Loading...
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