Loading...
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