Loading...
HomeMy WebLinkAbout01/06/2015BCC BOARD OF COUNTY COMMISSIONERS EI? �O INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES z � TUESDAY,JANUARY 6, 2015 County Commission Chamber Indian River County Administration Complex �LpRVDQ* 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com COUNTY COMMISSIONERS DISTRICT Wesley S.Davis, Chairman District 1 Present Joseph A.Baird, County Administrator Present Bob Solari,Vice Chairman District 5 Present Dylan Reingold, County Attorney Present Joseph E.Flescher District 2 Present Jeffrey R. Smith, Clerk of the Circuit Peter D. O'Bryan District 4 Present Court and Comptroller Tim Zorc District 3 Absent Leona Adair Allen, Clerk to the Board DVD PACKET TIMES PAGES 1. CALL TO ORDER 9:00 A.M. 2. INVOCATION Stan Boling, Community Development Director 3. PLEDGE OF ALLEGIANCE ` ommissione"Tier-e- Chairman Davis 4. ADDITIONS/DELETIONS TO THE AGENDA/ EMERGENCY ITEMS 9:04 Addition: Item 5.1). Presentation of Proclamation Designating January 5 — 9, 2015, a.m. as Florida First Responder Appreciation Week Addition: Item 10.13.3. Request to Speak from Linda Winkel Regarding Construction Work on Her Property Deletion: Item 10.11.1. Request to Speak from Bill Rigby Regarding Robert's Rules of Order Deletion: Item 10.11.2. Request to Speak from Fred Mensing Regarding Potential Lawsuit Against County and Others Board of County Commission Minutes January 6,2015 Pagel The Chairman noted that under Item 11.A., there would be an Executive Session at 10:00 a.m. to discuss the Special Magistrate's recommendations concerning the impasse between Indian River County and the International Association of Fire Fighters (IAFF) Union. ON MOTION by Vice Chairman Solari, SECONDED by Commissioner Flescher, by a vote of 4-0 (Commissioner Zorc absent), the Board approved the Agenda as amended. 5. PROCLAMATIONS and PRESENTATIONS 9:05 A. Presentation of Proclamation and Retirement Award Honoring Edward Bullard on a.m. His Retirement from Indian River County Board of County Commissioners Department of Utility Services/Water Distribution With Thirty-Five Years of Service 1-2 ------------------------------------------------------------------------------------------------------------------------- Presented by Chairman Davis to Edward Bullard on his retirement. 9:10 B. Presentation of Proclamation Recognizing the Month of January, 2015, as a.m. National Merit- 3------- - ------------------tor----- Presented by Vice Chairman Solari to Sabrina Seme, Big Brothers Big Sisters of St. Lucie. 9:14 C. Presentation of Proclamations Honoring the Recipients of the 2015 Dan K. a.m. Richardson Humanitarian Award: Joan N. Woodhouse, Nancy Johnson, Robert W. Samuels, Tomas Rene' Perez, and William F. Glavin 4-8 ------------------------------------------------------------------------------------------------------------------------- Chairman Davis, Vice Chairman Solari, and Commissioners Flescher and O'Bryan presented Proclamations to honor those individuals who participated in, or became a member of the Gifford Youth Activity Center. Freddie Woolfork, 4590 57'" Avenue, elaborated on the presentations and contributions. 9:40 D. Addition: Presentation of Proclamation Designating January 5 — 9, 2015, as a.m. Florida First Responder Appreciation Week Presented by Commissioner O'Bryan and received by Emergency Services Director John King and Assistant Fire Chief Brian Burkeen. 9:45 E. Presentation of Economic Development Annual Report by Helene Caseltine, a.m. Economic Development Director, Indian River County Chamber of-Commerce Helene Caseltine presented the annual Economic Development Report, which covered the period-from October 1, 2013 --Nov-em-be-r-30, 2014. ----------- - ---------- ----- --- -- - - ---------------------------------------------- (Clerk's Note: Item 8. was heard following Item 5.E.) Board of County Commission Minutes January 6,2015 Page 2 6. APPROVAL OF MINUTES 1:30 A. Regular Meeting of November 18, 2014 p.m. B. Special Call Meeting of November 18, 2014 Land Development Regulations Amendments C. Regular Meeting of December 2, 2014 D. Regular Meeting of December 9, 2014 ON MOTION by Commissioner O'Bryan, SECONDED by Commissioner Flescher, by a 4-0 vote (Commissioner Zorc absent), the Board approved the Regular Meeting Minutes of November 18, 2014, Special Call Meeting Minutes of November 18, 2014, Regular Meeting Minutes of December 2, 2014, and Regular Meeting Minutes of December 9, 2014, all as written. 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION 1:31 A. Appointment of District 2 Appointee to the Planning & Zoning Commission p.m. (P&Z) (memorandum dated December , 93 -------- 122014) -----1------- Commissioner Flescher announced the appointment of Alan Polackwich as the District 2 appointee to the Planning and Zoning Commission. B. Children's Services Advisory Committee Vacancy (memorandum dated December 30, 2014) 14-15 -- -------------------------------------------------- ----------------- Noted for the record was the resignation of Norman Wells, Member-at-Large Representative to the Children's Services Advisory Committee. C. Standard & Poor's Ratings Services, Indian River County's Limited General Obligation (GO) Bonds, Series 2006 (memorandum-dated December 29, 2014)---------------------------------------------------------16-24 -------------------- ---- -- Commissioner O'Bryan conveyed that the report received from Standard and Poor's Rating Services showed that Indian River County's credit rating was upgraded from "AA" to "AA+." D. American Security Council Foundation Letter of Thanks (letter dated December-1-7-,-2-01-4) _________________________________25______ Noted for the record was the receipt of a letter from the American Security Council Foundation (ASCF), thanking the Board of County Commissioners and staff for supporting the Step Up America program. E. St. Johns River Water Management District 2015 Governing Board Meeting Schedule (memorandum dated December 15,-2014)-----------------------------------------------------------26------ ------------------------- -- Board of County Commission Minutes January 6,2015 Page 3 ------- ------------------------------------------------------------------------------------------------------ Noted for the record was the 2015 meeting schedule for St. Johns River Water Management District's Governing Board. 8. CONSENT AGENDA 10:03 a.m. ON MOTION by Vice Chairman Solari, SECONDED by Commissioner Flescher, by a vote of 4-0 (Commissioner Zorc absent), the Board approved the Consent Agenda. A. Approval of Warrants—December 5, 2014 to December 11, 2014 (memorandum dated December 11 2014)---------------------------------------------------------27-33 Approved the list of warrants (checks) and wires as supplied by the Comptroller's Office. B. Approval of Warrants—December 12, 2014 to December 18, 2014 (memorandum dated December 1-8,-2-01-4) -------------------------------------------------34-46 Approved the list of warrants (checks) and wires as supplied by the Comptroller's Office. C. Cape Canaveral Commission Meeting January 21, 2015 (memorandum dated December 1-9,-2-01-4)-----------------------------------------------------------47------ Authorized Commissioner Zorc to attend the Cape Canaveral Commission Meeting with staff on January 21, 2015, to address Foreign Trade Zone #136 Indian River County Sub-Zone. D. Permission to Advertise for Public Hearing for Amendment to Section 100.03(4) of the Indian River County Code, Codifying and Publishing the Ordinances to Readopt the Code as Published by the Municipal Code Corporation (memorandum dated December 29, 2014) 48 -------- ---------------------------------------------------------------------------------------------- Authorized staff to advertise for a Public Hearing on February 10, 2015, to amend Section 100.03(4) of the Indian River County Code. E. Extension of Lease Agreement with Rockridge Property Owners Association, Inc. (memorandum dated December 24, 2014) 49-58 -------------------------------------------------------------------------------------------------------------------------- Approved Resolution 2015-001, approving a Community Interest Extension of Lease with the Rockridge Property Owners Association, Inc., for County owned property in Unit 6, Rockridge Subdivision. F. Approval of a Limitation of Use/Site Dedication Recordable Notice for the Indian River Lagoon Greenway Project Site (memorandum dated December 19, 2014) 59-62 -------------------------------------------------------------------------------------------------------------------------- Authorized staff to execute and record the Notice of Limitation of Use/Site Dedication for the Recreational Trails Program (RTP) grant funded portion (Phase 3) of the Indian River Lagoon Greenway Project. Board of County Commission Minutes January 6,2015 Page 4 G. F.D.O.T. Small County Outreach Program (SCOP) Agreement— Amendment No. 2 and Resolution Authorizing the Chairman's Signature Construction (Reconstruction) of Old Dixie Highway from IRFWCD North Relief Canal to 71st Street, FM No. 429566-1-58-01, IRC Project No. 1137 (memorandum dated December 10,-2014) 63-68__-- -(memorandum- -- Approved Resolution 2015-002, authorizing the Chairman's execution of a Florida Department of Transportation Small County Outreach Program (SCOP) Amendment No. 2 for the construction (reconstruction) of Old Dixie Highway from Indian River Farms Water Control District (IRFWCD) North Relief Canal to 71St Street. H. Award of Bid No. 2015017 to Tri-Sure Corporation for Vero Lakes Estates 12" Master Plan Water Main Extension—UCP #4106 (memorandum dated December 9, 2014) 69-96 --------------------------------------------------------------------------------------------- Approved Bid No. 2015017 to Tri-Sure Corporation of Auburndale, Florida in the amount of $380,975.00; approved and authorized the Chairman to execute the sample Agreement after receipt and approval of the required Public Construction Bond and Certificate of Insurance, and after the County Attorney has approved the Agreement as to form and legal sufficiency. L Work Order No. 1 with Schulke, Bittle & Stoddard (SBS), L.L.C., for Design, Procurement and Construction Administration to Rehabilitate the Headworks at the Central Wastewater Treatment Plant (memorandum dated December-16, 2014) 97-105 -- -------------------------------------- --- ------------------------------------------------------------- Approved Work Order No. 1 with Schulke, Bittle and Stoddard, LLC, in the amount of $15,500.00, for professional services, which includes design, specifications/bid documents, and construction observation services to rehabilitate the headworks at the Central Wastewater Treatment plant, in Gifford. J. Approval of Statements of Work for Advanced Utility Systems (memorandum dated December 29, 2014) 106-119 Approved the implementation of Infinity Mobile; approved the purchase of ten (10) additional user licenses; approved the related Additional User Licenses User Tier; and authorized the Chairman to execute the three related "Statement of Work" Agreements #AT5510, AT5511, and AT5543. K. Martin Luther King Walking Trail, Florida Department of Environmental Protection (FDEP) Recreational Trails Program (RTP) Grant Agreement, IRC No. 1413 (memorandum dated December-1-6,-2-01-4) 120-152 Approved the Chairman to execute the Martin Luther King Recreational Trails Program Grant Project Agreement, and authorized the Chairman to execute same. Board of County Commission Minutes January 6,2015 Page 5 L. Award of Bid No: 2015030, Vero Lake Estates Asphalt Millings Project (Phase I), IRC Project No. 1314 (memorandum dated December 9, 2014) _________________________ 153.163 Approved the bid award to Dickerson Florida Inc. in the amount of $712,600.00; approved the sample Agreement; and authorized the Chairman to execute said Agreement after receipt and approval of the required Public Construction Bond and Certificate of Insurance, and after the County Attorney has approved the Agreement as to form and legal sufficiency. (Clerk's Note: The Board recessed from the Regular Board of County Commission meeting for the Executive Session at 10:03 a.m., and reconvened in the Chambers at 1:12 p.m. The Chairman closed the Executive Session and called for a Break from 1:12 p.m. to 1:30 p.m. Upon returning from the Break, the County Commission meeting resumed with Item 6.) 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 10. PUBLIC ITEMS A. PUBLIC HEARINGS None B. PUBLIC DISCUSSION ITEMS (As a general rule, public discussion items should be limited to matters on which the commission may take action.) 1:34 1. Request to Speak from Bill Rigby Regarding Roberts Rule of Order and p.m. Procedures 164 --------------------------------------------------------------------- Deleted 1:34 2. Request to Speak from Fred Mensing Regarding Potential Lawsuit Against p.m. County and_Others-----------------------------------------------------------------------------------165----- Deleted --------------------------------------------------------------------------------------------------------------------- 1:36 3. Addition - Emergency Item: Request to Speak from Linda Winkel p.m. Regarding Construction Work on Her Property_________________________________________165A - -------------------------------- ---------- Linda Winkel, 6650 45'1' Street, using a PowerPoint presentation, provided an update concerning the construction work on her property, and voiced concerns with some of the County's proposals. She wanted the horse fence raised at the northeast corner of her property running west, the driveway corrected so there would be no drainage issues, and reimbursement for the septic drain field. She stated that everything was Board of County Commission Minutes January 6,2015 Page 6 --------------------------------------------------------------------------------------------------------------------- fine before the County decided to widen the road, and she wanted the County to finish the project and do it right. She requested the Board help resolve these issues and ensure that the remaining work will be completed in a timely fashion. A lengthy discussion/debate ensued regarding the options in the original and amended Agreements. Public Works Director Chris Mora provided some of the details of the Agreement with Dickerson Florida, Inc. (Dickerson), and conveyed that staff allowed Dickerson to work "flexibly" with the Winkel's, should they want to trade and/or make changes, as long as the dollar amount did not exceed the $59,000 budget. Further discussion ensued regarding the driveway issues, grading of the swales, the trees that were removed, the horse fence, the septic drain field, and prior compensation. Chairman Davis confirmed with Ms. Winkel that she was okay with the swales the way they were. Vice Chairman Solari asked if the three items that Ms. Winkel requested could be resolved for $2,800, and was informed by staff that it could. He did not believe this was anyone's fault, it was the circumstances of the project which made for confusion. Commissioner O'Bryan suggested Ms. Winkel consult with her engineer regarding the driveway since they were the ones who designed it, and he believed the Winkel's had already been compensated for severance damages. MOTION WAS MADE by Commissioner O'Bryan to authorize staff to issue Mrs. Winkel a check for $2,800; and if there should be additional costs it would come out of the $245,000 compensation to cure. Motion DIED for lack of a SECOND. Mrs. Winkel explained why the $2,800 would not compensate the issues. MOTION WAS MADE by Commissioner Flescher, SECONDED by Vice Chairman Solari, to raise the height of the fence. After the Commissioners discussed the installation of a 48" high, three- panel wooden fence at the northeast corner running west, and/or raising the fence to a height consistent with the existing fence, Commissioners Flescher and Solari WITHDREW their Motion. Board of County Commission Minutes January 6,2015 Page 7 ---------------------------------------------------- ------- -------- ------- ------------- MOTION WAS MADE by Commissioner O'Bryan to install up to 100 feet of three plank wooden fencing at 48" above the interior grade of Mr. and Mrs. Winkel's property. Motion DIED for lack of a SECOND. MOTION WAS MADE by Vice Chairman Solari, SECONDED by Chairman Davis, to direct staff to issue Mr. and Mrs. Winkel a $10,000 check to make the improvements on their property, with the understanding they will provide the County with a Release. Discussion ensued regarding the $10,000 check and what improvements it could cover; pending responsibilities of Dickerson and the County to the Winkels' property; and the payment eliminating all future claims to the County. Director Mora reiterated the items that the Winkel's would be responsible for- the fence, driveway, and septic tank. The Chairman CALLED THE QUESTION, and the Motion carried by a 3-1 vote (Commissioner Zore absent and Commissioner O'Bryan opposed). The Chairman called for a break at 3:12 p.m., and reconvened the meeting at 3:25 p.m., with all members present. C. PUBLIC NOTICE ITEMS 3:25 1. Notice of Scheduled Public Hearing January 13, 2015 p.m. Full Gospel Assembly Inc. of Vero Beach's Request for Special Exception Use Approval for a Fellowship Hall Addition (memorandum dated December 29 2014) __ 166 Quasi-Judicial 2. Notice of Scheduled Public Hearing January 13, 2015 Consider an Ordinance to Repeal Certain Language in Chapter 315 of The Code of Indian River County with Respect to Medical Marijuana (memorandum dated-December 29,_2014)______________________________________________________ 167 Legislative Attorney Dylan Reingold read the Notices into the record. 11. COUNTY ADMINISTRATOR MATTERS 10:03 A. Executive Session—Time Certain 10:00 A.M. a.m. Request for Executive Session—January 6, 2015 (memorandum dated December 30, 2014) 168 ---------------------------------------------------------------------------------------------------------------- The Chairman read into the record the opening remarks of the Executive Session, to discuss the International Association of Firefighters (IAFF) union Board of County Commission Minutes January 6,2015 Page 8 negotiations, requested for 10:00 a.m. Those in attendance were Commissioners Wesley S. Davis, Joseph E. Flescher, Peter D. O'Bryan, and Bob Solari. Also present were the members of the Bargaining Committee: Colleen Peterson, Human Resources Manager; Michael Zito, Assistant County Administrator; Jason Brown, Director of Management and Budget; John King, Emergency Services Director; Jeffrey Mandel, Attorney with Fisher & Phillips, LLP; and County Administrator Joseph A. Baird. 12. DEPARTMENTAL MATTERS A. Community Development None B. Emergency Services None C. General Services None 1• Human Services None 2. Sandridge Golf Club None 3. Recreation None D. Human Resources None E. Office of Management and Budget None F. Public Works None G. Utilities Services 3:27 1. Preliminary Resolution I for Providing a Water Main Extension on p.m. North Indian River Drive and Resolution II Setting a Public Hearing for the Water Main Assessment Project within North Indian River Drive— Scenario No. 2 169-186 (memorandum dated December 29, 2014) -------------- --------------------------------------------------------------------------------------------- Board of County Commission Minutes January 6,2015 Page 9 Director of Utility Services Vincent Burke provided a brief history and analysis on the proposed water assessment project that would install a water main extension on North Indian River Drive, aka Riverside Drive. He discussed the objectives, outlined the cost estimates, and reviewed the two proposed Resolutions. He reported that 11 property owner votes were in favor of the project and 6 were in opposition (about 66-2/3% support is typical to move forward). He said the public hearing was tentatively scheduled for Tuesday, March 10, 2015, and mentioned that staff would hold an informational meeting on February 4, 2014, with the affected landowners, to give them an opportunity to learn more about the system. Alex Jernigan, Sebastian, spoke in support of the Public Hearing. Janie Franklin, 13680 North Indian River Drive, supported moving forward, so she could start receiving County water. Harlan Franklin, North Indian River Drive, revealed that most of the full-time residents want County water, and voted for it, but many owners could not be reached, and for that reason they could not get the percentage they needed (67%). He asked the Board to support the project since they were only one vote short. Commissioner O'Bryan was hesitant to support the full assessment even though they were close to the 2/3 majority vote (67%). He wanted the water lines to be run for those individuals who voted "yes" on the assessment, but was concerned about the Ordinance, which states 67%. He suggested using a front footage cost breakdown, assessing the 11 that voted "yes," and the 6 who did not support the project would be voluntary, and their assessment would accrue interest until they hook up to the water main extension. MOTION WAS MADE by Commissioner O'Bryan, SECONDED by Vice Chairman Solari, to direct staff to continue with the project and include on the assessment roll those parcels whose owners voted "yes," which include parcels 1, 5, 8, 9, 10, 11, 13, 14, 159 16, and 17. The remaining parcels would accrue interest until such time they hook up to the water main extension. Attorney Reingold explained the concepts and reasons why he believed the best course of action would be to include all 17 parcels in the original Ordinance as a special assessment. Board of County Commission Minutes January 6,2015 Page 10 MOTION WAS AMENDED by Commissioner O'Bryan, SECONDED by Vice Chairman Solari, to: (1) approve the project and the assessment roll with all 17 properties until the March 2015 Public Hearing; and (2) approve Resolution 2015-003, providing for water main extension to North Indian River Drive (also known as Riverside Drive) from 13580 to and including 13680 North Indian River Drive in Indian River County, Florida; providing the total estimated cost, method of payment of assessments, number of annual installments, and description of the area to be served. The Chairman CALLED THE QUESTION and the Motion carried by a 4-0 vote (Commissioner Zorc absent). MOTION WAS MADE by Commissioner O'Bryan, SECONDED by Vice Chairman Solari, to assess the property owners based on the front footage, not on the equal cost parcel methodology. Vice Chairman Solari sought and received further information regarding the assessment methodology. The Chairman CALLED THE QUESTION and the Motion FAILED by a 2-2 vote (Commissioners Davis and Flescher opposed, and Commissioner Zorc absent). MOTION WAS MADE by Commissioner Flescher, to direct staff to send the Notices for Public Hearing, inclusive of both options. Motion DIED for lack of a SECOND. ON MOTION by Vice Chairman Solari, SECONDED by Chairman Davis, by a 3-1 vote (Commissioner O'Bryan opposed and Commissioner Zorc absent), the Board approved the assessment on an equal per parcel methodology. ON MOTION by Commissioner O'Bryan, SECONDED by Vice Chairman Solari, by a 4-0 vote (Commissioner Zorc absent), the Board: (1) approved Resolution 2015-004, setting a time and place at which the owners of properties from 13580 to and including 13680 North Indian River Drive (also known as Riverside Drive) in Indian River County, Florida, and other interested persons, may appear before the Board of County Commissioners of Indian River County and be heard as to the propriety and advisability of constructing the water main extension, as to the cost thereof, as to the manner of payment therefor, and as to the amount thereof to be specially assessed against each property benefited thereby; and (2) authorized staff to install the remainder of the water main extension to Roseland Road to complete the loop as part of the subject project if, after the public hearing is held, the Board of County Commissioners approves the subject project to go forward. Board of County Commission Minutes January 6,2015 Page 11 13. COUNTY ATTORNEY MATTERS 3:54 A. Settlement with the Guarantee Company of North America USA on behalf of p.m. H&D Construction Co., Inc. (memorandum dated December 29 2014)--------------------------------------------------------187-195-- ON MOTION by Vice Chairman Solari, SECONDED by Commissioner Flescher, by a 4-0 vote (Commissioner Zorc absent), the Board approved the Settlement Agreement with The Guarantee Company of North America USA for completion of Egret Marsh Stormwater Management Facility, and authorized the Chairman to execute the Settlement Agreement payment in the amount of $262,676.30, to The Guarantee Company of North America USA in full and final settlement of all claims arising from the County claim on the bond. 3:54 B. Restrictive Covenant on Disney Cattle Dip Property— State Road 510 p.m. -(memorandum-dated December 29, 2014)--------------------------------------------------------196-203-- Deputy Attorney DeBraal explained the restriction of use for ground water on the 1.67-acre Disney cattle dip property, and recommended the Board approve the Declaration of Restrictive Covenant, which would satisfy the requirements of the Florida Department of Environmental Protection (FDEP). ON MOTION by Commissioner O'Bryan, SECONDED by Commissioner Flescher, by a 4-0 vote (Commissioner Zorc absent), the Board approved and authorized the Chairman to execute the Declaration of Restrictive Covenant with the Florida Department of Environmental Protection. 3:57 C. City of Vero Beach — Indian River Shores — Indian River County Mediation p.m. Update (memorandum dated December 30, 2014) 204-205 -------------------------------------------------------------------------------------------------------------------------- Attorney Reingold recapped his memorandum providing the most current information regarding the City of Vero Beach (City), Town of Indian River Shores (Town), and Indian River County (County) mediation. Based on their discussions, staff came up with an Interim Mediation Agreement that: (1) the Town will abate its lawsuit until March 3, 2015; (2) the City will continue all efforts to decrease the rates; (3) the Town and the County will have the opportunity to evaluate options for future providers of electricity, which includes the ability to speak with Florida Power and Light (FPL) and issue Request for Proposals (RFP); (4) the City will ask the Orlando Utilities Commission (OUC), the Florida Municipal Power Agency (FMPA), the bond holders, and the like, to consent to allow the Town and County to attend mediation meetings or negotiations that occur over the next two months; and (5) the County will proceed forward with its petition before the Public Service Commission (PSC) on February 3, 2015. Board of County Commission Minutes January 6,2015 Page 12 Attorney Reingold revealed that the City agreed in principle on December 17, 2014, and the Town agreed in principle on December 18, 2014, and all have the final version of the Interim Mediation Agreement. He recommended the Board approve the Interim Mediation Agreement; authorize the Chairman and other necessary individuals to execute the Agreement; authorize the County Attorney to execute the City's Waiver of Tortious Interference letter; and authorize staff to start the process of an RFP that would be sent out to find a replacement provider. MOTION WAS MADE by Vice Chairman Solari, SECONDED by Commissioner O'Bryan, to accept the stipulation in principle, authorize the Chairman to execute the final stipulation, and authorize staff and the County Attorney's Office to prepare a Request for Proposal (RFP) or other appropriate procurement documents for the provision of electric utility service, once the current Franchise Agreement with the City terminates in 2017. Commissioner O'Bryan said he had been appointed to sit in on the mediation sessions, and during the meeting, the City kept saying that they were doing everything to lower rates, but every time the County mentioned cessation of transfers to the General Fund, they would say they cannot do that. He felt it was something they could accomplish, as it would have a fairly significant impact on the rates,yet they continue to refuse consideration. The Chairman CALLED THE QUESTION and the Motion carried by a 4-0 vote (Commissioner Zorc absent). 14. COMMISSIONERS MATTERS A. Commissioner Wesley S. Davis, Chairman None B. Commissioner Bob Solari, Vice Chairman 4:01 1. IRL—NEP Reorganization p.m. (memorandum dated December 30 2014)---------------------------------------------206 TABLED to the January 13, 2015 Board of County Commission meeting. C. Commissioner Joseph E. Flescher None D. Commissioner Peter D. O'Bryan None E. Commissioner Tim Zorc None Board of County Commission Minutes January 6,2015 Page 13 15• SPECIAL DISTRICTS AND BOARDS A. Emergency Services District None B. Solid Waste Disposal District The Board reconvened as the Board of Commissioners of the Solid Waste Disposal District. Those Minutes are available separately. 1. Approval of Minutes—Meeting of November 18, 2014 2. Work Order No. 2 to Kessler Consulting, Inc., for Feasibility of Solid Waste Processing and Recycling Services (memorandum dated Dee-ember-22,-2014) 207-213 3. CCNA-2014-Work Order No. 1 to Geosyntec to Provide Engineering Services for Class I Landfill Permit Renewal and Landfill Operations Support (memorandum dated December 30, 2014) 214-234 C. Environmental Control Board None 16' ADJOURNMENT There being no further business, the Chairman declared the meeting adjourned at 4:04 p.m. ATTEST: Jeffrey R. Smith, CPA, CGFO, CGMA Wesley S. Davis, Chainman Clerk of Circuit Court and Comptro11 By: — Approved: FEg 1 0 2014 Deputy r yG�p1MISS/p"��• . F BCClLA/2015Minutes '`9tiRiVER Board of County Commission Minutes January 6,2015 Page 14