Loading...
HomeMy WebLinkAbout07/09/2019BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY FLORIDA COMMISSION AGENDA TUESDAY, JULY 9, 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 Pastor Gregory Shreaves, Living Lord Lutheran Church 3. PLEDGE OF ALLEGIANCE Commissioner Susan Adams, Vice Chair 4 ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS 5. PROCLAMATIONS and PRESENTATIONS 5.A. Presentation of Proclamation Honoring Kathryn L. Bowdoin, Also Known As Kathryn L. Thomas, On Her Retirement From The Indian River County Tax Collector's Office Attachments: Proclamation 5.B. Presentation of Proclamation Honoring Kathy Crockett On Her Retirement From the Indian River County Supervisor of Elections Office Attachments: Proclamation 6. APPROVAL OF MINUTES July 9, 2019 Page 1 of 6 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION 7.A. Health Insurance Additional Health Advocacy Benefit effective August 1, 2019 Attachments: Staff Report 8. CONSENT AGENDA 8.A. Checks and Electronic Payments June 21, 2019 to June 27, 2019 Attachments: Finance Department Staff Report 8.B. FDEP Grant Agreement No. 19IR2, Indian River County Hurricane Irma Recovery Project - Sector 7 Attachments: Staff Report FDEP Grant Agreement 19IR2 IRC Grant Form No. 19IR2 8.C. IRC Jail Complex Roofing Replacement, Recover and Repair Project, IRC -1735, Final Payment, Release of Retainage and Change Order No. 2 Attachments: Staff Report 8.D. Release of Retainage - Work Order No. 9 Morgan & Eklund, Inc. Legal Descriptions and Sketches for Beach Construction Easements Attachments: Staff Report 8.E. Florida Department of Law Enforcement (FDLE) FY18 Edward Byrne Memorial Justice Assistance Grant (JAG) Program Attachments: Staff Report 8.F. Award of Bid# 2019059 - Containment Coating at NCRO Facility Attachments: Staff Report Sample Agreement 8.G. Award of Bid 2019065 - 55 Ton Detachable Gooseneck Lowboy Trailer Attachments: Staff Report 8.H. Authorization to Increase Blanket Purchase Orders Attachments: Staff Report 8.I. Approval of Blue Medicare Advantage Renewal Attachments: Staff Report Indian River County BOCC #90000 2019 EGWP PPO2 Overview Indian River County BOCC #90000 2019 EGWP Rx1 Overview EGWP Master Agreement Template July 9, 2019. Page 2 of 6 8.J. Annual Resolution re Delegation of Authority Concerning Declarations of State of Local Emergencies and to Act in a State Declared Emergency Affecting Indian River County Attachments: Staff Report Resolution 8.K. Annual Resolution Delegating the Authority to the County Administrator or his Designee, to Execute Resolutions Calling Letters of Credit as Necessary. during a Declared State of Local Emergency or Declared State of Florida Emergency Affecting Indian River County Attachments: Staff Report Resolution 8.L. Resolutions Delegating the Authority to the County Administrator or his Designee to Call Letters of Credit and to Act on Behalf of Indian River County during the time frames of July 17, 2019, through and including August 12, 2019; and August 14, 2019, through and including September 9, 2019 Attachments: Staff Report Resolution (July 17 -August 12, 2019) Resolution (August 14 -September 9, 2019) 8.M. Miscellaneous Budget Line Transfer Attachments: Staff Report Line Transfer 8.N. Amendment 1 to Work Order No. 1 with Arcadis for Design, Procurement and Construction Administration to Rehabilitate the RAS/WAS Pumps at the Central Wastewater Treatment Plant Attachments: Staff Report Work Order No 1 RAS and WAS Pump Replacement 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES 10. PUBLIC ITEMS A. PUBLIC HEARINGS July 9, 2019 Page 3 of 6 10.A.1. Glendale Baptist Church, Inc.'s Request for Conceptual Site Plan and Special Exception Use Approval for Glendale Baptist Church and School [SP -CP -19-03-06 / 2004040365-83388] (Quasi -Judicial) Attachments: Staff Report Excerpt from Draft June 13, 2019 PZC Minutes Location Map Aerial Conceptual Site Plan 10.A.2. Modification to County Code Section 105 (Legislative) Attachments: Staff Report Draft Ordinance 2019- B. PUBLIC DISCUSSION ITEMS 10.B.1. Request to Speak from Freddie Woolfork of the Gifford Youth Achievement Center regarding Thank you for supporting GYAC Attachments: Request to Speak Form C. PUBLIC NOTICE ITEMS 11. COUNTY ADMINISTRATOR MATTERS 12. DEPARTMENTAL MATTERS A. Community Development B. Emergency Services C. General Services 1. Human Services 2. Sandridge Golf Club 3. Recreation D Human Resources E. Office of Management and Budget 12.E.1. Designation of Excess Equipment as Surplus and Authorization for Disposal of Vehicles Attachments: Staff Report Excess Equipment List July 9, 2019 Page 4 of 6 12.E.2. Water & Sewer Revenue Refunding Bonds, Series 2009 Approval of Resolution for Early Payoff Attachments: Staff Report Resolution Notice of Redemption Masterson Advisors Series 2009 Redemption Calcualtions F. Public Works G. Utilities Services 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 B. Solid Waste Disposal District 15.B.1. Single Stream Recycling Contamination Attachments: Staff Report C. Environmental Control Board 16. ADJOURNMENT July 9, 2019. Page 5 of 6 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 ordistributed 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 availablefor 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.m. July 9, 2019. Page 6 of 6 54 PROCLAMATION HONORING KATHRYN L. BOWDOIN, ALSO KNOWN AS KATHRYN L. THOMAS, ON HER RETIRMENT FROM THE INDIAN RIVER COUNTY TAX COLLECTOR'S OFFICE WHEREAS, Kathryn L. Bowdoin, also known as Kathryn L. Thomas, has retired from the Tax Collector's Office of Indian River County effective June 29, 2018; and WHEREAS, she has been employed with the Tax Collector's Office of Indian River County beginning October 23, 1983 through June 2, 1991, the Clerk of the Circuit Court from June 3, 1991 through July 15, 2005 and rejoined the Tax Collector's Office July 18, 2005 until June 29, 2018; and WHEREAS, Kathy began her career with the Tax Collector's office as the switchboard operator. She was promoted to the Tax and License Department and worked there until she transferred to the Clerk's office in 1991; and WHEREAS, While working for the Clerk of Court, Kathy worked in the Traffic/Misdemeanor Division, working with Judge Balsiger, Judge Wild and Judge Morgan; and WHEREAS, during her 14 year career at the Clerk's office, Kathy began as a Deputy Clerk, was promoted to Court Specialist II and then to Court Specialist III (the highest level of Specialist) in 1996; and WHEREAS, Kathy was a dedicated deputy clerk who provided courteous, professional and compassionate service to all including people who had fallen on hard times; and WHEREAS, Kathy was highly respected by the Judges, Attorneys and co-workers of the Clerk's Office; and WHEREAS, When Kathy returned to the Tax Collector's Office in 2015, she was hired as a Senior Tax Clerk. Through her hard work and dedication, she was promoted to Assistant Director of Taxes and Licenses before her retirement in June of 2018. Kathy's work ethic, knowledge, loyalty and outstanding customer service will be missed by both her co-workers and the taxpayers of Indian River County; and WHEREAS, she has served this County, the State of Florida, and the public with distinction and selflessness. During her years of service, she was greatly appreciated by Clerk's Jeff Barton and Jeff Smith, Tax Collectors Gene Morris, Charles Sembler and Carole Jean Jordan and her co-workers alike. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Board applauds her efforts on behalf of the Tax Collector's Office, and the Board wishes to express its sincere appreciation for the dedicated service she has given to Indian River County for the last 34 years and eight months. Adopted this 9th day of July, 2019. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Bob Solari, Chairman 5-6 Vrutiamation HONORING KATHY CROCKETT ON HER RETIREMENT FROM THE INDIAN RIVER COUNTY SUPERVISOR OF ELECTIONS OFFICE WHEREAS, Kathy Crockett is retiring from the Indian River County Supervisor of Elections office effective July 17, 2019; and WHEREAS, Kathy began her career in 2003 as an Election Specialist and advanced to the position of Voter Registration and Candidate Coordinator; and WHEREAS, Kathy has experienced noticeable improvements in office space beginning with the cramped quarters in the prior county administration building (old hospital), to the thirteen modular trailers assembled in the county parking lot, to the current complex located on 43rd Avenue; and WHEREAS, During Kathy's employment, the Indian River County has grown from 74,234 to 115,119 registered voters, a 55% increase; and WHEREAS, Kathy witnessed many voting equipment changes during her time with the Elections Office as voting methods evolved from touchscreen to the current optical scan paper ballots; and WHEREAS, During Kathy's tenure, she has experienced the implementation of no excuse absentee ballot voting and early voting; and WHEREAS, Kathy has attained national certification as a Certified Elections & Registration Administrator; and WHEREAS, Kathy has been involved with the planning and implementation of 32 elections; and WHEREAS, Kathy was involved with the first ever machine recount of three statewide races followed by two manual statewide recounts; WHEREAS, Kathy has dedicated 16 years working tirelessly to protect democracy through her professionalism in election administration; and WHEREAS, It is with great respect and admiration that we acknowledge and recognize the legacy of service Kathy has shared with the Supervisor of Elections office and our nation's elections community; and NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Board applauds Kathy Crockett for her loyalty and dedication to the County, and the Board extends their heartfelt wishes for success in her future endeavors and a happy and prosperous retirement. Duly adopted this 9th day of July, 2019 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Bob Solari, Chairman 2 711 INFORMATIONAL REPORT INDIAN RIVER COUNTY MEMORANDUM TO: The Honorable Board of County Commissioners THRU Jason Brown County Administrator FROM: Suzanne BoyIIN Human Resources Director DATE: July 1, 2019 SUBJECT: Health Insurance Additional Health Advocacy Benefit effective August 1, 2019 BACKGROUND Indian River County Board of County Commissioners has approved a group health insurance benefit to be provided to eligible employees and retirees of the Board of County Commissioners and the respective Constitutional Officers (Sheriff, Property Appraiser, Tax Collector, Clerk of Courts, and the Supervisor of Elections) to include their eligible dependents. Healthcare is complex and there are numerous issues beyond just the medical treatment that members experience related to treatment decisions, billing, coverage questions and claims confusion. Trying to work through these types of issues can be time consuming and frustrating. Consistent with the direction of the Board, Human Resources identified a benefit enhancement that would provide much needed support and assistance to our members. The County has a current agreement with Health Advocate (Corporate Care Works) for an employee assistance program. Under this program, all employees (full-time, part-time, and temporary) and their dependents have access to 24 hour/7 day a week support for work/life issues related to relationships, family/parenting, stress, grief/loss, anxiety, depression, substance abuse, financial stress, and balancing work/family. Health Advocate also offers a Health Advocacy service that provides a concierge level of service to individuals covered under our health plan who need support and assistance regarding health care issues. The Health Advocacy service would provide members with access to experienced Personal Health Advocates to provide personalized assistance with healthcare issues, treatment decisions, billing issues, coverage questions, claims confusion, and other concerns that may arise. The advocacy benefit includes Clinical Decision Support and Administrative Support. Examples of Clinical Decision Support • Answer questions about medical diagnoses and review treatment options • Research and identify the latest, most advanced approaches to care 3 • Coordinate clinical service related to all aspects of medical care • Identify top experts and Centers of Excellence across the country for initial consults and second opinions • Discuss the cost and quality of medical service to help members make informed decisions • Help employee prepare for doctor visits, review results and plan future actions • Provide ongoing assistance and support Example of Administrative Support • Explain coverage and coordinate benefits • Research and resolve insurance claims and medical billing issues • Identify leading in -network doctors using a proprietary MEDIS quality care evaluation approach and make appointments • Facilitate any required pre -authorizations for medical services, Durable Medical Equipment and prescription drugs • Research ways to reduce prescriptions drug and other costs • Facilitate the transfer of medical records between physicals Personalized Member Website and Mobile App Health Advocate provides a secure member website and mobile app that will enable members to view the status of Health Advocate cases in real time, upload documents and forms, and connect instantly to live support. Eligibility The Health Advocate service is available to insured members under our group health plan and is also extended to spouses, dependents, parents and parents-in-law of the covered member regardless of whether the dependent is insured under the health plan. Key Benefits of Health Advocacy • Increases employee productivity by relieving employees of time-consuming administrative tasks • Saves employees time, money and worry • Provides expanded support in a professional and compassionate manner to assist with resolving complex issues Provide decision making support for annual benefit open enrollment • Maximizes appropriate benefits utilization • Increases employee satisfaction • Gets covered members to the right care at the right time • Helps improve health outcomes and reduce medical costs • Provides covered retirees with support and assistance 4 The County Administrator has approved entering into an agreement with Health Advocate to provide these service effective August 1, 2019 for all members covered under the health plan to include retirees. FUNDING: The cost of this benefit will be funded from the health insurance trust fund and will be based on a per member per month fee of $1.15. The estimated annual cost for all covered members under our group health insurance plan (including retirees) is $26,500 per year. RECOMMENDATION: No action is required. Informational only. 5 41 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: June 27, 2019 SUBJECT: APPROVAL OF CHECKS AND ELECTRONIC PAYMENTS June 21, 2019 to June 27, 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 June 21, 2019 to June 27, 2019. TRANS NBR 383380 383381 383382 383383 383384 383385 383386 383387 383388 383389 383390 383391 383392 383393 383394 383395 383396 383397 383398 383399 383400 383401 383402 383403 383404 383405 383406 383407 383408 383409 383410 383411 383412 383413 383414 383415 383416 383417 383418 383419 383420 383421 383422 383423 383424 383425 383426 383427 383428 383429 383430 383431 383432 383433 383434 383435 383436 383437 DATE 06/24/2019 06/25/2019 06/25/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 CHECKS WRITTEN VENDOR AMOUNT AUTOMATED DIRECT MAIL SERVICE CENTER INC 16,005.38 FLORIDA POWER AND LIGHT 115,330.16 FLORIDA POWER AND LIGHT 2,051.03 PAUL CARONE 4,191.00 WILLIE C REAGAN 2,313.00 TREASURE COAST HOMELESS SERVICES 5,392.00 LARRY STALEY 593.00 PINNACLE GROVE LTD 3,142.00 VERO CLUB PARTNERS LTD 4,195.00 DAVID SPARKS 1,407.00 THE PALMS AT VERO BEACH 1,795.00 JOHN OLIVIERA 856.00 ARTHUR PRUETT 756.00 MICHAEL JAHOLKOWSKI 547.00 STEVEN RENNICK 661.00 LUCY B HENDRICKS 807.00 ROBERT L BRACKETT 780.00 SUNCOAST REALTY & RENTAL MGMT LLC 641.00 SYLVESTER MC INTOSH 365.00 PAULA WHIDDON 553.00 JAMES W DAVIS 372.00 MISS INC OF THE TREASURE COAST 1,748.00 DANIEL CORY MARTIN 4,605.00 PAULA ROGERS & ASSOCIATES INC 660.00 FIVE STAR PROPERTY HOLDING LLC 830.00 MARK BAER 872.00 VAL APTS LLC 818.00 AUGUSTUS B FORT JR 641.00 H&H SHADOWBROOK LLC 563.00 VERO BEACH PLACE LLC 2,133.00 GNS REAL ESTATE HOLDINGS LLC 1,135.00 COALITION FOR ATTAINABLE HOMES INC 3,834.00 HELPING HANDS REAL ESTATE & INVESTMENT CO 4,729.00 ALIX DENEAU 750.00 MCLAUGHLIN PROPERTIES LLC 750.00 NKW PIP HOLDINGS I LLC 2,077.00 MAXIPLEX LLC 2,264.00 RANDY BETHEL 751.00 WATSON REALTY GROUP 758.00 KARL POKRANDT 747.00 BRANDON ROUER 1,948.00 HUDSON CONSULTING & MANAGEMENT LLC 552.00 PALMETTO PROPERTY MANAGEMENT CORP 935.00 LUCIAN LEWIS 856.00 HAMID SILMANE 750.00 PAMELA CHAVEZ 744.00 STANLEY L JENNINGS 795.00 STANLEY L JENNINGS 750.00 SHARON P BRENNAN 556.00 JANINA M GIORGIO 885.00 COMMUNICATIONS INTERNATIONAL 49,201.00 TEN -8 FIRE EQUIPMENT INC 205,569.46 VERO CHEMICAL DISTRIBUTORS INC 214.80 PERERS ENTERPRISES INC 85,055.76 RICOH USA INC 103.60 HENRY SCHEIN INC 3,439.35 SAFETY PRODUCTS INC 312.71 AT&T WIRELESS 2,810.89 1 TRANS NBR 383438 383439 383440 383441 383442 383443 383444 383445 383446 383447 383448 383449 383450 383451 383452 383453 383454 383455 383456 383457 383458 383459 383460 383461 383462 383463 383464 383465 383466 383467 383468 383469 383470 383471 383472 383473 383474 383475 383476 383477 383478 383479 383480 383481 383482 383483 383484 383485 383486 383487 383488 383489 383490 383491 383492 383493 383494 383495 383496 383497 DATE 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 VENDOR THOMAS P WHITE DELTA SUPPLY CO GRAYBAR ELECTRIC DEEP SIX DIVE SHOP INC PETES CONCRETE UTILITY SERVICE CO INC BAKER & TAYLOR INC MIDWEST TAPE LLC NORTHERN SAFETY CO INC BAKER DISTRIBUTING CO LLC CENGAGE LEARNING INC PALM TRUCK CENTERS INC PENWORTHY COMPANY GO COASTAL INC PING INC CLERK OF CIRCUIT COURT INDIAN RIVER COUNTY HEALTH DEPT INDIAN RIVER COUNTY HEALTH DEPT VICTIM ASSISTANCE PROGRAM ROGER J NICOSIA CITY OF VERO BEACH CITY OF VERO BEACH CITY OF VERO BEACH UNITED WAY OF INDIAN RIVER COUNTY FERGUSON ENTERPRISES INC L B BRYAN & COMPANY JANITORIAL DEPOT OF AMERICA INC TREASURE COAST HOMELESS SERVICES HENRY FISCHER & SONS INC PUBLIX SUPERMARKETS UNIVERSITY OF FLORIDA INTERNATIONAL GOLF MAINTENANCE INC FLORIDA WATER & POLLUTION CONTROL FLORIDA WATER & POLLUTION CONTROL FLORIDA WATER & POLLUTION CONTROL FLORIDA WATER & POLLUTION CONTROL FLORIDA WATER & POLLUTION CONTROL GEOSYNTEC CONSULTANTS INC ST JOHNS RIVER WATER MGMT DISTRICT FEDERAL EXPRESS CORP FEDERAL EXPRESS CORP JOEL V HERMAN CALLAWAY GOLF SALES COMPANY FLORIDA POWER AND LIGHT FLORIDA POWER AND LIGHT PEACE RIVER ELECTRIC COOP INC KENNETH CAMPBELL SENIOR GLOBAL GOLF SALES INC WASTE MANAGEMENT INC SUNSHINE STATE ONE CALL OF FL INC MEDICARE PART B FINANCIAL SERVICES SHERILEE D PARSELL TROY FAIN INSURANCE INC TRICARE BELA NAGY UNITED HEALTH CARE INS COMPANY TRANSPORTATION CONTROL SYSTEMS ALAN C KAUFFMANN AETNA CIGNA AMOUNT 22.00 291.84 64.38 47.00 4,800.00 92,278.00 10,311.19 961.44 97.33 1,011.67 939.95 126.61 722.73 367.20 477.92 797.30 475.00 58,022.25 5,746.83 1,500.00 5,442.46 2,169.15 11,787.50 668.00 995.40 125.00 187.78 737.48 925.00 11.80 4,800.00 88,148.43 325.00 325.00 325.00 325.00 325.00 364.36 400.00 6.74 62.20 267.06 3,881.25 16,896.92 16,337.33 185.67 225.00 523.90 196,124.22 1,007.83 761.60 30.00 103.00 81.86 655.10 150.00 474.00 200.00 562.64 198.26 2 TRANS NBR 383498 383499 383500 383501 383502 383503 383504 383505 383506 383507 383508 383509 383510 383511 383512 383513 383514 383515 383516 383517 383518 383519 383520 383521 383522 383523 383524 383525 383526 383527 383528 383529 383530 383531 383532 383533 383534 383535 383536 383537 383538 383539 383540 383541 383542 383543 383544 383545 383546 383547 383548 383549 383550 383551 383552 383553 383554 383555 383556 383557 DATE 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 VENDOR JOHN BROWN & SONS INC CHILDRENS HOME SOCIETY OF FL BLUE CROSS BLUE SHIELD HIGHMARK BLUE CROSS BLUE SHIELD HUMANA VERO CLUB PARTNERS LTD SHRIEVE CHEMICAL CO ECONOLITE CONTROL PRODUCTS INC ST LUCIE COUNTY BOCC THE PALMS AT VERO BEACH MICHAEL QUIGLEY TRANE US INC CELICO PARTNERSHIP FLORIDA DEPT OF JUVENILE JUSTICE VAN WAL INC FREDERICK PAUL MAZZA FASTENAL COMPANY THE SHERWIN WILLIAMS CO FRANK BLAKE SOUTHERN JANITOR SUPPLY INC J C RENTALS & INVESTMENTS INC STAPLES CONTRACT & COMMERCIAL INC LENOARD THIESSEN HEVERON GROUP INC GLOVER OIL COMPANY INC ADMIN FOR CHILD SUPPORT ENFORCEMENT ADMIN FOR CHILD SUPPORT ENFORCEMENT ADMIN FOR CHILD SUPPORT ENFORCEMENT KELLY J TURNER JR NORTH CAROLINA CHILD SUPPORT HORNE, BARRY & MAURINE PETER OBRYAN SONRISE VILLAS LTD SHEILA S VOTZI PAK MAIL CHRISTEEN S WILSON JOHNNY B SMITH GATES HOUSE ENTERPRISES LLC JARROD WALKER CHARLES A WALKER FISHER & PHILLIPS LLP INDIAN RIVER RDA LP AAPMVR CORP ANTHONY & LORY TONIOLI CHARLENE BRENNAN KATHLEEN P DOUGHERTY TRADEWINDS POWER CORP KWACKS INC WINSUPPLY OF VERO BEACH LAKESIDE EQUIPMENT CORPORATION WELLCARE HEALTH PLAN SANDY ARACENA LARIAT ENTERPRISES INC TREASURE COAST ENGINEERING WITTENBACH BUSINESS SYSTEMS INC ECMC IMAGINE SCHOOLS AT SOUTH VERO ALPHONSO COLEMAN OVERDRIVE INC HEATHER HATTON AMOUNT 3,300.00 2,000.00 1,097.47 87.87 371.99 51.00 7,685.17 1,252.00 37,863.91 444.00 320.00 87,823.00 0.87 25,476.00 180.00 300.00 180.23 33.56 400.00 2,895.34 500.00 505.78 309.20 19,039.00 35,358.97 299.36 303.42 169.30 280.00 105.69 309.20 161.05 450.00 106.56 43.98 500.00 240.00 62.95 309.20 200.00 700.00 10.00 362.50 309.20 125.00 80.00 51,799.00 1,149.00 342.87 213,945.00 350.19 20.00 717.64 750.00 161.00 289.25 24.00 167.43 21,352.43 40.00 3 TRANS NBR 383558 383559 383560 383561 383562 383563 383564 383565 383566 383567 383568 383569 383570 383571 383572 383573 383574 383575 383576 383577 383578 383579 383580 383581 383582 383583 383584 383585 383586 383587 383588 383589 383590 383591 383592 383593 383594 383595 383596 383597 383598 383599 383600 383601 383602 383603 383604 383605 383606 383607 383608 383609 383610 383611 383612 383613 383614 383615 383616 383617 DATE 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 VENDOR NEWSOM OIL COMPANY TIM ZORC TAW ORLANDO SERVICE CENTER INC LOWES HOME CENTERS INC WATER CANNON INC ALEX MIKLO ERIN BASKINS W&G MAINTENANCE PENGUIN RANDOM HOUSE LLC SOUTHERN MANAGEMENT LLC C E R SIGNATURE CLEANING DYLAN REINGOLD FAMILY SUPPORT REGISTRY REI ENGINEERS INC THE LAW OFFICES OF NAPIER & ROLLIN PLLC FOUNDATION FOR AFFORDABLE RENTAL SYLIVIA MILLER HAWKINS INC ANFIELD CONSULTING GROUP INC PRESTIGE HEALTH CHOICE CATHEDRAL CORPORATION MOCAVO INC UNIFIRST CORPORATION SUNSHINE HEALTH PLAN MEDICAID SUNSHINE HEALTH PLAN MEDICAID GOTTA GO GREEN ENTERPISES INC BARSALOU VENTURES LLC EGP DOCUMENT SOLUTIONS LLC STEVES FROZEN CHILLERS OF FLORIDA SPACE COAS' VERO BEACH PLACE LLC AC VETERINARY SPECIALTY SERVICES EDWARD ILLIDGE COLTON PARKER MITY LITE INC COVERALL NORTH AMERICA INC MAGELLAN COMPLETE MEDICAID PEOPLE READY INC EMILY GOUGE COLE AUTO SUPPLY INC CANON FINANCIAL SERVICES INC KIMBERLY RICCIARDONE NORTH CAROLINA DEPARTMENT OF REVENUE BETH NOLAN ALLAN D KELLERMAN THOMAS R PILIERO NESTLE WATERS NORTH AMERICA STUART RUBBER STAMP & SIGN CO INC CORE & MAIN LP GLOBAL TRACKING COMMUNICATIONS LLC BROWNELLS INC ALIBRIS DANE CONTRACTING INC GYRO-TRAC CORPORATION THERNELL MILLS STEPHEN STONE JOSEPH LORINO DIRECTV GROUP INC TAYLOR ANNE HATTON JOHN BIRHANZL AMOUNT 589.93 269.46 1,636.80 2,576.11 137.99 280.00 21.44 9,490.00 181.50 3,949.75 850.00 107.82 9.66 2,000.00 200.00 105.00 561.00 1,420.00 1,389.10 10,000.00 87.24 2,579.56 995.00 949.24 162.55 703.25 50.00 483.00 74.24 903.00 450.00 176.11 140.00 40.00 7,905.25 2,230.00 299.78 4,359.54 60.00 2,401.40 259.06 400.00 86.67 62.00 15,420.00 20.00 168.12 103.17 4,426.39 575.76 2,519.42 97.80 14,402.00 17,820.00 60.00 100.00 180.00 106.76 40.00 267.06 4 TRANS NBR 383618 383619 383620 383621 383622 383623 383624 383625 383626 383627 383628 383629 383630 383631 383632 383633 383634 383635 383636 383637 383638 383639 383640 383641 383642 383643 383644 383645 383646 383647 383648 383649 383650 383651 383652 383653 383654 383655 383656 383657 383658 383659 383660 383661 383662 383663 383664 383665 383666 383667 383668 383669 383670 383671 383672 383673 383674 383675 383676 383677 DATE 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 VENDOR ROBERT GONZALEZ VIKING LANDSCAPING LLC FARROW CONSTRUCTION CORP DECKS & DOCKS LUMBER COMPANY INC AMAZON CAPITAL SERVICES INC VERONIQUE ORY STURIALE ISCO INDUSTRIES INC COMMONWEALTH OF MASSACHUSETTS TMG UTILITY ADVISORY SERVICES INC AMERIGAS PROPANE LP KANSAS PAYMENT CENTER GRBK GHO HOMES LLC VERO'S VOICE LLC JOHN J DRISCOLL BRYAN CAVE LEIGHTON PAISNER LLP JAMES ROMANEK DEANGELO BROTHERS LLC HOMEPROS INC COASTLINE COOLING LLC DERECK R PRINCE JUDITH A BURLEY DIANA L STILLMAN MICHAEL & HEATHER DENNINGER DEMI MARTORANO SWIM 2 GUARD LLC ABIGAILLE CAPOBIANCO HAILEY-LYNN GABRIELLA WILSON NICOLE ANTOSIA VERO BEACH VETERINARY SERVICES PL LANGERMAN CONSTRUCTION LLC LAURYN MC DANIEL JESSICA LYDA DANIELLE RANDALL DIANA BENNETT-CROSDALE VESTA BALESTIERE BENTON GRASS TRIPLE CROWN SPORTS NOELBIS ROSABAL SCHMIDT REAL ESTATE FLORIDA LLC MARKET REFRIGERATION INC JAMES & CANDACE MARTIN DANIEL & JUDITH MC COLLUM CHRISTOPHER ANDREW MOLNAR GLORIA LA ROCHE JEFFERY STEINGOLD KIMBERLY NILSEN BRUCE & ELEANOR LEA MAUREEN MATTHE W SON FRANK & DOREEN LA MACCHIA SUSAN MC CARTHY JAMES & CONNIE WELLMAN THOMAS ROMANO & MARIE ANGELIQUE DUVALL HENRY & EDITH ALTVATER CAROLE CANNEY MR. & MRS. MICHAEL GABOR GERALD & JENNIFER CHIUSANO PAUL J DIVERS JOSEPH HANBY APOSTOLIC ASSEMBLY OF THE FAITH IN AMOUNT 256.06 7,500.00 10,450.50 1,725.00 4,185.37 30.00 2,426.00 154.00 13,039.07 3,790.72 219.69 79.00 1,000.00 120.00 1,244.00 100.00 423.00 31,725.00 190.00 250.00 143.50 25.00 117.00 40.00 210.00 530.00 380.00 270.00 121.00 1,526.18 53.35 53.35 53.35 34.83 867.84 125.00 150.00 120.66 150.00 523.86 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 309.20 154.60 309.20 2,258.28 5 TRANS NBR 383678 383679 383680 383681 383682 383683 383684 383685 383686 383687 383688 383689 383690 383691 383692 383693 383694 383695 383696 383697 383698 383699 383700 383701 383702 383703 383704 383705 383706 383707 383708 383709 383710 383711 383712 383713 383714 383715 383716 383717 383718 383719 383720 383721 383722 383723 383724 383725 383726 383727 383728 383729 383730 383731 383732 383733 383734 383735 383736 Grand Total: DATE 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 06/27/2019 VENDOR SANTO THOMAS GAGLIANO ROBERT H GIBSON ROBERT L COON NORMAN CHRISTENSEN JOANNE COLLETT SUSAN T KEPLER MARIO TEIXEIRA KATHLEEN LEAF JANE PFEIFFER ELIAS WOHAR CONNECTYOURCARE LLC DANIEL F POUCHER BARRY M ROWLES 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 TIM BORDEN AMOUNT 520.28 93.60 10.02 470.39 192.04 79.60 90.49 91.38 1,118.40 800.00 9.85 11.35 20.69 41.01 66.90 75.13 58.93 36.13 99.87 68.06 14.20 37.41 51.56 40.85 200.00 38.36 47.29 87.68 49.25 69.03 37.93 57.31 41.50 31.77 40.72 42.20 92.62 22.25 8.50 100.00 27.90 46.90 65.37 52.61 11.50 54.44 43.15 65.90 43.91 39.22 4.87 28.26 84.55 45.29 9.40 61.26 38.83 10.86 154.60 1,825,062.41 6 TRANS. NBR 1015171 1015172 1015173 1015174 1015175 1015176 1015177 1015178 1015179 1015180 1015181 1015182 1015183 1015184 1015185 1015186 1015187 1015188 1015189 1015190 1015191 1015192 1015193 1015194 1015195 1015196 1015197 Grand Total: ELECTRONIC PAYMENT - VISA CARD DATE 06/21/2019 06/25/2019 06/25/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/26/2019 06/27/2019 06/27/2019 06/27/2019 VENDOR OFFICE DEPOT BSD CUSTOMER SVC AT&T WASTE MANAGEMENT INC COPYCO INC COLD AIR DISTRIBUTORS WAREHOUSE INDIAN RIVER BATTERY RING POWER CORPORATION MIKES GARAGE & WRECKER SERVICE INC DAVES SPORTING GOODS & TROPHIES APPLE INDUSTRIAL SUPPLY CO SMITH BROTHERS CONTRACTING EQUIP MEEKS PLUMBING INC ALLIED UNIVERSAL CORP SOUTHERN COMPUTER WAREHOUSE INC COMO OIL COMPANY OF FLORIDA PRIDE ENTERPRISES RECHTIEN INTERNATIONAL TRUCKS CONSOLIDATED ELECTRICAL DISTRIBUTORS INC L&L DISTRIBUTORS HYDRA SERVICE (S) INC ALLIED DIVERSIFIED OF VERO BEACH LLC NEXAIR LLC EFE INC PACE ANYALYTICAL LLC AT&T OFFICE DEPOT BSD CUSTOMER SVC COMCAST AMOUNT 2,711.27 4,963.91 1,372.81 231.76 679.37 254.35 1,346.70 790.00 599.90 173.36 652.06 2,633.00 5,004.41 183.45 1,174.59 4,503.42 312.83 79.90 55.75 7,236.26 85.00 419.01 8,260.77 2,420.00 451.16 226.31 156.85 46,978.20 1 TRANS NBR 6868 6869 6870 6871 6872 6873 6874 6875 6876 6877 Grand Total: ELECTRONIC PAYMENTS - WIRE & ACH DATE 06/21/2019 06/24/2019 06/25/2019 06/25/2019 06/25/2019 06/25/2019 06/25/2019 06/26/2019 06/26/2019 06/26/2019 VENDOR AMOUNT KIMLEY HORN & ASSOC INC 11,036.80 ATLANTIC COASTAL LAND TITLE CO LLC 18,779.50 HIGHMARK STOP LOSS 7,402.41 HUMANE SOCIETY 27,540.00 IRC CHAMBER OF COMMERCE 6,877.96 IRC CHAMBER OF COMMERCE 8,975.43 SENIOR RESOURCE ASSOCIATION 282,223.88 RX BENEFITS INC 263,378.16 INDIAN RIVER COUNTY PROPERTY APPRAISER 31.56 CLERK OF CIRCUIT COURT 68.36 626,314.06 1 INDIAN RIVER COUNTY, FLORIDA BOARD MEMORANDUM CONSENT AGENDA TO: Jason E. Brown, County Administrator THROUGH: Richard B. Szpyrka, P.E., Public Works Director FROM: Kendra Cope, M.S., Coastal Resources Coordinator SUBJECT: FDEP Grant Agreement No. 19IR2, Indian River County Hurricane Irma Recovery Project — Sector 7 DATE: June 21, 2019 DESCRIPTION AND CONDITIONS In 2018 the Florida Legislature provided funds to assist Counties who experienced beach and dune erosion caused by Hurricane Irma. The Department of Environmental Protection (FDEP) developed the 2018 Hurricane Irma Supplemental Funding Plan for Florida's beach and dune system to distribute these funds. FDEP has issued Agreement No. 191R2 to commit State funds for a reimbursement for the design and construction of a Hurricane Irma Recovery Project within Indian River County's Sector 7 Project area, a critically eroded headland in the southern portion of the County. The attached Agreement commits up to $307,538 with no cost share requirements. The Agreement identifies Indian River County as the Local Sponsor, County Coastal Resources Coordinator Kendra Cope as the project manager, and has an expiration date of November 30, 2021. FUNDING Local funding for Beach Restoration includes a portion of the Local Option Tourist Tax Revenue. Funding for the Sector 7 Beach and Dune Renourishment Project will be funded in the FY2020/2021 budget Account No. 12814472-066512-17026, Beach Restoration Fund/Sector 7/Hurricane Irma. RECOMMENDATION Staff recommends the Board approve FDEP Grant Agreement No. 191R2 and authorize the Chairman to sign the Agreement on behalf of the County. Following Board approval, the County will transmit the partially executed Agreement to the State for final signatures. Upon receipt of the fully executed original FDEP Grant Agreement 19IR2 from the State, staff will transmit to the Clerk to the Board of County Commission for recording. ATTACHMENT 1. FDEP Grant Agreement 191R2 2. Indian River County Grant Form No. 19IR2 APPROVED AGENDA ITEM FOR: JULY 9, 2019 15 STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Standard Grant Agreement This Agreement is entered into between the Parties named below, pursuant to Section 215.971, Florida Statutes: 1. Project Title (Project): Agreement Number: Indian River County Hurricane Irma Recovery Project 19IR2 2. Parties State of Florida Department of Environmental Protection, 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 (Department) Grantee Name: Indian River County Entity Type: Local Government Grantee Address: Indian River County Public Works, 1801 27th Street, Vero Beach, FL 32960 FEID: 59-2073525 Agreement Begin Date: 9/19/2017 Date of Expiration: 11/30/2021 (Grantee) 4. Project Number: (lfdifferent from Agreement Number) Project Description: The project consists of design and construction of the Indian River County Hurricane Irma Recovery Project. Project Location(s): Indian River County 5. Total Amount of Funding: $307,538.00 Funding Source? Award #s or Line Item Appropriations: Amount per Source(s): 121 State ❑Federal FY18-19 GAA Line #1594 $307,538.00 ❑ State ❑Federal ❑ Additional Attachments (if necessary): 0 Exhibit A: Progress Report Form 0 Grantee Match Z Exhibit C: Payment Request Summary Form 0 Exhibit D: Quality Assurance.Requirements for Grants Total Amount of Funding + Grantee Match, if any: $307,538.00 6. Department's Grant Manager Name: Catheirne Florko or successor Address: 2600 Blair Stone Road, MS 3601 Tallahassee, FL 32399-3000 Phone: 850-245-7546 Email: catherine.florko@dep.state.fl.us Grantee's Grant Manager Name: Kendra Cope, M.S. or successor Address: Indian River County 1801 27th Street Vero Beach, Florida 32960 Phone: 772-226-1569 Email: kcope@ircgov.com 7. The Parties agree to comply with the terms and conditions of the following attachments and exhibits which are hereby incorporated by reference: ® Attachment 1: Standard Terms and Conditions Applicable to All Grants Agreements IZ Attachment 2: Special Terms and Conditions E 1 Attachment 3: Grant Work Plan 'v Attachment 4: Public Records. Requirements Z Attachment 5: Special Audit Requirements ❑'Attachment 6: Program -Specific Requirements 0 Attachment 7: Grant Award Terms (Federal) *Copy available at https://facts.tldfs.com, in accordance with §215.985, F.S. 0 Attachment 8: Federal Regulations and Terms (Federal) ❑ Additional Attachments (if necessary): 0 Exhibit A: Progress Report Form 0 Exhibit B: Property Reporting Form Z Exhibit C: Payment Request Summary Form 0 Exhibit D: Quality Assurance.Requirements for Grants ❑ Exhibit E: Advance Payment Terms and Interest Earned Memo 0 Additional Exhibits (if necessary): DEP Agreement No. 19IR2 it. 6/20/18 8. The following information applies to Federal Grants only and is identified in accordance with 2 CFR 200.331(a)(1): Federal Award Identification Number(s) (FAIN): Federal Award Date to Department: Total Federal Funds Obligated by this Agreement: Federal Awarding Agency: Award R&D? ❑ Yes EN/A • IN WITNESS WHEREOF, this Agreement shall be effective on the date indicated by the Agreement Begin Date above or the last date signed below, whichever is later. Indian River County GRANTEE Grantee Name By (Authorized Signature) Date Signed Print Name and Title of Person Signing State of Florida Department of Environmental Protection DEPARTMENT By Secretary or Designee Date Signed Print Name and Title of Person Signing WI Additional signatures attached on separate page. DEP Agreement No. 19IR2 . 2,r. 6/20/18 DWRA Additional Signatures DEP Grant Manager DEP QC Reviewer Local Sponsor may add additional signatures if needed below. 18 STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION STANDARD TERMS AND CONDITIONS APPLICABLE TO GRANT AGREEMENTS ATTACHMENT 1 1. Entire Agreement. This Grant Agreement, including any Attachments and Exhibits referred to herein and/or attached hereto (Agreement), constitutes the entire agreement between the parties with respect to the subject matter hereof and supersedes all prior agreements, whether written or oral, with respect to such subject matter. Any terms and conditions included on Grantee's forms or invoices shall be null and void. 2. Grant Administration. a. Order of Precedence. If there are conflicting provisions among the documents that make up the Agreement, the order of precedence for interpretation the Agreement is as follows: i. Standard Grant Agreement ii. Attachments other than Attachment 1, in numerical order as designated in the Standard Grant Agreement iii. Attachment 1, Standard Terms and Conditions iv. The Exhibits in the order designated in the Standard Grant Agreement b. All approvals, written or verbal, and other written communication among the parties, including all notices, shall be obtained by or sent to the parties' Grant Managers. All written communication shall be by electronic mail, U.S. Mail, a courier delivery service, or delivered in person. Notices shall be considered delivered when reflected by an electronic mail read receipt, a courier service delivery receipt, other mail service delivery receipt, or when receipt is acknowledged by recipient. If the notice is delivered in multiple ways, the notice will be considered delivered at the earliest delivery time. c. If a different Grant Manager is designated by either party after execution of this Agreement, notice of the name and contact information of the new Grant Manager will be submitted in writing to the other party and maintained in the respective parties' records. A change of Grant Manager does not require a formal amendment or change order to the Agreement. d. This Agreement may be amended, through a formal amendment or a change order, only by a written agreement between both parties. A formal amendment to this Agreement is required for changes which cause any of the following: (1) an increase or decrease in the Agreement funding amount; (2) a change in Grantee's match requirements; (3) a change in the expiration date of the Agreement; and/or (4) changes to the cumulative amount of funding transfers between approved budget categories, as defined in Attachment 3, Grant Work Plan, that exceeds or is expected to exceed twenty percent (20%) of the total budget as last approved by Department. A change order to this Agreement may be used when: (1) task timelines within the current authorized Agreement period change; (2) the cumulative transfer of funds between approved budget categories, as defined in Attachment 3, Grant Work Plan, are less than twenty percent (20%) of the total budget as last approved by Department; and/or (3) fund transfers between budget categories for the purposes of meeting match requirements. This Agreement may be amended to provide for additional services if additional funding is made available by the Legislature. e. All days in this Agreement are calendar days unless otherwise specified. 3. Agreement Duration. The term of the Agreement shall begin and end on the dates indicated in the Standard Grant Agreement, unless extended or terminated earlier in accordance with the applicable terms and conditions. The Grantee shall be eligible for reimbursement for work performed on or after the date of execution through the expiration date of this Agreement, unless otherwise specified in Attachment 2, Special Terms and Conditions. However, work performed prior to the execution of this Agreement may be reimbursable or used for match purposes if permitted by the Special Terms and Conditions. 4. Deliverables. The Grantee agrees to render the services or other units of deliverables as set forth in Attachment 3, Grant Work Plan. The services or other units of deliverables shall be delivered in accordance with the schedule and at the pricing outlined in the Grant Work Plan. Deliverables may be comprised of activities that must be completed prior to Department making payment on that deliverable. The Grantee agrees to perform in accordance with the terms and conditions set forth in this Agreement and all attachments and exhibits incorporated by the Standard Grant Agreement. Attachment 1 1 of 11 Rev. 1/4/19 19 5. Performance Measures. The Grantee warrants that: (1) the services will be performed by qualified personnel; (2) the services will be of the kind and quality described in the Grant Work Plan; (3) the services will be performed in a professional and workmanlike manner in accordance with industry standards and practices; (4) the services shall not and do not infringe upon the intellectual property rights, or any other proprietary rights, of any third party; and (5) its employees, subcontractors, and/or subgrantees shall comply with any security and safety requirements and processes, if provided by Department, for work done at the Project Location(s). The Department reserves the right to investigate or inspect at any time to determine whether the services or qualifications offered by Grantee meet the Agreement requirements. Notwithstanding any provisions herein to the contrary, written acceptance of a particular deliverable does not foreclose Department's remedies in the event deficiencies in the deliverable cannot be readily measured at the time of delivery. 6. Acceptance of Deliverables. a. Acceptance Process. All deliverables must be received and accepted in writing by Department's Grant Manager before payment. The Grantee shall work diligently to correct all deficiencies in the deliverable that remain outstanding, within a reasonable time at Grantee's expense. If Department's. Grant Manager does not accept the deliverables within 30 days of receipt, they will be deemed rejected. b. Rejection of Deliverables. The Department reserves the right to reject deliverables, as outlined in the Grant Work Plan, as incomplete, inadequate, or unacceptable due, in whole or in part, to Grantee's lack of satisfactory performance under the terms of this Agreement. The Grantee's efforts to correct the rejected deliverables will be at Grantee's sole expense. Failure to fulfill the applicable technical requirements or complete all tasks or activities in accordance with the Grant Work Plan will result in rejection of the deliverable and the associated invoice. Payment for the rejected deliverable will not be issued unless the rejected deliverable is made acceptable to Department in accordance with the Agreement requirements. The Department, at its option, may allow additional time within which Grantee may remedy the objections noted by Department. The Grantee's failure to make adequate or acceptable deliverables after a reasonable opportunity to do so shall constitute an event of default. 7. Financial Consequences for Nonperformance. a. Withholding Payment. In addition to the specific consequences explained in the Grant Work Plan and/or Special Terms and Conditions, the State of Florida (State) reserves the right to withhold payment when the Grantee has failed to perform/comply with provisions of this Agreement. None of the financial consequences for nonperformance in this Agreement as more fully described in the Grant Work Plan shall be considered penalties. b. Corrective Action Plan. If Grantee fails to correct all the deficiencies in a rejected deliverable within the specified timeframe, Department may, in its sole discretion, request that a proposed Corrective Action Plan (CAP) be submitted by Grantee to Department. The Department request that Grantee specify the outstanding deficiencies in the CAP. All CAPs must be able to be implemented and performed in no more than sixty (60) calendar days. i. The Grantee shall submit a CAP within ten (10) days of the date of the written request from Department. The CAP shall be sent to Grant Manager for review and approval. Within ten (10) days of receipt of a CAP, Department shall notify Grantee in writing whether the CAP proposed has been accepted. If the CAP is not accepted, Grantee shall have ten (10) days from receipt of Department letter rejecting the proposal to submit a revised proposed CAP. Failure to obtain Department approval of a CAP as specified above may result in Department's termination of this Agreement for cause as authorized in this Agreement. ii. Upon Department's notice of acceptance of a proposed CAP, Grantee shall have ten (10) days to commence implementation of the accepted plan. Acceptance of the proposed CAP by Department does not relieve Grantee of any of its obligations under the Agreement. In the event the CAP fails to correct or eliminate performance deficiencies by Grantee, Department shall retain the right to require additional or further remedial steps, or to terminate this Agreement for failure to perform. No actions approved by Department or steps taken by Grantee shall preclude Department from subsequently asserting any deficiencies in performance. The Grantee shall continue to implement the CAP until all deficiencies are corrected. Reports on the progress of the CAP will be made to Department as requested by Department's Grant Manager. iii. Failure to respond to a Department request for a CAP or failure to correct a deficiency in the performance of the Agreement as specified by Department may result in termination of the Agreement. Attachment 1 2 of 11 Rev. 1/4/19 20 8. Payment. a. Payment Process. Subject to the terms and conditions established by the Agreement, the pricing per deliverable established by the. Grant Work Plan, and the billing procedures established by Department, Department agrees to pay Grantee for services rendered in accordance with Section 215.422, Florida Statutes (F.S.). b. Taxes. The Department is exempted from payment of State sales, use taxes and Federal excise taxes. The Grantee, however, shall not be exempted from paying any taxes that it is subject to, including State sales and use taxes, or for payment by Grantee to suppliers for taxes on materials used to fulfill its contractual obligations with Department. The Grantee shall not use Department's exemption number in securing such materials. The Grantee shall be responsible and liable for the payment of all its FICA/Social Security and other taxes resulting from this Agreement. c. Maximum Amount of Agreement. The maximum amount of compensation under this. Agreement, without an amendment, is described in the Standard Grant Agreement. Any additional funds necessary for the completion of this Project are the responsibility of Grantee. d. Reimbursement for Costs. The Grantee shall be paid on a cost reimbursement basis for all eligible Project costs upon the completion, submittal, and approval of each deliverable identified in the Grant Work Plan. Reimbursement shall be requested on Exhibit C, Payment Request Summary Form. To be eligible for reimbursement, costs must be in compliance with laws, rules, and regulations applicable to expenditures of State funds, including, but not limited to, the Reference Guide for State Expenditures, which can be accessed at the following web address: www.mvfloridacfo.com/aadir/reference_guide/. e. Invoice Detail. All charges for services rendered or for reimbursement of expenses authorized by Department pursuant to the Grant Work Plan shall be submitted to Department in sufficient detail for a proper pre -audit and post -audit to be performed. The Grantee shall only invoice Department for deliverables that are completed in accordance with the Grant Work Plan. f. Interim Payments. Interim payments may be made by Department, at its discretion, if the completion of deliverables to date have first been accepted in writing by Department's Grant Manager. g. Final Payment Request. A final payment request should be submitted to Department no later than sixty (60) days following the expiration date of the Agreement to ensure the availability of funds for payment. However, all work performed pursuant to the Grant Work Plan must be performed on or before the expiration date of the Agreement. h. Annual Appropriation Contingency. The State's performance and obligation to pay under this Agreement is contingent upon an annual appropriation by the Legislature. This Agreement is not a commitment of future appropriations. Authorization for continuation and completion of work and any associated payments may be rescinded, with proper notice, at the discretion of Department if the Legislature reduces or eliminates appropriations. i. Interest Rates. All interest rates charged under the Agreement shall be calculated on the prevailing rate used by the State Board of Administration. To obtain the applicable interest rate, please refer to: www.myfloridacfo.com/Division/AANendors/default.htm. j. Refund of Payments to the Department. Any balance of unobligated funds that have been advanced or paid must be refunded to Department. Any funds paid in excess of the amount to which Grantee or subgrantee is entitled under the terms of the Agreement must be refunded to Department. 9. Documentation Required for Cost Reimbursement Grant Agreements and Match. If Cost Reimbursement or Match is authorized in Attachment 2, Special Terms and Conditions, the following conditions apply. Supporting documentation must be provided to substantiate cost reimbursement or match requirements for the following budget categories: a. Salary/Wages. Grantee shall list personnel involved, position classification, direct salary rates, and hours spent on the Project in accordance with Attachment 3, Grant Work Plan in their documentation for reimbursement or match requirements. b. Overhead/Indirect/General and Administrative Costs. If Grantee is being reimbursed for or claiming match for multipliers, all multipliers used (i.e., fringe benefits, overhead, indirect, and/or general and administrative rates) shall be supported by audit. If Department determines that multipliers charged by Grantee exceeded the rates supported by audit, Grantee shall be required to reimburse such funds to Department within thirty (30) days of written notification. Interest shall be charged on the excessive rate. c. Contractual Costs (Subcontractors). Match or reimbursement requests for payments to subcontractors must be substantiated by copies of invoices with backup documentation identical to that required from Grantee. Subcontracts which involve payments for direct salaries shall clearly identify the personnel involved, salary rate per hour, and hours spent on the Project. All eligible multipliers used (i.e., fringe benefits, overhead, indirect, Attachment 1 3 of 11 Rev. 1/4/19 21 and/or general and administrative rates) shall be supported by audit. If Department determines that multipliers charged by any subcontractor exceeded the rates supported by audit, Grantee shall be required to reimburse such funds to Department within thirty (30) days of written notification. Interest shall be charged on the excessive rate. Nonconsumable and/or nonexpendable personal property or equipment costing $1,000 or more purchased for the Project under a subcontract is subject to the requirements set forth in Chapters 273 and/or 274, F.S., and Chapter 691-72, Florida Administrative Code (F.A.C.) and/or Chapter 691-73, F.A.C., as applicable. The Grantee shall be responsible for maintaining appropriate property records for any subcontracts that include the purchase of equipment as part of the delivery of services. The Grantee shall comply with this requirement and ensure its subcontracts issued under this Agreement, if any, impose this requirement, in writing, on its subcontractors. i. For fixed-price (vendor) subcontracts, the following provisions shall apply: The Grantee may award, on a competitive basis, fixed-price subcontracts to consultants/contractors in performing the work described in Attachment 3, Grant Work Plan. Invoices submitted to Department for fixed- price subcontracted activities shall be supported with a copy of the subcontractor's invoice and a copy of the tabulation form for the competitive procurement process (e.g., Invitation to Bid, Request for Proposals, or other similar competitive procurement document) resulting in the fixed-price subcontract. The Grantee may request approval from Department to award a fixed-price subcontract resulting from procurement methods other than those identified above. In this instance, Grantee shall request the advance written approval from Department's Grant Manager of the fixed price negotiated by Grantee. The letter of request shall be supported by a detailed budget and Scope of Services to be performed by the subcontractor. Upon receipt of Department Grant Manager's approval of the fixed-price amount, Grantee may proceed in finalizing the fixed-price subcontract. ii. If the procurement is subject to the Consultant's Competitive Negotiation Act under section 287.055, F.S. or the Brooks Act, Grantee must provide documentation clearly evidencing it has complied with the statutory or federal requirements. d. Travel. All requests for match or reimbursement of travel expenses shall be in accordance with Section 112.061, F.S. e. Direct Purchase Equipment. For the purposes of this Agreement, Equipment is defined as capital outlay costing $1,000 or more. Match or reimbursement for Grantee's direct purchase of equipment is subject to specific approval of Department, and does not include any equipment purchased under the delivery of services to be completed by a subcontractor. Include copies of invoices or receipts to document purchases, and a properly completed Exhibit B, Property Reporting Form. f. Rental/Lease of Equipment. Match or reimbursement requests for rental/lease of equipment must include copies of invoices or receipts to document charges. g. Miscellaneous/Other Expenses. If miscellaneous or other expenses, such as materials, supplies, non -excluded phone expenses, reproduction, or mailing, are reimbursable or available for match or reimbursement under the terms of this Agreement, the documentation supporting these expenses must be itemized and include copies of receipts or invoices. Additionally, independent of Grantee's contract obligations to its subcontractor, Department shall not reimburse any of the following types of charges: cell phone usage; attorney's fees or court costs; civil or administrative penalties; or handling fees, such as set percent overages associated with purchasing supplies or equipment. h. Land Acquisition. Reimbursement for the costs associated with acquiring interest and/or rights to real property (including access rights through ingress/egress easements, leases, license agreements, or other site access agreements; and/or obtaining record title ownership of real property through purchase) must be supported by the following, as applicable: Copies of Property Appraisals, Environmental Site Assessments, Surveys and Legal Descriptions, Boundary Maps, Acreage Certification, Title Search Reports, Title Insurance, Closing Statements/Documents, Deeds, Leases, Easements, License Agreements, or other legal instrument documenting acquired property interest and/or rights. If land acquisition costs are used to meet match requirements, Grantee agrees that those funds shall not be used as match for any other Agreement supported by State or Federal funds. 10. Status Reports. The Grantee shall submit status reports quarterly, unless otherwise specified in the Attachments, on Exhibit A, Progress Report Form, to Department's Grant Manager describing the work performed during the reporting period, problems encountered, problem resolutions, scheduled updates, and proposed work for the next reporting period. Quarterly status reports are due no later than twenty (20) days following the completion of the quarterly reporting period. For the purposes of this reporting requirement, the quarterly reporting periods end on March 31, June 30, September 30 and December 31. The Department will review the required reports submitted by Grantee within thirty (30) days. Attachment 1 4 of 11 Rev. 1/4/19 22 11. Retainage. The following provisions apply if Department withholds retainage under this Agreement: a. The Department reserves the right to establish the amount and application of retainage on the work performed under this Agreement up to the maximum percentage described in Attachment 2, Special Terms and Conditions. Retainage may be withheld from each payment to Grantee pending satisfactory completion of work and approval of all deliverables. b. If Grantee fails to perform the requested work, or fails to perform the work in a satisfactory manner, Grantee shall forfeit its right to payment of the retainage associated with the work. Failure to perform includes, but is not limited to, failure to submit the required deliverables or failure to provide adequate documentation that the work was actually performed. The Department shall provide written notification to Grantee of the failure to perform that shall result in retainage forfeiture. If the Grantee does not to correct the failure to perform within the timeframe stated in Department's notice, the retainage will be forfeited to Department. c. No retainage shall be released or paid for incomplete work while this Agreement is suspended. d. Except as otherwise provided above, Grantee shall be paid the retainage associated with the work, provided Grantee has completed the work and submits an invoice for retainage held in accordance with the invoicing procedures under this Agreement. 12. Insurance. a. Insurance Requirements for Sub -Grantees and/or Subcontractors. The Grantee shall require its sub -grantees and/or subcontractors, if any, to maintain insurance coverage of such types and with such terms and limits as described in this Agreement. The Grantee shall require all its sub -grantees and/or subcontractors, if any, to make compliance with the insurance requirements of this Agreement a condition of all contracts that are related to this Agreement. Sub -grantees and/or subcontractors must provide proof of insurance upon request. b. Deductibles. The Department shall be exempt from, and in no way liable for, any sums of money representing a deductible in any insurance policy. The payment of such deductible shall be the sole responsibility of the Grantee providing such insurance. c. Proof of Insurance. Upon execution of this Agreement, Grantee shall provide Department documentation demonstrating the existence and amount for each type of applicable insurance coverage prior to performance of any work under this Agreement. Upon receipt of written request from Department, Grantee shall furnish Department with proof of applicable insurance coverage by standard form certificates of insurance, a self- insured authorization, or other certification of self-insurance. d. Duty to Maintain Coverage. In the event that any applicable coverage is cancelled by the insurer for any reason, or if Grantee cannot get adequate coverage, Grantee shall immediately notify Department of such cancellation and shall obtain adequate replacement coverage conforming to the requirements herein and provide proof of such replacement coverage within ten (10) days after the cancellation of coverage. 13. Termination. a. Termination for Convenience. When it is in the State's best interest, Department may, at its sole discretion, terminate the Agreement in whole or in part by giving 30 days' written notice to Grantee. The Department shall notify Grantee of the termination for convenience with instructions as to the effective date of termination or the specific stage of work at which the Agreement is to be terminated. The Grantee must submit all invoices for work to be paid under this Agreement within thirty (30) days of the effective date of termination. The Department shall not pay any invoices received after thirty (30) days of the effective date of termination. b. Termination for Cause. The Department may terminate this Agreement if any of the events of default described in the Events of Default provisions below occur or in the event that Grantee fails to fulfill any of its other obligations under this Agreement. If, after termination, it is determined that Grantee was not in default, or that the default was excusable, the rights and obligations of the parties shall be the same as if the termination had been issued for the convenience of Department. The rights and remedies of Department in this clause are in addition to any other rights and remedies provided by law or under this Agreement. c. Grantee Obligations upon Notice of Termination. After receipt of a notice of termination or partial termination unless as otherwise directed by Department, Grantee shall not furnish any service or deliverable on the date, and to the extent specified, in the notice. However, Grantee shall continue work on any portion of the Agreement not terminated. If the Agreement is terminated before performance is completed, Grantee shall be paid only for that work satisfactorily performed for which costs can be substantiated. The Grantee shall not be entitled to recover any cancellation charges or lost profits. d. Continuation of Prepaid Services. If Department has paid for any services prior to the expiration, cancellation, or termination of the Agreement, Grantee shall continue to provide Department with those services for which it Attachment 1 5 of 11 Rev. 1/4/19 23 has already been paid or, at Department's discretion, Grantee shall provide a refund for services that have been paid for but not rendered. e. Transition of Services Upon Termination, Expiration, or Cancellation of the Agreement. If services provided under the Agreement are being transitioned to another provider(s), Grantee shall assist in the smooth transition of Agreement services to the subsequent provider(s). This requirement is at a minimum an affirmative obligation to cooperate with the new provider(s), however additional requirements may be outlined in the Grant Work Plan. The Grantee shall not perform any services after Agreement expiration or termination, except as necessary to complete the transition or continued portion of the Agreement, if any. 14. Notice of Default. If Grantee defaults in the performance of any covenant or obligation contained in the Agreement, including, any of the events of default, Department shall provide notice to Grantee and an opportunity to cure that is reasonable under the circumstances. This notice shall state the nature of the failure to perform and provide a time certain for correcting the failure. The notice will also provide that, should the Grantee fail to perform within the time provided, Grantee will be found in default, and Department may terminate the Agreement effective as of the date of receipt of the default notice. 15. Events of Default. Provided such failure is not the fault of Department or outside the reasonable control of Grantee, the following non- exclusive list of events, acts, or omissions, shall constitute events of default: a. The commitment of any material breach of this Agreement by Grantee, including failure to timely deliver a material deliverable, failure to perform the minimal level of services required for a deliverable, discontinuance of the performance of the work, failure to resume work that has been discontinued within a reasonable time after notice to do so, or abandonment of the Agreement; b. The commitment of any material misrepresentation or omission in any materials, or discovery by the Department of such, made by the Grantee in this Agreement or in its application for funding; c. Failure to submit any of the reports required by this Agreement or having submitted any report with incorrect, incomplete, or insufficient information; d. Failure to honor any term of the Agreement; e. Failure to abide by any statutory, regulatory, or licensing requirement, including an entry of an order revoking the certificate of authority granted to the Grantee by a state or other licensing authority; f. Failure to pay any and all entities, individuals, and furnishing labor or materials, or failure to make payment to any other entities as required by this Agreement; g. Employment of an unauthorized alien in the performance of the work, in violation of Section 274 (A) of the Immigration and Nationality Act; h. Failure to maintain the insurance required by this Agreement; i. One or more of the following circumstances, uncorrected for more than thirty (30) days unless, within the specified 30 -day period, Grantee (including its receiver or trustee in bankruptcy) provides to Department adequate assurances, reasonably acceptable to Department, of its continuing ability and willingness to fulfill its obligations under the Agreement: i. Entry of an order for relief under Title 11 of the United States Code; ii. The making by Grantee of a general assignment for the benefit of creditors; iii. The appointment of a general receiver or trustee in bankruptcy of Grantee's business or property; and/or iv. An action by Grantee under any state insolvency or similar law for the purpose of its bankruptcy, reorganization, or liquidation. 16. Suspension of Work. The Department may, in its sole discretion, suspend any or all activities under the Agreement, at any time, when it is in the best interest of the State to do so. The Department shall provide Grantee written notice outlining the particulars of suspension. Examples of reasons for suspension include, but are not limited to, budgetary constraints, declaration of emergency, or other such circumstances. After receiving a suspension notice, Grantee shall comply with the notice. Within 90 days, or any longer period agreed to by the parties, Department shall either: (1) issue a notice authorizing resumption of work, at which time activity shall resume; or (2) terminate the Agreement. If the Agreement is terminated after 30 days of suspension, the notice of suspension shall be deemed to satisfy the thirty (30) days' notice required for a notice of termination for convenience. Suspension of work shall not entitle Grantee to any additional compensation. Attachment 1 6 of 11 Rev. 1/4/19 24 17. Force Majeure. The Grantee shall not be responsible for delay resulting from its failure to perform if neither the fault nor the negligence of Grantee or its employees or agents contributed to the delay and the delay is due directly to acts of God, wars, acts of public enemies, strikes, fires, floods, or other similar cause wholly beyond Grantee's control, or for any of the foregoing that affect subcontractors or suppliers if no alternatesource of supply is available to Grantee. In case of any delay Grantee believes is excusable, Grantee shall notify Department in writing of the delay or potential delay and describe the cause of the delay either (1) within ten days after the cause that creates or will create the delay first arose, if Grantee could reasonably foresee that a delay could occur as a result; or (2) if delay is not reasonably foreseeable, within five days after the date Grantee first had reason to believe that a delay could result. THE FOREGOING SHALL CONSTITUTE THE GRANTEE'S SOLE REMEDY OR EXCUSE WITH RESPECT TO DELAY. Providing notice in strict accordance with this paragraph is a condition precedent to such remedy. No claim for damages, other than for an extension of time, shall be asserted against Department. The Grantee shall not be entitled to an increase in the Agreement price or payment of any kind from Department for direct, indirect, consequential, impact or other costs, expenses or damages, including but not limited to costs of acceleration or inefficiency, arising because of delay, disruption, interference, or hindrance from any cause whatsoever. If performance is suspended or delayed, in whole or in part, due to any of the causes described in this paragraph, after the causes have ceased to exist Grantee shall perform at no increased cost, unless Department determines, in its sole discretion, that the delay will significantly impair the value of the Agreement to Department, in which case Department may: (1) accept allocated performance or deliveries from Grantee, provided that Grantee grants preferential treatment to Department with respect to products subjected to allocation; (2) contract with other sources (without recourse to and by Grantee for the related costs and expenses) to replace all or part of the products or services that are the subject of the delay, which purchases may be deducted from the Agreement quantity; or (3) terminate Agreement in whole or in part. 18. Indemnification. a. The Grantee shall be fully liable for the actions of its agents, employees, partners, or subcontractors and shall fully indemnify, defend, and hold harmless Department and its officers, agents, and employees, from suits, actions, damages, and costs of every name and description arising from or relating to: i. personal injury and damage to real or personal tangible property alleged to be caused in whole or in part by Grantee, its agents, employees, partners, or subcontractors; provided, however, that Grantee shall not indemnify for that portion of any loss or damages proximately caused by the negligent act or omission of Department; ii. the Grantee's breach of this Agreement or the negligent acts or omissions of Grantee. b. The Grantee's obligations under the preceding paragraph with respect to any legal action are contingent upon Department giving Grantee: (1) written notice of any action or threatened action;.(2) the opportunity to take over and settle or defend any such action at Grantee's sole expense; and (3) assistance in defending the action at Grantee's sole expense. The Grantee shall not be liable for any cost, expense, or compromise incurred or made by Department in any legal action without Grantee's prior written consent, which shall not be unreasonably withheld. c. Notwithstanding sections a. and b. above, the following is the sole indemnification provision that applies to Grantees that are governmental entities: Each party hereto agrees that it shall be solely responsible for the negligent or wrongful acts of its employees and agents. However, nothing contained herein shall constitute a waiver by either party of its sovereign immunity or the provisions of Section 768.28, F.S. Further, nothing herein shall be construed as consent by a state agency or subdivision of the State to be sued by third parties in any matter arising out of any contract or this Agreement. d. No provision in this Agreement shall require Department to hold harmless or indemnify Grantee, insure or assume liability for Grantee's negligence, waive Department's sovereign immunity under the laws of Florida, or otherwise impose liability on Department for which it would not otherwise be responsible. Any provision, implication or suggestion to the contrary is null and void. 19. Limitation of Liability. The Department's liability for any claim arising from this Agreement is limited to compensatory damages in an amount no greater than the sum of the unpaid balance of compensation due for goods or services rendered pursuant to and in compliance with the terms of the Agreement. Such liability is further limited to a cap of $100,000. 20. Remedies. Nothing in this Agreement shall be construed to make Grantee liable for force majeure events. Nothing in this Agreement, including financial consequences for nonperformance, shall limit Department's right to pursue its remedies for other types of damages under the Agreement, at law or in equity. The Department may, in addition to Attachment 1 7of11 Rev. 1/4/19 25 other remedies available to it, at law or in equity and upon notice to Grantee, retain such monies from amounts due Grantee as may be necessary to satisfy any claim for damages, penalties, costs and the like asserted by or against it. 21. Waiver. The delay or failure by Department to exercise or enforce any of its rights under this Agreement shall not constitute or be deemed a waiver of Department'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. 22. Statutory Notices Relating to Unauthorized Employment and Subcontracts. a. The Department shall consider the employment by any Grantee of unauthorized aliens a violation of Section 274A(e) of the Immigration and Nationality Act. If Grantee/subcontractor knowingly employs unauthorized aliens, such violation shall be cause for unilateral cancellation of this Agreement. The Grantee shall be responsible for including this provision in all subcontracts with private organizations issued as a result of this Agreement. b. Pursuant to Sections 287.133 and 287.134, F.S., the following restrictions apply to persons placed on the convicted vendor list or the discriminatory vendor list: i. 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 Grantee, 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 Section 287.017, F.S., for CATEGORY TWO for a period of 36 months following the date of being placed on the convicted vendor list. ii. Discriminatory Vendors. An entity or affiliate who has been placed on the discriminatory vendor list 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. iii. Notification. The Grantee shall notify Department if it or any of its suppliers, subcontractors, or consultants have been placed on the convicted vendor list or the discriminatory vendor list during the life of the Agreement. The Florida Department of Management Services is responsible for maintaining the discriminatory vendor list and posts the list on its website. Questions regarding the discriminatory vendor list may be directed to the Florida Department of Management Services, Office of Supplier Diversity, at (850) 487-0915. 23. Compliance with Federal, State and Local Laws. a. The Grantee and all its agents shall comply with all federal, state and local regulations, including, but not limited to, nondiscrimination, wages, social security, workers' compensation, licenses, and registration requirements. The Grantee shall include this provision in all subcontracts issued as a result of this Agreement. b. No person, on the grounds of race, creed, color, religion, national origin, age, gender, or disability, shall be excluded from participation in; be denied the proceeds or benefits of; or be otherwise subjected to discrimination in performance of this Agreement. c. This Agreement shall be governed by and construed in accordance with the laws of the State of Florida. d. Any dispute concerning performance of the Agreement shall be processed as described herein. Jurisdiction for any damages arising under the terms of the Agreement will be in the courts of the State, and venue will be in the Second Judicial Circuit, in and for Leon County. Except as otherwise provided by law, the parties agree to be responsible for their own attorney fees incurred in connection with disputes arising under the terms of this Agreement. 24. Scrutinized Companies. a. Grantee certifies that it is not on the Scrutinized Companies that Boycott Israel List or engaged in a boycott of Israel. Pursuant to Section 287.135, F.S., the Department may immediately terminate this Agreement at its sole option if the Grantee is found to have submitted a false certification; or if the Grantee is placed on the Scrutinized Companies that Boycott Israel List or is engaged in the boycott of Israel during the term of the Agreement. b. If this Agreement is for more than one million dollars, the Grantee certifies that it is also not on the Scrutinized Companies with Activities in Sudan, Scrutinized Companies with Activities in the Iran Petroleum Energy Sector List, or engaged with business operations in Cuba or Syria as identified in Section 287.135, F.S. Pursuant to Attachment 1 8 of 11 Rev. 1/4/19 26 Section 287.135, F.S., the Department may immediately terminate this Agreement at its sole option if the Grantee is found to have submitted a false certification; or if the Grantee is placed on the Scrutinized Companies with Activities in Sudan List, or Scrutinized Companies with Activities in the Iran Petroleum Energy Sector List, or engaged with business operations in Cuba or Syria during the term of the Agreement. c. As provided in Subsection 287.135(8), F.S., if federal law ceases to authorize these contracting prohibitions then they shall become inoperative. 25. Lobbying and Integrity. The Grantee agrees that no funds received by it under this Agreement will be expended for the purpose of lobbying the Legislature or a State agency pursuant to Section 216.347, F.S., except that pursuant to the requirements of Section 287.058(6), F.S., during the term of any executed agreement between Grantee and the State, Grantee may lobby the executive or legislative branch concerning the scope of services, performance, term, or compensation regarding that agreement. The Grantee shall comply with Sections 11.062 and 216.347, F.S. 26. Record Keeping. The Grantee shall maintain books, records and documents directly pertinent to performance under this Agreement in accordance with United States generally accepted accounting principles (US GAAP) consistently applied. The Department, the State, or their authorized representatives shall have access to such records for audit purposes during the term of this Agreement and for five (5) years following the completion date or termination of the Agreement. In the event that any work is subcontracted, Grantee shall similarly require each subcontractor to maintain and allow access to such records for audit purposes. Upon request of Department's Inspector General, or other authorized State official, Grantee shall provide any type of information the Inspector General deems relevant to Grantee's integrity or responsibility. Such information may include, but shall not be limited to, Grantee's business or financial records, documents, or files of any type or form that refer to or relate to Agreement. The Grantee shall retain such records for the longer of: (1) three years after the expiration of the Agreement; or (2) the period required by the General Records Schedules maintained by the Florida Department of State (available at: http ://dos. myflorida.com/library-arch ives/records-man a ge m ent/general-records-schedules/). 27. Audits. a. Inspector General. The Grantee understands its duty, pursuant to Section 20.055(5), F.S., to cooperate with the inspector general in any investigation, audit, inspection, review, or hearing. The Grantee will comply with this duty and ensure that its sub-grantees and/or subcontractors issued under this Agreement, if any, impose this requirement, in writing, on its sub-grantees and/or subcontractors, respectively. b. Physical Access and Inspection. Department personnel shall be given access to and may observe and inspect work being performed under this Agreement, with reasonable notice and during normal business hours, including by any of the following methods: i. Grantee shall provide access to any location or facility on which Grantee is performing work, or storing or staging equipment, materials or documents; ii. Grantee shall permit inspection of any facility, equipment, practices, or operations required in performance of any work pursuant to this Agreement; and, iii. Grantee shall allow and facilitate sampling and monitoringof any substances, soils, materials or parameters at any location reasonable or necessary to assure compliance with any work or legal requirements pursuant to this Agreement. c. Special Audit Requirements. The Grantee shall comply with the applicable provisions contained in Attachment 5, Special Audit Requirements. Each amendment that authorizes a funding increase or decrease shall include an updated copy of Exhibit 1, to Attachment 5. If Department fails to provide an updated copy of Exhibit 1 to include in each amendment that authorizes a funding increase or decrease, Grantee shall request one from the Department's Grants Manager. The Grantee shall consider the type of financial assistance (federal and/or state) identified in Attachment 5, Exhibit 1 and determine whether the terms of Federal and/or Florida Single Audit Act Requirements may further apply to lower tier transactions that may be a result of this Agreement. For federal financial assistance, Grantee shall utilize the guidance provided under 2 CFR §200.330 for determining whether the relationship represents that of a subrecipient or vendor. For State financial assistance, Grantee shall utilize the form entitled "Checklist for Nonstate Organizations Recipient/Subrecipient vs Vendor Determination" (form number DFS-A2-NS) that can be found under the "Links/Forms" section appearing at the following website: https:\\apps.fld fs.co m\fsaa. d. Proof of Transactions. In addition to documentation provided to support cost reimbursement as described herein, Department may periodically request additional proof of a transaction to evaluate the appropriateness of costs to the Agreement pursuant to State and Federal guidelines (including cost allocation guidelines). Allowable costs and uniform administrative requirements for federal programs can be found under 2 CFR 200. The Department Attachment 1 9of11 Rev. 1/4/19 27 may also request a cost allocation plan in support of its multipliers (overhead, indirect, general administrative costs, and fringe benefits). The Grantee must provide the additional proof within thirty (30) days of such request. e. No Commingling of Funds. The accounting systems for all Grantees must ensure that these funds are not commingled with funds from other agencies. Funds from each agency must be accounted for separately. Grantees are prohibited from commingling funds on either a program -by -program or a project -by -project basis. Funds specifically budgeted and/or received for one project may not be used to support another project. Where a Grantee's, or subrecipient's, accounting system cannot comply with this requirement, Grantee, or subrecipient, shall establish a system to provide adequate fund accountability for each project it has been awarded. i. If Department finds that these funds have been commingled, Department shall have the right to demand a refund, either in whole or in part, of the funds provided to Grantee under this Agreement for non-compliance with the material terms of this Agreement. The Grantee, upon such written notification from Department shall refund, and shall forthwith pay to Department, the amount of money demanded by Department. Interest on any refund shall be calculated based on the prevailing rate used by the State Board of Administration. Interest shall be calculated from the date(s) the original payment(s) are received from Department by Grantee to the date repayment is made by Grantee to Department. ii. In the event that the Grantee recovers costs, incurred under this Agreement and reimbursed by Department, from another source(s), Grantee shall reimburse Department for all recovered funds originally provided under this Agreement and interest shall be charged for those recovered costs as calculated on from the date(s) the payment(s) are recovered by Grantee to the date repayment is made to Department. iii. Notwithstanding the requirements of this section, the above restrictions on commingling funds do not apply to agreements where payments are made purely on a cost reimbursement basis. 28. Conflict of Interest. The Grantee covenants that it presently has no interest and shall not acquire any interest which would conflict in any manner or degree with the performance of services required. 29. Independent Contractor. The Grantee is an independent contractor and is not an employee or agent of Department. 30. Subcontracting. a. Unless otherwise specified in the Special Terms and Conditions, all services contracted for are to be performed solely by Grantee. b. The Department may, for cause, require the replacement of any Grantee employee, subcontractor, or agent. For cause, includes, but is not limited to, technical or training qualifications, quality of work, change in security status, or non-compliance with an applicable Department policy or other requirement. c. The Department may, for cause, deny access to Department's secure information or any facility by any Grantee employee, subcontractor, or agent. d. The Department's actions under paragraphs b. or c. shall not relieve Grantee of its obligation to perform all work in compliance with the Agreement. The Grantee shall be responsible for the payment of all monies due under any subcontract. The Department shall not be liable to any subcontractor for any expenses or liabilities incurred under any subcontract and Grantee shall be solely liable to the subcontractor for all expenses and liabilities incurred under any subcontract. e. The Department will not deny Grantee's employees, subcontractors, or agents access to meetings within the Department's facilities, unless the basis of Department's denial is safety or security considerations. f. The Department supports diversity in its procurement program and requests that all subcontracting opportunities afforded by this Agreement embrace diversity enthusiastically. The award of subcontracts should reflect the full diversity of the citizens of the State. A list of minority-owned firms that could be offered subcontracting opportunities may be obtained by contacting the Office of Supplier Diversity at (850) 487-0915. g. The Grantee shall not be liable for any excess costs for a failure to perform, if the failure to perform is caused by the default of a subcontractor at any tier, and if the cause of the default is completely beyond the control of both Grantee and the subcontractor(s), and without the fault or negligence of either, unless the subcontracted products or services were obtainable from other sources in sufficient time for Grantee to meet the required delivery schedule. 31. Guarantee of Parent Company. If Grantee is a subsidiary of another corporation or other business entity, Grantee asserts that its parent company will guarantee all of the obligations of Grantee for purposes of fulfilling the obligations of Agreement. In the event Grantee Attachment 1 l0 of 11 Rev. 1/4/19 28 is sold during the period the Agreement is in effect, Grantee agrees that it will be a requirement of sale that the new parent company guarantee all of the obligations of Grantee. 32. Survival. The respective obligations of the parties, which by their nature would continuebeyond the termination or expiration of this Agreement, including without limitation, the obligations regarding confidentiality, proprietary interests, and public records, shall survive termination, cancellation, or expiration of this Agreement. 33. Third Parties. The Department shall not be deemed to assume any liability for the acts, failures to act or negligence of Grantee, its agents, servants, and employees, nor shall Grantee disclaim its own negligence to Department or any third party. This Agreement does not and is not intended to confer any rights or remedies upon any person other than the parties. If Department consents to a subcontract, Grantee will specifically disclose that this Agreement does not create any third - party rights. Further, no third parties shall rely upon any of the rights and obligations created under this Agreement. 34. Severability. If a court of competent jurisdiction deems any term or condition herein void orunenforceable, the other provisions are severable to that void provision, and shall remain in full force and effect. 35. Grantee's Employees, Subcontractors and Agents. All Grantee employees, subcontractors, or agents performing work under the Agreement shall be properly trained technicians who meet or exceed any specified training qualifications. Upon request, Grantee shall furnish a copy of technical certification or other proof of qualification. All employees, subcontractors, or agents performing work under Agreement must comply with all security and administrative requirements of Department and shall comply with all controlling laws and regulations relevant to the services they are providing under the Agreement. 36. Assignment. The Grantee shall not sell, assign, or transfer any of its rights, duties, or obligations under the Agreement, or under any purchase order issued pursuant to the Agreement, without the prior written consent of Department. In the event of any assignment, Grantee remains secondarily liable for performance of the Agreement, unless Department expressly waives such secondary liability. The Department may assign the Agreement with prior written notice to Grantee of its intent to do so. 37. Execution in Counterparts and Authority to Sign. This Agreement, any amendments, and/or change orders related to the Agreement, may be executed in counterparts, each of which shall be an original and all of which shall constitute the same instrument. In accordance with the Electronic Signature Act of 1996, electronic signatures, including facsimile transmissions, may be used and shall have the same force and effect as a written signature. Each person signing this Agreement warrants that he or she is duly authorized to do so and to bind the respective party to the Agreement. Attachment 1 11 of 11 Rev. 1/4/19 29 STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Special Terms and Conditions AGREEMENT NO. 19IR2 ATTACHMENT 2 These Special Terms and Conditions shall be read together with general terms outlined in the Standard Terms and Conditions, Attachment 1. Where in conflict, these more specific terms shall apply. 1. Scope of Work. The Project funded under this Agreement is the Indian River County Hurricane Irma Recovery Project. The Project is defined in more detail in Attachment 3, Grant Work Plan. 2. Duration. a. Reimbursement Period. The reimbursement period for this Agreement begins on September 19, 2017 and ends at the expiration of the Agreement. b. Extensions. There are extensions available for this Project. c. Service Periods. Additional service periods are not authorized under this Agreement. 3. Payment Provisions. a. Compensation. This is a cost reimbursement Agreement. The Grantee shall be compensated under this Agreement as described in Attachment 3. b. Invoicing. Invoicing will occur as indicated in Attachment 3. c. Advance Pay. Advance Pay is not authorized under this Agreement. 4. Cost Eligible for Reimbursement or Matching Requirements. Reimbursement for costs or availability for costs to meet matching requirements shall be limited to the following budget categories, as defined in the Reference Guide for State Expenditures, as indicated: Reimbursement Match Category O ❑ Salaries/Wages Overhead/Indirect/General and Administrative Costs: ❑ 0 a. Fringe Benefits, N/A. ❑ ❑ b. Indirect Costs, N/A. ❑ Contractual (Subcontractors) ❑ 0 Travel O 0 Equipment ❑ ❑ Rental/Lease of Equipment ❑ ❑ Miscellaneous/Other Expenses ❑ ❑ Land Acquisition 5. Travel. Additional compensation for travel is not authorized under this Agreement. 6. Equipment Purchase. No Equipment purchases shall be funded under this Agreement. 7. Land Acquisition. There will be no Land Acquisitions funded under this. Agreement. 8. Match Requirements See Attachment 3, Grant Work Plan. Attachment 2 1 of 2 Rev. 5/3/2018 30 9. Insurance Requirements Required Coverage. At all times during the Agreement the Grantee, at its sole expense, shall maintain insurance coverage of such types and with such terms and limits described below. The limits of coverage under each policy maintained by the Grantee shall not be interpreted as limiting the Grantee's liability and obligations under the Agreement. All insurance policies shall be through insurers licensed and authorized to issue: policies in Florida, or alternatively, Grantee may provide coverage through a self-insurance program established and operating under the laws of Florida. Additional insurance requirements for this Agreement may be required elsewhere in this Agreement, however the minimum insurance requirements applicable to this Agreement are: a. Commercial General Liability Insurance. The Grantee shall provide adequate commercial general liability insurance coverage and hold such liability insurance at all times during the Agreement. The Department, its employees, and officers shall be named as an additional insured on any general liability policies. The minimum limits shall be $250,000 for each occurrence and $500,000 policy aggregate. b. Commercial Automobile Insurance. If the Grantee's duties include the use of a commercial vehicle, the Grantee shall maintain automobile liability, bodily injury, and property damage coverage. Insuring clauses for both bodily injury and property damage shall provide coverage on an occurrence basis. The Department, its employees, and officers shall be named as anadditional insured on any automobile insurance policy. The minimum limits shall be as follows: $200,000/300,000 Automobile Liability for Company -Owned Vehicles, if applicable $200,000/300,000 Hired and Non -owned Automobile Liability Coverage c. Workers' Compensation and Employer's Liability Coverage. The Grantee shall provide workers' compensation, in accordance with Chapter 440, F.S., and employer's liability insurance with minimum limits of $100,000 per accident, $100,000 per person, and $500,000 policy aggregate. Such policies shall cover all employees engaged in any work under the Agreement. d. Other Insurance. None. 10. Quality Assurance Requirements. There are no special Quality Assurance requirements under this Agreement. 11. Retainage. Retainage is permitted under this agreement. Retainage may be up to a maximum of 10% of the total amount of the Agreement. 12. Subcontracting. The Grantee may subcontract work under this Agreement without the prior written consent of the Grant Manager except for certain fixed-price subcontracts pursuant to this Agreement, which require prior approval. The Grantee shall submit a copy of the executed subcontract to the Department prior to submitting any invoices for subcontracted work. Regardless of any subcontract, the Grantee is ultimately responsible for all work to be performed under this Agreement. 13. State-owned Land. Special Terms for Projects on State -Owned Land. The Board of Trustees of the Internal Improvement Trust Fund must be listed as additional insured to general liability insurance required by the Agreement and, if the Grantee is a non-governmental entity, indemnified by the Grantee. 14. Office of Policy and Budget Reporting. There are no special Office of Policy and Budget reporting requirements for this Agreement. 15. Additional Terms. None. Any terms added here must be approved by the Office of General Counsel. Attachment 2 2 of 2 Rev. 5/3/2018 31 ATTACHMENT 3 GRANT WORK PLAN PROJECT TITLE: Indian River County Hurricane Irma Recovery Project PROJECT LOCATION: The Project is located between Department of Environmental Protection (Department or DEP) reference monuments R97 and R108along the Atlantic Ocean in Indian River County, Florida. PROJECT BACKGROUND: Hurricane Irma made landfall on September 10, 2017 causing beach and dune erosion along Indian River County. The 2018 Florida Legislature provided funds to assist counties with beach and dune restoration projects. The Department developed the 2018 Hurricane Irma Supplemental Funding Plan for Florida's beach and dune system to distribute these funds. Construction of a storm recovery project is anticipated in FY2019-20 to repair storm damages. PROJECT DESCRIPTION: The project consists of design and construction of the Indian River County Hurricane Irma Recovery Project PROJECT ELIGIBILITY: The Department has determined that 100 percent of the non-federal Project cost is eligible for state cost sharing. Therefore, the Department s financial obligation shall not exceed the sum of $307,538.00 for this Project or up to 100 percent of the non-federal Project cost, if applicable, for the specific eligible Project items listed, whichever is less. Any indicated federal cost sharing percentage is an estimate and shall not affect the cost sharing percentages of the non-federal share. The parties agree that eligibility for cost sharing purposes will be maintained pursuant to 62B-36, Florida Administrative Code F.A.C.). The Local Sponsor will be responsible for auditing all travel reimbursement expenses based on the travel limits established in Section 112.061, Florida Statute (F.S.). Pursuant to Sections 161.091 - 161.161, F.S., the Department provides financial assistance to eligible governmental entities for beach erosion control and inlet management activities under the Florida Beach Management Funding Assistance Program. Pursuant to 62B -36.005(1)(d), F.A.C., the Local Sponsor has resolved to support and serve as local sponsor, has demonstrated a financial commitment, and has demonstrated the ability to perform the tasks associated with the beach erosion control project as described herein. The Project shall be conducted in accordance with the terms and conditions set forth under this Agreement, all applicable Department permits and the eligible Project task items established below. All data collection and processing, and the resulting product deliverables, shall comply with the standards and technical specifications contained in the Department's Monitoring Standards for Beach Erosion Control Projects (2014) and all associated state and federal permits, unless otherwise specified in the approved scope of work for an eligible Project item. The monitoring standards may be found at: https://floridadep.gov/sites/default/files/PhysicalMonitoringStandards.pdf One (1) electronic copy of all written reports developed under this Agreement shall be forwarded to the Department, unless otherwise specified. DEP Agreement No.19IR2, Attachment 3, Page 1 of 3 32 Acronyms: CCCL — Coastal Construction Control Line DEP — Florida. Department of Environmental Protection DMMA — Dredged Material Management Area F.S. — Florida Statutes F.A.C. — Florida Administrative Code FEMA — Federal Emergency Management Agency FWC — Florida Fish and Wildlife Conservation Commission FWS — United States Fish and Wildlife Service JCP — Joint Coastal Permit TASKS and DELIVERABLES: The Local Sponsor will provide detailed scopes of work for all tasks identified below, which shall include a narrative description of work to be completed, a corresponding cost estimate and a proposed schedule of completion for the proposed work and associated deliverables. Each scope of work shall be approved in writing by the DEP Project Manager to be included into this work plan for reimbursement. Task 1: Design Task Description: The Local Sponsor will acquire professional services for the engineering and design of the Project such as coastal engineering analyses, preparation of plans and specifications, physical and environmental surveys, cultural resource surveys, design -level geotechnical services, sediment studies, inlet studies, environmental analyses, orthophotography, plan formulations and for obtaining environmental permits and other Project -related authorizations. The Local Sponsor will submit work products to the appropriate State or Federal regulatory agencies as requested by the DEP Project Manager in order to be eligible for reimbursement under this task. Deliverable: Certification of Completion including documentation of submittal affirming that the final design document was completed and submitted to the Department. For interim payment requests, a Task Summary Report signed by the Local Sponsor must be submitted detailing work progress during the payment request period. The Task Summary Report must include the dates and descriptions of all activities, surveys and reports completed or in progress during the time period of the interim payment request. Performance Standard: The DEP Project Manager will review the task deliverable and any associated work products as necessary to verify they meet the specifications in the Grant Work Plan and this task description. Payment Request Schedule: Payment requests may be submitted after the deliverable is received and accepted and may be submitted no more frequently than quarterly. Task 2: Construction Task Description: This task includes work performed and costs incurred associated with the placement of fill material and/or the construction of erosion control structures within the Project area. Project costs associated with eligible beach and inlet construction activities include work approved through construction bids and/or construction -phase engineering and monitoring services contracts. Eligible costs may include mobilization, demobilization, construction observation or inspection services, physical and environmental surveys, beach fill, tilling and scarp removal, erosion control structures, mitigation reefs, dune stabilization measures and native beach -dune vegetation. Construction shall be conducted in accordance with any and all State or Federal permits. The Local Sponsor will submit work products to the appropriate State or Federal DEP Agreement No. 19IR2, Attachment 3, Page 2 of 3 33 regulatory agencies as requested by the DEP Project Manager in order to be eligible for reimbursement under this task. Deliverable: Certification of Completion by a Florida -registered Professional Engineer with documentation of submittal to the Department affirming the construction task was completed in accordance with construction contract documents. For interim payment requests, a Task Summary Report must be submitted detailing. activities completed during the payment request period. The Task Summary Report must include the dates and descriptions of all activities, surveys and reports completed or in progress during the time period of the interim payment request. Performance Standard: The DEP Project Manager will review the task deliverable and any associated work products as necessary to verify they meet the specifications in the Grant Work Plan and this task description. Payment. Request Schedule: Payment requests may be submitted after the deliverable is received and accepted and may be submitted no more frequently than quarterly. Estimated Eligible Project Cost Task # Eligible Project Tasks State Cost Share ')/0) Federal Estimated Project Costs DEP Local Total 1 Design 100.00% $49,841.00 $16,613.00 " $0.00 $66,454.00 Contractual Services $290,925.00 09/19/2017 8/30/2021 Total: $307,538.00 2 Construction 100.00% $872,773.00 $290,925.00 P $0.00 $1,163,698.00 PROJECT COSTS $922,614.00 $307,538.00 r $0.00 $1,230,152.00 PROJECT TIMELINE BUDGET DETAIL: The tasks must be completed by, and all deliverables received by, the corresponding task end date. No. Task Title Budget Category Amount Task Start Date Deliverable Due Date 1 Design Contractual Services $16,613.00 09/19/2017 8/30/2021 2 Construction Contractual Services $290,925.00 09/19/2017 8/30/2021 Total: $307,538.00 DEP Agreement No. 19IR2, Attachment 3, Page 3 of 3 34 STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Public Records Requirements Attachment 4 1. Public Records. a. If the Agreement exceeds $35,000.00, and if Grantee is acting on behalf of Department in its performance of services under the Agreement, Grantee must allow public access to all documents, papers, letters, or other material, regardless of the physical form, characteristics, or means of transmission, made or received by Grantee in conjunction with the Agreement (Public Records), unless the Public Records are exempt from section 24(a) of Article I of the Florida Constitution or section 119.07(1), F.S. b. The Department may unilaterally terminate the Agreement if Grantee refuses to allow public access to Public Records as required by law. 2. Additional Public Records Duties of Section 119.0701, F.S., If Applicable. For the purposes of this paragraph, the term "contract" means the "Agreement." If Grantee is a "contractor" as defined in section 119.0701(1)(a), F.S., the following provisions apply and the contractor shall: a. Keep and maintain Public Records required by Department to perform the service. b. Upon request, provide Department with a copy of requested Public Records or allow the Public Records to be inspected or copied within a reasonable time at a cost that does not exceed the cost provided in Chapter 119, F.S., or as otherwise provided by law. c. A contractor who fails to provide the Public Records to Department within a reasonable time may be subject to penalties under section 119.10, F.S. d. 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 Public Records to Department. e. Upon completion of the contract, transfer, at no cost, to Department all Public Records in possession of the contractor or keep and maintain Public Records required by Department to perform the service. If the contractor transfers all Public Records to Department 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. If the contractor keeps and maintains Public Records upon completion of the contract, the contractor shall meet all applicable requirements for retaining Public Records. All Public Records stored electronically must be provided to Department, upon request from Department's custodian of Public Records, in a format specified by Department as compatible with the information technology systems of Department. These formatting requirements are satisfied by using the data formats as authorized in the contract or Microsoft Word, Outlook, Adobe, or Excel, and any software formats the contractor is authorized to access. f IF THE CONTRACTOR HAS QUESTIONS REGARDING THE APPLICATION OF CHAPTER 119, F.S., TO THE CONTRACTOR'S DUTY TO PROVIDE PUBLIC RECORDS RELATING TO THE CONTRACT, CONTACT THE DEPARTMENT'S CUSTODIAN OF PUBLIC RECORDS AT: Telephone: (850) 245-2118 Email: public.services@floridadep.gov Mailing Address: Department of Environmental Protection ATTN: Office of Ombudsman and Public Services Public Records Request 3900 Commonwealth Boulevard, MS 49 Tallahassee, Florida 32399 DEP Agreement No. 19IR2, Attachment 4, Page 1 of 1 Rev. 4/27/2018 35 STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION Special Audit Requirements Attachment 5 The administration of resources awarded by the Department of Environmental Protection (which may be referred to as the "Department", DEP" "FDEP" FDEP„ "Grantor”, Grantor , or other name in the agreement) to the recipient (which may be referred to as the "Recipient", "Grantee" or other name in the agreement) may be subject to audits and/or monitoring by the Department of Environmental Protection, as described in this attachment. MONITORING In addition to reviews of audits conducted in accordance with OMB Circular A-133, as revised, 2 CFR Part 200, Subpart F, and Section 215.97, F.S., as revised see "AUDITS below), monitoring procedures may include, but not be limited to, on-site visits by Department staff, limited scope audits as defined by OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, and/or other procedures. By entering into this Agreement, the recipient agrees to comply and cooperate with any monitoring procedures/processes deemed •appropriate by the Department of Environmental Protection. In the event the Department of Environmental Protection determines that a limited scope audit of the recipient is appropriate, the recipient agrees to comply with any additional instructions provided by the Department to the recipient regarding such audit. The recipient further agrees to comply and cooperate with any inspections, reviews, investigations, or audits deemed necessary by the Chief Financial Officer or Auditor General. AUDITS PART I: FEDERALLY FUNDED This part is applicable if the recipient is a State or local government or a non-profit organization as defined in OMB Circular A-133, as revised for fiscal year start dates prior to December 26, 2014), or as defined in 2 CFR §200.330 (for fiscal year start dates after December 26, 2014). 1. In the event that the recipient expends $500,000 $750,000 for fiscal year start dates after December 26, 2014) or more in Federal awards in its fiscal year, the recipient must have a single or program -specific audit conducted in accordance with the provisions of OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F. EXHIBIT 1 to this Attachment indicates Federal funds awarded through the Department of Environmental Protection by this Agreement. In determining the Federal awards expended in its fiscal year, the recipient shall consider all sources of Federal awards, including Federal resources received from the Department of Environmental Protection. The determination of amounts of Federal awards expended should be in accordance with the guidelines established by OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F. An audit of the recipient conducted by the Auditor General in accordance with the provisions of OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, will meet the requirements of this part. 2. In connection with the audit requirements addressed in Part I, paragraph 1, the recipient shall fulfill the requirements relative to auditee responsibilities as provided in Subpart C of OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F. 3. If the recipient expends less than $500,000 or $750,000, as applicable) in Federal awards in its fiscal year, an audit conducted in accordance with the provisions of OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, is not required. In the event that the recipient expends less than $500,000 (or $750,000, as applicable) in Federal awards in its fiscal year and elects to have an audit conducted in accordance with the provisions of OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F the cost of the audit must be paid from non -Federal resources i.e., the cost of such an audit must be paid from recipient resources obtained from other than Federal entities). DEP Agreement No. 19182, Attachment 5, Page 1 of 5 Rev. 4/27/2018 36 4. The recipient may access information regarding the Catalog of Federal Domestic Assistance (CFDA) via the internet at www.cfda.gov PART II: STATE FUNDED This part is applicable if the recipient is a nonstate entity as defined by Section 215.97 2 n), Florida Statutes. 1. In the event that the recipient expends 'a total amount of state financial assistance equal to or in excess of $750,000 in any fiscal year of such recipient, the recipient must have a State single or project -specific audit for such fiscal year in accordance with Section 215.97, Florida Statutes; applicable rules of the Department of Financial Services; and Chapters 10.550 local governmental entities) or 10.650 nonprofit and for-profit organizations), Rules of the Auditor General. EXHIBIT 1 to this Attachment indicates state financial assistance awarded through the Department of Environmental Protection by this Agreement. In determining the state financial assistance expended in its fiscal year, the recipient shall consider all sources of state financial assistance, including state financial assistance received from the Department of Environmental Protection, other state agencies, and other nonstate entities. State financial assistance does not include Federal direct or pass-through awards and resources received by a nonstate entity for Federal program matching requirements. 2. In connection with the audit requirements addressed in Part II, paragraph 1; the recipient shall ensure that the audit complies with the requirements of Section 215.97 7 , Florida Statutes. This includes submission of a financial reporting package as defined by Section 215.97(2 , Florida Statutes, and Chapters 10.550 local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General. 3. If the recipient expends less than $750,000 in state financial assistance in its fiscal year, an audit conducted in accordance with the provisions of Section 215.97, Florida Statutes, is not required. In the event that the recipient expends less than $750,000 in state financial assistance in its fiscal year, and elects to have an audit conducted in accordance with the provisions of Section 215.97, Florida Statutes, the cost of the audit must be paid from the non -state entity's resources (i.e., the cost of such an audit must be paid from the recipient's resources obtained from other than State entities). 4. For information regarding the Florida Catalog of State Financial Assistance CSFA), a recipient should access the Florida Single Audit Act website located at https://apps.fldfs.comlfsaa for assistance. In addition to the above websites, the following websites may be accessed for information: Legislature's Website at http://www.leg.state.fl.us/Welcome/index.cfm, State of Florida's website at http://www.myflorida.com/, Department of Financial Services' Website at http://www.fldfs.com/ and the Auditor General's Website at http://www.myflorida.com/audgen/. PART III: OTHER AUDIT REQUIREMENTS (NOTE: This part would be used to specify any additional audit requirements imposed by the State awarding entity that are solely a matter of that State awarding entity's policy (i.e., the audit is not required by Federal or State laws and is not in conflict with other Federal or State audit requirements). Pursuant to Section 215.97(8), Florida Statutes, State agencies may conduct or arrange for audits of State financial assistance that are in addition to audits conducted in accordance with Section 215.97, Florida Statutes. In such an event, the State awarding agency must arrange for funding the full cost of such additional audits.) PART IV: REPORT SUBMISSION 1. Copies of reporting packages for audits conducted in accordance with OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F and required by PART I of this Attachment shall be submitted, when required by Section .320 d), OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, by or on behalf of the recipient directly to each of the following: DEP Agreement No. 19IR2, Attachment 5, Page 2 of 5 Rev. 4/27/2018 37 A. The Department of Environmental Protection at one of the following addresses: By Mail: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 Electronically: FDEPSingleAudit,(a,dep.state.fl.us B. The Federal Audit Clearinghouse designated in OMB Circular A-133, as revised, and 2 CFR §200.501(a) the number of copies required by Sections .320 d) 1) and 2), OMB Circular A-133, as revised, and 2 CFR §200.501(a) should be submitted to the Federal Audit Clearinghouse), at the following address: Federal Audit Clearinghouse Bureau of the Census 1201 East 10th Street Jeffersonville, IN 47132 Submissions of the Single Audit reporting package for fiscal periods ending on or after January 1, 2008, must be submitted using the Federal Clearinghouse's Internet Data Entry System which can be found at http://harvester.census.gov/facweb/ C. Other Federal agencies and pass-through entities in accordance with Sections .320 e) and f , OMB Circular A-133, as revised, and 2 CFR §200.512. 2. Pursuant to Section .320 f), OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, the recipient shall submit a copy of the reporting package described in Section .320(c), OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, and any management letters issued by the auditor, to the Department of Environmental Protection at one the following addresses: By Mail: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 Electronically: FDEPSingleAudit@dep.state.fl.us 3. Copies of financial reporting packages required by PART II of this Attachment shall be submitted by or on behalf of the recipient directly to each of the following: A. The Department of Environmental Protection at one of the following addresses: By Mail: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 DEP Agreement No. 19IR2, Attachment 5, Page 3 of 5 Rev. 4/27/2018 38 Electronically: FDEPSingleAudit@dep.state.fl.us B. The Auditor General's Office at the following address: State of Florida Auditor General Room 401, Claude Pepper Building 111 West Madison Street Tallahassee, Florida 32399-1450 4. Copies of reports or management letters required by PART III of this Attachment shall be submitted by or on behalf of the recipient directly to the Department of Environmental Protection at one of the following addresses: By Mail: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 Electronically: FDEPS ingleAudita,dep. state. fl. us 5. Any reports, management letters, or other information required to be submitted to the Department of Environmental Protection pursuant to this Agreement shall be submitted timely in accordance with OMB Circular A-133, as revised, and 2 CFR Part 200, Subpart F, Florida Statutes, or Chapters 10.550 local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General, as applicable. 6. Recipients, when submitting financial reporting packages to the Department of Environmental Protection for audits done in accordance with OMB Circular A-133, as revised and 2 CFR Part 200, Subpart F, or Chapters 10.550 (local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General, should indicate the date that the reporting package was delivered to the recipient in correspondence accompanying the reporting package. PART V: RECORD RETENTION The recipient shall retain sufficient records demonstrating its compliance with the terms of this Agreement for a period of five 5) years from the date the audit report is issued, and shall allow the Department of Environmental Protection, or its designee, Chief Financial Officer, or Auditor General access to such records upon request. The recipient shall ensure that audit working papers are made available to the Department of Environmental Protection, or its designee, Chief Financial Officer, or Auditor General upon request for a period of three 3) years from the date the audit report is issued, unless extended in writing by the Department of Environmental Protection. DEP Agreement No. 19182, Attachment 5, Page 4 of 5 Rev. 4/27/2018 39 EXHIBIT —1 FUNDS AWARDED TO THE RECIPIENT PURSUANT TO THIS AGREEMENT CONSIST OF THE FOLLOWING: Federal Resources Awarded to the Recipient Pursuant to this Agreement Consist of the Following: Federal Program Number Federal Agency CFDA Number CFDA Title Funding Amount State Appropriation Category State Appropriation Category New Agreement General Revenue GAA Line # 1594 2018-2019 $ Beach Management Funding Assistance Program $307,538 087752 State Resources Awarded to the Recipient Pursuant to this Agreement Consist of the Following Matching Resources for Federal Programs: Federal Program Number Federal Agency CFDA CFDA Title Funding Amount State Appropriation Category State Appropriation Category New Agreement General Revenue GAA Line # 1594 2018-2019 37.003 Beach Management Funding Assistance Program $307,538 087752 State Resources Awarded to the Recipient Pursuant to this Agreement Consist of the Following Resources Subject to Section 215.97, F.S.: State Program Number Funding Source State Fiscal Year CSFA Number CSFA Title or Funding Source Description Funding Amount State Appropriation Category New Agreement General Revenue GAA Line # 1594 2018-2019 37.003 Beach Management Funding Assistance Program $307,538 087752 Total Award $307,538 For each program identified above, the recipient shall comply with the program requirements described in the Catalog of Federal Domestic Assistance (CFDA) [www.cfda.gov] and/or the Florida Catalog of State Financial Assistance (CSFA) [https://apps.fldfs.com'fsaa/searchCatalog.aspx]. The services/purposes for which the funds are to be used are included in the Agreement's Grant Work Plan, Any match required by the Recipient is clearly indicated in the Agreement. Rev. 4/27/2018 DEP Agreement No. 19IR2, Attachment 5, Exhibit 1, Page 5 of 5 40 EXHIBIT D FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM REQUEST FOR PAYMENT — PART I PAYMENT SUMMARY Name of Project: Indian River County Hurricane Irma Recovery Project Local Sponsor: Indian River County DEP Agreement Number: 19IR2 Remittance Address: Billing Number: Billing Type: ❑ Interim Billing ❑ Final Billing Costs Incurred This Payment Request: Federal Share* State Share Local Share Total $ $ $ $ *if applicable Cost Summary: State Funds Obligated Less Advance Pay Less Previous Payment Less Previous Retained Less This Payment Less This Retainage (5%) State Funds Remaining DEP Agreement No. 191R2, Exhibit C, Page 1 of 5 Local Funds Obligated Less Advance Pay Less Previous Credits Less This Credit Local Funds Remaining 41 ' Name of Project: Billing Number: Person Completing Form & Telephone Number (2 : DEP Agreement Number: FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM REQUEST FOR PAYMENT — PART II Billing Period (1): REIMBURSEMENT DETAIL Item # Vendor Name Invoice Number Invoice Date Check Number Task Number 33 SOW Number Invoice Amount(4 Eligible Cost (5) Fed Share 6 Federal Share of Invoice Amount 7 Non- Federal Share 8 VsState State Share 9 Share 10) Local Share 11) Retainage Payment 12) Withheld Retainage 13) State Payment 14) - - $0.00 0.00 0.00 0.00 - Totals - Total Due to Local Sponsor (15) Form Instructions: 1. Billing Period: Should reflect Invoice services performed date. (beginning date - earliest date of services, end date - latest date of services performed). 2. Person responsible for completing this form: Please identify the person responsible for completing information if clarification is needed. 3. Task #: Must identify Task.. 4. SOW it: Must identify SOW(s) for each invoice. If invoice covers multiple SOW, that invoice would be listed multiple times, a line item for each SOW. 4. Invoice Amount 5. Eligible Cost: Invoice amount paid by Local Sponsor less ineligible cost for Line Item Deliverable only. 6. % Federal Share: If applicable this should be the percentage listed in Agreement. Federal Share will be listed on Table 1 if applicable. 7. Federal Share: If applicable, Local Sponsor will multiply Eligible Cost by Federal Share Percentage. 8. Non -Federal Share: Eligible Cost 5) minus Federal Share of Invoiced Amount 7). 9. Percentage of State Share: This should be the State Share Percentage listed in Agreement. 10. State Share: Multiply Non -Federal Share by State Share Percentage. - 11. Local Share: Subtract State Share from Non -Federal Share. 12. Retainage Payment: Requires separate line for each completed Task, Sub -Task and or Deliverable that retainage is being requested. 13. Withheld Retainage: Multiply State Share by 10%. 14. State Payment: Subtract Retainage from State Share. 15. Total Due to Local Sponsor: Add Retainage Payment Total (12) to State Payment Total (14). • Please redact all sensitive financial information from the invoices and other supporting documentation to be submitted with this Payment Request Form. Notes: For questions or concerns regarding this form please contact: Janice Simmons - (850)245-2978 or email at Janice.L.Simmons@dep.state.fl.us DEP Agreement No. 19IR2, Exhibit C, Page 2 of 5 42 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM REQUEST FOR PAYMENT — PART III PROJECT PROGRESS REPORT Name of Project: Indian River County Hurricane Irma Recovery Project Local Sponsor: Indian River County DEP Agreement Number: 19IR2 Billing Number: Report Period: Status of Eligible Project Items: (Describe progress accomplished during report period, including statement(s) regarding percent of task completed to date. Describe any implementation problems encountered, if applicable.). NOTE: Use as many pages as necessary to cover all tasks in the Grant Work Plan. The following format should be followed: Task 1: Progress for this reporting period: Identify any delays or problems encountered: DEP Agreement No. 1 9IR2, Exhibit C, Page 3 of 5 43 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM CERTIFICATION OF DISBURSEMENT REQUEST REQUEST FOR PAYMENT — PART IV Name of Project: Indian River County Hurricane Irma Recovery Project Local Sponsor: Indian River County DEP Agreement Number: 19IR2 Billing Number: Certification: I certify that this billing is correct and is based upon actual obligations of record by the Local Sponsor; that payment from the State Government has not been received; that the work and/or services are in accordance with the Department of Environmental Protection, Beach Management Funding Assistance Program's approved Project Agreement including any amendments thereto; and that progress of the work and/or services are satisfactory and are consistent with the amount billed. The disbursement amount requested on Page 1 of this form is for allowable costs for the Project described in the grant work plan. I certify that the purchases noted were used in accomplishing the Project; and that invoices, check vouchers, copies of checks, and other purchasing documentation are maintained as required to support the cost reported above and are available for audit upon request. Name of Project Administrator Name of Project Financial Officer Signature of Project Administrator Date Signature of Project Financial Officer Date DEP Agreement No. 19IR2, Exhibit C, Page 4 of 5 44 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION FLORIDA BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM CONTRACT COMPLETION CERTIFICATION PART V Name of Project: Indian River County Hurricane Irma Recovery Project Local. Sponsor: Indian River County DEP Agreement Number: 19IR2 Task Completion ❑ List Task) Contract Completion ❑ *I hereby certify that the above-mentioned Project task has been completed in accordance with the Project Agreement, including any amendments thereto, between the Department and Local Sponsor, and all funds expended for the Project were expended pursuant to this Agreement. All unused funds and interest accrued on any unused portion of advanced funds which have not been remitted to the Department, have been returned to the Department, or will be returned to the Department within sixty (60) days of the completion of construction portion of this Project. Unused funds advanced to the United States Army Corps of Engineers through Local Sponsors will be due sixty (60) days after the Federal final accounting has been completed. Name of Project Manager Signature of Project Manager Date DEP Agreement No. 19IR2, Exhibit C, Page 5 of 5 45 GRANT NAME: Indian River County Hurricane Irma Recovery Project GRANT No. 19IR2 AMOUNT OF GRANT: $ 307,538 DEPARTMENT RECEIVING GRANT: Public Works/Coastal Engineering CONTACT PERSON: Kendra Cope. TELEPHONE: ext. 1569 1. How long is the grant for? 11/30/2021 Starting Date: Upon grant execution 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? 4. Percentage of match to grant 0% 5. Grant match amount required $0 YES NO X X X 6. Where are the matching funds coming from (i.e. In -Kind Services; Reserve for Contingency)? No matching funds needed. However, local funding is available for the Sector 7 Renourishment Project in Acct. No. 12814472- 066512-17001 7. Does the grant cover capital costs or start-up costs? 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.) NO Acct. Description Position Position Position Position Position 011.12 Regular Salaries $0 Second Year $ 0 $ 0 $ 0 011.13 Other Salaries & Wages (PT) $ 0 $ 0 $ 0 $ 0 Fourth Year 012.11 Social Security $ 0 $ 0 Fifth Year $0 $0 012.12 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? Salary and Benefits Operating Costs Capital Total Costs 10. What is the estimated cost of the grant to the county over five years? $ 0 Signature of Preparer: Date: 46 Grant Amount Other Match Costs Not Covered Match Total First Year $0 $0 $0 $0 Second Year $ 0 $ 0 $ 0 $ 0 Third Year $ 0 $ 0 $ 0 $ 0 Fourth Year $ 0 $ 0 $ 0 $ 0 Fifth Year $0 $0 $0 $0 Signature of Preparer: Date: 46 CONSENT INDIAN RIVER COUNTY, FLORIDA MEMORANDUM TO: Jason E. Brown, County Administrator THROUGH: Richard B. Szpyrka, P.E., Public Works Director FROM: Andy P. Sobczak, Infrastructure Project Manager SUBJECT: IRC Jail Complex Roofing Replacement, Recover and Repair Project, IRC -1735 Final Payment, Release of Retainage and Change Order No. 2 DATE: June 16, 2019 DESCRIPTION AND CONDITIONS On April 3, 2018, the Board of County Commissioners awarded Bid No. 2018021 to Atlantic Roofing II of Vero Beach, Inc. in the amount of $1,263,655.00 for the replacement of the aging roof system at the Indian River County Jail Complex. Change Order No. 1 in the amount of $93,743.00 for additional roof replacement above the Jail's sally port was approved by the Board on March 5, 2019 for a contract total of $1,357,398.00. Change Order No. 2 makes final adjustments to contract bid items resulting in a decrease to the total contract amount by $79,925.78 for a final cost of $1,277,472.22 and makes final contract time adjustments. Atlantic Roofing II of Vero Beach, Inc. has successfully completed the project and has been paid $1,193,902.92 with $62,837.00 held in retainage to date. Atlantic Roofing II of Vero Beach, Inc. has submitted Contractor's Application for Payment No. 10/Final for final payment in the amount of $20,732.30 and release of retainage in the amount of $62,837.00 for a total of $83,569.30. FUNDING Funding in the amount of $83,569.30 is budgeted and available from the following accounts: Optional Sales Tax Facilities Mgmt/Jail Roof Account No. 31522019-066510-16030 $20,732.30 Optional Sales Tax — Retainage Account No. 315-206000-16030 Facilities Mgmt/Jail Roof $62,837.00 47 RECOMMENDATION Staff recommends approval of Change Order No. 2 and payment of Application for Payment No. 10/Final to Atlantic Roofing II of Vero Beach, Inc. in the amount of $83,569.30 for final payment and release of retainage. ATTACHMENTS ARE AVAILABLE FOR VIEWING IN ENGINEERING DIVISION 1. Contractor's Application for Payment No. 10/Final 2 . Change Order No. 2 APPROVED AGENDA ITEM FOR JULY 9, 2019 48 INDIAN RIVER COUNTY, FLORIDA BOARD MEMORANDUM 713 CONSENT TO: THROUGH: FROM: SUBJECT: DATE: Jason E. Brown County Administrator Richard B. Szpyrka, P.E. Public Works Director Kendra Cope, M.S. Coastal Resources Coordinator Release of Retainage - Work Order No. 9 Morgan & Eklund, Inc. Legal Descriptions and Sketches for Beach Construction Easements July 1, 2019 DESCRIPTION AND CONDITIONS On October 4, 2016, the Board approved a contract with Morgan and Eklund, Inc. (M&E) for Professional Land Surveying and Mapping Services for a two-year term. The Board amended the Contract on October 18, 2016. M&E is the selected County Consultant for professional onshore/offshore hydrographic surveying services. On January 22, 2019, the Board approved Work Order No. 9, in the amount of $68,022.50, for services related to preparing legal descriptions and sketches for the approximate 338 parcels adjoining the Sector 3, 5, and 7 ECL/Mean High Water line. These legal descriptions and sketches were attached to the Construction Easement packages mailed to beachfront property owners within the three project areas. To date all work is 100% complete. The total amount of retainage withheld under Work Order No. 9, is $6,681.51. FUNDING Local funding of Beach Restoration includes a portion of Local Option Tourist Tax. Funding in the amount of $6,681.51 is budgeted and available. Release of retainage will be provided from Account No. 128-206000-17001. RECOMMENDATION Staff recommends the Board approve the release of all withheld retainage under Work Order No.9 in the amount of $6,681.51. ATTACHMENT The invoice is available for review in the Public Work Department APPROVED AGENDA ITEM FOR: JULY 9, 2019 49 $E CONSENT AGENDA INDIAN RIVER COUNTY INTER -OFFICE MEMORANDUM OFFICE OF MANAGEMENT AND BUDGET TO: Members of the Board of County Commissioners DATE: June 25, 2019 SUBJECT: Request for Ratification Florida Department of Law Enforcement FY18 Edward Byrne Memorial Justice Assistance Grant (JAG) Program FROM: Kristin Daniels Director, Management and Budget DESCRIPTIONS AND CONDITIONS Indian River County has been notified by the Florida Department of Law Enforcement (FDLE), Office of Criminal Justice Grants, that $59,750 has been allocated in grant funds for FY 2018 Justice Assistance Grant Countywide (JAGC). On June 19, 2019 Bob Solari, Chairman of the Board of County Commissioners executed the FDLE Certificate of Participation on behalf of the Board. RECOMMENDATION Staff recommends that the Board of County Commissioners ratify the Chairman's action in executing the Certificate of Participation. 50 INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: June 28, 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# 2019059 — Containment Coating at NCRO Facility BACKGROUND: On behalf of the Department of Utility Services, bids were solicited for the application of coatings to protect the two concrete secondary containment areas at the South County RO Facility located at 7751 58th Avenue. This work is necessary to ensure the longevity of the containment areas. BID RESULTS: Advertising Date: April 22, 2019 Bid Opening Date: May 16, 2019 Broadcast to: 288 Vendors Bid Documents Downloaded by: 25 Replies: 5 Vendors Firm Location Total Bid Price Citrus Sandblast, LLC Winter Garden $23,740.00 Roof Painting By Hartzell Pompano Beach $52,228.00 Razorback, LLC Tarpon Springs $93,000.00 Southland Painting Corp. Fort Lauderdale $96,650.00 Harry's Painting (non-responsive; disclosure notarized, but not signed) New Port Ritchey N/A ANALYSIS: The department has determined Citrus Sandblast, LLC to be the lowest responsive and responsible bidder. A reference check for a similar project for the City of Mount Dora provided positive feedback. SOURCE OF FUNDS: Funding in the amount of $23,740 is budgeted and available in the Utilities Fund/General & Engineering/NCWTF Resurface Chemical Containment account 47123536-044699-19520. 51 RECOMMENDATION: Staff recommends that the Board award the bid to Citrus Sandblast, LLC, approve the sample agreement and authorize the Chairman to execute said agreement after the County Attorney has approved the agreement as to form and legal sufficiency, and receipt and approval of the vendor's insurance. Attachment: Sample Agreement 52 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 (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: Secondary Containment Coating at North County RO Facility 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: Project Name: Secondary Containment Coating at North County RO Facility Bid Number: 2019059 Project Address: 7751 58th Ave., 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 14th 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 Toss 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 Toss 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 $964.00 for each calendar day that expires after the time specified in paragraph 3.02 53 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: $ Written Amount: ARTICLE 5 - PAYMENT PROCEDURES 5.01 Method of Payment Owner shall make only one payment for the entire amount of the contract when the work has been completed. Upon a determination of satisfactory completion, the COUNTY Project Manager will authorize payment to be made. All payments for services shall be made to the CONTRACTOR by the COUNTY in accordance with the Local Government Prompt Payment Act, as may be amended from time to time (Section 218.70, Florida Statutes, et seq.). 5.02 Acceptance of Final Payment as Release 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. 54 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. 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: 55 (1) This Agreement (pages 1 to _, inclusive); (2) Notice to Proceed (3) Public Construction Bond (pages _ to inclusive); (4) Certificate of Liability Insurance (5) Invitation to Bid 2019059 (6) Addenda (numbers _ to , inclusive); (7) CONTRACTOR'S Bid Form (pages _ to , inclusive); (8) Bid Bond (pages _ inclusive); (9) Bidders Questionnaire (pages _to _, inclusive); (10) Drug Free Workplace Form (pages _ to , inclusive) (11) Affidavit of Compliance (page _); (12) Sworn Statement Under Section 105.08, Indian River County Code, on Disclosure of Relationships (pages _ to , inclusive); (13) Certification Regarding Prohibition Against Contracting with Scrutinized Companies (14) Certification Regarding Lobbying (15) 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; 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, 56 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 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 57 confidential and exempt from public records disclosure requirements. If the 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 180127th Street 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 58 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: (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 law are not 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 existfor 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. 59 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 By: By: Bob Solari, Chairman (Contractor) By: (CORPORATE SEAL) Jason E. Brown, County Administrator APPROVED AS TO FORM AND LEGAL SUFFICIENCY: By: Dylan Reingold, County Attorney Jeffrey R. Smith, Clerk of Court and Comptroller Attest: Attest Address for giving notices: License No. (Where applicable) Deputy Clerk (SEAL) Agent for service of process: Designated Representative: Name: Designated Representative: Title: Name: Address: Title: Phone Address: Email Phone: Email: (If CONTRACTOR is a corporation or a partnership, attach evidence of authority to sign.) 60 INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: June 28, 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 2019065 — 55 Ton Detachable Gooseneck Lowboy Trailer BACKGROUND: On behalf of the Road and Bridge Division, bids were solicited for the purchase of a 55 -ton lowboy trailer, which will be used to haul a long reach excavator anticipated to arrive in the fall. BID RESULTS: Advertising Date: Bid Opening Date: Broadcast to: Bid Documents Downloaded by: Replies: May 25, 2019 June 20, 2019 389 Vendors 85 Firms 10 Vendors Firm IL' ation [To [B'i.d Price Rampant Trailers, LLC Wendell, NC $49,690.00 West -Mark Ceres, CA $53,950.00 Technology International, Inc. Lake Mary, FL $62,225.00 Trekker Tractor, LLC Hialeah Gardens, FL $66,471.00 Federal Contracts Corp. Tampa, FL $67,372.34 Globe Trailer Manufacturing, Inc. Bradenton, FL $68,660.00 Flagler Construction Equipment, LLC Davie, FL $73,685.00 True North Logistics, LLC Downers Grove, IL $83,624.00 Dobbs Equipment, LLC *non-responsive: disclosure not notarized West Palm Beach, FL N/A - DQ Linder Industrial *non-responsive: mandatory forms not submitted Pembroke Pines, FL N/A - DQ ANALYSIS: The department has reviewed the submitted bids and determined Rampant Trailers, LLC to be the lowest responsive, responsible bidder. 61 SOURCE OF FUNDS: Funding in the amount of $49,690 is budgeted and available in the Transportation Fund/Road & Bridge/ Other Machinery & Equipment account 11121441-066490. RECOMMENDATION: Staff recommends that the Board award bid 2019065 to Rampant Trailers, LLC, and authorize the Purchasing Division to issue a Purchase Order in the amount of $49,690. 62 8i4 INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: June 28, 2019 TO: BOARD OF COUNTY COMMISSIONERS THROUGH: Jason E. Brown, County Administrator Kristin Daniels, Director, Office of Management and Budget FROM: Jennifer Hyde, Purchasing Manager SUBJECT: Authorization to Increase Blanket Purchase Orders BACKGROUND: Blanket Purchase orders are issued at the request of using departments to enable as needed purchases over the course of the fiscal year. The Purchasing Manager may approve purchase orders up to $25,000 (not associated with a bid or contract), and the Administrator is currently authorized in Chapter 105 of the County Code to approve purchase orders up to $50,000. DISCUSSION: The needs of some departments may exceed the Administrator's approval authority during the course of a fiscal year. Many of these purchases reflect needs that are not easily addressed through the bid process. The Road and Bridge Division owns 17 pieces of Caterpillar equipment: seven Motor Graders, four Large Excavators (2 Wheel, 2 Track), two Mini Excavators, two Front End Loaders, one Skid Steer Loader and one Vibratory Roller. Maintenance and as needed repairs are completed by the Fleet Division, with common parts kept on hand and other parts ordered as necessary. Kelly Tractor is the authorized Caterpillar Dealer for parts and service for our area. The need for non -OEM parts to maintain and repair County vehicles has increased. Staff is working to ensure available cooperative contracts for parts are utilized. The price of some chemicals used by the Department of Utility Services fluctuates greatly, making it difficult to lock in pricing via bid for more than a few months at a time. As such, the department obtains a minimum of three quotes for those materials, which the vendors will honor for a specific period (typically 90 days). A blanket Purchase Order is issued to the lowest quoting vendor and utilized until the quote is no longer valid. The Department of Utility Services has been utilizing directional boring, rather than pavement cutting, in the last few years to connect new, or replace existing water service in cases where 63 the main is located across the street from the service address. This method is quicker, protects the pavement, and eliminates the requirement to restrict access to the road. Utilization of this service has increased and the Department intends to go out to bid to establish firm fixed pricing for this work going forward. The Fire Rescue Division needs to maintain a sufficient supply of medications and supplies to treat a variety of needs; however, the Division must carefully monitor the shelf life of each item. As additional funds are needed on each Purchase Order, a request is made through the department director to the Budget Office. The Budget Office verifies funds are available and forwards the request to Purchasing. If all required approvals are in place, the Purchasing Division adds the requested funds to the Purchase Order. Pre -authorization by the Board for these requested increases will ensure the increases can be made expeditiously, after confirmation of the availability of funds by the Budget Office. FUNDING: Funds are or will be made available as indicated in the tables below. Fleet Division Requests PO# Vendor and Material Current Amount Encumbered on PO Maximum amount requested for this FY Amount spent with this vendor for this material last FY Total amount spent on this product/service last FY 81808 Kelly Tractor; Caterpillar Equipment Parts and Oil Testing $50,000 $100,000 $84,913 $149,704 81835 Cole Auto; Non OEM parts $50,000 $75,000 $40,980 $52,277 Account Number Additional funds currently available in account 501-141024 — Inventory Parts $125,983 Department of Utility Services Requests PO# Vendor and Material Current Amount Encumbered on PO Maximum amount requested for this FY Amount spent with this vendor for this material last FY Total amount spent on this product/service last FY 83348 Allied Universal Corp.; Caustic Chemicals for Water Treatment Plants $50,000 $75,000 $59,135 $200,518 Account Number Additional funds currently available in account 47121936-035230 — Water Production Chemicals $82,500 64 PO# Vendor and Material Current Amount Encumbered on PO Maximum amount requested for this FY Amount spent with this vendor for this material last FY Total amount spent on this product/service last FY 82694 Eastern Pipeline Construction; Directional boring for new and replacement water service $46,700 $67,200 $37,588 $37,588 Account Number Additional funds currently available in account 47126936-033190 — Water Distribution Other Professional Services $24,012 Fire Rescue — Medical Supplies PO# Vendor and Material Current Amount Encumbered on PO Maximum amount requested for this FY Amount spent with this vendor for this material last FY Total amount spent on this product/service last FY 81536 Cardinal Health — glucose, atrophine, sodium, albuterol, glucometers, and glucometer strips $50,000 $75,000 $44,523 $44,523 Account Number Additional funds currently available in account 11412022-035270 — Medicine and Medical Supplies $48,324 RECOMMENDATION: Staff recommends the Board of County Commissioners authorize increases to the listed Purchase Orders as approved by the Budget Office, up to the maximum amount requested for the current fiscal year. 65 CONSENT INDIAN RIVER COUNTY MEMORANDUM TO: Jason Brown County Administrator FROM: Suzanne Boyll Human Resources Director DATE: June 28, 2019 SUBJECT: Approval of Blue Medicare Advantage Renewal BACKGROUND: Under Florida Statute, retirees of the County are eligible to continue health insurance under the County's self-insured Group Medical Insurance Program. Beginning in 2008, retirees who attain age 65 are provided the option to enroll in the Blue Medicare Advantage Plan. The Board of County Commissioners approved the current Blue Medicare Group PPO 2 RX 1 plan in August 2018 at a monthly premium of $316.55. Two retirees are insured under this plan. The County provides a health insurance subsidy of 54% for one retiree and 60% to the other retiree at an annual cost of $4,330.40 per year. Staff received a renewal evaluation for the plan year beginning October 1, 2019, reflecting a decrease in the monthly premium from $316.55 to $295.11. In order to provide the same level of benefits to covered retirees that results in a premium savings to both the retirees and the County, staff is recommending renewal of the current plan at a monthly premium of $295.11. The retirees' share of the monthly premium would be reduced from $145.61 to $135.75 and $126.62 to $118.04 respectively and maintain current benefit levels. The County's cost would reduce from $4,330.40 to $4,037.16 annually — a savings of 6.77%. FINANCIAL IMPACT: A breakdown of the financial impact of the renewal proposal is listed below: PPO2Rx1 MAP Plan Monthly Premium Annual MAP Premium Annual Retiree Premium Annual IRC Subsidy Current $316.55 $7,597.20 $3,266.76 $4,330.44 Renewal $295.11 $7,082.64 $3,045.48 $4,037.16 $ Change ($21.44) ($514.56) ($221.28) ($293.28) % Change 6.77% 6.77% 6.77% 6.77% 66 This expense is funded from the OPEB Trust fund. RECOMMENDATION: Staff recommends and respectfully requests that the Board approve the renewal of the current Blue Medicare PPO 2 RX 1 plan effective October 1, 2019 through September 30, 2020 and authorize the Chairman to execute the renewal agreement. ATTACHMENTS: • . Indian River County Retiree Medicare Advantage Renewal Evaluation effective October 1, 2019 67 Florida, Mue �s0 In the pursuit of health° Indian River County BOCC #90000 2019 BlueMedicare Group PPO (Employer PPO) Health Benefits Y0011 34432 M 0918 EGWP C: 09/2018 68 1 BlueMedicare Group PPO Plan 2 Premium (per member, per month) $295.11 for PPO2Rx1 Annual Deductible $0 In -Network / $2,000 Out -of -Network Out -of -Pocket Maximum (based on plan year) $2,000 In -Network / $4,000 Out -of -Network In -Network out-of-pocket maximum accumulates toward Out -of -Network out-of-pocket maximum Physician Offi=ce Primary Care (per visit) In -Network $35 Copayment Out -of -Network Deductible & 40% Coinsurance Specialist Care (per visit) In -Network $50 Copayment Out -of -Network Deductible & 40% Coinsurance Convenient Care Center In -Network / Out -of -Network $50 Copayment Podiatry Services (per visit) (routine foot care up to 6 visits per year) In -Network $50 Copayment Out -of -Network Deductible & 40% Coinsurance Chiropractic Services (per visit) For each Medicare -covered visit (manual manipulation of the spine to correct subluxation) In -Network $20 Copayment Out -of -Network Deductible & 40% Coinsurance Outpatient Mental Health Care (per visit) For individual or group therapy (including partial hospitalization) In -Network $40 Copayment Out -of -Network Deductible & 40% Coinsurance Outpatient Substance Abuse Care (per visit) In -Network $40 Copayment Out -of -Network Deductible & 40% Coinsurance Part B drugs (including chemotherapy) In -Network 20% coinsurance Out -of -Network Deductible & 40% Coinsurance Allergy Serums for Injection In -Network $10 Copayment Out -of -Network Deductible & 40% Coinsurance Y0011 34432 M 0918 EGWP C: 09/2018 68 1 Benefits BlueMedicare Group PPO Plan 2 Other Services Outpatient Surgery In -Network • $250 Copayment for each outpatient hospital facility visit • $175 Copayment for each visit to an ambulatory surgical center Out -of -Network Deductible & 40% Coinsurance Diagnostic Tests, X -Rays Office IDTF Outpatient Hospital In -Network • PCP $35 Copayment • Specialist $50 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $100 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $250 Copayment Out -of -Network Deductible & 40% Coinsurance Lab Services Independent Clinical Lab Outpatient Hospital All Locations In -Network $0 Copayment In -Network $30 Copayment Out -of -Network Deductible & 40% Coinsurance Advanced Imaging (MRI, MRA, CT Scan, PET Scan and Nuclear Medicine) Office IDTF Outpatient Hospital In -Network $175 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $175 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $250 Copayment Out -of -Network Deductible & 40% Coinsurance Y0011 34432 M 0918 EGWP C: 09/2018 69 2 Benefits BlueMedicare Group PPO Plan 2 Outpatient Hospital Services (per visit) Occupational Therapy, Physical Therapy, Speech & Language Therapy, Cardiac Rehab (including intensive cardiac rehab) Pulmonary Rehab Radiation Therapy Dialysis Lab Only All Other Diagnostic Tests, X -Rays, Advanced Imaging, etc. In -Network $40 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $30 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $50 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network / Out -of -Network 20% Coinsurance In -Network $30 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network $250 Copayment Out -of -Network Deductible & 40% Coinsurance Urgently Needed Care (This is not emergency care, and in most cases is out -of -the -service area.) In -Network / Out -of -Network $50 Copayment Emergency Services (Including Worldwide Coverage) In -Network / Out -of -Network $75 Copayment ($25,000 maximum per plan year for worldwide emergency services received outside the U.S.) Medicare -Covered Dental, Hearing and Vision In -Network $50 Copayment Out -of -Network Deductible & 40% Coinsurance Home Health In -Network / Out -of -Network $0 Copayment Ambulance In -Network / Out -of -Network $150 Copayment for Medicare -covered ambulance services Outpatient Medical Services and Supplies Durable Medical Equipment/Diabetic Supplies Diabetic Supplies (glucose meters, test strips and lancets) Note: needles, syringes and insulin for self - injection are covered under your Part D benefit Equipment: Plan -Approved Electric Customized Wheelchairs, Electric Scooters All Other Medicare -Covered Durable Medical Equipment In -Network $0 Copayment Out -of -Network Deductible & 40% Coinsurance In -Network 20% Coinsurance Out -of -Network Deductible & 40% Coinsurance In -Network $0 Copayment Out -of -Network Deductible & 40% Coinsurance 70 Y0011 34432 M 0918 EGWP C: 09/2018 3 11.11.1111111111111111111111111111 BlueMedicare Group PPO Plan 2 Prosthetic. Devices In -Network $0 Copayment for Medicare -covered items Out -of -Network Deductible & 40% Coinsurance Outpatient Rehabilitation Occupational Therapy, Physical Therapy, Speech & Language Therapy, Cardiac Rehab (including intensive cardiac rehab) Office or Freestanding Facility Services Outpatient Hospital Services Pulmonary Rehab In -Network $40 Copayment for each visit Out -of -Network Deductible & 40% Coinsurance In -Network $40 Copayment for each visit Out -of -Network Deductible & 40% Coinsurance In -Network $30 Copayment for each visit Out -of -Network Deductible & 40% Coinsurance Dialysis In-Network/Out-of-Network 20% Coinsurance InpatientCare Inpatient Hospital Care (including substance abuse treatment) In -Network • $250 Copayment each day for day(s) 1-7 for a Medicare -covered stay in a network hospital • After the 7th day, the plan pays 100% of covered expenses per stay Out -of -Network Deductible & 40% Coinsurance Inpatient. Mental Health Care (in a certified psychiatric facility) 190 -day lifetime limit in a psychiatric hospital In -Network • $250 Copayment each day for day(s) 1-7 for a Medicare -covered stay in a network hospital • $0 Copayment each day for day(s) 8-90 for a Medicare -covered stay in a network hospital Out -of -Network Deductible & 40%Coinsurance Skilled Nursing Facility (in a Medicare -certified skilled nursing facility) There is a limit of 100 days for each benefit period 3 -day prior hospital stay is not required In -Network • $0 Copayment each day for days 1-20 per benefit period • $100 Copayment each day for days 21-100 per benefit period Out -of -Network Deductible & 40% Coinsurance Hospice Member must receive care from a Medicare -certified hospice Y0011 34432 M 0918 EGW P 'C: 09/2018 71 4 Benefits BlueMedicare Group PPO Plan 2 Preventive Services Annual Screening Mammograms (for women with Medicare, age 40 and older) In -Network $0 Copayment for Medicare -covered screening mammograms Out -of -Network 40% Coinsurance Pap Smears and Pelvic Exams (for women with Medicare) In -Network . • $0 Copayment per pap smear • $0 Copayment per pelvic exam Out -of -Network 40% Coinsurance Bone Mass Measurement (for people with Medicare who are at risk) In -Network $0 Copayment for each Medicare - covered bone mass measurement Out -of -Network 40% Coinsurance Colorectal Cancer Screening Exams (for people with Medicare age 50 and older) In -Network $0 Copayment for Medicare -covered colorectal screening exams Out -of -Network 40% Coinsurance Prostate Cancer Screening Exams (for men with Medicare age 50 and older) In -Network $0 Copayment for Medicare -covered prostate cancer screening exams Out -of -Network 40% Coinsurance Medicare -Covered Immunizations In -Network • $0 Copayment for influenza vaccine • $0 Copayment for pneumococcal pneumonia vaccine • $0 Copayment for hepatitis B vaccine Out -of -Network 40% Coinsurance Supplemental Benefit Fitness Program 1 Free membership through SilverSneakers BlueMedicare Group PPO out-of-pocket maximum includes all covered health services member cost share rendered in/out of network on a Plan Year basis. Supplemental services and Part D costs are not applied to medical out-of-pocket maximum. Medicare Part B - the premium provided under this plan excludes the Medicare Part B premium payments. (Members must continue to pay the Medicare Part B premium unless paid by Medicaid or another third party.) Florida Blue is a PPO Plan with a Medicare contract. Enrollment in Florida Blue depends on contract renewal. 72 Y0011 34432 M 0918 EGWP C: 09/2018 5 Florida, Mete V. In the pursuit of health° Indian River County BOCC #90000 2019 BlueMedicare Group Rx (Employer PDP) Benefits BlueMedicare Group Rx Option 1 Included in PPO2Rx1 Premium Annual Deductible $0 Retail 31 -day Supply Tier 1 - Preferred Generics $10 Copayment Tier 2 - Generics $10 Copayment Tier 3 - Preferred Brand $40 Copayment Tier 4 - Non -Preferred Brand $70 Copayment Tier 5 - Specialty Drugs 25% Coinsurance Mail Order 90 -day Supply with Mail Order Tier 1 - Preferred Generics $0 Copayment Tier 2 - Generics $0 Copayment Tier 3 - Preferred Brand $80 Copayment Tier 4 - Non -Preferred Brand $140 Copayment Tier 5 - Specialty Drugs 25% Coinsurance (31 -day supply only) Gap 31 -day Supply Tier 1 - Preferred Generics $10 Copayment Tier 2 - Generics $10 Copayment Tier 3 - Preferred Brand $40 Copayment Tier 4 - Non -Preferred Brand $70 Copayment Tier 5 - Specialty Drugs 25% Coinsurance Catastrophic $3.40 Copayment for generic drugs $8.50 Copayment for brand drugs Florida Blue is an Rx (PDP) Plan with a Medicare contract. Enrollment in Florida Blue depends on contract renewal. Prescription drug copayments do not accumulate towards the health plan -year out-of-pocket maximum. Part D Creditable Coverage — The enrolling member may incur Part D late enrollment penalties as defined and set by CMS in accordance with Part D guidelines if prior creditable coverage cannot be proven. 73 Y0011 34435 M 0918 EGWP C: 09/2018 Mae In the pursuit of health' BLUEMEDICARE GROUP MASTER AGREEMENT SECTION 1: INTRODUCTION This BlueMedicare Group Master Agreement (this "Agreement") describes the rights and obligations which you and Blue Cross and Blue Shield of Florida, Inc. ("Florida Blue") have with respect to the group Medicare Advantage, Medicare Advantage Prescription Drug Plan, and/or standalone Medicare Prescription Drug Plan (hereinafter, "Medicare Plan(s)") coverage to be provided by us to your Covered Retirees and Covered Dependents. References to "we", "us", "our," and Florida Blue throughout this Agreement refer to Blue Cross and Blue Shield of Florida, Inc. In exchange for your payment of the Premium, we agree to provide the coverage and/or benefits specified in the Evidence of Coverage for the Medicare Plan(s) ("Evidence of Coverage"), a copy of which is attached to this Agreement. The coverage to be provided by us under the Group Plan which you have established is described in the Evidence of Coverage. SECTION 2: DEFINITIONS Certain terms defined in the Agreement are also used and defined (for the convenience of Covered Persons) in the Evidence of Coverage. If a word or phrase starts with a capital letter, it is either the first word in a sentence, a proper name, a title, or a defined term. The following defined terms apply to this Agreement: Anniversary Date means the date one year after the Effective Date of coverage and subsequent annual anniversaries or such other date as mutually agreed to in writing by the parties. Appeal means a request submitted by or on behalf of a Covered Person for a review of our decision to deny a request for coverage of health care services or prescription drugs or payment for services or drugs. CMS means the Centers for Medicare and Medicaid Services. CMS Requirements means the provisions of Parts C and D of Title XVIII of the Social Security Act, CMS Medicare Part C and D regulations at 42 C.F.R. Parts 422 and 423, the CMS Managed Care and Prescription Drug Benefit Manuals, other CMS instructions and guidance and the provisions of Florida Blue's contracts with CMS to offer the Medicare Plans. Covered Dependent means an Eligible Dependent who continues to meet all applicable eligibility requirements described in the Evidence of Coverage and who is enrolled, and actually covered, under the Agreement other than as a Covered Retiree. Covered Person means a Covered Retiree or a Covered Dependent. Covered Retiree means an Eligible Retiree, who continues to meet all applicable eligibility requirements described in the Evidence of Coverage and who is enrolled, and actually covered, under the Agreement other than as a Covered Dependent. 74 Effective Date for the Group means 12:01 a.m. on the date specified on the last page of this Agreement and for Covered Persons means 12:01 a.m. on the date coverage will begin as specified in the Evidence of Coverage. Eligible Dependent means an individual who meets and continues to meet all of the eligibility requirements described in the Evidence of Coverage. Eligible Retiree means an individual who meets and continues to meet all of the eligibility requirements set forth in the Evidence of Coverage and is eligible to enroll as a Covered Retiree. An Eligible Retiree is not a Covered Retiree until actually enrolled and accepted for coverage as a Covered Retiree by us. Enrollment Forms means those forms, electronic or paper, which are approved by us and used to maintain accurate enrollment files under the Agreement. Grace Period means the sixty (60) calendar day period beginning on the date the Premium is due. Grievance means a type of complaint submitted by a Covered Person (or other person eligible under CMS Requirements to submit a Grievance) about us or one of our network providers or pharmacies, including a complaint concerning the quality of care. This type of complaint does not involve coverage or payment disputes. Group means the employer, labor union, association, partnership, corporation, department, other organization or entity through which coverage and benefits are issued by us. Note: References to "you" or "your" throughout the first part of this Agreement also refer to the Group. References to "you" or "your" in the Evidence of Coverage refer to Eligible Retirees, Eligible Dependents, Covered Retirees and/or Covered Dependents depending on the context and intent of the specific provision. Group Master Agreement or Agreement means the written document which is evidence of the entire agreement between the Group and Florida Blue whereby coverage and benefits are provided to Covered Persons. Late Enrollment Penalty ("LEP") means an amount added to the Part D Premium of an individual who did not have Part D coverage or other creditable prescription drug plan when the individual first became eligible for Part D or who had a break in Part D or other creditable prescription drug coverage for at least 63 days. Low Income Subsidy ("LIS") means the premium subsidy amount paid to us by CMS for qualifying Covered Persons with Medicare Part D coverage. Medicare Plan means the group Medicare Advantage Plan, Medicare Advantage Prescription Drug Plan, and/or standalone Medicare Prescription Drug Plan that you select. Premium means the amount required to be paid by the Group to us for coverage under this Agreement. Service Area means a geographic area where a Medicare Plan accepts members. 75 SECTION 3: ELIGIBILITY, ENROLLMENT, AND DISENROLLMENT A. Eligibility Determination Determination of whether an individual is an Eligible Retiree or Eligible Dependent will be a two-step process: 1. You will determine whether the individual is eligible to participate in the retiree group health benefit plan that you sponsor. For individuals meeting your eligibility criteria, you will promptly forward completed applications to us. You are responsible for complying with all applicable laws and regulations, including but not limited to the Employee Retirement Income Security Act (ERISA) and the Internal Revenue Code, in making this eligibility determination. You must also comply with all eligibility guidelines included in the benefit administrative guide and Evidence of Coverage. 2. After receiving a complete application, we will process the application in accordance with CMS Requirements. An application must be approved by us and accepted by CMS for an individual to be enrolled in a Medicare Plan. B. Distribution of Enrollment Materials You may only distribute materials describing the Medicare Plan that we have provided to you or that we have approved in writing. You will distribute any pre -enrollment materials that we provide to you to each potential enrollee before collecting enrollment applications. Nothing in this Section will preclude you from making additional disclosures about your group health benefit plan as applicable to comply with ERISA, such as a wrap-around summary plan description or other plan document. If applicable, you are solely responsible for compliance with ERISA disclosure requirements in connection with the Medicare Plan(s). C. Group Disenrollment If you decide to disenroll all Covered Persons from a Medicare Plan, you must: 1. Notify all beneficiaries that you intend to disenroll them from the Medicare Plan. You will provide this notice at least twenty one (21) calendar days before the disenrollment. This notice will explain how to contact Medicare for information about other plan options that may be available. You will include language provided by Florida Blue in this notice to meet specific CMS Requirements for notice contents. 2. Provide us with all information necessary to submit a complete disenrollment request transaction to CMS in accordance with CMS Requirements. 3. In the event of termination of this Agreement, provide advanced notice in accordance with Section 4 of this Agreement. D. Individual Covered Person Disenrollment Covered Persons may be disenrolled from a Medicare Plan by Florida Blue if they become ineligible for continued enrollment. Covered Persons may also be disenrolled if this Agreement terminates or if you 76 inform us that they are no longer eligible to participate in your retiree group health plan. If Florida Blue determines that a Covered Person is ineligible for continued enrollment or if you instruct us to disenroll an individual, you must: 1. Provide us with at least thirty (30) calendar days advanced notice of the ineligibility or disenrollment election of an individual; and 2. Provide the Covered Person(s) who will be disenrolled with at least twenty one (21) calendar days advanced notice of the termination and of other insurance options that are available to them. You will include language provided by Florida Blue in this notice to meet specific CMS Requirements for notice contents. The Covered Person will have the opportunity to elect another plan offered by us or by you, join Original Medicare, or join another carrier's Medicare Plan (by submitting an enrollment request to that organization). SECTION 4: TERM AND TERMINATION A. Term of Agreement and Renewal Process This Agreement shall become effective as of the Effective Date provided: (1) that we accept your Group Application; and (2) that you pay the required initial Premium specified by us. This Agreement shall continue in effect until the first Anniversary Date following the Effective Date unless terminated earlier as permitted by its terms. After the initial term, this Agreement shall automatically renew each succeeding year on the Anniversary Date for an additional one-year period unless: 1. At least sixty (60) calendar days prior to such Anniversary Date, you notify us that you do not want the Agreement to automatically renew; or 2. It is terminated as permitted by its terms. At least ninety (90) calendar days before each Anniversary Date, we will provide you with notice of changes in Premium and benefits under the Medicare Plan for the upcoming year (the "Renewal Notice"). If this Agreement renews as specified above, all of its terms and provisions (including the Premium due) shall be amended to include the terms of the Renewal Notice, and the amended Agreement shall govern coverage as of the Anniversary Date. Payment of the new charges shall constitute acceptance of the change in Premium rates. This Agreement is conditionally renewable. This means that it automatically renews each year on your Anniversary Date unless terminated earlier in accordance with its terms. B. Termination by Group The Group may cancel this Agreement on its Anniversary Date by giving written notice to us at least sixty (60) calendar days in advance, unless we have initiated a termination for any of the reasons stated below. C. Termination by Florida Blue We may terminate this Agreement or refuse to renew for the following reasons: 77 1. Failure to Pay Premiums. You do not pay Premiums in accordance with its terms or we have not received timely Premium payments prior to the end of the Grace Period. Termination of this Agreement for failure to pay premiums shall be effective as of the end of the Grace Period. In the event of such termination, you are obligated to pay the following: a. Any portion of the Premium due for coverage provided by us prior to termination; and b. Any amounts otherwise due us. 2. Fraud or Intentional Misrepresentation of Material Fact. You perform an act, or engage in any practice, that constitutes fraud or make an intentional misrepresentation of material fact. 3. Group Contribution and Participation and CMS Rules. You do not comply with: (1) a material provision which relates to rules for Group contributions or Covered Person participation; or (2) any provision in this Agreement which relates to LIS or other CMS Requirements. 4. Service Area. There is no longer any Covered Person who lives, resides, or works in the Service Area. 5. Termination or Non -renewal of the CMS Contract. We will provide you with at least ninety (90) calendar days' notice upon termination or non -renewal of our contract with CMS. Except as specifically provided in this/ Subsection 4.C, if we decide to terminate or not renew the Agreement based on one or more of the circumstances mentioned above, we will give you at least forty- five (45) calendar days advance written notice. D. Notification of Termination to Covered Retirees It is your obligation to immediately notify each Covered Person of any such termination of this Agreement for any reason, consistent with the requirements of Section 3 of this Agreement. E. Representations Made By, and Obligations of, the Group In agreeing to provide coverage in accordance with the terms of this Agreement, we rely on the representations you made when you applied for coverage with us and your representation that you have authority to act on behalf of all Covered Persons with respect to this Agreement. Consequently, every act by, agreement with, or notice given to, you will be binding on all Covered Persons. You agree that you shall offer to all Eligible Retirees the opportunity to become a Covered Person under this Agreement. You agree that, if requested by us, you will distribute the Evidence of Coverage and other coverage materials to Covered Persons. SECTION 5: PAYMENT PROVISIONS A. Monthly Invoice We will prepare a monthly invoice of the Premium due on or before the due date. This monthly invoice will also reflect any prorated charges and credits resulting from changes in the number of Covered Persons and changes in the types of coverage that took place in the previous or current month. 78 If you become aware that a Covered Person will become ineligible, you must provide us with written notice of such ineligibility as described in Section 3 of this Agreement. You shall be liable to us for the Premium due for each individual enrolled in a Medicare Plan under this Agreement until the effective date of disenrollment, which is set by CMS Requirements. You must pay the total amount of the invoice. Do not add names to an invoice, change coverage or pay for a retiree or dependent whose name does not appear on the invoice. No changes can be made to a Group invoice unless a signed application form is on file and submitted to Florida Blue. Payment shall be for the total amount of the Group invoice. B. Payment Due Date The first Premium payment is due before the Effective Date of the Agreement. Each following payment is due monthly unless you agree with us in writing on some other method and/or frequency of payment. The Premium is due and payable on or before the first day of each succeeding calendar month to which such payments apply. C. Grace Period This Agreement has a sixty (60) calendar day Premium payment Grace Period, which begins on the date the Premium payment is due. If we do not receive the required Premium payment on or before the date it is due, it may be paid during this Grace Period. Coverage will stay in force during the Grace Period. If Premium payments are not received by the end of the Grace Period, we will terminate this Agreement and proceed with the disenrollment of Covered Persons as described in Section 3 of this Agreement. D. Changes in Premium Premium rates may be changed on your Anniversary Date as described in Section 4.A above regarding renewal. E. Other Rules Regarding the Payment of Premiums 1. CMS rules govern the effective date of any disenrollment of a Covered Person under this Agreement, and we are not required to retroactively terminate this Agreement or coverage for any Covered Person. 2. If full payment of the Premium is not paid when due, this Agreement may be terminated as described in Section 4 of this Agreement. F. Premium Subsidization You may subsidize Premium amounts charged to Eligible Retirees. You are responsible for compliance with all applicable laws and regulations relating to your subsidy of Premiums, including ERISA and CMS Requirements, as applicable. You acknowledge and agree that Premium subsidization may vary for different classes of Eligible Retirees only if such classes are reasonable and based on objective business criteria. You represent and warrant that you will not vary Premium subsidization based on any Covered Person's eligibility for LIS. Further, you will not vary Premium subsidization for individuals within a given class of Eligible Retirees. In no case will you charge an Eligible Retiree more than the sum of the monthly Premium that we charge you for the Medicare Plan benefits. 79 G. Low Income Subsidy You will comply with the following requirements in connection with LIS: 1. You are required to pass through any LIS payments received from CMS to reduce the Premium amount that the Covered Retiree pays. You will first apply any LIS amounts to a Covered Person's share of Premium. You may not benefit from any LIS amount until the Premium for a Covered Person (including amounts for the non -drug benefits in a combined Medicare Advantage Prescription Drug Plan) paid by a Covered Retiree is reduced to zero ($0.00). 2. You are responsible for reducing up -front Premium contributions that you collect from Covered Retirees for any Covered Persons eligible for LIS. In limited situations where you are unable to reduce the up -front Premium contribution (e.g. if LIS is awarded retroactively), you will directly refund the LIS amount to the Eligible Retiree within fifteen (15) calendar days of the date you receive the LIS amount from Florida Blue. H. Late Enrollment Penalty (LEP) The Premium for an individual Covered Person may be higher if the Covered Person is assessed an LEP for not enrolling in Part B in a timely manner. This higher Premium will be reflected on the bill you receive from us. I. Premium Billing You will be responsible for the payment of the "Total Monthly Premium per Covered Retiree" of all Group members. The Total Monthly Premium may be less for Covered Persons who qualify for LIS as defined by CMS. You will also be responsible for any LEP charges that Group members have been assessed by CMS. The first Premium charge is payable before the Effective Date of this Agreement. Monthly charges are payable on the first day of each following month during the time this Agreement is in effect. J. Retroactive Premium Adjustment The monthly charge will be determined from our records by the number of Covered Retirees who have been confirmed through the CMS enrollment transaction process. Retroactive adjustments will be made for additions and terminations of Covered Retirees and for Covered Retirees who have been confirmed through the CMS enrollment transaction process after the initial billing statement. Any refund that is owed to a Covered Retiree must come from the Group, unless the Covered Retiree is billed directly by us. Florida Blue will only adjust the amount due of a Group and will not refund Premium(s) paid to a Covered Retiree, unless we mutually agree that a Covered Retiree is to be directly billed by Florida Blue. You must refund to Covered Retirees any amounts received from us that are due to Covered Retirees in a timely manner. SECTION 6: HOST BLUE PLANS A. Out -of -Area Services — Medicare Advantage We have relationships with other Blue Cross and/or Blue Shield Licensees ("Host Blues") referred to generally as the "Inter -Plan Medicare Advantage Program." This Program operates under rules and procedures issued by the Blue Cross Blue Shield Association ("Association"). When members access 80 healthcare services outside the geographic area we serve, the claim for those services will be processed through the Inter -Plan Medicare Advantage Program. The Inter -Plan Medicare Advantage Program available to members under this agreement is described generally below. B. Member Liability Calculation When you receive Covered Services outside of our service area from a Medicare Advantage PPO network provider, the cost of the service, on which member liability (copayment/coinsurance) is based, will be either: • The Medicare allowable amount for covered services; or • The amount either we negotiate with the provider or the Host Blue negotiates with its provider on behalf of our members, if applicable. The amount negotiated may be either higher than, lower than, or equal to the Medicare allowable amount. C. Nonparticipating Healthcare Providers Outside Our Service Area When Covered Services are provided outside of our service area by nonparticipating healthcare providers, the amount(s) a member pays for such services will be based on either the payment arrangements, described above, for Medicare Advantage PPO network providers, Medicare's limiting charge where applicable or the provider's billed charge. In these situations, the member may be responsible for the difference between the amount that the nonparticipating healthcare provider bills and the payment we will make for the covered services as set forth in this paragraph. Payments for out -of -network emergency services will be governed by applicable federal and state law. SECTION 7: GENERAL PROVISIONS A. Administration and Record Retention You must provide us with any information we need to administer the coverage and/or benefits to be provided or needed to compute the Premium due. While this coverage is in force, we have the right, at any reasonable time, to examine your records on any issues necessary to verify information provided by you. You must retain all records relating to this Agreement, including but not limited to those relating to LIS administration, for the current calendar year plus an additional ten (10) years. B. Assignment and Delegation You may not assign, delegate or otherwise transfer this Agreement and the obligations hereunder without our written consent. Any assignment, delegation, or transfer made in violation of this provision shall be void. We may assign, delegate, or otherwise transfer this Agreement to our successor in interest or an affiliated entity without your consent at any time. C. Authorization Where this Agreement requires that an act involving the administration of coverage and/or benefits be authorized or approved by us, such authorization or approval shall be considered given when provided in writing by a duly authorized officer of Florida Blue or his or her designee. 81 D. Evidence of Coverage We will provide an Evidence of Coverage and ID Card for each Covered Retiree. The Evidence of Coverage will describe the coverage and benefits to be provided to Covered Persons by us. You agree that, if requested by us, you will distribute the Evidence of Coverage (and any Endorsements to it) and other coverage materials to Covered Persons. E. Grievance and Appeals Process We have established and will maintain a process for hearing and resolving Grievances and Appeals raised by Covered Persons in accordance with CMS requirements. Details regarding this process are provided in the Evidence of Coverage. F. Changes to the Agreement Florida Blue may make any changes to this Agreement that are necessary to meet CMS Requirements ("CMS Mandated Amendments") with sixty (60) calendar days advanced written notice to you. Such changes shall become effective as amendments to this Agreement upon expiration of this sixty (60) calendar day notice period. Except in the case of (a) CMS Mandated Amendments or (b) Renewal Notices as described in Section 4.A., no person may change, modify, or revise the written terms or provisions of this Agreement unless such change is made by a written amendment signed by one of our duly authorized officers. For example, no Eligible Retiree or agent of Florida Blue or the Group can change or waive the written terms or provisions of this Agreement except as stated in the first sentence of this paragraph. G. Furnishing and Maintaining Enrollment Records You must provide any information required by us for the purpose of creating and maintaining enrollment records, processing terminations, and recording changes in family status. In addition, you and each Eligible Retiree must submit accurate and complete Enrollment Forms on a timely basis. You are responsible for collecting the Enrollment Forms, reviewing them for accuracy and completeness, and forwarding them to us, along with the applicable Premium payment. All enrollment record information which is relevant to the eligibility or coverage status of any individual must be made available to us for inspection and copying upon request. H. Errors or Delays Clerical errors or delays by us in maintaining enrollment records regarding Covered Persons will not invalidate coverage which would otherwise be validly in force or continue coverage which would otherwise be validly terminated, provided you have furnished us with timely and accurate enrollment information. Errors or delays by you in furnishing accurate enrollment information to us will not affect our right to strictly enforce any and all eligibility requirements. I. Entire Agreement This Agreement sets forth the exclusive and entire understanding and agreement between the parties and shall be binding upon the Covered Persons, the parties, and any of their subsidiaries, affiliates, successors, 82 heirs, and permitted assigns. All prior negotiations, agreements, and understandings are superseded hereby. No oral statements, representations, or understanding by any person can change, alter, delete, add or otherwise modify the express written terms of this Agreement, which includes the terms of coverage and/or benefits set forth in the Evidence of Coverage, the Schedule of Benefits, and any other attachments, amendments or riders. J. Financial Responsibilities of the Group We reserve the right to recover any benefit payments made to or on behalf of any individual whose coverage has been terminated. Our recovery efforts may relate to benefit payments made for health care services rendered subsequent to the Covered Person's termination date and prior to the date notice of coverage termination is required to be made by you. Your cooperation with and support such recovery efforts is required. In the event that you do not comply with the notice requirements set forth in Subsection 5.A (Monthly Invoice), you shall be solely liable to us for Premium due until the effective date established by CMS for a Covered Person's disenrollment. K. Indemnification You shall hold harmless and indemnify Florida Blue, against all claims, demands, liabilities, or expenses (including reasonable attorney fees and court costs), which are related to, arise out of, or are in connection with any of your acts or omissions, or acts or omissions of any of your employees, retirees or agents, in the performance of your obligations under this Agreement. We are not your agent, nor are you our agent, for any purpose. This paragraph shall only apply to the extent allowed under Florida Statutes § 768.28. L. Representations on the Group Application and the Enrollment Forms We rely on the information you and your Eligible Retirees provide to determine whether to issue coverage; the appropriate Premium and financing method; and eligibility for coverage. All such information must be accurate, truthful, and complete. Statements made on the Enrollment Forms are representations and not warranties. We may cancel, terminate, or void this Agreement if the information which you provide is fraudulent, or if you make an intentional misrepresentation. M. Reservation of Right to Contract We reserve the right to contract with any individuals, corporations, associations, partnerships, or other entities for assistance with the servicing of coverage and benefits to be provided by us or obligations due, under this Agreement. N. Service Mark You, on behalf of the Group and its Covered Retirees, hereby expressly acknowledge your understanding that this Agreement constitutes a contract solely between you and Florida Blue. We are an independent corporation operating under a license with the Blue Cross and Blue Shield Association, an association of independent Blue Cross and Blue Shield Plans, (the "Association") permitting us to use the Blue Cross and Blue Shield Service Mark in the state of Florida and that we are not contracting as the agent of the 83 Association. You further acknowledge and agree that you have not entered into this contract based upon representations by any person other than us and that no person, entity, or organization other than us shall be held accountable or liable to you for any of our obligations created under this Agreement. This paragraph shall not create any additional obligations whatsoever on our part other than those obligations created under other provisions of this Agreement. O. Third Party Beneficiary This Agreement was entered into solely and specifically for the benefit of Florida Blue and the Group. The terms and provisions of the Agreement shall be binding solely upon, and inure solely to the benefit of, Florida Blue and the Group, and no other person shall have any rights, interest or claims under this Agreement, including the Evidence of Coverage, or be entitled to sue for a breach thereof as a third -party beneficiary or otherwise. Florida Blue and the Group hereby specifically express their intent that health care providers that have not entered into contracts with Florida Blue to participate in Florida Blue's provider networks shall not be third -party beneficiaries under this Agreement, including the Evidence of Coverage. P. Inspection and Audit You shall permit CMS, The U.S. Department of Health and Human Services, the Comptroller General, or their designees, to inspect, evaluate, and audit any of your books, contracts, medical records, patient care documentation, documents, papers, and other records pertaining to coverage by providing records to Florida Blue, which will submit the records to CMS. This right to inspect, evaluate, and audit shall extend ten (10) years from the expiration or termination of the Agreement or completion of final audit, whichever is later, unless otherwise required by applicable law. Q. Benefit Administrator Guide We will provide you with a Benefit Administrator Guide, which provides details related to how your plan is administered and your responsibilities as a benefit administrator. R. Member Communications and Campaigns We may send CMS required or Florida Blue member communications without your consent. Samples of all required materials are available upon request for informational purposes. We may also contact Covered Persons by telephone regarding any Florida Blue campaign and any campaign approved by the Florida Office of Insurance Regulation and/or CMS, as applicable. We will notify you of the campaign prior to making contact with members. S. COBRA You are solely responsible for determining when individuals are eligible for coverage under a Medicare Plan pursuant to the Consolidated Omnibus Budget Reconciliation Act ("COBRA"). You will notify us promptly of any COBRA elections. For more information on your COBRA responsibilities refer to the Benefit Administrator Guide. 84 In consideration of the payment of Premiums when due and subject to all of the terms of this Agreement, Blue Cross Blue Shield of Florida, Inc. hereby agrees to provide each enrollee of Indian River County Board of County Commissioners the benefits of this Agreement as set forth in the attached Evidence of Coverage beginning on each enrollee's effective date. The Group has selected the following plan and premium: PPO2 RX1 @ $295.11 The Group's Agreement is effective as of October 1, 2019. IN WITNESS WHEREOF, the parties have executed this Agreement as of July 9, 2019. Blue Cross Blue Shield of Florida, Inc. (DBA Florida Blue) Indian River County Board of County Commissioners By: By: (Signature) (Signature) Name: Lynn Esposito Name: Bob Solari (Please Print or Type) (Please Print or Type) Title: Vice President, Sales Operations Title: Chairman 85 33OffCONSENT: 7/9/2019 433- Office ice 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: July 1, 2019. SUBJECT: Annual Resolution re Delegation of Authority Concerning Declarations of State of Local Emergencies and to Act in a State Declared Emergency Affecting Indian River County The attached resolution delegates to the County Administrator, or his designee, the authority to declare states of local emergencies and to act in a State of Florida declared emergency affecting Indian River County from July 9, 2019 through December 31, 2020. Funding: There are no costs associated with this agenda item. Requested Action: Adopt the resolution delegating authority to the County Administrator, or his designee, to declare states of local emergencies and to act in a state declared emergency affecting Indian River County effective from July 9, 2019 through December 31, 2020. /nhm Attachment: Resolution 86 RESOLUTION NO. 2019- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, DELEGATING AUTHORITY TO THE COUNTY ADMINISTRATOR TO DECLARE STATES OF LOCAL EMERGENCIES AND TO ACT IN A STATE OF FLORIDA DECLARED EMERGENCY AFFECTING INDIAN RIVER COUNTY; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, the Board has determined that it is in the best interests of the County to delegate the authority to declare that a state of local emergency exists in Indian River County to the County Administrator acting as Indian River County Emergency Services District Director for any local emergency that may arise from July 9, 2019 through calendar year 2020; and WHEREAS, the Board has determined that it is in the best interests of the County to delegate the authority to issue orders and rules, including Emergency Orders, during a State of Florida declared emergency affecting Indian River County to the County Administrator acting as Indian River County Emergency Services District Director for any declared emergency that may arise from July 9, 2019 through calendar year 2020. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, as follows: Commencing July 9, 2019, and continuing through December 31, 2020, the Indian River County Administrator acting as Indian River County Emergency Services District Director, or his designee, is hereby delegated the authority: (i) to declare a state of local emergency for Indian River County pursuant to Florida Statutes section 252.38(3)(a)(5)(2017); and (ii) to issue orders and rules, including, without limitation, the ability to issue Emergency Orders for Indian River County, during a period of a declared emergency pursuant to any duly issued Executive Order concerning Emergency Management issued by the Governor of the State of Florida declaring that a disaster and/or emergency [as such terms are defined in Florida Statutes sections 252.34 (2) and (4) respectively] exists in Indian River County. 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: 87 RESOLUTION NO. 2019 - 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 9th day of July, 2019 with an effective date of July 9, 2019. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Attest: Jeffrey R. Smith, Clerk of Circuit Court and Comptroller By By Deputy Clerk Bob Solari, Chairman 88 CONSENT: 7/9/2019 Office 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: July 1, 2019 SUBJECT: Annual Resolution Delegating the Authority to the County Administrator or his designee, to execute Resolutions Calling Letters of Credit as Necessary during a Declared State of Local Emergency or Declared State of Florida Emergency Affecting Indian River County The attached resolution delegates to the County Administrator, or his designee, the authority to execute resolutions calling letters of credit as necessary during a declared state of local emergency or declared State of Florida emergency affecting Indian River County from July 9, 2019 through December 31, 2020. Funding: There are no costs associated with this agenda item. Requested Action: Adopt the resolution delegating authority to the County Administrator, or his designee, to execute resolutions calling letters of credit as necessary during a declared state of local emergency or declared State of Florida emergency affecting Indian River County from July 9, 2019 through December 31, 2020. /nhm Attachment: Resolution 89 RESOLUTION NO. 2019- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, DELEGATING THE AUTHORITY TO THE COUNTY ADMINISTRATOR OR HIS DESIGNEE, TO EXECUTE RESOLUTIONS, CALLING LETTERS OF CREDIT AS NECESSARY DURING A DECLARED STATE OF LOCAL EMERGENCY OR DECLARED STATE OF FLORIDA EMERGENCY AFFECTING INDIAN RIVER COUNTY; AND PROVIDING AN EFFECTIVE DATE. WHEREAS, Section 101.05.1,q of The Code of Indian River County allows the Board to authorize the County Administrator, or his designee, to perform other duties on behalf of the Board of County Commissioners; and WHEREAS, various letters of credit are posted with the County to, among other things, guaranty performance or warranty of improvements as well as compliance and restoration of sand mines, and many letters of credit have certain call language requiring a resolution of the Board of County Commissioners declaring default or failure to post alternate security; and WHEREAS, during a declared State of Local Emergency or declared State of Florida Emergency affecting Indian River County, it is very unlikely that the Board of County Commissioners would meet; and WHEREAS, it is necessary to delegate specific authority to execute resolutions on behalf of the Board of County Commissioners to call letters of credit which might expire or otherwise require action to be taken during the period of such declared emergency; and WHEREAS, it is necessary to delegate additional signing authority, not previously delegated by Florida Statutes, The Code of Indian River County, and Indian River County resolutions, to the County Administrator or his designee during the period of such declared emergency. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. The County Administrator, or his designee, is hereby delegated the authority to execute resolutions on behalf of the Board of County Commissioners to call letters of credit which might expire or otherwise require action to be taken during the period of a declared State of Local Emergency or declared State of Florida Emergency affecting Indian. River County. Any resolutions executed by the County Administrator or his designee, to call letters of credit during any declared State of Local Emergency or State of Florida Emergency affecting Indian River County are to be accompanied by a copy of this Resolution. 2. The Effective Date of this Resolution is July 9, 2019, and this Resolution shall continue in effect through calendar year 2020. This 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: 90 Chairman Bob Solari Vice Chairman Susan Adams Commissioner Joseph E. Flescher Commissioner Tim Zorc Commissioner Peter D. O'Bryan The Chairman thereupon declared this Resolution duly passed and adopted this 9th day of July, 2019. Attest: Jeffrey R. Smith, Clerk of Circuit Court and Comptroller By Deputy Clerk BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By Bob Solari, Chairman 91 CONSENT: 7/9/19 Office of INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney MEMORANDUM TO: Board of County Commissioners FROM: Dylan Reingold - County Attorney DATE: July 1, 2019 RE: Resolutions Delegating the Authority to the County. Administrator or his. Designee to Call Letters of Credit and to Act on Behalf of Indian River County during the time frames of July 17, 2019, through and including August 12, 2019; and August 14, 2019, through and including September 9, 2019 The Indian River County Board of County Commissioners has canceled regularly scheduled meetings during the two time frames of July 17, 2019, through and including August 12, 2019; and August 14, 2019, through and including September 9, 2019. During these two intervals, it is necessary and desirable that the Board delegate to the County Administrator, or his designee, the authority to call Letters of Credit that may expire during these two time intervals. Further, it is necessary and desirable that the Board delegate to the County Administrator, or his designee the authority to execute all other documents necessary for the proper functioning of the County Funding: There is no expense associated with this item. Requested Action: Authorize the Chairman to sign the two Resolutions as presented, delegating the authority to call Letters of Credit and delegating full signing authority during the periods commencing July 17, 2019, through and including August 12, 2019; and August 14, 2019, through and including September 9, 2019, respectively. /nhm Attachments 92 RESOLUTION NO. 2019- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, DELEGATING AUTHORITY TO THE COUNTY ADMINISTRATOR OR HIS DESIGNEE, TO EXECUTE RESOLUTIONS CALLING LETTERS OF CREDIT AS NECESSARY DURING THE PERIOD COMMENCING JULY 17, 2019, THROUGH AND INCLUDING AUGUST 12, 2019, AND FURTHER DELEGATING TO THE COUNTY ADMINISTRATOR OR HIS DESIGNEE, THE AUTHORITY TO EXECUTE ALL DOCUMENTS NECESSARY TO THE PROPER FUNCTIONING OF THE COUNTY DURING THE PERIOD COMMENCING JULY 17, 2019, THROUGH AND INCLUDING AUGUST 12, 2019. WHEREAS, at the October 23, 2018 Board of County Commissioners meeting, the Board canceled regularly scheduled Board meetings during the period commencing July 17, 2019, through and including August 12, 2019; WHEREAS, Section 101.05.1.q of The Code of Indian River County allows the Board to authorize the County Administrator, or his designee, to perform other duties on behalf of the Board of County Commissioners; WHEREAS, various letters of credit are posted with the County to, among other things, guaranty performance or warranty as well as compliance and restoration of sand mines, and many letters of credit have certain call language requiring a resolution of the Board of County Commissioners declaring default or failure to post alternate security; WHEREAS, it is necessary to delegate specific authority to execute resolutions on behalf of the Board of County Commissioners to call letters of credit; WHEREAS, it is necessary to delegate additional signing authority, not previously delegated by Florida Statutes, The Code of Indian River County, and Indian River County resolutions, to each of the County Administrator or his designee; and WHEREAS, pursuant to Resolution No. 2019- and section 101.10(1) of The Code of Indian River County, the Board of County Commissioners delegated to the Indian River County Administrator acting as Indian River County Emergency Services District Director, or his designee, the authority: (i) to declare a state of local emergency for Indian River County pursuant to Florida Statutes section 252.38(3)(a)(5); and (ii) pursuant to any duly issued Executive Order concerning Emergency Management issued by the Governor of the State of Florida declaring that a disaster and/or emergency [as such terms are defined in Florida Statutes section 252.34 (2) and (4) respectively] exists in Indian River County, to issue orders and rules, including, without limitation, 93 the ability to issue Emergency Orders for Indian River County, during the period of the declared emergency, and such delegation in Resolution No. 2019- remains in full force and effect; and WHEREAS, pursuant to Resolution No. 2019- , the Board of County Commissioners delegated to the Indian River County Administrator or his designee, the authority to execute resolutions on behalf of the Board to call letters of credit which might expire or otherwise require action to be taken during the period of a declared state of local emergency or declared State of Florida emergency affecting Indian River County, and such delegation in Resolution No. 2019 - remains in full force and effect. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. The County Administrator, or his designee, is hereby delegated the authority to execute resolutions on behalf of the Board of County Commissioners to call letters of credit which might expire or otherwise require action to be taken during the period commencing July 17, 2019, through and including August 12, 2019. Any resolutions executed by the County Administrator or his designee, to call letters of credit during the period commencing July 17, 2019, through and including August 12, 2019, are to be accompanied by a copy of this Resolution. 2. The County Administrator, or his designee, is hereby authorized to execute all documents necessary to the proper functioning of the County, which may arise during the period commencing July 17, 2019, through and including August 12, 2019, provided that all such documents signed during such interval are brought to the Board of County Commissioners for ratification. 3. The Effective Date of this Resolution is July 17, 2019, and this Resolution shall expire without further action of this Board at the close of business on August 12, 2019. This 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 94 The Chairman thereupon declared this Resolution duly passed and adopted this 9th day of July, 2019. Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By Deputy Clerk Approved as to form and legal sufficiency By Dylan Reingold, County Attorney BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By Bob Solari, Chairman 95 RESOLUTION NO. 2019- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, DELEGATING AUTHORITY TO THE COUNTY ADMINISTRATOR OR HIS DESIGNEE, TO EXECUTE RESOLUTIONS CALLING LETTERS OF CREDIT AS NECESSARY DURING THE PERIOD COMMENCING AUGUST 14, 2019, THROUGH AND INCLUDING SEPTEMBER 9, 2019, AND FURTHER DELEGATING TO THE COUNTY ADMINISTRATOR OR HIS DESIGNEE, THE AUTHORITY TO EXECUTE ALL DOCUMENTS NECESSARY TO THE PROPER FUNCTIONING OF THE COUNTY DURING THE PERIOD COMMENCING AUGUST 14, 2019, THROUGH AND INCLUDING SEPTEMBER 9, 2019. WHEREAS, at the October 23, 2018 Board of County Commissioners meeting, the Board canceled regularly scheduled Board meetings during the period commencing August 14, 2019, through and including September 9, 2019; WHEREAS, Section 101.05.1.q of The Code of Indian River County allows the Board to authorize the County Administrator, or his designee, to perform other duties on behalf of the Board of County Commissioners; WHEREAS, various letters of credit are posted with the County to, among other things, guaranty performance or warranty as well as compliance and restoration of sand mines, and many letters of credit have certain call language requiring a resolution of the Board of County Commissioners declaring default or failure to post alternate security; WHEREAS, it is necessary to delegate specific authority to execute resolutions on behalf of the Board of County Commissioners to call letters of credit; WHEREAS, it is necessary to delegate additional signing authority, not previously delegated by Florida Statutes, The Code of Indian River County, and Indian River County resolutions, to each of the County Administrator or his designee; and WHEREAS, pursuant to Resolution No. 2019- and section 101.10(1) of The Code of Indian River County, the Board of County Commissioners delegated to the Indian River County Administrator acting as Indian River County Emergency Services District Director, or his designee, the authority: (i) to declare a state of local emergency for Indian River County pursuant to Florida Statutes section 252.38(3)(a)(5); and (ii) pursuant to any duly issued Executive Order concerning Emergency Management issued by the Governor of the State of Florida declaring that a disaster and/or emergency [as such terms are defined in Florida Statutes section 252.34 (2) and (4) respectively] exists in Indian River County, to issue orders and rules, including, without limitation, 96 the ability to issue Emergency Orders for Indian River County, during the period of the declared emergency, and such delegation in Resolution No. 2019- remains in full force and effect; and WHEREAS, pursuant to Resolution No. 2019- , the Board of County Commissioners delegated to the Indian River County Administrator or his designee, the authority to execute resolutions on behalf of the Board to call letters of credit which might expire or otherwise require action to be taken during the period of a declared state of local emergency or declared State of Florida emergency affecting Indian River County, and such delegation in Resolution No. 2019 - remains in full force and effect. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. The County Administrator, or his designee, is hereby delegated the authority to execute resolutions on behalf of the Board of County Commissioners to call letters of credit which might expire or otherwise require action to be taken during the period commencing August 14, 2019, through and including September 9, 2019. Any resolutions executed by the County Administrator or his designee, to call letters of credit during the period commencing August 14, 2019, through and including September 9, 2019, are to be accompanied by a copy of this Resolution. 2. The County Administrator, or his designee, is hereby authorized to execute all documents necessary to the proper functioning of the County, which may arise during the period commencing August 14, 2019, through and including September 9, 2019, provided that all such documents signed during such interval are brought to the Board of County Commissioners for ratification. 3. The Effective Date of this Resolution is August 14, 2019, and this Resolution shall expire without further action of this Board at the close of business on September 9, 2019. This 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 97 The Chairman thereupon declared this Resolution duly passed and adopted this 9th day of July, 2019. Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By Deputy Clerk Approved as to form and legal sufficiency By Dylan Reingold, County Attorney BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By Bob Solari, Chairman 98 ?hi Consent Agenda Indian River County Interoffice Memorandum Office of Management & Budget To: Members of the Board of County Commissioners From: Kristin Daniels Director, Office of Management & Budget Date: July 2, 2019 Subject: Miscellaneous Budget Line Transfer Description and Conditions 1. The County is converting to a Voice Over Internet Protocol (VoIP) phone system. Rewiring of the Administrative Building B, Main Library and North County Library to support the new network will be necessary in the amount of $39,531. The one-time purchase of VoIP compatible telephones will cost $173,013. Funding for these expenditures totaling $212,544 will be made available by a line transfer from the unspent balance in the Optional Sales Tax/Fiberoptics account. In addition, the Courthouse will also need to be rewired for a cost of $63,873. Funding for this expense will be made available with a line transfer from the unspent balance in Court Facilities/New Courtroom Facilities account. Recurring annual costs totaling $205,476 have been included in the FY 19/20 budget. Migrating to a VoIP system will save the County approximately $200,000 every three years due to the elimination of the end of life current PBX phone system charge. Staff Recommendation Staff recommends the Board of County Commissioners approve the budget line transfer. 99 Entry Number Fund/ Department/Account Name Account Number Increase Decrease 1. Expense Optional Sales Tax/Facilities MaintNoice Over IP 31522019-066510-19026 $212,544 $0 Optional Sales Tax/Facilities Maint/Fiberoptics 31522019-066510-03006 $0 $212,544 Court Facilities Maint/Facilities Maint/Voice Over IP 14022019-066510-19026 $63,873 $0 Court Facilities Maint/Facilities Maint/New Courtroom Facilities 14022019-066510-12009 $0 $63,873 100 Consent Item 9V Indian River County, Florida Department of Utility Services Board Memorandum Date: June 28, 2019 To: Jason E. Brown, County Administrator From: Vincent Burke, PE, Director of Utility Services Prepared By: Arjuna Weragoda, PE, Capital Projects Manager Subject: Amendment 1 to Work Order No. 1 with Arcadis for Design, Procurement and Construction Administration to Rehabilitate the RAS/WAS Pumps at the Central Wastewater Treatment Plant Descriptions and Conditions: On March 26, 2019, the Indian River County Board of County Commissioners (BCC) approved Work Order No. 1 to Arcadis US, for professional engineering services to remedy the return -activated sludge/waste- activated sludge (RAS/WAS) system at the Central Wastewater Treatment Facility (CWWTF). During the kick off meeting, staff brought up additional items that are a part of deferred maintenance that would require design and bidding. Analysis: At that meeting on May 3, 2019, staff requested Arcadis submit a proposal for professional engineering services to include the additional work at the CWWTF. The additional work comprises of the following: • Replace the existing VFDs for each of the RAS and WAS pumps (10 total) • Replace the existing level sensors (four total) with two (2) in the RAS/WAS splitter box and two (2) in the thickened sludge storage tanks • Replace the existing 150 gallons per minute (gpm) rotary drum thickener (RDT) with a new unit rated at 300 gpm • Develop phasing plan for construction to ensure continued operation • Develop bid documents, provide pre-bid support, and bid recommendation Per the Continuing Consulting Engineering Services Agreement for professional engineering services dated April 17, 2018, Arcadis submitted a proposal for design, bidding assistance and construction management services. Arcadis has submitted Amendment No.1 to Work Order No. 1, which includes providing professional services for design, specifications/bid documents, and construction observation to rehabilitate the RAS/WAS pump system and the RDT at the Central WWWTF. The total negotiated cost 101 for the additional work for professional services is a sum amount of $44,075, which brings the total contract amount to $110,598. Funding: Funds for this project are derived from the renewal and replacement budget in the operating fund. Operating funds are generated from water and sewer revenues. Description Account Number Amount CWWTF RAS/WAS Rehabilitation 47123536-044699-19516 $44,075.00 Recommendation: Staff recommends that the Board of County Commissioners approve Amendment No.1 to Work Order No. 1 with Arcadis, in the amount of $44,075.00, for Professional Services that include design, specifications/bid documents, and construction observation services to rehabilitate the Return -Activated Sludge/Waste-Activated Sludge pump system and the rotary drum thickener at the Central Wastewater Treatment Facility, and authorize the Chairman to execute said work order on their behalf. Attachments: 1. Work Order No.1: RAS and WAS pump replacement (9 Pages) C:\Users\legista r\AppData\Local\Temp\BCL Technologies\easyPDF 8\@BCL@880D1627\@BCL@880D1627.docx 102 CCNA2018 AMENDMENT 1 TO WORK ORDER 1 RAS and WAS Pump Replacement at the Central WWTP This Amendments to Work Order Number 1 is entered into as of this 2_ day of _July_, 2019, 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 Arcadis, US ("Consultant"). 1. The COUNTY has selected the Consultant to perform the professional services set forth in existing Work Order Number 1, Effective Date March 26, 2019 2. The COUNTY and the Consultant desire to amend this Work Order as set forth on Exhibit A (Scope of Work) attached to this Amendment 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), and within the timeframe more particularly set forth in Exhibit C (Time Schedule), 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 Work Order is amended as set forth in this Amendment. 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 OF INDIAN RIVER COUNTY By: By: , Chairman Print Name: Title: BCC Approved Date: 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: Dylan T. Reingold, County Attorney 103 ATTACHMENT A ADDITIONAL SCOPE OF SERVICES PROFESSIONAL ENGINEERING SERVICES FOR RAS AND WAS VFD AND ROTARY DRUM THICKENER REPLACEMENT AT THE CENTRAL WASTEWATER PLANT 1 OVERVIEW 1.1 Background Indian River County (COUNTY) operates the 4 MGD Central Region Wastewater Treatment Plant. A condition assessment of the facility was recently completed as a part of the COUNTY asset management program. During this assessment it was found that the Return Activated Sludge (RAS) Pumps and Waste Activated Sludge (WAS) Pumps and associated piping and valves were in poor condition due to equipment age and environmental corrosion and are recommended for replacement. The COUNTY has requested a proposal from Arcadis U.S., Inc. (CONSULTANT) to provide professional engineering services for design, phasing plan for operations and bidding, and limited construction administration services. The proposed work will be authorized under the Continuing Consulting Engineering Services Agreement for professional engineering services dated April 17, 2018. The terms and conditions of the referenced Contract apply. This scope is an addendum and the additional design items will be added on to the existing scope of work approved on March 26, 2019. 1.2 Design Concept The original design concept as discussed on a call between COUNTY and CONSULTANT on January 9, 2019 and approved by the County commission on March 26, 2019. The concept was then amended, and additional scope was requested on May 3, 2019. The additional scope of services includes the following items: • Replace the existing VFD's for each of the RAS and WAS pumps (10 total) • Replace the existing level sensors (4 total) with two (2) in the RAS/WAS splitter box and two (2) in the thickened sludge storage tanks. • Replace the existing 150 gpm rotary drum thickener (RDT) with a new unit rated at 300 gpm. • Develop phasing plan for construction to ensure continued operation • Develop bid documents, provide pre-bid support, and bid recommendation 104 • Provide limited construction administration services • Produce record drawings based on contractor supplied "as builts" and conditions observed during site visits 2 SCOPE OF WORK 2.1 Task 1 - Project Management The CONSULTANT will provide the following services throughout the duration of the project as needed: • Coordination between CONSULTANT Project Team and COUNTY Project Team. • Manage project schedule and budget. • Prepare and distribute agendas and support documentation for project meetings and workshops. • Prepare and distribute meeting summaries from project meetings and workshops. • Prepare and submit monthly progress reports and invoices. • Preparation and implementation of Quality Control Plan and CAD Plan Deliverables: • Meeting Summaries • Monthly Progress Reports • Monthly Invoices 2.2 Task 2 —Project Kickoff and Site Visit CONSULTANT shall prepare and lead one project kickoff meeting with appropriate COUNTY staff to review the scope of work, project schedule, data needs and key milestones. Prior to the kickoff meeting, CONSULTANT will submit a proposed agenda that will include: (1) items to be discussed, (2) specific questions to be answered, and (3) additional data requests. Immediately following the project kickoff meeting, CONSULTANT and COUNTY will conduct a walkthrough of the RAS/WAS Pumps to gather necessary information on the system configuration and operation. The team will obtain input on the design, operational and maintenance issues, and will interview staff to identify RAS/WAS system constraints and requirements. 2.3 Task 3 — Basis of Design 2.3.1 Draft Preliminary Design Technical Memorandum Utilizing information obtained from the kickoff meeting, site visit and data provided by the OWNER, CONSULTANT will assess and confirm the limits of the replacement needs for the associated piping, 105 valves, wiring and appurtenances and variable frequency drives associated with the RAS/WAS Pumps. Additionally, the consultant will review the existing level sensors within the RAS/WAS splitter box and the existing 150 gpm rotary drum thickener for replacement. CONSULTANT will review available information on the existing RAS/WAS Pumps and RDT, including as -built drawings, equipment cut sheets, and historical operating data to establish replacement requirements for the new pumps. As part of this assessment, CONSULTANT will identify up to three suitable equipment manufacturers that can meet the performance and retrofit requirements to replace the existing equipment within the existing site with minimal modifications and have the manufacturer provide a list of installations of their equipment within Florida. CONSULTANT will develop concept level construction costs for the replacement of the pumps along with a preliminary construction schedule and phasing plan that will allow for construction/replacement work to occur while the Central Wastewater Plant is maintained in service. CONSULTANT will prepare a draft Preliminary Design Technical Memorandum summarizing the findings and recommendations of the pump replacement assessment. The memorandum will be submitted to the COUNTY for review and comment. An electronic copy (.pdf) of the draft memorandum will be submitted to the COUNTY. Task 2.3.2 Meeting to Review Draft Technical Memorandum Within about two weeks after the draft technical memorandum submittal, CONSULTANT will lead a meeting with the COUNTY to review the information presented in the memorandum and gather OWNER comments. The meeting will serve as an open forum to discuss preliminary design issues, including equipment preferences. Task 2.3.3 Final Preliminary Design Technical Memorandum Upon receiving comments at the review meeting, CONSULTANT will finalize the preliminary design recommendations and prepare and submit a Final Preliminary Design. Technical Memorandum. An electronic copy (.pdf) of the final memorandum will be submitted to the COUNTY. 2.4 Task 4 — Detailed Design Based upon the recommendations presented in the Preliminary Design Technical Memorandum, the CONSULTANT will develop design documents. These design documents will consist of Contract Drawings and Technical Specifications and will be incorporated by the COUNTY into a bid package for public procurement. The COUNTY'S Standard "front end" documents consisting of General Conditions will be utilized. Contract Drawings will be prepared in AutoCAD 2018 or later version. Technical Specifications will follow the MasterFormat® 2016 from the Construction Specifications Institute (CSI). 106 The Final Design will be delivered at two stages of completion to allow for input by the COUNTY. The stages will be 90% and 100%/Bid Ready. At each stage, an engineer's opinion of probable construction cost (EOPCC) will be provided. 2.4.1 90% Design CONSULTANT will prepare a 90%design submittal composed of contract drawings (11"x 17") and draft technical specifications and bid form. Five hard copies of the 90% design package and one electronic copy will be submitted to the COUNTY for review. 2.4.2 90% Design Submittal Review Meeting CONSULTANT will prepare and lead one meeting to review the 90% design submittal and discuss COUNTY comments within about two weeks after the submittal of the 90% contract documents. CONSULTANT will prepare and distribute a meeting agenda and minutes documenting comments and action items from the design review meeting. 2.4.3 100% Design/Bid submittal Based on the comments received from the COUNTY on the 90% design submittal, CONSULTANT will prepare a 100%/Bid design submittal composed of contract drawings (11" x 17") and final technical specifications and bid form. CONSULTANT will provide five hard copies and an electronic copy in .pdf format of the final specifications and plans. 2.4.4 Construction Cost Estimates and Schedule An opinion of probable construction costs and schedule will be prepared for each of the 90% and 100% (final opinion of construction cost) submittals. The opinion of construction costs will utilize appropriate contingency factors for the level of completion at the various design stages. 2.4.5 QA/QC Quality Assurance/Quality Control: The CONSULTANT will provide quality assurance and quality control (QA/QC) reviews at each major milestone deliverable (90%) of the project. For this service, the CONSULTANT will utilize the services of senior and/or experienced professional engineers across the disciplines represented in the design. The professionals, who will make up the QA/QC Team, will purposely be staff not routinely engaged in the project. The QA/QC Team will prepare written comments at the appropriate stages of the design that will be incorporated into revised documents. 2.5 Task 5 — Bidding Services The COUNTY will procure services from a qualified General Contractor (GC) through a public procurement process. The CONSULTANT will provide the following services in connection with the public procurement: 107 1 Attend a pre-bid meeting and site visit. COUNTY to prepare and publish all addenda and clarifications. 2. Prepare draft responses to requests for information from prospective bidders. Prepare responses for addenda to interpret, clarify or expand the contract documents 3. CONSULTANT will contact up to two references of the apparent low bid contractor to assess qualifications. 4. Prepare a conformed set of drawings and specifications incorporating revisions from addenda during the bidding phase. COUNTY to confirm bids are compliant with the bid requirements. COUNTY to provide compiled Microsoft Excel file with each bidder's cost information. Alternative equipment proposed by potential bidders will not be evaluated by CONSULTANT during the bidding process. Deliverables: • Written responses to questions received during bidding process via email • Bid evaluation letter • Conformed documents (final pdf digitally signed and sealed) 2.6 Task 6 Construction Management Services The following construction phase services are predicated on one construction contract with an estimated 6 -month construction duration to substantial completion. Full-time onsite observation of construction or resident project representative (RPR) services are not included. 2.6.1 Meetings and Site Visits The CONSULTANT shall arrange and lead a construction kickoff meeting, during which the COUNTY, the CONSULTANT and the contractor shall discuss project requirements, define responsibilities, and receive the contractor's plan to complete the work. The CONSULTANT shall conduct up to six 4 -hour site visits during the replacement of the pumps to confirm the work appears to be proceeding in accordance with the design. Upon substantial completion of the work, the CONSULTANT shall conduct a site visit with the Contractor and COUNTY to develop a punch list of outstanding work items. Upon completion of the work, the CONSULTANT shall conduct a final site visit to confirm the work is in conformance with the contract documents. The CONSULTANT shall submit a summary report following each site visit. 108 2.6.2 Construction Administration The contractor will prepare shop drawings for the selected equipment and other components of the work as specified in the contract documents. These shop -drawing submittals will be reviewed by the CONSULTANT for compliance with the design concept and contract requirements. The CONSULTANT shall provide a recommendation on the submittal to the OWNER. The CONSULTANT shall also receive and respond to contractor Requests for Information (RFI) or request for clarification of the contract documents or design intent. The CONSULTANT 2.6.3 Startup Assistance The CONSULTANT shall assist the OWNER and the contractor during checkout, startup and commissioning. It is anticipated that installation, startup and acceptance will be completed one pump at a time to ensure the facility can remain operational throughout construction. CONSULTANT startup and testing assistance will include presence at startup testing; providing technical guidance during operational confirmation and acceptance testing; and reviewing test data. The CONSULTANT shall be available for a one four-hour day for startup and testing. Review of Contractor Pay Applications is not included in this scope of services. 2.7 Task 7 — Post -Construction Activities The CONSULTANT will provide the following services during and subsequent to the completion of the construction: 2.7.1 Record Drawings: CONSULTANT will prepare final record drawings from the Contractor supplied "as -built" information. The CONSULTANT provide COUNTY with one PDF set. 3 SCHEDULE A preliminary schedule of the work (calendar days from notice to proceed) is summarized below. The schedule is based upon an original notice to proceed (NTP) date of March 25, 2019 and a revised date of June 11,2019, for the amended scope to go before the County Commission. Design work will still proceed while the scope and fee are reviewed and amended. Table 1. Preliminary Schedule 109 Milestone Calendar Days to Complete Task Completion Date (Calendar Days from NTP) Completion Date Notice to Proceed (NTP) 0 25 -Mar -19 Kick-off 39 39 3 -May -19 Revised scope 39 78 11 -Jun -19 Draft TM 30 108 11 -Jul -19 County Review 14 122 25 -Jul -19 Final TM 30 152 24 -Aug -19 90% Submittal 60 212 23 -Oct -19 County Review 14 226 6 -Nov -19 100%/Bid Ready Submittal 21 247 27 -Nov -19 City Review 14 261 11 -Dec -19 Bid Ready Documents 14 275 25 -Dec -19 Bidding Services As needed Construction Management Services As needed (estimated 6 months of construction) 4 COMPENSATION AND METHOD OF PAYMENT The compensation to be paid to the CONSULTANT for providing the services described in the above scope of work will be on a "lump sum by task" basis as described in the breakdown provided in the Attached Fee Schedule. The original agreed upon task order fee is $66,523. The additional design work will be $44,075.00 for the increase in scope. The CONSULTANT may adjust budget between tasks as needed, if the total lump sum is not exceeded. The CONSULTANT will submit invoices to the COUNTY's Project Manager for work performed during each calendar month. Invoicing will be accompanied by a brief description of the work effort completed during the billing period. 110 5 ASSUMPTIONS/EXCLUSIONS The following text describes the assumptions made in the creation of this scope of services and the estimated engineering services fee for this project. Should the scope of the work of the project exceed these assumptions, the CONSULTANT may request additional fees. Assumptions include: • No permits are required • The COUNTY will provide available record drawing of the existing facilities • Resident Inspection will be performed by the COUNTY or another designated representative. Verification of construction activities will be performed by the COUNTY or other designated representative. • Construction and field reports will be developed by the COUNTY or other designated representative. 111 /OAi INDIAN RIVER COUNTY, FLORIDA MEMORANDUM TO: Jason E. Brown; County Administrator THROUGH: Roland M. DeBlois, AICP; Interim Community Development Director THROUGH: John W. McCoy, AICP; Chief, Current Development FROM: Ryan Sweeney; Senior Planner, Current Development DATE: June 21, 2019 SUBJECT: Glendale Baptist Church, Inc.'s Request for Conceptual Site Plan and Special Exception Use Approval for Glendale Baptist Church and School [SP -CP -19-03-06 / 2004040365- 83388] It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of July 9, 2019. DESCRIPTION & CONDITIONS MBV Engineering, Inc., on behalf of Glendale Baptist Church, Inc., is requesting conceptual site plan and special exception use approval to construct a combined church and school (private, K-8) facility to be known as Glendale Baptist Church and School. The 8.78 acre project site is currently vacant and is located at the northeast corner of 27th Avenue and 4th Street (see attachment 2). The site is zoned RS -6, Residential Single -Family (up to 6 units/acre), a zoning district which requires administrative permit use approval for a church (place of worship) and special exception use approval for a school (educational center, including primary and secondary schools). The subject special exception. application is on file with the Planning Division. Glendale Baptist Church currently owns and operates a combined church and school facility located at the southeast corner of 27th Avenue and 8th Street. That site is 2.84 acres, has an approximate seating capacity of 200 seats within the church sanctuary, and an overall student enrollment of 250 students. The subject project is proposed to be constructed in 3 phases. The first phase includes a stand-alone school facility with all required site improvements except the total required parking spaces, which will be "phased -in" with Phase 2. The second phase includes the 400 -seat church sanctuary, additional classroom space, and additional parking to serve Phase 2. The final phase includes additional accessory church area (no additional seating) and additional accessory school space (non -classroom). Based on the conceptual phasing plan, the existing school operations would be relocated to the new project site upon completion of Phase 1, and then the church -related activities would be relocated to the new project site upon completion of Phase 2. Building additions for accessory church and school space are included in Phase 3. At full build -out, the conceptual site plan proposes a total of 16,050 square feet (SF) of church space with a maximum of 400 seats within the church sanctuary and 61,447 SF of school space with a maximum student enrollment of 400 students. In this case, the applicant has applied for a conceptual site plan in order to obtain special zoninflise approvals for the church (administrative permit use) and the school (special exception use). A conceptual site plan provides general development plan information including overall intensity, but does not include all the details of a "final" site plan design or authorize any construction. If the special exception use approval is granted, then the applicant will submit a separate and complete final site plan application. That final site plan application would proceed through the normal site plan review and approval process, including another review by the Planning and Zoning Commission (PZC) if the overall net new impervious area exceeds 150,000 SF (or could be approved at the staff level if the net new impervious area is below 150,000 SF). The Board of County Commissioners (BCC) now needs to consider the conceptual site plan and special exception use request for the proposed school facility, conduct a public hearing, and approve, approve with conditions; or deny the request. Pursuant to Section 971.05 of the County LDRs, the BCC is to consider the appropriateness of the requested use for the subject site and compatibility of the use with the surrounding area. The BCC may recommend reasonable conditions and safeguards necessary to mitigate impacts and to ensure compatibility of the use with the surrounding area. Planning and Zoning Commission (PZC) Action: At its meeting of June 13, 2019, the PZC voted 5-0 to recommend that the BCC grant special exception use approval for the school with the conditions recommended by staff (see attachment 1). The PZC also granted administrative permit use approval for the church, subject to the BCC granting special exception use approval for the school. During the June 13 PZC public hearing, two nearby property owners spoke in opposition to the proposed project, and indicated concerns about additional traffic, removal of wildlife habitat, and proposed buffering (see attachment 1). In response to concerns expressed, staff explained how County regulations and project design address those concerns. Staff also explained that the subject request is for conceptual site plan approval, and that additional details would be provided during the "final" site plan review and approval process. Staff also obtained contact information from the two nearby property owners so that they can be contacted if and when the final site plan is submitted, and they will be able to review the final site plan once it is submitted. It is staff's opinion that the proposed conceptual site plan, and County regulations that will be applied later in the development review process, will provide adequate safeguards for compatibility with the surrounding area. ANALYSIS 1. Size of Site: 8.78 acres 2. Zoning Classification: RS -6, Residential Single -Family (up to 6 units/acre) 3. Land Use Designation: L-2, Low -Density Residential -2 (up to 6 units/acre) 4. Building Area: 77,497 square feet (total at build -out) 5. Impervious Area: 163,782 square feet or 3.76 acres (total at build -out) 6. Open Space: Required: 40% Proposed: 57% 113 Note: An unlighted multi-purpose playfield is included in the project's open space calculation (see attachment 4). 7. Off -Street Parking: Required: 134 Proposed: 134 Note: The church activities and school activities will peak and occupy the site at different times during the day/week. The church use (based on a weekend peak) requires 134 spaces while the school use (weekday peak) requires only 113 parking spaces. Consistent with County policy and practice for church/school facilities, the required parking figure is based on the higher of the two uses at full build -out, which is the church use in this case. The required parking for Phase 1 will be based on the stand-alone school use (lower parking rate), and then the remaining parking will be "phased -in" based on the full 400 -seat church sanctuary (higher parking rate) which exceeds the parking requirements for the school use at full build -out. 8. Phasing: The project is proposed to be constructed in three phases, as follows: Phase School Building Area Church Building Area Parking Spaces 1 44,347 SF N/A 70 2 10,300 SF 7,250 SF 64 3 6,800 SF 8,800 SF 0 Total Build -out 61,447 SF 16,050 SF 134 Note: Most site improvements, including all driveways and stormwater management facilities, will be constructed in Phase 1. Phase 3 includes additional building area for the church and school, but no additional seating in the church sanctuary. Therefore, no additional parking is required for Phase 3. 9. Utilities: The project will be served by public water\and sewer service provided by County Utility Services. The County Department of Utility Services and the Department of Health have approved these project utility provisions. 10. Access and Traffic Circulation: Access to the project site will be provided via a full - movement driveway connection to 27th Avenue and a full -movement driveway connection to 4th Street (see attachment 4). Both driveway connections will be served by left and right turn lanes to be constructed by the project developer during the construction of Phase 1. The traffic circulation plan includes a two-way loop road/drive aisle that loops around the entire building/facility, parking areas along 27th Avenue and 4th Street, and a one-way, dual lane drop- off area that provides adequate queuing for student drop-off and pick-up. Both driveway connections, the two-way loop road/drive aisle, and the vehicle queuing areas will be constructed with Phase 1. The proposed driveway connections and traffic circulation plan have been reviewed and approved by Traffic Engineering and Fire Prevention. Additionally, Traffic Engineering reviewed and approved the traffic impact study (TIS) submitted by the applicant. Based on the approved TIS, left and right turn lanes are required at both driveway connections, and the conceptual site plan shows the required left and right turn lanes to be constructed with Phase 1. No other offsite traffic improvements are required or proposed. 114 11. Stormwater Management: The project's conceptual stormwater management design proposes a master stormwater system with two separate stormwater management areas located along the project site's 4th Street frontage, and an interconnected system of stormwater pipes and drainage structures that will direct the project's stormwater runoff into the master system (see attachment 4). In addition to providing for stormwater runoff generated by the project, the project's stormwater management system is also required to accommodate runoff generated by the required left and right turn lanes to be constructed on 27th Avenue and 4th Street. All of the project's master stormwater system is proposed to be constructed with Phase 1. Public Works has reviewed and approved the project's conceptual stormwater management design. The final stormwater management design will be reviewed and approved by the Public Works Department via the County stormwater permitting process. 12. Environmental and Archeological Issues: 1. Wetlands: County Environmental Planning staff has determined that no jurisdictional wetlands exist on the subject site. Therefore, no wetlands criteria apply to the proposed development. 2. Uplands: Since the project site exceeds 5 acres, the County's native upland set-aside criteria apply. Approximately 4.78 acres of intact native upland plant community exists on the project site, and the project's minimum set-aside requirement is .72 acres (15% of the 4.78 acres). The applicant is proposing to preserve .72 acres of uplands on-site in order to satisfy the upland set-aside requirement. That upland set-aside area will be located near the northeast corner of the project site, and will provide additional perimeter buffering between the site and adjacent single-family homes to the north and east of the set-aside area (see attachment 4). 3. Tree Preservation: Presently, the project site is partially wooded with a mixture of hardwood tree species (e.g. live oak), non -hardwood tree species (e.g. pine trees), cabbage palms, and nuisance exotics (e.g. Brazilian pepper). Hardwood trees and cabbage palm trees (greater than 10' of clear trunk) proposed to be removed must be mitigated per the County's tree mitigation requirements which allow re -planting and/or payment into the County's tree mitigation fund. A detailed final tree survey will be required with the project's final site plan application. If any specimen hardwood trees or cabbage palms are located during the final tree survey, and those trees are proposed to be removed, then those trees must be mitigated per the County's tree mitigation requirements. All nuisance exotic trees will be removed during development. County Environmental Planning staff has reviewed and approved the project's conceptual tree protection and tree mitigation plan. The final tree protection and tree mitigation plan will be reviewed by County Environmental Planning staff during review of the final site plan. 13. Required Dedications and Improvements: 1. Turn Lane Improvements for 27th Avenue and 4th Street: As indicated in above -referenced item 10, left and right turn lanes are required at the project's driveway connections to 27th Avenue and 4th Street, and shall be constructed with the Phase 1 site improvements. The final design of the offsite turn lanes will be reviewed and approved by the Public Works Department via the County right-of-way (ROW) permitting process. Also, the project's stormwater management system will be required to accommodate runoff generated ljylt ie offsite left and right turn lanes. 2. 27th Avenue Sidewalk: A 5 foot wide sidewalk is required and proposed along the project's 27th Avenue frontage, and shall be constructed with the Phase 1 site improvements. The final design of the 27th Avenue sidewalk will be reviewed via the final site plan review process for the overall project. 3. Internal Sidewalk/Pedestrian System: An internal sidewalk/pedestrian system is required throughout the project site, and sidewalk connections are required between the internal sidewalk/pedestrian system and the external sidewalks. The internal sidewalk/pedestrian system shall be shall be constructed with the Phase 1 site improvements. The final design of the internal sidewalk/pedestrian system will be reviewed via the final site plan review process for the overall project. 4. Streetlighting and Outdoor Lighting: Streetlights are required for the project's parking areas and loop road system, shall be constructed with the Phase 1 site improvements. The proposed streetlight locations and details will be reviewed via the final site plan review process for the overall project. It should be noted that outdoor lighting is not required or proposed for the school's multi-purpose playfield and an approval condition of no outdoor lighting of the field is recommended by staff. With the recommended condition in place, if the applicant desires adding outdoor lighting to the playfield area in the future, then a separate approval for lighting would be required. Such request would require PZC review and BCC approval through the special exception process. 14. Landscape Plan: A conceptual landscape and buffer plan has been reviewed and approved for the subject site. With respect to buffering, the plan depicts buffer types, locations, and the physical width and components of the buffers/landscape strips on all of the project's perimeters which includes Thoroughfare Plan road buffers along the site's 27th Avenue (south) and 4th Street (west) frontages, and a 25' wide Type "B" buffer with a 6 foot opaque feature along the site's north and east perimeters. A final landscape plan will be required with the final site plan. 15. Other Corridors Special Development Regulations: The site is subject to the Other Corridors special development regulations. These regulations have special standards for building design, colors, materials, landscape, site lighting, and signage. The conceptual plan is consistent with the Other Corridors regulations. Additional details will be provided with the final site plan. 16. Concurrency: As required under the County's concurrency regulations, the applicant has applied for and obtained a conditional concurrency certificate for the project, which is sufficient for conceptual site plan approval. The concurrency certificate was issued based upon a concurrency analysis and a determination that adequate capacity was available to serve the subject project at the time of the determination. In accordance with County concurrency regulations, the applicant will be required to obtain a final concurrency certificate prior to issuance of a building permit for the first phase of the project. 17. Surrounding Land Use and Zoning: North: Single-family homes / RS -6 East: Single-family homes / RS -6 116 South: 4th Street, Single-family homes / RS -6 West: 27th Avenue, Single-family homes / RS -6 18. Specific Land Use Criteria (Special Exception Use): Pursuant to LDR section 971.14(4), the specific criteria for the proposed school (educational center) are addressed as follows: 1. Sites for secondary schools shall be located near thoroughfares so as to discourage traffic along local residential streets in residential subdivisions. Elementary schools should be discouraged from locating adjacent to major arterial roadways; NOTE: The project site has frontage on 27th Avenue, which is classified as a minor arterial road, and 4th Street, which is classified as an urban collector road. Both roads are thoroughfares, and neither are classified as a major arterial road. Therefore, the project site is appropriate for a K-8 school (combined primary and secondary school). 2. For the type of facility proposed, the minimum spatial requirements for the site shall be similar to standards utilized by the Indian River County school board and the State of Florida; NOTE: The minimum spatial requirements for the site are similar to the standards utilized by the Indian River County School Board and the State of Florida. 3. Except as provided below, no building designedfor occupancy by students shall be located within one hundred (100) feet of any property line not adjacent to a street or roadway, and no building designedfor occupancy by students shall be located within fifty (50) feet of any property line abutting a local road right-of-way; a. Where a building designed for occupancy by students is to be located adjacent to a mixed use or TND site, or to a property zoned RM -6, RM -8, RM -10, commercial, or industrial, and there is a non-residential use or reduced setback project (small lot subdivision or planned development) on that adjacent property, then the building setback along that adjacent property many be reduced to no less than twenty-five (25) feet. b. Where a building designed for occupancy by students is to be located adjacent to property zoned RM -4, RM -3, single-family, or agricultural, and there is a non- residential and non-agricultural use on that adjacent property, then the building setback for the educational use may be reduced to no less than fifty (50) feet. c. Where a setback of one hundred (100) feet is required, the setback may be reduced to fifty (50) feet if a Type B buffer with a six (6) foot opaque feature is provided within the setback. d. Where the education facility is located adjacent to an existing cemetery, place of worship, child care facility, adult care facility, community center, school, or other non-residential use, buffer requirements for each use may be combined into a single buffer located between the education facility and adjacent use. The single buffer shall be greater than or equal to a Type "C" buffer. NOTE: The south and west property lines are located adjacent to Thoroughfare Plan roads, and the school facility exceeds the standard RS -6 setbacks along those property lines. A Type "B" buffer with a 6 foot opaque feature is provided along the north and east property lines. Therefore, the north and east setbacks for the school facility mri,pe reduced to 50 feet, per above -referenced item 3c, and the school facility exceeds the 50 foot setback along those property lines. 4. The applicant shall demonstrate that existing and proposed recreation, parking, and traffic circulation facilities adequately accommodate projected student enrollment including adequate pick-up and drop-off queue area to ensure that vehicle queues during peak pick- up and drop-off times do not adversely impact adjacent streets. NOTE: The conceptual site plan design provides adequate recreation, parking, and traffic circulation facilities including an adequate pick-up and drop-off queue area for a total student enrollment of 400 students. The recreation areas include two playground areas located near the school building and away from adjacent residences, and an unlighted multi-purpose playfield. The provided parking exceeds the minimum required parking for the school by 21 parking spaces (at full -buildout), and the traffic circulation design provides adequate queue length from both the 27th Avenue and 4th Street driveway connections. Also, both driveways will be served by left and right turn lanes which will further alleviate impacts to the adjacent streets. 5. No rooms within the school shall be regularly used for the housing of students when located in a single-family residential district; NOTE: No housing or boarding of students is proposed. 6. The facilities shall have a Type "C" buffer in the A-1, A-2, A-3, RFD, RS -1, RS -2, RS -3 and RS -6 districts; a. The board of county commissioners may waive or reduce the buffer requirements where the educational facility is located next to an existing cemetery, place of worship, child care facility, adult care facility, community center, school, or other non-residential use. Consideration shall be given to security, noise, and visual impacts. Where a waiver or buffer reduction is granted, normal perimeter landscaping requirements shall apply, and alternative requirements (such as fencing) may be required. NOTE: A Type "B" buffer with a 6 foot opaque feature is provided for the facility which exceeds the Type "C" buffer requirement outlined in this subsection. Also, the project site is not located next to an existing cemetery, place of worship, child care facility, adult care facility, community center, school, or other non-residential use. Therefore, the buffer waiver or reduction allowance does not apply. 7. The facilities shall have a Type "C" buffer in all other residential districts not listed in the subsection above. a. The board of county commissioners may waive or reduce the buffer requirements where the educational facility is located next to an existing cemetery, place of worship, child care facility, adult care facility, community center, school, or other non-residential use. Consideration shall be given to security, noise, and visual impacts. Where a waiver or buffer reduction is granted, normal perijif r landscaping requirements shall apply, and alternative requirements (such as fencing) may be required. NOTE: The project site is located within the RS -6 district. Therefore, this subsection does not apply. All conditions recommended by staff have been accepted by the applicant. RECOMMENDATION Staff recommends that the BCC grant conceptual site plan and special exception use approval for the school facility, with the following conditions: 1. The final site plan and associated County permits shall include the final design of the following: a. Tree protection and tree mitigation plan; b. Landscape plan; c. Left and right turn lanes at both project driveway connections (27th Avenue and 4th Street); d. Stormwater management system that will accommodate runoff generated by the offsite left and right turn lanes; e. 27th Avenue sidewalk; f. Internal sidewalk/pedestrian system; and g. Streetlighting plan. 2. The maximum student enrollment shall not exceed 400 students. 3. The multi-purpose playfield shall not include outdoor lighting. Any future request to add outdoor lighting to the playfield area will require special exception approval (PZC review and BCC approval). 4. Prior to issuance of a Certificate of Occupancy (C.O.) for Phase 1, the required left and right turn lanes at both project driveway connections (27th Avenue and 4th Street) shall be completed. ATTACHMENTS 1. Excerpt from Draft June 13, 2019 PZC Minutes 2. Location Map 3. Aerial 4. Conceptual Site Plan 119 PLANNING AND ZONING COMMISSION There was a meeting of the Indian River County (IRC) Planning and Zoning Commission (PZC) on Thursday, June 13, 2019 at 7:00 p.m. in the Commission Chambers of the County Administration Building, 1801 27th Street, Vero Beach, Florida. You may hear an audio of the meeting; review the meeting agenda, backup material and the minutes on the Indian River County website www.ircgov.com/Boards/PZC/2019. Present were members: Chairman Todd Brognano, Member -at -Large; Vice Chairman Dr. Jonathan Day, District 4 Appointee; Mr. Patrick Grall, District 1 Appointee; Mr. Chip Landers, District 3 Appointee; and Mr. Jordan Stewart, Member -at -Large. Mr. Alan Polackwich Sr., District 2 Appointee; Ms. Angela Waldrop, District 5 Appointee; and Ms. Teri Barenborg, non-voting School Board Liaison; were absent. Also, present was IRC staff: Mr. Bill DeBraal, Deputy County Attorney; Mr. Stan Boling, Community Development Director; Mr. John McCoy, Chief of Current Development; Mr. Ryan Sweeney, Senior Planner of Current Development; and Ms. Lisa Carlson, Recording Secretary. Call to Order and Pledge of Allegiance Chairman Todd Brognano called the meeting to order at 7:00 p.m. and all stood for the Pledge of Allegiance. Additions and Deletions to the Agenda There were none Approval of Minutes ON MOTION BY Mr. Chip Landers, SECONDED BY Dr. Jonathan Day, the members voted unanimously (5-0) to approve the minutes of the May 9, 2019 meeting as presented. Public Hearing Chairman Todd Brognano read the following into the record: (AGlen. Nib) p ist)�ChurchT eques for co,ncep uaI site) pan, administrative permif use anspecialiexcepfioniusemappr,,oyalifogr 120 (Glendale Baptist-Chian cool, as combin�ce church and'scho51) 0775 -6 l )facili y. oca e a e no easf corner of) (Avenue an ' 4t'' ree . en ale-8aptis Church; Inc., wner. MBV Engineering) (Inc., AgetTZoni�ing: FS -6; Resi en sal-Single-Familyup o units per) (acre)'Land- re L) ig ion: L-2-Low-DensilTResidTritia1'2"(up units per s(acre)j ESP -CP -7 9:0-3=0-6) 004D4D3 5' $]) (P75§13 (.7udiciaiI) (Chairman Brognano askedthe Commissioners o revea any ex -parte) (communica i'k'on wifh the applict or any conflic a wou a not allow em o ma a an unbiased decision. The mem ers s a e "thatfhey had"no�had any ex-) para e_communication. ' (Chairman Brognanoopened e uasi�uf. ficial -hearing and he secre dry (admini ere he testimonial oath o'those presen w o wiahed-to spear -0) onigl 's meeting on this ma er. (Mr: Ryan Sweeney,Senior PTanner o urren evelopmen ie) (information regardir e reques or conceptusite plan, administrative permit) fuse, and special exception use approya _ of lendale Ba it -Church and -Sc 1f ool ) (He gave a Pow.erPoin presen ation, copse' s of which are on file -in the Board of) (Coun� y u ommissioners (BUG) sff'ce. He recommended-fhafthe commissioners: gran _adm�unrserative permit use approvalforrthe church facility subjecti:o BCC) ap.prova�ffihe schoo facsli y an recommen the BCC gran special excep. ion approval" or e schoorfacils yt ;with condi ions s aced )the staffrepo . (Mr: Ryan Sweeney, a ong wi -"Mr: a1 n BolTh Community Development (Dirt,51) (aid) s( (3ohn (Mc oy, (Ci))(current) evelopmen , (answered) (questions fronthe ommissioners regardinghe proposed prole -E) ' (Chairman odd Brognano openedlhe public hearing. (Ms: Susan Hol an explasne the ITves a jacent-to the proposed) (development (and) (expressed) (her (pprehensions) (regarding raid)and) s hie (preservation of wildlite ifi p edtis approved (Mr Lawrence Haryslack, nesg bi oho the proposedeeve oilmen f inqusre�lc.) aou abu men pans as we T as -the remova of anima s iTThe projddtc moves) (fob. He voice "his rus ra sono another c Th-gscho5Vbeing buil he here) (are. vacantcilapsaated schools nearby andnotedTiis concerns regarding Fit) (home value. 121' Ellgineer Mrs Ryan McLean, epresen a ive orThep ick, proceeded) o provide fu�fr hes clanficaiion on the proposedprojec . (Chairman Brognano c 5§Ealhe public hesnng� OWN -MOT DV BY -Drs Jona (M pJor an t4 i j unanimous y ( recom:men a ions on this kh-57-CDT—Sy,EcDNUED ED -BY) mem e ) (ap_prove) s af, ) —Cisuasi-Ui dicial ma er. (Staff cog—sled acrir onion from members of the 'i.ence ) (,ilhed to 157eirieRified once a tinal sit Ian is submitted sot hey wo:ufTIbe able o �provade iinpu Commissioner's Matters There were none. Planning Matters Mr. Stan Boling updated the Commissioners regarding recent cases that they recommended that the BCC approve. He stated that there would likely be a meeting on June 27th and that it would be his final meeting as he is retiring after thirty-five years with the department. He expressed his appreciation for working with the PZC over the years and added that there is also a meeting planned for July ll. th Attorney's Matters There were none. Adjournment There being no further business, the meeting adjourned at 7:36 p.m. 122 008000010.0 RS -6 4TH PL 34.0 RS -6 37.0 RS -6 EMERSON AV RS -6 RS -6 Subject Site Zoned: RS -6 33391400021000000230.0 RS -6 RS -6 4TH ST (CITRUS RD) 1- U RS -6 4TH LN 4TH PL 816 -LATERAL 8-4-E RS -6 3391500001009000001.0 5LB -LATERAL E SW RS -6 33391400001012000005.0 3RD PL RS -6 33391400001012000001.0 33391400001012000001.1 123 y O m C r m X r 0 0 gig _ AVENUE (C.R. 607) Nvvuo•.N-w r. --�234v-2l tin supIOW t x-t,-stc.r. - t --- -777. 1 e- 26666Y /77/77- ; SOV41422 r m 41 m z r .f,_1 I sl. 0 GLENDALE BAPTIST CHURCH AND SCHOOL 4th STREET DAMN MYER GOWN ROW]. CONCEPTUAL AERIAL GRPAHIC c`MBV ENGINEERING, INC. MOA BON2S MLLAMIZAR & ASSOOATES CONSVLm.c ENONEERINC G 13228 .. „a..:- OVA ZR4INI GM. am AM MIS DIM ISSC6O T 2 Ae+Ya.. MUM COMMENT. Aevv..u.rc w canon Q REVISIONS 04143110 DATE 0 z m c r y_ m z 27 th AVENUE (CR. 607) .000'..M��, ,} ,. 28Ar {_ —1— "��,:may"- 1777, 1----1 f z i l l ii 1 1 -7-i -- iF1'l° ,ow 1 h II r m 0 m z GLENDALE BAPTIST . CHURCH AND SCHOOL • 4th STREET INOINNRN'ERGOUNTY ROHM CONCEPTUAL SITE PLAN EMBV ENGINEERING, INC. NOM 80ru5 NLLANITAR 6 ASSOCIATES CONSOLER? ENM'EERINO CA /37213 AI. ..o.1 rarmarn awn OWII 111.17 AJNE 20111 64/EGINEO 30614 e b i i a ObBEVII RIPM.Pww..rc.mmn. A REVISIONS DATE INDIAN RIVER COUNTY PLANNING 1801 27TH STREET VERO BEACH, FL 32960 STATE OF WISCONSIN COUNTY OF BROWN Before the undersigned authority personally appeared, Vicky Felty, who on oath says that she is a legal clerk of the Indian River Press Journal, a daily newspaper published at Vero Beach in Indian River County,: Florida: that the attached copy of advertisement was published in the Indian River Press Journal in the following issues below, Affiant further says that the said Indian River Press Journal is a newspaper published in Vero Beach in said Indian River County, Florida, and that said newspaper has heretofore been continuously published in said Indian River County, Florida, daily and distributed in Indian River County, Florida, fora period of one year next preceding the first publication of the attached copy of advertisement ;::and affiant further says that she has neither paid or promised any person, firm or corporation any discount., rebate, commission or refund for the purpose of securing this advertisement for publication in the said newspaper. The Indian River Press Journal has been entered as Periodical Matter at the Post Offices in Vero Beach, Indian River County, (Florida and: has been for a period of one year next preceding the first publication of the attached copy of advertisement. June 23; 2019 Subscribed and am to before on July 2, 2019: Q_x a... l VI uv-\: Notary, State of WI, County of Brown TAR MONDLOCI-I Notary Public State of Wisconsin My commission expires: August 6,'2021 Publication Cost::Sna Ad No: GCI0215278 Customer No: 334192 Po#. Indian River Press Journal 1801 U.S. 1, Vero Beach, FL32960 AFFIDAVIT OF PUBLICATION 10.4 io - NOTICE OF PUBLIC BEARING - SPECIAL EXCEPTION USE This is notice of a public hearing of the Board of County Commissioners to consider granting special exception use and conceptual site plan approval for the construction of a 61,437 square foot educational center (private K-8 school) to he located at the northeast comer of 27th Avenue and 4th Street (420 27th Avenue). Please see the attached location map. A public hearing, at which parties in interest and citizens shall have an opportunity to be heard, will be held by the Board of County Commissioners of Indian River County, Florida, in the County Commission Chambers of the County Administration Building, located at 1801 27th Street, Vero Beach, Florida on Tuesday, July 9, 2019 at 9:00 a.m. Please direct planning -related questions to the Current Development Planning Section at 772-226-1239. All documents pertaining to this request are on file in the Indian River County Planning Division, located at 1801 27th Street within building "A" of the County Administration Complex. Documents may be reviewed by members of the public during normal business hours. All members of the public are invited to attend and participate in the public hearing. 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 testimony and evidence upon which the appeal is based. ANYONE WHO NEEDS A SPECIAL ACCOMMODATION FOR THIS MEETING MUST CONTACT THE COUNTY'S AMERICANS WITH DISABILITIES ACT (ADA) COORDINATOR AT 226-1223 AT LEAST 48 HOURS TN ADVANCE OF THE MEETING. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS BY -s- Bob Solari, Chairman rR-GC1o2 527E -o1 i25 _Z 7/09/2019 10.A.1. Glendale Baptist Church & School Conceptual Site Plan & Special Exception Use Board of County Commissioners July 9, 2019 Special Exception Process > Special Exception Use — Appropriateness and compatibility of the requested use — General criteria for special exception uses — Specific land use criteria [971.14(4)] — Two public hearings (1 PZC & 1 BCC) ➢The BCC is to: — Approve request — Approve request with conditions — Deny request 2 7/09/2019 10.A.1. Location Map ®RS -6 1...._. RS 1 . _ __.-6 ...._.._...-...... S RS -6 .4 RS -6 SN ie__I RH:rs RS -6 j -- —J RS -6 If 1 Subject Site ? Zoned: RS -6 --- - ( RS -6 n, c; t J Tal RS -6 N t J-- , 4'h Street ,.,Q.�.N..RS-6 ,.. a,.,., a RS -6 111 V,.: <: RS -6 I. ,..<.....,. I a,•�,�.: 3 AD Pt �. Aerial 4 7/09/2019 10.A.1. Aerial w/ Overlay ,_ �.� ,� ,; ¢ a, _ . '. rxaua Y fT-- 5`.'✓I �/'tt/ :p+ t• cy. � ^ � - � yyy � V. �� Y3 l� i t iwi '•� ! 1 t v �v _ S- .`• . N.��' ii r i '111i} }} , w1 } ' lfil.1 (l E Yi1 1."� ' 3 1 I ' EtY:il(�1til�tr1[il"1 ..fit e +7 7Cvf 0,..21.4-�' fl 4th Street � a f G — — 5 Conce s tual Site Plan _ . t• 1,0; i t iwi i _ N.��' ii Lam_ }} fl /- � a f 9 :1 IL . '''j t Tiu r l 4th Street ti 6 7/09/2019 10.A.1. Conceptual Phasing Plan I ,, 27t Avenue `' �� _ + ! ,, /7 _/ _ _ ; , \ 7'\ 11 , !additions 1 I 1; _ • Phase 1 = School only •; • Phase 2 = Church sanctuary and additional classrooms • Phase 3 = Accessory church and accessory school additions t !_•` Primary loop road I 1, - _ I 1 ei ll x,' Additional Phase 2 Parking Spaces - 4 //- -l-t/1%//_ _ i i ! I right turn lanes at project entrance { l t 4 III ~ 4 l L__ kl• �,+ • Dual lane drop-off and pick-up area i 1:1-- iq ft I 1111i11ss I 7'1 ' r.�'-,1 r t ,�. I a ' Cl2cr: ��e... I I I . _ _ _ r ti 0 1 ...,"1—",q:_,w 4's Street _ '_:es..p-. -F S i t' ! rl Traffic Circulation Plan t !_•` Primary loop road XS Required left and se' 4 //- -l-t/1%//_ _ right turn lanes at project entrance { l t • 0 1.1 .,.____,iii l L__ • Dual lane drop-off and pick-up area i 1:1-- iq ft I 1 ' Cl2cr: ��e... I I I . X44{y S i t' ! rl 1 !; i F i<, t i i Required left and right turn lanes at I r f � W. '' ! 1; I• j project entrance 113111 +1 (II11 t k. i;7L L 11r- .�..a. __.moi 7/09/2019 10.A.1. Conceptual Landscape Plan 25' Tape "B" buffer " ` - t y__-..-= - .._...i w/ 6' opaque feature i »» ■ y '_ Gl L. } =++�+ 20' Thoroughfaret.� ;:.— jam; �:4 r--� , / Plan Road buffer F .L.,_ .. T _._tel a . �zi , 1 lh III b.`a" Juin' I 1 Il It ill(lli Iii! 1 ijip \-.. - + es --- _._ i --- ___aY r W�y� ....._._ 40Stree.,.t' I -+__�+�.-. wr..� _.� 9 Dedications, Improvements, and Other Conditions • Turn lane improvements for 27th Avenue and 4th Street • Stormwater treatment for offsite turn lanes • 27th Avenue sidewalk • Internal sidewalk/pedestrian system • Streetlighting • No outdoor lighting for the multi-purpose playfield • Maximum student enrollment of 400 students 10 7/09/2019 10.A.1. PZC Action • At its meeting of June 13, 2019, the PZC voted 5-0 to recommend that the BCC grant special exception use approval with the conditions recommended by staff. • During the June 13 PZC public hearing: • Two nearby property owners spoke in opposition • Concerns with traffic, removal of wildlife habitat, and buffering • Staff obtained contact information for future coordination on "final" site plan application 11 Staff Recommendation That the BCC grant conceptual site plan and special exception approval for the school facility, with conditions stated in the staff report, related to: Final design of required plans/improvements via final site plan Maximum student enrollment of 400 students No outdoor lighting for multi-purpose playfield Turn lane improvements for 27th Avenue and 4th Street with Phase 1 12 INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: June 28, 2019 TO: BOARD OF COUNTY COMMISSIONERS THROUGH: Jason E. Brown, County Administrator Kristin Daniels, Budget Director FROM: Jennifer Hyde, Purchasing Manager SUBJECT: Modification to County Code Section 105 (Legislative) BACKGROUND: On June 18, 2019, the Board of County Commissioners voted to approve language amending Section 105 of the Indian River County Code of Ordinances (Code). Specifically, the Board approved amendments to Sections 105.01 and 105.02 increasing limit of the County Administrator's Purchasing authority, as well as the dollar limit above which purchasing action must be approved by the Board, from $50,000 to $75,000, to increase the Administrator's authority level for CCNA studies from $25,000 to $35,000, and to authorize the Administrator to utilize cooperative and piggyback purchasing methods. The Board also approved language amending Section 105.04(b) to eliminate the requirement to publish notice of all competitive bids and proposals in a local newspaper. The Board also approved language on the same day amending section 105.04(c) to increase the threshold at which bid security is required from $25,000 to $35,000. The Board had also approved language adding Public Construction Bond to Section 105.04(h). Staff has since determined this change to be unnecessary. The Board will be conducting a public hearing on these changes on July 9, 2019. The County Attorney's office has finalized the draft ordinance as directed by the Board and has noticed a public hearing on the draft ordinance set for July 9, 2019. FUNDING The required public notice regarding the hearing appeared on June 28, 2019. The $147.06 cost of the advertisement will be paid from the General Fund/Purchasing/Legal Advertising account 00121613- 034910. RECOMMENDATION Staff recommends that the Chairman open the public hearing, take comments from the public and then close the public hearing, and that the Indian River County Board of County Commissioners vote to adopt the draft ordinance. ATTACHMENT: Draft Ordinance 2019- 126 ORDINANCE NO. 2019 - AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, AMENDING SECTION 105.01 (AUTHORITY OF COUNTY ADMINISTRATOR); SECTION 105.02 (COUNTY COMMISSION); AND SECTION 105.04 (BIDDING PROCEDURES) OF CHAPTER 105 (PURCHASING) OF THE CODE OF INDIAN RIVER COUNTY, FLORIDA IN ORDER TO INCREASE THE PURCHASING AUTHORITY OF THE COUNTY ADMINISTRATOR, INCREASE THE BID BOND THRESHOLD, AND MODIFY REQUIREMENTS FOR LEGAL ADVERTISEMENT; AND PROVIDING FOR CODIFICATION, SEVERABILITY, REPEAL OF CONFLICTING PROVISIONS, AND AN EFFECTIVE DATE. NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA THAT: Section 1. Enactment Authority. Article VIII, section 1 of the Florida Constitution and chapter 125, Florida Statutes vest broad home rule powers in counties to enact ordinances, not inconsistent with general or special law, for the purpose of protecting the public health, safety and welfare of the residents of the county. The Board specifically determines that the enactment of this ordinance is necessary to protect the health, safety and welfare of the residents of Indian River County. Section 2. Amendment of Sections 105.01 (Authority of County Administrator), 105.02 (County Commission) and 105.04 (Bidding Procedures) of Chapter 105 (Purchasing). New language indicated by underline, and deleted language indicated by strikcthrough. Section 105.01 (Authority of County Administrator), Section 105.02 (County Commission) and Section 105.04 (Bidding Procedures) of Chapter 105 (Purchasing) of the Code of Indian River County, Florida is hereby amended to read as follows: CHAPTER 105. PURCHASING Section 105.01. Authority of County Administrator. Except as otherwise provided by Florida Statutes, the county administrator or his designee is granted authority to purchase or contract for: (a) supplies, materials, equipment, real property, and services, (other than services under section 287.055, F.S, except as otherwise set forth herein) costing fifty seventy-five thousand dollars ($5875,000.00) or less; and (b) planning or study activity services obtained pursuant to the "Consultants' Competitive Negotiation Act", F.S. § 287.055, when the fee for such professional services is thirty twenty - 1 127 five thousand dollars ($325.000.00) or less for the county; and (c) utilize cooperative and piggyback procurement methods after taking such action as the county administrator shall deem necessary to obtain the best price for the county. Any such purchase or contract may be executed by the county administrator in the name of the county without commission action, although copies of any such contracts shall be available to the commission for inspection. In an emergency, contracts for purchase of parts or repairs to then -existing county equipment or machinery may be purchased or contracted by the county administrator in his capacity as the county administrator, provided the county administrator certifies that a true emergency exists, and routes a copy of the purchase order or contract to the commission for its inspection with a memorandum describing the emergency situation. *** Section 105.02. - County commission. Any county purchase of supplies, material, equipment, or services in excess of the authority provided in section 105,01 or the Purchasing Policies and Procedures Manual, and services (other than as delegated in section 105.01) obtained pursuant to the "Consultants' Competitive Negotiation Act", F.S. § 287.055, shall be approved by the county commission. Purchase orders of fifty seventy-five thousand dollars ($5975,000.00) or less may be executed by the county administrator. If a formal written, integrated contract, in excess of fifty seventy-five thousand dollars ($5075,000.00), is required for such purchases, said contract shall be signed by the chairman, the clerk, and the county administrator, and approved as to form and legal sufficiency by the county attorney. Any purported contract not so executed shall be void ab initio and shall have no force and effect whatsoever. The county commission may enter into contracts under this paragraph based on the recommendations of the county administrator, bidding procedures, or such other methods that the commission determines are in the best interest of the county. In addition, the county commission may direct the county administrator to take several bids and negotiate with these bidders to obtain an offer that is more advantageous to the county. *** Section 105.04. Bidding Procedures. The following bidding procedures shall be followed if bidding is used and the procedures are not otherwise modified: (a) Public notice to solicit competitive bids or proposals/advertisement. Any public notice to solicit competitive bids or proposals/advertisement shall be considered an invitation to potential bidders to submit offers to the county in conformity with the county's invitation. All bids received shall be considered irrevocable offers until such time as the county commission accepts an offer or rejects the offer as provided for in the bid specifications. 2 128 (b) Publication of notice. Public notice of any solicitation of competitive bids, or proposals/advertisement or statements of qualifications shall generally be by publication in at least one newspaper of general circulation in the county when required by Florida Statutes section 255.0525, and in additional instances at the discretion of the county administrator. prospective bidders. Publication of notice will be made on the county's web site, as well as other appropriate online bid notification sites, and may be made directly to potentially interested parties. (c) Bid bonds and other bid security. (1) Bids under t thirty-five thousand dollars ($2535,000.00). Normally, a bid bond shall not be required; however, if the county administrator determines that a bid bond is desirable in a particular instance the solicitation of competitive bids or proposals/advertisement shall specify the requirement for a bid bond and subparagraphs (2) and (3) of this paragraph shall apply. (2) Bids t,yFthirty-five thousand dollars ($2535,000.00) or over. Bid bonds equal to five (5) percent of the total bid amount shall be submitted with each bid unless the public notice soliciting competitive bids or proposals/advertisement specifies that a bid bond is not necessary. Unsuccessful bidders shall be entitled to return of the bond no later than the final award of bid. The county shall retain the bid bond of a successful bidder upon failure by the successful bidder to execute and deliver a contract and, where applicable, the required payment and performance bonds within fifteen (15) days after receipt of a proposed contract from the county, unless such time is extended by the county administrator. (3) Bid security in lieu of bid bond. Any bidder may submit a certified check or a cashier's check, drawn on any bank authorized to do business in the State of Florida in an amount equal to five (5) percent of the total bid amount as bid security in lieu of a bid bond. The county shall retain the bid security of a successful bidder upon failure by the successful bidder to execute and deliver a contract and, where applicable, the required payment and performance bonds within fifteen (15) days after receipt of a proposed contract from the county, unless such time is extended by the county administrator. (d) Bid opening procedures: the envelope. public notice. (1) Sealed. Bids shall be submitted sealed and shall be identified as bids on (2) Opening. Bids shall be opened in public at the time and place stated in the 3 129 (3) Tabulation. A tabulation of all bids received shall be available for public inspection. (e) Rejection of bids. The county commission shall have the authority to reject any or all bids, parts of any or all bids, or any or all bids for any one or more supplies or contractual services included in the proposed contract, when the public interest shall be served thereby. Further, after rejection of all bids, the county commission may republish for new bids. County administrator shall have this same authority with respect to bids for contracts under the purchasing authority of the county administrator. (Section 105.01) (f) Bidders in default to county. The county commission may reject the bid of a contractor, vendor, or other service provider who is in default on the payment of taxes, licenses, or other monies due the county. The county administrator shall have this same authority with respect to bids for contracts under the purchasing authority of the county administrator. (Section 105.01) (g) Award of contract. The county commission after review of bids received may award the contract to the bidder who, in the view of the county commission, has submitted the bid that is in the overall best interest of the county. The county administrator shall have this same authority with respect to submittals and bids for contracts under the purchasing authority of the county administrator. (Section 105.01) (h) Payment and performance bonds. (1) Contracts under one hundred thousand dollars ($100,000.00). Normally, payment and performance bonds shall not be required; however, if the county administrator determines that payment and performance bonds are desirable in a particular instance, the public notice soliciting competitive bids or proposals/advertisement shall specify the requirements for payment and performance bonds and subparagraphs (2), (3), and (4) of this paragraph shall apply. Except for a contract subject to paragraph (i), when there is no bond requirement the county shall make only one payment for the entire amount when the terms of the contract have been fulfilled. (2) Contracts one hundred thousand dollars ($100,000.00) and over. Payment and Performance bonds equal _ _ _ _ ! ! _ - _ _ • - _ _ _ - performance bonds equal to one hundred (100) percent of the contract price shall be provided by the successful bidder at the time of the execution of the contract. The public notice soliciting competitive bids or proposals/advertisement shall specify the requirements for payment and performance bonds. (3) Payment and performance bond requirements. Each payment and performance bond shall be provided by a surety company authorized to do business in the 4 130 State of Florida. The bond shall remain in effect for at least thirty (30) days after final completion. (4) Security in lieu of payment and performance bonds. In lieu of the bond required by this subparagraph (h) a contractor may file with the county an alternative form of security in the form of cash, a money order, a certified check, a cashier's check, or an irrevocable letter of credit. Any such alternative form of security shall be for the same purpose and be subject to the same conditions as those applicable to the payment and performance bonds required by this subparagraph (h). The determination of the value of an alternative form of security shall be made by the county administrator. (i)Waiver of bonds. At the time of award of contract, the county may waive the requirement for payment and performance bonds and the cost of said bonds shall be deducted from the contract price. (j)Waiver of bidding procedures. The county commission may waive or modify the bidding procedure on specific contracts. *** Section 3. Codification. It is the intention of the Board of County Commissioners that the provision of this ordinance shall become and be made part of the Indian River County Code, and that the sections of this ordinance may be renumbered or re -lettered and the word ordinance may be changed to section, article or such other appropriate word or phrase in order to accomplish such intention. Section 4. Severability. If any part of this ordinance is held to be invalid or unconstitutional by a court of competent jurisdiction, the remainder of this ordinance shall not be affected by such holding and shall remain in full force and effect. Section 5. Conflict. All ordinances or parts of ordinances in conflict herewith are hereby repealed. Section 6. Effective Date. This ordinance shall become effective upon adoption by the Board of County Commissioners and filing with the Department of State. This ordinance was advertised in the Indian River Press Journal on the 28th day of June, 2019, for a public hearing to be held on the 9th day of July, 2019, at which time it was moved for adoption by Commissioner , seconded by Commissioner , and adopted by the following vote: 5 131 Chairman Bob Solari Vice -Chairman Susan Adams Commissioner Peter D. O'Bryan Commissioner Joseph E. Flescher Commissioner Tim Zorc The Chairman thereupon declared the ordinance duly passed and adopted this day of July, 2019. BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA By: Bob Solari, Chairman ATTEST: Jeffrey R. Smith, Clerk and Comptroller By: Deputy Clerk EFFECTIVE DATE: This Ordinance was filed with the Department of State on the day of , 2019. 6 132 07/09/2019 10.A.2. Chapter 105 Indian River County Code Overview • Chapter 105 defines general authorities and policies relating to Purchasing • Goals of draft ordinance: • Improve efficiency • Align with statutes 07/09/2019 10.A.2. 105.01— County Administrator's Authority • Current: Limited to $50,000 • Since 2005 • Proposed: Increase to $75,000 • GOAL: Provide slightly higher threshold for as needed work and goods 105.01— County Administrator's Authority — CCNA Study Activity • Current: Limited to $25,000 • Since 2005 • Proposed: Increase to $35,000 • Maximum allowed under statute without competitive solicitation • GOAL: Provide higher threshold for as needed work • GOAL: Align with Florida Statute 287.055 07/09/2019 10.A.2. 105.01— County Administrator's Authority — Piggyback Authorization • Current: Not addressed • Proposed: Authorize Administrator to utilize cooperative and piggyback procurement • GOAL: Match authority detailed in Purchasing Manual 105.02 — County Commission • Current: Administrator's authorization for purchase orders limited to $50,000 or Tess • Proposed: Increase to $75,000 • GOAL: Align with increase in section 105.01 07/09/2019 10.A.2. 105.04(b) — Bidding Procedures — Publication of Notice • Current: All bids and proposals require publication of notice in newspaper • Proposed: Newspaper ad as required by statute as well as at Administrator's discretion. Added notification on County's web site. 105.04(b) — Bidding Procedures — Publication of Notice • GOAL: Reduce time delay for release • Advertisements must be submitted 5 days prior • GOAL: Increase number of bids eligible for piggybacking • If originating agency did not publish in newspaper, we currently cannot utilize award • GOAL: Limit cost associated with bidding • Average ad costs $120 • Cost for bids requiring advertisement per statute FY 17/18: $3,462.46 • Cost for bids not required to be advertised per statute FY 17/18: $4,642.76 07/09/2019 10.A.2. 105.04(c) — Bidding Procedures — Bid Bonds and Other Bid Security • Current: $25,000 • Since 1990 • Proposed: Increase to $35,000 • Administrator has authorized increase to bid threshold (as established in Purchasing Manual) to $35,000 • Matches current State of Florida's competitive solicitation threshold • Matches FEMA Small Purchase threshold • GOAL: Match proposed increase to bid threshold • GOAL: Enable more participation in bids 105.04(h)— Payment and Performance Bonds • Current: Separate payment and performance bonds are required • Each for 100% of contract cost • Statute only requires single bond cover payment and performance • Proposed: Reference as single payment and performance bond • GOAL: Align with Florida Statute 255.05 13Z " 5 07/09/2019 10.A.2. Recommendation • Open Public Hearing • Vote to adopt draft ordinance June 24, 2019 VIA e-mail: indianriverlegals@tcpalm.com Attn: Legal Ads Indian River Press Journal Newspaper Ladies and Gentlemen: jo.A:2... Please publish the following legal notice in your newspaper on Friday, June 28, 2019. Please send the original proof of publication to the County Attorney's Office at 1801 27th Street, Vero Beach, Florida 32960 (to the attention of Nancy H. Mossali). Please place the notation "Chapter 105" on the invoice to help facilitate our prompt handling: NOTICE OF INTENT - PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Board of County Commissioners of Indian River County, Florida, will conduct a Public Hearing to consider adoption of a proposed ordinance entitled: AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, AMENDING SECTION 105.01 (AUTHORITY OF COUNTY ADMINISTRATOR); SECTION 105.02 (COUNTY COMMISSION); AND SECTION 105.04 (BIDDING PROCEDURES) OF CHAPTER 105 (PURCHASING) OF THE CODE OF INDIAN RIVER COUNTY, FLORIDA IN ORDER TO INCREASE THE PURCHASING AUTHORITY OF THE COUNTY ADMINISTRATOR, INCREASE THE BID BOND THRESHOLD, AND MODIFY REQUIREMENTS FOR LEGAL ADVERTISEMENT; AND PROVIDING FOR CODIFICATION, SEVERABILITY, REPEAL OF CONFLICTING PROVISIONS, AND AN EFFECTIVE DATE. The Public Hearing will be held on Tuesday, July 9, 2019 at 9:05 a.m., or as soon thereafter as the matter may be heard, in the County Commission Chambers located on the first floor of Building A of the County Administrative Complex, 1801 27th Street, Vero Beach, Florida 32960, at which time interested parties may be heard with respect to the proposed ordinance. toi The proposed ordinance may be inspected by the public during regular business hours (8:30 a.m. to 5:00 p.m., Monday through Friday) at the Office of the Clerk to the Board of County Commissioners located on the 2nd floor of Building A of the County Administrative Complex, 1801 27th Street, Vero Beach, Florida. 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 testimony and evidence upon which the appeal is based. Anyone who needs a special accommodation for this meeting must contact the County's Americans With Disabilities Act (ADA) Coordinator at 772-226-1223 at least 48 hours in advance of the meeting. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS BOB SOLARI, CHAIRMAN INDIAN RIVER CO ATTO RNEYS OFC 1801 27 TI -1 STREET VERO BEACH, FL 32960 STATE OF WISCONSIN COUNTY OF BROWN Before the undersigned authority personally appeared, said legal clerk, who on oath says that he/she is a legal clerk of the Indian River Press Journal, a daily newspaper published at Vero Beachin Indian River Press Journal, a daily newspaper published at Vero Beach in Indian River County, Florida: that the attached copy of advertisement was published in the Indian River Press Journal in the following issues below. Affiant further says that the said Indian River Press Journal is a newspaper published in Vero Beach in said Indian River County, Florida, and that said newspaper has heretofore been continuously published in said Indian River County, Florida, daily and distributed in Indian River County, Florida, for a period of one year next preceding the first publication of the attached copy of advertisement; and affiant further says that she has neither paid or promised any person, firm or corporation any discount, rebate, commission or refund for the purpose of securing this advertisement for publication in the said newspaper. The Indian River Press Journal has been entered as Periodical Matter at the Post Offices in Vero Beach, Indian River County, Florida and has been for a period of one year next preceding the first publication of the attached copy of advertisement. Subscribed and sworrYto before on June 28, 2019: ayt.c9 t.rz Notary. State of WI. County of Brown TA,RA MONDLOCH Notary PubliC Of Wisconsin My commission expires August 6, 2021 Publication Cost: $147.06 Ad No: 0003647477 Customer No: 1310775 PO #: Chapter 105 Indian River Press Journal 1801 U.S. 1, Vero Beach, FL 32960 AFFIDAVIT OF PUBLICATION NOTICE OF INTENT - PUBLIC HEARING NOTICE IS HEREBYGIVEN that the Board of County Commis- sioners of Indian River County. Florida, will conduct a Public Hearing to consider adoption of a proposed ordinance enti- tled: AN ORDINANCE OF THE BOARD OF COUNTY COMMIS- SIONERS OF INDIAN RIVEF COUNTY, FLORIDA, AMEND- ING SECTION 105.01 (AU- THORITY OF COUNTY ADMIN- ISTRATOR); SECTION 105.02 (COUNTY COMMISSION); AND SECTION 105.04 (BIDDING PROCEDURES) OF CHAPTEF 105 (PURCHASING) OF THE CODE OF INDIAN RIVEF COUNTY, FLORIDA IN ORDEF TO INCREASE THE PURCHAS ING AUTHORITY OF THE COUNTY ADMINISTRATOR, IN- CREASE THE BID BOND THRESHOLD, AND MODIFY REQUIREMENTS FOR LEGAL ADVERTISEMENT; AND PRO- VIDING FOR CODIFICATION. SEVERABILITY, REPEAL OF CONFLICTING PROVISIONS AND AN EFFECTIVE DATE. The Public Hearing will be held on Tuesday, July 9, 2019 at 9:05 a.m., or as soon there- after as the matter may be heard, in the County Commis- sion Chambers located on the first floor of Building A of the County Administrative Com- plex, 1801 27th Street, Vero Beach, Florida 32960, at which time interested parties may be heard with respect to the pro- posed ordinance. The proposed ordinance may be inspected by the public during regular business hours (8:30 a.m. to 5:00 p.m., Mon- day through Friday) at the Of- fice of the Clerk to the Board of County Commissioners lo- cated on the 2nd floor of Building A of the County Ad- ministrative Complex, 1801 27th Street, Vero Beach, Flori- da. Anyone who may' wish to ap- peal any decision which may be made at this meeting will need to ensure that a verba- tim record of the proceedings is made, which includes testi- mony and evidence upon which the appeal is based. • Anyone who needs a special accommodation for this meet= ing must contact the County's Americans With Disabilities Act (ADA) Coordinator at 772- 226-1223 at least 48 hours in advance of the meeting. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS BOB SOLARI, CHAIRMAN Pub: June 28. 2019 TCN 3647477 1042,. ckv P-02,-16 106) INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSION REQUEST TO BE SCHEDULED FOR PUBLIC DISCUSSION Any organization or individual wishing to address the Board of County Commission shall complete this form and submit it to the Indian River County Administrator's Office. PUBLIC DISCUSSION INFORMATION Indian River County Code Section 102.04(10)(b): as a general rule, public discussion items should be limited to matters on which the commission may take action Indian River County Code Section 102.07(2): limit remarks to three minutes unless additional time is granted by the commission NAME OF INDIVIDUAL OR ORGANIZATION: Freddie Woolford, Gifford Youth Achievement Center (GYAC) ADDRESS: 4875 43'd Avenue, Vero Beach, Fl 32967 PHONE: 772-794-1005 SUBJECT MATTER FOR DISCUSSION: Thank you for supporting GYAC IS A DIGITAL/ELECTRONIC PRESENTATION PLANNED? IS THIS AN APPEAL OFA DECISION WHAT RESOLUTION ARE YOU N/A REQUESTING OF THE COMMISSION? YES YES X X NO NO. ARE PUBLIC FUNDS OR ACTIVITIES REQUIRED? WHAT FUNDS OR ACTIVITIES ARE N/A REQUIRED TO MEET THIS REQUEST? YES X NO Transmitted to Administrator Via: Interactive Web Form x E -Mail Hand Delivered Phone COUNTY ADMINISTRATOR: Jason E. Brown MEETING DATE: 07/09/2019 Document2 133 ifOti CONSENT AGENDA INDIAN RIVER COUNTY OFFICE OF MANAGEMENT AND BUDGET PURCHASING DIVISION DATE: July 1, 2019 TO: BOARD OF COUNTY COMMISSIONERS THROUGH: Jason E. Brown, County Administrator Kristin Daniels, Budget Director FROM: Jennifer Hyde, Purchasing Manager SUBJECT: Designation of Excess Equipment as Surplus and Authorization for Disposal of Vehicles BACKGROUND: The equipment on the attached list has been determined excess to the needs of Indian River County and requires disposal in accordance with Florida Statutes and Finance Policies. Items previously authorized by the Board for disposal by online auction will be sold and the funds received returned to the appropriate accounts. DISCUSSION: On April 15, 2014, the Board approved agreements with two governmental online auction sites, GovDeals and Public Surplus and authorized staff to sell surplus, with the exclusion of titled assets such as vehicles online, rather than hold for live auction. The last live auction was hosted by the Sheriffs Department on December 3, 2017. A total of 49 vehicles were available for sale, including 40 vehicles from BCC departments. Currently, only 32 vehicles have been submitted as excess since that last auction (with nearly half of those submitted in the last three months). Since the last live auction, the Sheriff's Department has begun selling surplus vehicles online, leaving the BCC the only agency in the County not doing so. Because of the decreased participation by other agencies and fewer vehicles to be sold, the attraction of a live local auction is significantly decreased. As with other assets and tangible goods, there are many benefits to being able to auction vehicles as soon as they are declared excess, including selling before the value decreases from sitting idle and exposure to elements and potential vandalism, a wider audience of potential bidders, guaranteed payment, and reduction in staff time required from Fleet and Purchasing. 134 CONSENT AGENDA A comparison of revenues received from the threemost recent live auctions (January 2016, December 2016 and December 2017) and similar vehicles sold on GovDeals from January 1, 2016 through June 30, 2018 is illustrated below and suggests there will be no reduction in revenue. Each County fleet vehicle sold was compared against vehicles two years older and two years newer sold through GovDeals in Florida. Make Number sold at live auction Average sale price at live auction Number of comparables sold by GovDeals Average Sale Price on GovDeals Chevy Blazer 1 $900 43 $1,752 Chevy Impala 1 $1,650 239 $1,059 Chevy Silverado 8 $2,669 77 $3,188 • Chevy Bus 5 $310 0 N/A Dodge Dakota 1 $1,650 9 $2,637 Dodge Ram 1 $1,200 19 $1,384 Ford Crown Victoria 1 $1,100 37 . $1,088 Ford Econoline Vans 4 $1,850 56 $4,109 Ford Explorer 2 $1,025 79 $2,072 Ford F150 6 $2,150 197 $3,939 Ford F250 8 $2,825 145 $3,567 Ford F350 19 $2,679 93 $4,437 Ford F550 1 $4,500 None Ford F700 1 $900 2 $783 Ford F800 1 $1,800 • 9 $2,466 Ford Ranger 7 $2,271 70 $3,112 GMC Sierra 1 $1,700 6 $1,605 GMC Sierra 3500 1 $1,200 3 $1,604 GMC Sonoma 3 $1,933 17 $1,082 Pierce Pumper 2 $4,400 None Sterling Dump Truck 1 $9,500 29 $12,316 Ambulance 9 $3,106 3 $4,634 ATV 1 $1,000 2 $2,563 Bobcat 1 $12,700 1 $10,525 The listed Govdeals total for the Chevy Silverado model includes the County's Asset 22579, a 2005 which was vandalized and authorized by the Board for sale online. This vehicle sold for $4,200 in August of 2016 (with full disclosure of the vandalism). A 2016 Honda Rancher ATV (Fleet 1105/Asset 28939) that was hit by a wave sold in June of 2018 for $1,615 on GovDeals. The first items listed on the attached excess equipment list are additional vehicles to be declared surplus. Staff would like to sell those, as well as the other 12 vehicles previously declared surplus by the Board (five F350 Work Trucks, an F150 pickup, a trailer mounted generator, a portable 135 CONSENT AGENDA restroom, a concession truck, a van, a small SUV and a transit bus) via online auction, and report the results to the Board for its consideration of permanent authorization to sell surplus vehicles online. FUNDING: Legal advertisement is required for the sale of "property, the value of which the governmental unit estimates to be $5,000 or more" may be sold after publication of notice in a newspaper having general circulation. Staff proposes to list each vehicle separately for auction with the same closing date and time, to eliminate the need for multiple advertisement. The estimated cost of $25 will be made available in the Purchasing Legal Ad account (00121613-034910). RECOMMENDATION: Staff recommends the Board declare the items on the Excess Equipment List for 070919 Agenda as surplus, and authorize their sale and/or disposal. Staff also recommends the Board author'ze the sale of the titled assets on hand that have been declared surplus by online auction. ATTACHMENT: Excess Equipment List for 070919 Agenda 136 Dept # Asset Fleet Description VIN/Serial Working yin 220 21911 17 2004 E250 Ford Cargo Van 1FTNE24W54HA77116 Y 208 25677 35 2010 Circle W Livestock Trailer 1C9TA2163A1140087 N DOH 201320 119 Carolina Skiff and Trailer EKHS0526D898 Y 217 23189 226 2006 Ford Explorer SUV 1FMEU72E76UB19205 Y 242 23175 306 2006 Ford F350 head gasket needs replaced - engine not worth fixing IFTWW32P46ED01645 N 120 21955 584 2004 Pierce Ladder Truck 4P1CT02H84A004005 N 243 21949 601 2004 Chevrolet 4 x 4 Blazer 1GNDT13X24K154234 Y 252 22992 675 2003 Chevy Vantura Van 1GNDX03E43D179488 Y 214 22059 678 Kendall Enclosed Trailer - 7 x 16 1K907X1654D201714 Y 214 22060 679 Kendall Enclosed Trailer - 7 x 16 1K907X1654D201715 Y 214 23505 697 Road Runner Enclosed Trailer 1Z9BV16226F147303 Y 214 23506 698 2006 Road Runner Enclosed Trailer 1Z9BV16246F147304 Y 120 26055 708 2011 International Cab & Chassis Model 4300 1HTMYSKM2BH330106 N 241 23527 803 2006 Chevy 2500 Cargo Van 1GCFG15X461232718 Y 246 23007 807 2006 Jeep Liberty 1J4GK48K76W209838 Y SRA 23711, 23711B, & 23711C 817 Vehicle 202, 2007 Turtle Top 3500 Bus, Miles 531,168 and camera and monitor 1GBJG31UX71109075 Y SRA 22844 & 22844A 876 Vehicle 191, E350.Turtle Top Van, Miles 227,026 and monitor 1FDWE35L76HA12720 Y SRA 22888 & 228886 881 Vehicle 196, E350 Turtle Top Van, Miles 211,880 and monitor 1FDWE35L65HB24827 N SRA 22890 & 22890B 883 Vehicle 198, E350 Turtle Top Van, Miles 199,580 and monitor 1FDWE35L15HB24833 Y SRA 22996 & 22996A 890 Vehicle 200, 31' Chevrolet 5500 Bus, Miles 379,778 and camera 1GBE5V1236F407020 Y SRA 26556 895 Vehicle 229, 2013 INTL Champion Defender 19 Pass Bus, Miles 221,935 5WEXWSKK2DH383662 N 110 26558 897 Vehicle 231, 2013 INTL Champion Defender 19 Pass Bus, Miles 228,631 5WEXWSKK6DH383664 N 700 9997 Pitney Bowers Letter Opener 11669 1 i''f Dept # Asset Fleet Description VIN/Serial Working yin 268 11108 125Kw Kohler 241701 N 300 13225 Lateral File N 700 14680 Pitney Bowers Letter Opener 27233 Y 234 20118 M100DS Optical Power Meter 27131 / 10000532 Y 241 20146 Gateway Laptop model SL -5300 (tag 10001529) 24751165 N 109 20931 HP 4600 Color Laserjet JPBKC11813 N 219 20991 Dev - Air compressor 10924 N 218 20994 Pressure Washer E Series 3540 N 700 21157 Pitney Bowers Letter Opener 19384 Y 108 21158 Ericsson PK 18TX Portable Radio 549740 N 219 21197 Kyocera KM2030 Copier YH37 087917 N 214 21535 Bush hog 720 mower - 72 inch rear discharge mower 12-11204 Y 500 21804 Dell Server - PowerEdge 1750 CVP4341 500 21805 Dell Server PowerEdge 1750 6VP4341 Y 500 21806 Dell Switch PowerConnect 5224 4175631 N 214 21983 Billy Goat / GVX Honda Outback Mower - walk behind 52803010 Y 235 22023 SDI Monitor N 500 22179 Dell Laptop Inspiron 8600 FT5GR51 Y 269 22445 2" Mud Pump GCAAT-1163545 N 120 22639 Dell GX520 System 628T191 Y 500 22875 Dell Server PowerEdge SC430 FZA7B81 Y 300 22883 FI -4120C2 147962 Y 500 22899 Dell Server PowerEdge 2850 2KRD881 Y 120 23025 Dell GX520 System 3DJ5C91 Y 219 23089 Micro 100 Turbidimeter 512046 N 241 23488 PowerEdge Server 2950 CS# 2441 Y 214 23738 11400-10 Laser Level 6280803 Y 471 23751 DVR Ascendent A0304A001917 Y 700 23789 Pitney Bowers Letter Opener 26055 Y 500 23881 Alienware M9700i-R1 Laptop AW -PC -547016A3 N 500 23967 Toshiba Studio 202L Copier 1 i N Dept # Asset Fleet Description VIN/Serial Working yin 241 23991 PowerEdge Server 2950 CS# 2469 Y 241 24001 48 Port Netgear Switch GSM 7248 1DU2723000045 Y 241 24001 24 Port Netgear Switch Prosafe GS7224 1CV26C3F002B3 N 241 24003 48 Port Netgear Switch Prosafe GSM7248 2AD31C54000DD Y 241 24012 48 Port Netgear Switch GSM 7248 1DU4033M000F3 Y 241 24015 24 Port Netgear Switch GSM 7224 1CV26C2F000F1 Y 500 24020 Netgear Switch GSM7224 1CV26C3H000F3 N 500 24132 Dell Server PowerEdge 860 62RBWC1 500 24133 Dell Server - PowerEdge 860 72RBWC1 500 24135 Dell Server PowerEdge 1435 JL25WC1 241 24179 Watchguard Firebox XTM 5 Series X1250e CORE 908702492-361C N 500 24239 HP Laserjet Printer 5200 17088E8664 Y 210 24301 Dell 745 Computer 28S1JD1 Y 243 24466 755 Dell optiplex Computer N 500 24487 Office Furniture for Sebastian Office Property Appraiser Y 300 24670 Dell Inspiron Laptop CN-OUW744-48643-78L1361 Y 500 24761 WatchGuard Firewall T2BE8 909550125-5596 241 24784 24 Port Netgear Switch GSM 7224 1CV2753400005 Y 244 24788 Dell optiplex 755 System 9JRQSF1/CS2661 Y 244 24789 Dell optiplex 755 System JZ3ZSF1 N 103 24799 Dell Optiplex 755 computer D9Z2CG1 N 244 24824 Dell optiplex 755 System J3VCGH1/CS2697 Y 500 24879 Alienware M9700i-R1 Laptop WA81N7S1C017 N 500 24880 Alienware M9700i-R1 Laptop AW -PC -547016A2 N 500 25038 IBM Server (2), Array KQTGXON, 13R3760, KQYMP8B Y 500 25038 IBM Server X Series 330 78-LP678 500 25040 Alienware M9700i-R1 Laptop AW -PC -559555A N 500 25070 EMC ARRAY PAE2D FCNCH80501713 Y 120 25168 Dell optiplex 760 GM1NHG1/CS2717 Y 103 25172 Fujitsu Fi-5530C22 11"x17" sheet fed scanner 4487 N 241 25183 PowerEdge Server 2950, Planning server CS# 2732, Svc 2RPBVH1 Y 241 25184 PowerEdge Server 1950, Fleet Server CS# 2733 1 Vti) Dept # Asset Fleet Description VIN/Serial Working yin 243 25187 HP Designjet T1200 Plotter/Scanner/Printer etc HEWLECS#2376 N 214 25231 Z -track mower - 72 Inch Diesel TC997SC030072 Y 700 25253 Kyocera KM-C3232E PPV7680153/PAQ7127466 Y 500 25275 Alienware M9700i-R1 Laptop AW -PC -604238A2 N 106 25423 Minolta Copier N 500 25493 Alienware M9700i-R1 Laptop AW -653495A N 500 25578 APC KVM Monitor 1A0917000098 N 214 25584 Billy Goat / Bc2403h Outback Mower - walk behind 11708026 Y 214 25585 Billy Goat / Bc2403h Outback Mower - walk behind 111708044 Y 214 25712 Tr502 Laser Self Level 11490462 Y 214 25800 Brush Cutter "24" - Outback billy goat 4191003 Y 214 25801 Brush Cutter "24" - Outback billy goat 4191007 Y 106 25805 Quantum Superloader 3 -tape Backup FA1015BHM00907 N 500 25914 HP Desktop HPE 380t 2MD0380DDG Y 500 25915 HP Desktop HPE 380t 2MD0380DVS Y 500 25915 2MD0380DVS Y 500 25919 HP Desktop HPE 380t 2MD0380DDF Y SRA 25975 Dell Optiplex 380 Computer G7HHM1 Y 269 26065 2" Mud Pump GCAGT-1349054 N 269 26070 2" Mud Pump 5926301 N 269 26073 2" Mud Pump 5945557 N 269 26075 2" Mud Pump GCAGT-1348971 N 120 26118 Dell Latitude Laptop 00186-105-053-489 N 241 26132 Watchguard XTMS 5 Series XTM 520 80B10319C-DE1B N 106 26148 Dell Latitude e5510 Laptop 38F3QP1 N 106 26152 Panasonic CF -19 Toughbook Laptop 1FKSA60639 N 471 26233 Dell Optiplex 790 HSRDHS1 Y 471 26239 Dell Optiplex 790 F5S7LS1 Y 471 26240 Dell Optiplex 790F5SBLS1 14t Dept # Asset Fleet Description VIN/Serial Working y/n 471 26243 Dell Optiplex 790 F5SDLS1 Y 106 26256 HP Procurve V1910 Network Switch CN16BX3078 Y 106 26278 Dell Latitude E5410 8G4NCP1 N 500 26297 Dell Laptop Precision M6600 23DB5S1 Y 233 26336 Dell optiplex 790 Computer Y 233 26340 Dell Optiplex 790 Computer N 233 26344 Dell Optiplex Computer N 214 26408 John Deere Z920A z -track mower 54 inch 1TC920AVACT030590 Y 214 26415 Billy Goat - Bc260HH - Hydrostatic mower 52812315 Y 214 26416 Billy Goat - Bc260HH - Hydrostatic mower 52112081 Y 471 26497 Dell Optiplex 790 3Z028V1 Y 208 26499 Motion CL900 Tablet 208026125676 Y 241 26512 Dell optiplex 790 C4D2RW1 Y 500 26524 Panasonic Laptop CF-52SLGDB1M 2FTSA49015 Y 500 26527 Fujitsu Scanner Fl -5120C 2FTSA48928 500 26528 Panasonic Laptop 2FTSA48937 500 26529 Fujitsu Scanner Fl -5120C 2FTSA48123 106 26603 Dell Latitude E5430 CJNS9W1 N 500 26615 Fujitsu Scanner Fl -5120C 2FTSA48470 SRA 26651 P5100 Macom Radio 9112256 Y 233 26974 Dell Optiplex 7010 Computer N 700 27368 MBM Folder 130451026 N 700 27371 Neopost Envelope Addresser 60804130775 Y 241 27395 optiplex 7010 8LZMCZ1 CS#2966 N 269 27642 2" Mud Pump 1031416 N 269 27643 2" Mud Pump 1031406 N 269 27645 2" Mud Pump 1031401 N 269 27650 2" Mud Pump 1031514 N 268 27734 HikVision DVR 451348508 471 27735 DVR Hi Vision DS-7608NI-SE/8P SN45138334 Y 241 27783 Watchguard XTM 5 Series 80BF03CD4-34D0 1 44i Dept # Asset Fleet Description VIN/Serial Working yin 700 27823 MBM Folder 140751070 N SRA 27973 Calyptix Firewall LR201212003436 Y 218 28211 DVR 120943820000112 N 269 28404 2" Mud Pump GCBMT-1292711 N 214 160680 Level-Laserplane System 6876-E Y 214 164970 Graveley Mower 2 wl 12 -hp Walk behind 2513000753 Y 244 178440 Communication E GE Prism Handheld Radio 0000U33 N 214 183220 Graveley Mower 12 -hp Walk behind 249 Y 236 185040 John Deere 5310 Tractor LV53105230798 N 219 . 186410 DO Meter 57H1044AF N 268 191550 Convault 2,000 gallon fuel tank Model RN 2,000 3SF Tank M735001 Y 300 193380 Matrix Printer Y 219 196230 Convault 1,000 gallon fuel tank Model RN 2,000 3SF Tank N21870 Y 108 198870 Ericsson 800 mHz Portable Radio 918004 N 268 209800 Hurco Ripcord GXV140-135 N 109 12838, 12795, 12819 Four study carrels and 2 index tables Y 217 21469A Dell Projector Tag#JFR9531 Y 500 23725X Dell Desktop Optiplex GX620 FOHPN81 N 265 23847A Dell Optiplex Computer DG6H961 N 500 24401X Fujitsu Scanner FI -5120C 115528 N 500 24415X Fujitsu Scanner Fl -5120C 125501 N CHSE retired Large Microfilm Cabinet Y 500 X22004 HP Laserjet Printer 2300 CNBGH50497 N 241 12 Port Netgear Switch GSM 7212 1CU1673W00003 Y 241 16 Port Netgear Switch GS116 2W422B5Y00D52 Y 241 16 Port Netgear Switch GS116 2362225T006F7 Y 241 16 Port Netgear Switch GS716T 2MD8395G00058 Y 241 24 Port Netgear Switch GSM 728TP 3AP36355R00997 Y 241 24 Port Netgear Switch JGS524 2232025F02DA2 14/. Dept # Asset Fleet Description VIN/Serial Working yin 241 24 Port Netgear Switch Prosafe GS728TP 3AP24B5C00C2F Y 241 24 Port Netgear Switch Prosafe GS728TP 3AP3655M0067 Y 500 4 Polaroid cameras Y 241 48 Port Netgear Switch GMS7248 1DU272370011F Y 241 48 Port Netgear Switch GSM7248 1DU37C31000C7 Y 241 48 Port Netgear Switch GSM7248 1DU2723300129 Y 241 48 Port Netgear Switch GSM7248 1DU37C32000C8 Y 241 48 Port Netgear Switch Prosafe GS748T 36U1353D50301 Y 241 48 Port Netgear Switch Prosafe GS748T 36U1353E50302 Y 241 48 Port Netgear Switch Prosafe GS748T 3H3246798033F Y 241 48 Port Netgear Switch Prosafe GS752TP 3A54B5700618 Y 241 48 Port Netgear Switch Prosafe GS752TP 3AS4865P009E8 Y 241 48 Port Netgear Switch Prosafe GS752TP 3AS4755200615 Y 241 48 Port Netgear Switch Prosafe GS752TS 2JE22A5P00023 Y 241 48 Port Netgear Switch Prosafe GS752TS 2JE22A5K00011 Y 208 Assorted laptop fans Y 500 ATT cordless phone model E5917 Y 471 Bosch DVR - Opt Center 639170 Y 500 Box full of White surge protectors Y 700 Bretford AV Cart Y 500 Brother Intellifax 4100 Laser Fax U60298A5J212464 Y 206 Canon 1435if Copier (21)RZJ11847 Y 208 Canon BJC-80 Color Bubble Jet printer w/ink jet cartridges, cords, in carrying case Y 208 Computer Briefcases (2) Black Y 217 Dell Inspiron 5160 Laptop CN-0T5326012961-4CA Y 500 Dell lnspiron Duo Notebook BTHJ1Q1 Y 500 Dell Keyboard Y 106 Dell Laptop Docking Station CN-0UC795-42940-8CT-00V3 Y 500 Dell Monitor 1908FPT (3) no stand Y 500 Dell Monitor 1908FPT (6) Y 500 Dell Monitor 2007WFPB MX-OHF730-46634-799-32AL Y 471 Dell Optiplex 780 JY3QSM1 Y 201 Dell PDA 141 Dept # Asset Fleet Description VIN/Serial Working yin 500 Dell Server CS24-SC C1501155017 Y 210 Fiberglass planters Y 500 Fujitsu Scanner Fl -5120C MXL431V1P Y 500 HP Desktop 500B MT MXL21822CY Y 500 HP Desktop 500B MT MXL21822BV Y 500 HP Desktop 505B MT MXL11317MT Y 500 HP Desktop 6200 Pro Microtower MXL2270M2S Y 500 HP Desktop Compact 6200 Pro MT MXL2200M2M Y 500 HP Desktop P6000 CNX00208N7 Y 500 HP Desktop Pro 3500 Series MT MXL3100MBT Y 500 HP Desktop Pro 3500 Series MT MLX33806BM Y 500 HP Desktop ProDesk 405 G1 MT MXL4180K9L Y 500 HP Desktop ProDesk 505b MT MXL11317QH Y 201 Laptop Docking Station Y 203 LaserJet Printer CP1025, HP LaserJet 1320n, Netgear Gigabit Switch Y 500 Lenovo Desktop MT-M5041-A6U MJCTRAC Y 500 Lenovo Desktop MT-M5041-A6U MJCTRAE Y 471 Lenovo Think Center M902 5205X03 MG00347 Y 500 Miscellaneous cordless phones Y 500 Miscellaneous phones Y SRA NEC SV8300 (dual CPU migration kit) 000000B1402934/000000T2226074 Y 106 Netgear POE Switch FS726TP 1DA911540029F Y 241 Netgear Prosafe VPN Firewall FVS318 1BU39A7D00E74 Y 500 Panasonic Cordless phone KT -T65671 Y 500 Phone outlet cords Y 500 Printer MXL3100M98 Y 500 Printer MLX3100M8T Y 500 Samsung DVD/CD Drive 69BK628466 Y 500 Samsung DVD/CD Drive 68BT309974 Y 500 Samsung DVD/CD Drive 68BT309975 Y 206 Sharp EL -1750P Calculator Y 235 Three (3) High Service Pump Drives Y 500 Toshiba DVD/CD Drive R4567GAS704621 Y 106 Zebra TLP2844 Label Printer 41A081501500 141 Dept # Asset Fleet Description VIN/Serial Working yin 106 Zebra TLP2844 Label Printer 41A042501937 Y 106 Zebra TLP2844 Label Printer 41J084801620 Y 106 Zebra TLP2844 Label Printer 41A081501527 Y 206 Brother HL5340D Laser Color Printer U62246B0J53264 U 206 Compaq Monitor WF1907 CNN7090DLN U 206 HP Deskjet 2544 CN49C4F7KF U 206 HP Officejet 4500 CN048F61V3 U 204 10 tube monitors, 5 monitor stands, Deskjet T220c printer, 12 battery backups, Ativa shredder N 210 107 Light Fixtures from Fairgrounds and Victor Hart Park N 241 24 Port Netgear Switch Prosafe GS7224 1CV2753C000CD N 219 3260 gpm 8x10-14 High Service Pump Rotating Assy B262C924-3 N 219 40 HP 460 v Blower Motor M12HO13X277G1 N 268 50kW Empire Generator 3445277 D2300T X275 N 500 APC KVM Monitor 91JJQ1 N 241 AudioArts Engineering Model 8400, Group 1-2 Distribution Amplifier 01-33095 N 219 Bosch DVR Camera System N 500 Brocade Switch 200E US-OTH331-13560-7CKD007 N 500 Brother Label Printer LQ-500 U61050-F7G214448 N 106 Brother MFC 8220 Fax D9J453691 N 106 Brother MFC 8890DW A0J313652 N 500 Brother Printer HL-22 U62674DN196656 N 106 Dell Laptop Port Replicator CN-08RNJ7-75941-0BO-027F-A00 N 106 Dell Latitude E5430 3FYMLV1 N 106 Dell Latitude E5430 Laptop 1GYMLV1 N 106 Dell Optiplex 390 F0Q84V1 N 106 Dell Optiplex 390 FOT94V1 N 106 Dell Optiplex 390 FOP44V1 N 106 Dell Optiplex 390 FOP54V1 N 106 Dell Optiplex 390 FOQ94V1 N 106 Dell Optiplex 390 FOR44V1 14g4 Dept # Asset Fleet Description VIN/Serial Working yin 106 Dell Optiplex 390 FONC4V1 N 106 Dell Optiplex 390 F0Q74V1 N 106 Dell Optiplex 7010 Computer 613QCX1 N 106 Dell Optiplex 7010 Computer 612PCX1 N 120 Dell optiplex 760 01144-478-479-551 N 106 Dell Optiplex 780 1WW7BP1 N 106 Dell Optiplex 780 HS57GQ1 N 106 Dell Optiplex 780 1WW6BP1 N 106 Dell Optiplex 780 HS59GQ1 N 106 Dell Optiplex 780 HS68GQ1 N 106 Dell Optiplex 780 HS7CGQ1 N 106 Dell Optiplex 780 D5KFJQ1 N 106 Dell Optiplex 780 D5LFJQ1 N 106 Dell Optiplex 780 D5QGJQ1 N 106 Dell Optiplex 780 HS56GQ1 N 106 Dell Optiplex 780 25ZMFQ1 N 106 Dell Optiplex 780 260LFQ1 N 106 Dell Optiplex 790 CHWZVV1 N 106 Dell Optiplex 790 CHYXVV1 N 106 Dell Optiplex 790 CHVYVV1 N 106 Dell Optiplex 790 CHYYVV1 N 106 Dell Optiplex 790 CHWYVV1 N 106 Dell Optiplex 790 CHWXVV1 N 233 Grey file card drawers N 281 HP Deskjet 6988 Printer N 500 HP Desktop Pro 6300 SFF MXL3350PVZ N 106 HP Laserjet Printer P2035 VNB3G33352 N 106 HP M1212nf MFC Laserjet Printer CNG9C37127 N 106 HP M1212nf MFC Laserjet Printer CNB9J631B4 N 106 HP M127FN Multifunction Printer CNB8H4KNYJ N 106 HP P2055dn Laserjet Printer CNB9305942 N 106 HP Photosmart 5520 Inkjet Printer CN27U1B2RFO5ST N 500 HP Printer CNTBC12055 N 233 Lateral File 14N Dept # Asset Fleet Description VIN/Serial Working yin 234 LCD TV RP420ICJA00029 N 500 Lenovo Desktop MT-M5041-A6U MJATZTH N SRA NEC DT300 (Phone) 2B2145T2207137 N SRA NEC DT300 (Phone) 2B2145T2207133 N 210 PVC fencing parts N 241 RCA VHS Tape Player 232241565 N 219 U.S. Motor Model B68285 150 HP horizontal Motor W07W014022R1 N 208 Various Computer/ Laptop Products, Non Assets, Garmin GPS, Pentax Zoom 90 WR Cameras N 106 Zebra GK420t Label Printer 29J09390072 N 106 Zebra GK420t Label Printer 29J10210210 N 147 /ate Departmental Matters Indian River County Inter -Office Memorandum Office of Management and Budget TO: Members of the Board of County Commissioners DATE: July 2, 2019 SUBJECT: Water & Sewer Revenue Refunding Bonds, Series 2009 Approval of Resolution for Early Payoff FROM: Kristin Daniels Director, Management & Budget Vincent Burke, P.E. Director of Utility Services Background The Water & Sewer Revenue Refunding Bonds, Series 2009 were issued to refinance the Water & Sewer Revenue Bonds, Series 1993A and 1993B which were then outstanding in the aggregate principal amount of $32,695,000. The Series 2009 Bonds were issued in the principal amount of $26,370,000, with the remaining Series 1993 Bonds not being refunded. The Series 2009 refinancing of the Series 1993A and 1993B Bonds reduced the debt service payments for the Utility by about $125,000 per year and provided a net present value savings of $1.4 million in 2009. The Series 2009 bonds are callable on September 1, 2019. Once the September 1, 2019 debt service payment is made, the remaining principal outstanding will be $11,315,000. On July 2, 2019 the Board approved paying off the outstanding balance on or after September 1, 2019. Analysis Current annual debt service for the Series 2009 Bonds is approximately $2.9 million, with interest expense of approximately $1.6 million over the remaining life of the bonds after the September 1, 2019 payment. The remaining Series 2009 Bonds carry an interest rate of 5.0%. Currently, the County's investments are earning about 2.1% interest per year. The estimated net savings over the remaining life of the bonds will be $935,105, with a net present value savings of approximately $893,000 or 7.9%. The reduction in debt service will provide flexibility for the Utility to fund increased renewal and replacement expenses to ensure that the current infrastructure remains well maintained. Depending upon the cost and timing of upcoming projects, additional borrowing may become necessary in the future. 148 Board of Commissioners Page 2 of 2 July 2, 2019 Funding Of the $11,315,000 to be paid towards the redemption of the Series 2009 Bonds, $8,163,005 will be provided from Utilities' unrestricted cash balance, and $3,151,995 will be provided by a reduction to the Debt Service Reserve Account. The County was required to maintain a Debt Service Account for the Series 2009 Bonds and the Series 2015 Note. This reserve was sized based upon the maximum annual debt service on the combined Utilities' debt. Since the maximum annual debt service will be reduced to that of the Series 2015 Note only, the Debt Service Account will be resized and reduced by $3,151,995. This reduction will be applied towards the redemption of the Series 2009 Bonds. The additional anticipated cost of approximately $5,000 for Bond Counsel and Financial Advisor services is budgeted and available from the Utilities/Other Debt Service accounts. Staff Recommendation Staff recommends that the Board of Commissioners approve the attached Resolution authorizing the redemption and payment of the Water & Sewer Revenue Refunding Bonds, Series 2009; authorizing the use of Utilities Cash balance in the amount of $11,320,000 to pay off this debt and related expenses; and authorizing the proper officers of the County to do all acts necessary and proper for carrying out the transactions contemplated by this resolution. Attachments Resolution Notice of Redemption Masterson Advisors Series 2009 Redemption. Calculations 149 Execution Copy RESOLUTION NO. 2019- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA AUTHORIZING THE REDEMPTION OF ITS INDIAN RIVER COUNTY, FLORIDA WATER AND SEWER REVENUE REFUNDING BONDS, SERIES 2009; AUTHORIZING A REDEMPTION NOTICE, NOTICE TO REDEEM AND CERTAIN OTHER DOCUMENTATION; AND PROVIDING FOR REPEAL OF INCONSISTENT PROVISIONS, SEVERABILITY AND AN EFFECTIVE DATE. BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: SECTION 1. AUTHORITY FOR THIS RESOLUTION. This resolution is adopted pursuant to the provisions of Section 125.01, et seq., Florida Statutes, and other applicable provisions of law. SECTION 2. FINDINGS. It is hereby ascertained, determined and declared that: A. Indian River County, Florida (the "County") has previously issued its Water and Sewer Revenue Refunding Bonds, Series 2009 (the "Bonds"). B. The County desires to redeem said Bonds from legally available funds of the County. SECTION 3. AUTHORIZATION OF REDEMPTION. The Bonds, as described in the form of Notice of Redemption attached hereto as Exhibit A, are hereby authorized to be redeemed by the County. The County hereby authorizes the Chairman to execute any notice to redeem, continuing disclosure filing and other documentation in connection therewith, including any depository or escrow agreement necessary to effectuate the redemption. SECTION 4. REPEAL OF INCONSISTENT PROVISIONS. All resolutions or parts thereof in conflict with this Resolution are hereby repealed to the extent of such conflict. SECTION 5. SEVERABILITY. In the event that any portion or section of this Resolution is determined to be invalid, illegal or unconstitutional by a court of competent jurisdiction, such decision shall in no manner affect the remaining portions or sections of this Resolution, which shall remain in full force and effect. SECTION 6. EFFECTIVE DATE. This Resolution shall take effect immediately upon its final passage and adoption. 1 150 RESOLUTION NO. 2019 - The foregoing resolution was moved for adoption by Commissioner and 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 9th day of July, 2019. ATTEST: Jeffrey R. Smith, Clerk of Court BOARD OF COUNTY COMMISSIONERS and Comptroller OF INDIAN RIVER COUNTY, FLORIDA By: By: Deputy Clerk Bob Solari, Chairman Approved as to form and legal sufficiency: By: Dylan Reingold, County Attorney S-1 151 EXHIBIT A FORM OF NOTICE OF REDEMPTION A-1 152 NOTICE OF REDEMPTION Indian River County, Florida Water and Sewer Revenue Refunding Bonds, Series 2009 NOTICE IS HEREBY GIVEN on behalf of Indian River County, Florida (the "County") pursuant to that certain Resolution No. 93-80, adopted April 13, 1993, as amended and supplemented (the "Resolution"), that the County's outstanding Water and Sewer Revenue Refunding Bonds, Series 2009, identified below (the "Refunded Bonds"), which were originally issued on August 13, 2009, shall be redeemed, prior to their respective maturities, on September , 2019 (the "Redemption Date"), at a redemption price equal to 100% of the principal amount of each Refunded Bond to be redeemed, together with interest accrued thereon to the Redemption Date. The Refunded Bonds or portions thereof to be redeemed are: Maturity Interest (September 1) Amount CUSIP No. Rate 2020 $ 454425EX3 5.00% 2021 454425EY1 5.00 2022 454425EZ8 5.00 2023 454425FA2 5.00 2024 454425FB0 5.00 Payment of the Redemption Price of such Refunded Bonds shall become due and payable on the.Redemption Date at the office of The Bank of New York Mellon Trust Company, N.A., as paying agent (the "Paying Agent"), upon surrender thereof at the office of the Paying Agent designated below. Interest on such Refunded Bonds accruing prior to the Redemption Date will be paid in the usual manner. Interest on such Refunded Bonds will cease to accrue from and after the Redemption Date. No representation is made as to the correctness or accuracy of each CUSIP number, either as printed on the Refunded Bonds or as contained in this Notice of Redemption. All questions should be directed to the Paying Agent, at the address designated below. Delivery Instructions: Bondholders presenting their Refunded Bonds in person for same day payment must surrender their bonds by 1:00 p.m. on the redemption date and a check will be available for pick up after 2:00 p.m. Checks not picked up by 4:30 P.M. will be mailed out to the Bondholders via first class mail. 153 IMPORTANT NOTICE Under the Jobs and Growth Tax Relief Reconciliation Act of 2003 (the "Act"), 28% will be withheld if tax identification number is not properly certified. Dated: July , 2019 THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., as Paying Agent By: Michael C. Jenkins, Vice President 154 V MASTERSON A ADVISORS t« TABLE OF CONTENTS Indian River County, Florida Optional Redemption of Series 2009 Bonds Report Page Sources and Uses of Funds Summary of Refunding Results Savings Summary of Bonds Refunded 2 5 Jul 2, 2019 1:48 pm Prepared by Masterson Advisors LLC (kgb) (Finance 8.001 Indian River County, Florida:WWSS-2019_F�,2019 REF) \T/ MASTERSON MI ADVISORS u.c SOURCES AND USES OF FUNDS Indian River County, Florida Optional Redemption of Series 2009 Bonds Dated Date 09/01/2019 Delivery Date 09/01/2019 Sources: Other Sources of Funds: Funds from Water and Sewer System Reduction of Debt Service Reserve Fund ('DSRF') 8,168,005.15 3,151,994.85 11,320,000.00 Uses: Payoff of Series 2009 Bonds: Cash Deposit 11,315,000.00 Delivery Date Expenses: Cost of Issuance 5,000.00 11,320,000.00 Jul 2, 2019 1:48 pm Prepared by Masterson Advisors LLC (kgb) (Finance 8.001 Indian River County, Florida:WWSS-2019_REF,20 F) Page 1 MASTERSON ► / ADVISORS uc SUMMARY OF REFUNDING RESULTS Indian River County, Florida Optional Redemption of Series 2009 Bonds Dated Date 09/01/2019 Delivery Date 09/01/2019 Arbitrage yield Escrow yield 0.000000% Value of Negative Arbitrage Bond Par Amount Par amount of refunded bonds Average coupon of refunded bonds Average life of refunded bonds PV of prior debt to 09/01/2019 @ 2.100000% Net PV Savings Percentage savings of refunded bonds 11,315,000.00 5.000000% 2.850 12,212,554.25 892,554.25 7.888239% Jul 2, 2019 1:48 pm Prepared by Masterson Advisors LLC (kgb) (Finance 8.001 Indian River County, Florida:WWSS-2019_REF,201F) Page 2 v, MASTERSON ► / ADVISORS LIC Date SAVINGS Indian River County, Florida Optional Redemption of Series 2009 Bonds Present Value Prior Refunding to 09/01/2019 Debt Service Net Cash Flow Savings @ 2.1000000% 09/01/2020 2,880,750.00 2,880,750.00 2,824,102.67 09/01/2021 2,880,000.00 2,880,000.00 2,764,415.55 09/01/2022 2,878,500.00 2,878,500.00 2,705,256.52 09/01/2023 2,881,000.00 2,881,000.00 2,651,012.40 09/01/2024 1,407,000.00 1,407,000.00 1,267,767.11 12,927,250.00 0.00 12,927,250.00 12, 212,554.25. PV of savings from cash flow Less: Prior funds on hand Savings Summary 12,212,554.25 -11,320,000.00 Net PV Savings 892,554.25 Jul 2, 2019 1:48 pm Prepared by Masterson Advisors LLC (kgb) (Finance 8.001 Indian River County, Florida:WWSS-2019_REF,20 F) Page 3 MASTERSON kb,./ ADVISORS LIC Date SAVINGS Indian River County, Florida Optional Redemption of Series 2009 Bonds Prior . Refunding Debt Service Net Cash Flow Savings Present Value Annual to 09/01/2019 Savings @ 2.1000000% 03/01/2020 282,875.00 282,875.00 279,935.68 09/01/2020 2,597,875.00 2,597,875.00 2,880,750.00 2,544,167.00 03/01/2021 225,000.00 225,000.00 218,058.77 09/01/2021 2,655,000.00 2,655,000.00 2,880,000.00 2,546,356.78 03/01/2022 164,250.00 164,250.00 155,891.99 09/01/2022 2,714,250.00 2,714,250.00 2,878,500.00 2,549,364.53 03/01/2023 100,500.00 100,500.00 93,413.97 09/01/2023 2,780,500.00 2,780,500.00 2,881,000.00 2,557,598.43 03/01/2024 33,500.00 33,500.00 30,494.25 09/01/2024 1,373,500.00 1,373,500.00 1,407,000.00 1,237,272.86 12,927,250.00 0.00 12,927,250.00 12,927,250.00 12,212,554.25 PV of savings from cash flow Less: Prior funds on hand Savings Summary 12,212,554.25 -11,320,000.00 Net PV Savings 892,554.25 Jul 2, 2019 1:48 pm Prepared by Masterson Advisors LLC (kgb) (Finance 8.001 Indian River County, Florida:WWSS-2019_REF,20F) Page 4 MASTERSON L ADVISORS LI( Bond SUMMARY OF BONDS REFUNDED Indian River County, Florida Optional Redemption of Series 2009 Bonds Maturity Interest Par Call Call Date Rate Amount Date Price Water and Sewer Revenue Refunding Bonds, Series 2009, 2009: BOND 09/01/2020 5.000% 2,315,000.00 09/01/2019 100.000 09/01/2021 5.000% 2,430,000.00 09/01/2019 100.000 09/01/2022 5.000% 2,550,000.00 09/01/2019 100.000 09/01/2023 5.000% 2,680,000.00 09/01/2019 100.000 09/01/2024 5.000% 1,340,000.00 09/01/2019 100.000 11,315,000.00 Jul 2, 2019 1:48 pm Prepared by Masterson Advisors LLC (kgb) (Finance 8.001 Indian River County, Florida:WWSS-2019_REF,201"4EF) Page 5 158 SWDD Item Indian River County, Florida Solid Waste Disposal District Board Memorandum Date: July 1, 2019 To: Jason E. Brown, County Administrator From: Vincent Burke, PE, Director of Utility Services Prepared By: Himanshu H. Mehta, PE, Managing Director, Solid Waste Disposal District Subject: Single Stream Recycling Contamination Descriptions and Conditions: As a follow-up to various departmental updates on Single Stream Recycling Contamination in Indian River County, staff will provide a formal presentation on the actions that have been taken over the past month to investigate, educate and enforce residential properties that are in violation of County Code Section 204.09 (a)(6) which states that customers shall "[n]ot commingle garbage or yard trash with recyclables in a recycling container." Recommendation: For informational purposes only at this time. @BCL@BOOD183C.doc Page of 7/09/2019 15.6.1. Single Stream Recycling Contamination Update Solid Waste Disposal District Himanshu Mehta / Sue Flak July 9, 2019 The Issue On April 9, 2019, SWDD staff started auditing recycling carts related to the use of recycling carts for garbage service. On April 15, 2019, Tropical Recycling Informed SWDD of Heavy Contaminated Loads! 7/09/2019 15. B.1. SSR Contamination Action Plan May 29, 2019: SWDD staff met with Tropical Recycling, Waste Management and Republic Services to recognized the important issue with single stream recycling contamination and agreed that a joint effort was needed to identify, educate and enforce violations of County Code Section 204.09 (a)(6) which states to "Not commingle garbage or yard trash with recyclables in a recycling container." • Initial Steps: Messaging to residents via Robo- Calls. • Waste Management drivers started tagging carts that had obvious visible violations and not servicing them. • Republic Services started identifying trucks at the MRF. • Field audits of specific areas around the county. • IRC Code Enforcement to send out letters. "This message is sent on behalf of Indian River County. If garbage is found in your blue recycling cart, it will not be picked up! Repeat, if garbage is found in your blue recycling cart, it will not be picked up! For questions, call Indian River County Landfill at 772-770-5112." Identification through Field Audits Cart has been tagged 3 separate times! 7/09/2019 15. B.1. Education Please, the BLUE CART is ONLY for RECYCABLE materials. Why rk.•sttd ye" earn? oz.. moss .MKT Tt MMU.'Y' 1..Y.i.1...f WbM's wring ith this photo 'n•ew u,.,rn..,,�,.ai ➢aYn:1L%YMR .:x.4csmvt.w rant cx-vwrs • Over 71,000 post cards were sent throughout Indian River County! • Radio Commercial • Newspaper article / Vero Flash / Website TC Palm: "...Using blue carts for garbage is trashing county recycling plan" Standardized Cart Labels _yg1,L NI tM us -lir, \:T«=4•1714 NI- 3 IRC Code Enforcement • Code Violation Warning Notice sent on June 20th to 195 violation sites identified the week of June 10th • So far, Formal Code Violation letters for repeat offenders issued to 6 properties, more pending. ", bah. Ppt‘010..,Ir 1 WOONT..e.:: i.p.,... '°"` °VCODE VIOLATION I OiTxI\Ufa "1'11 Cost ,\'p IPfM:O�f t r..yay runt.). arotecr rxornanrhrscplerlos: id cittriU)S ort:osntt;ns: 1.0^,—,'ma9r..imp(.:enetMeaK%•C2<r.¢ay.irtly IMw,oaha Ch:h•s a'la (;Iiha,:.VAi: ram drr idkaairp <thin., ova ohms.: •aIS!r1$VTiAI...iOI.IU WAS IL PISA/SIM, VIOLATION h•coitaidif.l.na ei evtste at yard .1th ,e>oteeet.,n en<,shhfay....,i S' •Uttarlak SM..NC Shot haat tool dtNrsolae14 Paff»l'a in siadaso alto 4Allarics sr:Po-f joft:_ Code el luwwd11.6,+^rr. ttW 4,1 Aire itix:} 1:4a.m=ttftliaa, • elle zasr acs m t , r ....so 3(if W'i % RINI DWIiu..01.1h WAstt, UISPIT3M. Viee.a I1O •fa*ea in<x-;to.::ca.a.n cf9.. f,s.c:egc>;u„ u:rcvra ishaistaiiipdtman.Tt=m.t:.e>-:ac„a ". P...:>rrate xy', Vlol.nr1O:\e:OUN1:1;111)\': Toes,,, i, xiiptitxexil+:niet],w,.t of Limo crag Qeise•¢a, Soo ha 'is..., a,h} ...sat ec 6'N • k44401.) v. reeky" Mrnii mia. FAILURE TO CORR ccr •1'tl6 Ptt)LATIUN: IF THE lt)E\'11FII:D Cane VIOLATION 1S NOT C°RRFC IEU by the .+aff-ads'iced date I,rml linen, Ota Mainly COile (:n%fcemcrt Stfi:on may t:hedule ihi> net Irefnle the Indian River Comply Cede Enfervement Huard for cons3derto ion. THIS IDENTIFIED VIOLATION MAY HE PRESENTED TO THE BOARD, EVE IF CORRECTED. IF IT APPIiARS 113 STAFF THAT 11113 TYPE 05 Vi0LA TION 15 ONE THAT MAY H5 05 A RECURRING NATURE. Ti,c Code &forcemeat Dna73• established by Indian River Ctlunly Ordinance 90 .0, ns rinicplkd•:.ac created to enforce the various code's of lmfinc River Cesr.3r. 1, Shia elipnity ii finding after tin!siaterOW, tearing (hal a violation ben in fact eccurrsd, Or fiord his the calhorhy in levy I fine of up to a maximum M 515000 for each dap the ciotaiib3 (01111r[0:110 7,i i St btyamd U HoardcsYRhlished date ofCOM Pal= (\a id date dNnmiccd at the evident inn'het nng). If the 1'3ela:iC0 l3 of recurring amine, bo Board lWS Ship/008335tO ltl'1'a( onl: lf!GlflnaimUla 85 5500.00 poo dam'. NI- 3