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