Estate Road, right of way realignment of St. Augustine Blvd, right of way improvements along Hilltop Road and for a storm water pond site
Res. 2023-317 - Accepts a deed of dedication from Chase Properties Inc as required in the Mayberry Commercial-Opus South Commercial impact fee credit agreement for Hilltop Road right of way
Res. 2023-369 - Accepts a temporary construction easement to SJC to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project
Res. 2024-208 - Authorizes to execute a Purchase and Sale Agreement for aquisition of property necessary for construction of right-of-way improvements along Kings Estate Road

HOLMES BOULEVARD

Res. 2000-42 - Approves purchase & sale agreement and accepts easement and deed for extension
Res. 2008-103 - Authorizes the Clerk of the Courts to file the survey map for South Holmes Blvd. claiming a vested interest
Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds
Res. 2011-339 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the relocation of the water and sewer lines to accommodate the intersection improvements at SR 207 & Holmes Blvd
Res. 2014-307 - Approves to execute a purchase and sale agreement for acquisition of property for the Holmes Blvd-West King Street drainage improvement project
Res. 2015-7 - Approves to execute a purchase and sale agreement for aquisition of property required for the Holmes Blvd-West King Street drainage improvement propject
Res. 2015-8 - Authoirzes to execute a purchase and sale agreement for acquisition of property required for the Holmes Blvd-West King Street drainage improvement project
Res. 2015-16 - Authorizes to execute a purchase and sale agreement for acquisition of property required for the Holmes Blvd and W. King Street drainage improvement project
Res. 2019-336 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Davis Industrial Park Lot 4 located off South Holmes Blvd
Res. 2021-344 - Authorizes to execute a perpetual easement and subordination of county utility interests over a portion of S. Holmes Blvd in connection with the SR 313 transportation project
Res. 2021-345 - Accepts grant of easements required for the S. Holmes Blvd CDBG drainage project
Res. 2021-346 - Approves two purchase and sale agreements and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2021-375 - Approves the agreement relating to the financial project No. 210230-4-56-02 SR312 new road construction from SR207 to S. Holmes Blvd and utility work by Highway Contractor and authorizes to execute
Res. 2021-437 - Approves a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG Drainage project
Res. 2021-455 - Approving the terms and conditions of four purchase and sale agreements and authorizing the county administrator, or designee, to execute the agreements for the South Holmes Blvd. CDBG Drainage Project
Res. 2021-478 - Approving the terms of temporary use of a portion of County-owned property, located off South Holmes Boulevard and authorizing the county administrator, or designee, to execute a lease agreement
Res. 2021-525 - Approves a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2021-526 - Accepts five temporary construction easements for roadway and sidewalk improvements along Holmes Blvd and King Street Extension
Res. 2022-6 - Accepts two temporary construction easements for the S. Holmes Blvd CDBG drainage project
Res. 2022-7 - Approves five purchase and sale agreements and five hold harmless agreements and authorizes to execute for the S. Holmes Blvd CDBG drainage project
Res. 2022-8 - Approves a purchazse and sale agreement and a hold harmless agreement to execute for the S. Holmes Boulevard CDBG drainage project
Res. 2022-33 - Approves a purchase and sale agreement and a hold harmless agreement and authorizes to execute the agreements for the S. Holmes Blvd CDBG drainage project
Res. 2022-72 - Approves two purchase and sale agreements and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2022-91 - Authorizes to execute a hold harmless agreement and accepts a temporary construction easement for access to construct roadway improvements along Holmes Blvd
Res. 2022-245 - Approves a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2022-276 - Approves a purchase and sale agreement for the acquisition of property required for the S. Holmes Blvd CDBG Drainage project and to execute the agreement
Res. 2022-277 - Accepts grant of easement and two temporary construction easements required for the S. Holmes Blvd CDBG Drainage project
Res. 2022-293 - Approves a purchase and sale agreement and hold harmless agreement and authorizes to execute the agreements for the S. Holmes Blvd CDBG drainage project
Res. 2022-311 - Approve the terms of a purchase and sale agreement and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project
Res. 2022-370 - Approves to execute a first amendment to lease agreement with Home Again St. Johns Inc for temporary use of a portion of county-owned property located off South Holmes Blvd
Res. 2022-389 - Accepts a temporary construction easement for roadway and sidewalk improvements along North Holmves Blvd and King Street Extension
Res. 2022-451 - Authorizes to award Bid No. 23-07 CDBG DR project, S. Holmes Blvd drainage improvement project for The Lakes and execute a contract for completion of the work
Res. 2023-109 - Authorizes to execute change order No. 01 to Master contract No. 22-MCA-CHU-17262 under Bid No. 23-07 CDBG-DR project, S. Holmes Blvd drainage improvement project - the Lakes
Res. 2023-159 - Authorizes to award Bid No. 23-06R CDBG-DR project, S. Holmes Blvd drainage improvement project, Collier Heights
Res. 2023-316 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes, Phase 1A located off Holmes Blvd
Res. 2023-342 - Authorizes to execute a second amendment to lease agreement with Home Again St. Johns Inc for temporary use of a portion of county owned property located off S. Holmes Blvd
Res. 2023-424 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and warranty associated with the water, sewer and reuse systems to serve Bannon Lakes, Phase 2D located off IGP
Res. 2023-425 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Binninger Northwood Phase 1 located off Holmes Blvd
Res. 2024-8 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Lakes Phase 1C located off Holmes Blvd
Res. 2024-11 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer system to serve St. Augustine Lake Phase 2B located off Holmes Blvd



HONEYCOMB TRAIL

Res. 2021-121 - Approves a maintenance and hold harmless agreement regarding installation and maintenance of concrete pavers within the right of way of Honeycomb Trail

HUB BAILEY ROAD

Res. 2002-201 - Authorizes the Clerk of Courts to file the survey of …

HUDSON WAY

Res. 2016-292 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer system to serve the Creeks AC Industrial Warehouse located off Hudson Way

ICE PLANT ROAD

Res. 2006-36 - Vacating a portion of Ice Plant Road

INMAN ROAD

Res. 2015-56 - Approves a purchase and sale agreement for property required for the SR 16-Inman Road improvement project
Res. 2023-210 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to the Utility lab located on Inman Road

INTERNATIONAL GOLF PARKWAY

Res. 2016-12 - Approves a hold harmless agreement with Southaven Community Development District to install and maintain certain landscaping, irrigation and other related improvements within the ROW
Res. 2016-203 - Accepts a special warranty deed from World Commerce Center LLP conveying additional right of way along IGP
Res. 2016-387 - Authorizes to execute a partial release of easement and accepts an easement for utilities relating to the raw water transmission system located off IGP
Res. 2017-177 - Accepts a special warranty deed conveying a future reuse pump are to serve Bnnon Lakes located off International Golf Parkway
Res. 2019-16 - Accepts a quit claim deed for Tract D and Tract I of Sevilla at World Commerce Phase two located between IGP and Interstate 95
Res. 2019-461 - Approves a joint participation agreement with FDOT for roadway improvements at the intersection of SR16 and IGP
Res. 2023-146 - Approves a supplemental agreement to amend the project completion date for improvements at the intersection of SR16 at IGP to Dec. 31, 2025

ISLE WAY LANE

Res. 2005-103 - Approves an agreement to accept … s a County road

J. FLAKE ROAD

Res. 2022-61 - Authorizes to execute a task order with A.W.A. Contracting Co., Inc., to execute a task order to complete drainage repairs as specified under Bid No. 18-14
Res. 2022-275 - Accepts a temporary construction easement for drainage improvements along J. Flake Road at its intersection with Cracker Swamp Road

JARDINE AVENUE

Res. 2022-179 - Accepts a grant of easement for drainage improvements along Cervantes and Jardine Avenues

JOE ASHTON ROAD

Res. 2018-262 - Accepts a grant of easement from Healthy U Now Foundation Inc for future maintenance of a sidewalk along Joe Ashton Road
Res. 2019-405 - Authorizes to approve A.W.A. Contracting Company Inc task order No 25 for drainage pipe replacements at 10 crossings on Joe Ashton Road under Bid No. 18-14
Res. 2022-274 - Approves a purchase and sale agreementfor the acquisition of an easement required for drainage improvements along Joe Ashton Road and authorizes to execute the agreement

JOHN STREET

Res. 2005-136 - Authorizes the Clerk of the Courts to file the survey map for John Street, claiming a vested interest in the road

KELLY ROAD

Res. 2006-111 - Authorizes the Clerk of the Courts to file the survey map for Kelly Road, claiming vested interest in the road
Res. 2018-162 - Accepts grant of easements and easement agreement in connection with drinage improvements along Reid Packing House Road

KENNY GRIFFIN ROAD

Res. 2004-106 - Authorizes the Clerk of Court to file a a survey map claiming a vested interest

KENTON MORRISON ROAD

Res. 2000-121 - Authorizes a map o be filed with Clerk of Courts, presumed to be dedicated when constructed and maintained by County for 4 years shall be vested in the County
Res. 2005-258 - Exercising the right and power of eminent domain to acquire property for improvements to Kenton Morrison and Woodlawn Road alignment
Res. 2006-17 - Approves a Purchase and Sale agreement from Frances H. Ferber for property needed for the Kenton Morrison/SR 16 improvement project
Res. 2009-304 - Accepts a Deed of Dedication right-of-way for a corner clip of additional right-of-way on Kenton Morrison Road at its intersection with SR 16
Res. 2018-45 - Accepts an easement for access and utilities for a water meter to serve Shores Liquors located off SR16 and Kenton Morrison Road

KINGFISH AVENUE

Res. 2008-175 - Setting a public hearing date of July 22, 2008 for the vacation of a portion of Kingfish Avenue

KINGS ESTATE ROAD

Res. 2004-79 - Approving the purchase and sale agreement needed for improvements to Old Moultrie Road and King Estates Road
Res. 2004-145 - Approves purchase and sale agreements needed for improvements to … and Kings Estates Road
Res. 2005-43 - Approves a purchase and sale agreement for improvements to Old Moultrie Road and Kings Estate Road for a traffic signal
Res. 2005-70 - Authorizes a purchase and sale agreement needed for improvements to Old Moultrie Road and Kings Estate Road for a traffic signal
Res. 2005-303 - Authorizing the County Administrator to execute a purchase and sale agreement needed for improvements to Old Moultrie Road and Kings Estate Road for a traffic signal
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd
Res. 2020-375 - Accepts grant of easements in connection with a drainage project along Kings Estates Road and Kings Road
Res. 2020-446 - Authorizes to award Bid No. 21-06 and to execute an agreement for Kings Estate Road drainage improvements, HMGP 4283-44-A
Res. 2021-507 - Authorizes to execute a purchase and sale agreement for property required for widening of Kings Estate Road, right of way realignment of St. Augustine Blvd, right of way improvements along Hilltop Road and for a storm water pond site
Res. 2023-234 - Approves to execute a purchase and sale agreement for property required for a storm water pond site and for right of way improvements along King Estate Road
Res. 2023-369 - Accepts a temporary construction easement to SJC to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project
Res. 2023-392 - Approves to execute a purchase and sale agreement for acquisition of property necessary to construction of right of way improvements along Kings Estate Road and Elsie Road
Res. 2023-456 - Authorizes to execute a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project
Res. 2024-66 - Authorizes to execute a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project

KINGS ROAD

Res. 2007-214 - Approves a purchase and sale agreement for property needed for the intersection improvements to Dobbs Road and Kings Road
Res. 2009-153 - Approves a purchase and sale agreement to acquire property for the intersection improvements to Dobbs Road and Kings

KING STREET EXTENSION

Res. 2003-152 - Authorizing the Clerk of Courts to file the survey map for a part of Clay Street from King Street Ext. and Bruen St., claiming a vested interest in St. Johns County in the rights-of-way
Res. 2021-526 - Accepts five temporary construction easements for roadway and sidewalk improvements along Holmes Blvd and King Street Extension
Res. 2022-389 - Accepts a temporary construction easement for roadway and sidewalk improvements along North Holmves Blvd and King Street Extension

KINLAW ROAD

Res. 2015-20 - Accepts grant of easements from certain property owners for maintenance of draiange facilities located off Kinlaw Road
Res. 2022-90 - Accepts a grant of easement in connection with drainage improvements along Kinlaw Road and Stuart Ave located off SR207

KNOWLTON STREET

Res. 2002-133 - Authorizing the Clerk of Courts to file the survey map claiming a vested interest in the right-of-way

LANDRUM LANE

Res. 1991-85
Res. 2004-104 - Approves the purchase and sale agreement for acquisition of a 1.8 acre parcel on Landrum Lane for future county use


LAW ENFORCEMENT WAY

Res. 2023-434 - Accepts an easement for utilities and a temporary construction easement from Anastasia Mosquito District of SJC for a reclaimed water transmission main to be located near Law Enforcement Way
Res. 2024-18 - Authorizes to execute a purchase and sale agreement for an easement for utilities for a reclaimed water transission main to be located near Law Enforcement Way

LENA STREET

Res. 2004-147 - Accepts a drainage easement for access to an outfall pipe from … to Anderson Street
Res. 2021-276 - Accepts grant of easements for drainage improvements along Anderson Street and Lena Street

LEO MAGUIRE PARKWAY

Res. 2012-198 - Accepts a Special Warranty Deed from St. Joe Company for conveying certain strips of land along Leo Maguire Parkway

LEOTTA DR

Res. 2005-34 - Changing name from Benedict Leotta Dr to Leotta Dr

LESTER STREET

Res. 2018-81 - Resolves to set a hearing date for vacation of a portion of Bay Street and Lester Street
Res. 2018-116 - Vacates a portion of the variable width right of way known as Lester and Bay Streets

LEWIS POINT ROAD

Res. 1989-118 - Authorizing the execution of a certain contract for the acquisition of certain property necessary for the widening of Lewis Point Rd. from Alfred O. Bonati
Res. 2019-159 - Approves a construction reimbursement agreement in order to reimburse the County's share of design and construction costs for signalization improvements at the intersections of US 1 with CR210, Shore Drive, and Lewis Point Road
Res. 2021-332 - Approves a construction reimbursement agreement addendum to extend the previously approved agreement to December 31, 2022 for signalization improvements at the intersections of US 1 with Shore Dri and Lewis Point Rd

LEWIS SPEEDWAY

Res. 2006-31 - Approves a purchase and sale agreement for property for the Woodlawn Road and Lewis Speedway intersection improvements
Res. 2006-123 - Approves a Purchase and Sale Agreement for property needed for the Woodlawn Road and Lewis Speedway intersection improvement
Res. 2006-343 – Approves a purchase and sale agreement for property needed for the Woodlawn-Lewis Speedway intersection improvements
Res. 2011-341 - Accepts a drainage easement for the property at the intersection of Lewis Speedway and Varella Avenue
Res. 2012-216 - Approves an agreement by and between SJC, GK Old Sebastian LLLP and Old Sebastian Point Homeowner's Association for temporary removal of a right-of-way median
Res. 2012-216a - Amends the FY 2012 transportation Trust Fund to receive unanticipated revenue and authorizes its expenditure onthe right-of-way median on Lewis Speedway at DOT Road
Res. 2023-273 - Accepts two temporary construction easements and a grant of easement from property owners to SJC and drainage improvements along Lewis Speedway and Old Lew Speedway

LIGHTSEY ROAD

Res. 2019-48 - Accepts a special warranty deed from Brisa Residences LLC for the concurrency and impact fee credit agreement for property located on Lightsey Road
Res. 2022-2 - Accepts a bill of sale and schedule of values final release of lien and warranty associated with the water system to serve 1470 Lightsey Road located off SR207
Res. 2022-225 - Approves a purchase and sale agreement for the acquisition of property for a new wastewater transmission force main and a construction staging area for the project and authorizes to execute the agreement
Res. 2022-242 - Accepts an easement for utilities associated with the water system to serve 1720 Lightsey Road
Res. 2022-243 - Accepts the deed of dedication for right of way from 1740 Lightsey LLC for sidewalk improvements along Lightsey Road
Res. 2022-290 - Accepts an easement for utilities associated with the water system to serve 1700 Lightsey Road
Res. 2022-291 - Approves a purchase and sale agreement for the acquisition of an easement required for a new wastewater transmission force main near CR214
Res. 2022-340 - Resolves to set a public hearing to consider and determine whether it will vacate, abandon, discontinue or close portions of certain streets
Res. 2022-440 - Vacates a portion of the right of way known as Lightsey Road Extension
Res. 2023-12 - Authorizes to award Bid No. 23-02 installation of forcemain from Wildwood Dr to Lightsey Road D.B.E. Mgt LLC as the lowest, responsive bidder
Res. 2023-69 - Approves an agreement for the provision of utility sewer unit connection fee refund and authorizes to execute the sewer unit connection refund agreement

LINDEN ROAD

Res. 1993-68 - Provides for paving
Res. 1993-69 - Intent to assess property owners for paving

LITTLE RIVER ROAD

Res. 2017-349 - Authorizes to award Bid No. 17-54 and to execute an agreement for the construction of Nocatee Preserve Landing

LIVE OAK ROAD

Res. 2016-199 - Resolves to set a public hearing to vacate a portion of roadway

LONGLEAF PINE PARKWAY

Res. 2007-158 - CR 244 renamed as Longleaf Pine Parkway
Res. 2010-107 - Accepts a special warranty deed, grant of easement, and hold harmless agreement in connection with the right-of-way of Longleaf Pine Parkway (CR 244) between Greenbriar Rd. and CR 210
Res. 2019-423 - Approves a construction agreements regarding Longleaf Pine Parkway pedestrian Crossing improvements for Freedom Crossing Academy, amends the FY2020 Transportation Trust Fund budget
Res. 2021-65 - Accepts a non-exclusive grant of drainage easement from Publix Super Markets Inc to provide drainage for Longleaf Pine Parkway
Res. 2021-322 - Authorizes to enter into negotiations with England-Thims as the top ranked firm under RFQ No. 21-87 Longleaf Pine Parkway widening to 4 lanes from Veterans Pkwy to Roberts Road design and permitting and award and execute a contract for completion of the work
Res. 2023-62 - Authorizes to award Bid No. 23-35 Longleaf Pine Parkway widening and execute a contract for completion of the work for Phase 1
Res. 2023-123 - Authorizes to award RFQ No. 23-29 to Eisman and Russo Inc as the top ranked firm and to execute a contract for completion of the work on Longfeaf Pine Parkway
Res. 2023-393 - Accepts a special warranty deed from St. Johns County Parks Foundation Inc for a passive park and intersection improvements at Greenbriar Road and Longleaf Pine Parkway

LURES LANE

Res. 1996-189 - Maintenance
Res. 1996-220 - MSBU created

LUTHER BECK ROAD AND BYRD ROAD

Res. 2002-71 - Authorizing the Clerk of Court to file the survey map claiming a vested interest in the SJC right- of-way

LYNHALLA LANE

Res. 2004-63 - Private easement named Lynhalla Lane


MALLOW COURT

Res. 2023-512 - Accepts a deed of dedication right of way from Mattamy Jacksonville LLC to SJC for the right of way of Mallow Court in Enclave at Rivertown, Phase Two A

MAPLE ROAD

Res. 2005-246 - Authorizes the Clerk of Courts to file the survey map for Maple Road, claiming a vested interest in the road and establishing a prescriptive easement in the same R-O-W


MARKETPLACE DRIVE

Res. 2022-241 - Accepts two grant of easements for ingress and egress over Marketplace Drive and Resort Way located off SR207

MARTIN LUTHER KING AVENUE

Res. 2003-220 - Approves historic property tax exemption for 180 Martin Luther King Avenue

MASTERS DRIVE

Res. 2021-52 - Authorizes to award Bid No. 21-24 and to execute an agreement for sale of real property located at 58 Masters Drive
Res. 2023-432 - Accepts a grant of easement for ingress and egress associated with the water sewer and reuse systems to serve Marketplace Drive located off SR207

MCCULLOUGH STREET

Res. 2020-204 - Approves a purchase and sale agreement for the acquisition of a perpetual easement for the McCullough Street drainage improvements

MEADOWBROOK ROAD AND BROUGH ROAD

Res 2002-152 - Authorizing the Clerk of Court to claim a vest inrterest in the right-of-way
Res. 2020-196 - Authorizes to award Bid No. 20-43 and to execute an agreement for construction of new traffic signal at intersection of CR13A and Meadowlark Lane-Samara Lakes Pkwy
Res. 2020-450 - Approves a license to use-hold harmless agreement with FPL for overhead electric utility facilities along aportion of Meadowbrook Road


MEADOWLARK LANE

Res. 2022-429 - Authorizes to award RFQ No. 22-75 design build services for new county branch library to STG Contracting Group Inc as the top ranked firm and to execute the contract for completion of Phase 1 of the project

MERCUTIO LANE

Res. 2021-222 - Accepts a deed of dedication for right of way known as Mercutio Lane to provide access to MuraBella Fire Station #16

MESSERVEY ROAD

Res. 2002-252 - Authorizing the Clerk of Courts to file the survey map of Messervey Road claiming a vested interest in in the rights-of-way

MICKLER ROAD

Res. 1996-176 - Public hearing to close portion of road
Res. 1996-199 - Close a portion of road
Res. 2003-250 - Approving agreement between Sembler Florida, Inc. and St. Johns County for acquisition of property for rith-fo-way at Mickler Road and CR 210
Res. 2004-49 - Authorizing an easement as per the agreement adopted by Res. 2003-250 between Sembler Florida, Inc. & St. Johns County
Res. 2004-60 - Accepting a donation of property from Mickler Development, LLC as developer of Meditierra at Ponte Vedra for additional right-of-way
Res. 2004-130 - Approves a conservation easement in Davis Park to mitigate for wetland impacts at CR 210 & Mickler Road intersection
Res. 2004-131 - Approves the mitigation site of Sonoc Company LLC land and acknowledges the satisfaction of the Nocatee development order’s mitigate requirements related to the improvement of the CR 210 & Mickler Road intersection
Res. 2004-181 - Replaces Res. 2004-131 due to a change in the legal description
Res. 2007-368 - Accepts a temporary access easement to a communications tower site on the corner of A1A North and Mickler Road
Res. 2008-140 - Approves a memorandum of agreement for the construction and maintenance of mast arm paint at SR A1A at Mickler Road
Res. 2021-367 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 21-88 Mickler Road roundabout improvements and to award a contract


MIDDLETON AVENUE

Res. 2022-246 - Accepts an easement for utilities for a lift station located off Middleton Avenue

MIRANDA ROAD

Res. 2014-48 - Accepts a grant of drainage easement and temporary construction easement for installation of a new storm drain on Miranda Road
Res. 2016-244 - Authorizes to execute a termination of easement terminating a temporary construction easement

MOCCASIN CREEK LANE

Res. 2018-427 - Authorizes to execute an easement agreement with Curtis Boles to allow for ingress and egress across a portion of county owned property to access a property north of Moccasin Creek Lane

MORRISON ROAD

Res. 2001-104 - Authorizing the Clerk of Courts to file the survey map of Morrison Road claiming a vested interest in the right-of-way
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd

MOSS DRIVE

Res. 2001-118 - Authorizing Clerk of Courts to file survey map of Moss Drive claiming a vested interest in the right-of–way

NASSAU STREET

Res. 2002-134 - Authorizing the Clerk of Courts to file the survey map claiming a vested interest in the right-of-way


NEAL ROAD

Res. 1996-183 - MSBU Initial Road Assessment
Res. 1996-219 - MSBU created

NINE MILE ROAD

Res. 1994-190 - Name changed to International Golf Parkway
(See International Golf Parkway)

NIX BOAT YARD

Res. 2024-30 - Authorizes to submit an application seeking grant funding from Fl. Communities Trust Parks and Open Space Florida Forever Grant Program, to reimburse the county for the purchase of San Sebastian Waterfront property and to execute the grant agreement

9TH STREET

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds

NOCATEE PARKWAY
Res. 2015-260 - Undesignates a portion of Nocatee Parkway, a road within the county roadway system, as a limited access facility from the theoretical gore of the westbound off ramp of Crosswater Parkway to the existing terminus of limited access designation

NORTH MCCLUNG AVENUE

Res. 2012-210 - Authorizes the rehabilitation and renovation of property at 100 North McClung Avenue (fka 8825 West Church Street) in Hastings by the Housing Finance Authority in conection with the NSP Program funded by NSP grant

NORTH ST. JOHNS STREET

Res. 2019-259 - Accepts a special warranty deed conveying additional right of way along side of Broach Street and the west side of N. St. Johns Street

NORTH WILDERNESS TRAIL

Res. 2006-18 - Sets a public hearing for February 21, 2006 to consider vacating a portion of …
Res. 2023-41 - Approves the contract template for utility service agreements between SJC and property owners to facilitate potable water and wastewater service within the identified line extension project along North Wilderness Trail, from Canal Blvd to 541 North Wilderness Trail, authorizes to execute the agreements, instructing the Clerk to file the execute agreements in the public record
Res. 2023-176 - Approves capacity commitment agreement with the property owners of 540 North Wilderness Trail, to execute the agreement on behalf of the county

OAK STREET

Res. 2013-103 - Approves issuance of a permissive use agreement allowing a property owner to conduct routine maintenance within an upopened right-of-way
Res. 2017-133 - Vacates a portion of the 50 foot right-of-way known as Oak Street
Res. 2018-295 - Vacates a portion of the 50 foot right-of-way known as Oak Street

OAK HILL DRIVE

Res. 2016-183 - Accepts two easements for utilities for an existing water line off Oak Hill Drive

OAKLAND AVENUE

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds

OASIS CLUB DRIVE

Res. 2017-304 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer system to serve Oasis Club Drive located off Ponte Vedra Boulevard

OCEAN BOULEVARD

Res. 2018-399 - Authorizes to execute and deliver a temporary easement to the State of Florida, Dept of Transportation conveying easement rights over a portion of Ocean Blvd

OCEAN COURSE DRIVE

Res. 2016-392 - Accepts a grant of easement for maintenance of drainage facilities located at the end of Ocean Course Drive
Res. 2016-405 - Vacates Ocean Course Drive

OCEAN SHORE BLVD AND OLD A1A ROAD

Res. 2002-101 - Vacating a portion of

OLD BEACH ROAD

Res. 2017-29 - Authorizes to execute a purchase and sale agreement with the Anastasia Mosquito Control District for property at 500 Old Beach Road
Res. 2018-207 - Accepts an easement for utilities for the relocation and construction of a lift station site off Old Beach Road in St. Augustine Beach

OLD DIXIE HIGHWAY

Res. 2004-107 - Accepting a quit-claim deed for additional right-of-way for relocation of a roadside ditch
Res. 2007-188 - Finding no basis for claiming a county interest in a portion of Old Dixie Highway
Res. 2019-260 - Accepts a grant of easement from US 1 Boat and RV Storage Inc for future maintenance of a sidewalk along a portion of Old Dixie Highway

OLD HASTINGS ROAD

Res. 2005-124 - Changing a road name from Hastings Palatka Road to Old Hastings Road
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd

OLD MOULTRIE ROAD

Res. 2004-79 - Approving the purchase and sale agreement needed for improvements to Old Moultrie Road and King Estates Road
Res. 2004-145 - Approves purchase and sale agreements needed for improvements to … and Kings Estates Road
Res. 2005-43 - Approves a purchase and sale agreement for improvements to Old Moultrie Road and Kings Estate Road for a traffic signal
Res. 2005-70 - Authorizes a purchase and sale agreement needed for improvements to Old Moultrie Road and Kings Estate Road for a traffic signal
Res. 2005-303 - Authorizing the County Administrator to execute a purchase and sale agreement needed for improvements to Old Moultrie Road and Kings Estate Road for a traffic signal
Res. 2006-103 - Authorizes the long term lease of County property on Old Moultrie Road to the Garden Club of St. Augustine, Inc.
Res. 2006-296 – Approves a license agreement to Carlson & Cheryl Tillman to use a portion of county owned property on Old Moultrie Road for a secondary driveway
Res. 2007-147 - Approves a license agreement for use of a portion of property off of Old Moultrie Road
Res. 2012-211 - Accepts a deed of dedication right-of-way from King's Trace Homeowner's Association, Inc. to SJC conveying additional ROW along Old Moutrie Road
Res. 2012-352 - Approves a purchase and sale agreement for the purchase of a strip of land along Old Moultrie Road
Res. 2015-17 - Authorizes the Garden Club of St. Augustine to construct an addition to the county owned and leased premises located at 3440 Old Moultrie Road
Res. 2021-348 - Accepts the second of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road

OLD SPANISH TRAIL

Res. 2002-261 - Authorizing the Clerk of Courts to file the survey map claiming a vested interest in the right-of-way

OLEANDER DRIVE

Res. 2002-112 - Approving the terms of a License Agreement authorizing use of a certain public right-of-way of Oleander Drive

S. ORANGE STREET

Res. 2021-124 - Accepts grant of easements for the S. Orange Street CDBG drainage project

OSCAR ASHTON ROAD

Res. 2002-259 - Authorizing the Clerk of Courts to file the survey map claiming a vested interest in the right-of-way

OSCEOLA ELEMENTARY ROAD

Res. 2013-112 - Accepts an easement for construction of a sidewalk along Osceola Elementary Road

OUTLETT MALL BOULEVARD

Res. 2017-72 - Accepts a bill of sale and schedule of values conveying all personal property associated with the sewer system serving Gander Mountain located off Outlet Mall Boulevard

PABLO DRIVE

Res. 2005-400 - Authorizes the Clerk of Courts to file a survey map claiming a vested interest

PACETTI ROAD

Res. 2008-336 - Accepting a deed of dedication right-of-way for a turn lane on Pacetti Road
Res. 2015-34 - Approves a purchase and sale agreement of easement required for drainage improvements on the SW corner of Pacetti Road and Silo Road
Res. 2016-231 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D Phase 4 located off Pacetti Road
Res. 2018-211 - Authorizes to execute a termination and vacation of an easement, terminating the interest of the county in an easement not needed for county purposes
Res. 2019-226 - Accepts a deed of dedication right of way from St Johns Six Mile Creek North Property Owners Association Inc for additional right of way required for the proposed traffic signal at the intersection of Pacetti Road and Registry Blvd
Res. 2021-223 - Accepts a deed of dedication right of way from Turnbull Creek Community Development District for additional right of way required for a traffic signal at the intersection of Pacetti and W. Positano Ave
Res. 2023-475 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark Phase 11A located off Pacetti Road
Res. 2024-67 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, and sewer force mains systems to serve Trailmark East Parcel, Phase 2B located off Pacetti Road
Res. 2024-117 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark East Parcel, Phase 2C located off Pacetti Road

PALM STREET

Res.2015-296 - Approves a public hearing date and notice to determine whether to vacate a portion of Palm Street
Res. 2015-311 - resolved to set a public hearing date and notice to determine whether to vacate a portion of Palm Street
Res. 2015-350 - Vacates a portion of the 50 foot right-of-way known as Palm Street
Res. 2015-351 - Vacates a portion of the 50 foot right-of-way known as Palm Street
Res. 2017-138 - Approves a public hearing date and notice to determine whether to vacate a portion of Palm Street
Res. 2017-191 - Vacates a ortion of the 50 foot right-of-way known as Palm Street

PALM VALLEY ROAD

Res. 2014-293 - Approves to set a public hearing for vacating a portion of Palm Valley Road
Res. 2015-243 - Accepts a deed of dedication for Palm Valley Road off Crosswater Parkway in Ponte Vedra
Res. 2016-67 - Authorizes to execute a non-exclusive grant of easement to JEA to allow for installation of underground electrical distribution facilities within county ROW
Res. 2016-230 - Accepts an easement for a water meter located off Palm Valley Road
Res. 2021-316 - Approves an easement for utilities for installation of a reclaimed water sewer force mains near the intersection of A1A North and Palm Valley Road
Res. 2021-367 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 21-88 Mickler Road roundabout improvements and to award a contract

PALMERA DRIVE EAST

Res. 2015-70 - Accepts an easement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2015-165 - Accepts an easement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2015-225 - Accepts an easement for utilities for an existing water line Off Palmera Drive East in Ponte Vedra
Res. 2016-25 - Accepts an easement for utilities for existing water line off Palmera Drive East in Ponte Vedra
Res. 2016-26 - Accepts an easement for utilities and bill of sale for water and sewer service to Palencia North Phase 3, Rio Del Norte SD off US 1 North
Res. 2016-63 - Accepts an easement for utilities for an existing water line off Palmera Drive East in Ponte Vedra
Res. 2019-222 - Authorizes to execute an easement to Beaches Energy Services to install electrical service to the Innlet Beach wastewater treatment plant located off Palmera Drive East
Res. 2021-245 - Accepts two easements for utilities off Palmera Drive East

PANTHER LANE

Res. 2019-85 - Resolves to set a date and time to vacate certain streets, alleyways, or roads
Res. 2019-148 - Vacates a portion of the right-of-way known as Pather Lane, formerly Second Ave in the Hilden SD Map Book 3 page 59 of the public records of SJC

PARADAS PLACE

Res. 2020-243 - Accepts a deed of dedication for an existing lift station located off Paradas Place and IGP

PARK AVENUE(Hastings)

Res. 2019-435 - Authorizes to execute a purchase and sale agreement for the acquisition of property to relocate a lift station located in an unopened right of way at Park Avenue in Hastings
Res. 2020-33 - Approves a license agreement to allow use of a portion of the public right-of-way known as Park Avenue in Hastings and authorizes to execute the agreement

PARK PLACE

Res. 2016-116 - Approves a plat for Park Place
Res. 2017-57 - Accepts a special warranty deed conveying a lift station site, an easement for utilities, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve Park Place located off
Res. 2019-435 - Authorizes to execute a purchase and sale agreement for the acquisition of property to relocate a lift station located in an unopened right of way at Park Avenue in HastingsSR16
Res. 2017-95 - Resolves to set a hearing date to vacate a portion of certain streets, alleyways or roads
Res. 2017-134 - Vacates the 50 foot right-of-way known as Park Place

PEARL STREET

Res. 2007-54 - Authorizes the Clerk of Courts to file a survey map claiming a vested interest for Pearl, Rodriquez, & Evergreen Streets
Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds
Res. 2023-209 - Accepts two grant of easements to SJC for construction and future maintenance of a sidewalk along a portion of Pearl Street

PELICAN WAY

Res. 2017-344 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension on Pelican Way
Res. 2018-259 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with a force main extension at 5313 Pelican Way


PINE CIRCLE WEST

Res. 2004-26 - Accepts a grant of easement for an outfall from Pine Circle West to St. Augustine Road

PINE ISLAND ROAD

Res. 2005-161 - Declaring certain County owned property surplus and approving a private sale to an adjoining property owner
Res. 2009-103 - Sets a public hearing date of June 2, 2009 to vacate a portion of Pine Island Road
Res. 2009-164 - Vacating a portion of Pine Island Road
Res. 2024-89 - Approves a purchase and sale agreement for the acquisition of property located at the southeast corner of US 1 and Pine Island Road, and authorizes to execute the agreement


PLANET FITNESS (SR207)

Res. 2023-30 - Accepts an easement for utilities, warranty and bill of sale nad and schedule of values associated with the water system to serve Planet Fitness IPIC outprcel located off SR207



PONTE VEDRA BLVD

Res. 2014-262 - Accepts a grant of easement from Ponte Vedra Carlyle Condominium Assoc., Inc., for construction of a public sidewalk along Ponte Vedra Blvd
Res. 2016-27 - Accepts a grant of drainage easement for drainage improvements along Ponte Vedra Blvd
Res. 2019-329 - Authorizes to execute a non-exclusive permissive use agreement for use of county property at 1109 1/2 Ponte Vedra Blvd
Res. 2020-67 - Authorizes to execute a non-exclusive permissive use agreement for use of SJC property in Ponte Vedra for construction access at 417 Ponte Vedra Blvd
Res. 2020-308 - Approves a license agreement to allow use of a portion of Ponte Vedra Blvd and authorizes the chair to execute the agreement
Res. 2021-88 – Authorizing the county administrator to execute an agreement for pavement resurfacing for a portion of Ponte Vedra Blvd., from Corona Road to the Duval County line
Res. 2021-366 - Approves to execute a non-exclusive permissive use agreement for use of the SJC property in Ponte Vedra for construction access
Res. 2021-401 - Approves a license agreement for the use of the parking lot at 2700 S Ponte Vedra Blvd for beach nourishment projects and authorizes to execute the agreement and related documents
Res. 2022-137 - Accepts a grant of easement to St. Johns County for drainage improvements along Ponte Vedra Blvd
Res. 2023-355 - Approves a license agreement with the FDEP for the use of the parking lot at 2700 S. Ponte Vedra Blvd for a beach nourishment project, between monuments R-78 and R-85, permit 0402841-002-JC



PONTE VEDRA LAKES BOULEVARD

Res. 2017-235 - Accepts an easement for utilities, a quit claim deed conveying a lift station site, and a bill of sale conveying all personal property associated with the reuse, water and sewer system to serve the Preserve at Ponte Vedra Lakes located off Ponte Vedra Lakes Blvd

POPE ROAD

Res. 2003-153 - Approves the terms of a license agreement authorizing use of certain rights-of-way on the unimproved portion of West Pope Road to extend their property for parking and storage
Res. 2014-283 - Accept an easement for utilities for water and sewer service to Island Villas Condominium on Pope Road
Res. 2015-71 - Approves a license agreement with L-Geo, LLC, for use of a portion of county right-of-way on Pope Road
Res. 2022-399 - Approves to execute a non-exclusive permissive use agreement for use of SJC property at Pope Road Beach parking lot for emergency repairs and poststorm cleanup
Res. 2022-475 - Approves to execute a non-exclusive permissive use agreement for use of SJC property at Pope Road Beach parking lot for emergency repairs and poststorm cleanup
Res. 2023-97 - Authorizes to execute a non-exclusive permissive use agreement for use of the SJC property at Pope Road Beach Parking lot for sea wall repairs by Hayward Construction

POPLAR AVENUE

Res. 2020-136 - Approves the road renaming of Poplar Avenue in Surfside SD to Vivian Browning Avenue

PORPOISE POINT DRIVE

Res. 2021-73 – Authorizing the county administrator to apply for Cost Share Program funding for construction of the Porpoise Point drainage improvements and to complete all necessary application paperwork and certifications
Res. 2021-161 - Approves two purchase and sale agreement for the acquisition of easements required for the Porpoise Point drainage improvements project
Res. 2022-4 - Accepts a grant of easement and owner's authorization to SJC to construct a bulkhead at the eastern end of Porpoise Point Drive
Res. 2023-322 - Authorizes to award Bid No. 23-74 Porpoise Point Drive Shore protection and to execute an agreement for completion of the project

POWELL ROAD

Res. 2009-122 - Accepting a deed of dedication right-of-way for additional right-of-way along Powell Road
Res.2019-72 - Approves the release of lien order in SJC Construction Board of Adjustment and Appeals Case No. 13-07, authorizes to execute a satisfaction of lien, and directs the Clerk of Courts to record the satisfaction of lien in the public records



PUTTERS GREEN WAY SOUTH

Res. 1994-97 - Approves a correction to a street name Putters Green Way East to Putters Green Way South on the plat of Summerchase, previously approved on May 24, 1994 but not recorded as of June 1, 1994

QUAIL DRIVE

Res. 2002-206 - Purchase & sale agreement for the acquisition of property for the control of stormwater on

QUARTER HORSE CIRCLE

Res. 2006-431 - Approves a purchase and sale agreement for property needed on … for the improvements to Russell Sampson Road from Charles T. & Marilyn S. Holland
Res. 2006-434 - Approves a purchase and sale agreement for easement rights on … for improvements to Russell Sampson Road

RACE TRACK ROAD

Res. 2000-101 - Approving agreement for acquisition of property for construction of 4-laning of Race Track Road
Res. 2001-27 - Accepting access easement to communications tower site located off Race Track Road
Res. 2001-29 - Approving terms of purchase & sale agreement for acqu of property for construction of 4-laning
Res. 2002-51 - Approving the terms of two purchase and sale agreements for the acquisition of property for the construction of the Racetrack Rd. Transportation Project
Res. 2002-266 - Approving the terms and conditions of an agreement authorizing the purchase and use of certain drainage facilities and approving a grant of easement and covenants in connection with the Racetrack Road widening project
Res. 2003-49 - Approves a plat for Race Track Road widening (East Sector)
Res. 2006-331 – Approves a certain purchase and sale agreement for property needed for the Race Track Road 4-laning project
Res. 2006-332 – Approves a certain purchase and sale agreement for property needed for the Race Track Road 4-laning project
Res. 2006-333 – Approves a certain purchase and sale agreement for property needed for the Race Track Road 4-laning project
Res. 2007-96 – Approves execution of a purchase and sale agreement for property for the Race Track Road 4-laning project
Res. 2007-303 - Declaring the public purpose of and necessity for exercising the right and power of eminent domain for acquisition of right-of-way for Racetrack Road Extension road project
Res. 2012-202 - Authorizes an Economic Development Grant through EDA with D.R. Horton, Inc., Jacksonville for commercial office space
Res. 2014-247 - Approves an exchange of real property for ROW required for the Race Track Road widening
Res. 2014-285 - Accepts property for the widening of Racetrack Road as provided in the Bartram Park impact fee credit agreement
Res. 2015-6 - Approves an agreement regarding the transfer and maintenance of the Race Track Road connector as part of the SR 9B-CR2209 to the Duval County line roadway project
Res. 2015-104 - Authorizes to award and execute an agreement for design and permitting the road segment on Race Track Road from CR2209 to the proposed 9B Connector
Res. 2015-330 - Accepts two declaration of joint-use pond easements required for improvements to Race Track Road in the Bartram Park impact fee credit agreement
Res. 2016-95 - Authorzies to award Bid No. 16-15 and to execute agreements for Race Track Road, Julington Creek to CR2209
Res. 2016-146 - Approves to execute three declaration of joint use pond easements for the improvements to Race Track Road in the Bartram Park Impact Fee Credit agreement
Res. 2016-169 - Authorizes to negotiate and execute a contract with Superior Construction Co Southest for the design build of a section of Race Track Road between Lifespring Way and Bartram Park Blvd and transfer funds to reimburse the transportation trust fund reserve for the portion used directly and solely for the widening of Race Track Road
Res. 2016-190 - Authorizes to award RFQ No 16-41 and to execute agreements for Race Track Road, Professional CEI services
Res. 2016-205 - Approves a purchase and sale agreement for road improvements along Race Track Road
Res. 2016-263 - Approves to execute a purchase and sale agreement for property required for the Race Track Road improvements
Res. 2016-295 - Approves a sovereignty submerged lands easement for road improvements along Race Track Road
Res. 2017-41 - Authorizes to award Misc No 17-62 contrac to Petticoat-Schmitt Civil Contractors Inc for Race Track Road widening from St Johns Parkway to Durbin Creek Bridge
Res. 2017-52 - Accepts a deed of dedication for right-of-way from Durbin Creek National LLC for road improvements along Race Track Road
Res. 2018-212 - Authorizes to execute and deliver a county deed to the State of Florida Dept of Transportation conveying property in connection with the Race Track Road widening project
Res. 2019-221 - Authorizes to execute a termination of temporary easement that was required for the improvements to a segment of Race Track Road
Res. 2020-173 - Approves a transfer and maintenance agreement with FDOT in connection with the replacing-widening of the Race Track Road bridge over I-95
Res. 2020-180 - Approves a license to use agreement with JEA to provide a license for the installation of a new transmission line along a portion of Race Track Road
Res. 2021-225 - Authorizes to enter into negotiations with GAI Consultants Inc under RFQ No. 21-70 design of widening Race Track Road to 6 lanes from West Peyton Parkway to Bartram park Blvd
Res. 2022-338 - Approves a locally funded agreement and transfer from Transportation Trust Fund Contingency Reserves for the construction of intersection improvements at Race Track Road and US 1
Res. 2023-277 - Approves and authorizes to execute and deliver an interlocal agreement regarding maintenance of Race Track Road


RAILROAD AVENUE / ROAD / STREET

Res. 2023-201 - Sets public hearing for July 18, 2023 to hear a request for the vacation of a portion of Railroad Avenue right of way (vacroa 2021-06 N. Brevard and N. Volusia Streets)
Res. 2023-257 - Vacates a portion of the right of way known as Railroad Street

RAULERSON ROAD

Res. 1993-167 - Accepting Warranty Deed for portion of road

RAVENSWOOD DRIVE

Res. 2018-330 - Authorizes to execute a termination of easement terminating a temporary construction easement
Res. 2019-193 - Authorizes the transfer ofr funding from the impact fees roads zone C capital outlay reserves to impact fees roads zone C improvement other than buildings to fund the Ravenswood Drive drainage improvements project and to award Bid No. 19-15 and to execute an agreement for Ravenswood Drive improvements

RAY ROAD

Res. 2022-239 - Approves acquisition of property from the State of Florida Dept of Transportation near Ray Road and Van Gogh Circle for future well site

RED COX DRIVE

Res. 2014-159 - Authorizes to execute a county deed to convey the tennis courts property on Red Cox Drive to the City of St. Augustine and accepts the terms of an amendment to the interloca agreement
Res. 2021-386 - Approves a memorandum of understanding for a speed management by design study for A1A-Anastasia Blvd corridor from Red Cox Road to SR312

REID PACKING HOUSE ROAD

Res. 2018-162 - Accepts grant of easements and easement agreement in connection with drainage improvements along Reid Packing House Road

RENOIR BLVD

Res. 2021-195 - Vacates a portion of the right of way known as Renoir Blvd

RESORT WAY

Res. 2022-241 - Accepts two grant of easements for ingress and egress over Marketplace Drive and Resort Way located off SR207

RICHARD GLEN DRIVE

Res. 2004-62 - Changing name from Trail Road to Richard Glen Drive

RIDGE ROAD

Res. 2016-199 - Resolves to vacate a portion of roadway

RIVER HAVEN WAY

Res. 1998-145 - Name changed to University Boulevard

RIVERSIDE BLVD

Res. 2001-119 - Authorizing Clerk of Courts to file survey map of Riverside Blvd. claiming a vested interest in right–of-way
Res. 2005-366 - Setting a public hearing to consider vacating a portion of …
Res. 2006-9 - Setting a public hearing to consider vacating a portion of …
Res. 2006-35 - Vacating a portion of Riverside Blvd.
Res. 2008-74 - Setting a public hearing to consider vacating a portion of ...
Res. 2008-109 - Vacating part of an unopened R-O-W drainage and utility easement
Res. 2008-309 - hearing set to vacate a portion
Res. 2008-352 - Vacating a part of an unopened right-of-way drainage and utility easement
Res. 2017-105 - Resolves to set a hearing date to vacate a portion of Riverside Boulevard
Res. 2017-145 - Vacates a portion of the right-of-way known as Riverside Boulevard in the plat of Riverdale Farms
Res. 2022-463 - Vacates a portion of the right of way known as Riverside Boulevard

RIVERSIDE COTTAGES AT THE SHORES

Res. 2017-234 - Accepts a corrective easement for utilities for water and sewer service to serve Riverside Cottages at the Shores located on Shores Boulevard

ROBERTS ROAD

Res. 2000-5 - Filing of a map of a portion of Roberts Road with the Clerk Of Courts - after four years the road shall be vested in St Johns County
Res. 2002-175 - Accepting and authorizing the execution of a temporary access easement to a communications tower site off Roberts Road
Res. 2003-222 - Approving a purchase and sale agreement for improvements to …
Res. 2004-38 - Approves a Purchase and Sale Agreement for property needed for improvements to
Res 2004-59 - Approves a Purchase and Sale Agreement for property needed for a retention pond
Res. 2004-146 - Approves purchase & sale agreement for property needed for improvements to
Res. 2021-322 - Authorizes to enter into negotiations with England-Thims as the top ranked firm under RFQ No. 21-87 Longleaf Pine Parkway widening to 4 lanes from Veterans Pkwy to Roberts Road design and permitting and award and execute a contract for completion of the work
Res. 2023-511 - Accepts a deed of dedication for property to be used for a combined Fire Station and Sheriff facility on Roberts Road from Helow Properties LTD donating 5 acres of property for a combined fire station and sheriff facility

RODRIQUEZ STREET

Res. 2007-54 - Authorizes the Clerk of Courts to file a survey map claiming a vested interest for Pearl, Rodriquez, & Evergreen Streets

ROLLING HILLS DRIVE

Res. 2023-487 - Authorizes to execute a utility cost share reimbursement agreement in the form provided to Pulte Homes

ROSCOE BOULEVARD

Res. 2003-161 - Accepting a grant of easement for installation of an outfall pipe from Roscoe Blvd. to the Intracoastal Waterway
Res. 2007-365 - Accepts a grant of easement for drainage purposes along S. Roscoe Blvd in Ponte Vedra
Res. 2010-27 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the sewer force main serving residents along North Roscoe Blvd in Ponte Vedra
Res. 2010-126 - Accepts a temporary construction easement for construction of drainage improvements along N. Roscoe Blvd
Res. 2011-259 - Accepts a temporary construction easement to make repairs to an existing outfall along South Roscoe Blvd
Res. 2012-65 - Accepts a Bill of Sale and Schedule of Values conveying all property associated with the force main serving a residence on North Roscoe Blvd
Res. 2012-160 - Terminating previously approved easements and accepting a grant of easement for drainage purposes along South Roscoe Blvd
Res. 2013-72 - Accepts two grant of drainage easements and a temporary construction easement required to improve the drainage on Roscoe Blvd
Res. 2013-236 - Authorizes to execute a termination of easement for drainage purposes
Res. 2014-32 - Accepts a grant of drainage easement for removal and replacement of an existing outfall drainage pipe on Roscoe Blvd South
Res. 2016-294 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension along North Roscoe Blvd
Res. 2017-367 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension along North Roscoe Blvd
Res. 2018-119 - Approves a plat for 54 North Roscoe
Res. 2018-234 - Accepts a grant of easement for drainage purposes in East Coast Canal Estates, Unit 2, along S. Roscoe Blvd
Res. 2020-491 - Accepts a deed of dedication from Coastal Grove PV LLC to SJC as required in the impact fee credit agreement for additional right of way along Roscoe Blvd
Res. 2022-188 - Authorizes to award Bid No. 22-25 construction of traffic signal CR 210 Palm Valley Road at S. Roscoe Blvd to Chinchor Electric to execute an agreement for completion of the project
Res. 2023-40 - Approves the contract template for utility service agreements between SJC and property owners to facilitate wastewater service within the identified line extension project along S. Roscoe Blvd and King Sago Court and along Cat Road

RUDOLPH AVENUE

Res. 2020-353 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with sewer the system to serve 5813 Rudolph Ave located off A1A South

RUSSELL SAMPSON ROAD

Res. 2005-85 - Amends FY 2003 Impact Fees Roads Zone “A” Fund budget to receive unanticipated revenue $500,000 and authorize its expenditures
Res. 2004-47 - Approves a purchase and sale agreement for property needed for improvements to…
Res. 2005-75 - Approves a purchase and sale agreement for improvements to …
Res. 2005-85 - Approves a purchase and sale agreement for improvements to …
Res. 2005-145 - Approves and authorizes the execution of an agreement for a temporary construction easement on Russell Sampson Road
Res. 2005-205 - Approving certain purchase and sale agreements for property needed for improvements to Russell Sampson Road
Res. 2005-263 - Approves a purchase and sale agreement for property needed for improvements to …
Res. 2005-300 - Approving the terms of, and authorizing the County Administrator to execute, a purchase and sale agreement for property needed for improvements to Russell Sampson Rd.
Res. 2005-346 - Approves the execution of the 1st amendment to the purchase and sale agreement, Res. 2005-205, from the Barco Family for property needed for improvements to …
Res. 2006-56 - Approves a purchase and sale agreement for property for improvements to Russell Sampson Road
Res. 2006-75 - Approves a Purchase and Sale Agreement for property needed for improvements to Russell Sampson Road
Res. 2006-208 - Approves a purchase and sale agreement for property needed for improvements to Russell Sampson Road from Marie-Therese and Steven Wayne Brickhouse
Res. 2006-209 - Approves a purchase and sale agreement for property needed for improvements to Russell Sampson Road from Todd and Ashley Wilson
Res. 2006-360 – Final Plat for CR 2209-Russell Sampson Road Segment
Res. 2006-431 - Approves a purchase and sale agreement for property needed on Quarter Horse Circle for the improvements to Russell Sampson Road from Charles T. & Marilyn S. Holland
Res. 2006-434 - Approves a purchase and sale agreement for easement rights on Quarter Horse Circle for improvements to Russell Sampson Road
Res. 2007-132 – Approves a land exchange/purchase and sale agreement from the Wilson Family and a purchase and sale agreement from James D. and Kathy A. Etherton for property for realignment of Russell Sampson Road at the CR 210 Intersection
Res. 2007-355 - Amends Res. 2007-132; 1st amendment to the land exchange/purchase and sale agreement from the Wilson Family for the realignment of Russell Sampson Road at the CR 210 Intersection
Res. 2008-246 - Approves a conservation easement over approximately 20 acres near SR 16 to mitigate for wetland impacts associated with the Russell Sampson road improvement project
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd
Res. 2011-32 - Accepts an easement and a temporary construction easement for the Russell Sampson Road Drainage Improvements Project
Res. 2018-113 - Approves an exchange of real property in connection with right of way located within the former Russell Sampson Road
Res. 2018-147 - Accepts a deed of dedication right-of-way from Heritage Oaks at St. Johns Homeowners Association Inc. to SJC conveying additional right-of-way along Russell Sampson Road

RUSTIC OAKS LANE

Res. 1998-167 - Names

RUSTY ANCHOR/ WENDOVER ROAD

Res. 2002-56 - MSBU created
Res. 2002-191 - Road assessment
Res. 2003-100 - Establishes non ad valorem special assessment rates and approves a revised assessment roll
Res. 2003-101 - Establishes rates of the MSBU non ad valorem assessment
Res. 2003-102 - Approves an agreement for the Tax Collector to implement collection of non ad valorem assessments for this MSBU
Res. 2005-245 - Terminating the maintenance assessment of the MSBU non ad valorem assessment levied pursuant to Res. 2002-191 & 2003-101, and adopting the annual non ad valorem assessment roll
Res. 2015-246 - Terminates the improvement assessment of the Rusty Anchor-Wendover Road MSBU non-ad valorem assessment levied by Res. 2002-56, Res. 2002-191, and Res. 2003-101

SAMARA LAKES PARKWAY

Res. 2020-196 - Authorizes to award Bid No. 20-43 and to execute an agreement for construction of new traffic signal at intersection of CR13A and Meadowlark Lane-Samara Lakes Pkwy

SAN JUAN DRIVE

Res. 2016-114 - Accepts a grant of easement for drainage improvements

SAN SEBASTIAN VIEW

Res. 2018-400 - Authorizes to execute and deliver a temporary easement to the State of Florida Dept of Transportation conveying easement right over a portion of San Sebastian View

SANTA MARIA BOULEVARD

Res. 2020-193 - Authorizes to award Bid No. 20-25R and to execute an agreement for construction of Santa Maria Boulevard drainage improvements

SARTILLO ROAD

Res. 2012-207 - Accepts a drainage easement for access and maintenance of an existing ditch and installation of pipe along Sartillo Road and Avenue D
Res. 2013-35 - Approves a purchase and sale agreement of easement for property along Sartillo Road
Res. 2023-140 - Resolves to set a date and time to consider exercising the power granted and determine whether it will vacate, abandon, discontinue and close portions of certain streets, alleyways or roads on Sartillo Road
Res. 2023-226 - Vacates a portion of the right of way known as Sartillo Street and a portion of the right of way known as Quitto Street

ST. AUGUSTINE ROAD

Res. 2004-26 - Accepts a grant of easement for an outfall from Pine Circle West to St. Augustine Road

Res. 2004-75 - Authorizing the Clerk of Courts to file the survey map of … claiming a vested interest in the right-of-way


ST. AUGUSTINE SOUTH DRIVE

Res. 2018-385 - Vacates a portion of the right-of-way known as St. Augustine South Drive
Res. 2021-350 - Authorizes to award Bid No. 21-101 and to execute an agreement for signalization replacement at intersection of US 1 - Lewis point Road - St. Augustine South Drive, HMGP 4283-011-R

ST. JOHNS AVENUE

Res. 2004-70 - Declaring property on … as surplus and approving a private sale to an adjoining property owner
Res. 2010-104 - Authorizing the Clerk of Courts to file the survey map for East St. Johns Avenue, claiming a vested interest
Res. 2021-275 - Approves a purchase a sale agreement for the acquisition of property required for the Big Sooey CDBG drainage project
Res. 2022-238 - Approves a purchase and sale agreement for the acquisition of property located off East Saint Johns Avenue for a future well site and water treatment facility

ST. JOHNS PARKWAY

Res. 2007-156 - CR 2209 renamed as St. Johns Parkway
Res. 2018-113 - Approves an exchange of real property in connection with the right of way located within the former Russell Sampson Road
Res. 2019-185 - Approves a plat for St. Johns Parkway and Silverleaf Parkway
Res. 2021-127 - Accepts a release of lien, Warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer, reuse and sewer force main systems to serve Hartford located of SJ Pkwy
Res. 2023-31 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water system to serve Silverleaf Parcel 20 Commercial located off St Johns Pkwy
Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241
Res. 2023-133 - Authorizes to execute an amended economic development grant agreement with Palms Professional Park LLC
Res. 2023-370 - Accepts and authorizes to execute a temporary access easement for a telecommunication tower to be located off St. Johns Parkway (CR2209), south of the Silverleaf/Hartford SD
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway

ST. JOHNS STREET

Res. 2005-282 - Authorizing the Cler of Courts to file the survey map of St. Johns Street between CR 214 and First Street, claiming a vested interest in the road
Res. 2010-157 - Authorizes execution of an easement to FPL in order to install electrical service to the lift station for the Duval/St. Johns Street drainage improvements project in the west St. Augustine area
Res. 2010-178 - Approves execution of a purchase and sale agreement for the drainage easement needed for the Duval/St. Johns Street drainage improvements in the West St. Augustine area
Res. 2011-340 - Approves two temporary construction easements for the Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area

SECOND STREET

Res. 2005-115 - Sets a public hearing on 05/18/05 at 9:00 a.m. to vacate …
Res. 2011-338 - Accepts two drainage easements for the vacated portion of Second Street in Surfside Subdivision on Vilano Beach
Res. 2024-126 - Resolves to set a date and time to consider whether to vacate, abandon, discontinue and close portions of certain street, alleyways, or roads, etc.

SCAFF ROAD

Res. 2002-200 - Approves an exchange of real property in connection with the Scaff Road Ext. for access to Turnbull Park
Res. 2006-58 - Approves the release of restriction for a 72 acre park site off Scaff Road
Res. 2019-132 - Approves an exchange of real property in connection with an access easement to benefit the Turnbull Creek regional offsite mitigation area

SEABREEZE AVENUE

Res. 2016-28 - Accepts a grant of drainage easement for drainage improvements along Seabreeze Ave in Sunset Park

SHAMROCK ROAD

Res. 1993-72 - Provides for paving ( Alicante to San Jose)
Res. 1993-73 - Intent to assess property owners for paving ( Alicante to San Jose)
Res. 1993-74 - Provides for paving ( San Jose to Miranda)
Res. 1993-75 - Intent to assess property owners for paving ( San Jose to Miranda)

SHEA LANE
Res. 2015-159 - Resolved and determine whether it will vacate, abandon, discontinue and close portions of certain streets, alleyways, or roads

SHORE DRIVE

Res. 2019-159 - Approves a construction reimbursement agreement in order to reimburse the County's share of design and construction costs for signalization improvements at the intersections of US 1 with CR210, Shore Drive, and Lewis Point Road
Res. 2021-84 – Authorizing the county administrator to submit an application seeking grant funding through the Florida Department of Environmental Protection, Recreational Trails Grant Program, to construct the Shores Drive Trail
Res. 2021-117 - Approves a modification to subgrant agreement and extend the term of contract No H0013 and increase the Federal funding amount for the US 1 and Shore Road signal improvements project
Res. 2021-133 - Authorizes to award Bid No. 21-58 and to execute an agreement for mowing services on Shore Drive
Res. 2021-323 - Authorizes to award Bid No. 21-100 and to execute an agreement with Chinchor Electric Inc for signalization replacement at US 1 and Shore Drive
Res. 2021-332 - Approves a construction reimbursement agreement addendum to extend the previously approved agreement to December 31, 2022 for signalization improvements at the intersections of US 1 with Shore Dri and Lewis Point Rd
Res. 2021-539 - Approves to subgrant agreements, contract No. H0013 and H0014, to extend the term of each agreement to December 31, 2022 for signational improvements at the intersections of US 1 with Lewis Point and US 1 with Shore Drive
Res. 2022-398 - Approves conditions of a grant contract agreement for the recreational trails program for the Shore Drive Trail Project
Res. 2023-513 - Approves a modification to subgrant agreement with the State of Florida's Emergency Management (FDEM) to provide additional funding and extend the previously approved agreement to June 30, 2024 for signalization improvements at the intersection of US 1 with Shore Drive
Res. 2024-104 - Authorizes to award Bid No. 1534; Shore Drive Trail, FDEP #T2126 to CGC Inc and to execute an agreement for completion of the project

SHORES BOULEVARD

Res. 2017-234 - Accepts a corrective easement for utilities for water and sewer service to serve Riverside Cottages at the Shores located on Shores Blvd
Res. 2019-177 - Declares certain county owned property located on Shores Boulevard as surplus property and authorizes advertisement for sealed bids
Res. 2019-371 - Authorizes to award Bid No. 19-75R and to execuate an agreement for sale of real property located at 448 Shores Blvd known as the Shores Fire Station No. 11


SILO ROAD

Res. 2015-34 - Approves a purchase and sale agreement of easement required for drainage improvements on the SW corner of Pacetti Road and Silo Road

SILVERLAKE DRIVE

Res. 2023-74 - Approves a plat for Silverlake Drive Phase 1
Res. 2023-135 - Approves a plat for Silverlake Drive Phase 2
Res. 2023-298 - Authorizes to execute and deliver a first amendment to the agreement for landscape maintenance with Silverleaf Master Owners Association Inc to add the maintenance of Silverlake Drive to the agreement
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway


SILVERLEAF

Res. 2023-31 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water system to serve Silverleaf Parcel 20 Commercial located off St Johns Pkwy
Res. 2023-264 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Silverleaf Parcel 29B-2 located off SR16
Res. 2023-269 - Accepts a bill of sale, final release of lien and warranty associated with the water, reuse and sewer systems to serve Silver Landing Phase 2B aka Silverleaf Parcel 29-A-2B located off Silverleaf Parkway
Res. 2023-370 - Accepts and authorizes to execute a temporary access easement for a telecommunication tower to be located off St. Johns Parkway (CR2209), south of the Silverleaf/Hartford SD
Res. 2023-397 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silver Landing Phase 2A (Silverleaf parcel 29A-2A) located off Silver Landing Parkway
Res. 2024-59 - Approves a plat for Silverleaf 29B-1 lots 96 and 97 replat



SILVERLEAF PARKWAY

Res. 2019-185 - Approves a plat for St. Johns Parkway and Silverleaf Parkway
Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241
Res. 2023-205 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf 29B-1 located off Silverleaf Parkway
Res. 2023-269 - Accepts a bill of sale, final release of lien and warranty associated with the water, reuse and sewer systems to serve Silver Landing Phase 2B aka Silverleaf Parcel 29-A-2B located off Silverleaf Parkway
Res. 2023-309 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer and reuse systems to serve Silverleaf RAH, Parcel 29B-1 (Phase 3) located off Silverleaf Parkway
Res. 2023-505 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve Amazing Explorers Academy located off Silverleaf Parkway
Res. 2023-509 - Accepts two easements to serve construction of a portion of County Road 2209 located between IGP and Silverleaf Parkway

SIXTH AVENUE IN HILDEN SUBDIVISION

Res. 2005-84 - Vacate a portion of …

SIXTH STREET

Res. 2005-45 - Setting a public hearing to vacate a portion of Sixth Street

SOLANO ROAD

Res. 2004-124 - Intent not to take any action to condemn and/or widen certain now existing easements running from … in St. Johns County northward to the Duval County Line
Res. 2009-179 - Accepting an easement for utilities for water services to Solano Road Mini-Center on Solano Road in Ponte Vedra
Res. 2010-274 - Authorizes execution of a contract with the State of Florida in the amount of $168,732 for the State's share of the SR A1A and Solano Road Signal Replacement Project
Res. 2020-378 - Accepts a final release of lien, warranty, two easements for utilities, a fence maintenance and hold harmless agreement and a bill of sale conveying all personal property associated with the water, sewer, and sewer formce main systems to serve Quadrille located off Solana Road
Res. 2024-10 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the yards, Solana Road Golf maintenance facility located off Solana Road

SOUTH DIXIE HIGHWAY

Res. 2003-80 - Approves the terms of a license agreement authorizing use of right-of-way

SOUTH FRANCES ROAD

Res. 2005-116 - Vacates a portion of
Res. 2008-130 - Accepts a deed of dedication right-of-way from World Commerce Center, LLC conveying a portion of South Francis Road

SPANISH STREET

Res. 2015-375 - Grants an ad valorem tax exemption for historic property located at 72 Spanish Street

STOKES CREEK DRIVE

Res. 2021-460 - Accepts and approves the terms of an easement for utilities for a lift station located off Stokes Creek Drive

STRATTON BLVD

Res. 2023-419 - Authorizes to execute an impact fee credit agreement for intersection improvement contribution on Stratton Blvd and SR 16

STRATTON ROAD

Res. 2006-479 - Execution of a license agreement with FEC Railway for grade crossing improvements at Stratton Road

SUMMER ISLAND DRIVE

Res. 2023-400 - Approves to execute a non-exclusive permissive use agreement for the temporary use of the SJC property at Helen Mellon Schmidt Park located off Summer Island Drive

SUPERIOR BLVD

Res. 2023-216 - Approves a maintenance and hold harmless agreement regarding the operation and maintenance of mail kiosk parking areas within a certain portion of the county owned right of way commonly referred to as Superior Blvd and authorizes to execute the memorandum of understanding
Res. 2023-217 - Approves a maintenance and hold harmless agreement regarding the operation and maintenance of mail kiosk parking areas within a certain portion of the county owned right of way commonly referred to as Superior Blvd and to execute the memorandum of understanding (parcel 33 phase 1)

TENTH STREET

Res. 1998-93 - Accepts a W/D conveying a part of the vacated ... right-of-way in the Ponce de Leon Heights S/D
Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds

TOMS ROAD

Res. 2006-325 - Approves a purchase and sale agreement for R-O-W of a portion of Toms Road and CR 208
Res. 2008-343 - Accepts a grant of easement for drainage purposes along Toms Road in connection with the construction of the Racetrac Petroleum Facility
Res. 2023-479 - Accepts a deed of dedication right of way as required in the concurrency and impact fee credit agreement for Elevation Pointe at Anderson Park PUD for a portion of Toms Road right of way

TRADEWINDS LANE

Res. 2003-87 - Accepting an easement for utilities for water and sewer service to the west end of Tradewinds Lane Extension

TRAIL ROAD

Res. 2002-229 - Authorizing the Clerk of Courts to file the survey map of Trail Road claiming a vested interest in the right-of-way
Res. 2004-62- Changing name from … to Richard Glen Drive

TRUMAN PACETTI ROAD

Res. 2002-04 - Authorizing the Clerk of Courts to file the survey map of Truman Pacetti Rd. claiming a vested interest in the right-of-way

TURNBERRY POINTE WAY

Res. 1998-218 - Names

TWIN MAPLE ROAD

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds

USINA ROAD EXTENSION

Res. 1996-185 - Maintenance
Res. 1996-217 - MSBU created
Res. 2023-292 - Accepts a partial assignment of easement along Usina Road Extension


VAN GOGH CIRCLE

Res. 2022-239 - Approves acquisition of property from the State of Florida Dept of Transportation near Ray Road and Van Gogh Circle for future well site

VARELLA AVENUE

Res. 2009-110 - Approves a LAP agreement with the FDOT pertaining to the construction of various sidewalks on Del Monte Drive, Varella Avenue, and Durbin Creek Blvd.
Res. 2011-341 - Accepts a drainage easement for the property at the intersection of Lewis Speedway and Varella Avenue
Res. 2018-277 - Authorizes to file the survey map for Varella Avenue and serves as prima facie evidence of ownership of the road to the county for land already dedicated to the county and continuously maintained by the County for at least the immediate past 20 years

VILANO ROAD

Res. 2018-185 - Authorizes to enter into a memorandum of understanding with the COSA to initiate a water shuttle pilot program providing services to and from Vilano Pier and the municipal marina through labor day 2018
Res. 2024-57 - Designates the commercial building located at 165 Vilano Road (parcel No. 148120-0000) owned by Fish House Holdings LLC, as a local landmark, provides for notification of the designation

VIVIAN STREET

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds
Res. 2013-5 - Authorizes the rehabilitation and renovation of property at 218 West Vivian Street by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP Grant funds

VIVIAN BROWNING AVENUE

Res. 2020-136 - Approves the road renaming of Poplar Avenue in Surfside SD to Vivian Browning Avenue

VETERANS PARKWAY

Res. 2007-157 - CR 223 renamed as Veterans Parkway
Res. 2019-434 - Authorizes to execute a lease agreement with Creeks Athletic Association Inc for space at the SJC Parks and Recreation Veterans Park annex located off Veterans Parkway
Res. 2021-322 - Authorizes to enter into negotiations with England-Thims as the top ranked firm under RFQ No. 21-87 Longleaf Pine Parkway widening to 4 lanes from Veterans Pkwy to Roberts Road design and permitting and award and execute a contract for completion of the work
Res. 2022-34 - Accepts a deed of dedication right of way for a portion of Veterans Parkway lying south of Longleaf Pine Parkway
Res. 2023-145 - Accepts a deed of dedication right of way for a portion of Veterans Parkway that lies south of Longleaf Pine Parkway

VOLUSIA STREET

Res. 2007-104 – approves a purchase and sale agreement for property needed for Segment III of the Volusia St/Four Mile Road Project
Res. 2007-118 – Approves a purchase and sale agreement for property needed for segment III of the Volusia Street/Four Mile Road Project
Res. 2007-134 – Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-146 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-148 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-149 - Approves a certain purchase and sale agreemnt for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2007-167 - Approves a certain purchase and sale agreemnt for property needed for Segment III of the Volusia Street/Four Mile RoadProject
Res. 2007-259 - Approves a purchase and sale agremeent for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2008-78 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2008-222 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2008-294 - Approves the purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road project
Res. 2009-143 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road project
Res. 2009-155 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-183 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-219 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-239 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-240 - Approves a purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Project (Povsic and Gnanam properties)
Res. 2009-269 - Approves a purchase and sale agreement to SE Conference of Assoc. of Seventh Day Adventists, Inc. for property needed for Segment III of the Volusia Street/Four Mile Road Project
Res. 2009-295 - Declares a public purpose and necessity for exercising the right and power of eminent domain to acquire property for right-of-way related to Segment III of the Four Mile Road/North Volusia St road improvement project
Res. 2009-303 - Approves a purchase & sale agreement for property needed for Segment III of the Volusia St/Four Mile Rd Project
Res. 2009-333 - Approves a purchase and sale agreement for property needed for Segment III of the Volusia St/Four Mile Rd Project
Res. 2009-342 - Approves a purchase and sale agreement to GGH 31, LLC for property needed for Segment III of the Volusia St/Four Mile Rd Project
Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2010-58 - Approves a purchase and sale agreement of easement and accepts a drainage easement along Four Mile Road as part of Segment III of the North Volusia Street/Four Mile Road Improvement Project
Res. 2010-151 - Approves a purchase and sale agreement for property required for Segment III of the Volusia St/Four Mile Rd improvement project
Res. 2010-180 - Approves a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road improvement project
Res. 2010-181 - Exercising eminent domain to acquire property at North Volusia Street & West King Street for Segment III of the Volusia Street-Four Mile Road Improvement Project and to institute condemnation proceedings
Res. 2010-196 - Approves a purchase and sale agreement for property for Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2010-214 - Approves a purchase and sale agreement of easement for work as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-30 - Accepts a temporary construction easement to perform work as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-36 - Approves execution of a purchase and sale agreement of an easement as part of Segment III of the Volusia Street/Four Mile Road Improvement Project
Res. 2011-140 - Authorizes payment per the terms of a Stipulated Final Order in an eminent domain case for acquisition of property for the Four Mile Road/Volusia Street Roadway Improvement Project
Res. 2023-338 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street
Res. 2023-391 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street, involves West Augustine Historical Community Development Corp

VOGEL ROAD

Res. 1996-187 - Maintenance
Res. 1996-214 - MSBU created

WALKER ROAD

Res. 2003-130 - Authorizing the Clerk of Courts, to file the survey map for a part of Walker Road and a part of East Street, claiming a vested interest in the rights-of-way described in the survey

WARE LANE

Res. 2004-163 - Authorizing the Clerk of Courts, to file the survey map for Ware Lane, claiming a vested interest in the rights-of-way described in the survey
Res. 2005-244 - Authorizes the Clerk of Courts to file the survey map for Ware Lane, claiming a vestsed interest in the road and establishing a prescriptive easement in the same R-O-W

WATERWOOD WAY ROAD

Res. 1996-189 - Maintenance
Res. 1996-220 - MSBU created


WEST 3RD STREET

Res. 2024-111 - Resolves to set a date and time of April 16, 2024 at 9am, to consider and determine whether it will vacate, abandon or discontinue a portions of certain street

WEST KING STREET

Res. 2006-433 – Approves a purchase and sale agreement for property on … for the West King Street Improvement Project
Res. 2006-436 – Accepts a grant of drainage easement to allow access under Railroad Avenue to install drainage culverts as part of the West King Street Improvement Project
Res. 2007-10 – Approves a purchase and sale agreement for property needed for the West King Street Improvement Project
Res. 2007-95 – Authorizes a purchase and sale agreement for property needed for the West King Street Improvement Project
Res. 2007-205 - Accepts an easement for drainage improvements and public sidewalk adjacent to Murray Middle School as part of the King Street Improvement project
Res. 2007-238 - Approves a purchase and sale agreement for property needed for Segment III of the West King Street Improvement Project
Res. 2007-352 - Approves a purchase and sale agreement for drainage improvements related to Segment I of the West King Street Improvement Project
Res. 2010-181 - Exercising eminent domain to acquire property at North Volusia Street & West King Street for improvements to a county roadway and to institute condemnation proceedings
Res. 2012-213 - Approves a purchase and sale agreement for purchase of a lot on West King Street
Res. 2015-7 - Authorizes to execute a purchase and sale agreement for acquisition of property required for the Holmes Blvd-West King Street drainage improvement project
Res. 2015-8 - Authorizes to execute a purchase and sale agreement for acquisition of property required for the Holmes Blvd-West King Street drainage improvements project
Res. 2015-16 - Authorizes to execute a purchase and sale agreement for acquisition of property required for the Holmes Blvd and W. King Street drainage improvement project
Res. 2016-15 - Authorizes to award Bid No. 15-67 and to execute an agreement for West King and Holmes Blvd intersection improvements
Res. 2023-296 - Accepts a donation of property located on W. King Street, currently utilized by the county for drainage and community redevelopment agency improvements

WHETSTONE PLACE

Res. 2005-123 - Changing a road name from Coke Road to Whetstone Place

WHITNEY STREET

Res. 2010-193 - Authorizes the rehabilitation and renovation of property at 755, 759, 762, & 788 Oakland Avenue, 214 West Vivian Street, 900 & 920 Hibiscus Street, 1599 N. Whitney Street, 2919 North 9th Street, 550 Fern Avenue, 2867 North 10th Street, 863 West 4th Street, 206 S. Holmes Blvd, 9 Pearl Street, 33, 34, & 70 South Twin Maple Road by the Housing Finance Authority for the Neighborhood Stabilization Program with NSP grant funds
Res. 2012-98 - Accepts a Grant of Drainage Easement for installation and maintenance of drainage facilities at the SW Corner of Cervantes Ave. and N. Whitney St.
Res. 2022-116 - Approves a purchase and sale agreement for the acquisition of an easement required for the N. Rodriquez (Oyster Creek) CDBG drainage improvement project

WILDERNESS TRAIL

Res. 2008-142 - Approves the execution of three purchase and sale agreements of easement for drainage improvements along South Wilderness Trail in Palm Valley

WILDWOOD DRIVE

Res. 2013-237 - Accepts five drainage easements for the replacement of an existing pipe under Wildwood Drive
Res. 2015-210 - Accepts a grant of sidewalk easement for construction of a sidewalk along Wildwood Drive
Res. 2016-388 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Deer Chase SD off Wildwood Drive
Res. 2017-315 - Authorizes to execute a local agency program (LAP) agreement with the State of Florida for design of the Wildwood Drive and US 1 Intersection
Res. 2018-32 - Accepts a grant of easement from Moultrie Woods Single Family Subdivision Homeowners Association Inc. for future maintenance of a sidewalk along Wildwood Drive
Res. 2019-88 - Accepts a deed of dedication from KB Homes Jacksonville LLC as required in the concurrency and impact fee credit agreement for property located on Wildwood Drive
Res. 2019-368 - Authorizes the execution of a local agency program (LAP) agreement for construction of Wildwood Drive and US 1 intersection
Res. 2019-403 - Approves a construction and maintenance agreement related to improvements to the intersection of Wildwood Drive and US 1
Res. 2020-419 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wildwood Drive self storage
Res. 2021-277 - Accepts two deeds of dedication from Andalusia Owners Association Inc and St. Johns Academy Private School Inc and grant of easement from Andalusia conveying additional right of way along Wildwood Dr
Res. 2022-426 - Authorizes to join in the execution of a sovereignty submerged lands easement across lands within the Wildwood Creek at its culvert crossing with Wildwood Drive
Res. 2022-478 - Designates parcel No. 135950-1850, 135960-0000 and 135940-0000 located at 1850 B SR 207 and 0 Wildwood Drive in unincorporated SJC as a brownfield area as authorized under 376.77 - 376.85 Fl Statutes for environmental rehabilitation and affordable housing
Res. 2023-12 - Authorizes to award Bid No. 23-02 installation of forcemain from Wildwood Dr to Lightsey Road D.B.E. Mgt LLC as the lowest, responsive bidder

WILLOW LAKE DRIVE

Res. 2016-186 - Accepts a temporary turnaround easement at the dead end of Willow Lake Drive located in Gran Lake SD off Pacetti Road

WINDANTIDE ROAD

Res. 2014-199 - Accepts an easement for utilities for water and sewer service along the private right-of-way of Windantide Road
Res. 2021-181 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system line extension along Windantide Road

WINDWARD RANCH

Res. 2016-144 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewre lines to serve Windward Ranch Phase Two off SR16
Res. 2017-92 - Approves a plat for Windward Ranch Phase Five
Res. 2017-197 - Approves a plat for Windward Ranch Phase Six
Res. 2017-198 - Approves a plat for Windward Ranch Phase three and four
Res. 2017-199 - Approves a plat for Windward Ranch Phase seven
Res. 2017-203 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water, sewer, and reuse lines to serve Windward Ranch Phase Five off SR16
Res. 2017-372 - Accepts an easement for utilities serving Windward Ranch Phase Two located off SR 16
Res. 2018-9 - Approves a plat for Windward Ranch Phase eight
Res. 2018-108 - Approves a plat for Windward Ranch Phase eleven
Res. 2018-160 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Windward Ranch amenity center located off SR16
Res. 2018-163 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch Phase 7 located off SR16
Res. 2018-197 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch phases three and four located off SR 16
Res. 2018-260- Accepts a final release of lien, warranty, and bill of sale and schedule of values associated with water and sewer lines serving Shelton Office Warehouse (aka Shelton Auto Window Tint) located off US 1 South
Res. 2018-348 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase eight located off SR16
Res. 2018-368 - Accepts a final release of lien, warranty,m easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Eleven located off SR16
Res. 2018-387 - Approves a plat for Windward Ranch Phase Nine
Res. 2018-388 - Approves a plat for Windward Ranch Phase Ten
Res. 2018-389 - Approves a plat for Windward Ranch Phase Twelve
Res. 2018-425 - Approves a plat for Windward Ranch Phase Fourteen
Res. 2019-109 - Accepts an easement for utilities, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch phase 14 located off SR16
Res. 2019-172 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, swer and reused systems to serve Windward Ranch Phase Ten located off SR16
Res. 2019-198 - Approves a plat for Windward Ranch Phase thirteen
Res. 2019-284 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Windward Ranch located off CR208
Res. 2019-294 - Approves an agreement for the provision of utility water and sewer unit connection fee refund and authorizes to execute the memorandum of understanding
Res. 2019-358 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property assocaited with the water, sewer and reuse systems to serve Windard Ranch Phase Fifteen located off SR16
Res. 2020-69 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property assocaited with the water, sewer and reuse systems to serve Windward Ranch Phase 12
Res. 2020-174 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase thirteen located off SR16


WINDWARD RANCH BOULEVARD

Res. 2016-44 - Sets a public hearing date to vacate a portion of the street (this resolution was rescinded by Res. 2016-117)
Res. 2016-117 - Vacates a portion of the right of way known as Windward Ranch Blvd and conveys said portion to Homeowner's Association
Res. 2016-79 - Resolves to set hearing for vacation of a portion of Windward Ranch Blvd

WINIFRED MASTERS ROAD

Res. 2004-31 - Authorizes the Clerk of Courts to file a survey map of…claiming a vested interest
Res. 2004-129 - Approves purchase and sale agreements needed for improvements to Winifred Masters Bridge
Res. 2004-214 - Authorizes the Clerk of Courts to file a survey of … claiming a vested interest in the right-of- way
Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd

WINTON CIRCLE

Res. 2020-134 - Accepts two grant of easements across Bella Terra Drive in connection with the Winton Circle drainage project
Res. 2021-72 – Authorizing the county administrator to submit an application for the FY 2021-2022 Districtwide Cost Share Program funding for construction of the Winton Circle drainage improvements, and to complete all necessary application paperwork and certifications
Res. 2021-226 - Authorizes to award Bid No. 21-83 Winton Circle drainage improvements and to execut an agreement for completion of the work

WOODLAWN ROAD

Res. 2005-258 - Exercising the right and power of eminent domain to acquire property for improvements to Kenton Morrison and Woodlawn Road alignment
Res. 2006-31 - Approves a purchase and sale agreement for property for the Woodlawn Road and Lewis Speedway intersection improvements – Res. 2006-31
Res. 2006-76 - Approves a Purchase and Sale Agreement for property needed for the Woodlawn Road Improvements
Res. 2006-123 - Approves a Purchase and Sale Agreement for property needed for the Woodlawn Road and Lewis Speedway intersection improvement
Res. 2006-235 - Approves a Purchase and Sale Agreement for property needed for the Woodlawn-Lewis Speedway intersection improvements
Res. 2006-343 – Approves a purchase and sale agreement for property needed for the Woodlawn-Lewis Speedway intersection improvements
Res. 2007-94 – Authorizes the Clerk of Courts to file the survey map for Woodlawn Road, claiming a vested interest in the road
Res. 2008-267 - Approves a purchase and sale agreement for property needed for a pond site for the improvements to Woodlawn Road
Res. 2013-238 - Approves to execute a conservation easement for 3.6 acres at Terra Pines to mitigate for wetland impacts associated with the Woodlawn Road sidewalk improvements
Res. 2015-57 - Approves to execute a conservation easement over property located at Terra Pines on CR208 to mitigate for wetland impacts associated with the SJC public works expansion project
Res. 2015-237 - Approves a construction agreement with D.R. Horton, Inc., - Jacksonville and authorizes to execute the contract renewal
Res. 2016-10 - Accepts two grant of drainage easements and two temporary construction easement for drainage improvements along Woodlawn Road
Res. 2016-24 - Approves to execute two purchase and sale agreements for permanent drainage easements needed for improvements along Woodlawn Road
Res. 2016-76 - Authorizes to award Bid No. 15-81 and to execute agreements for Woodlawn Road improvements
Res. 2016-78 - Authorizes to award Bid No. 16-19 and to execute agreements for lift station upgrades WGV Turnberry and Southeast quadrant
Res. 2016-293 - Authorizes to execute a termination of easement for drainage improvements along Woodlawn Road
Res. 2017-166 - Approves a construction agreement with D.R. Horton Inc., authorizes to execute the agreement, amends the FY2017 impact fee budget to receive unanticipated revenue, and authorizes expenditure of the unanticipated revenue by the Public Works Department
Res. 2017-231 - Authorizes to award Bid No. 17-44 and to execute an agreement for Woodlawn Road Phase 2 improvements
Res. 2022-100 - Authorizes to enter into negotiations with Matthews Design Group as the top ranked firm under RFQ No. 22-52 design and permitting of Woodlawn Road corridor improvements
Res. 2024-62 - Authorizes to execute a purchase and sale agreement for property needed for a pond site for the improvements along Woodlawn Road

WOODWARD ROAD

Res. 2015-287 - Accepts grant of easements to SJC for drainage improvements to a drainage system located along Woodward Road

YELVINGTON AVENUE

Res. 2011-363 - Sets a public hearing date of January 17, 2012 to hear a request to vacate a portion of Yelvington Avenue
Res. 2012-35 - Vacating a portion of the right-of-way of Yelvington Avenue

YELVINGTON ROAD

Res. 2002-211 - Authorizes the Clerk of Courts to file a survey of … claiming a vested interest in the right-of- way
Res. 2003-188 - Authorizes the Clerk of Courts to file a survey of … claiming a vested interest in the right-of- way

ROAD BOND PROGRAM

Res. 4/23/1974 - Prince, Egret, McLaughlin
Res 5/28/1974 - 2nd, 3rd, 4th, Ponce de Leon Hgts.
Res. 8/13/1974 - St. Augustine South Drive

ROAD AND BRIDGE DEPARTMENT

Res. 1990-113 - BCC authorized County Administrator to pur. 1 used 1990 bulldozer at a total cost of $57,500
Res. 1991-65 - BCC authorized County Administrator to purchase one used 1990 Backhoe Loader at a total cost of $39,900.00
Res. 1992-181 - Authorizing purchase orders for equipment, supplies and materials for renovations to the Road and Bridge Department by Component Fabricatitors, Inc.
Res. 2002-98 - Approving 1st Amendment to the Purchase and Sale Agreement to extend rental of the property adjacent to the existing Road and Bridge Department on SR 16
Res. 2004-217 - Amends the 2004 Road & Bridge Budget to receive $3,728.75 in revenue to replace a damaged street light
Res. 2010-33 - Authorizes the amendment of the 2010 Road & Bridge Budget to recognize $1,240 in unanticipated revenue for replacing a damaged fence
Res. 2012-52 - Amends the FY 2012 Road & Bridge Budget to receive $1,985 in unanticipated revenue for the Road & Bridge Department
Res. 2012-86 - Amends the FY 2012 Road & Bridge Budget to receive $6,750 in unanticipated revenue for the Road & Bridge Department
Res. 2012-337 - Authorizes to award and execute an agreement for Bid No. 13-07 purchase of cold bituminous asphalt patching mix
Res. 2021-513 - Authorizes to piggyback the Florida Dept of Management Services agriculture and lawn equipment contract No. 25101900-21-STC and to execute a purchase order for the purchase of one utility tractor

ROAD CLOSING

Res. 10/10/1950 - Publication of notice regarding closing of walkway or alleyway between lots 15 and 16, block 7, South Ponte Vedra Beach
Res. 11/14/1950 - Publication of notice regarding closing of walkway or alleyway between lots 15&16 block 7, south Ponte Vedra Beach
Res. 11/12/1952 - Be it resolved that Ocean Ave. be vacated, abandoned and closed
Res. 9/1953 - Vacate a portion of Volusia St.
Res. 4/13/1954 - Closing a portion of Woodward Av.
Res. 8/10/1954 - Petition to vacate a certain county street, all part of Francis Av
Res. 8/10/1954 - Petition to vacate a certain county street, that certain unnamed 30 ft street or alley between blks 33& 34 of Matanzas Inlet Beach
Res. 8/10/1954 - Petition to vacate part of plat, all part of Matanzas Inlet beach
Res. 9/9/1954 - Petition to close walkway or alleyway between lots 51 & 52, block 4, South Ponte Vedra Beach
Res. 9/14/1954 - All part of Francis Av. Be vacated, abandoned, discontinued and closed
Res. 10/12/1954 - Petition to vacate plat, Indian Creek park
Res. 5/21/1955 - Be it resolved that Ocean View Av. From east line of 2nd St. to west line of 3rd St. be vacated, abandoned and closed
5/21/1955 - Publicatioin of Notice of streets being closed near the Matanzas inlet
Res. 6/14/1955 - All part of 10th St. of Ponce De Leon Av. be vacated
Res. 8/9/1955 - Notice of the proceedings for the closing a road commencing at the intersection of the North line of Gov’t. Lot 1, section 34, township 6 South, 27 East and the west line of the SR. 13
Res. 8/13/1955 - Petition to vacate a county street or road ( South Oleander Road)
Res. 9/2/1955 - Closing a portion of the road commencing at the intersection of the north line of Gov’t. Lot 1, 4 section 34, Township 6 south range 27 east, and the west line of SR. #13
Res. 9/15/1955 - Be it resolved that a portion of an unnamed street or road (commonly know as South Oleander Rd.) be abandoned
Res. 12/1955 - Vacating certain parts of certain plats excepting there from Michigan Ave. and Ilex St.
Res. 8/6/1956 - Petitiion has been filed to close vacate and discontinue Francis Ave. and also Everrett St
Res. 9/11/1956 - Resolution to close Fish Island Road
Res. 1993-135 - Authorizes the County Administrator to close county roads for public good and enjoyment
Res. 2015-260 - Undesignating a portion of Nocatee Parkway, a road within the county roadway system, as a limited access facility from the theoretical gore of the westbound off ramp of Crosswater Parkway to the existing terminus of limited access designation
Res. 2021-195 - Vacates a portion of the right of way known as Renoir Blvd
Res. 2023-240 - Resolves to set a date and time to consider whether to vacate, abandon, discontinue and close portions of certain streets, alleyways, or roads
Res. 2023-290 - Resolves to set a date and time to consider whether to vacate, abandon, discontinue and close portions of certain streets, alleyways, or roads known as Osceola Ave

ROAD MAINTENANCE

Res. 8/21/1956 - See list of names attached to
Res. 1988-73 - See list of names attached to
Res. 1988-89 - See list of names attached to
Res. 1994-34 - Petition processing fee - Administrative policies and procedures for the implementation of roadway surface and drainage improvements

ROAD NAME CHANGE

Res. 1985-114 - Person requesting change must pay recording
Res. 1986-169 - Procedure established
Res. 1987-35 - Shands Pier Road
Res. 1987-36 - Dino Drive
Res. 1987-58 - Moss Drive
Res. 1987-93 - Southpark Boulevard
Res. 1987-94 - Southpark Circle East
Res. 1987-126 - Hardwood Trail
Res. 1987-152 - Spanish Well Road to Mellon Court
Res. 1987-161 - North Point Road
Res. 1987-180 - Hall Lane
Res. 1987-181 - Los Pinos Place
Res. 1987-182 - Linda Court to Supreme Court
Res. 1987-230 - Roads in Island Landing S/D
Res. 1987-237 - Roads in Flagler Estates S/D
Res. 1988-18 - Donald St. to David St. - Flagler Est.
Res. 1988-19 - Gregory St. to Guy St. - Flagler Est.
Res. 1988-20 - Corporate Boulevard to Tree Boulevard
Res. 1988-21 - Sand Pine Loop to Cypress Point Dr.
Res. 1988-22 - Sand Pine Loop North to Colonial Dr.
Res. 1988-23 - Seagull Court to Cypress Lake Court
Res. 1988-68 - Riviera Blvd. to Cacique Dr.
Res. 1988-95 - Sun Valley Dr. to Summerfield Dr.
Res. 1988-96 - Big Lige Av. to Hawkcrest Dr. East
Res. 1988-97 - No Name road in Ponte Vedra Pointe Retail Center to Ponte Vedra Point Blvd.
Res. 1988-98 - No name road in Ponte Vedra Pointe Retail Center to Valley Circle
Res. 1988-110 - Mission Cove Dr. to Hammock Cove Drive
Res. 1988-137 - No name Rd to Ada Arnold Road
Res. 1988-138 - No name Rd to Waterwood Lane
Res. 1988-181 - No name Rd to Tensolite Drive
Res. 1988-182 - No name Rd to Health Park Boulevard
Res. 1988-196 - Alcazar Street to Shea Lane
Res. 1988-221 - No name to River Haven Way
Res. 1988-226 - Wilson Road to Camelot Drive
Res. 1988-262 - Tournament Cove Road to Tournament Players Road
Res. 1988-313 - Unnamed Road to Ware Lane
Res. 1988-314 - Unnamed Road to Hatten Lane
Res. 1988-315 - Lodge St. to Green End Lane
Res. 1989-24 - T.P.C Blvd to Marsh Landing Parkway
Res. 1989-106 - Old Brick Road to Bern's Lane
Res. 1989-107 - No Name to Precision Drive
Res. 1989-108 - No Name to Alicia Acres Lane
Res. 1989-109 - Yelvington Pit Road to Barnes Farm Road
Res. 1989-156 - 4th Street to Ocean Course Drive
Res. 1989-157 - Herbie Solano Road to Solano Creek Road
Res. 1989-191 - Ralph Place to Country Creek Lane
Res. 1989-192 - No Name Road to William Costello Way
Res. 1989-193 - Reid Street to Roosevelt Drive
Res. 1989-194 - Owens Street to Truman Drive
Res. 1989-195 - Fleming Street to Eisenhower Drive
Res. 1989-196 - Roosevelt Boulevard to White House Boulevard
Res. 1989-197 - Phillips St. & Walker St. running south off Roosevelt Blvd. to Reagan Circle
Res. 1989-237 - Remington Av. to Mystical Way
Res. 1989-238 - East Canal Blvd. to Possum Trot Rd.
Res. 1989-239 - Bert Floyd Rd. to Bourke Floyd Rd.
Res. 1989-255 - No name Road to Business Way
Res. 1989-256 - No name road to Plantation Lake Drive
Res. 1989-257 - Welters Street to Kennedy Drive
Res. 1990-26 - No name road to ARC Drive
Res. 1990-27 - Palm Valley Harbour Drive to Clatter Bridge Road
Res. 1990-57 - No Name Road to Delcie Drive
Res. 1990-58 - North & South Wilderness Road to North& South Wilderness Trail
Res. 1990-75 - No Name Road to Lewis Point Road Extension
Res. 1990-123 - No Name Road to Arbor Club Drive
Res. 1990-164 - Tournament Players Road to ATP Tour Boulevard
Res. 1990-171 - No Name Road to Fox Haven Court
Res. 1990-189 - Castile St. to Marraco St. (N. Sect.) & Janiero St. (S. Sect.)
Res. 1991-25 - No Name Road to Solano Farm Road
Res. 1991-85 - No Name Road to Landrum Lane
Res. 1991-86 - No Name Road to Osceola Elementary Road
Res. 1991-201 - Sandia Blvd. to Library Blvd.
Res. 1991-202 - No Name Road to Ponce Island Drive
Res. 1992-19 - No Name Road to Cartwheel Bay Avenue
Res. 1992-29 - Corridor Road East to Corridor Road
Res. 1992-65 - Amends Res. 1986-169
Res. 1993-103 - A portion of Lolly Loop to Dewberry Drive
Res. 1993-108 - Burts Boulevard to La Pasada Circle
Res. 1994-32 - No Name Road to Gunby Circle
Res. 1994-36 - No Name Road to Ponte Vedra Colony Circle
Res. 1994-122 - Renaming of Mickler's Cutoff in Palm Valley to the original Mickler Road
Res. 1994-184 - Renaming Inspection Station Rd to Kenton Morrison Rd.
Res. 1994-188 - Mallard Landin Blvd. to Mallard Landin Blvd. North.
Res. 1994-189 - Ponte Vedra Park Drive
Res. 1994-190 - Nine Mile Rd. to International Golf Parkway
Res. 1994-195 - No name to Lindsey Lane
Res. 1994-229 - Meridian Drive to Regency Drive
Res. 1995-60 - No name to College Drive
Res. 1995-61 - No name to St. Marks Pond Blvd.
Res. 1995-62 - No name to Carl W. Stewart Road
Res. 1995-63 - Cabbage Creek Court renamed to Oakmont Court
Res. 1995-183 - Renaming of unnamed street to Richard’s Place
Res. 1995-189 - Naming an unnamed street to Mason Manatee Way
Res. 1996-11 - Unnamed road to Water Plant Road
Res. 1996-12 - Renaming Julington Forest Drive to Highland Forest Dr.
Res. 1996-21 - Amends Res. 1986-169 & 1992-65; Establish and/or change the name of County Connector and/or County Arterial Road
Res. 1997-146 - Renaming TPC Boulevard to PGA Tour Boulevard
Res. 1998-30 - Renaming East Allemanda Lane to East Vistana Drive
Res. 1998-31 - Renaming West Allemanda Lane to West Vistana Drive
Res. 1998-32 - Renaming South Vistana Drive to Font Nine Drive
Res. 1998-33 - Renaming Emerald Drive to Caddus Court
Res. 1998-34 - Renaming North Vistana Drive to back Nine Drive
Res. 1998-35 - Renaming Vedrdant Drive to Perfect Drive
Res. 1998-79 - No name road to Championship Way
Res. 1998-80 - No name road to John Stone Rd.
Res. 1998-78 - No name road to TPC Drive
Res. 1998-109 - Renaming a portion of Dupont Farm to Garden Center Way
Res. 1998-110 - Renaming a portion of Dupont Farm to North Garden Center Way
Res. 1998-111 - Renaming a portion of Dupont Farm to South Garden Center Way
Res. 1998-145 - Renaming River Haven Way to University Boulevard
Res. 1998-167 - Naming a road Rucstic Oaks Lane
Res. 1998-168 - Naming a street Hawkeye View Lane
Res. 1998-217 - Renaming a portion of Branch Boulevard to Creek Bend Road
Res. 1998-218 - Naming a road Turnberry Pointe Way
Res. 1999-84 - Renaming a road from Shady Lane to River Marsh Lane
Res. 1999-85 - Naming an unnamed easement to Trier Lane
2000
Res. 2000-103 - Renaming a portion of SR 312 to A1A Beach Boulevard
Res. 2000-104 - Renaming a portion of A1A South to A1A Beach Boulevard
Res. 2000-105 - Renaming a portion of A1A South to Old A1a South
Res. 2000-143 - Indian Branch Ranch Road
Res. 2000-144 - Kent Estate Road
2002
Res. 2002-76 - Renaming East Eagle Point Drive to Eagle Point Drive
Res. 2002-77 - Naming a road Chapman Village Drive
Res. 2002-113 - Naming a road LE Parrish Road
2003
Res. 2003-193 - Naming a private easement Bella Terra Dr.
Res. 2003-194 - Changing a road name from Petty Estates Road to River View Ranch Road
Res. 2003-195 - Naming a private road MC Heather Lane
Res. 2003-196 - Changing a road name from Trail Road to Lynhalla Lane
2004
Res. 2004-23 - Rescinding Res. 2003-196, reverting road name from Lynhalla Lane to Trail Road
Res. 2004-62 - Trail Road to Richard Glen
Res. 2004-63 - Private easement named Lynhalla Lane
2005
Res. 2005-124 - Changing a road name from Hastings Palatka Road to Old Hastings Road
Res. 2005-123 - Changing a road name from Coke Road to Whetstone Place
Res. 2005-124 - Changing a road name from Hastings Palatka Road to Old Hastings Road
Res. 2005-217 - Changing the name of Dam Road to Ashford Mills Road
Res. 2005-218 - Name a private driveway Woodfern Lane
Res. 2005-219 - Naming a private easement Republic Drive
2006
Res. 2006-27 - Changing a road name from W. Vistana Dr. to W. Grande Villas Dr.
Res. 2006-28 - Changin a road name from E. Vistana Dr. to E. Grande Villas Dr.
Res. 2006-221 – Renaming a road from George Smathers Street to Sea Forest Lane
Res. 2006-257 – Naming a private driving surface Sweetgrass Trail
Res. 2006-419 – Changing a road name from Three Sisters Court to Coles Court
Res. 2006-420 – Chaning a portion of a road from NE Fourth Avenue between NE Fifth Street and Renoir Boulevard to Case Lane
2007
Res. 2007-44 – Changing a road name from Championship Way to Club Service Road
Res. 2007-45 – Changing a road name from TPC Drive to Championship Way
Res. 2007-81 – Changing a road name from NE Fourth Avenue to Monet Avenue
Apr 18, 2007 – NE Fifth Street to Da Vinci Blvd
May 4, 2007 - Second Ave to Panther Lane
May 4, 2007 - Change Stratton Blvd to Zygmont Court
May 18, 2007 - Unnamed easement to Kersey Road
May 18, 2007 – Maple Road to Maple Tree Lane
May 25, 2007 – Unnamed easement to Nikoah Lane
July 30, 2007 - Unnamed easement to Dairy Barn Road
August 27, 2007 - Creek Way Drive to Bobwood Drive
2008
January 7, 2008 - Belz Outlet Blvd. to Prime Outlets Blvd.
January 7, 2008 - KOA Road to Sandy Creek Parkway
March 4, 2008 - Avenue D Extension to San Sebastian View
March 4, 2008 - Unnamed Roadway to Lillians Lane
March 11, 2008 - Dottie Road to Dottie Lane
Res. 2008-65 - Coastal Ridge Blvd. to Valley Ridge Blvd.
May 16, 2008 - Guano Dr. to Guana Dr.
May 27, 2008 - Unnamed roadway to Register Burrell Road
Res. 2008-150 - Whetstone Place to Sgt. Tutten Drive; entrance roadway into the Whetstone Building as Whetstone Place
Res. 2008-227 - Lewis Street to Scheidel Way
2009
March 16, 2009 - Southerly End Russell Sampson Rd. to Eva Earl Rd.
October 6, 2009 - Unnamed easement to Industry Place
2010
April 20, 2010 - Leo Maguire Road to Sampson Way
August 2, 2010 - a portion of Lewis Street to Scheidel Way
August 6, 2010 - Unnamed Easement to Turtle Canal Drive
August 13, 2010 - Unnamed Easement to Jesse Road
December 16, 2010 - Unnamed Easement to Harvest Lane
2011
January 12, 2011 - Sandpine Ct to Sand Pine Ct
June 15, 2011 - Unnamed Easement to Cain Rd.
July 12, 2011 - Sharnbrook PL to Charmed PL
October 24, 2011 - Unnamed easement to Barkoskie Ln
2012
January 4, 2012 - Unnamed easement to Sluder Estate Ln
April 3, 2012 - Unnamed easement to Grand Tree Acres Ln
April 17, 2012 - Little River Rd to Nocatee Center Way
May 8, 2012 - Unnamed Easement to Hawk Ln
June 20, 2012 - Prime Outlets Blvd to Outlet Mall Blvd
June 21, 2012 - Unnamed Easement to Harbour Cay Way
August 3, 2012 - Unnamed Easement to Solano Cove Rd
September 24, 2012 - Unnamed Easement to John Ray Rd
October 2, 2012 - Unnamed Easement to Torregrosa Way

ROADS, PLATS OF RECORD

Res. 1980-78 Bk 5 Pg 655

ROADS VACATED

Res. 8/12/1952 - Vacate unnamed streets/ocean shore blv/A1A.
Res. 7/10/1956 - Application to vacate parcel B of the Plat Blvd. Heights
Res. 10/9/1956 - Notice of public hearing on petition to vacate parts of certain county roads
Res. 9/9/1956 - Petition to vacate certain parts of county roads
Res. 1993-138 - Portion of Century Blvd.
Res. 1993-165 - Portion of Century Blvd.
Res. 1994-42 - Portion of Mizell Road
Res. 1994-83 - Adopting procedure for vacating roads and authorizing amendments
Res. 1994-157 - An un-opened R/O/W adjacent to the Agricultural Center
Res. 1995-73 - Public hearing for two portions of Touzet Ave.
Res. 1995-182 - Set public hearing to vacate an Alley in the Jackson Park Subdivision - (See also Janice Robinson)
Res. 1995-198 - Alley in Jackson Park Subdivision
Res. 1995-209 - Set public hearing to vacate a portion of Ash Street
Res. 1996-6 - Vacated an unopened portion of Ash Street r-o-w in the Tocoi, Unit 1 Subdivision
Res. 1997-120 - Set Public Hearing to vacate a 20' alley - College Manor Subdivision
Res. 1997-154 - Vacating a 20' alley within the College Manor Subd.
Res. 2000-40 - Portion of Ramona Street
Res. 2000-92 - Set public hearing on July 11, 2000
Res. 2000-128 - Determining on October 10, 2000 to vacate
Res. 2000-159 - Determining on October 17, 2000 to vacate
Res. 2000-169 - Determining on October 24, 2000 to vacate
Res. 2000-170 - Determining on November 28, 2000 to vacate (correcting 2000-169)
Res. 2000-171 - Determining on November 14, 2000 to vacate (correcting 2000-159)
Res. 2000-175 - Vacating a portion of Alta Vista Road
Res. 2000-185 - Determining on January 23, 2001 to vacate
Res. 2000-189 - Determining on January 9, 2001 to vacate
Res. 2001-14 - Vacating a portion of Shannon Road
Res. 2001-25 - Determining on March 13, 2001, to vacate
Res. 2001-32 - Determining on March 20, 2001
Res. 2001-52 - Vacating a portion of 4th Street
Res. 2002-101 - Portion of Ocean Shore Blvd and Old A1A Road
Res. 2002-144 - Portion of Ocean Shore Blvd./Old A1A Road
Res. 2003-46 - Alleyway between Corunna Street & Zamora on Vilano Beach
Res. 2003-60 - Setting public hearing for 04/22/2003 to consider a petition to vacate a portion of St. Johns Avenue
Res. 2003-69 - Sets a public hearing for 05/06/2003 to consider a petition to vacate a portion of Fifth Avenue and a portion of Seventh Avenue
Res. 2003-82 - Vacating a portion of St. Johns Avenue within the Riverdale Subdivision
Res. 2003-91 - Vacating a portion of 5th Avenue and a apportion of 7th Avenue
Res. 2003-245 - Public hearing on 01/06/04 at 1:30p.m. to vacate a portion of a right-of-way on CR 203 ( Ponte Vedra Blvd.)
Res. 2004-4 - Vacating a portion of ROW on CR 203 ( Ponte Vedra Blvd.)
Res. 2005-116 - Vacating portions of South Francis Road in World Commerce Center
Res. 2005-138 - Vacating a portion of 2nd Street at Oak Avenue
Res. 2006-35 - Vacating a portion of Riverside Blvd.
Res. 2006-36 - Vacating a portion of Ice Plant Road
Res. 2006-50 - Vacating a portion of North Wilderness Trail
Res. 2008-74 - Setting a public hearing to consider vacating a portion of ...
Res. 2008-175 - Setting a public hearing date of July 22, 2008 for the vacation of a portion of Kingfish Avenue
Res. 2008-198 - Vacating a portion of Kingfish Avenue
Res. 2008-239 - Setting a public hearing date of September 30, 2008 for the vacation of a portion of Main Avenue
Res. 2008-279 - Vacating a portion of Main Avenue within the Woodland Heights Plat
Res. 2008-310 - Hearing set to vacate a portion of Riviera Blvd.
Res. 2008-364 - Vacating a portion of Riviera Blvd.
Res. 2009-164 - Vacating a portion of Pine Island Road
Res. 2009-202 - Hearing set to vacate a portion of Bay Street
Res. 2009-228 - Vacating a portion of Bay Street
Res. 2009-230 - Hearing set to vacate a portion of Third Street
Res. 2009-309 - Vacating a portion of a 50 foot right-of-way known as Third Street
Res. 2010-200 - Sets a public hearing date of October 19, 2010 to hear a request to vacate a portion of Escambia Street
Res. 2010-271 - Sets a public hearing date of January 18, 2011 to hear a request to vacate a portion of Delespine Avenue
Res. 2011-19 - Vacating a 15' x 91' portion of the 60' right-of-way known as Delespine Avenue
Res. 2011-314 - Sets a public hearing date of December 6, 2011 to hear a request to vacate a portion of Russell Sampson Road
Res. 2011-355 - Vacating a 1.28 acre portion of the right-of-way known as Russell Sampson Road
Res. 2011-363 - Sets a public hearing date of January 17, 2012 to hear a request to vacate a portion of Yelvington Avenue
Res. 2012-35 - Vacating a portion of the right-of-way of Yelvington Avenue
Res. 2014-125 - Vacating a portion of the 40 ft ROW known as Escambia Street
Res. 2015-350 - Vacates a portion of the 50 foot right-of-way known as Palm Street
Res. 2015-351 - Vacates a portion of the 50 foot right-of-way known as Palm Street
Res. 2016-126 - Vacates roadways in the Hilden SD
Res. 2016-127 - Resolves to set a public hearing to vacate a portion of roadway known as Oak Street
Res. 2016-405 - Vacates Ocean Course Drive
Res. 2017-133 - Vacates a portion of the 50 foot right-of-way known as Oak Street
Res. 2017-134 - Vacates the 50 foot right-of-way known as Park Place
Res. 2017-138 - Resolves to set a public hearing to vacate a portion of Palm Street
Res. 2017-145 - Vacates a portion of the right-of-way known as Riverside Boulevard in the plat of Riverdale Farms
Res. 2018-59 - Approves an exchnage of real property in connection with Library Boulevard and La Pasada
Res. 2018-295 - Vacates a portion of the 50 foot right-of-way known as Oak Street
Res. 2020-148 - Vacates Clay Subdivision (N. Ravenwood Dr)
Res. 2020-149 - Vacates a portion of the 15 foot right-of-way known as unopened alleyways
Res. 2020-190 - Resolves to set a second hearing to vacate a portion of C.E. Wilson Road
Res. 2021-100 - Resolves to set a date and time to consider and determine whether a portion of Renoir Blvd(Hilden SD) should be vacated
Res. 2023-27 - Resolved to set a date and time to determine whether to vacate a portion of streets, alleyways or roads ( ROW on Bishop Estates Road)
Res. 2023-80 - Vacates a portion of the abandoned right-of-way known as Bishop Estates Road
Res. 2023-240 - Resolves to set a date and time to consider whether to vacate, abandon, discontinue and close portions of certain streets, alleyways, or roads

ROBBINS, ROBIN (SHORTY)

Res. 2018-155 - Authorizes to execute a contract agreement with the resident and the owner of a mobile home located on county property at Trout Creek Park for security purposes

ROBERT M AGNAS ASSOCIATES INC

ROBERTS ROAD

Res. 1982-56 - Deed
Res. 1984-3 - Deed
Res. 2004-38 - Approves a Purchase and Sale Agreement for property needed for improvements to …

ROBERTS, VELMA

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

ROBINSON, JANICE

Res. 1995-182 - Vacate an Alley in the Jackson Park Subdivision
Res. 1995-192 - Set public hearing to vacate alley in Jackson Park Subdivision
Res. 1995-198 - Final Hearing to vacate alley in Jackson Park Subdivision

ROBINSON IMPROVEMENT COMPANY

Res. 2016-407 - Approves to execute two purchase and sale agreements and to approve the donation from Robinson Improvements Company for the future CR2209
Res. 2019-30 - Approves to execute two agreements for donation of right of way and stormwater sites for the future CR2209

ROCAL, INC.

Res. 2012-70 - Authorizes the award of Bid No. 12-38 to Rocal, Inc. to provide for complete traffic signs

ROCK SPRINGS FARMS LLC

Res. 2020-469 - Approves a plat for Rock Springs Farms
Res. 2021-17 - Approves to execute the covenant for maintenance for the homeowners association and accepts a deed of dedication for property dedicated for public park and recreation areas on plat in map book 104 pgs 61-67
Res. 2021-105 - Accepts two easements for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Rock Springs Farms located off US 1 South
Res. 2021-173 - Approves an agreement for the provision of utility water and sewer unit connection fee refund and authorizes to execute the water and sewer unit connection refund agreement
Res. 2023-263 - Authorizes the County Administrator, or designee, to close the park at Rock Springs Farms

ROCKFORD CONSTRUCTION COMPANY OF MICHIGAN

Res. 2020-74 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Rainbow Childcare located off Pacetti Rd

RODMAN RESERVOIR (LAKE OCKLAWAHA)

Res. 2015-67 - Urges the Florida Legislature to delay taking action on Rodman Reservoir in connection with the Cross Florida Barge Canal

RODRIGUEZ-JIMENEZ, MARIA G.

Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd

ROEHRS ROAD (VAW)

Res. 1983-38 - Name road honor Roehr
Res. 1983-82 - County maintained

ROHNER, ROBERT E. AND KIMBERLY M.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach


ROLLING HILLS PUD

Res. 2022-384 - Approves a plat for Rolling Hills
Res. 2023-312 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and fire hydrant systems to serve Rolling Hills Industrial Park located off Rolling Hills Drive
Res. 2023-472 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Rolling Hills SD located off Rolling Hills Drive
Res. 2023-487 - Authorizes to execute a utility cost share reimbursement agreement in the form provided to Pulte Homes

ROLLING HILLS COMMERCIAL PARK

Res. 2005-248 - Accepts an easement for utilities for water and sewer service to Rolling Hills Commercial Park and accepts a bill of sale conveying all personal property

ROLLING HILLS ESTATES

Res. 2004-112 - Final Plat
Res. 2007-206 - Accepting an easement for utilities for water and sewer service to Rolling Hills Estates Subdivision
Res. 2011-176 - Accepts an easement for utilities for water and sewer service to Rolling Hills Estates and Chelsea Woods, Unit 1 Subdivision


ROLLING HILLS INDUSTRIAL PARNTERS LLC

Res. 2023-312 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and fire hydrant systems to serve Rolling Hills Industrial Park located off Rolling Hills Drive

ROLLING HILLS PLACE

Res. 1994-193 - FDP, Units 1 & 2


ROLLING MEADOW RANCH INC

Res. 2023-476 - Accepts an easement for utilities associated with the water and reuse systems to serve Panera Shell #6247 at Parkway Village located off IGP

ROMANO DEVELOPMENT INC.

Res. 1987-166 - Payment of traffic light at A-1-A

ROMANO LAW GROUP

Res. 2018-356 - Authorizes to award RFP No. 18-79 and to execute an agreement for outside legal counsel for opioid litigation

ROOSEVELT DRIVE (formerly known as Reid Street)

Res. 1992-172 - Accepted as a public road; accepted part of Whitehouse Blvd. as a public road
Res. 2001-87 - Deed reconveying an unused portion of donated property in Presidential Gardens of Whitehouse Blvd. (Re: 92-172, Morea Estates)

ROSCOE PARTNERS LLC

Res. 2017-200 - Approves a plat for Palm Valley Gardens Unit 3 Tract 7 replat

ROSE, ALEXANDER T. AND ALYSSA PEYTON

Res. 2016-392 - Accepts a grant of easement for maintenance of drainage facilities located at the end of Ocean Course Drive

ROSE, WILLIAM S. AND DORIS C.

Res. 2017-343 - Approves to execute a purchase and sale agreement for permanent drainage easement for improvements along Four Mile Road

ROSE SERVICES, INC.

Res. 2014-149 - Authorizes to award Bid No. 14-48 and to execute an agreement for countywide roadway striping services FY14
Res. 2016-267 - Authorizes to award Bid No. 16-49 and to execute agreements for countywide roadway striping services FY17


ROSEWOOD STREET

Res. 2022-385 - Resolves to set a date and time to vacate a portion of certain streets, roadways, and alleyways
Res. 2022-439 - Vacates a portion of the right of way known as Rosewood Street

ROSIER, JOHN A. & BERTHA MAE

Res. 1988-290 - Place driveway on County R-O-W known as Sanatorium Ave

ROSQUILLAS PARTNERS LLC

Res. 2020-420 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 400 A1A Beach blvd

ROSS & LOGAN INDUSTRIES, INC.

Res. 2007-48 - Approves a non-exclusive franchise agreement for construction and demolition debris with Ross & Logan Industries, Inc.
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

ROTHSCHILD ADDITION

Res. 1987-253 - Setting first hearing to vacate 12' alleyway
Res. 1988-3 - Vacating 12' Alleyway
Res. 1988-309 - Setting first hearing to vacate a portion of East St., Henry St., Alachua St. and a 12' unnamed alley
Res. 1989-21 - Vacating a portion of East St., Henry St., Alachua St. and unnamed alley
Res. 1992-108 - Vacating a portion of an unnamed alley
Res. 1998-178 - Vacating a portion of the plat
Res. 2000-66 - Vacating a portion of the plat
Res. 2022-203 - Vacates alleys within the Rothchild Subdivision

ROUGH CREEK

Res. 2016-94 - Authorizes to award Bid No. 16-24 and to execute agreements for lift station improvements for Osprey, Sawgrass Marriott, and Rough Creek

ROUNTREE-MOORE FORD

Res. 2013-148 - Purchase of two cab trucks for utility department
Res. 2014-13 - To award Bid No. 14-37 and to execute a purchase order for the purchase of 5 2014-1/2 ton 4 x 4 extended cab pickup trucks

ROUPP, TORRENCE

Res. 2022-225 - Approves a purchase and sale agreement for the acquisition of property for a new wastewater transmission force main and a construction staging area for the project and authorizes to execute the agreement

ROYAL COLLEGE PLAZA LLC

Res. 2020-356 - Accepts a grant of easement associated with the water and sewer systems to serve Shoppes at Mission Trace located off SR16

ROYAL CARIBBEAN COURT

Res. 1996-129 - Naming a street

ROYAL PINES HOMEOWNERS ASSOCIATION, INC.

Res. 2013-138 - Accept an easement for water and sewer service to serve Pinehurst Pointe Subdivision off International Golf Parkway
Res. 2016-327 - Authorizes to award Bid No. 16-52 and to execute agreements for lift station improvements Green Acres, Royal Pines, Towerview, WGV Hall of Fame

ROYAL ST. AUGUSTINE GOLF & COUNTRY CLUB

Res. 2001-63 - Approving a subdivision plat for Stockbridge at
Res. 2001-69 - Approving a sub. plat for Keswick at
Res. 2001-70 - Approving a sub. plat for Blackmoor Gate at
Res. 2001-71 - Approving a sub. plat for Oxford at
Res. 2001-80 - Approving a sub. plat for Lymington at
Res. 2001-140 - Accepting utility easement for water and sewer to Royal St. Augustine Golf and Country Club
Res. 2001-141 - Accepting utility easement for water and sewer to service subdivisions located w/in Royal St. Augustine Golf and Country Club

ROYAL ST. AUGUSTINE PARKWAY

Res. 2001-56 - Approving plat

RUGGERI CONSTRUCTION INC.

Res. 2017-13 - Accepts an easement for utilities to provide water service to South Shore Plaza and accepts a bill of sale and schedule of values conveying all personal property associated with the water lines

RULON MANUFACTURING COMPANY

Res. 2007-183 - Accepting an easement for utilities for water service for the Rulon Manufacturing Company off of Ring Way
Res. 2007-204 - Approves an amended economic development grant agreement with Rulon Company
Res. 2018-142 - Authorizes to execute an economic development grant agreement

RUNK PROPERTIES

Res. 1998-174 - S/plat
Res. 2008-318 - Approves execution of a license Agreement extension to Runk Properties, Inc. for county right of way on Mizell Road
Res. 2013-190 - Approves the terms and authorizes to execute a license agreement extension for the unopened portion of Pope Road off of Mizell Road

RURAL HEALTH CARE, INC.(dba Family Medical & Dental Centers)

Res. 2010-301 - Approves an agreement among St. Johns County, The Health Department, and Rural Health Care, Inc. (d.b.a.) Family Medical and Dental Centers
Res. 2012-5 - Approves a lease agreement with Rural Health Care, Inc. for space in the Health & Human Services Center for treatment of primary health and dental care
Res. 2014-129 - Approves to execute a lease agreement for space with Rural Health Care, Inc., for the treatment of primary health and dental care
Res. 2015-95 - Approves to execute an amendment to lease agreement for space in the former Health & Human Services bldg located at 1955 US 1 South
Res. 2015-242 - Approves to execute a lease agreement with Rural Health for space at W. Lattin Street, Hastings
Res. 2020-205 - Approves to execute a lease agreement with Rural Health Care Inc dba Aza Health for space at W. Lattin Street, Hastings Florida

RUSH CONSTRUCTION INC dba RUSH MARINE

Res. 2018-124 - Authorizes to award Bid No. 18-45 and to execute an agreement for the Vilano Beach boat ramp dock repairs

RUSSELL, DEAN W. AND RUSSELL, CATHERINE A. AND PIERSON, K.C. INC.

Res. 2020-235 - Approves a plat for Pantano Vista

RUSSELL, GEORGE

Res. 1996-23 - Approving the exchange of real property

RUSSELL SAMPSON ROAD

Res. 2001-67 - Authorizing the Clerk of Courts to file the survey map claiming vested interested in SJC in ROW by prescriptive rights
Res. 2005-145 - Approves and authorizes the execution of an agreement for a temporary construction easement on Russell Sampson Road
Res. 2006-182 - Approves a conservation easement for wetlands at Wards Creek for mitigation

RUSSO AND SONS, INC.

Res. 2007-7 – Approves a non-exclusive franchise agreement for construction and demolition debris


RUSSO, KIM

Res. 2020-31 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer ststem to serve 2582 Oleander Street located off A1A South

RUTHERFORD/STRICKLAND

Res. 2009-229 - Authorizes execution of an impact fee credit agreement with Rutherford/Strickland, St. Augustine, LLC

RYAN COMPANIES US INC

Res. 2017-72 - Accepts a bill of sale and schedule of values conveying all personal property associated with the sewer system serving Gander Mountain located off Outlet Mall Boulevard

RYAN ROAD, IN TRESTLE BAY S/D

Res. 1980-78 - Again accepted
Res. 2022-216 - Approves a purchase and sale agreement for the acquisition of property for a future well site and a construction staging area for future infrastructure improvement projects

RYFAS, II, LLC

Res. 2010-289 - Approves a Settlement Agreement and Release with Ryfas, II, LLC.

Resolutions Index S

S. E. CLINE CONSTRUCTION, INC.

Res. 2011-270 - Authorizes the award of Bid No. 11-76 to S. E. Cline Construction, Inc. to provide services for the SR 16 Waste Water Treatment Plant
Res. 2013-26 - Authorizes to award Bid 13-19 and to execute an agreement for NW WWTP Cr2209 utility extension
Res. 2013-83 - Authorizes to award Bid No. 13-09 for Bishop Estates Road Stormwater improvements - outfalls 1 and 2
Res. 2014-176 - Authorizes to award Bid No. 14-86 and to execute an agreement for Northwest WTP/CR2209 raw water main extension
Res. 2018-77 - Authorizes to award Bid No. 18-37 and to execute an agreement for King and Bear reuse water modifications
Res. 2018-105 - Accepts a special warranty deed, final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Ocean Ridge fka Ridge at St. Augustine Beach located off Mickler Blvd and 11th Street, and authorizes to exeucte a maintenance and hold harmless agreement
Res. 2020-284 - Authorizes to award Bid No. 2074 SR207 water main extension, phase 1 to S.E. Cline Construction Inc., and to execute an agreement for completion of the work
Res. 2024-25 - Authorizes to award Bid No. 1538; Alpine Groves Park shoreline restoration and to execute an agreement for the completion of the project

S & K

Res. 2007-271 - Approves a subdivision plat

S/CM JAX SIDECAR LLC

Res. 2020-133 - Accepts a grant of easement for an existing sidewalk and utilities located near the intersection of SR16 and IGP

SGS CONTRACTING SERVICES INC.

Res. 2017-167 - Authorizes to award Bid No. 17-31 and to execute agreements for A1A ground storage tank and booster pump station
Res. 2018-18 - Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-417 - Authorizes to award Bid No. 19-06 and to execute an agreement for SR16 wastewater treatment facility filter improvements
Res. 2021-110 - Authorizes to award Bid No. 21-29 Anastasia Island WWTP Ultraviolet disinfection system upgres to SGS contracting Services Inc as the lowers, reponsible bidder and to execute an agreement for completion
Res. 2022-14 - Authorizes to award Bid No. 22-34 Northwest well No 7 wellhead and site improvements and to execute an agreement for completion of the work
Res. 2022-190 - Authorizes to award Bid No. 22-82, Hastings Water treatment plant improvements and to execute an agreement for completion of the work


SLSCO LTD

Res. 2020-35 - Authorizes to award RFP No. 19-29R and to execute agreements for CDBG-DR owner occupied rehabilitation, elevation and reconstruction

STG CONTRACTING GROUP, INC.
Res. 2022-429 - Authorizes to award RFQ No. 22-75 design build services for new county branch library to STG Contracting Group Inc as the top ranked firm and to execute the contract for completion of Phase 1 of the project
Res. 2024-167 – Awarding Bid No. 1724, construction of the Public Service Center for the Building Services Department, to STG Contracting Group, Inc.

STV INCORPORATED

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

S.W. COWBOY INC.

Res. 2017-107 - Approves to execute a license agreement with S.W. Cowboy Inc.
Res. 2017-210 - Authorizes to award Bid No. 17-37 and to execute agreements for ocean Village Club, Saltwater Cowboys, and Sea Place lift stations upgrades


SABAL ESTATES (fka San Antonio)

Res. 2023-139 - Approves a plat for Sabal Estates Phase 1
Res. 2024-14 - Accepts an easement for utilities, bill of sale, final release of lien, and warranty associated with the water and sewer systems to serve Sabal Estates Phase one fka San Antonio Phase 1 located off Shores Blvd

SAPA EXTRUSIONS NORTH AMERICA, INC., aka Hydro Aluminum

Res. 2014-94 - Accepts an easement for utilities for water and sewer service to Hydro Aluminum in southern SJC

S.A.F.E. PET RESCUE INC

Res. 2016-343 - Authorizes to execute a memorandum of understanding with SAFE Pet Rescue Inc to recognize certain facilities in SJC as neighborhood public services and to mitigate the impact, intensity, scale, and compatibility of the facilities
Res. 2023-71 - Approves a renewal of the memorandum of understanding to recognize certain S.A.F.E. Pet Rescue Inc facilities as neighborhood public services and to mitigate the impact, intensity, scale and compatibility of the facilities

SAFEWARE INC

Res. 2019-454 - Authorizes to piggyback the Omnia Partners-US Communities contract No. 4400008468 with Safeware Inc for purhcase of fire rescue equipment

ST. ANASTASIA CATHOLIC CHURCH

Res. 1993-94 - Granted a variance to sections of Ord. 1986-4, as amended, regarding parking lot surface material
Res. 2018-203 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer lines serving the St. Anastasia Catholic Church Christian Formation Building located off A1A South and Weff Road on Anastasia Island

ST. ANDREWS COURT

Res. 2016-181 - Approves to execute a purchase and sale agreement for a permanent water and wastewater utility easement needed for improvements to the St. Andrews Court lift station
Res. 2016-368 - Authorizes to award Bid No. 16-58 and to execute agreements for St. Andrews lift station improvements

ST. ANDREWS PLACE

Res. 1998-27 - Plat approval

ST. AUGUSTINE AIRPORT AUTHORITY

Res. 1987-50 - Approving paving of access road
Res. 2016-280 - Approves a joint participation agreement with the Florida Dept of Transportation , North Florida Transportation Organization, North Florida Regional Council, Jacksonville Aviation Authority, Jacksonville Port Authority, Jacksonville Transportation Authority, and the St. Augustine-SJC Airport Authority to establish an agreement to cooperate in the comprehensive transportation planning process to assure that highway facilities, transit systems, bicycle and pedestrian facilities, rail systems, air transportation and other facilities will be located and developed in relation to the overall plan of community development

ST. AUGUSTINE CEMETERY

Res. 2007-182 - Accepts a grant of easement from St. Augustine Cemetery Association for the maintenance of a major outfall ditch

ST. AUGUSTINE, CITY OF

Res. 1984-150 - County participate funding recreation facility at Little Links (proposed)
Res. 2000-61 - Supporting its application for State Transportation Funding for a Transit Greenway or Intermodal Transportation System
Res. 2002-125 - Authorizes the grant and execution of an easement to the City of St. Augustine for a lift station between Hurst Street & Stewart Street
Res. 2004-236 - Termination of the wholesale purchase section of the Interlocal Agreement with the City of St. Augustine regarding the water and waste water
Res. 2004-320 - Approves a renewal of the Tourism Development Agreement with the City of St. Augustine for Visitor Information Center and related services
Res. 2004-374 - Approves an interlocal agreement for the 3rd phase of the Central Sewer Line Extension Project in the West Augustine area
Res. 2005-83 - Approves an interlocal agreement for the 3rd phase of the central sewer line extension project in West Augustine
Res. 2005-181 - Authorizes an Interlocal Agreement to provide mutual/automatic aid for the response of emergency apparatus in the event of a structural fire or other emergency
Res. 2005-266 - Approving an interlocal agreement with the City of St. Augustine for Phase 3B of the central sewer line extension project in the West Augustine area
Res. 2005-276 - Approves an interlocal agreement with the City of St. Augustine to provide Animal Control services
Res. 2006-26 - Endorsing and supporting the City of St. Augustine’s request to the legislature pertaining to an annual appropriation in support of the City’s historic resources
Res. 2006-113 - Authorizes an easement to the City of St. Augustine to provide water service to the new buildings being constructed at the St. Johns County Judicial Center Complex on Lewis Speedway
Res. 2006-348 – Approves an interlocal agreement with the City of St. Augustine for improvements to the intersection of West King St. & Palmer St./Pellicer Lane
Res. 2007-248 - Approves an agreement with the City of St. Augustine establishing the duties of the City and County with respect to construction of the skate park
Res. 2007-302 - Authorizes an interlocal agreement with the City of St. Augustine to provide for one centralized Communications Center utilizing the County's Fire Rescue Communications Center
Res. 2008-147 - Authorizes a bill of sale to the City of St. Augustine to convey the infrastructure associated with the water line to provide water services to the expansion of the county jail
Res. 2008-247 - Authorizes a bill of sale to the City of St. Augustine to convey the infrastructure associated with the water line to provide water service to the new county Administration Building
Res. 2008-275 - Approves an agreement with the City for the development and restrooms of Pomar Park on Masters Drive
Res. 2009-46 - Approves a contract for professional consulting services with The City of St. Augustine, Jeanne Zeidler to assist with the planning and execution of the 450th Commemoration of St. Augustine
Res. 2009-93 - Accepts the terms of the St. Augustine 450 Corporation to lease space from the County for stock piling timber for the construction of a ship replica for the 450th Anniversary of St. Augustine
Res. 2009-101 - Authorizes an easement for utilities to the City of St. Augustine to provide water services to the new community center in West Augustine off Osceola Elementary Road
Res. 2009-127 - Authorizes execution of a bill of sale to the City to convey the infrastructure associated with the water and sewer lines to serve the new West Augustine Community Park
Res. 2009-162 - Approves an agreement with the City of St. Augustine regarding sewer service provision
Res. 2009-203 - Approves a memorandum of agreement with the City of Atlantic Beach, Clay County Utility Authority, City of Fernandina Beach, City of Gainesville, City of Green Cove Springs, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, City of Palatka, Putnam County, City of St. Augustine to assess groundwater resource sustainability in Northeast Florida
Res. 2009-226 - Joint resolution with the City; to work cooperatively to support funding initiatives for improved public sanitary sewer and water infrastructure in the Werst Augustine Redevelopment Area
Res. 2009-265 - Approves an interlocal agreement with the City of St. Augustine to provide mechanical street sweeping services
Res. 2010-155 - Accepts a quit claim deed from the City of St. Augustine and approves a conservation easement required for the Council on Aging Riverhouse Observation Pier Project
Res. 2011-156 - Authorizes execution of a Grant of Non-Exclusive Easement to the City of St. Augustine for drainage improvements in connection with the Riberia Street Drainage Improvements Project, Phase II
Res. 2017-384 - Approves an agreement with the City of St. Augustine to provide for a destination relevant visitor experience and operation of the Visitors Information Center
Res. 2022-350 - Approves an amendment of the Tourist Development agreement with the City of St. Augustine to provide for an increase in annual compensation for certain tourist related services and operation of the St. Augustine-SJC VIC

ST. AUGUSTINE AMPHITHEATER

Res. 1999-120 - Agreement with State of Florida to assume operations of the St. Augustine Amphitheater beginning November 1, 1999
Res. 2001-199 - Amending the FY02 St. Augustine Amphitheater Enterprise Fund Budget to receive unanticipated revenue and authorize its expenditure for cultural presentations
Res. 2004-139 - Authorizes the project agreement for the Land and Water Conservation Fund (LWCF) Amphitheatre Nature Arboretum Project
Res. 2007-176 - Dissolving the St. Augustine Amphitheater Board of Directors, which was established by Res. 99-120, and delegating advisory authority regarding the amphitheater to the Parks & Recreation Advisory Committee
Res. 2007-209 - Approves an agreement with Old City Farmers Market for use of a portion of the amphitheatre for a weekly farmers market
Res. 2007-401 - Approves a contract and exhibit templates for the use of the Amphitheatre
Res. 2009-271 - Authorizes an easement application to the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida for an easement to FPL for an additional transformer pad at the St. Augustine Amphitheatre
Res. 2013-64 - Authorizes to execute a contract providing for an economic impact study of the St. Augustine Amphitheatre
Res. 2014-18 - Amends the FY2014 County Cultural Center fund budget to receive unanticipated revenue
Res. 2017-26 - Authorizes the execution of a sponsorship agreement with Canan Law substantially in the same form and format as attached and to recognize and appropriate both the associated sponsorship and operating revenue with the FY2017 Cultural Events Fund
Res. 2018-19 - Authorizes to award Bid No. 18-19 and to execute an agreement for portable restroom rental and servicing
Res. 2018-238 - Authorizes to award Bid No. 18-74 and to execute a lease agreement for the lease of a seating system and installation of permanent grandstand for St. Augustine Amphitheatre
Res. 2020-416 - Amends the existing sponsorship agreement and authorizes to execute the amendment to modify the expiration date to extend until 03.31.23
Res. 2022-167 - Creates and establishes the amphitheatre and concert hall advisory committee, and adopts bylaws for the advisory committee
Res. 2023-362 - Authorizes to finalize terms and execute a contract with SJC Cultural Events Inc for operations and mgt of Cultural Events for SJC and to Transfer funds to SJCCE and to escrow and transfer ownership of the asset list

ST. AUGUSTINE ASSOCIATES, INC.

Res. 2013-10 -Authorizes an impact fee credit agreement
Res. 2013-99 - Authorizes to execute an impact fee credit agreement with St. Augustine Associates, Inc
Res. 2021-175 - Amends and restates development order for St. Augustine Centre a DRI and authorizes development of 315 acres in east central SJC, establishes mitigation requirements for RI, phasing and buildout dates and industrial development on parcel north of Inman Road and modify development phasing, termination and expiration dates

ST. AUGUSTINE BEACH, CITY OF

Res. 1984-66 - Regulate parking in
Res. 1984-159 - Ocean Trace Road deeded to County
Res. 1985-102 - Asking state to purchase land in St. Aug. Bch for park
Res. 1987-214 - Reduce speed limit
Res. 1990-205 - County Deed
Res. 1992-75 - Seawall Revetment, approval to seek funds
Res. 1992-124 - Correcting a scrivener’s error in legal description on 2 acres deeded to St. Augustine Beach
Res. 1995-29 - Interlocal Agreement regarding the Stormwater Management Utility
Res. 1996-24 - Conveying an acre of land
Res. 1996-26 - Authorizes transfer of property to City of St. Aug. Beach re: Regional Stormwater Facilities
Res. 1996-29 - Conveying an acre of land
Res. 1997-99 - Interlocal agreement for Landscape maintenance A1A South
Res. 2000-75 - Supporting application to Florida Communities Trust for grant to purchase Cooksey property located on SR 3
Res. 2004-72 - Approves a county deed providing for a lifeguard complex at the beach and St. Augustine Beach with property to expand their Public Works Complex
Res. 2004-318 - Approves a lease agreement with the St. Augustine Beach for a portion of Pier Park
Res. 2005-162 - Approves the 1st amendment to the lease agreement with St. Augustine Beach for a portion of Pier Park
Res. 2005-277 - Approves an interlocal agreement with the City of St. Augustine Beach to provide Animal Control services
Res. 2006-247 - Approves an agreement with the City of St. Augustine Beach for off-beach parking and restrooms in Chautauqua Beach Subdivision
Res. 2008-144 - Approves a hold harmless agreement with the City of St. Augustine Beach
Res. 2008-184 - Approves a hold harmless agreement with the ... to install and maintain certain landscape
Res. 2008-285 - Approves an agreement with St. Augustine Beach for the design and construction of off-beach parking and restrooms in Chautauqua Beach Subdivision
Res. 2009-38 - Approves the interlocal agreement with the City of St. Augustine Beach for the design and construction of Pope Road Scenic Outlook and approved shared responsibilities for this National Scenic Byway Project
Res. 2009-41 - Approves the interlocal agreement with the City of St. Augustine Beach for the design and construction of Pier Park Kiosk and approved shared responsibilities for the interpretative kiosk (sign) National Scenic Byway Project
Res. 2009-191 - Adoption of the second addendum to the interlocal agreement amending FY 2009 Utility Service Fund to receive $9,920,980 in unticipated revenue for the City of St. Augustine Beach Wastewater Collection and Conveyance System
Res. 2009-257 - Approves the Clean Water State Revolving Fund Loan Agreements with the FDEP and the City of St. Augustine Beach, related to the construction of sewer improvements to phase out existing septic tanks in the City of St. Augustine Beach
Res. 2010-37 - Authorizes a 50% reduction in sewer unit connection fees to the residents served by the City of St. Augustine Beach Sewer System Improvements Project
Res. 2011-231 - Approves an Interlocal Agreement with the City of St. Augustine Beach for restroom improvements at Pier Park in St. Augustine Beach
Res. 2011-307 - Approves an Interlocal Agreement with the City of St. Augustine Beach for a grant for West Augustine Sewer related activity
Res. 2012-12 - Approves the Clean Water State Revolving Fund Loan Amendment 1 to the Construction Loan Agreement WW550300 betwee the FDEP and the City of St. Augustine Beach regarding the construction of sewer improvements to phase-out existing septic tanks
Res. 2012-13 - Approves the Clean Water State Revolving Fund Loan Amendment 1 to the Construction Loan Agreement WW550301 betwee the FDEP and the City of St. Augustine Beach regarding the construction of sewer improvements to phase-out existing septic tanks
Res. 2017-421 - Authorizes to execute an amendment to the St. Augustine Beach Pier Park Farmers Market to extend the term until March 31, 2018
Res. 2024-13 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Ocean Hammock Park phase 2(COSAB) located off A1A Beach Boulevard

ST. AUGUSTINE BEACH CIVIC ASSOCIATION

Res. 2007-210 - Approves an agreement with the civic association for use of a portion of the St. Johns County Pier park for a weekly farmers market
Res. 2008-169 - Approves an interlocal agreement with the City of St. Augustine Beach as a mechanism to distribute beach toll fees
Res. 2017-421 - Authorizes to execute an amendment to the St. Augustine Beach Pier Park Farmers Market to extend the term until March 31, 2018

ST. AUGUSTINE BEACH SEAWALL REVETMENT

Res. 1992-75 - Funds from Erosion Control

ST. AUGUSTINE BMX

Res. 2010-61 - Approves a First Amendment to the St. Augustine BMX Conditional Use Permit regarding the operation of a bicycle motorcross track at the Tillman Ridge landfill
Res. 2010-62 - Approves the assignment of a conditional use permit from St. Augustine BMX to First Coast BMX, Inc.


ST. AUGUSTINE BUSINESS PARK

Res. 2023-311 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Business Park located off Dobbs Road

ST. AUGUSTINE BY THE SEA

Res. 2000-162 - Promoting consumer connection to County’s wastewater system; waiving sewer unit connection fees when County wastewater collection infrastructure is expanded into the St. Augustine by the Sea Sub and providing a time period for homeowners to connect
Res. 2000-165 - Accepting easement for utilities for sewer project lift station site on Ocean Drive
Res. 2003-155 - Authorizes the waiver of sewer connection fees for existing St. Augustine By The Sea property owners for 90 days from passage

ST. AUGUSTINE CENTRE

Res. 1997-77 - Development of regional impact
Res. 2000-81 - Modifies DO, does not constitute substantial deviation
Res. 2002-20 - Modifying the DRI, Res. 1997-77
Res. 2003-74 - Modifies Res. 1997-77; notice of proposed change (NOPC); finding the modification does not constitute a substantial deviation
Res. 2003-151 - Modifies Res. 1997-77; modifies the St. Augustine Centre DRI Development Order; finding the modification does not constitute a substantial deviation
Res. 2004-155 - Modifies the St. Augustine Centre DRI, Res. 1997-77
Res. 2006-96 - Modifies the St. Augustine Centre DRI, Res. 1997-77
Res. 2013-99 - Authorizes to execute an impact fee credit agreement with St. Augustine Associates, Inc.
Res. 2014-304 - amends and restates development order and authorizes development of 315 acres in east central SJC, establishes mitigation requirements for RI including Transportation impacts, development phasing, buildout dates, to allow for limited increases and decreases in allowable uses and to allow for hotel and residential uses on certain undeveloped properties in the DRI
Res. 2021-175 - Amends and restates development order for St. Augustine Centre a DRI and authorizes development of 315 acres in east central SJC, establishes mitigation requirements for RI, phasing and buildout dates and industrial development on parcel north of Inman Road and modify development phasing, termination and expiration dates
Res. 2021-499 - An amended and restated Development Order for St. Augustine Centre DRI, under Chapter 380, FS; authorizing development of approximately 315 acres in east central St. Johns County; establishing mitigation requirements for regional impacts, including transportation impacts; providing development phasing and buildout dates; incorporating changes to allow for mixed-use development on a property located in Area A, as identified on the Master Development Plan, Map H
Res. 2023-68 - Approves the contract template utility transmission capacity reservation agreements with developers connecting to the identified Outlet Mall Blvd reclaimed water corridor, and the contract template reclaimed water utility connection fee refund agreements, and authorizes to execute the agreements

ST. AUGUSTINE CIRCLE SUBDIVISION

Res. 2014-31 - Vacates a portion of the St. Augustine Circle subdivision

ST. AUGUSTINE COUNTRY CLUB LLC

Res. 2021-201 - Accepts a final release of lien, warranty, 3 easements for utilities and a bill of sale associated with the offsite water main to serve Entrada located off SR207

ST. AUGUSTINE DEVELOPMENT CORP.

Res. 1999-36 - Approves a subdivision plat for Ocean Palms, Phase One

ST. AUGUSTINE DRIVE

Res. 1987-18 - Hearing set to vacate
Res. 1987-29 - Vacated
Res. 1987-110 - Deed to Anthony Mussallem
Res. 2018-327 - Resolves to set a date and time for vacation of certain streets or roads

ST. AUGUSTINE ELKS LODGE NO. 829

Res. 2015-373 - Authorizes to execute agreements on behalf of Florida, Division of Recreation and Parks to provide for event parking

ST. AUGUSTINE EQUITIES LLC

Res. 2018-366 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Shoppes at Palencia Commons located off US 1 N

ST. AUGUSTINE GENERAL HOSPITAL

Res. 1979-68 - Indigent care week-to-week

ST AUGUSTINE HEALTHCARE AND REHABILITATION CENTER

Res. 1999-33 - Accepting a bid for purchase of surplus property

ST. AUGUSTINE HEIGHTS

Res. 2008-73 - Replat, Tract 2, Unit 3
Res. 2020-377 - Accepts a grant of easement across a corner clip of tract 15A of St. Augustine Heights Unit 3 SD for additional right of way on Kings Road

ST. AUGUSTINE HEIGHTS INDUSTRIAL PARK S/D

Res. 1986-11 - Plat Unit 2

ST. AUGUSTINE HIGH SCHOOL SEA EXPLORER PROGRAM

Res. 2001-9 - Authorizing contract for and lease of portion of Ravenswood Landfill known as the Ravenswood Transfer Station approx. 210' by 210' of fenced County-owned property - Reef Balls

ST. AUGUSTINE INDUSTRIAL PARK

Ord. 1994-10 - FDP, Unit 1, pursuant to
Res. 1994-11 - Accepts a warranty deed for certain property necessary for the road right of way and entrance into the proposed St. Augustine Industrial Park development
Res. 1994-64 - Approves a final development plan for Unit one of the St. Augustine Industrial Park
Res. 1994-71 - Authorizes County Administrator to execute a grant agreement and to proceed with the design and construction
Res. 1995-95 - Accepts Warranty Deed and Bill of Sale conveying Lift Station on Deerpark Blvd.
Res. 2001-238 - Approving a S/D plat for St. Augustine Industrial Park, Phase 3
Res. 2002-171 - Accepting an easement for utilities for water and future sewer service to St. Augustine Industrial Park Subdivision Phase III
Res. 2003-26 - Approving a S/D plat for Phase 3, replat
Res. 2003-45 - Accepts an easement for water service and sewer service to St. Augustine Industrial Park Subdivision Phase III

ST. AUGUSTINE LAND HOLDINGS LLC

Res. 2021-201 - Accepts a final release of lien, warranty, 3 easements for utilities and a bill of sale associated with the offsite water main to serve Entrada located off SR207

ST. AUGUSTINE LIGHTHOUSE AND MUSEUM

Res. 2013-57 - Approves consent and agreement to modification of mortgage of leasehold interest
Res. 2013-132 - Supports the National Oldest Port Heritage area alliance in its proposal to establish a national heritage area in SJC
Res. 2014-61 - Approves a Purchase and Sale agreement conveying the lighthouse property to the St. Augustine Lighthouse and Museum, Inc

ST. AUGUSTINE LITTLE LEAGUE

Res. 2006-153 - Approves a Lease Agreement for property needed for a public park on Osceola Elementary Road
Res. 2006-154 - Approves a Joint Use Agreement for a community center and public park on Osceola Elementary Road

ST. AUGUSTINE MARKETPLACE ASSOCIATION INC

Res. 2022-241 - Accepts two grant of easements for ingress and egress over Marketplace Drive and Resort Way located off SR207
Res. 2024-9 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water system to serve Marketplace lot 8 commercial (Best Bet) located off SR207

ST. AUGUSTINE NORTH VOLUNTEER FIRE DEPARTMENT

Res. 1978-43 - FHa loan
Res. 1978-66 - Amend lease
Res. 1978-86 - Amend lease FHa

ST. AUGUSTINE OUTLET GROUP

Res. 1990-65 - FDP
Res. 1990-10 - Water & Sewer Contract
Res. 1990-167 - Modification to PUD Ord. 1989-51
Res. 1993-29 - Approves a development agreement between New Plan Realty Trust & SJC
Res. 1993-45 - Approving a modification to Ord. 1989-51 re: St. Augustine Outlet Center PUD
Res. 1993-89 - Approves a modification to Res. 1990-65 regarding St. Augustine Outlet Center PUD
Res. 2021-499 - An amended and restated Development Order for St. Augustine Centre DRI, under Chapter 380, FS; authorizing development of approximately 315 acres in east central St. Johns County; establishing mitigation requirements for regional impacts, including transportation impacts; providing development phasing and buildout dates; incorporating changes to allow for mixed-use development on a property located in Area A, as identified on the Master Development Plan, Map H

ST. AUGUSTINE PARK

Res. 2001-182 - Authorizing Cedar Lane and Old Dixie Dr. south of Flagler Blvd. as platted in Unit 1, be added to Road and Bridge maintenance schedule
Res. 2009-206 - Vacating a portion of the plat of St. Augustine Park, Unit 2

ST. AUGUSTINE PORT, WATERWAY & BEACH DISTRICT

Res. 1998-90 - Approves temporary disposal and pipeline easement to ... for beach renourishment
Res. 2007-372 - Approves an interlocal agreement with ... concerning a donation for the artificial reef program
Res. 2007-373 - Amends FY2008 Tourst Development Tax Fund Budget to receive $20,000 in unanticipated revenue for the Artificial Reef Project
Res. 2009-210 - Approves an interlocal agreement with ... to obtain two marine rescue vehicles
Res. 2009-250 - Approves an interlocal agreement with the St. Augustine Port, Waterway and Beach District to receive funds to construct a bulkhead at 179 Marine Street (Council on Aging River House) and amending the FY 2009 Construction Services budget to receive $50,000 in unanticipated revenue
Res. 2009-251 - Recognizes $50,000 in unanticipated revenues from a St. Augustine Port, Waterway and Beaches District Grant and authorize its expenditure from the Council on Aging Funding Department by St. Johns County Construction Services Department
Res. 2010-72 - Approves an interlocal agreement with the Port Waterway and Beach District concerning a donation
Res. 2016-329 - Authoirzes to execute a temporary construction easement in connection with the Summer Haven River restoration project
Res. 2017-126 - Approves an interlocal agreement with St. Augustine Port Waterway and Beach District for the County to act of applicant for a Joint Coastal Permit from Florida Department of Environmental Protection allowing the placement of sand along portions of South Ponte Vedra Beach and Vilano Beach for the District to pay fees, costs, and expenses related to the application for the benefit of the public
Res. 2017-268 - Recognizes and appropriates a contribution by St. Augustine Port Waterway and Beach District for the artificial reef project within the FY2017 special revenue tourist development tax fund
Res. 2020-39 - Approves an interlocal agreement for the benefit of the public, authoirzes to execute the agreement and instructs the Clerk to file the interlocal agreement in the public records

ST. AUGUSTINE RECOVERY CENTER

Res. 2016-58 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve St. Augustine Recovery Center on US 1 South

ST. AUGUSTINE RESORTS INC

Res. 2019-36 - Accepts an easement for utilities and access for the relocatin and construction of a lift station site and sewer lines located off A1A Beach Blvd, St. Augustine Beach

ST. AUGUSTINE SAILING, INC. L/A TO MOVE A BREAKWATER WITHIN THE

Res. 1994-129 - County right-of-way

ST. AUGUSTINE SEA VIEW, LLC

Res. 2016-241 - Approves a plat for Sea View
Res. 2017-122 - Approves a plat for Sea View tracts G, H and L
Res. 2017-160 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Sea View Subdivision (fka Peppertree) located off A1A South
Res. 2017-302 - Accepts a special warranty deed conveying a lift station site serving Sea View SD located off A1A South

ST. AUGUSTINE SHORES CABLE TELEVISION

Res. 1977-15 - Service
Res. 1979-82 - To Jones Intercable

ST. AUGUSTINE SHORES CHURCH OF JESUS CHRIST OF LATTER DAY SAINTS

Res. 1986-29 - FDP

ST. AUGUSTINE SHORES SERVICE CORP.

Res. 1990-83 - Easement to SJC
Res. 2005-185 - Accepts a grant of easement from St.Augustine Shores Service Corporation to SJC for drainage improvements off Vaill Point Road
Res. 2006-207 - Approves a license agreement for a portion of county-owned property on Alhambra Dr. for RV/Boat storage
Res. 2010-98 - Approves a Hold Harmless Agreement with St. Augustine Shores Service Corporation
Res. 2016-14 - Accepts an easement for utilities for sewer service to serve St. Augustine Shores Unit 8 and accepts a bill of sale conveying all personal property associated with the utility lines

ST. AUGUSTINE SHORES S/D

Res. 9/23/75 - Unit 3, changed street names
Res. 1/27/76 - Unit 3, roads first step
Res. 1980-15 - Unit 2, Replat
Res. 1980-16 - Unit 2, vacated
Res. 1980-53 - Roads accepted
Res. 1980-60 - Unit 5
Res. 1981-8 - Unit 6
Res. 1981-93 - Unit 7 - Amend PUD
Res. 1982-144 - FP&L substation FP
Res. 1988-50 - Unit 8 - FDP
Res. 1988-69 - Plat - Unit Eight
Res. 1988-183 - FDP - St. Augustine Shores Unit Seven
Res. 1988-184 - Plat - St. Augustine Shores Unit Seven
Res. 1988-244 - FDP - Trailer Storage Facility
Res. 1998-129 - Execute escrow agreement - St. Augustine Shores Unit Eight
Res. 1999-140 - Plat Unit Eight, Replat
Res. 1999-143 - Lots 45-50, Block 185, Unit Eight
Res. 2023-227 - Vacates the 20' drainage easement shown on Lot 30, Block 189 in the plat of St. Augustine Shores Unit eight, map book 21, pages 58-63

ST. AUGUSTINE SHORES ROADS

Res. 1980-78 - Again accepted (Phoenetia Dr. & Capri Ave.)
Res. 1988-55 - Set hearing date to consider vacating portion of Riviera Blvd
Res. 1988-91 - Vacated portion
Res. 2004-136 - Authorizes an Escrow Agreement and assigns a county representative (Donald Hallman) for roadway maintenance bonding & internal sidewalk construction for Shores Unit 7, Phase 1

ST. AUGUSTINE SHORES UTILITIES, DELTONA CORPORATION

Res. 1981-72 - Rates, water & sewer
Res. 1982-87 - FDP
Res. 1985-125 - Request PSC investigate rates
Res. 1988-42 - BCC opposition to water/sewer rate increase
Res. 1990-121 - Authorized to exercise the power of eminent domain, etc.
Res.1991-12 - Acquisition by condemnation
Res. 1996-95 - Declaring St. Augustine Shores Wastewater Plant surplus; authorizing appraisal advertisement for bids

ST. AUGUSTINE SHORES UNITED METHODIST CHURCH

Res. 1984-34 - FDP

ST. AUGUSTINE SHORES VOLUNTEER FIRE DEPARTMENT

Res. 1978-44 - FHA loan
Res. 2004-96 - Accepting a warranty deed from St. Augustine Shores Area Volunteer Fire Department in St. Augustine Shores Subdivision

ST. AUGUSTINE SOUTH

Res. 1995-33 - Notice of Intent and authorization to use the Uniform Method of Collecting Non-ad Valorem assessments - The St. Augustine South Municipal Service Benefit Unit "A"
Res. 1998-97 - Paving of certain physically existing county soil roads within St. Augustine South and North Beach subdivisions using the cold-mix process for test purposes only
Res. 2002-153 - Approving the terms of a License Agreement authorizing use of a portion of the St. Augustine South Park area for an encroachment of concrete pad and fence
Res. 2009-28 - Declaring certain County-owned property as surplus and approving a private sale to the adjoining property owners on Segovia and Gentian Roads in St. Augustine South
Res. 2016-202 - Accepts two grant of easements for drainage improvements in St. Augustine South SD Unit 11

ST. AUGUSTINE SOUTH IMPROVEMENT ASSOCIATION

Res. 1996-110 - Authorizing the execution of a lease for property to St. Johns County
Res. 2023-4 - Approves to execute a lease agreement for property located off Royal Road

ST. AUGUSTINE TENNIS

Res. 2012-224 - Authorizes to award and execute an agreement for RFP No. 12-61 Tennis Management Services at Treaty Park

ST. AUGUSTINE TRAWLERS INC.

See Environmental Protection Agency U.S.

ST. AUGUSTINE YOUTH SERVICES, INC.

Res. 2011-217 - Approves an agreement with St. Augustine Youth Services, Inc. to provide residential group home services to foster children
Res. 2013-92 - Accepts a termination and new easement for utilities for water service to St. Augustine Youth Services located on US 1 south near SR206
Res. 2019-56 - Approves an agreement with St. Augustine Youth Services for the Mobile Crisis Response Team

ST. ELMO PLAT, LOTS 25-26

Res. 1981-69 - Vacated
Res. 2000-36 - Remaining portion - vacated

ST. FRANCIS HOUSE

Res. 2004-297 - Approving a contract with St. Francis House to provide the Direct Service Personnel
Res. 2005-311 - Approving an agreement with the St. Francis House for providing emergency shelter program services
Res. 2006-451 - Approving an agreement with the St. Francis House for providing the Emergency Shelter Program and Client Support services
Res. 2007-333 - Approves an agreement with St. Francis House for providing the Emergency Shelter Program and Client Support Services
Res. 2009-359 - Approves a long term lease with St. Augustine Society, Inc. a.k.a. St. Francis House for the needs of the homeless
Res. 2017-415 - Approves a contract extension with St. Francis House

ST. GERARD CAMPUS, INC.

Res. 2004-296 - Approving a contract with St. Gerard Campus, Inc. to provide counseling and other services to pregnant women who are already committed to placing their children for adoption
Res. 2005-309 - Approving an agreement with the St. Gerard Campus for providing counseling and other services to pregnant women
Res. 2006-381 – Approves an agreement with St. Gerard Campus for counseling and other services to pregnant women
Res. 2007-330 - Approves an agreement with St. Gerard Campus for Choose Life License Plate Funds
Res. 2008-291 - Approves an agreement with St. Gerard Campus to receive funds from the Choose Life License Plate funds
Res. 2009-275 - Approves an agreement with St. gerard Campus to receive funds from the Choose Life License Plate funds
Res. 2010-220 - Approves an agreement with St. Gerard Campus to receive funds from the Choose Life License Plate Funds

ST. JOE RESIDENTIAL ACQUISITIONS, INC.

Res. 2002-115 - Accepting a special warranty deed in accordance with the St. Joe Development and Impact Fee Agreement

ST. JOE UTILITIES

Res. 1988-146 - BCC supports application to Public Service Commission to furnish water and sewage utility services to NW St. Johns County
Res. 2004-332 - Approves the transfer of franchise certificates and facilities in St. Johns County from St. Joe Utilities Company to JEA

ST. JOHNS CARE CONNECT INC

Res. 2018-317 - Authorizes to execute an agreement with St. Johns Care Connect Inc for the web-based case management system
Res. 2019-323 - Authorizes to execute an agreement to participate in and access the Care Connect Information Network


ST. JOHNS COMMERCE CENTER

Res. 2022-388 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve St. Johns Commerce Center located of US Hwy 1 North

ST. JOHNS COMMONS

Res. 2003-21 - Approves a S/D plat
Res. 2004-92 - Final Plat, Unit 1 at Wingfield Glen

ST. JOHNS COUNTY

Res. 1996-157 - Provides for procedure for hearing of variance & waiver of SJC Ord. 1986-4 and 1996-40
Res. 1997-22 - Three party agreement between SJH Partnership, Barnett Bank and SJC
Res. 2021-177 - Establishes an auditor selection committee in accordance with Section 218.391 Florida Statutes

ST. JOHNS COUNTY ADMINISTRATIVE ORDERS

Administrative Order No. 2017-1 - Suspends the restrictions set forth in SJC Ordinance 2017-23 as recommended by the St. Johns County Fire Rescue Chief

ST. JOHNS COUNTY AMPHITHEATRE FARMERS MARKET

Res. 2017-212 - Authorizes to award RFP No. 17-33 and to execute agreements for SJC Amphitheatre Farmers Market Management to Kathryn H. Provow LLC

ST. JOHNS COUNTY (COMMUNITY REDEVELOPMENT AGENCY)

Res. 1985-162 - Need for
Res. 1986-1 - Repealed
See Ord. 1990-67
Res. 1990-201 - Finding a need for & creating a Public Body Corporate, etc.
Res. 1991-84 - Designating Pinecrest Subdivision and Surfside as appropriate for community redevelopment
Res. 1991-102 - Responding to a verified complaint challenging the consistency of a Development Order
Res. 2000-146 - Finding existence of slum and blighted areas; West Augustine Redevelopment Area and Agency
Res. 2002-47 - Confirming the governing body’s authority to grant exception in its sole discretion, establishing a procedure by which a special district can requestto be exempt from ad valorem revenue to fund a CRA
Res. 2002-185 - Flagler Estates CRA; Findings of Necessity; existence of slum & blighted areas
Res. 2002-208 - Amends Res. 2000-146, 2002-184, & 2002-185; combines the West Augustine CRA and the Vilano Beach CRA into one St. Johns County CRA
Res. 2002-224 - Purchase & sale agreement for the acquisition of property for expanding affordable home-ownership in West Augustine
Res. 2002-241 - Repeals Res. 2002-47; establishes a policy for special districts to request exemption for payments into the Community Redevelopment Area Trust Fund
Res. 2003-182 - Rescinds Res. 1990-201, which created a CRA finding that Res. 1990-201 is no longer necessary due to the creation in 2002 of the CRA
Res. 2004-100 - Authorizes conveyance of County-owned property purchased for affordable housing to St. Johns County CRA
Res. 2004-101 - Authorizing the conveyance of 64 lots owned by St. Johns County CRA to Habitat for Humanity of St. Augustine/St. Johns County
Res. 2004-102 - Authorizes the conveyance of West Augustine CRA infill lots owned by St. Johns County CRA to builders for the production of affordable housing
Res. 2004-339 - Approves a purchase and sale agreement for acquisition of a 40 acre regional pond site in West Augustine
Res. 2004-376 - Approves the issuance by the CRA of its Redevelopment Revenue Bond (Flagler Estates Project), Series 2004, not to exceed $1,000,000
Res. 2005-10 - Authorizes an interlocal agreement with St. Johns County CRA relating to the payment of certain agency expenses and other matters
Res. 2005-210 - Authorizing the conveyance of 15 parcels of County-owned property acquired by tax deed to SJC CRA to be added to the affordable housing program inventory
Res. 2005-262 - Accepts a Subordination Agreement and authorizes an agreement on behalf of the CRA allowing subordination of the mortgage in favor of the CRA
Res. 2005-367 - Authorizes payment of expenses ($1,950) for the West Augustine Steering Committee’s Annual Community Appreciation Event
Res. 2006-91 - Authorizes a 2nd Interlocal Reimbursement Agreement with the St. Johns County CRA for the Vilano Beach CRA
Res. 2006-256 - Acepts a DEP permit and creates a conservation easement over 6 CRA lots for wetland mitigation impacts
Res. 2011-294 - Appointing members to the West Augustine CRA Nuisance Abatement Board
Res. 2023-296 - Accepts a donation of property located on W. King Street, currently utilized by the county for drainage and community redevelopment agency improvements

ST. JOHNS COUNTY CITIZENS ADVISORY TASK FORCE(CATF)

Res. 2015-40 - Creates a SJC Citizens Advisory Task Force involving the Community Development Block Grant from Florida Dept of Economic Development
Res. 2016-168 - Approves the Citizen Participation Plan to provide public comment in the process of preparing the consolidated plan, annual action plans, any substantial amendment and the consolidated annual performance report for CDBG activities

ST. JOHNS COUNTY EDUCATION LOAN AUTHORITY

Res. 1989-183 - Appointing John E. Wilson (Jack)

ST. JOHNS COUNTY ENGINEERING

Res. 2014-41 - Authorizes to award RFQ No. 14-05 and to execute 12 agreements for engineering services
Res. 2023-458 - Authorizes to execute the negotiated contract for perforance of the required services under RFQ No. 23-87; professional engineering services related to implementing a septic to sewer planning program

ST. JOHNS COUNTY ENVIRONMENTAL

Res. 2014-42 - Authorizes to award RFQ No. 14-06 and to execute 6 agreements for environmental services

ST. JOHNS COUNTY FAIRGROUNDS

Res. 2003-241 - Purchase and Sale Agreement for property contiguous to the fairgrounds for future expansion
Res. 2004-250 - Approving a purchase & sale agreement for property needed for an emergency staging area adjacent to St. Johns County Fairgrounds
Res. 2020-109 - Authorizes to execute a non-exclusive permissive use agreement granting FPL use of the SJC Fairgrounds as a staging area during a disaster

ST. JOHNS COUNTY PARKS FOUNDATION INC

Res. 2022-38 - Approves an agreement with St. Johns County Parks Foundation Inc providing one-timne funding to the Foundation
Res. 2022-434 - Approves an agreement provding funds to the foundation in the amount of $120,000 for the startup and employing an executive director and support the Foundation's fundraising efforts
Res. 2023-303 - Accepts and authorizes the relocation of the house located at 5480 Atlantic View to Joel A. "Bubba" Williams Windswept Acres Park, authorizes to negotiate and execute necessary agreements
Res. 2023-393 - Accepts a special warranty deed from St. Johns County Parks Foundation Inc for a passive park and intersection improvements at Greenbriar Road and Longleaf Pine Parkway
Res. 2023-414 - Approves an agreement with SJC Parks Foundation Inc providing funding to the Foundation and authorizes to execute the agreement

ST. JOHNS COUNTY GIS

Res. 2014-58 - Authorizes to award RFQ 14-07 and to execute agreements with five top firms for geotechnical services

ST. JOHNS COUNTY GOLF COURSE

Res. 2001-13 - Authorizing execution of contract for and lease containing 12.78 acres, for additional three holes of golf to First Tee of St. Johns County, Inc
Res. 2019-35 - Approves to execute a lease agreement with the First Tee of North Florida Inc for space at the SJC Golf Club, Elkton, Florida
Res. 2020-28 - Approves to execute a lease agreement with the First Tee of North Florida Inc for space at the SJC Golf Club, Elkton, Florida
Res. 2021-514 - Authorizes to award Bid No. 22-20 and to execute an agreement with Dimare Construction Company for the SJ Golf Club Clubhouse and Cart Barn renovation
Res. 2021-515 - Authorizes to award Bid No. 21-113R and to execute an agreement with Wadsworth Golf Construction Company for the SJ Golf Club Course renovation

ST. JOHNS COUNTY FIRE PREVENTION AND CONTROL DISTRICT

Res. 2012-174 - Approving an interlocal agreement to expand the St. Johns County Fire Prevention and Control District to include the Town of Hastings

ST. JOHNS COUNTY HEALTH AND HUMAN SERVICES

Res. 2014-365 - Approves a contract template to be used to create and execute contracts for nonprofit agencies and organizations, and to authorize the agreements
Res. 2015-232 - Approves an agreement with Council on Accreditation and authorizes to execute the agreement
Res. 2020-17 - Authorizes to enter into a contract with Public Consulting Group Inc as the number one ranked firm under RFP No. 19-91 for completion of the strategic plan for SJC Health and Human Services
Res. 2021-149 - Accepts the 20-21 Florida Dept of Health and Human Services county grant program award and authorizes to execute the grant agreement

ST. JOHNS COUNTY HORSE COUNCIL, INC.

Res. 2008-82 - Approves an equestrian complex operations and maintenance agreement with the SJC Horse Council, Inc.

ST. JOHNS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY

Res. 1999-169 - Approving the issuance of health care revenue bonds not exceeding $80,000,000
Res. 2014-17 - Approves the issuance by the SJC IDA of its $8,000,000 health care revenue bonds (Vicar's Landing Project) Series 2014A and its not to exceed $8,000,000, Series 2014B to finance the acquisition, renovation, construction, expansion, improvements and equipping of various capital improvements to the health care facility owned and operated by Life Care Ponte Vedra, Inc.
Res. 2014-156 - Approves an interlocal agreement with the Orange County Health Facilities Authority and other jurisdictions, and grant host community approval as amended
Res. 2015-78 - Approves an interlocal agreement with Orange County Health Facilities Authority and City of St. Petersburg Health Facilities Authority and grant host community approval for revenue bonds(Presbyterian Retirement Communities project and Wesley Manor Inc.) and reissue SJC IDA revenue bonds
Res. 2017-292 - Approves the issuance of a retirement facility revenue bond for Westminster St. Augustine Project, Series 2017A and taxable retirement facility revenue bonds Series 2017B to finance and refinance the costs of acquiring, constructing, improving and equipping a continuing care retirement community knowns as Glenmoor
Res. 2020-254 - Approves the issuance of revenue bonds, (Presbyterian Retirement Communities obligated group project) Series 2020 by the SJC Industrial Development Authority to finace, refinance and reimburse the costs of various capital projects of PRCI, Westminster Services Inc, Westminster Pines Inc, Wesley Manor Inc and Palm Shores Retirement Community Inc
Res. 2021-214 - Approves the issuance of its senior living revenue bonds (Vicar's Landing project), Series 2021 in on or more series for the purposes described herein
Res. 2022-221 - Approves the issuance by the SJC Industrial Development authority of its senior living revenue bonds (Vicar's Landing Project) Series 2022 in one or more series for the purposes described herein
Res. 2023-17 - Approves Michael McCabe as Attorney authorized to represent the SJC Industrial Development Authority as the authority's issuer consel in matters pertaining to the bonds and indebtedness

ST. JOHNS COUNTY INVESTMENT POLICY

Res. 2014-110 - Amends the County investment policy, relating to Ordinance 2014-18, dated 04.15.14

ST. JOHNS COUNTY PARK - SEE TREATY GROUNDS

ST. JOHNS COUNTY PIER DEPARTMENT

Res. 2014-216
- Amends the FY2014 County Pier Fund budget to receive unanticipated revenue
Res. 2016-220 - Amends the FY2016 county pier fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Pier Dept

ST. JOHNS COUNTY PURCHASING CODE

Res. 2009-235 - Approves the revised and restated Purchasing Code, Section III of the County Administrative Code

ST. JOHNS COUNTY RECREATION ADVISORY BOARD

Res. 2016-275 - Adopts revised bylaws for the Recreation Advisory Board
Res. 2022-107 - Approves a major impact special event application for Olympic and Sprint Triathlon
Res. 2022-327 - Approves a major impact special event application for Olympic and Sprint Triathlon
Res. 2023-48 - Fulfills the requirements of Resolution 1999-152, St. Johns County's policy for naming of all public facilities and approves the naming of county park off Beach parking 7740 Coastal Hwy to Tortuga Park
Res. 2023-95 - Approves a major impact special event application for the 50th Annual Beach Pop Tennis Tournament event, May 27 - 29, 2023
Res. 2023-96 - Approves three major impact special event applications to include: Game on Thriathlon to beheld 05/21/23, 07/30/23, 10/15/23
Res. 2024-144 – Approves three major impact special event applications to include: Game on Triathlon to be held 05/19/24, 07/28/24, 10/13/24

ST. JOHNS COUNTY RECREATION AND PARKS DEPARTMENT

Res. 2013-78 - Amends the FY2013 budget to receive unanticipated revenue from Just Tri It Kids Triathlon and authorizes its expenditure by the SJC Recreation and Parks Dept
Res. 2013-118 - Amends the FY2013 general fund budget to receive unanticipated revenue
Res. 2013-159 - Amends the FY2013 general fund budget to receive unanticipated revenue of $250,000
Res. 2014-104 - Approves the transfer of funding from the Tree Bank Reserves to fund beautification improvements within county owned ROW within the Cypress Lakes SD
Res. 2014-173 - Amends the FY2014 General Fund budget to receive unanticipated revenue and authorizes its expenditure by the SJC Recreation Programs Department
Res. 2014-177 - Authorizes to execute a contract for transportation services for summer camp activities facilitated by the Recreation and Parks Department
Res. 2014-215
- Amends the FY2014 Tourist Development Tax fund budget to receive unanticipated revenue for Jim Blaylock Reef
Res. 2014-286 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes
Res. 2015-53 - Approves and authorizes to execute a contract agreements with occupants and owners of mobile homes located on county property at Riverdale Park and the equestrian center for security purposes
Res. 2015-370 - Amends the FY2016 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Department
Res. 2016-55 - Authorizes to execute an agreement with Big Brothers Big Sisters of SJC to provide long term one-to-one mentoring services to youth facing adversity enrolled in the Parks and Recreation Dept programs
Res. 2016-219 - Authorizes to execute an agreement with Early Learning Coalition of Northeast Florida for reimbursement of program fees for eligible children registered in programs with the Parks and Recreation Dept
Res. 2016-221 - Approves use of a template for drafting recreation facilities and atheltic field use agreements
Res. 2016-247 - Authorizes to execute an agreement with Big Brothers Big Sisters of SJC to provide long term one to one mentoring services to youth facing adversity enrolled in the Parks and Recreation Department programs
Res. 2019-45 - Approves a memorandum of understanding with SJC Utility Dept and SJC Parks and Recreation Dept for use of buildings located on West 16th Street and Mizell Road
Res. 2019-69 - Authorizes to purchase and to execute a purchase order for Trout Creek playground and recognizes and appropriates a private donation of $75,000 into the FY19 General Fund parks and recreation dept.
Res. 2019-70 - Recognizes and accepts a donation of six dell laptop computers from the Dept of Military Affairs, State of Florida for use by the SJC Parks and Recreation Dept
Res. 2019-351 - Authorizes the transfer of funding from the Tree Bank reserves to fund landscaping improvements related to Treaty Park
Res. 2019-390 - Amends the FY2020 budget to receive unanticipated revenue, and authorizes its expenditure for purchase of accessible playground equipment at the Field of Dreams
Res. 2019-418 - Approves the reappropriation of funds received in the FY19 Park improvement association fee budget line and carried forward into FY20
Res. 2019-422 - Approves the transfer of funds for the addition of an inclusive playground at the Field of Dreams
Res. 2019-434 - Authorizes to execute a lease agreement with Creeks Athletic Association Inc for space at the SJC Parks and Recreation Veterans Park annex located off Veterans Parkway
Res. 2019-440 - Amends the FY2020 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation
Res. 2020-22 - Amends the FY2020 budget to receive unanticipated revenue from Julington Creek Basesball
Res. 2020-165 - Amends the FY2020 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2020-166 - Amends FY 2020 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2020-297 - Amends the FY2020 Budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Dept
Res. 2021-134 - Authorizes to award Bid No. 21-65 and to execute an agreement for performance of trash collection services at SJC Parks and properties
Res. 2021-304 - Amends the FY 2021 revenue to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept
Res. 2021-489 - Authorizes to piggyback the sourcewell contract No. 112420-ARC for the purchase and installation of skate park equipment for Veterans Park Skate Park and execute4 a contract with American Ramp Company
Res. 2021-490 - Authorizing the standardization of Musco Sports Lighting Equipment, for St. Johns County Parks and Recreation facilities
Res. 2022-64 - Approves three major impact special events applications
Res. 2022-107 - Approves a major impact special event application for Olympic and Sprint Triathlon
Res. 2022-108 - Amends the FY 2022 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Department
Res. 2022-126 - Approves a major impact special event application for the Special Olympic and Sprint Triathlon
Res. 2022-143 - Amends the FY 2022 budget to receive unanticipated revenue and authorizes its expenditure
Res. 2022-153 - Authorizes to award Bid No. 22-70 to Botero Carts LLC sale of 80 golf carts and execute a bill of sale for the sale
Res. 2022-154 - Authorizes to award Bid No. 22-66R landscape and playground mulch surfacing to Cour Valant LLC dba First Coast Mulch and to execute a contract for the services
Res. 2022-285 - Approves to execute a purchase and sale agreement to acquire approximately 31 acres of property located on the San Sebastian River with deep water access for a public boat ramp and related uses, including but not limited to parking and passive recreation
Res. 2022-327 - Approves a major impact special event application for Olympic and Sprint Triathlon
Res. 2022-434 - Approves an agreement provding funds to the foundation in the amount of $120,000 for the startup and employing an executive director and support the Foundation's fundraising efforts
Res. 2022-456 - Amends the Fy 2023 General fund Parks and Recreation Maintenance budget, to receive grant funds from F"IND for the expansion of Riverdale Boat Ramp
Res. 2023-48 - Fulfills the requirements of Resolution 1999-152, St. Johns County's policy for naming of all public facilities and approves the naming of county park off Beach parking 7740 Coastal Hwy to Tortuga Park
Res. 2023-110 - Authorizes to award Bid No. 23-36 and to issue a purchase order for the purchase of reclaimed watermain and forcemain pipe for CR2209
Res. 2023-414 - Approves an agreement with SJC Parks Foundation Inc providing funding to the Foundation and authorizes to execute the agreement
Res. 2023-415 - Amends the FY 2024 Budget to receive unanticipated revenue and authorizes its appopriate and expenditure in SJC Parks and Recreation Dept
Res. 2024-30 - Authorizes to submit an application seeking grant funding from Fl. Communities Trust Parks and Open Space Florida Forever Grant Program, to reimburse the county for the purchase of San Sebastian Waterfront property and to execute the grant agreement

ST. JOHNS COUNTY SCHOOL BOARD

Res. 2006-364 - Approves an interlocal agreement with the School Board for use of designated schools and their staff for emergency shelters
Res. 2006-438 – Approves an interlocal agreement with the School Board for the installation of a generator and building at the Middle School at 245 Meadow Lark Lane to be used as a special needs shelter
Res. 2007-78 – Accepts 2 amendments to grant of easements from Cabbage Hammock Company, LLC, Sonoc Company, LLC, School Board, and New Beginnings Baptist Church
Res. 2008-101 - Approves an interagency agreement between Community Based Care, St. Johns County School District, DCF Northeast Region Circuit 7, & First Coast Workforce Development, Inc.
Res. 2009-108 - Approves a joint use agreement with the School Board for use of selected governmental properties to provide greater access for the community

Res. 2009-150 - Accepts an easement for a sidewalk from the School Board to construct a sidewalk adjacent to St. Augustine High School
Res. 2011-337 - Approves execution of a 1st Amendment of the Interlocal Agreement with the School District for operating the Ketterlinus Gym
Res. 2012-140 - Approves a Memorandum of Understanding with the School District for right of access to the new elementary school through the Palencia County Park entrance and parking lot
Res. 2013-112 - Accept an easement for construction of a sidewalk along Osceola Elementary Road
Res. 2013-175 - Recognizes the SJC School District's aid and support for students in sudden transition (Assist) program
Res. 2014-70 - Accepts an easement for utilities for water services to Palencia Elementary School at Palencia Village Drive
Res. 2014-177 - Authorizes to execute a contract for transportation services for summer camp activities facilitied by the Recreation and Parks Department
Res. 2015-64 - Authorizes to execute an agreement for bus transportation for the 2015 summer camp programs
Res. 2015-153 - Approves a memorandum of understanding for the use of two portable classrooms during the 2015 SJC Parks and Recreation summer camp program
Res. 2015-204 - Request that the SOE place on a November 3, 2015, referendum election ballot the SJC School Board's referendum statement concerning whether the SJC school Board should be authorizes to levy a one-half center school capital outlay sales surtax for a period of 10 years beginning on January 1, 2016 and terminating on December 31, 2025
Res. 2015-236 - Approves a cost-sharing agreement between SJC School Board and Croquet Endeavors, LLC., authorizes to execute the contract renewal
Res. 2016-124 - Authorizes to execute a contrct with the SJC School District for transportation services for summer camp activities facilitated by the SJC Recreation Dept.
Res. 2017-75 - Accepts a temporary construction easement from the School Board of SJC to SJC in connection with the Ray Road improvements project
Res. 2017-169 - Authorizes to execute the interagency agreement with Department of Children and Families, the School Board of SJC and the SJC Community Based Care Agency, Family Integrity Program
Res. 2017-370 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve elementary school "M" (AKA Picolata Crossing Elementary School) located off Pacetti Road
Res. 2018-140 - Authorizes to execute an interlocal agreement with the SJC School District to provide bus transportation for summer camp programs
Res. 2018-245 - Approves an interlocal agreement with the SJC School Board and SJC Sheriff and authorizes to execute the agreement for improved security and safety
Res. 2019-37 - Approves a construction agreement with the School Board, authorizes to execute the construction agreement, and amends the FY2019 transportation trust fund budget to receive unanticipated revenue
Res. 2019-111 - Accepts an easement for utilities for the relocation of a sewer force main line located off Ray Road
Res. 2019-150 - Approves an agreement authorizing reimbursement to the School Board of sheltering costs related to Hurricane Irma and recognizes and appropriates FEMA reimbursement to FY2019 budget CEMP
Res. 2019-274 - Approves an agreement for the use of the public safety campus at First Coast Technical College by SJC Fire Rescue for training purposes
Res. 2019-423 - Approves a construction agreement regarding Longleaf Pine Parkway pedestrian crossing improvements for Freedom Crossing Academy, amends the FY2020 Transportation Trust Fund budget
Res. 2019-433 - Accepts an easement for utilities for an existing lift station located near the intersection of East Essex and Beaman Avenue in Hastings
Res. 2020-23 - Approves an exchange of real property in connection with the proposed new high school along IGP north of the intersection with SR16 and at or near the intersection with future CR2209
Res. 2020-445 - Accepts two easements for utilities associated with a future school site near Turnbull Creek Road and SR16
Res. 2022-155 - Authorizes to award Bid No. 22-67 artifical turf replacement and execute an agreement for completion of the work
Res. 2022-292 - Authorizes to execute a relocatable joint stormwater easement agreement, relocatable parking lot joint use and easement agreement and a relocatable joint use access easement agreement for properties located off CR16A
Res. 2022-389 - Accepts a temporary construction easement for roadway and sidewalk improvements along North Holmes Blvd and King Street extension
Res. 2023-36 - Approves a memorandum of understanding regarding the SJC School District providing training and testing of SJC Staff for commercial driver licenses; and authorizes to execute the MOU for the SJC
Res. 2023-294 - Accepts a corrective quit claim deed from the School Board of SJC for a portion of the right of way of Osceola Elementary Road
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway
Res. 2024-75 - Authorizes to execute a funding assistance agreement with the School Board for a capital distribution of a sub award from the American Rescue Plan Revenue Fund Budget
Res. 2024-76 - Authorizes to execute a county deed conveying the Old Hastings High School property to the School Board of SJC
Res. 2024-132 - Authorizes to execute a temporary license for construction and other access
Res. 2024-199 - Authorizes to execute a renewal interlocal agreement to provide bus transportation for summer camp programs

ST. JOHNS COUNTY SHERIFF'S OFFICE

Res. 2018-364 - Approves and authorizes to execute a purchase and sale agreement for property required for the Sheriff's Office Training Facility
Res. 2018-422 - Approves an agreement for traffic control on private road between SJC Sheriff's office and Gables at Wingfield Townhome Owners Association Inc
Res. 2019-13 - Approves an agreement for traffic control on District roads between SJCSO and the Rivers Edge CDD
Res. 2019-14 - Approves an agreement for traffic control on District roads between SJCSO and the Trout Creek CDD
Res. 2019-31 - Authorizes the issuance of a special oblication refunding revenue bond, series 2019 in order to refund all or a portion of the soutstanding sales tax revenue and refunding bond, series 2009, in order to achieve debt service savings, and to fund the SJCSO law enforcement training center
Res. 2019-161 - Authorizes to award Bid No. 19-37 and to execute an agreement with Shamrock Restoration Services Inc for painting of the SJC Sheriff's Office Criminal justice facility, building L Jail outback
Res. 2019-237 - Authorizes to enter into negotiations and upon sucessful negotiations, award and execute contracts with the Haskell Company as the No. 1 ranked firm, for the completion of the work under RFQ No. 19-60 for design-build services for the SJC Sheriff's Office emergency
Res. 2019-247 - Authorizes to execute an amendment to the memorandum of understanding between the Federal Bureau of Investigations and SJCSO for construction and use of a training facility and gun range
Res. 2019-342 - Authorizes to purchase and to execute a purchase orders for FY20 vehicles
Res. 2019-343 - Authorizes to piggyback the Florida Sheriff's Association Contract No FSA18-VEH16.0 and to execute a purchase order for the purchase of one vac-con sewer combination clearner
Res. 2019-457 - Authorizes to purchase and to execute a purchase order for one replacement catepillar 926M wheel loader for the Road and Bridge Dept
Res. 2020-46 - Accepts a warranty deed for donation of a parcel of land required for the Sheriff's Office training facility
Res. 2020-114 - Authorizes to execute an amendment to an agreement with the Rivers Edge Community Development District for traffic control upon roads owned and maintained by the CDD
Res. 2020-117 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program to upgrade E-911 system hardware and software
Res. 2020-179 - Approves to execute a purchase and sale agreement for additional property required for the Sheriff's office future training facility
Res. 2020-185 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY2019 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2020-200 - Approves a memorandum of understanding with the SJCSO for use of the former Mosquito Control facility located at 525 Old Beach Road
Res. 2020-213 - Approves an agreement with FPL for the installation of street lighting at the SJC Sheriff's training facility
Res. 2020-310 - Authorizess to execute an easement to FPL to install electrical services to the SJC Sheriff's Office training facility located off Agricultural Center Drive
Res. 2020-382 - Authorizes to purchase and to execute a purchase order for FY21 vehicles in accordance the Florida Sheriff's Assoc
Res. 2021-35 – Amending the Fiscal Year 2021 Equitable Sharing Justice, Treasury, and Task Force Trust Fund Budgets, to receive Federal Equitable Sharing Program funds for the intended enhancement of the program
Res. 2021-166 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for the purchase of the next generation 911 GIS services
Res. 2021-167 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for tactical mapping upgrades
Res. 2021-184 - Authorizes to submit an application seeking funding assistance through the Dept of Homeland Security Port Security grant program for establishment of a centralized docking and operations center
Res. 2021-242 - Accepts a final release of lien and warranty associated with the water and sewer systems to serve Sheriff's office training facility (road) located off Agricultural Center Drive
Res. 2021-255 - Amends the FY 2021 Law Enforcement Trust Fund budget to receive funds from the sale of confiscated property for the intended enhancement of SJC Sheriff's Office Law Enforcement programs
Res. 2021-295 - Approves an agreement for traffic control by St. Johns County Sheriff's Office on district roads
Res. 2021-355 - Authorizes the Sheriff to submit an application seeking funding assistance through the Bureau of Justice Assistance Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2021-423 - Approving the terms of, and authorizing the county administrator, or designee, to execute, a memorandum of understanding with the SJC Sheriff’s Office setting aside property for future construction of a PAL sports facility
Res. 2021-425 – Authorizing the county administrator, or designee, to purchase and to execute purchase orders for FY 22 vehicles
Res. 2021-541 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA20-EQU18.0 and to execute a purchase order for the purchase of one 2022 caterpillar 140 motorgrader
Res. 2022-32 - Approves to execute an operation and maintenance agreement with the Historic SJC Police Athletic League Inc for future construction of a sports facility
Res. 2022-112 - Approves to execute a lease agreement with the Historic St Johns County Police Athletic League Inc for future construction of a sports facility
Res. 2022-158 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA20-VEH28.01 and issue a purchase order to Bozard Ford for the purchase of 3 battalion chief suvs for Fire Rescue
Res. 2022-253 - Amends the FY 2022 Law Enforcement Trust Fund Budget to receive funds from the sale of confiscated property and interest earnings for the intended enhancement of the SJC Sheriff's Office Law Enforcement Programs
Res. 2022-375 - Authorizes to piggyback the Florida Sheriff's Association contracts or the Florida State term contracts to purchase vehicles budgeted for FY 2023
Res. 2022-395 - Amends the FY 2023 equitable sharing task force trust fund budget to receive federal equitable sharing program funds for the intended enhancement of SJC Sheriff's Office law enforcement programs
Res. 2023-42 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA-20-VEH14.01 and to execute a purchase order for three ambulances from Ten-9 Fire Equipments
Res. 2023-276 - Authorizes to engage SJCSO Public Service Deputies for traffic control at the intersection of CR 210 and Cumberland Park Drive
Res. 2023-371 - Authorizes to award Bid No. 23-77 Sheriff's tactical training facility to DiMare Construction Company as the lowest, responsive, responsible local bidder and to execute the agreement for complettion of project
Res. 2023-372 - Authorizes to piggyback on Florida Sheriff's contract (FSA22-VEH20.0), to execute and issue a purchase order for 4 cutaway buses for the County's transit system
Res. 2023-408 - Authorizes to execute purchase orders for the purchase of the vehicles budgeted in FY24 through use of solicitations or piggyback Contract No. FSA23-VEH21.0 or FSA23-VEL31.0 and 25100000-21-STC or 25101600-21-STC
Res. 2023-489 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for GIS services for indoor mapping
Res. 2023-490 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for GIS and E-911 equipment
Res. 2023-491 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for a management information system and services for 911
Res. 2023-492 - Authorizes to submit an application seeking funding assistance through the Florida State E-911 grant program for a mobile 12 position crash kit (MEVO)
Res. 2023-511 - Accepts a deed of dedication for property to be used for a combined Fire Station and Sheriff facility on Roberts Road from Helow Properties LTD donating 5 acres of property for a combined fire station and sheriff facility
Res. 2024-20 - Authorizes to piggyback the Florida Sheriff's contract No. FSA23-EQU21.0 and to execute a purchase order for the purchase of 1 new combination jet vacuum sewer cleaner for the Utility Dept
Res. 2024-123 - Amends the FY 2024 Equitable Sharing Treasury Trust Fund budget, to receive Federal Equitable Sharing Program funds for the intended enhancement of the SJC Sheriff's Office Law Enforement Programs
Res. 2024-184 - Authorizes to execute a Memorandum of Understanding for the use of County-owned property
Res. 2024-221 - Amends the FY 2024 equitable sharing justice trust fund budget, to receive federal equitable sharing program funds for the intended enhancement of St. Johns County Sheriff’s Office Law Enforcement Programs
Res. 2024-222 – Amends the FY 2024 Law Enforcement Trust Fund budget, to receive funds from the sale of confiscated property and interest earnings for the intended enhancement for SJCSO law enforcement programs

ST. JOHNS COUNTY SOLID WASTE

Res. 1994-92 - Amends the Solid Waste enterprise fund budget to receive unanticipated budget revenue for Fy 94
Res. 1994-104 - Amends the Solid Waste enterprise fund budget to receive unanticipated budget revenue for FY94
Res. 2000-69 - Amends the Fy2000 budget to receive unanticipated grants revenue, and authorizes its expenditure by the SJC Soild Waste Department
Res. 2014-142 - Authorizes an amended and restated franchise agreement for collection and transportation of residential waste with Republic Services of Florida, Limited Partnership
Res. 2014-143 - Authorizes an amended and restated franchise agreement for collection and transporation of residential waste with Advanced Disposal Services of Jacksonville, LLC
Res. 2014-202 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with 11 non-exclusive franchise haulers
Res. 2014-238 - Approves the 2014-2015 Non-ad valorem assessment rolls and annual assessment rates for the solid waste MSBU and authorizes the certification of said assessment rolls to the SJC Tax Collector
Res. 2015-217 - Approves 18 non-exclusive franchise agreement for construction and demolition debris franchise haulers
Res. 2015-255 - Approves the 2015-2016 non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification to the Tax Collector
Res. 2015-347 - Authorizes to execute the "first amendment to amended and restated contract for transfer station operations and solid waste removal"
Res. 2015-384 - Authorizes to grant extraordinary relief as permitted by the franchise extension agreement for collection and transportation of solid waste and waiving the fuel adjstment fee
Res. 2016-363 - Approves a non-exclusive franchise agreement for construction and demolition debris with Donovan Dumpsters LLC
Res. 2016-364 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste with Donovan Dumpsters LLC
Res. 2015-385 - Authorizes to grant extraordinary relief to Republic Services of Florida, LP., as permitted by the franchise extension agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2016-394 - Authorizes to execute the first amendment to amended and restated franchise agreement for the collection and transportation of residential waste on behalf of the county with Advanced Disposal Services of Jacksonville LLC
Res. 2016-395 - Authorizes to execute the second amendment to amended and restated franchise agreement for the collection and transportation of residentail waste with Republic Services of Florida LP
Res. 2017-213 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste between SJC and twelve non-exclusive franchise haulers, and authorizes to execute each agreement
Res. 2017-270 - Establishes certain tipping fees and other charges pertaining to solid waste disposal
Res. 2017-271 - Establishes procedures for the waiver of SJC Solid waste special assessments for certain homestead residential properties based upon the financial hardship of the homestead owners, and rescinds Resolution No. 94-161 and Resolution No. 2009-69
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2018-218 - Approves the transfer of a franchise for the collection and transportation of commercial-industrial solid waste and requirements of non-exclusive franchise agreements
Res. 2018-359 - Approves a non-exclusive franchise agreement for construction and demolition debris with Frog Hauling and Demolition
Res. 2019-2 - Approves a non exclusive franchise agreement with Dennis Junk Removal of Florida LLC dba J Dog
Res. 2019-117 - Approves a memorandum of understanding with SJC Solid Waste Mgt and SJC Public Works for use of office space in the Public Works building located at 2750 Industry Center Road
Res. 2019-123 - Approves the non-exclusive franchise agreements for construction and demolition debris with GLD Construction Services Inc dba Waste Reggulartons and KDO Enterprises LLC dba Redbox of Jacksonville
Res. 2019-146 - Approves an extraordinary rate adjustment as permitted by the franchise agreement for collection and transportation of residential solid waste
Res. 2019-147 - Approves an extraordinary rate adjustment as permitted by the franchise agreement for collection and transportation of residential solid waste
Res. 2019-189 - Approves a non exclusive franchise agreement for commercial-industrial solid waste
Res. 2019-190 - Approves a non exclusive franchise agreement for construction and demoliton debris
Res. 2019-261 - Approves a non-exclusive franchise agreement with Jimco Site Services for construction and demolition debris removal
Res. 2019-298 - Approves a second amendment to the amended and restated franchise agreement for collection of residential waste
Res. 2019-299 - Approves a third amendment to the amended and restated franchise agreement for collection of residential waste
Res. 2019-315 - Approves a non-exclusive franchise agreement for construction and demolition debris and authorizes to execute the agreement
Res. 2020-335 - Adopts the annual assessment for FY2020-2021 pursuant to the Solid Waste ordinance
Res. 2020-433 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste with GFL Solid Waste Southeast LLC and authorizes to execute the agreement
Res. 2021-254 - Approves a non-exclusive franchise agreement for construction and demolition debris between SJC and 31 non-exclusive franchise haulers and authorizes to execute each agreement
Res. 2021-373 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste and authorizes to execute the agreement
Res. 2021-374 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste and authorizes to execute the agreement
Res. 2022-262 - Authorizes to execute an amended and restated contract for transfer station operations and solid waste removal, and provides for a 7 year renewal and rate adjustment
Res. 2022-296 - Approves the applications for non-exclusive construction and demolition debris franchise agreements
Res. 2022-317 - Adopts the annual assessment resolution for FY 2022-2023 pursuant to the Solid Waste ordinance, establishes solid waste cost to be assessed and appportioned, approves non-ad valorem assessment roll
Res. 2022-372 - Approves the application for a non-exclusive construction and demolition debris franchise agreement and authorizes to execute the agreement
Res. 2023-10 - Authorizes to execute and submit an application to the Environmental Proection Agency seeking grant funding through the solid waste infrastructure for recycling grant program
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements
Res. 2023-218 - Authorizes to execute and submit an application to the FDEP seeking grant funding through the Hazardous Waste Collection Center Grant program
Res. 2023-242 - Approves the application for a non-exclusive construction and demolition debris franchise agreement, and authorizes to execute the agreement
Res. 2023-281 - Approves a household hazardous waste collection grant with the FDEP and authorizes to execute the grant agreement on behalf of SJC
Res. 2023-299 - Authorizes to grant a non-exclusive construction and demolition debris solid waste franchise to Five Talent Services LLC dba Mobiledumps of Jacksonville, G7 Holdings Inc dba Garbageman.com and John's Dumpster Rentals LLC
Res. 2023-300 - Authorizes to grant a non-exclusive commercial-industrial solid waste collection franchise to Five Talent
Res. 2023-319 - Authorizes the granting of a non-exclusive construction and demolition debris franchise to Arwood Container Services LLC
Res. 2023-320 - Adopts the annual assessment resolution for FY 2023-2024 to the Solid Waste ordinance, establishes the Solid Waste cost to be assessed and apportioned establishes rate of each special non-ad valorem assessment, approves the assessment roll for the Solid Waste Municipal Service Benefit Units, authorizes the certification to the SJC Tax Collector
Res. 2023-343 - Authorizes the granting of a non-exclusive construction and demolition debris franchise
Res. 2023-404 - Authorizes the granting of a non-exclusive construction and demolition debris franchise agreement
Res. 2023-405 - Authorizes the granting of a non-exclusive commercial - industrial solid waste collection franchise to Duval Junk Services LLC and DHochin Recycling Jax LLC
Res. 2023-457 - Authorizes the granting of a non-exclusive construction and demolition debris franchise to ATS Fix LLC
Res. 2024-119 - Authorizes the granting of a non-exclusive construction and demolition debris franchise to Capital Waste Services LLC


ST.
JOHNS COUNTY STREET LIGHT POLICY

Res. 2006-347 - Established a policy for the installation, maintenance, & operation of street lights

ST. JOHNS COUNTY SUPERVISOR OF ELECTIONS

Res. 2014-54 - Approves an Interlocal Agreement involving polling locations
Res. 2015-204 - Requests that the SOE place on a November 3, 2015 referendum election ballot the SJC School Board's referendum statement concerning whether the SJC School Board should be authorizes to levy a one-half center school district outlay sales surtax for a period of 10 years beginning on January 1, 2016 and terminating on December 31, 2025
Res. 2015-342 - Approves a federal elections activities grant, authorizes to execute the grant agreement, and recognizes the grant amount as unanticipated revenue within the Supervisor of Elections 2016 FY budget
Res. 2016-306 - Approves a federal elections activities grant, authorizes to execute the grant agreement, and recognizes the grant amount as unanticipated revenue within the Supervisor of Elections 2017 FY budget
Res. 2018-41 - Authorizes to execute a certificate regarding matching funds with the Division of Elections and recognizes unanticipated revenue
Res. 2018-227 - Recognizes Albert Network Monitoring Solution Grant funds as unanticipated revenue and appropriates the funds within the Supervisor of Elections 2018 FY budget
Res. 2018-229 - Recognizes grant funds received pursuant to an elections security grant as unanticipated revenue and appropriates the funds within the Supervisor of Elections 2018 FY budget
Res. 2019-104 - Authorizes to execute a certificate of equipment and a certificate regarding matching funds with the Florida Dept of State, Div. of Elections requirments, recognizes grant funds as unanticipated revenue
Res. 2019-149 - Revises the boundaries of SJC Precincts 105 and 406
Res. 2020-81 - Authorizes to execute a certificate of county matching funds on behalf of the county in accordance with the Florida Dept of State, Division of elections
Res. 2020-290 - Recognizes a Cares Act elections funding award as unanticipated revenue; and apprpriates funds within the SOE 2020 FY budget
Res. 2022-18 - Recognizes 2021 Federal Elections Security grant funds azs unanticipated revenue and appropriates such funds within the SOE 2022 FY budget (HAVA)
Res. 2022-144 - Altering the voting precincts in SJC pursuant to Section 101.001(1) Florida Statutes, based upon the recommendation and approval of the Supervisor of Elections as a result of redistricting
Res. 2022-198 - Recognizes 2022 Federal Elections Security Grant funds as unanticipated revenue and appropriates such funds within the Supervisor of Elections' 2022 FY budget
Res. 2023-93 - Recognizes 2023 Federal Elections Security Grant funds as unanticipated revenue, and appropriates such funds within the Supervisor or elections 2023 FY budget

ST. JOHNS COUNTY TEN YEAR TRANSIT DEVELOPMENT PLAN (TDP)

Res. 2006-445 - Approved
Res. 2007-263 - Approving the SJC Transit Development Plan 2007 minor update
Res. 2008-299 - Approves the SJC Transit Development Plan 2008 minor update
Res. 2010-217 - Approves a Memorandum of Understanding with the North Florida Transportation Planning Organization to fund and complete a major update of the SJC Transit Development Plan
Res. 2011-161 - Approves the transfer of the remaining balance of $536,313 in Department 3372 (St. Johns County Transit Facility) to Department 3371 (Public Transportation Assistance)
Res. 2011-238 - Approves the 2012-2021 St. Johns County Transit Development Plan
Res. 2015-381 - Approves a MOU with North Florida Transportation Planning Organization to fund and complete a major update of the SJC Transit Development Plan
Res. 2016-311 - Approves the 2016 St. Johns County Transit Development Plan
Res. 2021-340 - Approves the 2021 Major update of the St. Johns County Transit Development plan

ST. JOHNS COUNTY TRANSPORTATION PLAN

Res. 2017-215 - Approves the SJC Five year transportation plan years 2017 through 2022 in accordance with Florida Statute 394, Baker Act and Florida Statute 397 Hal S. Marchman Alcohol and other drug services Act
Res. 2020-460 - Approves the SJC Five year transportation plan years 2017 through 2022 in accordance with Fl Statute 394, Baker Act and Fl Statute 397 Hal. S. Marchman Alcohol and other drug services act
Res. 2023-14 - Approves the SJC five year transportation plan years 2023 through 2028 in accordance with FS 394, Baker Act and FS 397, Hal. S. Marchman Alcohol and other drug services act

ST. JOHNS RIVER BRIDGE CROSSING

Res. 2006-92 - Expressing support for a southerly St. Johns River Bridge crossing location

ST. JOHNS COUNTY SHORE PROTECTION PROJECT

Res. 2001-100 - Accepting and authorizing the execution by the County Administrator of beach storm damage reduction easements and authorizing the County Administrator and the County Attorney to execute and deliver certificates numbered 001 and 002

ST. JOHNS COUNTY UTILITY DEPARTMENT

Res. 1989-282 - Adopts the supplemental rules to the SJC water and sewer utilities regulatory ordinance
Res. 1991-34 - Bill of Sale - Buffer and Lift Station - Pine Lakes S/D
Res. 1991-48 - Warranty Deed, Bill of Sale, Corporate Resolution, Quit-Claim Deed accepted for ABC Liquor Site
Res. 1991-158 - Warranty Deed from Robert Spaulding for additional land for
Res. 1997-18 - Authorizing the Utility Department to write off bad debt accounts dated April 1989 to October 1, 1992
Res. 2000-11 - Amending the FY 2000 Utilities Fund Budget
Res. 2000-142 - Suspending the automatic indexing of water and sewer rates and unit connection fees for FY 2001
Res. 2000-190 - Promoting consumer connection to the County’s wastewater system; waiving sewer unit connection fees when County wastewater force main collection infrastructure is available for connection by an existing single-family residence
Res. 2001-55 - Granting a 50-year license to FPL to provide electrical service to SJC Utility Dept. US-1/Ray Road ground water storage tank and booster station
Res. 2001-82 - Transferring a portion of the County’s designated (Water & Wastewater) service area to the County’s exclusive (water and wastewater) service area in accord with the provisions of Ord. 1999-36
Res. 2001-198 - Rescinds Res. 2001-82, which transferred a portion of the County’s designated (water and wastewater) service to the County’s exclusive (water and wastewater) service area in accord with Ord. 99-36
Res. 2004-25 - Amends FY2004 Utility Fund Budget to receive $30,000 in revenue
Res. 2004-77 - Approves two purchase and sale agreements for acquisition of property for the construction of a St. Johns County Utility Department Administration and Operations Facility
Res. 2005-159 - Increasing the usage blocks for water and reducing the blocks 1, 2, 3, & 4 usage rates for water; reducing the usage rates for wastewater
Res. 2005-167 - Approves an exchange agreement for an exchange of property with the relocation of an existing lift station on SR 207
Res. 2005-368 - Amends FY2006 Utility Fund Budget to receive $173,448 in revenue for the Utility Department
Res. 2006-165 - Amends the FY2006 Utility Fund Budget to receive $173,448 in revenue for the Utility Department
Res. 2006-166 - Amends the FY2006 Utility Fund Budget to receive $300,000 in revenue for the Utility Department
Res. 2006-265 – Authorizes the purchase from the Utility Department Enterprise Fund to Fire Services to allow fire services to construct a fire station on a portion of property designated as utilities in St. Augustine Shores
Res. 2006-270 – Authorizes the Utility Department to pay for certain utility costs in connection with the SR 16 water main extension related to Heritage Landing
Res. 2007-217 - Declares as surplus property and authorizes transfer of property known as the Mizell Road Administration Building and warehouse property from the Utility Department to the SJC Recreation Department
Res. 2008-282 - Incorporates Topo Inc and H & J Investments dba Fruit Cove Properties (Fruit Cove Utilities) into the SJC UTility system and adopting all rules, regulations, rates and fees as provided by Ord No 06-73 as amended
Res. 2008-284 - Continues the automatic indexing of SJC Utility Water and Sewer Rates and Unit Connections Fees for FY2009, increases all water and sewer rates to meet the other post employment benefits (OPEB) funding requirement
Res. 2009-89 - Amends the FY 2009 Utility Fund Budget to receive $138,279 in revenue for the Utility Department
Res. 2009-131 - Adopts the SJC Utilities Dept identity theft prevention program and designates the county utilities Dept red flag rules compliance officer as the individual charged with on-going oversight of the county Utility Dept.
Res. 2010-304 - Authorizes the Utility Department Revolving Fund loan application
Res. 2010-305 - Authorizes reimbursements from note and bond proceeds of temporary advances made for payments prior to issuance regarding the State Revolving Fund loan application
Res. 2010-306 - Amends FY 2011 Utility Services Fund to receive $8,262,000 in unanticipated State Revolving Fund Loan funds from the FDEP for the construction of a wastewater collection adn reclaimed water conveyance system
Res. 2011-89 - Amends the FY 2011 Utility Fund Budget to receive $11,050.20 in unanticipated revenue for the Utility Department
Res. 2012-8 - Amends the FY 2012 Utility Fund Budget to receive $1,549.72 in unanticipated revenue for the Utility Department
Res. 2012-115 - Approves a Memorandum of Understanding between the SJC Utility Department and the SJC Parks & Recreation Department for use of the Administrative Building and Warehouse on Mizell Road
Res. 2013-12 - Suspends the automatice cost index rate increases for water and sewer customers of the SJC Utility Dpts Main System, and Ponte Vedra System for FY2014, 2015 and 2016, and increasing sewer rates for both the Systems by 7% annually for the same three FYs
Res. 2013-29 - Authorizes to award and execute three agreements for Bid 13-01 emergency liquid biosolids hauling with FCC Enviromental LLC, Burney's Septic Tank Service, Inc. and Moore's Sand and Septic, Inc
Res. 2014-168 - Extends the refund period from 6 years to 7 years for a previously approved agreement with Sunshine Land Holdings LLC
Res. 2015-60 - Authorizes to award and execute an agreement for Misc. No. 15-50 Northwest Master lift station wet well cleaning
Res. 2015-144 - Names William G. Young as the authorized agent to sign permits, consent orders, and other related documents and records for the Utility Department
Res. 2015-328 - Modifies the reclaimed water use rates for the main utility system
Res. 2019-364 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve SJC combined Fire Station #5/11 and Sheriff's South Regional Command Center located on US 1 South
Res. 2019-408 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA19-VEH17.0 and to execute a purchase order for three 6" trailer mounted solids handling south attenuated vacuum-assisted pumps
Res. 2019-462 - Amends the FY2020 utility fund budget in order to received unanticipated revenue for the expansion of the Northwest Water Treatment Plant project
Res. 2022-187 - Approves contract template for utility transmission capacity reservation agreement along SR207 wastewater transmission corridor, authorizes to execute and file in the public record
Res. 2022-250 - Authorizes to award Bid No. 22-96 construction of utility dept laboratory and execute a contract for completion of the work in accordance with the bid documents
Res. 2023-68 - Approves the contract template utility transmission capacity reservation agreements with developers connecting to the identified Outlet Mall Blvd reclaimed water corridor, and the contract template reclaimed water utility connection fee refund agreements, and authorizes to execute the agreements
Res. 2023-108 - Authorizes to award RFQ No. 23-21 utility rehab and construction services to the top ranked contractors in each work category and to execute the contract
Res. 2023-110 - Authorizes to award Bid No. 23-36 and to issue a purchase order for the purchase of reclaimed watermain and forcemain pipe for CR2209
Res. 2023-177 - Adopts and approves preliminary schedules of certain rates, deposits, charges, fees and costs relating to the use or availability of water, wastewater and reclaimed water services
Res. 2023-295 - Approves to execute a special warranty deed and a bill of sale transferring assets related to an abandoned residential utility system in Fruit Cove to SJC
Res. 2023-520 - Authorizes to award Bid No. 1536; CR214 to SR207 12-inch concentrate force main and to execute an agreement for completion of the project
Res. 2024-42 - Authorizes to submit an application for FY 2025 districtwide cost-share program funding for construction of reuse storage tanks, pipelines and pump stations, and to complete all necessary paperwork and certifications

ST. JOHNS COUNTY VISITORS AND CONVENTION BUREAU, INC. (VCB)

Res. 2005-299 - Approving a Tourist Development Agreement between SJC and the “Bureau” for coordinating marketing efforts for tourism publicity and visitor services
Res. 2010-22 - Approves an agreement with the VCB for the general purpose of providing professional advertising, marketings, and promotional services aimed at attracting tourists and convention activity to all
Res. 2010-206 - Approves the 1st amendment to the agreement with VCB to provide services of promoting and advertising tourist related cultural, historical, literary, fine and non-fine arts entertainment, festivals, programs, and activities
Res. 2014-46 - Supporting the VCB request to the Florida Dept. of Transportation to install reference signage along I-95 and I-4 guiding the motoring public to St. Augustine and Ponte Vedra
Res. 2014-366 - Approves a renewal agreement to provide professional advertising, marketing and promotional services aimed at attracting tourists and convention activity to SJC and authorizes to execute the agreement
Res. 2016-271 - Approves a renewal agreement to provide professional advertising, marketing, and promotional services aimed at attracting tourists and convetion activity to the county
Res. 2020-161 - Amends an existing agreement with SJC Visitors and Convention Burea and authizes to execute the amendment
Res. 2020-414 - Amends the existing agreement and authorizes to execute the amendment of the annual contract price, modify the payment schedule and revise the Administrative overhead expenses for FY 2021
Res. 2023-346 - Authorizes to execute a contract with St. Johns County Visitors and Convention Bureau, for performance of tourism bureau services
Res. 2023-358 - updates and approves a 12 month extension to agreement with VCB to provide professional advertising, marketing and promotional services aimed at attracting tourists and convention activity to SJC, thru 09.30.23

ST. JOHNS COUNTY WELFARE FEDERATION

Res. 1996-160 - Approving the lease of county owned property to Welfare Federation
Res. 2004-292 - Approving a contract with St. Johns Welfare Federation to provide the Assisted Living Program
Res. 2005-308 - Approving an $80,000 grant for the SJC Welfare Federation for providing the Assissted Living Program
Res. 2006-383 – Approves an agreement with Welfare Federation for providing the Assisted Living Program
Res. 2007-35 – Accepts an amendment to the lease agreement with Welfare Federation for the Bayview Care Center
Res. 2007-379 - Approves an agreement with ... to provide the Low Income Assisted Living Program
Res. 2018-184 - Approves a contract extension agreement with St. Johns Welfare Federation dba Bayview Assisted Living at Buckingham Smith
Res. 2018-247 - Authorizes to enter into an agreement to provide a one-time allocation of emergency fundings to St. Johns Welfare Federation dba Bayview Assisted Living at Buckingham Smith and authorizes the transfer of general funds reserves to FY 2018 budget
Res. 2018-289 - Authorizes to enter into a one time funding agreement with St. Johns Welfare Federation dba Bayview Assisted Living at Buckingham Smith in an amount not to exceed $394,387.00

ST. JOHNS COUNTY ZONING ATLAS

Res. 2006-98 - Adopts an improved GIS version of the Zoning Atlas as the County’s Official Zoning Atlas

ST. JOHNS COUNTY CULTURAL COUNCIL INC

Res. 2007-288 - Designating the St. Johns Cultural Council as the local arts agency for SJC
Res. 2010-121 - Amends the FY 2010 Special Revenue Funds budget to receive $500 in unanticipated revenue
Res. 2011-173 - Approves an agreement (RFP No. 11-11) with the Cultural Council, Inc. to market St. Johns County as an arts, cultural, & heritage tourist destination
Res. 2014-254 - Approves a renewal agreement with Cultural Council providing arts, culture, and heritage related tourist development services
Res. 2016-272 - Approves a renewal agreement to provide marketing and promotional services aimed at attracting tourists activity to the county as well as managing the arts and cultural grant program
Res. 2020-162 - Amends the existing agreement with SJC Cultural Council Inc and authorizes to execute the amendment
Res. 2020-344 - Approves an agreement with Chamber of Commerce to continue providing for a destination relevant visitor experience and operation of the Pont Vedra Beach-SJC Visitors Information Center
Res. 2020-415 - Amends the existing agreement and authorizes to execute the amendment to revise the annual contract price, modify the payment schedule and revise the Administrative Overhead expenses for FY2021
Res. 2022-162 - Authorizes to submit an application seeking funding through the Florida Department of State, Division of Arts and Culture Cultural facilities grant program
Res. 2023-301 - Authorizes to execute a contract for management of the arts, cultural and heritage program, as specified


ST. JOHNS DENTAL OFFICE

Res. 2023-399 - Accepts a bill of sale, final release of lien and warranty associated with the water and reuse systems to serve St. Johns Dental Office located off CR210 W

ST. JOHNS DOOR & WINDOW

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

ST. JOHNS DRI/SJH PARTNERSHIP LTD

Res. 1991-130 - Approval of SJH Partnership, Ltd. and Dunavant Enterprises for substantial deviation of St. Johns Harbour
Res. 1994-20 - Approves and authorizes execution of an escrow agreement submitted to that option agreement
Res. 1994-112 - Vacates a portion of land of Saint Johns DRI
Res. 1994-114 - Approves the release of certain county mineral reservations involved with Saint Johns DRI
Res. 1994-115 - Accepts the conveyance of certain privately-owned lands by County for public use involving Saint Johns DRI area
Res. 1994-118 - Execution of Nine Mile Road interchange improvement agreement and amendment to option agreement
Res. 1999-178 - Accepts conveyance of parcel 20 of St. Johns Northwest Interchange Quadrant and Parcel 2 of Six Mile Creek Project - approving execution of Impact Fee Credit Agreement
Res. 2002-21 - Accepting an easement for utilities for water and sewer service to the DRI Interchange Tract Northeast Quadrant
Res. 2003-116 - Amends and restates Saint Johns DRI Development Order (NOPC)
Res. 2004-133 - Restates and modifies Saint Johns DRI Development Order as previously amended by Res. 91-130, 91-183, 94-211, 95-06, 96-102, 96-233, 98-126, 98-179, 99-20, 99-173, 2002-53, 2003-116
Res. 2006-290 – Restates, includes, and modifies Res. 91-130, 91-183, 94-211, 95-06, 96-102, 96-233, 98-126, 98-179, 99-20, 99-173, 2002-53, 2003-116, & 2004-133
Res. 2011-335 - Restates, includes, and modifies Res. 91-130, 91-183, 94-211, 95-06, 96-102, 96-233, 98-126, 98-179, 99-20, 99-173, 2002-53, 2003-116, 2004-133, & 2006-290; NOPC, finding the modifications are consistent with Comp Plan 2025, Ord. 2010-38
Res. 2017-117 - Modifies the Saint Johns DRI Development Order
Res. 2021-82 – Modifying the Saint Johns DRI Development Order, as previously approved by St. Johns County Resolution Nos. 91-130, 91-183, 94-211, 95-06, 96-102, 96-233, 98-126, 98-179, 99-20, 99-173, 2002-53, 2003-116, 2004-133, 2006-290, 2011-335, and 2017-117

ST. JOHNS ENTERPRISES AND INVESTMENT LTD ACCEPTED WARRANTY

Res. 1988-9 - Deed (SR-312 ext)

ST. JOHNS FOREST

Res. 1991-11
Res. 1991-81 - Amending Res. 1991-11 to correct legal description
Res. 2004-83 - Final Plat, Unit 1
Res. 2005-104 - Final Plat, Unit 1A
Res. 2005-188 - Final Plat, Unit 2
Res. 2005-249 - Authorizes the lease agreement amendment from Rayonier Forest Resources, LP to SJC to change the lessor and to amend the future lease payment located off of Water Plant Road
Res. 2006-115 - Final Plat, Unit 3
Res. 2007-150 - Final Plat, Unit 4
Res. 2012-181 - Approves to execute two purchase agreements for property required for Phase II of the CR210/I95 roadway improvement project
Res. 2012-193 - Approves execution of two purchase agreements and a settlement agreement for property required for Phase II of the CR210/I95 roadway improvement project
Res. 2013-58 - Approves a plat for St.Johns Forest Unit 5

ST. JOHNS FOREST MASTER PROPERTY OWNERS ASSOCIATION INC.

Res. 2012-163 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR210 for the construction of the roadway

ST. JOHNS GOLF & COUNTRY CLUB

Res. 2001-6 - Approves s/plat
Res. 2001-202 - Approving a S/D plat for St. Johns Golf and Country Club Unit II, Phase 1
Res. 2002-34 - Approving a S/D plat for Unit II, Phase II
Res. 2002-86 - Approving a S/D plat for Unit III, Phase I
Res. 2002-167 - Approves a S/D plat for Unit III, Phase II
Res. 2002-196 - Accepting a temporary drainage easement for St. Johns Golf & Country Club Unit 3, Phase 2
Res. 2003-2 - Approving a S/D plat for Unit 4, Phase 1
Res. 2003-133 - Approves a S/D plat for Unit 4, Phase 2-A
Res. 2003-172 - Final Plat – Unit 4, Phase 3-A
Res. 2004-19 - Final Plat - Unit 4, Phase 2-B
Res. 2004-20 - Final Plat – Unit 4, Phase 3-B
Res. 2004-119 - Final Plat, Unit 4, Phase 5
Res. 2004-329 - Final Plat, Unit 4, Phase 4
Res. 2005-105 - Final Plat, Unit 5
Res. 2019-1 - Authorizes to enter into negotiations with the number one ranked firm under RFP No. 19-22 for land exchange for renovation of golf course at St. Johns Golf Club
Res. 2020-157 - Authorizes to enter into negotiations with Late Risers LLC and execute an agreement for operation and management of the food and beverage services under Misc. No. 19-75
Res. 2017-412 – Recognizing and appropriating insurance proceeds from Auto-owners Insurance for the repair of damages to the golf course entrance
Res. 2022-153 - Authorizes to award Bid No. 22-70 to Botero Carts LLC sale of 80 golf carts and execute a bill of sale for the sale
Res. 2024-173 - Amending the FY 2024 budget to receive unanticipated revenue and authorize its appropriation and expenditure by the St. Johns County Golf Club

SAINT JOHNS HARBOUR (“Saint Johns”)

Res. 1986-64 - Master Development Order approval
Res. 1986-65 - First Incremental Development Order approval
Res. 1990-193 - Approving development of DRI, etc.
Res. 1990-193 - In re: DRI, Acceptance of $45,000 by County in lieu of donating land and constructing a boat ramp (See Res. 1986-64)
Res. 1991-69 - Construction of an Interchange--I-95 and 9 Mile Road
Res. 1991-130 - Approval of SJH Partnership, Ltd. and Dunavant Enterprises for substantial deviation of St. Johns Harbour
Res. 1991-183 - Modifying the St. Johns DRI Development Order
Res. 1994-25 - Approving amendment to legal description in option agreement approved by Res. 1991-69; and authorizes execution of Escrow Agreement submitted pursuant to option agreement approved by Res. 1991-69
Res. 1994-128 - Termination of Escrow Agreement
Res. 1994-211 - Approval of modification of St. Johns DRI
Res. 1995-6 - Modifies Res. 1994-211, which modified Res. 1991-130, which modified Res. 1991-183; inclusion of phasing schedule I
Res. 1995-17 - St. Johns Water & Wastewater Utility Service Agreement between Northwest Utilities I, Inc., SJH Partnership, Ltd. and St. Johns County
Res. 1995-107 - FDP for the Northwest Utility site
Res. 1995-134 - Approve drainage easement between SJH Partnership, Ltd. and St. Johns County
Res. 1996-16 - Accepting an easement for utilities to St. Johns County
Res. 1996-79 - Accepting an easement for utilities to St. Johns County
Res. 1996-102 - Modifying the Saint Johns DRI
Res. 1996-111 - Accepting a Special Warranty Deed conveying the Turnbull Creek Parcel to SJC
Res. 1996-233 - Modifies St. Johns DRI Development Order, as previous amended; amends Res. 91-130, 91-183, 94-211, 95-6, 96-102, and Ord. 1990-53
Res. 1997-22 - Three party agreement between SJH Partnership, Barnett Bank and SJC (Royal Pines Parkway)
Res. 1997-35 - Turnberry at Saint Johns FD Plan
Res. 1997-69 - Conveying additional R/O/W for 4 laning portion of International Golf Parkway
Res. 1997-188 - Impact Fee Credit Agreements for Roads
Res. 1997-189 - Impact Fee Credit Agreements for Parks
Res. 1998-126 - Amended and restated Saint Johns DRI Development Order
Res. 1998-179 - Master Development Plan Modification
Res. 1999-10 - Authorizes the County Administrator to execute an addendum to the road impact fee agreement
Res. 1999-20 - Master Development Plan Modification
Res. 1999-153 - Accepted easements for Utilities for access, installation, and maintenance of water and sewer lines on Tower View Drive and Center Placeway Roadway extensions
Res. 2002-53 - Approving a modification to the Saint Johns DRI Development Order
Res. 2003-227 - Authorizes an addendum to the Road Impact Fee Credit Agreement with IT Land Associates, LLC and SJ Land Associates, LLC

ST. JOHNS HOUSING PARTNERSHIP, INC.

Res. 2000-45 - Programs for repair and construction of housing for low-income persons is consistent with local plans and regs
Res. 2004-293 - Approving a contract with St. Johns Housing Partnership to provide the Housing Repairs Programs
Res. 2005-310- Approving an agreement with the St. Johns Housing Partnership for the Housing Repairs Program
Res. 2006-380 - Approves an agreement with Housing Partnership for the Housing Repairs Program
Res. 2007-315 - Authorizes a county deed and mobile home title for donation of a 2004 Champion Mobile Home and a parcel of property to SJHP
Res. 2007-334 - Approves a contract with St. Johns Housing Partnership for the purpose of providing the Housing Repairs Programs
Res. 2010-234 - Authorizes transfer of property at 755, 759 & 762 Oakland Avenue, 1599 North Whitney street, 2919 North 9th Street, 2867 North 10th Street, 863 West 4th Street, 206 South Holmes Blvd, and 9 Pearl Street to St. Johns Housing Partnership, Inc. by the HFA to provide for affordable rental housing
Res. 2013-47 - Declare certain county property as surplus and authorizes the sale of the property at 1033 Hibiscus Street
Res. 2014-11 - Authorizes to enter into negotiations to award and execute a legally sufficient agreement for RFP No. 14-12 rehabilition services for SHIP Program
Res. 2014-89 - Authorizes to award and execute a legally sufficient agreement for RFP No. 14-25 Financial Literacy & Foreclosure intervention
Res. 2017-186 - Certifies that the SJC Housing Partnership Inc. programs for the repair and construction of housing for low income persons is consistent with local plans and regulations
Res. 2018-40 - Approves an affordable housing grant agreement with the St. Johns Housing Partnership Inc.
Res. 2018-53 - Approves a contract extension with St. Johns Housing Partnership
Res. 2018-72 - Authorizes to award RFP No. 18-12 and to execute agreements for rehabilitation services for State Housing Initiatives Partnership (SHIP) program
Res. 2018-73 - Authorizes to award RFP No. 18-13 and to execute agreements for emergency repair services for sub-standard housing
Res. 2019-256 - Approves an affordable housing grant agreement with St. Johns Housing Partnership Inc
Res. 2019-278 - Authorizes to implement a subrecipient contract under the provisions of the community development block grant program at 820 Ervin Street
Res. 2019-279 - Authorizes to implement a subrecipient contract under the provisions of the community development block grant program at 2700 Usina Street
Res. 2020-79 - Authorizes to implement a subrecipient contract under the provisions of the community development block grant program for St. Johns Housing Partnership Inc
Res. 2020-168 - Approves two subordination agreements in connection with St. Johns Housing Partnership Inc. community development block grant contracts
Res. 2020-412 - Authorizes to execute an affordable housing grant agreement for SJ Housing Partnership Inc for the acquisition of 2.69 acres for the purpose of increasing the supply of affordable housing in SJC
Res. 2020-497 - Authorizes the submittal of the State Housing Initiative Partnership annual report for FY 2017-2018, 2018-2019 and 2019-2020 to the Florida Housing Finance Corporation
Res. 2021-41 – Authorizing the county administrator to implement a subrecipient contract for the acquisition of 909 Palermo Road, under the provisions of the community development block grant program
Res. 2021-87 – Authorizing the county administrator to award RFP No. 21-52, to enter negotiations and upon successful negotiations, execute agreements for performance of CDBG-DR owner occupied rehabilitation/elevation/reconstruction
Res. 2021-144 - Authorizes to implement a subrecipient contract for the acquisition of 3380 11th Street on behalf of St. Johns Housing Partnership Inc under the CDBG program
Res. 2021-377 - Approves an amendment to the agreement for the loss mitigation and foreclosure prevention program and authorizes to execute the amendment
Res. 2022-20 - Authorizes to implement a subrecipient contract for the SJ Housing Partnership Inc under the provisions of the Community Development Block Grant Program
Res. 2023-65 - Recognizes and appropriates unanticipated State Housing Initiatives Partnership Program Disaster Funds from Florida Housing Finance Corporation within the FY 2023 budget
Res. 2023-183 - Authorizes to award RFQ No. 23-04 SHIP and Emergency Housing rehabilitation to the top ranked contractors and to execute contracts for performance of services


ST. JOHNS INTERSTATE LLC

Res. 2023-432 - Accepts a grant of easement for ingress and egress associated with the water sewer and reuse systems to serve Marketplace Drive located off SR207

ST. JOHNS LAW GROUP P.A.

Res. 2014-367 - Authorizes to execute an economic development grant agreement and provides for the effect of recitals

ST. JOHNS MEDICAL PARK DRIVE

Res. 2012-2 - Accepts five easements for utilities of the eight needed for water service to service the medical offices along St. Johns Medical Park Drive off U.S. 1 South

ST. JOHNS NORTHWEST COMMERCIAL

Res. 2015-10 - Accepts an easement for utilities for water and sewer service to East Town Place and Town Center Court off IGP

ST. JOHNS PARKWAY LAND TRUST UTA DATED AUGUST 13, 2014

Res. 2019-32 - Authorizes to execute an impact fee credit agreement with Property Management Support Inc as Trustee of St. Johns Parkway Land Trust uta dated 08.13.14

ST. JOHNS PLACE

Res. 1991-112 - Major Modification to hereinafter called Old Palm Valley (modifying Ord. 1990-8)

ST. JOHNS PLANTATION

Res. 1993-155 - FDP
Res. 1993-156 - FP
Res. 2012-330 - Accepts an easement for utilities for water and sewer service to serve St. Johns Plantation in Ponte Vedra

ST. JOHNS PROPERTIES LLC

Res. 2022-211 - Authorizes to execute three purchase and sale agreements for the CR210 widening project outside the Twin Creeks DRI

SAINT JOHNS PUD

Res. 1995-184 - Master Drainage and Road System - FDP
Res. 1999-94 - Approves a subdivision plat for Turnberry at Saint Johns Unit Two

ST. JOHNS RIVER

Res. 1992-157 - Support for the inclusion of the Lower St. Johns River Basin in the National Estuary Program
Res. 1997-95 - Endorsing the designation of the St. Johns River as an American Heritage River
Res. 1999-26 - Dedicating March 20, 1999, as River Celebration and cleanup day
Res. 2002-205 - Expressing support for the St. Johns River Blueway Florida Forever Proposal
Res. 2009-198 - Approves a purchase and sale agreement to acquire property from the SJRWMD for the construction of a regional storm water treatment area

ST. JOHNS RIVER ALLIANCE

Res. 2008-48 - Support for the creation of a specialty license plate to support the Alliance and its mission
Res. 2013-157 - Authorizes to issue a letter in support of designating the entire St. Johns River as a State paddling trail or blueway

ST. JOHNS RIVER COMMUNITY COLLEGE (AKA St. Johns River State College)

Res. 1994-87 - Approval FDP for St. Augustine Campus pursuant to PUD Ord. 1993-40
Res. 1995-113 - Accepting a quit claim deed and bill of sale conveying additional right-of-way for Inspection Station Rd., a lift station site, equipment, and utility easement
Res. 2002-114 - Accepting a quit claim deed from SJRCC to SJC for conveyance of right-of-way required for Holmed Blvd. Extension
Res. 2021-13 - Accepting a quit-claim deed from St. Johns River State College for additional right-of-way at the intersection of Four Mile Road and Kenton Morrison Road
Res. 2022-260 - Approves a Memorandum of understanding to establish and implement a paramedic training program for the benefit of the County's Fire Rescue Dept

ST. JOHNS RIVER STATE COLLEGE

Res. 2017-375 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements to Four Mile Road

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT (SJRWMD)

Res. 1982-115 - SJC oppose increase taxes
Res. 1989-272 - Supports land acquisition efforts of the SJRWMD re: Julington/Durbin Creek Peninsula
Res. 1991-126 - Supporting the Stewards of St. Johns River's application for "Adopt-A-Shore" grant(See also Grant)
Res. 1993-144 - Authorizes execution of a license agreement for the required cleaning of a drainage ditch within an easement adjacent to Cypress Lakes Golf Course
Res. 1993-148 - Expresses opposition to a proposed tax increase
Res. 1994-133 - Amends chapter 373.073 F.S. to allow election of 9 member governing Board by qualified voters of the district
Res. 1995-2 - Amends Transportation Trust Fund Budget, $20,000 from the ...
Res. 1997-8 - Execution of conservation easement
Res. 1997-98 - St. Johns Co. authorizing payment of $5,000 from budgeted “Water Quality” Funds
Res. 1998-42 - St. Johns County accepts unanticipated revenue FY 1998 - Watershed Action Volunteer Program $15,000
Res. 1998-175 - Approving a certain purchase and sale agreement for acquisition of property required by SJRWMD
Res. 1999-42 - Renewing the agreement for the Watershed Action Volunteer Program
Res. 2000-14 - Approving the grant and execution of a certain conservation easement from St. Johns County on the Greenbriar Road Improvement Project
Res. 2000-22 - Approving the grant and execution of a certain conservation easement from St. Johns County on the Simms Pit Property
Res. 2000-82 - Approving conservation easement - CR 210 and Old Dixie Highway and CRT 210 and Canal Blvd. Improvement Project
Res. 2000-193 - Approving grant and execution of conservation easement from SJC to SJRWMD
Res. 2001-79 - Approving terms & authorizing execution of a license agreement to SJRWMD to use a well located in a portion of County right-of-way known as Greenbriar Road
Res. 2001-188 - Approving a p/s agreement for acquisition of property for mitigation to offset wetland impacts as a result of Holmes Blvd widening project
Res. 2002-123 - Approves 1st amendment to purchase and sale agreement for acquisition of add’l property for a wider buffer and for mitigation to offset wetland impacts as a result of the construction of capital improvement transportation projects
Res. 2002-257 - Approves the grant and execution of a certain Conservation Easement for mitigation for the Holmes Blvd. Transportation Project
Res. 2003-249 - Approving the purchase and sale agreement for acquisition of property to mitigage wetland impacts as a result of contruction of capital improvement transportation projects
Res. 2004-190 - Approves an exchange of real property for additional wetland mitigation opportunities within the St. Johns River Water Management District Mitigation Basin 4
Res. 2005-165 - Approves a special use authorization for utilization of District lands with SJRWMD to trim or remove damaged trees along the R-O-W of International Golf Parkway
Res. 2006-73 - Approves a Participation Agreement and Memorandum of Agreement with the SJRWMD for joint acquisition of the Fox Creek Regional Pond Site
Res. 2006-108 - Approves a Cost Share Agreement with SJRWMD for the construction of the County 8.0 MGD Reverse Osmosis Water Treatment Plant, Well Field, and Raw Water Piping
Res. 2006-162 - Approves a special use authorization for utilization of district lands to trim or remove damaged hazardous trees along the R-O-W of International Golf Parkway
Res. 2006-250 – Authorizes the purchase and sale agreement for property to mitigate wetland impacts as a result of construction of capital improvement projects
Res. 2006-310 – Approves a license agreement with SJRWMD to monitor an existing well on Palm Valley Road
Res. 2007-177 - Amends part of the cost share agreement with the SJRWMD of 04/13/06
Res. 2007-384 - Authorizes payment of $50,000 to the SJRWMD to co-fund the East River Reuse Initiative Project
Res. 2008-9 - Opposing any proposal to deplete the St. Johns River by withdrawing additional water from the St. Johns River and Ocklawaha River
Res. 2008-68 - Initiating conflict resolution procedures pertaining to a conflict with SJRWMD
Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project
Res. 2008-286 - Confirming its position to go forward with litigation pertaining to DOAH Case No. 08-1318, petition against the SJRWMD and Intervenor Seminole County
Res. 2009-66 - Approves execution of a purchase and sale agreement for the acquisition of approximately 38 acres contiguous to other county owned property
Res. 2009-325 - Amends the FY 2010 General Fund to receive $10,000 in unanticpated revenue from the SJRWMD
Res. 2010-128 - Authorizes submission of an application for grant funding through the Water Conservation Cost-Share Program
Res. 2010-140 - Approves an amended and restated memorandum of agreement amont the SJRWMD, City of Deland, City of Leesburg, City of Palm Coast for the development of a preliminary design report and encumbrance of funding for the Coquina Coast Seawater desalination alternative water supply project
Res.2010-174 - Approves a cost share agreement with SJRWMD for the lower St. Johns River Basin Reuse and Treatment Program
Res. 2010-199 - Approves a cooperative agreement with SJRWMD regarding the Deep Creek West Regional Stormwater Treatment Facility
Res. 2010-252 - Approves a Cost Share Agreement to receive SJRWMD Water Conservation Cost Share grant for up to $107,931.08
Res. 2011-49 - Approves a memorandum of agreement with SJRWMD for the Turnbull Creek Regional Offsite Mitigation Area
Res. 2011-98 - Approves a county deed to convey property encumbered with conservation easements to the SJRWMD
Res. 2011-137 - Approves a Special Use Authorization for utilization of district lands with SJRWMD
Res. 2011-162 - Approves the 1st Amendment to the Cost Share Agreement with SJRWMD for the reuse and treatment initiative previously approved by Res. 2010-174
Res. 2011-199 - Approves a cost share agreement with SJRWMD for the Water Conservation Cost Share Program for a reliability and performace testing of new landscape irrigation technology
Res. 2011-200 - Approves a cost share agreement with SJRWMD for the Water Conservation Cost Share Program for a water conservation initiative
Res. 2012-78 - Supports the water management structure and functions as listed in Chapter 373, Florida Statutes
Res. 2012-83 - Approves a Water Conservation Cost Share Agreement with SJRWMD for a Florida Water Star Outdoor Best Management Practice Retrofit Study
Res. 2012-84 - Approves a Cost Share Agreement with SJRWMD for the Water Conservation Cost Share Program for a Water Conservation Initiative previously approved by Res. 2011-200
Res. 2012-85 - Approves a Cost Share Agreement with SJRWMD for the Water Conservation Cost Share Program for a reliability and performance testing of new landscape irrigation technology previously approved by Res. 2011-199
Res. 2012-278 - Approves a conservation easement for an upland buffer surrounding a portion of the NW Wastewater Treatment Plant
Res. 2012-311 - Authorizes a cost share agreement for the design and construction of improvements to the Deep Creek West Regional Stormwater Treatment Facility and amends the FY2013 budget
Res. 2012-313 - Authorizes a cost share agreement for the design and construction of improvements to the Masters Tract Regional Stormwater Treatment Facility and amends the FY2013 engineering budget
Res. 2013-107 - Approvesw a conservation easement for 46.5 acres at Terra Pines on CR208 to mitigate for wetland impacts associated with the Health and Human Services site improvements
Res. 2013-238 - Approves to execute a conservation easement for 3.6 acres at Terra Pines to mitigate for wetland impacts associated with the Woodlawn Road sidewalk improvements
Res. 2013-258 - Approves a special use authorization with SJRWMD to access and spread excavated soil onto the District's property
Res. 2014-16 - Authorizes to direct staff to submit an application to the SJRWMD for the FY2014-2015 cooperative funding grant
Res. 2014-138 - Authorizes to execute a cost share agreement relating to the engineering alternatives analysis and amending the FY2014 Engineering budget to receive unanticipated revenue
Res. 2014-153 - Authorizes to execute the North Florida utility coordinating group resolution approving intervention in administrative challenges to Florida, Dept of Environmental Protection's adoption of proposed rules relating to the adoption of minimum flows for the laower Santa Fe and Ichetucknee Rivers and associated priority springs and any other documents associated with the project
Res. 2014-192 - Approves to execute a memorandum of agreement for Basin 8 Deep Creek Regional offsite mitigation site
Res. 2014-294 - Approves a MOA between Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park, to assess groundwater resource sustainability in northeast Florida
Res. 2015-49 - Authorizes the Chair to direct staff to submit an application to the SJRWMD for the FY2015-2016 Cooperative funding grant
Res. 2015-105 - Approves to execute a memorandum of agreement for the Basin 9 Moses Creek Regional Offsite Mitigation area
Res. 2015-106 - Approves to execute a conservation easement over property located within Basin 9 Regional Offsite Mitigation area to mitigate wetland impacts associated with future county public works projects
Res. 2015-223 - Authorizes to direct staff to enter into an agreement with the Marsh Creek Howners Association to supply reclaimed water for irrigating certain common area
Res. 2015-329 - Approves cost-sharing agreements pursuant to the Districts cooperative cost share initiative program
Res. 2016-22 - Approves a cost-share agreement pursuant to the District's cooperative cost share initiative program
Res. 2016-177 - Approves a special use authorization for utilization of District lands to trim or remove decayed, injured or wind damaged trees along the right of way of IGP
Res. 2016-237 - Authorizes the SJC Crop Alternative Program, authorizes to manage and execute all documents necessary for the programmatic requirements for the CAP program
Res. 2016-238 - Authorizes to direct staff to accept a cost share agreement with the SJRWMD for Crop Alternative Program
Res. 2016-287 - Approves a cost share agreement with SJRWMD to develop alternative or non-traditional water supply sources to promote conservation
Res. 2016-328 - Amends a cost-share agreement with St. Johns River Water Management District pursuant to the District's cooperative cost share initiative program involving the reclaimed water storage tank project on SR16 facility
Res. 2017-140 - Approves an amendment to the grant agreement with the FDEP related to the Master Tract Regional Stormwater Treatment Facility and authorizes to execute the amendment and restatement of the memorandum of agreement with St. Johns River Water Management District
Res. 2017-285 - Approves a cost-share agreement contract amendment for time extension with SJRWMD, pursuant to the District's Cooperative Cost-share Initiative Program and authorizes to execute the agreement
Res. 2017-317 - Approves a cost-share agreement with the county in order to develop alternative or non traditional water supply sources to promote conservation involving the Players Club water reclamation facility project
Res. 2017-380 - Authorizes to execute an assignment of cost share agreement to complete the SJRWMD cosh share funded water main replacement project in Hastings
Res. 2018-12 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to assess groundwater resource sustainability in Northeast Florida
Res. 2019-231 - Approves a cost-share agreements with SJRWMD to develop alternative or non-traditional water supply sources to promote conservation
Res. 2019-258 - Approves a cost share reimbursement agreement to remburse one-third of the expected construction costs for the San Diego Road drainage improvements
Res. 2020-295 - Approves amendment 1 to the cost-share agreement with SJRWMD for San Diego Road drainage improvement project
Res. 2021-25 – Authorizing the county administrator to award Bid No. 21-10 and to execute an agreement for countywide mitigation conservation area moving services
Res. 2021-72
– Authorizing the county administrator to submit an application for the FY 2021-2022 Districtwide Cost Share Program funding for construction of the Winton Circle drainage improvements, and to complete all necessary application paperwork and certifications
Res. 2021-73 – Authorizing the county administrator to apply for Cost Share Program funding for construction of the Porpoise Point drainage improvements and to complete all necessary application paperwork and certifications
Res. 2021-106 - Approves a memorandum of agreement for the McCullough Creek regional offiste mitigation area and authorizes to execute a deed of conservation easement
Res. 2021-216 - Authorizes to continue negotiations with the SJRWMD to participate in the Black Creek water resource development project, and authorizes to particifpate in a North Florida Utility Coordinating Group petition of the Lake Brooklyn and Lake Geneva MFL Recovery Strategy in the event that Black Creek project participation regotiations fail
Res. 2021-293 - Approves a cost participation agreement for construction and operation and maintenance of the Black Creek Water Resource Development Project to address impacts to minimum flows and levels to Lakes Brooklyn and Geneva
Res. 2020-457 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park to access groundwater esource sustainability in northeast florida
Res. 2022-33 - Approves a purchase and sale agreement and a hold harmless agreement and authorizes to execute the agreements for the S. Holmes Blvd CDBG drainage project
Res. 2022-234 - Approves an exchange of real property in connection with a county owned retention pond and a pond owned by WCI Communications and authorizes to execute a termination of easement, deed and grant of easements
Res. 2022-313 - Approves an exchange of real property pursuant to section 125.37, Florida statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2023-11 - Approves the first amendment to cost partificipation agreement No. 2 for construction and operation and maintenance of the Black Creek Water Resource Development Project
Res. 2023-278 - Approves a memorandum of agreement with City of Atlantic Beach, Clay County Utility Authority, City of Gainesville, City of Jacksonville Beach, JEA, City of Neptune Beach, Town of Orange Park and St. Johns County to access groundwater resource sustainability in northeast Florida and authorizes to execute any documents associated with this project
Res. 2023-403 - Approves a memorandum of agreement with Clay County Utility Authority, Gainesville Regional Utilities, JEA and SJC to complete a projects conceptualization that will identify regional projects to collaboratively address long-term water resource needs within the SJRWMD and SRWMD jurisdictions, and authorizes to execute the MOA and any documents associated with the project
Res. 2024-26 - Approves a cost-share agreement to provide finding for the SR16 and CR2209 reclaimed water transmission main upsizing project and authorizes to recognie grant revenue, amends the Utility service FY2024 budget
Res. 2024-42 - Authorizes to submit an application for FY 2025 districtwide cost-share program funding for construction of reuse storage tanks, pipelines and pump stations, and to complete all necessary paperwork and certifications
 

ST. JOHNS SEAVIEW PARK

Res. 1983-116 - Hearing vacate streets, Unit 2
Res. 2009-249 - Accepts a quit claim deed to St. Johns County conveying a park parcel in St. Johns Seaview Park, Unit 3

ST. JOHNS SERVICE COMPANY

Res. 1993-104 - Approves a Grant of Easement & Bills of Sale for an 8" water main for the Ponte Vedra Library & Fire Station site from the County to ...
Res. 2005-139 - Approves a Consent Agreement with St. Johns Service Company to complete repairs to the service area known as Moss Creek Lane
Res. 2005-211 - Directs and authorizes the acquisition of substantially all of the real and personal property comprising the water and wastewater utility facilities owned by SJSC
Res. 2005-330 - Agreement to extend by 20 days the deadline for St. Johns Service Company (to 11/16/05) to complete the repairs agreed on 06/10/05 Consent Agenda
Res. 2006-20 - Approves the amendment to the Purchase and Sale Agreement with St. Johns Service Company, Inc.
Res. 2010-46 - Accepts a modification of easement agreement and special warranty deed for a lift station site in connection with the St. Johns Service Company Utility acquisition in 2006
Res. 2015-334 - Athorizes to execute a revised concurrency and impact fee credit agreement

ST. JOHNS SIX MILE CREEK NORTH DEVELOPMENT

Res. 1999-160 - Accepting an easement for utilities for a lift station servicing St. Johns Six Mile Creek North Development
Res. 1999-163 - Plat Unit One
Res. 1999-164 - Plat Unit Two
Res. 1999-173 - Master Development Modification of Res. 91-130, 91-183, 94-211, 95-06, 96-102, 96-233, 98-179, and 99-20
Res. 2000-166 - Accepting easement for utilities for water and sewer improvements servicing Part II-B and Parcels 15 and 18
Res. 2000-191 - Accepting easements for utilities for water and sewer service to WGV Maintenance and Clubhouse facilities, Parcel 14 & Parcel 11, the King & Bear Golf Course, St. Johns Six Mile Creek North Unit 2
Res. 2001-38- Approving Unit 2 Replat
Res. 2001-88 - Accepting easements for utilities to provide water and sewer service to the Park and Swim and Tennis Center at Saint Johns Six Mile Creek North Unit 1
Res. 2002-270 - Approving a final plat for … Unit 3, Parcel 21
Res. 2002-271 - Approving a final plat for … Unit 1, Parcel 4, Tract 4A
Res. 2003-116 - Amends and restates Saint Johns DRI Development Order (NOPC)
Res. 2004-234 - Final Plat, Unit 4, Parcels 19, 20, 24, 25, 26
Res. 2004-243 - Final Plat, Unit 5, Parcels 22 & 23
Res. 2005-21 - Accepting an easement for utilities for water and sewer service to Six Mile Creek North Unit Four, Parcels 19, 20, 24, 25, & 26 Subdivision
Res. 2005-90 - Final Plat, Unit 6, Parcels 27, 28, 29, & 31
Res. 2006-266 - Accepts an easement for utilities to St. Johns Six Mile Creek North Subdivision Unit 6, Parcels 27, 28, 29 & 31
Res. 2007-120 – Accepts an easement for utilities for water service to a portion of Saint Johns Six Mile Creek North Subdivision, Units 4 & 6
Res. 2009-363 - Accepts an easement for utilities for water and sewer service to serve Six Mile Creek North, Unit 1, Parcel 9 - Laterra Links
Res. 2011-230 - Accepts an easement for utilities for water and sewer service to service Tract 2A in Saint Johns Six Mile Creek North Unit 1 off Pacetti Road
Res. 2016-7 Accepts an easement for utilities for construction of a new force main to improve service to the residents in the Six Mile Creek North area
Res. 2019-226 - Accepts a deed of dedication right of way from St Johns Six Mile Creek North Property Owners Association Inc for additional right of way required for the proposed traffic signal at the intersection of Pacetti Road and Registry Blvd

ST. JOHNS TENNIS ACADEMY

Res. 2011-192 - Award of RFP No. 11-45 to St. Johns Tennis Academy for tennis management services for Mills Field
Res. 2020-319 - Amends the FY2020 to recognize unanticipated revenue from the US Tennis Assocation facility recovery grant award

ST. MARK DEVELOPMENT AUTHORITY PODS WAREHOUSE

Res. 2017-7 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve St. Mark Development Authority Pods Warehouse located off Bronze-Glow Way

ST. MARKS INDUSTRIAL LLC

Res. 2020-381 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewer systems to serve St. Marks Industrial Park Phase 1A located off IGP

SAINT MARKS C AND D LANDFILL (off IGP)

Res. 2019-450 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Saint Marks C and D Landfill located off IGP

SAFARI PEST CONTROL

Res. 2019-360 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Safari Pest Control located off CR208

SAFETY CONTRACTORS INC

Res. 2020-283 - Authorizes to award Bid No. 20-74 and to execute an agreement for CR13 from CR13A to SR16 East siging improvements, FDOT LAP No. 437628-1-58-01 and 437628-1-68-02

SAFETY PRODUCTS INC

Res. 2019-122 - Authorizes to award Bid No. 19-26 and to execute agreements for purchase of safety products

SAFETY ZONE SPECIALISTS INC

Res. 2019-122 - Authorizes to award Bid No. 19-26 and to execute agreements for purchase of safety products


SAINT JOHNS MD LLC

Res. 2020-74 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Rainbow Childcare located off Pacetti Rd


SAKURA MANOR

Res. 2022-173 - Approves a plat for Sakura Manor

SALT AIR FARMERS MARKET LLC

Res. 2018-215 - Authorizes to award RFP No. 18-51 management of St. Johns County Pier Park Market and to execute an agreement with Salt Air Farmers Market LLC for the required scope of services

SALT N SAND CARWASH LLC

Res. 2022-421 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve Sald N Sand Carwash located off Old Moultrie Road


SAMARA LAKES

Res. 2015-19 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel C Phase 3
Res. 2015-157 - Approves a plat for Samara Lakes Parcel D Phase 3A
Res. 2015-173 - Approves a plat for Samara Lakes Parcel C Phase 4A
Res. 2015-215 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve residents in Samara Lakes Parcel C Phase 4A and Parcel D Phase 3A
Res. 2015-294 - Approves a plat for Samara Lakes Parcel C Phase Four B
Res.2015-295 - Approves a plat for Samara Lakes Parcel D Phase three B
Res. 2016-65 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D, Phase 3B on Colorado Springs Way
Res. 2016-82 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel C Phase 4B
Res. 2016-115 - Approves a plat for Samara Lakes Parcel D Phase Four
Res. 2016-231 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Samara Lakes Parcel D Phase 4 located off Pacetti Road

SAN MARCOS HEIGHTS

Res. 2020-483 - Approves for purposes of Section 147(F) of Internal Revenue Code of 1986, as amended, the issuance by the Housing Fanance Authoirty of SJC of multifamily housing revenue dept obligations to finance
Res. 2023-208 - Accepts two easements for utilities, bill of sale, final release of lien and warranty associated with the water and sewer force mains systems to serve San Marcos Heights located off SR207

SAN SEBASTIAN BRIDGE

Res. 2013-86 - Support of a resolution by the City of St. Augustine to rename the San Sebastian Bridge to the Ponce De Leon Bridge in honor of the 500th anniversary of the founding of Florida


SAN SEBASTIAN RIVER

Res. 2022-285 - Approves to execute a purchase and sale agreement to acquire approximately 31 acres of property located on the San Sebastian River with deep water access for a public boat ramp and related uses, including but not limited to parking and passive recreation
Res. 2024-30 - Authorizes to submit an application seeking grant funding from Fl. Communities Trust Parks and Open Space Florida Forever Grant Program, to reimburse the county for the purchase of San Sebastian Waterfront property and to execute the grant agreement

SANDY CREEK

Res. 2015-100 - Approves a plat for Sandy Creek Phases 1A and 2B
Res. 2019-4 - Approves a plat for Sandy Creek Phase 2C
Res. 2020-346 - Approves a plat for Sandy Creek Phase 2D
Res. 2021-480 - Approving the final plat for Sandy Creek, Phase 2E

SANDY CREEK INVESTMENT CORPORATION

Res. 2020-346 - Approves a plat for Sandy Creek Phase 2D
Res. 2021-480 - Approving the final plat for Sandy Creek, Phase 2E


SANFORD CEDAR, LLC

Res. 2024-83 - A partial county ad valorem property tax exemption for rehabilitation of a historic property in the City of St. Augustine, owned by Sanford Cedar LLC; provides for exemption from the portion of ad valorem tax levied by the county at 100% of the increase in assessed value of the property for an exemption period of 10 years, and authorizes the county Administator to execute a historic property tax exemption convenant

SAWMILL LANDING PUD

Res. 2018-96 - approves a plat for Sawmill Landing PUD
Res. 2019-62 - Accepts a final release of lien, warranty, special warranty deed, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer force mains and sewer systems to serve Sawmill Landing PUD located off SR207
Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd
Res. 2023-369 - Accepts a temporary construction easement to SJC to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project

SAYER ENTERPRISES, INC. dba SOUTHERN DEVELOPMENT CORP.

Res. 2013-30 - Authorizes to award bid 13-15 and to execute an agreement for Masters Tract Regional Stormwater Treatment Facility
Res. 2023-426 - Accepts an easement for utilities, special warranty deed, bill of sale, final release of lien and sewer force mains systems to serve Grand Oaks Phase 2, Spine Road located off SR16

SCHNECK, BRENDAN

Res. 2019-170 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve the Village Garden located off A1A

SCOLARO, JAMES M. AND MARTA K.

Res. 2018-234 - Accepts a grant of easement for drainage purposes in East Coast Canal Estates, Unit 2, along S. Roscoe Blvd

SCOTT, ALLEN C.

Res. 2014-183 - Accepts an easement for utilities for water and sewer service to serve Foxhill Estates, Unit one subdivision located off Rolling Hills Drive

SEA VIEW

Res. 2016-241 - Approves a plat for Sea View
Res. 2017-122 - Approves a plat for Sea View Tracts G, H and L
Res. 2017-160 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Sea View Subdivision (fka Peppertree) located off A1A South
Res. 2017-302 - Accepts a special warranty deed conveying a lift station site serving Sea View SD located off A1A South

SEABREEZE HOMES OF THE FIRST COAST LLC

Res. 2021-164 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension to serve 5450 A1A South


SEABROOK VILLAGE

Res. 2022-359 - Approves a plat for Seabrook Village Phase 1
Res. 2024-61 - Approves a plat for Seabrook Village Phase 2


SEAHORSE MOBILE HOME PARK

Res. 2022-387 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the sewer system to serve Seahorse Mobile Home Park located off US Hwy 1 South

SEDA CONSTRUCTION COMPANY INC.

Res. 2015-100 - Approves a plat for Sandy Creek Phases 2A and 2B


SENIOR LIVING AT THE GREENS

Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16

SERENATA BEACH

Res. 2022-25 - Authorizes to prepare the loan documentation necessary to finance the South Ponte Vedra-Serenata Beach dune restoration project, to be brought back to the BCC on 02.15.22, authorizes to award Bid No. 22-32 South Ponte Vedra Dune Restoration Project

SERENITY BAY SUBDIVISION

Res. 2006-437 - Accepts an easement for utilities for water and sewer service to Serenity Bay

SERRA, DERESA

Res. 2021-202 - Accepts grant of easements in connection with CDBG St Augustine Blvd-Cypress Road drainage project along Hilltop Road, Cypress Road and St. Augustine Blvd

SHANER SELECT SERVICES HOTELS V LLC

Res. 2022-177 - Approves a temporary construction easement at the SR 16 and I95 interchange

SHAPELLS INC

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers

SHERRY, JAMES F. (as Trustee of James F. Sherry Family Trust)

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes

SHI INTERNATIONAL CORPORATION

Res. 2019-49 - Authorizes to purchase and to execute a purchase order for OpenGov budgeting and planning software
Res. 2024-194 - Authorizes to execute and issue a purchase order to SHI International Corp., for the purchase of Microsoft 365, and associated software for FY 2024

SIKORA, EVA

Res. 2019-138 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve 1770 A1A South

SIMES AND ROSCH LLC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

SINGHOFEN AND ASSOCIATES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

SINGLETON, BARBARA

Res. 2017-351 - Authorizes to execute a purchase and sale agreement for a permanent drainage easement for improvements along Four Mile Road

SIRSI CORPORATION DBA SIRSIDYNIX

Res. 2020-144 - Authorizes to execute an agreement for purchase of a software program for acquisitions, circulation, cataloging, public catalog, collections, and inventory for the SJC Libraries

SIVER INSURANCE CONSULTANTS

Res. 2017-25 - Authorizes to accept the quotes and enter into a legally suffient agreement for medical claims and dependent auditing of the Health Plan with Siver

SIX MILE CREEK COMMUNITY DEVELOPMENT DISTRICT

Res. 2017-158 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Trailmark Phase 4C (fka Whisper Creek Phase 4 Unit C) located off Pacetti Road
Res. 2017-225 - Approves a plat for Whisper Creek Phase 3Unit A
Res. 2017-307 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit D located off Pacetti Road
Res. 2017-308 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit B located off Pacetti Road
Res. 2017-366 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Trailmark (FKA Whisper Creek) Phase 4A located off Pacetti Road
Res. 2017-369 - Accepts a bill of sale and schedule of values conveying all personal property associated with the utilities serving Whisper Creek Phase 3 Unit A (AKA Trailmark) located off Trailmark Drive
Res. 2019-64 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 7 located off Pacetti Road
Res. 2019-65 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 8 located off Pacetti Road
Res. 2020-30 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 5 Unit A off Pacetti Road
Res. 2021-197 - Approves a plat for Whisper Creek Phase 6
Res. 2021-532 - Accepts a final release of lien, warranty bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 6 aka Trailmark Phase 6 located off Pacetti Road
Res. 2022-367 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit A located off Pacetti Rd
Res. 2022-368 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit C located off Pacetti Rd
Res. 2023-265 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 11 Unit B fka Trailmark Phase 11B located off Pacetti Road
Res. 2023-268 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Trailmark East Parcel 1 Amenity center
Res. 2023-270 - Accepts an easement for utilities associated with the water and sewer systems to serve Trailmark East Parcel Phase 1 located off Pacetti Road
Res. 2023-315 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve Trailmark East Parcel Phase 2 unit A located off Pacetti Road
Res. 2023-335 - Approves a plat for Whisper Creek Phase 10 Unit A
Res. 2023-367 - Approves a plat for Whisper Creek Phase 10 Unit B
Res. 2023-475 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark Phase 11A located off Pacetti Road
Res. 2024-67 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, and sewer force mains systems to serve Trailmark East Parcel, Phase 2B located off Pacetti Road
Res. 2024-117 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark East Parcel, Phase 2C located off Pacetti Road


SIX MILE CREEK INVESTMENT GROUP, LLC

Res. 2014-332 - Approves a plat for Whisper Creek Phase 1 Units A & B
Res. 2015-42 - Accepts two special warranty deeds for conveyance of two lift station sites and two easements for access and utilities to serve Whisper Creek Phase 1 Units A and B
Res. 2015-43 - Accepts a special warranty deed conveying a lift station site, an easement for access and utilities and a temporary easement for access and utilities to serve Whisper Creek Phase 1 Units A and B
Res. 2015-44 - Accepts a special warranty deed conveying a lift station site, an easement for access and utilities and a temporary easement for access and utilities to serve Whisper Creek Phase 1 Unit C
Res. 2015-113 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer system to serve Whisper Creek Phase 1 unit B
Res. 2015-290 - Accepts an easement for utilities for the water meters to serve Whisper Creek Phase 1C and accepts a bill of sale conveying all personal property associated with the water and sewer line
Res. 2016-118 - Approves a plat for Whisper Creek Phase 3 Unit A a replat of Whisper Creek Phase 1 Units A and B
Res. 2016-315 - Approves a plat for Whisper Creek Phase 4 Unit C
Res. 2017-3 - Approves a plat for Whisper Creek Phase 4 Unit D
Res. 2017-5 - Approves a plat for Whisper Creek Phase 4 Unit A
Res. 2017-6 - Approves a plat for Whisper Creek Phase 4 Unit B
Res. 2017-53 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property associated with the water meters serving the Trailmark Amenity Center in the Trailmark Subdivision (FKA Whsiper Creek) located off Pacetti Road
Res. 2017-225 - Approves a plat for Whisper Creek Phase 3 Unit A
Res. 2017-307 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit D located off Pacetti Road
Res. 2017-308 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit B located off Pacetti Road
Res. 2018-188 - Approves a plat for Whisper Creek Phase 7
Res. 2018-232 - Approves a plat for Whisper Creek Phase 8
Res. 2018-300 - Approves a plat for Whisper Creek Phase 5 Unit B
Res. 2019-10 - Approves a plat for Whisper Creek Phase 5 Unit A
Res. 2019-108 - Accepts two easements for utilities, special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 5 Unit B (aka TrailMark Phase 5 B located off Pacetti Road
Res. 2020-441 - Approves a plat for Trailmark East Parcel Phase 1
Res. 2021-197 - Approves a plat for Whisper Creek Phase 6
Res. 2021-313 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale associated with the water and sewer systems to serve Trailmark East parcel, Phase 1 located off CR 13A
Res. 2021-482 - Approves an plat for Whisper Creek Phase 9 Unit A
Res. 2021-483 - Approves a plat for Whisper Creek Phase 9 Unit C
Res. 2022-68 - Approves a plat for Whisper Creek Phase 9 Unit B
Res. 2022-267 - Approves a plat for Trailmark East Parcel Phase 2 Unit A
Res. 2022-268 - Approves a plat for Trailmark East Parcel Phase 2 Unit B
Res. 2022-269 - Approves a plat for Trailmark East Parcel Phase 2 Unit C
Res. 2022-382 - Approves a plat for Whisper Creek Phase 11 Unit B
Res. 2022-464 - Approves a plat for Whisper Creek Phase 11 Unit A
Res. 2023-33 - Accepts an easement for utiities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 9 Unit B located off Pacetti Rd
Res. 2023-315 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve Trailmark East Parcel Phase 2 unit A located off Pacetti Road
Res. 2023-335 - Approves a plat for Whisper Creek Phase 10 Unit A
Res. 2023-367 - Approves a plat for Whisper Creek Phase 10 Unit B
Res. 2024-67 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, and sewer force mains systems to serve Trailmark East Parcel, Phase 2B located off Pacetti Road
Res. 2024-117 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark East Parcel, Phase 2C located off Pacetti Road

SIX MILE CREEK PUD (ORD. 1991-37, AS AMENDED)
Res. 2024-148 – Overturning the decision of the PZA and approving a minor modification to the Six Mile Creek PUD

SIX MILE CREEK SOUTH SUBDIVISION
Res. 2004-230 - Accepts an easement for utilities for a water line extension to the south tract

SIX MILE CREEK WEST
Res. 2003-178 - Final Plat, Unit 1
Res. 2005-170 - Final Plat, Unit 3A
Res. 2005-235 - Final Plat, Unit 3B
Res. 2006-29 - Accepting an easement for utilities for service to Saint Johns Six Mile Creek West, Unit 2 Subdivision
Res. 2006-104 - Final Plat, Unit 4
Res. 2010-79 - Accepts three bills of sale and schedules of values conveying all personal property associated with the water and sewer system serving ...



ST. AUGUSTINE CANCER TREATMENT FACILITY
Res. 2021-529 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water system to serve St. Augustine Cancer Treatment Facility located off US Hwy 1 South


ST. AUGUSTINE LAKES
Res. 2022-227 - Approves a plat for St. Augustine Lakes Phase 1A
Res. 2022-337 - Approves a plat for St. Augustine Lakes Phase 1B
Res. 2022-414 - Approves a plat for St. Augustine Lakes Phase 1C
Res. 2023-85 - Approves a plat for St. Augustine Lakes Phase 2B
Res. 2023-151 - Approves a plat for St. Augustine Lakes Phase 2A
Res. 2023-169 - Accepts a bill of sale, schedule of values, final release of lien and warranty associated with St. Augustine Lakes, Offsite utility extension
Res. 2023-316 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes, Phase 1A located off Holmes Blvd
Res. 2023-390 - Approves a plat for St. Augustine Lakes Phase 3A
Res. 2023-398 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and sewer force mains systems to serve St. Augustine Lakes Phase 1B located off Deer Run Road
Res. 2024-8 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine Lakes Phase 1C located off Holmes Blvd
Res. 2024-11 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer system to serve St. Augustine Lake Phase 2B located off Holmes Blvd
Res. 2024-127 – Approves a plat for St. Augustine Lakes Phase 3B
Res. 2024-162 - Accepting an Easement for Utilities, Bill of Sale, Final Release of Lien and Warranty, associated with the water and sewer systems to serve St. Augustine Lakes Phase 2A, located off Holmes Boulevard


ST. JOHNS CARES
Res. 2019-321 - Recognizes and appropriates unanticipated revenue provided for pet oxygen masks for placement on fire rescue apparatus


ST. JOHNS SENIOR PROPERTIES LLC
Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16

ST. JOHNS VENTURE I
Res. 1989-139 - Plat - Southcreek

ST. JOHNS VISION STRATEGIC PLAN
Res. 2003-65 - Supports the implementation of …
Res. 2005-28 - Amends the length of an agreement for services for a period of time not to exceed September 30, 2005
Res. 2005-363 - Extends an agreement for services with St. Johns Vision to September 30, 2006
Res. 2007-22 – Approves an agreement with the St. Johns Vision to collect input from citizenry of the County

ST. JOHNS WATER AND WASTEWATER UTILITY SERVICE AGREEMENT
Res. 2000-116 - Disposing of Wastewater Effluent and Distribution of irrigation water

ST. JOHNS WILDLIFE CARE
Res. 1990-33 - FDP

ST. JOSEPH’S ACADEMY
Res. 2001-181 - Accepting a deed for additional right-of-way and grant of easement for access, drainage and utility purposes
Res. 2001-196 - Authorizing the County Administrator to enter into a contract with the St. Joseph’s Academy Sports Club for TDC FY02 Funding, Category III for the Third Annual Catholic State High School Basketball Tournament on 12/20-22/01


ST. VINCENT'S HEALTH SYSTEM, INC.
Res. 2021-291 - Authorizes to execute an economic development grant agreement

SABOUNGI CONSTRUCTION, INC.
Res. 2011-134 - Authorizes award of Bid No. 11-58 to Saboungi Construction, Inc. for completion of the West Augustine Park Phase III, Solomon Calhoun Park field improvements
Res. 2018-78 - Authorizes to award Bid No. 18-18 and to execute an agreement for the construction of the public safety docking facility at Vilano Boat Ramp

SADDLE BROOK
Res. 2003-18 - Approving a S/D plat

ST. MARKS POND BOULEVARD
Res. 1995-6 - Naming an unnamed street to ...

SALT CREEK
Res. 1987-7 - Approving a FDP, Phase I, and Salt Creek Island
Res. 1989-51 - Plat, Phase 2
Res. 2019-228 - Accepts a temporary construction easement from Salt Creek Homeowners Association Inc for constructin of a reclaimed water transmission main to be located off Solana Road

SALVATION ARMY
Res. 1985-88 - Appointing S.A. to supervise Community Service to indigents
Res. 2004-305 - Approving a contract with The Salvation Army to provide The Food Bank Program
Res. 2005-358 - Approves an agreement with the Salvation Army for the County to provide $75,000 in grant funds for the Food Bank Program
Res. 2006-390 – Approves an agreement with The Salvation Army for providing the Food Bank Program
Res. 2008-3 - Approves an agreement with the ... to provide the Food Bank Program in SJC
Res. 2010-276 - Approves a contract with The Salvation Army for Pilot Food Sharing Program
Res. 2011-358 - Approving execution of a license agreement for use of county property by The Salvation Army located at 1424 Old Dixie Highway
Res. 2012-132 - Approves execution of a lease agreement for the Salvation Army for use of the vacant fire station at 1425 Old Dixie Highway
Res. 2020-278 - Authorizes to provide a letter of intent and enter into negotiations for a property exchange for county owned property located at 1425 Old Dixie Highway in exchange for 13,7 acres kicated at 1759 SR207
Res. 2020-424 - Authorizes to execute a purchase and sale agreement to acquire their property located at 1850 SR 207 for future affordable housing and to exchange county owned property to Salvation Army located at 1425 Old Dixie Hwy
Res. 2021-206 - Authorizes to execute a 3rd addendum to purchase and sale agreement with the Salvation Army to acquire 13.87 acres on SR207 for future affordable housing and to exchange 0.57 acres of county-owners property located at 1425 Old Dixie Hwy
Res. 2021-347 - Authorizes to execute a lease agreement with Home Again St. Johns allowing them to continue to occupy property Salvation Army conveyed to SJC for future affordable housing

SAM STRATTON GARBAGE SERVICE, PALM VALLEY
Res. 1979-61 - Rates

SAMARA LAKES
Res. 2005-35 - Final Plat, Unit One
Res. 2006-55 - Final Plat, Parcel B, Phase 1
Res. 2006-321 – Final Plat, Parcel B, Phase 2
Res. 2007-222 - Final Plat, Parcel C, Phase 1
Res. 2008-72 - Final Plat, Parcel C, Phase 2
Res. 2011-99 - Accepts an easement for utilities for sewer service to Samara Lakes Subdivision
Res. 2014-7 - Approves a plat for Samara Lakes, Parcel D, Phase One
Res. 2014-191 - Approves a plat for Samara Lakes, Parcel D, Phase 2
Res. 2014-309 - Approves a plat for Samara Lakes Parcel C Phase 3
Res. 2014-344 - Accepts a bill of sale and schedule of values conveying all personal property associated with water and sewer lines to serve residents in Samara Lakes Parcel D Phase 2

SAMPSONCREEK BRIDGE
Res. 1988-175 - Request Replacement

SAMPSON CREEK CDD
Res. 2000-117 – St. Joe Residential Acquisitions, Inc., developer of property to establish Sampson Creek CDD for St. Johns Golf & Country Club project
Res. 2009-341 - Approves an interlocal agreement with the Sampson Creek CDD to pay the due diligence fees for the expansion of the St. Johns Golf & Country Club pond site for the CR 210/I-95 Transportation Improvement Project
Res. 2012-161 - Declaring the public purpose and necessity for exercising the right and power of eminent domain to acquire an easement over certain real property located along CR210 for construction of roadway
Res. 2012-248 - Approves an interlocal agreement with FDOT for an access and maintenance easement for a pond expansion area related to CR210-I95 roadway

SAMSULA WASTE, INC.
Res. 2014-175 - Authorizes to award Bid No. 14-74 and to execute an agreement for CR 214 WTP (lime softening) demolition

SAN DIEGO ROAD
Res. 1982-88 - Hearing set to vacate
Res. 1982-106 - Deed accepted for portion
Res. 1982-107 - Portion vacated
Res. 2019-258 - Approves a cost share reimbursement agreement to remburse one-third of the expected construction costs for the San Diego Road drainage improvements
Res. 2019-339 - Accepts a grant of easement from Ponte Vedra Corporation Inc for the San Diego Road drainage improvement project
Res. 2019-345 - Authorizes to approve A.W.A. Contracting Company Inc task order No. 24 for drainage improvements on San Diego Road under Bid No. 18-14
Res. 2019-453 - Accepts a grant of easement from Ponte Vedra Corporation Inc for the San Diego Road drainage improvement project and rescinds Res. 2019-339
Res. 2020-295 - Approves amendment 1 to the cost-share agreement with SJRWMD for San Diego Road drainage improvement project

SAN JOSE FOREST S/D
Res. 1978-18 - Recording
Res. 1980-45 - Easement
Res. 1989-67 - Plat - Unit Two
Res. 1998-140 - Easement - Unit Two

SAN MARCO STREET
Res. 1978-63 - Vacated


SAN MARCOS HEIGHTS, LLC
Res. 2021-58 – Approving the issuance by the Housing Finance Authority of St. Johns County, of its multifamily mortgage revenue note, series 2021 (San Marcos Heights), in an aggregate principal amount not exceeding $17,500,000, the proceeds of which will be loaned to San Marcos Heights, LLC

SAN SEBASTIAN CATHOLIC CHURCH
Res. 2011-305 - Approves a Parking License Agreement with San Sebastian Catholic Church

SAN SEBASTIAN RIVER - See Environmental Regulation Agency U.S.

SANATORIUM AVE.
Res. 1988-290 - John A. & Bertha Mae Rosier to construct a stabilized driveway on County right-of-way

SANCHEZ HOMESTEAD
Res. 2004-360 - Granting an ad valorem tax exemption for certain improvements to historic property at 7270 Old Highway 207, Elkton

SANCTUARY, THE
Res. 1996-171 - Final Plat, Unit One
Res. 2002-223 - Approves a S/D plat for … Unit 2
Res. 2004-13 - Accepting an easement for utilities for sewer service to The Sactuary Unit One and Two Subdivision and accepting a bill of sale conveying all personal property associated with the sewer system
Res. 2004-67 - Final Plat, Unit Three


SAND DOLLAR LIFT STATION
Res. 2018-48 - Authorizes to award Bid No. 18-28 and to execute an agreement for the Sand Dollar lift station repairs

SAND SOURCE STUDY FUNDS FROM EROSION CONTROL TRUST FUND BUDGET
Res. 1994-74 - F/Y 94-95 Authorizing application to the State

SANDI PINES HOMES
Res. 1999-4 - Approves a S/D plat

SANDY CREEK PHASE I
Res. 2007-166 - Final Plat

SANDY HEIGHTS ROADS
Res. 1980-78 - Again accepted
Brian Dr. Century Blvd, Century Cr, North Scenic Way, Sheridan Dr, South Scenic Way

SANDYOAKS COURT, IN SANDY OAKS UNIT 1 S/D
Res. 1983-116 - Hearing to vacate
Res. 1984-7 - Vacated

SANDY OAKS REPLAT
Res. 1984-16 - Plat

SANDY OAKS S/D
Res. 1982-18 - Unit 1 recording

SANDY PINES UNRECORDED S/D ROADS
Res. 1980-21 - Deed

SANDY RIDGE NORTH LLC
Res.2012-353 - Approves a plat for Greenleaf Village at Nocatee Phase 4
Res. 2012-354 - Approves a plat for Greenleaf Preserve
Res. 2013-169 - Approves a plat for Greenleaf Village at Nocatee Phase 5
Res. 2014-33 - Approves a plat for Greenleaf Lakes, Phase 1
Res. 2014-134 - Approves a plat for Greenleaf Lakes,Phase2
Res. 2014-291- Approves a plat for Greenleaf Lakes Phase 3

SANTA ROSA S/D

Res. 1976-30 - Vacated Del Otero Ave, Lewis Speedway, Malecon Ave, Valedo Ave.
Res. 1986-113 - Accepting some road within the Santa Rosa Subdivision
Res. 1996-211 - Vacated a utility easement for Discount Auto in the S/D
Res. 2007-354 - Accepts a grant of easement for construction of a public sidewalk along Murillo Avenue in ...
Res. 2021-488 - Approving the terms and conditions of a Purchase and Sale Agreement, for the acquisition of an easement required for the Santa Rosa CDBG Drainage Improvement Project; and authorizing the county administrator, or designee, to execute the agreement to close the transaction
Res. 2022-150 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvement project
Res. 2022-294 - Approves a purchase and sale agreement for the acquisition of an easement required for the Santa Rosa CDBG drainage improvements project and authorizes to execute the agreement
Res. 2022-312 - Accepts grant of easements and temporary construction easements for the Santa Rosa CDBG drainage improvement project
Res. 2023-182 - Authorizes to award Bid No. 23-27 CDBG-DR project, Santa Rosa drainage improvements and to execute a contract for completion of the work

SANTIAGO STREET, SANTIAGO ROAD

Res. 1982-80 - Vacated
Res. 1982-154 - Hearing set to vacate
Res. 1983-11 - Portion vacated
Res. 1986-102 - Hearing set to vacate
Res. 1986-123 - Portion vacated

SAPERSTEIN, SHEILA A.

Res. 2019-158 - Approves to execute a purchase and sale agreement for an easement and accepts an easement for a sewer force main line to be located off SR13 North

SAPP, JOEDY V., JR. AND WANDA J.

Res. 1989-170 - Quit-Claim Deed to BCC

SAUER, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

SAWCROSS, INC.

Res. 2011-116 - Authorizes award of Bid No. 11-41 to Sawcross, Inc. for the completion of the Shore Drive Master Lift Station Project
Res. 2011-331 - Authorizes award of Bid No. 11-100 to Sawcross, Inc. for the Sawgrass Wastewater Treatment Plant Filter Replacement
Res. 2012-62 - Authorizes award of Bid No. 12-31 to Sawcross, Inc. for Innlet Beach WTP High Service Pumps Upgrade
Res. 2012-240 - Authorizes award of Bid No. 12-56 to Sawcross, Inc. for SR 16 WWTP Belt Press relocation
Res. 2012-316 - Authorizes award of Bid No. 12-72 to Sawcross, Inc. for Sawgrass WWTP biosolids facility
Res. 2013-284 - Authorizes award of Bid No. 14-09 to Sawcross, Inc. for demolition and new construction of Bartram Oaks Water Treatment Plant
Res. 2014-55 - Authorizes to award Bid 14-17 and to execute an agreement for Anastasia Island WWTP modifications
Res. 2014-102 - Authorizes to award Bid No. 14-23 for south grand booster pump station improvements
Res. 2014-174 - Authorizes to award Bid No. 14-32 and to execute an agreement for Northwest Wellfield Floridan Aquifer Production well NW 4 wellhead
Res. 2014-194 - Authorizes to award Bid No. 14-93 for NE WTP HSP System improvements
Res. 2014-270 - Authorizes to award Bid No. 14-105 and to execute an agreement for Marsh Landing WWTP influent pump station and static screen improvements
Res. 2015-50 - Authorizes to award an agreement for Bid No. 15-32 NW reuse and flushing pump station
Res. 2015-183 - Authorizes to award Bid No. 15-56 and to execute an agreement for rehabilitation of 16th Street booster station
Res. 2015-348 - Authorizes to award Bid No. 15-80 and to execute an agreement for SR 16 WWTP 1.0 Mg reuse grand storage tank
Res. 2016-30 - Authorizes to award Bid No. 16-18 and to execute an agreement for CR214 water treatment plant blending and alkalinity adjustment modifications
Res. 2017-209 - Authorizes to award Bid No. 17-32 and to execute agrements for Anastasia Island Treatment Plant filter replacement project
Res. 2017-254 - Authorizes to award Bid No. 17-49 and to execute agreements for northwest wells NW-5 and NW-6 construction project
Res. 2018-375 - Authorizes to award Bid No. 18-76 and to execute an agreement for Innlet Beach Master Pump Station improvements
Res. 2019-232 - Authorizes to award Bid No. 19-55 and to execute an agreement for northeast wtp ground storage tank and high service pump station upgrades
Res. 2019-372 - Authorizes to award Bid No. 19-83 and to execute an agreement for northwest wtp phase 1 expansion
Res. 2024-98 - Authorizes to award Bid No. 1556; construction A1A master lift station - FDEP #HA001 and to execute an agreement for completion of the project

SAWGRASS

Res. 1978-85 - Plat, Garden Apartments
Res. 1979-77 - (Players Club) Innlet Beach - Unit 7 recording
Res. 1980-11- (Players Club) Innlet Beach - Unit 8 recording
Res. 1979-78 - Plat, Garden Homes II
Res. 1980-66 - Plat, Village Walk
Res. 1980-132 - Plat, Village Walk replay
Res. 1980-133 - PUD FDP
Res. 1981-47 - FDP, Players Club Villas
Res. 1981-76 - FDP, Country Club CATV sites
Res. 1981-91 - FDP, Marsh Landing Unit 1 & 2
Res. 1981-94 - FDP, Marsh Landing Unit 3
Res. 1981-96 - FDP, Village
Res. 1981-101 - Plat, Marsh Landing Unit 1
Res. 1981-102 - Plat, Marsh Landing Unit 2
Res. 1981-122 - FDP, Stables
Res. 1981-123 - FDP, Players Club Oak Bridge
Res. 1982-3 - FDP, Players Club Oak Bridge
Res. 1982-4 - FDP, Marsh Landing Unit 3
Res. 1982-7 - Plat, Marsh Landing Unit 3
Res. 1982-19 - Plat, Players Club Oak Bridge Unit 1 ( Players Club See Innlet Beach S/D)
Res. 1982-27 - Players Club PUD minor modification
Res. 1982-40 - FDP, Players Club Oak Bridge
Res. 1982-55 - FDP, Marsh Landing
Res. 1982-102 - FDP, Players Club Oak Bridge maintenance facility
Res. 1982-103 - Players Club Oak Bridge, vacate Unit 1 plat/FDP
Res. 1982-104 - FDP, Country Club Unit 2
Res. 1982-105 - Plat, Country Club Unit 2
Res. 1982-125 - Players Club, modify commercial village
Res. 1982-143 - Players Club, modify drainage
Res. 1982-148 - Unit 1 plat vacated (portion)
Res. 1982-151 - FDP, Village
Res. 1982-152 - Players Club, DRI minor modification
Res. 1982-153 - FDP, Players Club Turtleback Crossing
Res. 1983-1 - Plat, Players Club Turtleback Crossing Unit 1
Res. 1983-16 - FDP, Marsh Landing Arbor
Res. 1983-29 - Plat, Marsh Landing Arbor
Res. 1983-36 - Marsh Landing, DRI restated development order
Res. 1983-40 - FDP, Country Club mini-warehouse, maintenance
Res. 1983-41 - FDP, Country Club North Gate 1 & 2
Res. 1983-43 - Plat, Country Club North Gate 2
Res. 1983-49 - Country Club PUD minor modification, Sandpiper Cove
Res. 1983-50 - FDP, Country Club Unit 4
Res. 1983-51 - FDP, Country Club Units 1, 2, 3
Res. 1983-52 - FDP, Village
Res. 1983-53 - FDP, Players Club Villas Palmetto Point
Res. 1983-54 - Cypress Creek, minor modification for clarification
Res. 1983-55 - FDP, Cypress Creek
Res. 1983-56 - Plat, Oak Bridge roadways
Res. 1983-61 - Plat, Country Club Unit 1
Res. 1983-62 - Plat, Country Club Unit 2
Res. 1983-63 - Plat, Country Club Unit 3
Res. 1983-64 - Plat, Country Club Unit 3
Res. 1983-72 - Plat, Players Club Unit 1
Res. 1983-73 - Plat, Players Club Unit 2
Res. 1983-74 - FDP, Country Club warehouse, maintenance
Res. 1983-75 - Marsh Landing modifications
Res. 1983-112 - FDP, Country Club Unit 5
Res. 1983-118 - FDP, Country Club Willow Pond Lane
Res. 1983-119 - FDP, Players Club Unit 3
Res. 1983-120 - FDP, Players Club Turtleback Crossing II
Res. 1983-125 - Plat, Country Club Willow Pond Lane
Res. 1983-126 - Plat, Players Club Unit 3
Res. 1984-5 - Marsh Landing, minor modification
Res. 1984-6 - FDP, Marsh Landing Unit 4
Res. 1984-11 - FDP, Walker's Ridge Country Club Phase II
Res. 1984-17 - Plat, Chimney Ridge Drive Road
Res. 1984-18 - Plat, Walker's Ridge
Res. 1984-20 - Plat, Marsh Landing Unit 4
Res. 1984-21 - FDP, Country Club Unit 6 Little Bay Harbor
Res. 1984-22 - FDP, Country Club Unit 7
Res. 1984-23 - Modify, Country Club Unit 4 covenants & restrictions
Res. 1984-25 - Players Club & Marsh Landing minor modification DRI
Res. 1984-38 - Mini-warehouse at Sawgrass, waiver of green law
Res. 1984-54 - Players Club, modify development order
Res. 1984-58 - FDP, Players Club Unit 4
Res. 1984-59 - FDP, Players Club Unit 5
Res. 1984-60 - Plat, Players Club Unit 4
Res. 1984-61 - Plat, Players Club Unit 5
Res. 1984-89 - DRI amend, Players Club & Marsh Landing
Res. 1984-98 - FDP, Marsh Landing Unit 5
Res. 1984-99 - FDP, Marsh Landing Unit 6
Res. 1984-100 - FDP, Marsh Landing Unit 7
Res. 1984-101 - FDP, Marsh Landing Unit 8
Res. 1984-102 - FDP, Marsh Landing Unit 9
Res. 1984-104 - Plat, Marsh Landing Unit 5
Res. 1984-105 - Plat, Marsh Landing Unit 6
Res. 1984-106 - Plat, Marsh Landing Unit 7
Res. 1984-107 - Plat, Marsh Landing Unit 8
Res. 1984-108 - Plat, Marsh Landing Unit 9
Res. 1984-117 - FDP, supplemental parking
Res. 1984-144 - Modification of FDP for Players Club Unit 3
Res. 1984-145 - Modification of FDP for Players Club Unit 2
Res. 1984-146 - Determination that a relocation of densities is not a substantial deviation from DRI Dev. Order
Res. 1984-154 - FDP, Addition to Country Club
Res. 1984-163 - FDP, Fairways at Ponte Vedra
Res. 1985-12 - Plat, Country Club, Unit 5
Res. 1985-25 - FDP, Marsh Landing Unit 4A
Res. 1985-26 - Plat, Marsh Landing Unit 4A
Res. 1985-27 - FDP, Marsh Landing Country Club Complex
Res. 1985-33 - FDP, TPA Addition
Res. 1985-35 - Modification to FDP for Sawgrass Village
Res. 1985-45 - Change road name from Chimney Ridge Drive to South Nine Drive
Res. 1985-50 - FDP, Remington at Ponte Vedra Lakes
Res. 1985-59 - Minor modification to DO Players Club
Res. 1985-60 - Plat, Country Club Unit 7
Res. 1985-76 - P.V. Health Care Ass., FDP modification
Res. 1985-87 - Minor modification to DO Players Club & Marsh Landing
Res. 1985-101 - Country Club Unit 7 Replat
Res. 1985-108 - FDP, Southern Bell Telephone Equipment Building at Marsh Landing
Res. 1985-113 - Change Cricket Hollow Way to Cypress Way
Res. 1985-120 - FDP Sawgrass Village Executive Center
Res. 1985-128 - Players Club modifications
Res. 1985-153 - FDP
Res. 1985-155 - FDP temporary const. building at Players Club
Res. 1985-167 - FP Unit 8
Res. 1985-168 - FDP Unit 8
Res. 1985-169 - FDP Players Club, Marriott/Sawgrass Hotel
Res. 1986-12 - FDP, Vicar's Landing Life Care Facility (Players Club at Sawgrass)
Res. 1986-13 - FDP, Security gate & guardhouse
Res. 1986-31 - FDP, Sawgrass Village Office Park access road
Res. 1986-34 - FDP, Condos, Players Club
Res. 1986-45 - FDP, Marsh Landing at Sawgrass Unit 12
Res. 1986-63 - FDP, Players Club South Sewage Treatment Plant
Res. 1986-75 - FDP, Sawgrass Village Phase I
Res. 1986-83 - FDP, Players Club Unit 6
Res. 1986-84 - FDP, Players Club Unit 7
Res. 1986-91 - FDP, Marsh Landing Unit 11
Res. 1986-106 - FP, Marsh Landing Unit 6
Res. 1986-107 - FP, Marsh Landing Unit 7
Res. 1986-114 - FP, Marsh Landing Unit 12
Res. 1986-125 - Change Oak Bridge Drive to Salt Creek Drive
Res. 1986-142 - FP, Marsh Landing Unit 11
Res. 1986-160 - FDP, TPC Club/Maintenance Complex
Res. 1986-176 - Minor Modification, Players Club
Res. 1986-184 - FDP, Seven Mile Drive, Phase One & Sawgrass Island
Res. 1986-190 - FP, Lake Kathryn
Res. 1986-191 - FP, Players Club Unit 7 Replat
Res. 1987-7 - FDP, Salt Creek Phase One & Salt Creek Island
Res. 1987-31 - FDP, Lighthouse Bend
Res. 1987-32 - FDP, Oakbridge Club Facilities
Res. 1987-62 - FDP, Country Club Unit 2
Res. 1987-63 - FDP, Mission Cove Drive
Res. 1987-85 - FDP, Mission Cove Recreation Center

Res. 1987-128 - FDP, Lagoons Unit 10
Res. 1987-129 - FP, Marsh Landing Unit 10
Res. 1987-130 - FDP, Access road at Players Club
Res. 1987-184 - FP, Seven Mile Drive
Res. 1987-185 - FP, Sawgrass Island
Res. 1987-217 - FDP, Loop Road Extension
Res. 1987-218 - FDP, Kinder Care
Res. 1987-219 - FDP, Sales Trail Marsh Landing
Res. 1987-232 - FP, Salt Creek Unit 1
Res. 1987-233 - FP, Salt Creek Island
Res. 1987-239 - FDP, Club Cove

Res. 1987-257 - FDP, The Links
Res. 1987-258 - FDP, Hammock Cove
Res. 1988-5 - FDP, Sawgrass Village Executive Center
Res. 1988-51 - Plat - Marsh Landing at Sawgrass Unit 14
Res. 1988-70 - FDP for sales trailer Marsh Landing
Res. 1988-83 - Players Club/Marsh Landing at Sawgrass - DRI approved as non-substantial deviation & modifying the D.O. to incorporate those changes

Res. 1988-114 - FDP Marsh Landing Swimming Pool and Cabana Complex
Res. 1988-115 - FDP TPC Blvd North - Marsh Landing at Sawgrass
Res. 1988-116 - FDP Salt Creek Phase II
Res. 1988-120 - Plat - Hammock Cove Drive
Res. 1988-166 - Replay lots 15 & 16 - Salt Creek Island, Players Club at Sawgrass
Res. 1988-169 - FDP - Marsh Pointe Unit 15 - Patio Homes, Marsh Landing at Sawgrass
Res. 1988-197 - FDP - Peninsula - Unit 13 Marsh Landing at Sawgrass
Res. 1988-225 - Plat - Marsh Pointe Patio Homes at Marsh Landing Unit Fifteen
Res. 1988-228 - FDP - Sawgrass Country Club, Inc.
Res. 1988-245 - FDP - Marsh Pointe, Marsh Landing Unit 15
Res. 1988-250 - Major Mod. to Ord. 75-17 as amended, Innlet Beach PUD (aka Players' Club at Sawgrass)
Res. 1988-251 - FDP - For Tennis/office/recreation complex within PUD 75-15 named Players Club at Sawgrass
Res. 1988-266 - Plat - Marsh Landing at Sawgrass Unit 13
Res. 1988-267 - Plat - Lighthouse Bend
Res. 1988-300 - Plat Marsh Pointe at Marsh Landing Unit 15
Res. 1989-10 - FDP - Marsh Pointe "Access Road"
Res. 1989-11 - FDP - Marsh Landing - Unit 16
Res. 1989-81 - FDP - Seaside Lakes at Ponte Vedra Lakes
Res. 1989-87 - FDP - Marsh Landing - Unit 19
Res. 1989-98 - Plat - Sawgrass Village - Veterinary Clinic
Res. 1989-112 - Plat - Marsh Landing Parkway
Res. 1989-113 - Replat - Lots 41, 42, 43 and Tract C - Salt Creek Unit Two
Res. 1989-116 - Plat - Marsh Pointe at Marsh Landing Unit Sixteen
Res. 1989-128 - Modification to FDP - Peninsula - Unit 13
Res. 1989-132 - Plat - Marsh Landing at Sawgrass - Unit Nineteen
Res. 1989-209 - Minor Modification to - Marsh Landing at Sawgrass - PUD Ord. 75-15
Res. 1989-227 - FDP - County Club at Sawgrass
Res. 1990-3 - Vacated Plat - Marsh Landing Parkway
Res. 1990-4 - FDP - Marsh Landing at Sawgrass -Unit 18
Res. 1990-5 - FP - Marsh Landing at Sawgrass - Unit 18
Res. 1990-146 - FDP - Harbour at Marsh Landing Marina Basin
Res. 1990-147 - FDP - Harbour at Marsh Landing Unit One
Res. 1990-148 - Plat - Harbour at Marsh Landing Unit One
Res. 1990-149 - FDP - Harbour at Marsh Landing Unit Three
Res. 1990-150 - Plat - Harbour at Marsh Landing Unit Three
Res. 1990-151 - FDP - Harbour at Marsh Landing Unit Four
Res. 1990-152 - Plat - Harbour at Marsh Landing Unit Four
Res. 1990-153 - FDP - Harbour at Marsh Landing Unit Five
Res. 1990-154 - Plat - Harbour at Marsh Landing Unit Five
Res. 1990-182 - FDP - Players Club - Corp. Office
Res. 1990-190 - FDP - Marsh Landing Unit 20
Res. 1990-191 - Plat - Marsh Landing Unit 20
Res. 1990-219 - FDP - Marsh Landing Unit 21
Res. 1990-220 - Plat - Marsh Landing Unit 21
Res. 1990-221 - FDP - Marsh Landing Unit 22
Res. 1990-222 - Plat - Marsh Landing Unit 22
Res. 1993-25 - Approving a FDP for Seven Mile Drive, Phase II at Players Club at Sawgrass
Res. 1992-207 - Plat, Marsh Landing
Res. 1992-208 - Approval of development plan, Marsh Landing, Unit 25
Res. 1993-180 - Approving a major modification to Ord. 1991-35, pertaining to the Ponte Vedra Lakes Neighborhood Office Park PSD
Res. 1994-168 - Plat-Marsh Landing at Sawgrass Unit 30
Res. 1995-18 - Major Modification to Sawgrass Country Club, Inc. facilities (Clubhouse) FDP modifying Res. 1984-154, 1988-228
Res. 1995-21 - FDP - Sawgrass Country Club Health Club
Res. 1995-99 - Major Mod. to FDP for Sawgrass County Club
Res. 1995-106 - FDP - Tract "I" at Sawgrass Players Club within the Cabellos Del Mar Development of Regional Impact
Res. 1998-4 - Final Plat - Marsh Landing at Sawgrass, Unit 28A
Res. 2009-48 - Declaring a parcel of County-owned land as surplus and approves a private sale to Marsh Landing Homeowners Association
Res. 2012-180 - Accepts an easement for utilities for water and sewer service to serve various subdivisions managed by Sawgrass Association in Ponte Vedra
Res. 2012-229 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 5, 6, and 9 in Ponte Vedra
Res. 2012-230 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 1-4 and The Arbor at Marsh Landing in Ponte Vedra
Res. 2012-231 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 7, 8, and 14 in Ponte Vedra
Res. 2012-232 - Accepts an easement for utilities for water and sewer service to serve Marsh Landing at Sawgrass Unit 23, 25, and 27 in Ponte Vedra
Res. 2013-36 - Accepts an easement for utilities for water to serve the Sawgrass Fitness Center in Ponte Vedra
Res. 2013-168 - Accepts an easement for utilities for water and sewer service to serve Solano Cay SD in Ponte Vedra
Res. 2013-266 - Approves and authorizes the execution of a maintenance agrement for the Sawgrass Resort Waterways and Channels
Res. 2014-227 - Accepts an easement for utilities and an amended and restated easement for utilities for water and sewer service to serve multiple units within Innlet Beach subdivisions located in Ponte Vedra
Res. 2019-107 - Approves to execute a purchase and sale agreement for an easement for reclaimed water transmission main and accepts an easement for reclaimed water transmission to be located off Solana Road
Res. 2019-183 - Supports and ratifies the settlement of pending litigation concerning Ordinance No. 2018-23 and Resolution No. 2018-144
Res. 2019-201 - Approves the construction and maintenance agreement with Sawgrass Association Inc relating to maintenance of Old Bar Weir Chanel, and execute the agreement and transfer funds
Res. 2020-306 - Accepts an easement for utilities associated with the sewer force main and reuse system located adjacent to the Dye's Valley golf course at Tournament Players Club Sawgrass located off Palm Valley and A1A North
Res. 2023-6 - Accepts an easement for utilities, bill of sale and a warranty associated with the water and sewer systems to serve Sawgrass Country Club located off Ponte Vedra Blvd
Res 2023-43 - Approves the large user agreement for delivery and reuse of reclaimed water between SJC and Sawgrass Country Club Inc and authorizes to execute the agreement
Res. 2023-81 - Approves an agreement for fire rescue and emergency medical servicees, ratifies SJC Fire Rescue Chief's execution of the agreement

SAWGRASS MARRIOTT

Res. 2016-94 - Authorizes to award Bid No. 16-24 and to execute agreements for lift station improvements for Osprey, Sawgrass Marriott, Rough Creek

SAWGRASS VILLAGE

Res. 1985-13 - Approving a Final Development Plan for a portion of Sawgrass Village Office Park
Res. 1989-98 - Plat - Veterinary Clinic
Res. 1993-123 - Approves a FDP for 6000 Sawgrass Village Circle, or: Lot 6, Sawgrass Village Executive Center
Res. 1994-111 - FDP, Sawgrass Village, Phase 3
Res. 1995-188 - Modifying a FDP (Res. 1993-123)
Res. 2023-174 - Recognizes and appropriates a State grant for the design, construction, and construction engineering and inspection for intersection improvements along SR A1A at Solana Road and Sawgrass Village to PGA Tour Blvd


SAWGRASS WATER RECLAMATION FACILITY (WRF)

Res. 2023-519 - Authorizes to award Bid No. 1550; Sawgrass water reclamation facility redevelopment to Razorback LLC and to execute an agreement for completion of the project

SAWMILL LAKES

Res. 1996-65 - FDP, Unit 1
Res. 1996-156 - BCC approving final dev plan Unit 1 recreation center - pursuant to Ord. 1996-7
Res. 1996-172 - Approving subdivision plat Unit-one, Phase-one
Res. 1997-93 - Approving subdivision plat - Unit One, Phase One
Res. 1997-121 - Approving subdivision plat - Unit Two, Phase One
Res. 1998-6 - Final Plat - Phase 5
Res. 1998-47 - Approval of subdivision plat for phase 4
Res. 1998-146 - Approval of S/plat for Phase 8
Res. 1998-147 - Approval of S/plat for Phase 6
Res. 1999-174 - Plat Phase Seven

SAYAR ENTERPRISES, INC. d/b/a Southern Development Corp.

Res. 2012-136 - Authorizes the award of Bid No. 12-49 to Sayar Enterprises, Inc. d/b/a Southern Development Corp. to provide services for Volusia Street/Four Mile Road Roadway Improvement
Res. 2014-179 - Authorizes to execute a takeover agreement for the construction of Masters Tract Regional Stormwater Treatment Facility

SCARPITTI, DONNA JEAN

Res. 1993-170 - Accepts drainage easement for stormwater retention

"SCENIC ROADWAY"

Res. 1994-63 - Designating a portion of Nine Mile Road
Res. 1997-43 - Requesting FDOT to designate highway A1A through St. Johns County as a County Scenic Highway

SCHEIN, HENRY, INC.

Res. 2016-75 - Authorizes to award and execute an agreement for Bid No. 16-31 purchase of SJC Fire Rescue pharmaceutical supplies
Res. 2022-142 - Authorizes to award Bid No. 22-69 and to execute agreements for the purchase of pharmaceuticals supplies for SJC Fire Rescue

SCHAAFSMA, FRANK & DOROTHY

Res. 1993-162 - Accepts a Warranty Deed for 2 Flagler Estate lots for proposed ball park and recreation area

SCHINDLER ELEVATOR CORPORATION

Res. 2018-152 - Authorizes to award Bid No. 18-53 and to execute an agreement for inspection, maintenance and repair of SJC elevators, booklifts and wheelchair lifts
Res. 2022-102 - Authorizes to award Bid No. 22-54 modernization of the SJC Courthouse elevators and to execute an agreement for completion of the work
Res. 2022-471 - Authorizes to execute and issue change order No. 02 to Master Contract No. 22-MCS-SCH-16003 for the additional work to modernize the State's Attorney elevator in the SJC Courthouse


SCHMIDT, HELEN MELLON PARK

Res. 2023-400 - Approves to execute a non-exclusive permissive use agreement for the temporary use of the SJC property at Helen Mellon Schmidt Park located off Summer Island Drive


SCHOFIELD, THOMAS AND DELORIA

Res. 2017-91 - Approves a plat for Schofield Acres

SCHOOL BUS SHELTERS

Res. 1990-127

SCHOOL CROSSING GUARD PROGRAM (See Criminal Justice Training Program in Ord. Index)

Res. 1994-204 - Amends Ord. 1989-52 & 1993-39; modifies the amount of money that will be used to fund the program
Res. 1996-20 - Amends Ord. 1989-52; modifies the apportionment of money received

SCHOOL READINESS COALITION

Res. 2002-181 - Approves contract with School Readiness Coalition
Res. 2004-289 - Approving a contract with St. Johns County School Readiness Coalition and Episcopal Children’s Services to provide the Working Poor Program and CCEPP

SCHOOL SUPERINTENDENT

Res. 1990-163 - November '90 ballot: whether superintendent should be appointed by School Board

SCHOOLS

Res. 1994-173 - Supports prayer in public schools

SCHOOLHOUSE POINT - (Old Dixie Highway Land Co. owner)

Res. 1990-64 - Plat
Res. 1994-220 - Vacating the plat


SCHONDER, JOSEPH L.

Res. 2023-273 - Accepts two temporary construction easements and a grant of easement from property owners to SJC and drainage improvements along Lewis Speedway and Old Lew Speedway

SCHULTZ PROPERTIES, INC. (and Anoroc, Inc.)

Res. 1995-97 - Exchange of real property easements

SCIBELLI, JOSEPH & THERES

Res. 1992-74 - Easement

SCOTTRIDGE INVESTORS LTD.

Res. 1989-27 - Plat - Scottridge Estates

SCOTTS S/D

Res. 1985-36 - Unnamed easement vacated

SCULLY, GLORIA

Res. 1991-59 - Accepting easement for ingress and egress

SEA COLONY

Res. 2000-163 - Accepting easement for utilities for water and sewer improvements
Res. 2006-4 - Accepts an easement for utilities for water service for Sea Colony, Unit 4
Res. 2011-295 - Accepts an easement for utilities for water and sewer service to serve Sea Colony, Unit 2 Subdivision
Res. 2023-143 - Accepts a coastal management easement agreement from Sea Colony Neighborhood Association Inc to allow sand placement and authorizes the chair to execute the easement agreement


SEA COMMUNITY HELP RESOURCE CENTER INC

Res. 2023-484 - Approves an exchange of real property in connection with property in Armstrong involving Sea Community Help Resource Center Inc

SEA TECH OF THE FLORIDA KEYS INC

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

SEAGATE NORTH HOMEOWNERS ASSOCIATION-SEAGATE AT ST. AUGUSTINE BEACH HOMEOWNERS ASSOCIATION

Res. 2014-228 - Accepts two easements for utilities for water and sewer service to serve Coastal Point, Coastal Point aka Seagate and Seagate North subdivisions
Res. 2022-428 - Approves an agreement in connection with certain drainage improvements in the Seagate SD

SEAGROVE ST. AUGUSTINE BEACH

Res. 2006-462 - Approves the County Administrator to act as Joinder and Consenter on Replat No. 2

SEA HAVEN CONDOMINIUM ASSOCIATION, INC.

Res. 1993-95 - County accepts Special Warranty Deed

SEAISLAND

Res. 1991-91 - FP - Replat of Sea Island (The Preserve)

SEA LILY LANE

Res. 1996-134 - Renaming a street from Sea Nymph Lane

SEA PLACE

Res. 2017-210 - Authorizes to award Bid No. 17-37 and to execute agreements for Ocean Village Club, Saltwater Cowboys, and Sea Place lift stations upgrades

SEA PLACE III

Res. 1993-77 - S/D Plat, Unit A
Res. 1993-122 - S/D Plat, Unit B

SEA PLACE OCEAN HOMES

Res. 1993-9 - FP

SEA RESEARCH, INC. - CONFIRMING NONACCEPTANCE FROM SJC OF

Res. 1988-109 - Quit Claim Deed right-of-way A Ave.

SEABOARD SANITATION INC.

Res. 1978-8 - Rates, Tapley
Res. 1979-1 - Assignment of franchise Brough
Res. 1980-62 - Rates, Q&L Brough
Res. 1981-105 - Transfer of franchise Seaboard
Res. 1981-115 - Extend time to transfer franchise
Res. 1981-133 - Allowed to issue stock
Res. 1982-54 - Rate increase
Res. 1994-142 - Approving an extension and an amendment to the Franchise Agreement
Res. 1985-29 - Aproving a rate increase
Res. 1995-171 - Change in Ownership

SEABOARD WASTE SYSTEM

Res. 1977-39 - Approves an extraordinary rate adjustment as allowed in the residential Solid Waste Franchise contract
Res. 2005-390 - Approves an extraordinanary rate adjustment as allowed under Section 9.3 of Seaboard Waste Systems residential solid waste franchise contract
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2010-15 - Approves a settlement and release agreement with Republic Services, d/b/a Seaboard Waste Systems
Res. 2010-16 - Approves a franchise extension agreement with Republic Services d/b/a Seaboard Waste Systems
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro

SEAGATE AT ST. AUGUSTINE BEACH

Res. 1991-128 - FDP for the Townhome section
Res. 1991-194 - Approving subdivision plat (Coastal Point)
Res. 1993-146 - Approves a S/D plat for Seagate, Phase III, Unit 1
Res. 1994-35 - Approves a S/D plat for Seagate, Phase 111, Unit 2
Res. 1997-13 - Approving a S/D plat for Phase III, Unit 2 replat of lots 14 and 16

SEAGATE COVE S/D

Res. 1981-5 - Recording
Res. 1986-111 - Accepting road construction bond
Res. 1988-208 - Plat - Second addition
Res. 1991-31 - Re-Plat Lots 4 and 5, Block 2

SEAGATE NORTH

Res. 1994-124 - Approving subdivision plat Unit 1

SEAGATE PARTNERS

Res. 1995-80 - Subdivision Plat for Replat
Res. 1996-40 - FP for Seagate North Unit Two
Res. 1996-107 - S/Plat, Phase III, Unit 2, Replat of Lot 26
Res. 1997-18 - S/Plat, Phase III Unit 2, Replat of lots 14 and 15

SEA GROVE SUBDIVISION

Res. 2006-371 – Accepts an easement for utilities for water service to the High Tide Office Complex in Sea Grove Subdivision

SEA GROVE TOWN CENTER

Res. 2005-129 - Approves a purchase and sale agreement between SJC and JNM Beachside Development, LTD., for property located within the Sea Grove Town Center for a library
Res. 2005-158 - Approves a purchase and sale agreement between SJC and JNM Beachside Development, Ltd., for property located within the Sea Grove Town Center for a library

SEA PINES S/D

Res. 2002-108 - Approving a S/D Plat
Res. 2004-110 - Accepting an easement for utilities for water and sewer service to Sea Pines Subdivision and accepting a bill of sale

SEA PINES II, S/D

Res. 2005-332 - Final Plat
Res. 2007-318 - Accepts an easement for utilities for water and sewer service to Sea Pines II Subdivision

SEAPLACE S/D

Res. 1985-154 - Plat, Unit A
Res. 1987-173 - Plat, Unit B
Res. 1994-04 - Plat, Unit C

SEASCAPE

Res. 1995-124 - Subdivision Plat for Replat

SEASCAPE PUD

Res. 1979-24 - Recording

SEASIDE AT ANASTASIA SUBDIVISION

Res. 2002-169 - Accepting an easement for utilities for a sewer line and reconstruction of a lift station located in Seaside at Anastasia Subdivision and approving execution of a termination of grant of Easement, and granting a new easement

SEASIDE AT PONTE VEDRA BEACH

Res. 1992-134 - Plat, Unit 1
Res. 1993-124 - FDP, Unit 2
Res. 1993-125 - Plat, Unit 2
Res. 1993-190 - FDP, Unit 3
Res. 1994-192 - Plat, Unit 3

SEASIDE CAPERS S/D

Res. 1980-12 - Recording

SEASIDE LAKES AT PONTE VEDRA

Res. 1994-150 - Vacating the plat
Res. 1994-198 - See Boardwalk Apartments

SEASIDE VILLAS OF ANASTASIA CONDOMINIUM

Res. 2011-311 - Accepts an easement for utilities for water and sewer service to serve Seaside Villas of Anastasia Condominium

SEASIDE VISTA

Res. 2021-336 - approves a plat for Seaside Vista

SEATING CONSTRUCTORS USA

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation

SEAWALK AT PONTE VEDRA (FORMERLY MARSH LAKE AT PONTE VEDRA)

Res. 1988-172 - FDP
Res. 1988-229 - Plat

SEBASTIAN COVE

Res. 2007-179 - Final Plat, Phase 1, Unit 1
Res. 2009-1 - Accepts a grant of sidewalk easement for a public sidewalk along the entrance of the Lofts at Sebastian Cove
Res. 2015-250 - Approves a plat for Sebastian Cove Phase 2
Res. 2017-103 - Approves a plat for Sebastian Cove Phase 3
Res. 2019-129 - Approves a plat for Sebastian Cove Phase 4

SECOND AVENUE

Res. 1987-45 - Hearing set to vacate
Res. 1987-57 - Vacated

SECOND WIND INC.

Res. 3/11/75 - LEAA grant application
Res. 1976-21 - LEAA grant

SECRET OAKS S/D

Res. 1987-52 - FP

SECTION 5307 URBANIZED AREA GRANT

Res. 2008-100 - Approves the 2008 Program of Projects and submittal of the 2008 Section 5307 Urbanized Area Grant
Res. 2009-86 - Approves submittal of this Grant for $948,514 to be used in the construction of a Public Transportation Facility
Res. 2009-207 - Approves the 2009 Program of Projects and submittal of the 2009 Section 5307 Urbanized Area Grant
Res. 2011-225 - Approves the 2011 Program of Projects and submittal of the 2011 Section 5307 Urbanized Area Grant

SECURITIES LITIGATION LEGISLATION

Res. 1995-136

SECURITY, FIRE AND ELECTRONICS, INC.

Res. 1992-178 - Authorizing the purchase of certain property required for a wastewater plant on Industrial Center Drive from …

SECURITY FIRST SFLA

Res. 1981-86 - Subord. Mortgage

SEG COMPANIES LLC

Res. 2020-331 - Authorizes to award RFP No. 20-32 and to execute agreements for CDBG-DR owner occupied rehabilitation, elevation and reconstruction

SEGOVIA

Res. 2014-26 - Approves a plat for Segovia
Res. 2014-93 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer lines to serve Segovia at World Commerce Center off IGP

SEGOVIA ROAD, CARMEL ROAD, SHAMROCK ROAD

Res. 6/24/75 - Maintenance acknowledged
Res. 1991-104 - Final Assessment for paving (from San Jose to Miranda Road)
Res. 1991-105 - Final Assessment for paving (Miranda to Tolomato Road)

SEMINOLE AVENUE

Res. 1986-154 - Hearing set to vacate
Res. 1986-173 - Vacated

SEMINOLE ELECTRIC CO-OPERATIVE

Res. 1979-59 - Plant
Res. 1979-60 - Monitoring

SENIOR CITIZENS

Res. 1978-45 - Housing concept

SENIOR CITIZENS HOME

Res. 1993-11 - Renamed to The Samantha R. Wilson Senior Citizens Home

SENSUS, INC. aka ROCKWELL INTERATIONAL

Res. 2014-88 - Authorizes a contract for furnishing all equipment and other items necessary to complete the Ponte Vedra Utility System water meter replacement and automated meter reading project
Res. 2016-189 - Authorizes to execute the third amendment to the advanced metering infrastructure agreement to upgrade existing base stations and provide software as a service
Res. 2018-86 - Approves a settlement agreement and release for the replacement of certain water meters and the release of claims by the County
Res. 2019-206 - Authorizes to purchase and execute a purchase order for water meter equipment
Res. 2019-400 - Authorizes to execute the Master Products and Services agreement with Sensus USA Inc
Res. 2020-92 - Authorizes to purchase and execute a purchase order for water meter equipment
Res. 2021-131 - Authorizes to purchase and execute a purchase order for water meter equipment
Res. 2024-192 - Authorizes to purchase and execute a purchase order to Sensus, USA, Inc., for water meter equipment

SEPTIC TANK REQUIREMENTS, STATEWIDE

Res. 2011-224 - Expresses opposition to the statewide application of new septic tank inspection and replacement requirements

SEQUI-KIRBY SMITH HOUSE

Res. 1991-18 - Special Funding Category - Historic Preservation

SERIOUS HABITUAL OFFENDER COMPREHENSIVE ACTION PROGRAM

Res. 1997-58 - (SHOCAP)

SES ENERGY SERVICES, LLC
Res. 2021-22 - Authorizing the county administrator to award Bid No. 21-09 and to execute an agreement for countywide mitigation conservation area monitoring and reporting services
Res. 2024-21 - Authorizes to assign the contract with SES Energy Services LLC under Bid 21-09, county wide mitigation conservation area, to SES Environmental Resource Solutions LLC

SES ENVIRONMENTAL RESOURCE SOLUTIONS LLC

Res. 2024-21 - Authorizes to assign the contract with SES Energy Services LLC under Bid 21-09, county wide mitigation conservation area, to SES Environmental Resource Solutions LLC
 

SESQUICENTENNIAL COORDINATING COMMITTEE

Res. 1995-30 - Creating and appointing

SEVEN MILE DRIVE, UNIT 2

Res. 1993-26 - Approves S/D Plat
Res. 2000-53 - Unit 2D

SEVENTH JUDICIAL CIRCUIT CONFLICT COMMITTEE

Res. 1982-58 - Parks appointed

SEVENTH JUDICIAL CIRCUIT COURT

Res. 2013-42 - Approves an agreement with the Seventh Judicial Circuit Court on behalf of the Seventh Circuit Court Administration Juvenile Drug Court program
Res. 2017-22 - Approves an interlocal agreement with the seventh Judicial Circuit Court providing for county-funded court employees
Res. 2017-189 - Approves an agreement with Florida Drug Testing Inc to provide drug screenings and related services for the SJC Drug Court programs

SEVENTH DAY ADVENTISTS, INC., SE CONFERENCE OF ASSOC. OF

Res. 2009-269 - Approves a purchase and sale agreement to SE Conference of Assoc. of Seventh Day Adventists, Inc. for property needed for Segment III of the Volusia Street/Four Mile Road Project

SEVENTH STREET, IN NORTH BEACH S/D

Res. 8/12/75 - Vacated

SEVILLA AT WORLD COMMERCE

Res. 2005-36 - Final Plat, Phase 1
Res. 2006-14 - Final Plat, Phase 2
Res. 2006-248 – Accepts an easement for utilities to Sevilla at World Commerce Subdivision Phase 2
Res. 2010-28 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer system serving Sevilla at World Commerce Subdivision, Phase One
Res. 2019-16 - Accepts a quit claim deed for Tract D and Tract I of Sevilla at World Commerce Phase two located between IGP and Interstate 95
Res.2 019-352 - Declares certain county owned property located on Carmona Place as surplus and authorizes sale of the property

SEYCHELLES COMMUNITY ASSOCIATION, INC.

Res. 2012-152 - Accepts two easements for utilities for sewer service to serve Seychelles Subdivision in the Crescent Beach area

SEYCHELLES DEVELOPMENT CO., INC.

Res. 1988-167- Plat
Res. 1988-247 - Replat

SHADE SYSTEMS, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation

SHADY LANE

Res. 1998-209 - Accepts a deed for additional right-of-way
Res. 2001-155 - Setting a pubic hearing regarding vacating Shady Lane
Res. 2001-172 - Vacating Shady Lane Rd.

SHADY OAKS AT PONTE VEDRA BEACH

Res. 1999-15 - Final Plat
Res. 2001-171 - Final Plat, Phase II
Res. 2005-394 - Final Plat, Phase III

SHAG DEVELOPMENT LLC

Res. 2020-90 - Authorizes to award RFP No. 2017 and to execute agreements for development partners for CDBG-DR multi family affordable housing facilities

SHAMROCK RESTORATION SERVICES INC

Res. 2019-161 - Authorizes to award Bid No. 19-37 and to execute an agreement for painting of the SJC Sheriff's Office criminal justice facility, building L Jail outback

SHAMROCK ROAD, CARMEL ROAD, SEGOVIA ROAD

Res. 6/24/75 - Maintenance acknowledged

SHANDS BRIDGE

Res. 2003-251 - St. Johns County opposition to the construction of a new high level Shands Bridge
Res. 2007-317 - Accepting a donation of property located on Shands Pier Road known as the Old Shands Bridge Head from the FDOT and certifies that the property be used for public service purposes only
Res. 2018-237 - Expresses an initial interest in accepting a portion of the existing Shands bridge for use a a public recreational/fishing pier and an access point to the St. Johns River
Res. 2020-227 - Authorizes the execution of a transfer and maintenance agreement for a portion of the Shands Bridge (bridge No. 780056) and a portion ofSR16 for use as a public recreational-fishing pier and access road to St. Johns River

SHANDS LANDING

Res. 1988-117 - Plat

SHANKS, CARL "BUDDY"

Res. 1992-1 - Recognition of outstanding abilities and professionalism as a paramedic
Res. 1992-2 - Recognition of outstanding abilities and professionalism as a paramedic

SHANNON CHEMICAL CORPORATION

Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals

SHANNON ROAD

Res. 2001-14 - Vacating a portion
Res. 2005-206 - Authorizing the Clerk of Courts to file the survey map for Shannon Road, claiming a vested interest in the road

SHAPPELS, INC.

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

SHARE PROGRAM

Res. 1989-182 - State/County Program - low income, uninsured population

SHEARWATER

Res. 2015-234 - Approves a plat for Shearwater Phase 1
Res. 2016-90 - Approves a plat for Shearwater Phase 1-2 a replat of Shearwater Phase 1
Res. 2016-152 - Approves a plat for Shearwater Phase 1-3 a replat of Shearwater Phase 1
Res. 2016-173 - Approves a plat for Shearwater Phase 1-4 a replat of Shearwater Phase 1
Res. 2016-256 - Approves a plat for Shearwater Phase 1-5 a replat of Shearwater Phase 1
Res. 2016-258 - Approves a plat for Shearwater Phase 1-6 a replat of Shearwater Phase 1
Res. 2016-283 - Approves a plat for Shearwater Phase 1B West
Res. 2016-344 - Approves a plat for Shearwater Phase 1B East
Res. 2016-347 - Approves a plat for Shearwater Phase 1-7
Res. 2016-361 - Approves a plat for Shearwater Phase 1B East-2
Res. 2017-50 - Approves a plat for Shearwater Phase 1B West-2
Res. 2017-71 - Approves a plat for Shearwater Phase 1-8
Res. 2017-150 - Approves a plat for Shearwater Phase 1B West-3
Res. 2017-152 - Approves a plat for Shearwater Phase 1B East-3
Res. 2017-250 - Approves a plat for Shearwater Phase 1B East-4
Res. 2017-253 - Approves a plat for Shearwater Phase 1B West-4
Res. 2017-364 - Approves a plat for Shearwater Phase 1B East-5
Res. 2017-365 - Approves a plat for Shearwater Phase 1B West-5
Res. 2017-405 – Approving a plat for Shearwater Phase 2A
Res. 2018-62 - Approves a plat for Shearwater Phase 1B East-6
Res. 2018-63 - Approves a plat for Shearwater Phase 1B West-6
Res. 2018-129 - Approves a plat for Shearwater Phase 1B West-7
Res. 2018-250 - Approves a plat for Shearwater Phase 2A-2
Res. 2018-252 - Approves a plat for Shearwater Phase 1C
Res. 2018-301 - Approves a plat for Shearwater Phase 2B
Res. 2019-8 - Approves a plat for Shearwater Phase 2B-2
Res. 2019-43 - Approves a plat for Shearwater Phase 2A-3
Res. 2019-217 - Approves a plat for Shearwater Phase 2B-3
Res. 2019-218 - Approves a plat for Shearwater Phase 2A-4
Res. 2019-392 - Approves a plat for Shearwater Phase 2C-2
Res. 2019-444 - Approves a plat for Shearwater Phase 2C-3
Res. 2020-44 - Approves a plat for Shearwater Phase 2D
Res. 2020-64 - Approves a plat for Shearwater Phase 2A-5
Res. 2020-65 - Approves a plat for Shearwater Phase 2B-4
Res. 2020-101 - Approves a plat for Shearwater Phase 2C-3 replat
Res. 2020-237 - Approves a plat for Shearwater Phase 2C-4
Res. 2020-265 - Approves a plat for Shearwater Phase 2E
Res. 2020-437 - Approves a plat for Shearwater Phase 2D-2
Res. 2020-487 - Approves a plat for Shearwater Phase 2C-5
Res. 2020-488 - Approves a plat for Shearwater Phase 2E-2
Res. 2021-62 – Approving a plat for Shearwater, Phase 2D-3 (replat)
Res. 2021-221 - Approves a plat for Shearwater Phase 3A
Res. 2021-237 - Approves a plat for Shearwater Phase 2E-3
Res. 2021-418 - Approving a plat for Shearwater Phase 3A-2 (Replat)
Res. 2022-46 - Approves a plat for Shearwater Phase 2E-4
Res. 2022-131 - Approves a plat for Shearwater Phase 3B
Res. 2022-146 - Approves a plat for Shearwater Phase 3C
Res. 2022-147 - Approves a plat for Shearwater Phase 3A-3
Res. 2023-84 - Approves a plat for Shearwater Phase 3E
Res. 2023-164 - Approves a plat for Shearwater Phase 3F
Res. 2023-336 - Approves a plat for Shearwater Phase 3D
Res. 2023-387 - Approves a plat for Shearwater Phase 3C-2
Res. 2024-176 - Approves a plat for Shearwater Phase 3G
Res. 2024-177 - Approves a plat for Shearwater Phase 3D-2


SHELDON, GAIL A. AND HODGINS, SUSAN M.

Res.2014-279 - Authorizes to execute two separate purchase and sale agreements for property required for a fire station

SHELL REGAN COMMUNITY RESOURCE CENTER

Res. 2009-82 - Naming the public facility at 201 W. Lattin Street in Hastings the "Shell Regan Community Resource Center"
Res. 2009-174 - Approves an agency agreement with St. Vincent's Medical Center, Inc. to provide primary medical care to migrant and seasonal farm workers in Hastings
Res. 2009-302 - Approves a Memorandum of Understanding allowing use of a portion of the Center by the Safety Shelter of St. Johns County

SHELLEY'S ENVIRONMENTAL SYSTEMS

Res. 2013-62 - Authorizes to award and execute an agreement for Bid No. 13-33 collection, transportation, and disposal of sewage sludge for the SJC Utility Dept

SHELLEY'S SEPTIC TANK INC dba SHELLEY'S ENVIRONMENTAL SYSTEMS

Res. 2018-74 - Authorizes to award Bid No .18-34 and to execute an agreement for collection, transportation and disposal of sludge

SHELTON OFFICE WAREHOUSE (AKA SHELTON AUTO WINDOW TINT)

Res. 2018-260- Accepts a final release of lien, warranty, and bill of sale and schedule of values associated with water and sewer lines serving Shelton Office Warehouse (aka Shelton Auto Window Tint) located off US 1 South

SHERIDAN DRIVE, IN SANDY HEIGHTS S/D

Res. 1980-78 - Again accepted

SHERIFF

Res. 1/14/75 - Project
Res. 1/13/76 - Grant
Res. 1/27/76 - Crime Prevention Unit grant
Res. 4/27/76 - Juvenile Detention needs, funds
Res. 1977-6 - LEAA Help Stop Crime grant
Res. 1977-16 - Beach traffic control one-way
Res. 1977-17 - LEAA radio system grant
Res. 1977-16 - Beach one-way traffic
Res. 1978-1 - LEAA grant crime prevention unit
Res. 1978-30 - Beach close Mickler's
Res. 1978-32 - Beach close Mickler's
Res. 1978-37 - Beach close Mickler's
Res. 1978-53 - Beach close Mickler's
Res. 1978-59 - LEAA Youth Runaway Assistance
Res. 1978-64 - Beach close Mickler's
Res. 1978-79 - Budget
Res. 1979-29 - Beach close Mickler's
Res. 1982-20 - Special Law Enforcement Trust Fund
Res. 1982-51 - Excess funds invested
Res. 1984-168 - Transporting prisoners to receiving facility for exam
Res. 1987-221 - Authorization to invest excess funds
Res. 1989-181 - Authorization to contract with B B Welding & Radiator Shop at a price not to exceed $13,250.00 to have manufactured and installed 53 steel bunks
Res. 1991-17 - Military supplemental pay for employees in active service
Res. 1995-195 - New 800 MHz Communications System
Res. 1995-212 - Modifies Res. 1995-195; establishes a $12.50 surcharge on moving traffic violations to fund the 800 MHz Communications System
Res. 1997-58 - Serious Habitual Offender Comprehensive Action Program (SHOCAP)
Res. 1999-181 - Amended current County annual budget by addition of certain funds to enhance Sheriff’s Program of enforcement of County Ordinances, regulating use of the beaches of St. Johns County
Res. 2001-135 - Amending Res. 1995-212 to add the City of St. Augustine Police Department to the Intergovernmental Radio Communication Program and adding the police Chief to the Intergovernmental Communications Committee
Res. 2002-161 - Amending the FY2002 Law Enforcement Trust Fund to receive unanticipated revenue and authorize its expenditure by the County Sheriff
Res. 2004-65 - Approving the Sheriff to enter into an equipment lease/purchase agreement and a commitment letter with Wachovia Bank
Res. 2004-378 - Acknowledges the retirement and commending Sheriff Neil J. Perry of St. Johns County
Res. 2006-262 - Approves a lease agreement from Matthew L. Ortagus for space needed for the Sheriff’s Department for parking and storage of vehicles & equipment during the renovations to the jail
Res. 2006-369 – Authorizes a lease agreement for office space for the Sheriff’s Office off site video visitation for inmates
Res. 2007-273 - Approves the estoppel certificate and consent to assign the lease to Lewis Point Plaza, LLC, as the new landlord
Res. 2009-80 - Authorizes the Sheriff to submit an application seeking funding assistance through the Department of Justice Community oriented policing services grants programs for funding for youth resource deputies
Res. 2009-81 - Authorizes the Sheriff to submit an application seeking funding assistance through the Department of Justice Second Chance Act Prisoner Reentry Initiative
Res. 2009-107 - Authorizes the Sheriff to submit an application seeking funding assistance through the Department of Justice Recovery Act: Edward Byrne Memorial Justice Assistance Formula Grant (JAG), local solicitation
Res. 2009-109 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Department of Law Enforcement State Homeland Security Program
Res. 2009-146 - Authorizes the Sheriff to submit an application seeking funding assistance through the Department of Justice Recovery Act: Edward Byrne Memorial Justice Assistance Formula Grant (JAG), State Solicitation
Res. 2009-175 - Authorizes the Sheriff to submit an application seeking funding assistance through the Office of Justice/Bureau of Justice Assistance-Bulletproof Vest Partnership
Res. 2009-189 - Authorizes the Sheriff to submit an application seeking funding assistance through the Edward Byrne Memorial Justice Assistance Formula Grant, Local Solicitation
Res. 2009-225 - Authorizes the Sheriff to submit an application seeking funding assistance through the Edward Byrne Memorial Justice Assistance Formula Grant: JAG Countywide
Res. 2009-331 - Authorizes the 2nd amendment to lease rental space for the Sheriff’s Office off site video visitation for inmates
Res. 2010-131 - Authorizes the Sheriff to seek funding through the Edward Byrne Memorial Justice Assistance Formula Grant (JAG)
Res. 2010-254 - Authorizing the Sheriff's Office to utilize a grant award from the Department of Justice: Edward Byrne Memorial (JAG), FY 2010 Award
Res. 2011-194 - Authorizes the Sheriff to seek funding through the Department of Justice: Edward Byrne Memorial Justice Assistance Formula Grant (JAG), State Solicitation
Res. 2011-254 - Approves an interlocal agreement with the Sheriff to manage maintenance and other operations using inmate labor
Res. 2012-169 - Amends the FY 2012 Fire District budget to recognize $206,746 in 800 MHz complaint radios received through a State of Florida Division of Emergency Management Grant Agreement and approves a Memorandum of Understanding between Alachua County Sheriff's Office and St. Johns County Sheriff's Office
Res. 2012-175 - Renaming the St. Johns County Criminal Justice Complex to the Neil J. Perry Criminal Justice Complex
Res. 2012-307 - Authorizes to execute a 3rd amendment to a lease for rental space for the SJC Sheriff's Office off-site video visitation
Res. 2013-135 - Authorizes to submit an application seeking funding assistance through the Fl Dept of Law Enforcement Federal FY 2013 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2014-181 - Approves to execute a purchase and sale agreement for property required for the Sheriff's Office Training Facility
Res. 2014-201 - Authorizes to submit an application seeking funding assistance through the Fl Dept of Law Enforcement Federal FY 2014 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2015-77 - Recognizes the importance of a local detoxification program and facility; requesting the Florida Legislature continue the $1.3 million in recurring funds to operate the SJC Sheriff's office detoxification program
Res. 2015-235 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept. of Law Enforcement Federal Fiscal Year 2015 Edward Byrne Memorial Justice Assistance Grant (JAG) State solicitation
Res. 2016-195 - Authorizes the Sheriff to submit an application seeking funding assistance through the Dept of Law Enforcement Federal FY 2016 Edward Byrne Memorial Justice Assistance Grant
Res. 2017-128 - Authorizes to execute an agreement with the Southaven Community Development District and the St. Johns County Sheriff's Office for operation of golf carts and for traffic control upon roads owned and maintained by the Community Development District
Res. 2017-205 - Authorizes an agreement with the Plantation Estates Home Owners Association and the Sheriff's Office for traffic control upon roads owned and maintained by the Home Owners Association
Res. 2017-337 - Authorizes the Sheriff to submit an application seeking funding assistance through the Dept of Law Enforcement FY 2017 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2018-230 - Authorizes the Sheriff to submit an application seeking funding assistance through the Dept of Law Enforcement Federal FY2018 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2018-245 - Approves an interlocal agreement with the SJC School Board and the SJC Sheriff and authorizes to execute the agreement to improve school security and safety
Res. 2019-281 - Authorizes the Sheriff to submit an application seeking funding assistance throught the Dept of Law Enforcement Federal FY2019 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2020-185 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY2019 Edward Byrne Memorial Justice Assistance Grant(JAG)
Res. 2020-292 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY2020 Edward Byrne Memorial Justice Assistance grant(JAG)
Res. 2023-262 - Authorizes the Sheriff to submit an application seeking funding assistance through the Florida Dept of Law Enforcement Federal FY2022 Edward Byrne Memorial Justice Assistance grant (JAG)


SHERWIN WILLIAMS (WGV)

Res. 2022-174 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Sherwin Williams WGV located off IGP

SHIC, FU-MEI L.

Res. 2013-259 - Approves a plat for Deerfield Preserve Unit One-A

SHIP - See State Housing Initiative Partnership (SHIP) Program

SHOPPES AT MISSION TRACE

Res. 2020-356 - Accepts a grant of easement associated with the water and sewer systems to serve Shoppes at Mission Trace located off SR16

SHOPPES AT PALENCIA COMMONS

Res. 2018-366 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Shoppes at Palencia Commons located off US 1 N

SHOPPES OF MURABELLA, THE

Res. 2007-122 – Accepts an easement for utilities for water service to the Shoppes of Murabella on the corner of Pacetti Road and SR 16

Res. 2009-123 - Accepts an easement for utilities for water service to serve the Shoppes of Murabella located on Mura Bella Parkway

SHOPPES AT RIVERTOWN SHOPPING CENTER

Res. 2019-373 - Approves an exchange of real property

SHOPPES OF ST. JOHNS OAKS, THE

Res. 2007-119 – Accepts a termination of easement and new grant of easement for water and sewer service to the Shoppes of St. Johns Oaks
Res. 2010-124 - Accepts a Bill of Sale and Schedule of Values conveying property associated with the water and sewer system serving The Shoppes of St. Johns Oaks on US 1 North

SHOPPES AT ST. JOHNS PARKWAY

Res. 2019-33 - Accepts a deed of dedication for right of way along CR2209 in connection with the Shoppes at St. Johns Parkway

SHORE DRIVE

Res. 2018-28 - Approves a federally funded hazard mitigation grant program(HMGP) with the State of Florida and amends the FY2018 General Fund and expenditures of funds by the Engineering Dept

SHORE DRIVE, DARTMOUTH DRIVE, IN ST. AUG. SOUTH

Res. 4/8/75 - Maintenance

SHORES LIQUORS

Res. 2018-45 - Accepts an easement for access and utilities for a water meter to serve Shores Liquors located off SR16 and Kenton Morrison Road

SHORES VILLAGE

Res. 2010-8 - Accepts an easement for utilities for water service and access to Shores Village

SHRIEVE CHEMICAL COMPANY

Res. 2014-360 - Authorizes to award and execute an agreement for Bid No. 15-06 purchase of sulfuric acid for Utility Department
Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals
Res. 2022-15 - Authorizes to award Bid No. 22-03 and to execute agreements for the purchase of water and wastewater treatment chemicals

SHUMAN CONSULTING SERVICES, LLC
Res. 2021-491 - Authorizing the county administrator, or designee, to enter into negotiations with Shuman Consulting Services, LLC, under RFP No. 22-09, American Rescue Plan Act Oversight, and award and execute an Agreement for the performance of the work

SHUTTS & BOWEN LLP

Res. 2015-90 - Approves to execute a temporary access easement to a communications tower site located off CR204 in Hastings

SIDNEY STREET, MAHR STREET

Res. 1979-41 - Vacated

SIEG & AMBACHTSHEER, INC.

Res. 2016-73 - Authorizes to award Bid 15-17R and to execute agreements for repairs related to the Vilano Fishing Pier project

SIENA AT TOWN CENTER
Res. 2014-246 - Approves a plat for Siena at Town Center

SIGLEY, CYNTHIA

Res. 2014-132 - Accepts a grant of easement for replacement of an existing pipe under Wildwood Drive

SILVER CREEK, LLLP (Silver Creek Assisted Living Facility)

Res. 2011-302 - Authorizes an Economic Development Grant Agreement with Silver Creek, LLLP for an assisted living/medical office facility along SR 207
Res. 2011-334 - Authorizes an application to the Department of Economic Opportunity for Small Cities CDBG Program funds for the Silver Creek Assisted Living Facility
Res. 2011-356 - Restating the County's long term objectives of the Community Development Plan and implementing the short term objectives for the Silver Creek Assisted Living Facility
Res. 2012-274 - restates the county's long term objectives of the Community Development Plan and implementing the short term objectives for the Silver Creek Assisted Living Facility
Res. 2013-217 - Accepts a deed of dedication for right-of-way easement for utilities and temporary construction easement in connection with the Silver Creek Assisted Living Facility
Res. 2014-3 - Accepts an easement for utilities for water and sewer service to Silver Creek Assisted Living Facility on SR 207
Res. 2014-267 - Amends the FY2015 budget and accepts unanticipated revenue from Silver Creek LLLP for the Silver Creek Assisted Living Facility entry road and associated utilities as part of a CDBG grant from U.S. Dept of HUD
Res. 2014-268 - Authorizes to award Bid No. 14-43 and to execute an agreement to complete construction of infrastructure related to the Silver Creek Assisted Living Facility CDBG project
Res. 2016-83 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Silver Creek Assisted Living Facility entry road off SR 207


SILVER FALLS

Res. 2023-83 - Approves a plat for Silver Falls (Silverleaf parcel 22A) Phase 1
Res. 2023-167 - Approves a plat for Silver Falls (Silverleaf Parcel 22A) phase 1A
Res. 2023-470 - Approves a plat for Silver Falls (Silverleaf Parcel 22A) Phase 1 replat
Res. 2024-2 - Approves a plat for Silver Falls (Silverleaf parcel 22A) phase 3
Res. 2024-3 - Approves a plat for Silver Falls (Silverleaf parcel 22A) phase 2


SILVER LANDING

Res. 2021-312 - Approves a plat for Silver Landing
Res. 2022-170 - Approves a plat for Silver Landing Phase 2B (replat)
Res. 2022-171 - Approves a plat for Silver Landing replat
Res. 2022-369 - Accepts a special warranty deed, five easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the lift station, water, sewer, sewer force mains and reuse systems to serve Silver Landing (Silverleaf Parcel 29A-1) located off St. Johns Parkway
Res. 2023-24 - Approves a plat for Silver Landing Phase 2A
Res. 2023-397 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silver Landing Phase 2A (Silverleaf parcel 29A-2A) located off Silver Landing Parkway


SILVER MEADOWS

Res. 2024-107 - Approves a plat for Silver Meadows (Silverleaf Parcel 33) Phase 4


SILVERLEAF MEADOWS (Silverleaf Parcel 33)

Res. 2023-165 - Approves a plat for Silverleaf Meadows (Silverleaf Parcel 33) Phase 1
Res. 2023-453 - Approves a plat for Silverleaf Meadows (Silverleaf parcel 33) Phase 2
Res. 2024-60 - Approves a plat for Silverleaf Meadows (Silverleaf parcel 33) Phase 3

SILVER TREASURES NORTH

Res. No. 2019-287 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water system to serve Silver Treasures North Assisted Living located off US 1 North

SILVERLEAF DRI

Res. 2015-241 - Amends and restated the Silverleaf Plantation DRI
Res. 2016-335 - Amends and restates the utility service and refund agreement with White's Ford Timber LLC for the provision of utility service and refund of water, wastewater, and reclaimed water unit connection fee refund
Res. 2017-312 - Authorizes to execute an impact fee credit agreement with White's Ford Timber LLC
Res. 2019-165 - Restates, including and modifying the DRI development order, and finds the modifications consistent with the SJC Comp Plan 2025, adds approximately 571 acres in the NW, and revises mitigation
Res. 2019-257 - Authorizes to execute an amended impact fee credit agreement with White's Ford Timber LLC
Res. 2019-436 - Accepts a deed of dedication, right of way agreement, and a stormwater drainage easement agreement for the IGP connector pursuant to the terms of the Silverleaf DRI development order
Res. 2020-10 - Authorizes to execute an impact fee credit agreement with White's Ford Timber LLC
Res. 2020-83 - Approves the consent amendment to Silverleaf DRI school proportionate share payment and school siting agreement
Res. 2020-87 - Accepts a deed of dedication for a park located on CR16A as part of the Silverleaf DRI
Res. 2020-293 - Approves an agreement for landscape maintenance of certain county road right-of-way with Silverleaf Master Owner's Association Inc
Res. 2020-298 - Amends and restates the Silverleaft DRI development order adding certain non-residential development rights, amends Master Development Plan
Res. 2021-127 - Accepts a release of lien, Warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer, reuse and sewer force main systems to serve Hartford located of SJ Pkwy
Res. 2021-128 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water system to serve Silverleaf Village amenity center (parcel 17) located off SJ Pkwy
Res. 2021-339 - Approves a plat for Silverleaf 29B-1
Res. 2021-484 - Approving the final plat for Courtney Oaks & Courtney Chase, Silverleaf, Parcels 7A-7B
Res. 2021-551 - Amends and restates Silverleaf DRI development order, adding approx. 2,394 acres in northwest to the DRI, establishes mitigation requirements for regional impacts for transportation, amends certain conditions of the DRI development order, amends the master development plan map H and other exhibits, amends development phasing and buildout dates
Res. 2022-128 - Approves a plat for Silverleaf 29B-2
Res. 2022-208 - Authorizes to execute a first amendment to the impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investements LLC
Res. 2022-209 - Authorizes to execute a first amendment to the amended impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investments LLC
Res. 2022-392 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Silverleaf RAH Parcel 29B Phase 1A & B
Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-205 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf 29B-1 located off Silverleaf Parkway
Res. 2023-216 - Approves a maintenance and hold harmless agreement regarding the operation and maintenance of mail kiosk parking areas within a certain portion of the county owned right of way commonly referred to as Superior Blvd and authorizes to execute the memorandum of understanding (parcel 22a)
Res. 2023-217 - Approves a maintenance and hold harmless agreement regarding the operation and maintenance of mail kiosk parking areas within a certain portion of the county owned right of way commonly referred to as Superior Blvd and to execute the memorandum of understanding (parcel 33 phase 1)
Res. 2023-298 - Authorizes to execute and deliver a first amendment to the agreement for landscape maintenance with Silverleaf Master Owners Association Inc to add the maintenance of Silverlake Drive to the agreement
Res. 2023-321 - Approves the first amendment to the amended and restated utility service and refund agreement with White's Ford Timber LLC, Trout Creek Venture, LLC, Bocage Ventures LLC, and White's Ford Investments LLC for utility services and refund of water, wastewater and reclaimed water unit connection fees
Res. 2023-470 - Approves a plat for Silver Falls (Silverleaf Parcel 22A) Phase 1 replat
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway
Res. 2024-2 - Approves a plat for Silver Falls (Silverleaf parcel 22A) phase 3
Res. 2024-3 - Approves a plat for Silver Falls (Silverleaf parcel 22A) phase 2
Res. 2024-33 - Accepts an easement for utilities, bill of sale, final release of lien and reuse systems to serve Silverlleaf 418 Phase 1 located off Silverleaf Parkway
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway
Res. 2024-59 - Approves a plat for Silverleaf 29B-1 lots 96 and 97 replat
Res. 2024-128 - Approves a plat for Silverleaf – River Beach Parkway
Res. 2024-179 - Approves a plat for Silverleaf Parcel 8B, Phase 1

SILVERLEAF PLANTATION

Res. 2006-65 - Approves a development order for Silverleaf Plantation DRI
Res. 2006-338 - Modifies Res. 2006-65, the Silverleaf Plantation DRI Development Order
Res. 2006-362 - Approves a utility service and refund agreement with White’s Ford Timber and Investment Company, Ltd., SJP LLC, J & N Ventures, LLC, VCP-Real Estate Investors, Ltd. for Silverleaf Development
Res. 2007-32 – Accepts a special warranty deed for a 40-acre site to construct the NW Area Regional Wastewater Treatment Plant in Silverleaf PUD


SILVERLEAF RAH

Res. 2023-309 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer and reuse systems to serve Silverleaf RAH, Parcel 29B-1 (Phase 3) located off Silverleaf Parkway

SILVERLEAF VILLAGE

Res. 2019-396 - Approves a plat for Silverleaf Village
Res. 2020-422 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village
Res. 2020-423 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf Village

SIGN INVENTORY PROGRAM

Res. 1996-230 - Budget amendment to receive unanticipated revenue ($12,000) for the purpose of modernizing the SIP

SILVA, DIANA

Res. 2009-50 - Authorizes execution of a license agreement to Diana Silva, a graduate student of the University of North Florida, to use a portion of county property for graduate research

SIMONE & SIMONE LLC

Res. 2017-157 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Simone & Simone Administration Hall located off SR16

SIMS TRUCKING

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

SINGH, JOHN E. AND LAVINA

Res. 1989-103 - Drainage easement to BCC, S A South Unit No. 4

SINHA, BRIANNE L.

Res. 1993-187 - Authorize execution of an agreement accepting a donation of property for improvements at SR 312 and CR 5-A

SITE CREATIONS, LLC

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation

SIVAR HOSPITALITY CONSULTANTS, INC., DBA ORS WASTE REMOVAL
Res. 2021-492 - Approving the terms, provisions, conditions, and requirements of the Non-Exclusive Franchise Agreement, for Construction and Demolition debris; and authorizing the county administrator, or designee, to execute the agreement

SIX MILE CREEK BRIDGE #784022

Res. 1989-31 - Declaring an emergency exist - immediate repairs are needed

SIX MILE CREEK COMMUNITY DEVELOPMENT DISTRICT

Res. 2014-253
- Grants authority to the Six Mile Creek CDD to exercise special powers related to recreation and security
Res. 2014-348 - Approves a plat for Whisper Creek Phase 1 Unit C
Res. 2015-317 - Approves an agreement with Six Mile Creek CDD for the provision of utility water and sewer unit connection fee refund

SIX MILE S/D

Res. 1986-161 - FP
Res. 2003-171 - Final Plat, Unit 2, Tract 13
Res. 2003-202 - Accepting an easement for utilities for water and sewer service to Six Mile Creek North, Unit 3, Parcel 21 subdivision and accepting a Bill of Sale conveying all personal property associated with the water and sewer system
Res. 2004-74 - Accepting a deed from D.R. Horton, Inc. – Jacksonville to St. Johns County conveying roads and easements appurtenant within St. Johns Six Mile Creek West Unit 1 Subdivision
Res. 2004-361 - Final Plat, Unit 2, West
Res. 2005-37 - Accepting an easement for utilities to Six Mile Creek North Subdivision, Unit 5, Parcels 22 & 23

SIXTH STREET, IN NORTH BEACH S/D

Res. 8/12/75 - Vacated
Res. 1992-39 - Vacating portions
Res. 2005-45 - Setting a public hearing to vacate a portion of Sixth Street

SJ LAND ASSOCIATES, LLC

Res. 2010-134 - Authorizes execution of an addendum to an impact fee credit agreement with IT Land Associates, LLC & SJ Land Associates, LLC

SKATEPARK

Res. 2000-184 - Authorizing contract with Project Skate, Inc., for skate park facility in Treaty Park

SKINNER BROS REALTY COMPANY

Res. 2018-412 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve property located off US 1 South

SKYLINE CONSTRUCTION INC

Res. 2023-30 - Accepts an easement for utilities, warranty and bill of sale nad and schedule of values associated with the water system to serve Planet Fitness EPIC outparcel located off SR207
Res. 2024-7 - Accepts a special warranty deed, easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer force mains and sewer system to serve Entrada Phase 2 Unit 4 located off SR207


SL 418, LLC

Res. 2024-33 - Accepts an easement for utilities, bill of sale, final release of lien and reuse systems to serve Silverlleaf 418 Phase 1 located off Silverleaf Parkway

SLATER, TIMOTHY AND KAREN

Res. 2016-27 - Accepts a grant of drainage easement for drainage improvements along Ponte Vedra Blvd

SMA BEHAVIORAL HEALTH SERVICES

Res. 2012-21 - Terminates the lease agreement with Putnam-St. Johns Behavioral Healthcare and approves the lease agreement with SMA Behavioral Health Services for space at the Health & Human Services Center
Res. 2014-15 - Approves an agreement to provide behavioral health services to residents
Res. 2014-205 - Approves to execute an amendment to lease agreement for space with SMA Behavioral Health Services, Inc
Res. 2015-29 - Approves an agreement to provide behavioral health services to residents
Res. 2015-33 - Approves a lease agreement for space in the new HHS center
Res. 2015-368 - Approves an agreement for behavioral health services
Res. 2016-372 - Approves an agreement to provide behavioral health services
Res. 2018-90 - Approves the criminal justice, mental health and substance abuse reinvestment grant 2017-2018 final program status report and final financial report
Res. 2018-361 - Approves an agreement with SMA Behavioral Health Services Inc. for residents
Res. 2019-465 - Approves an agreement for behavioral health services for residents of SJC
Res. 2020-435 - Approves an agreement for behavioral health services for residents with SMA Behavioral Health Services Inc
Res. 2021-517 - Approves an agreement with SMA Behavioral Health Services Inc and authorizes to execute the agreement


SMA HEALTHCARE INC

Res. 2022-433 - Approves an agreement for health services to the residents of SJC and to execute the agreement
Res. 2023-377 - Authorizes to execute a contract with SMA Healthcare Inc to provide behavioral health services

SMALL BUSINESS ADMINISTRATION

Res. 2021-77 – Authorizing the county administrator to submit an application seeking grant funding through the Small Business Administration – Shuttered Venue Operators Grant Program to reimburse the County for expenses related to Amphitheater expenses during the COVID-19 pandemic
Res. 2021-354 - Recognizes and appropriates the U.S. Small Business Administration shuttered venue grant within the FY 2021 Cultural Events fund budget
Res. 2021-477 – Recognizing and appropriating the US Small Business Administration Shuttered Venue Supplemental Grant within the FY 2022 Cultural Events Fund Budget

SMALL CLAIMS COURT

Res. 8/6/51 - There is sufficient need in St. Johns County for activation of a Small Claims Court

SMALLWOOD, JOSEPH DEWAYNE AND KIRSTYN N.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

SMART RECYCLING OF NORTH FLORIDA

Res. 2021-189 - Authorizes to execute an economic development grant agreement with Smart Recycling of North Florida
Res. 2021-376 - Authorizes to execute an economic development grant agreement and provides for the effect of recitals


SMITH BUSINESS PARK

Res. 2022-371 - Approves to execute two easements for utilitiesd, and accepts three easements for utilities, a bill of sale, a final release of lien, sewer and sewer force mains systems to serve Smith Business Park off IGP

SMITH, A. JOSEPH AND M. DENISE SMITH

Res. 2020-376 - Approves a license agreement to allow use of an access drive across a portion of county owner property south of CR208

SMITH, DAVID & FRANCIS

Res. 2011-288 - Approves execution of a Release & Settlement Agreement, County Deed, and accept a Warranty Deed from ...

SMITH, DAVID AND MICHELE

Res. 2021-246 - Accepts an easement for utilities for water and sewer lines off Nina Court

SMITH, DREW E. AND YVONNE DIANNE SMITH

Res. 2019-187 - Approves to execute two purchase and sale agreements for easements for a sewer force main line to be located off SR13 North

SMITH, GENERAL KIRBY

Res. 1993-46 - Support to retain Statue

SMITH, GREGORY E.

Res. 2017-367 - Accepts a bill of sale and schedule of values conveying all personal property associated with a force main extension along North Roscoe Boulevard

SMITH, JAMES A. AND DAWN M.

Res. 2017-4 - Approves a plat for Breezy Oaks

SMITH ROAD

Res. 2001-60 - Authorizing Clerk of Court to file survey map claiming vested interest in SjC in ROW described by prescriptive rights

SMITH, ROBERT

Res. 1993-169 - County authorizes Smith to extend chain link fence into county owned property of which Florida Power & Light Company has an easement

SMITH AND YOUNG COMPANY, INC.

Res. 2016-4 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water system serving the Markets of Murabella located off SR16
Res. 2017-59 - Accepts an easement for utilities and a bill of sale and schedule of values conveying all personal property associated with the water meters serving the Markets at Capulet located at the corner of SR 16 and Murabella Parkway
Res. 2018-410 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systesms to serve Markets of St. Augustine Shores Phase 1
Res. 2019-288 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water system to serve Markets of St. Augustine Shores Phase 1 located off US 1 So.
Res. 2021-222 - Accepts a deed of dedication for right of way known as Mercutio Lane to provide access to MuraBella Fire Station #16
Res. 2021-243 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Murabella station aka the Markets at Murabella Phase II located off SR16

SMYRNA READY MIX CONCRETE LLC

Res. 2022-371 - Approves to execute two easements for utilitiesd, and accepts three easements for utilities, a bill of sale, a final release of lien, sewer and sewer force mains systems to serve Smith Business Park off IGP

SMOKING

Res. 1991-178 - Prohibited in or on all public places owned or leased by County

SMUGGLER'S LANDING S/D

Res. 1983-69 - Plat

SNELL, CHARLES A.

Res. 2019-47 - Accepts grant of easements from certain property owners within Porpoise Point SD to SJC for drainage purposes

SNYDER, AARON

Res. 1982-140 - Deed to County

SOBEL, WALTER H. & ASSOCIATES

Res. 1996-116 - Lawsuit, Settlement Agreement

SOCIAL SECURITY OFFICE

Res. 1981-33 - Oppose moving

SOCIAL SERVICE PROGRAMS

Res. 1996-153 - Establishing the criteria and priorities of care
Res 2002-136 - Amending Res. 1996-153, to amend the criteria for receiving benefits from the non-mandated Social Service Programs
Res. 2004-371 - Amends the FY2005 General Fund Budget to receive $33,591.70 in revenue and be expended by the Social Services Department
Res. 2011-169 - Repeals & replaces Res. No. 1996-153, approving the revised policies and procedures of the Social Services Medical Assistance Program
Res. 2011-278 - Approves an agreement with Council on Accreditation; the Health & Human Services Department wishes to reaccredit the Family Integrity Program and accredit the Social Services Unit
Res. 2016-249 - Repeals Res 2011-169 and approves the revised policy manual of the SJC Social Services Division

SOFORENKO DEVELOPMENT COMPANY

Res. 1981-39 - Waiver conditions restrictions

SOLANO CAY SUBDIVISION

Res. 1988-103 - Plat
Res. 1995-8 - Notice of intent to use the uniform method of collecting non-ad valorem assessments against lands within the MSBU

SOLANO ROAD

Res. 1977-22 - A1A study requested
Res. 1996-74 - Approving agreement for acquisition of additional right-of-way
Res. 1996-75 - Accepting drainage easement
Res. 1996-76 - Accepting curb cut easement
Res. 1996-77 - Accepting deed for corner curb cut

SOLANO WOODS S/D

Res. 1984-12 - Plat
Res. 1984-76 - Plat
Res. 1996-68 - Vacated the plat of a certain portion of a drainage easement on the plat of Solano Woods
Res. 1996-142 - Correct Res 96-68 vacating the plat of certain portion of Drainage Easement on plat of Solano Woods
Res. 2004-6 - Final Plat – Tract “D”
Res. 2013-113 - Authorizes to execute certain county deeds on behalf of the county conveying a strip of land to adjacent property owners


SOLAR REALTY LLC

Res. 2022-409 - Authorizes to execute an amended economic development grant agreement with Solar Realty LLC

SOLID WASTE

Res. 9/9/75 - Land lease swap Tillman Ridge
Res. 1987-206 - Amend Ordinance 1987-44 fees
Res. 1987-209 - Amend Ordinance 1987-44 fees
Res. 1987-225 - Policy & procedure for delayed payment
Ord. 1988-15 - Amends Ordinance 1987-44 fees by allowing the disposal of certain community trash at the Tillman Ridge County Landfill without charge; providing definitions etc.
Res. 1988-179 - Acquisition of property for construction of a sanitary landfill - Tillman
Res. 1988-254 - Authorizes execution of a certain contract for the acquisition of certain property necessary for the expansion of the Tillman Ridge Sanitary Landfill; and providing effective date
Res. 1988-265 - Providing for acquisition of disposal site & equipment and the construction of appurtenant site facilities for the disposal of solid waste generated within the County and for closing of disposal sites; authorizing issuance of solid waste disposal revenue bonds, etc.
Res. 1989-29 - Authorizing County Administrator to submit applications to participate in grant program - Recycling Used Oil
Res. 1989-83 - Supplementing Res. 1989-29
Res. 1989-240 - Intent to use the uniform method of collecting non ad valorem assessments
Res. 1990-46 - Modifying fees and charges
Res. 1990-137 - Establishes rate of the annual Solid Waste Non Ad Valorem Assessment at $65.00
Res. 1990-165 - Modifying Ord. 1989-21 weigh scale fees and charges
Res. 1991-27 - Support ARC Construction and Demolition Recycling Project
Res. 1991-124 - Establishing the rate of the annual Solid Waste Non-Ad Valorem Assessment at $65.00 levied pursuant to Ord. 1989-20, and adopting the annual Non-Ad Valorem Assessment Roll
Res. 1991-135 - Modifies Ord. 1989-20 weigh scale fees and charges
Res. 1992-149 - Assessment at $65; establishing the rate of annual Solid Waste
Res. 1992-150 - Modifies Ord. 89-20 weigh scale fees and charges
Res. 1992-167 - Ratifying & adopting Solid Waste Franchise Agreements between St. Johns County & Seaboard Sanitation, Inc.; County & Browning Ferris Industries of Florida, Inc. both dated 01/23/90
Res. 1993-91 - Budget amended to receive unanticipated budget revenues in the amount of $18,543 in State Aid for mosquito control/waste tire abatement for FY 1993
Res. 1993-105 - Amends the Solid Waste Enterprise Fund to receive revenue for FY 1993
Res. 1993-166 - Amends the Solid Waste Enterprise Fund Budget to receive revenue for FY 1994
Res. 1994-152 - Supporting the Pallone-McMillan-Lambert Amendment to H.R. 4683, which authorizes states and qualified political subdivisions to exercise control over Municipal Solid Waste
Res. 1994-170 - Solid Waste - Tire Grant Funds - from DEP
Res. 1994-208 - Accepts Solid Waste Litter and Marine Debris Prevention Grant funds from DEP for FY 1995
Res. 1997-180 - Amends the Solid Waste Fund to receive unanticipated Revenue for Fiscal Year 1998
Res. 1998-38 - Amends the Solid Waste Enterprise Fund to accept revenue for FY 1998
Res. 1998-155 - Modifying certain weigh scale fees and charges pertaining to garbage and refuse disposal and establishing the rate of the annual solid waste non ad-valorem assessment levied pursuant to SJC Ord. 1989-20 as amended
Res. 1998-196 - Authorizes the County Administrator to divide the project into three elements and finding that advertising requirement have been reasonably conducted
Res. 1999-53 - Authorizes an amendment to the agreements with BFI and Seaboard
Res. 1999-55 - Clarifying purpose and use of MSBU
Res. 1999-56 - Opposes House Bill 2033 and Senate Bill 1370
Res. 1999-70 - Authorizing the Chair to sign an Interlocal Agreement with the City of St. Augustine for disposal of the City’s municipal solid waste
Res. 1999-93 - Authorizing the Chair to sign an Interlocal Agreement with the City of Jacksonville for disposal of solid waste
Res. 2000-148 - Modifying certain weigh scale fees and charges pertaining to garbage and refuse disposal and establishing the rate of annual solid waste non ad valorem assessment levied
Res. 2000-149 - Establishing rate of annual solid waste non ad valorem collection assessment and rate of annual solid waste non ad valorem recycle assessment levied
Res. 2000-181 - Authorizing contract with Republic Services of Florida Limited Partnership, providing for the establishment of a rate per ton to be paid to County for a specific solid waste stream to be processed through the County’s Tillman Ridge Transfer Station
Res. 2001-189 - Waiving the 1% residential solid waste franchise fee on gross revenue generated in addition to county wide non ad valorem assessment
Res. 2003-13 - Recognizing revenue from the FDEP and appropriating it to the Sold Waste Budget
Res. 2003-166 - Establishing the rate of the annual solid waste non ad valorem disposal assessment pursuant to Ord. 89-20 & 99-27
Res. 2004-162 - Approves the purchase and sale agreements for acquisition of two properties near an existing rail crossing for the construction of a solid waste transfer station
Res. 2005-58 - Approves two purchase and sale agreements to complete the acquisition of property near an existing rail crossing for construction of a solid waste transfer station
Res. 2006-312 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Construction Debris Removal Enterprises, Inc.
Res. 2006-313 - Approves a non-exclusive franchise agreement for construction & demolition debris with 25 non-exclusive franchise haulers
Res. 2009-134 - Approves minor revisions and amendments to the Master Non-Exclusive Franchise Agreements for C&D debris
Res. 2009-178 - Approves minor revisions and amendments to the master non-exclusive franchise agreement for C&D debris
Res. 2009-256 - Approves the 2009-2010 non ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU
Res. 2011-249 - Approves the 2011-12 non ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of the assessment rolls to the Tax Collector
Res. 2017-274 - Approves the 2017-2018 non ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU and authorizes the certification of the assessment rolls to the Tax Collector
Res. 2017-284 - Approves a non-exclusive franchise agreement with North Florida Waste Management LLC for construction and demolition debris and authorizes to execute the agreement
Res. 2019-300 - Adopts the annual assessment for FY2019-2020, establishes the Solid Waste cost to be assess and apportioned for FY2019-2020, establishes the rate of each solid waste special non-ad valorem assessment for FY2019-2020, establishes maximum solid waste special non-ad valorem assessment rates for FYs 2019-2020, 2020-2021, 2021-2022, 2022-2023 and 2023-2024, approves the assessment roll for Solid Waste MSBU

SOLID WASTE COLLECTION & RECYCLING

Res. 1994-41 - Established collection of non-ad valorem assessments within the MSBU
Res. 1994-145 - Establishes methodology to be used to determine the collection rate & recycling rate
Res. 1994-160 - Establishes rate of the Solid Waste Collection, $89.00; Recycling Assessment, $28.00
Res. 1994-161 - Establishes exemptions from the Solid Waste collection & Recycling Assessment for financial hardship
Res. 1994-185 - Accepting Solid Waste recycling an educational Grant Funds
Res. 1994-199 - Amends Res. 1994-145 & Res. 1994-160
Res. 1997-101 - Temporarily suspend recycling & reporting requirements & penalties and enforcement Provisions pertaining sect. 8, Ord. 1994-7
Res. 1998-156 - SJC establishing the rate of the annual solid waste non ad valorem collection assessment and the rate of the annual solid waste non ad valorem recycle assessment
Res. 2000-110 - Support and expand recycled paint program by making recycled paint available for bid to residents or community organizations
Res. 2003-167 - Establishes the rate of the annual solid waste non ad valorem collection assessment and the annual solid waste non ad valorem recycled assessment pursuant ot Ord. 1997-7, as amended
Res. 2007-246 - Establishes the rate of the annual solid waste non ad valorem collection assessment and the annual solid waste non ad valorem recycled assessment pursuant ot Ord. 1997-7
Res. 2007-247 - Approves the 2007-2008 non-ad valorem assessment rates for the solid waste MSBU
Res. 2008-188 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Construction Debris Removal, Hicks Land Clearing, Seaboard, Waste Management and Waste Pro
Res. 2008-243 - Establishes the rate of the annual solid waste non ad valorem collection assessment and the annual solid waste non ad valorem recycled assessment pursuant to Ord. 94-7
Res. 2008-244 - Approves the 2008-2009 non-ad valorem assessment rolls and annual assessment rates for the Solid Waste MSBU
Res. 2009-69 - Amends Res. 94-161, Section 1, income guidelines and Section 2, amending the deadline for submittal to the County application for exemption, based on financial hardship, to the non-ad valorem collection and recycling assessments
Res. 2013-185 - Approves the 2013-2014 Non-ad valorem assessment rolls and annual assessment rates for the Solid Waste Municipal Services Benefit Units(MSBU) and authorizes the certification of said assessment rolls to the Tax Collector
Res. 2017-271 - Establishes procedures for the waiver of SJC Solid Waste Special Assessments for certain homestead residentail properties based upon the financial hardship of the homestead owners, and rescinds Res. No. 1994-161 and Res. No. 2009-69
Res. 2019-298 - Approves a second amendment to the amended and restated franchise agreement for collection of residential waste

SOLID WASTE DEPARTMENT

Res. 1992-211 - Purchase of used Water Truck for ...
Res. 1994-2 - Amends the budget to receive $9,582 of unanticipated revenues for FY 1994
Res. 2006-62 - Amends the FY2006 Solid Waste Fund to receive $45,785.00 in revenue to be used by the Solid Waste Refuse-Landfill Department
Res. 2008-242 - Modifying certain weigh scale fees and charges regarding garbage and refuse disposal and establishing the rate of the annual solid waste non ad valorem assessment pursuant to Ord. 89-20
Res. 2011-164 - Authorizes award of Bid No. 11-68 to Columbia Analytical Services, Inc. to provide environmental laboratory services for the SJC Solid Waste Department
Res. 2012-214 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Environmental Land Services of Flagler County, Inc.
Res. 2012-215 - Approves a non-exclusive franchise agreement for construction and demolition debris for 19 haulers
Res. 2012-334 - Authorizes a grant from FDEP to extend the SJC Household Hazardous Waste program to certain under-served areas and to amend FY 2013 budget in the amount of $50,000, and transfer $5,000 from Solid Waste reserves to cover the cost to implement the grant
Res. 2012-335 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Southern Comfort Mowing Inc
Res. 2013-25 - Approves a non-exclusive franchise agreement for construction and demolition debris
Res. 2014-202 -Approves a non-exclusive franchise agreement for commercial/industrial solid waste and 11 non-exclusive franchise haulers
Res. 2014-203 - Authorizes the "first amendment to amended and restated franchise agreement for the collection and transportation of residential waste with Republic Services of Florida LP
Approves a non-exclusive franchise agreement for construction and demolition debris with 18 haulers
Res. 2016-253 - Approves the 2016-2017 non-ad valorem assessment rolls and annual assessment rates for the solid waste municipal service benefit units and authorizes the certification of said assessment rolls to the SJC Tax Collector
Res. 2016-265 - Authorizes to grant extraordinary relief to Advanced Disposal Services LLC as permitted by the franchise extension agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2016-266 - Authorizes to grant extraordinary relief to Republic Services of Florida LP as permitted by the franchise extension agreement for the collection and transportation of solid waste and waiving the fuel adjustment fee
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2018-287 - Adopts the annual assessment resolution for FY2018-2019, Establishes the solid waste cost to be assessed and apportioned, establishes the rate of each solid waste special non ad valorem assessment, approves the non ad valorem assessment roll for the solid waste municipal service Benefit units and authorizes the certification of the roll to the Tax Collector
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste

SOLOMON CALHOUN COMMUNITY CENTER

Res. 2009-83 - Approves the naming of the West Augustine Community Center the "Solomon Calhoun Community Center"
Res. 2010-158 - Amends the FY 2010 budget to receive $3,725 in unanticipated revenue to be expended by the Recreation & Parks Dept to purchase an aerator for the pool at the Center
Res. 2011-134 - Authorizes award of Bid No. 11-58 to Saboungi Construction, Inc. for completion of the West Augustine Park Phase III, Solomon Calhoun Park field improvements
Res. 2011-182 - Authorizes execution of an easement to allow FPL to install electrical service to Phase III of the West Augustine Community Center on Duval Street
Res. 2015-85 - Authorizes to execute an amendment to the contract agreement for professional consulting services allowing for after-hours access to the swimming pool by SJC Fire Rescue participating in marine rescue training
Res. 2015-358 - Authorizes to award RFP No. 15-66 and to execute agreements for Solomon Calhoun Community Pool programs and services
Res. 2015-388 - Authorizes to execute an agreement for swimming pool and deck resurfacing
Res. 2019-369 - Authorizes to execute an agreement to provide pool maintenance services at the Solomon Calhoun Community Center pool
Res. 2020-282 - Authorizes to award RFP No. 20-35R and to execute an agrrement for pool programs and services
Res. 2020-425 - Authorizes to execute a lease agreement with Northeast Florida Community Action Agency Inc. for office space at the Solomon Calhoun Community Center
Res. 2023-251 - Amends the FY 2023 budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Dept

SONDGERATH, MARY M.

Res. 2019-169 - Authorizes to execute an easement agreement with Mary M. Sondgerath to allow for ingress and egress across a portion of county owned property to access property north of Moccasin Creek Lane

SONOC COMPANY, LLC

Res. 2004-131 - Approves the mitigation site of Sonoc Company LLC land and acknowledges the satisfaction of the Nocatee development order’s mitigaterequirements related to the improvement of the CR 210 & Mickler Road intersection
Res. 2004-181 - Replaces Res. 2004-131 due to a change in the legal description
Res. 2006-16 - Accepts Special Warranty Deed and Grant of Easement from Sonoc Company, LLC and Grant of Easement from Cabbage Hammock Company, LLC for the Nocatee Preserve
Res. 2006-476 – Authorizes execution of the impact fee credit agreement with Sonoc Company, LLC
Res. 2007-78 – Accepts 2 amendments to grant of easements from Cabbage Hammock Company, LLC, Sonoc Company, LLC, School Board, and New Beginnings Baptist Church
Res. 2009-364 - Approves a hold harmless Agreement with SONOC Company, LLC
Res. 2013-189 - Accepts a special warranty deed for conveyance of a Sheriff-Fire Station site located within Nocatee DRI
Res. 2014-225 - Accepts a grant of easement for drainage purposes within town center roads Phase 3 and Lakeside at Town Center Phase 3 in Nocatee
Res. 2015-196 - Accepts and authorizes to execute a special warranty deed, access easement, delaration of restriction, assignment and assumption of permits, notice of conveyance and request to transfer, notice and rquest for permit transfer, a letter to county for conveyance of a fifty acre park and event parking site located within Nocatee DRI
Res. 2016-5 - Accepts an easement agreement for a sidewalk-cart path along Crosswater Parkway in Nocatee
Res. 2016-133 - Modifies the Nocatee DRI development order
Res. 2017-223 - Approves a plat for Crosswater Village Phase 1A
Res. 2017-362 - Approves a plat for Crosswater Village Phase 1B
Res. 2018-109 - Approves a plat for Nocatee Landing Trail
Res. 2018-303 - Approves an exchange of real property in connection with the Pine Island Road right-of-way
Res. 2018-392 - Approves a plat for Deep Creek Landing Phase 1
Res. 2019-225 - Approves to join in the executionof an amendment to roadway drainage easement agreement in connection with Nocatee Phase 1 roadway dedications
Res. 2019-248 - Approves a plat for Crosswater Village Phase 2
Res. 2019-350 - Approves a plat for Crosswater Village Phase 3
Res. 2019-397 - Approves a plat for Conservation Trail
Res. 2020-43 - Approves a plat for Crosswater Village Phase 4
Res. 2020-203 - Accepts and authorizes to execute a temporary access easement to a communication antenna tower site located off Nocatee Landing Trail
Res. 2020-232 - Authorizes to execute a purchase and sale agreement, provides for the sale of county owned property, together with all supplemental documents necessary to effectuate the sale
Res. 2020-371 - Approves a plat for Town Center West end phase 1
Res. 2020-393 - Vacates a portion of the right of way known as Crestview Drive and accepts grant of temporary easement from Sonoco Company LLC over vacated right of way
Res. 2020-438 - Approves a plat for Deep Creek Landing Phase 2
Res. 2020-468 - Approves a plat for Crosswater Village Phase 6A
Res. 2021-48 – Approving a plat for Crosswater Village, Phase 6B (replat)
Res. 2021-179 - Approves a plat for Town Center West end phase 1 replat
Res. 2021-196 - Approves a plat for Crosswater Parkway extension to Pine Island Road Phase 1, 2 and 3
Res. 2021-235 - Approves a plat for Southwest Quad, St. Johns segment
Res. 2021-236 - Approves a plat for Town Center West end Phase 2
Res. 2021-362 - Approves a plat for Town Center West end Phase 3
Res. 2022-145 - Approves a plat for Palmetto Cove
Res. 2022-204 - Approves a plat for Conservation Trail extension
Res. 2022-226 - Approves a plat for Deep Creek Landing Phase 3
Res. 2022-287 - Approves a plat for Palm Crest at Nocatee
Res. 2022-359 - Approves a plat for Seabrook Village Phase 1
Res. 2023-2 - Approves a plat for Coral Ridge At Nocatee Phase 1
Res. 2023-197 - Approves a plat for Crosswinds at Nocatee
Res. 2023-198 - Approves a plat for Coral Ridge at Nocatee Phase 2
Res. 2024-61 - Approves a plat for Seabrook Village Phase 2
Res. 2024-234 - Authorizes to execute the first amendment to special warranty deed to add public library to the permitted use for the Northeast Regional Park


SOUND DIPLOMACY INC

Res. 2019-119 - Authorizes to enter into negotiations with Sound Diplomacy Inc and upon successful negotiations, award and execute an agreement for a music tourism development study

SOURCEWELL

Res. 2022-82 - Authorizes to piggyback the Contract No. 101221-VAC and to execute a purchase order for the purchase of one new Titan combination jet-vaccum sewer cleaner from Southern Sewer Equipment Sales
Res. 2022-447 - Authorizes to piggyback the contract No. 120617-CAT to execute and issue a purchase order for one caterpillar C27 diesel engine generator with service promotion inspection and oil change for 1st year at CR214 Treatment plant

SOUTH ANASTASIA DESIGN REVIEW BOARD

Res. 2015-206 - Create and adopts bylaws, operating procedures, and membership criteria for the Board

SOUTH JACKSONVILLE PROPERTIES, LLC

Res. 2015-312 - Authorizes to execute an impact fee credit agreement with South Jacksonville and Twin Creeks Ventures, LLC
Res. 2015-378 - Accepts a warranty deed for additional right of way along CR210, along with multiple easements for drainage and utilities in connnection with the Twin Creeks DRI and authorizes the County Administrator to join in the execution of certain documents
Res.2016-59 - Accepts property for the widening of CR210 as provided in the South Jacksonville Properties, LLC and Twin Creeks Ventures, LLC impact fee credit agreement
Res. 2016-121 - Approves a plat for Creekside at Twin Creeks Phase 1A
Res. 2016-172 - Approves a plat for Creekside at Twin Creeks Phase 1C
Res. 2016-259 - Approves a plat for Creekside at Twin Creeks Phase 1D
Res. 2016-380 - Approves a plat for Creekside at Twin Creeks Phase 1B
Res. 2018-8 - Approves a plat for Beacon Lake Phase 1
Res. 2018-275 - Approves a plat for Creekside at Twin Creeks Phase 2A
Res. 2019-151 - Approves a plat for Creekside at Twin Creeks Phase 2B
Res. 2019-152 - Approves a plat for Creekside at Twin Creeks Phase 2C
Res. 2021-320 - Declares the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR 210 between C.E. Wilson Road and west line of Twin Creeks DRI for the widening of the roadway and authorizes the county attorney to institute condemnation proceedings
Res. 2022-41 - Approves a plat for Beacon Lake Phase 3B
Res. 2023-103 - Approves a plat for Beacon Lake Phase 4A
Res. 2023-137 - Approves a plat for Beacon Lake Phase 4B
Res. 2023-196 - Approves a plat for Beacon Lake Phase 4C

SOUTHBEACH AT PONTE VEDRA

Res. 1997-194 - Subdivision Plat
Res. 1998-121 - Subdivision Plat, South Beach Ocean Front Estates

SOUTHBEACH ATHLETIC CLUB

Res. 1994-182 - FDP - Phase I

SOUTHBRIDGE (D.R. HORTON, INC.)

Res. 2001-217 - Approving a S/D plat
Res. 2002-38 - Approving a S/D plat for Southbridge Replat

SOUTH COAST ENTERPRISES

Res. 2014-116 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to Burger King on SR207 & I95

SOUTH CROSSROAD, IN TRESTLE BAY S/D

Res. 1980-78 - Again accepted

SOUTH HAMPTON

Res. 2000-2 - Approving subdivision plat for Unit One
Res. 2000-68 - Approving s/plat for Unit Two-A
Res. 2001-39 - Approving sub. Plat for Unit Two-B
Res. 2002-102 - Approving a S/D Plat for Unit III
Res. 2003-174 – Authorizes execution of an impact fee credit agreement with South Hampton Partners, Ltd.
Res. 2003-243 - S/D Plat for Unit 4A
Res. 2003-244 - S/D Plat for Unit 4B
Res. 2004-188 - Approves a S/D plat, Unit 4-C
Res. 2006-322 – Final Plat, Unit Five
Res. 2018-130 - Approves to execute a purchase and sale agreement for property required for the CR210 widening from Cimarrone Blvd to Greenbriar Road


SOUTH PLAZA LEASING LLC

Res. 2023-395 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Parkway Commons at World Golf Village located off IGP

SOUTH SHORE PLAZA

Res. 2017-13 - Accepts an easement for utilities to provide water service to South Shore Plaza and Accepts a bill of sale and schedule of values conveying all personal property associated with the water lines


SOUTHGLEN LLC

Res. 2023-508 - Accepts three deeds of dedication right of way and a grant of easement that are necessary for the construction and perpetual maintenance of right of way improvements along Old Moultrie Road

SOUTHAVEN COMMUNITY DEVELOPMENT DISTRICT

Res. 2016-12 - Approves a hold harmless agreement to install and maintain certain landscaping, irrigation and other related improvements within the ROW of IGP
Res. 2016-87 - Accepts an easement for utilities to provide reuse, water and sewer service to Southaven Phase 1A located off IGP and accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system
Res. 2017-128 - Authorizes to execute an agreement with the Southaven Community Development District and the St. Johns County Sheriff's Office for operation of golf carts and for traffic control upon roads owned and maintained by the Community Development District

SOUTHAVEN LAND ASSOCIATES, LLC

Res. 2014-306 - accepts a grant of drainage easement and authorizes to execute a termination and vacation of an easement in connection with the Southaven PUD lying south of International Golf Parkway
Res. 2015-126 - Authorizes to execute an impact fee credit agreement
Res. 2015-233 - Approves a plat for Southaven Phase 1
Res. 2016-86 - Approves an agreement with Southaven Land Assoc. for the provision of utility water unit connection fee refund
Res. 2016-87 - Accepts an easment for utilities to provide reuse, water and sewer service to Southaven Phase 1A located off IGP and accepts a bill of sale conveying all personal property associated with the reuse, water and sewer system
Res. 2016-111 - Accepts a special warranty deed for conveyance of a lift station site and an easement for utilities to serve Southaven Phase One
Res. 2016-112 - accepts an easement for utilities to provide water service to the Southaven PUD amenity center located off IGP and accepts a bill of sale conveying all personal property associated with the water system
Res. 2017-251 - Approves a plat for Southaven Phase IIA
Res. 2017-374 - Accepts an easement for utilities and bill of sale and schedule of values conveying all personal property serving Southaven Phase IIA located off IGP
Res. 2017-376 - Accepts a non-exclusive grant of drainage easement from Southaven Land Associates LLC to SJC in connection with the Southaven PUD
Res. 2018-6 - Approves a plat for Southaven Phase IIB
Res. 2018-253 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water, sewer and sewer force main systems to serve Southaven Phase IIB located off IGP
Res. 2019-395 - Approves a plat for Southaven Phaes IIC and III
Res. 2020-201 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Southaven Phase IIC and III located off IGP

SOUTHLAKE

Res. 1998-59 - Approves a subdivision plat Unit One
Res. 1999-175 - Plat Unit Two A
Res. 2000-87 - Plat Unit Two-B

SOUTHLAKE PLAZA

Res. 2003-216 - Commercial Plat

SOUTH NINE DRIVE, SAWGRASS

Res. 1985-45 - Name changed from Chimney Ridge Drive to

SOUTH SCENIC WAY, IN SANDY HEIGHTS S/D

Res. 1980-78 - Again accepted

SOUTH WALK

Res. 1995-163 - Final Plat

SOUTHEAST COMMUNITY 2020 VISION

Res. 2002-242 - Accepted

SOUTHEAST DEVELOPMENT PARTNERS LLC

Res. 2018-219 - Approves a memorandum of understanding to define required utility transmission commitments and reimbursements
Res. 2021-464 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water, sewer, and reuse systems to serve Turnbull Creek Road aka Phase 1 Spine Road
Res. 2023-8 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offsite water main to serve Grant Oaks located off SR 16
Res. 2023-39 - Approves a unit connection fee reimbursement agreement to define required utility transmission commitments and reimbursements and authorizes to execute the agreement
Res. 2023-141 - Accepts a bill of sale, schedule of values, final release of lien, and warranty associated with the water system to serve Grand Oaks large amenity located off SR16
Res. 2023-170 - Accepts a bill of sale and schedule of values, and release of lien, and warranty aasocited with the water main extension to serve Grand oaks located off SR16

 

SOUTHEAST DUVAL COUNTY LANDFILL

Res. 1987-251 - Opposition
Res. 1989-37 - Requesting permits be denied


SOUTHEAST INVESTMENTS INC

Res. 2023-478 - Accepts a deed of dedication from Southeast Investments Inc to SJC as required in the concurrency and impact fee credit agreement for Ferber SR16 PUD for right of way to widen Four Mile Road

SOUTHEAST LIBRARY BRANCH

Res. 1998-214 - Approving terms and authorizing execution of the purchase and sale agreement


SOUTHEASTERN DEVELOPMENT PARTNERS LLC

Res. 2023-155 - Approves a locally funded agreement with FDOT to contribute funds toward the design cost of widening SR16 from two to four lanes from IGP to I95 (SR9)) (approx. 5.5 miles)

SOUTHEASTERN TURF GRASS SUPPLY, INC.

Res. 2015-155 - Authorizes to award and execute an agreement for Bid No. 15-19 weed and pest control maintenance for Recreation Dept
Res. 2023-518 - Authorizes to award RFP No. 1468 Weed and Pest control services for SJC athletic fields to Southeastern Turf Grass Supply Inc and to execute an agreement for performance of the services


SOUTHERLAND, JOHN G. AND WANDA E.

Res. 2022-138 - Approves three temporary construction easements required for the replacement of culverts underneath Jack Wright Island Road and CR13

SOUTHERN BELL

Res. 1983-6 - To Public Service Commission

SOUTHERN CLEANING SERVICE INC

Res. 2022-81 - Authorizes to award Bid No. 22-43, SJC Facilities carpet and hard surface deep clean care and to execute a contract for the performance of the services

SOUTHERN CONTENTMENT LLC

Res. 2022-184 - Accepts an easement for utilities and a warranty associated with the water system to serve Zaxby's Shores located off US 1 South

SOUTHERN COMFORT MOWING INC

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2012-335 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

SOUTHERN CREEK

Res. 2003-67 - S/D Plat, Unit 1
Res. 2003-97 - Final Plat, Unit 2
Res. 2004-44 - Final Plat, Unit 3

SOUTHERN GROVE

Res. 1994-212 - FDP, Phase 1
Res. 1995-121 - Subdivision Plat for Southern Grove, Unit One
Res. 1996-181 - FDP, Phase II pursuant to Ord. 1993-019
Res. 1997-74 - Subdivision Plat - Unit 2
Res. 1997-74 - Subdivision Plat -Unit 2 –Replaces
Res. 1997-89 - Approves a subdivision plat for Southern Grove Unit Two
Res. 2008-136 - Approves a hold harmless agreement with Southern Grove Homeowners Association, Inc.

SOUTHERN OFF-ROAD BICYCLE ASSOCIATION JACKSONVILLE CHAPTER INC(sorba Jax)

Res. 2018-141 - Approves a license agreement for completion of a public recreational bicycle trail situated within a portion of the Nocatee Preserve


SOUTHERN PROPERTY MANAGEMENT SERVICES LLC

Res. 2022-119 - Authorizes to award Bid No. 22-11 landfill maintenance services and to execute an agreement for performance of the required services

SOUTHERN PUMP AND TANK LLC dba SPATCO ENERGY SOLUTIONS

Res. 2020-312 - Authorizes to enter into negotiations and upon successful negotiations, award and execute a contrac as the number one ranked firm, under RFQ No. 20-16 deisgn building PW fuel tanks

SOUTHERN RECREATION, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation
Res. 2020-208 - Authorizes to award Bid No. 20-46 to Dominica Recreation Products; Bliss Products and Services Inc; Advanced Recreational Concepts; REP Services Inc.; Southern Recreation Inc.; Playpower LT Farmington Inc.; Industrial Shadeports; Playmore West Inc.,; Kompan Inc; as the lowest responsive responsible Bidder and to execute an agreement for completion of the work for Park and Playground equipment

SOUTHERN SEWER EQUIPMENT SALES

Res. 2012-336 - Authorizes to purchase a vacuum/jet sewer cleaning machine at a cost of $218,807.45
Res. 2015-62 - Authorizes to award bid No. 15-44 for purchase of one 2015 sewer tanker truck
Res. 2019-343 - Authorizes to piggyback the Florida Sheriff's Association Contract No FSA18-VEH16.0 and to execute a purchase order for the purchase of one vac-con sewer combination clearner
Res. 2020-121 - Authorizes to execute an agreement for Misc. No. 20-86 repairs to SJC owned vac-con equipment
Res. 2022-82 - Authorizes to piggyback the Contract No. 101221-VAC and to execute a purchase order for the purchase of one new Titan combination jet-vaccum sewer cleaner from Southern Sewer Equipment Sales

SOUTHERN STATES PAVEMENT MARKINGS, INC.

Res. 2014-149 - Authorizes to award Bid No. 14-48 and to execute an agreement for countywide roadway striping services FY14
Res. 2016-141 - Authorizes to award Bid No 12-66 and 14-48 for the FY2016 pavement management program
Res. 2016-267 - Authorizes to award Bid No. 16-49 and to execute an agreement for countywide roadway striping services FY17
Res. 2020-77 - Authorizes to assign the contract with Southern States Pavement Markings LLC under Bid No. 16-49 countywide roadway striping services to TRP Construction Group LLC

SOUTHERN, TYLER

Res. 2011-221 - Offsetting a portion of the impact fees for the construction of a new home for Tyler Southern, a severely disabled U.S. Marine injured in combat

SOUTHERN WRECKER AND RECOVERY, LLC

Res. 2014-40 - Authorizes to execute a memorandum of understanding for RFQ No. 14-31 mutual response Fire Rescue

SOUTHLAND SPECIALTIES, INC.

Res. 2013-171 - Authorizes to award and execute an agreement for Bid No. 13-60 Finish Mowing Services for Road and Bridge Dept
Res. 2018-312 - Authorizes to award Bid No. 18-67 and to execute an agreement for finish mowing services
Res. 2023-213 - Authorizes to execute contract amendment No. 09 to Master contract 18-MCC-SOU-09717 for Finish Mowing services

SOUTHPARK BOULEVARD

Res. 1987-147 - Permission for Almand Co. to construct
Res. 1987-146 - Utilities easement & agreement for deed

SOUTHPARK MOBILE HOME PARK

Res. 2020-175 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve Southpark Mobile Home Park located off US 1 South

SOUTHPOINT HOLDINGS INC

Res. 2022-182 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve Borland Groover Ambulatory Surgery Center located off SR207

SOUTHWELL ENTERPRISES, INC.

Res. 1989-154 - Plat - The Village - Phase II

SOUTHWELL FAMILY TRUST

Res. 1990-183 - Plat - Castaway Cove

SOUTHWEST QUAD - ST JOHNS SEGMENT

Res. 2021-235 - Approves a plat for Southwest Quad, St. Johns Segment

SOUTHWEST WOODS S/D

Res. 1980-3 - Recording

SOUTHWIND CONSTRUCTION CORP OF INDIANA

Res. 2023-400 - Approves to execute a non-exclusive permissive use agreement for the temporary use of the SJC property at Helen Mellon Schmidt Park located off Summer Island Drive

SOUTHWIND PLANTATION

Res. 2020-303 - Approves a plat for Southwind Plantation Phase 1
Res. 2020-421 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Southwind Plantation Phase 1 located off CR208

SOUTHWOOD PUD

Res. 1991-92 - Major Mod. to be known as Cobblestone PUD - Pursuant to Ord. 1988-34
Res. 1994-180 - FDP-Phase 1A - Southwood PUD
Res. 1996-174 - FDP-Commercial Parcel North
Res. 1997-174 - Subd. Plat - Phase 1A, Unit 1
Res. 1999-190 - Utility Easement for a lift station servicing Phase 1A, Unit 2 Subdivision
Res. 2001-175 - Approving a S/D plat for Phase 1B, Phase A
Res. 2002-222 - Accepting a utility & restoration easement for water & sewer service to Southwood PUD, Phase 1B, Phase A subdivision
Res. 2004-68 - Final Plat, Phase 1B, Phase B
Res. 2005-63 - Final Plat, Phase 1B, Phase C

SOUTHWOOD PUD/MODERN PROPERTIES OF ST. AUGUSTINE INC.

Res. 1999-106 - Subdivision Plat Phase 1A, Unit 2
Res. 2000-29 - Replat

SPANISH GARDEN ESTATES - CONTERA LAKE

Res. 2000-187 - Accepting a warranty deed

SPANISH TRACE OCEAN CLUB, INC.

Res. 1989-276 - Sewer Easement

SPECTURM COLOR INC

Res. 2019-336 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Davis Industrial Park Lot 4 located off South Holmes Blvd

SPEED ZONES

Res. 2010-161 - Approves and authorizes adjustments of certain speed zones on speed zone maps dated May 17, 2010; Agricultural Center Dr, Cracker Swamp Rd, Dobbs Rd, George Miller Rd, Hastings Blvd, Kings Estate Road/Hilltop Rd, Morrison Rd, Old Hastings Rd, Reid Packing House Rd, Rolling Hills Dr, Russell Sampson Rd, St. Ambrose Church Rd, Vermont Blvd/Allen Nease Rd, Watson Rd, & Winifred Masters Rd

SPORT SURFACES LLC

Res. 2019-437 - Authorizes to award RFP No. 19-41 and to execute agreements for sports courts assessment, recommendation, and repair

SPORTS

Res. 1994-46 - Authorizes County Administrator to execute National Championship Tournament agreements with the Amateur Softball Assn.


SPRING CARE, INC dba SPRING HEALTH

Res. 2023-302 - Approves a master services agreement with Spring Care Inc dba Spring Health and the county for expanded exmployee assistance program services and authorizes to execute the agreement, effective 01.01.24

SPRINTCOM INC

Res. 2017-79 - Authorizes to execute amendment No 7 to the tower attachment communication site agreement with Sprintcom Inc as successor in interest to Nextel South Corp for modifications to their equipment on the Ponte Vedra Annex tower

SPYGLASS

Res. 2017-228 - Authorizes to award Bid No. 17-40 and to execute agreements for Quail Hollow, Spyglass, and Summerhouse lift station improvements

SR-16 PROPERTY HOLDINGS INC

Res. 2018-45 - Accepts an easement for access and utilities for a water meter to serve Shores Liquors located off SR16 and Kenton Morrison Road

SREIT PONCE HARBOR LLC

Res. 2021-348 - Accepts the second of three easements for utilities needed for installation of a sewer force main connecting Dobbs Road and Old Moultrie Road

SSS R AND D OPCO LLC dba DOWN TO EARTH JACKSONVILLE

Res. 2020-48 - Authorizes to award Bid No. 20-09R lawn maintenance SJC Facilities and to execute an agreement for completion of the work

ST. JOE COMPANY

Res. 2007-159 - Authorizes Rivertown Road and Park Impact Fee Credit Agreement with the St. Joe Company
Res. 2008-280 - Approves an agreement among the St. Joe Company and The Main Street CDD to promote and ensure the efficient and effective development of the Park Property
Res. 2012-198 - Accepting a Special Warranty Deed from St. Joe Company for conveying certain strips of land along Leo Maguire Parkway
Res. 2013-96 - Approves a plat for Rivertown Landings

STABLES, DONALD E.

Authorizes reimbursement of cost incurred in court case CF 93-520

STACI'S ACRES (REPLAT)

Res. 2020-368 - Approves a plat for Staci's Acres (replat)

STAFFING OF ST. AUGUSTINE

Res. 2015-61 - Authorizes to award RFP NO. 15-23 for temporary staffing services
Res. 2020-188 - Authorizes to award RFP No. 20-49 and to execute agreements for temporary staffing services

STAGE COACH MANOR S/D

Res. 1982-16 - Recording

STANDARD (THE)

Res. 2018-271 - Authorizes to accept the quote and enter into a legally sufficient agreement for employer paid life and Ad & D, employer paid long term disability, voluntary short term disability insurance with the Standard

STANDARD PACIFIC OF FLORIDA

Res. 2015-363 - Approves a plat for Celestina Phase 2A
Res. 2015-382 - Approves a plat for Windward Ranch Phase 2
Res. 2017-34 - Approves a plat for Celestina Phase 4B
Res. 2017-314 - Approves a plat for Celestina Phase 4A
Res. 2017-389 - Approves a plat for Celestina Phase 4C
Res. 2017-390 - Approves a plat for Celestina Phase 4D
Res. 2018-261 - Accepting a final release of lien, warranty, easement for utilities, a special warranty deed, and bill of sale and schedule of values conveying all personal property associoated with the reuse, water and sewer systems to serve Winward Ranch
Res. 2018-395 - Approves a plat for Celestina Phase 3A and 3B
Res. 2019-82 - Approves a plat for Celestina Phase 2B
Res. 2014-285 - Accepts property for the widening of Racetrack Road as provided in the Bartram Park impact fee credit agreement
Res. 2021-6 - Approving a plat for Celestina Phase 5 (Replat)

STANFORD RESTORATION

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

STAR 4 MITIGATION LLC

Res. 2016-407 - Approves to execute two purchase and sale agreement and to approve the donation from Robinson Improvement Company for the future CR2209

STAR CONTROLS INC.

Res. 2017-397 - Authorizes to award RFQ No. 17-79 and to execute agreements for Scada System services

STAR INVESTORS IV LIMITED LLLP

Res. 2016-407 - Approves to execute two purchase and sale agreements and to approve the donation from Robinson Improvement Company for the future CR2209
Res. 2018-372 - Approves the payment of legal and environmental consulting fees associated with the land acquistion of future CR2209 from Star Investors IV LTD LLLP

STARBUCKS (IGP)

Res. 2022-404 - Accepts an easement for utilities and a warrant associated with the water and reuse systems to serve Starbucks at Parkway Village located off IGP

STATE ATTORNEY

Res. 1984-140 - Protect, lawsuit, Homer Smith Scallop Plant
Res. 2004-149 - Authorizes an interlocal agreement with the State Attorney, 7th Judicial Circuit, for compensating for legal services
Res. 2004-210 - Declares furnishings & equipment in the State Attorney and Public Defender’s Offices as surplus and transferring it to the State of Florida
Res. 2005-191 - Approves an interlocal agreement with the State Attorney, 7th Judicial Circuit, to budget the funds for the lease payments and improvements of a homicide investigation unit location
Res. 2008-215 - Approves a 1st amendment to the interlocal agreement and the 2nd amendment to the lease for space occupied by the State Attorney, 7th Judicial Circuit of Florida Homicide Investigation Unit
Res. 2011-226 - Approves execution of a 2nd amendment to the interlocal agreement and the 3rd amendment to the lease for space occupied by the State Attorney, 7th Judicial Circuit of Florida Homicide Investigation Unit
Res. 2018-1 - Approves an interlocal agreement with the State Attorney, Seventh Judicial Circuit in order to provide the means and procedure for compensating the SAO forprosecuting violations by incarceration

STATE BIRD OF THE STATE OF FLORIDA
Res. 2008-69 - Supporting designating the Florida Scrub Jay as the State Bird

STATE COURT SYSTEM
Res. 2004-53 - Supporting full and adequate funding for the … and the Seventh Judicial Circuity to ensure justice for all Floridians

STATE/COUNTY SHARE PROGRAM
Res. 1989-182 - Health care access for the State's low income, uninsured population

STATE EMERGENCY MANAGEMENT ACT
Res. 1989-233 - Authorizing SJC to enter into a Public Works Mutual Aid Agreement with other political subdivisions

STATE HOUSING INITIATIVE PARTNERSHIP PROGRAM (SHIP/S.H.I.P.)
Res. 1993-60 - Establishes the estimated average cost per unit and maximum cost per unit for eligible housing for County's Local Housing Assistance Program
Res. 1993-61 - Authorizes the expenditure for administrative purposes of up to ten percent (10%) of County's Local Housing Distribution received pursuant to the SHIP Act
Res. 1993-127 - Repeals Res. 93-60 and establishes the estimated average cost per unit and the maximum cost per unit for eligible housing
Res. 1994-75 - Authorizes submittal of the County's SHIP Housing Assistance Plan for FY 94-95 Amendments for the plan for FY 92-93 and FY 93-94 for continued SHIP monies
Res. 1995-22 - Repeals - Res 93-127 - establishes estimated average award, maximum award per unit and maximum award of Homeowner Education
Res. 1995-42 - Modifies new state cap for FY1993/94 and approves and amendment for FY 1994/95
Res. 1995-76 - Approves the SHIP local Housing Assistance Plan for State FY 1995-1998
Res. 1995-207 - Approving amendment for FY-95/96, 96/97 and 97/98 assets
Res. 1996-41 - Delegating authority to County Administrator to execute and record satisfactions of liens established pursuant to SHIP Program
Res. 1996-96 - Approves a second amendment for FY 1995-96, 1996-97, 1997-98
Res. 1997-16 - Approving a third amendment to Fiscal years 1995/96, 1996/97 and 1997/98
Res. 1998-48 - Affordable housing incentive programs
Res. 1998-54 - Contributes SHIP funds toward partial payment of impact fees
Res. 1998-57 - Supersedes Res. 1998-54
Res. 1998-58 - Approves deferred payment of water and sewer connection fees for affordable rental apartments
Res. 1998-86 - Approve a to FY 96-97 and 97-98
Res. 1998-87 - Approves the 1998-2001 SHIP Housing Assistance Plan
Res. 1998-112 - Approves subordination agreements
Res. 1998-215 - Approves subordination agreements for SHIP/amends Res. 1998-112
Res. 1998-224 - Contributes SHIP funds toward partial payment of impact fees to encourage affordable housing
Res. 1999-95 - Amends SHIP HAP for fiscal yrs. 1998/99, 1999/2000, 2000/2001
Res. 1999-119 - Amends SHIP HAP for FY 1998/99, 1999/2000, 2000/2001, superceding Res. 1999-95
Res. 2000-26 - Contributes SHIP funds toward partial payment of impact fees encouraging second affordable housing development by a named developer
Res. 2000-76 - Amends SHIP HAP for FY 1999/2000 and 2000/2001
Res. 2000-138 - Approving Amendment #3 of SHIP HAP for FY 1998/99, 1999/2000, 2000/2001
Res. 2001-10 - Clarifying the maturity date and terms of SHIP home buyer program mortgage lien
Res. 2001-28 - Contributes SHIP funds to TWC Eighty-Nine, Ltd, as reimbursement toward payment of impact and other related fees - Whispering Woods
Res. 2001-77 - Approving SHIP Local HAP covering State Fiscal 2001/02, 2002/03, and 2003/04
Res. 2001-239 - Amending FY 2001/2002 SHIP Budget to receive unanticipated revenue and authorize its expenditure
Res. 2002-40 - Approving the first amendment to the SHIP Local Housing Assistance Plan covering state FY’s 2001/02, 2002/03 and 2003/04
Res. 2003-25 - Requesting Governor and State Legislators to preserve state funding for state and local housing trust funds
Res. 2003-41 - Amends FY2003 Local Housing Trust Fund Budget to receive $306,419 in revenue by the SHIP Department
Res. 2003-64 - Increases the maximum purchase price limits of the homebuyer program
Res. 2003-157 - Replaces and supercedes Res. 1998-215; modifies the form of previously approved subordination agreements for the SHIP Home Buyer Program; reaffirming authorization of the County Administrator to sign said agreements
Res. 2003-181 - Awarding $100,000 in SHIP financing to Summerset Village, LLC to provide 12 very-low income units and authorize its expenditure by the SHIP Program
Res. 2004-156 - Approves the SHIP Assistance Plan for FY 2002/03, 2003/04, & 2004/05
Res. 2004-225 - Amends Res. 2003-181, awarding $100,000 in SHIP financing to Summerset Village, LLC to provide 12 very low-income units
Res. 2004-358 - Authorizes the use of $100,000 of SHIP funds as grant funding for a transitional housing apartment building for a safety shelter (Betty Griffin House) for domestic abuse victims
Res. 2005-93 - Increases the maximum purchase price limit of the SHIP Homebuyer program local housing assistance plan
Res. 2005-117 - Authorizes the use of $200,000 of SHIP funds as a loan for Maxwell Manor II
Res. 2005-148 - Approving the SHIP Local Housing Assistance Plan (HAP) for FY 2005/06, 2006/07, 2007/08
Res. 2006-118 - Increasing the maximum per unit award of the SHIP special needs housing and apartment development strategies of the local Housing Assistance Plan
Res. 2006-156 - Increases the maximum purchase price limit of the SHIP program to $150,000
Res. 2006-157 - Increases the maximum per unit award of the SHIP program for new and existing homes
Res. 2006-355 - Approves the definition of “Essential Services Personnel” to be included in the SHIP Housing Assistance Plan
Res. 2006-391 – Approves a one time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Valene Horne
Res. 2006-392 – Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Lawrence Williams
Res. 2006-393 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Minnie Davis
Res. 2006-394 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Anna Nichols
Res. 2006-395 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Luiza Bennet
Res. 2006-396 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Joan Kendall
Res. 2006-397 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Myra Mills
Res. 2006-398 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Helen Dennis
Res. 2006-399 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Johnnie Pasco
Res. 2006-400 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Douglas Robinson
Res. 2006-401 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Doris Major
Res. 2006-402 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Joseph and Betty Ducre
Res. 2006-403 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Peggy Joiner
Res. 2006-404 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Rosa Williams
Res. 2006-405 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Henry & Joyce Reese
Res. 2006-406 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Dolan & Catrina Murray
Res. 2006-407 - Approves a one-time exception to the SHIP strategy maximum award per unit amount for CDBG match funds for Beatrice Murray
Res. 2007-82 - Approves an increase of purchase assistance award for the West Augustine CRA in the purchase assistance and homebuyer new construction strategies of the SHIP Program
Res. 2008-85 - Authorizes $75,000 of SHIP funds for a 72-unit multifamily development, St. Augustine Reserve Apartments, Phase 1
Res. 2008-121 - Approves the local housing assistance plan for FY 08 - FY 11
Res. 2008-329 - Increases the maximum purchase price limit of the SHIP home buyer program within the West Augustine CRA
Res. 2009-30 - Amending the FY 2009 SHIP Fund Budget to recognize $10,363 in unanticipated revenue and authorize its expenditure
Res. 2009-201 - Amends Res. 2008-121; Amends the Local Housing Assistance Plan and adopts the Florida Homebuyer Opportunity Program Housing Strategy for 2009-2010
Res. 2009-212 - Amends FY 2009 SHIP Fund Budget to receive $55,000 in prior year expenditure refunds
Res. 2011-168 - Approves the SHIP Local Housing Assistance Plan for 2011/2012, 2012/2013, & 2013/2014
Res. 2013-50 - Amends the FY2013 SHIP Fund budget to recognize unanticipated revenue
Res. 2013-252 - Authorizes an agreement to purchase RFP No. 13-68 Inspection services for SHIP Rehabilitation Program
Res. 2014-206 - Authorizes expenditure from the Durbin Crossing DRI affordable housing and SHIP proceeds for the SJHP acquisition of the Masters Drive apartment complex and to transfer $135,000 general fund reserves
Res. 2014-214
- Amends the FY2014 County SHIP fund budget to receive unanticipated revenue
Res. 2014-233 - Approves and authorizes the submittal of the State Housing Initiative Partnership(SHIP) annual report for FY 2011-2012, 2012-2013, and 2013-2014 to the Florida Housing Finance Corporation
Res. 2014-234 - Approves the local housing assistance plan as required by the State Housing Initiatives Partnership Program Act, Authorizes and directs the Chair to execute any necessary documents and certifications, authorizes the submission of the local Housing Assistance plan for review and approval by the Florida Housing Finance Corp
Res. 2015-238 - Authorizes use of $120,000 of the State Housing Initiatives Partnership Program funds to assist the St. Johns Housing Partnership's purchase of a 12 unit multifamily development, currently Maxwell Manor 1, serving low and very-low income households
Res. 2016-100 - Approves revisions to the Housing and Community Development lien subordination agreements, provides conditions under which the county administrator may execute the lien agreements
Res. 2016-218 - Authorizes local government certifications for FY12/13, FY13/14 SHIP annual reports
Res. 2016-353 - Accepts $1,200,000 in State Housing Initiative Program (SHIP) disaster funds for the 2016-2017 FY to address the needs of Hurricane Matthew eligible applicants and recognizes and appropriates within the FY2017 SHIP Fund
Res. 2016-358 - Accepts the Affordable Housing Advisory Committee 2016 Incentive Review and recommendation triennial report required by Florida State Statute
Res. 2016-374 - Provide a SHIP Local Housing Assisstance Plan (LHAP) Technical Revision for FY 2014/2015, 2015/2016 and 2016/2017, to expand Housing Services and Housing Strategies
Res. 2016-398 - Request $30,970 in State Housing Initiative Program (SHIP) foreclosure counseling programs funds for the FH2016-2017 to provide housing counseling services for eligible applicants
Res. 2017-129 - Approves the Local Housing Assistance Plan for FY 2017-2018, 2018-2019 and 2019-2020 and authorizes the submission of the Local Housing Assistance Plan for review and approval by the Florida Housing Finance Corporation
Res. 2017-269 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2014-2015, 2015-2016, and 2016-2017 to Florida Housing Finance Corporation and authorizes to sign the necessary certifications accepting the report
Res. 2017-323 - Approves a partial release of mortgage under the State Housing Initiatives Partnership (SHIP) rehabilitation strategy for recipients Bobra Powell and David Powell and to release one of two lots currently mortgaged
Res. 2018-54 - Authorizes to take the necessary steps to utilize SHIP funds to rebuilding three homes via William E. Sadowski Affordable Housing Act
Res. 2018-72 - Authorizes to award RFP No. 18-12 and to execute agreements for rehabilitation services for State Housing Initiatives Partnership (SHIP) program
Res. 2018-362 - Authorizes the execution and necessary certifications for the State Housing Initiative Partnership (SHIP) annual report for FY 2015-2016, 2016-2017, and 2017-2018 to the Florida Housing Finance Corporation
Res. 2020-217 - Approves the Local Housing Assistance Plan for FY 2020/20/21, 2021/2022 and 2022/2023 as required by SHIP and authorizes the submission of the local housing assistance plan for review and approval
Res. 2020-221 - Amends the FY 2020 SHIP fund to include certain unanticipated revenue and to authorize its expenditure by the SHIP Dept.
Res. 2020-484 - Approves the multi-family lien subordination agreement, provides conditions underwhich the Cuonty Administrator may execute the lien subordination agreements
Res. 2020-497 - Authorizes the submittal of the State Housing Initiative Partnership annual report for FY 2017-2018, 2018-2019 and 2019-2020 to the Florida Housing Finance Corporation
Res. 2021-357 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2018-2019, 2019-2020, and 2020-2021 to the Florida Housing Finance Corporation
Res. 2022-326 - Approves and authorizes initiative partnership (SHIP) and annual report for FY 2019-2020 and 2020-2021, to sign documents
Res. 2022-476 - Adopts the Affordable Housing Advisory Committee's 2022 Incentive review and recommendation report
Res. 2023-149 - Approves the local housing assistance plan for State fY 2023-2024, 2024-2025 and 2025-2026 as required by the State Housing Initiative Partnership Program Act, authorizes and directs the chair to execute an necessary documents and certifications needed by the State, authorizes submission of the local housing assistance plan to Florida Housing Corporation for review and approval
Res. 2023-352 - Authorizes a one time exception to the State Housing Initiatives Partnership program owner-occupied rehabilitation strategy waiving certain criteria for recipient Ashley A.
Res. 2023-494 - Authorizes the submittal of the State Housing Initiative Partnership (SHIP) annual report for FY 2020-2021 and 2021-2022 to the Florida Housing to the Florida Housing Finance Corp and authorizes to sign the necessary certifications

STATE OF LOCAL EMERGENCY
Res. 1999-123 - Proclamation declaring and stating a state of local emergency as provided in Part 1, Chapter 252, Florida Statutes and by Ord. 1994-25
Res. 2006-159 - Declaring a state of local emergency regarding erosion on Vilano Beach
Res. 2006-160 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-177 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-178 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-195 - Declaring and extending a state of local emergency setting a burn ban for seven days
Res. 2006-196 - Declaring and extending a state of local emergency setting a burn ban for seven days

STATE REVOLVING FUND LOAN

Res. 1994-76 - Authorizes application for loan to finance construction of water pollution control facilities
Res. 1995-37 - Authorizing the establishment of Bank Account to operate the State Revolving Fund Loan
Res.2015-222 - Approves an amendment to the FDEP State Revolving Fund Loan DW550110
Res. 2015-386 - Approves a drinking water state revolving fund loan agreement amendment to include the construction and financing of the previously executed loan agreement DW550110
Res. 2017-118 - Authorizes application for loan, establishes pledged revenues, designates authorizes representatives, authorizes submittal of loan application
Res. 2017-378 - Authorizes application for loan, establishes pledged revenues, designates authorizes representatives, authorizes submittal of loan application
Res. 2019-74 - Authorizes application for loan, establishes pledged revenue, designates authorizes represetatives, authorizes submittal of loan application
Res. 2019-75 - Adopts the facility plan for the NE ground storage tank and high service pumping station and an expansion of the NW water treatment plant projects
Res. 2019-365 - Approves a drinking water State Revolving Fund loan agreement amendment to include the construction and financing of the previously executed loan agreement DW550110
Res. 2019-366 - Authorizes application for loan, establishes pledged revenues, designates authorized representatives, and authorizes submittal of loan application
Res. 2020-228 - Relates to the State revolving fund loan program, adopts the facilities plan for the wastewater system rehabilitation and improvement projects, authorizes the submittal of the adopted facilities plan to the FDEP
Res. 2020-229 - Relates to the State revolving fund loan program, authorizes application for loan, establishes pledged revenues, designates authorizes representatives, authorizes submittal of loan application
Res. 2021-170 - Approves a clean water State revolving fund loan agreement relating to the construction and financing of the wastewater system rehabilitation and improvements projects
Res. 2021-174 - Approves a clean water State revolving fund loan agreement amendment to include the construction and financing of the previously executed loan agreement WW550120
Res. 2021-516 - Relates to Florida DEP State Revolving Loan program, approves a clean water State revolving fund loan agreement No. WW550161, relating to the construction and financing of the wastewater system rehab and improvements
Res. 2023-37 - Approves Amendment No. 1 to the Clean water state revolving fund construction loan agreement WW550150 to reschedule loan payment activities under the oan agreement and authorizes to exeucte loan amendment
Res. 2023-70 - Relates to Florida DEP State Revolving Loan Program approved by Res No. 2020-34, approves a drinking water State Revolving fund loan agreement amendment to include the construction and finance loan No. DW550130 and authorizes its execution and delivery of said loan agreement amendment
Res. 2023-175 - Approves the fiscal sustainability plan and authorizes to take all actions necessary to effectuate the intent of the resolution, under Project No 55017
Res. 2023-243 - Relates to the FDEP State revolving loan program, approves amendment 1 to loan agreement WW550160 to amend the schedule of loan repayment activities, and authorizes to execute loan amendment (Res 2021-170)

STATEMENT OF UNDERSTANDING

Res. 1997-149 - Construction of an access rd, Osceola Sch, Flagler College, Mizell and Little League

STATEWIDE BEACH MANAGEMENT

Res. 1997-30 - Urging the 1997 Fl Legislature to create a dedicated funding source and supporting House Bill 103
Res. 2017-204 - Approves a grant agreement with the State Dept of Environmental Protection Beach Management funding assistance program DEP No 16SJ2
Res. 2024-73 - Approves a grant agreement with FDEP Beach Management Funding Assistance Program, 24SJL,; provides and authorizes to execute the agreement and supplemental documentation; recognize and appropriates State Funds

STATION AUTOMATION INC DBA PSTRAX

Res. 2022-51 - Authorizes to enter into negotiations under RFP No. 22-33 and execute an agreement for provision of the required services

STAUFFER, ELOISE D. & PATRICIA DUPONT

Res. 1979-11 - Waterway project approved

STEELHEAD PLUMBING, LLC
Res. 2021-55 – Authorizing the county administrator to execute an agreement for the installation of touchless plumbing fixtures, soap dispensers, roll towel dispensers, and gel liquid hand sanitizer dispensers

STEPHENS, CHARLES T. AND MARY F.

Res. 1991-33 - Deed to County
Res. 1995-23 - Exempt from any assessment for first future asphalt overlay on Datil Pepper Road


STERLING VENTURES LLC

Res. 2022-388 - Accepts an easement for utilities, a bill of sale, a final release of lien and a warranty associated with the water and sewer systems to serve St. Johns Commerce Center located off US Hwy 1 North

STETSON KENNEDY FOUNDATION

Res. 2018-318 - Approves an operations and management agreement with Stetson Kennedy Foundation, and authorizes to execute the Beluthahatchee Park Operations and Management agreement

STEVEN COLEE ROAD

Res. 1999-126 - Authorize a map of Steven Colee Road be filed with the Clerk of Court in accordance with Florida Statute 95.361

STEVEN'S, BOB DEVELOPMENT

Res. 2010-23 - Vacating a portion of the plat of of Bob Steven's Development

STEVENS, ERIC

Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes

STEVENS, STANLEY M. AND ROSE

Res. 1988-154 - Contract to sell County property necessary for construction of US 1 By-Pass and provide effective date
Res. 1989-19 - Warranty Deed to BCC

STEVEN'S SUBDIVISION

Res. 2007-291 - Final Plat

STEWART - CARL W. STEWART ROAD

Res. 1995-62 - Unnamed street named...

STEWART-MARCHMAN CENTER

Res. 2004-315 - Approves a contract with Stewart-Marchman Center for provision of detoxification and substance abuce residential services for adult residents
Res. 2005-242 - Authorizes the agreement with Stewart-Marchman Center to provide substance abuse detox and residential services
Res. 2006-245 – Authorizes an agreement with Stewart-Marchman Center
Res. 2007-327 - Authorizes the agreement with Stewart-Marchman Center to provide substance abuse detox and residential services
Res. 2018-90 - Approves the criminal justice, mental health and substance abuse reinvestment grant 2017-2018 final program status report and final financial report
Res. 2020-460 - Approves the SJC Five year transportation plan years 2017 through 2022 in accordance with Fl Statute 394, Baker Act and Fl Statute 397 Hal. S. Marchman Alcohol and other drug services act
Res. 2023-14 - Approves the SJC five year transportation plan years 2023 through 2028 in accordance with FS 394, Baker Act and FS 397, Hal. S. Marchman Alcohol and other drug services act

STILLWATER

Res. 2021-95 - Approves a plat for Stillwater Phase 1A
Res. 2021-295 - Approves an agreement for traffic control by St. Johns County Sheriff's Office on district roads
Res. 2021-338 - Approves a plat for Stillwater Phase 1B
Res. 2022-230 - Approves a plat for Stillwater Phase 1C
Res. 2022-336 - Approves a plat for Stillwater Phase 1D
Res. 2023-231 - Approves a plat for Stillwater Phase 1C-replat of Tract CC
Res. 2023-388 - Approves a plat for Stillwater Phase 2
Res. 2023-389 - Approves a plat for Stillwater Phase 3


STILLWATER COMMUNITY DEVELOPMENT DISTRICT

Res. 2023-473 - Accepts two temporary construction easements for the CR210 and Greenbriar Road widening project

STOCK, LAURENCE J.

Res. 1990-89 - Partial release of mortgage

STOCKTON, JAMES R. JR. - Stephen R. Cissel - James Michael Williams - Sandra J. Medders

Res. 1989-264 - Plat, Palm Valley Harbour

STOCKTON, JAMES R. III

Res. 1988-234 - Quit Claim Deed accepted
Res. 1988-235 - Partial Release of Mtg. from First Federal Savings & Loan of Jacksonville
Res. 1989-74 - County Deed from County to James R. Stockton

STOCKTON LAND CORP.

Res. 1989-225 - Request to place drainage facility on County ROW named First Court North subject to conditions
Res. 1991-6 - Major Modification to PSD Ord. 1989-3; aka Low Country PSD

STOCKTON LAND CORPORATION & CROSSROADS PLANTATION

Res. 1989-26 - 2 Warranty Deeds

STOCKTON, WHATLEY, DAVIN & COMPANY

Res. 1979-52 - EB-79-1 fill project approval

STOKES JR., E. CHESTER AND LINDA F.

Res. 2016-143 - Accepts an easement for utilities for an existing water and sewer line off Ibis Cove Place in Ponte Vedra


STOKES LANDING

Res. 2023-26 - Approves a plat for Stokes Landing
Res. 2023-258 - Authorizes to approve the transfer of unused park impact fee credits from the Marshall Creek PUD to the Stokes Landing Workforce Housing Development

STOKES-MCCRAY, INC

Res. 1996-74 - Approves agreement for acquisition of right-of-way Solana Rd. & SR A1A

STOKES-O'STEEN COMMUNITIES, INC.

Res. 1988-108 - W/D to County
Res. 1988-47 - FDP - Marsh Creek
Res. 1988-108 - W/D to County
Res. 1988-123 - Approving major modification to PUD - Marsh Creek

STOKES-O'STEEN DEVELOPMENT

Res. 1988-150 - Setting hearing to vacate road R/O/W within the golf course
Res. 1988-193 - Vacate R/O/W within the golf course

STONE, JOCA & MAHONEY

Res. 1997-124 - Professional Services without public notice

STONE CREEK LANDING

Res. 2015-264 - Accepts a deed of dedication for ROW along CR210 west in connection with Stone Creek Landing PUD
Res. 2016-18 - Approves a plat for Stone Creek Landing

STONE ENGINEERING GROUP, INC.

Res. 2015-271 - Authorizes to award RFQ 15-69 and to execute agreements for civil engineering services
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2019-204 - Authorizes to assign the contract with Stone Engineering Group Inc under RFQ No. 150-69; Civil engineering services for northwest fire station #19 and RFQ No. 17-17-41 professional services to Crawford Murphy and Tilly Inc

STONE PONEY INC

Res. 2016-320 - Approves to execute a license to use-hold harmless agreement allowing use of an unopened portion of First Street in North Beach subdivision


STONECREST

Res. 2023-134 - Approves a plat for Stonecrest
Res. 2024-114 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to Stonecrest PUD
Res. 2024-115 - Authorizes to approve the transfer of unused park impact fee credits from the Twin Creeks DRI to Stonecrest PUD

STONEGATE SUBDIVISION

Res. 1998-211 - Approves as a separate subdivision
Res. 1999-17 - Approving a S/plat
Res. 2016-326 - Authorizes to award Bid No. 16-51 and to execute agreements for Stonegate lift station improvements

STONEHURST PLANTATION

Res. 2002-163 - Final Plat, Unit One-A
Res. 2002-164 - Final Plat, Unit One-D
Res. 2002-235 - Final Plat, Unit One C
Res. 2003-47 - Final Plat, Unit One B
Res. 2003-109 - Final Plat, Unit One E
Res. 2003-132 - Final Plat, Unit One F
Res. 2004-10 - Final Plat, Unit Two A
Res. 2004-167 - Final Plat, Unit Two-C
Res. 2004-355 - Final Plat, Unit Two-B

STORE MASTER FUNDING XI LLC

Res. 2021-129 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with water system to serve Pet Paradise WGV located off IGP

STORMWATER DISCHARGE

Res. 1994-17 - Authorizing the tolling of the pre-and post development discharge requirements for Marsh Landing Unit 27

STORMWATER MANAGEMENT PROGRAM

Res. 1981-111
Res. 1992-195 - Authorizes execute certain property from McQuaig for stormwater management
Res. 2024-95 - Authorizes to award RFP No. 1629 utility well assessment program to Complete Services Well Drilling, Inc.; Partridge Well Drilling Company, Inc.; Thompson Well and Pump Inc and A.C. Schultes of Florida, aas qualified respondents and to execute agreements for performance of services on an as needed bases, as authorizes by Task Order

STORMWATER MANAGEMENT SYSTEM BENEFIT AREA

Res. 1994-40 - Established collection on non-ad valorem assessments

STORMWATER SYSTEM (MASTER)

Res. 1995-137 - W/D from George Kapler for St. Augustine Beach and St. Johns County

STOWELL, PAULA (McClure)

Res. 2009-284 - Authorizes the agreement with Paula Stowell, ARNP, to provide medication management services
Res. 2021-241 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Crescent Beach Bed and Breakfast located off SR A1A South

STRATES PROPERTIES LTD

Res. 2017-214 - Approves a memorandum of understanding to define required utility transmission commitments and authorizes to execute the MOU

STRATTON ROAD TRANSFER STATION

Res. 2006-124 - Approves a Purchase and Sale Agreement for acquisition of property near Stratton Road Transfer Station
Res. 2007-56 – Authorizes a conservation easement over wetlands off Stratton Road to mitigate for wetland impacts regarding the construction of the Stratton Road Transfer Station
Res. 2023-349 - Authorizes to execute amendment No. 1 to household hazardous waste collection grant agreement No. HW406 with FDEP to correct certain errors

STRENGTH FOR LIVING INC. & FIRST COAST EQUITIES INC.

Res. 1980-127 - Deed, drainage
Res. 1987-103 - Drainage easement
Res. 1987-104 - Drainage easement
Res. 1987-105 - Drainage easement
Res. 1987-120 - Partial release of mortgage
Res. 1987-121 - Partial release of mortgage
Res. 1987-122 - Partial release of mortgage

STRICKLAND CONSTRUCTION SERVICES

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

STRYKER MEDICAL

Res. 2020-195 - Authorizes to purchase and standardize patient care related equipment and to award SS No. 20-58 and to execute an agreement for the compression systems for St. Johns County Fire Rescue

STUMP, JON B. DBA ORANGEDALE UTILITIES, INC.

Res. 2016-9 - Accepts a quit claim deed for conveyance of property for utility purposes within Bartram Oaks SD

SUBDIVISIONS, PLATS OF RECORD

Res. 1980-78

SUBMERGED LAND LEASE PROPOSALS

Res. 1991-56 - Denial of any further proposals along the Eastern Shoreline of the St. Johns River bordered by the William Bartram Scenic Highway

SULLIVAN, JOHN M. AND LAURA G.

Res. 2014-128 - Authorizes to execute an easement agreement for access to property located at 7724 A1A South for John M. and Laura G. Sullivan
Res. 2015-117 - Approves and authorizes to execute a license agreement for use of a portion of county right-of-way on A1A South
Res. 2016-167 - Approves an exchange of real property in connection with access to private property through county property(lot 44 and lot 45 Boy's Work SD)


SUMMER BAY

Res. 2023-435 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Summer Bay amenity center located off SR16

SUMMER BEACH SEASON

Res. 1994-151 - Established


SUMMERCHASE AT JULINGTON CREEK

Res. 1994-91 - Approves a subdivision plat for Summerchase at Julington Creek Unit 1
Res. 1994-97 - Approves a correction to a street name from Putter's Green Way East to Putter's Green Way South on the plat of Summerchase, previously approved on May 24, 1994 but not recorded as of June 1, 1994

SUMMER HAVEN (a.k.a. Summerhaven)

Res. 1995-160 - Emergency resolution
Res. 1995-165 - Re-adopted Res. 95-160
Res. 1996-205 - Emergency installation of coastal armoring structures
Res. 1999-148 - Re-validating the emergency condition and extending the period of emergency protection
Res. 2004-186 - Authorizes the feasibility study conducted by the Army Corps of Engineers for critically eroded North Beach and Summer Haven beaches
Res. 2006-22 - Accepting the next phase of the feasibility study for the potential future renourishment of the beaches at Summerhaven and Vilano
Res. 2009-171 - Approves the reconstruction of the protective Coastal Berm along Summer Haven Beach during the established period
Res. 2010-226 - Approves a contract for sale for purchase of a parcel of land in Summer Haven
Res. 2010-227 - Accepts a donation of property in Summer Haven (rescinded by Res. 2011-102)
Res. 2011-102 - Rescinds Res. 2010-227; accepts an offer of donation of property in Summer Haven
Res. 2011-145 - Authorizes submittal of an application for funding through the U.S. Fish & Wildlife Service's Coastal Program Grant to remove derelict structure and conduct limited dune restoration at Summer Haven
Res. 2011-153 - Supports the efforts of the public to restore the Summer Haven River
Res. 2011-187 - Approves execution of a grant award agreement with U.S. Fish & Wildlife Service for structure demolition and limited habitat restoration at Summer Haven
Res. 2011-188 - Amends the FY 2011 General Fund to receive $10,000 in unanticipated revenue for the Environmental Division for the Summer Haven Dune Restoration
Res. 2011-201 - Approves submission of a long range beach erosion control budget plan with the FDEP, Bureau of Beaches & Coastal Systems for Vilano Beach, Summer Haven, & South Ponte Vedra Beach
Res. 2015-94 - Approves a purchase and sale agreement for purchase of property in Summer Haven
Res. 2015-137 - Approves a purchase and sale agreement for purchase of property in Summer Haven, Block 14 and part of Block 15
Res. 2015-266 - Approves a purchase and sale agreement for purchase of property in SummerHaven
Res. 2015-309 - Approves a purchase and sale agreement for purchase of property in Summer Haven
Res. 2015-335 - Approves two purchase and sale agreements for purchase of property in Summer Haven
Res. 2017-204 - Approves a grant agreement with State of Florida Dept of Environmental Protection Beach Management Funding assistance program
Res. 2020-478 - Approves a material removal agreement with SJC and FIND for the provion of obtaining beach quality sand
Res. 2022-98 - Authorizes the expenditure of funds to obtain appraisals for properties along the Summerhaven shoreline on an as needed basis
Res. 2022-282 - Authorizes to finanlize negotiations under RFQ No. 22-15 and execute a design-buuild contract for completion of Phase 1 for design-build services for Summer Haven North Old A1A Road reconstruction
Res. 2022-362 - Accepts grant of easement and temporary construction easements from property owners to SJC for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2022-424 - Accepts a grant of easements and temporary construction easements from property owners for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2023-142 - Accepts grant of easements and temporary construction easements from property owners to SJC for the Summer Haven North stormwater drainage project along Old A1A
Res. 2023-407 - Authorizes to execute amendment No. 1 to the design-build agreement for phase 2 final design and construction services under RFQ No. 22-15 for Summer Haven North Old A1A Road reconstruction project
Res. 2023-421 - Accepts a temporary construction easement and a grant of easement for the Summer Haven North stormwater drainage project along Old A1A
Res. 2023-510 - Accepts temporary construction easements and an amended and restated temporary construction easement for the Summer Haven North Stormwater drainage project along Old A1A
Res. 2024-5 - Accepts a temporary construction easement and a grant of easement to SJC for the Summer Haven North stormwater drainage project along Old A1A
Res. 2024-85 - Accepts temporary construction easements for the Summer Haven North stormwater drainage project along Old A1A

SUMMER HAVEN RIVER

Res. 2016-329 - Approves to execute a temporary construction easement in connection with the Summer Haven River restoration project

SUMMER ISLAND

Res. 2017-15 - Accepts an easement for utilities to provide water and sewer service to Summer Island located off A1A South and accepts a bill of sale conveying all personal property associated with the water and sewer system

SUMMER ISLAND HOMEOWNERS ASSOCIATION INC.
Res. 2017-15 - Accepts an easement for utilities to provide water and sewer service to Summer Island located off A1A South and accepts a bill of sale conveying all personal property associated with the water and sewer system
Res. 2021-462 - Accepting and approving the terms of an Easement for Utilities for a lift station near the intersection of June Lane and July Lane

SUMMERHILL

Res. 2003-192 - Final Plat

SUMMERHILL DEVELOPERS, LLC

Res. 2005-361 - Approves an agreement with Summerhill Developers, LLC for provision of utility sewer unit connection fee refund

SUMMER HOMES INC.

Res. 1981-57 - Recording
Res. 1988-71 - Plat - Turtle Shores West - Unit One

SUMMERHOUSE BEACH AND RACQUET CLUB

Res. 2016-180 - Accepts an easement for utilities for an existing sewer force main and lift station at Summerhouse Beach and Racquet Club condominiums located off A1A South
Res. 2017-228 - Authorizes to award Bid No. 17-40 and to execute agreements for Quail Hollow, Spyglass, and Summerhouse lift station improvements

SUMMERISLAND (Formerly Rattlesnake Island)

Res. 1988-170 - FDP - Unit One
Res. 1988-171 - FDP - Unit Two
Res. 1988-291 - Agreement binding as commitments pertaining to development of "PUD"
Res. 1988-292 - Warranty Deeds
Res. 1988-293 - Final Plat
Res. 1997-78 - Subdivision plat for Replat of Lot 16, Phase I & Lots 10 and 11, Phase II

SUMMERFIELD AT PONTE VEDRA BEACH

Res. 1988-121 - Terminate easements upon approval of Plat
Res. 1988-122 - Plat

SUMMER POINT

Res. 2007-64 – Final Plat

SUMMERSET VILLAGE APARTMENTS (Regency Development)

Res. 2003-113 - Defers payment of 66.66% of water and sewer unit connection fees
Res. 2003-181 - Awarding $100,000 in SHIP financing to Summerset Village, LLC to provide 12 very-low income units and authorize its expenditure by the SHIP Program
Res. 2004-225 - Amends Res. 2003-181, awarding $100,000 in SHIP financing to Summerset Village, LLC to provide 12 very low-income units
Res. 2006-268 – Accepts an easement for utilities to Summerset Village PUD located off of US 1 S

SUN LIFE INSURANCE COMPANY

Res. 2009-368 - Authorizes the termination of a contract with Reliance Standard Life Insurance Company for the provision of Employer-Paid Basic Life and AD&D (Accidential Dismemberment and Disability) Insurance and enter into a contract with Sun Life Insurance Company
Res. 2010-260 - Approves a contract extension/renewal with Sun Life for short term and long term disability benefits for the employees of St. Johns County

SUN STATE DISPOSAL AND RECYCLING INC

Res. 2018-83 - Approves a non-execlusive franchise agreement for construction and demolition debris with Sun State
Res. 2018-285 - Approves a non exclusive franchise agreement for construction and demolitoin debris with Sun State

SUNBELT HOLDINGS FLORIDA 1 LLC

Res. 2020-264 - Approves a plat for Marsh Point Subdivision

SUNVALLEY

Res. 1987-124 - Hearing set to vacate
Res. 1987-153 - Vacated

SUNGARD PENTAMATION, INC.

Res. 2000-150 - Computer equipment, software and services

SUNRAY UTILITIES

Res. 1987-248 - Support application to PSC

SUNSET LANDING

Res. 1987-19 - FP

SUNSET PARK SD

Res. 2018-122 - Accepts grant of easements to allow for improvements to an existing ditch south of Sunset Park SD
Res. 2022-134 - Resolves to set a time and date for a vacation of certain streets, alleyways, or roadways
Res. 2022-385 - Resolves to set a time and date for a vacation of certain streets, alleyways, or roadways

SUNSET POINT SUBDIVISION

Res. 2003-154 - Granting an irrevocable license to FPL to provide electrical service to Sunset Point Subdivision

SUNSHINE 16

Res. 2014-245 - Approves a plat for Sunshine 16
Res. 2015-9 - Accept an easement for utilities for water and sewer service to Sunshine 16 Subdivision off SR16
Res. 2015-18 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer system to serve Sunshine 16 off SR 16

SUNSHINE ACRES

Res. 2004-128 - Final Plat

SUNSHINE LAND HOLDINGS LLC

Res. 2008-145 - Accepts an easement for utilities for water services to the commercial development of Sunshine Land Holdings
Res. 2008-217 - Approves an agreement with Sunshine Land Holdings, LLC for utility water unit conneection fee refund
Res. 2011-111 - Extends the refund period from 3 to 6 years for a previously approved agreement with Sunshine Land Holdings, LLC,as authorized by Res. 2008-217
Res. 2014-168 - Extends the refund period from 6 years to 7 years for a previously approved agreement
Res. 2015-190 - Extends the refund period from 7 years to 8 years for a previously approved agreement between Sunshine and SJC Utility Dept
Res. 2016-246 - Extends the refund period from 8 years to 9 years for a previously approves agreement with the Sunshine Land Holdings LLC
Res. 2021-439 – Authorizes to execute an impact fee credit agreement with Sunshine Land Holdings LLC
Res. 2022-468 - Approves to execute a first amendment to impact fee credit agreement for SR16 improvements and Villages West Park Entrance

SUNSHINE RANCHES

Res. 1993-28 - Approves S/D Plat

SUNSHINE RECYCLING, INC.

Res. 2008-305 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Sunshine Recycling, Inc.
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers


SUNSHINE STATE HEALTH PLAN INC

Res. 2023-521 - Approves a services agreement with Sunshine State Health Plan Inc and recognizes and appropriates unanticipated revenue and authorizes to execute the agreement for medicaid services in child welfare

SUNTRUST EQUIPMENT FINANCE & LEASING CORP.

Res. 2011-353 - Authorizes an escrow agreement with Suntrust Bank in connection with the county's Guaranteed Energy Performance Savings Contract with Trane U.S., Inc.

SUPER BOWL

Res. 2000-129 - Supporting the City of Jacksonville to prepare formal bid to be designated as XXXIX Super Bowl Site in 2005 - National Football League

SUPERIOR CONSTRUCTION COMPANY SOUTHEAST LLC

Res 2016-169 - Authorizes to negotiate and execute a contract for the design build of a section of Race Track Road between Lifespring Way and Bartram Park Blvd and transfer funds to reimburse the transportation trust fund reserve for the portion used directly and solely for the widening of Race Track Road
Res. 2022-129 - Authorizes to enter into negotiations with the top ranked firm under RFQ No. 22-13 design build services for CR210 widening from Greenbriar Road to Cimarrone Blvd and to execute a preliminary design build agreement for completion of the design services and submittal of a guaranteed maximum price proposal for the construction of the work
Res. 2022-282 - Authorizes to finanlize negotiations under RFQ No. 22-15 and execute a design-buuild contract for completion of Phase 1 for design-build services for Summer Haven North Old A1A Road reconstruction
Res. 2022-373 - Authorizes to execute change order No. 01 to the preliminary design-build agreement under RFQ No. 22-13 design build services for CR210 widening from Greenbriar Rd to Cimarrone Blvd
Res. 2023-126 - Authorizes to work with design-build firm to finalize terms and execute the proposed design-build agreement of CR210 widening
Res. 2023-407 - Authorizes to execute amendment No. 1 to the design-build agreement for phase 2 final design and construction services under RFQ No. 22-15 for Summer Haven North Old A1A Road reconstruction project

SUPERVISOR OF ELECTIONS

Res. 2008-89 - Recognizes unanticipated revenue of $9,755 from the Hartford Insurance Company to the Supervisor of Elections to purchase replacement equipment
Res. 2009-348 - Amends the FY 2010 General Fund Budget to receive $23,426.08 in unanticipated revenue from a Federal Elections Administration Grant to be used by the Supervisor of Elections Office
Res. 2010-123 - Amends the FY 2010 General Fund to receive $4,534.71 in unanticipated revenue through the Help America Vote Act 2002 to assist in tracking absentee votes from Uniformed and Overseas Citizens
Res. 2012-225 - Repeals Resolution 2012-25 which provided for a countywide referendum to be placed on the ballot at the General Election on November 6, 2012, for the purpose of determining whether slot machine gaming should be authorized at licensed pari-mutuel facilities within SJC

SURF STREET

Res. 1989-16 - Setting first hearing to vacate a portion

SURFSIDE PARK

Res. 2022-180 - Cancells a purchase and sale agreement and authorizes to execute the settlement agreement to cancel the purchase of the property adjacent to Surfside Park

SURFSIDE SUBDIVISION In Vilano Beach/ North Beach

Res. 2001-51 - Accepting grant of easement required for drainage improvements - Morse/Crane
Res. 2001-120 - Approving the execution of the release of phosphate, minerals, metals, and petroleum reservations, and release rights of entry and exploration in Surfside Sub
Res. 2004-328 - Accepts a donation of park and conservation land in Surfside subdivision from North River Island, LLC
Res. 2009-126 - Accepts a grant of easement for maintenance of drainage facilities in Surfside Subdivision on Lawn Avenue
Res. 2011-338 - Accepts two drainage easements for the vacated portion of Second Street in Surfside Subdivision on Vilano Beach
Res. 2022-47 - Approves to execute a purchase and sale agreement for property adjacent to Surfside Park that is needed for off beach parking

SURFSIDE SUBDIVISION (aka Pinecrest Estates) In Marsh Landing/ Sawgrass

Res. 2003-56 - Approves License Agreement for temporary use of R-O-W within Pinecrest and Surfside Subdivisions


SURFSIDE UNIT A

Res. 1980-13 - Vacated


SURFWOOD SUBDIVISION

Res. 2024-23 - Authorizes to award Bid No. 1520; Surfwood Subdivision roadway and drainage improvements and to execute an agreement for completion of the project
Res. 2024-84 - Accepts six temporary construction easements for drainage improvements in Surfwood SD located off A1A South

SURGEON GENERAL

Res. 2015-336 - Authorizes to submit an application for the surgeon general's 2016 Healthy Weight Community Champion Recognition Program

SURPLUS - COUNTY OWNED PROPERTY

Res. 1995-111 - Declaring a certain parcel (100' on the west side of U.S.1 South) as surplus and authorizing the appraisal and advertisement for sale
Res. 1997-57 - Declaring certain parcel (1 acre) as surplus land and authorizing the sale to Rayonier
Res. 1997-147 - Declaring certain parcel as surplus land
Res. 1997-161 - Declaring certain property surplus land - Lot 124, Blk 60G - Ravenswood
Res. 1998-169 - Declaring certain property surplus
Res. 1998-223 - Declaring the St. Augustine Health Care and Rehabilitation Center (51 Sunrise Blvd.)
Res. 1999-7 - Declaring County owner property as surplus and authorizing sale to an adjoining land owner
Res. 2000-62 - Declaring certain lots in Surfside Sub. in Ponte Vedra as surplus
Res. 2001-97 - Declaring a certain county owned property, located off of Collier Road, as surplus and authorizing the sale to the only adjoining land owner, Tidewater Timber Corporation
Res. 2001-120 - Approving the execution of the release of phosphate, minerals, metals, and petroleum reservations, and release rights of entry and exploration in Surfside Sub
Res. 2011-287 - Declares certain county property as surplus, 2884 9th St & 1603 N. Whitney St, because of forclosue, and authorize all action necessary be taken to close the
Res. 2011-336 - Declares certain county property as surplus, 2884 9th St & 1603 N. Whitney St, because of forclosue, and authorize all action necessary be taken to close the transaction
Res. 2012-296 - Declares certain county property as surplus, 3264 6th Street, Vermont Heights, and authorizes the sale to adjoining land owner
Res. 2014-193 - Declares timber located on a county owned parcel as surplus property and authorizes the sale of the timber to the highest bidder
Res. 2015-379 - Delares certain county owned propeorty as surplus and authorizes a private sale to the adjoining property owner
Res. 2018-415 - Declares certain county owned property located on Avenue A as surplus property and authorizes the appraisal and advertisement for sale bids
Res. 2019-177 - Declares certain county owned property located on Shores Boulevard as surplus property and authorizes advertisement for sealed bids
Res. 2020-311 - Declares certain county owned property located off Masters Drive as surplus and authoirzes sale of the property
Res. 2020-477 - Establishes a reserve account for surplus revenues of the Clerk of courts
Res. 2021-349 - Declares certain county owned property located on SR 207 as surplus property and authorizes advertisement for sealed bids
Res. 2023-339 - Authorizes to reject Bid No. 23-78 related to sale of surplus property located at Harmony Drive South
Res. 2023-422 - Declares certain county-owned property located off Riberia Street as surplus property and advertise for sealed bids, recognizes any potential proceeds for the sale as unanticipated revenue

SURREY LANE AT THE PLANTATION AT PONTE VEDRA

Res. 1991-32 - Final Plat

SUTTLE VS ST JOHNS COUNTY LAWSUIT

Res. 1996-119

SUTTON, DONALD J.

Res. 2019-173 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Brighton Day Academy Phase 1 off SR16

SUTTON, ROBERT AND LORRAINE

Res. 2022-291 - Approves a purchase and sale agreement for the acquisition of an easement required for a new wastewater transmission force main near CR214

SWAGIT PRODUCTIONS LLC

Res. 2019-93 - Authorizes to issue and execute contract amendment No. 6 with Swagit Productions LLC for closed captioning services under Misc. No. Master No. 14-MAS-SWA-05012
Res. 2020-359 - Authorizes to execute an agreement for video streaming, archiving solution and closed caption services
Res. 2023-440 - Authorizes to assign the contract with Swagit under SS20-79 video streaming, archiving solution and closed caption services to Granicus LLC

SWAN DEVELOPMENT CORP

Res. 1998-17 - Escrow agreement

SWARTZ ASSOCIATES, INC.

Res. 2011-211 - Authorizes the award of Bid No. 11-60 to Advanced Recreational Concepts, Bliss Products & Services, Inc., Dominica Recreation Products, Inc., Playmore West, Inc., Rep Services, Inc., Seating Constructors USA, Shade Systems, Inc., Site Creations, LLC, Southern Recreation, Inc., and Swartz Associates, Inc. for park & playground equipment and installation

SWEETWATER CREEK COMMUNITY DEVELOPMENT DISTRICT

Res. 2015-47 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Palencia North Phase IIB off US 1 North
Res. 2015-194 - Accepts an easement for utilities for water and sewer service to Palencia North Phase 2B SD off US 1 North
Res. 2015-209 - Accepts an easement for utilities and bill of sale for water and sewer service to Palencia North Phase 2D SD off US 1 North
Res. 2016-8 - Accepts a special warranty deed conveying two lift station sites to serve Palencia North Phase 1 and 11A
Res. 2017-137 - Approves a plat for Palencia North Phase II C-1
Res. 2018-352 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase II C-2 located off US 1 North
Res. 2018-409 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer systems to serve Palencia North Phase III A-5 located off US 1 North
Res. 2021-443 - Approving the terms, conditions, provisions and requirements of an Agreement for Traffic Control on District roads between the County and Sheriff’s Office; authorizing the county administrator, or designee, to execute the License Agreement

SWIM PROGRAM

Res. 1992-17 - Obtaining support from St. Johns County Requesting the Florida Legislature to give its highest priority and funding, implementing the SWIM ACT OF 1987
Res. 1997-199 - Requests the Florida Legislature to give its highest priority to fully funding and implementing the Swim Act of 1987 in order to improve and protect the St Johns River and other surface waters associated natural resources

SWISSLAND ESTATES ROADS

Res 80-78 - Again accepted; Diane Dr. E & W, Dorothy Drive E & W, James Avenue

SWISS OAKS S/D

Res. 1980-37 - Recording
Res. 1984-136 - Phase 2
Res. 1986-192 - Phase 3

SWITZERLAND AIRFIELD PROPERTY

Res. 1978-27 - Covenant release requested
Res. 1983-93 - Road renamed from Bombing Range Road to Greenbriar Road

SWITZERLAND COMMUNITY CENTER

Res. 2000-83 - Donation of property and building located off SR 13, which formerly housed Switzerland Fire Department
Res. 2019-374 - Approves to execute a lease agreement with the William Bartram Scenic and Historic Highway Corridor Management Group Inc for the Switzerland Community Center located off SR13 North

SWITZERLAND DANCE SCHOOL

Res. 2000-136 - Approving lease agreement from Janice Torbett, Switzerland Dance School for Switzerland Community Club


SWITZERLAND FIRE AND EMS STATION

Res. 1997-20 - Approves a certain purchase and sale agreement for the acquisition of property required for the construction of the Switzerland Fire and EMS Station

SWITZERLAND PARTNERSHIP

Res. 2001-110 - Accepting a temporary grant of easement from Switzerland Partnership for drainage purposes

Resolutions Index T

2G - CENERGY

Res. 2012-110 - Authorizes execution of an Economic Development Grant Agreement with 2G - Cenergy aka PROJECT WATCH

T-MOBILE SOUTH, LLC(fka Powertel)

Res. 2014-346 - Approves a tower site ground lease for the use of county owned property on Wildwood Drive with T-Mobile South LLC and authorizes to execute the tower site ground lease and a memorandum of lease
Res. 2015-224 - Accepts and authorizes to execute, as a consenting party, a temporary access easement to a communication antenna tower site located off Wildwood Drive
Res. 2016-289 - Authorizes to execute the second amendment to the license agreement from T-Mobile South LLC for modifications to their equipment on the PV tower
Res. 2023-431 - Approves a non-exclusive communication tower lease agreement along with the provisions of a Memorandum of lease and authorizes to execute the lease and memorandum


TAW JACKSONVILLE SERVICE CENTER INC

Res. 2023-438 - Authorizes to execute a contract for countywide generator maintenance and services, as specified

TC DEVELOPMENT, LLC

Res. 2012-282 - Approves a plat for Lakeside at Town Center Phase 1
Res. 2013-97 - Approves a plat for Enclave at Town Center, Phase 2
Res. 2014-246 - Approves a plat for Siena at Town Center
Res. 2015-123 - Approves a plat for Lakeside at Town Center Phase 3
Res. 2015-226 - Accepts a drainage easement agreement for Lakeside at Town Center Phase 4 in Nocatee
Res. 2015-253 - Approves a plat for Lakeside at Town Center Phase 4
Res. 2017-102 - Approves a plat for Daniel Park at Town Center

TD BANK

Res. 2014-126 - Adopts and authorizes for execution municipal/governmental unit corporate authorization resolution in referenced to TD Bank, N.A.
Res. 2016-21 - Authorizes the execution of updated banking documentation related to accounts with TD Bank and Harbor Community Bank
Res. 2021-233 - Accepts the proposal to provide the county with a term loan in order to refund a portion of the outstanding sales tax revenue refunding bonds, Series 2012A, sales tax revenue refunding bonds, serives 2012B, and transportation improvement revenue refunding bonds, Series 2012A in order to achieve debt service savings, approves the form of loan agreements, authorizes issuance of the taxable special obligation refunding revenue note Series 2021
Res. 2022-58 - Accepts the proposal of TD Bank N.A. to provide the county with a term loan in order to finance costs of the dune and berm beach restoration projects along South Ponte Vedra Beach, approves the form of a loan agreement, authorizes the issuance of the SJC Florida Taxable special obligation revenue note Series 2022 pursuant to such loan agreement inthe aggregate principal amount in order to evidence such loan, authorizes repayment froma covenant to budget and appropriate legally available non-ad valorem revenue

TEK-84 INC

Res. 2022-60 - Authorizes to award Bid No. 22-45 and to issue purchse orders for purchase two whole body security scanning systems

TFR ENTERPRISES INC

Res. 2017-40 - Authorizes to award Bid No 17-16 and to execute agreements for hazardous tree removal services

TJ COMMUNICATIONS

Res. 2020-141 - Authorizes to award Bid No. 20-28 and to execute an agreement for installation, maintenance and repair of lighting and communication equipment on SJC Rescue apparatus

TLC DIVERSIFIED, INC.

Res. 2011-209 - Authorizes the award of Bid No. 11-64 to TLC Diversified, Inc. to provide services for the Lift Station Improvements - Group 1
Res. 2011-332 - Authorizes the award of Bid No. 11-93 to TLC Diversified, Inc. for the Lift Station Improvements - Group 3
Res. 2014-72 - Authorizes to award Bid 14-21 for Marsh Landing Water Treatment Plant high service pumps upgrade
Res. 2014-73 - Authorizes to award Bid 14-22 for Plantation Water Treatment Plant high service pump station improvements


TR WCC PROPERTY OWNER LLC

Res. 2023-158 - Approves to execute a purchase and sale agreement for property required for a pond site to serve CR2209 segment
Res. 2023-173 - Approves to accept and execute a temporary construction easement within future storm water pond site located off future county road 2209
Res. 2023-396 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical service to an existing cell tower located off future CR2209 and IGP
Res. 2024-131 - Accepts an easement to serve construction of a portion of County Road 2209

TRP CONSTRUCTION GROUP LLC

Res. 2020-77 - Authorizes to assign the contract with Southern States Pavement Markings LLC under Bid No. 16-49 countywide roadway striping services to TRP Construction Group LLC
Res. 2022-10 - Authorizes to award Bid No. 22-27, countywide roadway striping and pavement marking services on an as needed basis

TRS SR16, LLC
Res. 2014-79 - Accepts a deed of dedication for ROW to bring Collins Avenue to minor collector standards in connection with the construction of a Family Dollar Store

TSC JACOBS-NORTH
Res. 2021-32 – Authorizing the county administrator to purchase and execute a purchase order for a Gardner Denver Nash Hoffman and Lamson Multistate Centrifugal Blower

TVC ST. AUGUSTINE 1 COMPANY LLC

Res. 2020-351 - Accepts four easements for utilities, a final release of lien, warranty, and bill of sale and schedule of values associated with the water, sewer and reuse systems to serve WAWA located off SR16

TW ST. AUGUSTINE - KENTON MORRISON ROAD LLC

Res. 2022-178 - Accepts an easement for utilities and a warranty associated with the water system to serve Tidal Wave Carwash located off SR16


TWC EIGHTY-NINE, LTD.

Res. 2001-28 - Contributes SHIP funds as reimbursement toward payment of impact and other related fees

TADPOLE PREP

Res. 2017-55 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Tadpole Prep located off SR16

TANK REHAB.COM LLC

Res. 2012-191 - Authorizes to award a bid No. 12-09 and execute an agreement for lead abatement and tank rehabiltation WWTF

TANNER INDUSTRIES INC

Res. 2022-15 - Authorizes to award Bid No. 22-03 and to execute agreements for the purchase of water and wastewater treatment chemicals

TARA S/D

Res. 1980-6 - Recording

TARANTIN TANK & EQUIPMENT COMPANY

Res. 2004-205 - Authorizes execution of the Economic Development Agency Contract

TARGET SOLUTIONS dba VECTOR SOLUTIONS

Res. 2022-195 - Authorizes to execute a contract with Target Solutions dba Vector Solutions SS No. 22-43 to provide online training, asset management and employee scheduling

TAYLOR ENGINEERING INC

Res. 2016-404 - Authorizes to award RFQ No. 17-19 and to execute agreements for coastal engineering professional services
Res. 2018-165 - Authorizes to award RFQ No. 18-63 offshore borrow sand area design and permit application assistance
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022

TAYLOR MORRISON OF FLORIDA, INC.

Res. 2012-351 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve a portion of Las Calinas Parcel 3A, Unit 2, Phase 2 off US 1 North
Res. 2013-33 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve a portion of Las Calinas Parcel 3A, Unit 4 off US 1 North
Res. 2013-193 - Approves a plat for Las Calinas Parcel 3D, Unit 5
Res. 2013-194 - Approves a plat for Las Calinas Parcel 3A, Unit 1, Phase 2A
Res. 2014-22 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3D, Unit 5, off US 1 North
Res. 2014-117 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Las Calinas Parcel 3A Unit 1 Phase 2A off US 1 North
Res. 2014-118 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with water and sewer lines to serve Las Calinas Parcel 3A Unit 2 Phase 3A off US 1 North
Res. 2014-160 - Approves a plat for Las Calinas Parcel 3A Unit 2 Phase 4
Res. 2014-284 - Accept a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A, Unit 2, Phase 2B off US 1 North
Res. 2015-193 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Las Calinas Parcel 3A, Unit 1, Phase 3 and 4 off US 1 North

TAYLOR REFRIGERATION & AIR CONDITIONING, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

TAYLOR WOODROW COMMUNITIES AT ST. JOHNS FOREST, LLC

Res. 2013-58 - Approves a plat for St. Johns Forest Unit 5

TAX COLLECTOR

Res. 7/5/1950 - Request to submit an assessment roll on the first Monday of July
Res. 07/11/1950 - Treatment of all tax payers on fair and equal basis that all tangible property be assessed for taxes at it’s full cash value
Res. 1994-131 - Permission to extend services to Town of Hastings
Res. 2013-165 - Approves an agreement with the Tax Collector regarding Ord 2013-23 Treasure Beach Canals Municipal Service Benefit Unit
Res. 2014-230 - Approves assessment rolls for various assessment areas established pursuant to Ordinance No. 2002-55; establishing the lien associated therewith; directing that the assessment roll be certified to the SJC Tax Collector
Res. 2015-244 - Approves the 2015-2016 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the tax collector
Res. 2015-245 - Approves the 2015-2016 non-ad valorem assessment rolls and annual assessment rates for private road grading MSBU and ROW MSBU and authorizes the certification to the Tax Collector
Res. 2015-247 - Approves assessment rolls for various assessment areas established by Ord. 2002-55, establishes the lien associated, directs the assessment roll be certified to the Tax Collector
Res. 2016-377 - Approves an agreement with the Tax Collector and authorizes the execution of said agreement creating the Moultrie Crossing Utility Line Municipal Services Benefit Unit
Res. 2016-378 - Creates the Moultrie Crossing Utility Line Municipal Service Benefit Unit for the purpose of lift station replacement, provides an estimate of capital cost, method of apportioning capital cost, prepayment of assessment, reallocating the assessments upton future subdivision parcels, intent to use the uniform assessment collection act, provides the assessments constitute a lien on property upon adoption of annual assessment rolls
Res. 2018-82 - Amends the FY 2018 General Fund to include certain unanticipated revenue and authorizes its expenditure on behalf of the tax collector, approves an agreement with strategic sites-Clifford Commercial to lease office space for the tax Collector, to execute the first right of offer and subsequent lease agreement
Res. 2018-174 - Authorizes to execute an interlocal agreement with the SJC Tax Collector providing for funding for driver education programs
Res. 2018-377 - Authorizes to award Bid No. 18-84 and to execute an agreement for the St. Johns County Ponte Vedra annex Tax Collector's office renovation
Res. 2021-379 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2021-380 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Moultrie Crossing lift station MSBU and authorizes the certification to the Tax Collector
Res. 2024-237 – Authorizes the County Tax Collector not to mail notices to taxpayers or extend the tax roll for another less than thirty dollars for a parcel  

TAX FOUNDATION, FLORIDA

Res. 1990-76 - Interstate allocation of grant funds relative to the payment of Fla. taxes

TAX REFUND PROGRAM

Res. 1997-19
Res. 1997-178 - Amends Res. 1997-19 providing the County Administrator with notice that the July 20, 1997 notification date be extended to Oct. 31, 1997
Res. 2000-109 - Qualified Target Industry Business - to pay up to $115,000 for local financial support required to enable company to participate
Res. 2003-110 - Support of Medical Development International as a qualified applicant for the Tax Refund Program
Res. 2004-91 - Finding that Rulon Company be approved for an appropriation of $100,000 as local participation in the refund program
Res. 2004-257 - Finding that Northrop Grumman be approved as a qualified applicant and providing an appropriation of $95,000 as local participation in the tax refund program
Res. 2005-176 - Finding that Ditech Testing be approved as a qualified applicant and providing an appropriation of $24,000 as local participation in the tax refund program
Res. 2008-10 - Finding that Source Refrigeration and HVAC, Inc. be approved as a qualified applicant in the Target Industry Tax Refund Program

TAXES/BUDGET

Res. 2/18/75 - Millage
Res. 2/25/75 - Millage
Res. 2/75 - Board Tax Adjustment 1974
Res. 2/18/75 - Millage
Res. 2/25/75 - Millage
Res. 10/14/75 - Millage
Res. 10/14/75 - Millage
Res. 10/14/75 - Millages cert.
Res. 1976-35 - Millages
Res. 1976-36 - Millages
Res. 1977-2 - Taxes, valuation
Res. 1977-42 - Millage
Res. 1978-74 - Cert. millage FY-79
Res. 1979-67 - Cert. millage FY-80
Res. 1980-77 - Interim budget FY-81
Res. 1980-83 - Tentative millage FY-81
Res. 1980-84 - Tentative budget FY-81
Res. 1980-96 - Cert. millage
Res. 1980-97 - Budget FY-81
Res. 1980-98 - Adjust millage
Res. 1981-97 - Tax reform, ½ cent local sales
Res. 1981-98 - Tentative millage FY-82
Res. 1981-99 - Tentative budget FY-82
Res. 1981-108 - Millage FY-82
Res. 1981-109 - Budget FY-82
Res. 1981-110 - Adjust cert. millage FY-82
Res. 1982-92 - Proposed millage FY-83
Res. 1982-93 - Adjust budget hearing date
Res. 1982-120 - 1 cent sales, County not levy
Res. 1982-122 - FY-83 tentative millage
Res. 1982-123 - FY-83 tentative budget
Res. 1982-124 - Tax roll extension
Res. 1982-131 - FY-83 millage set
Res. 1982-132 - FY-83 budget adopted
Res. 1983-79 - FY-84 proposed millage
Res. 1983-88 - FY-84 budget hearing date
Res. 1983-91 - Minimum tax bills
Res. 1983-94 - FY-84 tentative millages
Res. 1983-95 - FY-84 tentative budget
Res. 1983-98 - FY-84 final millages
Res. 1983-99 - FY-final budget
Res. 1983-103 - Tax bills mailed prior to PAAB completion F.S.
Res. 1984-91 - FY-85 proposed millage
Res. 1984-127 - FY-85 tentative millage
Res. 1984-128 - FY-85 tentative budget
Res. 1984-133 - FY-85 millage
Res. 1984-134 - FY-85 budget
Res. 1984-135 - Tax bills 1984 mailed prior to PAAB completion
Res. 1984-139 - Library tax
1/7/85 - $15 filing fee - PAAB (Value Adjustment Board)
Res. 1985-110 - FY-86 proposed millage
Res. 1985-123 - FY-86 tentative millage
Res. 1985-124 - FY-86 tentative adopt budget
Res. 1985-131 - FY-86 millage
Res. 1985-132 - FY-86 budget adopted
Res. 1985-144 - Extending tax roll prior to completion PAAB
Res. 1986-93 - FY-87 proposed millage
Res. 1986-117 - FY-87 tentative millage
Res. 1986-118 - FY-87 tentative budget
Res. 1986-130 - FY-87 millage
Res. 1986-131 - FY-87 budget
Res. 1986-134 - Extend tax roll
Res. 1987-158 - FY-88 proposed millage
Res. 1987-192 - FY-88 tentative millage
Res. 1987-193 - FY-88 tentative budget
Res. 1987-207 - FY-88 millage
Res. 1987-208 - FY-88 budget
Res. 1988-25 - Surtax, calling for referendum election
Res. 1988-219 - FY-89 revised estimated revenues
Res. 1988-220 - FY-89 proposed tentative millage
Res. 1988-256 - FY-89 proposed tentative millage
Res. 1988-257 - FY-89 tentative budget
Res. 1988-258 - FY-89 millage
Res. 1988-259 - FY-89 budget
Res. 1989-174 - FY-90 tentative budget
Res. 1989-175 - FY-90 tentative millage
Res. 1989-211 - FY-90 tentative millage
Res. 1989-212 - FY-90 tentative budget
Res. 1989-230 - FY-90 millage adopted
Res. 1989-231 - FY-90 budget adopted
Res. 1989-232 - General Fund - 89/90
Res. 1990-132 - FY-91 tentative millage
Res. 1990-169 - FY 90/91 Tentative millage
Res. 1990-170 - FY 90/91 Tentative budget
Res. 1990-177 - FY 90/91 Millage
Res. 1990-178 - FY 90/91 Budget
Res. 1991-138 - FY 91/92 Tentative millage
Res. 1991-139 - FY 91/92 Tentative budget
Res. 1991-141 - FY 91/92 Millage
Res. 1991-142 - FY 91/92 Budget
Res. 1992-26 - Requesting the Governor, Cabinet, & Legislators representing St. Johns County to vote against any tax increase
Res. 1992-147 - FY 92/93 Tentative millage
Res. 1992-148 - FY 92/93 Tentative budget
Res. 1992-161 - FY 92/93 Millage
Res. 1992-162 - FY 92/93 Budget
Res. 1993-140 - FY 93/94 Tentative budget
Res. 1993-141 - FY 93/94 Tentative millage
Res. 1993-150 - FY 93/94 Millage
Res. 1993-151 - FY 93-94 Budget
Res. 1994-162 - FY 94-95 Tentative Millage
Res. 1994-163 - FY 94/95 Tentative Budget
Res. 1994-178 - FY 94-95 Millage
Res. 1994-179 - FY 94/95 Budget
Res. 1995-158 - FY 95/96 - Tentative Millage
Res. 1995-159 - FY 95/96 - Tentative Budget
Res. 1995-174 - FY 95/96 - Millage
Res. 1995-175 - FY 95/96 - Budget
Res. 1996-165 - FY 96/97 - tentative millage
Res. 1996-166 - FY 96/97 - tentative budget
Res. 1996-168 - FY 96/97 - Millage
Res. 1996-169 - FY 96/97 - Budget
Res. 1996-195 - Policy statement for financial planning
Res. 1996-236 - Amends - FY 96/97 - Final Budget
Res. 1997-141 - FY 97-98 - Tentative Millage
Res. 1997-142 - FY 97-98 - Tentative Budget
Res. 1997-158 - Adopted Final Millage Rate FY97-98
Res. 1997-159 - Adopted Final Budget - FY97-98
Res. 1998-172 - Tentative millage rate for FY 98/99
Res. 1998-173 - Tentative budget for FY 1999
Res. 1998-181 - Final Millage Rate for all property as of January 1, 1998
Res. 1998-182 - Final millage FY 98/99
Res. 1999-121 - Tentative millage FY 99/ 2000
Res. 1999-122 - FY 2000 Tentative Budget
Res. 1999-133 - Final Millage FY 99/2000
Res. 1999-134 - Final Budget FY 2000
Res. 2000-133 - Tentative Millage Rate
Res. 2000-134 - FY 2001 Tentative Budget
Res. 2000-140 - Final Millage Rate
Res. 2000-141 - FY 2001 Final Budget
Res. 2001-145 - Electing to increase the local communications services tax conversion rate
Res. 2001-179 - Tentative millage rate as of 1/1/2001
Res. 2001-180 - FY 2002 Tentative Budget
Res 2001-186 - Final millage rate effective Jan. 1, 2001
Res. 2001-187 - FY 2002 Final Budget
Res. 2002-193 - FY 2003 tentative millage rate
Res. 2002-194 - FY 2003 tentative budget
Res. 2002-197 - FY 2003 final millage rate
Res. 2002-198 - FY 2003 final budget
Res. 2003-176 - FY2004 tentative millage rate
Res. 2003-177 - FY2004 tentative budget
Res. 2003-184 - FY2004 final millage rate
Res. 2003-185 - FY2004 final budget
Res. 2004-259 - FY2005 tentative Millage rate
Res. 2004-260 - FY2005 tentative budget
Res. 2004-263 - FY2005 final millage rate
Res. 2004-264 - FY2005 final budget
Res. 2005-259 - FY2006 tentative millage rate
Res. 2005-260 - FY2006 tentative budget
Res. 2005-279 - FY2006 final millage rate
Res. 2005-280 - FY2006 final budget
Res. 2006-302 – FY2007 tentative millage rate
Res. 2006-303 – FY2007 FY2007 tentative budget
Res. 2006-319 – FY2007 final millage rate
Res. 2006-320 – FY2007 final budget
Res. 2007-249 - FY2008 tentative millage rate
Res. 2007-250 - FY2008 tentative budget
Res. 2007-269 - FY 2008 final millage rate
Res. 2007-270 - FY 2008 final budget
Res. 2008-256 - Finding a public purpose in the expenditure of public funds for educating the electorate regarding a one-cent surtax for five years for acquiring conservation property and funding transportation infrastructure for existing development
Res. 2008-261 - FY 2009 tentative millage rate
Res. 2008-262 - FY 2009 tentative budget
Res. 2008-287 - FY 2009 final millage rate
Res. 2008-288 - FY 2009 FY 2009 final budget
Res. 2009-260 - FY 2010 tentative millage rate
Res. 2009-261 - FY 2010 tentative budget
Res. 2009-262 - FY 2010 final millage rate
Res. 2009-263 - FY 2010 final budget
Res. 2010-208 - FY 2011 tentative millage rate
Res. 2010-209 - FY 2011 tentative budget
Res. 2010-210 - FY 2011 final millage
Res. 2010-211 - FY 2011 final budget
Res. 2011-257 - FY 2012 tentative millage rate
Res. 2011-258 - FY 2012 tentative budget
Res. 2011-285 - FY 2012 final millage
Res. 2011-286 - FY 2012 final budget
Res. 2012-245 - FY 2013 tentative millage rate
Res. 2012-246 - FY 2013 tentative budget
Res. 2012-276 - FY2013 millage rate
Res. 2012-277 - FY2013 final budget
Res. 2013-202 - FY2014 tentative millage rate
Res. 2013-203 - FY2014 tentative budget
Res. 2013-213 - FY2014 Final millage rate
Res. 2013-214 - FY2014 Final budget
Res. 2014-242 - FY2015 tentative millage rate
Res. 2014-243 - FY2015 tentative budget
Res. 2014-256 - FY2015 Final Millage Rate
Res. 2014-257 - FY2015 Final Budget
Res. 2015-262 - FY2016 Tentative millage rate
Res. 2015-263 - FY2016 Tentative budget
Res. 2015-283 - FY2016 Final millage rate
Res. 2015-284 - FY2016 Final budget
Res. 2016-277 - FY2017 tentative millage rate
Res. 2016-278 - FY2017 tentative budget
Res. 2016-304 - FY2017 Final Millage rate
Res. 2016-305 - FY2017 Final budget
Res. 2017-294 - FY2018 Tentative millage rate
Res. 2017-295 - FY2018 Tentative budget
Emergency Order No. 2017-7 - Reschedules the fiscal year 2018 final budget and millage hearing and adoption for the St. Johns County Board of County Commissioners to October 3, 2017 at 5:01 p.m.
Res. 2017-341 - Resolves the FY2018 Final Millage rate as of January 1, 2017
Res. 2017-342 - Resolves the FY 2018 Final Budget
Res. 2018-296 - Resolves the FY2019 tentative millage rate
Res. 2018-297 - Resolves the FY2019 tentative budget
Res. 2018-323 - Resolves the FY2019 Final Millage rate as of January 1, 2018
Res. 2018-324 - Resolves the FY2019 Final Budget
Res. 2019-302 - Resolves the FY2020 tentative millage rate
Res. 2019-303 - Resolves the FY2020 tentatitive budget
Res. 2019-327 - Resolves the FY2020 final millage rates as of January 1, 2019
Res. 2019-328 - Resolves the FY2020 final budget
Res. 2020-342 - Resolves the FY 2021 tentative millage rate
Res. 2020-343 - Resolves the FY 2021 tentative budget
Res. 2020-366 - Resolves the FY 2021 Final millage rates for all property as of January 1, 2020
Res. 2020-367 - Resolves the FY 2021 final budget
Res. 2021-384 - Resolves the FY 2022 tentative millage rate
Res. 2021-385 - Resolves the FY 2022 tentative budget
Res. 2021-412 - Resolves the FY 2022 Final Millage Rate
Res. 2021-413 - Resolves the FY 2022 Final budget
Res. 2023-333 - Resolves the FY 2024 tentative millage rates
Res. 2023-334 - Resolves the FY 2024 tentative budget
Res. 2023-364 - Resolves the FY 2024 Final Millage Rate
Res. 2023-365 - Resolves the FY 2024 Final budget

TAYLOR MORRISON OF FLORIDA, INC.

Res. 2012-327 - Accepts a bill of sale and schedule of values conveying property associated with water and sewer lines to serve Las Calinas Parcel 3A, Unit 1, Phase 1, off US 1 North
Res. 2014-359 - Approves a plat for Las Calinas Parcel 3A Unit 1 Phases 3 and 4

TB LANDMARK CONSTRUCTION, INC.

Res. 2011-163 - Authorizes award of Bid No. 11-66 to Bore Tech, Inc. dba B.T.I. Directional Boring and TB Landmark Construction, Inc. for as needed Directional Boring Services
Res. 2013-173 - Authorizes to award RFQ No. 13-59 and to execute agreements for minor utility services(2013)
Res. 2015-221 - Authorizes to award Bid No. 15-12 for International Golf Parkway(IGP) reclaimed water and force main
Res. 2015-298 - Authorizes to award and execute an agreement for Bid No. 15-62R directional boring for utility dept.
Res. 2016-214 - Authorizes to award Bid No 16-38 and to execute agreements for Fruit Cove JEA water main interconnect
Res. 2020-53 - Authorizes to award Bid No. 20-01 Marsh Landing WWTF reclaimed water main extension and to execute an agreement for completion of the work
Res. 2020-314 - Authorizes to award Bid No. 20-58 directional boring services to execute an agreement for completion of the work
Res. 2020-353 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with sewer the system to serve 5813 Rudolph Ave located off A1A South
Res. 2020-495 - Authorizes to execute and issue task order No 3 under Bid No. 20-58 and task order No 27 under RFP 18-22 to G & H Underground Construction for completion of the SR16 reclaim and force main project
Res. 2021-66 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water and sewr systems to serve SR 13 N and SR 16 utility extension
Res. 2021-130 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the force main extension on CR 214 between Nease Road and Morgans Treasure Rd
Res. 2021-351 - Authorizes to award Bid No. 21-76 Players Club WRF to Sawgrass WRF interconnects and to execute an agreement for the work
Res. 2022-298 - Authorizes to award Bid No. 22-104 construction of SR 312 reclaim water line to TB Landmark Construction Inc and to execute an agreement for completion of the work
Res. 2023-8 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offsite water main to serve Grant Oaks located off SR 16
Res. 2023-32 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the Vicar's Landing at Oak Bridge offsite force main located along A1A North
Res. 2023-344 - Authorizes to award Bid No. 23-79 CR2209 force main and reclaimed water main from IGP to SR16
Res. 2023-520 - Authorizes to award Bid No. 1536; CR214 to SR207 12-inch concentrate force main and to execute an agreement for completion of the project


TC DEVELOPMENT, LLC

Res. 2013-140 - Approves a plat for Lakeside at Town Center Phase 2
Res. 2013-142 - Approves a plat for Enclave at Town Center Phase 3
Res. 2014-288 - Approves a plat for Addison Park at Town Center

T.G. UTILITY COMPANY, INC.
Res. 2021-24 - Authorizing the county administrator to award Bid No. 21-20, County Road 214 24-inch water main (Water Plant Road to Allen Nease Road) to T.G. Utility Company, Inc., and to execute an agreement for completion of the work
Res. 2024-219 – Authorizes the County Administrator to award Bid No. 1719; Dobbs Road to Old Moultrie Road force main and reclaimed water force main installation and to execute an agreement for completion of the project

TNT PROPERTY VENTURES LLC

Res. 2024-89 - Approves a purchase and sale agreement for the acquisition of property located at the southeast corner of US 1 and Pine Island Road, and authorizes to execute the agreement

TELEFLEX, LLC
Res. 2021-141 - Authorizes to establish a pricing agreement for intraosseous vascular access systems

TELEPHONE SERVICE - See Public Service Commission

TELEPHONE SYSTEM FEE (See - Emergency Telephone System fee)
Res. 1991-114

TEN-8 FIRE EQUIPMENT, INC.
Res. 2012-145 - Authorizes the purchase and execution of a purchase order for two new 2013 Braun Ambulances from Ten-8 Fire Equipment, Inc.
Res. 2012-300 - Authorizes the purchase of one 2013 Braun ambulance
Res. 2013-251 - Authorizes the purchase of a new 2014 Braun ambulance
Res. 2014-335 - Authorizes to purchase and to execute a purchase order for two new 2015 Braun ambulances
Res. 2016-308 - Authorizes to purchase and to execute a purchase order for two new 2017 Braun ambulances
Res. 2017-352 - Authorizes to purchase and to execute a purchase order for two new 2018 Braun ambulances
Res. 2018-354 - Authorizes to purchase and to execute a purchase order for two new 2018 Braun ambulances
Res. 2019-296 - Authorizes to piggyback the Lake County contract No. 17-0606L and execute an agreement with Ten-8 Fire Equipment Inc for the purchase of equipment, supplies, repair and maintenance services for fire apparatus and special application vehicles
Res. 2019-407 - Authorizes to piggyback the Florida Sheriff's Assocation contract No. FSA18-VEF13.0 and to execute a purchase order for three 2019 Braun Chief XL ambulances for Fire Rescue
Res. 2021-20 - Authorizing the purchase of two International MV ambulance chassis for Fire Rescue
Res. 2021-283 - Authorizes to piggyback the Florida Fire Chief's Association, Florida Sheriff's Association and Florida Association of Counties contract FSA20-VEF14.01 to purchase a Braun Chief xl on chevy 5500 CV ambulance
Res. 2021-512 - Authorizes to purchase and to execute a purchase order for one braun chief xl remount on to Ram 5500 4x2 chassis, one braun super chief remount onto freightliner crew cab chassis and one braun chief on Ram 5500 4x2 diesel chassis ambulance for the SJC Fire Rescue
Res. 2023-42 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA-20-VEH14.01 and to execute a purchase order for three ambulances from Ten-9 Fire Equipments
Res. 2023-180 - Authorizes to purchase four saber fire engines from Ten-8, the authorized dealer for Pierce Mgt and to transfer funds into the SJC Fire Rescue Fy 23 budget
Res. 2024-193 - Authorizes to piggyback the Florida Sheriff's Association Contract No. FSA23-VEF17.0, and execute a purchase order from Ten-8 Fire Equipment, Inc


TERRA PINES-SOUTH, LLC
Res. 2022-265 - Approves a plat for Terra Pines South Phase One - A
Res.. 2022-415 - Approves a plat for Terra Pines South Phase One-B
Res. 2023-503 - Approves a plat for Terra Pines South Phase Two
Res. 2023-507 - Accepts a bill of sale, final release of lien and warranties associated with the water and sewer systems to serve Terra Pines Reserve (Phase 1A) located off CR208


TERRACON CONSULTANTS, INC.
Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services

TERRELL, STEVEN
Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes

TESLA, INC.
Res. 2020-187 - Encourages Tesla Inc to consider relocation to SJC

TETRA TECH, INC.
Res. 2016-215 - Authorizes to award RFQ No 16-42 and to execute agreements for disaster debris management services
Res. 2018-20 - Authorizes to award RFP No. 17-69 and to execute agreements for disaster debris monitoring services
Res. 2018-339 - Authorizes to award RFP No. 18-71 and to execute agreements for management of CDBG-DR for hurricane projects and programs
Res. 2019-264 - Authorizes to approve task order No. 13 to Tetra Tech Inc under RFP No. 18-71 for residential program management services
Res. 2019-459 - Authorizes to approve task order No 15 to Tetra Tech Inc under RFP no. 18-74 for administration of recovery service center
Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022
Res. 2023-246 - Authorizes to extend master contract No. 18-MCC-TET-08926 with Tetra Tech through and until March 31, 2024 for the purpose of continuity in response to declared disasters
Res. 2024-45 - Authorizes to execute the negotiated contract with Tetra Tech Inc for performance of the required services under RFP No. 23-34 disaster debris monitoring services

TEXGAS CORPORATION

Res. 1989-166 - Quit-Claim Deed to BCC

THATCHER CHEMICAL OF FLORIDA

Res. 2011-373 - Authorizes the award of Bid No. 12-4 to General Chemical Performance Products, LLC and Thatcher Chemical of Florida for the purchase of aluminum sulfate
Res. 2012-17 - Authorizes the award of Bid No. 12-16 to Airgas Specialty Products, Allied Universal Corporation, Brenntag Mid-South, Inc., Thatcher Chemical of Florida, and The Dumont Company to purchase water & wastewater treatment chemicals
Res. 2016-325 - Authorizes to award Bid No. 16-54 and to execute an agreement for the purchase of water and wastewater treatment chemicals

THE LAKES SUBDIVISION

Res. 2013-181 - Vacates a 0.12 acre portion of an easement on Lot 12 of The Lakes Subdivision
Res. 2023-109 - Authorizes to execute change order No. 01 to Master contract No. 22-MCA-CHU-17262 under Bid No. 23-07 CDBG-DR project, S. Holmes Blvd drainage improvement project - the Lakes

THE OAKS OF ST. JOHNS

Res. 2002-62 - Approve deferring the payment of water and sewer unit connection fees

THERAPEUTIC LEARNING CENTER

Res. 2006-375 - Approves the lease agreement for Therapeutic Learning Center to renew their lease for space in the Health & Human Services Center
Res. 2007-322 - Approves the lease agreement for Therapeutic Learning Center to renew their lease for space int he Health and Human Services Center
Res. 2008-233 - Approves the lease agreement from Therapeutic Learning Center to renew their lease for space in the Health & Human Services Center
Res. 2009-273 - Approves a lease agreement for TLC to renew their lease for space in the Health & Human Services Center
Res. 2012-26 - Accepts a Bill of Sale and Schedule of Values regarding the water and sewer lines for the Therapeutic Learning Center

THIBAULT'S ELECTRICAL SERVICE, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

THIRD STREET IN NORTH BEACH CITY

Res. 1984-132 - Vacate hearing set
Res. 1984-111 - Vacated

THOMAS MAY CONSTRUCTION COMPANY

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services
Res. 2022-121 - Authorizes to issue and execute task order No. 39 under RFQ No. 18-05 for Mussallem Beach Park Phase II, Parking lot construction
Res. 2022-188 - Authorizes to award Bid No. 22-25 construction of traffic signal CR 210 Palm Valley Road at S. Roscoe Blvd to Chinchor Electric to execute an agreement for completion of the project
Res. 2022-189 - Authorizes to award Bid No. 22-68 Fire Services pole barn project and execute an agreement for completion of the work
Res. 2022-192 - Authorizes to award Bid No. 22-60 Dough Crane Park dock and parking lot construction and execute an agreement for completion of the work

THOMPSON, PIERRE, ET AL

Res. 1988-65 - Accepting Warranty Deed - 15' strip of land along Collins Ave S of SR 16

THOMPSON, PIERRE & JOHN BAILEY SR.

Res. 1987-68 - Major modification to PSD
Res. 1992-64 - Accepting Warranty Deed - 60' wide strip of land

THOMPSON, REGGIE

Res. 1991-140 - Acknowledges display of outstanding bravery and courage

THOMPSON-BAILEY ROAD MSBU

Res. 1992-102 - Clarifying the deletion of Prunier Road from the roads to be paved
Res. 1992-139 - Establishes the rates of the non ad valorem assessments levied pursuant to Ord. 1991-51, as amended and adopting the annual ad valorem assessment roll pertaining thereto
Res. 1993-43 - Amends Res. 1992-139; reduces "front foot" special assessment for road improvements on certain corner lots

THOMPSON PUMP

Res. 2019-408 - Authorizes to piggyback the Florida Sheriff's Association contract No. FSA19-VEH17.0 and to execute a purchase order for three 6" trailer mounted solids handling sound attenuated vaccuum-assisted pumps

THOMPSON WELL & PUMP, INC.
Res. 2021-53 - Authorizing the county administrator to award RFP No. 21-35, water well assessment and rehabilitation services, and to execute agreements for performance of services on an as needed basis, as authorized by task order
Res. 2024-95 - Authorizes to award RFP No. 1629 utility well assessment program to Complete Services Well Drilling, Inc.; Partridge Well Drilling Company, Inc.; Thompson Well and Pump Inc and A.C. Schultes of Florida, aas qualified respondents and to execute agreements for performance of services on an as needed bases, as authorizes by Task Order

THOMPSON-RYMAN VS COUNTY/STATE

Res. 1978-78 - R/W SR-312 settlement

THOUSAND OAKS BLVD IN PONTE VEDRA

Res. 2012-257 - Accepts an easement for utilities for water and sewer service to serve Thousand Oaks Blvd in Ponte Vedra

THREE ISLAND COURT (AKA The Islands at Swift Creek)

Res. 1997-179 - Subdivision Plat

TICKETMASTER, INC.

Res. 2014-123 - Authorizes to award RFP No. 14-40 to provide computerized ticket sales and promotions

TIDES EDGE (South Atlantic Builders, Inc.)

Res. 1988-316 - Plat
Res. 1996-170 - Approving subdivision plat

TIGERHOLMES PLAZA

Res. 2007-124 – Accepts an easement for utilities for water service to Tiger Holmes Plaza on International Golf Parkway

TILLIS, JANE MOSLEY (FORMERLY JANE MOSLEY COUNTRY)

Res. 1988-233 - W/D accepted by BCC
Res. 1988-285 - Q/C Deed

TILLIS, SANDRA DIANE (formerly Sandra Diane Wagner) Larry W. Bishop

And Jane Mosley Tillis (formerly Jane Mosley), Country
Res. 1988-198 - Set hearing date (8/23/88 @ 9:40) to vacate a portion of Oak Ave. in Palamo Sub
Res. 1988-237 - Vacate a portion of Oak Av. in Palamo Subdivision
Res. 1988-285 - Board vacated portion of Oak Road - QC Deed

TILLMAN INFRASTRUCTURE, LLC AND THE UNITED CHURCH OF CHRIST OF ST. AUGUSTINE, INC.
Res. 2021-50 – Accepting and authorizing the county administrator to execute a temporary access easement to a communication antenna tower site located off US 1 South

TILLMAN RIDGE LANDFILL SITE

See Landfill

TIMBERWOODLANDING

Res. 2007-131 - Final Plat

TIMMONS GROUP

Res. 2020-20 - Authorizes to amend the specified professional services contracts through Fiscal Year 2022

TITLE POLICY

Res. 1982-21 - Coquina pit, Safeco No. 684-OP

TITLE VI PLAN

Res. 2013-160 - Approves the 2013 St. Johns County Title VI Plan
Res. 2016-281 - Approves the 2016 St. Johns County Title VI Plan for Federal Public Transportation operations
Res. 2019-219 - Approves the 2019 update of the SJC Title VI plan for Federal Public Transportation system

TLC DIVERSIFIED, INC.

Res. 2015-299 - Authorizes to award Bid No.15-02 and to execute an agreement for St. Augustine by the Sea grinder pump station

TOCOI CREEK BRIDGE

Res. 1977-5 - Replacement

TOCOI CREEK HIGH SCHOOL
Res. 2021-10 - Accepting an easement for utilities for future high school HHH aka Tocoi Creek High School off International Golf Parkway

TOCOI, J. HUERTAS GRANT ROADS

Res. 1982-118 - Vacated; Grape St, Hickory St, Illex St.

TOCOI JUNCTION
Res. 2005-198 - Final Plat

TOCOI SUBDIVISION
Res. 2007-304 - Final Plat, Unit 2

TOCOI TERRACE, IN TRESTLE BAY S/D

Res. 1980-78 - Again accepted

TOCOI WOODS

Res. 2003-127 - Subdivision Plat

TOLL FL XIII LIMITED PARTNERSHIP

Res. 2015-315 - Approves a plat for Julington Lakes Phase 1
Res. 2016-226 - Approves a plat for Julington Lakes Phase 2
Res. 2016-348 - Approves a hold harmless agreement with Julington Lakes Homeowners Association Inc to construct a pedestrian boardwalk to connect Julington Lakes and Veterans Park
Res. 2017-69 - Approves a plat for Julington Lake Phase 3
Res. 2017-275 - Approves a plat for Julington Lakes Phase 4 Unit 1
Res. 2018-4 - Approves a plat for Julington Lakes Phase 4 Unit 2
Res. 2018-187 - Approves a plat for Julington Lakes Phase 4 Unit 3
Res. 2018-326 - Approves a plat for Julington Lakes Phase 4 Unit 5
Res. 2019-443 - Approves a plat for Bartram Ranch Phase 1A and 1B
Res. 2020-1 - Approves a plat for Julington Lakes Phase 4 Unit 4
Res. 2020-395 - Approves a plat for Bartram Ranch Phase 2
Res. 2021-311 - Approves a plat for Bartram Ranch Phase 3
Res. 2022-383 - Approves a plat for Bartram Ranch Phase 4
Res. 2023-366 - Approves a plat for Bartram Ranch Phase 5

TOLL JACKSONVILLE LIMITED PARTNERSHIP

Res. 2013-75 - Approves a plat for Coastal Oaks Phase 3B, Unit 1
Res. 2013-98 - Approves a plat for Coastal Oaks Phase 2I Unit 3
Res. 2013-141 - Approves a plat for Coastal Oaks Phase 2I Unit 1
Res. 2013-245 - Approves a plat for Coastal Oaks Phase 2G Unit 2
Res. 2014-50 - Approves a plat for Coastal Oaks at Nocatee, Phase 2C
Res. 2014-52 - Approves a plat for Coastal Oaks at Nocatee, Phase 2E-1
Res. 2014-188 - Approves a plat for Coastal Oaks at Nocatee, Phase 2H
Res. 2014-189 - Approves a plat for Coastal Oaks at Nocatee, Phase 3B Units 3-5
Res. 2014-330 - Approves a plat for Coastal Oaks at Nocatee Phase 2F
Res. 2014-357 - Approves a plat for Coastal Oaks at Nocatee Phase 2I Unit 4
Res. 2015-12 - Approves a plat for Coastal Oaks at Nocatee Phase 2D Unit 1
Res. 2015-58 - Approves a plat for Coastal Oaks at Nocatee Phase 2E Unit 2
Res. 2015-274 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Units 1, 4 and 7
Res. 2016-29 - Approves a plat for Coastal Oaks Phase 3B Units 6 and 7
Res. 2017-123 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 5
Res. 2018-190 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 2
Res. 2018-325 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 6
Res. 2018-390 - Approves a plat for Coastal Oaks at Nocatee Phase 4 Unit 3
Res. 2018-406 - Approves a plat for Coastal Oaks at Nocatee Phase 2D Unit 2A
Res. 2019-81 - Approves a plat for Coastal Oaks at Nocatte Phase 2D Unit 2B

TOLL SOUTHEAST LP COMPANY INC

Res. 2019-331 - Approved a plat for Oakwood at Nocatee
Res. 2020-131 - Approves a plat for Franklin Square at Crosswater Townhomes Phase 1
Res. 2020-466 - Approves a plat for Grand Oaks Phase 1C Unit 1
Res. 2021-154 - Approves a plat for Franklin Square at Crosswater Townhomes Phase 2
Res. 2021-467 - Accepting a Final Release of Lien, Warranty, Easement for Utilities, and a Bill of Sale conveying all personal property associated with the water and sewer systems to serve Phase 1C Unit 1
Res. 2022-360 - Approves a plat for Rivertown Shores Phase One
Res. 2024-81 - Approves a plat for Rivertown Shores, Phase 2

TOLOMATO COMMUNITY DEVELOPMENT DISTRICT

Res. 2006-213 – Authorizes an interlocal agreement with the Tolomato CDD
Res. 2006-477 – Authorizes execution of the impact fee credit agreement with Tolomato CDD
Res. 2007-225 - Approves a hold harmless agreement with Tolomato CDD
Res. 2007-350 - Approves a supplementary alternate assurances agreement with the ... to provide SJC with financial assurance for construction of improvements required by the Nocatee DRI
Res. 2008-44 - Approves a maintenance agreement for the construction and maintenance of the Nocatee Flyover project to be completed by the Tolomato CDD
Res. 2011-103 - Approves conveyance of a small strip of property to the Tolomato CDD and authorizes execution of a county deed
Res. 2011-174 - Authorizes an impact fee credit agreement with the Tolomato CDD for the Racetrack Road Extension CR 210 Contribution
Res. 2012-293 - Accepts a roadway drainage easement in connection with the Nocatee plat of town center roads Phase II
Res. 2013-115 - Approves a plat for Town Center Roads Phase II
Res. 2013-243 - Authorizes to execute an impact fee credit agreement with Tolomato CDD to expediate the construction of a Nocatee Fire-Rescue Station
Res. 2014-20 - Authorizes to execute the maintenance and hold harmless agreement associated with the Nocatee Canoe-Kayak launch ramp
Res. 2014-71 - Approves five maintenance and hold harmless agreements associated with construction of pavers and overflow parking spaces for the public at Nocatee
Res. 2014-197 - Amends the FY2014 budget to receive unanticipated revenue and authorizes its expenditure by Fire Rescue within the Fire Impact Fee Fund
Res. 2015-101 - Approves a plat for Town Center Roads Phase III
Res. 2016-206 - Approves to execute a maintenance and hold harmless agreement associated with construction of pavers and landscaping within certain county right of way at Nocatee
Res. 2017-76 - Accepts a grant of easement for offsite drainage in connection with the roadway dedication of an extension of Crosswater Parkway in Nocatee
Res. 2017-196 - Approves a plat for Crosswater Parkway extension
Res. 2017-348 - Authorizes to execute an impact fee reimbursement agreement to complete construction of a trailhead facility and appropriate pre-paid impact fees within the FY2018 budget
Res. 2019-133 - Accepts a deed of dedication right of way to convey the right of way for Nocatee Landing Trail extension
Res. 2019-225 - Approves to join in the execution of an amendment to roadway drainage easement agreement in connectionw ith Nocatee Phase 1 roadway dedications
Res. 2019-397 - Approves a plat for Conservation Trail
Res. 2020-43 - Approves a plat for Crosswater Village Phase 4
Res. 2020-99 - Approves a plat for Colonnade Drive
Res. 2021-362 - Approves a plat for Town Center West End Phase 3
Res. 2022-204 - Approves a plat for Conservation Trail extension
Res. 2022-359 - Approves a plat for Seabrook Village Phase 1
Res. 2023-166 - Approves a plat for Woodland Park at Nocatee
Res. 2023-482 - Accepts a temporary construction easement from Tolomato Community Development District to SJC for pedestrian improvements at Preservation Trail and Town Plaza Avenue
Res. 2024-61 - Approves a plat for Seabrook Village Phase 2

TOGETHER GREEN CONSERVATION LEADERSHIP PROGRAM

Res. 2009-84 - Authorizes submittal of an application seeking funding assistance through the Together Green Conservation Leadership program, an alliance between Toyota and Audubon, for a Conservation Action Project

TOMOKA PINES

Res. 2018-7 - Approves a plat for Tomoka Pines

TOMOKA REFUSE OF ORMOND BEACH

Res. 1985-90 - Violation of Herberts Franchise

TOLOMATO RIVER FARMS DEVELOPMENT

Res. 2007-3 - Final Plat

TONEY, EDWARD L.

Res. 1989-67 - Plat - San Jose Forest - Unit Two
Res. 2009-15 - Approves an agreement with K.S. Toney, North Carolina, for the provision of lease agreement

TONEY, K. S.

Res. 1988-41 - Abandon drainage easement & establishment new drainage easement
Res. 1988-41 - Continuation
Res. 1988-199 - Authorizing execution of a certain contract for the acquisition of extension of Dobbs Road; providing an effective date
Res. 1988-200 - Authorizing the execution of a certain contract for the acquisition of certain property necessary for the construction of a limited access highway as an extension of SR-312; and providing an effective date
Res. 1991-125 - Easement Agreement by K.S. Toney & Moultrie Service District (See also Moultrie Service District)
Res. 1994-134 - Contract to acquire additional property for the expansion of Treaty Park and certain drainage easement
Res. 1994-135 - Agreement to acquire the Moultrie Service District, sewer system from K.S. Toney

TONEY PROPERTIES II, LLC

Res. 2014-113 - Approves to execute the amendment to lease agreement for the Moultrie Woods wastewater treatment plant

TONEY RAMACKERS, KAREN C.

Res. 2014-146 - Authoritzes to execute a certain purchase and sale agreement for permanent drainage easement needed for the intersection improvements to Kings Estate Road and Kings Road


TOPO INC

Res. 2023-295 - Approves to execute a special warranty deed and a bill of sale transferring assets related to an abandoned residential utility system in Fruit Cove to SJC


TORTOISE HOLDINGS LLC

Res. 2024-6 - Approves a purchase and sale agreement for the acquisition of a parcel located at the corner of US1 South and East Watson Road, and authorizes to execute the agreement


TORTUGA PARK

Res. 2023-48 - Fulfills the requirements of Resolution 1999-152, St. Johns County's policy for naming of all public facilities and approves the naming of county park off Beach parking 7740 Coastal Hwy to Tortuga Park

TOURISM DEVELOPMENT AGREEMENT W/ PGA TOUR, INC.

Res. 1992-25 - Restricting authority to speak on behalf of the BCC and/or TDC pertaining to the agreement
Res. 1996-179 - Authorizing amendment
Res. 2016-105 - Approves a tourism promotion agreement with the PGA Tour Inc for the 2016-2020 "Players" tournament

TOURIST DEVELOPMENT COUNCIL/TAX

Res. 1977-54 - Establishing, members, terms
Res. 1978-76 - Chamber of Commerce, tourists
Res. 1981-10 - TDTC establishment, appointments
Res. 1981-15 - Replacement appointments
Res. 1986-94 - Resignation of Dave Judkins/Appoint Perry Sample
Res. 1986-172 - BCC as member & chairman
Res. 1987-13 - Budget (TAB)
Res. 1987-33 - Guideline(ACAA)
Res. 1987-111 - Reappoint Kenny Beeson
Res. 1988-296 - Appointing Craig Maguire as Chairman
Res. 1989-7 - Tourist Advisory Board - re: develop budget - 10-01-88 thru 09-30-94
Res. 1989-34 - ACAA guidelines
Res. 1989-120 - Appointing Von Ins & Giannotta/reappointing Usina & Hunt
Res. 1990-8 - Appointing Craig Maguire as Chairman
Res. 1990-117 - Reappointing Giannotta
Res. 1990-118 - Appointing Dale Haney, Harold Pruner & Peter Kennedy
Res. 1990-184 - Appointing Kenneth Beeson
Res. 1990-225 - Appointing Don Herold as chairman
Res. 1990-226 - Appointing Noel Helmly as a member
Res. 1991-15 - Appointing Emmett Pacetti as member
Res. 1991-22 - Request TDT funds expended for beach, river and shore structures to benefit tourism
Res. 1991-70 - Appointing Wallace A. Hibbard to fill unexpired term of Jon Hunt
Res. 1991-127 - Appointing Lorenzo Laws to fill vacancy of Wallace Hibbard
Res. 1991-172 - Appointing Edward G. Mussallem
Res. 1992-16 - Appointing Fred Brinkhoff as member and chairman
Res. 1992-40 - Adoption of FY 1991/92 tentative supplemental budget for $2,950,287
Res. 1992-50 - Adoption of FY 1991/92 supplemental budget for the Tourist Development Tax Fund
Res. 1992-91 - Reappointing Brinkhoff as chairman
Res. 1992-97 - Reappointing Noel Helmly
Res. 1992-129 - Pertaining to the Tourist Development Plan, the Tourist Development Tax Revenue Budget, the TDC and the Chamber of Commerce
Res. 1994-209 - Amends Ord. 1986-62 and Res. 1986-62; amends the provision concerning the appointment of the County Commission member to the TDC and the appointment of the TDC's chair
Res. 1997-176 - Authorizing the expenditure of TD Tax dollars for a multi dimensional interactive playground
Res. 1998-64 - Authorizing the expenditures of category III to funds
Res. 1998-177 - Amending policy pertaining to beginning and ending dates of terms
Res. 2001-213 - Authorizing the County Administrator to enter into a contract with the Knights of Columbus for Tourist Development FY02 Funding, Category III, for the Second Annual Gruppo Strada Bicycle Races on Feb. 24-25, 2002
Res. 2002-214 - Contract with Knights of Columbus for the Second Annual Gruppo-Strada Bicycle races; FY 2003, TDC funding, Category III
Res. 2002-215 - Contract with Fellowship of Christian Athletes for the 18th Annual FCA International Pro-Am Tournament; FY 2003, TDC funding, Category III
Res. 2003-34 - Amends FY2003 TDC Category III Budget to receive $42,669.69 in revenue
Res. 2007-373 - Amends FY2008 Tourst Development Tax Fund Budget to receive $20,000 in unanticipated revenue for the Artificial Reef Project
Res. 2008-269 - Approves the lease agreement between The Eddy Company and the TDC for rental space
Res. 2009-314 - Amends the FY 2010 Tourist Development Tax Fund Budget to receive $40,000 in unanticipated revenue to be used by the Recreation Department
Res. 2014-254 - Approves a renewal agreement with Cultural Council provding arts, culture, and heritage related tourist development services
Res. 2017-268 - Recognizes and appropriates a contribution by St. Augustine Port Waterway and Beach District for the artificial reef project within the FY2017 special revenue tourist development tax fund
Res. 2018-290 - Authorizes to execute a contract with Triple Crown Sports Inc for softball/baseball tournaments scheduled in 2018-2022
Res. 2020-345 - Approves an agreement with the City of St. Augustine and authorizes to execute the amendment
Res. 2021-333 - Adopts revisions to the by-laws of the Arts, Culture and Heritage funding panel
Res. 2023-99 - Sunsets the Arts, Culture and Heritage funding panel
Res. 2023-100 - Establishes and approves by-laws of the Arts, Culture and Heritage Evaluation Panel
Res. 2023-358 - updates and approves a 12 month extension to agreement with VCB to provide professional advertising, marketing and promotional services aimed at attracting tourists and convention activity to SJC, thru 09.30.23
Res. 2024-74 - Authorizes to enter into a one time funding agreement in partnership with Fort Mose Historic State Park and Florida State Parks Foundation

TOURNAMENT PLAZA

Res. 1993-157 - FDP

TOUZET AVENUE

Res. 1995-73 - Road vacation
Res. 1995-90 - Deeded right-of-way

TOWERS (See communication towers)

TOWN CENTER
Res. 2014-246 - Approves a plat for Siena at Town Center
Res. 2013-115 - Approves a plat for Town Center Roads Phase II for Tolomato Community Development District
Res. 2015-101 - Approves a plat for Town Center Roads Phase III
Res. 2020-371 - Approves a plat for Town Center West Phase 1
Res. 2021-179 - Approves a plat for Town Center West End Phase 1 replat
Res. 2021-236 - Approves a plat for Town Center West End Phase 2
Res. 2021-362 - Approves a plat for Town Center West End Phase 3

TOWER TIMBER COMPANY, LLC
Res. 2014-261 - Approves a plat for Oakridge Unit Three

TOWN OF MARINELAND

Res. 1999-193 - Endorsing the revitalization efforts in the Town of Marineland
Res. 2006-167 - Amends the FY2006 Commercial Paper Fund to receive $126,368 in revenue for the Commercial Paper Debt Service Department

TOWERVIEW

Res. 2016-327 - Authorizes to award Bid No. 16-52 and to execute agreements for lift station improvements Green Acres, Royal Pines, Towerview, WGV Hall of Fame

TOWNSEND, W.R.
Res. 2021-422 – Approving the terms of, and authorizing the county administrator, or designee, to execute, a Purchase and Sale Agreement with W.R. Townsend, as Trustee, of the Amended and Restated W.R. Townsend Revocable Trust, for property required for the CR 210 widening project outside the Twin Creeks DRI

TRADEBE TREATMENT & RECYCLING, LLC

Res. 2013-262 - Authorizes to award and execute an agreement for Bid 14-10 Hazardous Household Waste Collection Services for Solid Waste Department

TRAFFIC CONTROL AGREEMENT TEMPLATES

Res. 2006-170 - Recognizes standard form traffic control agreements and authorizes execution of them

TRAFFIC CONTROL DEVICES, INC.

Res. 2012-124 - Authorizes the award of Bid No. 12-46 to Traffic Control Devices, Inc. for signalization improvements at Coastal Highway & SR A1A
Res. 2019-438 - Authorizes to award Bid No. 19-78 and to execute an agreement for signalization replacement at intersection of US 1 and CR210, HMGP-4283-010-R
Res. 2020-196 - Authorizes to award Bid No. 20-43 and to execute an agreement for construction of new traffic signal at intersection of CR13A and Meadowlark Lane-Samara Lakes Pkwy
Res. 2022-194 - Authorizes to award Bid No. 22-31 construction of temporary traffic signal at intersection of CR2209 and IGP and execute an agreement for completion of the project
Res. 2022-220 - Authorizes to award Bid No. 22-86 traffic signalization repair services and to execute an agreement for performance of the required services


TRAFFIC CONTROL PRODUCTS OF FLORIDA INC

Res. 2021-324 - Authorizes to award Bid No. 21-14R Bishop Estates signing improvements, FDOT LAP 441220-1-58-01 to Traffic Control Products of Florida Inc as the lowest bidder

TRAFFIC VIOLATIONS

Res. 1995-195 - Sheriff’s new 800 MHz Communications System establishing $12.50 surcharge on moving traffic violations

TRAIL SYSTEM (See Blueway/Greenway)

TRAILMARK (fka Whisper Creek)

Res. 2017-53 - Accepts an easement for utilities and bill of sale and schedule of values conveying all personal property associated with the water meters serving the Trailmark Amenity Center in the Trailmark Subdivision (FKA Whisper Creek) located off Pacetti Road
Res. 2017-158 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Trailmark Phase 4C (fka Whisper Creek Phase 4 Unit C) located off Pacetti Road
Res. 2017-307 - Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit D located off Pacetti Road
Res. 2017-308 -Accepts easements for utilities and access, and a bill of sale conveying all personal property associated with the water and sewer system to serve Trailmark (FKA Whisper Creek) Phase 4 Unit B located off Pacetti Road
Res. 2017-366 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Trailmark Phase 4A (FKA Whisper Creek) located off Pacetti Road
Res. 2019-108 - Accepts two easements for utilities, special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 5 Unit B (aka TrailMark Phase 5 B located off Pacetti Road
Res. 2020-441 - Approves a plat for Trailmark East Parcel Phase 1
Res. 2021-313 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale associated with the water and sewer systems to serve Trailmark East parcel, Phase 1 located off CR 13A
Res. 2021-532 - Accepts a final release of lien, warranty bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 6 aka Trailmark Phase 6 located off Pacetti Road
Res. 2022-267 - Approves a plat for Trailmark East Parcel Phase 2 Unit A
Res. 2022-268 - Approves a plat for Trailmark East Parcel Phase 2 Unit B
Res. 2022-269 - Approves a plat for Trailmark East Parcel Phase 2 Unit C
Res. 2022-367 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit A located off Pacetti Rd
Res. 2023-265 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 11 Unit B fka Trailmark Phase 11B located off Pacetti Road
Res. 2023-268 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Trailmark East Parcel 1 Amenity center
Res. 2023-315 - Accepts an easement for utilities, final release of lien, warranty and bill of sale associated with the water, sewer and sewer force mains systems to serve Trailmark East Parcel Phase 2 unit A located off Pacetti Road
Res. 2024-67 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, and sewer force mains systems to serve Trailmark East Parcel, Phase 2B located off Pacetti Road
Res. 2024-117 - Accepts an easement for utilities, a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Trailmark East Parcel, Phase 2C located off Pacetti Road


TRANE, U.S. INC.

Res. 2011-319 - Authorizes a Guaranteed Energy Performance Savings Contract with Trane U.S., Inc.
Res. 2011-354 - Authorizes execution of the Guaranteed Energy Performance Savings Contract with Trane U.S., Inc.
Res. 2012-34 - Authorizes the amended Guaranteed Energy Performance Savings Contract with Trane U.S. Inc.
Res. 2012-73 - Authorizes execution of the 2nd amendment to the Guaranteed Energy Performance Saving Contract with Trane U.S., Inc.
Res. 2012-192 - Authorizes execution of the 3rd amendment to the Guaranteed Energy Performance Savinggs Contract with Trane U.S., Inc.
Res. 2021-469 - Authorizing the county administrator, or designee, to execute a termination and mutual release agreement to terminate the agreement entered into under RFP No. 09-63

TRANSIT SYSTEM FUND

Res. 2006-15 - Amends the FY2006 Transit System Fund to receive $257,989 in revenue
Res. 2006-68 - Amends the FY2006 Transit System Fund to receive $68,000 in revenue
Res. 2007-71 – In accordance with Res. 2006-330; amends the FY2007 Transit System Fund to receive $83,000 in revenue
Res. 2007-72 – In accordance with Res. 2005-157; amends the FY2007 Transit System Fund to receive $161,954 in revenue

TRANSPORTATION DISADVANTAGES

Res. 1981-6 - Protest Rule 41 Ch 427
Res. 1981-30 - Rule 41 Ch 427
Res. 1981-130 - Interim & temporary provider

TRANSPORTATION TRUST FUND BUDGET

Res. 1994-216 - Amended to receive $20,000 for FY1995
Res. 1995-3 - Amended to receive $74,089
Res. 1998-216 - Amends FY 98 budget to receive $2,600
Res 2000-52 - Committing funds for infrastructure improvements - CDBG - West Augustine - $150,000
Res. 2002-237 - Amends FY 2003 Transportation Trust Fund budget to receive unanticipated revenue $775,049 and authorize its expenditure
Res. 2002-238 - Amends FY 2003 Impact Fees Roads Zone “A” Fund budget to receive unanticipated revenue $500,000 and authorize its expenditures
Res. 2008-1 - Amends FY 2008 Transportation Trust Fund to receive $10,000 in revenue for the Fleet Fuel Department
Res. 2008-111 - Amends FY 2008 Transportation Trust Fund to receive $23,663.37 in revenue for the Road & Bridge Department
Res. 2008-237 - Amends the FY 2008 Transportation Trust Fund to receive $118,833 in revenue for the Road & Bridge Department
Res. 2009-33 - Amends the FY 2009 Transportation Trust Fund to receive $12,000 in unanticipated revenue and authorize its expenditure by the Road & Bridge Dept
Res. 2009-65 - Authorizes execution of a Reimbursement Agreement and amends the FY 2009 Transportation Trust Fund to provide for the reimbursement of prior year expenditures
Res. 2009-139 - Amends the FY 2009 Budget to receive $1,151,815 in unanticpated revenue for the construction of traffic signal control systems on CR 210 & Race Track Road
Res. 2009-141 - Amends the FY 2009 Budget to receive $2,848,610 in unanticipated revenue for the construction of various improvements along CR 214/West King Street from CR 13 to Palmer Avenue
Res. 2012-216a - Amends the FY2012 Transportation Trust Fund to receive unanticipated revenue and authorizes its expenditure onthe right-of-way median on Lewis Speedway and DOT Road
Res. 2014-65 - Amends the FY2014 Transportation Trust Fund to receive unanticipated revenue and authorizes its expenditure by the fleet maintenance department
Res. 2017-387 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within FY2018 General Fund and Transportation Trust Hurricane Irma Department

TRAVEL POLICY (See Board of County Commissioners)

TREASURE BEACH CANAL PROJECT

Res. 1994-207 - Authorizes the advance ($461,785) for the ...
Res. 1996-208 - Modifies Res. 92-140; modifies (reduces) interest rate in the Line of Credit to 5.45%; authorizes expenditures up to $10,000 to bring closure to the project
Res. 2013-37 - Accepts a sovereignty submerged lands easement for access across State lands to the Treasure Beach Canals
Res. 2018-50 - Authorizes to award Bid No. 18-29 and to execute an agreement for the Treasure Beach Canal system dredging
Res. 2019-40 - Authorizes to execute a change order to Waterfront Property Service LLC under Bid No. 18-29 for additional services associated with changes to the scope of work and amends the FY2019 general fund to receive unanticipated revenue

TREASURE BEACH MSBU

Res. 1992-36 - Transfer of $100,000 from General Fund reserve for contingencies to new budget line items
Res. 1992-37 - Authorizing the County's purchase of canals within the MSBU
Res. 1992-140 - Establishes the rate of the non ad valorem assessment levied pursuant to Ord. 1991-47, as amended, and adopting the annual non ad valorem assessment roll pertaining thereto
Res. 1994-136 - Intention to be reimbursed from proceeds of tax-exempt bonds for certain capital expenditures to be paid by the Board prior to issuance of Bonds
Res. 1996-196 - Line of Credit with SunBank; conversion of County revenue of $461,785
Res. 1997-5 - FDP - Regional Park Extension
Res. 1997-157 - Authorizing a bulkhead evaluation to determine the effect of non-bulkhead lots on the canals
Res. 2010-247 - Authorizes the transfer of the balance from the Treasure Beach MSBU Fund to the General Fund and to write off the balance due to the General Fund
Res. 2013-46 - States its intent to use and authorizes the use of the Uniform Method of Collecting Non-Ad Valorem Assissments assessed for more than one year against the lands located within the Treasure Beach Canal Municipal Service Benefit Unit
Res. 2013-165 - Approves an agreement with the Tax Collector for the Treasure Beach Canals Municipal Service Benefit Unit
Res. 2013-188 - Approves the 2013-2014 Non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authories the certification of said assessment roll to the Tax Collector
Res. 2015-244 - Approves the 2015-2016 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the tax collector
Res. 2016-260 - Approves the 2016-2017 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the SJC Tax Collector
Res. 2017-279 - Approves the 2017-2018 non ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the Tax Collector
Res. 2018-283 - Approves the 2018-2019 non ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the Tax Collector
Res. 2019-289 - Approves the 2019-2020 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the SJC Tax Collector
Res. 2020-339 - Approves the 2020-2021 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals MSBU and authorizes the certification to the SJC Tax Collector
Res. 2021-379 - Approves the 2021-2022 non-ad valorem assessment roll and annual assessment rate for Treasure Beach Canals MSBU and authorizes the certification of said assessment roll to the SJC Tax Collector
Res. 2023-324 - Approves the 2023-2024 non-ad valorem assessment roll and annual assessment rate for the Treasure Beach Canals Municipal Service Benefit Unit and authorizes the certification of said assessment roll to the SJC Tax Collector


TREASURE BEACH THIRD ADDITION SUBDIVISION

Res. 2018-101 - Accepts two grant of easements for drainage purposes in Treasure Beach Third Addition SD

TREATY GROUNDS ( TREATY PARK)

Res. 1987-191 - Deed for park from K.S. Toney
Res. 1988-207 - FDP
Res. 1988-272 - Authorizing submittal of application Florida Recreation Development Assistance funding - Phase II - Development St. Johns County Park
Res. 1989-236 - Development Assistance funding - Phase II
Res. 1997-11 - Declaring 3.4 acres of pine surplus
Res. 2004-218 - Approval of an agreement with FPL for the use of Treaty Park as a staging area during and after a natural or man-made disaster
Res. 2012-224 - Authorizes to award and execute an agreement for RFP No. 12-61 Tennis management services by St. Augustine Tennis
Res. 2019-351 - Authorizes the transfer of funding from the Tree Bank reserves to fund landscaping improvements related to Treaty Park
Res. 2020-242 - Accepts a special warranty deed from KB Home Jacksonville LLC as required in the Orchard Park Impact Fee Credit agreement for park credits within the Treaty Ground PUD
Res. 2021-114 - Authorizes to amend the contract # 20-MAS-MIL-12648 to add additional services and locations to the purchase and installation of closed circuit video surveillance ameras at various parks in SJC
Res. 2022-219 - Authorizes to award Bid No. 22-73R sports netting replacement for four county parks to BRC Sports dba Burbank Sports Nets
Res. 2023-415 - Amends the FY 2024 Budget to receive unanticipated revenue and authorizes its expenditure by the SJC Parks and Recreation Department
Res. 2024-4 - Authorizes to execute an impact fee credit agreement with Phoenick Retail LLC
Res. 2024-22 - Authorizes to award Bid No. 24-05 Treaty Park improvements and to execute an agreement for completion of the project

TREATY OAKS

Res. 2016-16 - Approves a plat for Treaty Oaks Phase 1 Unit 1
Res. 2016-381 - Approves a plat for Treaty Oaks Phase 1 Unit 2
Res. 2016-390 - Accepts a bill of sale conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Unit 1 and a special warranty deed convying a lift station
Res. 2017-363 - Approves a plat for Treaty Oaks Phase 1 Units 3 and 4
Res. 2017-373 - Accepts a bill of sale conveying all personal property associated with the utility lines serving Treaty Oaks Phase 1 Unit 2 located off SR207, an easement for utilities, and a special warranty deed conveying a lift station site
Res. 2018-44 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Treaty Oaks Phase 1 Units 3 and 4 located off SR207
Res. 2018-46 - Accepts a warranty associated with work performed at Treaty Oaks Amenity Center located off SR207
Res. 2018-393 - Approves a plat for Treaty Oaks Phase 2 Unit 1
Res. 2018-394 - Approves a plat for Treaty Oaks Phase 2 Units 2 and 3
Res. 2019-338 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Treaty Oaks Phase 2 units 2 and 3 located off SR207
Res. 2019-356 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Unit 1 located off SR207
Res. 2021-97 - Approves a plat for Treaty Oaks Phase 2 Units 4 and 5
Res. 2021-248 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Treaty Oaks Phase 2 Units 4 and 5 located off SR207


TREATY OAKS MARKETPLACE

Res. 2023-34 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Trety Oaks Marketplace located on SR207
Res. 2023-35 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offiste force main improvements along SR 207

TREE BANK FUND

Res. 2010-11 - Approves the transfer from the Tree Bank Fund reserves to fund SJC Complex low impact development pond demonstration project
Res. 2011-15 - Authorizes use of the Tree Bank Fund for the installation of trees at the Collier-Blocker-Puryear Park and the Al Lewis Memorial Archway Restoration Project
Res. 2012-81 - Approves the transfer of funds from the Tree Bank Fund reserves to fund SJC Complex Low Impact Development Pond Landscaping Project
Res. 2012-141 - Approves the transfer of funding from the Tree Bank Fund Reserves to Fund CR 210, Old Palm Valley Road and Mickler Road Roundabout landscaping
Res. 2014-28 - Authorizes the transfer of funding to the State's Florida Forever Program to establish an Ocala-Matanzas Econological Greenway Corridor
Res. 2014-135 - Authorizes the transfer of funding from the Tree Bank Reserves to fund landscaping improvements within county owned property within the new health center building site
Res. 2014-145 - Approves and authorizes the transfer of funding from both the Tree Bank Fund and Fire Impact Fee Reserves to fund construction of Nocatee Fire Station #18
Res. 2016-32 - Authorizes the transfer of funding from the Tree Bank reserves to fund landscaping improvements related to the south east annex parking lot expansion project
Res. 2017-24 - Authorizes the transfer of funding from the Tree Bank reserves to fund landscaping improvements related to the Armstrong Park Trailhead project
Res. 2019-351 - Authorizes the transfer of funding from the Tree Bank reserves to fund landscaping improvements related to Treaty Park
Res. 2023-253 - Authorizes the use of the SJC Tree Bank Fund for the installation of trees at the county pier parking lot and volleyball courts

TREE OF LIFE

Res. 1989-153 - Exchange of property
Res. 1989-172 - Authorizing execution of contract
FDP, Phase One, pursuant to Ord. 1994-10
Res. 1994-65 - Approves a final development plan for Phase one of Tree of Life
Res. 1994-71 - Economic development grant for the Tree of Life warehouse and distribution center

TREE PROTECTION

Res. 1990-42 - Establishing fees for regulation/protection trees
(See "Land Clearing") See Ord. 1990-11
Res. 1993-136 - Establishes a policy; defines "Approved Site Plan"

TRESTLE BAY

Res. 1980-78 - Again accepted – Forbes Rd, Isherwood Terrace, North Crossroad, Ryan Rd, South Crossroad, Tocoi Terrace
Res. 2008-110 - Final Plat, Replat of Lot 12

TRI-COUNTY MENTAL HEALTH

Res. 1984-168 - Terminating contract between Halls Transport Services and County
Res. 1985-134 - Tri County Crisis Center no opposition locate in Palatka


TRI-STATE BUILDERS AND REMODELING LLC

Res. 2024-66 - Authorizes to execute a purchase and sale agreement for a temporary construction easement to serve construction of right of way and drainage improvements for the Kings Estate Road corridor improvements project

TRILOGY MEDWASTE INC

Res. 2018-403 - Authorizes to assign the contract with Vet-US Environmental Services LLC under Bid No. 14-80 hazardous biomedical waste collection services to Trilogy Medwaste Inc

TRIPLE CROWN SPORTS, INC.

Res. 2005-285 - Execution of a contract with Triple Crown Sports, Inc. for Fall National Tournaments in 2005-2008
Res. 2009-60 - Authorizies execution of a contract with Triple Crown Sports, Inc. for Fall National Tournaments scheduled in 2009-2011
Res. 2012-107 - Authorizes execution of a contract with Triple Crown Sports, Inc. for softball/baseball tournaments in 2012-2014
Res. 2014-121 - Authorizes to execute a contract for softball/baseball tournaments scheduled in 2015-2017
Res. 2018-290 - Authorizes to execute a contract for softball/baseball tournaments scheduled in 2018-2022

TROUT CREEK BRIDGE, CR-210

Res. 1980-24 - Agreement

TROUT CREEK COMMUNITY CENTER(THE)

Res. 2014-30 - Approves a contract renewal for financial assistance to the SJC Council on Aging, Inc.
Res. 2014-273 - Approves a contract for financial assistance to the SJC Council on Aging, Inc., at Trout Creek Community Center
Res. 2015-320 - Approves a contract for financial assistance to the SJC Council on Aging, Inc., at Trout Creek Community Center
Res. 2016-323 - Approves a contract for financial assistance to the SJC Council on Aging, Inc., at Trout Creek Community Center
Res. 2018-168 - Authorizes to award RFP No. 18-25 and to execute agreements for operation and management of community centers
Res. 2018-338 - Authorizes to award RFP No. 18-25 and to execute agreements for operation and management of community centers
Res. 2019-14 - Approves an agreement for traffic control on District roads between SJCSO and Trout Creek CDD
Res. 2022-272 - Approves to execute a temporary construction and access easement agreement
Res. 2023-437 - Authorizes to award RFP No. 23-88 operations and management of community centers and to execute a contract with Council on Aging Inc for performance of the services
Res. 2023-473 - Accepts two temporary construction easements for the CR210 and Greenbriar Road widening project

TROUT CREEK PARK

Res. 1989-283 - Apply for funds
Res. 2004-242 - Approval of a contract renewal for the provision of financial assistance to the Council on Aging at the Trout Creek Pavilion and Community Center
Res. 2010-296 - Approves a contract renewal for the provision of financial assistance to the COA for the Trout Creek Community Center
Res. 2018-155 - Authorizes to execute a contract agreement with the resident and the owner of a mobile home located on county property at Trout Creek Park for security purposes
Res. 2019-69 - Authorizes to purchase and to execute a purchase order for Trout Creek playground and recognizes and appropriates a private donation of $75,000 into the FY19 General Fund parks and recreation dept.

TROUT CREEK S/D

Res. 1981-78 - Recording
Res. 1999-154 - Accepting an access easement to a communications tower site located on the north side of CR 210 west, across from Trout Creek Subdivision

TROUT CREEK VENTURE LLC

Res. 2020-87 - Accepts a deed of dedication for a park located on CR16A as part of the Silverleaf DRI
Res. 2022-208 - Authorizes to execute a first amendment to the impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investements LLC
Res. 2022-209 - Authorizes to execute a first amendment to the amended impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investments LLC
Res. 2023-321 - Approves the first amendment to the amended and restated utility service and refund agreement with White's Ford Timber LLC, Trout Creek Venture, LLC, Bocage Ventures LLC, and White's Ford Investments LLC for utility services and refund of water, wastewater and reclaimed water unit connection fees

TRUCK CRANE SOLUTIONS

Res. 2018-255 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Truck Crane Solutions located off Agricultural Center Dr


TRUIST BANK

Res. 2022-441 - Accepts the proposal of Truist Bank to provide a term loan in order to finance costs of certain public safety technology capital improvements for the Fire Rescue Dept and Sheriff's Office, includes an 800 megaherz interoperable radio system and approves a loan agreement, Series 2022A note


TRUJILLO-CORTEZ, JOVANY

Res. 2024-65 - Authorizes to execute a purchase and sale agreement for a grant of easement for the Cr210 widening from Cimarrone Blvd to Greenbriar Road

TRUMPET INTERCHANGE

Res. 1994-84 - Requesting offsite drainage impacts be kept to minimum and requesting issuance of permit

TRUSTFOR PUBLIC LAND

Res. 2001-37 - Authorizing execution of contract for and purchase of approximately 23 acres of property known asVaill Tract
Res. 2005-186 - Authorizes an option agreement for sale and purchase for 33.7 acres on the Intracoastal waterway known as Canopy Shores from the Trust for Public Land
Res. 2005-362 - Amends and supplements Res. 2005-186 to clarify and document the terms of the acquisition

TUCKER, EDWARD J.

Res. 2018- 396 - Approves a purchase and sale agreement and authorizes to execute the agreement for the acquisition of a grant of easement for sidewalk, two ater meters, and a sewer line located along North Main Street in Hastings

TUGGLE, NANCY

Res. 1981-100 - Easement, Treasure Beach

TULLY BUILDERS

Res. 1990-16 - Tully Builders to remove sign on Remington Ave. in Hidden Harbor 1992

TURKEY TROT 208 LLC

Res. 2016-407 - Approves to execute two purchase and sale agreements and to approve the donation from Robinson Improvement Company for the future CR2209

TURNBERRY AT ST. JOHNS

Res. 1997-175 - Subdivision Plat - Unit One
Res. 1999-179 - Accepting an easement for utilities for access, installation, and maintenance of water and sewer lines Unit Two

TURNBULL CREEK COMMUNITY DEVELOPMENT DISTRICT

Res. 2014-343 - Accepts a bill of sale and schedule of values conveying all personal property associated with water and sewer lines to serve Murabella Unit 4
Res. 2020-233 - Approves a plat for Turnbull Creek Road at Grand Oaks
Res. 2021-223 - Accepts a deed of dedication right of way from Turnbull Creek Community Development District for additional right of way required for a traffic signal at the intersection of Pacetti and W. Positano Ave
Res. 2022-169 - Approves a plat for Turnbull Creek Road at Gran Oaks Phase 2

TURNBULL ENVIRONMENTAL, INC.

Res. 2011-210 - Authorizes the award of Bid No. 11-74 to Turnbull Environmental, Inc. to provide services for the South Roscoe Boulevard Outfall Improvements
Res. 2014-148 - Authorizes to award Bid No. 14-01R and to execute an agreement for Deep Creek West Regional Stormwater Treatment facility
Res. 2020-473 - Authorizes to award Bid No. 20-50 to execute an agreement for completion of the work for FEMA project, Old A1A south berm restoration

TURNBULL PARK

Res. 2002-200 - Approves an exchange of real property in connection with the Scaff Road Ext. for access to Turnbull Park
Res. 2009-337 - Authorizes a transfer of $111,000 in unanticipated revenue from the Utility Department to the Parks & Recreation Department for "Turnbull" off SR 16
Res. 2010-57 - Approves a conservation easement for a four wetland mitigation area and its associated upland buffer within County property known as "Turnbull Park" off SR 16
Res. 2010-173 - Authorizes the rellocation of $111,000 originally allocated for use at the Turnbull park property for use at the Palencia Park for sports lighting
Res. 2018-226 - Recognizes and appropriates timber sales from Turnbull Park
Res. 2022-301 - Authorizes the submission of an application for the Florida Recreation Development Assistance Program (FRDAP) funding to the Florida DEP for Federal FY 2023-2024 funding cycle

TURNBULL REGIONAL OFF-SITE MITIGATION AREA

Res. 2010-64 - Declaring timber located on County-owned property "Turnbull Regional Off-Site Mitigation Area" as surplus and authorizes sale of the timber to the highest bidder
Res. 2019-132 - Approves an exchange of real property in connection with an access easement to benefit the Turnbull Creek Regional offsite mitigation area

TURNBULL WATER BOOSTER STATION

Res. 2010-267 - Authorizes an easement to allow FPL to install electrical service to the Turnbull Water Booster Station on SR 16

TURNBULL WOODS S/D, Turnbull Prtship, Turnbull Group, Inc.

Res. 1990-168 - Plat

TURNER, SUSAN B. & J. ALBERT ZIEGLER

Res. 1987-98 - Drainage easement

TURNER WGV LLC

Res. 2019-361 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Mill Creek Plaza phase 1A located off SR16

TURNSTILE PRODUCTIONS

Res. 2008-43 - Approves a presenter agreement with Turnstile Productions to promote "Arthur Live!" at the Amphitheatre

TURNSTONE DEVELOPMENT CORPORATION

Res. 2020-210 - Authorizes to award RFP No. 20-17R and to execute agreements for development partner for CDBG-DR multi-family affordable housing, facility location 2
Res. 2021-104 - Authorizes to execute a purchase option agreement to purchase prooperty located at 1850 SR 207 for future affordble housing development
Res. 2021-347 - Authorizes to execute a lease agreement with Home Again St. Johns allowing them to continue to occupy property Salvation Army conveyed to SJC for future affordable housing

TURTLE CROSSING/PETER AND KIMBERLY HARTWICK

Res. 1999-135 - Plat
Res. 2009-301 - Accepts an easement for utilities for water and sewer service to serve Turtle Crossing Subdivision

TURTLESHORES WEST (also see Summer Homes, Inc.)

Res. 1987-115 - FDP - Phase I
Res. 1990-34 - FDP - Phase II
Res. 1991-198 - Major Modification to PUD 1985-59
Res. 1995-83 - Pre and Post Development Discharge Requirements
Res. 1996-117 - Plat - Unit 2
Res. 2000-13 - Approving a subdivision plat for Unit Two-B and Three
Res. 2002-129 - Approving a S/D plat for Turtle Shores West, Unit 4
Res. 2023-228 - Vacates the 20' drainage easement on the southern portion of Lot 80 in the plat of Turtle Shores West Unit two, Map Book 30, Pages 89-94

TURTLEBACK CROSSING

Res. 1984-125 - Plat
Res. 2012-258 - Accepts an easement for utilities for water and sewer service to serve Turtleback Crossing Unit #1 & #2 in Ponte Vedra

TUSCANY, ESTATES OF

Res. 2007-49 - Final Plat, Phase 2A
Res. 2007-50 – Final Plat, Phase 2A-1
Res. 2010-95 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer system serving Estates of Tuscany, Phase 2A & 2A1
Res. 2010-287 - Accepts a Bill of Sale and Schedule of Values conveying all property with the water services to serve the residents in the Estates of Tuscany, Phase 2B

TUSCANYVILLAGE NORTH

Res. 2006-164 - Final Plat
Res. 2006-281 - Accepts an easement for utilities for service to North Tuscany Village Subdivision

TUSCANYVILLAGE SOUTH

Res. 2006-412 – Final Plat
Res. 2007-70 – Accepts an easement for utilities for water and sewer service to Tuscany Village South Subdivision
Res. 2010-80 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer system in ...

TWELVE MILE SWAMP

Res. 1988-191 - Acquisition of Twelve Mile Swamp with CARL Funds by the Dept. of Natural Resources

TWENTY FOURTH (24th) STREET IN NORTH BEACH

Res. 1984-147 - Vacate hearing set
Res. 1985-2 - Vacated

TWENTY MILE AT NOCATEE

Res. 2016-120 - Approves a plat for Twenty Mile at Nocatee Phase 3A
Res. 2016-312 - Approves a plat for Twenty Mile at Nocatee Phase 4B
Res. 2016-360 - Approves a plat for Twenty Mile at Nocatee Phase 3B
Res. 2017-33 - Approves a plat for Twenty Mile at Nocatee Phase 4C
Res. 2018-31 - Accepts a grant of easement from Hydry Company LLC for offsite drainage in connection with Twenty Mile at Nocatee Phase 5A SD
Res. 2018-64 - Approves a plat for Twenty Mile at Nocatee Phase 5A
Res. 2018-175 - Approves a plat for Twenty Mile at Nocatee Phase 5B
Res. 2018-251 - Approves a plat for Twenty Mile at Nocatee Phase 5C


TWENTY MILE VILLAGE AT NOCATEE

Res. 2015-37 - Approves a plat for Twenty Mile Village at Nocatee Phase 1
Res. 2015-276 - Approves a plat for Twenty Mile Village at Nocatee Phase 2A
Res. 2015-316 - Approves a plat for Twenty Mile at Nocatee Phase 2B
Res. 2016-45 - Approves a plat for Twenty Mile at Nocatee Phase 4A

TWENTY MILE VILLAGE HOMEOWNERS ASSOCIATION, INC.

Res. 2014-71 - Approves five maintenance and hold harmless agreements associated with construction of pavers and overflow parking spaces for the public at Nocatee

TWENTY SECOND (22nd) STREET

Res. 1994-140 - Declared an unimproved roadway for purposes of permitting
Res. 1996-122 - Notice of Intent regarding the collection of non-ad valorem assessments

TWIN CREEKS DEVELOPMENT ASSOCIATES LLC
Res. 2016-172 - Approves a plat for Creekside at Twin Creeks Phase 1C
Res. 2016-175 - Authorizes to execute an impact fee credit agreement with Twin Creeks Development Associates LLC and Twin Creek Ventures LLC
Res. 2016-176 - Accepts property for a park site within the Twin Creeks DRI and authorizes to execute two easements in connection with construction of the park and other improvements
Res. 2016-259 - Approves a plat for Creekside at Twin Creeks Phase 1D
Res. 2017-193 - Approves a plat for Beachwalk Boulevard at Twin Creeks North Phase 1
Res. 2017-233 - Accepts an amendment to grant of drainage easement to drain stormwater run off from CR210 in connection with the Twin Creeks DRI
Res. 2017-236 - Accepts a second amendment to access and utility easement and authorizes to execute the amendment
Res. 2017-255 - Accepts an amendment to grant of drainage easement to drain stormwater run off from CR210 in connection with the Twin Creeks DRI
Res. 2017-327 - Approves a plat for Twin Creeks North Parcel 12 Phase 1
Res. 2017-328 - Approves a plat for Twin Creeks North Parcel 13 Phase 1
Res. 2017-329 - Approves a plat for Beachwalk Boulevard at Twin Creeks North Phase 2
Res. 2017-330 - Approves a plat for Twin Creeks North Parcel 14 Phase 1
Res. 2017-331 - Approves a plat for Twin Creeks North Parcels 10 and 11 Phase 1
Res. 2018 - 8 - Approves a plat for Beacon Lake Phase 1
Res. 2019-156 - Approves a plat for Twin Creeks North Parcel 14 Phase 2
Res. 2020-490 - Approves a memorandum of understanding regarding park impact fee credits with Twin Creeks Development Assoc., LLC, and Twin Creeks Ventures, LLC
Res. 2021-142 - Approves a memorandum of understanding regarding maintenance of traffic along CR 210 and amends the FY 2021 Transportation Trust fund budget to receive unanticipated revenue
Res. 2022-41 - Approves a plat for Beacon Lake Phase 3B
Res. 2022-88 - Approves a plat for Beacon Lake Parkway Extension
Res. 2023-137 - Approves a plat for Beacon Lake Phase 4B
Res. 2023-196 - Approves a plat for Beacon Lake Phase 4C
Res. 2023-500 - Approves a memorandum of understanding with Twin Creeks Development Associates LLC and Twin Creeks Ventures LLC regarding a resolution of a good faith dispute concerning the responsibility for the widening of the gap on CR210 from the western boundary of the DRI to C.E. Wilson Road and the financial responsibilty for such widening and authorizes to execute the MOU
Res. 2024-116 - Authorizes to execute the first amended and restated road impact fee credit agreement with Twin Creeks Development Associates LLC and Twin Creek Ventures LLC

TWIN CREEKS DRI

Res. 2005-208 - Authorizing the development of approximately 3,050 acres in northern SJC
Res. 2006-10 - Notice of proposed change to Res. 2005-208; finding the modification does not constitute a substantial deviation
Res. 2006-11 - Approves a Comprehensive Signage Plan (USP) to the Twin Creeks PUD, Ord. 2006-3
Res. 2006-439 – Recognizing the $100,000 contribution from the Twin Creeks Development for public transportation
Res. 2014-157 - approves an amended and restated development order for a portion of Twin Creeks, and authorizes development of approx. 2,405 acres in northern St. Johns county, establishes mitigation for regional impacts
Res. 2015-239 - Amends and restates development order for a portion of Twin Creeks, A DRI, and authorizes development of approx. 630+- acres in northern SJC, establishing mitigation requirements including mitigation for transportation, school, and environmental impacts, provides for development buildout dates
Res. 2015-240 - Amends and restates development order for a portion of Twin Creeks and authorizes development of approximately 2,405+- acres in northern St. Johns County, establishing mitigation requirements for regional impacts including mitigation for transportation, school and environmental impacts, provides for development buildout dates
Res. 2015-378 - Accepts a warranty deed for additional right of way along CR 210, along with multiple easements for drainage and utilities in connection with the Twin Creeks DRI and authorizes the county administrator to join in the execution of certain documents
Res. 2016-42 - Authorizes to execute an impact fee credit agreement with Heartwood 23, LLC
Res. 2016-176 - Accepts property for a park site within the Twin Creeks Development of Regional Impact and authorizes to execute two easements in connection with construction of the park and other improvements
Res. 2016-319 - Approves to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI
Res. 2016-337 - Authorizes to execute a purchase and sale agreement for property required for the CR210 widening project outside of the Twin Creeks DRI
Res. 2017-127 - Accepts an amended and restated grant of drainage easement to drain stormwater runoff from CR210 in connection with the Twin Creek DRI
Res. 2017-190 - Amends to approve amended and restated development order 2015-239 for a portion of Twin Creeks DRI, authorizes development of approximately 630 acres in northern SJC, establishes mitigation requirements for regional impacts and provides development buildout dates
Res. 2017-233 - Accepts an amendment to grant of drainage easement to drain stormwater run off from CR210 in connection with the Twin Creeks DRI
Res. 2017-255 - Accepts an amendment to grant of drainage easement to drain stormwater run off from CR210 in connection with the Twin Creeks DRI
Res. 2018-42 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Creekside at Twin Creeks Phase 1 B
Res. 2018-423 - Amends and restates development order for a portion of Twin Creeks, A DRI, and authorizes development of approx. 2405 acres in northern SJC, establishes mitigation requirements for regional impacts
Res. 2019-254 - Authorizes to approve task order No 03 to Prosser Inc under RFQ No 14-05 (Master 17-MAS-PRO-05103) for design services for six-laning CR210 East of I-95 from CE Wilson Road to Twin Creeks DRI
Res. 2019-441 - Approves a plat for Twin Creeks drive extension
Res. 2020-103 - Authorizes to execute a purchase and sale agreement for an easement required for the CR210 widening project outside the Twin Creeks DRI
Res. 2021-410 - Amends and restates Development Order for a portion of Twin Creeks, DRI under Chapter 380, Florida Statutes, establishes a mitigation requirement for regional impacts, buildout dates
Res. 2021-422 – Approving the terms of, and authorizing the county administrator, or designee, to execute, a Purchase and Sale Agreement with W.R. Townsend, as Trustee, of the Amended and Restated W.R. Townsend Revocable Trust, for property required for the CR 210 widening project outside the Twin Creeks DRI
Res. 2022-233 - Authorizes to approve the second transfer of unused road impact fee credits from the Cordova Palms PUD to the Twin Creeks Heartwood PUD
Res. 2023-466 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to the Fountains East apartments within the Fountains East PUD
Res. 2023-467 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to 2020 SR 16 PUD
Res. 2023-471 - Authorizes to transfer unused park impact fee credits from the Twin Creeks DRI to the Fountains East Apartments within the Fountains East PUD
Res. 2023-500 - Approves a memorandum of understanding with Twin Creeks Development Associates LLC and Twin Creeks Ventures LLC regarding a resolution of a good faith dispute concerning the responsibility for the widening of the gap on CR210 from the western boundary of the DRI to C.E. Wilson Road and the financial responsibilty for such widening and authorizes to execute the MOU
Res. 2024-112 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to Brookside Preserve PUD
Res. 2024-113 - Authorizes to approve the transfer of unused park impact fee credits from the Twin Creeks DRI to the Brookside Preserve PUD
Res. 2024-114 - Authorizes to approve the transfer of unused road impact fee credits from the Twin Creeks DRI to Stonecrest PUD
Res. 2024-115 - Authorizes to approve the transfer of unused park impact fee credits from the Twin Creeks DRI to Stonecrest PUD

TWIN CREEKS NORTH

Res. 2017-193 - Approves a plat for Beachwalk Boulevard at Twin Creeks North Phase 1
Res. 2017-327 - Approves a plat for Twin Creeks North Parcel 12 Phase 1
Res. 2017-328 - Approves a plat for Twin Creeks North Parcel 13 Phase 1
Res. 2017-329 - Approves a plat for Beachwalk Boulevard at Twin Creeks North Phase 2
Res. 2017-330 - Approves a plat for Twin Creeks North Parcel 14 Phase 1
Res. 2017-331 - Approves a plat for Twin Creeks North Parcels 10 and 11 Phase 1
Res. 2017-391 - Approves a plat for Twin Creeks North Parcels 2 and 3 Phase one
Res. 2017-392 - Approves a plat for Twin Creeks North Parcels 2 and 3 Phase Two
Res. 2018-92 - Approves an interlocal agreement for construction and maintenance by the District of signs, landscaping and concrete improvements in Beachwalk Blvd, and County road right of way
Res. 2018-264 - Approves an interlocal agreement for construction and maintenance by the Community Development District of landscaping improvements in CR210, county road right of way, and authorizes to execute the agreement
Res. 2019-153 - Approves a plat for Twin Creeks North Parcel 10 and 11 Phase 2
Res. 2019-154 - Approves a plat for Twin Creeks North Parcel 12 Phase 2
Res. 2019-155 - Approves a plat for Twin Creeks North Parcel 13 Phase 2
Res. 2019-156 - Approves a plat for Twin Creeks North Parcel 14 Phase 2
Res. 2019-393 - Approves a plat for Twin Creeks North Parcel 13 Phase 2 unit 1
Res. 2020-84 - Approves a plat for Twin Creeks North Parcel 1 Phase 1
Res. 2020-277 - Approves a plat for Twin Creeks North Parcel 1, Phase one replat
Res. 2021-522 - Approves a plat for Twin Creeks North Parcel 1 Phase Two


TWIN CREEKS VENTURES, LLC

Res. 2015-312 - Authorizes to execute an impact fee credit agreement with South Jacksonville Properties, LLC and Twin Creeks Ventures, LLC
Res. 2016-59 - Accepts property for the widening of CR210 as provided in the South Jacksonville Properties, LLC, and Twin Creeks Ventures, LLC impact fee credit agreement
Res. 2016-121 - Approves a plat for Creekside at Twin Creeks Phase 1A
Res. 2016-172 - Approves a plat for Creekside at Twin Creeks Phase 1C
Res. 2016-175 - Authorizes to execute an impact fee credit agreement with Twin Creeks Development Associates LLC and Twin Creek Ventures LLC
Res. 2016-176 - Accepts property for a park site within the Twin Creeks DRI and authorizes to execute two easements in connection with construction of the park and other improvements
Res. 2017-161 - Accepts two special warranty deeds conveying lift station sites, three special warranty deeds conveying utility tracts, three easements for access and utilities, and a bill of sale conveying all personal property associated with the reeuse, water and sewer systems to serve Creekside at Twin Creeks Phase 1A, 1C and 1D located off US 1 North and CR210
Res. 2016-259 - Approves a plat for Creekside at Twin Creeks Phase 1D
Res. 2016-380 - Approves a plat for Creekside at Twin Creeks Phase 1B
Res. 2017-329 - Approves a plat for Beachwalk Boulevard at Twin Creeks North Phase 2
Res. 2017-330 - Approves a plat for Twin Creeks North Parcel 14 Phase 1
Res. 2018-42 - Accepts a final release of lien, warranty, easement for access and utilities and bill of sale and scheduel of values conveying all personal property associated with the reuse, water and sewer system to serve Creekside at Twin Creeks Phase 1 B
Res. 2018-275 - Approves a plat for Creekside at Twin Creeks Phase 2A
Res. 2018-423 - Amends and restates development order for a portion of Twin Creeks, A DRI, and authorizes development of approx. 2405 acres in northern SJC, establishes mitigation requirements for regional impacts
Res. 2019-151 - Approves a plat for Creekside at Twin Creeks Phase 2B
Res. 2019-152 - Approves a plat for Creekside at Twin Creeks Phase 2C
Res. 2019-156 - Approves a plat for Twin Creeks North Parcel 14 Phase 2
Res. 2019-249 - Approves a plat for Creekside at Twin Creeks Phase 2D
Res. 2019-430 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and special warranty deed associated with the water and reuse, sewer, sewer force mains ystems and pump station to serve Creekside at Twin Creeks Phase 2A located off CR210 W
Res. 2020-357 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Twin Creeks Drive extension located off CR210W
Res. 2020-490 - Approves a memorandum of understanding regarding Park impact fee credits with Twin Creeks Development
Res. 2021-320 - Declares the public purpose and necessity for exercising the right and power of eminent domain to acquire certain real property along CR 210 between C.E. Wilson Road and west line of Twin Creeks DRI for the widening of the roadway and authorizes the county attorney to institute condemnation proceedings
Res. 2023-103 - Approves a plat for Beacon Lake Phase 4A
Res. 2024-116 - Authorizes to execute the first amended and restated road impact fee credit agreement with Twin Creeks Development Associates LLC and Twin Creek Ventures LLC

TWIN LAKES

Res. 2007-165 - Final Plat

TWIN RIVERS CAPITAL, LLC

Res. 2012-317 - Approves a site development agreement with Twin Rivers and the City of St. Augustine regarding construction of a Family Dollar Store at 840 West King Street and the construction of a gravity sewer line
Res. 2012-318 - Amends the FY 2012 transportation trust fund to receive unanticipated revenue and authorize its expenditure on construction of a gravity sewer line for 840 West King Street Family Dollar Store

TWO-TEN PROPERTIES INC

Res. 2021-391 - Approves to execute a purchase and sale agreement for an easement required for the CR210 widening project outside the Twin Creeks DRI

TYLER TECHNOLOGIES

Res. 2019-140 - Authorizes to enter into negotiations with the number one ranked firm under RFP No. 19-10 for SJC Growth Management, electronic permitting, plan review, and inspection system(EPPRIS)
Res. 2019-340 - Authorizes to execute a contract for software development, implementation, and annual support under RFP No. 19-10 for the SJC Growth Management, Electronic permitting, plan review and inspection system

Resolutions Index U

U-HAUL COMPANY OF FLORIDA

Res. 2023-3 - Authorizes to execute an impact fee credit agreement located on SR16 and Bridle Ridge PUD
Res. 2023-75 - Accepts a deed of dedication from U-Haul Co. of Florida as required in the Impact Fee Credit Agreement for Bridle Ridge PUD known as U-Haul Mill Creek for SR16 right of way

UBD SOUTH LLC

Res. 2022-371 - Approves to execute two easements for utilities, and accepts three easements for utilities, a bill of sale, a final release of lien, sewer and sewer force mains systems to serve Smith Business Park off IGP


US 1 BOAT AND RV STORAGE INC

Res. 2019-260 - Accepts a grant of easement for future maintenance of a sidwalk along a portion of Old Dixie Highway

UNCLAIMED BODIES

Res. 1990-37 - See Medical Examiner

UNIFIRST CORPORATION

Res. 2011-267 - Authorizes the award of Bid No. 11-78 to Unifirst Corporation and Cintas Corporation to supply County departments with uniforms, floor mats, fender covers, & shop towels
Res. 2016-48 - Authorizes to award and execute an agreement for Bid No. 16-22 supply of uniforms, floor mats, fender covers and shop towels
Res. 2021-229 - Authorizes to award Bid No. 21-59 supply of uniforms, floor mats, fender covers and shop towels and to execute an agreement for provision of the services

 

UNIQUE MANAGEMENT SERVICES INC

Res. 2020-280 - Authoirzes to execute an agreement for collection of overdue library fines

UNIT CONNECTION FEE

Res. 1991-131 - supplements Res 91-4 by adding section 5 authorizes use of a letter of credit in lieu of a mortgage to secure payment of unit connection fees over time
Res. 1993-57 - Modifies to allow and provide procedure and payment overtime of water and sewer unit connection fees for existing improvements using 700 or less GPD of water or sewer facility
Res. 1996-64 - Satisfaction of Unit Connection Fee Mortgages
Res. 1996-115 - Authorizes the expenditure of ... fees for the expansion of a water transmission line along Allen Nease Road from CR 214 to SR 207
Res. 2003-63 - Amends Ord. 2001-25; extends the length of payment over time from two (2) years to a period not to exceed seven (7) years for water and sewer …

UNITED BADGES INSURANCE SERVICES COMPANY

Res. 2022-302 - Authorizes to accept the quote and enter into a legally sufficient agreement for Firefighter Cancer Insurance with United Badges Insurance Services Company with coverage through Axis Insurance administered by Provident

UNITED CHURCH OF CHRIST OF ST. AUGUSTINE, INC. (THE) AND TILLMAN INFRASTRUCTURE, LLC
Res. 2021-50 – Accepting, and authorizing the county administrator to execute, a temporary access easement to a communication antenna tower site located off US 1 South

UNITED FLORIDA UTILITIES

Res. 1991-120 - Mediation Agreement with St. Johns County

UNITED LANDSCAPES, INC.

Res. 2013-25 - Approves a non-exclusive franchise agreement for construction and demolition debris

UNITED SITE SERVICES OF FLORIDA LLC

Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2018-218 - Approves the transfer of a franchise for the collection and transportation of commercial-industrial solid waste and requirements of non-exclusive franchise agreements
Res. 2019-18 - Authorizes to assign the contract with Amason's Portable Toilets and Holding Tanks Inc under Bid No. 18-04; portable restroom rental and servicing to United Site Services of Florida LLC
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

U.S. CAD

Res. 2020-405 - Authorizes to amend the licensing agreement under Misc No. 20-103 with US Cad for twenty five additional Bluebeam Revu standard licenses, annual maintenance and support

UNITED STATES CENSUS

Res. 2009-355 - Approves a partnership with the U.S. Census for raising awareness to ensure participation in the 2010 Census
Res. 2014-63 - 2010 US Census for St. Johns County is 190,039 with 9.8% below poverty level
Res. 2019-214 - Approves a partnership with the U.S. Census for raising awareness to ensure participation in the 2020 Census

UNITED STATES DEPARTMENT OF ENERGY

Res. 2011-144 - Authorizes submittal of an application seeking funding assistance from the U.S. Department of Energy regarding electric vehicles
Res. 2023-21 - Authorizes to submit an energy and efficient and conservation block grant and to recognizes and appropriates unanticipated federal funds within the FY2023 Public Works Budget

UNITED STATES DEPARTMENT OF HOMELAND SECURITY OFFICE OF DOMESIC PREPAREDNESS

Res. 2013-117 - Recognizes the Fire District Fund and anticipated receiving a grant
Res. 2015-248 - Approves a US Dept of Homeland Security staffing for adequate fire and emergency response(safer) grant
Res. 2015-301 - Approves a US Dept of Homeland Security port Security grant
Res. 2017-30 - Recognizes and appropriates a US Department of Homeland security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 General Fund Hurricane Matthew Department
Res. 2017-146 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 Hurricane Matthew Department
Res. 2017-147 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY2017 Hurricane Matthew Department
Res. 2017-192 - Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management Grant within the FY 2017 General Fund Hurricane Matthew department
Res. 2017-246 -Recognizes and appropriates a US Department of Homeland Security FEMA grant and a State of Florida Division of Emergency Management grant within the FY2017 General Fund Hurricane Matthew Department

U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES

Res. 2011-303 - Authorizes submittal of a competitive application for a Rural Health Care Services Grant for $150,000 per year, up to three years

UNITED STATES DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT

Res. 2012-194 - Authorizes execution of a U.S. Dept of HUD Small Cities Community Development Block Grant contract with Florida Department of Economic Opportunity
Res. 2013-70 - Authorizes acceptance of grant funds and execution of a US Dept of HUD agreement with Florida, Dept of Economic Opportunity, and authorizes to execute the contract, and amends the FY2013 Transportation Trust Fund, and rescinds Res. 2012-194
Res. 2014-267 - Amends the FY2015 budget and accept unanticipated revenue from Silver Creek LLLP for the Silver Creek Assisted Living Facility entry road and associated utilities as part of a CDBG grant from U.S. Dpt of HUD
Res. 2015-261 - Authorizes to submit to US Dept of Urban Development executed cooperation agreements with each local government that has elected to be included in the urban county status
Res. 2016-168 - Approves the SJC Citizen Participation Plan to provide public comment in the process of preparing the consolidated plan, annual action plans, and substantial amendments and the consolidated annual performance report for CDBG activities
Res. 2016-239 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY 2016-2020 consolidated plan, FY2016-2017 annual action plan, SF424 Universal application and certificates for the Community Development Block Grant 10.01.16 thru 09.30.17 CDBG Entitlement grant program year
Res. 2016-371 - Accepts $799,754 in US Dept of Housing and Urban Development Community Development Block Grant funds for FY2016
Res. 2017-114 - Designates the County Administrator as the certifying officer for the Community Development Block Grant (CDBG) Program
Res. 2017-141 - Accepts grant funds and authorizes to execute a Continuum of Care Program grant - Homeless Rapid Rehousing agreement with the US Department of Housing and Urban Development (HUD)
Res. 2017-263 - Authorizes to submit to the US Dept of Housing and Urban Development the approved 2017-2018 Annual action plan, SF-424 Universal application and certificates for the Community Development Block Grant Oct 1, 2017 to Sept. 30, 2018 Entitlement grant program year
Res. 2017-321 - Authorizes to submit a substantial amendment to the 2016-2010 consolidated plan and the 2016-2017 action plan to the US Dept. of Housing and Urban Development
Res. 2017-322 - Authorizes to implement a subrecipient contract for the West Augustine Historical Community Development Corporation, under the provisions of the Community Development Block Grant program
Res. 2017-403- Accepts $826,849 in US Department of Housing and Urban Development Community Development Block Grant funds for FY2017 and authorizes to sign the funding grant agreement
Res. 2017-414 – Authorizing the county administrator or to submit the FY 2016-2017 CDBG Consolidated Annual Performance and Evaluation Report
Res. 2017-420 – Authorizing the county administrator or his designee to submit a substantial amendment to the 2016-2017 Action Plan to the U.S Department of Housing and Urban Development
Res. 2018-224 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY2018-2019 annual action plan, SF-424 Universal application and certificates for the CDBG 10.01.18 thru 09.30.19 program
Res. 2018-268 - Accepts grant funds, authorizes to execute a continuum of care program grant, homeless rapid rehousing agreement with the US Dept of Housing and Urban Development (HUD)
Res. 2018-270 - Authorizes to take the necessary steps to submit an application for a US Dept of Housing and Urban Development approved counseling agency
Res. 2018-339 -Authorizes to award RFP No. 18-71 and to execute agreements for management of CDBG-DR for hurricane projects and programs
Res. 2018-381 - Accepts $918,973 in US Dept of Housing and Urban Development Community Development Block Grant funds for FY2018
Res. 2018-433 - Authorizes to submit the FY2017-2018 CDBG consolidated annual performance and evaluation report to the US Department of Housing and Urban Development
Res. 2019-96 - Approves a subrecipient agreement with Catholic Charities Bureau Inc, St. Augustine Regional office under the Community Development Block Grant program
Res. 2019-97 - Accepts grant funds, authorizes to execute a Continuum of Care program grant, Homeless Rapid Rehousing agreement with US Dept of Housing and Urban Development
Res. 2019-243 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY2019-2020 annual action plan, SF-424 universal application and certificates for CDBG Oct 1, 2019 - Sept 30, 2020
Res. 2019-244 - Authorizes to submit a substantial amendment to the 2016-2020 consolidated action plan to the US Dept of Housing and Urban Development
Res. 2019-273 - Approves the contract template to be used to create and execute contracts between SJC, a county resident and a construction contractor
Res. 2019-276 - Authorizes to submit a substantial amendment to the 2018-2019 Action Plan to the US Dept of HUD
Res. 2019-280 - Authorizes to execute and implement an amendment to the subrecipient contract under the CDBG-DR program
Res. 2019-413 - Authorizes to implement a subrecipient contract for Emergency Services Homeless Coalition of SJC Inc under the provisions of the CDBG program
Res. 2019-414 - Accepts the US Department of Housing and Urban Development CDBG funds for FY2019 and authorizes to sign the funding grant agreement and provides an action plan
Res. 2019-464 - Authorizes to implement a subrecipient contract for the West Augustine Historical Community Development Corporation under provisions of the CDBG program
Res. 2019-466 - Authorizes to submit a substantial amendment to the 2016-2017 Action Plan to the US Dept of Housing and Urban Development
Res. 2019-467 - Approves an amended Citizens Participation Plan to provide broader public participation in all actions related to the CDBG program
Res. 2019-468 - Approves the US Dept of Housing and Urban Development FY19 housing counseling grant agreement and authorizes to execute the agreement, and amends the FY2020 General Fund budget
Res. 2020-35 - Authoirzes to award RFP No. 19-29R and to execute agreements for CDBG-DR owner occuplied rehabilitation, elevation, and reconstruction
Res. 2020-90 - Authorizes to award RFP No. 20-17 and to execute agreements for development partners for CDBG-DR multi family affordable housing facilities
Res. 2020-152 - Accepts supplemental community development block grant funds, titled CDBG-CV from the US Dept of Housing and Urban Development and authorizes to sign SF-424 universal application and certification and submit a substantial amendment to the 2016-2020 Consolidated Plan, 2019-2020 Annual Action Plan and citizen participation plan
Res. 2020-154 - Approves the subrecipient agreement template and authorizes to execute the agreement with grantees who are awarded funds under the SJC Small Business Recovery Grant program
Res. 2020-274 - Approves FY 20 housing counseling grant agreement with HUD and authorizes to execute the agreement and amends the FY2020 general fund budget to receive unanticipated revenue
Res. 2020-275 - Authorizes to sign and submit the funding approval-agreement and a schedule of indirect cost rates to receive supplemental Community Development Block grant funds, titled CDBG-CV
Res. 2020-358 - Authorizes to execute an agreement for development partner for CDBG-DR multi-family affordable housing facilities
Res. 2020-408 - Authorizes to submit a substantial amendment to the 2019-2020 Annual Action Plan and sign a related letter to the US
Res. 2020-409 - Accepts Coronavirus relief funds to address the needs of eligible applicants affected by Covid-19 and to recognize and appropiaite the funds within the FY 2021 SHIP fund
Res. 2020-411 - Authorizes to submit to the US Dept of Housing and Urban Development the approved FY 202-2021 annual action plan and certificates for the CDBG Oct 1 2020 thru Sept 30, 2021
Res. 2020-436 - Authorizes to implement a subrecipient contract for the acquisition and rehabilitation of units 73 and 76 of the Moultrie Lakes Condominiums, for Alpha-Omega Miracle Home Inc under the CDBG program
Res. 2020-461 - Approves the US Dept of Housing FY20 Housing counseling grant agreement with the Dept of Housing and authorizes to execute the agreement, amends the FY2021 General Fund budget
Res. 2021-59 – Accepting $950,706 in supplemental community development block grant funds, titled CDBG-CV3; authorizing the chair to sign SF-424 Universal Application and Certification Form; recognizing and appropriating CDBG-CV within the Fiscal Year 2021 budget; and authorizing the county administrator to submit a substantial amendment to the 2019-2020 Annual Action Plan
Res. 2021-146 - Accepts grant funds for FY 2020 from the US Dept of Housing and Urban Development
Res. 2021-192 - Authorizes to sign HUD Form 7082, funding approval and authorizes to submit HUD Form 7082 to the US Dept of Housing to accept funds in supplemental CDBG grant funds, titled CDBG-CV3
Res. 2021-298 - Authorizes to submit to the US Dept of Housing and Urban Development a section 108 loan guarantee application for the construction of a community center and library in Hastings, Florida
Res. 2021-299 - Authorizes to submit to the US Dept of Housing and Urban Development 2021-2025 Consolidated Plan, FY2021-2022 Annual Action Plan, SF-424 Universal application and certificates for Community Development Block Grant
Res. 2021-300 - Approves an amendment to the 2019-2020 Annual Action Plan that changes the use of CDBG-CV3 Funds and authorizes to submit to the US Dept of Housing and Urban Dev. the amendment
Res. 2021-474 - Approving the terms, provisions, conditions, and requirements of U.S. HUD FY19 NOFA Housing Counseling Grant Agreement and authorizing the county administrator, or designee, to execute the agreement
Res. 2022-19 - To accept grant funds from the US Dept of Housing and Urban Development Community Development Block grant for FY2021 and authorizes the 2021 Annual Action Plan
Res. 2022-21 - Authorizes to implement a subrecipient contract under the provisions of the Community Development Block Grant program
Res. 2022-57 - Approves FY21 NOFO Housing counseling grant agreement and amends the FY2022 General Fund budget to receive unanticipated revenue
Res. 2022-224 - Authorizes to implement a subrecipient contract for Alpha Omega Miracle Homes Inc under the provisions of the CDBG program
Res. 2022-256 - Provides for the implementation and administration of the CDBG program, approves the FY 2022-2023 Annual Action Plan and approves to execute program contracts for CDBG funds from HUD
Res. 2022-379 - Accepts the grant agreement and authorizes to execute the agreement and form HUD-1044 and amends the FY 2023 General Fund budget to receive unanticipated revenue
Res. 2022-380 - Supplements Res 89-84 as previously amended for the purpose of authorizing the issuance of water and sewer revenue bonds, Series 2022 for the principal purpose of financing costs of the acquisition, construction and equipping of various capital improvements to the county's water and sewer utility systems
Res. 2022-401 - Authorizes letters to HUD representative in regards to a substantial amendment to the 2020-2021 Action Plan to the US Dept of Housing and Urban Development
Res. 2022-452 - Accepts grant funds from US Dept of HUD for the FY 2022-2023 CDBG program and authorizes to execute the HUD funding agreement
Res. 2022-454 - Approves a substantial amendment to the 2019-2020 Annual Action Plan in unused community redevelopment block grant funds to establish a public facilitie improv ment project, authorizes to execute and deliver a letter to the Secretary of US HUD detailing the amendment
Res. 2023-220 - Allocates to EPIC Community Services Inc. as required local government contribution for a Florida Dept of Children and Families, Criminal Justice, mental health, and substance abuse reinvestment grant to plan for a mental health court in SJC and authorizes to execute a memorandum of understanding
Res. 2023-221 - provides for the implementation of the Community Development Block Grant (CDBG) program; approves the FY 2023-2024 annual action plan; provides to execute program contract for CDBG funds, and provides for the execution and submission of necessary applications and certificates to the United States Dept of Housing and Urban Development
Res. 2023-250 - Recognizes and appropriates additional grant funds for the FY 2022 Housing Counseling Program from HUD to conduct a housing conseling program and execute an amendment to the grant agreement
Res. 2023-443 - Recognizes and appropriates additional grant funds for the FY 2022 Housing Counseling Program to conduct a housing conseling program and to execute an amendment to the certain FY 2022 Housing Counseling Program grant
Res. 2024-47 - Authorizes to submit a substantial amendment to the 2021-2022 Annual Action Plan to the US Dept of Housing and Urban Development to re-allocate unused CDBG program funds to establish a public service project
Res. 2024-48 - Awards a community development block grant to West Augustine Historical Community Development Corporation Inc, and to execute the subrecipient agreement
Res. 2024-49 - Authorizes to submit an application to the US Dept of Housing and Urban Development for HUD's FY 2023 Comprehensive Housing Counseling grant program
Res. 2024-78 - Approves a loan from the US Dept of HUD in order to finance costs of the Hastings Community Center and Library project; approves the form of a contract for loan guarantee; authorizes the issuance of a promissory note to evidence such loan; authorizes repayment of note from a covenant to budget and appropriate legally available non-ad valorem revenue, provided additional security; delegates certain authority to the Chair, County Administrator, Clerk and other officers of the County
Res. 2024-198 - Accept $1,121,735 in grant funds from US Dept of housing and urban Development for 2023-2024 Community Development Block Grant (CDBG) program; and authorizes to execute and deliver the funding agreement
Res. 2024-225 – Authorizes to submit a substantial amendment to the 2022-2023 Annual Action Plan to the U.S. Department of Housing and Urban Development to re-allocate certain community development block grant funds to the debt service reserve fund required; and authorizes to execute a letter to HUD detailing the substantial amendment
Res. 2024-235 – Authorizes to execute and issue contract amendment No. 19-MCC-CAP-10718 with Capital Access, Inc., to extend the contract through December 31, 2025, and add funding

UNITED STATES DEPARTMENT OF JUSTICE

Res. 2013-8 - Amends the FY 2013 General Fund Communication Department to recognize and appropriate proceeds int he amount of $250,000 from the US Dept. of Justice, Office of Community Oriented Policing Services(COPS) Technology Grant program
Res. 2014-201 - Authorizes to submit an application seeking funding assistance through the Florida Department of Law Enforcement Federal FY 2014 Edward Byrne Memorial Justice Assistance Grant (JAG)
Res. 2015-76 - Authorizes to submit a competitive grant application for the 2015 Justice and mental health collaboration program competitive grant
Res. 2020-183 - Authorizes to submit an application seeking funding assistance through the US Dept of Justice's coronavirus emergency supplemental funding program

UNITED STATES DEPARTMENT OF TREASURY EMERGENCY RENTAL ASSISTANCE
Res. 2021-1 - Authorizes to submit a completed application through the US Dept of Treasury Emergency Rental Assistance Grant program and to recognize and appropriate within FY 2021 budget
Res. 2022-432 - Authorizes to submit a local and tribal consistency fund application to the Treasury and recognizes and appropriates the funds in the FY2023 dept of Economic Development budget

UNITED STATES DEPARTMENT OF VETERANS AFFAIRS
Res. 2015-41 - Approves to execute a revocable license for use of real property with the US Dept. of Veterans Affairs for the continued operation of the St. Augustine Community Based Outpatient Clinic at 1955 US 1 South
Res. 2015-96 - Approves to execute amendment No. 1 to the Revocable License for the continued operation of the Veterans Affairs at the St. Augustine Community Based Outpatient clinic at 1955 US 1 South
Res. 2018-114 - Authorizes to execute a non-exclusive option agreement, ground lease and supplemental documents required for development of an onsite community based outpatient clinic for Veterans care
Res. 2022-113 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve St. Augustine VA Clinic located off SR207
Res. 2023-111 - Authorizes to submit an application and any other required paperwork, to submit an application, in order to seek program assistance through the Dept of Veterans Affairs adaptive sport grant application
Res. 2023-448 - Recognizes and appropriates in grant funding from US Dept of Veterans Affairs throught the adaptive sports programs for disabled vets and disabled members of the Armed Forces grant program, and approved to execute

UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
Res. 2009-214 - Submission of an application seeking funding assistance from the EPA to implement the Green Beaches Project

UNITED STATES FISH AND WILDLIFE SERVICE
Res. 2011-145 - Authorizes submittal of an application for funding through the U.S. Fish & Wildlife Service's Coastal Program Grant to remove derelict structure and conduct limited dune restoration at Summer Haven
Res. 2011-187 - Approves execution of a grant award agreement with U.S. Fish & Wildlife Service for structure demolition and limited habitat restoration at Summer Haven
Res. 2022-328 - Authorizes to submit an application in order to seek funding assistance through the US Fish and Wildlife Services Derelict Vessel Removal Grant

UNITED STATES POSTAL SERVICE
Res. 1981-44 - Not adequate to meet needs
Res. 2000-39 - Assignment - Ponte Vedra Post Office to The Center of Ponte Vedra Beach, Inc.

UNITED STATES FOREST SERVICE
Res. 1990-12 - Grant for timber for County bridges
Res. 1991-21 - Grant for timber bridges


UNITED STATES SUBMERGENT TECHNOLOGIES

Res. 2023-92 - Authorizes to approves U.S. Submergent Technologies LLC change order No 02 for to Master contract No. 22-GSA-USS-16420 under Bid No. 22-88 Marsh Landing WWTP aeration basin cleaning


U.S. WATER SERVICES CORPORATION
Res. 2015-186 - Authorizes to award Bid No. 15-64 and to execute an agreement for lift station improvements - Fish Island, Bartram Oaks, and Bermuda Run
Res. 2016-368 - Authorizes to award Bid No. 16-58 and to execute agreements for St. Andrews Lift Station improvements
Res. 2017-226 - Authorizes to award Bid No. 17-39 and to execute agreements for Ocean Gate, Atlantic Oaks, and Marsh Creek lift station improvements
Res. 2017-228 - Authorizes to award Bid No. 17-40 and to execute agreements for Quail Hollow, Spyglass, and Summerhouse lift station improvements
Res. 2018-18 -Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2020-124 - Authorizes to approve US Water Services Corp. task order No. 07 for drainage repair and rehab for 213-217 South Roscoe Blvd PVB Fl under RFP No. 18-22

UNITED WAY OF NORTHEAST FLORIDA 2-1-1
Res. 2013-177 - Authorizes execution of a homeless management information system(HMIS) agreement being a requirement of the Emergency Solutions Grant by the Dept. of Children and Families

UNITED WAY OF ST. JOHNS COUNTY, INC.
Res. 2022-261 - Authorizes to execute a federally-funded subaward and funding assistance agreement dated 07.19.22 for distribution of a sub award from the American Rescue Plan Revenue Fund budget
Res. 2024-243 – Authorizes to execute an amendment to federally funded subaward and funding assistance agreement, dated July 19, 2022, for distribution of a sub award from the American Rescue Plan Revenue Fund budget  

UNITY CHURCH FOR CREATIVE LIVING
Res. 1988-224 - FDP for Unity Church for Creative Living

UNIVERSAL ENGINEERING SERVICES INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library
Res. 2018-37 - Authorizes to award RFP No. 18-11 and to execute agreements for Housing inspection services
Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services

UNIVERSAL ENVIRONMENTAL CONTROL INC.

Res. 1978-14 - Zoning exception

UNIVERSAL NETWORK REALTY, LLC

Res. 2015-133 - Authorizes to execute an economic development grant agreement
Res. 2016-62 - Accepts a modification to a grant of easement for drainage purposes

UNIVERSAL SIGNS AND ACCESSORIES

Res. 2015-122 - Authorizes to award and execute an agreement for Bid No. 15-57 purchase of sign post and sign hardware
Res. 2019-265 - Authorizes to award Bid No. 19-74 and to execute agreements for purchase of sign shop materials

UNIVERSITY OF FLORIDA

Res. 2010-65 - Accepts the agreement with the University of Florida, Board of Trustees, to allow the County to become a participating provider in the University's Pediatric Integrated Care System (ICS)
Res. 2010-238 - Approves a contract with the University of Florida for providing the County Extension Director
Res. 2011-115 - Accepts and approves a Letter of Agreement for specialized medical treatment with Shands/University of Florida Health Care Network
Res. 2011-219 - Approves a Memorandum of Understanding with the University of Florida Board of Trustees to provide an Interim County Extension Director
Res. 2011-304 - Repeals Res. 2011-115, terminating the agreement with Shands/University of Florida Health Care Network
Res. 2011-370 - Approves a Memorandum of Understanding with the University of Florida Board of Trustees for the St. Johns County Extension Director
Res. 2012-167 - First amendment to an existing Memorandum of Understanding with the University of Florida Board of Trustees for the St. Johns County Extension Director
Res. 2012-185 - Approves a Memorandum of Understanding with the University of Florida Board of Trustees for the extension demonstration/research projects within SJC
Res. 2013-64 - Authorizes to execute a contract providing for an economic impact study of the St. Augustine Amphitheatre
Res. 2013-79 - Approves the second amendment to an existing MOU for the extension Director within SJC
Res. 2017-99 - Approves an agreement with University of Florida Board of Trustees to provide agricultural extension demonstrations and programming at the Hastings Agricultural Extension Center
Res. 2014-109 - Approves the first contract amendment for professional services, extending the expiration date through and until October 1, 2014
Res. 2014-169 - Approves an agreement with the University to provide extension services
Res. 2017-168 - Authorizes to execute the Circuit 7 protocol and interagency agreement with the University of Florida Board of Trustees for the benefit of the First Coast Children's Advocacy Center, Child Protection Team
Res. 2019-326 - Authorizes to execute an agreement to provide extension services and programming
Res. 2020-326 - Approves the FDEP grant award agreement No. R2104, authorizes to execute the grant award agreement (resilience Planning grants) and approves the UF master research execute
Res. 2021-430 - Authorizing the county administrator, or designee, to execute an extension of the Agreement for Cooperative Extension Services with the University of Florida, Board of Trustees
Res. 2021-447 - Approves an agreement with the University of Florida, Board of Trustees to provide agricultural extension demonstrations and programming at the Hastings Agricultural extension center

UNIVERSITY OF NORTH FLORIDA

Res. 2008-41 - Approves an agency agreement with the Health & Human Services Department, The University of North Florida Board of Trustees on behalf of its Department of Sociology and Anthropology in its College of Arts and Sciences
Res. 2009-130 - Approves an agency agreement with UNF to provide student internships through the Health & Human Services Dept
Res. 2011-316 - Authorizes execution of a 2nd amendment to Research Agreement #0909-001 with UNF for small business development services
Res. 2012-297 - Authorizes execution of a 3rd amendment to Research Agreement #0909-001 with UNF for small business development services
Res. 2015-3 - Authorizes to award RFP No. 15-09 for professional development training
Res. 2017-298 - Authorizes execution of a 4th amendment to Research Agreement #0909-001 with UNF for small business development services

UNIVERSITY OF SOUTH FLORIDA

Res. 2012-18 - Approves an agreement with the University of South Florida, Board of Trustees, to perform pre-service training, certification services, and continual child welfare staff development services
Res. 2012-289 - Approves an agreement with the University of South Florida, Board of Trustees, to perform pre-service training, certification services, and continual child welfare staff development services
Res. 2015-380 - Authorizes to execute an agreement for a comprehensive operations analysis of the SJC transit system
Res. 2019-455 - Authorizes to piggyback the University of South Florida Contract No. 17-16-MH and execute an agreement with Copy Fax Inc for the lease of copiers

UNNAMED ROADS, STREETS, ALLEYS, ETC.

Res. 10/22/74 - Closed, Julington Creek area
Res. 11/24/74 - Vacated, 12 foot alley
Res. 2/11/75 - Closed, alley in Ponte Vedra
Res. 6/10/75 - County, in Vaill Point Terrace Unit 1
Res. 6/24/75 - Vacated, off Wildwood Drive
Res. 10/28/75 - Vacated, alley Vilano Beach A S/D
Res. 11/18/75 - Vacated, road Pope Estate
Res. 3/9/76 - Vacated, in Matanzas Inlet Beach
Res. 1978-31 - Vacated, alley in Vilano Beach S/D
Res. 1978-55 - Vacated, alley + Mattie Street
Res. 1978-13 - Deed, in Daniel Hulbert Grant
Res. 1981-35 - Deed, in Orange Cove South S/D
Res. 1981-77 - SR-312/US#1, never completed vacating (see 10/13/81)
Res. 1984-77 - Hearing set 3 12ft alleys Rothschild Addition
Res. 1984-93 - In Parque Aviles set vacating hearing
Res. 1984-96 - Three 12 ft alleys in Rothschild Addition vacated
Res. 1984-109 - In Parque Aviles 40 ft wide streets & turnouts vacated
Res. 1984-122 - Pedestrian easement, Ponte Vedra Apartments plat (Lagoon Apts.) vacated plat
Res. 1985-19 - Easement Scotts Subdivision hearing to vacate
Res. 1985-36 - Unnamed easement vacated Scotts S/D
Res. 1985-65 - Hearing vacate unnamed in Anastasia Hills
Res. 1985-117 - Deed from Margaret P. Watson, unnamed alley
Res. 1986-44 - Hearing vacate North St. Aug. Usina/Kuhn S/D
Res. 1986-53 - Vacated unnamed in North St. Aug. Usina/Kuhn S/D
Res. 1986-54 - Set hearing date unnamed in Hilden S/D
Res. 1986-70 - Unnamed 10 ft drainage/utility easement Greenbriar Section One S/D, date to vacate

2000 URBAN & COMMUNITY FORESTRY (U&CF) GRANT

Res. 2000-114

URBAN PARTNERS CONSTRUCTION

Res. 2020-349 - Authorizes to consent to release a portion of (owned) county property from A Road and to execute a county deed conveying the property to the State of Florida DOT

URFF, BRUCE & CARLA

Res. 2012-97 - Approves execution of Purchase Agreements from Bruce and Carla Urff for the CR210/I-95 Roadway Improvement Project

USELMAN, JERRY L.

Res. 1982-129 - Exchanged easements

USINA BOAT RAMP PARK

Res. 2010-216 - Accepts a quit claim deed from North Beach Investment, Inc. to release the restrictions and reverter clause contained in the original deed associated with the Usina Boat Ramp Park
Res. 2013-191 - Approves the terms and authorizes to execute the sovereignty submerged lands fee waived lease renewal associated with the Usina Boat Ramp Park
Res. 2018-205 - Approves to execute the sovereignty submerged lands fee waived lease renewal associated with the Usina Boat Ramp Park
Res. 2023-429 - Approves to execute the sovereignty submerged lands fee waived lease renewal associated with the Usina Boat Ramp Park

USINA, C. R.

Res. 1990-186 - Accepting certain properties & executing an agreement relating to security on such property for construction/maintenance of water transmission line

USINA, CHARLES & GAYBE

Res. 1983-111 - Deed for Ag Center
Res. 1984-70 - Release re Ag Center land
Res. 1987-8 - Accept deed for Ag Center Road
Res. 1987-112 - Paving Agricultural Center Dr.
Res. 2008-63 - Accepts a corrective deed of gift for property donated to SJC in 1983 from Charles & Gaybe Usina for agricultural uses
Res. 2018-364 - Approves and authorizes to execute a purchase and sale agreement for property required for the Sheriff's Office Training facility
Res. 2020-46 - Accepts a warranty deed for donation of a parcel and land required for the Sheriff's Office training facility
Res. 2020-179 - Approves to execute a purchase and sale agreement for additional property required for the Sheriff's Office future training facility


USINA, DONALD E. (and Roy O. Usina, Robert A. Usina, Margaret L. Madison and Shirley J. Pacetti)

Res. 1992-5 - accepts a warranty deed for road right of way

USINA/NEASE

Res. 1980-94 - Easement
Res. 1980-119 - Subordination of Mortgage

USINA ROAD EXTENSION
Res. 1991-165 - Declaring state of emergency for area served by portions of Usina Road and Green Acres Road Extensions (See also Green Acres Rd.)

USINA, V.J. CONTRACTING, INC.
Res. 1981-118 - Deed, land for road material
Res. 1982-21 - Coquina pit Title Policy
Res. 1990-90 - Conveying an easement for ingress & egress for the construction of a drainage system
Res. 2011-367 - Authorizes the award of Bid No. 12-19 to V.J. Usina Contracting, Inc. for the 800 MHz Tower Site Preparation Group 2 - Central Project
Res. 2011-368 - Authorizes the award of Bid No. 12-20 to V.J. Usina Contracting, Inc. for the 800 MHz Tower Site Preparation Group 3 - South Project
Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2014-268 - Authorizes to award Bid No. 14-43 and to execute an agreement to complete construction of infrastructure related to the Silver Creek Assisted Living Facility CDBG project
Res. 2016-15 - Authorizes to award Bid No. 15-67 and to execute an agreement for West King and Holmes Blvd intersection improvements
Res. 2018-23 - Authorizes to award Bid No. 18-14 and to execute agreements for countywide roadway drainage and infrastructure maintenance
Res. 2018-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water lines to serve The Fountains of St. Augustine located off Inman Road
Res. 2018-345 - Accepts a final release of lien, warranty, and schedule of values associated with the water and sewer systems serving SJC Public Works facility located off SR16
Res. 2020-30 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 5 Unit A off Pacetti Road
Res. 2020-73 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Arbors at Valencia Phase 2 located off US 1 So
Res. 2020-75 - Accepts a final release of lien, warranty, easement for utilities, special warranty deed and a bill of sale conveying all personal property associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Arbors at Valencia Phase 1 located off US 1 South
Res. 2020-202 - Accepts a final release oflien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 4 located off US 1 S
Res. 2020-472 - Accepts an easement for utilities and a warranty, associated with the water meter system to serve Moultrie Oaks Retirement Community Phase VI located off Wildwood Drive
Res. 2021-242 - Accepts a final release of lien and warranty associated with the water and sewer systems to serve Sheriff's office training facility (road) located off Agricultural Center Drive
Res. 2021-314 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve ARC hurricane shelter located off SR16
Res. 2022-114 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer and sewer force main systems to serve Waterford Lakes Phase 1 located off St. Johns Parkway
Res. 2023-34 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Trety Oaks Marketplace located on SR207
Res. 2023-35 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the offiste force main improvements along SR 207

USINA-KUHN S/D

Res. 1986-85 - County to sell Lot 13 Block 15
Res. 2008-153 - Vacating a portion of the plat of Usina and Kuhn

UTILITY DEPARTMENT, ST. JOHNS COUNTY

Res. 1990-124 - Approves its intent to use the uniform method of collecting non-ad valorem assessments for the collection of fire protection and sewage collection special assessments levied
Res. 1990-172 - Approves its intent to use the uniform method of collecting non-ad valorem assessments for the collection of fire protection and sewage collection special assessments levied
Res. 1993-96 - Modifies exhibits A, B, and C and adds exhibit E to appendix B of the SJC Utility Ordinance 93-14
Res. 1993-107 - Modifies exhibit A to appendix B of the SJC Utility Ordinance 93-14
Res. 1998-113 - Amends the Fy1998 utility services budget to receive unanticipated revenue in the amount of $70,000
Res. 2004-321 - Approves a purchase and sale agreement for the acquisition of a St. Johns County Utility Department Administration site
Res. 2004-372 - Approval of a purchase and sale agreement for the acquisition of property for construction of a Utility
Res. 2005-39 - Establishes a policy regarding the acquisition of pre-existing utility systems by the County's publicly-owned water and sewer utility department
Res. 2015-97 - Approves a purchase and sale agreement for acquisition of property to improve buffering between an existing wwtp and adjacent neighborhoods and future improvements to the existing plant
Res. 2022-165 - Approves and adopts an updated SJC utility Dept water, wastewater and-or operated water, wastewater, and reclaimed water utilities; authorizes to amend manual to correct textual and technical errors, and repeal Res 2006-336
Res. 2022-166 - Approves and adopts a utility rate tariff establishing a schedule of certain use or availability of water, wastewaster and reclaimed water services

UTILITY SERVICES ASSOCIATES LLC

Res. 2020-251 - Authorizes to award Single Source No. 20-60 remove and replace water meters and program data management system and to execute an agreement for completion of the work

UTILITY TECHNICIANS INC.
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services
Res. 2021-251 - Authorizes to award Bid No. 21-04 SRF main system manhole rehabilitation group 1 to Utility Technicians Inc and to execute an agreement for completion of the work

UTP PRODUCTIONS INC

Res. 2016-125 - Authorizes to award RFP No 16-36 and to execute agreements for stage maintenance labor

Resolutions Index V

V.A.W. OF AMERICA INC. (VAW) (now known as Hydro Aluminum)

Res. 1978‑19 - Revenue bonds
Res. 1979‑6 - Industrial bonds, exhibits
Res. 1979‑36 - Amending & supplementing 
Res. 1983‑38 - Named Roehrs Road
Res. 1983‑57 - Road released 
Res. 1983‑60 - Bonds, expansion 
Res. 1987-203 - Approving a FDP for VAW of America
Res. 1989-190 - Authorizing the execution & delivery of a satisfaction & cancellation of Installment Sale Agreement, Ground Lease & Financing Statement, re: an Installment Sale Agreement, Ground Lease & Financing Statement which were executed in connection with the issuance by the County of the County's Industrial Development Revenue Bonds (V.A.W. of America, Inc. Project), series A & B, etc.
Res. 1995-194 - FDP for V.A.W. Retention Area 
Res. 2008-79 - Approves a license agreement to Hydro Aluminum North America, Inc. for use of a portion of Riviera Blvd

VARELLA AVENUE SUBDIVISION
Res. 2024-130 - Approves a plat for Varella Avenue Subdivision

VCP ST. AUGUSTINE LLC

Res. 2023-508 - Accepts three deeds of dedication right of way and a grant of easement that are necessary for the construction and perpetual maintenance of right of way improvements along Old Moultrie Road


VF FOUNTAINS 1, LLC

Res. 2023-483 - Approves an exchange of real property in connection with the Fiarfield Inn and Suites St Johns Development located at the northwest intersection of CR210 and Interstate 95


VPDF CORDOVA LLC

Res. 2022-207 - Approves a plat for Cordova Palms Phase 1
Res. 2023-86 - Approves a plat for Cordova Palms Phase Two
Res. 2023-308 - Approves a plat for Cordova Palms Phase Three


VPDF SILVERLEAF JAX 9 LLC

Res. 2023-136 - Approves a plat for Reverie at Silverleaf Phase 1
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway


VPDF SILVERLEAF JAX 22 LLC

Res. 2024-105 - Approves a plat for 2023-54 Reverie at Silverleaf Phase 2
Res. 2024-110 - Approves a plat for Brook Forest Phase 1A, Silverleaf Parcel 9

VRE ST. AUGUSTINE LLC

Res. 2017-155 - Accepts an easement for utilities and a bill of sale conveying all personal property associated with the water and reuse systems to serve Burget King at Golf Park Center located off International Golf Parkway

DR. VAIL AND DR. SCHWEIM (DDS Office)

Res. 1992-12   - FDP

VAILL POINT ROAD

Res. 2001-37   - Authorizing the execution of a contract for and purchase of approximately 23 acres of property known as Vaill Tract from Trust for Public Land
Res. 2004-197 - Approves a Florida Recreation Development Assistance Program grant for the construction of improvements to Vaill Point Park
Res. 2005-185 - Accepts a grant of easement from St.Augustine Shores Service Corporation to SJC for drainage improvements off Vaill Point Road

VALEDO AVENUE, IN SANTA ROSA S/D

Res. 1976‑30  - Vacated

VALENCIA DEVELOPERS, LLC

Res. 2014-36 - Approves a plat for Villages of Valencia Phase 2B
Res. 2014-229 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Villages of Valencia Phase 2B off Watson Road East
Res. 2014-244 - Approves a plat for Villages of Valencia Phase 2C
Res. 2015-212 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve residents in Villages of Valencia Phase 2C of East Watson Road
Res. 2020-62 - Approves a plat for Villages of Valencia Phase 4


VALENCIA DEVELOPERS 2 LLC

Res. 2017-176 - Approves a plat for Villages of Valencia Phase 3
Res. 2018-189 - Approves a plat for Villages of Valencia Phase 3B
Res. 2018-198 -Accepts a special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 3 located off E. Watson Road
Res. 2018-351 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 3B located off US 1 S
Res. 2020-202 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 4 located off US 1 S

VALLENCOURT CONSTRUCTION COMPANY INC

Res. 2017-349 - Authorizes to award Bid No. 17-54 and to execute an agreement for the construction of Nocatee Preserve Landing
Res. 2018-103 - Accepts a final release of lien, warranty, easement for access and utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Bannon Lakes Phase 1B-2 located of IGP
Res. 2018-160 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Windward Ranch amenity center located off SR16
Res. 2018-163 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the reuse, water and sewer systems to serve Windward Ranch Phase 7 located off SR16
Res. 2018-260- Accepts a final release of lien, warranty, and bill of sale and schedule of values associated with water and sewer lines serving Shelton Office Warehouse (aka Shelton Auto Window Tint) located off US 1 South
Res. 2018-368 - Accepts a final release of lien, warranty,m easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Eleven located off SR16
Res. 2019-171 - Accepts two final releases of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes PUD Phase 1 Duran Drive
Res. 2019-172 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water, swer and reused systems to serve Windward Ranch Phase Ten located off SR16
Res. 2019-284 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water system to serve Windward Ranch located off CR208
Res. 2019-286 - Accepts a final release of lien, warranty, easement for utilities, bill of sale and schedule of values conveying all personal property associated with the water and reuse systems to serve Bannon Lakes PUD Phase 1, Wendy's entrance located off IGP
Res. 2019-358 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property assocaited with the water, sewer and reuse systems to serve Windard Ranch Phase Fifteen located off SR16
Res. 2019-364 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve SJC combined Fire Station #5/11 and Sheriff's South Regional Command Center located on US 1 South
Res. 2020-12 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Bannon Lakes Parcel B located off IGP
Res. 2020-69 - Accepts a final release of lien, warranty, easement for utilities and bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase 12
Res. 2020-174 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase thirteen located off SR16
Res. 2021-102 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve St. Augustine Beach Hotel aka Embassy Suites St. Augustine Beach located off A1A Beach Blvd
Res. 2021-313 - Accepts a final release of lien, warranty, easement for utilities, and a bill of sale associated with the water and sewer systems to serve Trailmark East parcel, Phase 1 located off CR 13A
Res. 2021-532 - Accepts a final release of lien, warranty bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 6 aka Trailmark Phase 6 located off Pacetti Road
Res. 2022-115 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2A located off IGP
Res. 2022-174 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and reuse systems to serve Sherwin Williams WGV located off IGP
Res. 2022-235 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 1D Unit 2 located off SR16
Res. 2022-315 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water and sewer systems to serve the Preserve at Bannon Lakes Phazse 2B located of IGP
Res. 2022-368 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit C located off Pacetti Rd
Res. 2022-392 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Silverleaf RAH Parcel 29B Phase 1A & B
Res. 2023-33 - Accepts an easement for utiities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 9 Unit B located off Pacetti Rd
Res. 2023-120 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with water, sewer and reuse systems to serve Preserve at Bannon Lakes Phase 2C located off IGP
Res. 2023-205 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf 29B-1 located off Silverleaf Parkway
Res. 2023-241 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Grand Oaks Phase 2A Unit 1 located off SR16
Res. 2023-309 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer and reuse systems to serve Silverleaf RAH, Parcel 29B-1 (Phase 3) located off Silverleaf Parkway
Res. 2023-424 - Accepts a bill of sale, final release of lien and warranty associated with the water, sewer and warranty associated with the water, sewer and reuse systems to serve Bannon Lakes, Phase 2D located off IGP
Res. 2023-504 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and reuse systems to serve 7-Eleven at Beacon Lake Parkway located off CR210 W
Res. 2024-14 - Accepts an easement for utilities, bill of sale, final release of lien, and warranty associated with the water and sewer systems to serve Sabal Estates Phase one fka San Antonio Phase 1 located off Shores Blvd

VALLEY RIDGE BOULEVARD

Res. 2009-6 - Final Plat
Res. 2011-364 - Approves a gradual reduction in speed zones on Palm Valley Road between Valley Ridge Boulevard and Preservation Trail

VALUE ADJUSTMENT BOARD

Res. 01/07/84 - Filing Fee $15
Res. 1993-55    - Waives requirement that an annual application be made for Agricultural Classification of property after initial application is made & classification granted

VALVOLINE SERVICE CENTER (sr16)

Res. 2023-116 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Valvoline Service Center located off SR16

VANCO FARMS USA LLC

Res. 2018-256 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with water lines serving Vanco Farms Industrial Cooler located off E. St. Johns Ave and SR207

VAUGHN, MCCABE

Res. 2011-13 - Approves an agreement with McCabe Vaughn for Special Magistrate Services for the Code Enforcement Division

VARGA, ALBERT & ANGELA

Res. 2012-50 - Approves the license to Use/Hold Harmless Agreement with Albert and Angela Varga

VARIANCE AND WAIVER

Res. 1996-157  - Appeal procedure 

VARNEDOE, TIMOTHY LEE JR. AND BRIDGET K.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project

VEHICLE FOR CONSTRUCTION SERVICE DEPARTMENT

Res. 1990‑45

VENETIAN ISLES

Res. 2012-356 - Vacating a portion of the plat of Venetian Isles
Res. 2016-198 - Resolves to set a public hearing to vacate a portion of roadway
Res. 2016-252 - Vacates a portion of the 6 foot drainage and utility easement on Lot 9, Block T within the Venetian Isles SD

VENICE COURT

Res. 1996-130 - Naming a street

VERANDA IV PARTNERS LTD

Res. 2018-350 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Veranda Building D located off A1A N

VERANO CREEK HOMEOWNERS ASSOCIATION INC

Res. 2021-121 - Approves a maintenance and hold harmless agreement regarding installation and maintenance of concrete pavers within the right of way of Honeycomb Trail

VERDEGO, LLC
Res. 2021-70 – Authorizing the county administrator to award and execute an agreement as the lowest responsive, responsible bidder, under Bid No. 21-08, Lawn Maintenance St. Johns County sites
Res. 2021-133 - Authorizes to award Bid No. 21-58 and to execute an agreement for mowing services on Shore Drive

VERIFIED COMPLAINT - SJH PARTNERSHIP & DUNAVANT ENTERPRISES

Res. 1997-153

VERIZON WIRELESS

Res. 2010-20 - Approves a termination agreement with Alltel Communications, LLC d/b/a Verizon Wireless, which will terminate tower communications site agreement
Res. 2016-288 - Approves conditions of a non-exclusive communications tower lease agreement along with provisions of a memorandum of lease and authorizes to execute the lease agreement and memorandum
Res. 2017-395 - Approves a first amendment to a non-exclusive communications tower lease agreement with Verizon Wireless Personal Communications LP
Res. 2018-11 - Approves a second amendment to a non-exclusive communications tower lease agreement with Verizon Wireless Personal Communications LP
Res. 2021-343 - Approves a communication tower lease agreement, along with the provisions of a memorandum of lease, with Cellco Partnership dba Verizon Wireless
Res. 2023-121 - Approves a first amendment to communications tower lease agreement with Cellco Partnership dba Verizon Wireless and authorizes to execute the amendment

VERMONT HEIGHTS S/D

Res. 1988-271 - Reducing speed limit on certain road ‑ re: New Hampshire Ave

VERNON ESTATES

Res. 2006-408 – Approves a Final Plat

VERONA WAY

Res. 2008-173 - Final Plat

VEROT VILLAS

Res. 1987‑91  - Diocese to apply for funding of

VET-US ENVIRONMENTAL SERVICES LLC

Res. 2018-403 - Authorizes to assign the contract with Vet-US Environmental Services LLC under Bid No. 14-80 hazardous biomedical waste collection to Trilogy Medwaste Inc

VETERAN WEEK

Res. 1991-171- Designating week of November 10‑16, 1991 as "Employ the Veteran Week"   

VETERANS AFFAIRS (VA)

Res. 2000-186 - Accepting lease agreements from VA Medical Center and Project Special Care for the rental space in the Health and Human Services Center
Res. 2001-65    - Approving a 1st Amendment to the VA Medical Center & Project Special Care Lease agreements to extend their respective commencement dates and expiration dates 
Res. 2004-46   - Accepting terms of lease agreement from … for existing rental space and adding additional rental space in the Health & Human Services Center
Res. 2008-2 - Supports federal legislation directing the Secretary of Veterans Affairs and the Secretary of Labor to conduct a joint study on the fields of employment for which the greatest need for employees exists in various geographic areas; also known as The VETS Jobs Act of 2007
Res. 2008-22 - Accepts the supplemental lease agreement from VA Community-Based Outpatient Clinic adding the additional rental space in the Health and Human Services Center
Res. 2008-317 - Accepts the lease agreement from VA Community-Based Outpatient Clinic adding the additional rental space in the Health and Human Service Center 
Res. 2009-56 - Accepts the supplemental lease agreement from VA Community-Based Outpatient Clinic adding the additional rental space in the Health & Human Services Center
Res. 2011-16 - Amends the FY 2011 General Fund to receive $5,000 in unanticipated revenue for the Veterans Services Department
Res. 2014-198 - relates to the construction of a temporary Veterans' Community Based Outpatient Clinic on certain county owned property; and appoints an authorized issuer officer in connection therewith

VETERANS PARK
Res. 2021-489 - Authorizing the county administrator, or designee, to piggyback the Sourcewell Contract No. 112420-arc, for the purchase and installation of skate park equipment; and to execute a contract with American Ramp Company, for completion of the project
Res. 2022-108 - Amends the FY 2022 budget to receive unanticipated revenue and authorizes its appropriation and expenditure by the SJC Parks and Recreation Department
Res. 2022-155 - Authorizes to award Bid No. 22-67 artifical turf replacement and execute an agreement for completion of the work
Res. 2022-219 - Authorizes to award Bid No. 22-73R sports netting replacement for four county parks to BRC Sports dba Burbank Sports Nets

VETERANS SERVICES OFFICE (VSO)

Res. 2013-139 - Approves to execute an amendment to the existing lease to include additional space at the HHS Center for operation of the Veteran Affairs Home Base Health Care Clinic and revise the expiration date and to amend the FY2013 budget to receive unanticipated revenue
Res. 2013-253 - Recognizes incremental costs related to a lease agreement and amends the FY2014 Budget to receive unanticipated revenue of $32,274.75
Res. 2021 - 228 - Authorizes to award Bid No. 21-79 demolition and removal of structures and material, and to execute agreements for performance of the work

VETERINARY ASSOCIATES OF NORTH FLORIDA LLC dba PALENCIA PET CLINIC

Res. 2021-230 - Authorizes to enter into negotiations and upon successful negotiations, award and execute an agreement for performance of the services in accordance with RFP No. 21-85 Veterinarian services
Res. 2022-423 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Palencia Pet Clinic located off US Hwy 1

VICAR'S LANDING LIFE CARE FACILITY (Vicar's Landing at Oak Bridge)

Res. 1986‑12   - FDP
Res. 1997-60   - Modifying FDP Res. 1986-12 and approving FDP for Vicar’s Landing
Res. 2021-214 - Approves the issuance of its senior living revenue bonds (Vicar's Landing project), Series 2021 in on or more series for the purposes described herein
Res. 2022-221 - Approves the issuance by the SJC Industrial Development authority of its senior living revenue bonds (Vicar's Landing Project) Series 2022 in one or more series for the purposes described herein
Res. 2023-32 - Accepts a bill of sale and schedule of values, final release of lien, and warranty associated with the Vicar's Landing at Oak Bridge offsite force main located along A1A North
Res. 2023-206 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer, reuse and fire hydrant systems to serve Senior Living at the Greens located off SR16

VICKERS, EDDIE RECREATIONAL FACILITY

Res. 2011-223 - Approves an amendment to the Recreation Interlocal Agreement with the City of St. Augustine related to the Eddie Vickers Recreational Facility
Res. 2023-326 - Approves the American Rescue Plan Act of 2021 (ARPA) Municipal subrecipient sub-award funding agreement with City of St. Augustine for management of Eddie Vickers Recreation facility

VICKERS, EVAN P.  AND SAMANTHA J. HOWLEY
Res. 2021-68 - Accepting a final release of lien, warranty, temporary construction easement, and a bill of sale conveying all personal property associated with the water systems to serve 121 S. Wilderness Trail

VICTIMS' RIGHT WEEK

Res. 1991-68 - Designating week of April 21 ‑ 27, 1991
Res. 1992-66 - Designating week of April 27 through May 1, 1992 

VICTORIA CROSSING

Res. 2021-213 - Approves the issuance by the Housing Finance Authority of SJC of multifamily housing revenue debt obligations to finance or refinance all or portion of the costs of the acquisition, construction and development of a multri family housing project to be known as Victoria Crossing
Res. 2021-408 - Authorizes the issuance of its multifamily mortgage revenue bonds, series 2021 Victoria Crossing, loaned to Victoria Crossing Apartments LP for the purpose of multrifamily rental housing development
Res. 2023-56 - Authorizes to execute a lease agreement for office space in the 96 unit affordable housing complex off SR 207 with Victoria Crossing Apartments LP

VIEUX CARRE' RESTAURANT, ROBERT M. MCDONALD

See Alcoholic Beverages

VILANO BEACH  

Res. 2002-184 - CRA established; existence of slum & blighted areas
Res. 2002-208 - Amends Res. 2000-146, 2002-184, & 2002-185; combines the West Augustine CRA and the Vilano Beach CRA into one St. Johns County CRA
Res. 2006-119  - Approves a Purchase and Sale Agreement for acquisition of ocean front property at Vilano Beach for potential multi-use beach activities and cultural center 
Res. 2006-133 - Declaring an emergency exists regarding erosion of Vilano Beach
Res. 2006-188 - Revalidating conditions pertaining to coastal erosion
Res. 2007-160 - Restoration of South Ponte Vedra - Vilano Beach Erosion
Res. 2007-403 - Amends FY 2008 Beach Renourishment Fund to receive $280,000 in revenue for the study of beach erosion and shore stabilization feasibility in the general area of Vilano Beach and South Ponte Vedra Beach
Res. 2008-11 - Amends FY2008 Beach Renourishment Fund to allocate unanticipated expenses for the South Ponte Vedra Beach Shore Stabilization Feasibility Study and Emergency Dune Construction
Res. 2017-126 - Approves an interlocal agreement with St. Augustine Port Waterway and Beach District for the county to act as applicant for a joint coastal permit from Florida Department of Environmental Protection allowing the placement of sand along portions of South Ponte Vedra Beach and Vilano Beach and for the District to pay fees, costs, and expenses related to the application for the benefit of the public
Res. 2017-204 - Approves a grant agreement with State of Florida Dept of Environmental Protection Beach Management funding assistance program
Res. 2020-95 - Authorizes to submit an application seeking funding assistance through the FIND assistance program grant for the Vilano Landing dredge project
Res. 2020-167 - Accepts the modifications to the FIND waterways assistance program grant for the Vilano Landing dredge project
Res. 2021-79 - Authorizes to submit a grant application to the Florida Inland Navigation District for the Vilano dredge maintenance program
Res. 2021-404 - Authorizes to submit a budget plan to the Florida dept of Environmental Proection, office of Coastal Resilience and Coastal Protection as required to support a local government funding request for S. PV and Vilano
Res. 2021-446 - Amends the FY 2022 budget for the 2020 Taxable special obligatin revenue note fund to receive unanticipated revenue and authorizes its expenditure towards the prepayment of principal on the 2020 taxable special obligation revenue note
Res. 2023-50 - Accepts and authorizes to join in the execution of a memorandum of agreement regarding the use of outer continental shelf sand resources for the US Army Corps of Engineers SJC Coastal storm risk mgt project at S PV and Vilano
Res. 2023-53 - Accepts and authorizes to join in the execution of a cooperation agreement regarding the emergency nourishment of the SJC Shore Protection Project at St. Augustine Beach
Res. 2023-54 - Accepts and authorizes to join in the execution of an amendment to the Project Partnership Agreement regarding the emergency nourishment of the SJC Coastal Storm Risk Mgt Project at South Ponte Vedra and Vilano beach, and authorizes the mgt and budget director to execute the required self certification of financial capability
Res. 2023-237 - Approves a purchase and sale agreement for the acquisition of vacant land located on the east side of SR A1A in Vilano Beach and authorizes to execute the agreement
Res. 2023-329 - Accepts and authorizes to join in the execution of a cooperation agreement with Army Corps in regards to the emergency nourishment of the SJC coastal Storm risk mgt project at S Ponte Vedra and Vilano Beach
Res. 2023-382 - Approves a grant agreement No. 23SJ2 for the State cost share of the post construction monitoring expenses related to the South Ponte Vedra and Vilano Coastal Storm Risk Mgt Project and to execute the agreement
Res. 2023-409 - Authorizes to execute an amendment No. 1 to grant agreement 21SJ1 with FDEP for South Ponte Vedra and Vilano Beach restoration projects
Res. 2024-51 - Approves the execution of an amendment No. 1 to grant agreement 22SJ3 with FDEP for S Ponte Vedra and Vilano Beach nourishment project effective 22 November 2021
Res. 2024-100 - Approves three major impact special event applications for, Mickler's, Crescent and Vilano beaches on March 31, 2024


VILANO BEACH BOAT RAMP DOCK

Res. 2018-124 - Authorizes to award Bid No. 18-45 and to execute an agreement for the Vilano Beach boat ramp dock repairs
Res. 2019-80 - Authorizes to execute the application package for waterways assistance program 2019-2020 with Florida Inland natigation District for Vilano redesign
Res. 2024-17 - Authorizes to execute a non-exclusive license agreement authorizing Red Boat Tours LLC to use the Vilano Floating Dock for commercial water taxi service and/or commercial boat tours, and recognizes $1,600 in unanticipated revenue
Res. 2024-19 - Authorizes to execute a non-exclusive license agreement authorizing Current Productions US LLC to use the Vilano floating dock for commercial water taxi service and /or commercial boat tours and recognize $2,400 in unanticipated revenue

VILANO BEACH FISHING PIER

Res. 2014-66 - Authorizes to submit an application seeking funding assistance through the FIND Assistance Program grant for the Vilano Beach Fishing Pier renovation project
Res. 2014-316 - Approves a grant contract with FIND for the Vilano Beach fishing pier remediation project
Res. 2016-73 - Authorizes to award Bid 15-17R and to execute agreements for repairs related to the Vilano Fishing Pier project
Res. 2021-132 - Authorizes to award Bid No. 21-55 Vilano Beach fishing pier floating dock replacement to Yelton Construction Company Inc as the lowest, responsive, responsible bidder and to execute an agreement

VILANO BEACH NATURE BOARDWALK

Res. 2001-102 - Approving a Special Use Permit from State of Florida DOT to SJC to construct a nature boardwalk at Vilano Beach
Res. 2001-111 - Accepting the dedication of lands as county maintained land for use as county roads and parks at Vilano Beach for a gazebo and nature boardwalk
Res.  2001-149 - Amending the FY01 Capital Improvement Program to change title and scope of “shelters of Vilano Rd. ” to “greenway/boardwalk at Vilano Road”

VILANO BEACH BRIDGE

Res. 1988‑236 - Bridge needs to be replaced; BCC opposed to toll road, request DOT replace bridge with a structure similar to SR‑312 and request streetlights on structure
Res. 1990‑129 - SJC desires the bridge east of the draw remain as a public fishing pier
Res. 1990-133 - SJC will assume ownership and maintenance of the remaining structure, provided the latest study of piling conditions by FDOT indicate no costly repair or dangerous conditions are imminent
Res. 1991‑87 - FDOT to leave part of the bridge east and west of the draw as a public fishing pier
Res. 1996-158 - FDOT Joint participation with SJC to transfer Old Vilano Beach Bridge & Road from State highway system to county road system
Res. 1996-159 - BCC authorizing the execution of a transfer agreement between FDOT & SJC for Vilano Road and Old Vilano Beach bridge
Res. 2011-63 - Authorizes submission of an application seeking funding assistance through the FIND Waterways Assistance Program Grant for construction of Vilano Beach Fishing Pier Floating Dock Addition
Res. 2013-45 - Authorizes to submit an application seeking funding assistance through the FIND Waterways Assistance Program Grant for Phase 1 engineering for the Vilano Beach Fishing Pier renovation project

VILANO BEACH INVESTMENTS INC.

Res. 1987‑117 - Drainage easement
Res. 1987‑118 - Drainage easement
Res. 1987‑119 - Drainage easement

VILANO BEACH MAIN STREET

Res. 2013-200 - Recognizes the 10th Anniversary of the Vilano Beach Main Street and its citizen advocacy group, North Shores Improvement Association

VILANO BEACH OCEANFRONT PARK

Res. 2007-73 – Approves a grant contract agreement with FCT for joint acquisition of Vilano Beach Oceanfront Park
Res. 2022-48 - Approves a declaration of restrictive covenants amendment No. 1 and authorizes to execute the amendment
Res. 2023-244 - To award Bid No. 23-60 improvements to Vilano Oceanfront Park to E.B. Morris General Contractors Inc as the lowest bidder
Res. 2024-39 - Authorizes to execute an easement to Florida Power & Light Company to install electrical service at Vilano Beach Oceanfront Park located off Vilano Road

VILANO BEACH S/D UNIT A

Res. 1982‑77 - Vacated
Res. 1995-206 - County claiming no interest in unnamed 20-foot alley  (see also Mary K. Janson)

VILANO BEACH TOWN CENTER

Res. 2000-6 - Supporting the creation of a gateway to the Vilano Beach Town Center
Res. 2003-135 - Approves participation in the Florida Main Street Program
Res. 2004-235 - Delegating the authority to execute the Main Street Contract
Res. 2006-346 – Approving an exchange of property in connection with the town center
Res. 2019-15 - Approves an economic redevelopment residential units exchange program easement in connection with property located in the Vilano Beach Town Center

VILANO BEACH TOWNHOMES
Res. 2024-207 – Approves a plat

VILANO BOAT BASIN

Res. 1981‑43 - Dredging, grant
Res. 1992‑76 - Ramp replacement
Res. 1993-82 - Authorizes acceptance of funds for construction
Res. 1995-144 - Authorize application of the FDEP for funds from the Boating Improvement Program for FY-94/95 for reimbursement of improvements to the Vilano Boat Ramp
Res. 2005-122 - Approves the use of county property for wetland mitigation associated with the expansion of the Vilano Boat Ramp
Res. 2017-273 - Authorizes to award Bid No. 17-61 and to execute agreements for Vilano Boat ramp dredging
Res. 2018-78 - Authorizes to award Bid No. 18-18 and to execute an agreement for the construction of the public safety docking facility at Vilano Boat Ramp
Res. 2018-185 - Authorizes to enter into a memorandum of understanding with the COSA to initiate a water shuttle pilot program providing services to and from Vilano Pier and the municipal marina through labor day 2018
Res. 2018-438 - Authorizes to execute an application for submerged land lease and a submerged lands lease to expand public access and transportation opportunities at the Vilano floating dock
Res. 2021-232 - Approves a grant project agreement for improvements to the Vilano Landing parking lot
Res. 2021-253 - Authorizes to award Bid No. 21-64 Vilano boat ramp and channel dredge to Ahthna Marine and Construction Company LLC and to execute an agreement for completion of the work
Res. 2024-58 - Approves to execute a non-exclusive permissive use agreement for use of the SJC Property at Vilano Boat Ramp for removal of derelict vessels

VILANO LANDING

Res. 2020-318 - Authorizes to enter into an interlocal agreement for a grant match to the FIND waterways assistance program grant
Res. 2021-215 - Approves a grant project agreement with FIND for improvements to the Vilano Landing parking lot

VILANO OAKS

Res. 2001-43 - Approving sub. Plat - Usina
Res. 2023-240 - Resolves to set a date and time to consider whether to vacate, abandon, discontinue and close portions of certain streets, alleyways, or roads
Res. 2023-307 - Vacates an access and utility easement in the Vilano Oaks Subdivision

VILANO SPRINGS RESORT

Res. 2010-265 - Approves a License to Use/Hold Harmless Agreement for Vilano Springs Resort to use a 10' strip of County right-of-way for pedestrian access

VILANO STREET LIGHTING DISTRICT

Established House Bill 2259, Laws of Florida 67-850
BCC Minutes Book V, Pages 118-119, 1968
Res. 2006-132 - Amends and corrects the legal description and boundaries of the Vilano Beach Street Lighting District to reflect the Intracoastal Waterway as western boundary

VILANO TOWN CENTER

Res. 2007-357 - Approves the agreement for underground conversions in connection with the ...
Res. 2010-156 - Approves a license to use/hold harmless agreement with the Vilano Town Center Partners, LLC
Res. 2010-240 - Approves the issuance by the St. Johns County IDA of its not exceeding $5,515,000 Recovery Zone Facility Revenue Bonds (Vilano Town Center Partners, LLC Project), Series 2010
Res. 2010-250 - Approves the execution of the Release of Phosphate, Minerals, Metals, & Petroleum Reservations and release related rights of entry and exploration as set forth in a County Deed, which conveys property to Vilano Town Center Partners
Res. 2011-33 - Declaring a .25 acre parcel of County-owned property south of Poplar Avenue as surplus and approves a private sale to the adjoining property owner, Vilano Town Center Partners, LLC

VILANO VENTURE, INC.

Res. 1987‑5 - FDP, Phase II
Res. 1989-274 - WD

VILANO VIEW

Res. 1998-26 - Plat Approval

VILLA DEL MAR HOMEOWNERS ASSOCIATION

Res. 2015-134 - Accepts an easement for water and sewer service to Villa Del Mar Cluster Homes condominium in PV

VILLA’S OF SAN MARCO APARTMENTS

Res. 2004-271 - Accepting an easement for utilities for water services to Villa’s of San Marco apartments off Old Moultrie Road

VILLA SOVANA

Res. 2007-313 - Final Plat

VILLAGE, THE

Res. 1986‑186 - FP ‑ Phase One
Res. 1989‑154 - Plat ‑ Phase II

VILLAGE GARDEN

Res. 2019-170 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve the Village Garden located off A1A


VILLAGE KEY AND ALARM INC

Res. 2016-216 - Authorizes to award Bid No 16-43 and to execute agreements for fire and/or burglar alarm systems installation, service, inspection, and monitoring
Res. 2021-326 - Authorizes to award Bid No. 21-95 Fire and or burglar alarm systems installation, service, inspection and monitoring to Village Key and Alarm Inc dba VKA Security and execution of an agreement

VILLAGE PROFESSIONAL CENTER

Res. 1989-9 - FDP
Res. 1990-55 - FDP - PhaseII
Res. 1994-23 - FDP - Phases 3 & 4


VILLAGES OF NEW AUGUSTINE

Res. 2023-184 - Allocates from the affordable housing grant program to be offered as a local government contribution for a project seeking funding under the Florida Housing Finance Corp Low Income housing tax credit program for the creation of affordable rental units known as Villages of New Augustine located in West Augustine
Res. 2023-338 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street
Res. 2023-391 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street, involves West Augustine Historical Community Development Corp
Res. 2023-412 - Extends the due date of the impact fee deffal agreement with Ability VNA and Villages of New Augustine affordable housing development and execute a subordination agreement for affordable low-and moderate income persons

VILLAGES OF SOLANO

Res. 1986‑52 - Plat
Res. 2012-259 - Accepts an easement for utilities for water and sewer service to serve Villages of Solano in Ponte Vedra

VILLAGES OF VALENCIA

Res. 2007-2 - Final Plat, Phase 1
Res. 2007-130 – Final Plat, Phase 2A & 3A
Res. 2007-320 - Approves a hold harmless agreement with Villages of Valencia Homeowners Association, Inc.
Res. 2010-97 - Accepts a Grant of Easement for a public sidewalk along Amistad Drive in Villages of Valencia, Phase 1
Res. 2014-36 - Approves a plat for Villages of Valencia Phase 2B
Res. 2014-229 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Villages of Valencia Phase 2B off Watson Road East
Res. 2014-244 - Approves a plat for Villages of Valencia Phase 2C
Res. 2017-176 - Approves a plat for Villages of Valencia Phase 3
Res. 2018-189 - Approves a plat for Villages of Valencia Phase 3B
Res. 2018-198 -Accepts a special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 3 located off E. Watson Road
Res. 2018-351 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 3B located off US 1 S
Res. 2019-5 - Approves a plat for Villages of Valencia Phase 5
Res. 2019-203 - Authorizes to award Bid No. 19-54 and to execute an agreement for Villages of Valencia offsite force main replacement
Res. 2019-285 - Accepts a final release of lien, warranty, two easements for utilities, special warranty deed and bill of sale conveying all person property associated with the water, force mains, pump station and sewer systems to serve Villages of Valencia Phase 5 located off US 1 South
Res. 2019-293 - Approves an agreement for the provision of utility water and sewer unit connection fee refund and authorizes to execute the memorandum of understanding
Res. 2019-449 - Accepts two easements for utilities associated with two pump stations and sewer force mains to serve Villages of Valencia Phases 1, 3 and 5 located off US 1 South
Res. 2020-62 - Approves a plat for Villages of Valencia Phase 4
Res. 2020-202 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Villages of Valencia Phase 4 located off US 1 S

VILLAGES OF VILANO

Res. 1985‑175 - FDP Phase 1A (Unit 1)
Res. 1986‑9 - FDP Temporary Construction Site
Res. 1986‑10 - Plat, Unit 1
Res. 1987‑5 - FDP, Phase II
Res. 1987-25 - a subdivision plat known as Villages of Vilano Unit I replat
Res. 1987-82 - construction of a pedestrian crossover of A1A at Vilano Beach
Res. 1987-86 - Approval to record a subdivision plat known as Villages of Vilano Unit II
Res. 1987‑113 - FDP, Phase 1B
Res. 1987-178 -Agreement w/DOT; Re: crossover
Res. 1992-114 - Approving a major modification for
Res. 1992-159 - FDP, Phase III-A
Res. 1992-209 - S/D Plat, Unit III
Res. 1993-189 - FDP, Phase III-B
Res. 2002-174 - Accepting a Grant of Easement for maintenance of the drainage ditch located on property adjacent to the Villages of Vilano Unit III
Res. 2003-144 - Accepting a grant of easement for access to and maintenance of an exixting outfall ditch in the Villages of Vilano homeowners’ common area


VILLAGES WEST PARK ENTRANCE

Res. 2022-468 - Approves to execute a first amendment to impact fee credit agreement for SR16 improvements and Villages West Park Entrance

VILLAS AT THE WORLD GOLF VILLAGE

Res. 1996-221 - FDP

VILLAS OF CASA BAY

Res. 2007-342 - Approves a final plat
Res. 2011-106 - Final Plat, replat
Res. 2014-287 - Accepts an easement for utilities for the water meters to serve the residents of Villas of Casa Bay and accept a Bill of sale conveying all personal proprety associated with the offsite water and sewer lines

VININGS, THE/FORTRESS FLORIDA, INC. AND A & S LAND DEVELOPMENT COMPANY

Res. 1999-136 - Plat
Res. 2003-128 - Approves a Master Development Plan to the Vinings PUD

VIRGINIA AVENUE, IN CENTURY HILLS S/D

Res. 1980-78 - Again accepted

VISION FOR DISTRICT FOUR (PONTE VEDRA AREA)

Res. 1997-84

VISION FOR FLORIDA WATERFRONTS PROGRAM

Res. 1999-49

VISION FOR SOUTH ANASTASIA ISLAND

Res. 1999-22

VISION FOR SOUTHERN DISTRICT FOUR

Res. 1999-27

VISTA GRANT FOR LIBRARY SERVICE 

Res. 1994-127

VISTA NORTE

Res. 2004-58 - Approving a final plat
Res. 2004-247 - Accepting an easement for utilities for water and sewer service to Vista Norte Subdivision

VOLUNTARY SEPARATION INCENTIVE PROGRAM

Res. 2009-10 - Apfproves a one-time voluntear separation incentive program for St. Johns County

VOLUNTEERS

Res. 1993-54 - Recognized for the contribution to the community during the weekend storm of March 12, 1993

Volunteer Firefighter Association (See Firefighter Association)

VOLUSIA COUNTY

Res. 1995-16 - BCC support of the expansion of the Volusia County Community Choice Health Plan (CCHP) to include St. Johns County
Res. 2004-121 - Accepting a terminable nonexclusive drainage easement for access to offsite cul-de-sac from MHK of Volusia County, Inc. for drainage purposes and access
Res. 2008-124 - Approves a memorandum of agreement among the SJRWMD, City of Bunnell, City of Deland, Dunes CDD, City of Flagler Beach, Flagler County, City of Leesburg, Marion County, City of Mt. Dora, City of Palm Coast, St. Johns County, and Volusia County for the development of a preliminary design report for the Coquina Coast Seawater Desalination Alternative Water Supply Project

VOLUSIA WOODS
Res. 2024-129 - Approves a plat for Volusia Woods

VORTEX SERVICES LLC
Res. 2021-71 - Authorizing the county administrator to award Bid No. 21-05 and to execute agreements for countywide pipe and manhole lining renewal & rehabilitation services 

VOTER PRECINCT BOUNDARIES

Res. 1993-15 - Amends Res. 1992-123 by setting forth more precise word descriptions

VULCAN INC dba VULCAN SIGNS

Res. 2018-47 - Authorizes to award and execute agreements for Bid No. 18-27 purchase of sign shop materials
Res. 2019-265 - Authorizes to award Bid No. 19-74 and to execute agreements for purchase of sign shop materials

Resolutions Index W

W & G MAINTENANCE

Res. 2014-57 - Authorizes to award and execute an agreement for Bid 14-30 annual hard-surface flooring maintenance for Building Operations Dept

WCA OF FLORIDA LLC dba SUNSHINE RECYCLING INC

Res. 2018-431 - Approves the transfer of a franchise for the collection and transportation of construction and demolition debris from Sunshine Recycling to WCA of Florida LLC dba Sunshine Recycling Inc and approves a franchise agreement for construction and demolition debris with RBSJ Containers LLC dba Waste Container Rentals

WCC JAX PARTNERS LLC

Res. 2020-133 - Accepts a grant of easement for an existing sidewalk and utilities located near the intersection of SR16 and IGP
Res. 2022-391 - Accepts an easement for utilities and a warranty associated with the water and reuse systems to serve Heartland Dental at Parkway Village located off IGP
Res. 2022-404 - Accepts an easement for utilities and a warrant associated with the water and reuse systems to serve Starbucks at Parkway Village located off IGP
Res. 2023-272 - Accepts an easement for utilities associated with the water and reuse systems to serve Whataburger, Parkway Village located off IGP


WCC PALMA VISTA LLC

Res. 2023-172 - Accepts two easements for utilities, final release of lien, warranty, bill of sale and schedule of values associated with the water and sewer systems to serve apartments at WCC located off SR16



WCI COMMUNITIES LLC

Res. 2020-328 - Accepts a special warranty deed and easement from WCI Communities LLC as required in the Greenbriar Downs PUD concurrency and impact fee credit agreement for CR210-Greenbriar Road widening
Res. 2021-95 - Approves a plat for Stillwater Phase 1A
Res. 2021-338 - Approves a plat for Stillwater Phase 1B
Res. 2021-505 - Approves an exchange of real property pursuant to section 125.37, Florida Statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2022-230 - Approves a plat for Stillwater Phase 1C
Res. 2022-234 - Approves an exchange of real property in connection with a county owned retention pond and a pond owned by WCI Communications and authorizes to execute a termination of easement, deed and grant of easements
Res. 2022-313 - Approves an exchange of real property pursuant to section 125.37, Florida statutes, in connection with a county owned retention pond and a pond owned by WCI Communities LLC
Res. 2022-336 - Approves a plat for Stillwater Phase 1D
Res. 2023-231 - Approves a plat for Stillwater Phase 1C-replat of Tract CC
Res. 2023-388 - Approves a plat for Stillwater Phase 2
Res. 2023-389 - Approves a plat for Stillwater Phase 3

WM fka WASTE MANAGEMENT INC OF FLORIDA

Res. 2023-515 - Amends the FY 2024 Transportation Trust Fund budget to receive unanticipated revenue and authorizes its expenditure by the Engineering Capital Projects Dept for Grand Cay SD, along Talbot Bay Drive, Brantley Harbor Dr, Walker Cay Dr, and Camden Cay Dr, damaged by hydraulic spills from WM fka Waste Management Inc of Florida vehicles


WMG ACQUISITIONS LLC

Res. 2023-399 - Accepts a bill of sale, final release of lien and warranty associated with the water and reuse systems to serve St. Johns Dental Office located off CR210 W


WMG EXCHANGE 2 LLC

Res. 2023-428 - Accepts an easement for utilities associated with the water system to serve Heartland Dental located off SR 207



WARD, TOM P. AND DIANE A.

Res. 2022-149 - Accepts grant of easements and temporary construction easements for the Big Sooey CDBG Drainage improvement project


WARDS CREEK

Res. 2019-167 - Approves a plat for Wards Creek
Res. 2021-12 - Accepting an easement for utilities for water and sewer systems for Wards Creek located off SR 16A

WE ENTERTAINMENT, LLC

Res. 2014-181 - Approves to execute a purchase and sale agreement for property required for the Sheriff's Office Training Facility

WEBB, GAIL THREET

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

WEBER, J.D. CONSTRUCTION COMPANY

Res. 2018-255 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Truck Crane Solutions located off Agricultural Center Dr

WFC ASHFORD MILLS OWNER VII, LLC
Res. 2014-241 - Amends and restated development order for Ashford Mills DRI and authorizes development of approximately 1,521 acres in NW St. Johns County, establishing mitigation requirements for regional impacts including mitigation for transportation, school and environmental impacts, providing development phasing and buildout dates
Res. 2015-216 - Accepts a special warranty deed for conveyance of a ten acre park site located within Ashford Mills DRI pursuant to the terms of the amended and restated development order
Res. 2016-90 - Approves a plat for Shearwater Phase 1-2 a replat of Shearwater Phase 1
Res. 2016-152 - Approves a plat for Shearwater Phase 1-3 a replat of Shearwater Phase 1
Res. 2016-173 - Approves a plat for Shearwater Phase 1-4 a replat of Shearwater Phase 1
Res. 2016-256 - Approves a plat for Shearwater Phase 1-5 a replat of Shearwater Phase 1
Res. 2016-258 - Approves a plat for Shearwater Phase 1-6 a replat of Shearwater Phase 1
Res. 2016-344 - Approves a plat for Shearwater Phase 1B East
Res. 2016-347 - Approves a plat for Shearwater Phase 1-7
Res. 2016-361 - Approves a plat for Shearwater Phase 1B East-2
Res. 2017-71 - Approves a plat for Shearwater Phase 1-8
Res. 2017-364 - Approves a plat for Shearwater Phase 1B East-5
Res. 2017-365 - Approves a plat for Shearwater Phase 1B West-5
Res. 2018-62 - Approves a plat for Shearwater Phase 1B East-6
Res. 2018-63 - Approves a plat for Shearwater Phase 1B West-6
Res. 2018-129 - Approves a plat for Shearwater Phase 1B West-7
Res. 2018-250 - Approves a plat for Shearwater Phase 2A-2
Res. 2018-252 - Approves a plat for Shearwater Phase 1C
Res. 2019-8 - Approves a plat for Shearwater Phase 2B-2
Res. 2019-43 - Approves a plat for Shearwater Phase 2A-3
Res. 2019-130 - Approves a plat for Shearwater Phase 2C
Res. 2019-217 - Approves a plat for Shearwater Phase 2B-3
Res. 2019-218 - Approves a plat for Shearwater Phase 2A-4
Res. 2019-392 - Approves a plat for Shearwater Phase 2C-2
Res. 2019-444 - Approves a plat for Shearwater Phase 2C-3
Res. 2020-44 - Approves a plat for Shearwater Phase 2D
Res. 2020-64 - Approves a plat for Shearwater Phase 2A-5
Res. 2020-65 - Approves a plat for Shearwater Phase 2B-4
Res. 2020-101 - Approves a plat for Shearwater Phase 2C-3 replat
Res. 2020-115 - Approves a memorandum of understanding (Ashford Mills affordable housing) and restrictive covenant to the Ashford Mills DRI
Res. 2020-191 - Approves to execute a temporary construction and access easement agreement to construct an access road to the school and park sites within Ashford Mills (Shearwater) and to rebuild the ditch along Eastern boundary of the 40 acre park site
Res. 2020-237 - Approves a plat for Shearwater Phase 2C-4
Res. 2020-265 - Approves a plat for Shearwater Phase 2E
Res. 2020-437 - Approves a plat for Shearwater Phase 2D-2
Res. 2020-487 - Approves a plat for Shearwater Phase 2C-5
Res. 2020-488 - Approves a plat for Shearwater Phase 2E-2
Res. 2021-62 – Approving a plat for Shearwater, Phase 2D-3 (replat)
Res. 2021-221 - Approves a plat for Shearwater Phase 3A
Res. 2021-237 - Approves a plat for Shearwater Phase 2E-3
Res. 2022-46 - Approves a plat for Shearwater Phase 2E-4
Res. 2022-131 - Approves a plat for Shearwater Phase 3B
Res. 2022-146 - Approves a plat for Shearwater Phase 3C
Res. 2022-147 - Approves a plat for Shearwater Phase 3A-3
Res. 2022-272 - Approves to execute a temporary construction and access easement agreement
Res. 2022-308 - Authorizes to execute an impact fee credit agreement
Res. 2023-84 - Approves a plat for Shearwater Phase 3E
Res. 2023-164 - Approves a plat for Shearwater Phase 3F
Res. 2023-336 - Approves a plat for Shearwater Phase 3D
Res. 2023-387 - Approves a plat for Shearwater Phase 3C-2
Res. 2023-420 - Authorizes to execute a temporary construction and access easement agreement to be able to clear, grade and stabilize a portion of the county parcel and construct improvements for a 10 acre public park




WGV HOLDINGS LLC

Res. 2019-375 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property asssociated with the water system to serve WGV Gymnasium Center located off IGP

WGV STORAGE LLC

Res. 2019-61 - Accepts a final release of lien, warranty, two easements for utilities, and bill of sale and schedule of values conveying all personal property associated with the water system and fire hydrant to serve WGV Cube Smart located off IGP

AL WILKE COMMUNITY CENTER

Res. 2023-437 - Authorizes to award RFP No. 23-88 operations and management of community centers and to execute a contract with Council on Aging Inc for performance of the services

WPC INDUSTRIAL CONTRACTORS LLC

Res. 2013-63 - Authorizes to award Bid No. 13-17 and to execute an agreement for Northwest Wastewater Treatment Plant 3.0 MGD AADF
Res. 2015-185 - Authorizes to award Bid No. 15-55 and to execute an agreement for Anastasia Island wastewater treatment facility residential reuse system
Res. 2015-234 - Approves a plat for Shearwater Phase 1

W.W. GAY FIRE PROTECTION DBA W.W. GAY FIRE AND INTEGRATED SYSTEMS LLC

Res. 2017-326 - Authorizes to award RFP No. 17-71 and to execute an agreement for installation and repair of countywide access control and CCTV systems

W. W. GAY MECHANICAL CONTRACTOR, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair
Res. 2015-231 - Authorizes to award Bid 15-54 and to execute agreements for construction of criminal justice complex repiping services
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

WAAGE, JAMES C.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach


WADSWORTH GOLF CONSTRUCTION COMPANY

Res. 2021-515 - Authorizes to award Bid No. 21-113R and to execute an agreement with Wadsworth Golf Construction Company for the SJ Golf Club Course renovation

WAFFLE HOUSE (LENYA/MCCALL)

Res. 1988‑113 - FDP

WAHOO WINDS

Res. 2001-136 - Approving a subdivision plat for Wahoo Winds 

WAKE ZONES (SEE CONTRACT FILE 'WAKE ZONES')

See Department of Natural Resources

WALDEN CHASE

Res. 2000-51   - Approving a subdivision plat, Phase 1
Res. 2002-24   - Approving a subdivision plat for Phase 1, Unit 2
Res. 2003-124 - Approves a subdivision plat, Phase 1, Unit 3
Res. 2003-191 - Final Plat, Phase 1, Unit 4
Res. 2006-356 – Final Plat, Phase 1, Unit 3, replat of Lot 542
Res. 2007-139 – Final Plat, Phase 1, Unit 3, Replat of Lot 543

WALDING CONTRACTING INC

Res. 2019-378 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Panera Break Cafe at PV Point Shopping Center

WALDRON, HARRY & GWENDOLYN

Res. 1987‑261 - Accept deed ( Lightsey Road)
Res. 1993-164 - Accept W/D (Century Blvd.) 

WALK AMERICA

Res. 1992-117 - Temporary Use Permit 

WALKER'S RIDGE ASSOCIATION, INC.

Res. 2012-308 - Accepts an easement for utilitites for water and sewer service to serve Walker's Ridge Subdivision in Ponte Vedra

WALLER PARK, ASTURIAS , CASTILE

Res 9/10/74 - Vacated
Res. 2007-13 - Vacating a portion of the plat of Waller Park Subdivision

WAMELING, DORIS FAY

Res. 2021-486 - Accepts a corrective warranty deed for a portion of the right of way of Porter Rd and to execute a county deed to clear title to certain property west of Porter Road

WANDERING LANE HOLDINGS LLC

Res. 2023-477 - Accepts an easement for utilities associated with the water system to serve Hyundai at St. Johns located off SR207

WANTMAN GROUP INC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

WARD, TOM

Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

WARD PLACE ROAD, IN WARDS WOOD S/D

Res. 1980‑78  - Again accepted 

WARDS WOOD ROADS

Res. 1980‑78 - Again accepted Lake View Drive & Ward Place

WARNER, MICHAEL

Res. 2019-114 - Accepts two final release of liens, warranty, and bill of sale and schedule of values conveying all personal property associated with the sewer system to serve property at 74 Aloha Circle

WARRANTY DEED

Res. 1994-86   - Acceptance for DeerPark Boulevard
Res. 1996-145 - Acceptance for conveying an access road to the Turnbull Creek parcel
Res. 1997-122 - Acceptance for site location Lift Station at Crescent Beach Plaza
Res. 1997-162 - Acceptance for Regency Dr/Moultrie Oaks/Moultrie Square/Mariner Health Center Lift Station site
Res. 1998-93  - Accepts W/D conveying a part of the vacated Tenth Street R-O-W in the Ponce de Leon Heights S/D
Res. 2003-70  - Approves the terms of an agreement and an amendment to a warranty deed for construction of a fire station on Ponte Vedra Blvd.
Res. 2003-98   - Accepts a donation of 235 acres of conservation land at SR13 and SR16
Res. 2004-80   - Accepting a Special Warranty Deed for a fire station site in Whisper Ridge PUD
Res. 2012-198 - Accepting a Special Warranty Deed from St. Joe Company for conveying certain strips of land along Leo Maguire Parkway
Res. 2018-46 - Accepts a warranty associated with work performed at Treaty Oaks Amenity Center located off SR207

WASHINGTON, RANDY, MICHELE BROWN, GORDON MAYES, LAURA MAYES, LISA BENNETT, & MONICA BENNETT

Res. 2010-44 - Authorizes execution of a certain purchase and sale agreement for property required for Segment III of the Volusia Street/Four Mile Road Improvement Project

WASHINGTON, RUBY

Res. 2021-455 - Approves four purchase and sale agreements and authorizes to execute the agreements for the S. Holmes Boulevard CDBG drainage project

WASTE LOGIX

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers

WASTE MANAGEMENT INC OF FLORIDA

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2014-91 - Authorizes to execute an amended and restated contract for transfer station operations and solid waste removal
Res. 2015-347 - Authorizes to execute the "First amendment to amended and restated contract for transfer station operations and solid waste removal"
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2020-369 - Approves a consent to ADS-WM merger of the amended and restated franchise agreement
Res. 2021-546 - Approves a consent to assignment and transfer the the amended and restated franchise agreement and execute the consent
Res. 2022-262 - Authorizes to execute an amended and restated contract for transfer station operations and solid waste removal, and provides for a 7 year renewal and rate adjustment
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements
Res. 2023-515 - Amends the FY 2024 Transportation Trust Fund budget to receive unanticipated revenue and authorizes its expenditure by the Engineering Capital Projects Dept for Grand Cay SD, along Talbot Bay Drive, Brantley Harbor Dr, Walker Cay Dr, and Camden Cay Dr, damaged by hydraulic spills from WM fka Waste Management Inc of Florida vehicles

WASTE PRO OF FLORIDA INC

Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2011-264 - Approves a non-exclusive franchise agreement for commercial/industrial solid waste with Advanced Disposal, Amason's Roll-Offs, Arwood Waste, Construction Debris Removal, Hicks Land Clearing, Seaboard Waste Systems, Sunshine Recycling, Waste Management, and Waste Pro
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers
Res. 2020-255 - Approves a non-exclusive franchise agreement for commercial and industrial solid waste
Res. 2021-345 - Accepts grant of easements required for the S. Holmes Blvd CDBG drainage project
Res. 2022-79 - Authorizes to award Bid No. 22-49 commercial solid waste collection services and to execute an agreement for performance of the required services
Res. 2023-211 - Renews the non-exclusive commercial and industrial solid waste collection franchise for 14 existing franchise holders and approve the franchise agreements

WASTE SERVICES OF FLORIDA, INC.

Res. 2004-56 - Approving the transfer of non-exclusive commercial and construction/demolition collection franchises from BFI to Waste Services of Florida, Inc.

WASTE WATCHERS OF JACKSONVILLE, LLC

Res. 2007-142 - Approving a non-exclusive franchise agreement for construction and demolition debris with SJC and Waste Watchers
Res. 2009-199 - Approves a non-exclusive franchise agreement for construction and demolition debris with ABC Roll Off, Adams Tractor Service, Advanced Disposal, Amason's, American Construction Container, Ann's Site Cleaning, Arwood, Coastal Site Contractors, Collier's Waste Containers, Construction Debris Removal, Container Services, Dylan's Dumpsters, Econowaste, Environmental Land Services of Flagler County, Hick's Land Clearing, Realco Recycling, Ross & Logan Industries, Seaboard Waste Systems, Shappels, Inc., Sims Trucking, Southern Comfort Mowing, Strickland Construction Services, Sunshine Recycling, Waste Logix, Waste Management, Waste Pro, Waste Watchers
Res. 2018-217 - Approves a non-exclusive franchise agreement for construction and demolition debris with twenty-two non-exclusive franchise haulers

WASTEWATER TREATMENT PLANT

Res. 1991-103 - Construction of a wastewater treatment plant  
Res. 1993-50 - Approves execution of contract for additional land
Res. 1999-159 - Approve exchange of real property necessary to complete the St. Johns County SR 16 Wastewater Treatment Plant Expansion
Res. 2009-73 - Accepts an easement for access and utilities for installation of water, sewer, wastewater and reclaimed water lines within the proposed right-of-way of CR 2209 to the future NW Area Regional Wastewater Treatment Plant site
Res. 2015-97 - Approves a purchase and sale agreement for acquisition of property to improve buffering between an existing waste water treatment plant (Ponte Vedra) and adjacent neighborhoods and future improvements to the existing plant
Res. 2018-279 - Approves a purchase and sale agreement and authorizes to execute the agreement for the acquisition of property for a well site in the IGP area
Res. 2021-524 - Authorizes to execute an easement to Florida Power and Light Company to provide electrical services to the Hastings Waste Water Treatment Plant
Res. 2023-57 -Declares certain county owned property as surplus and authorizes the sale of the property to an adjoining property owner and to execute a coundy deed upon sale of the property

WATER OAK, SAWGRASS, ARVIDA

Res. 1981‑36  - FDP
Res. 1981‑37  - Recording
Res. 2012-159 - Accepts an easement for utilties for water and sewer service to serve Innlet Beach, Unit 6 and Water Oak Subdivision and Oakbridge roadways in Ponte Vedra)
Res. 2013-114 - Accepts an easement for utilities for water and sewer service to serve Water Oak Subdivision in Ponte Vedra

WATER PLANT ROAD

Res. 1996-11 – Named
Res. 2006-464 - Approves an exchange of real property in connection with the abandonment of existing vacant well sites and construction of a new well site off Water Plant Road
Res. 2009-2 - Approves a land exchange agreement for an exchange of real property regarding the abandonment of existing well sites and construction of 2 new wells off water Plant Road
Res. 2021-24 - Authorizing the county administrator to award Bid No. 21-20, County Road 214 24-inch water main (Water Plant Road to Allen Nease Road) to T.G. Utility Company, Inc., and to execute an agreement for completion of the work
Res. 2023-427 - Accepts an easement for utilities from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located near CR 214 and Water Plant Road
Res. 2024-35 - Accepts an easement agreement from Rayonier Forest for a reclaimed water transmission main to be located near the north end of Water Plant Road
Res. 2024-46 - Authorizes to award Bid No. 1625; Water Plant Road water main installation and to execute an agreement for completion of the project

WATER WEEK, PURE DRINKING

Res. 1993-64  - Recognizes May 2 - 8, 1993 as 

WATER AND SEWER AUTHORITY

Res. 1991-78 - Authorizing the WSA to review Unit Connection Fees
Res. 1996-42 - Authorizes to hold public hearings and make recommendations regarding issues pertaining to the SJC Water and Sewer System  
Res. 2005-65  - Amends the FY2005 WSA Fund Budget to receive $35,000 in revenues 

WATER & SEWER UTILITIES

Res. 1989‑282 - Adopting supplemental rules to the SJC Water & Sewer Utilities Regulatory Ord.
Res. 1990‑61   - Water & Sewer Bonds
Res. 1990‑62   - Water & Sewer Bonds
Res. 1990‑124 - Uniform method of collecting non‑ad valorem assessment for the collection of the fire protection & the sewage collection special assessment, etc.
Res. 1990‑172 - Amending Res. 1990‑124, correcting legal description
Res. 1990-192 - Modifying water & sewer rates of water and sewer facilities owned & operated by the County
Res. 1990‑228 - SJC/DOT Joint Project Agreement ‑ re: SR A1A at Matanzas Inlet
Res. 1991‑4   - Allowing certain water & sewer connection fees to paid over time; establishing uniform water & sewer connection fees throughout the County Water & Sewer System
Res. 1991-76 - Directed to use 1 bedroom gallonages when computing adequate capacity and unit connection Fees 
Res. 1991-111 - Acquisition of the W & S Utility serving St. Augustine Shores
Res. 1991‑131  - Letter of Credit to secure payment of Unit Connection fees
Res. 1991-121 - Stipulation & Joint Motion for Final Judgement in the "Shores" Water & Sewer Utility condemnation lawsuit
Res. 1991-122 - Authorizes special Water & Sewer rates and fees for St. Augustine Shores service area 
Res. 1991-155 - Delaying the 1991 date upon which certain County water & sewer unit connection fee will be automatically increased by the inflation index
Res. 1992-31 - Delaying the 1991 date which certain W & S unit connection fees will be automatically increased by the Inflation Index   
Res. 1992‑83    - Authorizing a credit toward W & S unit connection fees for Captains's Pointe 
Res. 1992-189  - Approving water & wastewater design standards
Res. 1994-118-A - Modifies weigh scale fees & charges pertaining to sludge disposal established by Ord. 1989-20
Res. 1994-119  - Approving the Dedication & Sale of certain water main systems to SJC Utility Dept.; and accepting utility easements in the Seagate Subdivision
Res. 1994-135  - Agreement acquiring the Moultrie Service District Inc. sewer system from K.S. Toney
Res. 1995-17    - Utility Service Agreement between Northwest Utilities I, Inc., SJH Partnership, Ltd., and St. Johns County
Res. 1995-180  - Suspend the 4½% regulatory fee collected from Water and Sewer Utilities
Res. 1995-202  - Suspend the 4½% regulatory fee paid by Utilities to allow for regular billing cycles
Res. 1996-31    - Window of Opportunity; waiver or reduction of unit connection fees and/or sewer unit connection fees
Res. 1996-67  - Payment of overtime of tap fees and right-of-way fees incurred to utilize the windows of opportunity
Res. 1996-91  - Authorizes payment over time of tap fee and right-of-way fees incurred to utilize the windows of opportunity
Res. 1996-144 - Continuing the suspension of four and one-half percent regulatory fee collected
Res. 1996-198 - Window of Opportunity deadline extended; waiver of unit connection fees
Res. 1998-11  - Suspends the 4 ½% regulatory fee collected through 09/30/98
Res. 1998-120 - Suspends the 4 1/2% regulatory fee collected through 09/30/99
Res. 1998-226 - Objecting to application by United Water extending its service area
Res. 1999-72  - Resolution supplementing Res. 1989-84
Res. 1999-81  - Establishing temporary service availability for the exclusive service area
Res. 1999-82  - Filing suit against the City of St. Augustine
Res. 1999-91  - Transferring a portion of the Countys exclusive water and wastewater service area
Res. 1999-132 - Requiring payment of a 2½% Regulatory Fee from privately owned water and sewer utilities
Res. 2001-24  - Approve deferring the payment of water & sewer unit connection fees for affordable senior rental apartments to be constructed by the Richman Group of Florida, Inc. - Moultrie Village Apartments, Ltd.
Res. 2002-204  - Amends Ord. 2001-25; continuing the automatic indexing of water & sewer rates & unit connection fees for FY 2003
Res. 2003-155 - Authorizes the waiver of sewer connection fees for existing St. Augustine by the Sea property owners for 90 days from passage
Res. 2004-152  - Approves deferment of payment of water and sewer unit connection fees for single family residential houses that qualify for affordable housing
Res. 2005-16 - Amends the FY 2005 Water & Sewer Authority Fund Budget to receive $15,000 in revenue
Res. 2006-336 – Replacing the existing Water and Wastewater Design Standards and Specifications Manual adopted by Res. 1992-189
Res. 2009-85 - Amends Ord. 2006-73, temporarily reducing the reconnection fee from $45.00 to $20.00
Res. 2010-212 - Suspending the automatic indexing of water and sewer rates and unit connection fees for the Ponte Vedra System for FY 2011
Res. 2010-213 - Suspending the automatic indexing of water and sewer rates and unit connection fees for the Main System for FY 2011
Res. 2022-165 - Approves and adopts an updated SJC utility Dept water, wastewater and-or operated water, wastewater, and reclaimed water utilities; authorizes to amend manual to correct textual and technical errors, and repeal Res 2006-336

WATER QUALITY COMMISSION

Res. 1992-92 - Naming Fred Brinkhoff & Tom Beal as St. Johns County representatives  

WATERBRIDGE AT PONTE VEDRA

Res. 1984‑15  - Plat 

WATERFRONT PROPERTY SERVICES LLC dba GATOR DREDGING

Res. 2018-50 - Authorizes to award Bid No. 18-29 and to execute an agreement for the Treasure Beach Canal system dredging
Res. 2019-40 - Authorizes to execute a change order to Waterfront Property Service LLC under Bid No. 18-29 for addtional services associated with changes to the scope of work, and amends the FY2019 General Fund to receive unanticipated revenue

WATERFORD LAKES
Res. 2021-44 – Approving a plat for Waterford Lakes, Phase 1
Res. 2021-419 - Approving a plat for Waterford Lakes Phase 2
Res. 2021-481 - Approving the final plat for Waterford Lakes, Phase 3
Res. 2022-114 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer and sewer force main systems to serve Waterford Lakes Phase 1 located off St. Johns Parkway
Res. 2023-118 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water and sewer systems to serve Waterford Lakes Phase 2 located off St. Johns Parkway
Res. 2023-239 - Accepts an easement for utilities, bill of sale, final release of lien and warranty associated with the water and sewer systems to serve Waterford Lakes Phase 3 located off St Johns Parkway

WATER'S EDGE

Res. 1993-38 - FDP
Res. 1993-39 - S/D Plat

WATERSONG AT RIVERTOWN

Res. 2021-98 - Approves a plat for Watersong at Rivertown Phase Two-A
Res. 2021-337 - Approves a plat for Watersong at Rivertown, Phase Two-B
Res. 2022-305 - Approves a plat for Watersong at Rivertown, Phase 3
Res. 2024-106 - Approves a plat for Watersong at Rivertown, Replat No. 1
Res. 2024-108 - Approves a plat for Watersong at Rivertown, Replat No. 2

 

WATSON, MARGARET P.

Res. 1986‑59  - Corrective deed

WATSON, RICHARD AND MARGARET POPE
Res. 1990-218 - warranty deed from Margaret Pope Watson and Richard O. Watson
Res. 2001-54  - Accepting a donation of approx. 33 acres of wetlands located off Lewis Speedway to SJC
Res. 2003-217 - Accepts a donation of three strips of property in the vicinity of Lewis Speedway from …for right-of-way and drainage purposes

WATSON, RICHARD O., JUDICIAL CENTER

Res. 2008-83 - Renaming the St. Johns County Judicial Center to the Richard O. Watson Judicial Center
Res. 2019-120 - Authorizes to execute agreement with Brooks Building Solutions for St. Johns County Judicial Center Alerton EMCS conversion

WATSON, POPE ESTATE, GAINES (ROAD)

Res. 11/18/75  - Vacated 

WATSON CIVIL CONSTRUCTION INC

Res. 2018-158 - accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer lines serving Deerfield Preserve Phase 3 located off SR207
Res. 2023-501 - Authorizes to award Bid No. 23-94, CR210 widening from Trinity Way to Beachwalk to Watson Civil Construction Inc and to execute an agreement for complettion of the project

WATSON ROAD

Res. 1979‑35 - Deed, extension of road 
Res. 1984‑161 - Extension 1030' no bids 
Res 2000-70  - Approves and authorizes purchase and sale agreement for acquisition of property for a drainage outfall 
Res. 2004-251 - Authorizing the Clerk of Courts to file a survey map for Watson Road, claiming a vested interest
Res. 2005-20 - Accepting a donation of a 14’ strip of land for additional right-of-way for construction of Watson Road East
Res. 2005-72   - Accepts a special warranty deed for a lift station site to provide sewer service to Camelot Village Subdivision on East Watson Road
Res. 2005-221  - Declares a 40-foot strip as surplus and approving a private sale to an adjoining property owner for construction of East Watson Road
Res. 2018-204 - Approves to execute a purchase and sale agreement for utility easements and accepts an easement for utilities associated with water, sewer, and reuse lines to be located along Watson Road
Res. 2018-206 - Accepts an easement for utilities associated with water, sewer and reuse lines located off Watson Road to serve anticipated regional demands
Res. 2024-6 - Approves a purchase and sale agreement for the acquisition of a parcel located at the corner of US1 South and East Watson Road, and authorizes to execute the agreement


WATSON WOODS

Res. 1992-106 - Approval of subdivision plat
Res. 2009-7 - Final Plat for Watson Woods II

WAUG LAW, P.A.

Res. 2021-113 - Recognizes and appropriates a US Dept of Homeland Security FEMA Grant and a State of Florida Div. of Emergency Mgt grant within the FY2021 General Fund Hurricane Matthew, approves a transfer from General Fund and authorizes to award Bid No. 21-62 easements for FEMA berms to Waugh Law PA and to execute an agreement


WEBB, ROBERT J. AND DEBORA D.

Res. 2020-204 - Approves a purchase and sale agreement for the acquisition of a perpetual easement for the McCullough Street drainage improvements


WEDEL, BRYAN AND CAROLYN

Res. 2022-138 - Approves three temporary construction easements required for the replacement of culverts underneath Jack Wright Island Road and CR13

WEED & SEED PROGRAM

Res. 2004-333  - Execution of a Memorandum of Agreement providing for St. Johns County’s support of the program

WEEKS MARINE INC

Res. 2022-25 - Authorizes to prepare the loan documentation necessary to finance the South Ponte Vedra-Serenata Beach dune restoration project, to be brought back to the BCC on 02.15.22, authorizes to award Bid No. 22-32 South Ponte Vedra Dune Restoration Project
Res. 2024-79 - Authorizes to award IFB No. 1677; North Ponte Vedra beach restoration and to execute an agreement for completion of the project

WEIGEL-VEASEY APPRAISERS INC

Res. 2021-327 - Authorizes to award RFP No. 21-83 and to execute agreements with all six firms for as needed appraisal and appraisal related services

WEILER, MARK S. AND ANN J.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beac

WELCH, CASEY

Res. 2021-52 - Authorizes to award Bid No. 21-24 and to execute an agreement for sale of real property located at 58 Masters Drive

WELLINGTON BY THE SEA S/D ROADS

Res. 1976‑42  - Street names changed 
Res. 1999-149 - Approve “Market Name” change for De Leon Shore and Wellington By The Sea Subdivisions

WELLINGTON OAKS

 ‑ See Darcy Partnership, Ltd.

WELLS

Res. 1977‑18   - Rules & regulations adopted
Res. 1979‑14   - Permitting procedure

WEN SOUTH LLC

Res. 2020-71 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Wendy's located off SR207  

WESLEY MANOR

Res. 2014-156 - Regarding an interlocal agreement and granting host community approval, as amended

WESSELING, BARBARA L.

Res. 2021-538 - Accepts temporary construction easements from property owners to SJC for the L'Atrium Circle sidewalk replacement project in Ponte Vedra Beach

WEST AUGUSTINE COMMUNITY DEVELOPMENT BLOCK GRANT

Res. 1984‑1  - Block grant application 
Res. 1985-1  - Authorizing an application for a CDBG for West Augustine
Res. 2002-142 - Adopting the 1ST amendement to a Purchase and Sale Agreement to extend the closing date for the acquisition of property to improve drainage 
Res. 2002-150 - Approving a Purchase and Sale Agreement for property needed for the CDBG Project and future countywide storm water projects to improve drainage in West Augustine 
Res. 2009-94 - Approves a purchase and sale agreement for property needed for drainage improvements in the West St. Augustine area
Res. 2009-125 - Approves two purchase and sale agreements for property needed for drainage improvements in the West St. Augustine area
Res. 2009-142 - Approves a purchase and sale agreement for property needed for drainage improvements in the West St. Augustine area
Res. 2009-145 - Approves two purchase and sale agreements for property needed for drainage improvements in the West St. Augustine area
Res. 2009-156 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area
Res. 2009-194 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area
Res. 2009-195 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area
Res. 2009-220 - Approves a purchase and sale agreement for property needed for the drainage improvements in the west St. Augustine area (Our Family and Friends, Inc.)
Res. 2009-226 - Joint resolution with the City; to work cooperatively to support funding initiatives for improved public sanitary sewer and water infrastructure in the Werst Augustine Redevelopment Area
Res. 2009-296 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area
Res. 2010-4 - Approves a purchase and sale agreement for property needed for a pond site for the drainage improvements in the West St. Augustine area
Res. 2010-7 - Approves a purchase and sale agreement for property needed for a pond site for the drainage improvements in the West St. Augustine area
Res. 2010-43 - Rescinds Res. 2009-125, authorizes execution of a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area
Res. 2010-125 - Approves four Purchase & Sale Agreements for the drainage easements needed for the drainage improvements in the West St. Augustine area
Res. 2010-178 - Approves execution of a purchase and sale agreement for the drainage easement needed for the Duval/St. Johns Street drainage improvements in the West St. Augustine area
Res. 2011-180 - Accepts a deed of dedication for donation of property in connection with a drainage area in West Augustine
Res. 2019-121 - Authorizes to award Bid No. 19-08R and to execute an agreement for West Augustine drainage improvements, Service Area 1

WEST AUGUSTINE COMMUNITY REDEVELOPMENT

AGENCY BOARD, A RESOLUTION OF:

Res. 2001-225  - Adopting the West Augustine Community Redevelopment Plan, transmitting the plan to the BCC and providing for further action to implement the plan (BCC)
Res. 2001-226  - Adopting the West Augustine Community Redevelopment Plan and providing for further action to implement the plan
Res. 2002-50 - Accepting the recommendation from the WACRA approving the naming of the beautification project streetscape as Jasmine’s Way
Res. 2016-338 - Declares certain county owned property as surplus and authorizes conveyance of the property to the West Augustine Historical Community Development Corporation  

West Augustine CRA (see St. Johns County CRA)

WEST AUGUSTINE/DUVAL AND ST. JOHNS STREET PROJECT

Res. 2009-157 - Approves three purchase and sale agreements for property need for the drainage improvements for this project
Res. 2011-242 - Approves a Grant of Drainage Easement for Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area
Res. 2011-245 - Approves two Grant of Drainage Easements for the Duval/St. Johns Street Drainage Improvement Project in the west St. Augustine area

WEST AUGUSTINE HISTORICAL COMMUNITY DEVELOPMENT CORPORATION

Res. 2017-322 - Authorizes to implement a subrecipient contract for the West Augustine Historical Community Development Corporation, under the provisions of the Community Development Block Grant Program
Res. 2023-338 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street
Res. 2023-391 - Authorizes to execute a release of a reverter clause in a county deed for property located on Volusia Street, involves West Augustine Historical Community Development Corp
Res. 2024-48 - Awards a community development block grant to West Augustine Historical Community Development Corporation Inc, and to execute the subrecipient agreement

WEST AUGUSTINE IMPROVEMENT ASSOCIATION INC (WAIA)

Res. 2016-207 - Authorizes to execute a county deed to release a reversion clause in connection with Pinehurst and San (saint) Sebastian Cemeteries

WEST SAINT AUGUSTINE LAND AND TIMBER LLC

Res. 2019-30 - Approves to execute two agreements for donation of right of way and stormwater sites for the future CR2209
Res. 2019-448 - Accepts an easement for a water main line to be located at the intersection of CR214 and Allen Nease Road
Res. 2023-427 - Accepts an easement for utilities from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located near CR 214 and Water Plant Road
Res. 2024-63 - Accepts an easement agreement for utilities and a temporary access and construction easement from West Saint Augustine Land and Timber LLC for a reclaimed water transmission main to be located along Allen Nease Road
Res. 2024-64 - Accepts an amended and restated easement agreement for utilities from West Saint Augustine Land and Timber LLC at the intersection of CR214 and Allen Nease Road

WEST GATE OFFICE PARK(on SR16)

Res. 2014-95 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer lines to serve West Gate Office Park on SR16

WEST KING STREET (CR 214)

Res. 2005-137 - Authorizes the Clerk of the Courts to file the survey map for a portion of CR 214, from St. Augustine city limits to SR 5 (U.S. 1), claiming a vested interest
Res. 2006-99  - Accepts a Deed of Dedication of property for additional R-O-W for the West King Street improvement project
Res. 2006-114 - Approves a Purchase and Sale Agreement for property needed for the West King Street Improvement Project
Res. 2006-163 - Approves a purchase and sale agreement for property needed for the West King Street improvement project
Res. 2006-181  - Approves a Purchase and Sale Agreement for property needed for the West King Street Improvement Project
Res. 2006-187  - Approves a Purchase and Sale Agreement for property needed for the West King Street Improvement Project
Res. 2006-229  – Approves a purchase and sale agreement for property needed for the West King Street Improvement Project
Res. 2006-372 – Authorizes a purchase and sale agreement for property needed for the West King Street Improvement Project
Res. 2006-436 – Accepts a grant of drainage easement to allow access under Railroad Avenue to install drainage culverts as part of the West King Street Improvement Project
Res. 2006-463 – Accepts three quitclaim deeds for rights-of-way needed for Segment III of the West King Street Improvement Project
Res. 2007-95 – Authorizes a purchase and sale agreement for property needed for the West King Street Improvement Project
Res. 2012-213 - Approves a Purchase and Sale Agreement for the purchase of a lot on West King Street

WEST AUGUSTINE DENTAL AND MEDICAL FACILITY

Res. 2007-356 - Accepts a grant of easement for road right-of-way, drainage, and utilities in connection with the ...

WESTWIND DEVELOPERS, LLC

Res. 2007-236 - Final Plat
Res. 2013-73 - Accepts a bill of sale and schedule of values conveying all personal property associated with the water and sewer lines to serve Westwind Subdivision off Datil Pepper Road

WESTWOOD S/D
Res. 1984‑118 - Plat 
Res. 1984‑121 - Modify #118 two-year bond
Res. 2009-248 - Accepts a temporary construction easement for investigation and construction of drainage facilities for drainage improvements in Westwood Subdivision
Res. 2022-136 - Accepts a grant of easement for drainage improvements within the Westwood subdivision

WEST THIRD STREET
Res. 2024-204 – Vacates a portion of the right-of-way known as West Third Street

WETLANDS
Res. 1986‑23  - Engineering required prior rezoning or const
Res. 1986‑109
Res. 1987‑213 - Amend Res. 1986‑109

WEX BANK
Res. 2020-475 - Authorizes to piggyback the Florida Dept of Management Services Contract No. 973-163-10-1 with Wex Bank for particifpation in the Fleet Fuel card program
Res. 2021-205 - Authorizes to piggyback the National Association of State Procurement Officials Valuepoint contract No. 00819, through the State of Florida's participating addendum for Fleet car services program


WGV OFFICE CONDOS/WGV PROFESSIONAL CENTER, LLC
Res. 2024-161 - Accepting an Easement for Utilities, Bill of Sale, Final Release of Lien and Warranty, associated with the water and sewer systems to serve WGV Office Condos Infrastructure, located off Pacetti Road


WHARTON-SMITH INC.
Res. 2017-360 - Authorizes to award Bid No. 17-63 and to execute an agreement for the construction of the Players Club Water Reclamation facility
Res. 2018-18 -Authorizes to award RFP No. 18-22 and to execute agreements for utility rehabilitation and construction services
Res. 2018-35 - Authorizes to execute a contract amendment No. 1 for construction of the Players Club water reclamation facility(Bid No. 17-63)
Res. 2020-253 - Authorizes to award RFQ No. 20-53 and to execute an agreement for design-build services for CDBG-DR project, Hastings Phase III WWTP improvements
Res. 2020-404 - Authorizes to negotiate with Wharton-Smith Inc and upon successful negotiations, Award RFQ No. 20-13 and to execute agreements for design-build services for A1 Influent pumpstation imrpovements
Res. 2021-441 - Authorizes to execute and issue task order No 9 under RFP No. 18-22 to Wharton-Smith Inc for completion of the project to remove and replace clarifier isolation vlaves at WWTP
Res. 2022-63 - Authorizes to execute and issue task order No. 10 for Sawgrass influent pump station improvements under RFP No. 18-22
Res. 2022-141 - Authorizes to award Bid No. 22-05 for facility solids handling improvements to Wharton-Smith Inc and to execute an agreement for completion of the work
Res. 2024-191 - Authorizes to award RFQ No. 1530 for construction manager at risk for multiple parks to Wharton Smith, Inc., for the completion of Phase 1, Pre-construction services non-to-exceed amount of $405,250.00


WHATABURGER
Res. 2023-272 - Accepts an easement for utilities associated with the water and reuse systems to serve Whataburger, Parkway Village located off IGP

VIRGINIA WHETSTONE VS. ST. JOHNS COUNTY VS. CAMP, DRESSER & MCKEE, & METRIC CONSTRUCTORS, INC., LAWSUIT
Res. 2005-92 - Approves an exchange of real property to comply with the settlement agreement in the lawsuit, Case No. CA 98-1501
Res. 2005-113  - Relating to the settlement of the lawsuit regarding the exchange of property

WHISPER CREEK
Res. 2014-332 - Approves a plat for Whisper Creek Phase 1 Units A & B
Res. 2014-348 - Approves a plat for Whisper Creek Phase 1 Unit C
Res. 2015-42 - Accepts two special warranty deeds for conveyance of two lift station sites and two easements for access and utilities to serve Whisper Creek Phase 1 Units A and B
Res. 2015-43 - Accepts a special warranty deed conveying a lift station site, an easement for access and utilities and a temporary easement for access and utilities to serve Whisper Creek Phase 1 Units A and B
Res. 2015-44 - Accepts a special warranty deed conveying a lift station site, an easement for access and utilities and a temporary easement for access and utilities to serve Whisper Creek Phase 1 Unit C
Res. 2015-113 - Accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer system to serve Whisper Creek Phase 1 unit B
Res. 2015-290 - Accepts an easement for utilities for the water meters to serve Whisper Creek Phase 1C and accepts a bill of sale conveying all personal property associated with the water and sewer lines
Res. 2016-118 - Approves a plat for Whisper Creek Phase 2 Unit A a replat of Whisper Creek Phase 1 Units A and B
Res. 2016-315 - Approves a plat for Whisper Creek Phase 4 Unit C
Res. 2017-3 - Approves a plat for Whisper Creek Phase 4 Unit D
Res. 2017-5 - Approves a plat for Whisper Creek Phase 4 Unit A
Res. 2017-6 - Approves a plat for Whisper Creek Phase 4 Unit B
Res. 2017-225 - Approves a plat for Whisper Creek Phase 3 Unit A
Res. 2017-369 - Accepts a bill of sale and schedule of values conveying all personal property associated with the utilities serving Whisper Creek Phase 3 Unit A (AKA Trailmark) located off Trailmark Drive
Res. 2018-188 - Approves a plat for Whisper Creek Phase 7
Res. 2018-232 - Approves a plat for Whisper Creek Phase 8
Res. 2018-300 - Approves a plat for Whisper Creek Phase 5 Unit B
Res. 2019-10 - Approves a plat for Whisper Creek Phase 5 Unit A
Res. 2019-64 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 7 located off Pacetti Road
Res. 2019-65 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 8 located off Pacetti Road
Res. 2019-108 - Accepts two easements for utilities, special warranty deed, final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 5 Unit B (aka TrailMark Phase 5 B located off Pacetti Road
Res. 2021-197 - Approves a plat for Whisper Creek Phase 6
Res. 2021-482 - Approving the final plat for Whisper Creek, Phase 9, Unit A
Res. 2021-483- Approving the final plat for Whisper Creek, Phase 9, Unit C
Res. 2021-532 - Accepts a final release of lien, warranty bill of sale and schedule of values conveying all personal property associated with the water and sewer systems to serve Whisper Creek Phase 6 aka Trailmark Phase 6 located off Pacetti Road
Res. 2022-68 - Approves a plat for Whisper Creek Phase 9 unit B
Res. 2022-367 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit A located off Pacetti Rd
Res. 2022-368 - Accepts a bill of sale and schedule of values, final release of lien and warranty associated with the water and sewer systems to serve Whisper Creek Phase 9 Unit C located off Pacetti Rd
Res. 2022-382 - Approves a plat for Whisper Creek Phase 11 Unit B
Res. 2022-464 - Approves a plat for Whisper Creek Phase 11 Unit A
Res. 2023-33 - Accepts an easement for utiities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer and sewer force mains systems to serve Whisper Creek Phase 9 Unit B located off Pacetti Rd
Res. 2023-335 - Approves a plat for Whisper Creek Phase 10 Unit A
Res. 2023-367 - Approves a plat for Whisper Creek Phase 10 Unit B

WHISPER RIDGE

Res. 2004-34  - Final Plat, Unit 1
Res. 2004-37 - Final Plat, Unit 2
Res. 2004-80 - Special Warranty Deed for a fire station site in Whisper Ridge PUD
Res. 2004-114 - Final Plat, Unit 3
Res. 2004-117 - Final Plat, Unit 4
Res. 2005-46 - Final Plat, Unit 5
Res. 2005-61 - Final Plat, Unit 6
Res. 2005-91 - Final Plat, Unit 7
Res. 2009-291 - Accepts two easements for utilities for water and sewer service to Whisper Ridge Subdivision, Unit 1 & 2 located off of SR 16
Res. 2016-148 - Approves a purchase and sale agreement for the purchase of reserved right-of-way along CR208

WHISPERING OAKS SUBDIVISION

Res. 2003-106  - Accepting an easement for utilities and Bill of Sale for sewer service in Whispering Oaks Subdivision, Phases I, II, & III

WHISPERING OAKS GARDENS

Res. 2004-108 - Accepting an easement for water services to … on Garden Center Way

WHISPERING WOODS

Res. 2001-28  - Contributes SHIP funds to TWC Eighty-Nine, Ltd. As reimbursement toward payment of impact and other fees
Res. 2001-240  - Approving the issuance by the HFA of multifamily housing revenue bonds (Whispering Woods Apartment Project) not to exceed $14,000,000

WHITE, GREGORY AND LYDIA, GREGORY JR., AND JOEL

Res. 2013-21 - Accepts two drainage easements required for segment III of the Volusia Street road improvement project

WHITE, NOAH AND KRISTEN

Res. 2012-256 - Accepts a drainage easement for Ravenswood/Josiah Street improvement project


WHITE OAK CONTRACTING INC

Res. 2023-6 - Accepts an easement for utilities, bill of sale and a warranty associated with the water and sewer systems to serve Sawgrass Country Club located off Ponte Vedra Blvd

WHITEHALL PONTE VEDRA, LLC

Res. 2015-213 - Accepts an easement for utilities for sewer service to serve Arbor Terrace Ponte Vedra and Accepts a bill of sale conveying all personal property associated with the utility lines  

WHITEHOUSE BLVD. (FORMERLY KNOWN AS ROOSEVELT BLVD.)

Res. 1992-172  - Accepted as a public road; accepted Roosevelt Dr. as a public road
Res. 2001-87  - Approving the execution of a County deed re-conveying an unused portion of donated property in Presidential Gardens of Whitehouse Boulevard

WHITEMAN, ROGER

Res. 2021-346 - Approves two purchase and sale agreements and authorizes to execute the agreement for the S. Holmes Blvd CDBG drainage project

WHITESTONE CONSTRUCTION GROUP LLC

Res. 2019-375 - Accepts a final release of lien, warranty and bill of sale and schedule of values conveying all personal property asssociated with the water system to serve WGV Gymnasium Center located off IGP
Res. 2020-70 - Accepts a final release of lien, warranty, easement for utilities and a bill of sale conveying all personal property associated with the water and sewer force main systems to serve St. Johns Marketplace Drive located off SR207
Res. 2023-395 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Parkway Commons at World Golf Village located off IGP 

WHITING, ELIZABETH L.

Res. 2019-158 - Approves to execute a purchase and sale agreement for an easement and accepts an easement for a sewer force main line to be located off SR13 North

WHITLOCK, JOYCE V.

Res. 2009-182 - Approves a lease agreement with Joyce V. Whitlock for a mobile home located on Palmo Fish Camp Road

WHITELOCK FARMS

Res. 1999-176  - Plat
Res. 2002-121  - Authorizing the County Administrator to execute an Impact Fee Credit Agreement with Whitelock Farms General Partnership 


WHITE'S FORD INVESTMENTS LLC

Res. 2023-321 - Approves the first amendment to the amended and restated utility service and refund agreement with White's Ford Timber LLC, Trout Creek Venture, LLC, Bocage Ventures LLC, and White's Ford Investments LLC for utility services and refund of water, wastewater and reclaimed water unit connection fees

WHITE’S FORD TIMBER LLC

Res. 2006-362 - Approves a utility service and refund agreement with White’s Ford Timber and Investment Company, Ltd., SJP LLC, J & N Ventures, LLC, VCP-Real Estate Investors, Ltd. for Silverleaf Development
Res. 2009-74 - Approves the 1st amendment to the Utility Service and Refund Agreement
Res. 2013-74 - Approves the Memorandum of Agreement for access for the NW area regional wastewater treatment plant
Res. 2013-124 - Authorizes an exchange of property to realign the configuration of a well site adjacent to CR2209
Res. 2016-335 - Amends and restates utility service and refund agreement for the provision of utility service and refund of water, wastewater, and reclaimed water unit connection fee refund
Res. 2017-312 - Authorizes to execute an impact fee credit agreement with White's Ford Timber LLC
Res. 2019-185 - Approves a plat for St. Johns Parkway and Silverleaf Parkway
Res. 2019-257 - Authorizes to execute an amended impact fee credit agreement with White's Ford Timber LLC
Res. 2019-398 - Accepts a final release of lien, warranty, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Silverleaf CR2209 and Silverleaf Parkway
Res. 2019-436 - Accepts a deed of dedication, right of way agreement, and a stormwater drainage easement agreement for the IGP connector pursuant to the terms of the Silverleaf DRI development order
Res. 2020-10 - Authorizes to execute an impact fee credit agreement with White's Ford Timber LLC
Res. 2020-83 - Approves the consent amendment to Silverleaf DRI school proportionate share payment and school siting agreement
Res. 2020-293 - Approves an agreement for landscape maintenance of certain county road right-of-way with Silverleaf Master Owner's Association Inc
Res. 2021-63 – Approving a plat for Cherry Elm Drive
Res. 2021-64 – Approving a plat for Courtney Vista Drive
Res. 2022-170 - Approves a plat for Silver Landing Phase 2B (replat)
Res. 2022-208 - Authorizes to execute a first amendment to the impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investements LLC
Res. 2022-209 - Authorizes to execute a first amendment to the amended impact fee credit agreement with White's Ford Timber LLC, Longleaf Partners LLC, Bocage Ventures LLC, Trout Creek Venture LLC and White's Ford Investments LLC
Res. 2022-369 - Accepts a special warranty deed, five easements for utilities, a bill of sale, a final release of lien, and a warranty associated with the lift station, water, sewer, sewer force mains and reuse systems to serve Silver Landing (Silverleaf Parcel 29A-1) located off St. Johns Parkway
Res. 2022-392 - Accepts an easement for utilities, a bill of sale, a final release of lien, and a warranty associated with the water, sewer, reuse, pump station and sewer force mains systems to serve Silverleaf RAH Parcel 29B Phase 1A & B
Res. 2023-59 - Accepts an easement for utilities, final release of lien, warranty and bill of sale and schedule of values associated with the water, sewer, pump station, sewer force mains and reuse systems to serve Courtney Oaks and Courtney Chase, Silverleaf parcels 7A-7B located off St. Johns Parkway
Res. 2023-74 - Approves a plat for Silverlake Drive Phase 1
Res. 2023-88 - Accepts four deeds of dedication for property along the right of way of Silverleaf Parkway and St. Johns Parkway for sidewalks and multi-use paths approved in the Silverleaf DRI in Res 2015-241
Res. 2023-135 - Approves a plat for Silverlake Drive Phase 2
Res. 2023-321 - Approves the first amendment to the amended and restated utility service and refund agreement with White's Ford Timber LLC, Trout Creek Venture, LLC, Bocage Ventures LLC, and White's Ford Investments LLC for utility services and refund of water, wastewater and reclaimed water unit connection fees
Res. 2023-470 - Approves a plat for Silver Falls (Silverleaf Parcel 22A) Phase 1 replat
Res. 2023-506 - Accepts an easement for utilities, bill of sale, and final release of lien and warranty associated with the water, sewer and reuse systems to serve Courtney Oaks and Courtney Chase (Silverleaf parcels 7A-7B) Phase 2 located off St Johns Parkway
Res. 2024-36 - Accepts three easements for utilities, bill of sale, final release of lien and warranty associated with the water, sewer and reuse systems to serve Silverleaf, Silverlake Drive located off St. Johns Parkway

WHITFIELD, SANDY

Res. 1981‑24  - Easement in Menendez Park 

WHITNEY LABORATORY

Res. 1997-156  Endorsing locating the management office for the National Estuarine Research Reserve 

WHITTAKER CORPORATION (DESCO)

Res. 1979‑70 - Revenue bonds 

WHITTLE, JERRY

Res. 1987‑223 - Rezoning 

WHITTY, JANICE BAKER

Res. 2011-34 - Declaring certain County-owned property on Daniels Street as surplus and approves a private sale to the adjoining property owner, Janice Whitty Baker

WHOLESALE AUTOMART SR207

Res. 2020-266 - Resolves to set a hearing for vacation of 12 foot wide alley within the Rothschild's Addition Subdivision

WICKS BRANCH CREEK

Res. 2013-237 - Accepts five drainage easements required for replacement of an existing pipe under Wildwood Drive

WILCOX'S REPLAT S/D

Res. 1980‑63 - Recording
Res. 1981‑89  - Unit II (Barnett Bank)

WILDWOOD CREEK ADDITION

Res. 2000-176 - Delcie Drive - Accepting easement required for drainage improvements

WILDWOOD CREEK S/D, TERRY PACETTI CONSTRUCTION COMPANY

Res. 1979‑39 - WWC II, recording 
Res. 1979‑43 - WWC Addition, recording 
Res. 1980‑44 - WWC III, recording 

WILDWOOD DRIVE REHABILITATION PROJECT
Res. 1997-165 - Approving terms of the option contracts for acquisition of property
Res. 1998-76 - Approving terms of the option contracts for acquisition of property and constructing turn lane

WILDWOOD OFFICE CENTER
Res. 2011-229 - Accepts an easement for utilities for water services to Wildwood Office Center on Wildwood Drive

WILDWOOD PINES PROPERTIES
Res. 1988-249 - Plat
Res. 1988-275 - Authorizing use of excess right-of-way at intersection of Deer Chase Road and Wildwood Dr. for S/D entrance signage subject to certain conditions

WILDWOOD TRAILS
Res. 2004-336 - Approving an agreement with FCT for joint acquisition of Canopy Shores 

WILES, LAWRENCE H AND JOSEPHINE M
Res. 1987‑116 - Drainage easement

WILES PLACE
Res. 1996-133 - Naming a street

WILLIS, JACQUELYN
Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

WILLIS, PATRICIA
Res. 2022-71 - Accepts grant of easements and temporary construction easements for the Armstrong CDBG drainage improvements project

WILLO PRODUCTS COMPANY
Res. 2015-25 - Authorizes to execute a contract for Phase 2 of the jail cell door hardware replacement
Res. 2022-13 - Authorizes to award Misc Bid No. 22-18 and to execute a contract with Willo Products Company Inc for purchase and install of eighty-five Willo wedge locking system locks at the county jail
Res. 2022-54 - Authorizes to execute the revised contract with Willo Products for completion of SS No. 22-17 purchase and installation of 85 Willo Wedge locking system locks at the St. Johns County jail

WILLS
Res. 5/8/51 - Petition to vacate plat

WILLIAMS, EDGAR & ASPASIA
Res. 2009-296 - Approves a purchase and sale agreement for property needed for the drainage improvements in the West St. Augustine area

WILLIAM BARTRAM SCENIC HIGHWAY
Res. 1997-200 - Supporting the existing Florida Legislative Designation of the William
Res. 1998-108 - Authorizes the County Administrator to appoint volunteer agents to carry out enforcement activities and set policies and standards relating thereto
Res. 2002-18 - Supporting and declaring the Florida Designated William Bartram Scenic Highway by protecting its natural and historical resources
Res. 2010-53 - Authorizes execution of two national scenic highway grant applications to the FDOT for the William Bartram Scenic & Historic Highway - Corridor Management Council

WILLIAM BARTRAM SCENIC & HISTORIC CORRIDOR MANAGEMENT COUNCIL
Res. 2010-91 - Recognizes the volunteer efforts of the Council in their efforts to preserve, protect, and maintain the scenic highway intrinsic resources

WILLIAM BARTRAM SCENIC TRAILS

Res. 2004-127 - Final Plat 

WILLIAMS, JAMES MICHAEL  - STEPHEN R. CISSEL - JAMES R. STOCKTON, Jr. - Sandra Medders

Res. 1989-264 - S/D Plat, Palm Valley Harbour

WILLIAMS, JOEL A. "BUBBA"

Res. 2023-303 - Accepts and authorizes the relocation of the house located at 5480 Atlantic View to Joel A. "Bubba" Williams Windswept Acres Park, authorizes to negotiate and execute necessary agreements


WILLIAMS INDUSTRIAL SERVICES, LLC
Res. 2021-23
– Authorizing the county administrator to award Bid No. 21-02, Anastasia Island Wastewater Treatment Facility Reuse System Improvements and to execute an agreement for completion of the work
Res. 2021-286 - Authorizes to award Bid No. 21-03R SR 16 headworks and ras/was improvements


WILLIAMS SCOTSMAN, INC.
Res. 2015-63 - Authorizes to execute a lease agreement for two mobile modular buildings with furnitur

WILLOW COVE
Res. 2007-114 – Final Plat, Phase 1
Res. 2009-102 - Final Plat, Phase II

WILLOW COVE PARK

Res. 2007-227 - Final Plat
Res. 2011-5 - Final Plat, Replat

WILLOW WALK S/D

Res. 1986‑189 - FP, Unit 1
Res. 1987-163 - letter of conveyance for the water lines installation
Res. 1988-147 -Plat ‑ Unit Two Phase One
Res. 1988-301 - Plat ‑ Unit Two, Phase Two
Res. 1990-115 - Plat - Unit three

WILSON, BENNETT & LOVETT

Res. 1981‑119 - Deed

WILSON FAMILY

Res. 2007-132 – Approves a land exchange/purchase and sale agreement from the Wilson Family and a purchase and sale agreement from James D. and Kathy A. Etherton for property for realignment of Russell Sampson Road at the CR 210 Intersection
Res. 2007-355 - Amends Res. 2007-132; 1st amendment to the land exchange/purchase and sale agreement from the Wilson Family for the realignment of Russell Sampson Road at the CR 210 Intersection
Res. 2009-268 - Approves two purchase and sale agreements for property required for Phase II of CR 210 at I-95 Roadway Improvement Project, as per Res. 2008-326

WILSON, GREGORY A. AND HARRIETT A.

Res. 1989‑162 - W/D to BCC

WILSON MACHINE & WELDING WORKS, INC.

Res. 2012-109 - Authorizes the award of RFQ No. 12-03 to Bush Construction Company, Inc., Thomas May Construction Company, VJ Usina Contracting, Inc., KP Meiring Company, Sauer, Inc., Mallen Construction, Inc., ABBA Construction, Inc., Charles Perry Construction, WW Gay Mechanical Contractor, Inc., ACON Construction Co., Inc., Perry-McCall Construction, Inc., Burchfield Electric, Inc., Pure Air Controls Services, Kim's Electric, Inc., WW Gay Mechanical Contractor, Inc., Taylor Refrigeration & Air Conditioning, Inc., B & S Signs, Inc., Kniceley Painting, Inc., Gruhn May, Inc., M. Gay Constructors, Inc., St. Johns Door & Window, Wilson Machine & Welding Works, Inc., RCI Windows & Doors, Dennis Shepherd Electric, Inc., Thibault's Electrical Service, Inc., and Stanford Restoration for small scale construction, renovation, and repair

WILSON, MARVIN & JANICE WILSON

Res. 2011-70 - Approves execution of six purchase agreements for property for Phase II of the CR 210/I95 Roadway Improvement Project; Robert & Juanita Wilson, Marvin & Janice Wilson, and Terry Johnson

WILSON, ROBERT & JUANITA

Res. 2011-70 - Approves execution of six purchase agreements for property for Phase II of the CR 210/I95 Roadway Improvement Project; Robert & Juanita Wilson, Marvin & Janice Wilson, and Terry Johnson

WINCHESTER DEVELOPMENT, RLLP

Res. 2001-173 - Authorizing the County Administrator to execute an impact fee agreement
Res. 2001-174 - Authorizing the County Administrator to execute an impact fee credit agreement
Res. 2006-59 - Authorizes a Reciprocal Corrective Quitclaim deed with Winchester Development, RLLP, to correct the legal descriptions and clear a cloud on the titles
Res. 2006-80 - Final Plat

WINDEMERE AT PONTE VEDRA BEACH CONDOMINIUM ASSOCIATION

Res. 2015-214 - Accepts an easement for utilities for water and sewer service to Windemere at Ponte Vedra Beach Condominium

WINDING OAKS PUD

Res. 2017-214 - Approves a memorandum of understanding with Strates Properties LTD to define required utility transmission commitments and authorizes to execute the MOU

WINDSONG ACRES

Res. 2019-391 - Approves a plat for Windsong Acres
Res. 2020-380 - Accepts a final release of lien, warranty, easement for utilities, a special warranty deed and a bill of sale conveying all personal property associated with the water and sewer systems to serve Windsong Acres located off Old Moultrie Road

WINDSTORM INSURANCE

Res. 1976‑32

WINDSWEPT ACRES PARK

Res. 2007-212 - Approves a Florida Recreation Development Assistance Program (FRDAP) Grant for construction of Windswept Acres Park
Res. 2009-208 - Approving the naming of the park "Joel A. "Bubba" Wiliams Windswept Acres Park

WINDSWEPT ACRES S/D

Res. 1988‑227 - Reducing speed limit on certain street

WINDWARD RANCH

Res. 2015-151 - Approves a plat for Windward Ranch Phase 1
Res. 2015-338 - Accepts two easements for utilities to provide reuse, water and sewer service to Windward Ranch Phase 1 and accepts a Bill of Sale and schedule of values conveying all personal property associated with the water and sewer system
Res. 2015-382 - Approves a plat for Windward Ranch Phase 2
Res. 2016-11 - Accepts an easement for utilities to provide reuse, water and sewer service to Windward Ranch Phase 1
Res. 2019-9 - Approves a plat for Windward Ranch Phase Fifteen
Res. 2019-63 - Accepts a final release of lien, warranty, easement for utilities, and bill of sale and schedule of values conveying all personal property associated with the water, sewer and reuse systems to serve Windward Ranch Phase Nine located off SR16


WINDY CITY INVESTMENT GROUP LLC dba GRIFFIN WASTE SERVICES OF JACKSONVILLE

Res. 2022-318 - Approves the applications for non-exclusive construction and demolition debris franchise agreements

WINGFIELD GLEN

Res. 2002-29 - Approving a S/D Plat
Res. 2004-367 - Final Plat for Commons, Unit 2
Res. 2023-105 - Authorizes to approve the transfer of unused road impact fee credits from the Wingfield Glen PUD to the Broudy's within the bartram Walk West PUD

WINSLOW FARMS, LTD.
Res. 2014-247 - Approves an exchange of real property for ROW required for the Race Track Road widening
Res. 2014-274 - Authorizes to execute an impact fee credit agreement with Bartram Park, LTD, Bartram Park Associates, LLC., and Winslow Farms, LTD
Res. 2016-146 - Approves to execute three declaration of joint use pond easements for the improvements to Race Track Road in the Bartram Park Impact Fee Credit agreement
Res. 2017-232 - Accepts deeds from Winslow Farms LTD and RREF III-P-EP Bannon Lakes JV LLC conveying additional right of way along IGP
Res. 2014-285 - Accepts property for the widening of Racetrack Road as provided in the Bartram Park impact fee credit agreement
Res. 2019-253 - Authorizes to execute the certificate of approval and acceptance to the amendment to declaration of joint use pond easement

WIRED2PERFORM LLC

Res. 2020-37 - Authorizes to execute an economic development grant agreement with M3 32084 LLC, M2 32081 LLC, M4 32081 LLC, and Wired2Perform LLC and provides for the effect of recitals

WISE PROPERTY  (See Borden Corp.)

WISTERIA ROAD

Res. 1990-14 - intent to assess properties bernefitted by road improvements on Wisteria Road in St. Aug South Sub under cost sharing program
Res. 1992‑48 - Final assessments for paving
Res. 1992‑95 - Amends Res. 1992‑48 which amends the interest due date 

WITHLACOOCHEE ECOSYSTEM MANAGEMENT PROGRAM

Res. 1997-106 - In support of

WITT, DANNY

Res. 2011-191 - Award of RFP No. 11-67 to Danny Witt, Tennis Professional, for tennis management services at Cornerstone & Nocatee Parks

WOLFE ROAD

Res. 1994-172  - County Administrator to accept title to segment of

WOOD ENVIRONMENT AND INFRASTRUCTURE SOLUTIONS INC

Res. 2018-267 - Authorizes to award RFP No. 18-68 and to execute agreements for community development block grant Disaster recovery (CDBG-DR) environmental consulting services
Res. 2018-286 - Authorizes to assign the contract with Amec Foster Wheeler Environment and Infrastructure Inc under RFQ No. 17-17 professional services to Wood Environment and Infrastructure Solutions Inc
Res. 2023-91 - Authorizes to assign the contracts with Wood Environment and Infrastructure Solutions Inc under RFQ 22-01; continuing contracts for as needed professional services; RFQ 17-17; Professional services and RFP 18-68 CDBG DR Environmental consulting services to WSP USA Environment and Infrastructure Inc

WOODALL, MICHAEL

Res. 2010-27 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the sewer force main serving residents along North Roscoe Blvd in Ponte Vedra

WOODLAKE

Res. 2007-164 - Final Plat
Res. 2007-223 - Accepting an easement for utilities for water and sewer service
Res. 2011-324 - Final Plat, Phase II
Res. 2013-143 - Approves a plat for Woodlake, Phase III
Res. 2015-114 - Accepts an easement for utilities for water and sewer service to serve Woodlake SD Phase II and Phase III located on US 1 South near SR206

WOODLAND HEIGHTS

Res. 2011-237 - Vacating a portion of the plat of Woodland Heights
Res. 2022-240 - Approves acquisition of property from the Staste of Florida Dept of Transportation near US 1 North and Old Dixie Hwy for future expansion of utilities
Res. 2022-273 - Authorizes to execute a release of phosphate, minerals, metals and petroleum reservations and release of related rights of entry and exploration set forth in county deed

WOODLAND PARK AT NOCATEE

Res. 2023-166 - Approves a plat for Woodland Park at Nocatee

WOODLANDS AT PONTE VEDRA (JNM DEVELOPERS)

Res. 1997-168 - Impact Fee Credits
Res. 1998-16 - Approving Plat, Phase I
Res. 1999-137 - Plat Phase Two

WOODLAWN ACRES

Res. 2017-276 - Approves a plat for Woodlawn Acres

WOODRIDGE S/D

Res. 1989‑35 - Plat 

WOODRIDGE II S/D

Res. 1991-29 - Approve Final Plat 

WOODWARD, RICHARD L. & JOAN C.

Res. 1989‑216 - Easement re Ponce de Leon Resort and Convention Center to SJC

WOOLPERT INC
Res. 2018-418 - Authorizes to award RFQ No. 19-16 and to execute an agreement for digital orthophotography and lidar deliverables
Res. 2021-34 – Authorizing the county administrator to award RFQ No. 21-34, and to execute an agreement for digital orthophotography
Res. 2023-215 - Authorizes to execute and issue change Order No. 05 to Master No. 21-MCC-WOO-13032 to provide hurricane season 2023 pre-storm and post-storm lidar acquisition processing and delivery

WOOLVERTON COMPANY, THE

Res. 2009-349 - Approves an amendment to the declaration of restrictive covenants with the FCT; approves a Memorandum of Understanding; approves a cost share agreement with the Woolverton Company, Derick Woolverton, Brenda Kogut, et al, to allow for dual access to Mussallem Beachfront Park

WORLD COMMERCE CENTER DEVELOPMENT OF REGIONAL IMPACT

Res. 2002-267 - Approved
Res. 2004-153 - Modifies Res. 2002-267; modifies the World Commerce Center DRI Development Order, as previously approved
Res. 2004-173 - Approves an agreement with World Commerce Center for engineering design, permitting and construction of south Francis Road
Res. 2004-330 - Approves an amendment to the Infrastructure Co-Construction Agreement with World Commerce Center for the engineering design and construction of South Francis Road
Res. 2004-340 - Authorizes execution of an impact fee credit agreement with Steinemann Development Company Florida, Inc. and World Commerce Center, LLP
Res. 2004-346 - Approves an amended agreement for the engineering design, permitting, and construction of South Francis Road
Res. 2005-38  - Accepting a deed of dedication conveying rights-of-way of the World Commerce Parkway and Ring Way to St. Johns County
Res. 2005-73   - Accepts an easement for utilities for water and sewer service to World Commerce Center, along the right-of-way of Ring Way
Res. 2005-74  - Accepts an easement for utilities for water and sewer service to World Commerce Center, along the right-of-way of Loop Road
Res. 2005-174  - Approves a Memorandum of Understanding regarding the DRI
Res. 2005-179  - Accepts future maintenance and/or improvements of infrastructure on Ring Way that was constructed through the use of a Economic Development Transportation Fund Grant
Res. 2005-292 - Modifies the World Commerce Center DRI Development Order as approved by Resolution No. 2002-267
Res. 2006-161 - Approves a contract with the Council on Aging for the use of $68,000; 35% match for a connector route that connects JTA to the Sunshine Bus Company
Res. 2006-171  - Authorizes execution of an amended Impact Fee Credit Agreement IFA 2006-01 with World Comemrce Center LLP
Res. 2006-446 – Modifies Res. 2002-267, 2004-153, & 2005-292; modifies the World Commerce Center DRI development order
Res. 2007-79 – Accepts a special warranty deed for conveyance of a site for construction of a Florida Veterans’ Nursing Home with the World Commerce Center DRI
Res. 2008-130 - Accepts a deed of dedication right-of-way from World Commerce Center, LLC conveying a portion of South Francis Road
Res. 2008-254 - Authorizes the execution of an impact fee credit agreement with World Commerce Center, LLC & Steinemann Development Company-Florida, Inc.
Res. 2008-255 - Modifies the World Commerce Center DRI development order, as previous approved by Res. 2002-267; and modified by Res. 2004-153, 2005-292, 2006-446
Res. 2009-154 - Accepts a special warranty deed for additional right-of-way for CR 2209 from World Commerce Center, LLP
Res. 2012-157 - Notice of Proposed Change, NOPC to the Development Order for World Commerce Center
Res. 2014-93 - Accepts a Bill of Sale and Schedule of Values conveying all personal property associated with the water and sewer lines to serve Segovia at World Commerce Center off IGP
Res. 2014-325 - amends and restates development order for World Commerce Center, a DRI, authorizes development of 974 acres in NW SJC, establishing mitigation requirements, and amends build-out dates
Res. 2015-116 - Accept an easement for utilities and temporary construction easement to allow installation of a reuse main along IGP
Res. 2016-203 - Accepts a special warranty deed from World Commerce Center LLP conveying additional right of way along IGP
Res. 2022-110 - An amended and restated development order for World Commerce Center, a DRI and authorizes development of approximately 974 acres in northwest SJC, establishes mitigation for transp and environmental


WORLD COMMERCE RESIDENTIAL LLC
Res. 2019-16 - Accepts a quit claim deed for Tract D and Tract I of Sevilla at World Commerce phase two located between IGP and Interstate 95

WORLD GOLF FOUNDATION, INC.
Res. 2024-174 – Approving a purchase and sale agreement for the acquisition of property located at the World Golf Village
Res. 2024-175 - Approving a Ground Lease for property located at the World Golf Village

WORLD GOLF VILLAGE
Res. 1995-74 - Deed acceptance and access easement
Res. 1996-33 - FDP, Unit 1 within the Saint Johns Interchange Parcels PUD
Res. 1997-54 - FDP, Residences of Corporate World Golf Village
Res. 1997-55 - FDP, Clubhouse at World Village
Res. 1998-36 - First amendment to Special Agreement
Res. 1998-37 - First amendment to Declaration of Conveyance and restrictions
Res. 2006-210 – Accepts an easement for utilities for a water main extension to complete the loop around World Golf Village to provide better flow to the residents in the area
Res. 2017-377 - Approves a first amendment to air right easement in connection with the hotel located on the SJC Convention Center property at the World Golf Village
Res. 2023-395 - Accepts a bill of sale, final release of lien and warranty associated with the water system to serve Parkway Commons at World Golf Village located off IGP


WORLD GOLF VILLAGE HALL OF FAME
Res. 2016-327 - Authorizes to award Bid No. 16-52 and to execute agreements for lift station improvements Green Acres, Royal Pines, Towerview, WGV Hall of fame

 

WORTHINGTON ESTATES
Res. 2012-134 - Final Plat
Res. 2012-244 - Vacates a portion of the plat of Worthington
Res. 2014-69 - Accept a warranty deed from Mattamy (Jacksonville) Partnership conveying tract M-1 reserved for future right-of-way in the Worthington recorded plat
Res. 2019-57 - Approves a plat for Worthington Estates Phase II
Res. 2019-394 - Approves a plat for Worthington Estates Phase III and IV

WORTHINGTON PARK

Res. 2005-237 - Final Plat

WRECKER SERVICE/TOWING (SEE ORDINANCE 1985‑9)

Res. 1985‑22  - Department of Public Safety named

WRIGHT ESTATES

Res. 2005-168 - Final Plat


WSP USA ENVIRONMENT AND INFRASTRUCTURE INC

Res. 2023-91 - Authorizes to assign the contracts with Wood Environment and Infrastructure Solutions Inc under RFQ 22-01; continuing contracts for as needed professional services; RFQ 17-17; Professional services and RFP 18-68 CDBG DR Environmental consulting services to WSP USA Environment and Infrastructure Inc

WYNDWOOD LANDING S/D formerly Riverbluff PSD

Res. 1985‑15 - Plat
Res. 1989-68 - Major modification

Resolutions Index XYZ

X TRAINING EQUIPMENT

Res. 2017-318 - Authorizes to award Bid No. 17-78 and to execute agreements for the purchase of fitness and training equipment for the SJC Fire Stations


XYLEM DEWATERING SOLUTIONS

Res. 2016-367 - Authorizes to purchase and to execute a purchase order for three new 6" mobile diesel pumps
Res. 2017-381 - Authorizes to purchase and to execute a purchase order for two new 6" mobile diesel pumps and five new 4" mobile diesel pumps

Y.M.C.A.

Res. 1984‑13 - Support lease for site
Approving the execution of an Interlocal Agreement with the City of Jacksonville, Florida
Res. 1997-195 - Approves issuance of variable rate demand revenue bond of $14,000,000 
Res. 1998-52   - 1st amendment to Interlocal Agreement with City of Jacksonville re: Revenue Bonds 
Res. 2000-15   - Pertaining to Road Impact Fees paid by the YMCA for its new facility in Ponte Vedra
Res. 2020-282 - Authoirzes to award RFP No. 20-35R and to execute an agreement for pool programs and services

YAMAHA GOLF CART COMPANY

Res. 2022-36 - Authorizes to award Bid No. 22-16 lease of golf carts, chargers and fleet management system and to execute a lease agreement for specified golf carts and equipment

YARDS GOLF COURSE

- Accepts two easements for utilities off Palmera Drive East
Res. 2024-10 - Accepts a bill of sale, final release of lien and warranty associated with the water and sewer systems to serve the Yards, Solana Road Golf maintenance facility located off Solana Road


YELLOWSTONE LANDSCAPE - SOUTHEAST LLC

Res. 2020-89 - Authorizes to award Bid No. 20-42 weed and pest control maintenance servcies for SJC Athletic fields to execute an agreement for completion of the work
Res. 2022-405
- Authorizes to award Bid No. 22-111 landscape maintenance for SJC facilities to the lowest bidder for each region in accordance with the bid and to execute contracts with bidders


YELTON CONSTRUCTION COMPANY, INC.

Res. 2012-28 - Authorizes the award of Bid No. 12-25 to Yelton Construction Company, Inc. to complete the construction of the Vilano Beach Floating Dock Project
Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services
Res. 2019-235 - Authorizes to award Bid No. 19-62 and to execute an agreement with Yelton Construction Comnpany Inc. for the SJC Ocean and Fishing Pier Rehabilitation
Res. 2021-132 - Authorizes to award Bid No. 21-55 Vilano Beach fishing pier floating dock replacement to Yelton Construction Company Inc as the lowest, responsive, responsible bidder and to execute an agreement

YELVINGTON HIGHLANDS

Res. 1987‑51  - Vacated

YEOMAN, TREVOR

Res. 2017-139 - Approves to execute contract agreements with occupants and owners of mobile homes located on county property for security purposes

YNEZ GOMEZ GRANT

Res. 2004-160 - Approves the Conservation Easeement over 1.05 acres of wetlands in the … to mitigate for wetland impacts associated with sidewalks on Fruit Cove Road

YOUNG MEN'S CHRISTIAN ASSOCIATION OF FLORIDA'S FIRST COAST INC dba ST. AUGUSTINE YMCA

Res. 2020-91 - Authorizes to execute contract amendment No. 7 with the Young Men's Christian Association of Florida's First Coast Inc dba St. Augsutine YMCA under RFP No. 15-66
Res. 2020-282 - Authoirzes to award RFP No. 20-35R and to execute an agreement for pool programs and services

YOUNG’S ESTATES

Res. 2006-252 – Final Plat

YOUNG'S MASONRY INC

Res. 2018-85 - Authorizes to award RFQ No. 18-05 and to execute agreements for as needed small scale construction, renovation and repair services

YOUSEF, RAMY HALIM WAHBA
Res. 2021-437 – Approving the terms and conditions of a purchase and sale agreement and authorizing the county administrator, or designee, to execute the agreement for the South Holmes Blvd. CDBG Drainage Project

YOUTH CRISIS CENTER

Res. 1994-214 - Requesting the SJC Legislative Delegation to support and request State funding
Res. 2000-137 - Accepting lease agreement, authorizing rental space in Health and Human Services Center
Res. 2004-298 - Approving a contract with The Youth Crisis Center to provide the Crisis Intervention Programs
Res. 2005-225 - On behalf of the Mental Health Department, accepts the Interagency Agreement with Youth Crisis Center

YURO AND ASSOCIATES LLC

Res. 2017-39 - Authorizes to award RFQ No 17-17 to the firms referenced herein and to execute agreements with said firms for the county's professional services library

ZABATT ENGINE SERVICE INC dba ZABATT POWER SYSTEMS

Res. 2019-233 - Authorizes to award Bid No. 19-34 and to execute agreements for purchase and installation of two emergency generators

ZAXBY'S (SHORES)

Res. 2022-184 - Accepts an easement for utilities and a warranty associated with the water system to serve Zaxby's Shores located off US 1 South

ZEIDLER, JEANNE

Res. 2009-46 - Approves a contract for professional consulting services with The City of St. Augustine, Jeanne Zeidler to assist with the planning and execution of the 450th Commemoration of St. Augustine

ZINN, AUGUST

Res. 1988‑8 - Accepted warranty deed (312 Extension)

ZIRMED, INC

Res. 2007-101 - Approves a contract with ZirMed, Inc. for EMS billing

ZOLL MEDICAL CORPORATION

Res. 2017-396 - Authorizes to purchase and to execute a purchase order for six cardiac monitors for SJC Fire Rescue
Res. 2018-430 - Authorizes to purchase and to execute a purchase order for five (5) new cardiac monitors and upgrade fifteen (15) existing cardiac monitors for the SJC Fire Rescue
Res. 2019-385 - Authorizes the standardization of Zoll Manufacturing Cardiac Care Equipment for SJC Fire Rescue
Res. 2021-325 - Authorizes to enter into a maintenance agreement with Zoll Medical Corporation for preventive maintenance of all Zoll cardiac care equipment used by SJC Fire Rescue

ZONING CODE

Res. 1984‑79  - Fees for services 
Res. 1989-28  - Pertaining to height restrictions in the coastal corridor area (Re: permits ‑ Ord. 1989‑4)
Res. 1989‑30  - County Administrator is instructed to grant the building permit requested by BellSouth Mobility
Res. 1992-127 - Amends Res. 1990-158, allows waiver of fees
Res. 1992-115 - This resolution was never effective; it was suspended by another resolution
Res. 1992-122 - This resolution number was never assigned; this number was inadvertently missed