Loading...
HomeMy WebLinkAbout05/21/2019 (3)BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY FLORIDA COMMISSION AGENDA TUESDAY, MAY 21, 2019 - 9:00 AM Commission Chambers Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com COUNTY COMMISSIONERS Bob Solari, Chairman, District 5 Susan Adams, Vice Chairman, District 1 Joseph E. Flescher, District 2 Peter D. O'Bryan, District 4 Tim Zorc, District 3 Jason E. Brown, County Administrator Dylan Reingold, County Attorney Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller 1. CALL TO ORDER 2.A. A MOMENT OF SILENT REFLECTION FOR FIRST RESPONDERS 2.B. INVOCATION Reverend Jack Diehl, Our Savior Lutheran Church 3. PLEDGE OF ALLEGIANCE Commissioner Tim Zorc 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS 5. PROCLAMATIONS and PRESENTATIONS 5.A. Presentation of Proclamation Recognizing Memorial Day, 2019 Attachments: Proclamation 5.B. Presentation of Proclamation Recognizing the Ribbon -Cutting Ceremony for the Expansion of the Gifford Youth Achievement Center Attachments: Proclamation 6. APPROVAL OF MINUTES 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION May 21, 2019 Page 1 of 5 7.A. Household Hazardous Waste and Electronics Recycling Event on June 1, 2019 Attachments: Staff Report 8. CONSENT AGENDA 8.A. Checks and Electronic Payments May 3, 2019 to May 9, 2019 Attachments: Finance Department Staff Report 8.B. Amendment Number 1 to the Agreement for Professional Services 45th Street Improvements (IRC -1722) - RFQ 2018012 Attachments: Staff Report Amendment Number 1 to Agreement for Professional Services 8.C. Work Order No. 3 - Atkins North America, Inc. IRC -1712 - Wabasso Fishing Pier Demolition Project Attachments: Staff Report Work Order Number 3 8.D. Approval of Work Order No. GKE 1 with GK Environmental, Inc. for Environmental Permitting, Gopher Tortoise Surveys, Gopher Tortoise Relocation Services, and Landscaping Design Assistance Services for the Moorhen Marsh Low Energy Aquatic Plant System (LEAPSTM) Attachments: Staff Report Work Order No. GKE 1 8.E. Approval of SJRWMD Cost -Share Grant for Moorhen Marsh Low Energy Aquatic Plant System Attachments: Staff Report Cost -Share Agreement with SJRWMD (Contract #34516) IRC Grant Form 8.F. Authorization to Negotiate - RFP 2019030 Vending Services Attachments: Staff Report 8.G. Bruce Scully and Sylvia Rose's Request for Release of a Portion of an Easement at 6645 46th Drive (Crystal Falls of Vero Subdivision) Attachments: Staff Report Maps of Easement Proposed Resolution 8.H. 26th Street - Advance Acquisition of Right -of -Way 2625 58th Court, Vero Beach, FL 32966 Owner: Thomas G. Crouch & Therese B. Crouch Attachments: Staff Report Purchase Agreement May 21, 2019 Page 2 of,5 8.I. Award of Bid No: 2019054 - Dunes and Lakes Courses Golf Cart Concrete Path Repairs Attachments: Staff Report Sample Agreement 8.J. Release of Demolition Lien Attachments: Staff Report Release of Lien 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES 10. PUBLIC ITEMS A. PUBLIC HEARINGS B. PUBLIC DISCUSSION ITEMS C. PUBLIC NOTICE ITEMS 10.C.1. Public Notice of Scheduled Executive Session: Indian River County Sheriff Deryl Loar has scheduled an Executive Session with the Board of County Commissioners on May 28, 2019, at 9:30 a.m., about the Indian River County Sheriffs IUPA Collective Bargaining Agreement. This meeting is Exempt from F.S. 286.011 requirements, and is not a Public Meeting. Attachments: Executive Session Request Dated May 10, 2019 10.C.2. Public Notice of Public Hearing Scheduled for June 11, 2019: County Initiated Request to Amend (Update) the Text of the Capital Improvements Element of the County's Comprehensive Plan (Legislative) Attachments: Staff Report 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 May 21, 2019 Page 3 of 5 G. Utilities Services 12.G.1 Utility Construction Standards, May 2019 Attachments: Staff Report Attachment A - List of Revisions to Standards 12.G.2. West Regional Wastewater Treatment Facility Hydro Cleanse Installation and Upgrades Attachments: Staff Report MKI Services Proposal 12.G.3. North Sebastian Septic to Sewer (S2S) Phase 1, Final Completion and the adoption of Resolution No. IV Attachments: Staff Report As -built Resolution and Final Assessment Roll Change Order No 1 - Final Pay Application No 6 Assessment Area Map 13. COUNTY ATTORNEY MATTERS 14. COMMISSIONERS MATTERS A. Commissioner Bob Solari, Chairman B. Commissioner Susan Adams, Vice Chairman C. Commissioner Joseph E. Flescher D. Commissioner Peter D. O'Bryan E. Commissioner Tim Zorc Commissioners Open Dialogue 15. SPECIAL DISTRICTS AND BOARDS A. Emergency Services District 15.A.1. Approval of Affiliation Agreement Renewal between Eastern Florida State College and Indian River County Emergency Services District. Attachments: Staff Report First Extension Affiliation Agreement IRCESD and EFSC B. Solid Waste Disposal District 15.B.1. Approval of Minutes Meeting of March 26, 2019 May 21,2019 Page4of5 15.B.2. Work Order No. 1 to Kessler Consulting, Inc., for Solid Waste Composition Study Attachments: Staff Report Work Order No 1 - Kessler Consulting Inc C. Environmental Control Board 16. ADJOURNMENT Except for those matters specifically exempted under the State Statute and Local Ordinance, the Board shall provide an opportunity for public comment prior to the undertaking by the Board of any action on the agenda, including those matters on the Consent Agenda. Public comment shall also be heard on any proposition which the Board is to take action which was either not on the Board agenda or distributed to the public prior to the commencement of the meeting. 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. Anyone who needs special accommodation with a hearing aid for this meeting may contact the Board of County Commission Office at 772-226-1490 at least 20 hours in advance of the 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, and the North County Library. Commission Meetings are broadcast live on 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.im May 21, 2019 Page 5 of 5 54 PROCLAMATION IN RECOGNITION OF MEMORIAL DAY, 2019 WHEREAS, in the years following the end of the Civil War, flowers were placed on soldiers' graves as a solemn reminder of the scourge of war and its bitter aftermath of sorrow; and WHEREAS, the Congress, in a joint resolution approved May 11, 1950, provided that Memorial Day should be set aside as a day of prayer for permanent peace; and WHEREAS, Memorial Day is a cherished tradition, one whose observance helps us appreciate our history, our values, and our responsibilities by reminding us that freedom is not free; and WHEREAS, Memorial Day has traditionally been devoted to paying homage to loved ones who lie in hallowed graves throughout the land, having sacrificed their lives so that war might end; and WHEREAS, on Memorial Day we collectively pause for a moment of reverence, reflecting on the heroics of all those who answered when called by their country to bear arms and protect and preserve the ideals of democracy; and WHEREAS, the Veterans Council of Indian River County -- consisting of 25 veterans organizations representing over 18,000. veterans residing in the county — will hold Memorial Day ceremonies on Monday, May 27th, 2019, at Veterans Memorial Island Sanctuary, Vero Beach, at 9:00 AM, and at the Veterans Memorial in Riverview Park, Sebastian, at 11:00 AM. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA that the Board urges all Indian River County residents to join together to rededicate ourselves to strengthening our Nation's promise, to pray for permanent peace, and to attend Memorial Day ceremonies honoring our fallen fellow Americans, both known and unknown, who sacrificed their freedom to ensure our own. Adopted this 21st day of May, 2019. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Bob Solari, Chairman Susan Adams, Vice Chairman Joseph E. Flescher Peter D. O'Bryan Tim Zorc 1 PROCLAMATION RECOGNIZING THE RIBBON -CUTTING CEREMONY FOR THE EXPANSION OF THE GIFFORD YOUTH ACHIEVEMENT CENTER WHEREAS, the Gifford Youth Achievement Center has been serving the community since 1998, providing the tools to ensure that every child who walks through its doors has a chance to graduate from high school and choose a life rooted in stability and joy; and WHEREAS, since GYAC began offering after-school and summer academic programming, the high school graduation rate of African-American students in Indian River County has increased from 51 percent to well over 80 percent and is rising each year; and WHEREAS, GYAC has been so instrumental in increasing those rates that its Board of Directors felt it imperative to build additional space to provide programs for students on their waiting list; and WHEREAS, GYAC began the $7.4 million Dream Weaver Capital Campaign to build a new 14,000 square foot expansion building with the help of its Board, benefactors, and community supporters; and WHEREAS, GYAC achieved great success via dozens of generous donors, totaling $6.5 million; and WHEREAS, donors have continued to support GYAC in creating an endowment fund that will protect the community's investment in GYAC and ensure its programming will continue for years to come; and WHEREAS, an expansion project groundbreaking took place on June 28, 2018, and -- with expedited efforts from the architectural and construction firms -- has been completed in under a year, with the public Ribbon Cutting Ceremony on May 15, 2019; and WHEREAS, GYAC guarantees a return on investment by continuing to raise graduation rates and teach its students the lessons of perseverance, respect, strength, and self-confidence. NOW, THEREFORE BE IT PROCLAIMED THAT THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, does hereby recognize and laud the opening of the new Gifford Youth Achievement Center Expansion Building, and wish the staff continued success in their remarkable efforts. Adopted this 21st day of May, 2019. BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA Bob Solari, Chairman Susan Adams, Vice Chairman Peter D. O'Bryan Joseph E. Flescher Tim Zorc 2 INDIAN RIVER COUNTY SOLID WASTE DISPOSAL DISTRICT BOARD MEMORANDUM 7/1 Informational Item Date: May 2 , 2019 To: Jason E. Brown, County Administrator From: Vincent Burke, P.E., Director of Utility Services Thru: Himanshu H. Mehta, P.E., Managing Director, Solid Waste Disposal District (SWDD) Prepared By: Susan Flak, Recycling Education and Marketing Coordinator, SWDD Subject: Household Hazardous Waste and Electronics Recycling Event on June 1, 2019 The Solid Waste Disposal District (SWDD) and Waste Management will be hosting the Summer Household Hazardous Waste and Electronics Recycling Event on Saturday, June 1, 2019, from 9 am to 12 pm. All residents of Indian River County are invited to bring a wide variety of electronics and household hazardous waste to include, but not limited to: computers, keyboards, microwave ovens, household cleaners, pesticides, paint, and propane tanks. There is no charge, and all materials will be safely and securely recycled. The event will take place at the Indian River County Intergenerational Recreation Center parking lot, 1590 9th Street S.W. (Oslo Road), in Vero Beach where SWDD will be handing out giveaways, and residents will have a chance to win a laptop, courtesy of Al Assets. For more information or to see the list of acceptable items, visit www.ircrecycles.com or call 770-5112. FUNDING: Old Electronics and Household Hazardous Waste IRC Intergenerational Rec. Center 1590 9th St. • Vero Beach Enter the Raffle to `Win a Free Laptop courtesy of Al Assets L ith US.••RECYCLE :: Visit ircrecycles.com To learn more! This agenda is for informational purposes only and does not require funding. 3 JEFFREY R. SMITH, CPA, CGFO, CGMA Clerk of Circuit Court & Comptroller Finance Department 1801 27th Street Vero Beach, FL 32960 TO: HONORABLE BOARD OF COUNTY COMMISSIONERS FROM: ELISSA NAGY, FINANCE DIRECTOR THRU: JEFFREY R. SMITH, COMPTROLLER DATE: May 9, 2019 SUBJECT: APPROVAL OF CHECKS AND ELECTRONIC PAYMENTS May 3, 2019 to May 9, 2019 In compliance with Chapter 136.06, Florida Statutes, all checks and electronic payments issued by the Board of County Commissioners are to be recorded in the Board minutes. Approval is requested for the attached lists of checks and electronic payments, issued by the Comptroller's office, for the time period of May 3, 2019 to May 9, 2019. 4 TRANS NBR 381397 381398 381399 381400 381401 381402 381403 381404 381405 381406 381407 381408 381409 381410 381411 381412 381413 381414 381415 381416 381417 381418 381419 381420 381421 381422 381423 381424 381425 381426 381427 381428 381429 381430 381431 381432 381433 381434 381435 381436 381437 381438 381439 381440 381441 381442 381443 381444 381445 381446 381447 381448 381449 381450 381451 381452 381453 381454 DATE 05/03/2019 05/03/2019 05/08/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 CHECKS WRITTEN VENDOR CATHEDRAL CORPORATION SCOTT RODRIGUEZ JANINA M GIORGIO UTIL REFUNDS ' UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS PORT CONSOLIDATED INC COMMUNICATIONS INTERNATIONAL RANGER CONSTRUCTION IND INC FISHER SCIENTIFIC COMPANY LLC VERO CHEMICAL DISTRIBUTORS INC PALMDALE OIL COMPANY INC CHISHOLM CORP OF VERO TESCO SOUTH INCORPORATED SAFETY PRODUCTS INC AMOUNT 16,500.00 392.00 1,636.00 89.68 40.11 71.09 41.80 43.58 73.77 110.10 57.33 48.07 542.70 116.19 42.38 86.35 186.56 85.28 14.59 57.53 64.65 7.00 69.10 248.85 90.53 87.31 67.63 19.86 157.14 28.30 22.95 43.91 26.93 86.58 25.31 90.09 12.35 28.77 61.76 22.29 45.95 12.31 87.22 28.01 26.13 70.04 72.81 32.37 46.90 201.24 24,108.20 143.42 3,766.50 550.20 8,369.09 48.00 29,028.67 882.60 1 TRANS NBR 381455 381456 381457 381458 381459 381460 381461 381462 381463 381464 381465 381466 381467 381468 381469 381470 381471 381472 381473 381474 381475 381476 381477 381478 381479 381480 381481 381482 381483 381484 381485 381486 381487 381488 381489 381490 381491 381492 381493 381494 381495 381496 381497 381498 381499 381500 381501 381502 381503 381504 381505 381506 381507 381508 381509 381510 381511 381512 381513 381514 DATE 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 VENDOR AT&T WIRELESS DATA FLOW SYSTEMS INC SEWELL HARDWARE CO INC E -Z BREW COFFEE & BOTTLE WATER SVC GRAINGER KELLY TRACTOR CO TEMPLE INC WILD LAND ENTERPRISES INC CLIFF BERRY INC AVERY DENNISON CORPORATION TIRESOLES OF BROWARD INC DELL MARKETING LP BAKER & TAYLOR INC MIDWEST TAPE LLC VERO COLLISION CENTER PALM TRUCK CENTERS INC GO COASTAL INC COMMUNITY ASPHALT CORP ENNIS-FLINT INC CLERK OF CIRCUIT COURT CITY OF VERO BEACH UNITED PARCEL SERVICE INC EBSCO INDUSTRIES INC JANITORIAL DEPOT OF AMERICA INC PUBLIX SUPERMARKETS VERO BEACH HIGH SCHOOL WEST PUBLISHING CORPORATION FEDERAL EXPRESS CORP FEDERAL EXPRESS CORP FEDERAL EXPRESS CORP FEDERAL EXPRESS CORP TYLER TECHNOLOGIES INC LITTER GITTER INC FLORIDA RECREATION & PARK ASSOC INC FLORIDA POWER AND LIGHT FLORIDA POWER AND LIGHT FLORIDA POWER AND LIGHT PHILLIP J MATSON VNA HEALTH SERVICES BRE-CLEARWATER OWNER LLC GIFFORD YOUTH ACHIEVEMENT CENTER INC GLOBAL GOLF SALES INC STRUNK FUNERAL HOMES & CREMATORY MEDICARE PART B FINANCIAL SERVICES HILTON GARDEN INN TREASURE COAST SPORTS COMMISSION INC BUILDING OFFICIALS ASSOC OF FLORIDA DOUBLETREE HOTEL G K ENVIRONMENTAL INC 3 BALL ENTERPRISES LLC RENAISSANCE ORLANDO RESORT BLUE CROSS BLUE SHIELD BLUE CROSS BLUE SHIELD HUMANA PINNACLE GROVE LTD BRIDGESTONE AMERICAS INC GLOBAL EQUIPMENT CO INC RUSSELL PAYNE INC CELICO PARTNERSHIP CINDY CORRENTE AMOUNT 938.41 835.00 40.65 26.45 944.64 11,048.51 740.00 89.00 546.00 1,192.80 4,697.59 310.00 2,471.06 1,613.82 1,371.45 665.24 135.20 68,571.84 2,600.00 40.00 787.89 56.96 443.88 74.14 6.30 500.00 273.00 6.57 6.69 6.69 28.52 950.00 275.00 160.00 18,935.69 1,451.99 2,151.03 90.54 500.00 204.00 7,745.67 13.00 425.00 418.87 268.00 250.00 449.00 106.00 14,660.00 3,886.34 447.00 87.84 475.42 101.77 400.00 948.72 420.70 289.18 1,297.54 14.06 2 TRANS NBR 381515 381516 381517 381518 381519 381520 381521 381522 381523 381524 381525 381526 381527 381528 381529 381530 381531 381532 381533 381534 381535 381536 381537 381538 381539 381540 381541 381542 381543 381544 381545 381546 381547 381548 381549 381550 381551 381552 381553 381554 381555 381556 381557 381558 381559 381560 381561 381562 381563 381564 381565 381566 381567 381568 381569 381570 381571 381572 381573 381574 DATE 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 VENDOR AMOUNT U S BANK NATIONAL ASSOCIATION 944.69 HIMANSHU MEHTA 40.96 FASTENAL COMPANY 338.64 SOUTHERN JANITOR SUPPLY INC 546.87 J C RENTALS & INVESTMENTS INC 400.00 MBV ENGINEERING INC 3,460.00 MASTELLER & MOLER INC 1,002.00 STAPLES CONTRACT & COMMERCIAL INC 365.17 W F MCCAIN & ASSOCIATES INC 731.50 GLOVER OIL COMPANY INC 39,339.36 OKLAHOMA STATE UNIVERSITY 1,720.80 KALIBBIA PAGE 120.66 GERELCOM INC 2,184.00 ARDAMAN & ASSOCIATES INC 220.00 ORCHID ISLAND PROPERTY MGMT II INC 325.00 SUMMERLINS MARINE CONST LLC 25,240.00 AMERIMARK INC 492.72 WILLIAM RICE 297.00 KWACKS INC 16,309.08 NICOLACE MARKETING INC 865.00 HELPING ANIMALS LIVE -OVERCOME 46.00 TREASURE COAST SWIMMING LLC 1,500.00 US BANK NA 846.66 OVERDRIVE INC 14,303.35 SIRATA BEACH RESORT & CONFERENCE CENTER 363.00 STRATA BEACH RESORT & CONFERENCE CENTER 363.00 JENKINS TRUCKING INC 9,000.00 TAW ORLANDO SERVICE CENTER INC 1,618.58 CLEAN SWEEP & VAC LLC 6,206.00 LOWES HOME CENTERS INC 449.04 PENGUIN RANDOM HOUSE LLC 531.75 CARMEN LEWIS 281.50 STRAIGHT OAK LLC 145.65 SOUTHERN MANAGEMENT LLC 3,450.00 JOYCE GASKIN 5.60 BSN SPORTS INC 2,746.15 CHEMTRADE CHEMICALS CORPORTATION 2,441.30 SUSAN ADAMS 43.97 PAIGE LESTER 354.42 BERNARD EGAN & COMPANY 1,085.10 ANDERSEN ANDRE CONSULTING ENGINEERS INC 1,383.00 SCRIPPS NP OPERATING LLC 463.98 TC ENTERPRISE OF THE TREASURE COAST INC 14,800.00 UNIFIRST CORPORATION 514.79 SUNSHINE HEALTH PLAN MEDICAID 94.62 SCHUMACHER AUTOMOTIVE DELRAY LLC 91.32 ADVANCE STORES COMPANY INCORPORATED 134.34 PATRIOT PRODUCTIONS LLC 250.00 NORTH AMERICAN OFFICE SOLUTIONS INC 25.00 GOOD TIMES INC 442.09 AC VETERINARY SPECIALTY SERVICES 45.00 PEOPLE READY INC 6,350.63 COLE AUTO SUPPLY INC 1,798.40 KIMBERLY RICCIARDONE 20.00 BETH NOLAN 91.00 VBRC INC 136.66 COASTAL CONSERVATION ASSOCIATION INC 460.88 AQUATIC SYNERGY LLC 150.00 MARY BROWN 27.60 CORE & MAIN LP 170.86 3 TRANS NBR 381575 381576 381577 381578 381579 381580 381581 381582 381583 381584 381585 381586 381587 381588 381589 381590 381591 381592 381593 381594 381595 381596 381597 381598 381599 381600 381601 381602 381603 381604 381605 381606 381607 381608 381609 381610 381611 381612 381613 381614 381615 381616 381617 381618 381619 381620 381621 381622 381623 381624 381625 381626 381627 381628 381629 381630 381631 381632 381633 381634 DATE 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 VENDOR PATRICK TRAMEL DJD EQUIPMENT HOLDINGS LLC LINDA CAGGIANO GYRO-TRAC CORPORATION CHANGE HEALTHCARE LLC SUNSHINE STATE EGGFEST RAMONA MURPHY AMAZON CAPITAL SERVICES INC TREASURE COAST PLUMBING LLC HYDRO CONDUIT LLC VERONIQUE ORY STURIALE W&J CONSTRUCTION CORP TERRACON CONSULTANTS INC AMERIGAS PROPANE LP AMERIGAS PROPANE LP GREEN CONSTRUCTION TECHNOLOGIES INC MISS B'S LEARNING BEES INC BENEFIT EXPRESS SERVICES LLC JORDAN POWER EQUIPMENT CORP RITA STRICKLAND DEANGELO BROTHERS LLC LIBERTY TIRE RECYCLING LLC MULLINAX FORD OF VERO BEACH TRAVERSE PC INC ALFANO GM CORP AMY BEENBLOSSOM MARION HILL JOHN & JENNIFER A SOSNIECKI CHRIS LARSEN KATHLEEN A MINGIN PETER WITCZAK BRIAN K MC CALL DOROTHY CALHOUN KEVIN KIRWIN MARK & BONNIE MINTZER QUINTIN BERGMAN UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS AMOUNT 79.42 1,066.17 190.00 222.11 47,572.09 513.70 40.50 2,750.93 611.00 69,452.80 30.00 126,848.57 155.00 1,901.38 2,067.60 158,877.00 4,973.51 11,334.00 288.72 28.12 172.00 1,824.65 139.69 280.00 100.00 75.00 5.60 500.00 150.00 94.83 186.00 34.24 93.90 175.00 321.37 97.57 45.21 63.09 58.81 78.49 44.10 77.55 270.12 36.20 75.27 30.09 337.65 74.19 69.38 7.53 83.91 83.42 101.23 67.55 68.06 54.99 77.09 44.12 100.00 87.75 4 TRANS NBR 381635 381636 381637 381638 381639 381640 381641 381642 381643 381644 381645 381646 381647 381648 381649 381650 381651 381652 381653 381654 381655 381656 381657 381658 381659 Grand Total: DATE 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 VENDOR UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS VERO HOUSING II LLC AMOUNT 85.37 43.18 24.08 17.96 13.01 74.19 7.54 93.12 165.68 20.99 71.08 39.62 68.92 329.73 60.11 92.58 34.77 27.45 64.86 338.97 185.82 32.97 100.00 51.59 355.36 853,368.65 5 TRANS. NBR 1014948 1014949 1014950 1014951 1014952 1014953 1014954 1014955 1014956 1014957 1014958 1014959 1014960 1014961 1014962 1014963 1014964 1014965 1014966 1014967 1014968 1014969 1014970 1014971 1014972 1014973 1014974 1014975 1014976 1014977 1014978 Grand Total: ELECTRONIC PAYMENT - VISA CARD DATE 05/03/2019 05/03/2019 05/03/2019 05/06/2019 05/06/2019 05/06/2019 05/06/2019 05/07/2019 05/07/2019 05/07/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/20191 05/09/2019 05/09/2019 05/09/2019, 05/09/2019 05/09/2019 05/09/2019 05/09/2019. 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 05/09/2019 VENDOR AT&T WASTE MANAGEMENT INC COMCAST MEEKS PLUMBING INC SOUTHERN COMPUTER WAREHOUSE INC PRIDE ENTERPRISES MIDWEST MOTOR SUPPLY CO AT&T WASTE MANAGEMENT INC COMCAST AT&T OFFICE DEPOT BSD CUSTOMER SVC COMCAST COPYCO INC COLD AIR DISTRIBUTORS WAREHOUSE INDIAN RIVER BATTERY DAVES SPORTING GOODS & TROPHIES AIR COMPRESSOR WORKS INC GROVE WELDERS INC RECORDED BOOKS LLC DLT SOLUTIONS LLC COMO OIL COMPANY OF FLORIDA SHRIEVE CHEMICAL CO RECHTIEN INTERNATIONAL TRUCKS CONSOLIDATED ELECTRICAL DISTRIBUTORS INC AUTO PARTNERS LLC L&L DISTRIBUTORS WRIGHT FASTENER COMPANY LLC FPS OFFICE SOLUTIONS LLC GUARDIAN ALARM OF FLORIDA LLC EFE INC AMOUNT 2,877.37 903.48 431.62 1,491.00 3,749.77 540.68 945.15 21,245.53 1,312.97 128.78 29.80 1,670.34 259.30 178.73 348.78 557.70 1,640.50 3,924.03 3,445.29 297.00 175.25 49.68 4,036.94 485.44 148.90 261.82 400.80 306.00 2,897.62 85.00 2,081.74 56,907.01 1 TRANS NBR 6757 6758 6759 6760 6761 6762 6763 6764 6765 6766 Grand Total: ELECTRONIC PAYMENTS - WIRE & ACH DATE VENDOR AMOUNT 05/03/2019 C E R SIGNATURE CLEANING 3,680.00 05/03/2019 NATIONWIDE SOLUTIONS RETIREMENT INC 5,587.56 05/03/2019 NATIONWIDE SOLUTIONS RETIREMENT INC 55,251.01 05/03/2019 IRC FIRE FIGHTERS ASSOC 9,548.56 05/03/2019 FL RETIREMENT SYSTEM 619,681.53 05/06/2019 IRS -PAYROLL TAXES 468,070.33 05/06/2019 FL SDU 5,665.53 05/09/2019 ATLANTIC COASTAL LAND TITLE CO LLC 181,172.50 05/09/2019 FIDELITY SECURITY LIFE INSURANCE COMPANY 3,627.10 05/09/2019 RX BENEFITS INC 2,308.26 1,354,592.38 1 bb CONSENT INDIAN RIVER COUNTY, FLORIDA MEMORANDUM TO: THROUGH: FROM: SUBJECT: Jason E. Brown, County Administrator Richard B. Szpyrka, P.E., Public Works Director James W. Ennis, P.E., Assistant Public Works Director Kirstin Leiendecker, P.E., Project Engineer Amendment Number 1 to the Agreement for Professional Services 45th Street Improvements (IRC -1722) — RFQ 2018012 DATE: May 8, 2019 DESCRIPTION AND CONDITIONS On March 13, 2018 the Board of County Commissioners approved the Agreement for Professional Services for RFQ 2018012 with Masteller & Moler, Inc. for the 45th Street Improvements project in the amount of $308,000.00. These services include survey, design and permitting to relocate the existing roadway south and enclose the sub -lateral ''H' canal along the south side of 45th Street, from 43rd Avenue to west of 58th Avenue, approximately 1.2 miles in a manner consistent with the Gifford Neighborhood Plan. These improvements also include the addition of 5' wide paved shoulders, pavement markings, 6 -foot sidewalk on the south side of 45th Street,existing sidewalk repairs, the replacement of failed or failing drainage pipes under the roadway. The purpose of Amendment Number 1 to the Agreement for Professional Services with Masteller & Moler, Inc. is to provide design services for conflicting existing water and wastewater mains owned by IRCDUS that have been identified during the design process of the original Agreement. Additional work will include land surveying of the utility conflict locations and utility adjustment design and permitting. The additional services are outlined in Exhibit A of Amendment Number 1 for a total lump sum amount of $43,500.00, bringing the total amount to $351,500.00 for the project. FUNDING Funding in the amount of $43,500.00 is budgeted and available in Utilities WIP/45th Street Watermain/ Account No. 471-169000-16503. RECOMMENDATION Staff recommends approval of Amendment Number 1 to the Agreement for Professional Services with Masteller & Moler, Inc. authorizing the professional services as outlined in Exhibit A and authorize the Chairman to execute Amendment Number 1 on their behalf for a lump sum amount of $43,500.00. ATTACHMENTS Amendment Number 1 to Agreement for Professional Services AGENDA ITEM FOR MAY 21, 2019 12 AMENDMENT NUMBER 1 TO AGREEMENT FOR PROFESSIONAL SERVICES 45th STREET ROADWAY IMPROVEMENTS - IRC -1722 This Amendment No. 1 to Agreement for Professional Services is entered into as of this day of 201_, pursuant to that certain Agreement for Professional Services, dated March 13th, 2018 ("Agreement"), by and between INDIAN RIVER COUNTY, a political subdivision of the State of Florida ("COUNTY") and Masteller & Moler, Inc. ("Consultant"). 1. The COUNTY has selected the Consultant to perform the professional services set forth in existing Agreement, Effective Date March 13, 2018. 2. The COUNTY and the Consultant desire to amend this Agreement as set forth on Exhibit A attached to this Amendment and made part hereof by this reference, all in accordance with the terms and provisions set forth in the Agreement. 3. From and after the Effective Date of this Amendment, the above -referenced Agreement is amended as set forth in this Amendment. Pursuant to the Agreement, nothing contained in any amendments to the Agreement shall conflict with the terms of the Agreement and the terms of the Agreement shall be deemed to be incorporated in each Amendment as if fully set forth herein. IN WITNESS WHEREOF, the parties hereto have executed this Amendment No. 1 as of the date first written above. CONSULTANT: BOARD OF COUNTY COMMISSIONERS MASTELLER & MOLER, INC OF INDIAN RIVER COUNTY By: By: Stephen E. Moler, PE Title: Vice President Bob Solari, Chairman BCC Approved Date: Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By: Approved: Approved as to form and legal sufficiency: Deputy Clerk Jason E. Brown, County Administrator Dylan T. Reingold, County Attorney 13 M MASTELLER & MOLER, INC. 1655 27th Street, Ste. 2, Vero Beach, FL 32960 M — CIVIL ENGINEERS — (772) 567-5300 EXHIBIT A Masteller & Moler, Inc. (MM) has in conjunction with Indian River County Department of Utility Services (IRCDUS) Staff reviewed the Construction Plans for 45th Street to identify locations where IRCDUS has existing water and wastewater mains that are expected to conflict with the proposed locations for stormwater culverts planned for the proposed project. Task H — Land Surveying: As requested by John Boyer, PE of the Indian River County Department of Utilities Services (IRCDUS), we shall have Masteller, Moler & Taylor (MMT) set a stake in the field at all proposed storm culvert crossings along the project route for use by IRCDUS's pot -hole consultant at the locations listed in the Table below. It is understood once potential conflict locations have been staked by MMT, the IRCDUS's pot -hole consultant will pothole the water main / force main such that its depth on NAVD'88 datum can be determined. The IRCDUS pothole consultant, we understand, will not need the services of MMT to obtain the existing utility main elevations on NAVD88 datum. Task I —45th Street Utility Adjustment Design: Using the above-described information, MM will determine if a vertical conflict exists that will require either the water main or wastewater main to be adjusted. If so, MM will prepare designs for each conflict location to allow for the water main and/or force main to be adjusted to avoid conflict with the proposed stormwater culvert design. It should be noted under MM's "Agreement" for 45th Street conflict resolution for various water services was included in the design scope. As such, that scope of service is not included in this Amendment. As a result of review of the 45th Street Construction Plans, it is anticipated that potential conflict locations occur at the following sites: Station Offset Existing IRC Utility Proposed Storm 290+08.0 20.2' R 8" DIP WM 24" RCP 290+08.3 20.3' L 6" PVC FM 24" RCP 292+94.5 30.0' L 6" PVC FM Type E Inlet 292+97.1 9.9' R 8" DIP WM 18" RCP 295+01.4 43.9' L 6" PVC FM 18" RCP 295+02.9 2.9' L 8" DIP WM 24" RCP 297+87.7 4.4' L 8" DIP WM 24" RCP 297+87.7 46.9' L 6" PVC FM 18" RCP 299+37.3 47.1' L 6" PVC FM Type E Inlet (Round) 299+46.9 4.8' L 8" DIP WM 24" RCP 300+81.0 3.2' L 10" DIP WM 24" RCP 302+96.9 4.1' L 10" DIP WM 24" RCP 304+96.9 32.7' L 10" DIP WM 24" RCP 306+31.7 39.1' L 6" PVC WM 18" RCP Page 1 of 3 14 M MASTELLER & MOLER, INC. 1655 27th Street, Ste. 2, Vero Beach, FL 32960 M - CIVIL ENGINEERS (772) 567-5300 306+65.7 32.9' L 10" DIP WM 18" RCP 309+32.2 32.3' L 10" DIP WM 24" RCP 311+77.3 32.4' L 10" DIP WM 24" RCP 314+99.3 32.3' L 10" DIP WM 18" RCP 316+57.6 32.8' L 10" DIP WM 18" RCP 320+15.9 32.1' L 10" DIP WM 18" RCP 320+33.4 23.8 8" PVC WM 18" RCP 320+34.0 17.3' R 8" PVC WM 58"x91" ERCP 320+99.4 17.3' R 2.5" FM 58"x91" ERCP 323+48.2 34.5' L 10" DIP WM 18" RCP 326+73.3 33.0' L 10" DIP WM 24" RCP 327+27.1 60.2' L 6" PVC WM 24" RCP 331+97.0 30.9' L 10" DIP WM 18" RCP 334+15.7 31.6' L 10" DIP WM 18" RCP 337+19.6 29.3' L 8"/10" DIP WM 24" RCP 339+30.4 29.2' L 8" DIP WM 24" RCP 343+93.9 31.9' L 8" DIP WM 36" RCP 345+17.1 32.2' L 8" DIP WM 24" RCP 347+25.2 28.9' L 8" DIP WM 24" RCP 350+72.9 33.1' L 8" DIP WM 30" RCP 352+62.2 15.3' L 8" DIP WM 18" RCP 801+44.7 to 801+86.3 33'± L 10" PVC FM (2) J-7 M.H. & 54" RCP 801+48.6 19.6' R 6" PVC WM 54" RCP 801+48.6 31.5' R 4" PVC FM 54" RCP It has been our experience the water main adjustments described above will not require Florida Department of Environmental Protection (FDEP) permit approval. Task J - 43rd Avenue / 45th Street Intersection Utility Adjustments Design & Permitting: Our scope of services also includes a utility adjustment design for the existing water / wastewater improvements generally parallel with 43rd Avenue at intersection of 43rd Avenue and 45th Street as follows: 1. 10" force main along the west side of 43rd Avenue; 2. 4" force main along the east side of 43rd Avenue; 3. 6" potable water main in the northbound lane of 43rd Avenue Both the water and force mains described above conflict with the proposed location for the piping to be installed in the IRFWCD Sub -lateral A-7 stormwater piping improvements planned along 45th Street. It is expected due to the length of water main and force main adjustments to be designed at the 43rd Avenue and 45th Street intersection that FDEP permits will need to be obtained. Page 2 of 3 15 M MASTELLER & MOLER, INC. 1655 27th Street, Ste. 2, Vero Beach, FL 32960 M — CIVIL ENGINEERS — (772) 567-5300 It should be noted the above-described scope of services does not include any utility adjustment design services for the existing IRCDUS 20" water main and/or force main system on running parallel with 58th Avenue at 45th Street. Fee Schedule: The COUNTY agrees to pay, and the CONSULTANT agrees to accept a lump sum amount for the above-described services as listed below: Task H: Land Surveying Task I: Design Task J: 43rd Utility Design / Permitting Total Lump Sum Time Schedule: Amendment No. 1 shall be completed as follows: A. Task H: Land Surveying B. Task I: Design C. Task J: 43rd Utility Design / Permitting $ 3,000.00 $ 28,500.00 $ 12,000.00 $ 43,500.00 20 Working Days 20 Working Days* 30 Working Days * Following receipt of Depth Information of NAVD'88 datum. Deliverables —the CONSULTANT shall provide to IRCUD: a. Construction Plans (Preliminary) 11" x 17" & 24" x 36" b. Construction Plans (Final) 11" x 17" & 24" x 36" 2 sets 2 sets & 1 Digital File#1804 (Y:\mm\Projects\2018\1804 - 45th ST\ADMIN\Contracts\Ammend 1- Vertical Conflicts\AmendmentNol_19-0402.docx) Page 3 of 3 16 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: THROUGH: FROM: SU BJ ECT: Jason E. Brown, County Administrator Richard B. Szpyrka, P.E., Public Works Director James W. Ennis, P.E., Assistant Public Works Director Kirstin Leiendecker, P.E., Project Engineer Work Order No. 3 - Atkins North America, Inc. IRC -1712 — Wabasso Fishing Pier Demolition Project DATE: April 25, 2019 DESCRIPTION AND CONDITIONS The Wabasso Fishing Pier was significantly impacted by the passing of Hurricane Matthew in early October 2016, causing approximately 400 LF of the Pier superstructure to be displaced from its substructure and deposited into the Indian River Lagoon south of its previous location. The current condition of the fishing pier causes potential navigation hazards as well as a threat to the surrounding SR -510 Causeway. To address this issue, on December 12, 2017 the Board of County Commissioners approved Work Order No. 6 with Atkins North America Inc. in the amount of $88,932.00 for permitting, construction plans, bidding assistance, and construction administration services for the demolition and deployment of the pier as a new offshore reef. Following Atkins North America, Inc's. completion of design for the demolition of the pier, Board of Commissioners awarded the project on April 9, 2019 to Underwater Engineering Services, Inc. in the amount of $944,824.00. On April 17, 2018, the Board of County Commissioners approved the Continuing Consulting Engineering Service Agreement for Professional Services with Atkins North America, Inc. The purpose of Work Order No. 3 with Atkins North America, Inc. is to provide construction services that will include daily observations of pier removal, review of pier components suitable for reef deployment and review of Contractor's lift plan during the project. The not -to -exceed total for Work Order No. 3 is $44,878.00. FUNDING Funding in the amount of $44,878.00 for Atkins North America, Inc. Work Order No. 3 is available from the Florida Boating Improvement Fund, Hurricane Matthew Account No. 13321072-033490- 17001. 17 C:\Users\legistar\AppData\Local\Temp\BC L Technologies\easyPDF 8�a,BCL@COOD2A6A\@BCL@COOD2A6Adoc Page Two Work Order No. 3 Atkins North America, Inc. For May 21, 2019 BCC Meeting RECOMMENDATION Staff recommends the Board of County Commissioners approve Work Order No. 3 to Atkins North America, Inc. authorizing the construction services as outlined in Exhibit A, and requests that the Board authorize the Chairman to execute Work Order No. 3 on their behalf for a not -to -exceed amount of $44,878.00. ATTACHMENTS Work Order No. 3 APPROVED AGENDA ITEM FOR MAY 21, 2019 18 C:\Users\Iegistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@COOD2A6A\@ BCL@COOD2A6A.doc CCNA2018 WORK ORDER IRC -1712 Wabasso Causeway Fishing Pier Demolition This Work Order Number 3 . is entered into as of this _ day of , 201, pursuant to that certain Continuing Consulting Engineering Services Agreement for Professional Services entered into as of this 17th day of April, 2018 (collectively referred to as the "Agreement"), by and between INDIAN RIVER COUNTY, a political subdivision of the State of Florida ("COUNTY") and Atkins North America, Inc. ("Consultant"). The COUNTY has selected the Consultant to perform the professional services set forth on Exhibit A (Scope of Work), attached to this Work Order and made part hereof by this reference. The professional services will be 'performed by the Consultant for the fee schedule set forth in Exhibit B (Fee Schedule), attached to this Work Order and made a part hereof by this reference. The Consultant will perform the professional services within the timeframe more particularly set forth in Exhibit C (Time Schedule), attached to this Work Order and made a part hereof by this reference all in accordance with the terms and provisions set forth in the Agreement. Pursuant to paragraph 1.4 of the Agreement, nothing contained in any Work Order shall conflict with the terms of the Agreement and the terms of the Agreement shall be deemed to be incorporated in each individual Work Order as if fully set forth herein. IN WITNESS WHEREOF, the parties hereto have executed this Work Order as of the date first written above. CONSULTANT: BOARD OF COUNTY COMMISSIONERS ATKINS NORTH AMERICA, INC. By: By: Print Name: Kenneth M. Good, P.E. OF INDIAN RIVER COUNTY Bob Solari, Chairman Title: Sr. Engineer, Project Mgr. BCC Approved Date: Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By: Approved: Approved as to form and legal sufficiency: Deputy Clerk Jason E. Brown, County Administrator Dylan T. Reingold, County Attorney 19 ATKI N S EXHIBIT A Proposal to Provide Professional Engineering Services for IRC -1712 — Work Order 03 Additional Construction Services Wabasso Fishing Pier Demolition Wabasso, Florida Indian River County (County) has requested continued services in support of the Wabasso Fishing Pier Demolition Project under the terms of the Continuing Contract Agreement for Continuing Engineering Services (dated April 17, 2018). The Wabasso Fishing Pier was significantly impacted by the passing of Hurricane Matthew in early October 2016, causing the loss of 100' from the 525' west span and 300' from the 475' east span. The County has requested an additional scope of services to assist with construction services for the full demolition of the Wabasso Fishing Pier. It is anticipated that the demolition will include the following elements: o West Pier ■ Removal of eight intact 50' pier span sections ■ Removal of one intact 25' pier span section (at abutment) • Removal of two damaged/displaced/submerged 50' pier span section ■ Removal of eleven intact pile pairs with caps • Removal of 150' of upland sidewalk o East Pier • Removal of three intact 50' pier span sections • Removal of one intact 25' pier span section (at abutment) • Removal of six damaged/displaced/submerged 50' pier span section • Removal of five intact pile pairs with caps ■ Removal of five damaged/displaced/submerged pile pairs with caps • Removal of 100' of upland sidewalk SECTION 1 SCOPE OF SERVICES CONSTRUCTION SERVICES The Engineer will provide daily observations during removal/lifting of the pier components from their current location (as identified on plan sheets V-102 and V-103), a review of components ready for deployment prior to deployment, and a review of the Contractor's lift plan. The anticipated additional construction services shall include the following tasks: A. Daily Construction Observations — Pier Component Removal The Engineer will conduct daily site visits while pier segments are being removed from the water to observe and document the removal of each required component. Site visits will include observations of the demolition operations from the bridge or adjacent shore. Site visits will not include; observations from on the water or a vessel, diving or underwater observations, or Page 1 of 3 20 ATKINS observations at the reef disposal site. These site visits are not intended to be exhaustive or to extend to every aspect of the work. The primary purpose of the visits and observations will be to verify and record/document the removal of the individual pier components. Each field visit will be documented via a daily observation report that will include an itemized list of each component removed, during that day's work, photos of the daily operations, and a written record of any key observations. It is anticipated that the Engineer will make at total of twenty such visits with each visit requiring up to twelve hours (longer work days expected during summer daylight). However, the actual number of days with removal activities and the length of each work day is dependent on the Contractor's schedule. The proposed not -to -exceed price for this additional work is based on the anticipated number of days and hours. It is understood that variation due to the Contractor's schedule, operations, and other factors outside the Engineer's control may necessitate a request for an amendment to this work order to be approved by the Indian River County. B. Review of Pier Components Readied for Deployment The Engineer will conduct up to three additional site visits to perform a review of the components readied for deployment, prior to their deployment. It is expected these visits will be coordinated with the USACE's pre -deployment evaluation. The primary purpose of this review will be to confirm railings, rebar, cables, and other metal have been removed and cut in accordance with the USACE permit, and that the required minimum component size is met. The review will be limited to what is visible and apparent during a walk -around visual observation. It is assumed this review will take place on a barge near the project area or at a staging yard within Indian River County, require no more than eight hours each, and the Contractor will provide access to the readied components, via boat or otherwise, to facilitate the review. C. Review of Contactor's Lift Plan The Engineer will review the Contractor's lift plan for the 50' (est 25 tons each) pier deck sections. This review will include, but is not necessarily limited to the following: • ' Crane and barge certifications • Operator qualifications • Applicable licenses • Crane and barge operating envelopes and capacities • Proposed rigging arrangements and capacities This is not intended to be a certification of the proposed plan. The ultimate responsibility for a safe lift lies with the Contractor. However, this review is intended to provide the County with a reasonable level of confidence that due diligence has been performed in preparing for the proposed lifts. SECTION 2 ASSUMPTIONS AND EXCLUSIONS 1. The proposed fee for these additional services is based on the assumptions the project will be substantially complete within 60 days from the Notice to Proceed date, the days of lifting the components (where daily observation is provided) will not exceed twenty days or involve work days exceeding twelve hours, and the number of offshore deployments will not exceed three. In the event the project exceeds these assumptions, a request for an amendment to this work order, to be approved by Indian River County, should be submitted. Page 2 of 3 21 ATKINS 2. It is assumed the pedestrian bridge to be demolished is owned by the County, and that coordination with, or approvals from, FDOT will not be required for its removal. 3. It is assumed that the demolition work will be managed from the waterside (i.e. a barge) and that no work will be conducted from the highway bridge. If it is determined that work will be done from the highway bridge, coordination and approval from FDOT may be required. Such coordination and approval would be outside this scope of services and would be considered an additional service. 4. It is understood that the County obtained regulatory approval for disposal of the pier demolition debris at an offshore location. This work was done by internal County staff. Further, it is understood the County is responsible for any required direction, instruction, inspection, or observation involving transport to the placement site and activities at the placement site. The Engineer's responsibilities concerning the debris will end with the completion of the visual observation described in 5. B. above. 5. Seagrass monitoring and reporting is not included with this scope and fee. 6. Services associated with regulatory compliance for the offshore reef are not included with this scope. It is assumed that County staff will handle such service since they secured the reef approval directly. Atkins can provide assistance with the reef site as an additional service if requested. 7. Only those services specifically mentioned in Section 1 are included with this scope of services. Additional services can be provided at an agreed upon lump sum fee or at the standard hourly rates. 8. It is understood there are often unforeseeable conditions and events impacting the progress and cost of construction. No contingency has been provided for within this scope. Effort to address any unforeseen issues will be considered additional services to be negotiated on an as needed basis. Any additional services will require a request for an amendment to this work order to be approved by Indian River County, prior to work being done. SECTION 3 SCHEDULE & DELIVERABLES The schedule for the completion of these service is dependent on, and will follow, the actual construction progress. The following deliverables will be provided to the County: A. Observation reports (provided on a weekly basis) B. Lift plan review summary SECTION 4 COMPENSATION The proposed scope of services will be provided on a time and material not -to -exceed (NTE) basis administered pursuant to the provisions of our master contract dated April 17, 2018, and invoiced monthly. Construction Services (NTE) $ 44,878 Page 3 of 3 22 EXHIBIT B - MAN HOUR AND FEE ESTIMATE Project: Wabasso Fishing Pier Demo - IRC -1712 Work Order 03 DATE: 5/9/2019 BY: KMG ATKINS TASK DESCRIPTION Proj. Mgr. Sr. Engineer IV Sr. Engineer II Engineer I Subs Expenses Total Construction Services Task Total 26.0 34.0 23.0 264.0 0.0 0.0 0.0 0.0 $ - $ 1,288 44,878 Task Total - Task Total - Task Total - Task Total - Task Total - Task Total - Task Total - Task Total - TOTAL ESTIMATED HOURS 26.0 34.0 23.0 264.0 0.0 0.0 0.0 0.0 347 LABOR RATE $190.00 $220.00 $150.00 $105.00 $0.00 $0.00 $0.00 $0.00 SUB TOTAL $4,940 $7,480 $3,450 $27,720 $0 $0 $0 $0 $ - $ 1,288 $44,878 CONTINGENCY (NONE) $0 GRAND TOTAL (NOT -TO -EXCEED) $44,878 23 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: Jason E. Brown, County Administrator THROUGH: Richard B. Szpyrka P.E., Public Works Director FROM: Keith McCully, P.E., Stormwater Engineer SUBJECT: Approval of Work Order No. GKE 1 With GK Environmental, Inc. for Environmental Permitting, Gopher Tortoise Surveys, Gopher Tortoise Relocation Services, and Landscaping Design Assistance Services for the Moorhen Marsh Low Energy Aquatic Plant System (LEAPSTM) DATE: May 10, 2019 DESCRIPTION AND CONDITIONS On April 18, 2017, the Board of County Commissioners approved the purchase of an 18.03 -acre parcel at the southeast corner of the intersection of the Indian River Farms Water Control District's Lateral "A" and North Relief Canals. A regional stormwater treatment facility that will use managed aquatic plants to remove nitrogen and phosphorus from North Relief Canal water will be constructed on the property. The project is part of the County's effort to reduce nutrient discharge into the Indian River Lagoon and is listed as CIRL-IRC-07 in the County's most recent Best Management Practice update submitted to Florida Department of Environmental Protection. A pilot plant study near the site was completed in February 2018 and final system design has begun. As part of the design process, miscellaneous environmental and landscape design services are necessary for the project. Work Order GKE 1 with GK Environmental, Inc. (GKE) will be utilized. GKE has a continuing contract with Public Works for professional environmental and biological support services. Specific services are listed on the attached Work Order. The maximum not -to -exceed sum of $21,380 for a professional services fee associated with Work Order No. GKE 1. For services rendered according to the Work Order's Tasks 1, 2, 3, 4, 5.A, and 5.B the cost is $12,380 and $9,000 for an estimated five (5) gopher tortoise relocations associated with Task 5.C. FUNDING Funding in the amount of $21,380 is budgeted and available in the Optional Sales Tax/Stormwater/PC North Account #31524338-066510-16018. 24 c:\users\legistar\appdata\local\temp\bcl technologies\easypdf 8\@bcl@b80df163\@bcl@b80dfl63.doc Page 2 BCC Agenda Item - CONSENT May 8, 2019 RECOMMENDATION Staff recommends the Board of County Commissioners approve Work Order No. GKE 1 with GK Environmental, Inc., in the amount of $21,380 for Environmental Permitting, Gopher Tortoise Surveys, Gopher Tortoise Relocation Services, and Landscaping Design Assistance Services for the Moorhen Marsh Low 'Energy Aquatic Plant System (LEAPSTM) and authorize the Chairman to execute the Work Order on behalf of the County. ATTACHMENTS Work Order No. GKE 1 APPROVED AGENDA ITEM FOR MAY 21, 2019 25 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@B8ODF163\@BCL@B8ODF163.doc WORK ORDER NUMBER GKE 1 ENVIRONMENTAL PERMITTING, GOPHER TORTOISE SURVEYS, GOPHER TORTOISE RELOCATION SERVICES, AND LANDSCAPING DESIGN ASSISTANCE SERVICES FOR THE NORTH RELIEF CANAL MOORHEN MARSH LEAPSTM PROJECT This Work Order Number GKE 1 is entered into as of this day of 2019, pursuant to that, certain Continuing Contract Agreement for Environmental and Biological Support Services entered into as of October 10, 2017 ("Agreement"), by and between Indian River County, a political subdivision of the State of Florida ("COUNTY") and G.K. Environmental, Inc. ("CONSULTANT"). The COUNTY has selected the CONSULTANT to perform the professional services set forth on Attachment 1, attached to this Work Order and made part hereof by this reference. The CONSULTANT will perform the professional services for the fee schedule set forth in Attachment 2, attached to this Work Order and made a part hereof by this reference. The CONSULTANT will perform the professional services within the timeframe set forth in Attachment 3, attached to this Work Order and made a part hereof by this reference, all in accordance with the terms and provisions set forth in the Agreement. Pursuant to paragraph 1.4 of the Agreement, nothing contained in any Work Order shall conflict with the terms of the Agreement and the terms of the Agreement are incorporated in each individual Work Order as if fully set forth herein. IN WITNESS WHEREOF, the parties hereto have executed this Work Order as of the date first written above. CONSULTANT BOARD OF COUNTY COMMISSIONERS G.K. ENVIRONMENTAL, INC. OF INDIAN RIVER COUNTY By: By Bob Solari, Chairman Title: Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By Deputy Clerk Approved: Jason E. Brown, County Administrator Approved as to form and legal sufficiency: William K. Debraal, Deputy County Attorney Page 1 of 5 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@680E04B5\@BCL@680E04B5.doc 26 ATTACHMENT 1 to WORK ORDER NUMBER GKE 1 ENVIRONMENTAL PERMITTING, GOPHER TORTOISE SURVEYS, GOPHER TORTOISE RELOCATION SERVICES, AND LANDSCAPING DESIGN ASSISTANCE SERVICES FOR THE NORTH RELIEF CANAL MOORHEN MARSH _LEAPSTM PROJECT SCOPE OF WORK The COUNTY has requested that the CONSULTANT provide environmental services for the COUNTY's North Relief Canal Low Energy Aquatic Plant System (hereinafter "LEAPSTM"), aka Moorhen Marsh. The Work is more particularly described below. Task 1 — Preliminary Predevelopment Site Inspection (18.03 acres): Provide predevelopment site inspection of the entire site for endangered and threatened species and wetland evaluation, and prepare and submit a written report. (Detailed site inspection for gopher tortoise or scrub jays are not included in this phase, but will be completed as necessary under a separate Task). Cost: $2,530. Task 2 — Locate and Flag Wetlands, Meet With Permitting Agencies: The site is abandoned citrus groves and there are no known wetlands on the property. Determine if this is the case and if so, state this fact either in the Task 1 written report or in a separate letter to the County. If wetlands do in fact exist on the property, then indicate on a map and flag all the onsite wetlands in conjunction with St. Johns River Water Management District (SJRWMD) and Army Corps of Engineers (ACOE). Contact SJRWMD / ACOE and other agencies as determined pertinent and schedule and conduct a combined County/Agency onsite wetland determination (if deemed necessary). Obtain SJRWMD and other necessary agency verification of the wetland delineation lines. Meet with permitting agencies' staff as necessary to finalize wetland locations and review/discuss acceptable onsite Mitigation Plans, as needed. Cost if no wetlands exist on the property: $980. Cost if wetlands are determined to exist on the property. Cost: $2,150. Task 3 — Landscape Meetings and Design Assistance: Attend 6 meetings with Indian River County staff regarding landscaping of the final design. Advise County staff in the landscape design, planting plan (types of plants and locations, etc.), and landscaping specifications; review the landscape design plan and specifications, and provide comments. Cost: $2,240. Task 4 — Permitting Assistance: Assist County staff with all environmental permitting, including responses to agencies Requests for Additional Information (RAIs). Meet with permitting agencies' staff as necessary (8 meetings). Permitting agencies include, but may not be limited to SJRWMD, and US Army Corps of Engineers. Cost: $2,800. Task 5 — Animal Location and Relocation: Locate and if needed, relocate gopher tortoises, other turtles, and animals, etc. within the construction area to an approved site outside the construction area. Perform two gopher tortoise surveys. The first shall be immediately upon execution of this Work Order for selective clearing for site access for Page 2 of 5 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@680E04B5\@BCL@680E04B5.doc 27 geotechnical testing equipment and the second survey shall be shortly before construction begins. Costs: A. First gopher tortoise survey - $1,680 B. Second gopher tortoise survey — $980 C. Gopher tortoise relocation - $1,800 per gopher tortoise. OWNER / CLIENT RESPONSIBILITIES a. All permit submittal fees. b. Preparation of all permit application drawings. c. Preparation of AutoCAD drawings and landscape specifications based on information provided by the CONSULTANT. **END OF ATTACHMENT 1** Page 3 of 5 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@680E04B5\@BCL@680E04B5.doc 28 ATTACHMENT 2 to WORK ORDER NUMBER GKE 1 ENVIRONMENTAL PERMITTING, GOPHER TORTOISE SURVEYS,.GOPHER TORTOISE RELOCATION SERVICES, AND LANDSCAPING DESIGN ASSISTANCE SERVICES FOR THE NORTH RELIEF CANAL MOORHEN MARSH LEAPSTM PROJECT 1. COMPENSATION The COUNTY agrees to pay and the CONSULTANT agrees to accept, a maximum not -to - exceed fee of $12,380 for services rendered according to Attachment 1 for Tasks 1, 2, 3, 4, 5.A, and 5.B of this Work Order and $1,800 per each gopher tortoise relocation for Task 5.C. Additional services shall be performed at the hourly rates as set forth in the Agreement. 2. PARTIAL PAYMENTS The COUNTY shall make monthly partial payments to the CONSULTANT for all authorized work pertaining directly to this project performed during the previous calendar month. The CONSULTANT shall submit invoices monthly for services performed and expenses incurred pursuant to this Agreement during the prior month. The CONSULTANT shall submit duly certified invoices in duplicate to the Director of the Public Works Department. For lump sum line items, the amount submitted shall be the prorated amount due for all work performed to date under this phase, determined by applying the percentage of the work completed as certified by the CONSULTANT, to the total due for this phase of the work. For time and material line items, the amount submitted shall be based on the actual hours worked and expenses incurred for the billing period. The amount of the partial payment due the CONSULTANT for the work performed to date under these phases shall be an amount calculated in accordance with the previous paragraph and less previous payments. Per F.S. 218.74(2), the COUNTY will pay approved invoices on or before the forty-fifth day after the COUNTY receives the CONSULTANT's invoice. **END OF ATTACHMENT 2** Page 4 of 5 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@680E04B5\@BCL@680E04B5.doc 29 ATTACHMENT 3 to WORK ORDER NUMBER GKE 1 ENVIRONMENTAL PERMITTING, GOPHER TORTOISE SURVEYS, GOPHER TORTOISE RELOCATION SERVICES, AND LANDSCAPING DESIGN ASSISTANCE SERVICES FOR THE NORTH RELIEF CANAL MOORHEN MARSH LEAPSTM PROJECT 1. TIME FOR COMPLETION Complete all Work in Tasks 1 and 2 within ten cumulative weeks of receiving a Notice -to -Proceed from the COUNTY. Complete the initial gopher tortoise survey and relocation(s) (if necessary) in Task 5 immediately upon execution of this Work Order. All other tasks will be performed as expeditiously as practical, noting there may be some delays created by permitting agencies and obtaining land surveying information by others. **END OF ATTACHMENT 3** Page 5 of 5 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@680E04B5\@BCL@680E04B5.doc 30 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: Jason E. Brown, County Administrator THROUGH: Richard B. Szpyrka P.E., Public Works Director FROM: W. Keith McCully, P.E., Stormwater Engineer SUBJECT: Approval of SJRWMD Cost -Share Grant for Moorhen Marsh Low Energy Aquatic Plant System DATE: May 15, 2019 DESCRIPTION AND CONDITIONS St Johns River Water Management District (SJRWMD) recently awarded Indian River County a $1,500,000 Cost -Share Grant for the proposed Moorhen Marsh Low Energy Aquatic Plant System, currently under design. The facility will remove nitrogen and phosphorus from waters of the Indian River Farms Water Control District's North Relief Canal prior to discharge into the Indian River Lagoon. Based on a one-year pilot plant study, staff estimates that approximately 7,600 pounds of nitrogen and 1,250 pounds of phosphorus may be removedfrom the canal water annually. SJRWMD staff prepared the attached Cost - Share Agreement (Contract #34516) and forwarded it to the County for review and execution. Staff has reviewed the Agreement and has no recommended revisions. FUNDING The predesign estimated project cost is approximately$8,705,000. The SJRWMD Cost -Share Grant will fund up to $1,500,000 of the project cost, which equals approximately 17% of the estimated project cost. Currently, the 18/19 approved Capital Improvement Element has $2.2 million budgeted in 18/19 and $4 million budgeted in 19/20 in Optional Sales Tax/Public Works/Construction in Progress//PC North—Account #31524338-066510-16018. Staff anticipates the additional $1,005,000 project funding will be secured through additional state and/or federal grants. RECOMMENDATION Staff recommends that the County Commission approve the attached Cost -Share Agreement and authorize the Chairman to execute it on behalf of the County. ATTACHMENTS Cost -Share Agreement with SJRWMD (Contract #34516) IRC Grant Form DISTRIBUTION Public Works Stormwater Division APPROVED AGENDA ITEM FOR MAY 21, 2019 31 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@580E587D\@BCL@580E587D.doc COST -SHARE AGREEMENT BETWEEN THE ST. JOHNS RIVER WATER MANAGEMENT DISTRICT AND INDIAN RIVER COUNTY THIS AGREEMENT ("Agreement") is entered into by and between the GOVERNING BOARD of the ST. JOHNS RIVER WATER MANAGEMENT DISTRICT (the "District"), whose address is 4049 Reid Street, Palatka, Florida 32177, and INDIAN RIVER COUNTY ("Recipient"), 1801 27th Street, Building A, Vero Beach, Florida 32960-3388. All references to the parties hereto include the parties, their officers, employees, agents, successors, and assigns. RECITALS The waters of the state of Florida are among its basic resources, and it has been declared to be the policy of the Legislature to promote the conservation, development, and proper utilization of surface and ground water. Pursuant to chapter 373, Fla. Stat., the District is responsible for the management of the water resources within its geographical area. The District 2019-2020 cost -share funding program is designed to fund the construction of local stormwater management and alternative water supply projects as well as conservation implementation projects. Its goals are to contribute to: (1) reduction in water demand through indoor and outdoor conservation measures; (2) development of alternative or non-traditional water supply sources; such as reclaimed water, surface water, or seawater; (3) water quality improvements (for example, nutrient -loading reduction in springsheds or other surface -water systems); and (4) water resource development opportunities (for instance, increasing available source water through expansion or development of surface -water storage). The current cost - share funding program also recognizes the importance of providing funding opportunities for construction of flood protection and natural -systems restoration projects, which are important components of the District's core mission focus. The District has determined that providing cost -share funding to Recipient for the purposes provided for herein will benefit the water resources and one or more of the District's missions and initiatives. At its April 2019 meeting, the Governing Board selected Recipient's proposal for cost -share funding. The parties have agreed to jointly fund the following project in accordance with the funding formula further described in the Statement of Work, Attachment A (hereafter the "Proj ect"): Moorhen Marsh Low Energy Aquatic Plant System Project In consideration of the above recitals, and the funding assistance described below, Recipient agrees to perform and complete the activities provided for in the Statement of Work, Attachment A. Recipient shall complete the Project in conformity with the contract documents and all attachments and other items incorporated by reference herein. This Agreement consists of all of the following documents: (1) Agreement, (2) Attachment A — Statement of Work; and (3) all other attachments, if any. The parties hereby agree to the following terms and conditions. 32 1. TERM; WITHDRAWAL OF OFFER (a) The term of this Agreement is from the date upon which the last party has dated and executed the same ("Effective Date") until December 31, 2020 ("Completion Date"). Recipient shall not commence the Project until any required submittals are received and approved. Time is of the essence for every aspect of this Agreement, including any time extensions. Any request for an extension of time beyond the Completion Date must be made before October 1, 2020. Timely requests to extend, for longer than six months, the Completion Date of the Agreement for projects whose District contribution exceeds $100,000 may only be approved by the District's Governing Board. Notwithstanding specific mention that certain provisions survive termination or expiration of this Agreement, all provisions of this Agreement that by their nature extend beyond the Completion Date survive termination or expiration hereof (e.g., delivery of a final report, will remain in full force and effect after the Completion Date as necessary to effect performance). (b) This Agreement constitutes an offer until authorized, signed and returned to the District by Recipient. This offer terminates 90 days after receipt by Recipient; provided, however, that Recipient may submit a written request for extension of this time limit to the District's Project Manager, stating the reason(s) therefor. Request for extension of time after the 90 days will be denied. The Project Manager shall notify Recipient in writing if an extension is granted or denied. If granted, this Agreement shall be deemed modified accordingly without any further action by the parties. (c) If the construction project, or the conservation project, which is eligible for District reimbursement, does not begin before June 30, 2020, the cost -share agreement will be subject to termination and the funds subject to reallocation. 2. DELIVERABLES. Recipient shall fully implement the Project, as described in the Statement of Work, Attachment A. Recipient is responsible for the professional quality, technical accuracy, and timely completion of the Project. Both workmanship and materials shall be of good quality. Unless otherwise specifically provided for herein, Recipient shall provide and pay for all materials, labor, and other facilities and equipment necessary to complete the Project. The District's Project Manager shall make a final acceptance inspection of the Project when completed and finished in all respects. Upon satisfactory completion of the Project, the District will provide Recipient a written statement indicating that the Project has been completed in accordance with this Agreement. Acceptance of the final payment by Recipient shall constitute a release in full of all claims against the District arising from or by reason of this Agreement. 3. OWNERSHIP OF DELIVERABLES. Unless otherwise provided herein, the District does not assert an ownership interest in any of the deliverables under this Agreement. 4. AMOUNT OF FUNDING. (a) For satisfactory completion of the Project, the District shall pay Recipient approximately 17% of the total estimated construction cost of the Project, but in no event shall the District cost -share exceed $1,500,000. The District cost -share is not subject to modification based upon price escalation in implementing the Project during the term of this Agreement. Recipient shall be responsible for payment of all costs necessary to ensure completion of the Project. Recipient shall notify the District's Project Manager in writing upon receipt of any additional external funding for the Project not disclosed prior to execution of this Agreement. (b) "Construction cost" is defined to include actual costs of constructing Project facilities, including construction management. Land acquisition, engineering design, permitting, and solicitation costs are excluded. Construction cost does not include any costs incurred prior to the Effective Date, unless expressly authorized by the Statement of Work. Costs that are excluded will not be credited toward Recipient's cost -share. (c) Cooperative funding shall not be provided for expenses incurred after the Completion Date. 33 5. PAYMENT OF INVOICES (a) Recipient shall submit itemized invoices quarterly as per the Statement of Work, Attachment A for reimbursable expenses by one of the following two methods: (1) by email to acctpay@sjrwmd.com (preferred) or (2) by mail to the St. Johns River Water Management District, Finance Director, 4049 Reid Street, Palatka, Florida 32177-2571. The invoices shall be submitted in detail sufficient for proper pre -audit and post -audit review. Invoices shall include a copy of contractor and supplier invoices to Recipient and proof of payment. Recipient shall be reimbursed for 100% of approved cost or the not -to - exceed sum of $1,500,000, whichever is less. The District shall not withhold any retainage from this reimbursement. District reimbursement is subject to annual budgetary limitation, if applicable, as provided in subsection (g). If necessary for audit purposes, Recipient shall provide additional supporting information as required to document invoices. (b) End of District Fiscal Year Reporting. The District's fiscal year ends on September 30. Irrespective of the invoicing frequency, the District is required to account for all encumbered funds at that time. When authorized under the Agreement, submittal of an invoice as of September 30 satisfies this requirement. The invoice shall be submitted no later than October 30. If the Agreement does not authorize submittal of an invoice as of September 30, Recipient shall submit, prior to October 30, a description of the additional work on the Project completed between the last invoice and September 30, and an estimate of the additional amount due as of September 30 for such Work. If there have been no prior invoices, Recipient shall submit a description of the work completed on the Project through September 30 and a statement estimating the dollar value of that work as of September 30. (c) Final Invoice. The final invoice must be submitted no later than 45 days after the Completion Date; provided, however, that when the Completion Date corresponds with the end of the District's fiscal year (September 30), the final invoice must be submitted no later than 30 days after the Completion Date. Final invoices that are submitted after the requisite date shall be subject to a penalty of ten percent of the invoice. This penalty may be waived by the District, in its sole judgment and discretion, upon a showing of special circumstances that prevent the timely submittal of the final invoice. Recipient must request approval for delayed submittal of the final invoice not later than ten days prior to the due date and state the basis for the delay. (d) All invoices shall include the following information: (1) District contract number; (2) Recipient's name, address, and authorization to directly deposit payment into Recipient's account (if Recipient has not yet provided the District with a completed Direct Deposit Authorization form); (3) Recipient's invoice number and date of invoice; (4) District Project Manager; (5) Recipient's Project Manager; (6) supporting documentation as to cost and/or Project completion (as per the cost schedule and other requirements of the Statement of Work); (8) Diversity Report (if otherwise required herein). Invoices that do not correspond with this paragraph shall be returned without action within 20 business days of receipt, stating the basis for rejection. Payments shall be made within 45 days of receipt of an approved invoice. (e) Travel expenses. If the cost schedule for this Agreement includes a line item for travel expenses, travel expenses shall be drawn from the project budget and are not otherwise compensable. If travel expenses are not included in the cost schedule, they are a cost of providing the service that is borne by Recipient and are only compensable when specifically approved by the District as an authorized District traveler. In such instance, travel expenses must be submitted on District or State of Florida travel forms and shall be paid pursuant to District Administrative Directive 2000-02. (f) Payments withheld. The District may withhold or, on account of subsequently discovered evidence, nullify, in whole or in part, any payment to such an extent as may be necessary to protect the District from loss as a result of: (1) defective work not remedied; (2) failure to maintain adequate progress in the Project; (3) any other material breach of this Agreement. Amounts withheld shall not be considered due and shall not be paid until the ground(s) for withholding payment have been remedied. 34 (g) Annual budgetary limitation. For multi -fiscal year agreements, the District must budget the amount of funds that will be expended during each fiscal year as accurately as possible. The Statement of Work, Attachment A, includes the parties' current schedule for completion of the Work and projection of expenditures on a fiscal year basis (October 1 — September 30) ("Annual Spending Plan"). If Recipient anticipates that expenditures will exceed the budgeted amount during any fiscal year, Recipient shall promptly notify the District's Project Manager and provide a proposed revised work schedule and Annual Spending Plan that provides for completion of the Work without increasing the Total Compensation. The last date for the District to receive this request is August 1 of the then -current fiscal year. The District may in its sole discretion prepare a District Supplemental Instruction Form incorporating the revised work schedule and Annual Spending Plan during the then -current fiscal year or subsequent fiscal year(s). 6. LIABILITY AND INSURANCE. Each party is responsible for all personal injury and property damage attributable to the negligent acts or omissions of that party, its officers, employees and agents. Recipient accepts all risks arising from construction or operation of the Project. Nothing contained herein shall be construed or interpreted as denying to any party any remedy or defense available under the laws of the state of Florida, nor as a waiver of sovereign immunity of the state of Florida beyond the waiver provided for in §768.28, Fla. Stat., as amended. Each party shall acquire and maintain throughout the term of this Agreement such liability, workers' compensation, and automobile insurance as required by their current rules and regulations. If Florida Department of Environmental Protection ("FDEP") funds will be used to fund all or a portion of the Agreement, additional FDEP insurance requirements applicable to the Recipient are included in the insurance attachment to the Agreement. 7. FUNDING CONTINGENCY. This Agreement is at all times contingent upon funding availability, which may include a single source or multiple sources, including, but not limited to: (1) ad valorem tax revenues appropriated by the District's Governing Board; (2) annual appropriations by the Florida Legislature, or (3) appropriations from other agencies or funding sources. Agreements that extend for a period of more than one Fiscal Year are subject to annual appropriation of funds in the sole discretion and judgment of the District's Governing Board for each succeeding Fiscal Year. Should the Project not be funded, in whole or in part, in the current Fiscal Year or succeeding Fiscal Years, the District shall so notify Recipient and this Agreement shall be deemed terminated for convenience five days after receipt of such notice, or within such additional time as the District may allow. For the purpose of this Agreement, "Fiscal Year" is defined as the period beginning on October 1 and ending on September 30. 8. PROJECT MANAGEMENT (a) The Project Managers listed below shall be responsible for overall coordination and management of the Project. Either party may change its Project Manager upon three business days' prior written notice to the other party. Written notice of change of address shall be provided within five business days. All notices shall be in writing to the Project Managers at the addresses below and shall be sent by one of the following methods: (1) hand delivery; (2) U.S. certified mail; (3) national overnight courier; or (4) email. Notices via certified mail are deemed delivered upon receipt. Notices via overnight courier are deemed delivered one business day after having been deposited with the courier. Notices via e-mail are deemed delivered on the date transmitted and received. DISTRICT Melisa Diolosa, Project Manager St. Johns River Water Management District 525 Community College Parkway, S.E. Palm Bay, Florida 32909 Phone: 321-676-6622 Email: mdiolosa@sjrwmd.com RECIPIENT Keith McCully, P.E., Project Manager Indian River County 1801 27th Street, Building A Vero Beach, Florida 32960 Phone: 772-226-1562 Email: kmccully@ircgov.com 35 (b) The District's Project Manager shall have sole responsibility for transmitting instructions, receiving information, and communicating District policies and decisions regarding all matters pertinent to performance of the Project. The District's Project Manager may issue a District Supplemental Instruction (DSI) form, Attachment C, to authorize minor adjustments to the Project that are consistent with the purpose of the Project. Both parties must sign the DSI. A DSI may not be used to change the District cost -share or percentage, quantity, quality or the Completion Date of the Project, or to change or modify the Agreement. 9. PROGRESS REPORTS AND PERFORMANCE MONITORING. (a) Progress Reports. Recipient shall provide to the District quarterly Project update/status reports as provided in the Statement of Work. Reports will provide detail on progress of the Project and outline any potential issues affecting completion or the overall schedule. Recipient shall use the District's Project Progress Report form, Attachment B. Recipient shall submit the Project Progress Reports to the District's Project Manager and District's Budget Specialist within 15 days after the closing date of each calendar quarter (March 31, June 30, September 30 and December 31). (b) Performance Monitoring. For as long as the Project is operational, the District shall have the right to inspect the operation of the Project during normal business hours upon reasonable prior notice. Recipient shall make available to the District any data that is requested pertaining to performance of the Project. 10. WAIVER. The delay or failure by the District to exercise or enforce any of its rights under this Contract shall not constitute or be deemed a waiver of the District's right thereafter to enforce those rights, nor shall any single or partial exercise of any such right preclude any other or further exercise thereof or the exercise of any other right. 11. FAILURE TO COMPLETE PROJECT (a) Should Recipient fail to complete the Project, Recipient shall refund to the District all of the funds provided to Recipient pursuant to this Agreement. However, the District, in its sole judgment and discretion, may determine that Recipient has failed to complete the Project due to circumstances that are beyond Recipient's control, or due to a good faith determination that the Project is no longer environmentally or economically feasible. In such event, the District may excuse Recipient from the obligation to return funds provided hereunder. If the Project has not been completed within 30 days after the Completion Date, Recipient shall provide the District with notice regarding its intention as to completion of the Project. The parties shall discuss the status of the Project and may mutually agree to revise the time for Project completion or the scope of the Project. Failure to complete the Project within 90 days after the Completion Date shall be deemed to constitute failure to complete the Project for the purposes of this provision. (b) In the event the Project constitutes a portion of the total functional project, this paragraph shall apply in the event the total functional project is not completed. In such event, the 90 -day timeframe provided herein shall commence upon the date scheduled for completion of the total functional project at the time of execution of this Agreement, unless extended by mutual agreement of the parties. Paragraphs 11(a) and 11(b) shall survive the termination or expiration of this Agreement. 12. TERMINATION. If Recipient materially fails to fulfill its obligations under this Agreement, including any specific milestones established herein, the District may provide Recipient written notice of the deficiency by forwarding a Notice to Cure, citing the specific nature of the breach. Recipient shall have 30 days following receipt of the notice to cure the breach. If Recipient fails to cure the breach within the 30 -day period, the District shall issue a Termination for Default Notice terminating this Agreement without further notice. In such event, Recipient shall refund to the District all funds provided to Recipient pursuant to this Agreement within 30 days of such termination. The District may also terminate this Agreement upon ten days' written notice in the event of any material misrepresentations in the Project Proposal. 36 Delay or failure by the District to enforce any right, remedy or deadline hereunder shall not impair, or be deemed a waiver of, any such right, remedy or deadline, or impair the District's rights or remedies for any subsequent breach or continued breach of this Agreement. ADDITIONAL PROVISIONS (Alphabetical) 13. ASSIGNMENT. Recipient shall not assign this Agreement, or any monies due hereunder, without the District's prior written consent. Recipient is solely responsible for fulfilling all work elements in any contracts awarded by Recipient and payment of all monies due. No provision of this Agreement shall create a contractual relationship between the District and any of Recipient's contractors or subcontractors. 14. AUDIT; ACCESS TO RECORDS; REPAYMENT OF FUNDS (a) Maintenance of Records. Recipient shall maintain its books and records such that receipt and expenditure of the funds provided hereunder are shown separately from other expenditures in a format that can be easily reviewed. Recipient shall keep the records of receipts and expenditures, copies of all reports submitted to the District, and copies of all invoices and supporting documentation for at least five years after expiration of this Agreement. In accordance with generally accepted governmental auditing standards, the District shall have access to and the right to examine any directly pertinent books and other records involving transactions related to this Agreement. In the event of an audit, Recipient shall maintain all required records until the audit is completed and all questions are resolved. Recipient will provide proper facilities for access to and inspection of all required records. (b) Repayment of Funds. District funding shall be subject to repayment after expiration of this Agreement if, upon audit examination, the District finds any of the following: (1) Recipient has spent funds for purposes other than as provided for herein, including but not limited to construction materials not used in the Project; (2) Recipient has failed to perform a continuing obligation of this Agreement; (3) Recipient has received duplicate funds from the District for the same purpose; (4) Recipient has been advanced or paid unobligated funds; (5) Recipient has been paid funds in excess of the amount Recipient is entitled to receive under the Agreement; and/or (6) Recipient has received more than 100% contributions through cumulative public agency cost -share funding. 15. CIVIL RIGHTS. Pursuant to chapter 760, Fla. Stat., Recipient shall not discriminate against any employee or applicant for employment because of race, color, religion, sex, or national origin, age, handicap, or marital status. 16. COOPERATION WITH THE INSPECTOR GENERAL, PURSUANT TO §20.055(5) FLA. STAT. Recipient and any subcontractors understand and will comply with their duty, pursuant to §20.055(5), Fla. Stat., to cooperate with the inspector general in any investigation, audit, inspection, review, or hearing. 17. DISPUTE RESOLUTION. Recipient is under a duty to seek clarification and resolution of any issue, discrepancy, or dispute involving performance of this Agreement by submitting a written statement to the District's Project Manager no later than ten business days after the precipitating event. If not resolved by the Project Manager, the Project Manager shall forward the request to the District's Office of General Counsel, which shall issue a written decision within ten business days of receipt. This determination shall constitute final action of the District and shall then be subject to judicial review upon completion of the Project. 18. DIVERSITY REPORTING. The District is committed to the opportunity for diversity in the performance of all cost-sharing agreements, and encourages Recipient to make a good faith effort to ensure that women and minority-owned business enterprises (W/MBE) are given the opportunity for maximum participation as contractors. The District will assist Recipient by sharing information on W/MBEs. Recipient shall provide with each invoice a report describing: (1) the company names for all W/MBEs; (2) the type of minority, and (3) the amounts spent with each during the invoicing period. The report will also denote if there were no W/MBE expenditures. 37 19. GOVERNING LAW, VENUE, ATTORNEY'S FEES, WAIVER OF RIGHT TO JURY TRIAL. This Agreement shall be construed according to the laws of Florida and shall not be construed more strictly against one party than against the other because it may have been drafted by one of the parties. As used herein, "shall" is always mandatory. In the event of any legal proceedings arising from or related to this Agreement: (1) venue for any state or federal legal proceedings shall be in Orange County; (2) each party shall bear its own attorney's fees, including appeals; (3) for civil proceedings, the parties hereby consent to trial by the court and waive the right to jury trial. 20. INDEPENDENT CONTRACTORS. The parties to this Agreement, their employees and agents, are independent contractors and not employees or agents of each other. Nothing in this Agreement shall be interpreted to establish any relationship other than that of independent contractors during and after the term of this Agreement. Recipient is not a contractor of the District. The District is providing cost -share funding as a cooperating governmental entity to assist Recipient in accomplishing the Project. Recipient is solely responsible for accomplishing the Project and directs the means and methods by which the Project is accomplished. Recipient is solely responsible for compliance with all labor, health care, and tax laws pertaining to Recipient, its officers, agents, and employees. 21. CONFLICTING INTEREST IN RECIPIENT. Recipient certifies that no officer, agent, or employee of the District has any material interest, as defined in §112.312, Fla. Stat., either directly or indirectly, in the business of Recipient to be conducted hereby, and that no such person shall have any such interest at any time during the term of this Agreement. 22. NON -LOBBYING. Pursuant to §216.347, Fla. Stat., as amended, Recipient agrees that funds received from the District under this Agreement shall not be used for the purpose of lobbying the Legislature or any other state agency. 23. PERMITS. Recipient shall comply with all applicable federal, state and local laws and regulations in implementing the Project and shall include this requirement in all subcontracts pertaining to the Project. Recipient shall obtain any and all governmental permits necessary to implement the Project. Any activity not properly permitted prior to implementation or completed without proper permits does not comply with this Agreement and shall not be approved for cost -share funding. 24. PUBLIC ENTITY CRIME. A person or affiliate who has been placed on the convicted vendor list following a conviction for a public entity crime may not submit a bid, proposal, or reply on a contract to provide any goods or services to a public entity;, may not submit a bid, proposal, or reply on a contract with a public entity for the construction or repair of a public building or public work; may not submit bids, proposals, or replies on leases of real property to a public entity; may not be awarded or perform work as a contractor, supplier, subcontractor, or consultant under a contract with any public entity; and may not transact business with any public entity in excess of the threshold amount provided in §287.017, Fla. Stat., for CATEGORY TWO ($35,000) for a period of 36 months following the date of being placed on the convicted vendor list. 25. PUBLIC RECORDS. Records of Recipient that are made or received in the course of performance of the Project may be public records that are subject to the requirements of chapter 119, Fla. Stat. If Recipient receives a public records request, Recipient shall promptly notify the District's Project Manager. Each party reserves the right to cancel this Agreement for refusal by the other party to allow public access to all documents, papers, letters, or other materials related hereto and subject to the provisions of chapter 119, Fla. Stat., as amended. 26. ROYALTIES AND PATENTS. Recipient certifies that the Project does not, to the best of its information and belief, infringe on any patent rights. Recipient shall pay all royalties and patent and license fees necessary for performance of the Project and shall defend all suits or claims for infringement of any patent rights and save and hold the District harmless from loss to the extent allowed by Florida law. 38 IN WITNESS WHEREOF, the St. Johns River Water Management District has caused this Agreement to be executed on the day and year written below in its name by its Executive Director, or duly authorized designee, and Recipient has caused this Agreement to be executed on the day and year written below in its name by its duly authorized representatives, and, if appropriate, has caused the seal of the corporation to be attached. This Agreement may be executed in separate counterparts, which shall not affect its validity. Upon execution, this Agreement constitutes the entire agreement of the parties, notwithstanding any stipulations, representations, agreements, or promises, oral or otherwise, not printed or inserted herein. This Agreement cannot be changed by any means other than written amendments referencing this Agreement and signed by all parties. ST. JOHNS RIVER WATER INDIAN RIVER COUNTY MANAGEMENT DISTRICT By: By: Ann B. Shortelle, Ph.D., Executive Director (or designee) Date: Date: Typed Name and Title Attest: Typed Name and Title Attachments: Attachment A — Statement of Work Attachment B — Project Progress Report Form Attachment C — District Supplemental Instructions Form 39 ATTACHMENT A - STATEMENT OF WORK MOORHEN MARSH LOW ENERGY AQUATIC PLANT SYSTEM PROJECT I. INTRODUCTIONBACKGROUND The St. Johns River Water Management District (District) is continuing its Cooperative Cost Share Initiative Program in Fiscal Year (FY) 2019-2020 to develop and implement resource and water supply development projects and promote conservation. On April 9, 2018, the District's Governing Board approved funding for Cooperative Cost Share projects. Each project selected for funding will have a positive benefit to one or more of the District's core missions; including water supply, water quality, natural systems or flood mitigation. Indian River County (Recipient) requested funding for their Moorhen Marsh Low Energy Aquatic Plant System (LEAPS) project (Project) for the not to exceed amount of $1,500,000 towards the estimated construction cost of $8,705,000. This request was approved by the Governing Board. The Recipient is located in Indian River County. II. OBJECTIVES The objective of this contract is to provide cost share dollars that will enable the Recipient to provide a water quality benefit to the Indian River Lagoon by reducing the nutrient load approximately 7,614 lbs. total nitrogen and 1,251 lbs. total phosphorus a year. III. SCOPE OF WORK The project site is located in Vero Beach. The project includes the construction of a LEAPs (Low Energy Aquatic Plant System) facility. The facility will treat water from the Indian River Farms Water Control District's North Relief Canal by using aquatic plants to uptake nutrients from the canal water. The water lettuce scrubber system will be followed by an algal treatment unit for reoxygenation and additional nutrient polishing. A final settling and created wetland will provide additional detention time and further nutrient reduction. The water lettuce will be harvested and composted. The treated water will be returned to the North Relief Canal, which discharges to the Indian River Lagoon. IV. PROJECT ADMINISTRATION AND DELIVERABLES The Recipient shall be responsible for the following: • Complete and obtain final project design, construction plans, and specifications; • Obtain all required permits, including right of access to the project sites, related to project construction and subsequent operation and maintenance of the completed work; • Assure compliance with all permits and permit conditions; • Provide procurement for project construction; • Perform supervision and inspection of construction; • Perform construction contract administration; • Assure compliance with cost accounting practices and procedures required for reimbursement of cost share funds expended. The Recipient shall provide the following to the District's Project Manager: • Timely invoices for actual construction costs in accordance with this cost share agreement (i.e. quarterly, with appropriate substantiation that demonstrates that the applicant has paid for the total work cost and is seeking reimbursement up to the match amount) to enable proper review by the District's Project Manager prior to payment authorization. Deliverables to be submitted with invoices include (as applicable): 40 o Interim progress status summaries including inspections, meeting minutes and field notes and dated color photographs of the construction completed to include on-going work that represents the time -period being invoiced; o Final invoice submittals for completed construction including inspections and dated color photographs of the construction site prior to, during and immediately following completion of the construction task. o Construction plans, specifications, and contract documents for the site work must be made available upon request; o Written verification that the record drawings and any required final inspection reports for the project are received. • Quarterly progress reports identifying project progress to date, key milestones reached, overall project schedule versus time for project completion, an updated spend -down plan, key issues to be resolved, project construction photos. Quarterly reports shall also be emailed to the District's Budget Analyst at hnbarber@sjrwmd.com. • Certification of construction completion by a Professional Engineer registered in the state of Florida. The Recipient shall ensure the task in the Task Identification section below is completed. V. TASK IDENTIFICATION AND TIME FRAMES The expiration date of this cost share agreement is December 31, 2020. The projected schedule is as follows: Task Description Anticipated Start Date Anticipated Completion Date Construction 3/1/2020 12/31/2020 VI. BUDGET/COST SCHEDULE For satisfactory completion of the Project, the District shall pay Recipient approximately 17% of the total construction cost of the Project, but in no event shall the District's cost -share exceed $1,500,000. It is anticipated that the FY breakdown will be $750,000 for FY 2019-2020 and $750,000 for FY 2020-2021. Recipient shall invoice the District quarterly with appropriate documentation. The District's Project Manager shall provide an invoice template that will be used. Invoices shall include a copy of the contractor's invoices submitted to the Recipient, proof of payment by Recipient, and other required supporting documentation for reimbursement up to match amount. For in-house expenses, Recipient shall provide copies of all receipts for materials and a system report showing documentation of staff time or other proof of staff time expenses for the Project. The final invoice shall be submitted with the final project report. If the total actual cost of this project is less than originally estimated, the District's cost -share amount shall be reduced accordingly. Recipient may invoice more frequently submitting all required documentation and include general status information. Recipient may invoice the District for Project construction work beginning October 1, 2019. The District will not reimburse for any expenses prior to October 1, 2019. Recipient shall submit quarterly progress reports to the District's Project Manager and the District's Budget Analyst within 15 days of the end of quarter for work accomplished during each quarter. The email address for the District's Budget Analyst is hnbarberAsjrwmd.com. The Recipient shall submit a final project report within 15 days of Final Completion and acceptance by Indian River County detailing the Project's accomplishments and any issues resolved during the course of the work. 41 Estimated Cost Schedule for Reimbursement FY 19-20 (10/1/2019 — 9/30/2020 Description Estimated Task Amount Estimated Reimbursement Amount Construction $4,352,500 $750,000 FY 20-21 (10/1/2020 — 9/30/2021 Description Estimated Task Amount Estimated Reimbursement Amount Construction $4,352,500 $750,000 42 ATTACHMENT B PROJECT PROGRESS REPORT St. Johns River Water Management District Project Progress Report Contract/Project Identification Date: Report Number: Contract 34516 Project Name: Moorhen Marsh Low Energy Aquatic Plant System (LEAPS) Project Recipient: Indian River County SJRWMD Contract Number: 34516 Construction Schedule Construction Start Date: Construction Completion Date: Contract Expiration Date: Cost -Share Budget SJRWMD Project Manager: Melisa Diolosa Recipient's Project Manager: Keith McCully, P.E. Reporting Period Beginning Date: Ending Date: Total Cost -Share Budget: Cost -Share Amount Expended To -date: Spend -Down Pian Cost -Share Amount Expended This Period: Percent Cost -Share Budget Expended: Fiscal Year 1 Reimbursement # Anticipated Amount Anticipated Date 1 2 3 4 Project Readiness and Schedule Tracking Fiscal Year 2 Reimbursement # Anticipated Amount Anticipated Date 1 2 3 4 Project Phase Complete Shown in Application % Complete Currently Start Date Shown in Application Completion Date Shown in Application Current Start Date Current Completion Date Notes: Explain anticipated deviations from schedule Planning Design Permitting Bidding & Award SOW Construction Tasks/Milestones/Deliverables Task Number Tasks/Milestones/Deliverables Total Construction %Complete Start Date Shown in SOW Completion Date Shown in SOW Current Start Date Current Completion Date 1 Project update including problems, issues and solutions. Explain in detail. Include digital photographs of work accomplished during reporting peroid. Attach an additional page of notes if necessary to explain reasons for lateness or unusual events or circumstances. -12- 43 DATE: TO: ATTACHMENT C — DISTRICT'S SUPPLEMENTAL INSTRUCTIONS (sample) DISTRICT SUPPLEMENTAL INSTRUCTIONS # Keith McCully, P.E. Indian River County 1801 27th Street, Building A Vero Beach, FL 32960 FROM: Melisa Diolosa, Project Manager CONTRACT NUMBER: 34516 CONTRACT TITLE: Moorhen Marsh Low Energy Aquatic ' ,.nt System Project The Work shall be carried out in accordance with the following supple the Contract Documents without change in the Contract Sum or Contrac with these instructions, indicate your acceptance of these instructions for consistent with the Contract Documents and return to the District's Project 1. RECIPIENT'S SUPPLEMENTAL INSTRUCTIONS: 2. DESCRIPTION OF WORK TO BE CHANG 3. DESCRIPTION OF SUPPLEMENTAL Recipient's ap hoose on Approved: tal instruc e. Pri r adj ued in accordance with eeding in accordance o the work as (It is agreed that th ins . _ tions s • It inang n the Total C • • sation or the Completion Date.) Approved: Date: (Recipient agrees to im ment the ppntal Instructions as requested, but reserves the right to seek a Change Order in accorda with t : requirements of the Agreement.) Approved: Acknowledged: Melisa Diolosa, District Project Manager Carol Miller, District Senior Procurement Specialist c: Contract file Financial Services Date: Date: 44 GRANT NAME: SJRWMD COST -SHARE GRANT AMOUNT OF GRANT: $1,500,000 GRANT # 34516 DEPARTMENT RECEIVING GRANT: PUBLIC WORKS CONTACT PERSON: KEITH McCULLY, P.E. TELEPHONE: 226-1562 1. How long is the grant for? EXPIRES DECEMBER 31, 2020 Starting Date: MARCH 1, 2020 2. Does the grant require you to fund this function after the grant is over? 3. Does the grant require a match? If yes, does the grant allow the match to be In -Kind services? XX Yes No XX Yes No XX Yes No 4. Percentage of match to grant —17 % ASSUMING $8,705,000 ESTIMATED CONSTRUCTION COST 5. Grant match amount required 5,7,205,000 6. Where are the matching funds coming from (i.e. In -Kind Services; Reserve for Contingency)? IRC CAPITAL IMPROVEMENT ELEMENT, OPTIONAL SALES TAX/PUBLIC WORKS/PC NORTH ACCOUNT #31524338-066510, AND YET -TO -BE DETERMINED STATE AND/OR FEDERAL GRANTS 7. Does the grant cover capital costs or start-up costs? XX Yes No If no, how much do you think will be needed in capital costs or start-up costs: $ (Attach a detail listing of costs) 8. Are you adding any additional positions utilizing the grant funds? If yes, please list. (If additional space is needed, please attach a schedule.) Yes XX No Acct. Description Position Position Position Position Position 011.12 Regular Salaries $ Second Year $3,602,500 $ $ 011.13 Other Salaries & Wages (PT) $ $ $ $ Fourth Year 012.11 Social Security $ $ Fifth Year $ $ 012.12 Retirement — Contributions 012.13 Insurance — Life & Health 012.14 Worker's Compensation 012.17 S/Sec. Medicare Matching TOTAL 9. What is the total cost of each position including benefits, capital, start-up, auto expense, travel and operating? N/A Salary and Benefits Operating Costs Capital Total Costs 10. What is the estimated cost of the grant to the county over five years $7,205,500 TN MATCHTNCT FTINDS Signature of Preparer Weal. 14604Ay. fte• 5/15/7()10 45 Grant Amount Other Match Costs Not Covered Match Total First Year $3,602,500 $ $ $ Second Year $3,602,500 $ $ $ Third Year $ $ $ $ Fourth Year $ $ $ $ Fifth Year $ $ $ $ Signature of Preparer Weal. 14604Ay. fte• 5/15/7()10 45 $F CONSENT INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: May 10, 2019 TO: BOARD OF COUNTY COMMISSIONERS THROUGH: Jason E. Brown, County Administrator Kristin Daniels, Budget Director FROM: Jennifer Hyde, Purchasing Manager SUBJECT: Authorization to Negotiate — RFP 2019030 Vending Services BACKGROUND: On behalf of the Recreation' Division, a Request for Proposals (RFP) was advertised for installation, maintenance and operation of vending machines at the IG Building, Gifford Aquatic Center, North County Aquatic Center, and Shooting Range. Additional County sites may be added, as needed. This is a new agreement and sales of beverages and snacks at these facilities is currently handled by County staff. RFP RESULTS: Advertising Date: RFP Opening Date: Broadcast to: RFP Documents Reviewed by: Replies: March 14, 2019 April 11, 2019 89 Demandstar Subscribers/3 Vendor Registry Subscribers 8 firms (3 on Demandstar and 5 on Vendor Registry through ircgov.com) 1 Firm ANALYSIS: The single response was submitted by the Florida Division of Blind Services ("DBS"). A selection committee comprised of Kristin Daniels, Budget Director, Mike Redstone, Recreation Manager, Kevin Kirwin, Director of Parks and Conservation, David Smith, Aquatics Manager and Rich Nalbandian, IG Venue Manager independently evaluated and scored the submitted proposal in accordance with the RFP and the County Purchasing Manual. The committee met on May 10, 2019 to discuss the proposal and their recommendation. The committee determined the DBS proposal to be responsible and the firm qualified to provide the requested services. 46 CONSENT FUNDING: No funding is required through the award of this proposal. All proceeds from the resulting agreement will be deposited into the appropriate facility concessions account. Compensation to the County was proposed at 12% of monthly proceeds, with a minimum $100 monthly guaranteed. RECOMMENDATION: Staff recommends the -Board approve the committee's acceptance of the single proposal and authorize negotiations with Florida Division of Blind Services, with an agreement to be brought to the Board for approval. For May 21, 2019 47 qG CONSENT INDIAN RIVER COUNTY MEMORANDUM TO: Jason E. Brown County Administrator DEPARTMENT HEAD CONCURRENCE: Stan Boling, AICP Community Development Director THROUGH: Roland M. DeBlois, AICP Chief, Environmental Planning & Code Enforcement FROM: Kelly Buck Code Enforcement Officer DATE: 5/13/2019 RE: Bruce Scully and Sylvia Rose's Request for Release of a Portion of an Easement at 6645 46th Drive (Crystal Falls of Vero Subdivision) It is requested that the Board of County Commissioners formally consider the following information at its regular meeting of May 21, 2019. DESCRIPTION AND CONDITIONS The County has been petitioned by Bruce Scully and Sylvia Rose, owners of a lot at 6645 46th Drive in Crystal Falls of Vero Subdivision, for release of a two (2) foot portion of a ten (10) foot rear yard maintenance easement on the lot. The purpose of the partial easement release request is to allow for a pool deck encroachment that was determined under a recent lot survey (see attached maps). ANALYSIS The request has been reviewed by the County Engineering Division; the County Planning Division; the County Surveyor; and the Crystal Falls of Vero Property Owners Association. None of the reviewing agencies expressed an objection to the requested partial release of easement. Therefore, it is staff's position that the requested partial easement release would have no adverse impact to the subject property or to other properties. RECOMMENDATION Staff recommends that the Board, through adoption of the attached resolution, approve release of the two foot portion of the ten foot rear yard maintenance easement described in the attached resolution. BRUCE SCULLY & SYLVIA ROSE Release of Easement Page 2 ATTACHMENTS 1. Map(s) depicting easement proposed for release. 2. Proposed County Resolution Releasing Easement. ease.bccmemo proj./appl. no. 2005030112/84470 49 Maps of Easement Plat Map of Crystal Falls of Vero Showing Subject Lot 73 from Platbook 16 Page 95. N00'x633W 125.06' LOT 11 5 $` g aJ 1400•26'' (s j ` ihin iy tl tui' �ml g 1 1 1 IDI I W �, 125.89 I "I 4 i `� LO cc >. Nt10•28331N 1;1(4 $ LOT • g 11 _0. 3 r''• Lurk ESMT 2 M m * lip g pd 10.it9'urn. ESMT(TYP) —1 ��L'^^^^ 'v 6 WJ0'2634W Ce 525.04'r }--15A0. MMNT. ESMT. (TM) SAD' (rn:) 4-1009MP.) 16.00 DRAINAGE EASO1ENT CENTERED ON LOT UNES (TYR.) 5.00 (TTP.) --1, 15.06' MAINT SSMT (TYP.)--) 'r-toz ow.) L LOT 1 eai. 1 1 I Jim. (INR.) I I I . 1 L J I NDY95'a4'W 4.,aiS.OE' _ �p 125A0' 1 fi.T� (tYP.} ,pQpYr1 ars,. - L9in- P ir. 1 09 I i • 44 T.,50' (TYP. LOT 59 N0a'20331N 125.09, csi co SET 0558 O 191' t y/aL) �sET LOT 2 NOO'x610V.i 1257 ' LOT 13017 UTIL ESMT 0 S89 15.80 DRAINAGE EASEM CENTERED ON LOT LINES (TYP.) STORMWATER MANAGEMENT TRACT R' m SUBJECT LOT 73 5.017 DRAINAGE EASEMENT CENTERED ON LOT LINES (TYP.) 1400'30'44W 125.00 LOT 70 45T Mm ' 035,44Nd ro i 1 - 125.00 11 5, 11°1' I� 46 r 1241 tMOT UTILESN[T(TYP)—)t— --I .10.00'UTILESMT (TYR) N00704414 MCV•35'44W xsav . r • tin•- 1, aiss w 12500 1-.-13,07 1J711. ESMT b E °11 LOT Tn1 N 1 f1 -ypy - �` ✓ -_ � �% SET —may LOT 7T 74 T 72 !u Cf '/ LOT 51 Paragraph 3 of Platbook 16 Page 95 describing drainage easements. MAINTENANCE EASEMENTS, AS SHOWN, ARE DEDICATED IN PERPETUITY FOR CONSTRICTION AND MAINTENANCE OF DRAINAGE FACILITIES AND SHALL BE THE PERPETUAL MAINTENANCE OBLIGATION OF THE CRYSTAL FALLS PROPERTY OWNER'S ASSOCIATION, INC. FRONT YARD DRAINAGE EASEMENTS ARE SUBJECT TO THE RIGHT OF EACH LOT TO HAVE A DRIVEWAY FOR INGRESS !EGRESS AS APPROVED. BY TI -E COUNTY. 50 Boundary Survey of Lot Showing Easement Proposed for Release. 5 2 -FOOT EASEMENT PORTION PROPOSED FOR RELEASE 1.0 NCROACHMENT CONC DECK (1.1' WEST) (SEE DETAIL) LU1 IL N89°24'16"E 128.70' 7.5' D.E. 17.43' o m ©(0a o! Z1 OM 9^-5.6. A EXISTING RESIDENCE LOT 73 8.0' 51.7' 3.3' 4.7' 8.3' 2.6' 2.0` .93 0.3' PAVER \ Q cn 'W COVERED, PAVERS CONC SLAB 71.0' 15.2' -CONC-PAVERS�S©AB 15,2' IY �_ 22.9' cn 18' PAVER DRIVE rn `-FND IR (NO ID) (0.1' SOUTH, 0.1' WEST) S89'24'16W 128.70' END IRC 4896 (0.2; NORTH) 51 RESOLUTION NO. 2019 - A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, RELEASING A PORTION OF AN EASEMENT ON LOT 73, CRYSTAL FALLS OF VERO SUBDIVISION WHEREAS, Indian River County has an interest in a maintenance easement on Lot 73 of Crystal Falls of Vero Subdivision; and WHEREAS, Bruce Scully and Sylvia Rose, the owners of the lot, have made application to Indian River County requesting that the County release a portion of the easement; and WHEREAS, the retention of a portion of the easement, as described below, serves no public purpose; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River County, Florida that: INDIAN RIVER COUNTY DOES HEREBY RELEASE and abandon all right, title, and interest that it may have in the following described easement portion: the east two (2) feet of the west ten (10) foot maintenance easement, less and except any portion of the north seven and one-half (7.5) foot drainage easement, of Lot 73, Crystal Falls of Vero, according to the plat thereof as recorded in Plat Book 16, Page 95 of the Public Records of Indian River County, Florida. This partial release of easement is executed by Indian River County, a political subdivision of the State of Florida, whose mailing address is 1801 27th Street, Vero Beach, Florida 32960. THIS RESOLUTION was moved for adoption by Commissioner , seconded by Commissioner , and adopted on the day of , 2019, by the following vote: Chairman Bob Solari Vice -Chairman Susan Adams Commissioner Joseph E. Flescher Commissioner Peter O'Bryan Commissioner Tim Zorc The Chairman declared the resolution duly passed and adopted this 21st day of May, 2019 BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA By: Bob Solari, Chairman ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk 52 RESOLUTION NO. 2019 - APPROVED AS TO LEGAL FORM: County Attorney ease.bccdoc proj/apl. no. 2005030112/84470 Cc: Applicant: SCULLY, BRUCE & SYLVIA ROSE PO BOX 700087 WABASSO, FL 32970 53 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: Jason E. Brown, County Administrator THROUGH: Richard B. Szpyrka, P.E., Public Works Director FROM: Monique Filipiak, Land Acquisition Specialist SUBJECT: 26th Street — Advance Acquisition of Right -of -Way 2625 58th Court, Vero Beach, FL 32966 Owner: Thomas G. Crouch & Therese B. Crouch DATE: May 13, 2019 DESCRIPTION AND CONDITIONS Thomas G. Crouch and Therese B. Crouch own a 0.74 acre parcel of property located at 2625 58th Court, Vero Beach, FL 32966. Staff approached Mr. and Mrs. Crouch about purchasing 0.06 acres of their parcel. The subject property was built in 1956 and is zoned RS -3 Single -Family Residential District, up to three units/acres. As part of the Indian River County Comprehensive Plan's five-year Capital Improvement Element, the widening of 26th Street to four lanes between 58th and 66th Avenues, is included and allocates funds for the purchase of right-of-way. This parcel is located on the northwest corner of 58th Court and 26th Street and due to right of way needs for the project, acquisition of 0.06 acres of the parcel is warranted. The County obtained an appraisal of the property indicating a value of $5,200.00. The County offered $12,000.00 ($5,200 to purchase the property and $6,800.00 to replace the existing vegetation). After a few weeks of negotiations all parties agreed on $14,300.00 ($5,200 to purchase the property, $6,800.00 to replace the existing vegetation and $2,300.00 to cover replacement costs (material & labor) of existing irrigation plus attorney's fees of $4,000.00 for a total amount of $18,300.00. FUNDING Funding for this expenditure in the amount of $18,300.00 is available from Acct #10215241-066120- 16006, Traffic Impact Fees/District II/ROW/26th Street/58th Ave to 66th Ave. RECOMMENDATION Staff recommends the Board approve $18,300.00 for the purchase of 0.06 acres of property located at 2625 58th Court, Vero Beach, FL 32966, the replacement of vegetation, replacement costs of existing irrigation, and attorney's fees, and authorize the Chairman to execute the purchase agreement on behalf of the Board. ATTACHMENTS Purchase Agreement APPROVED AGENDA ITEM FOR: May 21, 2019 54 AGREEMENT TO PURCHASE AND SELL REAL ESTATE BETWEEN INDIAN RIVER COUNTY AND THOMAS G. CROUCH & THERESE B. CROUCH THIS AGREEMENT TO PURCHASE AND SELL REAL ESTATE ("Agreement") is made and entered into as of the day of , 2019, by and between Indian River County, a political subdivision of the State of Florida ("the County"), and Thomas G. Crouch and Therese B. Crouch'("the Seller) who agree as follows: WHEREAS, Seller owns property located at 2625 58th Court, Vero Beach, Florida 32966. A legal description of the property is attached to this agreement as Exhibit "A" and incorporated by reference herein; and WHEREAS, the'County is purchasing right-of-way for future expansion of 26th Street; and WHEREAS in order to proceed with road expansion plans, the County needs to purchase property to be used as right-of-way from landowners adjacent to 26th Street; and WHEREAS, the County was contacted by the Seller to purchase the parcel of approximately 0.06 acres of property as depicted on Exhibit "B", and WHEREAS, the County is currently purchasing property/right-of-way from willing sellers: and NOW, THEREFORE, in consideration of the mutual terms, conditions, promises, covenants and premises hereinafter, the COUNTY and SELLER agree as follows: 1. Recitals. The above recitals are affirmed as being true and correct and are incorporated herein. 2. Agreement to Purchase and Sell. The Seller hereby agrees to sell to the County, and the County hereby agrees to purchase from Seller, upon the terms and conditions set forth in this Agreement that certain parcel of real property located at 2625 58th Court, Vero Beach, Florida and more specifically described in the legal description attached as Exhibit "A", fee simple, containing approximately 0.06 acres, all improvements thereon, together with all easements, rights and uses now or hereafter belonging thereto (collectively, the "Property"). 2.1 Purchase Price, Effective Date. The purchase price ("Purchase Price") for the Property shall be $5,200.00 (Five Thousand and Two Hundred 00/100 Dollars) plus $6,800.00 to replace the existing vegetation and $2,300.00 to cover replacement costs (material and labor) of existing irrigation. The total paid on the Closing Date will be $14,300.00. The Purchase Price shall be paid on the Closing Date. The Effective Date of this Agreement shall be the date upon which the County shall have approved the execution of this Agreement, either by approval by the Indian River County Board of County Commissioners at a formal meeting of such Board or by the County Administrator pursuant to his delegated authority. 55 2.2 Costs and Fees. The County shall pay the Seller's attorney fees in the amount of $4,000.00. 3. Title. Seller shall convey marketable title to the Property by warranty deed free of claims, liens, easements and encumbrances of record or known to Seller; but subject to property taxes for the year of Closing and covenants, restrictions and public utility easements of record provided (a) there exists at Closing no violation of any of the foregoing; and (b) none of the foregoing prevents County's intended use and development of the Property ("Permitted Exceptions"). 3.1 County may order an Ownership and Encumbrance Report or Title Insurance Commitment with respect to the Property. County shall within fifteen (15) days following the Effective Date of this Agreement deliver written notice to Seller of title defects. Title shall be deemed acceptable to County if (a) County fails to deliver notice of defects within the time specified, or (b) County delivers notice and Seller cures the defects within thirty (30) days from receipt of notice from County of title defects ("Curative Period"). Seller shall use best efforts to cure the defects within the Curative Period and if the title defects are not cured within the Curative Period, County shall have thirty (30) days from the end of the Curative Period to elect, by written notice to Seller, to: (i) to terminate this Agreement, whereupon shall be of no further force and effect, or (ii) extend the Curative Period for up to an additional 90 days; or (iii) accept title subject to existing defects and proceed to closing. 4. Representations of the Seller. 4.1 Seller is indefeasibly seized of marketable, fee simple title to the Property, and is the sole owner of and has good right, title, and authority to convey and transfer the Property which is the subject matter of this Agreement, free and clear of all liens and encumbrances. 4.2 From and after the Effective Date of this Agreement, Seller shall take no action which would impair or otherwise affect title to any portion of the Property, and shall record no documents in the Public Records which would affect title to the Property, without the prior written consent of the County. 4.3.1 There are no existing or pending special assessments affecting the Property, which are or may be assessed by any governmental authority, water or sewer authority, school district, drainage district or any other special taxing district. 5. Default. 5.1 In the event the County shall fail to perform any of its obligations hereunder, the Seller shall, at its sole option, be entitled to: (i) terminate this Agreement by written notice delivered to the County at or prior to the Closing Date and thereupon neither the Seller nor any other person or party shall have any claim for specific performance, damages, or otherwise against the County; or (ii) waive the County's default and proceed to Closing. 5.2 In the event the Seller shall fail to perform any of its obligations hereunder, the County shall, at its sole option, be entitled to: (i) terminate this Agreement by written notice delivered to the Seller at or prior to the Closing Date and thereupon neither the County nor any other person or party shall have any claim for specific performance, damages or otherwise against the Seller; or (ii) obtain specific performance of the terms and conditio56 hereof; or (iii) waive the Seller's default and proceed to Closing: 6. Closing. 6.1 The closing of the transaction contemplated herein ("Closing" and "Closing Date") shall take place within 45 days following the execution of the contract by the Chairman of the Board of County Commissioners. The parties agree that the Closing shall be as follows: (a) The Seller shall execute and deliver to the County a warranty deed conveying marketable title to the Property, free and clear of all liens and encumbrances and in the condition required by paragraph 3. (b) If Seller is obligated to discharge any encumbrances at or prior to Closing and fails to do so, County may use a portion of Purchase Price funds to satisfy the encumbrances. (c) If the Seller is a non-resident alien or foreign entity, Seller shall deliver to the County an affidavit, in a form acceptable to the County, certifying that the Seller and any interest holders are not subject to tax under the Foreign Investment and Real Property Tax Act of 1980. (d) The Seller and the County shall each deliver to the other such other documents or instruments as may reasonably be required to close this transaction. 6.2 Taxes. All taxes and special assessments which are a lien upon the property on or prior to the Closing Date (except current taxes which are not yet due and payable) shall be paid by the Seller. 7. Personal Property. 7.1 The Seller shall have removed all of its personal property, equipment and trash from the Property. The Seller shall deliver possession of the Property to County vacant and in the same or better condition that existed at the Effective Date hereof. 7.2 Seller shall deliver at Closing all keys to locks and codes to access devices to County, if applicable. 8. Closing Costs; Expenses. County shall be responsible for preparation of all Closing documents. 8.1 County shall pay the following expenses at Closing: 8.1.1 The cost of recording the warranty deed and any release or satisfaction obtained by Seller pursuant to this Agreement. 8.1.2 Documentary Stamps required to be affixed to the warranty deed. 8.1.3 All costs and premiums for the owner's marketability title insurance commitment and policy, if any. 8.2 Seller shall pay the following expenses at or prior to Closing: 57 8.2.1 All costs necessary to cure title defect(s) or encumbrances, other than the Permitted Exceptions, and to satisfy or release of record all existing mortgages, liens or encumbrances upon the Property. 9. Miscellaneous. 9.1 Controlling Law. This Agreement shall be construed and enforced in accordance with the laws of the State of Florida. Venue shall be in Indian River County for all state court matters, and in the Southern District of Florida for all federal court matters. 9.2 Entire Agreement. This Agreement constitutes the entire agreement between the parties with respect to this transaction and supersedes all prior agreements, written or oral, between the Seller and the County relating to the subject matter hereof. Any modification or amendment to this Agreement shall be effective only if in writing and executed by each of the parties. 9.3 Assignment and Binding Effect. Neither County nor Seller may assign its rights and obligations under this Agreement without the prior written consent of the other party. The terms hereof shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns. 9.4 Notices. Any notice shall be deemed duly served if personally served or if mailed by certified mail, return receipt requested, or if sent via "overnight" courier service or facsimile transmission, as follows: If to Seller: If to County: Thomas G. Crouch & Therese B. Crouch 2625 58th Court Vero Beach, FL 32966 Indian River County 1801 27th Street Vero Beach, FL 32960. Attn: Land Acquisition/Monique Filipiak Either party may change the information above by giving written notice of such change as provided in this paragraph. 9.5 Survival and Benefit. Except as otherwise expressly provided herein, each agreement, representation or warranty made in this Agreement by or on behalf of either party, or in any instruments delivered pursuant hereto or in connection herewith, shall survive the Closing Date and the consummation of the transaction provided for herein. The covenants, agreements and undertakings of each of the parties hereto are made solely for the benefit of, and may be relied on only by the other party hereto, its successors and assigns, and are not made for the benefit of, nor may they be relied upon, by any other person whatsoever. 9.6 Attorney's Fees and Costs. In any claim or controversy arising out of or relating to this Agreement, each party shall bear its own attorney's fees, costs, and expenses. 9.7 Counterparts. This Agreement may be executed in two or morecounterparts, east; one of which shall constitute an original. 9.8 County Approval Required: This Agreement is subject to approval by the Indian River County Board of County Commissioners as set forth in paragraph 2. 9.9 Beneficial Interest Disclosure: In the event Seller is a partnership, limited partnership, corporation, trust, or any form of representative capacity whatsoever for others, Seller shall provide a fully completed, executed, and sworn beneficial interest disclosure statement in the form attached to this Agreement as an exhibit that complies with all of the provisions of Florida Statutes Section 286.23 prior to approval of this Agreement by the County. However, pursuant to Florida Statutes Section 286.23 (3) (a), the beneficial interest in any entity registered with the Federal Securities and Exchange Commission, or registered pursuant to Chapter 517, Florida Statutes, whose interest is for sale to the general public, is exempt from disclosure; and where the Seller is a non-public entity, that Seller is not required to disclose persons or entities holding less than five (5%) percent of the beneficial interest in Seller. 59 IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the date first set forth above. INDIAN RIVER COUNTY, FLORIDA BOARD OF COUNTY COMMISSIONERS Bob Solari, Chairman Approved by BCC ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk Approved: Jason E. Brown, County' Administrator Approved as to Form and Legal Sufficiency: William K. DeBraal, Deputy County Attorney Thomas G. Crouch Date Therese B. Crouch Date 60 Sketch and L egga/ Description fora /ND/ANR/VER COUNTY Legal Description (Right of Way Acquisition) BEING THE SOUTH 20.0 FEET OF LOT 15, ACCORDING TO THE RE -PLAT OF PINE-METTO PARK, AS RECORDED IN PLAT BOOK 5, PAGE 56, OF THE PUBLIC RECORDS OF INDIAN RIVER COUNTY, FLORIDA CONTAINING 2472 SQUARE FEET, MORE OR LESS EXHIBIT A Surveyor's Notes 1). THIS SKETCH AND LEGAL DESCRIPTION WAS PREPARED WITH THE BENEFIT OF A BOUNDARY SURVEY PREPARED BY INDIAN RIVER COUNTY ENGINEERING DEPARTMENT, JOB NO. 2019-001, DATED FEBRUARY 04, 2019. TOGETHER WITH THE RE -PLAT OF PINE-METTO PARK, AS RECORDED IN PLAT BOOK 5, PAGE 56, PUBLIC RECORDS OF INDIAN RIVER COUNTY, FLORIDA. 2).THIS LEGAL DESCRIPTION SHALL NOT BE VALID UNLESS: (A) PROVIDED IN ITS ENTIRETY CONSISTING OF 2 SHEETS , WITH SHEET 2 SHOWING THE SKETCH OF THE DESCRIPTION. (8) REPRODUCTIONS OF THE DESCRIPTION AND SKETCH ARE SIGNED AND SEALED WITH AN EMBOSSED SURVEYOR'S SEAL • Legend and Abbreviations I.R.F.W.C.D. = INDIAN RIVER FARMS WATER CONTROL DISTRICT L = LENGTH OF ARC O.R.B.= OFFICIAL RECORD BOOK (P) = PLAT P.B.= PLAT BOOK PGE = PAGE PBS = PLAT BOOK ST. LUCIE A=DELTA ANGLE SQ. FT. = SQUARE FEET R = RADIUS R/W = RIGHT-OF-WAY PROVIDED IN ITS ENTIRETY CONSISTING OF 2 SHEETS WTH SHEET 2 BEING THE SKETCH OF DESCRIPTION Certification (NOT VALID WITHOUT THE SIGNATURE AND ORIGINAL RAISED SEAL OF A FLORIDA LICENSED SURVEYOR AND MAPPER) I HEREBY CERTIFY THAT THE SKETCH AND LEGAL DESCRIPTION OF THE PROPERTY SHOWN AND DESCRIBED HEREON WAS COMPLETED UNDER MY DIRECTION AND SAID SKETCH AND LEGAL IS TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE AND BELIEF. I FURTHER CERTIFY THAT THIS SKETCH AND DESCRIPTION MEETS THE STANDARDS OF PRACTICE FOR SURVEYS SET FORTH BY THE FLORIDA PROFESSIONAL BOARD OF SURVEYORS AND MAPPERS IN CHAPTER 5J-17.052 FLORIDA ADMI ISTRATIVE CODE, PURSUANT TO SECTION 472.027 FLORIDA STATE ST ES. ' S- / 3 -2011. DATE OF SIGNATURE This is not a Boundary Survey - DAVID M. SILO , PROFESSIONAL SURVEYOR AND MAPPER FLORIDA CERTIFICATE NO. 6139 AGENCY: /ND/AN RIVER COUNTY, FL PUBL/C WOR/CS DEPT./ENG/NEER/NG D/V DATE: 5/13/19 DRAWN BY: R. /NGLETT SCALE: N/4 APPROVED BY: D. S/LON SHEET: 1 OF 2 JOB NO: 2019-001 Sketch and Legal Description fora /ND/AN R/VER COUNTY (LOT 15) 61 Sketch and Legal Description for: /ND/AN RIVER COUNTY Pine—Metto Park (PLAT BOOK 3, PAGE 87) LOT 2 123.60'(P) / Re—Plat of Pine—Metto Park (PLAT BOOK 5, PAGE 56) 10' DRAINAGE & UTILITY EASEMENT PER P.B. 5, PG 56 LOT 15 32-39-32-00007-0000-00002.0 THOMAS CROUCH ADDRESS: 2625 58th COURT (0.R.B. 2361. PG 1863) PROPOSED RIGHT OF WAY LINE I1M74'f 472/ Sq. F. GFl11VA1� DINE 123.601P) SOUTH 20' 70.00' RIGHT OF WAY ,EX[STI 26th Street (Walker Avenue) rn O O O vn CO PI' 0 c es 70' RIGHT OF WAY EXISTING RIGHT OF WAY UNE AND LOT LINE AVM A0 1HOI2I ,00'0L EXISTING 90' RIGHT OF WAY O N SOUTH LINE OF TRACT 16 AND SECTION 32, TOWNSHIP 32 SOUTH, RANGE 39 EAST dikinclian River Farms Water Control District Sub—Lateral A-3 Canal (NOT TO SCALE) Legend and Abbreviations I.R.F.W.C.D. = INDIAN RIVER FARMS WATER CONTROL DISTRICT L = LENGTH OF ARC O.R.B.= OFFICIAL RECORD BOOK (P) = PLAT P.B.= PLAT BOOK PGE = PAGE PROVIDED IN ITS ENTIRETY CONSISTING OF 2 SHEETS WTH SHEET 2 BEING THE SKETCH OF DESCRIPTION PBS = PLAT BOOK ST. LUCIE A=DELTA ANGLE SQ. FT. = SQUARE FEET R = RADIUS RNV = RIGHT-OF-WAY This is not a Boundary Survey AGENCY: /ND/AN RIVER COUNTY, FL PURL/C WORKS DEPT/ENG/NEER/NG D/I! DATE: 5/13/19 DRAWN BY: R. /NGL£TT SCALE: N/A APPROVED BY: D. S/LON SHEET: 2 OF JOB NO: 2019-001 Sketch and Legal Description for.- /ND/ANR/VER COUNTY (LOT 15) 62 CONSENT INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: May 14, 2019 TO: BOARD OF COUNTY COMMISSIONERS THROUGH: Jason E. Brown, County Administrator Kristin Daniels, Budget Director FROM: Jennifer Hyde, Purchasing Manager SUBJECT: Award of Bid No: 2019054 - Dunes and Lakes Courses Golf Cart Concrete Path Repairs BACKGROUND: On behalf of Sandridge Golf Club, bids were requested for approximately 94 LF of cart path repairs and the installation of approximately 2,835 LF of new path on the Dunes and Lakes Courses. The Dunes Golf Course opened for play in 1987 and the Lakes Golf Course in 1992, both with limited concrete cart paths. Over the years, the golf course has funded many different concrete path projects with the ultimate plan to have paths on every hole to allow the golf course to stay open when experiencing wet conditions. Improvements to the cart paths was anticipated and approved in the current fiscal year budget. BID RESULTS: Advertising Date: Bid Opening Date: Broadcast to: Bid Documents Downloaded by: Replies: April 18, 2019 May 10, 2019 483 Vendors (383 Demandstar/100 Vendor Registry through www.ircgov.com) 42 (8 Demandstar/34 Vendor Registry) 5 Vendors Firm Location Total Bid Price Summit Construction of Vero Beach, LLC Vero Beach $113,300.00 RF Concrete Construction, Inc. Vero Beach $116,690.00 Guettler Bros. Construction, LLC Fort Pierce $118,950.00 Kempf's Site Development, Inc. Vero Beach $125,290.00 JCG Construction, LLC Coconut Creek $152,786.76 63 CONSENT ANALYSIS: The department has determined Summit Construction of Vero Beach, LLC to be the lowest responsive and responsible bidder. Summit has completed numerous projects successfully for the County. Due to seasonal demand at Sandridge, it is anticipated the project will commence on June 15, 2019 with a 90 day completion deadline. SOURCE OF FUNDS: Funds for this project were approved in the current budget and are available in the Golf Course/Other Improvements Except Building account 418-162000. RECOMMENDATION: Staff recommends that the project be awarded to Summit Construction of Vero Beach, LLC, and recommends that the Board of County Commissioners approve the attached sample agreement and authorize 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. Attachment: Sample Agreement 64 Sample Agreement THIS AGREEMENT is by and between INDIAN RIVER COUNTY, a Political Subdivision of the State of Florida organized and existing under the Laws of the State of Florida, (hereinafter called OWNER) and Summit Construction of Vero Beach, LLC (hereinafter called CONTRACTOR). OWNER and CONTRACTOR, in consideration of the mutual covenants hereinafter set forth, agree as follows: ARTICLE 1- WORK CONTRACTOR shall complete all Work as specified or indicated in the Contract Documents. The Work is generally described as follows: Miscellaneous cart path repairs and improvements at Sandridge Golf Course ARTICLE 2 -THE PROJECT The Project for which the Work under the Contract Documents may be the whole or only a part is generally described as follows:1 Project Name: Dunes/Lakes Course Golf Cart Concrete Path Repairs Bid Number: 2019054 Project Address: 5300 73rd Street Vero Beach, FL 32967 ARTICLE 3 - CONTRACT TIMES 3.01 Time of the Essence A. All time limits for Milestones, if any, Substantial Completion, and completion and readiness for final payment as stated in the specifications are of the essence of the Agreement. 3.02 Days to Achieve Substantial Completion, Final Completion and Final Payment A. The Work will be completed and ready for final payment on or before the 120th day after the date when the Contract Times commence to run 3.03 Liquidated Damages A. CONTRACTOR and OWNER recognize that time is of the essence of this Agreement and that OWNER will suffer financial loss if the Work is not completed within the times specified in paragraph 3.02 above, plus any extensions thereof allowed in writing as a change order to this Agreement. Liquidated damages will commence for this portion of work. The parties also recognize the delays, expense, and difficulties involved in proving in a legal proceeding the actual loss suffered by OWNER if the Work is not completed on time. Accordingly, instead of requiring any such proof, OWNER and CONTRACTOR agree that as liquidated damages for delay (but not as a penalty), CONTRACTOR shall pay OWNER 51,148.00110r each calendar day that expires after the time specified in paragraph 3.02 Page 1 of 9 65 for completion and readiness for final payment until the Work is completed and ready for final payment. ARTICLE 4 - CONTRACT PRICE 4.01 OWNER shall pay CONTRACTOR for completion of the Work an amount in current funds equal to the sum of the amounts determined pursuant to paragraph 4.01.A and summarized in paragraph 4.01.B, below: A. For all Work, at the prices stated in CONTRACTOR's Bid, attached hereto as an exhibit. B. THE CONTRACT SUM subject to additions and deductions provided in the Contract Documents: Numerical Amount: $113,300.00 Written Amount: One hundred thirteen thousand, three hundred dollars ARTICLE 5 - PAYMENT PROCEDURES 5.01 Progress Payments. A. The OWNER shall make progress payments to the CONTRACTOR on the basis of the approved partial payment request in accordance with the provisions of the Local Government Prompt Payment Act, Florida Statutes section 218.70 et. seq. The OWNER shall retain ten percent (10%) of the payment amounts due to the CONTRACTOR until fifty percent (50%) completion of the work. After fifty percent (50%) completion of the work is attained, OWNER shall retain five percent (5%) of the payment amount due to CONTRACTOR until final completion and acceptance of all work to be performed by CONTRACTOR under the Contract Documents. Pursuant to Florida Statutes section 218.735(8)(b), fifty percent (50%) completion means the point at which the County as OWNER has expended fifty percent (50%) of the total cost of the construction services work purchased under the Bid and Specification Documents, together with all costs associated with existing change orders and other additions or modifications to the construction services work provided under the Contract Documents. 5.02 Pay Requests. A. Each request for a progress payment shall contain the CONTRACTOR'S certification. All progress payments will be on the basis of progress of the work measured by the schedule of values established, or in the case of unit price work based on the number of units completed. After fifty percent (50%) completion, and pursuant to Florida Statutes section 218.735(8)(d), the CONTRACTOR may submit a pay request to the County as OWNER for up to one half (1/2) of the retainage held by the County as OWNER, and the County as OWNER shall promptly make payment to the CONTRACTOR unless such amounts are the subject of a good faith dispute; the subject of a claim pursuant to Florida Statutes section 255.05(2005); or otherwise the subject of a claim or demand by the County as OWNER or the CONTRACTOR. The CONTRACTOR acknowledges that where such retainage is attributable to the labor, services, or materials supplied by one or more subcontractors Page 2 of 9 66 or suppliers, the Contractor shall timely remit payment of such retainage to those subcontractors and suppliers. Pursuant to Florida Statutes section 218.735(8)(c)(2005), CONTRACTOR further acknowledges and agrees that: 1) the County as OWNER shall receive immediate written notice of all decisions made by CONTRACTOR to withhold retainage on any subcontractor at greater than five percent (5%) after fifty percent (50%) completion; and 2) CONTRACTOR will not seek release from the County as OWNER of the withheld retainage until the final pay request. 5.03 Paragraphs 5.01 and 5.02 do not apply to construction services work purchased by the County as OWNER which are paid for, in whole or in part, with federal funds and are subject to federal grantor laws and regulations or requirements that are contrary to any provision of the Local Government Prompt Payment Act. In such event, payment and retainage provisions shall be governed by the applicable grant requirements and guidelines. 5.04 Acceptance of Final Payment as Release. A. The acceptance by the CONTRACTOR of final payment shall be and shall operate as a release to the OWNER from all claims and all liability to the CONTRACTOR other than claims in stated amounts as may be specifically excepted by the CONTRACTOR for all things done or furnished in connection with the work under this Agreement and for every act and neglect of the OWNER and others relating to or arising out of the work. Any payment, however, final or otherwise, shall not release the CONTRACTOR or its sureties from any obligations under this Agreement, the Invitation to Bid or the Public Construction, Bond. ARTICLE 6 - INDEMNIFICATION 6.01 CONTRACTOR shall indemnify and hold harmless the OWNER, and its officers and employees, from liabilities, damages, losses and costs, including, but not limited to, reasonable attorney's fees, to the extent caused by the negligence, recklessness, or intentional wrongful misconduct of the CONTRACTOR and persons employed or utilized by the CONTRACTOR in the performance of the Work. ARTICLE 7 - CONTRACTOR'S REPRESENTATIONS 7.01 In order to induce OWNER to enter into this Agreement CONTRACTOR makes the following representations: A. CONTRACTOR has examined and carefully studied the Contract Documents and the other related data identified in the Invitation to Bid documents. B. CONTRACTOR has visited the Site and become familiar with and is satisfied as to the general, local, and Site conditions that may affect cost, progress, and performance of the Work. C. CONTRACTOR is familiar with and is satisfied as to all federal, state, and local Laws and Regulations that may affect cost, progress, and performance of the Work. Page 3 of 9 67 D. CONTRACTOR has obtained and carefully studied (or assumes responsibility for having done so) all additional or supplementary examinations, investigations, explorations, tests, studies, and data concerning conditions (surface, subsurface, and Underground Facilities) at or contiguous to the Site which may affect cost, progress, or performance of the Work or which relate to any aspect of the means, methods, techniques, sequences, and procedures of construction to be employed by CONTRACTOR, including applying the specific means, methods, techniques, sequences, and procedures of construction, if any, expressly required by the Contract Documents to be employed by CONTRACTOR, and safety precautions and programs incident thereto. E. CONTRACTOR does not consider that any further examinations, investigations, explorations, tests, studies, or data are necessary for the performance of the Work at the Contract Price, within the Contract Times, and in accordance with the other terms and conditions of the Contract Documents. F. CONTRACTOR is aware of the general nature of work to be performed by OWNER and others at the Site that relates to the Work as indicated in the Contract Documents. G. CONTRACTOR has [ correlated the information known to CONTRACTOR, information and observations obtained from visits to the Site, reports and drawings identified in the Contract Documents, and all additional examinations, investigations, explorations, tests, studies, and data with the Contract Documents. H. CONTRACTOR has given OWNER written notice of all conflicts, errors, ambiguities, or discrepancies that CONTRACTOR has discovered in the Contract Documents, and the written resolution thereof by OWNER is acceptable to CONTRACTOR. I. The Contract Documents are generally sufficient to indicate and convey understanding of all terms and conditions for performance and furnishing of the Work. ARTICLE 8 - CONTRACT DOCUMENTS 8.01 Contents A. The Contract Documents consist of the following: (1) This Agreement (pages 1 to 9 inclusive); (2) Notice to Proceed (3) Public Construction Bond (pages _to, inclusive); (4) Certificate of Liability Insurance (5) Invitation to Bid 2019054 (6) CONTRACTOR'S Bid Form (pages 17 and 18 of 36, inclusive); (7) Bid Bond (pages 1 and 2 inclusive); Page 4 of 9 68 (8) Drug Free Workplace Form (page 19 of 36) (9) Affidavit of Compliance (page 20 of 36); (10) Sworn Statement Under Section 105.08, Indian River County Code, on Disclosure of Relationships (pages 21 and 22 of 36 inclusive); (11) Certification Regarding Prohibition Against Contracting with Scrutinized Companies (page 23 of 36) (12) Certification Regarding Lobbying (page 24 of 36) (13) The following which may be delivered or issued on or after the Effective Date of the Agreement and are not attached hereto: a) Written Amendments; i b) Work Change Directives; c) Change Order(s). ARTICLE 9 - MISCELLANEOUS 9.01 Terms A. Terms used in this Agreement will have the meanings indicated in the Invitation to Bid. 9.02 Assignment of Contract A. No assignment by a party hereto of any rights under or interests in the Agreement will be binding on another party hereto without the written consent of the party sought to be bound; and, specifically but without limitation, moneys that may become due and moneys that are due may not be assigned without such consent (except to the extent that the effect of this restriction may be limited by law), and unless specifically stated to the contrary in any written consent to an assignment, no assignment will release or discharge the assignor from any duty or responsibility under the Contract Documents. 9.03 Successors and Assigns A. OWNER and CONTRACTOR each binds itself, its partners, successors, assigns, and legal representatives to the other party hereto, its partners, successors, assigns, and legal representatives in respect to all covenants, agreements, and obligations contained in the Contract Documents. 9.04 Severability A. Any provision or part of the Contract Documents held to be void or unenforceable under any Law or Regulation shall be deemed stricken, and all remaining provisions shall continue to be valid and binding upon OWNER and CONTRACTOR, who agree that the Contract Documents shall be reformed Page 5 of 9 69 to replace such stricken provision or part thereof with a valid and enforceable provision that comes as close as possible to expressing the intention of the stricken provision. 9.05 Venue A. This Agreement shall be governed by the laws of the State of Florida. Venue for any lawsuit brought by either party against the other party or otherwise arising out of this Agreement shall be in Indian River County, Florida, or, in the event of a federal jurisdiction, in the United States District Court for the Southern District of Florida. 9.06 Public Records Compliance A. Indian River County is a public agency subject to Chapter 119, Florida Statutes. The Contractor shall comply with Florida's Public Records Law. Specifically, the Contractor shall: (1) Keep and maintain public records required by the County to perform the service.: (2) Upon request from the County's Custodian of Public Records, provide the County with a copy of the requested records or allow the records to be inspected or copied within a reasonable time at a cost that does not exceed the cost provided in Chapter 119 or as otherwise provided by law. (3) Ensure that public records that are exempt or confidential and exempt from public records disclosure requirements are not disclosed except as authorized by law for the duration of the contract term and following completion of the contract if the contractor does not transfer the records to the County. (4) Upon completion of the contract, transfer, at no cost, to the County all public records in possession of the Contractor or keep and maintain public records required by the County to perform the service. If the Contractor transfers all public records to the County upon completion of the contract, the Contractor shall destroy any duplicate public records that are exempt or confidential and exempt from public records disclosure requirements. lithe contractor keeps and maintains public records upon completion of the contract, the Contractor shall meet all applicable requirements for retaining public records. All records stored electronically must be provided to the County, upon request from the Custodian of Public Records, in a format that is compatible with the information technology systems of the County. B. IF THE CONTRACTOR HAS QUESTIONS REGARDING THE APPLICATION OF CHAPTER 119, FLORIDA STATUTES, TO THE CONTRACTOR'S DUTY TO PROVIDE PUBLIC RECORDS RELATING TO THIS CONTRACT, CONTACT THE CUSTODIAN OF PUBLIC RECORDS AT: (772) 226-1424 publicrecords@ircgov.com Indian River County Office of the County Attorney 1801 27th Street Page 6 of 9 70 Vero Beach, FL 32960 C. Failure of the Contractor to comply with these requirements shall be a material breach of this Agreement. Article 10: TERMINATION OF CONTRACT A. The occurrence of any of the following shall constitute a default by CONTRACTOR and shall provide the OWNER with a right to terminate this Contract in accordance with this Article, in addition to pursuing any other remedies which the OWNER may have under this Contract or under law: (1) if in the OWNER's opinion CONTRACTOR is improperly performing work or violating any provision(s) of the Contract Documents; (2) if CONTRACTOR neglects or refuses to correct defective work or replace defective parts or equipment, as directed by the Engineer pursuant to an inspection; (3) if in the OWNER's opinion CONTRACTOR's work is being unnecessarily delayed and will not be finished within the prescribed time; (4) if CONTRACTOR assigns this Contract or any money accruing thereon or approved thereon; or (5) if CONTRACTOR abandons the work, is adjudged bankrupt, or if he makes a general assignment for the benefit of his creditors, or if a trustee or receiver is appointed for CONTRACTOR or for any of his property. B. OWNER shall, before terminating the Contract for any of the foregoing reasons, notify CONTRACTOR in writing of the grounds for termination and provide CONTRACTOR with ten (10) calendar days to cure the default to the reasonable satisfaction of the OWNER. C. If the CONTRACTOR fails to correct or cure within the time provided in the preceding Sub -Article B, OWNER may terminate this Contract by notifying CONTRACTOR in writing. Upon receiving such notification, CONTRACTOR shall immediately cease all work hereunder and shall forfeit any further right to possess or occupy the site or any materials thereon; provided, however, that the OWNER may authorize CONTRACTOR to restore any work sites. D. The CONTRACTOR shall be liable for: (1) any new cost incurred by the OWNER in soliciting bids or proposals for and letting a new contract; and (2) the difference between the cost of completing the new contract and the cost of completing this Contract; (3) any court costs and attorney's fees associated with any lawsuit undertaken by OWNER to enforce its rights herein. E. TERMINATION FOR CONVENIENCE: OWNER may at any time and for any reason terminate CONTRACTOR's services and work for OWNER's convenience. Upon receipt of notice of such termination CONTRACTOR shall, unless the notice directs otherwise, immediately discontinue the work and immediately cease ordering of any materials, labor, equipment, facilities, or supplies in connection with the performance of this Contract. Upon such termination Contractor shall be entitled to payment only as follows: Page 7 of 9 71 (1) the actual cost of the work completed in conformity with this Contract and the specifications; plus, (2) such other costs actually incurred by CONTRACTOR as are permitted by the prime contract and approved by the OWNER. Contractor shall not be entitled to any other claim for compensation or damages against the County in the event of such termination. F. TERMINIATION IN REGARDS TO F.S. 287.135: CONTRACTOR certifies that it and those related entities of respondent as defined by Florida lawarenot on the Scrutinized Companies that Boycott Israel List, created pursuant to s. 215.4725 of the Florida Statutes, and are not engaged in a boycott of Israel. In addition, if this agreement is for goods or services of one million dollars or more, CONTRACTOR certifies that it and those related entities of respondent as defined above by Florida law are not on the Scrutinized Companies with Activities in Sudan List or the Scrutinized Companies with Activities in the Iran Petroleum Energy Sector List, created pursuant to'Section 215.473 of the Florida Statutes and are not engaged in business operations in Cuba or Syria. OWNER may terminate this Contract if CONTRACTOR is found to have submitted a false certification as provided under section 287.135(5), Florida Statutes, been placed on the Scrutinized Companies with Activities in Sudan List or the Scrutinized Companies with Activities in the Iran Petroleum Energy Sector List, or been engaged in business operations in Cuba or Syria, as defined by section 287.135, Florida Statutes. OWNER may terminate this Contract if CONTRACTOR, including all wholly owned subsidiaries, majority-owned subsidiaries, and parent companies, that exist for the purpose of making profit is found to have been placed on the Scrutinized Companies that Boycott Israel List or is engaged in a boycott of Israel as set forth in section 215.4725, Florida Statutes. IN WITNESS WHEREOF, OWNER and CONTRACTOR have signed this Agreement in duplicate. One counterpart each has been delivered to OWNER and CONTRACTOR. All portions of the Contract Documents have been signed or identified by OWNER and CONTRACTOR or on their behalf. Page 8 of 9 72 This Agreement will be effective on , 20 (the date the Agreement is approved by the Indian River County Board of County Commissioners, which is the Effective Date of the Agreement). OWNER: CONTRACTOR: INDIAN RIVER COUNTY Summit Construction of Vero Beach, LLC By: Bob Solari, Chairman By: Jason E. Brown, County Administrator APPROVED AS TO FORM AND LEGAL SUFFICIENCY: By: (Contractor) Attest (CORPORATE SEAL) By: Dylan Reingold, County Attorney Address for giving notices: Jeffrey R. Smith, Clerk of Court and Comptroller License No. Attest: (Where applicable) Deputy Clerk (SEAL) Agent for service of process: Designated Representative: Name: Bela Nagy, Director of Golf Designated Representative: Sandridge Golf Club Name: 5300 73rd Street Title: Vero Beach, FL 32967 Address: (772) 770-5003 bnagy@ircgov.com Page9of9 Phone: Email: (If CONTRACTOR is a corporation or a partnership, attach evidence of authority to sign.) 73 CONSENT:' 5/21/19 Oce of INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney MEMORANDUM TO: The Board of County Commissioners FROM: Dylan Reingold — County Attorney DATE: May 14, 2019 SUBJECT: Release of Demolition Lien On August 18, 2015 the Board of County Commissioners authorized the recordation of a lien for demolition of nuisance structures on Lot 17, Indian River Twin Estates Subdiviion, Jean's Unit, then owned by Linda Jackson and having a street address of 13185 76th Court; and the lien was subsequently recorded in the Public Records of Indian River County, Florida. The property thereafter became the subject of a tax deed sale, and on December 5, 2017 a Tax Deed was issued to Red Bird Investments LLC, the current owner. In March, 2019, Jon Pedersen of Red Bird Investments, LLC requested, through the County Attorney, that the Board consider waiving the accrued interest on the demolition lien which survived the tax deed sale; and on March 26, 2019 the request was presented for Board consideration whereby the Board approved the waiving of the accrued interest so long as the lien for the principal amount of $6,715.40 was paid within 60 days. On May 13, 2019 the County Attorney's Office received via U.S. Mail, the funds in the amount of $6,715.40 representing the payment of the principal amount of the demolition costs. Prepared for your consideration is a Release of Lien. FUNDING: Lien proceeds totaling $6,715.40 have been deposited into the MSTU Fund/Building Demolition Lien revenue account 004038-369092. C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@000E56E3\@BCL@000E56E3.doc 74 REQUESTED ACTION: Authorize the Chairman to execute the Release of Lien for sending to Red Bird Investments LLC whb will be responsible for recording the Release of Lien in the Public Records of Indian River County, Florida. nhm Attachment C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@000E56E3\@BCL@000E56E3.doc 75 This document was prepared by: Office of Indian River County Attorney 1801 27th Street Vero Beach, FL 32960 772-226-1425 RELEASE OF LIEN FOR AND INCONSIDERATION of certain sums paid, the receipt of which is hereby acknowledged, INDIAN RIVER COUNTY, whose address is 1801 27th Street, Vero Beach, Florida 32960, hereby releases Linda Jackson and the below described property from that certain Lien for removal of nuisance structures recorded in Book 2871, Page 2137 as well as that certain Certificate of Building Official, recorded in Book 2776, Page 2257, of the Public Records of Indian River County, Florida: Lot 17, INDIAN RIVER TWIN ESTATES SUBDIVISION, Jean's Unit, according to the Plat thereof, as recorded in Plat Book 8, at Page 31, of the Public Records of Indian River County, Florida. Parcel No. 30-38-36-00004-0010-00017.0 EXECUTED by the Chairman of the Board of County Commissioners of Indian River County, Florida, this day of May, 2019. BOARD OF COUNTY OMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: By Deputy Clerk Bob Solari, Chairman BCC approved: STATE OF FLORIDA' COUNTY OF INDIAN RIVER The foregoing instrument was acknowledged before me this day of May, 2019 by Bob Solari, Chairman of the Board of County Commissioners of Indian River County, Florida, who is personally known to me. NOTARY PUBLIC printed name: Commission No.: Commission Expiration: Approved as to form and legal sufficiency: Dylan Reingold County Attorney 76 QF May 10, 2019 Sheri , Der 1 Loar Indian River County Sheriff's Office The Honorable Bob Solari, Chairman Indian River Board of County Commissioners 1801 27th Street Vero Beach, FL 32960-3388 Dear Chairman Solari: /oar The Indian River County Sheriff's Office has been engaged in collective bargaining with the International Union of Police Associations (IUPA) representing the Deputy Sheriff (Law Enforcement) bargaining unit since April of 2018. The single article of the collective bargaining agreement open for negotiations is the article involving wages. The Indian River County Sheriffs Office seeks to schedule an executive session (as allowed under F.S. 447.605) with the Board to discuss this article as it involves a significant financial impact on the agency's budget. This meeting is exempt from F.S. 286.011. Present at the executive session for the Sheriff's Office will be Undersheriff James Harpring. In addition to the Board, it is requested that County Administrator, Jason E. Brown, be present at the executive session. It is requested that a time certain of 9:30 a.m., May 28, 2019, be scheduled for the executive session to discuss the resolution of the impasse related to the Indian River County Sheriff's Office and IUPA collective bargaining agreement. Deryl Loar, Sheriff DL/nmj 4055 41st Avenue • Vero Beach, FL 32960 • (772) 569-6700 • www.ircsheriff.org 5i.`8e 77 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM TO: Jason E. Brown, County Administrator THROUGH: Stan Boling, AICP; Community Development Director THROUGH: Sasan Rohani, AICP; Chief, Long Range Planning FROM: Bill Schutt, AICP; Chief, Long Range Planning DATE: June 11, 2019 SUBJECT: Notice of Scheduled Public Hearing for Upcoming Board Meeting It is requested that the following information be given formal consideration by the Board of County Commissioners at its regular meeting of May 21, 2019. DESCRIPTION AND CONDITIONS: Please be advised that the following public hearing item has been scheduled for Board consideration: June 11, 2019 County Initiated Request to Amend (Update) the Text of the Capital Improvements Element of the County's Comprehensive Plan to Modify Certain Concurrency Management Requirements and to Update the Transportation Element to Modify Certain Transportation Level of Service Standards, and to Remove and Replace Outdated Text, Data, and Maps. [Legislative] RECOMMENDATION: The referenced public hearing item is provided for the Board's information. No action is needed at this time. C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@C80D063F\@BCL@C80D063F.docx 78 �aC � Department INDIAN RIVER COUNTY, FLORIDA DEPARTMENT OF UTILITY SERVICES DATE: TO: FROM: THRU: May 10, 2019 Jason E. Brown, County Administrator Vincent Burke, P.E., Director of Utility Services Arjuna Weragoda, P.E., Capital Projects Manager John Boyer, P.E., Utilities PREPARED BY: Art Pfeffer, Project Specialist SUBJECT: Utility Construction Standards, May 2019 BACKGROUND AND ANALYSIS: Given that industry standards are constantly changing, an update to the Utility Construction Standards is essential in order to stay in conformance with regulatory agencies as well as conforming to guidance from established industry groups such as the American Water Works Association (AWWA). The infrastructure dedicated to the Indian River County Department of Utility Services (IRCDUS) with updated changes will be of a quality that will potentially minimize future maintenance and replacement costs. In so doing, new facilities accepted by IRCDUS will not burden existing customers due to premature failure. Additionally, the procedures contained in the updates provide a detailed description of IRCDUS administrative requirements. This allows projects to be completed as expediently as possible and permits staff to treat all new projects/customers in a uniform and non-discriminatory manner. Staff evaluates new products and solicits input from product manufacturers and accepts those with merit. Incorporating this kind of change offers a clear and consistent guideline to a contractor providing building services in the County. Similarly, for the Utility Inspector, the construction standards provide a minimum acceptable installation requirement. Ultimately, IRCDUS customers benefit from a reliable system. On March 13, 2018, the Indian River County Board of County Commissioners (BCC) approved the Department of Utility Services, Water, Wastewater and Reclaimed Water Utility Construction Standards — March 2018. Engineering and Operations staff have reviewed the March 2018 Standards and completed a mostly administrative revision. The (AutoCad) Drawings were revised for technical accuracy, style and syntax. Each drawing has been formatted using a template with standard layer properties and a uniform font size for notes and dimensions. The revisions to the written specifications consist of material or appurtenances to be used. No new products were specified that would cause an increase in construction cost. The current drawings and specifications (2018) were marked in red -line. The revisions (2019) were completed. Each version was saved in a side-by-side layout for a comparison review. On February 20, 2019, a memo was sent via e-mail to local 79 developers and engineering firms seeking review and comment to the proposed 2019 Revisions. A copy of the memo, a fillable comment form, documentation of the revision and the side-by-side proposed revisions were made available on a flash drive for pick-up at our office or on-line at an IRCDUS Drop Box site. The period for public comment ended on March 19, 2019, at 11:00 am. IRCDUS received no comments. The intent and technical integrity of the document provides a minimum standard and serves as a guide for the construction of water, wastewater and reclaimed water utilities. A list of the 2019 revisions is documented in Attachment A. When approved, the revised standards will be posted on the IRCDUS website (www.ircutilities.com) and will be available to the public for review and downloading in a portable document format (PDF). Should there be a need for revisions next year, below is a tentative schedule to be followed for the update: Standards Update Task Schedule Draft of the Updates/Revisions January 2020 Submit of the updates/revisions for comments February 2020 Receive comments April 2020 Submit for BCC approval/adoption May 2020 FUNDING: Funds are not required for the subject task. RECOMMENDATION: Staff recommends that the Board of County Commissioners approve adoption of the Indian River County Department of Utility Services Water, Wastewater and Reclaimed Water Construction Standards — May 2019, as presented. ATTACHMENTS: Attachment A — List of Revisions to Standards C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@DOOD5BE3\@BCL@D00D5BE3.docx 80 Page 1 of 8 ATTACHMENT A DOCUMENTATION FOR REVISIONS - 2019 The original Utility Construct Standard drawings were created in AutoCad and date back prior to 2004. They have been revised nine times. The last Indian River County Board of County Commissioners (BCC) approved revision was the March 2018 Water, Wastewater and Reclaimed Water Construction Standards, which was a comprehensive revision. The March 2019 Standards have far fewer technical revisions. The drawings have been formatted using a template with standard layer properties. Each drawing has been revised with consistent font and size for notes and dimensions. Arrow heads used in notes have a consistent size. Drawing line type, color and weight are consistent. CONSTRUCTION STANDARDS 2019 AUTOCAD LAYER PROPERTIES NAME COLOR LINE TYPE LINE WEIGHT 0 WHITE/BLACK CONTINUOUS DEFAULT CENTERLINE WHITE/BLACK CENTERLINE 0.9 HATCH GREY CONTINUOUS DEFAULT HIDDEN BLUE DASHED2 0.15 PHANTOM MAGENTA PHANTOM2 0.15 TEXT RED CONTINUOUS 0.15 TITLE BLOCK WHITE/BLACK CONTINUOUS DEFAULT VIEW WHITE/BLACK CONTINUOUS DEFAULT Typically, the AutoCad drawings are converted to a Portable Document Format (PDF) for electronic transfer or downloading. A larger Arial font has been used in an effort to keep the print legible. In many cases, the notes that accompany the drawing have been moved, for clarity, to the following page as stand- alone notes. TITLE BLOCK All drawings have been moved to a new title block. The County logo has been removed. `Indian River County Department of Utility Services' remains in the title block. An Arial font has been used for all lettering. This new title block matches the style of the drawings. LIST OF REVISIONS Drawings that were renumbered or created new have been referenced in the List of Revisions. Some drawings have been re -drawn or re -scaled for clarity. W-1 - Fire Hydrant and Valve Locations. Deleted call -out note, "Main Under Construction". Deleted call - out note, "Reflective Pavement Marker". Reflective pavement markers (RPM'S) have been removed as a requirement except of fire hydrants. This change is prompted at the direction of IRC Public Works, which is the department charged with roadways. The Notes section has been moved to a new drawing W -1A. ATTACHMENT A, Construction Standards, May 2019 81 Page 2 of 8 W-1 A - Fire Hydrant and Valve Notes. New drawing. Notes are from W-1. Re -worded note 6 and deleted reference to RPM's. Note 10 has been revised to reflect correct referenced drawing numbers. W-2 - Fire Hydrant Detail. Fire hydrant clearance has been revised from 4' to read 7'-6". A "House Keeping Pad" has been added in each view. An expansion joint has been added to the concrete pad around the hydrant. The reference fire hydrant guard was revised to read "Bollard". The Notes section has been moved to a new drawing W-2 A. W-2 A - Fire Hydrant Detail Notes. New drawing. Notes are from W-2. Note 1, hydrant guard revised to read "Bollards". Note 7, has been revised to reflect correct referenced drawing numbers. Note 10, has been revised to reflect correct referenced drawing numbers. Note 11, revised to read: "IRCDUS may require housekeeping pad". Note: The water meter box shown in drawings W-3 thru W-7 are Open Bottom (W-5). An Open Bottom Meter Box best represents the type typically specified for construction by local Developers/Engineers. The pre -plumbed Meter Boxes are optional and acceptable for use. See, Drawing, W-5 A. W-3 - Manual 2" Blow -Off. The symbol used for 3/4" gravel has been changed. This change better defines the drawing. W-4 - Water Service (Inside Right -of -Way). Drawing has been re -oriented from a portrait to a landscape title block. The roadway detail was enlarged to better illustrate the curb etched with "W". Moved Note section to W-4 B. W-4 A - Water Service (Outside Right -of -Way). This drawing has been re -numbered from W-5 to W-4 A. The roadway detail was enlarged to better illustrate the curb etched with "W". W-4 B - Water Service Notes. New drawing. Notes from W-4, W-6 and W-7 have been compiled to eliminate repetition. Note 7 has been revised to reflect correct referenced drawing numbers. Note 11 has been added. Open bottom and pre -plumbed (enclosed) meter boxes are acceptable. W-5 - Meter Box Typical Open Bottom. This drawing was re -numbered from W-7 A to W-5. W-5 A - Meter Box Typical Pre -Plumbed (Enclosed). This drawing has been re -numbered from W-7 to W- 5 A. W-6 - Meter Box Typical Installation. The Elevation View has been scaled down to align with the Top View(s). The call -out notes deleted the use of P.E. and now reads "PEX-A". The gravel symbol has been revised. Moved all Notes to W-4 B. W-6 A - Meter Box Access. New drawing. This illustrates a "Clear Zone" to be free of vegetation other than sod. W-7 - Temporary Hose Bibb (For Construction). This drawing has been re -numbered fromW-6 A to W-7. Two call -out notes have been added: "Meter with Backflow Preventer by IRCDUS" and "Pex-A Service Lateral". The meter has been re -drawn in hidden lines. Note 1 has been reworded. ATTACHMENT A, Construction Standards, May 2019 82 Page 3 of 8 W-8 - Temporary Sampling Point (Bacteriological). Call -out notes have been revised. Copper tubing has been revised to read: "P.E. 1" Ball Valve or Curb Stop". Note "Water Main or Service" has been added. Note 1 has been revised. Added Note 5. W-9 - Full Bore Flushing. New Title Block and Font was the only revision. W-10 - Double -Detector Check Valve Assembly. All Notes have been moved to a new drawing W-10 A. W-10 A - Double -Detector Check Valve Assembly Notes. New drawing. Notes are from W-10. W-11 - Reduced Pressure Backflow Preventer (RPZ). New Title Block and Font was the only revision. W-12 - Master Meter Combination Assembly (3" or Larger). All Notes have been moved to a new drawing W-12 A. W-12 A - Master Meter Combination Assembly. New drawing. Notes are from W-12. Note 2 has been revised to read: "By-pass pipe diameter shall be determined per Engineer of Record". W-13 - Temporary Jumper Detail. Drawing re -oriented from portrait to landscape. Curb stops (2) and the associated call -out notes have been removed. Tees (2) for sample points have been added. All Notes have been moved to a new drawing W-13 A. W-13 A - Temporary Jumper Detail Notes. New drawing. The Notes are from W-13 and W-14, and have been edited and combined into W-13 A. Drawing W-14, Temporary Jumper Detail Notes (Continued), has been eliminated. To Note 8, the words "sodium hypochlorite" has been added to further define the liquid chlorine to be used. S-1 - Standard Lateral (Shallow Sewer). The roadway detail has been enlarged to better illustrate the curb etched with "5". A sidewalk detail has been added. Call -out notes have been revised to reference the correct drawings. The Notes section has been moved to new drawing S-1 A. S-1 A - Standard Lateral Notes (Shallow Sewer). New drawing. Notes are from S-1. S-2 - Modified Riser Lateral (Deep Sewer). The roadway detail has been enlarged to better illustrate the curb etched with "5". Call -out notes have been revised to reference the correct drawings. The Notes section has been moved to new drawing S-2 A. S-2 A - Modified Riser Lateral Notes (Deep Sewer). New drawing. Notes are from S-2. S-3 - Sewer Lateral Riser Details. New Title Block and Font is the only revision. S-4 - Standard Manhole Casting. A typo in the Plan View has been corrected (an inadvertent note copied and pasted twice). S-5 - Manhole Notes. Note 6 has been revised to read "2 coats black EW -1". Note 8 has been revised. Deleted engineer to read "IRC Inspector in field". Note 22, Depth of Manhole Chart, has been revised to read "Less Than 10' -Diameter 4". And "6'-10" has been deleted and revised to read "Greater than 10' - Diameter 5' ". ATTACHMENT A, Construction Standards, May 2019 83 Page 4 of 8 S-6 - Manhole Standard -Shallow. A typo in the note across the drawing panel bottom has been corrected to read: "To be used when cut classification is 6'-0" or less". In the Elevation View, "5'-0"" ID has been revised to read "4'-0"". S-7 - Manhole Slab -Top. The call -out note in the Elevation View regarding the ID of the manhole has been revised from "5'-0" ID to read "Varies". Revised call -out note regarding the reinforcing bars." S-8 - Manhole Standard -Deep. The call -out note in the Elevation View regarding the ID of the manhole has been revised from "5'-0" ID" to read "Varies". A call -out note has been added and reads: "Eccentric Manhole 6" Deep and Greater Only". The note just above the title block has been revised to read: "To be used when the cut classification is over 6'-0" deep". S-9 - Manhole Outside -Drop. The call -out note in the Elevation View regarding the ID of the manhole has been revised from "5'-0" ID" to read "Varies". S-10 - Manhole Inside -Drop. The call -out note in the Elevation View regarding the ID of the manhole has been revised from "5'-0" ID" to read "Varies". S-11 - Pipe Opening in Manhole Detail. New Title Block and Font is the only revision. S-12 - Manhole Influent & Effluent Piping Detail. New Title Block and Font is the only revision. S-13 - Force Main Tie -In to Manhole. The call -out note in the Elevation View regarding the ID of the manhole has been revised from "5'-0" ID" to read "Varies". NOTE: The drawings S-14 and S-15 contained too much information. The elements, concrete and mechanical, have been broken into separate drawings that helps provide clarity and better illustrates the minimum standard required. Drawings S-14 Plan View and S-14 A Section View illustrate the concrete construction details. Drawings S-15 Plan View and S-15 A Section View illustrate the pump, piping and mechanical details. S-14 - Wetwell/Valve Vault—Concrete Structure Details - Plan View -Typical Wastewater Pumping Station. Wetwell and valve vault have been highlighted with the pump and piping in the background. Location of the electrical conduits have been revised to reflect how they enter the wetwell. Only concrete notes have been used. S -14A - Wetwell/Valve Vault — Concrete Structure Details - Section View -Typical Wastewater Pumping Station. New drawing. The concrete structure has been highlighted. Only concrete notes have been used. S-15 - Wetwell/Valve Vault - Pump, Piping and Mechanical Detail — Plan View - Typical Wastewater Pumping Station. Pump and piping have been highlighted with the concrete structure in the background. Only pump and piping notes have been used. S -15A - Wetwell/Valve Vault - Pump, Piping and Mechanical Detail — Section View - Typical Wastewater Pumping Station. New drawing. Only pump and piping notes have been used. ATTACHMENT A, Construction Standards, May 2019 84 Page 5 of 8 S-16 - Site Plan —Alternate "A" - Typical Wastewater Pumping Station. Drawing has been re -oriented from a portrait to a landscape title block. The Site Plan- Alternate B has been moved to a new drawing S-16 A. A call -out note has been added: "Data flow tower foundation top shall be 6" above finished grade. Location to be approved by IRCDUS". The Notes section has been moved to a new drawing S-16 B. S -16A - Site Plan — Alternate "B" - Typical Wastewater Pumping Station. This is a new drawing separating Alternate "A" and "B", which provides clarity to an otherwise busy drawing. S -16B - Site Plan Notes - Typical Wastewater Pumping Station. New drawing. All Site Plan Notes have been moved to this drawing. Note 9 has been revised to read: "Data tower foundation top shall be 6" above finished grade." S-17 - Electric Service Entrance - Meter/Panel Box - Typical Wastewater Pumping Station. The notes regarding the conduits from the control panel to the pump station have been revised to read: "Underground shall be SCH 80 PVC. Above ground shall be SCH 80 aluminum". The note for the control panel has been revised to read: "Powder coated 316 Stainless Steel". S-18 - Control Panel Inner Door Layout. The drawing title has been re -named. The box note in red has been revised to read: "Refer to Specifications Section 10.". S-18 A - Control Panel Back Panel Layout. This drawing has been re -numbered from S-19 to S -18A. The drawing title has been re -named. The box note in red has been revised to read: "Refer to Specifications Section 10.". S-19 - Pumping Station General Notes - Typical Wastewater Pumping Station. This drawing has been re- numbered from S-20 to S-19. Note 16 has been revised to include: "All access drives shall be a minimum of 45' long". Note 21, which pertains to location of the lift station, has been revised from 200' to read "50' away from homes". The box note in red has been revised to read: "Refer to Specifications Section 10.". S -19A - Pumping Station General Notes (Continued) - Typical Wastewater Pumping Station. This drawing was re -numbered from S-20 to S -19A and is a continuation of General Notes. Note 25 has been revised to call -out the correct referenced drawings. Note 30 has been revised to include "Powder Coated 316 Stainless Steel". Note 35 has been revised by deleting "City of Vero Beach" (as a power supply). County Pumping Stations only have FP&L. The box note in red has been revised to read: "Refer to Specifications Section 10...". S-20 - Pumping Station Electrical Notes - Typical Wastewater Pumping Station. This drawing is new. The Electrical Notes have been moved to a stand-alone page. The box note in red has been revised to read: "Refer to Specifications Section 10.". S-21 - Generator Notes and Float Controls - Typical Wastewater Pumping Station. This drawing is new. The Generator Notes were moved to a stand-alone page. The Float Control System chart has been enlarged for clarity. The box note in red has been revised to read: "Refer to Specifications Section 10.". S-22 - Force Main Service Line for Private Pumping Station. New Drawing. The drawing illustrates the minimum requirement to be accepted by IRCDUS for privately constructed/owned pump stations. ATTACHMENT A, Construction Standards, May 2019 85 Page 6 of 8 R-1 - Reclaimed Water Meter/Valve Assembly Detail. The Notes section has been moved to R-2 A. R-2 - Reclaimed Water Discharge and Stilling Well Assembly Detail. The Notes section has been moved to R-2 A. R-2 A - Reclaimed Water Notes. New drawing. Notes from R-1 and R-2 have been combined and edited for clarity. M-1 - Trench Detail (Unpaved Easements). The Notes section has been moved to a new drawing M-1 A. The call -out note for Detection Tape has been revised to reference the correct drawing. Two notes have been added for "Compaction" and Restoration" requirements. M -1A - Trench Detail Notes. New drawing. The Notes from M-1 and M-2 have been combined and edited for clarity. M-2 - Trench Detail (Paved Areas & Shoulders). The Notes section has been moved to new drawing M - 1A. A new Note Section has been added with notes that pertain to this drawing. Note 4 allows for flowable fill with approval. M-3 - Restrained Pipe Lengths and Schedule Notes. Restrained length charts have been re-created in an Excel format and imported into the drawing for clarity of font. A Note has been added to the bottom of the drawing panel and reads: "All in-line valves shall be treated.". M-4 - Utility Crossings. The Drawing has been revised by adding one length of pipe on either side of conflict crossing piping and inserting the dimension 3'0" minimum on each side of conflict. Note 7 has been added and reads: "IRCDUS may require air release valves.". M-5 - Tapping Sleeve and Valve Assembly. New drawing. M-6 - Valve and Box Detail. This drawing has been re -numbered from M-5 to M-6. A call -out note has been revised to include lime rock, "or flowable fill". A call -out note has been added along with "Valve Box Stabilizer". All Notes have been moved to M -6A. M -6A - Valve and Box Detail Notes. New drawing. Notes are from M-6. Note 2 has been deleted, and notes have been re -numbered. (Re -numbered) Note 4 has been revised to reference the correct drawing. (Re- numbered) Note 6 has been revised to reference the correct drawing. M-7 - Valve Box Pad. This drawing has been re -numbered from M-6 to M-7. Note 3 has been revised to reference the correct drawing. Note 4 has been revised to reference the correct drawing. M-8 - Air Release Valve Manhole Below Ground. This drawing has been re -numbered from M-7 to M-8. Note 3 has been revised to reference the correct drawing. Note 4 has been revised to reference the correct drawing. A downward facing screened vent for potable application has been added, along with a call -out note to the air release valve. M-9 Air Release Valve Assembly Above Ground. This drawing has been re -numbered from M-8 to M-9. Note 3 has been revised to reference the correct drawing. ATTACHMENT A, Construction Standards, May 2019 86 Page 7 of 8 M-10 - Valve Marker. This drawing has been re -numbered from M-9 to M-10. A pipe detail has been added to the Elevation View with a Note "Place over pipe at valve location". The drawing has been revised with the inclusion of a Plan View to illustrate the orientation of the valve marker, which is to be placed perpendicular to roadway. Note 1 has been added regarding marker to be placed perpendicular to the roadway. M-11 - Jack and Bore Detail Casing Insulator/Spacer. This drawing has been re -numbered from M-10 to M-11. M-12 - Casing Installation Details. This drawing has been re -numbered from M-11 to M-12. M-13 - Jack and Bore Casing Vent & End Seal Detail. This drawing has been re -numbered from M-12 to M-13. M-14 - Trace Wire Details. This drawing has been re -numbered from M-13 to M-14. The trench sketch in the Plan View has been deleted. The meter box has been revised from a pre -plumbed (enclosed) box to an open bottom meter box. M-15 - As -Built Record Drawing (Example). This drawing has been re -numbered from M-14 to M-15. M-16 - As -Built Record Drawing General Notes. This drawing has been re -numbered from M-15 to M-16. Note 9 has been incorporated into Note 8. The following change was inserted into Drawing M-16, As -Built Record Drawings, Note 9. Electronic copies of record drawings shall be formatted with all newly constructed IRCDUS utilities in the following AutoCad layer states: AUTOCAD LAYER NAME IRCDUS UTILITY WATER WATER MAINS, WATER VALVES, HYDRANTS, WATER SERVICE LINES AND WATER METERS SEWER SEWER FORCE MAINS, SEWER VALVES, GRAVITY SEWER, SEWER SERVICE LINES R/O CONCENTRATE (BRINE) R/O CONCENTRATE MAINS, R/O VALVES RECLAIMED WATER RECLAIMED WATER MAINS, RECLAIMED WATER VALVES M-16 A - As -Built Record Drawing Notes (Continued). This drawing has been re -numbered from M-16 to M-16 A. The General Notes are continued from M-16. M-17 - Route Survey Requirements. Note 1 has been reworded to reference excessive layers found in incoming Route Surveys. The highlighted sentence has been inserted to address excessive layers in surveys received. 1. ALL INCOMING ROUTE SURVEYS THAT ARE REQUIRED FOR ENGINEERING DESIGN USE SHALL BE RECEIVED ON A CD, AS AN ELECTRONIC COPY, AUTOCAD 2015 FORMAT, OR LATEST VERSION. ELECTRONIC COPY OF ROUTE SURVEY SHALL NOT CONTAIN EXCESSIVE AUTOCAD LAYER STATES OR LAYERS WITH INFORMATION THAT DOES NOT PERTAIN TO THE ROUTE SURVEY REQUESTED. ALONG WITH AN ELECTRONIC VERSION, (3) THREE (24"x36") SIGNED AND SEALED COPIES OF ROUTE SURVEYS SHALL BE SUBMITTED AND SHALL BE IN A MINIMUM SCALE OF 1"=40'. ATTACHMENT A, Construction Standards, May 2019 87 Page 8 of 8 M-17 A - Route Survey Requirements (Continued) New Drawing AS -BUILT RECORD DRAWINGS GIS Mapping Staff maintains a County -wide base map of all water, wastewater, reclaimed water and RIO concentrate mains, appurtenances and associated infrastructure. When a Utility project is completed, IRCDUS receives As -Built Record Drawings from the Contractors' Surveyor in AutoCad, electronic format files. County GIS Mapping Staff converts the lines of the newly constructed utility infrastructure into shape files, which are imported to the County -wide base map. To help streamline the process, the Contractors' Surveyor, charged with providing As -Built Record Drawings to IRCDUS, will create AutoCad layers formatted with specific named layers. The purpose is to streamline the conversion process. All water related infrastructure to be in one layer named Water. All wastewater infrastructure to be in one layer named Sewer, etc. ROUTE SURVEYS - AUTOCAD LAYER STATES The Department of Utility Services receives AutoCad, electronic format files, of Route Surveys from consultants that are used in design of water and wastewater projects. Generally, the larger the survey file, the more cumbersome the design task becomes. IRCDUS has received AutoCad files with an excessive number of drawing layers where many of the layers are unused. Staff is asked to delete the unused layers and slowly sift through the layers to "clean the drawing". At one time the County received (5) five copies of all surveys and As -built record drawings. For paper copies, the number of AutoCad layers used was irrelevant. As we transition even more toward using electronic format drawings for design and base mapping, style and format becomes much more important. Drawing M-17, Route Survey Requirements, is specific to the survey requirements. When the County request Surveys from a Consultant, the Consultants shall use drawing M-17 as a guide and deliver route surveys to IRCDUS utilizing only layers specific to that survey SPECIFICATION SECTION — REVISIONS The following Sections have been revised. Section 4 — Gravity Sanitary Sewers Ductile Iron (DIP) and Fittings Section 6 — Wastewater Force Mains Ductile Iron (DIP) and Fittings Section 8 — Reclaimed Water Mains Ductile Iron (DIP) and Fittings Section 11— Miscellaneous Valves and Appurtenances Section 13 —Testing and Inspection of Water Mains; Reclaimed Water Mains, Wastewater Force Mains and Gravity Sewer Lines Section 14 — General Design and Construction Data Section 18 - Approved Manufacturers' Product List ATTACHMENT A, Construction Standards, May 2019 88 Departmental Item INDIAN RIVER COUNTY, FLORIDA DEPARTMENT OF UTILITY SERVICES Date: May 10, 2019 To: Jason E. Brown, County Administrator From: Vincent Burke, P.E., Director of Utility Services Through: Jennifer Hyde, Purchasing Manager Prepared By: Terry Southard, Operations Manager, Utility Services Rich Meckes, Wastewater Superintendent Subject: West Regional Wastewater Treatment Facility Hydro Cleanse Installation and Upgrades BACKGROUND/ ANALYSIS: Two Hydro International SlurryCup/Grit Snail units were installed at the West Regional Wastewater Facility (WWTF) during a Facility Upgrade and rehab in 2010. The SlurryCup units received normal maintenance and repair for the following eight years. When SlurryCup #2 failed in January of 2018, staff reached out to Moss Kelly International (MKI Services), the local maintenance provider designated by manufacturer Hydro International, for assistance and a repair estimate. SlurryCup #2 was inspected and determined to require extensive repairs. MKI Services and Hydro International proposed an alternative to the rehab of SluryCup #2, in the installation of a new technology GritClense unit at their cost as well as further evaluation of the original SlurryCup unit#2. On April 17, 2018, the County Administrator executed an agreement (MOU) for the purpose of temporarily installing, running and testing a new Hydro International GritCleanse washing and dewatering system and a thorough evaluation of SluryCup unit #2. During the week of May 21, 2018, the new GritCleanse unit was installed by Hydro International, and side by side testing of the SlurryCup #1 and the GritCleanse unit began in June of 2018. The SlurryCup and the GritCleanse were operated separately during the testing of the units. The test results revealed that the GritCleanse unit produced a markedly cleaner and dryer grit, resulting in an 80% Tess dumpster storage requirement. The significantly lower organic and water content in the final product has saved money on the hauling of debris from the grit removal process. Previously, dumpsters were emptied twice a month with the SlurryCup Unit #1 in operation and now once every 3-4 months when using the GritCleanse unit. Other advantages realized are a significant decrease in odors due to the reduced level of organic material in the final product, reduced maintenance requirements and greater ease of operation due to the simplified design of the GritCleanse. The final evaluation of the SlurryCup Unit #2 revealed that it would require a total rebuild, and the repair cost would not be financially responsible, as the equipment cost of a new SlurryCup is $165,000.00, excluding installation. MKI Services has proposed to permanently install the Hydro GritCleanse Unit and upgrade the process. MKI Services will remove the temporary unit, remove the existing concrete pads, install suitable pads for C:\Users\Legistar\Appdata\Local\Temp\BCL Technologies\Easypdf 8\@BCL@A80D4E7C\@BCL@A80D4E7C.Doc Page 10 the GritCleanse unit, then reinstall the GritCleanse unit. MKI Services will replace the existing PVC manifold and replace with Stainless Steel, remove and replace the control panel, and provide and install a new control panel for the Fats Oil and Grease (FOG) systems for Headcell #1 and #2. The total cost for the project as described is $119,325.00. FUNDING: Funds for this project are derived from the capital accounts in the Operating fund. Operating funds are generated from water and sewer sales. Description Account Number Amount W WWTF Grit Removal System 471-169000-19517 $119,325.00 RECOMMENDATION: The staff of Indian River County Department of Utility Services recommends that the Board of County Commissioners (BCC) waive the requirement for bids and approve the MKI Services proposal to permanently install the GritCleanse Unit with upgrades as outlined in the proposal received. Staff also recommends the BCC authorize the Purchasing Division to issue a purchase order to MKI Services in the amount of $119,325. ATTACHMENTS: 1. MKI Services Proposal C:\Users\Legistar\Appdata\Local\Temp\BCL Technologies\Easypdf 8\@BCL@A80D4E7C\@BCL@A80D4E7C.DocMKI Services 2019 90 MKI SERVICES, INC. 210 University Drive, Suite 500 • Coral Springs, FL 33071 • (954) 755-2092 Fax (954) 341-9370. 725 Primera Boulevard, Suite 155 ■ Lake Mary, FL 32746 In (407) 805-0063 Fax (407) 805-0062 DATE: 5/14/19 TO: Mr. Richard Meckes FROM: W. Ben McDorman SUBJECT: Indian River County WestWRF Hydro GritCleanse TM Installation with Upgrades Mr. Meckes: MKI Services, Inc. offers the following described equipment and services under the terms and prices stated in this proposal. EQUIPMENT 1. One (1) Hydro GritCleanseTM o Upgrade of grit cleanse piping and new fluidizing manifold and flow meter •o Spare seal and bearing 2. Two (2) Hydro Floatable Spray Systems for each 12 -foot diameter Headcell 3. Two (2) Control Panel(s) o Control Panel 1 to control Grit Cleanse • o Control Panel 2 to control FOG system and Grit Pump #2 SERVICES Mechanical Scope Includes: 1. Permanently install GritCleanseTM and remove temporary apparatus a. Move the Hydro GritCleanseTM further into the building so the Discharge Pipe is located directly above the existing Effluent Piping, allowing the dumpster to be located fully inside the building. i. Removal of existing concrete pads and installation of suitable pads for the Hydro GritCleanse TM 91 IMI SERVICES, INC. b. Replace the existing PVC spray manifold with stainless steel, including isolation valves and unions for easy removal. 2. Five (5) days of startup services by a Hydro Field Technician Electrical Scope Includes: 1. Remove One 2007 Control Works panel for control of existing operating HC -pump SC -GS train #1. 2. Retain HD16766 grit cleanse panel to control Grit Cleanse now on train #2 a. Install Grit Cleanse panel where existing Control Works panel was. 3. Provide new panel to control: a. FOG systems for headcell on train #1 & train #2. b. Pump for train #2 Items excluded from our erection proposal: • Permits • Painting ACCESS The basis of this proposal is that it is the responsibility of Indian River County to provide MKI Services with access immediately to the grit removal processes at the facility. Access is to be provided on an uninterrupted basis. Disruptions or work stoppages shall be cause for extra compensation for moving or waiting. NON-UNION We are a merit contractor (open shop) and as such will perform all fieldwork with personnel not affiliated with trade unions. The Purchaser is responsible for providing and maintaining site conditions compatible with this labor status. CONFINED SPACE By the definitions of confined space in accordance with the OSHA regulations, the subject work is not in a confined space. If Purchaser's safety regulations are in disagreement with this interpretation, then we need to be advised as to what rules will be required and be given an opportunity to price the cost of those rules. 92 MIK SERVICES, INC. EXCLUSIONS Storage Foundations Utility supply PAYMENT TERMS: 90% NET 30 Days, 10% Retainage up to a maximum of 120 days. SHIPMENT: Shipment can be made 11-13 weeks after receipt of final drawing approval and release for manufacture. All shipments are F.O.B. factory with full freight allowed to the jobsite. All claims for damage or loss during shipment shall be initiated by the purchaser. SERVICE: Field service is included as specified and called out above. TAXES: This proposal does not include any sales or use taxes of any kind. VALIDITY: This proposal is firm for 60 days after which it is subject to withdrawal or change without notice. INSTALLATION: Installation will require four (4) weeks after all materials are delivered to the jobsite. This quotation is based on one mobilization. PRICE $119,325.00 If you have any questions regarding this scope, please contact me at our Coral Springs office. Very truly yours, MKI SERVICES INC W. Ben McDorman 93 West Regional Wastewater Facility Grit Removal INDIAN RIVER COUNTY DEPARTMENT OF UTILITY SERVICES GRIT CLEANSE FINAL PRODUCT GRIT SNAIL FINAL PRODUCT `Hydro The Grit Cleanse unit removes more grit and sand and Tess Organic Material thus reducing Odors and annual cost for emptying the collection dumpster. Total Solids removed increased by53%. Volatile solids removed decreased by 47%. cta# Solids Volatile Solids Test Report 4B GritOe ans. ASH SkirryCup ASH 41 GAtOcans* DRY Slimyeup DRY 4 NEW GRIT CLEANSE V Screw Auger OLD GRIT SNAIL Belt with Flights The Grit Cleanse Unit uses a Screw Auger to remove Grit The Grit Snail uses a Belt with flights on a rotating Drum to remove the Grit 4,4 3 Departmental Item INDIAN RIVER COUNTY, FLORIDA DEPARTMENT OF UTILITY SERVICES Date: May 13, 2019 To: Jason E. Brown, County Administrator From: Vincent Burke, P.E., Director of Utility Services Prepared By: Arjuna Weragoda, P.E., Capital Projects Manager Subject: North Sebastian Septic to Sewer (S2S) Phase 1, Final Completion and the adoption of Resolution No. IV BACKGROUND On June 20, 2017, the Indian River County Board of County Commissioners (BCC) approved the adoption of Resolution 1 (2017-063) and Resolution II (2017-064) for the benefitting property owners in the North Sebastian Septic to Sewer Phase 1 sewer project in Sebastian. On July 18, 2017, the BCC adopted Resolution 111 (2017-073), confirming the special assessments in connection with the sewer. ANALYSIS After the adoption of Resolution III (2017-073), the notice to proceed was issued on August 10, 2017. The North Sebastian Septic to Sewer (S2S) Phase 1 area has 61 "parent" parcels (Map ID No's) benefitting from the sewer main. Please note that Map ID No's 45, 48, 53, 58 and 60 are office condominiums and, as such, contain sub parcels, or "child" parcels, with multiple owners (or 115 parcels/units). The parcels vary in size from the largest parcel at approximately 17 -acres to the smallest parcel at 0.13 acres. See Attachment 4 for an area map. Out of the 61 parent parcels, three (3) parcels were left out of the preliminary assessment roll _(or 112 parcels/units) and were excluded (not benefitting) from previous sewer assessment calculations for the following reasons: Map ID No. Parcel ID. Reason 39 30383000009000000000.1 City of Sebastian Cemetery 40 30393100001000000002.9 City of Sebastian Cemetery (TIITF/STATE OF FLORIDA) 41 30393100001000000002.3 Vacant Land, can connect to centralized sewer on Indian River Drive The total construction cost was estimated at $2,977,931.58 based on competitive bids. Based on Option 11 of the funding allocations approved by BCC and utilizing the Hydraulic Fair Share (HFS) Allocation method, the capital cost ranges between $4,989.12 and $374,183.86 per "parent" parcel based on a single or a multiple equivalent residential unit (ERU) allocation. The sewer portion of the project was substantially completed in September 2018. Final completion was delayed due to the construction of the watermain and the close-out of the Florida Department of Transportation (FDOT) right-of-way permit. The table below summarizes the authorized project cost and actual project cost. 94 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@E80D12A5\@BCL@E80D12A5.docx Item Description Estimated Construction Cost at Resolution III Actual Project Cost at the end of Project Sewer $ 2,914,888.58 $ 2,710,749.71 Water $ 63,043.00 $ 62,891.00 Administrative Cost $2,236.80 $ 2,800.00 TOTAL $ 2,977,931.58 $ 2,776,440.71 On December 20, 2016, the BCC also approved the sliding scale impact fee cost subsidy to help entice property owners with existing structures within the North Sebastian Phase 1 Septic to Sewer area to connect. Year Subsidized Cost Impact fee paid by IRC Impact fee/Property Owner Responsibility 1 100 % $2,796.00 $ 0.00 2 80 % $2,236.80 $ 559.20 3 60 % $1,677.60 $1,118.40 4 40 % $1,118.40 $1,677.60 5 20 % $ 559.20 $2,236.80 6 0 % $ 0.00 $2,796.00 Timothy Rose Contracting has completed the construction of the North Sebastian Phase 1 Septic to Sewer project successfully and under budget, and is requesting a final payment and release of retainage. To date, Timothy Rose Contracting, Inc. has been paid $2,659,743.22. Payment in the amount of $113,897.49, including release of retainage, will complete the county's obligation to the contractor. Florida Department of Environmental Protection (FDEP) clearance has been obtained, and upon approval of this Resolution IV, benefitting parent/child parcels can connect to the centralized sewer system. FUNDING Funds for this project are derived from multiple funding sources. The watermain is funded from capital funding. Capital fund revenues are generated from impact fees. Furthermore, new growth has created the need for the expansion or construction of the facilities, and that new growth will benefit from the expansion or construction of the facilities. The sewer portion is funded from the assessment fund. Assessment revenues are generated from assessments paid by the benefitting property owners. Description Account Number Amount North County Water Main 472-169000-19518 $ 2,473.00 North Sebastian Septic to Sewer -Phase 1- Retainage 473-206000-15501 $108,403.59 North County Water Main —Retainage 472-206000-19518 $ 3,020.90 95 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@E80D12A5\@BCL@ E80D12A5.docx RECOMMENDATION Staff requests authorization from the Board of County Commissioners for the following: a. Adopt Resolution IV and the Final Assessment Roll. b. For benefitting parcels above in Final Assessment Roll, allow property owners to finance the capital cost up to 10 years, payable in ten equal yearly installments at an annual interest rate of 2.00% as approved by BCC. c. Approve application for Payment No. 6, Final Pay, in the amount of $113,897.49, to Timothy Rose Contracting, which will release any further obligations of the County from the Contractor. LIST OF ATTACHMENTS: 1. As -built Resolution (Resolution No. IV) and Final Assessment Roll (40 Pages) 2. Change Order No. 1 -FINAL 3. Pay Application No. 6 4. Assessment Area Map 96 C:\Users\legistar\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@E80D12A5\@BCL@ E80D12A5.docx As Built (Final Reso.) North Sebastian Septic to Sewer [S2S] Phase 1 RESOLUTION NO. 2019- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, CERTIFYING "AS -BUILT" COSTS IN CONNECTION WITH A SEWER MAIN EXTENSION TO SERVE CERTAIN PROPERTIES LOCATED ALONG THE EAST SIDE OF U.S. HIGHWAY 1 BETWEEN 13230 AND 14410 U.S. HIGHWAY 1, AND INCLUDING 12920 AND 12950 U.S. HIGHWAY 1 WITHIN THE UNINCORPORATED BOUNDARY OF INDIAN RIVER COUNTY; AND CERTAIN PROPERTIES ALONG THE EAST SIDE OF U.S. HIGHWAY 1 WITHIN THE MUNICIPAL BOUNDARY OF THE CITY OF SEBASTIAN BETWEEN 13100 AND 1614 U.S. HIGHWAY 1, INCLUDING CERTAIN PROPERTIES ALONG JACKSON STREET, MADISON STREET, DAVIS STREET, N. CENTRAL AVENUE (SOUTH OF JACKSON STREET) AND INCLUDING 1637 AND 1727 N. INDIAN RIVER DRIVE (NORTH SEBASTIAN SEPTIC TO SEWER [S2S] PHASE 1 PROJECT); PROVIDING FOR FORMAL COMPLETION DATE, AND DATE FOR PAYMENT WITHOUT PENALTY AND INTEREST. WHEREAS, the Board of County Commissioners of Indian River County ("Board") determined that a sewer main extension to serve certain properties located along the east side of U.S. Highway 1 between 13230 and 14410 U.S. Highway 1, and including 12920 and 12950 U.S. Highway 1 within the unincorporated boundary of Indian River County; and certain properties along the east side of U.S. Highway 1 within the municipal boundary of the City of Sebastian between 13100 and 1614 U.S. Highway 1, including certain properties along Jackson Street, Madison Street, Davis Street, N. Central Avenue (South of Jackson Street) and including 1637 and 1727 N. Indian River Drive (North Sebastian Septic to Sewer [S2S] Phase 1 Project) is necessary to promote the public welfare of the county; and WHEREAS, on Tuesday, July 18, 2017, the Board held a public hearing at which time and place the owners of property to be assessed had the opportunity to appear before the Board to be heard as to the propriety and advisability of making such improvements; and WHEREAS, after such public hearing was held the Board adopted Resolution No. 2017- 073, which confirmed the special assessment cost of the project to the property specially benefited by the project in the amounts listed in the attachment to that resolution; and WHEREAS, now that the project has been completed, the Director of Utility Services has certified the actual "as -built" cost to be less than the cost in confirming Resolution No. 2017-073, 97 RESOLUTION NO. 2019 - NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, as follows: 1. To avoid interest and penalty charges, payment may be made within ninety days after passage of this resolution (Resolution No. 2019- ). 2. Payments bearing interest at the rate of 2.00% per annum may be made in ten annual installments, the first to be made twelve months from the due date. The due date is the date of passage of this resolution. 3. The final assessment roll for the project listed in Resolution No. 2017-073 shall be as shown on the attached Exhibit "1." 4. The assessments, as shown on the attached Exhibit "1," shall stand confirmed, and will remain legal, valid, and binding first liens against the property against which such assessments are made until paid. 5. The assessments shown on Exhibit "1," attached to Resolution No. 2017-073, were recorded by the County on the public records of Indian River County, and the lien shall remain prima facie evidence of its validity. The resolution was moved for adoption by Commissioner , and the motion was seconded by Commissioner , and, upon being put to a vote, the vote was as follows: Chairman Bob Solari Vice Chairman Susan Adams Commissioner Joseph E. Flescher Commissioner Tim Zorc Commissioner Peter D. O'Bryan The Chairman thereupon declared the resolution duly passed and adopted this day of May, 2019. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Attest: Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller By By Bob Solari, Chairman Deputy Clerk Approved for form and legal sufficiency: Dylan Reingold, County Attorney 98 Parcel # 30382100001999900029.0 Assessment= $8,586.76 Owner RIVERWALK VILLAGE INC Secondary Owners Map ID : 1 Secondary Owners Mailing Address 1616 N US HIGHWAY 1 Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-178 COM AT THE INT OF THE E R/W LI - NE OF NEW US HWY 1 AND THE S R/W LINE OF 9TH ST; RUN SLY ALONG THE E R/WLINEOF, NEW US HWY 1 A DIST OF 1185.13 FT TO PO - B: FROM SAID POB RUN ELY ON A LINE P ARA WITH THE S BDY OF 9TH STA Date Updated: Site Address 1614 US HIGHWAY 1 5/6/2019 Parcel # 30383000002001000004.1 Assessment= $4,293.38 Owner VARI, ATTILA T AND HEATHER E Secondary Owners Map ID: 2 Secondary Owners Mailing Address 285 RAVENNA DR Hydraulic Fair Share: 1 LONG BEACH CA 90803 Legal INDIAN RIVER HILLS SUB PBI 4-51 THE SLY 25.0 FT OF LOT 4 BEING - A STRIP 25.0 WIDE LYING NLY OF AND IMME DIATELY ADJACENT TO SIDE LINE BETWEEN LO , TS 4 & 5 NLY 50.0 FT OFLOT 5 BEING A - STRIP 50 FT WIDE LYING S OF & IM Date Updated: Site Address 1620 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900028.0 Assessment= $4,293.38 Owner RIVERWALK VILLAGE INC Secondary Owners Map ID: 3 Secondary Owners Mailing Address 1616 N US HIGHWAY 1 Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-179 THAT PART OF WAUREGAN LYING E - OF RY; S OF 9 TH ST & BETWEEN NEW US HWY 1 & N CENTRAL AVE DESC AS FOLL; COM AT , SE COR OF INTERSECTION OF NEW US HWY 1 & - 9TH ST RUN 59 DEG 57 MIN 30SEC EAL 0 GN E R/W LINE OF NEW US HWY Date Updated: Site Address US HIGHWAY 1 5/6/2019 11Page Exhibit 1 99 Parcel # 30383000002001000004.0 Assessment= $4,293.38 Owner JMH VENTURES CORPORATION Secondary Owners Map ID : 4 Secondary Owners Mailing Address PO BOX 780832 Hydraulic Fair Share: 1 SEBASTIAN FL 32978 Legal INDIAN RIVER HILLS SUB PBI 4-51 NLY 75 FT OF LOT 4 SLY & IMMED - IATELY ADJ TO SIDE LOT LINE BETWEEN LOTS 3 & 4 ASR BK 279 PP420BLK 1 Date Updated: Site Address 1624 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900027.0 Assessment= $4,293.38 Owner FISH, GLENN Secondary Owners Map ID: 5 Secondary Owners Mailing Address 6007 INNES TRACE RD Hydraulic Fair Share: 1 LOUISVILLE KY 40222-6004 Legal TOWN OF WAUREGAN , PBB 1-178 POR OF PART OF WAUREGAN BETWEE - N RY & S OF 9TH ST; BEING A LOT LOCATED BETWEEN N CENTRAL AVE & NEW US HWY 1 AS , R BK 51 PP 257 Date Updated: Site Address US HIGHWAY 1 5/6/2019 Parcel # 30383000002001000002.0 Assessment= $4,293.38 Owner STRUNK, GLENN A AND DOROTHY Secondary Owners Map ID: 6 Secondary Owners Mailing Address 2 SEA GULL AVE Hydraulic Fair Share: 1 VERO BEACH FL 32960-5213 Legal INDIAN RIVER HILLS SUB PBI 4-51 LOT 2 & SWLY 80 FT OF LOT 12 AS-RBK64 PP 289 BLK 1 Date Updated: Site Address 1632 N CENTRAL AV 5/6/2019 21 P a g e Exhibit 1 100 Parcel # 30382100001999900026.0 Assessment= $8,586.76 Owner STRUNK, GLENN AND DOROTHY Secondary Owners Map ID : 7 Secondary Owners Mailing Address 916 17TH ST Hydraulic Fair Share: 2 VERO BEACH FL 32960 Legal TOWN OF WAUREGAN , PBB 1-178 POR OF PART OF WAUREGAN BETWEE - N RY & S OF 9TH ST; BEING A LOT LOCATED BETWEEN N CENTRAL AVE & NEW US HWY 1 AS , R BK 51 PP 249 Date Updated: Site Address 1640 US HIGHWAY 1 5/6/2019 Parcel # 30383000002001000011.0 Assessment= $4,293.38 Owner MC CANN, SANDRA CALVIN Secondary Owners Map ID: 8 Secondary Owners Mailing Address 1637 INDIAN RIVER DR Hydraulic Fair Share: 1 SEBASTIAN FL 32958-3854 Legal INDIAN RIVER HILLS SUB PBI 4-51 LOT 11 BLK 1 LOT 1 BLK 2 & ALS - 0 INCL THAT POR OF ABAN R/W IND RIV DR P ER THE CITY OF SEB RES #R-01-52 AS DESC , IN OR BK 1417 PG 2405; ALSO INCL LOT 1 B - LK 1 Date Updated: Site Address 1637 INDIAN RIVER DR 5/6/2019 Parcel # 30382100001999900025.0 Assessment= $4,293.38 Owner STRUNK, GLENN A AND DOROTHY Secondary Owners Map ID: 9 Secondary Owners Mailing Address 2 SEAGULL AVE Hydraulic Fair Share: 1 VERO BEACH FL 32963 Legal TOWN OF WAUREGAN , PBB 1-178 FROM THE SE COR OF US #1 & 9TH - ST; RUN S 9 DEG 57 MIN 30 SEC E 835.15 FT ALONG E R/W OF US #1 TO POB; TH S 9 D , EG 57 MIN 30 SEC E 50 FT ALONG R/W THS -88 DEG 06 MINE 124.79 FTTOWR/WN CE NTRAL AVE TH N ALONG SAID Date Updated: Site Address US HIGHWAY 1 5/6/2019 3Page Exhibit 1 101 Parcel # 30382100001999900024.0 Assessment= $4,293.38 Owner STRUNK, GLENN A AND DOROTHY Secondary Owners Map ID : 10 Secondary Owners Mailing Address 2 SEAGULL AVE Hydraulic Fair Share: 1 VERO BEACH FL 32963 Legal TOWN OF WAUREGAN , PBB 1-178 FROM THE SE COR OF US NO1&9-THST RUNS 9 DEG 06 MIN W 142.09 FT TO POB AS IN R BK 312 PP 456. Date Updated: Site Address US HIGHWAY 1 5/6/2019 Parcel # 30382100001999900014.0 Assessment= $25,760.28 Owner KELLY, RICHARD A & CATHERINE L Secondary Owners Map ID: 11 Secondary Owners Mailing Address 1644 N CENTRAL AVE Hydraulic Fair Share: 6 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-179 PART OF SEC 30; FLEMING GRANT - AS ORBK41P P 292 & PART E OF RY AS IN D BK 46 PP 110 AND ALSO INCL PART OFLO,T6MO RE PART DESC AS FOLL FR INT OF N - LINE OF IR HILLS & FLEMING GRANT LINE F OR POB RUN N 45 DEG 09 MIN 00 Date Updated: Site Address 1644 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900022.0 Assessment= $4,293.38 Owner STRUNK, GLENN A AND DOROTHY H Secondary Owners Map ID: 12 Secondary Owners Mailing Address 2 SEAGULL AVE Hydraulic Fair Share: 1 VERO BEACH FL 32960-5213 Legal TOWN OF WAUREGAN , PBB 1-178 COM AT SE COR OF US #1 & 9TH S - T; CITY OF 5 EBASTIAN; RUN S 9 DEG 57 MIN 30 SEC E ALONG E R/W SAID US#1; DIST OF , 300 FT TO POB TH CONT ALONG SAID E R/W - 485.18 FT THRUN S88DEG 6MIN EO N A LINE PARALELL TO 9TH ST 14 Date Updated: Site Address 1623 N CENTRAL AV 5/6/2019 41 P a g e Exhibit 1 102 Parcel # 30382100001999900013.0 Assessment= $4,293.38 Owner SWANIK, JAMES • Secondary Owners Map ID : 13 Secondary Owners Mailing Address 1945 5TH CT Hydraulic Fair Share: 1 VERO BEACH FL 32960 Legal TOWN OF WAUREGAN , PBB 1-179 PART OF SEC 30 FLEMING DR AS D - BK 12 PP 62 & D BK 25; PP 571 & D BK 3 0 PP 131 & D BK 31 PP 91, LESS BERGBOM A, S R B K41PP292 LESS LOT 100 X 150 FT - AS DESC IN OR BK 366 PP 455 & LESS TO B ERGBOM AS IN OR BK 41 PP 292 Date Updated: Site Address 1654 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900012.0 Assessment= $4,293.38 Owner HALL, HAROLD AND CHRISTINE L Secondary Owners Map ID: 14 Secondary Owners Mailing Address 8925 107TH AVE Hydraulic Fair Share: 1 VERO BEACH FL 32967 , Legal TOWN OF WAUREGAN , PBB 1-179 PART OF SEC 30; FLEMING GRANT; - BEING LOT 10 0 FTX 150 FT AS DESC IN OR BK 366 PP 455 Date Updated: Site Address 1662 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900021.0 Assessment= $4,293.38 Owner RDP 10 LLC Secondary Owners Map ID: 15 Secondary Owners Mailing Address 140 E MORSE BLVD #J Hydraulic Fair Share: 1 WINTER PARK FL 32789 Legal TOWN OF WAUREGAN , PBB 1-178 NLY 300 FT; MEASURED ALONG E R - /W LINE OF N EW US HWY 1 OF THAT PART OF WAUREGAN LYING E OF RY & SOF9THST;LY,ING BETWEEN NEW US HWY 1 & N CENTRAL AVE - LESS ELY 100 FT THEREOF AS R BK 36 PP 316, ALSO DESC AS FOLL; BE Date Updated: Site Address 1676 US HIGHWAY 1 5/6/2019 51 P a g e Exhibit 1 103 Parcel # 30382100001999900020.0 Assessment= $4,293.38 Owner SYPHER, RONALD Secondary Owners Map ID: 16 Secondary Owners Mailing Address 1683 N CENTRAL AVE Hydraulic Fair Share: 1 SEBASTIAN FL 32958-3807 Legal TOWN OF WAUREGAN , PBB 1-179 BEG AT INTERSECTION OF E R/W L- INE OF NEW U S HWY 1 & S R/W LINE OF 9TH ST; TH RUN ELY ALONG S R/W LINEOF9THS,T29 3.59 FT TO THE INTERSECTION OF 9TH S - T & N CENTRAL AVE TH RUN SLY ALONG W LI NE OF N CENTRAL AVE 153.5 Date Updated: Site Address 1683 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900011.1 Assessment= $17,173.52 Owner INDIAN RIVER RV INC Secondary Owners Map ID: 17 Secondary Owners Mailing Address 1698 N CENTRAL AVE Hydraulic Fair Share: 4 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB1-179 THAT PART OF WAUREGAN LYING E 0 - F N CENTRAL AVE & S OF 9TH ST DESC AS FO LL; BEG AT INT OF S R/W OF 9TH ST&WLY ,LIN E OF AUGUST PARK SUB (SAME BEING FLEM - ING GRANT LINE) AS IN PBS 1-19 TH RUN 5 WLY ALONG S R/W OF 9TH S Date Updated: Site Address N CENTRAL AV 5/6/2019 Parcel # 30382100001999900018.0 Assessment= $4,293.38 Owner VICTORIA-WILLIAM COMPANY Secondary Owners Map ID: 18 Secondary Owners Mailing Address 6945 49TH ST Hydraulic Fair Share: 1 VERO BEACH FL 32967 Legal TOWN OF WAUREGAN , PBB 1-179 BEG AT THE INT OF THE E R/W LI - NE OF NEW US HIGHWAY NO 1 & THE S R/W OF NINTH ST; TH RUN ELY ALONG THE SR/W LI,NE0 F NINTH ST A DIST OF 293.59 FT TO TH - E INT OF NINTH ST & N CENTRAL AVE FO R PO B TH RUN SLY ALONG THE W Date Updated: Site Address 1697 N CENTRAL AV 5/6/2019 61 P a g e Exhibit 1 104 Parcel # 30382100001999900011.0 Assessment= $8,586.76 Owner INDIAN RIVER RV INC Secondary Owners Map ID: 19 Secondary Owners Mailing Address 1698 N CENTRAL AVE Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-179 & PBI 1-19; COM INT OF S R/W 0-FDAVIS ST& WLY LINE OF AUGUST PARK SUB (SAME BEING FLEMING GRANT LINE); TH S 5 , 6 DE G 03 MIN 35 SEC W ALONG S R/W LINE 0 - F DAVIS STA DIST OF 16.30 FT TO POB TH CONT S 56 DEG 03 MIN 35 S Date Updated: Site Address 1698 N CENTRAL AV 5/6/2019 Parcel # 30383000001004000011.0 Assessment= $8,586.76 Owner SMITH, DALE S AND CYNTHIA A Secondary Owners Map ID: 20 Secondary Owners Mailing Address 197 FULLERTON RD Hydraulic Fair Share: 2 DERRICK CITY PA 16727-1213 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOT 11 LESS HWY R/W & LOTS 12 & - 13 BL K4 Date Updated: Site Address DAVIS ST 5/6/2019 Parcel # 30383000001004000014.0 Assessment= $4,293.38 Owner SMITH, DALE S AND CYNTHIA A Secondary Owners Map ID: 21 Secondary Owners Mailing Address 197 FULLERTON RD Hydraulic Fair Share: 1 DERRICK CITY PA 16727-1213 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOT 14 BLK 4 TOGETHER WITH WLY 1-/2 OF ADJ ABND ALLEY PER CITY OF SEBASTI AN ORD # 0-83-16 Date Updated: Site Address DAVIS ST 5/6/2019 71 Page Exhibit 1 105 Parcel # 30383000001003000001.0 Assessment= $4,293.38 Owner SEBASTIAN MASONIC LODGE NO 232 Secondary Owners Map ID : 22 Secondary Owners Mailing Address PO BOX 780193 Hydraulic Fair Share: 1 SEBASTIAN FL 32978-0193 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 1 TO 10 INC BLK 3 TOGETHER - WITH E LY 1/2 OF ADJ ABND ALLEY PER CITY OF SEBASTIAN ORDINANCE # 0-83-16 Date Updated: Site Address 1715 N CENTRAL AV 5/6/2019 Parcel # 30382100001999900010.0 Assessment= $4,293.38 Owner MCBRIDE, HAROLD R JR (LE) Secondary Owners DELVIN, LINDA (1/4) GIBLIN, LAURA (1/4) Map ID: 23 Secondary Owners MOBLEY, CRAIG (1/4) MOBLEY, ERIC (1/4) Mailing Address 616 DAVIS ST Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-179 COM AT A PT WHERE THE FLEMING - GRANT LINE IN TERSECTS CENTRAL AVE OR THE OLD DIXIE HWY; IN THE TOWN OF SEBASTIAN , ; TH GO S 338 FT MORE OR LESS TO AN IRO - N POST WHERE CENTRAL AVE IS INTERSECT ED BY 9TH ST FOR THE POB TH G Date Updated: Site Address 616 DAVIS ST 5/6/2019 Parcel # 30393100001000000005.4 Assessment= $4,293.38 Owner FAIRCHILD, BRIAN J Secondary Owners Map ID: 24 Secondary Owners Mailing Address 86A CAMPVILLE RD Hydraulic Fair Share: 1 NORTHFIELD CT 6778 Legal AUGUST PARK SUB ESTATE OF PBS 1-19 PART OF LOT 5 AS D BK 26 PG 85 Date Updated: Site Address 612 DAVIS ST 5/6/2019 Wage Exhibit 1 106 Parcel # 30393100001000000004.2 Assessment= $8,586.76 Owner NILSSON, ROBERT AND TERESA Secondary Owners Map ID : 25 Secondary Owners Mailing Address 608 DAVIS ST Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal AUGUST PARK SUB ESTATE OF PBS 1-19 A POR OF LOTS 4 & 5 BEING MORE - PART DESC AS FOLL • COM AT INT OF WLY R/ W LINE OF OLD DIXIE HWY & NLY R/W LINE 0 , F 9TH ST; TH RUN N 26 DEG 44 MIN 00 SEC - W ALONG SAID WLY R/W LINE 141 .21 FT Date Updated: Site Address 608 DAVIS ST 5/6/2019 Parcel # 30383000001004000002.0 Assessment= $4,293.38 Owner KRASCO, LESLIE Secondary Owners Map ID: 26 Secondary Owners Mailing Address 5688 HOLLY LN Hydraulic Fair Share: 1 JUPITER FL 33458 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 2,3 & LOT 4; LESS HWY R/W & - LOT 5 LESS HWY R/W BLK 4 Date Updated: Site Address 1716 US HIGHWAY 1 5/6/2019 Parcel # 30383000001004000001.0 Assessment= $4,293.38 Owner KRASCO, LESLIE Secondary Owners Map ID: 27 Secondary Owners Mailing Address 5688 HOLLY LN Hydraulic Fair Share: 1 JUPITER FL 33458 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOT 1 BLK 4 TOGETHER WITH WLY 1/ - 2 OF ADJ ABND ALLEY PER CITY OF SEBASTIA N ORDINANCE # 0-83- 16 Date Updated: Site Address MADISON ST 5/6/2019 91 P a g e Exhibit 1 107 Parcel # 30382100001999900009.0 Assessment= $4,293.38 Owner NILSSON, ROBERT AND TERESA Secondary Owners Map ID: 28 Secondary Owners Mailing Address 608 DAVIS ST Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-179 A POR OF FLEMING GRANT SEC 30 - MORE PART DES C AS FOLL; BEG AT A PT WHER E FLEMING GRANT LINE INTERSECTS N CENTRA, L AV E TH S 22 DEG 16 MIN 05 SEC E ALONG - E R/W OF N CENT AVE TO A PT WHICH 15 13 8 FT N OF INTERSECTION OF Date Updated: Site Address 608 DAVIS ST 5/6/2019 Parcel # 30383000001005000011.0 Assessment= $4,293.38 Owner NEVAREZ, PEDRO & Secondary Owners HUITRON, GLORIA Map ID: 29 Secondary Owners Mailing Address 7340 57TH ST Hydraulic Fair Share: 1 VERO BEACH FL 32967 Legal OCEAN BREEZE HEIGHTS SUB - BLK 5 LOT 11 PBI 2-7 Date Updated: Site Address 704 MADISON ST 5/6/2019 Parcel # 30383000001005000012.0 Assessment= $8,586.76 Owner CITY OF SEBASTIAN Secondary Owners Map ID: 30 Secondary Owners Mailing Address 1225 MAIN ST Hydraulic Fair Share: 2 SEBASTIAN FL 32958-4165 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 12 & 13 BLK 5 & INCA PORT - OF ABN D ALLEY ABUTTING LOT 13 PER CITY 0 F SEBASTIAN ORD #0- 092-10 Date Updated: Site Address MADISON ST 5/6/2019 101Page Exhibit 1 108 Parcel # 30383000001002000009.0 Assessment= $4,293.38 Owner CITY OF SEBASTIAN Secondary Owners Map ID : 31 Secondary Owners Mailing Address 1225 MAIN ST Hydraulic Fair Share: 1 SEBASTIAN FL 32958-4165 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 9 & 10, BLK 2 & INCA PORT - OF ABN D ALLEY ABUTTING SAID LOTS PER CIT Y OF SEBASTIAN ORD #0-92-10 Date Updated: Site Address MADISON ST 5/6/2019 Parcel # 30383000001005000003.0 Assessment= $4,293.38 Owner NEVAREZ, PEDRO & Secondary Owners HUITRON, GLORIA Map ID: 32 Secondary Owners Mailing Address 7340 57TH ST Hydraulic Fair Share: 1 VERO BEACH FL 32967 Legal OCEAN BREEZE HEIGHTS SUB - BLK 5 LOTS 3 & 4 PBI 2-7 Date Updated: Site Address 711 JACKSON ST 5/6/2019 Parcel # 30383000001005000001.0 Assessment= $4,293.38 Owner 707J LLC Secondary Owners Map ID: 33 Secondary Owners Mailing Address 707 JACKSON ST Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 1 & 2 BLK 5 & INC APORTOF -ABND ALLEY ABUTTING LOT 1 PER CITY OF S EBASTIAN ORD #0-92-10 Date Updated: Site Address 707 JACKSON ST 5/6/2019 111 P a g e Exhibit 1 109 Parcel # 30383000001002000001.0 Assessment= $4,293.38 Owner CITY OF SEBASTIAN Secondary Owners Map ID: 34 Secondary Owners Mailing Address 1225 MAIN ST Hydraulic Fair Share: 1 SEBASTIAN FL 32958-4165 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 1 TO 8 INC & INC A PORT OF - ABND A LLEY ABUTTING SAID LOTS PER CITY 0 F SEBASTIAN ORD #0- 92-10 Date Updated: Site Address 1805 CENTRAL AV 5/6/2019 Parcel # 30393100001000000003.5 Assessment= $4,293.38 Owner HOCH REBECCA S (LE) Secondary Owners HOSH RACHEL S Map ID: 35 Secondary Owners Mailing Address 99 CARMEN ST Hydraulic Fair Share: 1 MELBOURNE FL 32951-3836 Legal AUGUST PARK SUB ESTATE OF PBS 1-19 BEG AT CONCRETE MARKER ON N LINE OF LOT 3 291.5 FT W OF NE COR OF LOT 3 TH RUN S ON W BDY OF PROPERTY DESC IN D BK 88 PG 88 A DIST 139.82 FT TO AN IRON PIPE FOR POB Date Updated: Site Address 1724 N CENTRAL AV 5/6/2019 Parcel # 30383000001006000000.2 Assessment= $4,293.38 Owner HART, MARIA Secondary Owners Map ID: 36 Secondary Owners Mailing Address 1546 N US HIGHWAY 1 Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 PART OF TRACT A AS FOLL: BEG AT - NW COR OFLOT 5BLK6 RUN N 93.20 FT TO NW COR OF TRACT A TH SELY ALONG N BDY 0 ,FTRACT ATOPTDUE NOFNECOR OFLOT 5-;THSTONE COR OF LOT 5; W 50 FT TO PO B Date Updated: Site Address 710 JACKSON ST 5/6/2019 121Page Exhibit 1 110 Parcel # 30383000001006000000.1 Assessment= $8,586.76 Owner HART, MARIA Secondary Owners Map ID : 37 Secondary Owners Mailing Address 1546 N US HIGHWAY 1 Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 BLK 6 LOTS 1, 2, 3, 4 & TRACT A LESS THAT DESC POR CONVEYED IN D BK 72 PG 351 BLK 6 & INC A POR OF LOT 1 TOWN OF WAUR EGAN IN PBS 6-32 BEING MORE PART DESC AS COM AT CAPPED 4 INCH IRON PIPE LA BELED AS PRM ON SAID PLAT OF 0 Date Updated: Site Address 708 JACKSON ST 5/6/2019 Parcel # 30383000001001000001.0 Assessment= $4,293.38 Owner HALL, JERRY S AND MARSHA G Secondary Owners Map ID: 38 Secondary Owners Mailing Address 7711 ROSELAND RD Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal OCEAN BREEZE HEIGHTS SUB PBI 2-7 LOTS 1-2 & 3 BLK 1 AS PREV CONV - EYED I N R BK 227 PP 440; TOG W TOWN OF WAUREGAN PBS 1-179 PART OF GRANT SEC 30 , AS IN R BK 227 PP 41 & ALSO INC ALL OF A - BND ALLEY PER CITY OF SEB RES # R-01-51 D ESC IN OR BK 1417 PP Date Updated: Site Address 698 JACKSON ST 5/6/2019 Parcel # 30382100001000000025.1 Assessment= $8,586.76 Owner CITY OF SEBASTIAN Secondary Owners Map ID: 42 Secondary Owners Mailing Address 1225 MAIN ST Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-178-179 PART OF LOT 25; LYING E OF - US NO 1 DESC AS FOLL; BEG ON NELY FLEMI NG GRANT LINE IN SEC 30 AT A CONCRETE MO, NUME NT MARKING BDRY BETWEEN LOTS 25 & 26 - TH SWLY ALONG SAID BDRY BETWEEN SA ID L OTS 322.38 FT TO ELY R/W Date Updated: Site Address 12900 US HIGHWAY 1 5/6/2019 131Page Exhibit 1 111 Parcel # 30382100001000000025.0 Assessment= $8,586.76 Owner FOUNTAIN TOWERS LLC Secondary Owners Map ID : 43 Secondary Owners Mailing Address 12920 US HIGHWAY 1 Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-178&179 THE NWLY 116.97 FT OF LOT - 25 LYING NELY OFUSHW 1 (OR BK 457 PP 1 86) Date Updated: Site Address 12920 US HIGHWAY 1 5/6/2019 Parcel # 30382100001000000024.0 Assessment= $12,880.14 Owner RIZWI LLC Secondary Owners Map ID: 44 Secondary Owners Mailing Address 8540 SEACREST DR Hydraulic Fair Share: 3 VERO BEACH FL 32963 Legal TOWN OF WAUREGAN , PBB 1-178 PART OF LOT 24 LYING E OF US N - 0 1 DESC AS FOLL: FR A PT ON THE NELY FG LINE IN SEC 30 AT A CONCRETE MON MARKIN , G BD RY BETWEEN LOT 25 & 26 TH SELY ALON - G SAID BDRY 322.38 FT TO ELY R/W OF USNO1 TH NWLY ALONG R/W OF Date Updated: Site Address 12950 US HIGHWAY 1 5/6/2019 Parcel # 30382100001000000023.0 Assessment= $25,760.28 Owner FAMILY CAR WASH CO INC Secondary Owners Map ID: 46 Secondary Owners Mailing Address 101 INNER HARBOUR WAY Hydraulic Fair Share: 6 JUPITER FL 33477 Legal TOWN OF WAUREGAN , PBB 1-75 AND RE -FILED IN PBS 1-178 THE P - OB BEING THE PT OF INT FORMED BY THE ELY R/W OF US HIGHWAY #1 WITH THE NLY BDY L, INE OF LOT 23 FROM SAID POB PROCEED NELY - ALONG THE NLY BDY OF LOT 23 A DIST 0 F 2 07.03 FT TO THE INTERSECT! Date Updated: Site Address 13020 US HIGHWAY 1 5/6/2019 141Page Exhibit 1 112 Parcel # 30382100001000000022.0 Assessment= $8,586.76 Owner PTS OF BREVARD COUNTY INC Secondary Owners Map ID : 47 Secondary Owners Mailing Address PO BOX 4060 Hydraulic Fair Share: 2 DANVILLE IL 61834-4060 Legal TOWN OF WAUREGAN , PBB 1-178 & 179 ALL OF LOT 22 LYINGEOFUSHWY1&WO F FLEMING GRANT LINE AS I N OR BK 555 PG 1886 LESS PORT DESC AS F OLL: COM AT INTERSECTION WITH SLY LINE LOT 22 & ELY R/W US HWY #1 & RUN N 36 DEG 38 MIN 55 SEC W 166.59 FT FT TO Date Updated: Site Address 13050 US HIGHWAY 1 5/6/2019 Parcel # 30382100001000000021.1 Assessment= $12,880.14 Owner SEBASTIAN NORTHPOINT LLC Secondary Owners Map ID: 49 Secondary Owners Mailing Address 8005 BAY ST STE 4 Hydraulic Fair Share: 3 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-178 & 179 THAT PART OF LOT 21 LYIN - G E OF PRESE NT HIGHWAY #1 Date Updated: Site Address 13070 US HIGHWAY 1 5/6/2019 Parcel # 30382100001000000020.2 Assessment= $8,586.76 Owner ZAIDI, SYED IRFAN H (COTRS) AND MUNAWAR SULTANA (COTRS) Secondary Owners Map ID: 50 Secondary Owners Mailing Address 209 AREGA ST Hydraulic Fair Share: 2 SEBASTIAN FL 32958 Legal TOWN OF WAUREGAN , PBB 1-178 & 179 THAT PART OF LOT 20; E 0 - F PRESENT US HW#1 Date Updated: Site Address 13090 US HIGHWAY 1 5/6/2019 151Page Exhibit 1 113 Parcel 4# 30382100001000000019.0 Assessment= $12,880.14 Owner SHALMED LLC Secondary Owners Map ID : 51 Secondary Owners Mailing Address 1302 RIVER REACH DR Hydraulic Fair Share: 3 VERO BEACH FL 32967 Legal TOWN OF WAUREGAN , PBB 1-178 & 179 THAT PART OF LOT 19 LYIN - G E OF PRESE NT US HWY #1 & ALSO INC LOT 18 OF INDIAN RIVER TWIN ESTATES ;JEANS U , NIT PBI 8-31 Date Updated: Site Address 13100 US HIGHWAY 1 5/6/2019 Parcel # 30383600004001000001.0 Assessment= $4,293.38 Owner GERISEB PL Secondary Owners Map ID: 52 Secondary Owners Mailing Address 1515 US HIGHWAY 1 STE 204 Hydraulic Fair Share: 1 SEBASTIAN FL 32958 Legal INDIAN RIVER TWIN ESTATES SUB PBI 8-31 LOT 1 JEANS UNIT & TOWN OF WAUR - EGAN PBS 1-178 & 179 LOT 18 LYING W OF F LEMING GRANT LINE & E OF US HWY #1 Date Updated: Site Address 13230 US HIGHWAY 1 5/6/2019 Parcel # 30382500000004100002.0 Assessment= $322,003.50 Owner ROYAL PALM CORPORATE CENTER AS SOCIATES LTD Secondary Owners Map ID: 54 Secondary Owners Mailing Address 101 PINEAPPLE GROVE WAY Hydraulic Fair Share: 75 DELRAY BEACH FL 33444 Legal ALL THAT PART OF FOLL DESC LAND LYING E - OF US HWY 1 BEG AT SE COR OF INL ET VIE SUB AS PER PLAT THEREOF; THENCE RUN S 74 , DEG 07 MIN W ALONG SOUTH ERN BDRY OF SAI - SUB & ACROSS R/W OF OLD D/H A DIST OF 656.34 FT MORE OR LESS; TO W R/W LINE , OF OLD Date Updated: Site Address 13350 US HIGHWAY 1 5/6/2019 161 Page Exhibit 1 114 Parcel # 30382500000005000005.0 Assessment= $85,867.60 Owner SWEET FEELINGS LLC Secondary Owners Map ID : 55 Secondary Owners Mailing Address 1840 BAYVIEW CT Hydraulic Fair Share: 20 VERO BEACH FL 32963 Legal BEG AT THE INTERSECTION OF THE S BDRY LI - NE OF VAN BERGEN & HENDRYSADDT 0 ROSELA ND; ACCORDING TO PLAT THEREOF IN PBI 3-3 , 9, WITH THE E BDRY LINE OF STRD5 SEC - 8801/207 110 ACCORDING TO SURVEY THEREO F RECORDED IN PL ATBK4PP63;THRUNN ,41 Date Updated: Site Address 13480 US HIGHWAY 1 5/6/2019 Parcel # 30382500000002000003.3 Assessment= $94,454.36 Owner JUNO ROAD REALTY LLC Secondary Owners Map ID: 56 Secondary Owners Mailing Address 910 GILPIN AVE Hydraulic Fair Share: 22 WILMINGTON DE 19806 Legal FOR A PT OF COMMENCE BEGIN AT INTERSECT! - ON OF THE SLY R/W LINE OF BAY ST (A/K/A 110TH ST) & TH ELY R/W LINE OF US , 1 (ST RD #5); TH RUN S 15 DEG 1 5 MIN 59 - SEC E ALONG SAID R/W LINE OF US #1 A DIST OF 965.66 FT TO THE PO 8; THENCE RUN , N 43 DEG 36 MI Date Updated: Site Address 13700 US HIGHWAY 1 5/6/2019 Parcel # 30382500000002000003.2 Assessment= $8,586.76 Owner NATIONAL RETAIL PROPERTIES LP Secondary Owners Map ID: 57 Secondary Owners Mailing Address 450 S ORANGE AVE STE 900 Hydraulic Fair Share: 2 ORLANDO FL 32801 Legal A POR OF LAND LYING IN SEC 25 TWP 30 S R - GE 38 E BEING MORE PART DESC AS FOLL; FO R A PT OF COM BEGIN AT THE INT OF THE SL , Y R/W LINE OF BAY ST (A /K/A 110TH ST) & - THE ELY R/W LINE OF US HWY NO ONE (SR N0 5) TH RUN S 15 DEG 15 MIN 59 SEC E ALO, NG Date Updated: Site Address 13800 US HIGHWAY 1 5/6/2019 171Page Exhibit 1 115 Parcel # 30382500000002000003.1 Assessment= $17,173.52 Owner BAY STREET SEBASTIAN LLC Secondary Owners Map ID : 59 Secondary Owners Mailing Address 1579 ESTUARY TRAIL Hydraulic Fair Share: 4 DELRAY BEACH FL 33483 Legal ALL THAT PART OF LOTS 2-3 & 4 LYING ELY - OF US HWY 1 MORE PART DESC AS FOL L; COM ATA PT ON W BDY OF GOV LOT 2 & 617.80 ,FTNOF SW COR THEREOF; TH N 35 DEG 10 - MIN 00 SEC E 778.47 FT TH S 34 DEG 23 MIN 42 SEC E 37.35 FT TO POB; TH CONT , S 34 DEG 2 Date Updated: Site Address 14000 US HIGHWAY 1 5/6/2019 Parcel # 30382500000002000002.1 Assessment= $17,173.52 Owner CLARITY MEDICAL PROPERTIES LLC Secondary Owners Map ID: 61 Secondary Owners Mailing Address 14410 US HIGHWAY 1 Hydraulic Fair Share: 4 SEBASTIAN FL 32958 Legal COM AT SE COR OF GOV LOT 1 SEC 25-30-38 - TH N ALONG E LINE OF GOV LOT 1 617.80 FT, TH N 35 DEG 10 MIN 00 SEC E 678.12 , FT TO INTER PT OF ELY R/W LINE OF US 1 & - NLY R/W LINE OF OLD ROSELAND RD, A/K/A BAY ST; TH N 15 DEG 21 MIN 20 SEC W 445 , FT TO Date Updated: Site Address 14410 US HIGHWAY 1 5/6/2019 Parcel # Assessment= Owner Secondary Owners Map ID: Secondary Owners Mailing Address Hydraulic Fair Share: Legal Date Updated: Site Address 181Page Exhibit 1 116 Parcel # 30383000010000000001.0 Assessment= $1,022.23 Owner SEA CREST OF SEBASTIAN LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 3717 10TH CT Number ERU's: 5 VERO BEACH FL 32960 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 1 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000002.0 Assessment= $1,022.23 Owner SEA CREST OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 3717 10TH CT Number ERU's: 5 VERO BEACH FL 32960 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 2 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000003.0 Assessment= $1,022.23 Owner SEA CREST OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 3717 10TH CT Number ERU's: 5 VERO BEACH FL 32960 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 3 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 191Page Exhibit 1 117 Parcel # 30383000010000000004.0 Assessment= $1,022.23 Owner SEA CREST OF SEBASTIAN LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 3717 10TH CT Number ERU's: 5 VERO BEACH FL 32960 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 4 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000005.0 Assessment= $1,022.23 Owner SEA CREST OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 3717 10TH CT Number ERU's: 5 VERO BEACH FL 32960 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 5 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000006.0 Assessment= $1,022.23 Owner SEA CREST OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 3717 10TH CT Number ERU's: 5 VERO BEACH FL 32960 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 6 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 201Page Exhibit 1 118 Parcel # 30383000010000000007.0 Assessment= $1,022.23 Owner PRIMARY CARE OF SEBASTIAN LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 13000 US HIGHWAY 1 STE 4 Number ERU's: 5 SEBASTIAN FL 32958 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 7 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000008.0 Assessment= $1,022.23 Owner PRIMARY CARE OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 13000 US HIGHWAY 1 STE 4 Number ERU's: 5 SEBASTIAN FL 32958 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 8 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000009.0 Assessment= $1,022.23 Owner PRIMARY CARE OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 13000 US HIGHWAY 1 STE 4 Number ERU's: 5 SEBASTIAN FL 32958 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 9 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : • Site Address 13000 US HIGHWAY 1 5/7/2019 21I P a g e Exhibit 1 119 Parcel # 30383000010000000010.0 Assessment= $1,022.23 Owner PRIMARY CARE OF SEBASTIAN LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 13000 US HIGHWAY 1 STE 4 Number ERU's: 5 SEBASTIAN FL 32958 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 10 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000011.0 Assessment= $1,022.23 Owner PRIMARY CARE OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 13000 US HIGHWAY 1 STE 4 Number ERU's: 5 SEBASTIAN FL 32958 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 11 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000012.0 Assessment= $1,022.23 Owner PRIMARY CARE OF SEBASTIAN LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 13000 US HIGHWAY 1 STE 4 Number ERU's: 5 SEBASTIAN FL 32958 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 12 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 221Page Exhibit 1 120 Parcel # 30383000010000000013.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 13 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000014.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal • SEA CREST PROFESSIONAL BUILDING CONDO UNIT 14 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000015.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 15 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 231Page Exhibit 1 121 Parcel # 30383000010000000016.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 16 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000017.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 17 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000018.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 18 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 241Page Exhibit 1 122 Parcel # 30383000010000000019.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID : 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 19 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000020.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 20 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 Parcel # 30383000010000000021.0 Assessment= $1,022.23 Owner KP MAES PROPERTIES LLC Secondary Owners Map ID: 45 Secondary Owners Mailing Address 1351 INDIAN MOUND TRAIL Number ERU's: 5 VERO BEACH FL 32963 Legal SEA CREST PROFESSIONAL BUILDING CONDO UNIT 21 OR BK 1597 PP 2809 Sub Name SEA CREST PROFESSIONAL BUILDING CONDO Revision Date : Site Address 13000 US HIGHWAY 1 5/7/2019 i X7,7„77 251Page Exhibit 1 123 Parcel # 30383000011000000001.0 Assessment= $4,293.38 Owner MERCHANT TRUST LLC Secondary Owners Map ID : 48 Secondary Owners Mailing Address 4854 S HARBOR DR #301 Number ERU's: 2 VERO BEACH FL 32967 Legal MERCHANT-RIZWI CONDO UNIT A OR BK 1689 PG 1942 Sub Name MERCHANT-RIZWI CONDO Revision Date : Site Address 13060 US HIGHWAY 1 5/7/2019 Parcel # 30383000011000000002.0 Assessment= $4,293.38 Owner RIZWI, M NASIR AND TABASSUM Secondary Owners Map ID: 48 Secondary Owners Mailing Address 8540 SEACREST DR Number ERU's: 2 VERO BEACH FL 32963 Legal MERCHANT-RIZWI CONDO UNIT B OR BK 1689 PG 1942 Sub Name MERCHANT-RIZWI CONDO Revision Date : Site Address 13060 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000001.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 1 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13262 US HIGHWAY 1 5/7/2019 261Page Exhibit 1 124 Parcel # 30383600006000000002.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID : 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 2 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13260 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000003.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 3 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13258 US HIGHWAY 1 5/7/2019 Parcel 4* 30383600006000000004.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 4 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13256 US HIGHWAY 1 5/7/2019 271 Page Exhibit 1 125 Parcel it 30383600006000000005.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID : 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 5 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13254 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000006.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 6 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13252 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000007.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 7 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13250 US HIGHWAY 1 5/7/2019 281Page Exhibit 1 126 Parcel # 30383600006000000008.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID : 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 8 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13248 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000009.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 9 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13246 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000010.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 10 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13244 US HIGHWAY 1 5/7/2019 29IPage Exhibit 1 127 Parcel # 30383600006000000011.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID : 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 11 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13242 US HIGHWAY 1 5/7/2019 Parcel # 30383600006000000012.0 Assessment= $3,220.04 Owner SAND RIDGE SEBASTIAN LLC Secondary Owners Map ID: 53 Secondary Owners Mailing Address 2945 20TH ST Number ERU's: 9 VERO BEACH FL 32960 Legal SAND RIDGE CENTRE CONDOMINIUM UNIT 12 OR BK 805 PP 1379 Sub Name SAND RIDGE CENTRE CONDOMINIUM Revision Date : Site Address 13240 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000001.0 Assessment= $1,431.13 Owner BRADY, VALERIE Secondary Owners Map ID: 58 Secondary Owners Mailing Address 13830 N US HWY 1 #1 Number ERU's: 4 SEBASTIAN FL 32958 Legal ZALES PLAZA UNIT 1 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13830 US HIGHWAY1 5/7/2019 30IPage Exhibit 1 128 Parcel # 30382500017000000002.0 Assessment= $1,431.13 Owner PELICAN NEST LLC Secondary Owners Map ID : 58 Secondary Owners Mailing Address 13832 US HWY 1 Number ERU's: 4 SEBASTIAN FL 32958 Legal ZALES PLAZA UNIT 2 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13832 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000003.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID: 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 3 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13834 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000004.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID: 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 4 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13836 US HIGHWAY 1 5/7/2019 311 P a g e Exhibit 1 129 Parcel # 30382500017000000005.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID : 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 5 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13838 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000006.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID: 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT6ORBK927PP419 Sub Name ZALES PLAZA Revision Date : Site Address 13840 US HIGHWAY 1 5/7/2019 - - Parcel # 30382500017000000007.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID: 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 7 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13842 US HIGHWAY 1 5/7/2019 321Page Exhibit 1 130 Parcel # 30382500017000000008.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID : 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 8 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13844 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000009.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID: 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 9 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13846 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000010.0 Assessment= $1,431.13 Owner SPOTO, JAMES (TRS) & Secondary Owners SPOTO, CATHY Map ID: 58 Secondary Owners Mailing Address 7 ORION Number ERU's: 4 IRVINE CA 92612 Legal ZALES PLAZA UNIT 10 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13848 US HIGHWAY 1 5/7/2019 331Page Exhibit 1 131 Parcel # 30382500017000000011.0 Assessment= $1,431.13 Owner DONOVAN, RICHARD J and PATRICIA W Secondary Owners Map ID : 58 Secondary Owners Mailing Address 1831 CAYMAN RD E Number ERU's: 4 VERO BEACH FL 32963 Legal ZALES PLAZA UNIT 11 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13850 US HIGHWAY 1 5/7/2019 Parcel # 30382500017000000012.0 Assessment= $1,431.13 Owner DONOVAN, RICHARD J and PATRICIA W Secondary Owners Map ID: 58 Secondary Owners Mailing Address 1831 CAYMAN RD E Number ERU's: 4 VERO BEACH FL 32963 Legal ZALES PLAZA UNIT 12 OR BK 927 PP 419 Sub Name ZALES PLAZA Revision Date : Site Address 13852 US HIGHWAY 1 5/7/2019 Parcel # 30382500012000000001.0 Assessment= $1,431.13 Owner PETERSON, MARK A and MARY LOU Secondary Owners Map ID: 60 Secondary Owners Mailing Address 4280 BERRY RD Number ERU's: 4 GRANT FL 32949 Legal BAY STREET CENTER PHASE I UNIT 1 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7740 BAY ST 5/7/2019 _ -. .. .. 341Page Exhibit 1 132 Parcel # 30382500012000000002.0 Assessment= $1,431.13 Owner BAY STREET PHARMACY INC Secondary Owners Map ID : 60 Secondary Owners • Mailing Address PO BOX 368 Number ERU's: 4 ROSELAND FL 32957 Legal BAY STREET CENTER PHASE I UNITS 2 & 3 0R BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7744 BAY ST 5/7/2019 Parcel # 30382500012000000004.0 Assessment= $1,431.13 Owner BAY STREET PHARMACY INC Secondary Owners Map ID: 60 Secondary Owners Mailing Address PO BOX 368 Number ERU's: 4 ROSELAND FL 32957 Legal BAY STREET CENTER PHASE I UNIT 4 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7746 BAY ST 5/7/2019 Parcel # 30382500012000000005.0 Assessment= $1,431.13 Owner KHAWAJA, FARHATJ and MUSSARRATJ Secondary Owners Map ID: 60 Secondary Owners Mailing Address 1860 BAYVIEW CT Number ERU's: 4 VERO BEACH FL 32963 Legal BAY STREET CENTER PHASE I UNIT 5 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7750 BAY ST 5/7/2019 351Page Exhibit 1 133 Parcel # 30382500012000000006.0 Assessment= $1,431.13 Owner KHAWAJA, FARHAN J and SABEEN J Secondary Owners Map ID : 60 Secondary Owners Mailing Address 1860 BAYVIEW CT Number ERU's: 4 VERO BEACH FL 32963 Legal BAY STREET CENTER PHASE I UNIT 6 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7752 BAY ST 5/7/2019 Parcel # 30382500012000000007.0 Assessment= $1,431.13 Owner KHAWAJA, SOBIA (1/3) & Secondary Owners KHAMAJA, FARHAN (1/3) KHAWAJA, SABEEN (1/3) Map ID: 60 Secondary Owners Mailing Address 1860 BAYVIEW CT Number ERU's: 4 VERO BEACH FL 32963 Legal BAY STREET CENTER PHASE I UNIT 7 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7754 BAY ST 5/7/2019 Parcel # 30382500012000000008.0 Assessment= $1,431.13 Owner BAY STREET PHARMACY INC Secondary Owners Map ID: 60 Secondary Owners Mailing Address 7746 BAY ST UNIT 4 Number ERU's: 4 SEBASTIAN FL 32958 Legal BAY STREET CENTER PHASE 1 UNIT 8 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7760 BAY ST 5/7/2019 36IPage Exhibit 1 134 Parcel # 30382500012000000009.0 Assessment= $1,431.13 Owner THEIS, ALFRED J Secondary Owners Map ID : 60 Secondary Owners Mailing Address PO BOX 2550 Number ERU's: 4 MELBOURNE FL32902 Legal BAY STREET CENTER PHASE I UNIT 9 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7762 BAY ST 5/7/2019 Parcel # 30382500012000000010.0 Assessment= $1,431.13 Owner KHAWAJA, MUSSARRATJ (1/2) and MAHMUDA AJMAL (1/2) Secondary Owners Map ID: 60 Secondary Owners Mailing Address 1860 BAYVIEW CT Number ERU's: 4 VERO BEACH FL 32963 Legal BAY STREET CENTER PHASE I UNIT 10 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7764 BAY ST 5/7/2019 Parcel # 30382500012000000011.0 Assessment= $1,431.13 Owner BROOKS, HAROLD L JR & BARBARA R Secondary Owners Map ID: 60 Secondary Owners Mailing Address 6855 1ST ST SW Number ERU's: 4 VERO BEACH FL 32968 Legal BAY STREET CENTER PHASE I UNIT 11 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7766 BAY ST 5/7/2019 37IPage Exhibit 1 135 Parcel # 30382500012000000012.0 Assessment= $1,431.13 Owner ALI, SABIR MD and ATTIYA Secondary Owners Map ID : 60 Secondary Owners Mailing Address 809 CHAMPION DR NE Number ERU's: 4 PALM BAY FL 32905 Legal BAY STREET CENTER PHASE 1 UNIT 12 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7768 BAY ST 5/7/2019 Parcel # 30382500012000000013.0 Assessment= $1,431.13 Owner KHAWAJA, MOHAMMAD NAIM and SHAHIDA NAIM (1/2) Secondary Owners KHAWAJA, FARHAT J & MUSSARRATJ (1/2) Map ID: 60 Secondary Owners Mailing Address 7754 BAY ST Number ERU's: 4 SEBASTIAN FL 32958 Legal BAY STREET CENTER PHASE I UNIT 13 OR BK 685 PP 566 Sub Name BAYOU CONDOMINIUM APTS WEST Revision Date : Site Address 7770 BAY ST 5/7/2019 Parcel # Assessment= Owner Secondary Owners Map ID: Secondary Owners Mailing Address Number ERU's: Legal Sub Name Revision Date : Site Address 38IPage Exhibit 1 136 SECTION 00942 - Change Order Form ATTACHMENT 2 No. 1 FINAL DATE OF ISSUANCE: 4/29/19 EFFECTIVE DATE:4/29/19 OWNER: Indian River County Department of Utility Services CONTRACTOR Timothy Rose Contracting, Inc. Project: North County Commercial Sewer & Water Phase I OWNER's Project No. UCP 4119 ENGINEER's Bid No. 2017046 You are directed to make the following changes in the Contract Documents: Reason for Change Order: The project is complete. This change order is to make final adjustments to bid line items in order to finalize the contract amount. Attachments: (List documents supporting change) Description of Itemized Changes: Bid Schedule Adjustments -001 CHANGE IN CONTRACT PRICE: Description Amount Original Contract Price $2,977,931.59 330 Net decrease of this Change Order: $204,290.88 290 Contract Price with all approved Change Orders: $2,773,640.71 620 ACCEPTED: By: CONTRACTOR (Signature) Timothy Rose Contracting, Inc Date: CHANGE IN CONTRACT TIMES Description Time Original Contract Time: Substantial Completion: Final Completion: (days) 270 330 Net increase (decrease) this Change Order: Substantial Completion: Final Completion: (days) 290 290 Contract Time with all approved Change Orders: Substantial Completion: Final Completion: (days) 560 620 RECOMMENDED: By: ENGINEER (Signature) Date: APPROVED: By: OWNER (Signature) Date: Change Order No. 1 FIN/ , V2 00942 - 1 F:\Utilities\UTILITY - Engineering\Projects - Utility Construction PermitsiRC - North Sebastian S2S (M&M)\Phase I\Construction\WCD-CO\Change Order No. 1 FINAL-V2.docx Rev. 05/01 FINAL -CHANGE ORDER Schedule of Bid Items Adjustments- FINAL NORTH COUNTY COMMERCIAL SEWER & WATER BID 4/29/19 Indian River County Bid No. 2017046; UCP #4119 Item No. Description Unit Quantity Unit Price Price Increase Price Decrease 35 Sample Taps EA 5 $ 525.00 $ 2,625.00 39 -DE 24" RCP - Remove & Replace LF 10.00 $ 1.00 $ 10.00 40 24" CMP - Remove & Replace LF 52.00 $ 1.00 $ 52.00 41 24" Mitered End Sections - Remove & Replace EA 2.00 $ 1.00 $ 2.00 42 18" RCP - Remove & Replace LF 10.00 $ 1.00 $ 10.00 43 18" Mitered End Sections - Remove & Replace EA 2.00 $ 1.00 $ 2.00 44 15" RCP - Remove & Replace LF 225.00 $ 1.00 $ 225.00 45 12" ADS - Remove & Replace LF 80.00 $ 1.00 $ 80.00 46 12" CMP - Remove & Replace LF 10.00 $ 1.00 $ 10.00 47 12" Mitered End Sections - Remove & Replace EA 3.00 $ 1.00 $ 3.00 48 Remove & Replace (Open Cut) - Pavement Concrete 6" Thick SY 49.00 $ 1.00 $ 49.00 49 Remove & Replace (Open Cut) - Pavement Asphalt 2" Thick SY 5,797.00 $ 1.00 $ 5,797.00 50 Remove & Replace - (Open Cut) 6" Base Rock SY 6,135.00 $ 1.00 $ 6,135.00 51 Remove & Replace - (Open Cut) 8" Stabilized Subgrade SY 6,470.00 $ 1.00 $ 6,470.00 53 Curb Replacement (Miami Curb) LF 130 $ 1.50 $ 195.00 54 Curb Replacement (Type "F" Curb & Gutter) LF 987 $ 1.50 $ 1,480.50 55 Turf Material - Sod (Bahia) SY 5,777.78 $ 2.75 $ 15,888.90 WCD-1 Only change in contract time WCD-2 Changes to installation method. Additions & deletions of line items LS 1 $ 19,518.48 $ 19,518.48 WCD-3 Addition of 6" Single Sewer Laterals EA 4 $ 4,585.00 $ 18,340.00 WCD-4 Additional Sidewalk Repair & Sod LS 1 $ 33,449.00 $ 33,449.00 Relocate Fire Hydrant per FDOT request LS 1 $ 2,473.00 $ 2,473.00 61 Force Account LS 1 $ 200,000.00 $ 200,000.00 SUB -TOTAL: FINAL TOTAL : $ 54,262.00 $ 258,552.88 -$204,290.88 138 Page 1 of 1 ATTACHMENT 3 APPLICATION FOR PAYMENT NO. 6 To: Indian River County Department of Utilities Services (OWNER) From: Timothy Rose Contracting (CONTRACTOR) Contract: Bid No. 2017-045 Project: North County Commercial Sewer & Water OWNER's Contract No. UCP # 4119 ENGINEER's Project No. 1422 For Work accomplished through the date of: 04/11/19 1 Original Contract Price: $2,977,931.58 2 Net change by Change Orders and Written Amendments (+ or -): $0.00 3 Current Contract Price (1 plus 2): $2,977,931.58 4 Total completed and stored to date $2,773,640.71 5 Retainage (per Agreement): 0% of completed Work: $0.00 0% of stored material: $0.00 Total Retainage: $0.00 6 Total completed to date less retainage (4 minus 5): $2,773,640.71 7 Less previous Application for Payments: $2,659,743.22 8 DUE THIS APPLICATION (6 MINUS 7): $113,897.49 CONTRACTOR'S Certification: The undersigned CONTRACTOR certifies that (1) title to all Work, materials and equipment incorporated in said Work or otherwise listed in or covered by this Application for Payment will pass to OWNER at time of payment free and clear of all Liens, security interests and encumbrances; (2) all Work covered by this Application for Payment is in accordance with the Contract Documents and not defective; and (3) the labor and materials listed on this Application for Payment have been used in the construction of this Work and payment received from the last progress payment has been used to make payments to all subcontractors, laborers, material, men and suppliers except as listed below: Dated 4/11/2019 Timothy Rose Contracting CONTRACTOR By: State of FLORIDA County of INDIAN RIVER Subscribed and sworn to before me this 11th day of April, 2019 Notary Public My Commission expires: 10/03/19 Payment of the above AMOUNT DUE THIS APPLICATION is recommended. Dated EJCDC No. C -700-E (2002 Edition) MASTELLER & MOLER, INC. ENGINEER By: Prepared by the Engineers Joint Contract Documents Committee and endorsed by The Associated General Contractors of America and the Construction Specification Institute 139 00800-26 North county Water/sewer SOIEDULEO VALUE PREVIOUS APPLICATOR THIS PERIOD TOTAL COMPLETED MATERIALS BALANCE TO FINISH Item No. I Desalpllm UNRIV- UnHRke WANTITY 000unt QUANTSIY Amo6N j AfjUAtT1YY AmouN STONED -11 QUANTRYArnouN Standard Manholes 2'2.' FA 80 4,761.00 195,610.00 20 395 620.00 30.00 20 495 620.0o 100.000 90.00 0 30.00 2 Standard Manholes 6'b' EA m 93.039.00 930390.00 m 430,390.00 40.00 4 930,39000 40.028 80.00 o 40.00 3 Standard Manheles 0.70' EA4 37,512.00 330,048.0010 1 330,04800 30.00 4 930048.00 0.008 40.00 0 90.00 4 Standard Manholes 0'.0' EA 3 39,614.00 428,87100 49,614.00 4000 , 39,611.00 33.33. 40.00 519,248.00 5 Standard Manholell'-4' FA 0 30,364.00 411,364.00 311,364.00 40.0 4„361.00 700.008 40.00 00 6 Drop Manholes 4'7' FA{,2,008.00 410,016.00 {10016.00 90.00 410016.00 .008 $0.00 7 Coved Conned to 0411009 Manhde,o'7' is , N.211.00 ;1])1.00 44,7P.00 90.00 94,171.00 $00.008 40.00 0 40.00 8 UR 5/0160 •0• LS08102,900.00 (16],908.00 3181,908.00 90.003181,901.00 Doi 40.008 40.0 90.00 9 4.0 farce Main & i81Ings &Testing If 860 $58.07 349,940.20 860 (49,940.00 90.00 86o 449 940.20 30.00 o 90.00 70 4. 0 force Main Wectional Bae if 373,73 !4,74600 200 54746.00 40.00 200 414746.00 100.00. 40.00 0 30.0 1 6• PVC Sewer 0',6' if noo $83.60 491,960.00 two 491,960,00 40.00 1100 491,960.00 700.000 80.00 90.00 21" PVC Sen, el 6'.6' LE,000 4146.70 }176040.00 376,040.00 90.00 1 00 {76 040. 00. 40.00 40.00 3 6"PJC S¢wU 6'.Io' Lf 745 4165.00 340,125.00 745 340415.00 40.00 445 $404]5.00 100.000 $0.00 o 40.00 4 LI" PVC sewer 10'11' 71. 50 3254.00 37,700.0050 412,700.00 30.00 50 3,2700.00 020001 80.00 o 80.00 15 Ire FVC Sewer 0,6' Lf 2400 4165.00 3)96,000.00 1400 4396000.00 80.00 2400 4390,000.00 m0.008 $0.00 0 3200 76 4• PVC Sewer 6.43. Lf 1550 3171.00 4436,05000 7550 9436,050.00 90.00 1550 9436,05000 100.000 90.00 0 90.00 7 w•PVC Sewer e'.4' LE 930 3182.00 3169,260,00 930 5169,260.00 40.00 930 3169160.00 100.000 30.00 0 30.00 03 10" PVC Sewer10'7' Lf 430 371300 395,890.00 430 495890.00 80.00 430 495,890.00 002.02. 40.00 0 90.00 79ID" P06357er l24'01,,i0 includes 84nhe2 0110” Clop) If 90 1681.00 669090.00 90 964290.00 60.00 90 161290.00 100.0,4 40.00 o 40.00 20 6" PVC Sewer 10,22' DIP 14"C2sing;Jack&Bore t< 043 4825.36 3116,01648 o 30.00 30.00 0 40.00 000. 30.00 43 fn802648 21 70" PVC Sewer ton7' DIP 24"Casing; Jack &Bae IF 137 9867.00 017,957.4040.00 80.00 80.00 .0 08 90.00 137 8117,957.00 Testing (T/ or Mains) t5 9127 13.00 317,387.00 907 927,381.00 30.00 947 927,381.00 100.000 10.00 o 60.00 13 6.50g1e lateral 00/0e00001 EA 51 34,585.02 3433,839.00 5, 8233.835.00 40.0051 4233,835.00 100.4o. 90.00 0 3000 24 6• Double lateral w/ Deana. EA 84,895.00 99,790.00 39,790.02 90.00 99,792.00 0.000 40.00 30.0o 15 8"0IWC Water Maln(wR<sgi,g 6 CMalrutlan) LF 3,40 42.50 47,850.00 340 47,850.00 30.00 3110 97850.00 100.00. 10.00 0 fo o0 26 Canned to Existing Water Main EA9 37,500.00 86,oao.ao 4 36,000.04 40.00 4 46,000.00 loo.00. 10.00 0 30.00 l7 8"O PVC Water Mabl Directional Bae Lf 60 4172.00 910,310.00 60 /10,320.00 30.00 60 00,320.00 020.000 4020 o 30.00 28 8• Cale Valve w/ Valve Box w/ Concrete Pad EA 11,938.00 33,876.002 $ ) 876.00 90.00 43876.00 m0.008 40.00 0 40.00 29 'ere"Reducer FA$615.00 30x500 5615.00 30.00 1 3615.00 .008 30.00 40.00 30 6" a 8"Tee EA 1 3652.00 3652.00 4652 00 40.00 465..00 700.008 40.00 0 30.00 37 6"x8"Reducer FA 3405.00 4405.00 0 9405.00 10.00 4405.00 700.028 40.00 0 90.00 32 6"0laen .45'Bds EA 3455.00 45,460.00 45,160.00 40.00 35460.00 .008 3000 90.00 33 8" DM. 90'8e040 EA 3968.40 4936.00 9996.00 90.00 $930.00 700.038 40.00 0 50.00 )4 Foe Hydrant - Campl<t< EA3 95,65500 516,965.00 3 916,965.00 30.00 3 4,6965.00 100.00. 4000 0 40.00 35 0817144e Taps EA 6 35.5.00 53,40.00 3525.00 90.00 4515.00 76.678 90.00 5 31,625.00 36 Temporary Jumper FA "33,402.00 96,6010036804.02 40.00 86604.00 00008 40.00 30.44 37 Erosion& Sediment Control LS , 450000.00 450000.00 450,0000 30.00 450000.00 020.008 40.00 0 90.00 34 Remove &R¢bc275 Existing Wale, Service LS 41,061.00 40,060.00 91,06}.00 50.0 1 4,,061.22 008 40.00 40.00 39 24"RCP -Remove & Replace Li io 0.00 310.00 o $000 30.00 o 40.00 .008 60.00 10 394.00 40 l4"CMP - Remove & Replace Lf 52 41.00 $52.00 0 4000 60.00 0 60.00 0.008 }0.002 00 41 24" Mitered End sections -Remov¢&Replace 4 U 97.0000 31. 30.00 30.00 30.0 008 40.00 40. $1.o 47 18" RCP -Remove &Replace 15 10 87.00 0000 0 80.00 90.00 0 80.00 0.008 $0.00 10 970.00 43 le" Mitered End 58771000_0(700086 0872202 EA 41.00 82.00 o 3000 30.00 o 30.00 0.044 90.00 !> 00 44 15" RCP - 81.04 & 8.0899 Lf 225 47.00 321500 0 30.00 80.00 o 90.00 0002 40.00 215 3125.00 45 2"ADS-Removed Replace Lf 80 37.00 380.00 o 40.00 30.00 o $0.00 0.00. 10.00 80 080.00 46 1"OAP - Remove & Replace Lf 00 31.00 410.00 0 30.00 90.00 o 40.00 0.008 30.00 30 00.00 47 2" Mitered End 5edlans -Remove&Replace EA 3 4.00 9300 0 30.00 1000 o 10.00 0 o0Y 90.00 3 33.00 48 Remove d Replace(Open Cut)- Pavement Concrete 6"TMt1. SY 6,5 41.00 9005.00 560 3566.00 10.00 566 9566.00 92.030 40.00 19 349.00 49 Remove&RepUce(Op. Cul) - Pavement Psi.. 2.' MI6 SY 5797 31.00 95,797.02 90.00 80.02 30.02 ..008 40.00 40 5735 56,135,00 50 Removed Replace - (Open Cut) 6"Base Rock SY 6135 f, 00 96,03500 0 90.00 80.00 0 3202 0.00. 90.00 035 56,135.00 51 80010e6 Replace - (Open C01) 8" 5t2108020 1667100* SY 6470 31.00 46,470.00 o 40.00 90.00 0 30.00 0.000 10.00 6470 36,47000 51 54e006Repair Sf 72 3900 9648.00 1955 917,595.00 0663) (06,947.00) 72 8616.00 loo.008 90.00 0 30.00 53 Curb Replacement (Miami Curb) Lf 730 51.50 9795.00 o 90.0o 40.00 30.00000 90.00 730 !195.00 54 Curb Replacement (Tip. '1" Curb 8anter) Lf 91.50 61,500.00 13 379.50 40.00 33 97950 7.900 30.00 967 47,480.50 55 Turf Material - Sod (BMIa) SY 16000 30.75 444,000.0030222 426,111.11 90.00 918,111.11 63.89. 30.00 5718 475,886.90 56 'No 11412710 - 5od(SL AuguHine) SV 95.05 36,060.00 3500 917,675.00 0300) (6,161502) 7200 36060.00 100.000 30.00 o 30.00 57 5u6e00Survey LS 49,000.01 39,0000.00 0 99,000.00 90.00 39,000.00 100.000 40.00 0 30.00 56 00.8007wryer 101 311.000.00 47,000.00 410,000.00 40.00 912,000.00 ps .o 10.00 5000 59 Public Construction Band IS t 926,03790 }0013,.92 1 316,131.90 32.20 1 6,0 }] 31.90 110.00. 40.00 o 30.00 CONS114001100 COST SUBTOTAL .A. 92,687,93556 SUBTOTAL 92.422,227.7, SUBTOTAL (916,562.00) SUBTOTAL 92,390657, 50010702, 80.00 SUBTOTAL 9294,165.88 fia M0WRat kn Dem061110ation MOT See Section 0102 LS 0 3'0000.00 0000.00 , 490,00000 1 40.00 1 ' 490,000.00 50.000 30.00 - - CONSTRUCTON COST. PLUSMOBIUEATION SUBTOTAL•B• 42,00,991.55 92,5,2,217.7, (118,562.02) 92483.665.71 4194165.88 fit force Account I LS 1 3200,002.00 8200,000.00 , 351,78900 32473.., 394,261.00 fy 34.00 ` 4 WORK OlANSE DIRECTIVE NO.2 ♦ADD Standard Manholes 0.4. EA 94,781.00 34,787.001 5478,.00 90.00 34,781.00 .000 30.00 10.00 4-0ELETE Standard Manhtl¢s,o'tx' FA2 39.64.00 (9.9,044.00) (2) 3000 30.00 0 90.00 400.008 80.00 (2) 4,9,148.00) 7 ADD Core 6 Connect tota13ting Manhole 10'4' LS 6 84,271.00 425,637.00 6 325,631.00 90.00 6 925,63x.00 to0.000 30.00 0 90.00 20.0ELETE 8" WC SewerI0"l8' DIP 24" Casing; Jack 8. Bae LE .43 382536 (4,8,01648) (43) 40.04 90.00 0 30.00 100.000 30.00 (43) (9,16,016.48) 2, -DELETE 0"PVC Sewer 70,72' DIP24" Casing Jack& Bae Lf .757 3861.00 (1117.957.00) 037) 30.00 40.00 o 90.00 700.0o. 40.00 (137) ($,7,95700) 24.ADD 6• Double Lateral w/Deana. EA 34,895.00 49,790.00 49.79000 90.00 49790.00 40.008 90.00 0 90.00 61,6120 Face Account 15419,5,848 419,57848 0 90.00 40.00 0 90.00 0.0o8 70.00 479,516.48 62 6 EII/C6<ac0e06okauttcoal De81„11k344941.W0oPev prow lm Lf 44 3628.00 496,712.00 194 490.7700 $0.00 1 154 496,712.00 100.008 40.00 0 40.00 North County Water/Sewer SCHEDULED VALUE PREVIOUS APPLICATION THIS PERIOD TOTAL COMPLETED MATERIALS BALANCE TO FINISH Item No. Description QY nk U 1 ce qUA ITTV lirno6M 3311. Mount wil qu097rn M1ount STORED M.Am3.u—ntM 63 lo" PVC Sewer lo'.,o' Directional DNI -US Hwy t LF 146 566300 696,798.00 146 $96,798.00 60.00 916 696 798 00 roo.00S 40.00 30 613 61 Removal or FDOT Storm Inlet ..maim, L5 :.E 10,000.00 47 000.00 $7 000 00 47,0 ,00 too ooi 60.00 30 00 WORK CHANGE DIRECTIVE NO.; 6. 5ingle Lateral 8(Oeanout EA 64,585 06 $,8,340.00 318340.00 40 00 6,8 340 00 loo.00S 60.00 80 00 66 Forte Accent LS (418,340.00) (4,8,340.00) 40.00 $0 00 30 00 0 ooi 40.00 WORK CHANGE DIRECTIVE NO.4 $0.0 SOADD Sidewalk Repair SF 7476 "6900 /31834 00 1426 471,834.00 $0 0 7476 671,834.00 ooi 80.00 60 0 56 -ADD Tort Material - Sod (St. August618) ST 7300 611,615 00 7300 611,6,5 00 Moo 0300 01,615.00 loo ooi 60 00 80 00 61 Force Account LS (333.419.00) (831449.0o) WORK CHANCE DIRECTIVE N0.5 1 Labor. Equipment to Relocate tty&ant, Remove N Install 2 Valve Pads tL C,nel� 1 /3 473 00 47473.00 I 01 60,00 1 $7 4;3 00 TOTAL 8;977,931.58 TOTAL 87,799,77971 TOTAL • 1 $7 473 00 1 100.0778 1 $000 80.00 . (06,089.60) TOTAL 87,773,6407, TOTAL 8000 TOTAL $704,19088 181002021820000,88010001,4,90002,8,080002,.000017.700000Ha Oda 2 AMOUNT COMPETED TO DATE MATERIALS STORED TO DATE SUBTOTAL MATERIALS STORED AND COMPLETE TO DATE RETAINAGE OF WORKCOMPLETEDAT of TOTAL COMPLETED AND STORED LESS RETAINAGE LESS PREVIOUS PAYMENT AMOUNT DUE CONTRACTOR 87 773 64071 67,773,640.71 oo 87,773,840.71 87,659,74311 4113,597.49 141 NORTH SEBASTIAN SEPTIC TO SEWER PHASE 1 CITY OF SEBASTIAN CITY LIMITS INDIAN RIVER COUNTY DEPARTMENT OF UTILITY SERVICES North Sebastian Septic to Sewer (S2S)- Phase I Adoption of Resolution IV Board of County Commissioners May 21, 2019 Date 3/9/2017 4/12/2017 Opened Bids Description Advertised for Bids 5/16/2017 BCC Approved Option 11 for the assessment portion 5/24/2017 Staff presented results at City of Sebastian City Council Meeting 6/20/2017 BCC Adopted Resolution I & 11 7/11/2017 Staff presented project/financing options to benefiting property owners at City of Sebastian City Council Chambers 8/10/2017 Notice to proceed; 330 days (Delays due to Hurricane Harvey/Irma & FDOT acceptance) 8/21/2018 Substantial Completion of the sewer portion of the project 4/26/2019 Final Completion of project — Water & Restoration NORTH SEBASTIAN SEPTIC TO SEWER PHASE 1 UNINCORPORATED -IRC CITYOf SEEASTNN CRYLmARS CITY OF SEBASTIAN c.t.: e,1 2017 • TOTAL NUMBER OF PARCELS = 61 • TOTAL NUMBER OF PARCELS/UNITS = 115 • 3 PARCELS EXCLUDED • TOTAL NUMBER OF PARCELS/UNITS USED IN RESOLUTION I = 112 • ASSESSMENT BASED ON HFS ALLOCATIONS APPROVED BY BCC Item Description Sewer Water Administrative Cost TOTAL Estimated Construction Cost at Resolution 111 $ 2,914,888.58 $ 63,043.00 $ 2,977,931.58 Actual Project Cost at the end of Project $ 2,710,749.71 $ 62,891.00 $ 2,800.00 $ 2,776,440.71 ➢ As approved by BCC December 20, 2016 ✓ ALL Parcels with Existing Structures qualify ✓ ALL Parcels within the City of Sebastian & Unincorporated Indian River County qualify ✓ Incentives to follow the below schedule Year 2 Subsidized Cost 100 80% 60 % $1,677.60 Impact fee paid b IRC Impact fee/Property Owner Res • onsibilit $2,796.00 $2,236.80 0.00 $ 559.20 40 % $1,118.40 20 % $ . 559.20 $1,118.40 $1,677.60` 0 % $ 0.00 $2,236.80 $2,796.00 ✓ If ALL Existing structures connect in year 1, staff anticipates $251,640.00 in impact fees to be paid from Optional Sales Tax ✓ Mandatory connection after Year 5 ❖ Staff requests authorization from the Board of County Commissioners for the following: a. Adopt Resolution IV and the Final Assessment Roll. b. For benefitting parcels above in Final Assessment Roll, allow property owners to finance the capital cost up to 10 years, payable in ten equal yearly installments at an annual interest rate of 2.00% as approved by BCC. c. Approve application for Payment No. 6, Final Pay, in the amount of $113,897.49, to Timothy Rose Contracting, which will release any further obligations of the County from the Contractor. /SA' DISTRICT INDIAN RIVER COUNTY, FLORIDA MEMORANDUM TO: Honorable Emergency Services District Board of Commissioners THROUGH: Jason E. Brown, County Administrator THROUGH: Tad Stone, Director of Emergency Services FROM: Erin Baskins, Staff Assistant IV DATE: May 10, 2019 SUBJECT: Approval of Affiliation Agreement Renewal between Eastern Florida State College and Indian River County Emergency Services District It is respectfully requested that the information contained herein be given formal consideration by the Emergency Services Board of Commissioners at the next scheduled meeting. DESCRIPTION: On May 9, 2017, the Board approved Indian River County Department of Emergency Services to enter into an affiliation agreement for the purpose of providing education oversight as it relates to preceptor mentoring with Eastern Florida State College. Indian River County Emergency Services District currently provides services for paramedic students from other training facilities to ride with experienced paramedics for the purposes of training and education. Indian River County Fire Rescue hires from an applicant testing and eligibility list and a majority of the time these individuals come from local schools. Numerous applicants (local and non -local) receive education from Eastern Florida State College and we have hired many of these students into our workforce. The agreement allows for three (3) additional one (1) year renewals by mutual consent of both parties. Staff is requesting to renew the Affiliation Agreement for the first one (1) year renewal term, and shall expire on May 9, 2020. FUNDING: There are no funding requirements for this item. RECOMMENDATION: Staff recommends approval of the first one (1) year extension of the Affiliation Agreement between Eastern Florida State College and Indian River County Emergency Services District. ATTACHMENTS: Two Copies of the Affiliation Agreement Extension 143 FIRST EXTENSION OF AFFILIATION AGREEMENT BETWEEN THE INDIAN RIVER COUNTY EMERGENCY SERVICES DISTRICT AND THE EASTERN FLORIDA STATE COLLEGE This First Extension of Affiliation Agreement (First Extension) is entered into by and between INDIAN RIVER COUNTY EMERGENCY SERVICES DISTRICT, a dependent special district, whose mailing address is 4225 43rd Avenue, Vero Beach, FL 32967, hereinafter COUNTY, and EASTERN FLORIDA STATE COLLEGE, a College, whose location and mailing address is 3865 North Wickham Road, Melbourne, Florida, hereinafter EFSC do hereby agree as follows: WHEREAS, the COUNTY and EFSC entered into an Affiliation Agreement (Agreement) with an effective date of May 9, 2017 for EMT and paramedic students who attend EFSC to obtain "on the job training" by conducting ride -a -longs with County Emergency Services District personnel; and WHEREAS, the parties have found the Agreement to be mutually beneficial; and WHEREAS, the Agreement provides for three one year renewals; and WHEREAS, the COUNTY and EFSC desire to renew the Agreement for an additional one- year period. NOW THEREFORE, the parties do agree as follows: 1. The above recitations are true and correct and incorporated herein by reference in this Agreement. 2. The Agreement with the effective date of May 9, 2017, is hereby extended until May 9, 2020, nunc pro tunc. 3. The remaining terms of the Agreement remain unchanged and in full force and effect. IN WITNESS WHEREOF the COUNTY and EFSC has caused these presents to be executed in their names, the day and year first above written. EASTERN FLORIDA STATE COLLEGE By: , Its: (printed name) (title) Date: 144 INDIAN RIVER COUNTY EMERGENCY SERVICES DISTRICT By: Bob Solari, Chairman Date Approved: ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk Approved: Jason E. Brown, County Administrator Approved as to Form and Legal Sufficiency: William K. DeBraal, Deputy County Attorney 145 INDIAN RIVER COUNTY SOLID WASTE DISPOSAL DISTRICT BOARD MEMORANDUM •Z' z c w 40 bi :cYc Date: May 13, 2019 To: Jason E. Brown, County Administrator From: Vincent Burke, P.E., Director of Utility Services Prepared By: Himanshu H. Mehta, P.E., Managing Director, Solid Was Disposal District Subject: Work Order No. 1 to Kessler Consulting, Inc., for So ': Waste Composition Study DESCRIPTIONS AND CONDITIONS: As part of the 2014 Solid Waste Master Plan Update, the ndian River County (IRC) Solid Waste Disposal District (SWDD) utilized Kessler Consulting, Inc. (KCI) or a solid waste composition study, which was used to determine the percentage by weight of • .terials found in residential and commercial solid waste delivered to the County's landfill for dispos The last Waste Composition Study (WCS) w. performed in March 2014 and included samples from 40 loads of solid waste to capture the geogra o is variation from unincorporated IRC, the five municipalities and the Customer Convenience Cent s. The study concluded that a Targe percentage of disposed residential and commercial waste cnsisted of materials that could have potentially been diverted through the existing recycling prog ms. In addition, there was a good portion of organic materials that could potentially have been com•osted. The recycling industry and arkets have dramatically changed in the last five years. In addition, the recycling program in IRC - as changed from dual stream to single stream recycling during this period while experiencing a st ady growth in population and a re-emergence of the housing development in our community. Ther fore, as we continue to educate and increase the overall recycling rate in IRC, an updated study will ' elp identify the success of our program as well as identify quantitative opportunities for improvemen . Staff requested and received the attached Work Order No. 1 from KCI to provide an updated WCS, hich will be utilized as part of a master plan update next fiscal year. ANALYSIS. KCI ha prepared Work Order No. 1, provided in Attachment 1, detailing the scope of work, budget, and sch: dule for each of the tasks. The tasks are listed below showing the estimated fees based on a time a d materials (t&m) basis. @BCL@B80D3F3B.doc Page 1 of 2 TASK DESCRIPTION AMOUNT Task 1 Review Existing Information $1,825—t&m Task 2 Develop Sampling/Sorting Protocol $4,390 — t&m Task 3 Sorting Event $21,605 —t&m Task4 Analyze Data and Tech Memo $6,580—t&m TOTAL = $34,400 KCI will perform a five-day WCS at the landfill in the summer of 2019. e scope is targeting four generator sectors: 1) Single Family residential 2) multi -family residenti. 3) commercial / institutional and 4) customer convenience center waste. The study will include at lest 40 loads of waste and a visual audit of approximately 20 loads of bulky waste and construction an. demolition (C&D) debris waste. KCI is estimating a total project time of 12 weeks to complete the pro ct. Since IRC experiences seasonal fluctuations, it is anticipated at a second WCS will be performed next fiscal year to capture the variability of the waste stream a ' d to fully capture the overall composition of the waste going into our landfill. FUNDING: Funding for the Solid Waste Composition Stud is available in the Other Professional Services account in the SWDD Landfill Fund, which is funded fro SWDD assessments and user fees. Description / Account Number Amount Other Professional Se ices 41121734-033190 $34,400 RECOMMENDATION: Solid Waste Disposal Distri staff recommends that its Board approve the following: a) Authorize and app provide a solid w ve Work Order No. 1 with Kessler Consulting, Inc. in the amount of $34,400 to ste composition study; b) Authorize th• Chairman to execute the same, as presented. ATTA Work Order No. 1— Kessler Consulting, Inc. @BCL@B80D3F3B.doc 147 Page2of2 INDIAN RIVER COUNTY SOLID WASTE DISPOSAL DISTRICT CONTRACT FOR SOLID WASTE SERVICES WORK ORDER NUMBER 1 AUTHORIZATION FORM Date: May 8, 2019 Subject: Waste Composition Study Scope: A detailed Scope of Work is provided in Exhibit A. Schedule: To be completed as detailed in the attached Sco• - of Work. Fee: Time -and -materials basis not to exceed $34 00 as detailed in Fee Schedule in Exhibit B. IN WITNESS WHEREOF, the parties hereto have execut- • this Work Order as of the date first written above. AUTHORIZATION: CONSULTANT: BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY By: �/ /L J..i By: Print Nam-: Mitch Kessler Title: President BCC Approved Date: Attest: Jeffrey R. Smith, Clerk of Court and Comptroller , Chairman By: Approved: Approved as to form and legal sufficiency: Deputy Clerk Jason E. Brown, County Administrator Dylan T. Reingold, County Attorney 14620 N. Nebraska Ave., Bldg. D, Tampa, R 33613 I Tel: 813.971.8333 I Fax: 813.971.8582 I www.kesconsult.com 148 KCI Proposals 2019/Indian f,ivrr WCS Scope EXHIBIT A— WORK ORDER NO. 1 SCOPE OF WORK FOR WASTE COMPOSITION STUDY SCOPE OF SERVICES The purpose of this scope is to assist Indian River County (County) in condu ing a comprehensive one - season Waste Composition Study (WCS) evaluating the waste that is deli -red to the County's landfill. This WCS is a follow-up to the 2014 WCS that Kessler Consulting, Inc. ( I) conducted for the County, and to the extent possible KCI will follow the methodology used in 2t 4. This scope is based on the assumption that four generator sectors will be targeted: (1) single amily residential, (2) multi -family residential, (3) commercial/institutional, and (4) convenience c= ter waste. KCI will also conduct visual audits of bulky waste and construction and demolition (C&D) :ebris. An explanation of the background, scope of work, compensation, and schedule are provided •rein. KCI plans to conduct a five-day WCS at the County's Ian ill in the summer of 2019. During the WCS, a total of at least 40 loads of waste will be sampled an. sorted. For the visual audit, approximately 20 loads of bulky waste and C&D debris will be assess:d. For the fieldwork in this scope of work, KCI has . sumed the County will be responsible for the following: • Providing a safe, secure, covered • Assisting KCI in coordinating wi cation at the landfill for conducting sorting activities. haulers for the delivery of waste to the landfill. • Providing a skid steer/loade with a grapple bucket and operator to pull samples from selected waste loads and to remov- waste from the sort location. Likewise, KCI will be responsib • for the following: • Providing all sortin and safety equipment. • Providing a Fiel temporary lab • • • • Outlin anager, Sorting Supervisor, and approximately six locally -contracted rers. Coordinating with haulers for the delivery of selected loads of waste to the landfill. Leadin:. aily training sessions to review proper safety and sorting protocolswith the crew. Ensu ing accurate sorting and weighing of all materials. P •viding sort laborers with regular breaks, snacks, and water/sports drinks to stay hydrated. below are the anticipated tasks and activities for completing the WCS. 149 Task 1— Review Existing Relevant Information • Participate in a kick-off call to confirm project objectives and identify available informa needed to conduct the WCS. • Review available and relevant data, provided by the County, necessary to plan the study approach and protocols. Information needs include, but are not limited to, the ollowing: o County's most recent annual solid waste report to FDEP. o Data regarding the quantities of solid waste, including yard was white goods, and household hazardous waste, received at the 2018, and 2019 to date. If possible, tonnage data should b generator type (single family residential, multi -family resi commercial/institutional, convenience centers, residen haul, C&D debris, etc.), and source (unincorporated , recyclable materials, andfill during CY 2017, roken down by hauler, ential, al self -haul, commercial self- unty, municipality, etc.). o Data regarding the quantities and types of Count solid waste, yard waste, or recyclable materials received at facilities other than the C. my landfill. o Current contact information (name, phone mber, and e-mail address) for the County's franchised collection service pro ders. o Information regarding solid waste colt- tion in each municipality, including the name and number of a contact for each cit and for each city's collection service provider. o A list of any other waste haulers t at provide service within the County, with contact information for each (names, p ' one numbers, and e-mail addresses). Task 2 — Develo Sam lin andSortin_ Pr tocol Task activities will include the followin • Work with County staff to i' entify dates for the fieldwork. • Work with County staff • identify appropriate sampling and sorting area at the landfill and coordinate equipmen needs and plans for project mobilization. • Confirm the list of --enerator sectors that will be targeted in the study. • Develop a saming schedule to obtain the desired number of samples from each generator sector. If ap• opriate, KCI will develop information packets and truck placards to be distributed to the haulers in advance of the sorting event. • Identify haulers, truck types, and material types to be including the visual audits. • Revi 4v material categories from the 2014 WCS with County staff and adjust for the current WCS ac rding to current waste management practices and goals. • •evelop a sampling and sorting protocol and a site safety plan. Review and discuss the above items with County staff and make any necessary modifications. Coordinate equipment needs and plans for project mobilization with County staff. • Prepare data recording forms, container labels, and field notebook. 150 Task 3 — Conduct Sorting Event Task activities will include the following: • Obtain the necessary equipment for conducting the sorting event. Throughout the sortin: -vent, the County will be asked to provide a skid steer/loader and operator to assist in pullin: amples, delivering them to the sorting location, and returning materials following the sortin:. ctivities. KCI will provide a mobile scale, customized sorting table, all sorting equipment ant tools, safety and protective gear, and fluids to keep workers hydrated. • Provide a Field Manager, Sorting Supervisor, and sufficient day laborers to - sist with the sorting event. If the County prefers to provide sort labor, the budget will be adj : ed accordingly. • Conduct the sorting event. The sorting event will be conducted over during the summer months. Specific work hours will depend on t and typical recyclables delivery patterns. Approximately 40 repr least 200 pounds each will be pulled from each selected load. material categories identified in Task 2 and weighed. KCI s the workers on every sample. KCI's Field Manager will c starting work each day to review safety and sorting pr • Conduct the visual audit of bulky waste and C&D d concurrently with the WCS sorting event follow! Filed Manager will be responsible for visually the same individual will audit all loads inclu e consecutive weekdays facility's operating hours sentative samples weighing at amples will be sorted into the ff will ensure accurate sorting by duct a training meeting prior to edures with workers. ris. The visual audit will be conducted the protocol defined as part of Task 2. The diting approximately 20 loads. For consistency, d in the study Task 4 — Anal ze Data and Pre • are Technical emorandum Task activities will include the following: • Conduct statistical analysis of t data collected from the sorting events to calculate the percentage by weight of each aterial category for each generator sector, as well as 90 percent confidence intervals. Analy: is will be conducted in accordance with ASTM's Standard Test Method for Determinatio of the Composition of Unprocessed Municipal Solid Waste (D5231-92; Reapproved 2008). Ba -d on the quantity of waste delivered to the landfill from each generator sector annually, indi dual generator sector results will be combined to provide the overall composition of sol': waste delivered to the landfill for disposal. • Analyze the vis , al audit data for the bulky waste and C&D debris to calculate the percent by volume of eamaterial category. Volumetric percentages will be converted to percentage by weight bas' d on industry -accepted conversion factors. • Prepar- a draft report that provides the study methodology, summarizes the results of each sorti event and visual audit, and provides the annual waste composition for each generator sec or and for the overall county. Report appendices will contain individual sample data for each nerator sector. The report will also identify the types and quantities of potentially recyclable materials that are currently disposed. Review the draft report via teleconference with County staff; revise and finalize the memorandum based on comments from staff. 151 Deliverables (transmitted electronically unless otherwise requested) • Draft and final sampling and sorting protocol and site safety plan • Draft and final report summarizing the WCS results Estimated Budget and Timeline KCI proposes to conduct the study on a time and material basis for an amount not to exceed $34,400. A budget breakdown by task is provided in Exhibit B; however, KCI will invoice only for the actual time expended. The budget allocation between tasks may shift as the project progresses depending on the actual level of effort required. Services will be invoiced monthly and expenses (eg., travel) will be billed at cost without markup. All expenses (travel, copies, postage, telephone, etc.),will be billed to the client at cost without markup as per Sections 112.061 (7) and (8), of Florida Statute. Professional services will be provided at the billing rates set out below. The rates include all overhead and indirect costs. KCI invoices monthly for work completed, and payment is due upon receipt of the invoice. POSITION Principal - / Week RATE $200 Project Director 3 /$170 5 Project Manager 7 8 $155-$165 Senior Consultant / 12 $110-$145 Consultant $90-$105 Research Analyst / $75-$85 Administrative/Tech Support $60 KCI proposes to conduct this Scope of Work a cording to the timeline below from the date Notice to Proceed is received. The specific week for the sorting event is contingent upon County and KCI staff and facility availability. KCI appreciates the/opportunity to submit this scope of work and looks forward to the opportunity to continue assisting4lndian River County. 152 / Week 1/ 2 3 4 5 6 7 8 9 10 11 12 Task 1- Review Info Task 2 - Planning / Task 3 - Sorting Event / . Task 4 - Report KCI appreciates the/opportunity to submit this scope of work and looks forward to the opportunity to continue assisting4lndian River County. 152 Exhibit B - Fee Schedule CLIENT, Indian River County PROJECT NAME Waste Composition Study PROJECT NUMBER 99-90 DATE OF ESTIMATE 05106/19 LABOR -,. CATEGORY (NAME) HOUL(Y RATE Task 1 KO and Info Review Task 2 Sort Planning Task 3 Sorting Event Task 4 Analysis & Report TOTAL HOURS TOTAL DOLLARS Principal $200.00 2.0 2.0 0.0 3.0 7.0 $1,400 Project Director $170.00 2 ON 2.0 0.0 2.0 6.0 $1,020 Project Manager $165.00 1.0 5.0 2.0 4.0 12.0 $1,980 Consultant $105.00 12.0 '"210 62.0 35.0 137.0 $14,385 Research Analyst $75.00 N. 62.0 16.0 78.0 $5,850 AdministrativelTech Support $60.00 1.0 2.0 2.0 3.0 8.0 $480 SUBTOTAL LABOR HOURS 18.0 39.0 128.0 63.0 248.0 $25,115 SUBTOTAL LABOR DOLLARS $2,225 $4,625 $11,610 N $6,655 $25,115 DIRECT COSTS N TRAVEL $1,700 N $1,700 TEMPORARY LABOR $5,160 N $5,160 SUPPLIES $2,425 N $2,425 SUBTOTAL DIRECT COST $0 $0 $9,285 $0 N $9,285 TOTAL PROJECT BUDGET N LABOR + DIRECT COST $2,225 $4,625 $20,895 $6,655 04,400 KCI Proposals 2019/Indian River WCS Scope 153 kessler consulting, inc.