Loading...
HomeMy WebLinkAbout01/03/2006 (3) C O M M I S S I O N A G E N D A 9:00 A.M. - 9:00 A.M. - TUESDAY, AUGUST 10, 2004, 9:00 A.M. - WWW.IRCGOV.COM Street. Vero Beach, Florida, 32960 th 1840 25 County Administration Building WWW.IRCGOV.COM Street. Vero Beach, Florida, 32960 th 1840 25 County Administration Building IRCGOV.COMWWW. Street. Vero Beach, Florida, 32960 th 1840 25 County Administration Building C O M M I S S I O N A G E N D A C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JANUARY 3, 2006 - 9:00 A.M. County Commission Chamber County Administration Building th 1840 25 Street. Vero Beach, Florida, 32960-3365 WWW.IRCGOV.COM COUNTY COMMISSIONERS Thomas S. Lowther, Chairman District 4 Joseph A. Baird, County Administrator Arthur R. Neuberger, Vice Chairman District 2 William G. Collins II, County Attorney Sandra L. Bowden District 5 Kimberly Massung, Executive Aide to BCC Wesley S. Davis District 1 Jeffrey K. Barton, Clerk to the Board Gary C. Wheeler District 3 BACKUP 1. CALL TO ORDER 9:00 A.M. PAGES Reverend Tri Tan Pham, 2. INVOCATION St. Helen Catholic Church Joseph A. Baird, 3. PLEDGE OF ALLEGIANCE County Administrator ELECTION OF CHAIRMAN ELECTION OF VICE CHAIRMAN CONSTITUTIONAL OFFICERS OATH OF OFFICE Page 1 of 8 January 3, 2006 BACKUP 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS PAGES 5. PROCLAMATIONS and PRESENTATIONS None 6. APPROVAL OF MINUTES None 7. CONSENT AGENDA A. Reports on File in the Office of Clerk to the Board: 1. Fellsmere Water Control District – Bi-Monthly Meetings for FY 2006 2. Delta Farms Water Control District – 2005 Audit Report and Annual Local Government Financial Report and Minutes of the Board of Supervisors for the fiscal year ending 30 September 2005 3. Town of Indian River Shores Zoning Map Amendment, Ordinance 478-A B. Approval of Warrants (memorandum dated December 8, 2005) 1-7 C. Approval of Warrants (memorandum dated December 15, 2005) 8-16 D. Approval of Warrants (memorandum dated December 22, 2005) 17-29 E. Realignment of Committee Members on the Agriculture Advisory Committee (memorandum dated December 21, 2005) 30-34 F. Resignation from the Agriculture Advisory Committee (AAC) (memorandum dated December 20, 2005) 35-36 G. Resignation from the Emergency Services District Advisory Committee (ESDAC) (memorandum dated December 27, 2005) 37-38 Page 2 of 8 January 3, 2006 BACKUP 7. CONSENT AGENDA (CONT’D.) PAGES H. Resignation from the Beach and Shore Preservation Advisory Committee (memorandum dated December 27, 2005) 39-40 I. Appointment to the Beach and Shore Preservation Advisory Committee (Commissioner Arthur R. Neuberger memorandum dated December 27, 2005) 41-45 J. Appointment to the Beach and Shore Preservation Advisory Committee (Commissioner Wesley S. Davis memorandum dated December 27, 2005) 46-50 K. Request for Consent Agenda; Workers’ Compensation Settlement (memorandum dated December 13, 2005) 51 L. Annual Signatories Resolution (memorandum dated December 19, 2005) 52-57 M. Proclamation and Retirement Award for Consent Agenda for Meeting of January 3, 2006 (memorandum dated December 14, 2005) 58-60 N. Choose Life License Plate Funding – Distribution of Funds to Care Net Pregnancy Center of Indian River Co. (memorandum dated December 27, 2005) 61 O. Miscellaneous Budget Amendment 005 (memorandum dated December 22, 2005) 62-86 P. Vendor request for addendum to Purchase Order #37959 – Utilities Department/Operations Complex (memorandum dated December 20, 2005) 87-93 Q. North County RO Water Plant – Removal of Contaminated Waste Oil Soil GeoSyntec Consultants, Inc., Work Authorization No. 3 (memorandum dated December 22, 2005) 94-99 R. South County RO Water Plant – UST Closure, Source Removal, and AST Installation GeoSyntec Consultants, Inc., Work Authorization No. FR0737 (memorandum dated December 22, 2005) 100-118 S. Block Villa Subdivision, 20 th Avenue at 9 th Place, Indian River County Bid No. 7079, Approval of Labor Contract Work Authorization No. 2005-017 for Installation of Water Main (memorandum dated December 20, 2005) 119-122 Page 3 of 8 January 3, 2006 BACKUP 7. CONSENT AGENDA (CONT’D.) PAGES T. Additions to an Existing Contract with Sea Oaks Property Owners Association, Inc. (memorandum dated November 22, 2005) 123-127 U. River Lakes Estates Power Distribution Panels Final Pay to Paragon Electric (memorandum dated December 6, 2005) 128-129 V. Survey Services for 35 Acres East of Central WWTF, Final Payment to Consultant (memorandum dated December 6, 2005) 130-137 W. Request for Floodplain Storage Waiver for Pullin Multi-Family Site Plan and Preliminary Plat Application (memorandum dated December 14, 2005) 138-141 X. Hurricane Debris Removal Monitor and Supervisor Staffing Neel-Schaffer, Inc. Request for Release of Retainage (memorandum dated December 9, 2005) 142-143 Y. Approval of Final Invoice and Final Release of Retainage for Work Order No. 2 to the Professional Services Agreement between Carter Associates, Inc. and Indian River County, Florida for the Installation of Tilting Weir Gates in the Indian River Farms Water Control District Canals (memorandum dated December 19, 2005) 144-149 Z. Final Payment and Release of Retainage, Applied Technology and Management, Inc., Contract Amendment 8 (memorandum dated October 3, 2005) 150-151 AA. Contract Approval for $75,000 Citrus Best Management Practices Grant (memorandum dated December 21, 2005) 152-176 BB. Bid Award: IRC Bid # 2006039 Annual Bid for Elevator Maintenance, General Services/Buildings & Grounds Division (memorandum dated December 20, 2005) 177-184 CC. IRC Bid # 2006043 Annual Bid for Sod (Re-Bid), Public Works Department Road and Bridge Division (memorandum dated December 12, 2005) 185-189 DD. Extension of Joint Participation Agreements with Florida Department of Transportation (FDOT), Hurricanes Frances and Jeanne (memorandum dated December 21, 2005) 190-194 Page 4 of 8 January 3, 2006 BACKUP 7. CONSENT AGENDA (CONT’D.) PAGES EE. Permission to Advertise Amendments to Animal Control Ordinance for Public Hearing on January 17, 2006, and accompanying Resolution Updating Fees (memorandum dated December 8, 2005) 195-234 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 9. PUBLIC ITEMS A. PUBLIC HEARINGS None B. PUBLIC DISCUSSION ITEMS 1. Request to Speak from Steve Lino Regarding Petition for Road Maintenance West of Willow (fax dated December 12, 2006) 235-240 2. Request to Speak from Alfred C. Baldwin Regarding Lindsey Lanes Swale and Road Improvement Issue (letter dated December 13, 2005) 241 3. Request to Speak from George Sigler Regarding Recent Issues thrd Regarding 27 Avenue and 43 Avenue (e-mail dated December 20, 2005) 242 4. Request to Speak from Adrienne Cuffe, Regarding Roads and rd Growth, and Dian George Regarding Vigilance Required for 43 th and 27 Avenues (fax dated December 21, 2005) 243 5. Request to Speak from Jerry Swanson Regarding the 43 rd Avenue Widening Project (letter dated December 26, 2003) 244 C. PUBLIC NOTICE ITEMS None BACKUP 10. COUNTY ADMINISTRATOR’S MATTERS PAGES Page 5 of 8 January 3, 2006 None 11. DEPARTMENTAL MATTERS A. Community Development None Emergency Services B. None General Services C. 1. Revision to Guaranteed Maximum Price (GMP) and Owner’s Contingency for New County Administration Building (memorandum dated December 22, 2005) 245-257 2. Selection MGT of America for Needs Assessment Plan and Approval of Agreement to provide Needs Assessment Plan (memorandum dated December 20, 2005) 258-269 Human Resources D. None Human Services E. None Leisure Services F. None Office of Management and Budget G. None Recreation H. None Page 6 of 8 January 3, 2006 BACKUP 11. DEPARTMENTAL MATTERS (CONT’D.) PAGES Public Works I. 1. Civil Engineering and Land Surveying Agreement with Arcadis G ththst & M, Inc. for Widening of 20 Avenue from 25 Street SW to 21 Street SW, IRC Project No. 0541 (memorandum dated December 6, 2005) 270-295 2. Right-of-Way Acquisition, 58 th Avenue, south of Oslo Road, Future th 58 Avenue Roadway Widening, Wayne Collier, Owner (memorandum dated December 8, 2005) 296-303 Utilities Services J. 1. Tuscany Lakes Subdivision – Developer’s Agreement (memorandum dated December 20, 2005) 304-318 2. Authorization to Accept Extension of St. Johns River Water Management District Alternative Water Supply Cost Share Agreement for Integrated Water Resources Program to Reduce Stormwater and Reverse Osmosis Concentrate into the Indian River Lagoon – UCP 2097 (memorandum dated December 8, 2005) 319-322 12. COUNTY ATTORNEY None 13. COMMISSIONERS ITEMS Commissioner Thomas S. Lowther, Chairman A. 1. Discussion Regarding the Citrus Canker Meeting (no back-up) Commissioner Arthur R. Neuberger, Vice Chairman B. 1. Reconsideration of four-laning 27 th Avenue and 43 rd Avenue (no back-up) Commissioner Sandra L. Bowden C. None Page 7 of 8 January 3, 2006 BACKUP 13. COMMISSIONERS ITEMS (CONT’D.) PAGES Commissioner Wesley S. Davis D. None Commissioner Gary C. Wheeler E. None 14. SPECIAL DISTRICTS AND BOARDS Emergency Services District A. None Solid Waste Disposal District B. None Environmental Control Board C. None 15. ADJOURNMENT Anyone who may wish to appeal any decision which may be made at this meeting will need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal will be based. Anyone who needs a special accommodation for this meeting may contact the County’s Americans with Disabilities Act (ADA) Coordinator at (772) 226-1223 at least 48 hours in advance of meeting. The full agenda is available on line at the Indian River County Website at www.ircgov.com The full agenda is also available for review in the Board of County Commission Office, the Indian River County Main Library, the IRC Courthouse Law Library, and the North County Library. Commission Meeting may be broadcast live by Comcast Cable Channel 27 Rebroadcasts continuously with the following proposed schedule: Wednesday at 9:00 a.m. until 5:00 p.m., Thursday at 1:00 p.m. through Friday Morning, and Saturday at 12:00 Noon to 5:00 p.m. Page 8 of 8 January 3, 2006