Committee Book The Putnam County Committee Book contains a list of all official committees and provides purpose and contact information. Generated 2017-06-18 17:42:35 Page 1/54 911 ADDRESSING COMMITTEE ACOSTA CREEK MSBU ADVISORY COMMITTEE AFFIRMATIVE ACTION COMMITTEE AFFORDABLE HOUSING COMMITTEE ANIMAL SERVICES ADVISORY COMMITTEE BETTER PLACE PLAN OVERSIGHT COMMITTEE BROADBAND AUTHORITY BUDGET REVIEW COMMITTEE CANVASSING BOARD CITIZENS ADVISORY TASK FORCE CITY OF PALATKA COMMUNITY REDEVELOPMENT AGENCY CONTRACTORS & BUILDING TRADES EXAMINERS BOARD COUNTY ADMINISTRATOR HIRING COMMITTEE DEVELOPMENT AUTHORITY FAIR AUTHORITY FISHING FUND ADVISORY COMMITTEE GREENBELT ADVISORY BOARD ILE NORTH MSBU ADVISORY COMMITTEE ILE SOUTH MSBU ADVISORY COMMITTEE ILE UNIT 19 MSBU ADVISORY COMMITTEE INSURANCE COMMITTEE INTERLACHEN BOULEVARD MSBU ADVISORY COMMITTEE JUVENILE JUSTICE CIRCUIT ADVISORY BOARD LAKESIDE OAKS MSBU ADVISORY COMMITTEE LIBRARY BOARD MOORES TRAIL/BUMPY LANE MSBU ADVISORY COMMITTEE MSBU ADJUSTMENT COMMITTEE NORTH FLORIDA COMMUNITY ACTION AGENCY NORTHEAST FLORIDA REGIONAL COUNCIL NORTHEAST FLORIDA REGIONAL TRANSPORTATION STUDY COMMISSION OCKLAWAHA HILLS MSBU ADVISORY COMMITTEE PARKS & RECREATION ADVISORY COMMITTEE PLANNING COMMISSION PUBLIC LIBRARY COOPERATIVE PUBLIC SAFETY COORDINATING COUNCIL PUBLIC SAFETY COORDINATING COUNCIL PLANNING COMMIT PUTNAM CLAY FLAGLER ECONOMIC OPPORTUNITY COUNCIL RIDE SOLUTION CORPORATE BOARD SMALL COUNTY COALITION SOLID WASTE ADJUSTMENT COMMITTEE ST JOHNS RIVERSIDE ESTATES, RIVER RIDGE, MSBU ADVISORY COMMITTEE ST. JOHNS HARBOR, UNIT 3, MSBU ADVISORY COMMITTEE TOURIST DEVELOPMENT COUNCIL TRANSPORTATION COMMITTEE VALUE ADJUSTMENT BOARD WATERWAYS AND TRAILS COMMITTEE WELL FLORIDA COUNCIL WEST HARBOR FARMS MSBU ADVISORY COMMITTEE WEST PUTNAM MSBU ADVISORY COMMITTEE WORK FORCE CONSORTIUM ZONING BOARD OF ADJUSTMENT Generated 2017-06-18 17:42:35 Page 2/54 911 ADDRESSING COMMITTEE No Citizens: 911 Addressing Employee, Property Appraiser Representative, Sheriff's Office Representative, Emergency Services Representative, Planning & Development Representative COMMITTEE MEMBERS Position Formal Name Address 1 Sheriffs Office Representative Planning & Development Representative Emergency Services Representative 911 Addressing Chairman Alisha Kuleski Mike Brown Ryan Simpson Venessa Thompson 130 Orie Griffin Blvd 2509 Crill Avenue 410 SR 19 312 Oak Street Email Phone #1 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 3/54 ACOSTA CREEK MSBU ADVISORY COMMITTEE Created in 2001 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large Doug Richards Gracie Gurtler Howard Young Jay Towles 100 Este Court 110 Grande Court PO Box 254 126 Acosta Creek Drive Email Phone #1 3864678482 3864679521 3866982100 3864678567 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 4/54 AFFIRMATIVE ACTION COMMITTEE Consisting of County Administrator, HR Director, 1 Citizen from each District who MUST reside in their respective districts and 2 At-Large Appointments – 4 year terms to coincide with Commissioners’ terms COMMITTEE MEMBERS Position Formal Name Address 1 At-Large District 1 District 5 District 4 District 3 District 2 Dwight Sheldon James Spicer Marshall Fulgham Mary Webb Sandra Gilyard Vincent Perry PO Box 2366 120 Lake Grove Dr., Crescent City, FL. 32112 P.O. Box 1012, Palatka, FL. 32177-1012 2915 Meadows Ln, Palatka, FL. 32177 P.O. Box 465 San Mateo, FL. 32187-0465 207 Putnam Ave, Palatka, FL. 32177 Email Phone #1 3866846368 386-328-1629 386-530-0297 386-325-2469 Appointed Expiration 11-12-2013 01-27-2009 01-13-2009 03-13-2007 01-13-2009 06-12-2007 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 5/54 AFFORDABLE HOUSING COMMITTEE CREATED BY BCC IN 1993, AND RECONSTITUTED 2-26-02 BY BCC AS TO MEMBERSHIP. EFFECTIVE 2-28-08, THE COMMITTEE WILL BE REQUIRED TO HAVE 11 MEMBERS, ADDING ONE CITIZEN WHO REPRESENTS EMPLOYERS, AND ONE WHO REPRESENTS ESSENTIAL SERVICES PERSONNEL (firefighters, police, nurse, nurses’ aid and teachers) Resolution 2002-38 Committee Reconstituted F.S. 420-9076 - Atleast 8 members, but not more than 11. Must consist of atleast 1 from the 6 categories: residential homebuilder, banking or mortgage banking, affordable housing laborer, affordable housing advocate, forprofit provider of affordable housing, not-for-profit provider of affordable housing, real estate, local planning agency member, citizen residing in jurisdiction, employer representative, essential services personnel. COMMITTEE MEMBERS Position Formal Name Address 1 District 2 District 4 At-Large At-Large At-Large At-Large District 1 At-Large At-Large District 3 Brenda Bivins Faye Sparkman J.R. Grimes Jamie Taylor Margaret Zahner Paula Nichols Tammy Ridenhour Terrill Hill Wayne Annis William McCormick 345 Alabama Avenue 103 Flamingo Blvd. 100 N 11th Street 1120 SR 20 125 Fern Way San Mateo, FL 32187 133 Palamino Road 335 Old Highway 17 Crescent City, FL 32112 211 N 6th Street, Palatka, FL. 32177 1610 Moseley Avenue Palatka, FL 32177 520 Olive Street Palatka, FL 32177 Email Phone #1 3863259907 3863290120 386-684-4971 386-336-1263 386-546-1168 698-2959 [email protected] Appointed Expiration 11-24-2015 09-08-2015 08-09-2016 12-13-2016 09-22-2015 01-24-2017 01-13-2015 04-08-2014 08-09-2016 12-09-2012 12-31-2019 08-31-2019 12-31-2018 02-28-2020 08-31-2019 02-28-2020 12-31-2017 12-31-2017 06-30-2020 02-28-2018 Generated 2017-06-18 17:42:35 Page 6/54 ANIMAL SERVICES ADVISORY COMMITTEE Created by BOCC 9/22/15. Consisting of 9 members: 1 from each District (must reside in respective Districts) and 4 At-Large (veterinarian, animal behaviourist, farmer/knowledge of large animals). Initial appointments - two members for 1 year, three members for 2 years, four members for 3 years COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 At-Large At-Large At-Large At-Large At-Large At-Large District 4 Joe Kirby John Traxler Robert DeFranco Rosemary Spear Rudd Jones TJ Smith Wanda Rutkiewicz 119 Timber Lane 3530 Crill Avenue PO Box 826 7451 Crill Avenue 283 East End Road 110 Cat Bay Lane 106 Taylor Street [email protected] 8652351729 3869377362 3862148199 3865381450 3863853610 3869729799 [email protected] [email protected] Appointed Expiration 04-26-2016 03-08-2016 03-08-2016 04-26-2016 04-26-2016 04-26-2016 02-09-2016 04-30-2019 04-30-2018 04-30-2018 04-30-2019 04-30-2019 04-30-2019 04-30-2018 Generated 2017-06-18 17:42:35 Page 7/54 BETTER PLACE PLAN OVERSIGHT COMMITTEE Appointed 11/26/02 Ordinance 02-33 consisting of fifteen citizens who do not hold a public office, with each Commissioner appointing 2 citizens (from their respective District Resolution 2002-127), one for a three year term and one for a one year term, and each Municipality appointing one citizen for a two year term, upon completion of the initial one year and two year terms, all members shall be reappointed/replaced for three year terms COMMITTEE MEMBERS Position Formal Name Address 1 District 1 District 4 District 2 District 3 District 4 District 2 District 5 District 1 District 5 District 3 Bo Brewer Charles Barr Cheryl Meis Daniel Shepard Diane Williams Erin Fortner Jini Robbins Stuart Reiter Talmadge Driggers Tina Arant 111 Ramona Road 108 Holly Drive 2022 Diana Drive 522 South 19th Street PO Box 1774 PO Box 814 104 Blanchette Avenue 389 Union Avenue 104 Carriage Place 120 Spring Creek Drive Email Phone #1 386-212-7803 4044338934 386-972-8015 3869370054 Appointed Expiration 03-28-2017 03-08-2016 11-24-2015 12-08-2015 12-13-2016 01-27-2015 01-27-2015 11-22-2016 11-24-2015 11-12-2014 12-31-2018 12-31-2018 12-31-2018 12-31-2018 12-31-2017 12-31-2017 12-31-2017 12-31-2017 12-31-2018 12-31-2017 Generated 2017-06-18 17:42:35 Page 8/54 BROADBAND AUTHORITY No Citizens COMMITTEE MEMBERS Position Formal Name Address 1 IT Director IT Director PO Box 758 Email Phone #1 3863262856 Appointed Expiration 12-11-2012 00-00-0000 Generated 2017-06-18 17:42:35 Page 9/54 BUDGET REVIEW COMMITTEE No Citizens- Consists of Chairman, Vice Chair, County Administrator and Budget Officer. Provides quarterly reports to BOCC on status of individual budgets, assists staff in formulating annual budgets, other items as directed by BOCC. COMMITTEE MEMBERS Position Formal Name Address 1 BOCC Chairman Vice-Chairman Budget Office County Administrator BOCC Chairman BOCC Vice Chairman Budget Officer County Administrator 2509 Crill Avenue 2509 Crill Avenue 2509 Crill Avenue 2509 Crill Avenue Email Phone #1 3863290205 3863290205 3863290403 3863290212 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 10/54 CANVASSING BOARD No citizens - Consists of 2 Commissioners Appointed Each Year COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner Commissioner Larry Harvey PO Box 758 Email Phone #1 Appointed Expiration 09-22-2015 00-00-0000 Generated 2017-06-18 17:42:35 Page 11/54 CITIZENS ADVISORY TASK FORCE Pursuant to CDBG requirements, 5 members, No Terms Set COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large Cynthia Asia Juanita Long Margaret McElwain Marie McCloud Mary Ann Seitz P.O. Box 32, Palatka, Fl. 32178-0032 3624 Whitehall St. Palatka, FL. 32177 313 Kitty Avenue 136 South CR 21, Hawthorne, FL 32640 115 Kelvin Ave, Interlachen, FL. 32148 Email [email protected] Phone #1 386-326-1607 386-325-3697 3866849227 386-530-0227 386-684-0248 Appointed Expiration 01-27-2015 02-24-2015 02-10-2015 02-10-2015 04-28-2015 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 12/54 CITY OF PALATKA COMMUNITY REDEVELOPMENT AGENCY No Citizens - District 3 County Commissioner COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 County Commissioner Commissioner Stilwell 2509 Crill Ave Ste 200 [email protected] 386-329-0205 Appointed Expiration 01-24-2017 00-00-0000 Generated 2017-06-18 17:42:35 Page 13/54 CONTRACTORS & BUILDING TRADES EXAMINERS BOARD Created by the BOCC 6/12/1973, amended 9/13/94 and 6/8/04. Consists of seven members, residents of Putnam County for atleast 2 years prior to appointment. One General Contractor, One Residential or Building Contractor, One Electrical Contractor, One Plumbing Contractor, One Roofing Contractor, One Air Conditioning Contractor and Two Consumer Representatives. When necessary an alternate choice to these contractors ca be Class I license holder as long as there are no duplicated license holders on the Committee. Four year terms. COMMITTEE MEMBERS Position Formal Name Address 1 Consumer Representatives Plumbing Contractor Consumer Representatives Electrical Contractor Roofing Contractor Air Conditioning Contractor General, Residential or Building Contractor Consumer Representatives Arthur Sprague Bruce Bellamy Carl Davis Gary Gresham Jerry Sims Michael Curtis Patrick Tripp Tom Williams 120 Herja Acre Ln 2016 Locust Avenue 668 Old San Mateo Rd PO Box 816 PO Box 232 PO Box 911 109 Colonial Circle 1217 Old Gainesville Highway Email Phone #1 3863282172 3869720150 3865463966 3863252023 3863255095 3866841901 Appointed Expiration 11-08-2016 01-14-2014 11-17-2015 01-28-2014 11-17-2015 01-14-2014 11-08-2016 01-24-2017 12-31-2020 12-31-2017 12-31-2019 12-31-2017 12-31-2019 12-31-2017 12-31-2020 12-31-2020 Generated 2017-06-18 17:42:35 Page 14/54 COUNTY ADMINISTRATOR HIRING COMMITTEE Created 4/10/17 in Special Meeting COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 District 1 District 5 District 4 District 2 Bobby Payne Breck Sloan John Browning Linda Myers 3841 Reid Street, [email protected] [email protected] [email protected] 386-312-2272 000-000-0000 (386) 325-0529 386-329-0282 Appointed Expiration 00-00-0000 04-11-2017 04-10-2017 04-19-2017 00-00-0000 12-31-2017 12-31-2017 12-31-2017 Generated 2017-06-18 17:42:35 Page 15/54 DEVELOPMENT AUTHORITY Established by BOCC pursuant to HB1387 Chapter 2003-371 which repeals SB61-2727, its amendment 69-1522 and Ordinance 70-1; Consists of nine member: Three County Commissioners, Three City of Palatka Commissioners, Clerk of Courts, Mayor of Interlachen and Mayor of Crescent City COMMITTEE MEMBERS Position Formal Name Address 1 Clerk of Courts County Commissioner County Commissioner County Commissioner At-Large Palatka City Commission 2 Palatka City Commission 3 Mayor Crescent City Mayor Interlachen Palatka City Commission 1 Clerk of Courts Commissioner Chip Laibl Commissioner Larry Harvey Commissioner Pickens Dana Jones James Norwood Mary Brown Mayor City of Crescent City Mayor Town of Interlachen Vernon Myers 410 St. Johns Avenue PO Box 758 PO Box 758 2509 Crill Ave Ste 200 Chamber of Commerce 201 N. 2nd Steet 201 N. 2nd Street 115 N Summit Street 311 Atlantic Avenue 201 N. 2nd Email Phone #1 3863290361 [email protected] 386-329-0205 3863281503 3863290200 3863290200 3866982525 3866843811 3863290200 Appointed Expiration 00-00-0000 12-13-2016 12-13-2016 12-13-2016 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 16/54 FAIR AUTHORITY Created by BOCC Per Fair Authority By-Laws. Each Commissioner appoints four members to serve four year terms with one new or renewed appointment each year. Putnam County Extension Officer shall serve as a permanent member and Secretary of the Fair Authority, and as liaison to the BOCC for the Authority COMMITTEE MEMBERS Position Formal Name Address 1 District 5 District 2 District 4 District 2 District 1 District 4 District 1 District 5 District 5 District 1 District 5 District 5 District 3 District 2 District 2 District 3 District 4 District 1 District 3 District 4 District 2 Bryan Eubanks Charles Herrington Charlotte Cleek Dustin Caison Frank Bush Gwen Motes J.R. Newbold Jay Browning John Chastain Johnny Greenwood Kyle Hines Malcolm Fabre Marshall Fulgham Marty Layman Peggy Cone Renee Hough Richard Funk Robbie Scholl Robert Revels Sally Becker Vikki Miles 110 Raley Lane 248 East End Road 330 Keown Avenue 125 Springside Shortcut Rd 1604 S Palm Avenue 154 Hunter Road 612 Old Highway 17 118 Browning Lane 107 Lemon Lane 117 Shady Lane PO Box 386 202 Port Comfort Road P.O. Box 1012, Palatka, FL. 32177-1012 PO Box 66 205 E SR 100 126 Whispering Pines Rd 144 Hardbargain Trail 102 S. Main Street PO Box 909 849 N Hwy 17 107 Sunset Point Email [email protected] Phone #1 3863283212 3863251582 3869379038 3863289255 ext 2114 386-328-1629 3869370409 3866846193 3866494411 3863290536 Appointed Expiration 01-08-2013 01-14-2014 08-26-2014 06-13-2017 01-08-2013 05-26-2015 05-10-2016 04-28-2015 06-14-2016 11-26-2013 05-23-2017 12-10-2013 05-10-2016 01-08-2013 07-12-2016 11-26-2013 11-27-2012 04-28-2015 12-11-2012 06-14-2016 04-28-2015 06-30-2017 06-30-2018 06-30-2018 06-30-2021 06-30-2017 06-30-2019 06-30-2020 06-30-2019 06-30-2020 06-30-2018 06-30-2021 06-30-2018 06-30-2020 06-30-2017 06-30-2020 06-30-2018 06-30-2017 06-30-2019 06-30-2017 06-30-2020 06-30-2019 Generated 2017-06-18 17:42:35 Page 17/54 FISHING FUND ADVISORY COMMITTEE The Fishing Fund has two sources of revenue $1.00 for each freshwater fishing license sold in Putnam County and funds derived from the registration of boats under FS 328.72. Membership: One Appointment from Each Respective District. The role of the Committee is to make recommendations regarding expenditures from the Fishing Fund. The BOCC will exercise the discretion to allocate funds as it deems appropriate from time to time. Staff Support by Parks & Recreation. Created in 1/21/2014 BOCC Workshop. 4 Year Terms COMMITTEE MEMBERS Position Formal Name Address 1 District 3 District 4 District 2 District 1 District 5 Charles Murphy Fred Cotshott Jonathan Griffith Ken Pagano Robert Walls 109 Myrtlewood Point Rd 210 SW 51st Avenue 205 N 2nd Street 162 Moonlite Drive 255 Davis Lake Road Email Phone #1 3866844082 3863290200 3869722629 Appointed Expiration 04-08-2014 03-25-2014 00-00-0000 07-12-2016 05-27-2014 03-31-2018 03-31-2018 03-31-2018 03-31-2018 03-31-2018 Generated 2017-06-18 17:42:35 Page 18/54 GREENBELT ADVISORY BOARD Created by BOCC in May 1981 via local home rule. Each Commissioner appoints one member, 2 At-Large members added later. 4 year terms. The purpose of the Committee is to review applications for agricultural greenbelt designations. COMMITTEE MEMBERS Position Formal Name Address 1 District 3 District 4 District 2 District 1 At-Large District 5 Barry Hartley Danny Tilton George Deloach John Newbold Larry Pritchett Mike Barican 118 St. Johns Blvd 156 Litzel Road 1428 St. Johns Avenue 566 Old Highway 17 119 Orange Tree Rd PO Box 883 Email Phone #1 3869722016 Appointed Expiration 04-12-2011 00-00-0000 11-17-2015 03-10-2015 01-13-2009 03-10-2015 06-30-2017 06-30-2019 06-30-2019 06-30-2017 06-30-2018 06-30-2017 Generated 2017-06-18 17:42:35 Page 19/54 ILE NORTH MSBU ADVISORY COMMITTEE Created in 1997 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large At-Large At-Large Charles Chadsey Danny Woodworth Mary Strickland Mickie Stewart Rick Treadway Roger Preston Tim Branham 1083 Old Gainesville Highway 115 Kitty Avenue 304 Milton Avenue 1083 Old Gainesville Highway 1327 Maltas Avenue 106 Helen Avenue 217 Walkup Street Email Phone #1 3866840902 000-000-0000 Appointed Expiration 06-23-2009 09-22-2009 07-28-2015 06-23-2009 03-22-2016 03-10-2009 02-12-2008 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 20/54 ILE SOUTH MSBU ADVISORY COMMITTEE Created in 1996 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large Cindy Wadeson Danny Woodworth Fran Hall Linda Whitehill Loretta Gribble Mickey Williams Roger Zuber Ronald Whitehill 112 Christy Street 115 Kitty Avenue 301 Phillips Road 403 Franklin Street 111 Dixon Street 172 Silver Lake Drive 212 Maltas Avenue 403 Franklin Street Email Phone #1 3866841445 3866849007 3866842062 3866849007 Appointed Expiration 04-27-2010 09-22-2009 06-10-2014 11-13-2007 00-00-0000 05-10-2005 04-13-2004 00-00-2007 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 21/54 ILE UNIT 19 MSBU ADVISORY COMMITTEE Created in 1999 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large Herman Roig Julie Lowrie Terri Montonye 110 Fisherman Drive 100 Gobbler Road 105 Antler Road Email Phone #1 3866846591 3866842283 3866842788 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 22/54 INSURANCE COMMITTEE Board of Commissioners, Constitutional Officer or Designee, Representative from each union, Representative of the following departments: Public Works, Information Technology, Planning & Development COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 Appointed Expiration Generated 2017-06-18 17:42:35 Page 23/54 INTERLACHEN BOULEVARD MSBU ADVISORY COMMITTEE Created in 2001 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large Charles Chadsey Mickie Stewart Susan Wallace Tom Volpato 1083 Old Gainesville Highway 1083 Old Gainesville Highway 183 Romanshorn Street PO Box 1805 Email Phone #1 3866840902 Appointed Expiration 06-23-2009 06-23-2009 07-23-2013 02-09-2016 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 24/54 JUVENILE JUSTICE CIRCUIT ADVISORY BOARD No Citizens COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner Commissioner Larry Harvey PO Box 758 Email Phone #1 Appointed Expiration 03-14-2017 00-00-0000 Generated 2017-06-18 17:42:35 Page 25/54 LAKESIDE OAKS MSBU ADVISORY COMMITTEE Created To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 Appointed Expiration Generated 2017-06-18 17:42:35 Page 26/54 LIBRARY BOARD Ordinance 95-35, the Library System Board of Directors shall consist of nine members; 1 Representing each County Commissioner District and 4 recommended by the Palatka City Commission who are residents of Putnam County dedicated to providing a feasible, adequate library system. Three year terms. 2 full terms limit. COMMITTEE MEMBERS Position Formal Name Address 1 District 2 City Of Palatka Representative District 4 District 5 City Of Palatka Representative City Of Palatka Representative District 3 District 1 Ann Hiemenz Annie Svetlik Bill Meetze Kathi Warren Patricia Sheffield Richard Stackpole Roberta Sprague Susan Frazier 442 Cedar Creek Road 511 N 3rd Street PO Box 113 PO Box 26 720 S 19th Street 3421 St. Johns Avenue n/a 118 Shangri-La Lane Email Phone #1 000-000-0000 389167955 3866841600 3524751383 [email protected] 3863086591 Appointed Expiration 05-23-2017 07-14-2015 06-09-2015 05-12-2015 03-25-2014 04-12-2016 12-09-2014 04-14-2015 06-30-2019 06-30-2018 06-30-2018 06-30-2018 06-30-2017 06-30-2019 06-30-2017 06-30-2018 Generated 2017-06-18 17:42:35 Page 27/54 MOORES TRAIL/BUMPY LANE MSBU ADVISORY COMMITTEE Created in 1998 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large At-Large Audrey McRae Frances McRae Mark Ackermann Mitchell Robinson Shirley Jones Tim Pressley 111 Marsh Lane 111 Marsh Lane 112 Moores Trail 127 Moores Trail 102 Country Court 133 Moores Trail Email Phone #1 3863286258 3863286258 3863256149 3863259802 3863252887 3863252145 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:35 Page 28/54 MSBU ADJUSTMENT COMMITTEE Created in 1995, consisting of two citizens and one County Commissioner. To Review errors, omissions and hardships for MSBU assessments and make recommendations to BOCC. 4 year terms. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large County Commissioner At-Large Butch Miller Commissioner Larry Harvey Ronald Singletary PO Box 171 PO Box 758 111 N Palm Avenue Email Phone #1 386-467-2002 3863282771 Appointed Expiration 02-14-2017 12-13-2016 06-11-2013 00-00-0000 00-00-0000 03-31-2018 Generated 2017-06-18 17:42:35 Page 29/54 NORTH FLORIDA COMMUNITY ACTION AGENCY Berneitha McNair 904-398-7472 states appointment must be reaffirmed annually during month of original appointment. COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 At-Large Dianne Johnson PO Box 543 [email protected] 9048296300 Appointed Expiration 08-23-2016 00-00-0000 Generated 2017-06-18 17:42:35 Page 30/54 NORTHEAST FLORIDA REGIONAL COUNCIL County Representatives COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner At-Large City Of Palatka Representative Commissioner Goddard Kelly Redford Terrill Hill 2509 Crill Avenue Crystal Cove Resort 211 N 6th Street, Palatka, FL. 32177 Email Phone #1 3863290205 Appointed Expiration 11-22-2016 02-14-2017 01-24-2017 00-00-0000 12-31-2018 00-00-0000 Generated 2017-06-18 17:42:35 Page 31/54 NORTHEAST FLORIDA REGIONAL TRANSPORTATION STUDY COMMISSION No Citizens COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner Commissioner Chip Laibl PO Box 758 Email Phone #1 Appointed Expiration 11-17-2015 12-31-2019 Generated 2017-06-18 17:42:35 Page 32/54 OCKLAWAHA HILLS MSBU ADVISORY COMMITTEE Created in 1994 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 Appointed Expiration Generated 2017-06-18 17:42:35 Page 33/54 PARKS & RECREATION ADVISORY COMMITTEE Appointed to make recommendations on recreation-related matters, including but not limited to requests for existing facilities, expansion, policies for use of existing and proposed facilities, recommendations to prioritize grants, discuss with the School Board the possibility of joint use of their facilities for County Recreation Programs and other items as directed by the BOCC. By Ordinance 3 year staggered terms that expire on 12/31 of any given year - 3 full 3 year terms limit. Each Commissioner appoints one member who must reside in their district. COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner County Administrator District 3 District 2 City Of Palatka Representative At-Large District 4 District 1 Parks & Recreation Director District 5 Commissioner Larry Harvey County Administrator Gaye Esperson Joe Theobold Jonathan Griffith Marie McCloud Meri-Lin Piantanida Mike Pegg Parks & Recreation Director Terry Driggers PO Box 758 2509 Crill Avenue 114 Riverview Drive 281 West River Road 205 N 2nd Street 136 South CR 21, Hawthorne, FL 32640 211 Varden Road 105 White Road 120 Carter Road 143 Heidt Road Email [email protected] [email protected] Phone #1 3863290212 9045400421 000-000-0000 3863290200 386-530-0227 000-000-0000 Appointed Expiration 03-25-2014 00-00-0000 01-26-2016 01-10-2017 10-14-2014 11-24-2014 09-13-2016 05-09-2017 00-00-0000 11-24-2015 00-00-0000 00-00-0000 12-31-2018 12-31-2019 12-31-2017 12-31-2017 12-31-2018 12-31-2018 00-00-0000 12-31-2018 Generated 2017-06-18 17:42:36 Page 34/54 PLANNING COMMISSION Per the Land Development Code the Planning Commission shall consist of not less than 7 members and no more than 9 members, each Commissioner shall appoint one member who must reside in their respective district. Members shall serve (4) four year terms that run concurrently with the County Commissioner's term beginning January 1 immediately following the election of their respective Commissioner. COMMITTEE MEMBERS Position Formal Name Address 1 Email At-Large District 3 At-Large At-Large District 2 District 5 At-Large District 4 District 1 Erin Fortner Jerry Hafner Joe Roberts Joseph Froelich Kris Hancock Mark Fisher Susan Roberts Tom Williams Tom Desantis PO Box 814 PO Box 532 109 Confederate Point Road 206 Magnolia Avenue PO Box 763 573 CR 310 PO Box 331 1217 Old Gainesville Highway PO Box 127 3869370054 Phone #1 3863294477 000-000-0000 000-000-0000 [email protected] 386-326-8875 3866496672 3866841901 Appointed Expiration 11-12-2014 12-13-2016 03-28-2017 04-11-2017 11-25-2014 02-14-2017 01-10-2017 11-12-2014 01-10-2017 12-31-2018 12-31-2020 12-31-2020 12-31-2018 12-31-2018 12-31-2020 12-31-2020 12-31-2018 12-31-2020 Generated 2017-06-18 17:42:36 Page 35/54 PUBLIC LIBRARY COOPERATIVE Putnam County Representatives COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large Lynn Andrews Rosemary Anderson 105 Alaska Avenue n/a Email Phone #1 Appointed Expiration 09-24-2013 08-24-2010 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 36/54 PUBLIC SAFETY COORDINATING COUNCIL F.S. 951.26 COMMITTEE MEMBERS Position Formal Name Chief Circuit Judge Representative Chief Circuit Judge Representative Chief Correctional Office Representative Chief Correctional Officer Representative Chief County Judge Representative Chief County Judge Representative BOCC Chairman Commissioner Larry Harvey County Probation or Pretrial Intervention Program County Probation/Pretrial Intervention Director Jobs Programs and Other Community Groups who Work Jobs Program or Group Working w Offenders/Victims Public Defender Representative Public Defender Representative Sheriffs Office Representative Putnam County Sheriff State Attorney Representative State Attorney Representative State Probation Representative State Probation Circuit Administrator Rep Substance Abuse Treatment Program Director Substance Abuse Treatment Program Director Address 1 Email Phone #1 n/a n/a n/a PO Box 758 000-000-0000 000-000-0000 n/a 130 Orie Griffin Blvd n/a n/a 3863290814 000-000-0000 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 01-24-2017 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 37/54 PUBLIC SAFETY COORDINATING COUNCIL PLANNING COMMIT F.S. 394.657 County Planning Councils - All member of PSCC plus these additional appointments COMMITTEE MEMBERS Position Formal Name Court Administrator Court Administrator DCF Substance Abuse Representative DCF Substance Abuse and Mental Health Rep Chief Probation Officer of DJJ DJJ Chief Probation Officer DJJ Detention Facility Director DJJ Detention Facility Director Family member of primary consumer of treatment serFamily Member of Treatment Services Consumer Homeless Program Representative Homeless Program Representative Mental Health Agency Director Mental Health Agency Director Primary Consumer of Mental Health Services Mental Health Serv Consumer Police Chief Police Chief Primary Consumer of Substance Abuse Services Substance Abuse Serv Consumer Address 1 Email Phone #1 000-000-0000 000-000-0000 000-000-0000 000-000-0000 000-000-0000 000-000-0000 000-000-0000 000-000-0000 000-000-0000 000-000-0000 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 38/54 PUTNAM CLAY FLAGLER ECONOMIC OPPORTUNITY COUNCIL No Citizens - Putnam County Representative COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner Commissioner Chip Laibl PO Box 758 Email Phone #1 Appointed Expiration 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 39/54 RIDE SOLUTION CORPORATE BOARD Not Specified COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 County Commissioner Commissioner Pickens 2509 Crill Ave Ste 200 [email protected] 386-329-0205 Appointed Expiration 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 40/54 SMALL COUNTY COALITION No Citizens COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner County Commissioner County Administrator Commissioner Goddard Commissioner Stilwell County Administrator 2509 Crill Avenue 2509 Crill Ave Ste 200 2509 Crill Avenue Email Phone #1 [email protected] 3863290205 386-329-0205 3863290212 Appointed Expiration 12-13-2016 12-13-2016 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 41/54 SOLID WASTE ADJUSTMENT COMMITTEE Created in 1987 pursuant to Ordinance 87-9 consisting of one County Commissioner and 2 citizens at-large to review hardship/deferment applications and make recommendations to the Board of Commissioners. No term limits. Meetings held between November and May of each year as needed. COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 County Commissioner At-Large At-Large Commissioner Stilwell Robert Revels Stanley Hodge 2509 Crill Ave Ste 200 PO Box 909 1309 St. Johns Avenue [email protected] 386-329-0205 3863252166 Appointed Expiration 12-13-2016 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 42/54 ST JOHNS RIVERSIDE ESTATES, RIVER RIDGE, MSBU ADVISORY COMMITTEE Created in 1998 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large Ernie Poupore George Lowe Jamey Byers Marcia Poupore Terry Sorrell PO Box 886 PO Box 1143 PO Box 427 PO Box 774 PO Box 805 Email Phone #1 3863129733 3863255775 3863288675 3863289128 3863256689 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 43/54 ST. JOHNS HARBOR, UNIT 3, MSBU ADVISORY COMMITTEE Created in 1996 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large Barbara Brown David Tillman Gilbert Masson Jack Brown Roy Cross 127 Bonita Drive 126 Bonita Drive 129 Bonita Drive 127 Bonita Drive 125 Bonita Drive Email Phone #1 9042264378 9042389905 3863259526 9042264378 Appointed Expiration 10-24-2010 10-26-2010 10-26-2010 10-26-2010 09-22-2009 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 44/54 TOURIST DEVELOPMENT COUNCIL Established by Ordinance 92-21 4 year terms. Committee is to make recommendations to BCC regarding spending of the tourism tax to promote tourism in the County. 2 Elected Officials, 2 owner/operator of motel, hotel or tourist accommodations, 3 members involved in tourism industry COMMITTEE MEMBERS Position Formal Name Address 1 At-Large BOCC Chairman BOCC Chairman Chamber of Commerce Representative Chamber of Commerce Representative At-Large Mayor Palatka Mayor Crescent City At-Large At-Large Adam Pollack BOCC Chairman Commissioner Larry Harvey Dana Jones Julie Linton Kelly Redford Mayor City of Palatka Mayor City of Crescent City Scott Smith TJ Smith PO Box 550 2509 Crill Avenue PO Box 758 Chamber of Commerce PO Box 550 Crystal Cove Resort 201 N. 2nd Steet 115 N Summit Street S&A Leisure 110 Cat Bay Lane Email Phone #1 386-328-1503 3863290205 3863281503 3863281503 3863290200 3866982525 3864677000 3869729799 Appointed Expiration 03-14-2017 00-00-0000 01-10-2017 00-00-0000 00-00-0000 10-14-2014 00-00-0000 00-00-0000 11-22-2016 11-22-2016 09-30-2018 00-00-0000 11-21-2017 00-00-0000 00-00-0000 09-30-2018 00-00-0000 00-00-0000 09-30-2020 09-30-2020 Generated 2017-06-18 17:42:36 Page 45/54 TRANSPORTATION COMMITTEE No Citizens COMMITTEE MEMBERS Position Formal Name Address 1 BOCC Chairman County Commissioner County Administrator County Commissioner County Commissioner County Commissioner Public Works Director BOCC Chairman BOCC Vice Chairman County Administrator County Commissioner County Commissioner County Commissioner Public Works Director 2509 Crill Avenue 2509 Crill Avenue 2509 Crill Avenue 2509 Crill Avenue 2509 Crill Avenue 2509 Crill Avenue Putnam County Boulevard Email Phone #1 3863290205 3863290205 3863290212 3863290205 3863290205 3863290205 3863290344 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 46/54 VALUE ADJUSTMENT BOARD Appointed Each Year COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner County Commissioner At-Large Commissioner Chip Laibl Commissioner Larry Harvey Tom Townsend PO Box 758 PO Box 758 605 N 3rd Street Email Phone #1 Appointed Expiration 04-26-2016 04-26-2016 06-13-2017 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 47/54 WATERWAYS AND TRAILS COMMITTEE 2/23/16 The BOCC formally consolidated the Waterways Committee and Trails Committee 12/13/16 Formal makeup to include one appointee from each District, 5 At-Large Representatives and permanent positions including 1 Commissioner, 1 Blueways and Trails CSO Representative and the Parks & Recreation Director 2/14/17 Amended makeup - one appointee from each District and permanent positions of 1 Commissioner, 1 Blueways and Trails CSO Rep and Parks and Recreation Director COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 District 4 County Commissioner District 5 Blueways and Trails CSO Representative District 1 Parks & Recreation Director District 2 Bob Virnstein Chip Laibl Gaye Esperson Kraig McLane Mary Garcia Parks & Recreation Director Sam Carr 142 Elgin Road 2509 Crill Avenue 114 Riverview Drive SJRWMD 2801 Kennedy Street 120 Carter Road Friends of Dunns Creek [email protected] 3863258362 3863290205 9045400421 [email protected] 386-326-3200 [email protected] 3863120994 Appointed Expiration 03-14-2017 00-00-0000 03-14-2017 05-23-2017 03-14-2017 00-00-0000 03-14-2017 03-31-2020 00-00-0000 03-31-2019 00-00-0000 03-31-2019 00-00-0000 03-31-2020 Generated 2017-06-18 17:42:36 Page 48/54 WELL FLORIDA COUNCIL Expires 9/30/11 and every odd numbered year thereafter COMMITTEE MEMBERS Position Formal Name Address 1 Email Phone #1 Appointed Expiration Generated 2017-06-18 17:42:36 Page 49/54 WEST HARBOR FARMS MSBU ADVISORY COMMITTEE Created in 1996 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large Charles Clough Darrell Forshey George Glisson 108 Harbor Farms Court 112 Harbor Farms Drive 115 Harbor Farms Drive Email Phone #1 3863299774 3863256739 3863253247 Appointed Expiration 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 50/54 WEST PUTNAM MSBU ADVISORY COMMITTEE Created in 2001 To oversee/request maintenance of roads within MSBU. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large At-Large Charles Chadsey Dorothy Greene Earl Motes Ed Marrone Gary Uptain Gerald Winski Helen Marrone Janet Silverman Joe Popecki Kathy Popecki Larry Sapp Lee Goodson Marilyn Uptain Melvin Cheston Mickie Stewart Richard Adkins 1083 Old Gainesville Highway PO Box 1240 PO Box 1179 149 St. Lucie Street 111 Jackson Terrace 128 Grenock Street 149 St. Lucie Street 113 Lynnwood Avenue 2322 N Lakeview Drive 2322 N Lakeview Drive 203 Lake Lucy Court Rt 4 Box 49D 111 Jackson Terrace PO Box 826 1083 Old Gainesville Highway 208 17th Street Email Phone #1 3866840902 3866843582 3866844644 3866840896 3866843857 3865300590 3866846234 3866843774 3866844524 3866846234 Appointed Expiration 06-23-2009 00-00-0000 00-00-0000 06-23-2009 10-13-2009 10-13-2009 06-24-2014 06-23-2009 00-00-0000 06-23-2009 06-23-2009 00-00-0000 10-13-2009 00-00-0000 06-23-2009 06-24-2014 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 00-00-0000 Generated 2017-06-18 17:42:36 Page 51/54 WORK FORCE CONSORTIUM No Citizens COMMITTEE MEMBERS Position Formal Name Address 1 County Commissioner Commissioner Chip Laibl PO Box 758 Email Phone #1 Appointed Expiration 02-12-2013 00-00-0000 Generated 2017-06-18 17:42:36 Page 52/54 ZONING BOARD OF ADJUSTMENT Per the Land Development Code the Zoning Board of Adjustment shall consist of not less than 7 members and no more than 9 members, each County Commissioner shall appoint one member who must reside in their respective district. Members shall serve 4-year terms that run concurrently with the County Commissioner's term beginning January 1st immediately following the election of their respective Commissioner. COMMITTEE MEMBERS Position Formal Name Address 1 At-Large At-Large District 1 District 2 District 3 District 4 At-Large District 5 At-Large At-Large Brian Watts Chase Barnes Earl Ballengee Eddie Collins Faye Davis Faye Sparkman Linda Osborne Mark Fisher Mary Ratliff Ron West 103 Cheffey Road 308 Wells Avenue 496 Clifton Road 707 South 15th Street 668 Old San Mateo Rd 103 Flamingo Blvd. PO Box 944 573 CR 310 1155 Cousintown Road 901 Orange Avenue Email Phone #1 3863250440 386-227-8413 3866432808 3863255483 [email protected] [email protected] 3524755072 386-326-8875 386-328-6716 3866982370 Appointed Expiration 04-11-2017 05-23-2017 12-13-2016 11-25-2014 12-13-2016 11-12-2014 12-09-2014 01-24-2017 02-28-2017 01-10-2017 12-31-2018 12-31-2018 12-31-2020 12-31-2018 12-31-2020 12-31-2018 12-31-2018 12-31-2020 12-31-2020 12-31-2020 Generated 2017-06-18 17:42:36 Page 53/54 THIS PAGE WAS INTENTIONALLY LEFT BLANK Generated 2017-06-18 17:42:36 Powered by TCPDF (www.tcpdf.org) Page 54/54
© Copyright 2026 Paperzz