HomeMy WebLinkAbout05/15/2012 (3)1
11
BOARD OF COUNTY
COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
COMMISSION AGENDA
TUESDAY, MAY 15, 2012 - 9:00 A.M.
County Commission Chamber
Indian River County Administration Complex
180127 th Street, Building A
Vero Beach, Florida, 32960-3388
www.ircgov.com
COUNTY COMMISSIONERS
Gary C. Wheeler, Chairman District 3 Joseph A. Baird, County Administrator
Peter D. O'Bryan, Vice Chairman District 4 Alan S. Polackwich, Sr., County Attorney
Wesley S. Davis District 1 Jeffrey K. Barton, Clerk to the Board
Joseph E. Flescher District 2
Bob Solari District 5
1. CALL TO ORDER 9:00 A.M. PAGE
2. INVOCATION Jeffrey R. Smith,
Chief Deputy Clerk of Circuit Court
3. PLEDGE OF ALLEGIANCE Alan S. Polackwich, Sr., County Attorney
4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
5. PROCLAMATIONS and PRESENTATIONS
A. Presentation of Certificates of Commendation for Indian River County
Sheriff's Office Deputies Adam Dean, Fletcher McClellan, and Erik
Hawkins 1-3
May 15, 2012 Page 1 of 7
5. PROCLAMATIONS and PRESENTATIONS PAGE
B. Presentation of Proclamation Designating May 13 Through May 19, 2012 as
National Police Week 4
C. Presentation of Proclamation and Retirement Award Honoring Robert
Komarinetz on His Retirement from Indian River County Board of County
Commissioners Department of General Services / Sandridge Golf Club for
Twenty -Five Years Service 5-6
6. APPROVAL OF MINUTES
A. Regular Meeting of March 13, 2012
7. INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS NOT
REQUIRING BOARD ACTION
None
8. CONSENT AGENDA
A. Approval of Warrants and Wires — April 27, 2012 to May 3, 2012
__(memorandum_dated May_3,_2012)---------------------------------------------------------------- 7-14
B. Release of Temporary Construction Easement — Davina Mobile Homes, Inc.
(memorandum dated May 9 2012) 15-18
C. Resolution Cancelling Taxes on Property Acquired by Indian River County
for Public Purposes
-(memorandum-dated May_9,_2012)--------------------------------------------------------------- 19-25
D. Resolutions Cancelling Taxes on Properties Acquired by the Indian River
County Housing Authority for Public Purposes
-(memorandum-dated May_9,_2012)-------------------------------------------------------------- 26737
E. Proclamation and Retirement Award Honoring Barris Reddie on His
Retirement from Indian River County Board of County Commissioners
Department of Public Works Road and Bridge Division with Thirty -Four
Years of Service 38739
F. Proclamation and Retirement Award Honoring Vicky Chandler on Her
Retirement from Indian River County Board of County Commissioners
Department of Public Works Road and Bridge Division with Twenty -Two
Years of Service 4041
May 15, 2012 Page 2 of 7
8. CONSENT AGENDA PAGE
G. Sector 3 Beach and Dune Restoration Project Change Order 46 — Contract
Cost Reduction Ranger Construction Industries, Inc.
-(memorandum-dated May_4,_2012)-------------------------------------------------------------- 4246
H. Change Order No. 1, 6h Avenue S.W. Culvert Replacement north of 23rd
Street S.W., IRC Project No. 1136 — Bid No. 201033
-(memorandum-dated May_7,_2012)-------------------------------------------------------------- 47-51
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
None
10. PUBLIC ITEMS
A. PUBLIC HEARINGS
1. County Initiated Request to Amend the Text of Several Elements
and Sub -Elements of the County's Comprehensive Plan
(memorandum dated April 30 2012) 52-121
Legislative
May 15, 2012 Page 3 of 7
10. PUBLIC ITEMS PAGE
A. PUBLIC HEARINGS
2. Orchid Quay, LLC; TC Property Venture, LLC; and William
Hunter's Request to Amend the Comprehensive Plan's Future Land
Use Map to Redesignate ± 28.56 Acres, Located Approximately
±900 feet South of C.R. 510 and East of 46h Avenue and U.S. 41,
From M-1, Medium -Density Residential -1 (up to 8 units/acre), to
CA, Commercial/ Industrial; and Simultaneously Change the Land
Use Designation of ±9.21 Acres, Located South of C.R. 510, and
East of 46h Avenue, From CA, Commercial/Industrial, to M-1,
Medium Density Residential — 1 (up to 8 units/acre); and Change
the Land Use Designation of ±20.11 Acres, Located Approximately
±1300 Feet South of 65h Street and West of the FEC Railroad,
From CA, Commercial and Industrial, to L-2, Low Density
Residential -2 (up to 6 units/acre); AND to Rezone Approximately
±28.30 Acres, Located Approximately 900 Feet South of C.R. 510
and East of 461h Avenue and U.S. 41, From RM -6, Multi -Family
Residential District (up to 6 units/acre), to CG, General Commercial
District; to rezone ±0.26 Acres, Located Approximately ±74 Feet
East of U.S. 41 and South of 84h Street, From RS -6, Single -Family
Residential District (up to 6 units/acre), to CG, General Commercial
District; to rezone ±0.08 Acres, Located East of U.S. 41 and ±150
Feet South of 84h Street, from CL, Limited Commercial District, to
CG, General Commercial District; to rezone ±3.19 Acres, Located
South of C.R. 510, and ±600 Feet East of 46h Avenue, From OCR,
Office, Commercial, Residential District, to RM -6, Multi -Family
Residential District (up to 6 units/acre); to rezone ±6.02 Acres,
Located South of C.R. 510 and East of 46h Avenue, from CG,
General Commercial District, to RM -6, Multi -Family Residential
District (up to 6 units/acre); to rezone ±13.71 Acres, Located East
of U.S. 41 and North of 82nd Street, From OCR, Office,
Commercial, Residential District, to CG, General Commercial
District; and to rezone ±11.26 Acres, Located Approximately 1500
Feet East of U.S. 41 and North of 82nd Street, from RS -1, Single
Family Residential District (up to 1 unit/acre), to CON -2, Estuarine
Wetlands Conservation District (up to 1 unit/40 acres)
(memorandum dated April 30 2012) 122-224
Legislative
3. Public Hearing, and final Consideration and Adoption of Proposed
Ordinance Amending Chapter 204 (Solid Waste Disposal) of the
IRC Code
(memorandum dated May 8, 2012) 225-250
Legislative
May 15, 2012 Page 4 of 7
10. PUBLIC ITEMS PAGE
B. PUBLIC DISCUSSION ITEMS
None
C. PUBLIC NOTICE ITEMS
None
it. COUNTY ADMINISTRATOR MATTERS
None
12. DEPARTMENTAL MATTERS
A. Community Development
1. Condemnation, Demolition and Removal of Unsafe Structures
__(memorandum dated May -42-2-01-2) ------------------------------------------------ 251-260
B. Emer2ency Services
None
C. General Services
None
D. Human Resources
None
E. Human Services
None
F. Leisure Services
None
G. Office of Management and Budget
1. Quarterly Budget Report
(memorandum dated May -92-2-01-2) 261-271
H. Recreation
None
May 15, 2012 Page 5 of 7
12. DEPARTMENTAL MATTERS PAGE
1, Public Works
None
J. Utilities Services
1. Change Order No. 2 to IRC Bid No. 2011022, Final Payment and
Release of Retainage to Tim Rose Contracting, Inc. for
Construction of Barrier Island Reclaimed Water System
(memorandum dated May -12-2-01-2) 272-278
2. North County Reverse Osmosis Water Treatment Plant, Floridan
Aquifer Well Monitoring Program — Work Order No. 4 with CDMS
(memorandum dated May -72-2-01-2) 279-284
13. COUNTY ATTORNEY MATTERS
A. School District Resolution Directing the County to Place a Referendum on
the Primary Election Ballot
_(memorandum_dated May 10, 2012) -------------------------------------------------------- 285-299
14. COMMISSIONERS ITEMS
A. Commissioner Gary C, Wheeler, Chairman
None
B. Commissioner Peter D. O'Bryan, Vice Chairman
None
C. Commissioner Wesley S. Davis
1. Request for Resolution
(memorandum dated May 10, 2012) 300-304
D. Commissioner Joseph E. Flescher
None
E. Commissioner Bob Solari
1. Commissioner's Car Allowance
(memorandum dated May -92-2-01-2) 305
May 15, 2012 Page 6 of 7
15. SPECIAL DISTRICTS AND BOARDS PAGE
A. Emer2ency Services District
None
B. Solid Waste Disposal District
None
C. Environmental Control Board
1. Approval of Minutes Meeting of March 13, 2012
2. Release of Lien — Gwinn, Inc. D/B/A/ Sunset Caf6 and Vero Beach
Shopping Center Associates Limited Partnership Environmental
Control Hearing Board Case 488-11
__(memorandum dated May_8,_2012)------------------------------------------------ 306-313
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.
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 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.
May 15, 2012 Page 7 of 7