Loading...
12-14-15 RM Agenda-MinutesCITY COMMISSION MINUTES MONDAY, December 14, 2015 7 PM 201.5 -074 DECEMBER 149 2015 REGULAR MEETING City Commission Chambers 1St Floor Sanford City Hall 300 North Park Avenue Sanford, Florida In accordance with the Americans with Disabilities Act, persons with disabilities needing assistance to participate in any of these proceedings should contact the City Clerk at 407.688.5010 at least 48 hours in advance of the meeting. Advice to the public: If a person decides to appeal a decision made with respect to any matter considered at the above meeting or hearing, he or she may need a verbatim record of the proceedings, including the testimony and evidence, which record is not provided by the City of Sanford. (FS 286.0105) Speaking Before the City Commission. There is a three (3) minutes time limit for each speaker on each item, except a person representing an organization and presenting its views during a quasi - judicial hearing will be allowed five (5) minutes, and a person speaking under Citizen Participation will also be allowed five (5) minutes. Your cooperation is appreciated in observing the time limit policy. Each person desiring to address the City Commission on an agenda item pending before the City Commission must, before addressing the City Commission, legibly complete a citizen's input form and submit the form to the City Clerk or designee. Pledge of Civility. A resolution was adopted by the City Commission of the City of Sanford recognizing the importance of civility, decency, decorum and respectful behavior in promoting citizen participation in a democratic government. The City of Sanford calls upon the elected officials, employees, and the public to exercise civility toward each other. (Resolution No. 2226, 04/11 /11) AGENDA 1) Meeting call to order by Mayor Triplett. 2) Legislative Prayer by Arnold Cotton, Pastor of Oak Grove Missionary Baptist Church. 3) Pledge of Allegiance. 2015-075 CITY COMMISSION MINUTES DECEMBER 14, 2015 REGULAR MEETING 4) Presentations, Proclamations and Awards: • Dr. Swannie Jett, Health Officer, Florida Department of Health in Seminole County. 5) Minutes: November 16, 2015, Work Session and Regular Meeting. 6) CONSENT AGENDA: The action proposed to be taken is stated for each item on the Consent Agenda. Unless the item is removed from the Consent Agenda by a City Commission member, no discussion on individual items will occur and a single motion will approve all items. [Commission Memo 15-210] A. Approve LYNX service funding agreement and addendum to agreement in the amount of $93,000, and authorize the Mayor to execute the agreement on behalf of the City. B. Approve the 2016 Seminole Towne Center lease for use of the south parking lot for motorcycle training, at no cost to the City. C. Authorize the Police Department to expend $150,000 of budgeted capital funding for the purchase of 133 Taser electrical weapons. D. Approve the purchase of a 2016 Braun Chief XL Type I Rescue /Ambulance from Ten-8 Fire Equipment Company in the amount of $225,639, and declare the 2005 International Medic Tec 4300 Rescue (City inventory #7902) as surplus. E. Approve the procurement to Play Space Services, Inc., in an amount not to exceed $80,532.50 for the rehabilitation of the Ft. Mellon Park playground safety surface. F. Approve the procurement of City-wide concrete services from Caraway Concrete Construction, Inc., in an amount not to exceed $100,000 for sidewalk repair and traffic circulation. CITY COMMISSION MINUTES 2015-076 DECEMBER 149 2015 REGULAR MEETING G. Approve Change Order No. 1 in an amount not to exceed $67,680.23 to Ovation Construction, Inc., for the Goldsboro Trailhead Project. H. Approve Amendment No. 3 to State Revolving Fund (SRF) Loan WW590131, for the biosolids treatment process. Approve amending the purchase order with CDM Smith for consulting services related to Aquifer Storage & Recovery (ASR) permitting and testing to a cost of $74,985. J. Award bid# IFI3 14/15-06 to Central Florida Environmental Corporation at a negotiated price of $778,916.85, contingent upon the payment of $553,511.01 by Serengeti Properties into an appropriate escrow fund. K. Approve Amendment 1 to the State Financial Assistance Agreement LP 59016, to extend the Sanford Alternative Water Supply project to October 31, 2017. L. Approve health care coverage, budget and monthly employee contributions as outlined in Commission Memo15-2101. [Commission Memo 15-2101.] (WS-5.13) M. Approve the submission of the Community Development Block Grant (CDBG) 2014/2015 Consolidated Annual Performance Evaluation Report to the Department of Housing and Urban Development. [Commission Memo 15-210.M] (WS-5.E) 7) PUBLIC HEARINGS: The purpose of a Public Hearing is to receive input regarding the item being considered. Public Hearings are not intended to be a time for the public to obtain information about the subject matter of the hearing. (Hearing Sequence: 1st - staff; 2nd - applicant/requesting party; 3rd - public; final - City Commission motion, discussion and action.) A. Second reading of Ordinance No. 4356, to annex 2.82 acres at 115 Lake Boulevard; The Colony at Chase Grove, LLC, owner; Ad published October 25, 2015. [Commission Memo 15 -211] a CITY COMMISSION MINUTES EaEEM DECEMBER 149 2015 REGULAR MEETING B. Second reading of Ordinance No. 4357, to vacate a portion of a public utility easement located at 790 E. Airport Boulevard; Roberto Delgado, owner; Ad published November 29, 2015. [Commission Memo 15-212] C. First reading of Ordinance No. 4359, to vacate a 30' wide right of way now known as Bevier Road located at 2901 W. 1st Street; Transit Properties, LLC, applicant; Ad published November 29, 2015. [Commission Memo 15-213] D. First reading of Ordinance No. 4360, amending City Code to repeal Chapter 46, Floodplain Management, and enacting a new Chapter 46, Floodplain Management, to be consistent with the Florida Building Code; Ad published December 13, 2015. [Commission Memo 15-214] E. First reading of Ordinance No. 4361, amending City Code regarding Elections; and approval of the Intergovernmental Agreement with the Seminole County Supervisor of Elections; Ad published December 13, 2015. [Commission Memo 15-215] (WS- 5.C) OTHER ITEMS. A. Rank firms for Catalyst Site and authorize the City Manager to negotiate a memorandum of understanding. [Commission Memo 15-216] B. Appoint a member to the Firefighters Retirement System Board of Trustees. [Commission Memo 15-217] (WS-1) C. Waive the accrued interest on Municipal Lien #08175 in the amount of $1,525.05, contingent upon payment of the lien amount of $1,804.24 by February 15, 2016. [Commission Memo 15-218] D. Approve the partial release of liens pertaining to vacant properties located at 1400 and 1410 W. 25th Street (parcels 35- 19- 30 -300- 0380 -0000 and 35-19-30-300-390-000) to facilitate the FDOT eminent domain action. The code enforcement liens will remain CITY COMMISSION MINUTES DECEMBER 14, 2015 REGULAR MEETING attached to the remainder of the properties. [Commission Memo 15-219] E. Approve the Preliminary Subdivision Plan for Paradise Subdivision, a Single Family Subdivision at 4976 CR 427, based on the plan meeting the requirements of the Land Development Regulations; County Home Road, LLC, owner. [Commission Memo 15-220] F. Approve Resolution No. 2567, amending the budget in recognition of the 2015 Edward Byrne Memorial Justice Assistance County- Wide Grant in the amount of $14,085. [Commission Memo 15-221] G. Approve Resolution No. 2568, amending the budget in the amount of $78,300 and accept the Go Greenfield Grant in the amount of $20,390 for the Groveview and Lee P. Moore park projects. [Commission Memo 15-222] H. Approve Resolution No. 2569, amending the FY 2015/2016 Facilities Operating budget in recognition of the 2015/2016 Seminole County Community Services Block Grant (CSBG) Senior Services Mini Grant Program FY 2015/2016 in the amount of $4,025. [Commission Memo 15-223] Approve Resolution No. 2570, accepting and adopting the 2015- 2020 Seminole County Floodplain Management Plan. [Commission Memo 15-224] J. Approve Resolution No. 2571, amending the Classification and Pay Plan to deauthorize one position in the City Manager's Office and authorize one position in the Finance Department. [Commission Memo 15-225] (WS-5.D) K. Approve Resolution No. 2572, amending the Classification and Pay Plan to regrade one position and reclassify two positions in the Utility Department. [Commission Memo 15-226] (WS-5.D) L. Approve Resolution No. 2573, delegating authority to the City Manager pertaining to the management and implementation of the requirements of the City's personnel systems and human resources CITY COMMISSION MINUTES 2015-079 DECEMBER 14, 2015 REGULAR MEETING management processes and procedures, including powers relative to the procurement, approval and execution of contracts. [Commission Memo 15-227] (WS-5.A) N i! NVA&I 04:101 A 6 10) CITY CLERK'S REPORT. 11) CITY MANAGER'S REPORT. 12) CITIZEN PARTICIPATION. Each speaker is allotted five minutes to speak and may present additional written material. If you have a matter you would like to discuss which requires more than five (5) minutes, please feel free to arrange a meeting with the appropriate administrative or elected official. This Citizen Participation is for the City Commission to receive citizen input and comments pertaining to matters over which the City Commission has jurisdiction or control. Questions directed to the City Commission may be referred to City staff to be answered within a reasonable period of time following the meeting. 13) CITY COMMISSIONER'S REPORTS. CITY COMMISSION MINUTES 2015 -080 DECEMBER 149 2015 REGULAR MEETING The City Commission of the City of Sanford, Florida, met in Regular Meeting on Monday, December 14, 2015, at 7:00 PM, in the City Commission Chambers, City Hall, 300 North Park Avenue, Sanford, Florida. Present: Mayor Jeff Triplett Vice Mayor Velma Williams Commissioner Art Woodruff Commissioner Randy Jones Commissioner Patty Mahany City Manager Norton N. Bonaparte, Jr. City Attorney William L. Colbert City Clerk Cynthia Porter Deputy City Clerk Traci Houchin CALL TO ORDER: 1) Meeting was called to order by Mayor Triplett at 7:07 PM. CEREMONIAL MATTERS: 2) Legislative Prayer by Arnold Cotton, Pastor of Oak Grove Missionary Baptist Church. 3) Pledge of Allegiance. 4) Presentations, Proclamations and Awards: Dr. Swannie Jett, Health Officer, Florida Department of Health in Seminole County distributed and reviewed the August 2015 issue of Seminole Matters, a publication from the Office of Health Planning and Policy Research. BUSINESS OF THE COMMISSION: 5) Minutes: CITY COMMISSION MINUTES 2015 -081 DECEMBER 149 2015 REGULAR MEETING November 16, 2015 Work Session and Regular Meeting. Commissioner Mahany moved to approve the Minutes. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye 8.A Rank firms for catalyst site and authorize the City Manager to negotiate a Memorandum of Understanding. [Commission Memo 15 -216] Commissioner Woodruff moved to approve the ranking of firms designating the firm of Torre Development Group, Inc., as number 1 and the firm of Reader and Partners, LLC, as number 2, and to authorize the City Manager to negotiate a Memorandum of Understanding with the selected firm as consistent with the order of ranking of firms to effect the award by the execution of all documents required to complete the selection process. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye 6) CONSENT AGENDA: [Commission Memo 15 -210] Consent Agenda Item B was removed from the agenda. Commissioner Woodruff requested that Consent Item L be pulled for separate CITY COMMISSION MINUTES 2015 -082 DECEMBER 14, 2015 REGULAR MEETING consideration. A. Approve Lynx service funding agreement and addendum to agreement in the amount of $93,000, and authorize the Mayor to execute the agreement on behalf of the City. B. Approve the 2016 Seminole Towne Center lease for use of the south parking lot for motor cycle training, at no cost to the City. C. Authorize the Police Department to expend $150,000 of budgeted capital funding for the purchase of 133 Taser electrical weapons. D. Approve the purchase of a 2016 Braun Chief XL Type 1 Rescue /Ambulance from Ten -8 Fire Equipment Company in the amount of $225,639, and declare the 2005 International Medic Tec 4300 Rescue (City Inventory #7902) as surplus. E. Approve the procurement to Play Space Services, Inc., in an amount not to exceed $80,532.50 for the rehabilitation of the Ft. Mellon Park playground safety surface. F. Approve the procurement of City -wide concrete services from Caraway Concrete Construction, Inc., in an amount not to exceed $100,000 for sidewalk repair and traffic circulation. G. Approve Change Order No. 1 in an amount not to exceed $67,680.23 to Ovation Construction, Inc., for the Goldsboro Trailhead Project. H. Approve Amendment No. 3 to State Revolving Fund (SRF) Loan WW590131, for the biosolids treatment process. CITY COMMISSION MINUTES 2015 -083 DECEMBER 149 2015 REGULAR MEETING I. Approve amending the purchase order with CDM Smith for consulting services related to Aquifer Storage & Recovery (ASR) permitting and testing to a cost of 74,985. J. Award bid# IFB 14/15 -06 to Central Florida Environmental Corporation at a negotiated price of $778,916.85, contingent upon the payment of $553,511.01 by Serengeti Properties into an appropriate escrow fund. K. Approve Amendment No. 1 to the State Financial Assistance Agreement LP 59016 to extend the Sanford Alternative Water Supply project to October 31, 2017. L. Approve health care coverage, budget and monthly employee contributions as outlined in Commission Memo 15 -210.1, M. Approve the submission of the Community Development Block Grant (CDBG) 2014/2015 Consolidated Annual Performance Evaluation Report to the Department of Housing and Urban Development. Commissioner Woodruff moved to approve Consent Items A, C through K, and M. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye Commissioner Woodruff moved to approve Consent Item L. Seconded by CITY COMMISSION MINUTES 2015 -084 DECEMBER 14, 2015 REGULAR MEETING Commissioner Mahany and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye 7) PUBLIC HEARINGS: A. Second reading of Ordinance No. 4356, to annex 2.82 acres at 115 Lake Boulevard; The Colony at Chase Grove, LLC, owner; Ad published October 25, 2015. [Commission Memo 15 -211] Planning and Development Services Director Russ Gibson distributed an additional petition from the home owners in the unincorporated Loch Arbor neighborhood of Seminole County which registered concern regarding the annexation and requested that the property retain its present multi - family zoning for townhomes and that there be access only from Casa Verde and/or CR 46A. Commissioner Mahany moved to adopt Ordinance No. 4356. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye B. Second reading of Ordinance No. 4357, to vacate a portion of a public utility easement located at 790 E. Airport Blvd; Roberto Delgado, owner; Ad published CITY COMMISSION MINUTES 2015 -085 DECEMBER 14, 2015 REGULAR MEETING November 29, 2015. [Commission Memo 15 -212] Commissioner Jones moved to adopt Ordinance No. 4357. Seconded by Commissioner Woodruff and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye C. First reading of Ordinance No. 4359, to vacate a 30' wide right of way now known as Bevier Road located at 2901 W. 1St Street; Transit Properties, LLC, applicant; Ad published November 29, 2015. [Commission Memo 15 -213] Commissioner Jones moved to approve the first reading of Ordinance No. 4359. Seconded by Commissioner Woodruff and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye D. First Reading of Ordinance No. 4360, amending City Code to repeal Chapter 46, Floodplain Management, and enacting a new Chapter 46, Floodplain Management, to be consistent with the Florida Building Code; Ad published December 13, 2015. [Commission Memo 15- 214] Commissioner Woodruff moved to approve the first reading of Ordinance No. 4360. Seconded by Commissioner Jones and carried by vote of the Commission as follows: CITY COMMISSION MINUTES 2015 -086 DECEMBER 149 2015 REGULAR MEETING Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye E. First reading of Ordinance No. 4361, amending City Code regarding elections; and approval of the Intergovernmental Agreement with the Seminole County Supervisor of Elections; Ad published December 13, 2015. [Commission Memo 15 -215] (WS 1) Commissioner Mahany moved to approve the first reading of Ordinance No. 4361. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye Commissioner Woodruff moved to approve the Intergovernmental Agreement with the Seminole County Supervisor of Elections. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye 8) OTHER ITEMS. A. Rank firms for Catalyst Site and authorize the City Manager to negotiate a CITY COMMISSION MINUTES 2015 -087 DECEMBER 145 2015 REGULAR MEETING Memorandum of Understanding. [Commission Memo 15 -216] B. Appoint a member to the Firefighters Retirement System Board of Trustees. [Commission Memo 15 -217] Commissioner Jones moved to appoint Rick Russi to Position 1 on the Firefighters Retirement System Board of Trustees, to fill an unexpired term to end September 30, 2018. Seconded by Commissioner Mahany and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye C. Waive the accrued interest on Municipal Lien #08175 in the amount of $1,525.05, contingent upon payment of the lien amount of $1,804.24 by February 15, 2016. [Commission Memo 15 -218] Commissioner Woodruff moved to approve this item. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye D. Approve the partial release of liens pertaining to vacant properties located at 1400 and 1410 W. 25th Street (parcels 35- 19 -30- 300 - 0380 -0000 and 35- 19 -30- 300 -390- 0000) to facilitate the FDOT eminent domain action. The code enforcement liens CITY COMMISSION MINUTES 2015 -088 DECEMBER 14, 2015 REGULAR MEETING will remain attached to the properties. [Commission Memo 15 -219] Vice Mayor Williams moved to approve this item. Seconded by Commissioner Woodruff and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye E. Approve the preliminary subdivision plan for Paradise Subdivision, a Single Family Subdivision at 4976 CR 427, based on the plan meeting the requirements of the Land Development Regulations; County Home Road, LLC, owner. [Commission Memo 15 -220] Commissioner Jones moved to approve this item. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye F. Approve Resolution No. 2567, amending the budget in recognition of the 2015 Edward Byrne Memorial Justice Assistance County -wide grant in the amount of $14,085. [Commission Memo 15 -221] Commissioner Mahany moved to approve Resolution No. 2567. Seconded by Commissioner Woodruff and carried by vote of the Commission as follows: CITY COMMISSION MINUTES 2015 -089 DECEMBER 149 2015 REGULAR MEETING Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye G. Approve Resolution No. 2568, amending the budget in the amount of $78,300 and accept the Go Greenfield Grant in the amount $20,390 for the Groveview and Lee P. Moore park projects. [Commission Memo 15 -222] Commissioner Woodruff moved to approve Resolution No. 2568. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye H. Approve Resolution No. 2569, amending the FY 2015/2016 Facilities Operating budget in recognition of the 2015/2016 Seminole County Community Services Block Grant (CSBG) Senior Services Mini Grant Program FY 2015/2016 in the amount of $4,025. [Commission Memo 15 -2231 [Commissioner Jones exited the meeting at 8:25 PM] Commissioner Mahany moved to approve Resolution No. 2569. Seconded by Commissioner Woodruff and carried by the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Absent CITY COMMISSION MINUTES 2015 -090 DECEMBER 14, 2015 REGULAR MEETING Commissioner Mahany Aye I. Approve Resolution No. 2570, accepting and adopting the 2015 -2020 Seminole County Floodplain Management Plan. [Commission Memo 15 -224] [Commissioner Jones returned at 8:29 PM] Commissioner Woodruff moved to approve Resolution No. 2570. Seconded by Vice Mayor Williams and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye J. Approve Resolution No. 2571, amending the Classification and Pay Plan to deauthorize one position in the City Manager's Office and authorize one position in the Finance Department. [Commission Memo 15 -225] (WS 5.1)) Commissioner Woodruff moved to continue this item for further discussion. Seconded by Commissioner Jones and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye K. Approve Resolution No. 2572, amending the Classification and Pay Plan to regrade one position and reclassify two positions in the Utility Department. [Commission Memo 15 -226] (WS 5.1)) CITY COMMISSION MINUTES 2015 -091 DECEMBER 14, 2015 REGULAR MEETING Commissioner Jones moved to approve Resolution No. 2572. Seconded by Commissioner Woodruff and carried by vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye L. Approve Resolution No. 2573, delegating authority to the City Manager pertaining to the management and implementation of the requirements of the City's personnel systems and human resources management processes and procedures, including powers relative to the procurement, approval and execution of contracts. [Commission Memo 15 -227] (WS 5.A) Commissioner Jones moved to approve Resolution No. 2573 as amended for clarity that approval is for this one item. Seconded by Vice Mayor Williams and carried by a vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye 9) CITY ATTORNEY'S REPORT Mr. Colbert informed the Commission that the sale of the property located on Hardy Avenue will take place tomorrow, December 15, 2015. 10) CITY CLERK'S REPORT CITY COMMISSION MINUTES 2015 -092 DECEMBER 149 2015 REGULAR MEETING 11) CITY MANAGER'S REPORT Human Resources Director Fred Fosson distributed a Resolution providing for authorization and approval of the City of Sanford Loyalty Award Program for the employees of the City of Sanford as well as the associated budget amendment. Commissioner Woodruff moved to approve the Resolution, authorizing 2015 holiday pay in the amount of $500 to all City employees. Seconded by Vice Mayor Williams and carried by a vote of the Commission as follows: Mayor Triplett Aye Vice Mayor Williams Aye Commissioner Woodruff Aye Commissioner Jones Aye Commissioner Mahany Aye 12) CITIZEN PARTICIPATION 13) CITY COMMISSIONER'S REPORTS Attest: City Clerk th The Mayor and Commissioners wished everyone a happy holiday. There being no further business, the meeting was adjourned at 8:53 PM.