Loading...
HomeMy WebLinkAbout08/2/2005 (2) 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 Building County Administration WWW.IRCGOV.COM 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 C O M M I S S I O N A G E N D A AMENDED 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, AUGUST 2, 2005 – 6:00P.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 PAGE 1. CALL TO ORDER 9:00 A.M. Jim Davis, Public Works Director 2. INVOCATION Reverend Dawn Lawton Christ by the Sea United Methodist Church Joseph A. Baird, County Administrator 3. PLEDGE OF ALLEGIANCE 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Emergency Item - 12.C Mediation between Indian River County and Shawn Smith D/B/A Super Dip Café., Inc. (Memorandum dated July 28, 2005 ) Approved 5. PROCLAMATIONS and PRESENTATIONS A. Florida Association of Counties (FAC) Certified County Commissioner (CCC) Designation Awarded to Commissioners Sandra L. Bowden, Wesley S. Davis, and Gary C. Wheeler 1 Certificates for obtaining CCC certification were presented to Commissioners Bowden, Davis and Wheeler by Commissioner Lowther. Page 1 of 10 August 2, 2005 PAGES 6. APPROVAL OF MINUTES A. Regular Meeting of July 12, 2005 Approved 7. CONSENT AGENDA A. Reports Placed on File in the Office of Clerk to the Board: 1. Convictions for the month of June, 2005 Approved 2. Notice of Regular Quarterly Meeting: St. Johns Water Control District (Tuesday, August 2, 2005, at 10:00 a.m.) Approved B. Resignation from the Children’s Services Advisory Committee (CSAC) – District 1 Appointee (memorandum dated July 25, 2005) 2-4 Accepted the resignation of Donna Hirschfield Maurer, District 1 Appointee from CSAC. C. Resignation from the Children’s Services Advisory Committee – District 2 Appointee (memorandum dated July 25, 2005) 5-6 Accepted the resignation of Deirdre Safikhani, District 2 Appointee from CSAC. D. Recantation Tourist Development Council Appointment (memorandum dated July 18, 2005) 7-12 Rescinded the appointment of Jeanne Radlet, Owner/Operator Tourist Accommodations member from the TDC as she does not reside in Indian River County. E. Approval of Warrants (memorandum dated July 14, 2005) 13-21 Approved F. Approval of Warrants (memorandum dated July 21, 2005) 22-30 Approved Page 2 of 10 August 2, 2005 7. CONSENT AGENDA (CONT’D.) PAGE G. Sale of County-Owned Real Property to Sunshine Rehabilitation Center of Indian River County, Inc. (memorandum dated July 26, 2005) 31-40 Approved and adopted Resolution # 2005-114 and authorized the Chairman to execute the Agreement to Purchase and Sell Real Estate to Sunshine Rehabilitation Center of Indian River County, Inc. d/b/a Sunshine Physical Therapy Clinic. H. Miscellaneous Budget Amendment 016 (memorandum dated July 27, 2005) 41-46 Approved and adopted Resolution # 2005-115. I. Miscellaneous Budget Amendment 017 (memorandum dated July 27, 2005) 47-49 Approved and adopted Resolution # 2005-116. J. 2006 Holiday Schedule (memorandum dated July 18, 2005) 50 Approved K. Sole Source Purchase for Restroom Flooring Surfacing at the North County Aquatic Center (memorandum dated July 12, 2005) 51-63 Approved Dura Bond Company as the sole source provider and authorized Purchasing to issue a purchase order for the completion of the floor surfacing at the North County Aquatic Center. L. Consideration of Community Development Block Grant Disaster Recovery Initiative Consultant Selection Committee Recommendation (memorandum dated July 26, 2005) 64-66 Approved the consultant selection prioritization list and authorized staff to begin contract negotiations with the number one firm, Fred Fox Enterprises, Inc. M. Request for Approval of a Change Order for the Gifford Area Community Development Block Grant (CDBG) (memorandum dated July 25, 2005) 67-69 Approved change order to increase All Phase Environmental Inc.’s cost th for the Ida Mae Clark (4235 26 Avenue) house demolition and site preparation by $900.00. 7. CONSENT AGENDA (CONT’D.) PAGE Page 3 of 10 August 2, 2005 N. Staff Request for Authorization to Seek a Court Injunction Against Russell th M. Gleason for Ongoing Code Violations at 2585 89 Avenue (memorandum dated July 27, 2005) 70-75 Authorized staff to seek injunctive relief against Mr. Russell M. Gleason for ongoing code violations. O. Consideration of Selection Committee Recommendation for Environmental Land Acquisition Consultant Services (memorandum dated July 26, 2005) 76-77 Approved consultant selection for Environmental Land Acquisition Consultant Services and authorized staff to begin contract negotiations with The Conservation Fund. P. Board Consideration of a Limited Contract Extension with FloridAffinity, Inc. for Professional Services Relating to Environmental Land Acquisition (memorandum dated July 27, 2005) 78-80 Authorized the Chairman to execute the Amendment of Agreement for Professional Services Between Indian River County and FloridAffinity, Inc. Q. Arthur Priep’s Request for Partial Release of an Easement at 13345 North Indian River Drive (Lot 11, Karr Subdivision) (memorandum dated July 27, 2005) 81-87 Approved and adopted Resolution # 2005-117. R. Jose Batista’s Request for Release of Easement at 2125 Island Drive (Lot 10, Replat of St. Christopher Harbor Subdivision) (memorandum dated July 27, 2005) 88-93 Approved and adopted Resolution # 2005-118. S. Habitat for Humanity’s Request for Final Plat Approval for a Subdivision to be Known as Grace Groves Phase II (memorandum dated August 1, 2005) 94-109 Granted final plat approval for the Grace Groves Phase II, authorized the Chairman to sign the Contract for Construction of Required Improvements and the Contract for Required Sidewalk Improvements and directed staff to record the mylar only after the acceptable security is received and approved by the County Attorney. 7. CONSENT AGENDA (CONT’D.) PAGE T. Sole Source Purchase (memorandum dated July 15, 2005) 110-118 Page 4 of 10 August 2, 2005 Postponed to August 9, 2005 U. Approval of SJRWMD Cost-Share Grant Application for Road Paving Along the Indian River Lagoon (memorandum dated July 20, 2005) 119-134 Approved SJRWMD Cost-Share Grant Application for Road Paving along Indian River Lagoon and authorized the Chairman to execute it on the County’s behalf. V. Approval of SJRWMD Cost-Share Grant Application for Egret Marsh Regional Stormwater Park (memorandum dated July 20, 2005) 135-153 Approved SJRWMD Cost-Share Grant Application for Egret marsh Regional Stormwater Park and authorized the Chairman to execute it on the County’s behalf. W. South County RO Plant – Concentrate Disposal FDEP Permit Renewal Amendment No. 1 to Work Order No. 6 for Additional Professional Services to Kimley-Horn & Associates, Inc. (memorandum dated July 11, 2005) 154-158 Approved Amendment No. 1 to Work Order No. 6 to Kimley-Horn, Inc. in the amount of $21,180 for additional coordination, sampling, evaluation and lab cost and authorized the Chairman to execute the Agreement for Professional Services. X Contract Renewal to SunGard Mailing Services Request For Contract Renewal through June 30, 2006 (memorandum dated July 21, 2005) 159-185 Approved the renewal of the contract with SunGard Mailing Services for a one-year period effective July 1, 2005. 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES A. Roy Raymond, Indian River County Sheriff Budget Amendment (letter dated July 15, 2005) 186 Page 5 of 10 August 2, 2005 Approved $23,639 proceeds from public auction be applied to operating expenses and $24,788 to capital outlay. Auction held April 30, 2005 and netted $48,447. B. Jeffrey K. Barton, Indian River County Clerk of Circuit Court Auditor Selection Committee Recommendation of Audit Firm (memorandum dated July 27, 2005) 187 Reappointed the firm of Harris, Cotherman, Jones, Price & Associates as the auditing firm and agreed to proceed to negotiation of the contract. 9. PUBLIC ITEMS A. PUBLIC HEARINGS 1. Showcase Designer Homes’ Request to rezone +/- 36.44 acres from (Quasi-Judicial) A-1 to RS-3 (memorandum dated July 19, 2005) 188-207 Approved and adopted Ordinance # 2005-024. B. PUBLIC DISCUSSION ITEMS None C. PUBLIC NOTICE ITEMS 1. Notice of Public Hearing August 9, 2005: An Ordinance of the Board of County Commissioners of Indian River County, Florida, Amending Indian River County Code Chapter 105, Purchasing, to Raise the Purchasing Authority of the County Administrator from $5,000 to $50,000; Providing For an Effective Date, Severability, and Codification (memorandum dated July 21, 2005) 208 No Board Action 10. COUNTY ADMINISTRATOR’S MATTERSPAGES None 11. DEPARTMENTAL MATTERS A. Community Development Page 6 of 10 August 2, 2005 None Emergency Services B. None General Services C. 1. 43 rd Ave Sub-complex Bid # 7075 Award (memorandum dated July 27, 2005) 209-219 Approved award of the bid to Chilberg Construction and the acceptance of Performance Bonds equal to 100% of the cost of construction allowing for a savings of $8,220. Base bid $3,083,430 less $32,875 (Payment and performance bonds @ 100%) Total Award $3,116,305.00. After execution of the completed Agreement by the Contractor, the Chairman is authorized to execute with the County Attorney’s office review and approval. 2. Utilization of EOC Grant Monies (memorandum dated July 27, 2005) 220-226 Approved Alternative # 2 – Build a freestanding Emergency Operations Center and authorized staff to proceed with Contract Amendments with both Donadio & Associates for architectural services and with Turner Construction for Construction Manager at Risk Services for this facility. Human Resources D. None Human Services E. None Leisure Services F. None Page 7 of 10 August 2, 2005 11. DEPARTMENTAL MATTERS (CONT’D.) PAGE Office of Management and Budget G. None Recreation H. None Public Works I. 1. Civil Engineering and Land Surveying Agreement for Intersection th Improvements at 58 Avenue and SR 60 Amendment No. 1 (memorandum dated July 14, 2005) 227-231 Approved Alternative No. 1 authorizing the Chairman to execute the Agreement as written. Total lump sum cost for the site plan analysis on four properties and streetscape master plan is $26,000 and time for completion is three months from Notice to Proceed. 2. East Roseland Stormwater Improvements: Work Order No. 1 with Peninsula Hydrologic Data Specialists, Inc. for Post-Construction Stormwater Monitoring and Sampling (memorandum dated July 20, 2005) 232-265 Approved Work Order No. 1 with Peninsula hydrologic Data Specialists, Inc. for an estimated Work Order amount of $26,800 and authorized the Chairman to approve and sign Work Order No. 1. Utilities Services J. 1. Utilities Department Operation Center Approval of Change Order No. 2 Indian River County Project No. UCP 2229 Bid No. 7026 WIP No. 472-169000-03507 (memorandum dated July 12, 2005) 266-271 Approved Work Order No. 2 reducing the contract in the amount of $434,158 with an increase in 15 construction days and authorizing the Chairman to execute same, as presented. Page 8 of 10 August 2, 2005 12. COUNTY ATTORNEY A. Property Exchange with Windsor Properties Golden Sands Park (memorandum dated July 27, 2005) 272-290 Approved and adopted Resolution # 2005-119 approving the exchange of real property between the County and Windsor that authorizes the chairman to execute any deeds or documents necessary to effectuate the exchange of property identified in the agreement and adopted the Agreement between Indian River County and Windsor Properties. B. Resolution Establishing the Conservation Lands Advisory Committee (memorandum dated July 20, 2005) 291-295 Approved and adopted Resolution # 2005-120 establishing the Conservation Lands Advisory Committee. Mediation between Indian River County and Shawn Smith D/B/A Super Dip Café., Inc. C. (Memorandum dated July 28, 2005) Accepted the Mediation Agreement and authorized payment of an additional $30,000.00 to Super Dip Café, Inc. 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. 1. Maintenance Security Bonds 296-300 Approved County Attorney to bring back an Ordinance that allows security for Maintenance (Warranty) in the form of cash, letter of credit or performance bonds be posted by a company that has a credit rating of A+15. Commissioner Gary C. Wheeler E. None Page 9 of 10 August 2, 2005 14. SPECIAL DISTRICTS AND BOARDS PAGES Emergency Services District A. None Solid Waste Disposal District B. None Environmental Control Board C. None 15. ADJOURNMENT – 10:43 A.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. 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 10 of 10 August 2, 2005