HomeMy WebLinkAbout05/23/2017Indian River County Florida
Indian River County Administration Complex
1801 27th Street, Building A
Vero Beach, Florida, 32960-3388
www.ircgov.com
Meeting Minutes - Final
Tuesday, May 23, 2017
9:00 AM
Commission Chambers
Board of County Commissioners
Joseph E. Flescher, Chairman, District 2
Peter D. O'Bryan, Vice Chairman, District 4
Susan Adams, District 1
Bob Solari, District 5
Tim Zorc, District 3
Jason E. Brown, County Administrator
Dylan Reingold, County Attorney
Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller
Rhonda D. Zirkle, Deputy Clerk
Board of County Commissioners Meeting Minutes - Final May 23, 2017
1. CALL TO ORDER
ROLLCALL
Present: 4 - Vice Chairman Peter O'Bryan
Commissioner Susan Adams
Commissioner Bob Solari
Commissioner Tim Zorc
Absent: 1 - Chairman Joseph Flescher
2.A. A MOMENT OF SILENT REFLECTION FOR FIRST RESPONDERS
2.B. INVOCATION
Russ Graves, Engineer Fire -Medic, Station 5, Indian River County Fire/Rescue Division
3. PLEDGE OF ALLEGIANCE
Commissioner Susan Adams
4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
A motion was made by Commissioner Solari, seconded by Commissioner Adams, by
a 4-0 vote (Chairman Flescher absent), the Board approved the Agenda as presented.
Aye: 4- Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and
Commissioner Zorc
Absent: 1 - Chairman Flescher
5. PROCLAMATIONS and PRESENTATIONS
5.A. 17-0541 Presentation of Proclamation and Retirement Award Honoring Richard M. Vaughn
on His Retirement From Indian River County Board of County Commissioners
Department of Public Works/Road and Bridge Division with Thirty -Two Years of
Service
Attachments: Proclamation
Service Award
Vice Chairman O'Bryan presented the Proclamation and Retirement Award to
Richard M. Vaughn.
No Action Taken or Required
6. APPROVAL OF MINUTES
7 INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REOUIRING BOARD
ACTION
Indian River County Florida Page 1
Board of County Commissioners Meeting Minutes - Final May 23, 2017
7.A. 17-0534 Florida Public Service Commission Order No. PSC -17 -0166 -PCO -EI In re: Petition
for approval of revised underground distribution tariffs, by Duke Energy Florida,
Inc., is available for review in the office of the Clerk to the Board.
Recommended Action: Informational Only
Attachments: PSC -17 -0166 -PCO -EI
No Action Taken or Required
73. 17-0542 Proclamation and Retirement Award Honoring Kerrie D. Fuller on His Retirement
From Indian River County Board of County Commissioners Department of
Community Development/Building Division with Twenty -Five Years of Service
Attachments: Proclamation
Service Award
No Action Taken or Required
7.C. 17-0543 Proclamation and Retirement Award Honoring Christopher D. Thomas on His
Retirement from Indian River County Board of County Commissioners Department
of Emergency Services/Fire Rescue Division with Twenty -Seven Years of Service
Attachments: Proclamation
Service Award
No Action Taken or Required
8. CONSENT AGENDA
A motion was made by Commissioner Zorc, seconded by Commissioner Adams, by a
4-0 vote (Chairman Flescher absent), the Board approved the Consent Agenda, as
amended, pulling Item 8.H. for discussion.
Aye: 4- Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and
Commissioner Zorc
Absent: 1 - Chairman Flescher
8.A. 17-0538 Checks and Electronic Payments May 5, 2017 to May 11, 2017
Recommended Action: Approve the list of checks and electronic payments issued by the Comptroller's
office for the time period of May 5, 2017 to May 11, 2017
Indian River County Florida Page 2
Board of County Commissioners Meeting Minutes - Final May 23, 2017
Attachments: Finance Department Staff Report
Approved the list of checks and electronic payments as supplied by the
Comptroller's office.
Approved
8.B. 17-0548 Quarterly Tourist Development Tax Report for the Quarter Ending 03/31/17
Recommended Action: Accept the Quarterly Tourist Development Tax Report
Attachments: Finance Department Staff Report
Approved staffs recommendation
8.C. 17-0545 Letter of Support for McKee Jungle Garden
Recommended Action: Staff recommends the Board of County Commission approve the letter of support
for McKee Jungle Garden to be included in the grant application for General
Program Support
Attachments: Staff Report
Letter of Support
Approved staffs recommendation
8.D. 17-0537 Out of County Travel to Attend Florida Shore & Beach Preservation Association
Annual Conference
Recommended Action: Authorization for Commissioners and Staff to Attend the Florida Shore & Beach
Preservation Association Annual Conference September 27th to 29th, 2017, in Ft.
Lauderdale, Florida
Attachments: Staff Report
Conference Information
Approved
8.E. 17-0540 Declaration of Excess Equipment as Surplus for Sale or Disposal
Recommended Action: Staff recommends the Board declare the items on the Excess Equipment List as
surplus and authorize their sale and/or disposal
Indian River County Florida Page 3
Board of County Commissioners Meeting Minutes - Final May 23, 2017
Attachments: Staff Report
List for 052317 Agenda
Approved staffs recommendation
8.F. 17-0552 Miscellaneous Budget Amendment 16
Recommended Action: Staff recommends that the Board of County Commissioners approve the budget
resolution amending the fiscal year 2016/2017 budget
Attachments: Staff Report
2016 2017 Resolution
BA 016
Approved Resolution 2017-049, amending the Fiscal Year 2016-2017 Budget.
8.G. 17-0521 FDOT Local Agency Program (LAP) Supplemental Agreement No. 1 and
Resolution Authorizing the Chairman's Signature 8th Street Sidewalk
Improvements (58th Avenue to 21 st Court)
Recommended Action: Staff recommends approval of Local Agency Program (LAP) Supplemental
Agreement No.l - FM No. 431733-1-58-01 and further recommends adopting the
Resolution and authorizing the Chairman to sign Supplement Agreement No. 1.
Attachments: Staff Report
Authorizing Resolution
FDOT LAP Supplemental Agreement No. 1 FM No. 4317331-58-01
Approved Resolution 2017-050, authorizing the Chairman's execution of Local
Agency Program Supplemental Agreement Number One for construction of a 5 -foot
wide concrete sidewalk and minor drainage modifications along the north side of 8th
Street from 58th Avenue to 21st Court.
8.H. 17-0533 Award of RFQ No. 2016016 58th Avenue Pavement Reclamation and Resurfacing
Project
Recommended Action: Staff recommends the Board of County Commissioners approve the proposed
agreement with Bowman Consulting Group, LTD in the amount of $397,746 and
authorize the Chairman to execute the agreement.
Attachments: Staff Report
Agreement
Exhibit B
Exhibit A
Exhibit C
Commissioner Zorc sought and received a status update from Public Works
Director Rich Szpyrka.
Indian River County Florida Page 4
Board of County Commissioners Meeting Minutes - Final May 23, 2017
A motion was made by Commissioner Zorc, seconded by Commissioner Adams, by a
4-0 vote (Chairman Flescher absent), to approve staffs recommendation.
Aye: 4- Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and
Commissioner Zorc
Absent: 1 - Chairman Flescher
8.1. 17-0544 Rejection of Bids 2017042 and 2017043
Recommended Action: Staff recommends that the Board of County Commissioners reject all bids received
for bids 2017042 and 2017043 and direct staff to rebid the properties in compliance
with F.S. 125.35.
Attachments: Staff Report
Approved staffs recommendation
8.J. 17-0550 Extension of Lease and Agreed Notice to Vacate Property - Mermaid Carwash:
1935 43rd Avenue, Vero Beach, FL
Recommended Action: Staff recommends approval of the 120 -day extension so the lease will terminate on
August 31, 2017 and authorize the Chairman to execute the Extension of Lease and
Agreed Notice to Vacate.
Attachments: Staff Report
IRC Letter to Tynes
FDOT Letter of Assurance to Tvnes
Extension of Lease and Agreed Notice to Vacate
Approved staffs recommendation
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
10. PUBLIC ITEMS
A. PUBLIC HEARINGS
10.A.1. 17-0522 Robert Pritchett's Request for Abandonment of a Right -of -Way for a 16 Foot
Wide Alley Running from 129th Court to 129th Street and Lying Immediately
Adjacent and Contiguous to Lots 1-10, Block 18 of the Townsite Plat of
Roseland Subdivision [ROWA-17- 06- 03 / 2017030030-78850] (Legislative)
Recommended Action: Staff recommends that the Board of County Commissioners abandon its rights
to the subject alley right-of-way and authorize the chairman to execute the
Indian River County Florida Page 5
Board of County Commissioners Meeting Minutes - Final May 23, 2017
abandonment resolution, with the following condition: 1. That a public utility
easement be retained over the entire segment of right-of-way for the alley being
abandoned.
Attachments: Staff Report
Application
Location Map and Aerial
Resolution No. 2000-150
Abandonment Resolution
PROOF OF PUBLICATION OF ADVERTISEMENT FOR HEARINGS IS ON
FILE IN THE OFFICE OF THE CLERK TO THE BOARD
Community Development Director Stan Boling used a PowerPoint Presentation
to point out the location of the specified 16 foot alley right-of-way, of which
has never been fonnally improved; has not been used by the four (4) adjoining
property owners; and is not needed for access. Staff recommended that a
utility easement be retained for the possible use of future utilities.
Vice Chairman O'Bryan opened the Public Hearing.
Fred Mensing, P.O. Box 964, Roseland, felt that the Roseland Community
Association was caught off guard, and asked the Board to table this item for 30
days.
Director Boling explained that alley right-of-way abandonments in Roseland
have been handled the same in the past, and that there were no objections from
the four (4) neighboring property owners.
There being no further comments, Vice Chairman O'Bryan closed the Public
Hearing.
Commissioner Solari supported staffs recommendation, noting that the
neighbors were notified; therefore, proper notice was given with no objections.
He felt that there would be no reason to table this item.
A motion was made by Commissioner Solari, seconded by Commissioner Adams,
by a 4-0 vote (Chairman Flescher absent), the Board approved Resolution
2017-051, providing for the closing, abandonment, vacation and discontinuance
of a 16 foot wide alley right-of-way running from 129th Court to 129th Street and
lying immediately adjacent and contiguous to Lots 1-10, Block 18 of the Townsite
Plat of Roseland Subdivision as shown in Plat Book 1, Page 43 of the Public
Records of Saint Lucie County, as described herein, said land now lying in Indian
River County, Florida; said abandonment subject to retaining a utility easement.
The motion carried by the following vote:
Indian River County Florida Page 6
Board of County Commissioners Meeting Minutes - Final May 23, 2017
Aye: 4- Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and
Commissioner Zorc
Absent: 1 - Chairman Flescher
B. PUBLIC DISCUSSION ITEMS
C. PUBLIC NOTICE ITEMS
11. COUNTY ADMINISTRATOR MATTERS
12. DEPARTMENTAL MATTERS
A. Community Development
B. Emergency Services
C. General Services
1. Human Services
2. Sandridge Golf Club
3. Recreation
D. Human Resources
E. Office of Management and Budget
F. Public Works
G Utilities Services
12.G.1. 17-0551 Septic Hauler Agreement for the Residuals Dewatering (Biosolids) Facility
Recommended Action: Staff recommends that the BCC authorize the implementation of the
Application and Agreement for Septage, Food Establishment Sludge and
Portable Restrooms' Wastewater to be effective June 1, 2017, and approve the
resolution authorizing the Director of IRCDUS to sign said documents with the
haulers.
Attachments: Staff Report
Application and Agreement
Resolution
Exhibit A Manifest Log
Vincent Burke, Director of Utility Services, presented the Indian River County
Application and Agreement for Septage, Food Establishment Sludge and
Indian River County Florida Page 7
Board of County Commissioners Meeting Minutes - Final May 23, 2017
Portable Restrooms' Wastewater, in addition to a Resolution, authorizing
himself, as the Director of Utility Services, on behalf of the Board, to execute
the Application and Agreement. Both items were in reference to waste
disposal by local haulers at the Residual Dewatering Facility (RDF). He
explained that the Application and Agreement would go into effect June 1,
2017, and would be renewable on an annual basis.
A motion was made by Commissioner Solari, seconded by Commissioner Zorc,
by a 4-0 vote (Chairman Flescher absent), the Board approved Resolution
2017-052, authorizing the County Utilities Department Director, on behalf of the
Indian River County Board of County Commissioners, to execute the Application
and Agreement for Septage, Food Establishment Sludge and Portable Restrooms
Wastewater for hauler disposal at the Residual Dewatering Facility.
Aye: 4- Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and
Commissioner Zorc
Absent: 1 - Chairman Flescher
13. COUNTY ATTORNEY MATTERS
14. COMMISSIONERS MATTERS
A. Commissioner Joseph E. Flescher, Chairman
B. Commissioner Peter D. O'Bryan, Vice Chairman
C. Commissioner Susan Adams
Commissioner Adams thanked those involved with the Sebastian Lionfish
Festival, which was held on Sunday, May 21, 2017.
D. Commissioner Bob Solari
E. Commissioner Tim Zorc
15. SPECIAL DISTRICTS AND BOARDS
A. Emergency Services District
B. Solid Waste Disposal District
C. Environmental Control Board
Indian River County Florida Page 8
Board of County Commissioners Meeting Minutes - Final May 23, 2017
16. ADJOURNMENT
There being no further business, the Vice Chairman declared the meeting adjourned
at 9:24 a.m.
Indian River County Florida Page 9
Board of County Commissioners Meeting Minutes — Final
May 23, 2017
ATTEST:
�.............
Jeffrey R. Smith, CPA, CGFO, CGMA seph E. Flescher, Chairman
Clerk of Circuit Court and Comptroller = *:• rF�N:.
By: Approved: June 20 2017 '� '•� Q:
• _ .•moo.
D lerk Q�
• `Q/GFRCOUNT'; ��
BCC/RDZ/2017 Minutes
Indian River County Florida Page 10