Loading...
HomeMy WebLinkAbout05/05/2020BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY FLORIDA COMMISSION AGENDA TUESDAY, MAY 5, 2020 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 Chairman Susan Adams Vice Chairman Joseph E. Flescher Commissioner Tim Zorc Commissioner Peter D. O'Bryan Commissioner Bob Solari Jason E. Brown, County Administrator Dylan Reingold, County Attorney Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller This meeeting can be attended virtually by accessing YouTube Live. Instructions can be found on the back of this agenda and also online at www.ircgov.com. 1. CALL TO ORDER 2.A. A MOMENT OF SILENT REFLECTION FOR FIRST RESPONDERS AND MEMBERS OF THE ARMED FORCES 2.B. INVOCATION Deacon Wilfred Hart, Friendship Missionary Baptist Church 3. PLEDGE OF ALLEGIANCE Commissioner Susan Adams, Chairman 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS 5. PROCLAMATIONS and PRESENTATIONS 5.A. Presentation of Proclamation Designating the Month of May, 2020, as Mental Health Awareness Month Attachments: Proclamation 5.B. Proclamation Designating the : Week of May 3 - 9, 2020, As National Correctional Officers and Employees Week Attachments: Proclamation May 5, 2020 Page 1 of 5 5.C. Proclamation Designating May 3-9, 2020 as Public Service Recognition Week Attachments: Proclamation 6 APPROVAL OF MINUTES 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION 7.A. Proclamation Honoring John McCoy on His Retirement From Indian River County Board of County Commissioners Department of Community Development with Thirty -Four Years of Service Attachments: Proclamation 7.B. Proclamation Honoring Kendall W. Blanchard on his Retirement from the Indian River County Board of County Commissioners Department of Public Works/Engineering Division with 29 Years of Service Attachments: Proclamation 7.C. Florida Public Service Commission Consummating Order PSC -2020 -0125 -CO -ET makes Order PSC -2020 -0085 -TRF -EI effective and final; docket to be closed, and is on file in the Office of the Clerk 7.D. Indian River County Code Chapter 309, Fair Housing - Annual Report Attachments: Staff Report 7.E. Update on Virgin Trains Expenses Attachments: Staff Report Virgin Trains Expenses 7.F. Minor Modifications to Septic Hauler Agreement for the Residuals Dewatering Facility Attachments: Staff Report Redline of Changes to Haulers Agreement 8. CONSENT AGENDA 8.A. Checks and Electronic Payments April 10, 2020 to April 16, 2020 Attachments: Finance Department Staff Report 8.B. Checks and Electronic Payments April 17, 2020 to April 23, 2020 Attachments: Finance Department Staff Report 8.C. North Sebastian Phase 2 Water and Sewer Project - Contract Documents and Bidding Services - Work Order No. 9 Attachments: Staff Report Work Order No 9 and supporting documents May 5, 2020 Page 2 of 5 8.D. Suspension of Delinquency Charges associated with Utility Services through May 31, 2020, due to COVID-19 Attachments: Staff Report 8.E. Modification #1 to Emergency Management Federally -Funded Subgrant Agreement (EMPG) Agreement' Number G0002 Attachments: Staff Report EMPG Modification to Extend 8.F. Community Aesthetic Feature Agreements Indian River County Welcome Signs, ProjectNo. IRC -1816 Attachments: Staff Report CAFA Agreement for SR 5 (US Highway 1) CAFA Agreement for SR 60 Authorizing Resolution 8.G. Florida Department of Transportation (FDOT) Highway Maintenance Memorandum of Agreement for County Road 612 (8th Street) from west of 74th Avenue to east of Lateral Canal C (IRC -1822), Financial Project No. 437717-1-52--01 Attachments: Staff Report Authorizing Resolution Memorandum of Agreement 8.H. Approval of Change Order No. 1 to Work Order No. GKE 1 with GK Environmental, Inc. for Environmental Permitting, Gopher Tortoise Surveys, Gopher Tortoise Relocation Services, and Landscaping Design Assistance Services for the North Relief Canal Moorhen Marsh Leaps Project Attachments: Staff Report Change Order No.1 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES 10. PUBLIC ITEMS A. PUBLIC HEARINGS B. PUBLIC DISCUSSION ITEMS C. PUBLIC NOTICE ITEMS 11. COUNTY ADMINISTRATOR MATTERS 12. DEPARTMENTAL MATTERS A. Community Development B. Emergency Services May 5, 2020 Page 3 of 5 C. General Services 1. Human Services 2. Sandridge. Golf Club 3. Recreation D. Human Resources E. Office of Management and Budget F. Public Works G. Utilities Services 13. COUNTY ATTORNEY MATTERS 13.A. Children's Services Dedicated Millage Attachments: Staff Report Children's Trust Exploratory Committee Ltr (04.17.20) 13.B. Approval of Agreement to Purchase and Sell with . Gene Perry and the Estate of Helen Johnson for 45th Street/US Highway 1 Intersection Improvements Attachments: Staff Report Exhibit A - Agreement to Purchase and Sell 14. COMMISSIONERS MATTERS A. Commissioner Susan Adams, Chairman B. Commissioner Joseph E. Flescher, Vice Chairman C. Commissioner Tim Zorc 14.C.1. Discussion on Postponing Increases to Title X, Impact Fees, due to Economic Hardships of the Coronavirus Attachments: Commissioner's Memorandum Background Slide D. Commissioner Peter D. O'Bryan E. Commissioner Bob Solari Commissioners Open Dialogue 15. SPECIAL DISTRICTS AND BOARDS A. Emergency Services District B. Solid Waste Disposal District May 5, 2020 Page 4 of 5 15.B.1. Amendment No. 2 to SiteCrafters of Florida Attachments: Staff Report Amendment No 2 Environmental Control Board 16. ADJOURNMENT Except for those matters specifically exempted under the State Statute and Local Ordinance, the. Board shall provide an opportunity for public comment prior to the undertaking by the Board of any action on the agenda, including those matters on the Consent Agenda. Public comment shall also be heard on any proposition which the Board is to take action which was either not on the Board agenda or distributed to the public prior to the commencement of the meeting. Anyone who may wish to appeal any decision which may be made at this meeting will need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal will be based. Anyone who needs a special accommodation for this meeting may contact the County's Americans with Disabilities Act (ADA) Coordinator at (772) 226-1223 at least 48 hours in advance of meeting. Anyone who needs special accommodation with a hearing aid for this meeting may contact the Board of County Commission Office at 772-226-1490 at least 20 hours in advance of the meeting. The full agenda is available on line at the Indian River County Website at www.ircgov.com The full agenda is also available for review in the Board of County Commission Office, the Indian River County Main Library, and the North County Library. Commission Meetings are broadcast live on Comcast Cable Channel 27 Rebroadcasts continuously with the following proposed schedule: Tuesday at 6:00 p.m. until Wednesday at 6:00 a.m., Wednesday at 9:00 a.m. until 5:00 p.m., Thursday at 1:00 p.m. through Friday Morning, and Saturday at 12:00 Noon to 5:00 p.m. May 5, 2020 Page 5 of 5 PROCLAMATION Designating the Month of May, 2020 As Mental Health Awareness Month WHEREAS, mental health is part of overall health; and helps to sustain an individual's relationships, productivity and ability to adapt to ever changing situations; and WHEREAS, one in four adults experiences mental health problems; and WHEREAS, one in 17 adults lives with mental illness such as major depression, bipolar disorder or schizophrenia; and approximately one-half of chronic mental illness begins by the age of 14 and three- quarters by age 24; and WHEREAS, long delays often occur between the time symptoms first appear and when individuals get help, therefore, early identification and treatment can make a profound difference in successful management of mental illness and recovery; and WHEREAS, every citizen and community can make a difference in helping end the silence and stigma that for too long has surrounded mental illness and discouraged people from getting help; and WHEREAS, public education and civic activities can encourage mental health and help improve the lives of individuals and families affected by mental illness. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA that the month of May, 2020, be designated as Mental Health Awareness Month in Indian River County, Florida in order to increase public understanding of the importance of mental health, and to promote identification and treatment of mental illnesses. Adopted this 5th day of May, 2020. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Susan Adams, Chairman Joseph E. Flescher, Vice Chairman Tim Zorc Peter D. O'Bryan Bob Solari 1 PROCLAMATION DESIGNATING THE WEEK OF MAY 3 - 9, 2020, AS National Correctional Officers and Employees Week WHEREAS, in 1984, President Ronald Reagan signed Proclamation 5187 creating "National Correctional Officers Week". In 1996, the U.S. Senate officially changed the name of the week to "National Correctional Officers and Employees Week". The first full week in May is recognized as National Correctional Officers and Employees Week to honor the work of correctional officers and correctional personnel nationwide. National Correctional Officers and Employees Week has been declared as May 3 - 9, 2020; and 55, WHEREAS, Indian River County's staff of Correctional Officers, Nurses, Civilian Correction Assistants, and support staff serve in an increasingly complex and demanding profession, and work in a correctional environment where they are called upon to fill simultaneously custodial, supervisory, and counseling roles. They are responsible for the custody, safety, and well-being of the inmates within Indian River County; and WHEREAS, in today's profession, Correctional Officers and correctional personnel are well trained, work under demanding circumstances and face danger in their daily lives; and WHEREAS, the work of Correctional Officers and correctional personnel comes with a huge responsibility to maintain public safety as well as to help inmates develop the skills necessary to become productive members of society; and WHEREAS, Correctional Officers and correctional personnel deserve our show of support, as we utilize this week to honor their hard work, professionalism, dedication, and courage throughout the performance of their demanding and often conflicting roles, and efforts to protect public safety. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA that the week of May 3 - 9, 2020, be designated as National Correctional Officers and Employees Week. Adopted this 5th day of May, 2020. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Susan Adams, Chairman Joseph E. Flescher, Vice Chairman Tim Zorc Peter D. O'Bryan Bob Solari 2 PROCLAMATION DESIGNATING MAY 3 - 9, 2020 AS PUBLIC SERVICE RECOGNITION WEEK WHEREAS, public employees at the federal, state, and local levels conduct the public's business and perform essential services; and WHEREAS, public employees improve our quality of life through their efforts in many fields, including education, emergency management, public safety, transportation, natural resources, health care and national defense; and WHEREAS, public employees dedicate themselves to the continuous improvement of the quality of life for Floridians, and many, including military personnel, police officers, firefighters, health care practitioners, and others risk their lives everyday in public service; and WHEREAS, the efficiency and effectiveness of government depends on public employees ensuring government services are accessible and responsive to the diverse needs of residents; and WHEREAS, the Indian River County Board of County Commissioners recognizes the dedication, talents, and contributions made by public employees working in all levels of government; and WHEREAS, the Indian River County Board of County Commissioners appreciates the dedication, talents, and contributions of County employees who, by their example of achievements, are focusing on the highest standards of customer service. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA that the week of May 3 - 9, 2020 be observed as Public Service Recognition Week and encourage all Indian River County residents to recognize the men and women who serve at all levels of government for the betterment of our great County, State and Nation. Adopted this 5th day of May, 2020. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Susan Adams, Chairman Joseph E. Flescher, Vice Chairman Tim Zorc Peter D. O'Bryan Bob Solari 3 PROCLAMA TION HONORING JOHNMCCOY ON HIS RETIREMENT FROM THE INDL4NRIVER COUNTY BOARD OF COUNTY COMMISSIONERS DEPARTMENT OF COMMUNITY DEVELOPMENT WHEREAS, John McCoy retires from the Indian River County Department of Community Development as of May 7, 2020; and WHEREAS, John began his career with Indian River County on August 25, 1986 as a Staff Planner and was promoted to Current Development Section Chief on December 6, 2013; and WHEREAS, as Current Development Section Chief, John has directed and supervised the Major Site Plan, Minor Site Plan, Subdivision, Administrative Approval, Temporary Use Permit, and all other critical development processes; and WHEREAS, during the time of John's employment, the County's population has more than doubled, and John has been integral in the review, establishment and implementation of land development regulations and standards in guiding and shaping this community into a well-planned and highly desirable place to live, work, and recreate; and WHEREAS, John has served this County and the Public with utmost integrity, competence, and success; has negotiated contentious situations with poise, sound judgement, and a penchant for problem solving; and has gained the respect and admiration of all of his colleagues and his community alike; and WHEREAS, John's legacy is one of bettering the County in his professional capacity; bettering the the Department as a leader and mentor; and bettering his community through his many good works. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OFINDL4NRIVER COUNTY, FLORIDA, that the Board applauds John McCoy's efforts on behalf of the County, and the Board wishes to express their appreciation for the dedicated service he has given to Indian River County for the last thirty four years; and BE IT FURTHER PROCLAIMED that the Board of County Commissioners and staff extend heartfelt wishes for success in his future endeavors! Adopted this 5th day of May, 2020. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Susan Adams, Chairman 7A.. 4 PROCLAMATION HONORING KENDALL W. BLANCHARD ON HIS RETIREMENT FROM THE INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS DEPARTMENT OF PUBLIC WORKS/ENGINEERING DIVISION WHEREAS, Kendall Blanchard retires from the Indian River County Department of Public Works, Engineering Division effective April 30, 2020; and WHEREAS, Kendall began his career with Indian River County on June 28, 1991, as Survey Instrumentman I and on December 1, 1995 was promoted to Survey Instrumentman II. On July 16, 1996, Kendall was promoted to Survey Party Chief and continued in that capacity until his retirement; and WHEREAS, during that time, Kendall was responsible for the daily supervision of the survey field crew as they performed their duties, and for training of new field crew members. Kendall was also responsible for the recording of the data that the survey crew obtained each day in order for the survey staff to prepare accurate mapping products for County projects. During his 29 years with Indian River County, the technology and instrumentation utilized in surveying evolved from the standard transit and tape to Global Positioning Systems (GPS) and robotics. During his career with Indian River County Kendall worked on many important projects and played a substantial role. These projects include the densification of vertical control and GPS stations throughout the County, and the recovery and perpetuation of the original controlling land corners set by the Government Land Office (GLO) surveyors in the late 1800's, as they are the basis of all surveying in the state of Florida. WHEREAS, Kendall Blanchard has served this County and the Public with distinction and selflessness. During his twenty-nine years of service, he was dedicated, and his work was greatly appreciated by the employer, citizens, and co-workers alike; and NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Board applauds Kendall Blanchard's efforts on behalf of the County, and the Board wishes to express their appreciation for the exemplary service he has given to Indian River County for the last twenty-nine years; and BE IT FURTHER PROCLAIMED that the Board of County Commissioners and staff extend heartfelt wishes for success in his future endeavors! Adopted this 5th day of May, 2020 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Susan Adams, Chairman /5 BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION In re: Petition for approval of a permanent optional LED streetlight tariff, by Florida Power & Light Company. BY THE COMMISSION: 1--� It no s ao- 15a.'-1 DOCKET NO. 20190223 -EI ORDER NO. PSC -2020 -0125 -CO -EI ISSUED: April 27, 2020 CONSUMMATING ORDER By Order No. PSC -2020 -0085 -TRF -EI, issued March 23, 2020, this Commission proposed to take certain action, subject to a Petition for Formal Proceeding as provided in Rule 25-22.029, Florida Administrative Code. No response has been filed to the order, in regard to the above mentioned, docket. It is, therefore, ORDERED by the Florida Public Service Commission that Order No. PSC -2020 -0085 - TRF -EI has become effective and final. It is further ORDERED that this docket shall be closed. By ORDER of the Florida Public Service Commission this 27th day of April, 2020. /s/ Adam J. Teitzman ADAM J. TEITZMAN Commission Clerk Florida Public Service Commission 2540 Shumard Oak Boulevard Tallahassee, Florida 32399 (850) 413-6770 www.floridapsc.com Copies furnished: A copy of this document is provided to the parties of record at the time of issuance and, if applicable, interested persons. SBR ti ORDER NO. PSC -2020 -0125 -CO -EI DOCKET NO. 20190223 -EI PAGE 2 NOTICE OF FURTHER PROCEEDINGS OR JUDICIAL REVIEW The Florida Public Service Commission Statutes, to notify parties of any judicial review of to Section 120.68, Florida Statutes, as well as the notice should not be construed to mean all requests the relief sought. is required by Section 120.569(1), Florida Commission orders that is available pursuant procedures and time limits that apply. This for judicial review will be granted or result in Any party adversely affected by the Commission's final action in this matter may request judicial review by the Florida Supreme Court in the case of an electric, gas or telephone utility or the First District Court of Appeal in the case of a water and/or wastewater utility by filing a notice of appeal with the Office of Commission Clerk and filing a copy of the notice of appeal and the filing fee with the appropriate court. This filing must be completed within thirty (30) days after the issuance of this order, pursuant to Rule 9.110, Florida Rules of Appellate Procedure. The notice of appeal must be in the form specified in Rule 9.900(a), Florida Rules of Appellate Procedure. INFORMATIONAL ITEM: 5/5/2020 Office of INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney Susan J. Prado, Assistant County Attorney TO: The Board of County Commissioners FROM: William K. DeBraal - Deputy County Attorney DATE: April 16, 2020 SUBJECT: Indian River County Code Chapter 309, Fair Housing - Annual Report Section 309.05 of the Indian River County Code appoints the Deputy County Attorney as the administrator of the County's Fair Housing Ordinance. As the administrator: of the County's Fair Housing Ordinance, please be advised that no complaints of discriminatory housing practices have been reported or received since the last annual report. WKD/nhm J Ei INFORMATIONAL INDIAN RIVER COUNTY INTER -OFFICE MEMORANDUM OFFICE OF MANAGEMENT AND BUDGET TO: Members of the Board of County Commissioners DATE: April 27, 2020 FROM: Kristin Daniels Director, Office of Management & Budget SUBJECT: UPDATE ON VIRGIN TRAINS EXPENSES DESCRIPTION Staff is providing an update to the Board of County Commissioners on actual expenses for Virgin Trains. Please see the attached document for expenses incurred as of 4/27/20. ATTACHED: • Virgin Trains Expenses through 4/27/20 spreadsheet. Virgin Trains Expenses Indian River County Board approved expenses of $186,921 prior to 3/24/15 authorization 3/24/15 Litigation- Board Approved a total of $2.7 million FY 14/15 - 16/17 in addition to prior authorization 10/2/2018 Board approved additional 592,500 11/20/2018 Board approved additional 51 million (Budget Amendment) 3/17/2020 County Attorney's Office received 5200,000 from citizens (Budget Amendment 8 Acct#00110214-033110-15023 Legal Services Date 4/8/2020 Vendor Amount Note Murphy & Walker $11,541.25 _ Fees for Legal Services March 2020 3/25/2020 Bryan Cave LLP $427.00 Fees for Legal Services February 2020 3/19/2020 MoloLamken LLP 5100,000.00 Fees for Legal Services February 2020 3/10/2020 Murphy & Walker $3,178.50 Fees for Legal Services February 2020 2/10/2020 Murphy & Walker 59,483.00 Fees for Legal Services January 2020 1/13/2020 Murphy & Walker 57,917.00 Fees for Legal Services December 2019 12/11/2019 Murphy & Walker 513,329.00 Fees for Legal Services November 2019 12/3/2019 Bryan Cave LLP $697.50 Fees for Legal Services October 2019 11/12/2019 Murphy & Walker 516,222.00 Fees for Legal Services October 2019 [Subtotal Expenses FY 19/20 5162,795.25 I 9/30/2019 Murphy & Walker 519,290.00 Fees for Legal Services Aug & Sept 2019 9/30/2019 Bryan Cave LLP 549,142.40 Fees for Legal Services September 2019 9/30/2019 Bryan Cave LLP 57,161.12 Fees for Legal Services August 2019 9/18/2019 Bryan Cave LLP 5107,257.70 Fees for Legal Services July 2019 9/11/2019 Murphy & Walker 518,912.00 Fees for Legal Services -Aug 2019 8/13/2019 Murphy & Walker 56,487.00 Fees for Legal Services June & July 2019 7/10/2019 Murphy & Walker 513,868.00 Fees for Legal Services June 2019 6/24/2019 Bryan Cave LLP 51,244.00 Fees for Legal Services May 2019 6/12/2019 Murphy & Walker 57,939.10 Fees for Legal Services May 2019 5/29/2019 Bryan Cave LLP 565,848.60 Fees for Legal Services April 2019 5/15/2019 Murphy & Walker 52,656.50 Fees for Legal Services April 2019 5/14/2019 Bryan Cave LLP $75,490.34 Fees for Legal Services March 2019 4/4/2019 Murphy & Walker 58,042.00 Fees for Legal Services March 2019 3/26/2019 Bryan Cave LLP 559,154.08 Fees for Legal Services February 2019 3/18/2019 Murphy & Walker 515,988.70 Fees for Legal Service -February 2019 3/18/2019 Bryan Cave LLP 53,577.26 Fees for Legal Service -January 2019 2/21/2019 Murphy & Walker 513,539.54 Fees for Legal Service -January 2019 2/5/2019 Bryan Cave LLP 59,938.49 Fees for Legal Service -December 2018 1/4/2019 Murphy & Walker 59,929.00 Fees for Legal Service -December 2018 12/27/2018 Bryan Cave LLP 526,535.95 Fees for Legal Service -November 2018 12/5/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters -through 10/31/18 12/3/2018 Bryan Cave LLP $16,416.20 Fees for Legal Service -October 2018 !Subtotal Expenses FY 18/19 5548,417.98 510,565.97 1 IRC Legislative Advocacy Matters -through 9/30/18 9/30/2018 McDermot,Will & Emery LLP 9/30/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters -through 8/31/18 9/30/2018 Bryan Cave LLP 572,352.66 Fees for Legal Service -Sept 2018 9/30/2018 Bryan Cave LLP 560,392.05 Fees for Legal Service -Aug 2018 9/10/2018 Bryan Cave LLP 5109,699.89 Fees for Legal Service -July 2018 8/24/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters- 5/11-7/30/18 8/8/2018 Bryan Cave LLP 549,360.27 Fees for Legal Service -June 2018 7/18/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters- 4/18-4/20/18 7/17/2018 Bryan Cave LLP 514,257.36 Fees for Legal Services -May 2018 7/2/2018 McDermot,Will & Emery LLP 510,012.00 IRC Legislative Advocacy Matters- 4/6-4/20/18 6/13/2018 Bryan Cave LLP $30,148.74 Fees for Legal Services -April 2018 5/29/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters- 2/27-4/5/18 5/15/2018 Bryan Cave LLP $23,853.70 Fees for Legal Services -March 2018 5/7/2018 , McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters- 2/14-27/18 4/9/2018 Bryan Cave LLP 556,189.09 Fees for Legal Services -Feb 2018 4/9/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters-Jan/Feb 3/14/2018 Bryan Cave LLP $58,782.89 Fees for Legal Services -Jan 2018 3/7/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters-Dec/Jan 2/20/2018 Bryan Cave LLP 532,662.90 Fees for Legal Services -Dec 2017 2/2/2018 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters -Dec 1/17/2018 Bryan Cave LLP $6,358.50 Fees for Legal Services -Nov 2017 12/19/2017 McDermot,Will & Emery LLP 510,089.56 IRC Legislative Advocacy Matters-Oct/Nov 12/19/2017 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters -Sept !Subtotal Expenses FY 17/18 5634,725.58 9/30/2017 McDermot,Will & Emery LLP $10,033.78 Fees for Legal Services -Aug & Sept 9/30/2017 McDermot,Will & Emery LLP 510,000.00 IRC Legislative Advocacy Matters 9/30/2017 Bryan Cave LLP 52,995.50 Fees for Legal Services -Sept 2017 9/30/2017 Bryan Cave LLP 51,119.00 Fees for legal Services -Aug 2017 9/27/2017 Bryan Cave LLP 513,195.60 Fees for Legal Services -July 2017 8/15/2017 Bryan Cave LLP $5,893.00 Fees for Legal Services- June 2017 7/17/2017 Bryan Cave LLP $20,729.17 Fees for Legal Services -May 2017 private activity bonds 7/17/2017 Bryan Cave LLP $1,551.00 Fees for Legal Services- May 2017 6/13/2017 Bryan Cave LLP 5823.50 Fees for Legal Services -April 2017 5/12/2017 Bryan Cave LLP 52,608.50 Fees for Legal Services -March 2017 8 Split between St.Lucie, Indian River, and Martin Counties 9 _.... iYirf'ra L•1=i1 crin 5/12/2017 Bryan Cave LLP $77.02 Fees for Legal Service -March 2017 private activity bonds 4/10/2017 Bryan Cave LLP 53,385.90 Fees for Legal Services -Feb 2017 4/10/2017 Bryan Cave LLP 5375.00 Fees for Legal Services -Feb 2017 private activity bonds 3/8/2017 Bryan Cave LLP 511,097.20 Fees for Legal Services- Jan 2017 3/8/2017 Bryan Cave LLP $14,886.78 Fees for Legal Services -Jan 2017 private activity bonds 2/20/2017 Bryan Cave LLP 5342.50 Fees for Legal Services- Dec 2016 2/20/2017 Bryan Cave LLP 553,720.93 Fees for Legal Services -Dec 2016 private activity bonds 1/24/2017 Shubin & Bass PAS $4,795.00 Fees for Legal Services -Nov 2016 1/17/2017 Bryan Cave LLP $534.50 Fees for Legal Services -Nov 2016 1/17/2017 Bryan Cave LLP 515,931.78 Fees for Legal Services -Nov 2016 -private activity bonds 12/1/2016 Bryan Cave LLP 51,722.50 Fees for Legal Services -Oct 2016 12/1/2016 Bryan Cave LLP $16,457.70 Fees for Legal Services -Oct 2016 -private activity bonds 12/1/2016 Shubin & Bass PAS $9,387.20 Fees for Legal Services -Oct 2016 Subtotal Expenses FY 16/17 $201,663.06 9/30/2016 Bryan Cave LLP 55,060.15 Fees for Legal Services -Sept 2016 9/30/2016 - Bryan Cave LLP $46,369.62 Fees for Legal Services -Sept 2016 -private activity bonds 9/30/2016 Bryan Cave LLP $20,358.95 Fees for Legal Services -Aug 2016 9/30/2016 Bryan Cave LLP $8,496.08 Fees for Legal Services -Aug 2016 -private activity bonds 9/30/201.6 Shubin & Bass PAS 528,277.00 Fees for Legal Services -Sept 2016 9/28/2016 Shubin & Bass PAS 522,949.40 Fees for Legal Services -Aug 2016 9/28/2016 Shubin & Bass PAS 515,581.00 Fees for Legal Services -July 2016 9/14/2016 Bryan Cave LLP 514,149.70 Fees for Legal Services -July 2016 9/14/2016 Bryan Cave LLP 53,457.13 Fees for Legal Services -July 2016- private activity bonds 8/16/2016 Bryan Cave LLP 572,430.59 Fees for Legal Services -June 2016- private activity bonds 8/16/2016 Bryan Cave LLP 51,754.00 Fees for Legal Services -June 2016 7/27/2016 Shubin & Bass PAS 517,550.50 Fees for Legal Services -June 2016 7/19/2016 Bryan Cave LLP 53,561.50 Fees for Legal Services -May 2016 7/19/2016 Bryan Cave LLP 59,255.65 Fees for Legal Services -May 2016 -private activity bonds 6/21/2016 Shubin & Bass PAS $11,591.49 Fees for Legal Services -May 2016 6/14/2016 Bryan Cave LLP 527,804.30 Fees for Legal Services -April 2016 6/14/2016 Bryan Cave LLP 5386.10 Fees for Legal Services -April 2016 -private activity bonds 5/24/2016 Shubin & Bass PAS $29,983.35 Fees for Legal Services -April 2016 5/3/2016 Shubln & Bass PAS 521,968.25 Fees for Legal Services -March 2016 4/19/2016 Bryan Cave LLP 519,845.75 Fees for Legal Services -March 2016 4/19/2016 Bryan Cave LLP $128,696.58 Fees for Legal Services -March 2016 -private activity bonds 4/6/2016 Bryan Cave LLP 5112,572.86 Fees for Legal Services -Feb 2016 -private activity bonds 4/6/2016 Nabors & Giblin $150.00 Fees for Legal Services -August 2015 3/30/2016 Shubln & Bass PAS $7,575.75 Fees for Legal Services -Feb 2016 3/16/2016 Bryan Cave LLP $31,795.61 Fees for Legal Service -Jan 2016 -private activity bonds 3/16/2016 Bryan Cave LLP $22,207.65 Fees for Legal Services -Jan 2016 2/9/2016 Bryan Cave LLP 516,410.09 Fees for Legal Service -Dec 2015 private activity bonds 2/9/2016 Bryan Cave LLP 56,767.90 Fees for Legal Service -Dec 2015 1/20/2016 Bryan Cave LLP 550,663.10 Fees for Legal Service -Nov 2015 private activity bonds 1/20/2016 Bryan Cave LLP 520,948.09 Fees for Legal Services Nov 2015 12/8/2015 Bryan Cave LLP 527,303.95 Fees for Legal Services Oct 2015 12/8/2015 Bryan Cave LLP $1,245.06 Fees for Legal Services -Oct 2015 private activity bonds 'Subtotal Expenses FY 15/16 5807,167.15 I 9/30/2015 Bryan Cave LLP 554,812.80 Fees for Legal Services Sept 2015 9/30/2015 Bryan Cave LLP 57,113.36 Fees for Legal Services -Sept 2015 private activity bonds 9/30/2015 Bryan Cave LLP 581,436.99 Fees for Legal Services -Aug 2015 9/30/2015 Bryan Cave LLP 555,354.02 Fees for Legal Services -Aug 2015 private activity bonds 8/28/2015 Bryan Cave LLP 551,636.09 Fees for Legal Services -July 2015 private activity bonds 8/28/2015 Bryan Cave LLP 56,307.05 Fees for Legal Services -July 2015 8/12/2015 Bryan Cave LLP 550,710.86 Fees for Legal Services -June 2015 private activity bonds 8/12/2015 Bryan Cave LLP 537,687.25 Fees for Legal Services -June 2015 7/1/2015 Bryan Cave LLP 5178,503.50 Fees for Legal Services -May 2015 private activity bonds 7/1/2015 Bryan Cave LLP $37,048.25 Fees for Legal Services -May 2015 7/2/2015 Bryan Cave LLP 5177,071.70 Fees for Legal Services -April 2015 7/1/2015 Bryan Cave LLP 528,871.78 Fees for Legal Services -April 2015 private activity bonds 6/18/2015 Nabors Giblin & Nickerson PA -5250.00 Martin county paid 1/2 5/20/2015 Nabors Giblin & Nickerson PA $500.00 Fees for Legal Services 05/12/15 Bryan Cave LLP $28,877.05 Fees for Legal Services 05/12/15 Bryan Cave LLP 5145,105.00 Fees for Legal Services 04/20/15 Bryan Cave LLP $4,107.50 Fees for Legal Services 3/24/15 Nabors Giblin & Nickerson PA* 5617.49 IRC 1/3 Portion of Legal Fees 2/24/15 Nabors Giblin & Nickerson PA' $5,593.56 IRC 1/3 Portion of Legal Fees 12/22/14 Bryan Cave LLP 533,252.60 Fees for Legal Services 12/10/14 Bryan Cave LLP 579,962.30 Fees for Legal Services "Subtotal Expenses FY 14/15 51,064,319.15 9/30/14 Bryan Cave LLP 526,975.60 Fees for Legal Services 9/30/14 Bryan Cave LLP 5638.70 Fees for Legal Services 9/17/14 Bryan Cave LLP 5937.50 Fees for Legal Services (Subtotal Expenses FY 13/14 528,551.80 1 Split between St.Lucie, Indian River, and Martin Counties 9 Date Vendor Amount Note Acct#00110214-033190-15023 Other Professional Services Other Professional Services Date 11/4/2019 _ Vendor Advanced Data Solutions Amount Note 51,115.00 $1,115.00 Document Scanning Dylan Reingold-FOFC Meeting on Brightline JSubtotal Expenses FY 19/20 11/27/2018 Scripps 592.40 Legal Advertising 11/21/2018 Gail E. Flinn $350.00 Transcription Services [Subtotal Expenses FY 18/19 5442.40 592.32 9/30/2018 Copy Charges $32.96 Copies 8/30/2018 Florida Dept of Transportation 582.84 Public Records Request -balance 7/10/2018 Florida Dept of Transportation $82.84 Public Records Request [Subtotal Expenses FY 17/18 $198.64 51,406.74 5113.50 4/28/2017 Martin County 50% reimbursement -$3,380.35 50% reimbursement 4/18/2017 Triad Railroad Consultants 56,760.69 Expert Witness 2/20/2017 Atkins North America,Inc. $1,607.00 Drainage Reports & calculations 1/24/2017 Triad Railroad Consultants $13,396.11 9/11/2018 12/1/2016 VB Court Reporters $300.00 St Johns Admin Hearing 12/1/2016 Scripps 595.70 Legal Advertising Tim Zorc- FL Dev Finance Corp Mtg-Orlando [Subtotal Expenses FY 16/17 $18,779.15 9/4/2018 9/30/2016 GK Environmental $5,580.00 5/8/2018 9/30/2016 Triad Railroad Consultants 524,758.59 Review AAF 90% & plans 9/30/2016 Atkins North America,lnc. $20,782.50 Drainage Reports & calculations 9/30/2016 Federal Express 58.18 5/1/2018 8/5/2016 GK Environmental 52,040.00 5/1/2018 7/12/2016 Dylan Reingold-travel to Wash DC 5928.37 AAF Hearing 6/1/2016 US Legal Support Inc. 5160.80 AAF Hearing Certified Transcriber 5/23/2016 Federal Express 56.10 Shipping 5/11/2016 GK Environmental 56,000.00 Prelim wetland determination 4/19/16 GK Environmental 51,875.00 Prelim wetland determination 1/26/2016 Federal Express 56.85 Shipping 1/25/2016 VB Court Reporting 5417.50 IRC vs Rogoff Subtotal Expenses FY 15/16 $62,563.89 9/30/2015 Dylan Reingold $412.00. Reimburse for case filing 9/16/2015 Federal Express 53.92 Shipping 8/25/2015 Railroad Consultant Group 536,053.97 Rail Safety Study 8/25/2015 Railroad Consultant Group 5435.00 Rail Safety Study 7/14/2015 Federal Express 56.31 Shipping 7/2/2015 William M Sampson 56,875.00 Rail Crossing Analysis 6/16/2015 Federal Express $7.84 Shipping 6/10/2015 Dylan Reingold travel to Wash DC $446.11 Preliminary Hearing 5/12/2015 Treasury of the United States 5570.00 Public Records Subtotal Expenses FY 14/15 $44,810.15 Acct#00110111-034020-15023 All Travel Travel Date Travel Amount Notes 4/24/2019 Dylan Reingold-FOFC Meeting on Brightline 5400.39 4/16/2019 Tim Zorc-FDFC Meeting -Orlando 597.32 3/13/2019 Peter O'Bryan-FDFC Meeting -Orlando 5111.32 3/13/2019 Bob Solari-FDFC Meeting -Orlando 592.32 12/12/2018 Kate Cotner -US Dist Court Hearing -Washington DC -expense 5156.89 12/4/2018 Kate Cotner -US Dist Court Hearing -Washington DC -Hotel 5174.90 12/4/2018 Kate Cotner -US Dist Court Hearing -Washington DC -Flight 5373.60 [Subtotal Expenses FY 18/19 51,406.74 5113.50 I 9/30/2018 Dylan Reingold-FL Dev Finance Corp Mtg-Orlando-hotel 9/30/2018 Kate Cotner -FL Dev Finance Corp Mtg-Orlando-hotel 5113.50 9/30/2018 Tim Zorc- FL Dev Finance Corp Mtg-Orlando-hotel 5113.50 9/11/2018 Kate Cotner -FL Dev Finance Corp Mtg-Orlando 5111.91 9/11/2018 Dylan Reingold-FL Dev Finance Corp Mtg-Orlando 5122.06 9/11/2018 Peter O'Bryan- FL Dev Finance Corp Mtg-Orlando 591.52 9/4/2018 Tim Zorc- FL Dev Finance Corp Mtg-Orlando $110.45 9/4/2018 Jason E. Brown -FL Dev Finance Corp Mtg- Orlando 591.52 5/8/2018 Dylan Reingold-Capital Hill All Aboard FL Mtg 5161.89 5/8/2018 Kate P. Cotner -Capital Hill All Aboard FL Mtg $271.64 5/1/2018 The Liaison Capital Hill Hotel -Kate Cotner $274.37 5/1/2018 American Airlines -Kate Cotner $167.20 5/1/2018 Jet Blue -Dylan Reingold $128.20 5/1/2018 The Liason Capitol Hill Hotel -Dylan Reingold 5548.74 [Subtotal Expenses FY 17/18 $2,420.00 10 alk Vendor EI711211 Notes 9/30/2017 Delta Air 5191.80 7/02/15 9/30/2017 American Airlines 5193.20 1/02/15 9/30/2017 Jet Blue $168.20 , 1/02/15 9/30/2017 Jet Blue 525.00 11/26/14 9/30/2017 Bob Solari -travel to Washington DC $869.98 with OMB,Senator & Congressman & FDOT CDM Smith Inc Acct#00110214-034020-15023 Work Order 13 Noise Monitoring All Travel 9/30/2017 Kate Cotner -travel to Washington DC 5768.02 9/30/14 9/30/2017 Dylan Reingold-travel to Washington DC 5753.49 9/30/14 6/28/2017 Kate Cotner -Tag Meeting 560.07 mileage to Cocoa CDM Smith Inc 'Subtotal Expenses FY 16/17 $3,029.76 8/08/14 4/20/2016 Dylan Reingold 5106.26 Hearing 4/6/2016 Aloft Hotel - 5109.00 MHG Tallahassee AL P -Dylan Reingold 12/16/2015 Kimberly Graham 5901.76 Fed Railway Assoc. Mtg-Washington DC 12/2/2015 Kate Cotner -FAC Legislative Conference 519.44 Subtotal Expenses FY 15/16 $1,136.46 I 9/8/2015 Doubletree Orlando 5271.36 Orlando -Travel -FI. Dev. Finance Corp 8/26/2015 Dylan Reingold 575.26 8/26/2015 Kate Cotner - -$5.36 Orlando -Travel -FL Dev. Finance Corp "Subtotal Expenses FY 14/15 $341.26 I Acct#11124319-033190 Other Professional Services Date Vendor Amount Notes 7/02/15 CDM Smith Inc 523,454.00 Work Order 10 EIS 1/02/15 CDM Smith Inc 56,973.40 Work Order 13 Noise Monitoring 1/02/15 CDM Smith Inc $2,122.50 Work Order 10 EIS 11/26/14 ' CDM Smith Inc - 55,605.00 Work Order 10 EIS 11/21/14 CDM Smith Inc 56,585.80 Work Order 13 Noise Monitoring 'Subtotal Expenses FY 14/15 _ $44,740.70 9/30/14 CDM Smith Inc $1,937.00 Work Order 13 Noise Monitoring 9/30/14 CDM Smith Inc 58,077.00 Work Order 10 EIS 8/29/14 CDM Smith Inc 54,135.00 Work Order 10 EIS 8/08/14 - CDM Smith Inc 53,125.00 Work Order 10 EIS [Subtotal Expenses FY 13/14 517,274.00 Total Expenses 19/20 Total Expenses 18/19 Total Expenses 17/18 Total Expenses 16/17 Total Expenses 15/16 Total Expenses 14/15 Total Expenses 13/14 5163,910.25 5550,267.12 5637,344.22 5223,471.97 5870,867.50 $1,154,211.26 $45,825.80 Total expenses processed as of 4/27/2020 $3,645,898.12 Total Board authorized budget for FY 19/20• Total Board authorized budget for FY 18/19 Total Board authorized budget for FY 17/18 Total Board authorized budget for FY 16/17 Total Board authorized budget for FY 15/16 Total Board authorized budget for FY 14/15 Total Board authorized budget for FY 13/14 5697,432.88 5550,267.12 $637,344.22 5223,471.97 $870,867.50 51,154,211.26 545,825.80 Total budgeted 13/14-19/20 $4,179,420.75 • •Includes $200,000 donation from citizens Remaining Balance $533,522.63 7F, Indian River County, Florida Department of Utility Services Board Memorandum Date: April 24, 2020 To: Jason E. Brown, County Administrator From: Vincent Burke, PE, Director of Utility Services Subject: Minor Modifications to Septic Hauler Agreement for the Residuals Dewatering Facility Background/Analysis: On May 23, 2017, the Indian River County Board of County Commissioners (BCC) approved the Indian River County Department of Utility Services (IRCDUS) request to implement the Application and Agreement for Disposal of Septage, Food Establishment Sludge and Portable Restroom Wastewater (Agreement) with Indian River County Septage and Food Residual haulers that use the Indian River County Residuals Dewatering Facility (RDF). This agreement was modified and approved by the BCC on May 14, 2019. IRCDUS has made a couple of minor changes to the agreement, as follows: Modifications to the Agreement Requirements of Acceptance Section: • Change to #4 —The Central Wastewater Treatment Facility (Central) and its address was added to the places that deliveries will be accepted. Central accepts portable wastewater only. Disposal Procedures Section: • Change to #1 and #2 — Clarification was provided in each one where the RDF and Central are located, their opening days and hours, and the holidays they are closed. Recommendation: For informational purposes only — no recommendation required at this time. Attachment: Redline of Changes to Haulers Agreement 12 Date: Applicant: Contact Name: Street Address: City, State, Zip: Business Phone: After Hours Phone: E-mail: Website: Number of trucks: Total estimated monthly disposal volume or tonnage: Under this Application and Agreement for Disposal of Septage, Food Establishment Sludge and Portable Restroom Wastewater (Agreement), Indian River County will accept, for treatment and disposal process, wastewater from septage, food establishment sludge and portable restroom wastewater. The applicant desires to dispose of process wastewater in accordance with current regulations. REQUIREMENTS OF ACCEPTANCE 1. All vehicles used must meet state and federal regulations governing transport of waste liquid on public roadways. 2. Applicants must provide a copy of their Indian River County Occupational License and their Florida Department of Health operating permit. 3. Applicant is responsible for any damages to Indian River County property or injuries to Indian River County personnel arising from the Applicant's disposal activities. Applicant shall defend, hold harmless and indemnify Indian River County with respect to any and all actions, causes of action, liabilities, losses, damages or expenses (including reasonable attorneys' fees) arising out of or relating to any negligence, intentional misconduct, breach of the requirements set forth herein, or breach of applicable law by Applicant in conjunction with any of the activities described herein. 4. Applicant must have approval from the Indian River County Department of Utility Services (IRCDUS) prior to delivery at the Residual Dewatering Facility located at 1325 74th Ave SW, Vero Beach, FL 32968, or at the Central Wastewater Treatment Facility located at 3550 49th Street, Vero Beach, FL 32967. 5. The only accepted wastes under this Agreement shall be septage, food establishment sludge and portable restroom wastewater. All other waste shall be prohibited under this Agreement. The wastes 13 can only include septage, food establishment sludge and portable restroom wastewater generated within Indian River County. 6. Violation of Item 5 shall be subject to the following penalties: The first violation is subject to a fine of $500. The second violation is subject to a fine of $1,500. A third violation shall find this Agreement null and void with privileges to use the facility revoked. 7. This Agreement shall be renewed on an annual basis, with the hauler applying 30 days prior to the end of the term year. A standard term year is from June 1st to May 31St 8. PAYMENTS, CHARGE ACCOUNT & BILLING. a. The Indian River County landfill accepts cash, checks and credit cards for payments; alternatively, a charge account is available. b. A $500 cash or surety bond is required to use checks. c. A minimum of $2,000 cash or surety bond is required to setup a charge account. This establishes a credit limit. If at any time the account balance exceeds the credit limit, the account will go on hold. To avoid disruption, it is recommended that the bond reflect two months of activity. d Bills for monthly charges and fees are due on the 20th day from the date of the invoice. If any monthly bill remains unpaid on the 21St day of the month for such service, a penalty shall be imposed and added to the invoice in the amount of two dollars ($2.00) plus one and one-half percent (1%2%) interest monthly. e. Non-payment within thirty (30) days, credit is stopped (placed on hold). f. Non-payment within forty-five (45) days shall be grounds to terminate the acceptance of wastewater for treatment. g. Non-payment within sixty (60) days, the Cash or Surety Bond shall be utilized to satisfy the payment of the amount due including interest or any cost associated with collection. Collection of any remaining monies due shall be pursued as provided by law and may be grounds for legal action. 9. Prior to any disposal activity, the Applicant will provide to Indian River County at the time of application a certificate(s) of insurance verifying auto liability insurance with combined limits for bodily injury and property insurance in an amount no less than $300,000 per occurrence. Indian River County shall be named as additional insured. Insurance must remain in effect and a current certificate be kept on file with Indian River County. 10. The Applicant shall not assign any interest in this application and agreement and shall not transfer any interest without the prior written consent of the County. 11. The current disposal fees are $15.00 per wet ton of wastewater, which rate is subject to change per approval by the Board of County Commissioners. 12. Indian River County reserves the right to cancel and terminate this Agreement and the right of Applicant to dispose of process wastewater at the Residuals Dewatering Facility in the event of a violation of the terms of this Agreement or a bypass or upset event. Indian River County also reserves 14 the right to seek any other remedy at law or in equity in the event of a violation of the terms of this Agreement or a bypass or upset event. 13. Haulers must abide with all requirements by IRCDUS, as well as remain compliant with applicable sections of Florida Administrative Code 64 E-6 (Standards for Onsite Sewage Treatment and Disposal), in addition to any state or local regulatory requirements. DISPOSAL PROCEDURES 1. Di pp pl se pcnSeptage and food establishment waste is received at the Residual Dewatering Facility to customers with active accounts between 7 am and 5 pm, 7 days per week. It is located at 1325 74th Avenue SW, Vero Beach. The Residual Dewatering Facility is closed on New Year's Day, July 4th, Labor Day, Thanksgiving Day and Christmas Day. 2. Portable restroom wastewater is received at the Central Wastewater Treatment Facility, located at 3550.49th Street, Vero Beach. The hours are Monday through Friday, 7:00 am to 3:30 pm, and is closed on the weekend. The Central Wastewater Treatment Facility is alsoclosed on New Year's Day, July 4th, Labor Day, Thanksgiving Day and Christmas Day. 2,3. Each vehicle must weigh-in and weigh -out at the scalehouse, and each load of wastewater must be accompanied by an accurate and complete Septage Manifest Log Sheet attached hereto as Exhibit "A". Portable Restroom and Portable or Stationary Holding tank waste deliveries must be accompanied with a route sheet that details the location address that the product was collected. The route sheet must be included with the manifest sheet at the time of delivery. 3-4. Applicant shall submit a Safety Data Sheet (SDS) prior to the delivery of the first load of any chemicals used in portable restroom wastewater treatment or changes in chemicals or products used. 4,5. Offloading of hauled wastesis to be done at a rate no higher than what IRCDUS has set the equipment for. Any tampering with receiving equipment constitutes a violation of the terms of the contract and will be subject to termination of dumping privileges and reimbursement of any costs associated with the repair and/or replacement of receiving equipment. 5:6. Discharge may be sampled by Indian River County at any time to test the characteristics of the discharge. a. pH must be between 5.5 to 9.5 s.u. to be accepted. 6:7. All drivers shallenter waste discharge bays in a manner that accommodates other trucks waiting to dispose of wastewater. 8. All spilled waste in paved discharge areas must be hosed down after every disposal of wastewater. If the areas are not hosed down and the site is left a mess, the following penalties shall apply: the first violation is subject to a clean-up fee of $250. The second violation is subject to a clean-up fee of $750. These fees will be added to your account. A third violation shall find this Agreement null and void with privileges revoked. Violations of the Agreement do not sunset at the end of the Agreement and are cumulative. 15 &9. Wash hoses must be coiled and hung back on hose rack after each use. X10. Vehicle vacuum pump oil blow -down discharge is strictly prohibited. 44711. In the event of malfunction that may prohibit off-loading, you will be notified and assisted in finding an alternate method or location for dumping if this occurs. County Contact Richard Meckes Wastewater Superintendent Indian River County Department of Utility Services 4350 41st Street Vero Beach, FL 32967 (772) 226-3423 rmeckes@ircgov.com I have read and understand the requirements set forth in this application and agreement. Signature Title Date Signature, Director, Indian River County Department of Utility Services Per Resolution 2017-052 Date 16 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: April 16, 2020 SUBJECT: APPROVAL OF CHECKS AND ELECTRONIC PAYMENTS April 10, 2020 to April 16, 2020 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 April 10, 2020 to April 16, 2020. 17 TRANS NBR 394340 394341 394342 394343 394344 394345 394346 394347 394348 394349 394350 394351 394352 394353 394354 394355 394356 394357 394358 394359 394360 394361 394362 394363 394364 394365 394366 394367 394368 394369 394370 394371 394372 394373 394374 394375 394376 394377 394378 394379 394380 394381 394382 394383 394384 394385 394386 394387 394388 394389 394390 394391 394392 394393 394394 394395 394396 394397 DATE 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 CHECKS WRITTEN VENDOR KIMLEY HORN & ASSOC INC E -Z BREW COFFEE & BOTTLE WATER SVC WILD LAND ENTERPRISES INC BOUND TREE MEDICAL LLC TIRESOLES OF BROWARD INC BAKER & TAYLOR INC MIDWEST TAPE LLC COMMUNITY ASPHALT CORP HENRY FISCHER & SONS INC INTERNATIONAL GOLF MAINTENANCE INC FEDERAL EXPRESS CORP FLORIDA POWER AND LIGHT ARNOLD AIR CONDITONING INC CAROLINA SOFTWARE INC BRIDGESTONE AMERICAS INC BERNTSEN INTERNATIONAL INC FLORIDA DEPT OF JUVENILE JUSTICE GRAHAM CLAYBURN GLOVER OIL COMPANY INC TOTAL TEMPERATURE INSTRUMENTATION INC FISHER & PHILLIPS LLP GABRIEL ROEDER SMITH & CO BERMUDA SANDS APPAREL LLC STRAIGHT OAK LLC C E R SIGNATURE CLEANING GATOR BUILDING SUPPLY INC MICHAEL EDWARD HAMILTON CORNERSTONE FAMILY SERVICES OF WEST VIRGINIA SYLIVIA MILLER THE TRANSIT GROUP INC CALVIN GIORDANO & ASSOCIATES INC GYRO-TRAC CORPORATION ATLANTIC SOUTHERN PAVING & SEALCOATING PORT CONSOLIDATED INC SUNCOAST WELDING SUPPLIES INC COMMUNICATIONS INTERNATIONAL TEN -8 FIRE EQUIPMENT INC HENRY SCHEIN INC SAFETY PRODUCTS INC AT&T WIRELESS PARALEE COMPANY INC E -Z BREW COFFEE & BOTTLE WATER SVC GRAINGER KELLY TRACTOR CO GRAYBAR ELECTRIC WILD LAND ENTERPRISES INC CLIFF BERRY INC BOUND TREE MEDICAL LLC BRISTER SIGNS INC EXPRESS REEL GRINDING INC DELL MARKETING LP CITY OF VERO BEACH UNITED WAY OF INDIAN RIVER COUNTY INDIAN RIVER ALL FAB INC JANITORIAL DEPOT OF AMERICA INC STATE OF FLORIDA DEPT OF COM AFFAIRS FLORIDA FISH & WILDLIFE PUBLIX SUPERMARKETS AMOUNT 4,668.00 5.00 35.00 2,333.52 3,527.64 276.47 2,199.02 102,406.96 760.00 990.00 55.54 2,571.52 7,436.90 500.00 1,300.42 488.78 37,280.72 245.00 64,109.97 2,660.00 12,852.00 13,000.00 828.00 106.35 2,750.00 765.60 600.00 425.00 162.00 8,835.41 26,775.00 605.82 300.00 4,605.41 247.93 66.00 2,393.59 4,161.98 69.55 229.38 600.00 245.00 682.09 6,617.77 116.39 28.30 742.40 3,851.90 1,200.00 4,600.00 4,790.00 525.04 400.00 105.50 134.87 251,324.42 6,377.51 13.54 18 TRANS NBR 394398 394399 394400 394401 394402 394403 394404 394405 394406 394407 394408 394409 394410 394411 394412 394413 394414 394415 394416 394417 394418 394419 394420 394421 394422 394423 394424 394425 394426 394427 394428 394429 394430 394431 394432 394433 394434 394435 394436 394437 394438 394439 394440 394441 394442 394443 394444 394445 394446 394447 394448 394449 394450 394451 394452 394453 394454 394455 394456 394457 DATE 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 VENDOR AMOUNT ACUSHNET COMPANY 3,235.23 GEOSYNTEC CONSULTANTS INC 14,539.54 CITY OF FELLSMERE 254.22 PEACE RIVER ELECTRIC COOP INC 70.24 NEXTRAN CORPORATION 238.38 ARNOLD AIR CONDITONING INC 578.00 WESTSIDE REPROGRAPHICS OF VERO BEACH INC 84.24 CHILDRENS HOME SOCIETY OF FL 1,250.00 SHRIEVE CHEMICAL CO 3,877.18 THE PALMS AT VERO BEACH 500.00 BROADCAST MUSIC INC 639.00 TREASURE COAST MATS 285.00 MICHAEL WYATT 40.00 CONTROL SYSTEMS DESIGN INC 945.00 SOUTHERN JANITOR SUPPLY INC 1,255.64 OCLC ONLINE COMPUTER LIBRARY CENTER 470.40 MBV ENGINEERING INC 1,890.00 HEART OF THE EARTH MARKETING 826.25 ORCHID ISLAND PROPERTY MGMT II INC 350.00 TOTAL TEMPERATURE INSTRUMENTATION INC 962.00 KWACKS INC 710.00 BRENNTAG MID -SOUTH INC 7,568.50 YAMAHA GOLF CAR COMPANY 316,900.00 OVERDRIVE INC 2,191.81 ALAN JAY CHEVROLET CADILLAC 40,057.00 PRESSURE WORLD INC 325.97 THOMAS LOUGHLIN CONST CLEAN-UP INC 2,500.00 THOMAS C QUINA 450.00 CARDINAL HEALTH 110 INC 3,548.00 MUNICIPAL EMERGENCY SERVICES INC 22,753.30 KYLE ANDERSON 1,400.00 BURNETT LIME CO INC 6,407.80 W&G MAINTENANCE 9,490.00 W S BADCOCK CORPORATION 15,417.95 FOXWOOD DEVELOPMENT LLC 56,571.58 SUMMIT CONSTRUCTION OF VERO BEACH LLC 9,444.60 MARKETING SPECIALTIES OF GEORGIA LLC 1,746.79 PIERCE GOODWIN ALEXANDER & LINVILLE INC 9,447.00 SYLIVIA MILLER 1,069.00 UNIFIRST CORPORATION 618.34 CDA SOLUTIONS INC 276.98 BARSALOU VENTURES LLC 825.00 COVERALL NORTH AMERICA INC 540.00 COLE AUTO SUPPLY INC 2,061.25 RHOADES AIR & HEAT 136.00 CORE & MAIN LP 3,233.50 JOE PAYNE INC 8,721.44 DJD EQUIPMENT HOLDINGS LLC 10,600.31 CHANGE HEALTHCARE LLC 40,011.14 DIRECTV GROUP INC 61.99 VIKING LANDSCAPING LLC 7,500.00 ANNA M DAVIS 205.00 AMAZON CAPITAL SERVICES INC 3,294.43 PREMIER LANDSCAPE SOLUTIONS OF IR LLC 6,960.00 PIRATE PEST CONTROL LLC 103.00 ALL RITE WATER PURIFICATION INC 135.55 AMERIGAS PROPANE LP 1,772.99 PSI TECHNOLOGIES INC 3,604.00 JORDAN POWER EQUIPMENT CORP 6.42 LIBERTY TIRE RECYCLING LLC 1,471.90 19 TRANS NBR 394458 394459 394460 394461 394462 394463 394464 394465 394466 394467 394468 Grand Total: DATE 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 VENDOR MULLINAX FORD OF VERO BEACH MT CAUSLEY LLC STAPLES INC LOWES COMPANIES INC PEOPLEREADY INC NAUTICAL OUTFITTERS CORP TOTAL GOLF CART LLC ARC ELECTRIC INC COASTAL DOORS LLC JEFFERY JACKSON CALVARY CHAPEL VERO BEACH AMOUNT 3,950.10 28,402.00 29.94 1,778.04 936.00 218.94 143.49 5,625.00 1,590.00 111.83 1,250.00 1,272,448.41 20 TRANS. NBR 1016490 1016491 1016492 1016493 1016494 1016495 1016496 1016497 1016498 1016499 1016500 1016501 1016502 1016503 1016504 Grand Total: ELECTRONIC PAYMENT - VISA CARD DATE 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 04/15/2020 • VENDOR AMOUNT AT&T CORP 99.97 OFFICE DEPOT INC 495.01 WASTE MANAGEMENT INC OF FLORIDA 1,005.96 COLD AIR DISTRIBUTORS WAREHOUSE 1,742.95 INDIAN RIVER BATTERY 1,119.55 INDIAN RIVER OXYGEN INC 3,766.50 SMITH BROTHERS CONTRACTING EQUIP 483.96 ABCO GARAGE DOOR CO INC 65.25 THE EXPEDITER 496.68 GROVE WELDERS INC 734.59 SOUTHERN COMPUTER WAREHOUSE INC 187.13 FIRST HOSPITAL LABORATORIES INC 458.00 STRYKER SALES CORP 2,644.80 GREAT SOUTHERN EQUIPMENT CO 2,105.06 CONSOLIDATED ELECTRICAL DISTRIBUTORS INC 317.27 15,722.68 21 ELECTRONIC PAYMENTS - WIRE & ACH TRANS NBR DATE 7582 7583 7584 7585 7586 7587 7588 7589 7590 7591 7592 7593 7594 Grand Total: 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/13/2020 04/14/2020 04/14/2020 04/14/2020 04/14/2020 04/15/2020 04/16/2020 04/15/2020 04/16/2020 VENDOR FLORIDA DEPARTMENT OF REVENUE FLORIDA DEPARTMENT OF REVENUE FLORIDA DEPARTMENT OF REVENUE FLORIDA DEPARTMENT OF REVENUE CLERK OF CIRCUIT COURT CLERK OF CIRCUIT COURT IRC CHAMBER OF COMMERCE SEBASTIAN RIVER AREA CHAMBER OF COMMERCE WRIGHT EXPRESS FSC FLORIDA DEPARTMENT OF BUSINESS AND CDM SMITH INC THALLE CONSTRUCTION CO INC SAVE ON SP LLC AMOUNT 2,071.00 24,219.05 604.00 679.91 27.00 2,604.66 28,682.64 38,421.44 21,512.13 25,425.58 6,206.58 1,128,278.16 8,854.75 1,287,586.90 22 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: April 23, 2020 SUBJECT: APPROVAL OF CHECKS AND ELECTRONIC PAYMENTS April.17, 2020 to April 23, 2020 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 April 17, 2020 to April. 23, 2020. 23 TRANS NBR 394469 394470 394471 394472 394473 394474 394475 394476 394477 394478 394479 394480 394481 394482 394483 394484 394485 394486 394487 394488 394489 394490 394491 394492 394493 394494 394495 394496 394497 394498 394499 394500 394501 394502 394503 394504 394505 394506 394507 394508 394509 394510 394511 394512 394513 394514 394515 394516 394517 394518 394519 394520 394521 394522 394523 394524 394525 394526 DATE 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 CHECKS WRITTEN VENDOR AMOUNT DELL MARKETING LP 32,011.56 UNITED WAY OF INDIAN RIVER COUNTY 731.00 BLUE CROSS & BLUE SHIELD OF FLORIDA INC 16,024.51 ADMIN FOR CHILD SUPPORT ENFORCEMENT 299.36 ADMIN FOR CHILD SUPPORT ENFORCEMENT 303.42 ADMIN FOR CHILD SUPPORT ENFORCEMENT 169.30 SEBASTIAN RIVER AREA CHAMBER OF COMMERCE 38,421.44 NORTH CAROLINA CHILD SUPPORT 105.69 COMMONWEALTH OF MASSACHUSETTS 154.00 VERO CHEMICAL DISTRIBUTORS INC 220.40 PALMDALE OIL COMPANY INC 318.50 AT&T WIRELESS 672.87 DATA FLOW SYSTEMS INC 835.00 GRAINGER 1,797.67 GRAYBAR ELECTRIC 909.21 HACH CO 2,796.61 PETES CONCRETE 3,600.00 NEWMANS POWER SYSTEMS 698.36 BAKER & TAYLOR INC 1,341.35 K & M ELECTRIC SUPPLY 135.00 SOFTWARE HARDWARE INTEGRATION 258.02 CITY OF VERO BEACH 2,498.79 INDIAN RIVER ALL FAB INC 283.40 FLORIDA DEPT OF TRANSPORTATION 1.34 FLORIDA POWER AND LIGHT 21,162.88 PUBLIC DEFENDER 14,572.32 TREASURE COAST CONSTRUCTION MGMT LLC 3,700.00 US KIDS GOLF LLC 197.63 BE SAFE SECURITY ALARMS INC 120.00 TLC DIVERSIFIED INC 184,590.00 GATOR'S SOD INC 340.00 TRANE US INC 886.00 FASTENAL COMPANY 111.19 SOUTHERN JANITOR SUPPLY INC 1,167.53 MBV ENGINEERING INC 11,512.50 1ST FIRE & SECURITY INC 658.75 NICOLACE MARKETING INC 968.00 WINSUPPLY OF VERO BEACH 30.38 EXCELSIOR BLOWER SYSTEMS INC 80,023.66 DE LA HOZ BUILDERS INC 34,942.00 VERO BEACH PARTNERSHIP 800.00 ALAN JAY CHEVROLET CADILLAC 68,882.20 GFA INTERNATIONAL INC 17,475.00 REHMANN GROUP LLC 23,135.00 BURNETT LIME CO INC 3,225.60 BURNETT LIME CO INC 112.00 R J THOMAS MANUFACTURING CO INC 3,370.00 SCADA SOLUTIONS LLC 2,800.00 SOUTHERN MANAGEMENT LLC 133.50 C E R SIGNATURE CLEANING 850.00 CHEMTRADE CHEMICALS CORPORTATION 2,862.88 CATHEDRAL CORPORATION 3,384.21 UNIFIRST CORPORATION 28.11 UNIFIRST CORPORATION 196.80 COLE AUTO SUPPLY INC 142.68 CORE & MAIN LP 9,601.52 W OERNER AGRIBUSINESS LLC 840.00 DANE CONTRACTING INC 832.00 24 TRANS NBR 394527 394528 394529 394530 394531 394532 394533 394534 394535 394536 394537 394538 394539 394540 394541 394542 394543 394544 394545 394546 394547 394548 394549 394550 394551 394552 394553 394554 394555. 394556 394557 394558 394559 394560 394561 394562 394563 394564 394565 394566 394567 394568 394569 394570 394571 394572 394573 394574 394575 394576 394577 394578 394579 394580 394581 394582 394583 394584 394585 394586 DATE 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 VENDOR AMERIGAS PROPANE LP HOPPING GREEN & SAMS PA JORDAN POWER EQUIPMENT CORP DEANGELO BROTHERS LLC KYOCERA DOCUMENT SOLUTIONS SOUTHEAST LLC LOWES COMPANIES INC PEOPLEREADY INC STREAM RECYCLING SOLUTIONS LLC ROBERT BROOKE & ASSOCIATES VERO BEACH ORCHID SOCIETY SANDR SUAREZ VIRGINIA W RUSSELL FAMILY LIMITED PARTNERSHIP UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS AMOUNT 568.98 4,363.00 552.71 365.00 222.76 2,331.11 247.00 394.10 88.01 69.23 80.06. 39,141.00 3.62 60.78 65.73 89.27 46.79 45.20 43.97 38.13 40.53 71.57 30.94 45.44 21.06 72.04 89.37 34.26 66.89 69.38 342.53 39.73 41.35 87.09 28.02 76.56 26.27 83.90 32.87 71.08 23.03 31.60 41.72 75.99 33.31 103.44 61.63 74.39 75.91 42.10 36.26 35.88 75.05 88.20 79.52 91.71 23.65 44.14 21.45 39.64 25 TRANS NBR 394587 394588 394589 394590 394591 394592 394593 394594 394595 394596 394597 394598 394599 394600 394601 394602 394603 394604 394605 394606 394607 394608 394609 394610 394611 394612 394613 394614 394615 394616 394617 394618 394619 394620 394621 394622 394623 394624 394625 394626 394627 394628 394629 394630 394631 394632 394633 394634 394635 394636 394637 394638 394639 394640 394641 394642 394643 394644 394645 394646 DATE 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/18/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 VENDOR UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS 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 COMMUNICATIONS INTERNATIONAL TEN -8 FIRE EQUIPMENT INC RANGER CONSTRUCTION IND INC VERO CHEMICAL DISTRIBUTORS INC RICOH USA INC SAFETY PRODUCTS INC AT&T WIRELESS SEWELL HARDWARE CO INC PARKSON CORPORATION PETES CONCRETE CHILDCARE RESOURCES OF IRC INC NEWSBANK INC PALM TRUCK CENTERS INC SOFTWARE HARDWARE INTEGRATION COMMUNITY ASPHALT CORP CLERK OF CIRCUIT COURT JANITORIAL DEPOT OF AMERICA INC WEST PUBLISHING CORPORATION FEDERAL EXPRESS CORP PEACE RIVER ELECTRIC COOP INC LANGUAGE LINE SERVICES INC STRUNK FUNERAL HOMES & CREMATORY AMOUNT 87.96 41.66 38.79 41.09 85.37 587.53 39.62 73.14 538.05 105.48 28.28 89.13 232.91 2.28 156.91 80.55 69.30 43.40 45.27 85.37 398.71 24.69 172.79 86.89 56.10 62.29 18.18 3.73 37.47 340.36 335.55 22.76 253.32 36.82 1.19 62.45 125.57 31.65 176.00 22,744.26 1,699.97 158.50 24.59 325.52 185.60 180.08 2,075.77 2,950.00 28,986.66 34,909.00 3,526.25 420.08 231.00 232.58 121.81 302.00 171.89 290.01 140.47 425.00 26 TRANS NBR 394647 394648 394649 394650 394651 394652 394653 394654 394655 394656 394657 394658 394659 394660 394661 394662 394663 394664 394665 394666 394667 394668 394669 394670 394671 394672 394673 394674 394675 394676 394677 394678 394679 394680 394681 394682 394683 394684 394685 394686 394687 394688 394689 394690 394691 394692 394693 394694 394695 394696 394697 394698 394699 394700 394701 394702 394703 394704 394705 394706 DATE 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 04/20/2020 VENDOR AMOUNT NEW YORK TIMES 551.25 SUNSHINE LAND DESIGN 57,384.60 TRANSPORTATION CONTROL SYSTEMS 552.00 GIFFORD COMMUNITY CENTER 7,583.89 JOHN BROWN & SONS INC 24,835.00 ENVISIONWARE INC 785.42 SHRIEVE CHEMICAL CO 4,120.94 RUSSELL PAYNE INC 346.80 CELICO PARTNERSHIP 1,111.99 U S BANK NATIONAL ASSOCIATION 944.69 VAN WAL INC 240.00 FASTENAL COMPANY 54.24 SOUTHERN JANITOR SUPPLY INC 972.11 MBV ENGINEERING INC 1,310.00 E W SIVER & ASSOCIATES INC 12,337.50 ETR LLC 1,878.78 SUNCOAST REALTY & RENTAL MGMT LLC 500.00 KWACKS INC 2,124.00 NICOLACE MARKETING INC 2,345.75 OVERDRIVE INC 719.43 ALAN JAY CHEVROLET CADILLAC 24,423.00 MUNICIPAL EMERGENCY SERVICES INC 1,038.95 SOUTHWIDE INDUSTRIES INC 1,811.14 STEWART & STEVENSON FDDA LLC 2,168.40 YOURMEMBERSHIP.COM 449.00 UNIFIRST CORPORATION 1,602.55 SITEONE LANDSCAPE SUPPLY HOLDINGS LLC 1.96 ADVANCE STORES COMPANY INCORPORATED 36.91 THE GIFFORD FLORIDA YOUTH ORCHESTRA 4,350.00 COLE AUTO SUPPLY INC 537.52 KONICA MINOLTA BUSINESS SOLUTIONS 68.78 NESTLE WATERS NORTH AMERICA 74.81 LOCKTON COMPANIES 22,375.00 ULINE INC 5,371.55 TYKES & TEENS INC 7,623.93 DIRECTV GROUP INC 55.82 EMPIRE PIPE ORLANDO LLC 159,600.00 METROPOLITAN COMMUNICATION SERVICES INC 209.75 JORDAN POWER EQUIPMENT CORP 55.48 MULLINAX FORD OF VERO BEACH 1,275.42 KYOCERA DOCUMENT SOLUTIONS SOUTHEAST LLC 1,078.42 MILTON MAYBERRY ENTERPRISES INC 2,776.00 INVASIVE PLANT ERADICATORS LLC 321.47 TELEFLEX LLC 2,750.00 BLUE GOOSE CONSTRUCTION LLC 539.60 LOWES COMPANIES INC 1,869.58 PEOPLEREADY INC 10,400.00 SMI TRADING LLC 63.67 GOMEZ BROTHERS ENTERPRISES INC 3,688.00 SITECRAFTERS OF FLORIDA INC 251,455.03 TRUE DIGITAL SECURITY INC 175.00 THALES CONSULTING INC 250.00 THALES CONSULTING INC 750.00 CONSTANT CONTACT INC 378.00 ESTATE OF JAKOB UNGAR SR 473.21 JAMES LIVINGSTON 500.00 UTIL REFUNDS 80.98 UTIL REFUNDS 13.36 UTIL REFUNDS 36.10 UTIL REFUNDS 88.15 27 TRANS NBR DATE VENDOR 394707 04/20/2020 UTIL REFUNDS 394708 04/20/2020 UTIL REFUNDS 394709 04/20/2020 UTIL REFUNDS 394710 04/20/2020 UTIL REFUNDS 394711 04/20/2020 UTIL REFUNDS 394712 04/20/2020 UTIL REFUNDS 394713 04/20/2020 UTIL REFUNDS 394714 04/20/2020 UTIL REFUNDS 394715 04/20/2020 UTIL REFUNDS 394716 04/20/2020 UTIL REFUNDS 394717 04/20/2020 UTIL REFUNDS 394718 04/20/2020 UTIL REFUNDS 394719 04/20/2020 UTIL REFUNDS 394720 04/20/2020 UTIL REFUNDS 394721 04/20/2020 UTIL REFUNDS 394722 04/20/2020 UTIL REFUNDS 394723 04/20/2020 UTIL REFUNDS 394724 04/20/2020 UTIL REFUNDS 394725 04/20/2020 UTIL REFUNDS 394726 04/20/2020 UTIL REFUNDS 394727 04/20/2020 UTIL REFUNDS 394728 04/20/2020 UTIL REFUNDS 394729 04/20/2020 UTIL REFUNDS 394730 04/20/2020 UTIL REFUNDS 394731 04/20/2020 UTIL REFUNDS 394732 04/20/2020 UTIL REFUNDS 394733 04/20/2020 UTIL REFUNDS 394734 04/20/2020 UTIL REFUNDS 394735 04/20/2020 UTIL REFUNDS 394736 04/20/2020 UTIL REFUNDS 394737 04/20/2020 UTIL REFUNDS 394738 04/20/2020 UTIL REFUNDS 394739 04/20/2020 UTIL REFUNDS 394740 04/20/2020 UTIL REFUNDS 394741 04/20/2020. UTIL REFUNDS 394742 04/20/2020 UTIL REFUNDS 394743 04/20/2020 UTIL REFUNDS 394744 04/20/2020 UTIL REFUNDS 394745 04/20/2020 UTIL REFUNDS 394746 04/20/2020 UTIL REFUNDS 394747 04/20/2020 UTIL REFUNDS 394748 04/20/2020 UTIL REFUNDS 394749 04/20/2020 UTIL REFUNDS Grand Total: AMOUNT 18.53 37.95 28.87 58.82 39.38 231.16 187.96 68.40 51.83 63.58 57.63 77.10 80.65 45.53 38.45 36.62 31.40 22.27 39.93 92.58 8.59 37.07 69.14 126.21 2.41 72.13 38.77 25.02 65.72 75.49 17.22 84.83 73.33 35.92 36.59 89.25 14.27 32.80 34.17 61.14 10.94 24.92 81.73 1,388,287.97 28 TRANS. NBR 1016505 1016506 1016507 1016508 1016509 1016510 1016511 1016512 1016513 1016514 1016515 1016516 1016517 1016518 1016519 1016520 1016521 1016522 1016523 1016524 1016525 1016526 1016527 1016528 1016529 Grand Total: ELECTRONIC PAYMENT - VISA CARD DATE 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/21/2020 04/23/2020 04/23/2020 04/23/2020 VENDOR ABCO GARAGE DOOR CO INC FIRST HOSPITAL LABORATORIES INC DLT SOLUTIONS LLC CONSOLIDATED ELECTRICAL DISTRIBUTORS INC AUTO PARTNERS LLC EFE INC PACE ANALYTICAL SERVICES LLC AT&T CORP OFFICE DEPOT INC POLYDYNE INC WASTE MANAGEMENT INC OF FLORIDA PARKS RENTAL & SALES INC INDIAN RIVER OXYGEN INC MEEKS PLUMBING INC SOUTHERN COMPUTER WAREHOUSE INC THYSSENKRUPP ELEVATOR CORPORATION PROTRANSMASTERS II INC L&L DISTRIBUTORS WRIGHT FASTENER COMPANY LLC NEXAIR LLC PACE ANALYTICAL SERVICES LLC TOSHIBA AMERICA BUSINESS SOLUTIONS INC OFFICE DEPOT INC AT&T CORP COMCAST AMOUNT 160.00 735.00 3,192.75 884.20 305.54 15,254.30 108.00 9,091.38 295.33 2,576.00 128.70 875.60 181.00 548.00 1,799.20 1,198.60 310.55 1,073.56 180.00 144.27 15,124.50 125.00 1,448.03 3,508.01 88.40 59,335.92 29 TRANS NBR 7595 7596 7597 7598 7599 7600 7601 7602 7603 7604 7605 7606 7607 7608 7609 7610 7611 7612 7613 7614 7615 Grand Total: ELECTRONIC PAYMENTS - WIRE & ACH DATE 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/17/2020 04/20/2020 04/20/2020 04/21/2020 04/21/2020 04/21/2020 04/23/2020 04/23/2020 04/23/2020 VENDOR AMOUNT IRC FIRE FIGHTERS ASSOC 9,468.32 TEAMSTERS LOCAL UNION #769 5,351.00 FL SDU 5,502.85 BLUE CROSS & BLUE SHIELD OF FLORIDA INC 11,433.00 CULTURAL COUNCIL OF IRC 7,466.27 SCHOOL DISTRICT OF I R COUNTY 124,484.00 MUTUAL OF OMAHA 2,420.53 SENIOR RESOURCE ASSOCIATION 25,910.00 IRS -PAYROLL TAXES 17,452.38 VEROTOWN LLC 149,537.96 NATIONWIDE SOLUTIONS RETIREMENT INC 6,488.21 NATIONWIDE SOLUTIONS RETIREMENT INC 60,479.17 TOTAL ADMINISTRATIVE SERVICES CORP 12,877.36 IRS -PAYROLL TAXES 439,202.63 SCHOOL DISTRICT OF I R COUNTY 18,834.00 IRC CHAMBER OF COMMERCE 32,079.42 RX BENEFITS INC 171,152.15 RX BENEFITS INC 2,148.64 FLORIDA DEPT OF FINANCIAL SERVICES 15,228.76 KIMLEY HORN & ASSOC INC 15,300.00 INDIAN RIVER COUNTY SHERIFF 4,218.24 1,137,034.89 30 Indian River County, Florida Department of Utility Services Board Memorandum Date: April 22, 2020 To: Jason E. Brown, County Administrator From: Vincent Burke, PE, Director of Utility Services Prepared By: Arjuna Weragoda, PE, Capital Projects Manager Subject: North Sebastian Phase 2 Water and Sewer Project- Contract Documents and Bidding Services - Work Order No. 9 Descriptions and Conditions: Indian River County Department of Utility Services (IRCDUS) submitted applications for the following grants for the North Sebastian Phase 2 Water and Sewer project: • Fiscal Year (FY) 20-21 Districtwide Cost Share • FY 20-21 IRLNEP Cost Share • FDEP Water Quality Restoration Grant • FY 20-21 Appropriations Project Request The Phase 2 project consists of providing centralized sewer to a total of 201 parcels and county water to approximately 190 parcels. A majority of the project is located west of US Highway 1, bounded to the north/west by the St. Sebastian River and Roseland Road to the south. The Florida East Coast (FEC) railroad bisects the project area, as indicated in Figure 1. 31 Figure 1: Benefitting Parcels - 201 ssGravityMain Subtype, LifecycleStatus —4 Collector, Active ssPressu rized Main Owner, LifecycleStatus Indian River County,Active Private, Active ssN etworkStru ctu re Subtype, Owner LiftStation, Indian River County LiftStation, Private EXHIBIT A: PROJECT LOCATION MAP: NORTH SEBASTIAN- PHASE 2 Documert Path: F:wnimesw W - ngneenn! • roJects Umtty . forGrarts.mx. 32 Analysis: IRCDUS has been awarded funding from three out of the four requested grant applications and are awaiting to hear back from St. Johns River Water Management District (SJRWMD) FY 20-21 Cost Share application. Given the time restrictions on the grants, staff entertained a proposal from Masteller and Moler, Inc., (M&M) for contract documents and bidding services. Note that the consultants will need to update the design plans, prepare technical specifications, contract documents, and the finalization of biddability plans in order to advertise the project for procurement. Persuant to the Continuing Consulting Engineering Services Agreement for professional engineering services dated April 17, 2018, M&M submitted Work Order No. 9, which includes providing professional services for updating the plans, contract specifications/bid documents, and bidding services. Exhibit A further details the scope of work to be performed by M&M. The total negotiated cost for the professional services is a sum amount of $35,820. Funding: Funds for this project are derived from utilities capital funding. Utilities capital fund revenues are generated from impact fees. Furthermore, new growth has created the need for the expansion or construction of the facilities, and that new growth will benefit from the expansion or construction of the facilities. Description Account Number Amount North County Phase 2 Water and Sewer Project 473-169000-20514 $35,820.00 Recommendation: Staff recommends that the Board of County Commissioners approve Work Order No. 9 with Masteller & Moler, Inc., in the amount of $35,820.00 for professional services, which includes design plans update, preparation of technical specifications/bid documents, and bidding services to expand water and sewer services to the north Sebastian area in Phase 2. Attachment(s): Work Order No. 9 and supporting documents (3 Pages) 33 CCNA2018 WORK ORDER 9 NORTH COUNTY SEWER & WATER SYSTEM - PHASE TWO PLANS UPDATE, SPECIFICATIONS & BIDDING SERVICES This Work Order Number 9 is entered into as of this day of , 2020, pursuant to that certain Continuing Consulting Engineering Services Agreement for Professional Services entered into as of the 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 Masteller & Moler, Inc. ("Consultant"). The COUNTY has selected the Consultant to perform the professional services set forth on Exhibit A (Scope of Work), attached to this Work Order and made part hereof by this reference. The professional services will be performed by the Consultant for the fee schedule set forth in Exhibit A (Fee Schedule), attached to this Work Order and made a part hereof by this reference. The Consultant will perform the professional services within the timeframe more particularly set forth in Exhibit A (Time Schedule), attached to this Work Order and made a part hereof by this reference all in accordance with the terms and provisions set forth in the Agreement. Pursuant to paragraph 1.4 of the Agreement, nothing contained in any Work Order shall conflict with the terms of the Agreement and the terms of the Agreement shall be deemed to be incorporated in each individual Work Order as if fully set forth herein. IN WITNESS WHEREOF, the parties hereto have executed this Work Order as of the date first written above. CONSULTANT: BOARD OF COUNTY COMMISSIONERS MASTELLER & MOLER, INC. By: By: Print Name: Earl H. Masteller, PE, BCEE Title: OF INDIAN RIVER COUNTY Susan Adams, Chairman President BCC Approved Date: Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By: Approved: Approved as to form and legal sufficiency: Deputy Clerk Jason E. Brown, County Administrator Dylan T. Reingold, County Attorney 34 EXHIBIT "A" WORK ORDER NUMBER 9 NORTH COUNTY SEWER & WATER SYSTEM — PHASE TWO PLANS UPDATE, SPECIFICATIONS & BIDDING SERVICES GENERAL INFORMATION The Indian River County Utilities Department has decided to move forward with bidding and construction of Phase Two of the North County Sewer System. A previous Work Order provided for Engineering Services in connection with the design and preparation of construction plans and permitting applications for a gravity sanitary sewer collection and conveyance system and potable water distribution system to serve residential areas in the North County known as Study Area Number 2. Masteller & Moler, Inc. has completed the Design, Contract Plans and Permitting Applications for the project. Phase 2 for this project is generally defined as follows: • The residential area along Ruffner Drive from the cul-de-sac north to Bay Street; • the western portion of Ercildoune Heights along the Saint Sebastian River; and • the area of Roseland between Roseland Road and the Saint Sebastian River from Kelso Place to 128th Court. The County has been successful in securing grant funding for construction and the County wishes to construct the project. This Work Order provides for Engineering Services necessary for the project's plan update, contract specifications / bid documents, and bidding services. A brief description of the scope of services and deliverables for this Work Order is provided as follows: SCOPE OF SERVICES Task A — Update Project Plans Task A provides for professional engineering services to review and update the Construction Plans used for project permitting and update the plans with final checklist so they are suitable for bidding. Task B — Contract Specifications & Bid Documents Task B provides for professional engineering services in order to prepare contract specifications and bid documents to be used along with the construction plans to bid and construct the project. Task C — Bidding Services Task C provides engineering services during the project's bidding process generally including the following: 1. Preparation for and attendance at a mandatory pre-bid meeting and preparation of a letter of response to include in an addendum. 2. Research and responses to bidders' questions to be incorporated into written addenda during the bidding process. 3. Review submitted bids, evaluate for correctness and completion, contact references (if applicable), and provide Letter of Findings and Recommendation of Contract Award. 35 Deliverables — The ENGINEER shall provide the COUNTY: a. Update Plans b. Preliminary Specifications c. Final Specifications with Contract Documents TIME SCHEDULE 1 Hard Copy & 1 Electronic 1 Hard Copy Set 1 Hard Copy Set & 1 Electronic The estimated time frame for completion of services from the issuance of the Notice To Proceed: Task A — Update Plans (after NTP Receipt) 30 Calendar Days Task B — Contract Specifications & Bid Documents (after NTP Receipt) 45 Calendar Days Task C — Bidding Services As Required FEE SCHEDULE Masteller & Moler, Inc. proposes to provide the outlined Scope of Services based on the following fees: Task A — Update Project Plans $ 12,050.00 Task B — Preparation of Contract Specifications & $ 13,000.00 Bid Documents Task C — Services During Project Bidding $ 10,770.00 36 Consent Item 8D. Date: To: From: Indian River County, Florida Department of Utility Services Board Memorandum April 22, 2020 Jason E. Brown, County Administrator Vincent Burke, PE, Director of Utility Services Prepared by: Cindy Corrente, Utilities Finance Manager Subject: Suspension of Delinquency Charges associated with Utility Services through May 31, 2020, due to COVID-19 Background/Analysis: On March 12, 2020, the Indian River County Department of Utility Services (IRCDUS) temporarily suspended the practice of disconnecting potable water service if a customer's account is past due. On March 17, 2020, the Indian River County Board of County Commissioners (BCC) approved Resolution 2020-31, which delegated the authority to the County Administrator to execute all documents necessary to the proper functioning of the County until the BCC could meet to ratify those actions. On April 7, 2020, staff recommended and the Board of County Commissioners ratified the actions taken by the County Administrator under Resolution 2020-31 to temporarily suspend the Indian River County Department of Utility Services' charging of delinquency charges under section 201.08(1)(4) of the Indian River County Code Of Ordinances through April 30, 2020. The purpose of this agenda is to extend the delinquency charge suspension for another 30 days, or until May 31, 2020. Due to the COVID- 19 pandemic, it is crucial that all potable water service within IRCDUS's service area remain on in order to provide essential water supply for cleaning and cooking. With the recent stay home and social distancing requirements from local, state, and federal regulations, some of our customers are affected financially since, for many, their jobs have been furloughed. This affects their ability to pay for utility and other bills. Funding: Revenues from delinquency charges are recorded in the Utilities Operating fund. It is estimated that $75,000 per month (estimated $150,000 total) in revenues will not be recorded as a result of this recommendation. In addition to the lost revenue, approximately $25,000 per month (estimated $50,000 total) in reconnect fees will not be recorded as well. Account Name Account Number Amount Penalties 471034-343540 $200,000 Recommendation: Staff recommends that the Board of County Commissioners suspend the Indian River County Department of Utility Services' charging of delinquency charges under section 201.08(J)(4) of the Indian River County Code Of Ordinances through May 31, 2020. 37 CONSENT INDIAN RIVER COUNTY, FLORIDA MEMORANDUM TO: Honorable Board of County Commissioners THROUGH: Jason E. Brown, County Administrator THROUGH: Tad Stone, Director Department of Emergency Services FROM: Erin Baskins, Staff Assistant IV Department, of Emergency Services DATE:: April 29, 2020 SUBJECT: Modification #1 to Emergency Management Federally -Funded Subgrant Agreement (EMPG) Agreement Number G0002 It is respectfully requested that the information contained herein be given formal consideration by the Board of County Commissioners at the next scheduled meeting. DESCRIPTION AND CONDITIONS: The Indian River County Board of County Commissioners executed an agreement with the Florida Division of Emergency Management on August 13, 2019 for the Emergency Management Performance Grant (EMPG). The EMPG grant is used to enhance and improve emergency management mitigation, planning, response and recovery directly affecting the lives and property of Indian River County residents and visitors. Due to Executive Order 20-51, dated March 1; 2020, declaring a public health emergency for the State of Florida in response to Coronovirus-19 (COVID-19), The Florida Division of Emergency Management has submitted Modification #1 to Agreement Number. G0002 which extends the terms of the agreement by three (3) months with a new end date of September 30, 2020. FUNDING: There are no changes to the funding of the original agreement. RECOMMENDATION: Staff recommends approval of Modification #1 of Federally -Funded Subgrant Agreement G0002 between Indian River County Emergency Management and the State of Florida, Division of Emergency Management. ATTACHMENTS: 1. Two (2) original Copies of EMPG Agreement Modification #1 38 MODIFICATION #1 TO SUBGRANT AGREEMENT BETWEEN THE DIVISION OF EMERGENCY MANAGEMENT AND INDIAN RIVER COUNTY This Modification is made and entered into by and between the State of Florida, Division of Emergency Management ("the Division"), and Indian River County ("Sub - Recipient"), to modify Agreement Number G0002, which began on August 26, 2019 ("the Agreement"). WHEREAS, Executive Order 20-51 dated March 1, 2020, declared a public health emergency for the State of Florida in response to Coronavirus -19 (COVID-19). A Federal declaration (DR4486) was issued by the Federal Emergency Management Agency (FEMA) for all 67 counties in Florida for response to COVID-19. The State of Florida along with all political subdivisions are currently responding to COVID-19 to ensure the safety of its citizens. WHEREAS, the Division and the Sub -Recipient have entered into the Agreement, pursuant to which the Division has provided a subgrant to Sub -Recipient under the Emergency Management Performance Grant program of $78,722.00; WHEREAS, the Agreement will expire on June 30, 2020; and, WHEREAS, the Division and the Sub -Recipient desire to extend the terms of the Agreement; and WHEREAS, the Division and the Sub -Recipient desire to modify the Agreement; and, WHEREAS, in consideration of the mutual promises of the parties contained herein, the parties agree as follows: 1. Paragraph 8 of the Agreement is hereby amended to read as follows: This Agreement shall begin July 1, 2019 and shall end on September 30, 2020, unless terminated earlier in accordance with the provisions of Paragraph (17) of this Agreement. Consistent with the definition of "period. of performance" contained in 2 C.F.R. §200.77, the term "period of agreement" refers to the time during which the Sub -Recipient "may incur new obligations to carry out the work authorized under" this Agreement. In accordance with 2 C.F.R. §200.309, the Sub -Recipient may receive reimbursement under this Agreement only for "allowable costs incurred during the period of performance." In accordance with section 215.971(1)(d), Florida Statutes, the Sub -Recipient may expend funds authorized by this Agreement "only for allowable costs resulting from obligations incurred during" the period of agreement. 39 2. All provisions not in conflict with this Modification remain in full force and effect, and are to be performed at the level specified in the Agreement. IN WITNESS WHEREOF, the parties hereto have executed this Modification as of the dates set out below. RECIPIENT: INDIAN RIVER COUNTY By: Name and Title: Susan Adams, Chairman Date: DIVISION OF EMERGENCY MANAGEMENT By: Name and Title: Jared Moskowitz, Division Director Date: 40 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: THROUGH: THROUGH: FROM: SUBJECT: Jason E. Brown, County Administrator Richard B. Szpyrka, P.E., Public Works Director James W. Ennis, P.E., PMP, Assistant Public Works Director Robert S. Skok, Infrastructure Project Manager Community Aesthetic Feature Agreements Indian River County Welcome Signs, Project No. IRC -1816 DATE: April 23, 2020 DESCRIPTION AND CONDITIONS On April 3, 2018, the Board of County Commissioners (Board) selected and approved the final design and locations for County Welcome Signs. On April 17, 2018, the Board approved an Engineering Service Agreement for Professional Services with MBV Engineering, Inc to provide site plan design and permitting services for each of the four previously approved sign locations Three of the proposed sign locations fall within Florida Department of Transportation (FDOT) right of ways. As part of the permitting process, FDOT requires Community Aesthetic Feature Agreements to be approved by the Board for each roadway as well as a Resolution authorizing the Board of County Commissioners to execute the Agreements prior to issuing right of -way permits where a sign installation is proposed. Two locations are within the US -1 corridor (one Agreement for both) and one location on SR 60. FUNDING No funding is required for this item. RECOMMENDATION Staff recommends the Board approve the agreements and recommends adopting the Resolution and authorizing the Chairman to sign the Agreements. ATTACHMENTS 1. CAFA Agreement for SR 5 (US Highway 1) 2. CAFA Agreement for SR 60 3. Authorizing Resolution APPROVED AGENDA ITEM FOR May 5, 2020 41 State Road/Local Road SR 5 Section No. 88010 CAFA No. 2020 M 490 00001 This Community Aesthetic Feature Agreement ("Agreement") is entered into this day of between the State of Florida, Department of Transportation ("Department") and Indian River County ("Agency"). The Department and the Agency are sometimes referred to in this Agreement as a "Party" and collectively as the "Parties." RECITALS A. The Agency has requested permission from the Department to install a [CHOOSE ONE: ❑Public Art, ®Local Identification Marker] community aesthetic feature on that certain right-of-way owned by the Department which is located on State Road/Local Road SR 5 at MP22.27 in Indian River County, Florida ("Project"). B. The Department agrees that transportation facilities enhanced by community aesthetic features can benefit the public, result in positive economic development, and increase tourism both locally and throughout Florida. C. The Parties agree to the installation and maintenance of the Project, subject to the terms and conditions in this Agreement. AGREEMENT 1. TERM. The term of this Agreement shall commence upon full execution of this Agreement ("Effective Date") and continue through , which is determined as the lifespan of the Project, unless terminated at an earlier date as provided in this Agreement. If the Agency does not complete the installation of the Project within ( ) days of the Effective Date of this Agreement, the Department may immediately terminate this Agreement. This Agreement may only be renewed for a term no longer than the original term of this Agreement upon a writing executed by both Parties to this Agreement. 2. PROJECT DESCRIPTION. The Project is a [CHOOSE ONE: ❑Public Art, ®Local Identification Marker], as more fully described in the plans in Exhibit "A", attached and incorporated in this Agreement. 3. FUNDING OF THE PROJECT. The Agency has agreed by resolution to approve the Project and to fund all costs for the design, installation, and maintenance of the Project, and such resolution is attached and incorporated in this Agreement as Exhibit "D". The Department shall not be responsible for any costs associated with the Project. All improvements funded, constructed, and installed by the Agency shall remain the Agency's property. However, this permissive use of the Department's right-of-way where the Project is located does not vest any property right, title, or interest in or to the Agency for the Department's right-of-way. 4. DESIGN AND CONSTRUCTION STANDARDS AND REQUIRED APPROVALS. a. The Agency is responsible for the design, construction, and maintenance of the Project in accordance 1 with all applicable federal, state and local statutes, rules and regulations, including the Department standards and specifications. A professional engineer, registered in Florida, shall provide the certificatiori that all design and construction for the Project meets the minimum construction standards established by the Department and applicable Florida Building Code construction standards. The Agency shall submit all plans or related construction documents, cost estimates, project schedule, and applicable third party agreements to the Department for review and approval prior to installation of the Project. The Agency is responsible for the preparation of all design plans for the Project, suitable for reproduction on 11 inch by j 17 inch sheets, together with a complete set of specifications covering all construction requirements for the Project. A copy of the design plans shall be provided to the Department's District Design Engineer, located at 3400 West Commercial Boulevard, Fort Lauderdale, FI 33309 . The Department will review the plans for conformance to the Department's requirements and feasibility. The Department review shall not be considered an adoption of the plans nor a substitution for the engineer's responsibility for the plans. By review of the plans, the Department signifies only that such plans and improvements satisfies the Department's requirements, and the Department expressly 42 disclaims all other representations and warranties in connection with the plans, including, but not limited to the integrity, suitability, or fitness for the intended purpose or whether the improvements are constructed in accordance with the plans. The Department's review of the plans does not relieve the Agency, its consultants or contractors of any professional or other liability for the plans. All changes required by the Department shall be made by the Agency and final corrected plans shall be provided to the Department within thirty (30) days. b. The Agency shall be responsible for locating all existing utilities, both aerial and underground, and for ensuring that all utility locations be accurately documented on the construction plans. All utility conflicts shall be fully resolved directly with the applicable utility. Section 337.403, Florida Statutes, shall determine whether the utility bears the costs of utility work. The Agency shall bear the costs of utility work not required to be borne by the utility by Section 337.403, Florida Statutes. c. The Agency shall be responsible for monitoring construction operations and the maintenance of traffic ("MOT") throughout the course of the Project in accordance with the latest edition of FDOT Standard Specifications, Section 102. The Agency is responsible for the development of a MOT plan and making any changes to that plan as necessary. The MOT plan shall be in accordance with the latest version of FDOT Design Standards, Index 600 series. Any MOT plan developed by the Agency that deviates from FDOT Design Standards must be signed and sealed by a professional engineer. MOT plans will require approval by the Department prior to implementation. d. The Agency is responsible for obtaining all permits that may be required by any federal, state, or local agency. e. Prior to commencing the Project, the Agency shall request a Notice to Proceed from the Department's Construction Project Manager, Patricia Evans , at (239) 841-3980 or from an appointed designee. f. The Agency is authorized, subject to the conditions in this Agreement, to enter Department's right-of-way to install the Project (see attached Exhibit "B" Special Provisions). The Parties agree that this Agreement creates a permissive use only. Neither the granting of permission to use Department's right-of-way nor the placing of facilities upon Department's right-of-way shall operate to create or vest any property right in or to the Agency. The Agency shall not acquire any right, title, interest, or estate in the Department's right-of-way, of any nature or kind whatsoever, by virtue of the execution, operation, effect, or performance of this Agreement including, but not limited to, the Agency's use, occupancy or possession of the Department's right-of-way. The Department shall have the right, but not the obligation, to perform independent assurance testing during the course of construction and throughout the maintenance term of the Project. If the Department determines that a condition exists which threatens the public's safety, the Department may, at its discretion, cause the Project to cease and/or immediately have any potential hazards removed from its right-of-way at the sole cost, expense, and effort of the Agency. Should the Agency fail to remove the safety hazard within thirty (30) days, the Department may remove the safety hazard at the Agency's sole cost, expense, and effort. h. The Agency shall be responsible to ensure that construction of the Project is performed in accordance with the approved construction documents, and that it will meet all applicable federal, state, and local standards and that the work is performed in accord with the Terms and Conditions contained in Exhibit "C". i. The Agency shall notify the Department a minimum of forty eight (48) hours before beginning the Project within the Department's right-of-way. The Agency shall notify the Department should installation be suspended for more than five (5) working days. Upon completion of the Project, the Agency shall notify the Department in writing of the completion of the installation of the Project. For all design work that originally required certification by a Professional Engineer, the notification shall contain a Responsible Professional's Certification of Compliance, signed and sealed by the responsible professional for the project, the form of which is attached to this 43 g. j. Agreement as Exhibit "E". The certification shall state that work has been completed in compliance with the Project construction plans and specifications. If any deviations are found from the approved plans, the certification shall include a list of all deviations along with an explanation that justifies the reason to accept each deviation. The Agency and its contractors shall remove their presence, including, but not limited to, all of the Agency or its contractor's/ subcontractor's/ consultant's/ subconsultant's property, machinery, and equipment from the Department's right-of-way and shall restore those portions of the Department's right-of-way disturbed or otherwise altered by the Project to substantially the same condition that existed immediately prior to the commencement of the Project, at Agency's sole cost and expense. k. If the Department determines that the Project is not completed in accordance with the provisions of this Agreement, the Department shall deliver written notification to the Agency. The Agency shall have thirty (30) days from the date of receipt of the Department's written notice to complete the Project and provide the Department with written notice of the same ("Notice of Completion"). If the Agency fails to timely deliver the Notice of Completion, or if it is determined that the Project is not properly completed after receipt of the Notice of Completion, the Department may: 1) provide the Agency with written authorization granting additional time as the Department deems appropriate to correct the deficiency(ies); or 2) correct the deficiency(ies) at the Agency's sole cost and expense, without Department liability to the Agency for any resulting loss or damage to property, including but not limited to machinery and equipment. If the Department elects to correct the deficiency(ies), the Department shall provide the Agency with an invoice for the costs incurred by the Department and the Agency shall pay the invoice within thirty (30) days of the date of the invoice. I. Upon completion of the Project, the Agency shall be responsible for the perpetual maintenance of the Project, including all costs. The maintenance schedule shall include initial defect, instantaneous damage and deterioration components. The initial defect maintenance inspection should be conducted, and any required repairs performed during the construction phase. The instantaneous damage maintenance inspection should be conducted sixty (60) to ninety (90) days after placement and is intended to identity short term damage that does not develop over longer time periods. The deterioration maintenance inspection shall be conducted on regular, longer term intervals and is intended to identify defects and damages that occur by naturally occurring chemical, physical or biological actions, repeated actions such as those causing fatigues, normal or severe environmental influences, abuse or damage due to other causes. Deterioration maintenance shall include, but is not limited to, the following services: Inspect all sign surfaces every six (6) months for excessive deterioration; Inspect Structural Components yearly; Inspect Siqn Lighting every six (6) months; Conduct Vegetation Control quarterly; maintenance and routine repair of structural features of the aluminum cabinets, affixed letters, and all mechanical and electrical systems including, but not limited to, periodic touchup of all steel and aluminum surfaces, replacement of damaged or missing cast stone travertine cladding and/or aluminum and steel members, graffiti removal, pressure washing and electrical/mechanical periodic inspections and repairs. m. The Agency shall, within thirty (30) days after expiration or termination of this Agreement, remove the Project and restore the right-of-way to its original condition prior to the Project. The Agency shall secure its obligation to remove the Project and restore the right-of-way by providing a removal and restoration deposit, letter of credit, or performance bond in the amount of $ . The removal and restoration deposit, letter of credit, or bond shall be maintained by the Agency at all times during the term of this Agreement and evidence of the deposit, letter of credit, or bond shall be submitted to the Department on an annual basis. A waiver of the deposit, letter of credit, or bond requirement is permitted with approval from the District Maintenance Engineer for those installations with estimated restoration/removal costs less than or equal to $2000.00. 44 District Maintenance Engineer, Date: n. The Department reserves its right to cause the Agency to relocate or remove the Project, in the Department's sole discretion, and at the Agency's sole cost. 5. INDEMNITY AND INSURANCE. a. The Agency agrees to include the following indemnification in all contracts with contractors, subcontractors, consultants, and subconsultants, who perform work in connection with this Agreement: "The contractor/ subcontractor/ consultant/ subconsultant shall indemnify, defend, save and hold harmless the State of Florida, Department of Transportation and all of its officers, agents or employees from all suits, actions, claims, demands, liability of any nature whatsoever arising out of, because of, or due to any negligent act or occurrence of omission or commission of the contractor/ subcontractor/ consultant/ subconsultant, its officers, agents or employees." b. The Agency shall carry or cause its contractor/ subcontractor/ consultant/ subconsultant to carry and keep in force during the period of this Agreement a general liability insurance policy or policies with a company or companies authorized to do business in Florida, affording public liability insurance with combined bodily injury limits of at least $1,000,000 per person and $5,000,000 each occurrence, and property damage insurance of at least $100,000 each occurrence, for the services to be rendered in accordance with this Agreement. Additionally, the Agency or its contractor/ subcontractor/ consultant/subconsultant shall cause the Department to be an additional insured party on the policy or policies, and shall provide the Department with certificates documenting that the required insurance coverage is in place and effective. In addition to any other forms of insurance or bonds required under the terms of the Agreement, when it includes construction within the limits of a railroad right-of-way, the Agency must provide or cause its contractor to obtain the appropriate rail permits and provide insurance coverage in accordance with Section 7-13 of the Department's current Standard Specifications for Road and Bridge Construction, as amended. c. The Agency shall also carry or cause its contractor/ subcontractor/ consultant/ subconsultant to carry and keep in force Worker's Compensation insurance as required by the State of Florida under the Worker's Compensation Law. 6. NOTICES. All notices pertaining to this Agreement are in effect upon receipt by either Party, shall be in writing, and shall be transmitted either by personal hand delivery; United States Post Office, return receipt requested; or, overnight express mail delivery. E-mail and facsimile may be used if the notice is also transmitted by one of the preceding forms of delivery. The addresses set forth below for the respective parties shall be the places where notices shall be sent, unless prior written notice of change of address is given. STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION DISTRICT FOUR PROGRAM MANAGER District Maintenance Engineer 3400 West Commercial Boulevard, Fort Lauderdale, FI 33309 Phone: 954-486-1400 Fax: 954-777-4223 Indian River County COUNTY [OR CITY], FLORIDA Dept of Public Works, Engineering Division 1801 27th Street 45 Vero Beach, Florida, 32960 Phone: (772) 226-1931 Fax: (772) 778-9391 7. TERMINATION OF AGREEMENT. The Department may terminate this Agreement upon no Tess than thirty (30) days notice in writing delivered by certified mail, return receipt requested, or in person with proof of delivery. The Agency waives any equitable claims or defenses in connection with termination of the Agreement by the Department pursuant to this Paragraph 7. 8. LEGAL REQUIREMENTS. a. This Agreement is executed and entered into in the State of Florida and will be construed, performed, and enforced in all respects in strict conformity with local, state, and federal laws, rules, and regulations. Any and all litigation arising under this Agreement shall be brought in a state court of appropriate jurisdiction in Leon County, Florida, applying Florida law. b. If any term or provision of the Agreement is found to be illegal or unenforceable, the remainder of the Agreement will remain in full force and effect and such term or provision will be deemed stricken. c. The Agency shall allow public access to all documents, papers, letters, or other material subject to the provisions of Chapter 119, Florida Statutes, and made or received by the Agency in conjunction with this Agreement. Failure by the Agency to grant such public access shall be grounds for immediate unilateral cancellation of this Agreement by the Department. d. The Agency and the Department agree that the Agency, its employees, contractors, subcontractors, consultants, and subconsultants are not agents of the Department as a result of this Agreement. e. The Agency shall not cause any liens or encumbrances to attach to any portion of the Department's right- of-way. 9. PUBLIC ENTITY CRIME. The Agency affirms that it is aware of the provisions of Section 287.133(2)(a), Florida Statutes. 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 on a contract to provide any goods or services to a public entity, may not submit a bid on a contract with a public entity for the construction or repair of a public building or public work, may not submit bids on leases of real property to a public entity, may not be awarded or perform work as a contractor, supplier, subcontractor, or consultant under a contract with any public entity, and may not transact business with any public entity in excess of the threshold amount provided in Section 287.017, Florida Statutes, for CATEGORY TWO for a period of thirty six (36) months from the date of being placed on the convicted vendor list. The Agency agrees that it shall, not violate Section 287.133(2)(a), Florida Statutes, and further acknowledges and agrees that any conviction during the term of this Agreement may result in the termination of this Agreement. 10. UNAUTHORIZED ALIENS. The Department will consider the employment of unauthorized aliens, by any contractor or subcontractor, as described by Section 274A(e) of the Immigration and Nationalization Act, cause for termination of this Agreement. 11. NON-DISCRIMINATION. The Agency will not discriminate against any employee employed in the performance of this Agreement, or against any applicant for employment because of age, ethnicity, race, religious belief, disability, national origin, or sex. The Agency shall provide a harassment -free workplace, with any allegation of harassment given priority attention and action by management. The Agency shall insert similar provisions in all contracts and subcontracts for services by this Agreement. 12. DISCRIMINATORY VENDOR LIST. The Agency affirms that it is aware of the provisions of qiftion 287.134(2)(a), Florida Statutes. An entity or affiliate who has been placed on the discriminatory vendor list may not submit a bid on a contract to provide any goods or services to a public entity, may not submit a bid on a contract with a public entity for the construction or repair of a public building or public work, may not submit bids 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. The Agency further agrees that it shall not violate Section 287.134(2)(a), Florida Statutes, and acknowledges and agrees that placement on the list during the term of this Agreement may result in the termination of this Agreement. 13. ATTORNEY FEES. Each Party shall bear its own attorney's fees and costs. 14. TRAVEL. There shall be no reimbursement for travel expenses under this Agreement. 15. PRESERVATION OF REMEDIES. No delay or omission to exercise any right, power, or remedy accruing to either Party upon breach or default by either Party under this Agreement, will impair any such right, power or remedy of either party; nor will such delay or omission be construed as a waiver of any breach or default or any similar breach or default. 16. MODIFICATION. This Agreement may not be modified unless done so in a writing executed by both Parties to this Agreement. 17. NON -ASSIGNMENT. The Agency may not assign, sublicense, or otherwise transfer its rights, duties, or obligations under this Agreement without the prior written consent of the Department. Any assignment, sublicense, or transfer occurring without the required prior written approval of the Department will be null and void. The Department will at all times be entitled to assign or transfer its rights, duties, or obligations under this Agreement to another governmental agency in the State of Florida, upon giving prior written notice to the Agency. In the event that the Department approves transfer of the Agency's obligations, the Agency remains responsible for all work performed and all expenses incurred in connection with this Agreement. 18. BINDING AGREEMENT. This Agreement is binding upon and inures to the benefit of the Parties and their respective successors and assigns. Nothing in this Agreement is intended to confer any rights, privileges, benefits, obligations, or remedies upon any other person or entity except as expressly provided for in this Agreement. 19. INTERPRETATION. No term or provision of this Agreement shall be interpreted for or against any party because that party or that party's legal representative drafted the provision. 20. ENTIRE AGREEMENT. This Agreement, together with the attached exhibits and documents made a part by reference, embodies the entire agreement of the Parties. There are no provisions, terms, conditions, or obligations other than those contained in this Agreement. This Agreement supersedes all previous communication, representation, or agreement, either verbal or written, between the Parties. No amendment will be effective unless reduced to writing and signed by an authorized officer of the Agency and the authorized officer of the Department or his/her delegate. 21. DUPLICATE ORIGINALS. This Agreement may be executed in duplicate originals. The remainder of this page is intentionally left blank. 47 Section No. 88010 CAFA No. 2020 M 490 00001 AGENCY Indian River County By: Print Name: Susan Adams Title: Chairman As approved by the Council, Board, or Commission on: Attest: Legal Review: City or County Attorney DEPARTMENT State of Florida, Department of Transportation By: Print Name: Steve C. Braun, P.E. Title: Director of Development Date: Legal Review: 48 Section No. 88010 CAFA No. 2020 M 490 00001 EXHIBIT "A" PROJECT DESCRIPTION SCOPE OF SERVICES Indian River County intends to construct County Welcome. Signs at (2) locations within the FDOT right-of-way. These two locations are "North County," within the median of US Hwy. 1 (SR5) just south of the Sebastian River / Indian River Lagoon Bridge, and "South County," within the eastern right-of-way on US Hwy. II. PROJECT PLANS The Agency is authorized to install the Project in accordance with the attached plans prepared by Aaron Stanton P.E./R.L.A./Architect and dated 3/27/2020 . Any revisions to these plans must be approved by the Department in writing. 49 Section No. 88010 CAFA No. 2020 M 490 00001 EXHIBIT "B" SPECIAL PROVISIONS During construction, highest priority should be given to ensure pedestrian safety. If permission is granted to temporarily close a sidewalk, it should be done with the express condition that an alternate route will be provided, and shall continuously maintain pedestrian features to meet Americans with Disability Act (ADA) standards. • A copy of this permit and plan will be on the job site at all times during the construction of this facility. 50 Section No. 88010 CAFA No. 2020 M 490 00001 EXHIBIT "C" TERMS AND CONDITIONS FOR INSTALLATION OF THE PROJECT • All maintenance of traffic (MOT) will be in accordance with the Department's current edition of the Design Standards, (102-600 series). The Operations Engineer or his designee reserves the right to direct the removal/relocation/modification of any traffic device(s) at the Permittee's sole expense. 51 Section No. 88010 CAFA No. 2020 M 490 00001 EXHIBIT "D" AGENCY RESOLUTION See attached 52 Section No. 88010 CAFA No. 2020 M 490 00001 EXHIBIT "E" NOTICE OF COMPLETION AND RESPONSIBLE PROFESSIONAL'S CERTIFICATE OF COMPLIANCE NOTICE OF COMPLETION COMMUNITY AESTHETIC FEATURE AGREEMENT Between THE STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION and Indian River County PROJECT DESCRIPTION: In accordance with the Terms and Conditions of the Community Aesthetic Feature Agreement, the undersigned provides notification that the work authorized by this Agreement is complete as of , 20 By: Name: Title: RESPONSIBLE PROFESSIONAL'S CERTIFICATION OF COMPLIANCE In accordance with the Terms and Conditions of the Community Aesthetic Feature Agreement, the undersigned certifies that all work which originally required certification by a Professional Engineer has been completed in compliance with the Project construction plans and specifications. If any deviations have been made from the approved plans, a list of all deviations, along with an explanation that justifies the reason to accept each deviation, will be attached to this Certification. Also, with submittal of this certification, the Agency shall furnish the Department a set of "as -built" plans , certified by the Engineer of Record. SEAL: By: Name: Date: 53 State Road/Local Road SR60 Section No. 88010 CAFA No. 2020 M 490 00002 This Community Aesthetic Feature Agreement ("Agreement") is entered into this day of between the State of Florida, Department of Transportation ("Department") and Indian River County ("Agency"). The Department and the Agency are sometimes referred to in this Agreement as a "Party" and collectively as the "Parties." RECITALS A. The Agency has requested permission from the Department to install a [CHOOSE ONE: ['Public Art, ®Local Identification Marker] community aesthetic feature on that certain right-of-way owned by the Department which is located on State Road/Local Road SR 60 at MP29.59 in Indian River County, Florida ("Project"). B. The Department agrees that transportation facilities enhanced by community aesthetic features can benefit the public, result in positive economic development, and increase tourism both locally and throughout Florida. C. The Parties agree to the installation and maintenance of the Project, subject to the terms and conditions in this Agreement. AGREEMENT 1. TERM. The term of this Agreement shall commence upon full execution of this Agreement ("Effective Date") and continue through which is determined as the lifespan of the Project, unless terminated at an earlier date as provided in this Agreement. If the Agency does not complete the installation of the Project within ( ) days of the Effective Date of this Agreement, the Department may immediately terminate this Agreement. This Agreement may only be renewed for a term no longer than the original term of this Agreement upon a writing executed by both Parties to this Agreement. 2. PROJECT DESCRIPTION. The Project is a [CHOOSE ONE: [Public Art, ®Local Identification Marker], as more fully described in the plans in Exhibit "A", attached and incorporated in this Agreement. 3. FUNDING OF THE PROJECT. The Agency has agreed by resolution to approve the Project and to fund all costs for the design, installation, and maintenance of the Project, and such resolution is attached and incorporated in this Agreement as Exhibit "D". The Department shall not be responsible for any costs associated with the Project. All improvements funded, constructed, and installed by the Agency shall remain the Agency's property. However, this permissive use of the Department's right-of-way where the Project is located does not vest any property right, title, or interest in or to the Agency for the Department's right-of-way. 4. DESIGN AND CONSTRUCTION STANDARDS AND REQUIRED APPROVALS. a. The Agency is responsible for the design, construction, and maintenance of the Project in accordance with all applicable federal, state and local statutes, rules and regulations, including the Department standards and specifications. A professional engineer, registered in Florida, shall provide the certification that all design and construction for the Project meets the minimum construction standards established by the Department and applicable Florida Building Code construction standards. The Agency shall submit all plans or related construction documents, cost estimates, project schedule, and applicable third party agreements to the Department for review and approval prior to installation of the Project. The Agency is responsible for the preparation of all design plans for the Project, suitable for reproduction on 11 inch by 17 inch sheets, together with a complete set of specifications covering all construction requirements for the Project. A copy of the design plans shall be provided to the Department's District Design Engineer, located at 3400 West Commercial Boulevard, Fort Lauderdale, FI 33309 . The Department will review the plans for conformance to the Department's requirements and feasibility. The Department review shall not be considered an adoption of the plans nor a substitution for the engineer's responsibility for the plans. By review of the plans, the Department signifies only that such plans and improvements satisfies the Department's requirements, and the Department expressly 54 disclaims all other representations and warranties in connection with the plans, including, but not limited to the integrity, suitability, or fitness for the intended purpose or whether the improvements are constructed in accordance with the plans. The Department's review of the plans does not relieve the Agency, its consultants or contractors of any professional or other liability for the plans. All changes required by the Department shall be made by the Agency and final corrected plans shall be provided to the Department within thirty (30) days. b. The Agency shall be responsible for locating all existing utilities, both aerial and underground, and for ensuring that all utility locations be accurately documented on the construction plans. All utility conflicts shall be fully resolved directly with the applicable utility. Section 337.403, Florida Statutes, shall determine whether the utility bears the costs of utility work. The Agency shall bear the costs of utility work not required to be borne by the utility by Section 337.403, Florida Statutes. c. The Agency shall be responsible for monitoring construction operations and the maintenance of traffic ("MOT") throughout the course of the Project in accordance with the latest edition of FDOT Standard Specifications, Section 102. The Agency is responsible for the development of a MOT plan and making any changes to that plan as necessary. The MOT plan shall be in accordance with the latest version of FDOT Design Standards, Index 600 series. Any MOT plan developed by the Agency that deviates from FDOT Design Standards must be signed and sealed by a professional engineer. MOT plans will require approval by the Department prior to implementation. d. The Agency is responsible for obtaining all permits that may be required by any federal, state, or local agency. e. Prior to commencing the Project, the Agency shall request a Notice to Proceed from the Department's Construction Project Manager, Patricia Evans , at (239) 841-3980 or from an appointed designee. f. The Agency is authorized, subject to the conditions in this Agreement, to enter Department's right-of-way to install the Project (see attached Exhibit "B" Special Provisions). The Parties agree that this Agreement creates a permissive use only. Neither the granting of permission to use Department's right-of-way nor the placing of facilities upon Department's right-of-way shall operate to create or vest any property right in or to the Agency. The Agency shall not acquire any right, title, interest, or estate in the Department's right-of-way, of any nature or kind whatsoever, by virtue of the execution, operation, effect, or performance of this Agreement including, but not limited to, the Agency's use, occupancy or possession of the Department's right-of-way. The Department shall have the right, but not the obligation, to perform independent assurance testing during the course of construction and throughout the maintenance term of the Project. If the Department determines that a condition exists which threatens the public's safety, the Department may, at its discretion, cause the Project to cease and/or immediately have any potential hazards removed from its right-of-way at the sole cost, expense, and effort of the Agency. Should the Agency fail to remove the safety hazard within thirty (30) days, the Department may remove the safety hazard at the Agency's sole cost, expense, and effort. h. The Agency shall be responsible to ensure that construction of the Project is performed in accordance with the approved construction documents, and that it will meet all applicable federal, state, and local standards and that the work is performed in accord with the Terms and Conditions contained in Exhibit "C". i. The Agency shall notify the Department a minimum of forty eight (48) hours before beginning the Project within the Department's right-of-way. The Agency shall notify the Department should installation be suspended for more than five (5) working days. Upon completion of the Project, the Agency shall notify the Department in writing of the completion of the installation of the Project. For all design work that originally required certification by a Professional Engineer, the notification shall contain a Responsible Professional's Certification of Compliance, signed and sealed by the responsible professional for the project, the form of which is attached to this 55 g. Agreement as Exhibit "E". The certification shall state that work has been completed in compliance with the Project construction plans and specifications. If any deviations are found from the approved plans, the certification shall include a list of all deviations along with an explanation that justifies the reason to accept each deviation. The Agency and its contractors shall remove their presence, including, but not limited to, all of the Agency or its contractor's/ subcontractor's/ consultant's/ subconsultant's property, machinery, and equipment from the Department's right-of-way and shall restore those portions of the Department's right-of-way disturbed or otherwise altered by the Project to substantially the same condition that existed immediately prior to the commencement of the Project, at Agency's sole cost and expense. k. If the Department determines that the Project is not completed in accordance with the provisions of this Agreement, the Department shall deliver written notification to the Agency. The Agency shall have thirty (30) days from the date of receipt of the Department's written notice to complete the Project and provide the Department with written notice of the same ("Notice of Completion"). If the Agency fails to timely deliver the Notice of Completion, or if it is determined that the Project is not properly completed after receipt of the Notice of Completion, the Department may: 1) provide the Agency with written authorization granting additional time as the Department deems appropriate to correct the deficiency(ies); or 2) correct the deficiency(ies) at the Agency's sole cost and expense, without Department liability to the Agency for any resulting Toss or damage to property, including but not limited to machinery and equipment. If the Department elects to correct the deficiency(ies), the Department shall provide the Agency with an invoice for the costs incurred by the Department and the Agency shall pay the invoice within thirty (30) days of the date of the invoice. I. Upon completion of the Project, the Agency shall be responsible for the perpetual maintenance of the Project, including all costs. The maintenance schedule shall include initial defect, instantaneous damage and deterioration components. The initial defect maintenance inspection should be conducted, and any required repairs performed during the construction phase. The instantaneous damage maintenance inspection should be conducted sixty (60) to ninety (90) days after placement and is intended to identity short term damage that does not develop over longer time periods. The deterioration maintenance inspection shall be conducted on regular, longer term intervals and is intended to identify defects and damages that occur by naturally occurring chemical, physical or biological actions, repeated actions such as those causing fatigues, normal or severe environmental influences, abuse or damage due to other causes. Deterioration maintenance shall include, but is not limited to, the following services: Inspect all sign surfaces every six (6) months for excessive deterioration; Inspect Structural Components yearly; Inspect Sign Lighting every six (6) months; Conduct Vegetation Control quarterly; maintenance and routine repair of structural features of the aluminum cabinets, affixed letters, and all mechanical and electrical systems including, but not limited to, periodic touchup of all steel and aluminum surfaces, replacement of damaged or missing cast stone travertine cladding and/or aluminum and steel members, graffiti removal, pressure washing and electrical/mechanical periodic inspections and repairs. m. The Agency shall, within thirty (30) days after expiration or termination of this Agreement, remove the Project and restore the right-of-way to its original condition prior to the Project. The Agency shall secure its obligation to remove the Project and restore the right-of-way by providing a removal and restoration deposit, letter of credit, or performance bond in the amount of $ . The removal and restoration deposit, letter of credit, or bond shall be maintained by the Agency at all times during the term of this Agreement and evidence of the deposit, letter of credit, or bond shall be submitted to the Department on an annual basis. A waiver of the deposit, letter of credit, or bond requirement is permitted with approval from the District Maintenance Engineer for those installations with estimated restoration/removal costs less than or equal to $2000.00. 56 District Maintenance Engineer, Date: n. The Department reserves its right to cause the Agency to relocate or remove the Project, in the Department's sole discretion, and at the Agency's sole cost. 5. INDEMNITY AND INSURANCE. a. The Agency agrees to include the following indemnification in all contracts with contractors, subcontractors, consultants, and subconsultants, who perform work in connection with this Agreement: "The contractor/ subcontractor/ consultant/ subconsultant shall indemnify, defend, save and hold harmless the State of Florida, Department of Transportation and all of its officers, agents or employees from all suits, actions, claims, demands, liability of any nature whatsoever arising out of, because of, or due to any negligent act or occurrence of omission or commission of the contractor/ subcontractor/ consultant/ subconsultant, its officers, agents or employees." b. The Agency shall carry or cause its contractor/ subcontractor/ consultant/ subconsultant to carry and keep in force during the periodof this Agreement a general liability insurance policy or policies with a company or companies authorized to do business in Florida, affording public liability insurance with combined bodily injury limits of at least $1,000,000 per person and $5,000,000 each occurrence, and property damage insurance of at least $100,000 each occurrence, for the services to be rendered in accordance with this Agreement. Additionally, the Agency or its contractor/ subcontractor/ consultant/subconsultant shall cause the Department to be an additional insured party on the policy or policies, and shall provide the Department with certificates documenting that the required insurance coverage is in place and effective. In addition to any other forms of insurance or bonds required under the terms of the Agreement, when it includes construction within the limits of a railroad right-of-way, the Agency must provide or cause its contractor to obtain the appropriate rail permits and provide insurance coverage in accordance with Section 7-13 of the Department's current Standard Specifications for Road and Bridge Construction, as amended. c. The Agency shall also carry or cause its contractor/ subcontractor/ consultant/ subconsultant to carry and keep in force Worker's Compensation insurance as required by the State of Florida under the Worker's Compensation Law. 6. NOTICES. All notices pertaining to this Agreement are in effect upon receipt by either Party, shall be in writing, and shall be transmitted either by personal hand delivery; United States Post Office, return receipt requested; or, overnight express mail delivery. E-mail and facsimile may be used if the notice is also transmitted by one of the preceding forms of delivery. The addresses set forth below for the respective parties shall be the places where notices shall be sent, unless prior written notice of change of address is given. STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION DISTRICT FOUR PROGRAM MANAGER District Maintenance Engineer 3400 West Commercial Boulevard, Fort Lauderdale, Fl 33309 Phone: 954-486-1400 Fax: 954-777-4223 Indian River County COUNTY [OR CITY], FLORIDA Dept of Public Works, Engineering Division 1801 27th Street 57 Vero Beach, Florida, 32960 Phone: (772) 226-1931 Fax: (772) 778-9391 7. TERMINATION OF AGREEMENT. The Department may terminate this Agreement upon no less than thirty (30) days notice in writing delivered by certified mail, return receipt requested, or in person with proof of delivery. The Agency waives any equitable claims or defenses in connection with termination of the Agreement by the Department pursuant to this Paragraph 7. 8. LEGAL REQUIREMENTS. a. This Agreement is executed and entered into in the State of Florida and will be construed, performed, and enforced in all respects in strict conformity with local, state, and federal laws, rules, and regulations. Any and all litigation arising under this Agreement shall be brought in a state court of appropriate jurisdiction in Leon County, Florida, applying Florida law. b. If any term or provision of the Agreement is found to be illegal or unenforceable, the remainder of the Agreement will remain in full force and effect and such term or provision will be deemed stricken. c. The Agency shall allow public access to all documents, papers, letters, or other material subject to the provisions of Chapter 119, Florida Statutes, and made or received by the Agency in conjunction with this Agreement. Failure by the Agency to grant such public access shall be grounds for immediate unilateral cancellation of this Agreement by the Department. d The Agency and the Department agree that the Agency, its employees, contractors, subcontractors, consultants, and subconsultants are not agents of the Department as a result of this Agreement. e. The Agency shall not cause any liens or encumbrances to attach to any portion of the Department's right- of-way. 9. PUBLIC ENTITY CRIME. The Agency affirms that it is aware of the provisions of Section 287.133(2)(a), Florida Statutes. 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 on a contract to provide any goods or services to a public entity, may not submit a bid on a contract with a public entity for the construction or repair of a public building or public work, may not submit bids on leases of real property to a public entity, may not be awarded or perform work as a contractor, supplier, subcontractor, or consultant under a contract with any public entity, and may not transact business with any public entity in excess of the threshold amount provided in Section 287.017, Florida Statutes, for CATEGORY TWO for a period of thirty six (36) months from the date of being placed on the convicted vendor list. The Agency agrees that it shall not violate Section 287.133(2)(a), Florida Statutes, and further acknowledges and agrees that any conviction during the term of this Agreement may result in the termination of this Agreement. 10. UNAUTHORIZED ALIENS. The Department will consider the employment of unauthorized aliens, by any contractor or subcontractor, as described by Section 274A(e) of the Immigration and Nationalization Act, cause for termination of this Agreement. 11. NON-DISCRIMINATION. The Agency will not discriminate against any employee employed in the performance of this Agreement, or against any applicant for employment because of age, ethnicity, race, religious belief, disability, national origin, or sex. The Agency shall provide a harassment -free workplace, with any allegation of harassment given priority attention and action by management. The Agency shall insert similar provisions in all contracts and subcontracts for services by this Agreement. 12. DISCRIMINATORY VENDOR LIST. The Agency affirms that it is aware of the provisions of Nftion 287.134(2)(a), Florida Statutes. An entity or affiliate who has been placed on the discriminatory vendor list may not submit a bid on a contract to provide any goods or services to a public entity, may not submit a bid on a contract with a public entity for the construction or repair of a public building or public work, may not submit bids 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. The Agency further agrees that it shall not violate Section 287.134(2)(a), Florida Statutes, and acknowledges and agrees that placement on the list during the term of this Agreement may result in the termination of this Agreement. 13. ATTORNEY FEES. Each Party shall bear its own attorney's fees and costs. 14. TRAVEL. There shall be no reimbursement for travel expenses under this Agreement. 15. PRESERVATION OF REMEDIES. No delay or omission to exercise any right, power, or remedy accruing to either Party upon breach or default by either Party under this Agreement, will impair any such right, power or remedy of either party; nor will such delay or omission be construed as a waiver of any breach or default or any similar breach or default. 16. MODIFICATION. This Agreement may not be modified unless done so in a writing executed by both Parties to this Agreement. 17. NON -ASSIGNMENT. The Agency may not assign, sublicense, or otherwise transfer its rights, duties, or obligations under this Agreement without the prior written consent of the Department. Any assignment, sublicense, or transfer occurring without the required prior written approval of the Department will be null and void. The Department will at all times be entitled to assign or transfer its rights, duties, or obligations under this Agreement to another governmental agency in the State of Florida, upon giving prior written notice to the Agency. In the event that the Department approves transfer of the Agency's obligations, the Agency remains responsible for all work performed and all expenses incurred in connection with this Agreement. 18. BINDING AGREEMENT. This Agreement is binding upon and inures to the benefit of the Parties and their respective successors and assigns. Nothing in this Agreement is intended to confer any rights, privileges, benefits, obligations, or remedies upon any other person or entity except as expressly provided for in this Agreement. 19. INTERPRETATION. No term or provision of this Agreement shall be interpreted for or against any party because that party or that party's legal representative drafted the provision. 20. ENTIRE AGREEMENT. This Agreement, together with the attached exhibits and documents made a part by reference, embodies the entire agreement of the Parties. There are no provisions, terms, conditions, or obligations other than those contained in this Agreement. This Agreement supersedes all previous communication, representation, or agreement, either verbal or written, between the Parties. No amendment will be effective unless reduced to writing and signed by an authorized officer of the Agency and the authorized officer of the Department or his/her delegate. 21. DUPLICATE ORIGINALS. This Agreement may be executed in duplicate originals. The remainder of this page is intentionally left blank. 59 Section No. 88010 CAFA No. 2020 M 490 00002 AGENCY Indian River County By: Print Name: Susan Adams Title: Chairman As approved by the Council, Board, or Commission on: Attest: Legal Review: City or County Attorney DEPARTMENT State of Florida, Department of Transportation By: Print Name: Steve C. Braun, P.E. Title: Director of Development Date: Legal Review: 60 Section No. 88010 CAFA No. 2020 M 490 00002 EXHIBIT "A" PROJECT DESCRIPTION SCOPE OF SERVICES Indian River County intends to construct County Welcome Signs in the County's west corridor within the FDOT right of way. This location is Central County West and is proposed to be within the existing median of SR60 east of 90th Avenue in Vero Beach. II. PROJECT PLANS The Agency is authorized to install the Project in accordance with the attached plans prepared by Aaron Stanton P.E./R.L.A./Architect and dated 3/27/2020 . Any revisions to these plans must be approved by the Department in writing. 61 Section No. 88010 CAFA No. 2020 M 490 00002 EXHIBIT "B" SPECIAL PROVISIONS During construction, highest priority should be given to ensure pedestrian safety. If permission is granted to temporarily close a sidewalk, it should be done with the express condition that an alternate route will be provided, and shall continuously maintain pedestrian features to meet Americans with Disability Act (ADA) standards. • A copy of this permit and plan will be on the job site at all times during the construction of this facility. 62 Section No. 88010 CAFA No. 2020 M 490 00002 EXHIBIT "C" TERMS AND CONDITIONS FOR INSTALLATION OF THE PROJECT • All maintenance of traffic (MOT) will be in accordance with the Department's current edition of the Design Standards, (102-600 series). The Operations Engineer or his designee reserves the right to direct the removal/relocation/modification of any traffic device(s) at the Permittee's sole expense. 63 See attached Section No. 88010 CAFA No. 2020 M 490 00002 EXHIBIT "D" AGENCY RESOLUTION 64 Section No. 88010 CAFA No. 2020 M 490 00002 EXHIBIT "E" NOTICE OF COMPLETION AND RESPONSIBLE PROFESSIONAL'S CERTIFICATE OF COMPLIANCE NOTICE OF COMPLETION COMMUNITY AESTHETIC FEATURE AGREEMENT Between THE STATE OF FLORIDA, DEPARTMENT OF TRANSPORTATION and Indian River County PROJECT DESCRIPTION: In accordance with the Terms and Conditions of the Community Aesthetic Feature Agreement, the undersigned provides notification that the work authorized by this Agreement is complete as of , 20 By: Name: Title: RESPONSIBLE PROFESSIONAL'S CERTIFICATION OF COMPLIANCE In accordance with the Terms and Conditions of the Community Aesthetic Feature Agreement, the undersigned certifies that all work which originally required certification by a Professional Engineer has been completed in compliance with the Project construction plans and specifications. If any deviations have been made from the approved plans, a list of all deviations, along with an explanation that justifies the reason to accept each deviation, will be attached to this Certification. Also, with submittal of this certification, the Agency shall furnish the Department a set of "as -built" plans certified by the Engineer of Record. SEAL: By: Name: Date: 65 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, AUTHORIZING THE CHAIRMAN'S EXECUTION OF COMMUNITY AESTHETIC FEATURE AGREEMENTS WITH THE FLORIDA DEPARTMENT OF TRANSPORTATION FOR CONSTRUCTION OF THREE (3) WELCOME SIGNS AT THE ENTRANCES TO INDIAN RIVER COUNTY ON SOUTH U.S. HIGHWAY 1, NORTH U.S. HIGHWAY 1 AND WEST ON STATE ROAD 60. WHEREAS, Indian River County (County) has designed, engineered and is prepared to construct decorative signs welcoming travelers to Indian River County; and WHEREAS, three of the signs will be located on Florida Department of Transportation (FDOT) rights- of-way: one on north bound U.S. Highway 1 right-of-way near the St. Lucie County line, one on south bound U.S. Highway 1 right-of-way near the Brevard County line and one on east bound State Road 60 right-of- way near the 1-95 Interchange; and WHEREAS, the FDOT has requested the Indian River County Board of County Commissioners (Board) to execute and deliver Community Aesthetic Feature Agreements to the FDOT for the aforementioned project(s); NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Chairman of the Board is hereby authorized to make, execute, and deliver to the State of Florida, Department of Transportation, Community Aesthetic Feature Agreements for the aforementioned project(s). The foregoing resolution was offered by Commissioner who moved its adoption. The motion was seconded by Commissioner and, upon being put to a vote, the vote was as follows: Chairman Susan Adams Vice -Chairman Joseph E. Flescher Commissioner Peter D. O'Bryan Commissioner Bob Solari Commissioner Tim Zorc The Chairman thereupon declared the resolution passed and adopted this day of , 2020. BOARD OF COUNTY COMMISSSIONERS OF INDIAN RIVER COUNTY, FLORIDA By Susan Adams, Chairman Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk Approved as to Form and Legal Sufficiency William K. DeBraal, Deputy County Attorney 66 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: Jason E. Brown, County Administrator FROM: Richard B. Szpyrka, P.E., Public Works Director SUBJECT: Florida Department of Transportation (FDOT) Highway Maintenance Memorandum of Agreement for County Road 612 (8th Street) from west of 74th Avenue to east of Lateral Canal C (IRC -1822) Financial Project No. 437717-1-52--01 DATE: April 21, 2020 DESCRIPTION AND CONDITIONS On April 17, 2018, the Board of County Commissioners approved Resolution 2018-039 supporting the Florida Department of Transportation (FDOT) to manage, construct, and deliver'a bridge over the Indian River Farms Water Control District Lateral C Canal at the intersection of 8th Street and 74th Avenue. The FDOT requires that the local agency governing board approve a resolution accepting the attached Highway Maintenance Memorandum of Agreement (HMMOA) outlining conditions for the acceptance and maintenance of properties acquired for the project before and during construction of the project. The use of State funding for the maintenance of the acquired property before and during construction is not allowable for off -system projects. The resolution endorses FDOT's delivery of the project that is within the local agency's right of way or local jurisdiction. The County will be responsible for the maintenance of the existing roadway and any property owned by the County until FDOT begins construction of the project. Once construction begins, the County shall continue to be responsible for mowing and litter removal during the duration of the project. The attached HMMOA is for the FDOT project at CR-612/8th Street from west of 74th Avenue to east of Lateral C Canal, which includes Typical Section, Signing and Pavement Markings, Drainage, Permits and the replacement of Bridge 884024 over the Lateral C Canal. FUNDING Maintenance expenses of the acquired properties will be included in the Public Works Road and Bridge budget. RECOMMENDATION Staff recommends the Board of County Commissioners approve the Authorizing Resolution for acceptance of the Highway Maintenance Memorandum of Agreement and authorize the Chairman to execute the same. ATTACHMENTS Authorizing Resolution Memorandum of Agreement AGENDA ITEM FOR MAY 5, 2020 67 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, AUTHORIZING THE CHAIRMAN'S EXECUTION OF A HIGHWAY MAINTENANCE MEMORANDUM OF AGREEMENT WITH THE FLORIDA DEPARTMENT OF TRANSPORTATION FOR CONSTRUCTION OF A BRIDGE OVER LATERAL "C" CANAL ON COUNTY ROAD 612 WEST OF 74TH AVENUE. WHEREAS, the replacement and construction of a bridge over Lateral "C" Canal on County Road 612 (also known as 8th Street), just west of 74th Avenue (Project) is an Indian River County (Agency) priority project; and WHEREAS, pursuant to Sections 339.07, 339.08 and 339.12, Florida Statutes and Federal funding Provisions, the Florida Department of Transportation (Department) is authorized to undertake projects within the Agency's geographical limits and the Agency agrees to have this improvement constructed; and WHEREAS, the Department has requested the Indian River County Board of County Commissioners (Board) to execute and deliver to the Department a Highway Maintenance Memorandum of Agreement for the aforementioned Project. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Chairman of the Board is hereby authorized to make, execute, and deliver to the. State of Florida, Department of Transportation, a Highway Maintenance Memorandum of Agreement for the aforementioned project. The foregoing resolution was offered by Commissioner who moved its adoption. The motion was seconded by Commissioner and, upon being put to a vote, the vote was as follows: Chairman Susan Adams Vice -Chairman Joseph E. Flescher Commissioner Peter D. O'Bryan Commissioner Bob Solari Commissioner Tim Zorc The Chairman thereupon declared the resolution passed and adopted this day of 2020. BOARD OF COUNTY COMMISSSIONERS OF INDIAN RIVER COUNTY, FLORIDA By Susan Adams, Chairman Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk Approved as to Form and Legal Sufficiency: William K. DeBraal, Deputy County Attorney 68 SECTION No.: 88000432 FM No.: 437717-1-52-01 AGENCY: Indian River County C.R. No.: 612 DISTRICT FOUR HIGHWAY MAINTENANCE MEMORANDUM OF AGREEMENT THIS AGREEMENT, entered into this day of , 20__, by and between the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, a component agency of the State of Florida, hereinafter called the DEPARTMENT and Indian River county, a political subdivision of the State of Florida, or a municipal corporation existing under the Laws of Florida, hereinafter called the AGENCY collectively referred to as Parties. WITNESSETH: WHEREAS, the AGENCY has jurisdiction over CR 612/8 Street, as part of the County roadway system from west of 74th Ave to east of Lateral Canal C; and WHEREAS, pursuant to Sections 339.07, 339.08 and 339.12, Florida Statutes and Federal funding provisions the DEPARTMENT is authorized to undertake projects within the AGENCY's geographical limits and the AGENCY agrees to have this improvement constructed; and WHEREAS, in accordance with Title 23, U.S. Code, Section 116 and Federal Highway Administration regulations issued pursuant thereto, there must be an agreement with the AGENCY to maintain the project; and WHEREAS, pursuant to such authority, the DEPARTMENT and the AGENCY agrees to have the DEPARTMENT construct certain improvements more particularly described as Financial Project ID 437717-1, which involves the replacement of Bridge 884024 over the Lateral Canal C; hereinafter referred to as the "Project", as more particularly described in Exhibit A; and WHEREAS, the DEPARTMENT may not spend state funds for off -system projects; and WHEREAS, upon acquisition of the necessary right-of-way, if needed, the DEPARTMENT will proceed to construct the Project; and WHEREAS, the Parties hereto mutually recognize the need for entering into an Agreement designating and setting forth the responsibilities of each party; and WHEREAS, the AGENCY by Resolution on the day of , 20_, a copy of which is attached hereto and by this reference made a part hereof, desires to enter into this Agreement and authorizes its officers to do so; NOW THEREFORE, for and in consideration of the mutual benefits to flow each to the other, the Parties covenant and agree as follows: -1- 69 1. The recitals set forth above are true and correct and are deemed incorporated herein. 2. The DEPARTMENT has undertaken and obtained the approval of Federal participation for the Project. The AGENCY is responsible for additional Project costs determined to be Federal Aid Non -Participating. 3. The AGENCY shall allow the DEPARTMENT and its contractors to enter onto the existing AGENCY property. No further permit or agreement from the Agency shall be required to construct this Project. 4. The AGENCY shall continue to maintain the existing roadway and any property owned by AGENCY until the DEPARTMENT begins construction of the Project. The AGENCY shall continue to be responsible for mowing and litter removal during the duration of the Project. 5. Upon "final acceptance" by the DEPARTMENT of the Project, (as "final acceptance" is described in the Standard Specifications for Roadway and Bridge Construction dated 2019, as amended), and Notice thereof to the AGENCY, the AGENCY shall maintain the Project, at its own cost, in accordance with the following Federally and State accepted standards: (a) FDOT Design Manual (FDM), current edition (b) Florida Green Book dated 2016, as amended (c) Governing standards and specifications: FDOT Design Standards dated FY 2019-20, as amended (d) Standard Specifications for Roadway and Bridge Construction dated 2019, as amended by contract documents, and (e) Manual on Uniform Traffic Control Devices (MUTCD), current edition, or as amended. Maintenance of said Project includes maintaining the proposed bridge, pavement, drainage structures, storm water management systems, signs and pavement markings. The Department shall give the AGENCY ten (10) days' notice before final acceptance. a. The AGENCY grants to the DEPARTMENT all rights necessary to enter and construct the Project. 6. No additional right of way is required for the PROJECT. The PROJECT can be completed within the AGENCY's existing right of way. 7. Warranties: The DEPARTMENT shall transfer any applicable warranties to the AGENCY. 8. Environmental permitting: If requested by the DEPARTMENT, the AGENCY shall sign as a joint applicant and be responsible for the permits related to the Project. Further the AGENCY shall be in compliance with all permits after the construction is complete and the right of way is transferred to the AGENCY. To the extent permitted by law, the AGENCY shall indemnify the DEPARTMENT for any violations by the AGENCY of any permits issued to the Department or jointly to the AGENCY and the DEPARTMENT after construction is complete. The AGENCY shall execute all documentation required by the permitting agencies in a timely manner to accept transfer of the Project. For various occupancy permits the AGENCY shall be the applicant. -2- 70 9. Utilities: The AGENCY shall cooperate with the DEPARTMENT, to the extent necessary, to accomplish utility relocations for this Project. This shall include, but not be limited to, entering into utility subordination agreements with the affected utility owners, thereby assuming liability for future utility relocations within the AGENCY right of way and proposed right of way. The AGENCY shall comply with any and all request of the DEPARTMENT to provide written notice to utility owner to initiate work necessary to alleviate interference at its own expense; to remove or relocate non-compliant utilities; and to place liens upon non-compliant utility owners within the AGENCY right of way, as defined in Florida Statues 337.403 and 337.404. The AGENCY shall be liable and reimburse the DEPARTMENT for any cost incurred by the DEPARTMENT for the AGENCY's failure to comply with said request. a. AGENCY'S Utilities: The AGENCY shall relocate and adjust its own utilities including connection with utility customers. 10. Unforeseen issues: If unforeseen issues shall arise, the AGENCY shall cooperate with the DEPARTMENT to the extent necessary to construct the Project. This shall include but not be limited to the execution of documents; allowing the Department and/or their contractors/consultants to enter upon the real property owned, leased, possessed and/or controlled by the Agency upon which the Project is to be constructed or any property adjacent thereto. 11. E -verify requirements: The AGENCY: • shall utilize the U.S. Department of Homeland Security's E -Verify system to verify the employment eligibility of all new employees hired by the AGENCY during the term of the contract; and • shall expressly require any contractors performing work or providing services pursuant to the state contract to likewise utilize the U.S. Department of Homeland Security's E - Verify system to verify the employment eligibility of all new employees hired by the contractor during the contract term. 12. This document incorporates and includes all prior negotiations, correspondence, conversations, agreements or understandings as represented in the Final Proposed Construction plans. Accordingly, it is agreed that no deviation from the terms hereof shall be predicated upon any prior representation or agreements whether oral or written. 13. This Agreement shall be governed, interpreted and construed according to the laws of the State of Florida. 14. LIST OF EXHIBITS • Exhibit A: Project Scope -3- 71 IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the day and year provided below. ATTEST: AGENCY INDIAN RIVER COUNTY, through its BOARD OF COUNTY COMMISSIONERS By: day of , 20 Approved as to form by Office of County Attorney By: DEPARTMENT ATTEST: STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION By: Executive Secretary Transportation Development Director (SEAL) day of , 20 Approval: Office of the General Counsel (Date) -4- 72 SECTION No.: 88000432 FM No.: 437717-1-52-01 AGENCY: Indian River County C.R. No.: 612 EXHIBIT A PROJECT SCOPE All of the improvements are to be completed by DEPARTMENT within the AGENCY's existing right-of- way. Typical Section: • The proposed bridge typical section consists of two 12 -foot through lanes, and two 8 -foot shoulders with concrete barrier walls. • The proposed roadway typical section consists of two 12 -foot through lanes, two 8 -foot shoulders (5 -foot paved); and guardrail on the south side where necessary. • The sub -lateral C-1 and B -3-W canals will be piped. Signing and Pavement Markings: • Remove and replace existing roadway signs. Install new signing and pavement marking as required. Drainage: • Install pipe culvert parallel to the eastbound CR 612. • Replace the existing 96 -inch diameter corrugated metal pipe. • Regrade the existing swales. • Add drainage structures and perforated pipe to accommodate the increase in impervious area and convey to the canal. • Armor the canal embankments a minimum of 25 feet on both sides of the bridge. Permits: • The FDOT will acquire in the AGENCY's name. Structures: • Replace the existing Bridge (884024). -5- 73 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT TO: Jason E. Brown, County Administrator THROUGH: Richard B. Szpyrka P.E., Public Works DirectorH4'/W FROM: Keith McCull , P.E., Stormwater En ineer Y g SUBJECT: Approval of Change Order No. 1 to Work Order No. GKE 1 with GK Environmental, Inc. for Environmental Permitting, Gopher Tortoise Surveys, Gopher Tortoise Relocation Services, and Landscaping Design Assistance Services for the North Relief Canal Moorhen Marsh Leaps Project DATE: April 27 2020 DESCRIPTION AND CONDITIONS On May 21, 2019, the County entered into Work Order No. GKE 1 with GK Environmental, Inca to perform environmental services for design of a new regional stormwater treatment system (Moorhen Marsh), intended to remove pollutants from Indian River Farms Water Control District's North Relief Canal. Some of these services have been performed, including an initial gopher tortoise survey. A new in-depth gopher tortoise survey is necessary to meet state requirements that the survey be performed within 90 days of land clearing. The new survey will locate and identify all gopher tortoise burrows and present recommendations regarding permanent or temporary relocation of all gopher tortoises found prior to construction for a cost of $2,675. The Change Order also deducts $2,240 for Task 3 of Work Order GKE 1— Landscape Meetings and Design Assistance as this task is no longer necessary. The net contract increase for the Change Order is $435:00. FUNDING Funding is available from Optional Sales Tax/Public Works/CIP-Moorhen Marsh -PC North, Acct #31524338- 066510-16018. RECOMMENDATION Staff recommends the Board Approve Change Order No. 1 to Work Order No. GKE 1 executed by GK Environmental, Inc., and authorize the Chairman to execute it on behalf of the County. ATTACHMENTS Change Order No. 1 to Work Order No. GKE 1 DISTRIBUTION Jennifer Hyde, Purchasing Division Kristin Daniels, Budget Department William K. DeBraal, Deputy County Attorney APPROVED AGENDA ITEM FOR May 5, 2020 74 Change Order 1 to Work Order GKE 1 DATE OF ISSUANCE: EFFECTIVE DATE: Owner: INDIAN RIVER COUNTY Contractor: GK ENVIRONMENTAL, INC. Project: NORTH RELIEF CANAL MOORHEN MARSH LEAPSTM - WORK ORDER NO. GKE 1 You are directed to make the following changes in Work Order No. GKE 1, dated May 21, 2019: Description: (1) Due to the lapse of time since the original gopher tortoise survey on the Moorhen Marsh site and in preparation of clearing the property during construction, perform an in-depth gopher tortoise survey to identify any gopher tortoises present and present recommendations regarding permanent or temporary relocation of all gopher tortoises found. (2) Delete Task 3 of Work Order GKE 1 — Landscape Meetings and Design Assistance. Reason for Change Order: (1) New Gopher Tortoise Survey: The length of time (over one year) that has elapsed since the initial gopher tortoise survey warrants a new survey in order to provide accurate results and to meet state requirements for the survey to be performed within 90 days of land clearing ($2,675 increase). (2) Work Order GKE 1, Task 3: This work was performed by County staff and others ($2,240 deduct). Attachments: See attached proposal from GK Environmental, Inc. CHANGE IN WORK ORDER PRICE: Description Amount Original Work Order Price $12,380 Net Increase (Decrease) from previous Change Orders: $0 Work Order prior to this Change Order: $12,380 Net increase {Decrease) $435 of this Change Order: Contract. Price with all approved Change Orders: $12,815 ACCEPTED: By: CONTRACTOR (Signature) Date: CHANGE IN CONTRACT TIMES THIS SECTION IS NOT APPLICABLE Description Time Original Contract Time: inal-Completion : (days or dates) Orders No. to Final Completion: OaYs) Contract Time prior to this Change Order: €nal -Completion : {days or dates) Change Order: €mal -Completion : {days or dates) Change Orders: —final—Completion; {days or dates) RECOMMENDED: By: ENGINEER (Signature) Date: APPROVED: By: OWNER (Signature) Date: 75 Emergency Addition County Administrator's Matters May 5, 2020 Office of the INDIAN RIVER COUNTY ADMINISTRATOR Jason E. Brown, County Administrator Michael C. Zito, Assistant County Administrator MEMORANDUM TO: Members of the Board of County Commissioners FROM: Jason E. Brown, County Administrator DATE: May 4, 2020 SUBJECT: Coronavirus Update I wish to provide an update on the status of the Coronavirus. 05/05/2020 11.A. COVID-19 Update May 5, 2020 r Recent Trends — State of Florida Florida's COVID-19 Data and Surveillance Dashboard r.1 nr4Orcr,•.«.....ar 1,1* ••• u.......••..owl .•<a+na..r... Total Cases 36,897 CumAatM ON. low nwlJa *is Positive Residents 35,969 Death; 6,119 1,399 !Inv Cays of a.n.denu try Day IilhIhIIIIiIIrnIIIII!IdIIII tfih 15- Recent Trends — State of Florida Recent Trends — State of Florida 1.5k D Recent Data for Florida Residents (Lan 30 Days): New Cases of Residents by Day 111101111111111111 Ap 6 4/13 4/20 4/27 Flonda's COVID-19 Data and Surveillance Dashboard Total People Tested -44 -1 • Z.-' • • t - 1,0 sf.:74j • ;4\ \_,41 445,995 Ne.game 407,373 8.3% 05/05/2020 11.A. Y" "—• a n • 04. • 1=I I . r=1 1 = G a ; I& 3 RecentTrends — State of Florida RecentTrends — Indian River County UM Florida's COVID49 Data and Surveillance Dashboard ennnel Florida Health Metrics tN saun..•11.a.I><t late,...s.n rs,, 4,44 w... I.... rn oe ,ry P v.+M+i:.t e,p... Mand da Mq+..m, Ierat.Y wmernd•v. n•..+vw ew9� aaw+n�md aquea,. len aieCe tiMW we.tvFL Inl a .m gym. E2]ft:Q. FID•rttrob. COM.. arms' Man.. rem cases V.11. WASS OCKIJMOMO CARS S. Florida's COVID49 Data and Surveillance Dashboard Cases by Gender Male: 49 Female: 38 Median Age 64 • aaa Ptn1.:w+dear, s. • •• •• r:en O,.+ br D.y nr 1111111 dl I IdMii 11111, •111 1 1111 05/05/2020 !11.A. Positive Residents 87 23 Deaths 8 11 est: i r hf 05/05/2020 !11.A. Recent Trends — Indian River County RIFlorida's COVID. i9 Data and Surveillance Dashboard Total People Tested 7' 2,026 Negative 1,878 L ill Recent Trends —Indian River County Florida's COVID-19 Data and Surveillance Dashboard i M1w.>. Pn,„c re'�kJ.. q:wen otRvr+.Cmud r.rw._, h, +rn Florida Health Metria ra..o:,l•herf .:..w.• ra,.• r I:,o+io•. n n:a. r s s,,.u::a..M w>ra.e :.:.. derv.:rr,.,r.u,.....rer,:...a1.6wear i.,, Lx ha m wee. r, tart v: an evn ESSEKE. R et mem,. vtah a.W .. ri•ele.r.,.r..Xr,o4M ersft. U••••.•+a.......:mi.e•••••• ,, rry a>..k:.+a-, 00•CO•••11,f1r0 MIN Grits • KrlarrtP,X1. IVY 10% 1.10.11YVY 11,41•11. 4,1 4,0 00 05/05/2020 11.A. Recent Trends — Indian River County CoronaNrua: summary for Indian River County ON• ib,t'MO MY.aw 104.! ..•410._ .._ aw :1 _ w� a Ham 1.. :ate 7•••. One .•••••• .. it 1 _ 1•[ •2...+ ♦n.,...z it 1 oe. .. N..a. r... N1 e wfl 1 1 it Pt..' I•• ..• ,-..... 4 . (•;14, r{ t` t:a it, t`' it ::.i t44 Ir Nw..,:i,......-----" Decem .W,l.r.........•<........ •r... °"' ••.r,h_.,.....tle*at • -..'4•4•1•::: ed. . . ,F . n infamy" nevelt RecentTrends —Indian River County Emergency department (ED) chief complaint and admission data for Indian River County Dairy percent of ED visits mentioning cough, fever, or shortness of breath 14% 12% 10% 8% 6% 4% 2% INS \�'y M1 M1 Date Daily percent of EO visits resulting in cough -associated admissions 05/05/2020 :11.A. RecentTrends —Indian River County ' tebortttoty testlna fit 7kmMa restdentM er�non :oAaa rcsldenta over the past 2 weeks -_- - - _. Number and percent of peretthe lobm _. _... .. _. _ .. _..._ these comas embdotho numb:,ofpag4e fa wt.:m tra derctnenf rtzane0bhaY,py remits to day. TWsperoer1 is the nube+ at peopleern tt'Y p WShre Itet crest We derided Of al the pt441" testtd that day. er4Adngpeeple wtahave 0.1.400*tazxl ppsttee. az% 2.3%icox' 27 l 10 17 slz ssx1 10�1 10040 0� 4040 20% m 30 42 134 80 j .-33-1.-33-1. j 1 1 1° i �1 =.. 0 t 4/19 4/20 4/21 4/22 4/23 4/24 4/25 4/20 4/27 4/20 Oma(1290bato 11:59 pea as 1371 00% 0 0 38 81 21! 4/29 4/30 5/1 63 1.2% Mpn0oret net/raves 7A% Percent 41 N0tnherd pOOvi s 5/2 President Franklin Delano Roosevelt r - Indian River County — Social Distancing 05/05/2020 11.A. Transition Plan for Reopening Indian River County • Structured following White House Guidelines for Opening Up America Again • In accordance with Governor's Plan for Florida's Recovery. Safe. Smart. Step -by -Step. • Governor -s EO 20-112 — Phase 1 began May 4th • C 0 Atr11148!IA/11141A gAte trtk Ill IF4U 'mY" Guidelines President Franklin Delano Roosevelt Transition Plan for Reopening Indian River County • County Beaches — opened Tuesday, April 28th with Use Restrictions • May 5th ® 7:0o am opened without restrictions Coordination with - City of Vero & Town of IR Shores Sandridge Golf Course —Opened May 1St - Social Distancing OutdoorTennis & Pickleball Courts — Opened May 1st (sin�lecemberpla7,1941 a "date which will live in infamy" Libraries — book hold & pickup opened May 15t (Main & North CourRrAsident Franklin Delano Roosevelt Shooting Range —to open May 8th with Social Distancing r 05/05/2020 111.A. Indian River County Actions and Updates • EIC open 8:oo -5:0o pm Monday — Friday • County website ® https://www.ircgov.com/coronavirus.htm • Facebook, Twitter, Instagram, Nextdoor • Ee6we�irpht- s4Na aiertinaa`nr"iver.comio'`et IRCCOVID1A tO 88 rranklin Delano Roosevelt COVID-19 Presentation Thank you! First Responders County Employees Commissioners Healthcare Workers Displaced Workers All County Residents 05/05/2020 COVID-ig Presentation. 11.A. 13.A. MEMORANDUM TO: Board of County Commissioners FROM: Dylan Reingold, County Attorney DATE: April 20, 2020 SUBJECT: Children's Services Dedicated Millage BACKGROUND. On January 14, 2020, the Indian River County Board of County Commissioners ("Board') voted to schedule a workshop concerning a referendum to establish a dedicated millage for children's services. On February 25, 2020, the Board conducted the workshop and provided guidance to the County Attorney on various issues pertaining to the dedicated millage, including the proposed millage rate, sunset date, millage phase-in, children's services advisory committee membership, executive director position and staffing, and the use of dedicated millage funds. After the workshop, the County Attorney's Office began drafting the proposed ordinance, which called for the referendum and established a new chapter of the Indian River County Code of Ordinances pertaining to the dedicated millage and the other issues noted above. In March, Indian River County, the State of Florida and the entire country began to address the impacts of COVID-19. As the pandemic continues, it is clear that the public health and economic impacts of COVID-19 are widespread and dramatic. Thus, in coordination with the representatives supporting thereferendum concerning children's services to be placed on the November 2020 ballot, the County Attorney's Office is recommending that the Board defer placing the matter on the November 2020 ballot. The County Attorney's Office will instead bring the matter and a draft ordinance back to the Board in 2021 for consideration of placing the matter on the November 2022 ballot. FUNDING. There is no funding associated with this matter. RECOMMENDATION. The County Attorney's Office recommends the Board defer placing the matter on the November 2020 ballot. ATTACHMENT. Letter from Lisa Kahle, dated April 17, 2020. 76 April 17, 2020 Dylan Reingold County Attorney Indian River County 1801 27' Street Vero Beach, FL 32960 Re: Children's Trust of Indian River County Dear Dylan, I am writing on behalf of the Children's Trust Exploratory Committee to support your recommendation that the Board defer consideration of a referendum for the Children's Trust of Indian River County. The world has changed dramatically since the February 25th workshop and we agree that the highest priority for our county right now is addressing the immediate impacts of COVID-19. We take heart in the great progress that has been achieved by working together as a community over the past several months. We are deeply grateful for the engagement and work of our community leaders and stakeholders. We are also profoundly appreciative of the time and. attention our county commissioners and county staff have dedicated to this important initiative. Because of these combined efforts, a viable solution to the identified community need for adequate and sustainable funding for children's services is within reach. We believe that a Children's Trust will be all the more relevant and necessary as we move through this crisis, plan for our future, and invest in a strong and healthy community. The foundation is in place for us to continue this conversation in a meaningful way at the appropriate time. For so many reasons, we look forward to that day. Gratefully, Lisa Kahle, Facilitator Children's Trust Exploratory Committee • 77 13,B.1 Office of Attorney's Matters 05/05/2020 INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney Susan Prado, Assistant County Attorney TO: Board of County Commissioners THROUGH: Richard B. Szpyrka, P.E., Public Works Director FROM: William K. DeBraal, Deputy County Attorney DATE: April 29, 2020 SUBJECT: Approval of Agreement to Purchase and Sell with Gene Perry and the Estate of Helen Johnson for 45th Street/US Highway 1 Intersection Improvements The County has plans to improve the US Highway 1 - 45th Street intersection to include an east bound right turn/through lane with a dedicated left turn lane. The boundaries of the project extend westward on 45th Street approximately 300 feet west of the railroad tracks and provide for an east bound right turn lane onto Old Dixie Highway and an east bound left turn/through lane. Gene Perry and the Estate of Helen Johnson own the parcel of property on the northeast corner of Old Dixie Highway and 45th Street as shown below as Figure 1. Figure 1. Aerial view of Gene Perry's Property 78 Perry/Johnson 45th Street/US 1 April 29, 2020 Page 12 The property is 0.74 acres in size and is zoned IL, light industrial. Improvements to the property include a 720 sq. ft. single family, wood frame home with two porches, one on the front of the house and the other on the back. In order to complete the improvement project, the County must acquire a 301 sq. ft. corner clip (0.007 acres) from Mr.. Perry and the Estate. The parcel needed is a 39.81' by 25' by 25' triangular shaped parcel on the southwest corner of the property. The part taken is unimproved with no landscaping and will be used for a mast arm signal. The sketch and legal description are shown below as Figures 2 and 3. LEGAL DESCRIPTION: RIGHT OF WAY ACQUISITION Surveyor's Notes 9 TNaaketh and Legal Dn7igimrmw prepared with she tenet ata Towers* Su. y (Pra!e5 Na 1355) prepared by Indian RNef County Pesonnel ones mo of 71Z310. 2) Thb *gal desert:gen shall not be veld unless: (A) Paneled in its enfrety consisting of 2 sheets, nab sheet2 showing the sketch ofthe legal deserip5on•. . (B) Reproductions of the desa*tian and sketch are signed and semen edit an embossed surveyors seal 3) Seehga sheen hereon are 15411110:1011 the Florida Stale Plane Coo.'d me System. se refinanced to the Neat American Datum (NAD) 1983 aGestmenl d2011, Florida EastZone. end re further referenced to tin South lase at SeoOon 23 Township 32 South, Range 39 East saki One beam South 89'48'13 East . - Legal Description tieing a Parcel of lend We M Section 23,Tewcship 32 South, Range 39 East, sold parcel also being a portion of a Tract of land as remNed In Official Record Boric 754, Page 2321 of the PWIb Records d Indian Other County, Florida, snld parcel Wag more particularly delated as fences: . Commence al the Intersection dee Centerline of Right -of -Way of Ob Oh* Highway as shown on the OW ONB Highway Right -of -Way Map. per Plot Book 24, Page 81, dine pub8o month of Wan River County, Reside, with the South gni ofSection 23, Towns)* 32 South, Range 39 East Thence South 89'4813° East ebrip the saki Small bre of Section 23, a distance of 52.31 feet Throne departing saki South aro. North 00'13'47' East, a distance of 25.00 !eel to a point en the NCth Right -of -Way One d 45th Sheet (being a 50 foot wide RIghtoSWay) es recorded m Official Retard Book 120, Page 573, Public Rewrda of Indian River County, Florida, said point being the Pd0of Beginning; Thenen Wath 89'48'13' West along said North Right,-8FWay Ore (sad Rightof-Way being 25.00 fed North d end parade! with as measured at right angles to the South arta of saki Section 23) a distanced 25.00 feet to the East R1ghtof-Wey bred OW Dhde Highway (being a 86 /wield. Right -of -Way) as shown In Plat Hook 24, Page 91 of said Public Records; Thence North 10'1855' West, along said East Right -of -Way line a distance of 8.45 twit: the 9egbnlcg et a tangent curve concave to the Southwest having a radius of 5782.55 feet Thence Nathwastmly along the are Ofseid curve and said East RlghhoNNay lino through a central angle of 00'0452', a distance of 18.55 feet Thence dapertrg saki East FdgMof-Wsy ane, South 82'3242' East a distanced 39.81 feet to the said North Rightot-Way tine of said 45th Street and the Pohl of Beginning. Containing 301 89uafe feet mare or:tess Legend and Abbreviations RAN= RIGHT OF WAY SEC = SECTION -TOWNSHIP -RANGE D = CENTRAL ANGLE P.S.S. = ST. LUCIE COUNTY PLAT HOOK PID. = PARC& IDENTIFICATION P.O.B.= PONT OF BEGINNING P.O.C. = POINT OF COMMENCEMENT P.T. = POINT OF TANGENT TWP=TOWNSHIP COR = CORNER Co. • COMPANY . ESh1T = EASEMENT 1.R.F.W.C.D. = INDIAN RIVER FARfdS WATER CONTROL DISTRICT O.R.B. = OFFICIAL RECORDS 800K MAO= MAGNETIC 80108 PROPERTY REM = PROFESSIONAL SURVEYOR AND MAPPER R = RADIUS ROE" RANGE Certification (Not sand without the signature and original raised seat of 8 Florida licensed Surveyor and Mapper) I hereby certify thattha Sketch and Legal Dessrlp9oe ofthe pro'pel/sheen and deserted hereon was comp**d under my direction andsaN Sketh acid Legal is true and cooed to the best dmy know*da°coq brief: ; I hinder :Natty that the Sketch end Description meets tM-Fc4kan<s4• e l Hand. %fersurveys set forth by the Florida PrefessIra!Board ofSolobyas end Mappers in chapter 5J'17.052 Florida AdmIni 98338 88d), ponchos, to s0Cb)n; 472.02727 Florida Slate Status. ? "' BcONbat. Snook Data of Signature Prdasn1nat,Se8cyo* and Mapper - _ Fbr00 CeiCM8 O hie. 49139 LMS ORAVAKi00Ea NOT RBPESMTA!M908009&MSC! m.FAREUFMw0Aw0WVErt 00M07V FKGr493.500MAIMNI. 19A11 IMO COUNTY Af 398998A1e4 0Vt04C ism 27th 50727 WAC BALM n. 32959 (722) 867-8000 /N01.4N RIVER COUNTY Deogr/menl pf Pub/(e Works Engineer/n Division 09508 PRgrcm5\,555-45th 5t_u51 F:\Pub. 0010 NatIEE03G R. /NCLETT SECTION 23 D 5/104, Left 4om tuna 5m=y\I TOWNSHIP 32 RANGE 39 Figure 2. Legal description of the right-of-way parcel. SAETCN OF DESCR/P770N FOR PERRY PARCEL 2 ill 5[1.151 left hum Loon 1355-45. 5: ma OWo run: Lem= alt Skt-3¢009 79 Perry/Johnson 45th Street/US 1 April 29, 2020 Page 13 LEGAL DESCRIPTION: RIGHT OF WAY ACQUISITION 32-39-23-00000-5000-00014.0 PERRT, GENE (1/2) a. 0148. 754. PC 2321 `RS e JyJ�,� POINT OF K}a p.C. 89.46 25.00' • '�, 25.00' 3 T i�8 32313E tv..„ �1a 1 ��r! R' 1 32-39-23-00000-5000-000160 ADP OF DELAWARE NC. 0&& HST. PC 15 18314T -13F -CAT 1201 TN 6IPIT-6-MAT 010E N0013'47"E 25.00' 45TH STREET ga (NORTH GIFFORD ROAD) SWM 259 SECTION 25 T. 32 5. RTL 30 E. 111 _id4. NORTH UNE SEORON 20. T. 32 i RCE 39 L 589,1813i (OEAR010 CASE) POINT OF • MEN NTERSECDON OF CENTERLINE OF RIGHT-OF-WAY OW D7XIE HIGHWAY AND a NORTH LINE SECTION 26,- T32S, RCE39E w7,l3. LVPAN RIVER W.N1T AUCLSN41Id 99.0015 - tan STM STREET VERO MACK M1 31950 (712) 592-3030 0-01-8.41' LPC 01311=6 -NAT LASE 32-39-28-00000.3000-000030 QUALITY PRAT PACKERS W INC CR$ 993. PC 2384 NOT PLATED (18990Y20) Legend and Abbreviations COR • CORNER CO. • COMPANY ESMT • EASEMENT LLC. • LIMITED UABILTTY COMPANY L • ARC LENGTH 0.0.8. • OFFICIAL RECORDS BOOK MAO • MAGNETIC P.B. • PLAT BOOK P.C. • POINT OF CURVATURE P.ID. • PARCEL IDENTIFICATION P.O.B. • POINT 06 BEGINNING P.O.C. • POINT OF COMMENCEMENT P.T. • POINT OF TANGENT PROP • PROPERTY P.B.M. • PROFESSIONAL SURVEYOR ANO MAPPER R a RADIUS ROE • RANGE RAN • RIGHT OF WAY SEC • SECTION -TOWNSHIP -RANGE 0• CENTRAL ANGLE . TWP• TOWNSHIP GRAPHIC SCALE 40 0 40 80 • (• Tff PEST ) Intended display scale: 1 Inch a 40 feet MS CRAMS 0TE8'MO, REPREVE4TA 9WNAIJIY SURVEY PREPARED FOR 943944 MLR 1:091PV EXONEER9I30EPARTDENT NOUN RAO? COUNTY q tr SECTION 23 D•�.�n�,/ or P� er( W,,*s TOWNSHIP 32 Engine n iv eon 0. 52oN .RANGE 39 P;\Wnk At.N:lOPEFRINO 01930N PROJECTS ALNSI 4441 Nn LPna\sm» kIS9 - 51A 5(.1151 Figure 3. Sketch of Right-of-way parcel. SKETCH OF DESCRIPTION FDR PERRY PARCEL lvw\t15S-45(K 5l end Caws RE Cu1 2 )af Urn at -LO -e• In order to arrive at a value for the property, the County obtained an appraisal from Armfield and Wagner. The initial appraisal report established a value of the whole 0.74 acre parcel of $225,400, with the part to be taken valued at $2,100. The appraisal did not include damages to the remainder parcel (severance). The County extended an offer to purchase to Mr. Perry and the Estate. An updated appraisal came in slightly higher at $245,500 for the whole parcel and $2,300 for the right-of-way needed. After the offer was conveyed, staff was contacted by the firm of Neill Griffin from Ft. Pierce, the attorneys representing Mr. Perry. Staff learned that Helen Johnson had passed away and lived in Texas at the time of her death. This meant that her Estate would have to be probated in the State where she was domiciled at the date of her death. Probate of her Estate was necessary so the County could receive clear title to the needed right-of-way. The Personal Representative of the Estate, Kenneth Johnson, was represented by Charles Holloman of Tampa, Florida. Mr. Perry and Mr. Johnson, through their attorneys, offered to sell the right of way for $5,500 to be divided equally between the parties. The 80 Perry/Johnson 45th Street/US 1 April 29, 2020 Page I4 co-owners incurred appraisal costs of $6,605.00 and engineering costs of $1,950.00 in engineering fees. Due to the size of the parcel and its rather low value, Florida Statutes allows for an attorney to charge an hourly fee for his work rather than the usual percentage of the benefit derived for the client. Mr. Neill is seeking $13,650 in fees and costs based on 40.3 hours of work performed by himself and his associate, Mr. Osking. The attorney's fees have been reduced by almost $5,000. Mr. Holloman is asking for $3,750 for his 12.5 hours of time spent representing the Estate. The Agreement for Purchase and Sale of Real Estate is attached to this memorandum as Exhibit A. The total cost of this acquisition to the County is $31,455. Continued negotiation of this matter is not recommended by the County Attorney's Office as the attorneys and expert witness fees will continue to increase without a corresponding benefit to the County. The County Administrator does not support the attorney's fees and costs charged by Mr. Neil and Mr. Osking due to the fact that they far exceed the amount of the purchase and that they seem excessive relative to the amount of work necessitated by the purchase in his opinion. Funding: Funding for this expenditure is budgeted and available from Optional Sales Tax/ROW/45th Street/left Turn Lane at US 1, Account # 31521441-066120-13013. Recommendation: Staff recommends the Board approve the purchase and sale for the right-of-way from Gene Perry and the Estate at a price of $31,455, inclusive of all fees and costs and authorize the Chairman to execute any documents necessary to close the purchase of the property. Copies to: Richard Neill, Esq. Attorney for Gene Perry Charles Holloman, Esq., Attorney for the Estate 81 AGREEMENT TO PURCHASE AND SELL REAL ESTATE BETWEEN INDIAN RIVER COUNTY AND GENE PERRY & KENNETH JOHNSON THIS AGREEMENT TO PURCHASE AND SELL REAL ESTATE ("Agreement") is made and entered into as of the _day of , 2020, by and between Indian River County, a political subdivision of the State of Florida ("the County"), and Gene Perry and Kenneth Johnson, ("the Sellers") who agree as follows: WHEREAS, Seller owns property located at 2390 45th Street, Vero Beach, Florida 32967. A legal description of the property is attached to this agreement as Exhibit "A" and incorporated by reference herein; and WHEREAS, the County has plans to improve the US Highway 1 and 45th Street intersection to include a dedicated left turn lane; and WHEREAS in order for the County to proceed with road expansion plans, the County needs to purchase property to be used as right-of-way from landowners along the south side of 45th Street; and WHEREAS, the County contacted the Seller and offered to purchase right-of-way of 301 square feet of property as depicted on Exhibit "B"; and WHEREAS, the Seller has agreed to sell for the stated purchase price on the understanding that the project will be constructed, and the parcel taken will be used, in substantial accordance with Contract Plans, 45th Street and US Highway 1 Roadway and Signalization Improvements, IRC Project No.: 1355, 90% Plans Submittal, December, 2015, bearing date and time at the bottom of the cover page (copy attached as Exhibit "C") of 12/18/2015, 7:48:13 AM, which plans are incorporated herein by reference and made a part of this agreement; and WHEREAS, the Parties agree this is an arm's length transaction between the Seller and the County, without the threat of eminent domain. NOW, THEREFORE, in exchange of mutually good and valuable consideration the COUNTY and SELLER hereby affirm each of the representations contained hereinabove and hereby agrees to be bound by the terms contained herein below. 1. Recitals. The above recitals are affirmed as being true, correct, and material to induce the parties to enter into this Agreement and are incorporated herein. 2. Agreement to Purchase and Sell. The Seller hereby agrees to sell to the County, and the County hereby agrees to purchase from Seller, upon the terms and conditions set forth in this Agreement that certain parcel of real property located at 2390 45th Street, Vero Beach, Florida and more specifically described in the legal description attached as Exhibit "B", fee simple, containing approximately 301 square feet, all improvements thereon, together with all easements, rights and uses now or hereafter belonging thereto (collectively, the "Property"). 82 2.1 Purchase Price, Effective Date. The purchase price ("Purchase Price") for the Property shall be $5,500.00 (Five Thousand Five Hundred 00/100 Dollars) plus $6,605.00 appraisal fee, and $1,950.00 engineer fees. The Purchase Price shall be paid on the Closing Date. The Effective Date of this Agreement shall be the date upon which the County shall have approved the execution of this Agreement, either by approval by the Indian River County Board of County Commissioners at a formal meeting of such Board or by the County Administrator pursuant to his delegated authority. 2.2 Costs and Fees. The County shall pay the Seller's attorney fees and costs in the amount of $17,400.00. 3. Title. Seller shall convey marketable title to the Property by warranty deed free of claims, liens, easements and encumbrances of record or known to Seller; but subject to property taxes for the year of Closing and covenants, restrictions and public utility easements of record provided (a) there exists at Closing no violation of any of the foregoing; and (b) none of the foregoing prevents County's intended use and development of the Property ("Permitted Exceptions"). Seller's title search indicates that a predecessor in title, Ruby Stubbs, may not have released her interest in the property; however, Seller's understanding is that any defect is cured by the Marketable Record Title Act and will convey subject to, and not be responsible, for removing any record interest of Ruby Stubbs, which matter shall be considered a permitted exception. 3.1 County may order an Ownership and Encumbrance Report or Title Insurance Commitment with respect to the Property. County shall within fifteen (15) days following the Effective Date of this Agreement deliver written notice to Seller of title defects. Title shall be deemed acceptable to County if (a) County fails to deliver notice of defects within the time specified, or (b) County delivers notice and Seller cures the defects within thirty (30) days from receipt of notice from County of title defects ("Curative Period"). Seller shall use best efforts to cure the defects within the Curative Period and if the title defects are not cured within the Curative Period, County shall have thirty (30) days from the end of the Curative Period to elect, by written notice to Seller, to: (i) to terminate this Agreement, whereupon shall be of no further force and effect, or (ii) extend the Curative Period for up to an additional 90 days; or (iii) accept title subject to existing defects and proceed to closing. 4. Representations of the Seller. 4.1 Seller is indefeasibly seized of marketable, fee simple title to the Property, and is the sole owner of and has good right, title, and authority to convey and transfer the Property which is the subject matter of this Agreement, free and clear of all liens and encumbrances. 4.2 From and after the Effective Date of this Agreement, Seller shall take no action which would impair or otherwise affect title to any portion of the Property, and shall record no documents in the Public Records which would affect title to the Property, without the prior written consent of the County. 4.3.1 There are no existing or pending special assessments affecting the Property, which are or may be assessed by any governmental authority, water or sewer authority, school district, drainage district or any other special taxing district, other than a County Landfill fee and the Gifford Street Light District. 83 5. Default. 5.1 In the event the County shall fail to perform any of its obligations hereunder, the Seller shall, at its sole option, be entitled to: (i) terminate this Agreement by written notice delivered to the County at or prior to the Closing Date and thereupon neither the Seller nor any other person or party shall have any claim for specific performance, damages, or otherwise against the County; or (ii) waive the County's default and proceed to Closing. 5.2 In the event the Seller shall fail to perform any of its obligations hereunder, the County shall, at its sole option, be entitled to: (i) terminate this Agreement by written notice delivered to the Seller at or prior to the Closing Date and thereupon neither the County nor any other person or party shall have any claim for specific performance, damages or otherwise against the Seller; or (ii) obtain specific performance of the terms and conditions hereof; or (iii) waive the Seller's default and proceed to Closing, without any right to claim or recover damages of any kind or nature whatsoever 6. Closing. 6.1 The closing of the transaction contemplated herein ("Closing" and "Closing Date") shall take place within 45 days following the execution of the contract by the Chairman of the Board of County Commissioners. The parties agree that the Closing shall be as follows: (a) The Seller shall execute and deliver to the County a warranty deed conveying marketable title to the Property, free and clear of all liens and encumbrances and in the condition required by paragraph 3. (b) If Seller is obligated to discharge any encumbrances at or prior to Closing and fails to do so, County may use a portion of Purchase Price funds to satisfy the encumbrances. (c) If the Seller is a non-resident alien or foreign entity,, Seller shall deliver to the County an affidavit, in a form acceptable to the County, certifying that the Seller and any interest holders are not subject to tax under the Foreign Investment and Real Property Tax Act of 1980. (d) The Seller and the County shall each deliver to the other such other documents or instruments as may reasonably be required to close this transaction. 6.2 Taxes. All taxes and special assessments which are a lien upon the property on or prior to the Closing Date (except current taxes which are not yet due and payable) shall be paid by the Seller. The County shall cause the Property Appraiser to prorate any taxes, assessments, and non -ad valorem assessments as of the closing date so that the amount due for Seller to pay taxes and assessments when due is reduced and prorated accordingly. 6.3 Disbursement. At Closing the Closing Agent is directed to disburse following amounts: 6.3.1 The total sum of $ $22,205 to Neill Griffin Marquis, PLLC, for the purpose of paying those attorney's fees, appraisal fees, and engineers fees incurred. 84 6.3.2 The total amount of $3,750.00 to Holloman Law for the purpose of paying those attorney's fees incurred. 6.3.3 The remaining amount shall be split evenly between Gene Perry and Kenneth Johnson and paid by separate checks, $2,750.00 each, delivered in care of their respective counsels. 6.4 The County shall submit this Agreement -and transaction for formal approval by the Indian River County Board of Commissioners at a public meeting within 30 days of the last of the Seller's to sign this Agreement. Further, if this Agreement is not so submitted for approval or if the Board of County Commissioners fails to accept this offer at that time, then, unless all parties have previously agreed to extend the time for consideration, the same shall be deemed rejected and of no further force or effect. 7. Personal Property. 7.1 The Seller shall have removed all of its personal property, equipment and trash from the Property. The Seller shall deliver possession of the Property to County vacant and in the same or better condition that existed at the Effective Date hereof. 7.2 Seller shall deliver at Closing all keys to locks and codes to access devices to County, if applicable. 8. Closing Costs; Expenses. County shall be responsible for preparation of all Closing documents. 8.1 County shall pay the following expenses at Closing: 8.1.1 The cost of recording the warranty deed and any release or satisfaction obtained by Seller pursuant to this Agreement. 8.1.2 Documentary Stamps required to be affixed to the warranty deed. 8.1.3 All costs and premiums for the owner's marketability title insurance commitment and policy, if any. 8.1.3 All other costs associated with closing, unless otherwise expressly stated to the contrary herein. 8.2 Seller shall pay the following expenses at or prior to Closing: 8.2.1 All costs necessary to cure title defect(s) or encumbrances, other than the Permitted Exceptions, and to satisfy or release of record all existing mortgages, liens or encumbrances upon the Property. 9. Miscellaneous. 9.1 Controlling Law. This Agreement shall be construed and enforced in accordance with the laws of the State of Florida. Venue shall be in Indian River County for all st4/5 court matters, and in the Southern District of Florida for all federal court matters. 9.2 Entire Agreement. This Agreement constitutes the entire agreement between the parties with respect to this transaction and supersedes all prior agreements, written or oral, between the Seller and the County relating to the subject matter hereof. Any modification or amendment to this Agreement shall be effective only if in writing and executed by each of the parties. 9.3 Assignment and Bindinq Effect. Neither County nor Seller may assign its rights and obligations under this Agreement without the prior written consent of the other party. The terms hereof shall be binding upon and shall inure to the benefit of the parties hereto and their successors and assigns. 9.4 Notices. Any notice shall be deemed duly served if personally served or if mailed by certified mail, return receipt requested, or if sent via "overnight" courier service or facsimile transmission, as follows: If to Seller: Gene Perry 2390 45th Street Vero Beach, FL 32967 If to County: Kenneth Johnson 2629 Monte Carlo Trail Orlando, FL 32805 With Copy to: Richard V. Neill, Jr. Neill Griffin Marquis, PLLC 311 S. 2nd Street, Suite 200 Fort Pierce, FL 34950 Charles Holloman, II 502 North Armenia Avenue Tampa, FL 33609 Indian River County 1801 27th Street Vero Beach, FL 32960 Attn: Land Acquisition/Monique Filipiak Either party may change the information above by giving written notice of such change as provided in this paragraph. 9.5 Survival and Benefit. Except as otherwise expressly provided herein, each agreement, representation or warranty made in this Agreement by or on behalf of either party, or in any instruments delivered pursuant hereto or in connection herewith, shall survive the Closing Date and the consummation of the transaction provided for herein. The covenants, agreements and undertakings of each of the parties hereto are made solely for the benefit of, and may be relied on only by the other party hereto, its successors and assigns, and are not made for the benefit of, nor may they be relied upon, by any other person whatsoever. 9.6 Attorney's Fees and Costs. In any claim or controversy arising out of or relating to this Agreement, each party shall bear its own attorney's fees, costs, and expenses. This limitation shall not apply to any claim or controversy arising out of or relating to failure of the County to comply with the terms of Section 9.10, below. Nor shall it apply to any further taking or acquisition of any property interest. 9.7 Counterparts. This Agreement may be executed in two or more counterparts, eaah one of which shall constitute an original. 9.8 County Approval Required: This Agreement is subject to approval by the Indian River County Board of County Commissioners as set forth in paragraph 2. 9.9 Beneficial Interest Disclosure: In the event Seller is a partnership, limited partnership, corporation, trust, or any form of representative capacity whatsoever for others, Seller shall provide a fully completed, executed, and sworn beneficial interest disclosure statement in the form attached to this Agreement as an exhibit that complies with all of the provisions of Florida Statutes Section 286.23 prior to approval of this Agreement by the County. However, pursuant to Florida Statutes Section 286.23 (3) (a), the beneficial interest in any entity registered with the Federal Securities and Exchange Commission, or registered pursuant to Chapter 517, Florida Statutes, whose interest is for sale to the general public, is exempt from disclosure; and where the Seller is a non-public entity, that Seller is not required to disclose persons or entities holding less than five (5%) percent of the beneficial interest in Seller. 9.10 Understanding: The Seller has agreed to sell for the stated purchase price on the understanding that the project will be constructed, and the parcel taken will be used, in substantial accordance with Contract Plans, 45'h Street and US Highway 1 Roadway and Signalization Improvements, IRC Project No.: 1355, 90% Plans Submittal, December, 2015, bearing date and time at the bottom of the cover page (copy attached as Exhibit "C") of 15/18/2015, 7:48:13 AM, which plans are incorporated herein by reference and made a part of this agreement. This provision of the Agreement shall survive the closing date and consummation of the transaction. IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the date first set forth above. INDIAN RIVER COUNTY, FLORIDA BOARD OF COUNTY COMMISSIONERS Susan Adams, Chairman Approved by BCC ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk Gene Perry Date Kenneth Johnson Date Approved: Approved as to Form and Legal Sufficiency: Jason E. Brown, County Administrator William K. DeBraal, Deputy County Attorney 87 EXHIBIT "A" LOT IN SW 1/4 OF SE 1/4 OF SW 1/4 209.00 - FT SQUARE AS IN D BK 23 PP 566 Parcel ID: #32-39-23-00000-5000-00014.0 Commonly known as: 2390 45th St, Vero Beach, FL 32967 88 INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS INTER -OFFICE MEMORANDUM TO: Members of the Board of County Commissioners DATE: May 4, 2020 SUBJECT: Outdoor Seating at Restaurants FROM: Joseph E. Flescher Commissioner, District 2 Emergency Item May 5, 2020 ITEM 14.B.1 Discussion Item: I'd like to have an open discussion regarding adjusting restaurant outdoor seating regulations during the Coronavirus recovery period. • 5151 Vero Millwork 490042nd Place, Vero Beach, FL 32967 Inc. telephone 772-569-7155, facsimile 772-569-7306 May 04, 2020 Jason Brown County Administrator 1801 27th Street Vero Beach, FL 32960 Mr. Brown, I'd first like to thank you and the commission for your dedication to the safety of our residents during this difficult time for our community. In keeping with social -distancing, my hope is this letter will substitute my appearance before the May 5th BCC meeting. The intent of this communique is to voice my support of Commissioner Zorc's proposal 14.C.1. As many of us are still coping with the effects from the COVID-19 pandemic, the economic aftermath will be difficult to measure for some time. I trust you, and the Commission will consider the proposal, as I believe raising impact fees now would only hinder growth during such uncertain times. Thank you. T ompson Vero Millwork Inc. 4900 42nd Place Vero Beach, FL 32967 C.( May 5, 2020 ITEM 14.C.1 INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS INTER -OFFICE MEMORANDUM TO: Members of the Board of County Commissioners DATE: April 1, 2020 SUBJECT: Discussion on Postponing Increases to Title X, Impact Fees, due to Economic Hardships of the Coronavirus FROM: Tim Zorc Commissioner, District 3 Discussion Item: On March 10, 2020, the Board of County Commissioners approved an ordinance to amend Title X, Impact Fees, of the Code of Indian River County by adopting proposed new impact fee schedules for unincorporated Indian River County and the municipalities, and by adopting related amendments including revisions to level of service standards used in Impact Fee calculations and revisions to Impact Fee benefit districts. In Tight of the coronavirus and its developing economic challenges, I'd like to discuss postponing the new increase to Impact Fees by one (1) year, until June of 2021, while leaving in-place the June 2020 fee reductions for affordable housing. 89 E-1U Z a� ~o zx Aa �O w Pit op=mz z uare Foot for Households below 80% AMI: • Sinile-Family < L000 S No Impact Fees uare Foot for uare Foot and 1,500 S between 1,000 S Single-Famil Households below 80% AMI: 50% Reduction of Impact Fees 15.3 . I • INDIAN RIVER COUNTY SOLID WASTE DISPOSAL DISTRICT BOARD MEMORANDUM Date: April 24, 2020 To: Jason E. Brown, County Administrator Through: Vincent Burke, PE, Director of Utility Services From: Himanshu Mehta, Managing Director, Solid Waste Disposal District Subject: Amendment No. 2 to SiteCrafters of Florida Descriptions and Conditions: Per Indian River County (IRC) Solid Waste Disposal District (SWDD) Board direction on February 19, 2019, staff was directed to improve/clean up the yard waste site. On November 12, 2019, the SWDD Board awarded Bid No. 2020004 to SiteCrafters of Florida, Inc. (SiteCrafters) to provide two functions. First, concrete crushing of 25,000 tons of stockpiled concrete at the former construction and debris (C&D) landfill at a rate of $8.67 per ton, or $216,750. Second, placement of a minimum of 12 inches of crushed concrete across an approximately 11.25 acre portion of the Yard Waste Facility at a rate of $7.25 per ton, or $181,250. The total award of $398,000 was to begin improving the area where yard waste is dropped off. On March 3, 2020, the SWDD Board approved Amendment No. 1 to SiteCrafters to provide base improvements to the eastern portions of the yard waste site (Section A on the attached map) for a lump sum total of $173,780, which included importing 9,757 cubic yards of fill material in a total project cost to be $571,780. SiteCrafters completed this work by March 31, 2020. On November 19, 2019, the SWDD Board approved a Yard Waste Processing and Recycling Agreement with Atlas Organics Indian River, LLC (Atlas Organics) to process, transport and recycle yard waste on the landfill property. A provision of this contract included Atlas Organics to provide up to $250,000 of site improvements to the yard waste facility within the first year. On April 9, 2020, Atlas Organics provided confirmation that they entered into a separate agreement with SiteCrafters to provide additional improvements to the northern and part of the western portion of the site for $214,210, which included importing 13,580 cubic yards of fill material (Section B on the attached map). Atlas Organics also provided details for the remaining $35,790 in funding towards survey, geotechnical work and engineering cost to cover their contractual obligations to SWDD for the $250,000 in site improvements. Overall, the site improvements so far are well received by the public. However, in order to complete the remaining portion of the site improvements on the western portion of the site (Section C on the attached map) as well as make maintenance improvements to the existing canals on the site, staff has received a proposal from Sitecrafters as Amendment 2 to their agreement. 91 Analysis: The scope of work proposed by Sitecrafters includes the completion of the western portion of the yard waste site so that there is a complete uniformity with the eastern improvements. Specifically, this includes scraping and leveling the work area; proof rolling, importing, spreading and compacting clean/fill dirt (7,800 cubic yards); and setting final grades consistent with previous work. In addition, this scope includes ditch maintenance to include removal of overgrown and non-native vegetation, regrading of banks and installing sod to stabilize the bank slopes, and to provide conveyance channels that are able to be maintained. Sitecrafters has proposed a lump sum total of $158,030 for this additional work, to be billed on a percent complete basis and to be billed on a monthly basis in accordance with the contract agreement. The total project cost upon approval of this change orderwould be $729,810. Staff is recommending that the requirements for bids for the additional work be waived as time is of the essence. Proceeding with this work will minimize delay with the original site work project, as well as to make improvements prior to the rainy season, otherwise we could incur additional cost and time for the overall site improvements. Funding: Funds in the amount of $750,000 for the first year of site improvements are budgeted in the SWDD Landfill Other Improvements Capital account, which is funded from SWDD assessments and user fees. This funding has been specifically allocated for the yard waste improvements and is sufficient to cover the recommended amendment to Sitecrafters. Description Account Number Amount Other Improvements - Capital 411-164051 $158,030 Recommendation: Staff recommends the Board 1. Waive requirements for bids for the additional work as Sitecrafters of Florida, Inc. is under an existing contract agreement for yard waste site improvements, and this is an extension of their work. . Approve Amendment No. 2 to Sitecrafters of Florida, Inc., and authorize the Chairman to sign the agreement, after review and approval of the additional public construction bond by the County Attorney as to form and legal sufficiency. Attachments: 1. Amendment No. 2 to Sitecrafters of Florida, Inc. 92 Amendment No. 2 to Concrete Crushing and Site Work Agreement THIS SECOND AMENDMENT TO AGREEMENT (Agreement) is entered intoas of the day of May, 2020 by and between Indian River County Solid Waste Disposal (SWDD) District, a dependent special district of Indian River County, Florida, a Political Subdivision of the State of Florida organized and existing under the Laws of the State of Florida, (hereinafter called OWNER or SWDD) and SiteCrafters of Florida, Inc. (hereinafter called CONTRACTOR). RECITALS WHEREAS, on November 12, 2019, SWDD and Contractor entered into that certain Agreement for Concrete Crushing and Site Work at the Indian River County (IRC) Landfill located at 1325 74th Avenue SW, Vero Beach, FL 32963; WHEREAS, the Agreement was subsequently amended by the First Amendment to the Agreement on March 3, 2020; and WHEREAS, the initial term of this agreement is effective for one (1) year from the date of award which was November 12, 2019 and that the Agreement will terminate on November 11, 2020, unless extended as set forth in the Agreement; and WHEREAS, the Contractor and SWDD have mutually agreed to revise the Contract asset forth herein. NOW THEREFORE, in consideration of the mutual undertakings herein and other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the parties agree, as follows: 1. Recitals. The above recitals are true and correct and are incorporated herein. 2. The existing Article 1- WORK of the Agreement is modified to include the following: A. The Contractor shall provide the additional site work services in accordance with the attached proposal. 3. The existing Article 4.01— CONTRACT PRICE of the Agreement is modified to include the following: e. Lump Sum Proposal Price of $158,030.00 to be billed on a percent complete basis and billed on a monthly basis in accordance with the Agreement. 4. Ratification. Except as specifically provided in this First Amendment, all other provisions of the Agreement shall remain in full force and effect. [signature page follows] Page 1 of 2 93 IN WITNESS WHEREOF, the parties have caused this Second Amendment to be executed by their respective duly authorized officers as of the day and year first written above. OWNER: CONTRACTOR: INDIAN RIVER COUNTY SITECRAFTERS OF FLORIDA, INC. By: By: Susan Adams, Chairman (Contractor) By: 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: Deputy Clerk (SEAL) Page2of2 94 UTILITIES / SITE CONSTRUCTION April 23, 2020 Mr. Himanshu H. Mehta, PE Managing Director Indian River County — Solid Waste Disposal District 1325 74th Avenue SW Vero Beach, Florida 32968 Re: Improvements to the Organics Parcel — West Lot improvements West Lot - Scope of Work: Intent of work is to "square off' the improved organics collection area, perform maintenance on adjacent stormwater ditches and improve storm water conveyance across the southwestern access road. Services shall include scraping the work area, cut and balance of the work area, proof rolling, importing, spreading and compacting clean, fill dirt (7,800 cyds) and setting final grades consistent with the intent of a consistent cross slope per the previous work. Ditch maintenance shall include removal of vegetation, regrading banks and installing Bahia sod to stabilize bank slopes. A storm structure and piping shall be installed at the road crossing located at the southwestern corner of the site to collect and convey storm water that is currently sheet flowing across the unimproved access road causing maintenance issues. Description Qty Unit Costs Ditch Maintenance 1 LS $ 9,400.00 Bahia sod for bank stabilization 9,500 SF $ 6,915.00 Pipe / Structure at road crossing 1 LS $ 9,330.00 Scrape / Cut and Balance Site 7,800 CY $ 5,120.00 Proof Rolling 1 LS $ 3,600.00 Import Fill / Place and Compact 1 LS $ 110,214.00 Final Grades 1 LS $ 8,848.00 Bonding Fee Subtotal $ 153,427.00 1 LS $ 4,603.00 Total $ 158,030.00 SITECRAFTERS OF FLORIDA, INC. INTEGRITY • QUALITY • COMMITMENT 2207 W. North 'A' Street Tampa, Florida 33606-1583 813.258.4696 Fax: 813.254.3689 www.sitecraftersfl.com An Equal Opportunity Employer 95 Transport and spreading of crushed concrete shall be accomplished as part of a separate contract. Please note that this proposal does NOT include mobilization fees and therefore is based on work commencing immediately upon completion of currently contracted dirt operations. Additional fees will apply if the proposed commencement date is delayed. Lump Sum Proposal Price (including bond premium) $158,030.00 Exclusions: Soil testing / density testing (Not required — will need to be a third party if you want it done) / Dewatering (shouldn't be required) / Haul of scrapings (intent is to stockpile any organics at a location on site that has been coordinated with Atlas Organics) SITECRAFTERS OF FLORIDA, INC. INTEGRITY • QUALITY' • COMMITMENT 2207 W. North 'A' Street Tampa, Florida 33606-1583 813.258.4696 Fax: 813.254.3689 www.SiteCrafters.org An Equal Opportunity Employer 96 UTILITIES SITE CONSTRUCTION Amendment No. 2 - Exhibit A A — 9,757 cubic yards of fill dirt B — 13,580 cubic yards of fill dirt C — 7,800 cubic yards of fill dirt Areas of ditch maintenance / bank stabilization' SITECRAFTERS OF FLORIDA, INC. INTEGRITY • . QUALITY • COMMITMENT 2207 W. North 'A' Street Tampa, Florida 33606-1583 813.258.4696. Fax: 813.254.3689 www.sitecraftersfl.com An Equal Opportunity Employer 05/05/2020 15.6.1. Indian River County Solid Waste Disposal District Amendment No. 2 to SiteCrafters of Florida May 5, 2020 05/05/2020 15.B.1. ��- 2 Concrete Crushing by SiteCrafters 05/05/2020 15.6.1. 616- 3 05/05/2020 15. B.1. Summary: [Location Fil 010 APPS; an Authorized By I Amount D 9,757 cubic — yards 1.1332 cubs yards 3.78 As 1.57 Acres SWOO I (Amendment No. 1—Hard, 3, 2020) 1 $173,780cre $250.000 Atlas Organics(Apri19.2020) z 7,7613 cubic yards. 2.60 AcrK U 7":,e;:bk yards 225 Acres SW00 (Peoding—Amendment N. 2) 5158.030 O1 Areas of ditch maintenance / bank stabilization (Pert O./Amendment 00.2) SW00 improvements 6.03 ares oft 1Mal hnyroneme. A11 aro for a total of S0.2 acresImpsored. Staff Recommendations: 1. Waive requirements for bids for the additional work as Sitecrafters of Florida, Inc. is under an existing contract agreement for yard waste site improvements, and this is an extension of their work. 2. Approve Amendment No. 2 to Sitecrafters of Florida, Inc., and authorize the Chairman to sign the agreement, after review and approval of the additional public construction bond by the County Attorney as to form and legal sufficiency. Questions?