HomeMy WebLinkAbout05/22/2012 (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, MAY 22, 2012 - 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
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
PAGE
1.
CALL TO ORDER 9:00 A.M.
Commissioner Wesley S. Davis
2.
INVOCATION
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 May 28, 2012 as Memorial Day
1
B. Presentation Announcing 35 th Annual Tropical Night Luau, Saturday June
nd
2, 2012, by Barbara Schlitt Ford, Executive Director, Youth Guidance
Mentoring and Activities Program of Indian River County 2
Page 1 of 7
May 22, 2012
PAGE
6.
APPROVAL OF MINUTES
A. March 20, 2012
7.
INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS NOT
REQUIRING BOARD ACTION
None
8.
CONSENT AGENDA
A. Approval of Warrants and Wires May 4, 2012 to May 10, 2012
(memorandum dated May 10, 2012) 3-11
B. Resolution Supporting the Use of Florida Native Wildflowers
(memorandum dated May 16, 2012) 12-14
C. Miscellaneous Budget Amendment 011
(memorandum dated May 14, 2012) 15-19
D. M.A.C.E. (Multi-Agency Criminal Enforcement Unit) Project Generated
Income (PGI) Miscellaneous Budget Amendment 012
(memorandum dated May 10, 2012) 20-27
E. Final Pay to Masteller and Moler, Inc. for Work Order No. 12 Associated
with Development of a North County Reclaimed Water System
Implementation Plan
(memorandum dated May 10, 2012) 28-30
F. Approval of Change Order No. 4 to Work Order No. PCS-1 with
Hydromentia, Inc. for Additional Engineering and Permit Procurement
Services, and Electrical and Structural Design Services for the PC South
Nutrient Recovery Facility
(memorandum dated May 14, 2012) 31-47
G. Approval of Change Order No. 1 to a Contract with Safety & Environmental
Systems, Inc. for Construction of Boardwalks and Trail Segments on the
Flinn Tract of the Lagoon Greenway
(memorandum dated May 14, 2012) 48-54
H. Award of Bid # 2012046 for Request for Quotation/Proposal for Seasonal
Mobile Concessions Services at the North County Aquatic Center
(memorandum dated May 15, 2012) 55-71
Page 2 of 7
May 22, 2012
8.
CONSENT AGENDA PAGE
I. Professional Geotechnical Services Agreement for Annual Professional
Geotechnical Engineering Services for A.M. Engineering and Testing, Inc.
RFQ No. 2010021 Change of Name
(memorandum dated May 10, 2012) 72-93
J. Change Order No. 1 – Final Payment and Release of Retainage Indian River
th
Boulevard & 17 Street Intersection Improvements Bid No. 2011048 IRC
Project No. 1024
(memorandum dated May 9, 2012) 94-106
K. Work Order No. 3 – Masteller, Moler, Reed and Taylor, Inc. 87 th Street
st
Right-of-Way and Topographic Survey from CR 510 to 101 Avenue IRC
Project No. 1205
(memorandum dated May 9, 2012) 107-115
L. FDOT Local Agency Program (LAP) Agreement and Resolution
Authorizing the Chairman’s Signature, Old Dixie Highway Sidewalk from
thth
8 Street to 20 Street, IRC Project No. 1102 – FM#: 425710-1-58-01
(memorandum dated May 9, 2012) 116-138
M. F.D.O.T. Transportation Regional Incentive Program (TRIP) Agreement and
Resolution Authorizing the Chairman’s Signature IRC Project No. 0545B –
thst
66 Avenue from SR-60 to 41 Street FM#: 425883-1-58-01
(memorandum dated May 2, 2012) 139-164
9.
CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
None
10.
PUBLIC ITEMS
A. PUBLIC HEARINGS
1.
County Initiated Request to Redesignate 1,171.45 Acres owned
by the St. Johns River Water Management District (SJRWMD)
(531.68 acres located south of City of Fellsmere and 3 ½ miles
north of S.R. 60, and 639.77 acres located 1 ½ miles north of S.R.
60 and 3 miles west of I-95), from AG-2, Agricultural-2 (up to 1
unit /10 acres), to C-1, Conservation-1 (zero density), and to
Redesignate 350 acres owned by Indian River County located west
of Blue Cypress Lake and approximately 6 ½ miles north of S.R.
60, from AG-3, Agricultural-3 (up to 1 unit/20 acres), to C-1,
Conservation-1 (zero density)
(memorandum dated May 14, 2012) 165-186
Legislative
Page 3 of 7
May 22, 2012
10.
PUBLIC ITEMS PAGE
A. PUBLIC HEARINGS
2. Consideration of Request by Dr. John Cairns to Amend Road Width
Requirements for Mining Haul Route Road Segments not used by
the General Public
(memorandum dated May 1, 2012) 187-201
Legislative
3. Public Hearing to Consider Revenue Distribution Formula for 6¢
Local Option Gas Tax
(memorandum dated May 2, 2012) 202-208
Administrative
B. PUBLIC DISCUSSION ITEMS
None
C. PUBLIC NOTICE ITEMS
None
11.
COUNTY ADMINISTRATOR MATTERS
None
12.
DEPARTMENTAL MATTERS
A.
Community Development
1. Consideration of a Request from Nylacarb Corporation for a Local
Jobs Grant
(memorandum dated May 11, 2012) 209-232
Emergency Services
B.
None
General Services
C.
None
Human Resources
D.
None
Page 4 of 7
May 22, 2012
12.
DEPARTMENTAL MATTERS PAGE
Human Services
E.
None
Leisure Services
F.
None
Office of Management and Budget
G.
None
Recreation
H.
None
Public Works
I.
1. Award of Bid No: 2012036 Oslo Road Phase III Roadway
thrd
Improvements (58 Avenue to 43 Avenue) IRC Project No. 0517
(memorandum dated May 7, 2012) 233-243
Utilities Services
J.
1. Approval for Retaining the Utilities Department Labor Contractor
to Construct an Additional Fire Hydrant at the Thompson
Elementary School for School District of Indian River County and
Approval of Work Authorization No. 2010-005 to Melvin Bush
Construction, Inc. – UCP 4089
(memorandum dated May 14, 2012) 244-250
13.
COUNTY ATTORNEY MATTERS
A. Proposed Plan, Survey Form, etc. for Water/Wastewater Survey; Selection
of CPA Firm to Receive Completed Survey Forms
(memorandum dated May 14, 2012) 251-261
14.
COMMISSIONERS ITEMS
Commissioner Gary C, Wheeler, Chairman
A.
None
Commissioner Peter D. O’Bryan, Vice Chairman
B.
1. Consideration to Suspend Impact Fees
(memorandum dated May 16, 2012) 262-268
Page 5 of 7
May 22, 2012
14.
COMMISSIONERS ITEMS PAGE
Commissioner Wesley S. Davis
C.
None
Commissioner Joseph E. Flescher
D.
None
Commissioner Bob Solari
E.
None
15.
SPECIAL DISTRICTS AND BOARDS
Emergency Services District
A.
None
Solid Waste Disposal District
B.
1. Approval of Minutes Meeting of March 13, 2012
2. Approval of Minutes Meeting of March 20, 2012
3. Request to Participate in the “2012 Green Series” at Indian River
Mall
(memorandum dated May 14, 2012) 269-274
4. Memorandum of Understanding between the City of Fellsmere and
Indian River County Solid Waste Disposal District for a Single
Stream Recycling Pilot Program
(memorandum dated May 14, 2012) 275-279
Environmental Control Board
C.
1. Report of Activities for Second Quarter FY 11/12 (January through
March, 2012)
(memorandum dated April 25, 2012) 280-281
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
May 22, 2012
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.
Page 7 of 7
May 22, 2012