Loading...
HomeMy WebLinkAbout12/15/2009BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA COMMISSION AGENDA TUESDAY, DECEMBER 15, 2009 - 9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com COUNTY COMMISSIONERS Peter D. O'Bryan, Chairman Bob Solari, Vice Chairman Wesley S. Davis Joseph E. Flescher Gary C. Wheeler District 4 District 5 District 1 District 2 District 3 Joseph A. Baird, County Administrator William G. Collins II, County Attorney Jeffrey K. Barton, Clerk to the Board 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE 9:00 A.M. Chaplain Kenneth Jones, VNA of Indian River County Commissioner Peter D. O'Bryan, Chairman 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS PAGE 5. PROCLAMATIONS and PRESENTATIONS A. Presentation of Proclamation Designating December 19, 2009 as "Winterfest Day" 1 B. Presentation on Winterfest 2009 by Chuck Mechling, Pointe West C. 211 Annual Service Delivery Report: 2008-2009 Perspective, by Susan K. Buza, Executive Director, 211 Palm Beach/Treasure Coast December 15, 2009 Page 1 of 8 6. APPROVAL OF MINUTES A. Regular Meeting of October 13, 2009 B. Joint Meeting October 15, 2009 — Water and Sewer Consolidation C. Regular Meeting of October 20, 2009 7. INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION A. School Board Appointments to County Committees for 2009-2010 (memorandum dated December 7, 2009) 2-7 8. CONSENT AGENDA A. Approval of Warrants and Wires, December 1, 2009 to December 3, 2009 (memorandum dated December 3, 2009) 8-15 B. FP&L Co Gifford Substation Easement and Right-of-way (memorandum dated December 7, 2009) 16-31 C. Consideration of a First Amendment to the Memorandum of Agreement with the Indian River Land Trust and a Modified Version of the Lease Agreement with the Florida Inland Navigation District (memorandum dated December 8, 2009) 32-37 D. Florida Department of Law Enforcement FY 2009/2010 Edward Byrne Memorial Justice Assistance Grant (JAG) Program (memorandum dated December 7, 2009) 38-46 E. Approval of Application for Department of Energy Grant (memorandum dated December 4, 2009) 47-65 F. FY 2008-2009 Records Disposition Compliance Statement and Records Management Liaison Officer Form — Board of County Commissioners (memorandum dated December 9, 2009) 66-72 G. Interest Rate Change on All County Financing (Petition Paving, Utility Assessment Projects, Utility Impact Fees, etc.) (memorandum dated December 7, 2009) 73 H. Approval of Amendment No. 2 to DEP, Agreement No. G0182 for the Main Relief Canal Pollution Control Structure (memorandum dated November 30, 2009) 74-92 December 15, 2009 Page 2 of 8 8. CONSENT AGENDA PAGE I. Request to Enter into a Public Transportation Joint Participation Agreement (JPA) with the Florida Department of Transportation (FDOT) (memorandum dated December 2, 2009) 93-118 J. Request for Project Administration Consultant Approval for the New Transit Administration/Bus Parking Facility (memorandum dated December 4, 2009) 119-145 K. Request for Board Approval of a Work Plan Modification, a Budget Amendment and Closeout of the County's Neighborhood Revitalization Community Development Block Grant (CDBG) (memorandum dated December 7, 2009) 146-164 L. Extension of Lease with the Economic Opportunities Council of Indian River County, Inc., for Use of a Portion of Douglass School to Operate Head Start of Indian River County (memorandum dated December 9, 2009) 165-167 M. Declare Excess Equipment Surplus for Sale or Disposal (memorandum dated December 3, 2009) 168-170 N. Change Order No. 1 — Additional Utilities, Roadway Improvements to 16th Street From 74th Avenue to 66th Avenue and 66th Avenue from 16th Street to S.R. 60, Bid Number 2009037 — J.W. Cheatham, LLC, IRC Project No. 9920, 9810-A, 0545 (memorandum dated November 25, 2009) 171-176 O. State Lobbyist Agreement (memorandum dated December 4, 2009) 177-179 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES A. Kay Clem, Indian River County Supervisor of Elections Memorandum of Agreement and Certificate regarding matching funds, Federal Election Activities Funds (letter dated November 19, 2009) 180-200 B. Deryl Loar, Indian River County Sheriff Forfeiture Trust Fund (letter dated December 9, 2009) 201-202 December 15, 2009 Page 3 of 8 10. PUBLIC ITEMS PAGE 11. A. PUBLIC HEARINGS 1. Consideration of Proposed Amendments to the RS -6, RT -6, RM -6, RM -8, and RM -10 Maximum Building Coverage Regulations Chapter 911 (memorandum dated November 13, 2009) 203-218 Legislative 2. Request from We Care of the Treasure Coast, Inc. for a Class B Certificate of Public Convenience and Necessity to provide BLS Interfacility transports originating from Indian River County (memorandum dated December 7, 2009) 219-266 Quasi -Judicial 3. Continuation of Public Hearing on the Ordinance to Create a New "Gifford Community Center M.S.T.U." (memorandum dated December 7, 2009) 267-282 Legislative B. PUBLIC DISCUSSION ITEMS None C. PUBLIC NOTICE ITEMS None COUNTY ADMINISTRATOR MATTERS None 12. DEPARTMENTAL MATTERS A. B. Community Development None Emergency Services None December 15, 2009 Page 4 of 8 12. DEPARTMENTAL MATTERS PAGE C. D. E. F. G. H. I. J. General Services 1. Change of Scheduled Days Opened and Closed at Shooting Range (memorandum dated December 9, 2009) 283-286 Human Resources None Human Services None Leisure Services None Office of Management and Budget None Recreation None Public Works 1. Staff Update — Sector 3 Beach Renourishment Project (no back-up) Utilities Services 1. South County Reverse Osmosis Water Treatment Plant Concentrate Disposal Options Camp Dresser & McKee, Inc. (CDM) — Work Order No. 17 (Memorandum dated October 29, 2009) 287-294 2. Indian River Farms Water Control District Five -Year Lease Agreements for Calendar Year 2009 (memorandum dated December 7, 2009) 295-353 3. West Regional Wastewater Treatment Plant Expansion from 2 mgd to 6 mgd — Change Order No. 4 for Additional Work — UCP -2621 (memorandum dated December 7, 2009) 354-368 December 15, 2009 Page 5 of 8 12. DEPARTMENTAL MATTERS PAGE J. Utilities Services 4. San Sebastian Springs Subdivision Petition Water Service Indian River County Project No. UCP -3014, Resolution IV — Final Assessment (memorandum dated December 1, 2009) 369-397 5. Advance Utility Systems Software License, Implementation and Support and Maintenance Agreement (memorandum dated December 4, 2009) 398 13. COUNTY ATTORNEY MATTERS A. Unconditional offer for two parcels of property owned by Vero Estates, LLC at the northeast corner of 66th Avenue and County Road 510 (memorandum dated December 9, 2009) 399-405 B. Intervener into Fellsmere Department of Community Affairs Department of Administrative Hearings Regarding Fellsmere's Large Scale Comprehensive Land Use Changes (memorandum dated December 8, 2009) 406-407 C. Stipulated Order of Take for a Parcel of Land on the corner of 66th Avenue and 57th Street owned by Steven, William and Evan Abazis, Parcels 102 and 401 (memorandum dated December 8, 2009) 408-410 14. COMMISSIONERS ITEMS A. B. C. D. Commissioner Peter D. O'Bryan, Chairman 1. Policy on Prohibiting the Use of Electronic Communications during County Commission Meetings (memorandum dated December 8, 2009) 411 Commissioner Bob Solari, Vice Chairman None Commissioner Wesley S. Davis 1. Request for Discussion (memorandum dated December 9, 2009) 412 Commissioner Joseph E. Flescher None December 15, 2009 Page 6 of 8 14. COMMISSIONERS ITEMS PAGE E. Commissioner Gary C. Wheeler None 15. SPECIAL DISTRICTS AND BOARDS A. B. C. Emergency Services District 1. Authorization for Final Payment and Release of Retainage to Barth Construction, Inc. for the Construction of Fire Rescue Station #12 (memorandum dated December 2, 2009) 413-428 2. FY 2008-2009 Records Disposition Compliance Statement and Records Management Liaison Officer Form — Emergency Services District (memorandum dated December 9, 2009) 429-433 Solid Waste Disposal District 1. Approval of Minutes — Regular Meeting of October 13, 2009 2. Approval of Minutes — Regular Meeting of October 20, 2009 3. Approval of Minutes — Regular Meeting of November 3, 2009 4. FY 2008-2009 Records Disposition Compliance Statement and Records Management Liaison Officer Form — Solid Waste Disposal District (memorandum dated December 9, 2009) 434-436 Environmental Control Board None 16. 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 (TDD # 772-770-5215) 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 December 15, 2009 Page 7 of 8 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: Tuesday at 6:00 p.m. until Wednesday at 6:00 a.m., 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. December 15, 2009 Page 8 of 8