HomeMy WebLinkAbout07/12/2005 (2)
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 tration BuildingCounty Adminis WWW.IRCGOV.COM Street. Vero Beach, Florida, 32960 th 1840 25 County
Administration Building I S S I O N A G E N D A C O M 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
IMPLEMENTATION
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, JULY 12, 2005 – 6:00 P.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
PAGES
1.
CALL TO ORDER 6:00 P.M. – ALL PRESENT
Pastor Roger Ball, Immanuel Church
2.
INVOCATION
Commissioner Gary C. Wheeler
3.
PLEDGE OF ALLEGIANCE
4.
ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
Correction to Item 7.D – Should read: Comprehensive Offender Rehabilitation &
Education (CORE) 2004 Annual Report
Additional Backup 7.J – Gwenda Thompson’s Resume
Approved
Page 1 of 14
July 12, 2005
5.
PROCLAMATIONS AND PRESENTATIONS PAGES
A. Presentation of Proclamation Designating the Month of July, 2005 as
Recreation and Parks Month 1
Presented to Cliff Crawford and Mike Redstone IRC Recreation, Holden
Kriss, IRC Gun Range and Jim Romanek, IRC Parks Division by
Commissioner Lowther.
B. Representative Ralph Poppell, District 29, Florida House of Representatives,
Session Update 2
Representative Poppell gave an update and answered questions on the
recently completed legislative session.
C. Presentation by Indian River County Chamber of Commerce of Tourism and
Economic Development Activities 3
Presentation by volunteers/members of the IRC Chambers on tourism and
economic development activities for the current fiscal year. (Kelley Boone,
Parker Hannafin, Renae Brock, Disney Vero Beach Resort, Debbie
Janssen, Capt. Hiram's Key West Inn & Resort, Susan Hunt, The Outlets
of Vero Beach, Linda Schlitt-Gonzalez, Coldwell Banker-Ed Schlitt Realty,
Soma Melnick, Macho Products/MDI, Rod Reed, Dyer Aqua
LLC/Maritech, Gwenda Thompson, Workforce Development Board of the
Treasure Coast, Ed Massey, Indian River Community College, Ted Astolfi,
Business Development Board of Martin County and Don Loftus, Home
Instead Senior Care
D. Presentation of Community Partner of the Year 2005 Award to Indian River
County by Gwenda Thompson, President, Workforce Development Board of
the Treasure Coast 4
Presentations to Joe Baird, County Administrator and Mary Snyder, Main
Library Director, by Gwenda Thompson, President Workforce
Development Board of the Treasure Coast.
E. Presentation by Joe Paladin, Housing Awareness Committee and Edward
White, Affordable Housing Task Force 5-6
Presentation by Joe Paladin regarding the mission of the Housing
Awareness Committee and by Edward White of the Affordable Housing
Task Force.
PAGES
6.
APPROVAL OF MINUTES
Page 2 of 14
July 12, 2005
A. Regular Meeting of May 24, 2005
Approved
B. Second Joint Meeting with St. Lucie County – May 25, 2005
Approved
C. Regular Meeting of June 7, 2005
Approved
D. Regular Meeting of June 14, 2005
Approved
E. Regular Meeting of June 21, 2005
Approved
7.
CONSENT AGENDA
A. Report Placed on File in the Office of Clerk to the Board:
Report of Convictions for April 2005
Approved
B. Report Placed on File in the Office of Clerk to the Board:
Indian River Farms Water Control District – Budget for FY 2005/06 and
Amended Budget FY 2004/05
Approved
C. Report Placed on File in the Office of Clerk to the Board:
Map of Indian River Farms Water Control District – No changes were made
to map since last notification
Approved
D. Report Placed on File in the Office of Clerk to the Board:
Comprehensive Offender Rehabilitation & Education (CORE) 2004 Annual
Report
Approved
7.
CONSENT AGENDA PAGES
E. Approval of Warrants
(memorandum dated June 16, 2005) 7-18
Approved
Page 3 of 14
July 12, 2005
F. Approval of Warrants
(memorandum dated June 23, 2005) 19-30
Approved
G. Approval of Warrants
(memorandum dated June 30, 2005) 31-38
Approved
H. Proclamation Honoring Judge Robert Decatur
39
Approved – Note: Presented by Commissioner Lowther to Judge Decatur
rd
on July 3 in Gifford.
I. Renewal of Annual Employment Agreement – Executive Aide
(memorandum dated July 5, 2005) 40-43
Approved annual contract for Executive Aide, Kimberly Massung
retroactive to June 20, 2005.
J. Appointments to the Enterprise Zone Development Agency (EZDA)
(memorandum dated July 6, 2005) 44-95
Approved eleven (11) members to the EZDA (Penny Chandler, Joe
Chiarella, Anne Douglas, William Shelly, Jacqueline Reason, Gwenda
Thompson, Karl Zimmermann, Lt. Rick Lane, Scott Stradley, CPA,
Roland Guilbault, Milt Thomas).
K. Resignation from Tourist Development Council (TDC)
(memorandum dated June 16, 2005) 96
Approved the resignation of Marc Baur, Owner/Operator Tourist
Accommodations position on TDC.
L. Tourist Development Council Appointment
(memorandum dated June 16, 2005) 97-102
Approved the appointment of Jeanne L. Radlet as the Owner/Operator
Tourist Accommodations position on the TDC.
7.
CONSENT AGENDA (CONT’D.) PAGES
M. 2005 Election of Elected Officials Oversight Committee Chairman
(memorandum dated June 22, 2005) 103
Page 4 of 14
July 12, 2005
Ratified the election of Nathan McCollum as Chairman of the Elected
Officials Oversight Committee for 2005.
N. Banana Hammock Estates – Maintenance Security for Drainage
Improvements
(memorandum dated July 5, 2005) 104-117
Approved the Cash Deposit and Escrow Agreement and authorized the
Chairman to execute same.
O. Grand Oak Estates – Maintenance Security for Old Dixie Highway
Improvements
(memorandum dated June 30, 2005) 118-128
Approved the Cash Deposit and Escrow Agreement and authorized the
Chairman to execute same.
P. Property Acquisition – Tax Roll Removal & Tax Cancellation
(memorandum dated June 23, 2005) 129-153
Approved and adopted Resolutions # 2005-107, # 2005-108, # 2005-109,
# 2005-110, # 2005-111.
Q. Selection of Professional Consultant – RFQ 7050 GIS Professional Services
Needs Assessment Analysis for Development of Enterprise Geographic
Information System (GIS)
(memorandum dated July 1, 2005) 154-155
Approved the top ranking firm of Geographic Technologies Group, Inc
and granted authorization for staff to negotiate a contract on behalf of
the County with the selected firm.
R. Automobile Liability Settlement
(memorandum dated July 5, 2005) 156
Approved settlement of claim by Vivian Clayton in the amount of
$85,000.00
S. Appraisal Services
(memorandum dated July 1, 2005) 157-167
Approved staff recommendation to accept the proposal of Gallagher
Bassett Services, Inc. for valuation services and authorized the Chairman
to execute the agreement.
7.
CONSENT AGENDA (CONT’D.) PAGES
T. Approval of Bid Award for IRC Bid # 7056 TV/Grout Truck Utilities
Department / Ixora Water Distribution Division
(memorandum dated June 20, 2005) 168-178
Page 5 of 14
July 12, 2005
Approved the award of the bid to ELXSI, Inc. d/b/a Cues in the amount of
$170,280.00 and authorized the purchase to include the upgraded diesel
engine and generator and safety orange paint to the purchase order.
U. Waiver of Bidding to Secure Asbestos Removal Services from L.E.B.
Demolition and Consulting Contractors, Inc.
(memorandum dated July 5, 2005) 179-180
Approved staff recommendation to waive the formal bidding process and
authorize staff to obtain the asbestos and removal and disposal services of
L.E.B. Demolition and Consulting Services for the quoted amount of
$6,870.00.
V. Waiving Formal Bidding for Replacement of Boiler and Storage Tank at
County Jail
(memorandum dated June 17, 2005) 181-186
Approved staff recommendation to waive the formal bidding process and
authorize staff’s choice of Industrial Engineering Co. for the quoted
amount of $25,905.60.
W. Indian River County Citrus Best Management Practices Contract Correction
of Error
(memorandum dated June 17, 2005) 187-195
Approved staff recommendation that applicant # 336 (Graves Brothers,
Co.), be approved for a BMP reimbursement payment in the amount of
$3,071.66 with the knowledge that the Soil and Water Conservation
District has approved a balance payment of $7,054.34 correcting an
earlier error.
X. Internet Service Contract Extension
(memorandum dated July 1, 2005) 196-200
Approved the three year (until June 30, 2008) internet service contract
extension with BellSouth @ a rate of $4,364 per month or $17,456 per
year.
Y. IRC Eastern County Sectional Survey Phase I; Township Study and
Mapping Survey, IRC Project No. 0434 Request for Release of Retainage
for Carter Associates, Inc.
(memorandum dated June 22, 2005) 201-202
Approved the Request for Release of Retainage to Carter Associates, Inc.,
in the amount of $6,391.70.
7.
CONSENT AGENDA (CONT’D.) PAGES
Z. Approval of Work Order No. 1 with G. K. Environmental, Inc. – Final
Littoral Planting
(memorandum dated June 16, 2005) 203-208
Page 6 of 14
July 12, 2005
Approved Work Order No. 1 for littoral design and plant by G. K.
Environmental, Inc. in the amount of $15,950.00.
AA. Developer’s Agreement with Millstone Landing for Miscellaneous
Roadway and Intersection Widening Projects
(memorandum dated July 6, 2005) 209-236
Approved staff recommendation for Alternative No. 1 to approve the
Developer’s Agreement for Miscellaneous Roadway and Intersection
Widening Projects.
BB. Architectural Consulting Services for North County Regional Park Phase 2,
IRC Project No. 0399 Request for Release of Retainage for Edlund,
Dritenbas & Binkley, Inc.
(memorandum dated June 28, 2005) 237-238
Approved the Final Payment and Release of Retainage in the amount of
$1,848.00 to Edlund, Dritenbas & Binkley, Inc.
CC. Request for Acceptance of a Utility Easement to the School District of
Indian River County on the County’s Gifford Elevated Water Tank Site on
th
28 Court
(memorandum dated June 21, 2005) 239-244
Approved easement with the Indian River County School District for them
to install and maintain buried utilities (stormwater pipes and associates
structures) and authorized the Chairman to execute the Easement form.
DD. Indian River Associates II L.L.L.P.’s Request for Final Plat Approval for
Falcon Trace Plats 1 through 6
(memorandum dated July 6, 2005) 245-358
Approved final plat approval on Falcon Trace Plats 1 through 6,
authorized the Chairman to execute the submitted Contracts for
Construction of Required Improvements, and the contracts for
Construction of Required Sidewalk Improvements, with recordation of the
plats only after the necessary letters of credit have been received, reviewed
and approved by the County Attorney.
7.
CONSENT AGENDA (CONT’D.) PAGES
EE. Authorization to Accept St. Johns River Water Management District
(SJRWMD) Alternative Water Supply Grant for Utilization of North
County R.O. Concentrate Water to Restore the Grand Harbor Mosquito
Impoundment Area – UCP 2097
(memorandum dated June 14, 2003) 359-390
Page 7 of 14
July 12, 2005
Approved staff’s recommendation to accept the grant in the amount of
$50,000 from SJRWMD and authorized the Chairman to execute the
contracts as presented.
FF. Auditor Contract – Additional Fees
(memorandum dated June 29, 2005) 391-392
Approved additional fees to the Auditor Contract in the amount of $9,500
for fiscal year ending September 30, 2004.
GG. Premiere Citrus, LLC (Stoneybrook Farms Group, LLC) Request for Final
Plat Approval for a Subdivision to be Known as Stoney Brook Farms
(memorandum dated July 6, 2005) 393-417
Approved Final Plat approval for Stoney Brook Farms and authorized the
Chairman to execute the submitted construction contracts, with
recordation of the plats only after the necessary letters of credit have been
received, reviewed and approved by the County Attorney.
8.
CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
None
9.
PUBLIC ITEMS
A. PUBLIC HEARINGS
1. Carll Heights Subdivision Petition Water Service – 6 th Place West
th
of 27 Avenue Indian River County Project No. UCP – 2448
Resolution III – Public Hearing
(memorandum dated June 22, 2005) 418-427
Approved and adopted Resolution # 2005-112.
B. PUBLIC DISCUSSION ITEMS
1. Request to Speak from Alfred C. Baldwin Regarding Swale Issue
at Lindsey Lanes
(Request Dated June 13, 2005) 428
Directed staff to meet with Mr. Baldwin and to try to find a
solution to the drainage problem.
9.
PUBLIC ITEMS (CONT’D.) PAGES
B. PUBLIC DISCUSSION ITEMS (CONT’D.)
2. Request to Speak from Eugene Perna Regarding Flora Lane
(Request Dated June 16, 2005) 429
Page 8 of 14
July 12, 2005
Comm. Lowther asked Attorney Collins to look into why the
citation had been issued two years ago and the problem still
exists. He asked Mr. Perna to meet with County Administrator
Baird and if he is unable to solve the problem to come back to the
Board.
3. Request to Speak from George Racicot Regarding Electrical
Complaint at Lakewood Village Mobile Home Park
(Request Dated June 22, 2005) 430
No Show
4. Request to Speak from Mark Brackett Regarding Sidewalk for 16 th
Street Adjacent to Old Savannah
(Request Dated June 24, 2005) 431
No Board Action
5. Request to Speak from Renne Hamblin Regarding Drainage in
Vero Highlands
(Request Dated June 28, 2005) 432
Directed County Administrator to get information and work out a
solution.
6. Request to Speak from Brian Heady Regarding Affordable
Housing and Owned Office Space
(Request Dated June 28, 2005) 433
No Board Action
7. Request to Speak from David S. Knight, P.E. Regarding
Devonwood Lakes
(Request Dated June 28, 2005) 434-437
Approved staff to accept applications that are substantially
complete (8 applications including Devonwood Lakes).
Break from 9:40 p.m to 9:47 p.m.
9.
PUBLIC ITEMS (CONT’D.) PAGES
C. PUBLIC NOTICE ITEMS
Page 9 of 14
July 12, 2005
1. Notice of Public Hearing July 19, 2005:
An Ordinance of the Board of County Commissioners of Indian
River County, Florida Amending Indian River County Code
Section 103.03.1. “Planning and Zoning Commission” to Provide
Each Commissioner with the Ability to Appoint One Member and
Requiring that Member to Reside in the Same District as the
Commissioner; Providing for Codification; Providing for
Severability; and Providing for an Effective Date.
(memorandum dated June 22, 2005) 438
No Board Action
10.
COUNTY ADMINISTRATOR’S MATTERS
A. County Administrator’s Purchasing Authority
(memorandum dated July 6, 2005) 439-441
Approved to amend County Code Section 105.01 authorizing the County
Administrator the purchasing authority up to $50,000. Public Hearing to
be held at a later date.
11.
DEPARTMENTAL MATTERS
A.
Community Development
None
Emergency Services
B.
None
General Services
C.
1. Proposed Stealth Communications Tower at Sea Oaks Wastewater
Treatment Plant
(memorandum dated June 22, 2005) 442-448
Approved staff recommendation with the numerous conditions
listed on page 443.
Human Resources
D.
None
Human Services
E.
None
11.
DEPARTMENTAL MATTERS – (CONT’D.) PAGES
Leisure Services
F.
None
Page 10 of 14
July 12, 2005
Office of Management and Budget
G.
None
Recreation
H.
None
Public Works
I.
1. 5¢ Local Option Gas Tax and 9 th Cent Gas Tax
(memorandum dated June 21, 2005) 449-452
Approved Alternative # 1. County Attorney to prepare an
Ordinance and advertise for a public hearing.
Utilities Services
J.
1. Request to Purchase approximately 35 Acres of vacant land located
east of the Central Wastewater Treatment Facility & Approval of
Survey Services with Masteller & Moler
(memorandum dated June 16, 2005) 453-468
Approved staff recommendation to purchase subject parcels at a
unit price of $45,000 per acre for an estimated price of
$1,557,450 and authorized the Chairman to execute the
Agreements to Purchase and Sell Real Estate; approved Work
Authorization # 5 to Masteller and Moler in the amount of
$30,000 for professional services related to establishing property
boundaries and authorized staff to proceed with closing on the
subject parcels, subject to conditions of the Purchase Agreements
and approval of the County Attorney’s Office.
2. Approval of Work Order No. 6 with Masteller, Moler and Reed to
provide Survey Services at the Grand Harbor Mosquito
Impoundment Site – UCP 2208
(memorandum dated June 16, 2005) 469-472
Approved Work Order No. 6 with Masteller, Moler and Reed,
Inc. in the amount (not to exceed) $38,700 and authorized the
Chairman to execute the same as presented.
11.
DEPARTMENTAL MATTERS (CONT’D.) PAGES
Utilities Services (CONT’D.)
J.
Page 11 of 14
July 12, 2005
3. Continuing Consulting Services Work Order No. 5 With Post
Buckley Schuh and Jernigan, Inc. for Design and Construction
Services of the West Regional Wastewater Treatment Facility
(WRWTF) 4.0 MGD Expansion to 6.0 MGD Capacity – UCP
2621
(memorandum dated June 22, 2005) 473-494
Approved Work Order No. 5 in the amount of $967,500 with Post
Buckley Schuh and Jernigan, Inc. for survey, design
permitting/certification and construction phase services for the
WRWTF expansion and authorize the Chairman to execute the
same.
4. North County Reverse Osmosis Plan – Phase II Build-out
Expansion to 14.12 MGD Camp Dresser McKee (CDM)
Amendment No. 1 to Work Order No. 1 for Additional
Professional Services in Design, Permitting, Bidding and
Construction
(memorandum dated June 30, 2005) 495-505
Approved Amendment No. 1 to Work Order No. 1 to CDM, Inc.
in the amount of $204,700 for additional design, bidding,
permitting and construction observation; and authorized the
Chairman to execute the Agreement for Professional Services.
12.
COUNTY ATTORNEY
None
13.
COMMISSIONERS ITEMS
Commissioner Thomas S. Lowther, Chairman
A.
None
Commissioner Arthur R. Neuberger, Vice Chairman
B.
None
Commissioner Sandra L. Bowden
C.
None
Commissioner Wesley S. Davis
D.
None
13.
COMMISSIONERS ITEMS – (CONT’D.)
PAGES
Commissioner Gary C. Wheeler
E.
Page 12 of 14
July 12, 2005
None
14.
SPECIAL DISTRICTS AND BOARDS
Emergency Services District
A.
None
Solid Waste Disposal District – 10:09 P.M.
B.
1. Approval of Minutes of Regular Meeting of June 21, 2005
Approved
2. Authorization to Purchase Granular Sand from a Sole Source
Supplier for Installation of Leachate Drainage Layer at the Class I
Landfill
(memorandum dated June 24, 2005) 506-513
Approved Rinker as the sole source supplier and authorized the
issuance of a purchase order to Rinker for the delivery of the
specification sand for the construction of the final phase of the
leachate drainage layer at the Class Landfill in the amount of
$335,000.
Environmental Control Board – 10:11 P.M.
C.
1. Approval of Minutes of Regular Meeting of June 14, 2005
Approved
2. Attached Quarterly Report for Board of County Commissioners
(memorandum dated July 1, 2005) 514-517
Approved
15.
ADJOURNMENT – 10:12 P.M.
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.
Page 13 of 14
July 12, 2005
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 14 of 14
July 12, 2005