HomeMy WebLinkAbout04/07/2015 (2)BOARD OF COUNTY
COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
REGULAR MEETING MINUTES
TUESDAY, APRIL 7, 2015
County Commission Chamber
Indian River County Administration Complex
1801 27th Street, Building A
Vero Beach, Florida, 32960-3388
www.ircgov.com
COUNTY COMMISSIONERS DISTRICT
Wesley S. Davis, Chairman
Bob Solari, Vice Chairman
Joseph E. Flescher
Peter D. O'Bryan
Tim Zorc
District 1 Present
District 5 Present
District 2 Present
District 4 Present
District 3 Present
Joseph A. Baird, County Administrator
Dylan Reingold, County Attorney
Jeffrey R. Smith, Clerk of the Circuit
Court and Comptroller
Maureen Gelfo, Deputy Clerk
Present
Present
Present
Present
DVD
TIMES
1. CALL TO ORDER 9:00 A.M.
2. INVOCATION
3. PLEDGE OF ALLEGIANCE
Jeffrey R. Smith, Clerk of the Circuit Court and
Comptroller
Joseph A. Baird, County Administrator
4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
9:01 Delete: Item 9.A.2. Supervisor of Elections Leslie Swan Request that the Board of
County Commissioners Appoint One of Its Members to Serve on the 2016 County
Canvassing Board
a.m.
Add: Item 14.A.1. Commissioner Wesley S. Davis Allocation for Temporary
Facility for Fire Station No. 7
To be heard under Emergency Services District Item 15.A.3.
Add: Item 15.A.2 Emergency Services District Revised Imposition Article 34
(Salaries) Firefighters/Paramedics Association Local 2201, International Association
of Fire Fighters (IAFF)
To be heard Following Item 4. Additions/Deletions to the Agenda/Emergency items
PACKET
PAGES
Board of County Commission Minutes Page 1
April 7, 2015
ON MOTION by Vice Chairman Solari, SECONDED by Commissioner
Flescher, the Board unanimously approved the agenda as amended.
5. PROCLAMATIONS and PRESENTATIONS
9:13 A. Heroic Act Presentation, United States Lifesaving Association, Indian River
a.m. County Chapter by Indian River County Ocean Rescue Captain, John
Frazier, to eight county employees for their team effort in reviving a cardiac
arrest patient last June at Round Island Beach Park. The recipients are:
Lifeguard John Dotsey, Lifeguard Chris Watkins, Lt. Firefighter/EMT Bruce
Meguin, Firefighter/Medic Sean Gibbons, Firefighter/Medic Mario
Henderson, Firefighter/Medic Joshua Morris, Firefighter/Medic Kevin
White, Deputy Sheriff Rob Foress
9:21
a.m.
9:31
a.m.
(Clerk's Note: This item was heard following Item 15.A.3. and is placed
here for continuity).
Ocean Rescue Captain John Frazier described a rescue that occurred on
June 1, 2014, at Round Island Beach Park, where a team of County
emergency personnel saved the life of Rusty Vincent.
Melody and Rusty Vincent commended and thanked the emergency
personnel for their heroic efforts.
The members of the lifesaving team were presented with a Meritorious
Act Award.
B. Presentation of Proclamation Recognizing Indian River County Fire Rescue
Driver/Engineer Ray Jones for Receiving the Florida Governor's Medal of
Heroism
Chairman Davis read and presented the Proclamation to Fire Rescue
Driver/Engineer Ray Jones.
C. Presentation of Proclamation Designating the Month of April as Child Abuse
and Neglect Awareness and Prevention Month
(Clerk's Note: This Item was heard following Item 5.D. and is placed here
for continuity).
Commissioner Flescher read and presented the Proclamation to
Kathleen Cain, Executive Director of Healthy Start Coalition; Beth
Dingee, Healthy Families; Cheryl Whitney, TLC Newborn; Nancy
Gollnick, representing the Exchange Clubs; Monica Cheslack,
Childcare Resources; Angela Astrup, Boys & Girls Club of Indian River
County; and Nicole Piontik, Whole Child.
Board of County Commission Minutes Page 2
April 7, 2015
9:27
a.m.
9:38
a.m.
9:43
a.m.
6.
9:50
a.m.
An announcement was made regarding the Pinwheels for Prevention
campaign; pinwheels were given to the Board.
D. Presentation of Proclamation Designating the Month of April, 2015 as Child
Abuse Prevention Month
(Clerk's Note: This item was heard following Item 5.B. and is placed here
for continuity).
Commissioner Zorc read and presented the Proclamation to Exchange
Club of Indian River County President David Walker, and members
Jeffrey Smith, Angela Astrup, Joan Barcus, Jan J. Binney, Nancy
Gollnick, and Christopher Pensch.
E. Presentation of Proclamation Recognizing the Month of April, 2015, as
Guardian Ad Litem Month
Vice Chairman Solari read and presented the Proclamation to H.L.
"Vern" Melvin, Director Circuit 19 Guardian ad Litem program, who
was accompanied by volunteers Sharon Davis and Sheryl Creekmore.
F. Presentation of Proclamation Designating April 7, 2015, as National Service
Recognition Day
Commissioner O'Bryan read and presented the Proclamation to
AmeriCorps members Donna Snead, Victoria Lopez, and Jane Robinson.
APPROVAL OF MINUTES
A. Regular Meeting of March 10, 2015
B. Regular Meeting of March 17, 2015
ON MOTION by Commissioner O'Bryan, SECONDED by
Chairman Davis, the Board unanimously approved the Regular
Meeting Minutes of March 10, 2015, and March 17, 2015, as
written.
7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT
REQUIRING BOARD ACTION
9:51
a.m.
A.
Clerk of the Circuit Court and Comptroller, Jeffrey R. Smith,
Announces Operation Green Light to be held on Saturday, April 18,
2015, from 10:00 a.m. until 2:00 p.m. at the Indian River County
Courthouse
Jeff Smith, Clerk of the Circuit Court and Comptroller, gave an
overview of Operation Green Light, which will allow individuals
Board of County Commission Minutes Page 3
April 7, 2015
B.
to pay unpaid traffic tickets, as well as court fines and fees; no
collection agency surcharge will be imposed on the day of the
event. Mr. Smith disclosed that once delinquent tickets are paid,
people can have their driver's licenses reinstated, if there are no
other outstanding issues.
A brief discussion ensued regarding the aggressive collection
program for outstanding fines and fees that Mr. Smith has
instituted at the Courthouse.
Chairman Davis suggested that the Clerk consider sending out
collection letters for outstanding fines and fees.
Proclamation and Retirement Award Honoring Carol McCullers on
Her Retirement from Indian River County Board of County
Commissioners Department of Utilities/Solid Waste Disposal
District with 24 Years of Service
7-8
8. CONSENT AGENDA
9:58
a.m. ON MOTION by Commissioner Flescher, SECONDED by Commissioner
O'Bryan, the Board unanimously approved the Consent Agenda, as presented.
A. Approval of Warrants — March 13, 2015 to March 20, 2015
(memorandum dated March 20, 2015) 9-22
Approved the list of warrants (checks) and wires as supplied by
the Comptroller's office.
B. Approval of Warrants — March 21, 2015 to March 27, 2015
(memorandum dated March 27, 2015) 23-30
Approved the list of warrants (checks) and wires as supplied by
the Comptroller's office.
C. Out of County Travel to attend a Potable Reuse Seminar
(memorandum dated March 31, 2015) 31-34
D.
Approved out of County travel for Commissioners and staff to
attend a free seminar sponsored by Hazen and Sawyer, entitled
"Challenges and Opportunities in Potable Reuse" on April 6,
2015, in Dania Beach, Florida, or on April 10, 2015, in St.
Petersburg, Florida.
Amendment of Tower Lease Agreement for Old Jail Tower Site with
Verizon Wireless for the benefit of the Boys and Girls Club of
Indian River County, Inc.
(memorandum dated March 31, 2015)
35-40
Approved and authorized the Chairman to execute the Amended
Board of County Commission Minutes Page 4
April 7, 2015
E.
Memorandum of Tower Space Lease with Verizon Wireless
Personal Communications LP, and directed staff to record the
document.
Youth Hunt Program Lease of Sand Lakes Conservation Tract with
the Florida Fish and Wildlife Conservation Commission
(memorandum dated March 31, 2015)
41-49
Approved and authorized the Chairman to execute the Lease
Agreement between the County and the Florida Fish and
Wildlife Conservation Commission.
F. Request for Agenda — Property/Casualty Insurance 2015-16
(memorandum dated March 30, 2015) 50-69
G.
H.
I.
(1) Approved renewal of the County's broker agreement with
Arthur J. Gallagher Risk Management Services, Inc. (AJG); (2)
authorized staff to bind coverage for May 1, 2015 through April
30, 2016 with a current annual premium of $1,397,333 (to
include the reduced workers' compensation Self Insured
Retention [SIR]) based upon the current schedule of values and
coverage selections; (3) approved the broker annual fee of
$175,000; and (4) authorized the Chairman to execute the
Broker Agreement on behalf of the County.
Approval of Resolution Adopting the 2015 Indian River County
Emergency Plan for Hazardous Materials
(memorandum dated March 23, 2015)
70-74
Approved Resolution 2015-044, approving the Indian River
County Hazardous Materials Emergency Plan.
Approval to Authorize Payment for Shulman, Rogers, Gandal,
Pordy, & Ecker, P.A. for 800 MHz Rebanding
(memorandum dated March 12, 2015)
75-77
Approved the Incumbent Acknowledgement and Authorization
form stating that the legal services identified on Shulman,
Rogers, Gandal, Pordy & Ecker, P.A.'s invoice, were performed
during the radio rebanding that was performed by Nextel South
Corporation (f/k/a/ Sprint Nextel).
FDEP Grant Agreement No. 151R1, Wabasso Beach Restoration
Project (Sector 3)
(memorandum dated March 23, 2015)
78-104
Approved and authorized the Chairman to execute two (2)
copies of the Florida Department of Environmental Protection
(FDEP) Grant Agreement No. 151R1; both partially executed
agreements will be transmitted to the State for final signatures.
Board of County Commission Minutes Page 5
April 7, 2015
J.
K.
Work Order No. 3 with Kimley Horn and Associates for
Rehabilitation of Four (4) Existing Floridan Wells and Construction
of Well No. 7 at South County RO Plant (SCRO)
(memorandum dated March 27, 2015)
105-115
Approved and authorized the Chairman to execute Work Order
No. 3 for professional services, for a lump sum amount of
$189,625.00 to Kimley-Horn and Associates, Inc.
Modification to Library System's Policies and Procedures Manual
Pertaining to Cell Phone Usage
(memorandum dated March 30, 2015)
116-119
Approved the modification to Pages 15 and 25 of the Indian
River County Library System's Policies and Procedures Manual,
allowing cell phone usage for non -audible purposes, such as
texting and exploring the internet, within Indian River County's
Public Libraries.
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
A. Indian River County Supervisor of Elections Leslie R. Swan
9:58
a.m.
1. Request that Revenue from Town of Indian River Shores
for March 10th, 2015 Election be Rolled into the Supervisor
of Elections 2014-2015 Budget
(letter dated March 24, 2015)
120
MOTION WAS MADE by Commissioner O'Bryan,
SECONDED by Commissioner Flescher, to roll
revenues of $7,210 received from conducting the March
10, 2015 election for the Town of Indian River Shores
into the Supervisor of Elections' 2014-2015 budget.
A brief discussion ensued between the Board and Ms.
Swan about the dearth of information on the election
websites of certain municipalities.
The Chairman CALLED THE QUESTION and the
Motion carried unanimously.
2. Request that the Board of County Commissioners appoint
one of its members to serve on the 2016 County
Canvassing Board
(letter dated March 25, 2015) 121-126
Deleted
Board of County Commission Minutes Page 6
April 7, 2015
10:02
a.m.
10:03
a.m.
B. Indian River County Sheriff Deryl Loar
1. Application for the Bureau of Justice Assistance, Second
Chance Act Reentry Grant Program for Adult Offenders
with Co -Occurring Substance Abuse and Mental Health
Disorders
(letter dated March 23, 2015)
127-129
Amber Grier, Planner, Indian River County Sheriff's
Office, stated that if the Bureau of Justice Assistance
Grant is approved, funds will be available to develop,
plan, and implement a reentry program to reduce the
recidivism rate of inmates with co-occurring substance
abuse and mental health disorders.
ON MOTION by Commissioner Flescher, SECONDED
by Chairman Davis, the Board unanimously authorized
the Indian River County Sheriffs Office to apply for
the Bureau of Justice Assistance Second Chance Act
Reentry Grant Program for Adult Offenders.
2. Request for Proceeds from Public Auction of Surplus
Property and Vehicles be Used to Acquire New Like -kind
Property
(letter dated March 25, 2015)
10. PUBLIC ITEMS
10:05
a.m.
A.
130
ON MOTION by Commissioner Flescher, SECONDED
by Chairman Davis, the Board unanimously authorized
the Sheriff's Office to expend $68,346.00 netted from a
public auction of surplus property and vehicles, for the
purpose of acquiring new like -kind property within the
current Fiscal Year.
PUBLIC HEARINGS
None
B. PUBLIC DISCUSSION ITEMS
None
C. PUBLIC NOTICE ITEMS
1. Notice of Closed Attorney -Client Session Relating to Ocean
Concrete and George Maib vs. Indian River County (Case
No.: 2007011589-CA17) on April 14, 2015 at 10:30 a.m.
(memorandum dated March 30, 2015)
130A
Board of County Commission Minutes Page 7
April 7, 2015
(Clerk's Note: This Item was moved from 13.A. County
Attorney Matters).
County Attorney Dylan Reingold read the notice into the
record.
11. COUNTY ADMINISTRATOR MATTERS
None
12. DEPARTMENTAL MATTERS
A.
10:05
a.m.
Community Development
1. Condemnation, Demolition and Removal of Unsafe
Structures Located at 4254 28th Avenue, 4214 & 4220 29th
Avenue, 4886 35th Avenue, 4635 39th Avenue, 4541 38th
Court, 4481-4485 25th Avenue, and 4346 27th Avenue
(memorandum dated March 17, 2015)
131-179
Community Development Director Stan Boling reported
that staff had proposed to demolish seven (7) unsafe
buildings in the East Gifford area, but subsequent to
input from several property owners, staff s
recommendation was revised.
Building Official Scott McAdam disclosed that staff's
recommendation fall into three categories: (1) Remove a
property, from the condemnation list; (2) Demolish a
property and allow recovery of costs by the County; and
(3) Retain a property on the condemnation list, but allow
the property owners ninety (90) days to obtain permits
for rehabilitation and six (6) months to complete the
work. He used a PowerPoint Presentation to discuss
each property and staff's corresponding
recommendation.
Mr. McAdam recommended that the Vannie L.
Williams Sr. and Ernestine Webb Williams property at
4214 29th Avenue and 4220 29th Avenue, be demolished.
Ernestine Webb Williams asked for more time to
explore the possibility of rehabilitating the property.
A brief discussion followed by the Board and staff about
Ms. Williams' plans.
Director Boling suggested removing the property from
the condemnation list and giving Ms. Williams 90 days
Board of County Commission Minutes Page 8
April 7, 2015
to explore options for property restoration.
ON MOTION by Commissioner Flescher, SECONDED
by Vice Chairman Davis, the Board unanimously
removed from the condemnation list, the property
located at 4214 and 4220 29th Avenue (2 structures),
owned by Vannie L. Williams, Sr. and Ernestine Webb
Williams, to allow Ms. Williams ninety (90) days to
explore her options for rehabilitating the property.
Director Boling stated that he would provide to the
Board, a status update on the Williams' property in 90
days.
Mr. McAdam's continued his presentation with a
recommendation to demolish the Louise Wild property
at 4541 38th Court.
Chairman Davis wanted to leave the property on the
condemnation list; however, he asked staff to reach out
to Ms. Wild one more time.
MOTION WAS MADE by Commissioner Flescher,
SECONDED by Vice Chairman Solari to declare the
structure located at 4541 38th Court, owned by Louise
Wild, unsafe and a nuisance and order the building
demolished, with related debris removed from the
property by a private vendor approved through
standard bid procedure; and to provide for the
demolition of unsafe structures and the recovery of
costs.
Citizen Johnny Johnson announced that he would like to
try to purchase and rehabilitate the Wild property.
Chairman Davis advocated leaving the property on the
condemnation list, but advised Mr. Johnson that an
emergency stay can be put on the demolition should he
acquire the property.
The Chairman CALLED THE QUESTION and the
Motion carried unanimously.
Mr. McAdam's presentation continued with a
recommendation to demolish the Connie Clark property
at 4481-4485 25th Avenue.
Board of County Commission Minutes Page 9
April 7, 2015
Connie Clark asked for additional time to repair her
property.
Vice Chairman Solari advised Ms. Clark to get a
complete idea of what her repair costs would be.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Zorc, the Board unanimously declared
the structure located at 4481-4485 25th Avenue, owned
by Connie Clark, unsafe and a nuisance AND approved
a temporary stay of demolition to allow Ms. Clark 90
days to obtain a permit for rehabilitation and 6 months
to complete the work.
Staff's presentation continued with a recommendation
to demolish the Harvey Smith property at 4346 27th
Avenue.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Flescher, the Board unanimously
declared the structure located at 4346 27th Avenue
owned by Harvey Smith, unsafe and a nuisance and
ordered the building demolished, with related debris
removed from the property, by a private vendor
approved through standard bid procedure; and to
provide for the demolition of unsafe structures and the
recovery of costs.
Mr. McAdams, continuing his presentation,
recommended that the owner of the Estate of Phoebe
Gipson Property, be given 90 days to obtain permits for
rehabilitation and 6 months to complete the work at
4254 28th Avenue.
George Gipson, 4186 57th Avenue, asked to have the
Estate property extracted from the condemnation list.
A brief discussion followed on the reasons that the
Gipson property was put on the condemnation list.
MOTION WAS MADE by Commissioner Zorc,
SECONDED by Vice Chairman Solari, to declare the
structure located at 4254 28th Avenue, owned by George
Gipson, representing the Estate of Phoebe Gipson,
unsafe and a nuisance AND to approve a temporary stay
of demolition to allow Mr. Gipson 90 days to obtain a
permit for rehabilitation and 6 months to complete the
Board of County Commission Minutes Page 10
April 7, 2015
work.
Chairman Davis, who advocated removing the Gipson
property from the condemnation list, said that he would
not support the Motion.
The Chairman CALLED THE QUESTION and by a 4-1
vote (Chairman Davis opposed), the Motion carried.
Mr. McAdams' presentation continued with a
recommendation to provide Johnny Johnson, the new
owner of the Dwanika Drisdom property, 90 days to
obtain permits for rehabilitation and 6 months to
complete the work at 4886 35th Avenue.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Flescher, the Board unanimously
declared the structure located at 4886 35th Avenue,
owned by Johnny Johnson, unsafe and a nuisance AND
approved a temporary stay of demolition to allow Mr.
Johnson 90 days to obtain a permit for rehabilitation
and 6 months to complete the work.
Mr. McAdams concluded his presentation with a
recommendation to remove from the condemnation list,
the Estate of Terry Reese Williams property at 4635 39th
Avenue. He briefly discussed the background of the
property and staff's plans to reach out to the owner.
ON MOTION by Vice Chairman Solari, SECONDED
by Chairman Davis, the Board unanimously
REMOVED from the condemnation list, the Estate of
Terry Reese Williams property at 4635 39th Avenue.
County Attorney Dylan Reingold recommended that the
Board consolidate certain actions into two separate
Resolutions for: (1) immediate demolitions; and (2)
prospective demolitions where the property owners have
been granted additional time.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Zorc, the Board unanimously declared
the structures owned by: (1) Harvey Smith, located at
4346 27th Avenue, and (2) Louise Wild, located at 4541
38th Court, unsafe and a nuisance and ordered the
buildings demolished, with related debris removed from
the properties by a private vendor approved through
Board of County Commission Minutes Page 11
April 7, 2015
standard bid procedure; and approved Resolution 2015-
045, providing for the demolition of unsafe structures
and the recovery of costs.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Zorc, the Board unanimously declared
the structures owned by: (1) Connie Clark, located at
4481-4485 25th Avenue; (2) George Gipson, representing
the Estate of Phoebe Gipson, located at 4254 28th
Avenue; and Johnny Lee Johnson (formerly owned by
Dwanika Drisdom); unsafe and a nuisance AND
provided for a temporary stay of demolition to allow 90
days for the property owners to obtain permits for
rehabilitation and 6 months to complete the work; and
approved Resolution 2015-046, providing for the
demolition of unsafe structures and the recovery of
costs.
10:47 2. Board of County Commissioners Appointee for Public
a.m. School Planning Citizen Oversight Committee (PSPCOC)
(memorandum dated March 24, 2015)
180
Community Development Director Stan Boling reported
that there were two candidates for the vacancy on the
Public School Planning Citizen Oversight Committee
(PSPCOC): Gary Randall and Linda Morgan.
ON MOTION by Commissioner O'Bryan, SECONDED
by Chairman Davis, the Board unanimously appointed
Linda Morgan as the Board of County Commissioners
Appointee for the Public School Planning Citizen
Oversight Committee.
12. DEPARTMENTAL MATTERS
B.
C.
Emergency Services
None
General Services
None
1.
Human Services
None
2. Sandridge Golf Club
Board of County Commission Minutes Page 12
April 7, 2015
D.
E.
10:48
a.m.
None
3, Recreation
None
Human Resources
None
Office of Management and Budget
1. Partial Refunding in the Amount of $20,369,000 of the
Limited (Land Acquisition) General Obligation Bonds Series
2006
(memorandum dated March 31, 2015)
181-199
Director of Management and Budget Jason Brown recalled
the Board's authorization on February 17, 2015 for staff to
issue a Request for Proposal (RFP) for a bank loan to
refund a portion of the Limited (Land Acquisition)
General Obligation Bonds Series 2006 to achieve debt
service savings. He stated that Regions Capital Advantage,
Inc. (Regions Bank), one of the five banks who submitted a
proposal, has offered to lock in an interest rate of 1.66%,
and outlined the interest savings that will accrue from
accepting Region's loan. Director Brown detailed two
minor changes that were made to the draft Resolution, and
asked the Board to approve the partial refunding and bond
resolution with Regions Bank.
ON MOTION by Vice Chairman Solari, SECONDED by
Chairman Davis, the Board unanimously: (1) approved the
partial refunding of the Limited (Land Acquisition)
General Obligation Bonds, Series 2006, in the amount of
$20,369,000; (2) approved, amended to change wording in
Section 12. Additional Covenants, and a typographical error
in one other section, Resolution 2015-047, supplementing
Resolution No. 2005-059 of the County, as previously
amended and supplemented; providing for the sale of a
$20,369,000 Limited General Obligation Refunding Note of
the County; fixing redemption provisions and a series
designation for said note; providing for the sale of said
note to Regions Capital Advantage, Inc.; providing certain
other matters in connection therewith; and providing an
effective date; and (3) authorized the Chairman to execute
all necessary documents for the Limited General
Obligation Refunding Note Series 2015.
Board of County Commission Minutes Page 13
April 7, 2015
F.
G.
Public Works
None
Utilities Services
None
13. COUNTY ATTORNEY MATTERS
A. (Item Moved to 10C1)
10:53 B.
a.m.
10:54 C'
a.m.
Code Enforcement Board Appointment
(memorandum dated March 31, 2015)
201
County Attorney Dylan Reingold announced that
qualified candidate, Stephen Boehning, for the
vacancy on the Code Enforcement Board. He asked
solicit public comment and consider Mr. Boehning's
to the Board.
The Chairman invited public input; there was none.
there is one
"Engineer"
the Board to
appointment
ON MOTION by Commissioner Flescher, SECONDED by
Commissioner Zorc, the Board unanimously appointed Stephen
Boehning to fill the unexpired term for the "Engineer" vacancy on
the Code Enforcement Board.
City of Vero Beach -Indian River Shores -Indian River County
Mediation Update
(memorandum dated March 25, 2015)
202-203
County Attorney Dylan Reingold recapped that Indian River
County, the Town of Indian River Shores, and the City of Vero
Beach had a mediation session on December 17, 2014, pertaining
to the City's Electric Utility. He relayed that the City, Town, and
mediator, Carlos Alvarez, would like to schedule another meeting
for May 1, 2015 at the Town's Community Center, and asked
whether the Board would agree to the meeting and designate a
Commissioner as the County's representative.
Chairman Davis suggested that Commissioner O'Bryan, who had
attended the December 17, 2014 meeting, represent the County.
ON MOTION by Commissioner Flescher, SECONDED by
Chairman Davis, the Board unanimously approved the date of
May 1, 2015 for a mediation session with representatives from
Indian River County, the Town of Indian River Shores, and the
Board of County Commission Minutes Page 14
April 7, 2015
City of Vero Beach, to be held at the Town of Indian River Shore's
Community Center at 9:00 a.m.; and designated Commissioner
O'Bryan as the County's representative at the meeting.
14. COMMISSIONERS MATTERS
A.
B.
C.
D.
10:55
a.m.
Commissioner Wesley S. Davis, Chairman
Add: Funding for a Temporary Housing Facility for Station
No. 7
(Clerk's Note: This item was moved to Emergency Services
District, Item 15.A.3.)
Commissioner Bob Solari, Vice Chairman
None
Commissioner Joseph E. Flescher
None
Commissioner Peter D. O'Bryan
1. Sea Turtle Protection
(memorandum dated March 31, 2015)
204-206
Commissioner O'Bryan discussed discrepancies in County
Code, Chapter 932 Coastal Management, Section 932.09 —
Sea Turtle Protection. He said that when Subsections (2)(f)
and (4)(d) reference window treatments to block light
shining onto the beach in turtle nesting season, the Code
specifies windows facing the ocean; however, light may also
emanate from windows located elsewhere in the home. He
wanted to amend the Code to clarify that light should not
be emanating onto the beach from any windows. He also
wanted to add language in the Code to clarify that lights
should not illuminate either the beach or dunes.
Director Boling said that it would be appropriate to update
the Code to say "line of sight," instead of "facing the
ocean."
MOTION WAS MADE by Commissioner O'Bryan,
SECONDED by Vice Chairman Solari, to direct staff to
draft an Ordinance amending the Land Development
Regulations, Chapter 932 Coastal Management, Section
932.09 (2)(1) as follows: "...Tinted or filmed glass...€a-cing
oeenn, to "...Tinted or filmed glass...in the line of sight
of the ocean..." and Section 932.09 (4)(d) as follows:
Board of County Commission Minutes Page 15
April 7, 2015
E.
"...Window treatments in windows of single and
multistory structures in the line of sight of
the ocean are required so that interior lights do not
illuminate the beach and dunes..."
Attorney Reingold sought and received confirmation that
the Board wanted staff to draft the Ordinance, provide
public notice, and bring it back to the Board for adoption.
The Chairman CALLED THE QUESTION and the
Motion carried unanimously.
Commissioner Tim Zorc
None
15. SPECIAL DISTRICTS AND BOARDS
A.
11:00
a.m.
Emergency Services District
The Board reconvened as the Board of Commissioners of the
Emergency Services District. Those Minutes are available
separately.
1. Approval to Replace Seven (7) Cardiac Monitors for Fire
Rescue Division from Medtronic Emergency Response
Systems
(memorandum dated March 25, 2015)
207-213
2. Add: Revised Imposition Article 34 (Salaries)
9:03 Firefighters/Paramedics Association Local 2201, International
a.m. Association of Fire Fighters (IAFF)
9:10 3. Add: Funding for a Temporary Housing Facility for Station
a.m. No. 7
B.
11:02
a.m.
Solid Waste Disposal District
The Board reconvened as the Board of Commissioners of the Solid
Waste Disposal District. Those Minutes are available separately.
1. Approval of Minutes Meeting of March 3, 2015
2. Approval of Minutes Meeting of March 10, 2015
3. Approval of Minutes Meeting of March 17, 2015
213A -
213K
Board of County Commission Minutes Page 16
April 7, 2015
C.
4. Approval of Minutes Special Call Meeting of March 18, 2015
5. Request for a Recycling Education and Marketing Coordinator
and Related Funding
(memorandum dated March 26, 2015)
214-215
Environmental Control Board
None
16. ADJOURNMENT
There being no further business, the Chairman declared the meeting adjourned at 11:09 a.m.
ATTEST:
Jeffrey R. Smith, CPA, CGFO, CGMA
Clerk of Circ itj •urt and Compt .11er
Bv:
BCC/MG/2015Minutes
Board of County Commission Minutes Page 17
April 7, 2015