HomeMy WebLinkAbout2012-107 r3 . A .
AGREEMENT RELATING TO a 0 1 a - i D 7
ANNUAL FIRE PROTECTION CHARGE
THIS AGREEMENT is entered into as of the5th day of June , 2012 , by and between
THE CITY OF FELLSMERE , a municipality organized under the laws of the State of Florida
("FELLSMERE") and INDIAN RIVER COUNTY , a political subdivision of the State of
Florida ( " COUNTY") .
WHEREAS , section 78 - 83 (h) of the FELLSMERE Code of Ordinances provides that an
annual fire protection charge may be imposed on customers of the water and wastewater system ;
and
WHEREAS , since the mid4990s , FELLSMERE has imposed an annual fire protection
charge upon the Indian River County Emergency Services District ("ESD") , a dependent special
district of COUNTY, which charge was initially in the amount of $ 170 per hydrant and is
currently in the amount of $ 225 per hydrant and
WHEREAS , since the mid- 1990s , ESD has paid the annual fire protection charge with
funds provided by ad valorem taxes levied by COUNTY ;
WHEREAS , in 2009 , COUNTY objected to and refused to pay the annual fire protection
charge , resulting in proceedings before the FELLSMERE Code Enforcement Special Master, and
judicial appellate proceedings , which were resolved in favor of the validity of the annual fire
protection charge ( " Final Order") ; and
WHEREAS , in the interest of reducing the financial burden upon the residents and
taxpayers of FELLSMERE and COUNTY , the parties have agreed to the operational and
financial arrangements set forth herein, in lieu of further annual fire protection charges ,
NOW , THEREFORE , in consideration of the mutual undertakings herein and other
good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the
parties agree , as follows :
1 . Recitals . The above recitals are true and correct and are incorporated herein .
2 . Operational and Financial Responsibilities . Commencing October 1 , 2012 , and
for each fiscal year thereafter during the term of this Agreement, (a) COUNTY shall , at its sole
expense , (i) maintain , inspect and repair all fire hydrants located in and owned by FELLSMERE ,
Page I of' 4
and (ii) pay to FELLSMERE an annual fire protection charge in an amount equal to the product
of fifty one dollars and fifty cents ($ 51 . 50 ) multiplied by the number of fire hydrants located in
and owned by FELLSMERE as of the invoice date . Such amount shall be paid within thirty (30 )
days of receipt of the invoice . Commencing October 1 , 2017 , the fifty one dollars and fifty cents
($ 51 . 50) per hydrant payment shall be increased by ten percent ( 10%) . FELLSMERE
acknowledges that COUNTY will levy ad valorem taxes on behalf of ESD to provide funds to
pay for the operational and financial responsibilities set forth above , and (b) FELLSMERE shall
(i) continue to own the hydrants and replace the hydrants at its own expense, to the
extent
necessary , and (ii) provide and maintain the extra capacity in its water system to provide water
for the hydrants . The City and County utility staff shall negotiate an operational agreement or
memorandum of understanding outlining specific responsibilities of each party within sixty (60)
days of the effective date of this Agreement .
I No Annual Fire Protection Charge. Provided COUNTY performs its
operational and financial responsibilities set forth in paragraph 2 above , FELLSMERE shall not
assess or impose , and COUNTY shall not be required to pay, an annual fire protection charge in
excess of the charge set forth in paragraph 2 above .
4 . Privately Owned Hydrants . There are currently 21 privately owned hydrants
located in FELLSMERE which FELLSMERE maintains , inspects , repairs and replaces for an
annual charge to the owner of $225 per hydrant per year . During the term of this Agreement ,
COUNTY shall , if requested by FELLSMERE and as a subcontractor to FELLSMERE ,
maintain, inspect and repair such hydrants and any new, similarly situated hydrants . COUNTY
shall charge seventy dollars ( $ 70 . 00 ) per hydrant per year for such services , which FELLSMERE
shall bill to and collect from the private owner, and remit to COUNTY . Commencing October 1 ,
2017 , the seventy dollars ($ 70 . 00 ) per hydrant payment shall be increased by ten percent ( 10 %) .
COUNTY shall not be responsible for replacement of such hydrants .
5 . Final Order. Nothing herein shall operate to diminish or eliminate the
precedential value of the Final Order .
6 . Hold Harmless . To the extent allowed by law, each party shall indemnify and
hold the other harmless from all claims brought during the term of this Agreement by third
parties , including reasonable attorneys ' fees , court costs and expenses , which may arise out of or
be attributed to the negligence of the indemnitor ' s employees in the performance of any of the
covenants , agreements , terms , or conditions to be performed or complied with under this
Agreement . Neither party ' s liability to the other shall include punitive damages or interest for
the period before judgment . Nothing contained herein shall be construed as a waiver of any
immunity from , or limitation of, liability either party has under the Doctrine of Sovereign
Page 2 of 4
Immunity of Section 768 . 28 Florida Statutes . Additionally , neither party shall be liable pursuant
to this indemnity to pay a claim or a judgment by any one person or any claim or judgment, or
portions thereof which , when totaled with all other claims or judgments paid arising out of the
same incident or occurrence exceeds the limits of liability as set forth in Section 768 . 28
(5 )
Florida Statutes, provided, that the payment of said claim(s) shall be further limited to the
amount of insurance proceeds paid for such claim( s) covered by this indemnification . This
indemnity specifically excludes any requirement for one party to indemnify the other party for
the other party ' s negligence or to assume any liability for the other party ' s negligence as
provided in Section 768 . 28 ( 19 ) Florida Statutes .
7 . Term . The term of this Agreement shall be ten ( 10 ) fiscal years ( October 1
through September 30 ) , commencing with FY 201243 and ending with FY 2021 - 22 . During the
final fiscal year of the term , the parties shall meet and discuss possible renewal of the agreement.
Any renewal shall be set forth in writing signed by both parties . Either party may terminate this
Agreement by written notice to the other received no later than May 31 of any year within the
term of this Agreement, which termination shall be effective September 30 of the year notice is
given .
8 . Interpretation . This Agreement has been submitted to the equal review and
scrutiny of both parties , and both parties agree that it fairly and accurately sets forth the
terms
their agreement . In any dispute between the parties , the agreement shall be given a fair
and
reasonable interpretation , without consideration or weight being given to the fact that it was
initially prepared or drafted by any particular party .
9 . Governing Law . This Agreement shall be governed by and interpreted in
accordance with the laws of the State of Florida.
10 . Jurisdiction and Venue. Exclusive jurisdiction for any proceedings arising out
of or relating to this Agreement shall be in the circuit court of the State of Florida . Venue shall
be in Indian River County , Florida.
11 . Attorney ' s Fees , etc. In any legal proceedings arising out of or relating in any
way to this Agreement, the prevailing party shall recover from the non-prevailing party all fees ,
costs and expenses, including, without limitation, reasonable attorney ' s fees at all trial , appellate
and collection levels .
12 . Waiver of Jury Trial. EACH PARTY HEREBY KNOWINGLY AND
INTENTIONALLY WAIVES ITS RIGHT TO TRIAL BY JURY OF ANY ISSUE ARISING
Page 3 of 4
OUT OF OR RELATING IN ANY WAY TO THIS AGREEMENT . ALL SUCH ISSUES
SHALL BE RESOLVED BY NON-JURY TRIAL .
13 ., Amendment. This Agreement may be amended or modified only by subsequent
written agreement signed by all parties .
14 . Successors and Assigns . This Agreement shall be binding upon the parties and
their successors and assigns .
INDIAN RIVER COUNTY THE CITY OF FELLSMERE
By its Board of County Commissioners By its City Council
By : G By : z
Gary C . A heeler, Chairman S sa dams , Mayor
Date approved by BCC : ,-rump 5 , 2012 . Date approved by Council : 2012 .
Nl/S
ATTEST : J . K . Barton , Clerk c o�� " " U/
4 .
's*
r _
By : L_ o4�
too
Deputy Clerk ° y '
Approved : ° RCOUN� �:��`�+�•
a " •rn loop • un +e of
Y -JP�1r,t �� � • L 1
,l°oseph A . Baird, County Adn�iinistrator
✓ . Approved as to form and legal sufficiency .
Alan S . P ackwich; 'Sr., County Attorney
Page 4 of 4