HomeMy WebLinkAbout03/01/2011 (4)
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, MARCH 1, 2011 - 9:00 A.M.
County Commission Chamber
Indian River County Administration Complex
th
1801 27 Street, Building A
Vero Beach, Florida, 32960-3388
www.ircgov.com
COUNTY COMMISSIONERS
Bob Solari, Chairman District 5 Joseph A. Baird, County Administrator
Gary C. Wheeler, Vice Chairman District 3 Alan S. Polackwich, Sr., County Attorney
Wesley S. Davis District 1 Jeffrey K. Barton, Clerk to the Board
Joseph E. Flescher District 2
Peter D. O’Bryan District 4
PAGE
1.
CALL TO ORDER 9:00 A.M.
Reverend Jack Diehl, Sr. Pastor,
2.
INVOCATION
Our Savior Lutheran Church
Joseph A. Baird, County Administrator
3.
PLEDGE OF ALLEGIANCE
4.
ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
5.
PROCLAMATIONS and PRESENTATIONS
A. Presentation of Proclamation Designating March 1 through March 5, 2011 as
Mentally Challenged Week 1
B. Presentation by Barbara Schlitt Ford, Youth Guidance Program Manager,
Youth Guidance Update
Page 1 of 7
March 1, 2011
PAGE
6.
APPROVAL OF MINUTES
A. Regular Meeting of December 21, 2010
B. Regular Meeting of January 4, 2011
7.
INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS NOT
REQUIRING BOARD ACTION
A. 2011 Election of Beach and Shore Preservation Advisory Committee
Chairman and Vice Chairman
(memorandum dated February 22, 2011) 2
B. 2011 Election of the Enterprise Zone Development Agency Chairman and
Vice Chairman
(memorandum dated February 16, 2011) 3
C. 2011 Election of Neighborhood Stabilization Program Citizens Advisory
Task Force Chairman and Vice Chairman
(memorandum dated February 16, 2011) 4
D. 2011 Election of Metropolitan Planning Organization Technical Advisory
Committee Chairman and Vice Chairman
(memorandum dated February 16, 2011) 5
8.
CONSENT AGENDA
A. Retirement Award and Proclamation for Stephen Brittingham, Department
of Utility Services, Solid Waste Disposal District, for Fifteen Years Service 6-7
B. Retirement Award and Proclamation for Gerald Deweese, Department of
Public Works, Road & Bridge Division, for Eleven Years Service 8-9
C. Retirement Award and Proclamation for Garry Kelly, Department of Utility
Services, Solid Waste Disposal District, for Ten Years Service 10-11
D. Retirement Award and Proclamation for Rafael Soriano, Department of
Utility Services, Solid Waste Disposal District, for Fourteen Years Service 12-13
E. Retirement Award and Proclamation for Brenda Troutman, Department of
Public Works, Road & Bridge Division, for Thirty Two Years Service 14-15
F. Retirement Award and Proclamation for Robert Von Buelow, Department of
Emergency Services/Fire Rescue, for Twenty-One Years Service 16-17
Page 2 of 7
March 1, 2011
8.
CONSENT AGENDA PAGE
G. Retirement Award and Proclamation for Richard Young, Department of
Emergency Services/Fire Rescue, for Thirty Years Service 18-19
H. Approval of Warrants and Wires – February 4, 2011 to February 10, 2011
(memorandum dated February 10, 2011) 20-27
I. Approval of Warrants and Wires – February 11, 2011 to February 17, 2011
(memorandum dated February 17, 2011) 28-34
J. 2011 County Leadership Institute
(memorandum dated February 16, 2011) 35-41
K. Approval of Resolution Adopting the 2011 Indian River County Emergency
Plan for Hazardous Materials
(memorandum dated February 14, 2011) 42-46
L. Request for Sole Source to Communications International Inc. for 800 MHz
Communications System Master Service Agreement
(memorandum dated February 22, 2011) 47-62
M. Jack Gregory’s Request for Extension of Site Plan Approval for a Multi-
Family Residential Development to be Known as Preserve at Oak Lake
(memorandum dated February 18, 2011) 63-69
N. 2011/2012 Budget Workshop / Hearing Schedule
(memorandum dated February 21, 2011) 70
O. Miscellaneous Budget Amendment 008
(memorandum dated February 21, 2011) 71-76
P. Amendment No. 1 and Renewal of Professional Geotechnical Services
Agreement 2011-2012
(memorandum dated February 14, 2011) 77-88
Q. Execution of 2010/2011 State Homeland Security Grant Agreement
(memorandum dated February 22, 2011) 89-136
R. Change Order No. 2 – Release of Retainage, Roadway and Drainage
thththth
Improvements to 16 Street from 74 Avenue to 66 Avenue and 66
th
Avenue from 16 Street to S.R. 60 Bid Number 2009037 – J. W. Cheatham,
LLC, IRC Project No. 9920, 9810-A, 0545
(memorandum dated February 14, 2011) 137-156
Page 3 of 7
March 1, 2011
8.
CONSENT AGENDA PAGE
S. Change Order No. 1 – Final Pay and Release of Retainage, 8 th Street
th
Sidewalk Improvements from 18 Court to Old Dixie Highway, IRC Project
No. 0455 – Bid No. 2010019
(memorandum dated February 7, 2011) 157-168
9.
CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
None
10.
PUBLIC ITEMS
A. PUBLIC HEARINGS
1. Request for Authorization to Submit an FY 2011 Grant Application
for 49 USC Ch. 53, Section 5307 Mass Transit Capital and
Operating Assistance
(memorandum dated February 17, 2011) 169-178
Legislative
B. PUBLIC DISCUSSION ITEMS
Please give your name and address, and then give your remarks. Please try to limit your
remarks to three minutes.
1. Request to Speak from David Leeland Regarding Gifford Gardens
179
C. PUBLIC NOTICE ITEMS
1. Notice of Scheduled Public Hearing March 8, 2011:
Consider Adoption of an Ordinance to Codify the Code of Indian
River County
(memorandum dated February 18, 2011) 180
Legislative
11.
COUNTY ADMINISTRATOR MATTERS
None
12.
DEPARTMENTAL MATTERS
A.
Community Development
None
Page 4 of 7
March 1, 2011
12.
DEPARTMENTAL MATTERS PAGE
Emergency Services
B.
None
General Services
C.
None
Human Resources
D.
None
Human Services
E.
None
Leisure Services
F.
None
Office of Management and Budget
G.
1. Governor’s Recommendation on Pension Reform
(memorandum dated February 21, 2011) 181-187
Recreation
H.
None
Public Works
I.
None
Utilities Services
J.
1. Approval of Bid Award for IRC Bid No. 2011029 Floating Mat
System for Spoonbill Marsh Wetland Facility
(memorandum dated February 22, 2011) 188-204
13.
COUNTY ATTORNEY MATTERS
A. Approval of Mediated Settlement Agreement with Stephen and Shelly
th
Ryan, 6775 66 Avenue, Vero Beach
(memorandum dated February 16, 2011) 205-213
Page 5 of 7
March 1, 2011
14.
COMMISSIONERS ITEMS
Commissioner Bob Solari, Chairman
A.
1. State Septic Tank Laws
(memorandum dated February 23, 2011) 214-220
2. Tallahassee
(memorandum dated February 23, 2011) 221
Commissioner Gary C, Wheeler, Vice Chairman
B.
1. Request for Discussion
(memorandum dated February 21, 2011) 222
Commissioner Wesley S. Davis
C.
None
Commissioner Joseph E. Flescher
D.
None
Commissioner Peter D. O’Bryan
E.
1. Resolution Opposing Senate Bill 270 and House Bill 511; Increase
in Discount for Early Payment of Taxes
(memorandum dated February 23, 2011) 223-226
15.
SPECIAL DISTRICTS AND BOARDS
Emergency Services District
A.
None
Solid Waste Disposal District
B.
None
Environmental Control Board
C.
1. Quarterly Report for the 1 st Quarter – Fiscal Year 2010-2011 for
submission to the Board of County Commissioners
(memorandum dated February 22, 2011) 227-240
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.
Page 6 of 7
March 1, 2011
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
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.
Page 7 of 7
March 1, 2011