Loading...
HomeMy WebLinkAbout06/07/2005 9:00 A.M. -TUESDAY, AUGUST 10, 2004, 9:00 A.M. -GUST 10, 2004, TUESDAY, AU 9:00 A.M. -TUESDAY, AUGUST 10, 2004, 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 stration BuildingCounty Admini WWW.IRCGOV.COM Street. Vero Beach, Florida, 32960 th 1840 25 County Administration Building M I S S I O N A G E N D AC O M 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 MINUTES ATTACHED 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, JUNE 7, 2005 - 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. PAGE Pastor Ray Scent 2. INVOCATION Gathering of Devoted Servants Commissioner Arthur R. Neuberger 3. PLEDGE OF ALLEGIANCE Vice Chairman 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Additional Item 7.F. George H. Blythe’s application for Land backup: Acquisition Advisory Council “Historic” member Defer: Item 9.B.1. to June 14, Request to speak by Eugene Perna regarding 2005 Flooding/Drainage at 1900 Flora Lane Move: Item 9.B.2. To be heard with Item12.A. Add: Emergency Item 13.D. Affidavit of Exemption Add: Missing Page Item Page 280.A 14.3. 5. Page 1 of 9 June 7, 2005 BACKUP PROCLAMATIONS AND PRESENTATIONS 5. PAGES Presentation of Proclamation Designating the Month of June, 2005 as A. National Homeownership Month B. Presentation of Award to Norman Hensick for Ten Years Service on the Planning and Zoning Commission C. Introduction of Al Minner, City Manager, City of Sebastian D. Presentation of Treasure Coast Regional Planning Council Comprehensive Economic Development Strategy (CEDS) by Greg Vaday, TCRPC Economic Development Coordinator 2 6. APPROVAL OF MINUTES A. Emergency Operations Center Workshop, April 15, 2005 B. Regular Meeting of Board of County Commission, May 3, 2005 7. CONSENT AGENDA A. Received and Placed on File in the Office of Clerk to the Board: Fellsmere Water Control District Annual Budget FY 05-06 B. Received and Placed on File in the Office of Clerk to the Board: Fellsmere Water Control District – District Map – In Compliance with Florida Statutes 189.418, Rule 9B-50.014(3), Florida Administrative Code C. Approval of Warrants (memorandum dated May 26, 2005) 3-12 D. Approval of Warrants (memorandum dated May 19, 2005) 13-19 E. Appointment to the Economic Development Council (EDC) (memorandum dated May 31, 2005) 20-26 F. Appointment to the Land Acquisition Advisory Committee (LAAC) (memorandum dated May 31, 2005) 27-32 BACKUP 7. CONSENT AGENDA (CONT’D.) PAGES Page 2 of 9 June 7, 2005 G. Resignation from the Planning & Zoning (P&Z) Commission (memorandum dated May 31, 2005) 33-34 H. Appointment to the Planning and Zoning Commission (P&Z) (memorandum dated May 31, 2005) 35-40 I. Proclamation Designating June, 2005 as Fireworks Eye Safety Month 41 J. Retirement Award and Proclamation Honoring George Hinton on his Retirement from the Indian River County Solid Waste Disposal District, Division of Utility Services 42-43 K. Retirement Award and Proclamation Honoring Danny Colvin on his Retirement from the Indian River County Solid Waste Disposal District, Division of Utility Services 44-45 L. Workers’ Compensation Settlement (memorandum dated June 1, 2005) 46 M. New Courthouse Telephone System (memorandum dated May 20, 2005) 47-48 N. Fellsmere School Restoration (memorandum dated June 1, 2005) 49 O. Office Space Lease Authorization (memorandum dated June 1, 2005) 50-52 P. Donald & Helen Dipietro Request for Partial Release of an Easement at 1785 Aynsley Way (Lot 1, The Village of Lexington Subdivision) (memorandum dated May 31, 2005) 53-58 Q. East Roseland Stormwater Improvements Project: Change Order No. 003 to the Construction Contract (memorandum dated May 19, 2005) 59-62 R. Request for Floodplain Storage Waiver for Provence Bay Major Site Plan and Preliminary Plat Application (memorandum dated May 20, 2005) 63-66 S. Award of Contract – Artificial Reef Study Florida Institute of Technology (memorandum dated May 24, 2005) 67-76 BACKUP 7. CONSENT AGENDA (CONT’D.) PAGES Page 3 of 9 June 7, 2005 T. IRC Park of Commerce Water and Sewer Master Planned Extensions from thth 98 Avenue to 100 Avenue on SR 60 Release of Retainage, Approval of Change Order No.1, & Final Payment to Contractor (memorandum dated May 26, 2005) 77-82 U. Amendment and Extension to Humane Society Contract for Providing Animal Shelter Services for Indian River County (memorandum dated May 31, 2005) 83-86 V. Miscellaneous Budget Amendment 013 (memorandum dated June 1, 2005) 87-89 W. Developer’s Agreement for Intersection Widening Project for the Intersections of SR60/58 Av and SR60 / 43 Av (memorandum dated June 1, 2005) 90-95 X. Second Amendment to the Memorandum of Understanding Between the St. Johns River Water Management District and Indian River County for the Sediment, Flow Reduction & Other Water Quality Improvements Within the Indian River Farms Water Control District (memorandum dated May 19, 2005) 96-107 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 9. PUBLIC ITEMS A. PUBLIC HEARINGS 1. Block Villa Subdivision Petition Water Service – 21 st Avenue at 9 th Place Indian River County Project No. UCP-2504 Resolution III (memorandum dated May 19, 2005) 108-118 B. PUBLIC DISCUSSION ITEMS 1. Request to speak from Eugene Perna re: Flooding and Drainage at 1900 Flora Lane 119 2. Request to speak from Joseph Paladin, Growth Awareness Committee, re: Required 25’ A or B buffer yards between new subdivisions zoned RS-2, RS-3, RS-6, or RT-6. 120 3. Request to speak from John Williams re: Current Negotiations BACKUP between the County and the Firefighters Union and Proposed PAGE Merger of Firefighters and Paramedics. 121 Page 4 of 9 June 7, 2005 4. Request to speak from Shawn Smith, Super Dip Café, re: payments for Hurricane Frances 122 C. PUBLIC NOTICE ITEMS 1. Notice of Scheduled Public Hearing for June 14, 2005: st Craig Rustay’s request to abandon a portion of 21 Street right-of- th way located immediately west of 54 Avenue (memorandum dated June 1, 2005) 123-124 Legislative 2. Notice of Scheduled Public Hearing for June 21, 2005: Board consideration to approve purchase of the Ansin – St. Sebastian River Buffer parcel under the County Environmental Lands Program (memorandum dated June 1, 2005) 123-124 Legislative 3. Notice of Scheduled Public Hearing for June 21, 2005: ndrd County initiated request to abandon portions of 102 Court, 103 rdthth Avenue, 103 Court, 106 Court, and 107 Avenue all lying thth between 95 Street (CR510) and 94 Street within Vero Lake Estates (memorandum dated June 1, 2005)123-124 Legislative 4. Notice of Scheduled Public Hearing for July 19, 2005: Showcase Designer Homes: Request to rezone +/- 36.44 acres th located at the northeast quadrant of the intersection of 58 Avenue st and 1 Street S.W. from A-1, Agricultural District (up to 1 unit/5 acres), to RS-3, Single-Family Residential District (up to 3 units/acre). Showcase Designer Homes, L.C., Owner. Schulke, Bittle & Stoddard, LLC, Agent (memorandum dated June 1, 2005)123-124 Quasi-Judicial 5. Notice of Scheduled Public Hearing for August 2, 2005: Commander Groves: Request to rezone +/- 247.67 Acres located stnd at the Northwest Corner of 1 Street SW and 82 Avenue from A-1, Agricultural District (up to 1 unit/5 acres), to RS-3, Single Family Residential District (up to 3 units/acre). Premier Citrus, LLC, Owner. Schulke, Bittle & Stoddard, LLC, Agent. (memorandum dated June 1, 2005) 123-124 BACKUP Quasi-Judicial PAGES Page 5 of 9 June 7, 2005 10. COUNTY ADMINISTRATOR’S MATTERS A. Request for Continuation of Executive Session Meeting with the Board of County Commissioners to Discuss Union Negotiations (memorandum dated June 1, 2005) 125 11. DEPARTMENTAL MATTERS A. Community Development None Emergency Services B. None General Services C. 1. Request for Approval of Initial Guaranteed Maximum Price (GMP) Phase Proposal for Construction of the New Indian River County Administration Building (memorandum dated May 31, 2005) 126-153 2. IRC Jail Expansion Project Construction Manager Preconstruction Services (memorandum dated May 26, 2005) 154-217 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 9 June 7, 2005 BACKUP 11. DEPARTMENTAL MATTERS (CONT’D.) PAGES Public Works I. 1. Approval of Hydromentia, Inc. Work Order No. 1 and Environmental Consulting & Technology Work Order No. 1 for Final Design of Egret Marsh Regional Stormwater Park (memorandum dated May 26, 2005) 218-236 2. Amendment No. 2 to the Professional Engineering/Land th Surveying Services for the 5 St. SW Bridge Over Lateral “C” rd Canal, 43 Avenue Bridge Over South Relief Canal and Old Dixie Highway Bridge over south Relief Canal (memorandum dated May 31, 2005) 237-240 3. Facilities Maintenance Complex (Project No 9820) Final Payment and Release of Retainage to Proctor Construction (memorandum dated May 30, 2005) 241-253 4. Property Acquisition, 3725 66 th Avenue – 37 th Street Bridge thth Replacement at 66 Avenue and Future 66 Avenue Roadway Widening, William H. & Lynn V. Massagee, owners (memorandum dated May 25, 2005) 254-264 Utilities Services J. 1. Winter Beach Park Subdivision Petition Water Service – 52 nd th Avenue North of 65 Street Indian River County Project No. UCP-2633 (memorandum dated May 18, 2005) 265-270 2. Work Order No. 9 with Kimley Horn and Associates, Inc. for Scale Inhibitor System Review (memorandum dated May 18, 2005) 271-276 12. COUNTY ATTORNEY A. 25-Foot A or B Buffer Between Single-Family Subdivisions (memorandum dated June 1, 2005) 277-279 13. COMMISSIONERS ITEMS Commissioner Thomas S. Lowther, Chairman A. None Page 7 of 9 June 7, 2005 BACK UP 13. COMMISSIONERS ITEMS (CONT’D) PAGES Commissioner Arthur R. Neuberger, Vice Chairman B. 1. Beach and Shore Preservation Advisory Committee May 16 Meeting Unanimous Approval of a Motion to Ask the Board of County Commissioners to Direct Staff to Accelerate Implementation of the Beach Preservation Plan for Sectors 3 and 5 Commissioner Sandra L. Bowden C. None Commissioner Wesley S. Davis D. None Commissioner Gary C. Wheeler E. None 14. SPECIAL DISTRICTS AND BOARDS Emergency Services District A. 1. Approval of Minutes of Regular Meeting of April 12, 2005 2. Approval of Minutes of Regular Meeting of April 19, 2005 3. Design Services Contracts (Part I Agreements) with Barth Construction for the Renovation/Repair of Emergency Services Stations 3, 6, and 10 (memorandum dated May 31, 2005) 280-318 Solid Waste Disposal District B. None Environmental Control Board C. None 15. ADJOURNMENT Page 8 of 9 June 7, 2005 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 beginning Thursday at 1:00 p.m. through Friday morning. Rebroadcasts continuously starting again on Saturday at 12:00 noon to 5:00 p.m. Page 9 of 9 June 7, 2005