Loading...
HomeMy WebLinkAbout04/07/2015 (4)BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA COMMISSION AGENDA TUESDAY, APRIL 7, 2015 - 9:00 A.M. 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 District 5 District 2 District 4 District 3 Joseph A. Baird, County Administrator Dylan Reingold, County Attorney Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller 1. CALL TO ORDER 2. INVOCATION 3. PLEDGE OF ALLEGIANCE 9:00 A.M. Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller Joseph A. Baird, County Administrator 4. ADDITIONS/DELETIONS TO THE AGENDA / E_vIERGENCY ITEMS REQUEST FOR EMERGENCY ADDITION: Request the Board Authorize the addition of an Emergency Services District Agenda Item Numbered 15A2 — Subject: Revised Imposition Article 34 (Salaries) 5. PROCLAMATIONS and PRESENTATIONS A. Heroic Act Presentation, United States Lifesaving Association, Indian River 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 PAGE April 7, 2015 Page 1 of 7 5. PROCLAMATIONS and PRESENTATIONS PAGE B. Presentation of Proclamation Recognizing Indian River County Fire Rescue Driver/Engineer Ray Jones for Receiving the Florida Governor's Medal of Heroism 1 6. C. Presentation of Proclamation Designating the Month of April as Child Abuse and Neglect Awareness and Prevention Month 2 D. Presentation of Proclamation Designating the Month of April, 2015 as Child Abuse Prevention Month 3 E. Presentation of Proclamation Recognizing t'le Month of April, 2015, as Guardian Ad Litem Month 4 F. Presentation of Proclamation Designating April 7, 2015, as National Service Recognition Day 5 APPROVAL OF MINUTES A. Regular Meeting of March 10, 2015 B. Regular Meeting of March 17, 2015 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION 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 6 B. 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 A. Approval of Warrants — March 13, 2015 to March 20, 2015 (memorandum dated March 20, 2015) 9-22 B. Approval of Warrants — March 21, 2015 to March 27, 2015 (memorandum dated March 27, 2015) 23-30 C. Out of County Travel to attend a Potable Reuse Seminar (memorandum dated March 31, 2015) 31-34 April 7, 2015 Page 2 of 7 8. CONSENT AGENDA PAGE D. 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 E. Youth Hunt Program Lease of Sand Lakes Conservation Tract with the Florida Fish and Wildlife Conservation Commission (memorandum dated March 31, 2015) 41-49 F. Request for Agenda — Property/Casualty Insurance 2015-16 (memorandum dated March 30, 2015) 50-69 G. Approval of Resolution Adopting the 2015 Indian River County Emergency Plan for Hazardous Materials (memorandum dated March 23, 2015) 70-74 H. Approval to Authorize Payment for Shulman, Rogers, Gandal, Pordy, & Ecker, P.A. for 800 MHz Rebanding (memorandum dated March 12, 2015) 75-77 I. FDEP Grant Agreement No. 15IR1, Wabasso Beach Restoration Project (Sector 3) (memorandum dated March 23, 2015) 78-104 J. 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 K. Modification to Library System's Policies and Procedures Manual Pertaining to Cell Phone Usage (memorandum dated March 30, 2015) 116-119 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES A. Indian River County Supervisor of Elections Leslie R. Swan 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) April 7, 2015 120 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 Page 3 of 7 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES PAGE 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 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) 130 10. PUBLIC ITEMS A. 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 11. COUNTY ADMINISTRATOR MATTERS None 12. DEPARTMENTAL MATTERS A. April 7, 2015 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 2. Board of County Commissioners Appointee for Public School Planning Citizen Oversight Committee (PSPCOC) (memorandum dated March 24, 2015) 180 Page 4 of 7 12. DEPARTMENTAL MATTERS PAGE B. C. D. E. F. G. Emergency Services None General Services None 1. Human Services None 2. Sandridge Golf Club 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 Obligatio i Bonds Series 2006 (memorandum dated March 31, 2015) 181-199 Public Works None Utilities Services None 13. COUNTY ATTORNEY MATTERS A. (Item Moved to 10C1) B. Code Enforcement Board Appointment (memorandum dated March 31, 2015) 201 C. City of Vero Beach -Indian River Shores -Indian River County Mediation Update (memorandum dated March 25, 2015) 202-203 April 7, 2015 Page 5 of 7 14. COMMISSIONERS MATTERS PAGE A. B. C. D. E. Commissioner Wesley S. Davis, Chairman None 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 Tim Zorc None 15. SPECIAL DISTRICTS AND BOARDS A. B. C. Emergency Services District 1. Approval to Replace Seven (7) Cardiac Monitors for Fire Rescue Division from Medtronic Emergency Response Systems (memorandum dated March 25, 2015) 207-213 Solid Waste Disposal District 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 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 April 7, 2015 Page 6 of 7 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 Meeting may be broadcast live by 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. April 7, 2015 Page 7 of 7 1 T PROCLAMATION ;0.77 LA f RECOGNIZING INDIAN RIVER COUNTY FIRE RESCUE DRIVER/ENGINEER RAY JONES FOR RECEIVING THE FLORIDA GOVERNOR'S MEDAL OF HEROISM WHEREAS, on July 1, 2003, the Florida Legislature established the Medal of Heroism Act for those policemen, firemen, EMTs, paramedics or correctional officers who gallantly and intrepidly distinguished themselves during the performance of their respective position by risking their own lives deliberately, above and beyond the call of duty, while engaged in hazardous or perilous activities in order to preserve life despite knowing that such activities might result in great personal harm; and, WHEREAS, at the January 13, 2015, Florida Cabinet Meeting, Governor Rick Scott presented the Governor's Medal of Heroism to Indian River County Fire Rescue Driver/Engineer, Ray Jones, for his selfless and courageous actions in the evening hours of early October 2010 when he saved the life of fellow Firefighter, Jack Chesnutt; and, WHEREAS, on that evening, Driver/Engineer Jones and crew had just extinguished a house fire when Firefighter Chesnutt stumbled upon debris, reached to steady himself by grabbing the top rail of a chain link fence and immediately became adhered to it as electricity began coursing through his body; and, WHEREAS, knowing the mortal danger in touching someone being severely electrified and at the same time knowing that Firefighter Chesnutt could lose consciousness within seconds and die of arrhythmia, Driver/Engineer Jones made a split-second decision to race over, body -tackle Firefighter Chesnutt and wrench him from the charged fence; and, WHEREAS, both men were electrified, both were transported to the hospital and both, due to Engineer Jones' heroism, have survived to fight fires and save lives -- another day. NOW THEREFORE, BE IT PROCLAIMED BY THE INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS that we do hereby express our admiration for the valiance shown by Driver/Engineer Jones on that fateful evening and are greatly honored that one of our own first responders, a 24- year veteran of our Iocal fire service, has been presented the Medal of Heroism by the Governor of the great State of Florida. Adopted this '7th day of April 2015 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Wesley S. Chairman Bolari, ViQe Chairman Peter D. O'Bryan it PROCLAMATION DESIGNATING THE MONTH OF APRIL AS CHILD ABUSE AND NEGLECT AWARENESS and PREVENTION MONTH WHEREAS, research shows when infants have a healthy start in fife and enter into a safe, nurturing, stimulating, and stable environment brain development and child wellbeing will improve; and WHEREAS, children who have suffered abuse or neglect are at least 25 percent more likely to experience problems such as delinquency, teen pregnancy, low academic achievement, drug use, and mental health problems; and WHEREAS, research and data shows high quality childcare and preschool experiences make a difference in the lives of children; and WHEREAS, 46.9% of children in Indian River County, that have no control over their environment, were exposed in the past 30 days to secondhand smoke that is damaging to their physical health and increases the risk for Sudden Infant Death Syndrome, and lower respiratory tract infections; and WHEREAS, there are citizens throughout Indian River County that are encouraged to support organizations and agencies that promote a safe and nurturing environment for children and families; and WHEREAS, affordable after-school and summer care programs give single parents, dual working parent households, and at -risk children and families affordable, safe, and structured options for their children, thereby alleviating stress in the household; and WHEREAS, when communities work together and agencies partner with one another to link families with resources, we can better meet ALL the dimensions of a child's well-being to ensure that our children are healthy, successful, safe, and thriving; and WHEREAS, the Healthy Start Coalition, Giving Kidz a Chance, CASTLE, Whole Child, Tobacco Free Partnership, Childcare Resources, the 5 Exchange Clubs and the Boys & Girls Clubs of Indian River County work together to promote awareness of, and prevent, child abuse and neglect. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISiONERS OF INDIAN RiVER COUNTY FLORIDA, that the Board designates the month of April as Child Abuse & Neglect Awareness & Prevention month, and calls on all citizens to engage in awareness and prevention activities designed to make our community healthier and safer for all children. Adopted this 7th day of April, 2015 BOARD OF COUNTY COMMISIONERS INDI N RIVER COUNTY, FLORIDA .'� Wesley S. Davis, <airman �~ Ian, Vice Chairman Peter D. O'Bryan Tim Zo PROCLAMATION DESIGNATING THE MONTH OF APRIL, 2015 AS CHILD ABUSE PREVENTION MONTH WHEREAS, child abuse and neglect is a serious and growing problem affecting more than 3.2 million of our nation's children annually and over 3,500 children locally; and WHEREAS, this societal malignancy known as child abuse and neglect respects no racial, religion, class or geographical boundaries, and, in fact, has been declared a national emergency; and WHEREAS, increased public awareness of the devastating problem of child abuse and neglect is our strongest weapon in the fight to end it; and WHEREAS, agencies such as the Exchange Club of Indian River, through their support of parent aide programs, parenting classes and educational programs, are making significant progress toward elimination of this heinous crime against the children and families of our nation and community. NOW, THEREFORE, BE IT PROCLAIMED BY THE INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS that the month of April, 2015, be designated as CHILD ABUSE PREVENTION MONTH in Indian River County, and all citizens are urged to use this time to better understand, recognize and respond to this grievous problem, Adopted this 7th day of April, 2015. BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA Wesley S. Davis, Chairman Bob Solari, Vice Chairman oseph E. Flescher Peter D. O'Bryan Tim L 3 PROCLAMATION SE RECOGNIZING THE MONTH OF APRIL, 2015, AS GUARDIAN AD LITEM MONTH WHEREAS, Indian River County prides itself on giving back to the community, contributing to the quality of life among our citizens; and WHEREAS, April has been designated National Child Abuse Prevention Month; and WHEREAS, April 12th through April 18th 2015, has been designated as National Volunteer Appreciation Week; and WHEREAS, the Guardian Ad Litem Program is a partnership of volunteers and staff who advocate for the best interest of abused, abandoned, and neglected children within our community; and WHEREAS, there are approximately 200 children in Indian River County involved in the court system through no fault of their own; and WHEREAS, there are approximately 60 abused, abandoned, or neglected children in Indian River County currently waiting for a volunteer Guardian Ad Litem to be their voice. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA that the Board hereby recognizes the month of April, 2015, as Guardian Ad Litem Month in Indian River County, and urges all residents to give of their time to make a difference in the lives of our most vulnerable children by volunteering with the Guardian Ad Litem Program. Adopted this 7th day of April, 2015. BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA Wesley S. Davis, Chairman Ogt'-) A Bp olari, Vice Chairman 3 Peter D. O'Bryan ' (f seph E. Flescher ter-- -- Tim Zor 4 PROCLAMATION DESIGNATING APRIL 7, 2015, AS NATIONAL SERVICE RECOGNITION DAY WHEREAS, service to others is a hallmark of the American character, and central to how we meet our challenges; and WHEREAS, the nation's counties are increasingly turning to national service and volunteerism as a cost-effective strategy to meet county needs; and WHEREAS, participants in AmeriCorps and Senior Corps address the most pressing challenges facing our cities and nation, from educating students for jobs of the 21st century and supporting veterans and military families to providing health services and helping communities recover from natural disasters; and WHEREAS, national service expands economic opportunity by creating more sustainable, resilient communities and providing education, career skills, and leadership abilities for those who serve; and WHEREAS, AmeriCorps and Senior Corps participants serve in more than 60,000 locations across the country, including six pre -k and elementary schools in Indian River County and 14 on the Treasure Coast, bolstering the civic, neighborhood, and faith -based organizations that are so vital to our country's economic and social well-being; and WHEREAS, more than 45 national service participants of all ages and backgrounds serve on the Treasure Coast, providing vital support to county residents and improving the quality of life in our county; and WHEREAS, national service represents a unique public-private partnership that invests in community solutions and leverages non-federal resources to strengthen community impact and increase the return on taxpayer dollars. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS, INDIAN RIVER COUNTY, FLORIDA that April 7, 2015, be designated as National Service Recognition Day in Indian River County and the Board encourages residents to recognize the positive impact of national service in our county and thank those who serve and find ways to give back to their communities. Adopted this 7th day of April, 2015. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Wesley S. Davis, Chairman Bo Solari, Vice Chairman AtJ -4-.) C.V--) Peter D. O'Bryan "seph E. Fl- cher Tim Ze" lediew Revel etglift ty ete4as e,cau &m u OPERATION GREEN LIG SATURDAY, APRIL 18, 2015 10:00 a.m. - 2:00 p.m. Indian River County Courthouse 2000 16th Avenue Vero Beach, FL 32960 PAY FINES ON APRIL 18, 2015, AND For ONE DAY only, the Clerk will accept payment for unpaid traffic tickets and court fines and fees without charging its 40% collection surcharge*. Payments will only be accepted in person at the Indian River County Courthouse. PAY YOUR FINES AND FEES REINSTATE YOUR LICENSE PAW%E 007,1". .C:.1111 :••o„ OF X.WlMl 1,.F.. 4.p•• ' •AIGtd. r. lYabb.3 ✓2.4�a • .1 . .J.1 •••••••••• • 1• a OC 14.4.4 W.Mw wnr1 CASH I CASHIER'S CHECKS I MONEY ORDERS I MAJOR CREDIT CARDS* 'Late tee% and iniryreyt dill apply I "Cutlamers paying with a credit ca.d will tir, charged a convent -enc° fen of 3 6 •fir. . • -.. 4�tiftOT`:gtf711<L�FIIla.WC . PROCLAMA TION HONORING CAROL MCCULLERS ON HER RETIREMENT FROM INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS DEPARTMENT OF UTILITIES/SOLID WASTE DISPOSAL DISTRICT WHEREAS, Carol McCullers retired from Indian River County Solid Waste Disposal District effective April 16, 2015; and WHEREAS, Carol McCullers began her career with Indian River County as a Scale Operator on March 4, 1991, and she continued in that capacity until her retirement; and WHEREAS, Carol McCullers has served this County and the Public with distinction and selflessness. During her twenty-four years of service, she was dedicated and her 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 Carol McCullers' efforts on behalf of the County, and the Board wishes to express their appreciation for the dedicated service she has given to Indian River County for the last twenty-four years; and BE IT FURTHER PROCLAIMED that the Board of County Commissioners and staff extend heartfelt wishes for success in all her future endeavors! 1' Adopted this 7th day of April, 2015. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA s1:619.1111IwrMrianwst Wesley S. Davis, Chairman weeaam rwICammi.", 1. r aL. 1 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: DIANE BERNARDO, FINANCE DIRECTOR THRU: JEFFREY R. SMITH, COMPTROLLER DATE: March 20, 2015 SUBJECT: APPROVAL OF WARRANTS March 13, 2015 to March 20, 2015 In compliance with Chapter 136.06, Florida Statutes, all warrants (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 list of warrants, issued by the Comptroller's office, for the time period of March 13, 2015 to March 20, 2015. Attachment: DB: MS 1 9 CHECK NBR 323588 323589 323590 323591 323592 323593 323594 323595 323596 323597 323598 323599 323600 323601 323602 323603 323604 323605 323606 323607 323608 323609 323610 323611 323612 323613 323614 323615 323616 323617 323618 323619 323620 323621 323622 323623 323624 323625 323626 323627 323628 323629 323630 323631 323632 323633 323634 323635 323636 323637 323638 323639 323640 323641 323642 323643 323644 323645 CHECKS WRITTEN CK DATE VENDOR 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTJL REFUNDS 3/1212015 UTIL REFUNDS 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/122015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/122015 3/12/2015 3/12/2015 3/122015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/122015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 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 120.85 40.27 114.80 33.17 18.15 73.12 3.86 55.91 11.32 34.49 1.70 52.65 211.12 76.85 124.80 86.22 69.64 92.53 86.22 18.14 43.97 73.66 86.22 35.92 86.22 82.19 62.49 85.42 77.14 59.71 35.33 419.06 106.13 45.61 26.06 57.49 21.58 74.29 59.07 43.69 82.44 167.52 80.69 61.50 177.17 383.96 20.17 35.92 100.00 66.03 92.53 34.16 112.64 66.80 63.67 43.69 82.28 79.11. CHECK NBR 323646 323647 323648 323649 323650 323651 323652 323653 323654 323655 323656 323657 323658 323659 323660 323661 323662 323663 323664 323665 323666 323667 323668 323669 323670 323671 323672 323673 323674 323675 323676 323677 323678 323679 323680 323681 323682 323683 323684 323685 323686 323687 323688 323689 323690 323691 323692 323693 323694 323695 323696 323697 323698 323699 323700 323701 323702 323703 323704 323705 CK DATE VENDOR 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 UTIL REFUNDS 3/12/2015 PORT CONSOLIDATED INC 3/12/2015 FIRE EQUIPMENT SVC OF ST LUCIE INC 3/12/2015 JORDAN MOWER INC 3/12/2015 CHISHOLM CORP OF VERO 3/12/2015 VELDE FORD INC 3/12/2015 AT&T WIRELESS 3/12/2015 DATA FLOW SYSTEMS INC 3/12/2015 SEWELL HARDWARE CO INC 3/12/2015 B G KENN INC 3/12/2015 E -Z BREW COFFEE & BOTTLE WATER SVC 3/12/2015 GRAINGER 3/12/2015 GRAINGER 3/12/2015 KELLY TRACTOR CO 3/12/2015 GRAYBAR ELECTRIC 3/12/2015 REPUBLIC SERVICES INC 3/12/2015 MCMASTER CARR SUPPLY CO 3/12/2015 PHYSIO CONTROL INC 3/12/2015 HD SUPPLY WATERWORKS, LTD 3/12/2015 VERO INDUSTRIAL SUPPLY INC 3/12/2015 JAMAR TECHNOLOGIES INC 3/12/2015 FLORIDA VETERINARY LEAGUE 3/12/2015 TIRESOLES OF BROWARD INC 3/12/20I5 BFS RETAIL OPERATIONS LLC 3/12/2015 CALL ONE INC 3/12/2015 BARTH CONSTRUCTION INC 3/12/2015 CHILDCARE RESOURCES OF IRC INC 3/12/2015 DELL MARKETING LP AMOUNT 84.00 39.04 57.67 66.64 42.04 21.50 61.79 830.50 69.48 100.00 47.20 96.16 81.64 81.83 30.16 57.51 30.87 21.02 33.16 7.15 13.30 59.77 64.28 32.42 57.40 1.53 17.38 52.99 87.17 107.10 39.44 40.27 2.60 20,631.12 502.50 173.11 68.95 142.47 1,887.84 84.05 55.68 105.42 64.41 25.56 222.90 573.18 399.65 411.50 61.04 11,368.36 840.45 92.00 99.02 186.85 1,491.15 480.96 229.00 3,003.38 18,948.88 5,177.65 2 CHECK NBR 323706 323707 323708 323709 323710 323711 323712 323713 323714 323715 323716 323717 323718 323719 323720 323721 323722 323723 323724 323725 323726 323727 323728 323729 323730 323731 323732 323733 323734 323735 323736 323737 323738 323739 323740 323741 323742 323743 323744 323745 323746 323747 323748 323749 323750 323751 323752 323753 323754 323755 323756 323757 323758 323759 323760 323761 323762 323763 323764 323765 CK DATE VENDOR 3/12/2015 XEROX CORP SUPPLIES 3/12/2015 GENERAL PART INC 3/12/2015 GOODYEAR AUTO SERVICE CENTER 3/12/2015 BAKER & TAYLOR INC 3/12/2015 MIDWEST TAPE LLC 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 AMOUNT 8.26 2,077.52 49.00 1,038.36 148.91 PRECISION CONTRACTING SERVICES INC 9,071.00 MICROMARKETING LLC 529.00 NEWSBANK INC 3,603.50 GO COASTAL INC 55.00 SOFTWARE HARDWARE INTEGRATION 5,000.00 CLERK OF CIRCUIT COURT 542.29 CITY OF VERO BEACH 60,586.46 ILLINOIS STATE DISBURSEMENT UNIT 142.32 CHAPTER 13 TRUSTEE 478.38 EBSCO INDUSTRIES INC 31,262.49 JANITORIAL DEPOT OF AMERICA INC 742.20 UNIVERSITY OF FLORIDA 549.00 AQUAGENIX 650.00 IRC CHAMBER OF COMMERCE 37,371.21 FEDERAL EXPRESS CORP 47.54 ELIZABETH MARTIN 99.68 DON LAWLESS 100.00 NATIONAL RECREATION & PARK ASSOC 65.00 CALLAWAY GOLF SALES COMPANY 611.28 FLORIDA POWER AND LIGHT 63,360.09 FLORIDA POWER AND LIGHT 1,838.21 TAYLOR MADE GOLF CO INC 164.39 GIFFORD YOUTH ACTIVITY CENTER INC 9,571.41 CITY OF FELLSMERE 151.77 PEACE RIVER ELECTRIC COOP INC 379.00 FLORIDA DEPT OF ENVIRONMENTAL PROTECTION 2,100.00 BUILDING OFFICIALS ASSOC OF FLORIDA 1,250.00 BUILDING OFFICIALS ASSOC OF FLORIDA 250.00 BUILDING OFFICIALS ASSOC OF FLORIDA 399.00 FLORIDA STATE GOLF ASSOCIATION 59.00 BE SAFE SECURITY ALARMS INC 356.70 GERALD A YOUNG SR 90.00 CARTER & VERPLANK INC 4,096.60 GIFFORD COMMUNITY CENTER 5,083.09 NATIONAL ALLIANCE FOR YOUTH SPORTS 80.00 ALAN C KAUFFMANN 160.00 G K ENVIRONMENTAL INC 3,935.00 FORESTRY SUPPLIERS INC 479.90 HERMOSA PROPERTIES LLC 64.00 GEORGE PEREZ 10.00 ELXSI INC 706.49 AIRGAS CARBONIC INC 3,075.89 SEBASTIAN LIONS CLUB CHARITY FOUNDATION 2,500.00 PINNACLE GROVE LTD 500.00 VERO CLUB PARTNERS LID 249.00 HAYTH,HAYTH & LANDAU 125.00 SIMPLEXGRINNELL LP 654.50 VICTOR DIXON 2.58 BERNTSEN INTERNATIONAL INC 372.60 THE PALMS AT VERO BEACH 64.00 RUSSELL PAYNE INC 1,313.13 RACHEL IVEY 11.29 VAN WAL INC 192.00 JOSEPH W VASQUEZ 120.00 CENTRAL PUMP & SUPPLY 1NC 40.02 3 CHECK NBR 323766 323767 323768 323769 323770 323771 323772 323773 323774 323775 323776 323777 323778 323779 323780 323781 323782 323783 323784 323785 323786 323787 323788 323789 323790 323791 323792 323793 323794 323795 323 796 323797 323798 323799 323800 323801 323802 323803 323804 323805 323806 323807 323808 323809 323810 323811 323812 323813 323814 323815 323816 323817 323818 323819 323820 323821. 323822 323823 323824 323825 CK DATE VENDOR 3/12/2015 MCMAHON ASSOCIATES INC 3/12/2015 DICKERSON FLORIDA INC 3/12/2015 GRAHAM CLAYBURN 3/12/2015 ADMIN FOR CHILD SUPPORT ENFORCEMENT 3/12/2015 ADMIN FOR CHILD SUPPORT ENFORCEMENT 3/12/2015 ADMIN FOR CHILD SUPPORT ENFORCEMENT 3/12/2015 STANLEY CONSULTANTS INC 3/12/2015 LARRY STEPHENS 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/1.2/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 JOSE RIVERA CAROLE .1 MADIGAN KEN CHATAM KENNY CAMPBELL JR PAK MAIL JOHNNY B SMITH SAINT EDWARDS SCHOOL INC DANE MACDONALD GLOBALSTAR USA CHARLES A WALKER INDIAN RIVER RDA LP LAZY J LLC TREASURE COAST FOOD BANK 1NC MARINCO BIOASSAY LABORATORY INC K'S COMMERCIAL CLEANING COURTYARD VILLAS OF VERO LLC TERESA PULIDO MARRERO TEAM.COM REAL ESTATE LLC FILTERONE USA LLC LARIAT ENTERPRISES INC INEOS NEW PLANET BIOENERGY LLC WOERNER DEVELOPMENT INC CITY DIRECTORIES DELRAY MOTORS FLORIDA COAST EQUIPMENT INC JOSEPH CATALANO RAYMOND J DUCHEMIN CIT FINANCE LLC KEITH GROCHOLL MANCILS TRACTOR SERVICE INC VERO BEACH BUILDERS LLC LINDA GRAHAM REHMANN GROUP LLC TIM ZORC ALTERATIONS BLESSED LOWES HOME CENTERS INC LABOR READY SOUTHEAST INC ALEX MIKLO AGN SPORTS LLC STEVEN G HANSEN LODGE AT GAINESVILLE LEARNING ALLIANCE TREASURE COAST TURF INC SEAN MAKI COMMUNICATIONS LLC MICHAEL YOUNG RACHEL G SIDMAN KANSAS STATE BANK OF MANHATTAN C E R SIGNATURE CLEANING RYAN HERCO PRODUCTS CORP FOXWOOD DEVELOPMENT LLC SAMBA HOLDINGS INC CONSTANCE TA1BI-LEWIS AMOUNT 2,940.00 745,350.04 10.00 219.57 222.55 124.18 2,993.15 40.00 60.00 870.00 60.00 120.00 157.12 100.00 4,005.00 40.00 119.37 100.00 76.00 341.00 143.10 2,980.00 2,435.00 213.00 240.00 79.11 49,358.00 291.70 70.62 284.50 360.00 239.58 298.77 40.00 40.00 261.21 40.00 85,552.20 127.00 240.00 9,865.00 198.06 65.00 5,398.46 8,726.00 40.00 150.00 240.00 204.00 4,282.59 1,280.00 345.00 60.00 64.00 890.57 5,850.00 768.75 47,179.75 1,240.32 105.00 4 CHECK NBR 323826 323827 323828 323829 323830 323831 323832 323833 323834 323835 323836 323837 323838 323839 323840 323841 323842 323843 323844 323845 323846 323847 323848 323849 323850 323851 323852 323853 323854 323855 323856 323857 323858 323859 323860 323861 323862 323863 323864 323865 323866 323867 323868 323869 323870 323871 323872 323873 323874 323875 323876 323877 323878 323879 323880 323881 323882 323883 323884 323885 CK DATE 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/2015 3/12/201.5 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 VENDOR WADE WILSON FAMILY SUPPORT REGISTRY COAST TO COAST COMPUTER PRODUCTS BREVARD COUNTY BOCC VALERIE WATERS AXIS DATA SOLUTIONS INC DJS DISTRIBUTING INC BERNARD EGAN & COMPANY ANDREW D. FLEISHER, ESQ ALL N PROFESSIONAL SERVICES LANGHAM CONSULTING SERVICES INC FOUNDATION FOR AFFORDABLE RENTAL HOUSING JANET NINA DOCKERY MUNDY RENNARD, ESQ. RELIANT FIRE SYSTEMS INC COBRA GOLF INCORPORATED CHRISTINA WAGNER SHANA-LEE MOWATT SYLIVIA MILLER HAWKINS INC LEA STANOM CONNIE PETERSON COLLEGE OF CENTRAL FLORIDA ADAM HELTEMES LYNNE GAYNON JOSEFINA ALVAREZ JAMES LANTZ YOLANDA CRUZ DARLENE GERARDI UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTI/.. 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 120.00 9.66 390.38 660.23 250.00 1,362.39 I,298.00 598.98 150.00 950.00 10,725.00 93.00 120.00 319.82 831.50 638.00 120.00 120.00 1,902.00 2,054.00 50.00 50.00 30.00 45.99 22.25 75.00 35.00 56.95 78.38 43.31 104.10 92.53 78.48 85.23 96.56 90.16 39.86 37.66 40.82 39.44 85.42 27.85 79.90 39.44 31.26 51.82 79.11 35.63 76.91 51.97 15.82 100.00 68.35 56.54 55.91 75.32 54.10 88.57 42.88 36.02 5 CHECK NBR 323886 323887 323888 323889 323890 323891 323892 323893 323894 323895 323896 323897 323898 323899 323900 323901 323902 323903 323904 323905 323906 323907 323908 323909 323910 323911 323912 323913 323914 323915 323916 323917 323918 323919 323920 323921 323922 323923 323924 323925 323926 323927 323928 323929 323930 323931 323932 323933 323934 323935 323936 323937 323938 323939 323940 323941 323942 323943 323944 323945 CK DATE VENDOR 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTTL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/192015 3/192015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 UTJL REFUNDS UTIL REFUNDS UTJL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTJL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTJL REFUNDS UTIL REFUNDS UTIL REFUNDS UTJL REFUNDS UT1L REFUNDS UTIL REFUNDS UTJL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTJL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTJL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS UTIL REFUNDS AMOUNT 410.41 88.57 35.47 48.75 41.40 29.84 42.37 155.28 46.15 28.45 21.44 44.72 44.14 74.31 35.94 28.83 8.99 77.14 35.74 79.34 82.28 9.33 64.60 14.99 44.65 35.25 43.43 2,573.15 185.43 31.67 77.14 8.12 22.52 59.00 36.80 69.80 32.54 70.60 67.60 38.97 83.85 6.09 101.41 30.57 68.38 62.06 24.85 16.60 50.32 2.41 11.82 31.40 32.94 73.78 33.69 45.89 73.76 95.89 27.02 86.38 6 CHECK NBR 323946 323947 323948 323949 323950 323951 323952 323953 323954 323955 323956 323957 323958 323959 323960 323961 323962 323963 323964 323965 323966 323967 323968 323969 323970 323971 323972 323973 323974 323975 323976 323977 323978 323979 323980 323981 323982 323983 323984 323985 323986 323987 323988 323989 323990 323991 323992 323993 323994 323995 323996 323997 323998 323999 324000 324001 324002 324003 324004 324005 CK DATE VENDOR 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTTLREFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL. REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 U11L REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL. REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS AMOUNT 83.05 206.06 40.55 55.90 81.77 22.94 40.62 127.18 171.64 26.09 70.13 48.55 86.22 78.64 57.40 28.79 75.49 62.13 41.42 88.57 41.46 20.95 36.25 76.28 49.09 74.38 76.49 115.12 49.72 67.60 2435 13.18 40.27 19.84 89.37 30.89 51.87 76.91 51.87 75.19 73.84 18.40 142.07 84.59 131.70 312.33 88.57 78.32 50.32 55.64 42.18 78.32 79.90 87.43 79.11 33.96 8237 77.52 66.01 36.37 7 CHECK NBR 324006 324007 324008 324009 324010 324011 324012 324013 324014 324015 324016 324017 324018 324019 324020 324021 324022 324023 324024 324025 324026 324027 324028 324029 324030 324031 324032 324033 324034 324035 324036 324037 324038 324039 324040 324041 324042 324043 324044 324045 324046 324047 324048 324049 324050 324051 324052 324053 324054 324055 324056 324057 324058 324059 324060 324061 324062 324063 324064 324065 CK DATE VENDOR 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 UTIL REFUNDS 3/19/2015 3/19/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/201.5 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 3/20/2015 UTIL REFUNDS UTIL REFUNDS CLEMENTS PEST CONTROL PORT CONSOLIDATED INC JORDAN MOWER INC TEN -8 FIRE EQUIPMENT INC VERO CHEMICAL DISTRIBUTORS INC RICOH USA INC KIlVILEY HORN & ASSOC INC VELDE FORD INC AT&T WIRELESS DELTA SUPPLY CO E -Z BREW COFFEE & BOTTLE WATER SVC GRAINGER KELLY TRACTOR CO GRAYBAR ELECTRIC REPUBLIC SERVICES INC REPUBLIC SERVICES INC MCMASTER CARR. SUPPLY CO HACH CO LFI FORT PIERCE INC MARK W HILL ALLIED ELECTRONICS INC BOUND TREE MEDICAL LLC SCHULKE BITTLE & STODDARD LLC EGP INC VERO INDUSTRIAL SUPPLY INC ACE PLUMBING INC EXPRESS REEL GRINDING INC FLORIDA VETERINARY LEAGUE TIRESOLES OF BROWARD INC PARAGON ELECTRIC INC PETERSEN INDUSTRIES INC GENERAL PART INC GOODYEAR AUTO SERVICE CENTER SIGNS IN A DAY BAKER & TAYLOR INC BARNEYS PUMP INC MIDWEST TAPE LLC NORTHERN SAFETY CO INC PRECISION CONTRACTING SERVICES INC MICROMARKETING LLC K & M ELECTRIC SUPPLY FLORIDA ASSOCIATION OF COUNTIES INC INDIAN RIVER COUNTY HEALTH DEPT AMOUNT 52.76 5.57 64.60 41.32 43.74 79.11 15.81 88.05 89.76 39.04 200.00 36.43 39.19 43.74 5.05 69.64 16.18 410.00 984.30 198.50 1,666.10 137.40 104.91 825.00 372.86 1,664.42 203.58 15.99 31.72 266.86 413.98 464,274.88 987.60 410.65 1,283.66 1,092.98 857.76 434.04 246.32 450.00 149.94 10.20 105.00 2,000.00 141.11 49.95 422.50 64,909.46 1,161.43 1,088.32 160.00 2,206.94 24.00 851.98 119.00 293,034.00 203.18 40.41. 100.00 265.00 8 CHECK NBR 324066 324067 324068 324069 324070 324071 324072 324073 324074 324075 324076 324077 324078 324079 324080 324081 324082 324083 324084 324085 324086 324087 324088 324089 324090 324091 324092 324093 324094 324095 324096 324097 324098 324099 324100 324101 324102 324103 324104 324105 324106 324107 324108 324109 324110 324111 324112 324113 324114 324115 324116 324117 324118 324119 324120 324121 324122 324123 324124 324125 CK DATE VENDOR 3/20/2015 CITY OF VERO BEACH 3/20/2015 CITY OF VERO BEACH 3/20/2015 B/C B/S OF FL ADM FEE 3/20/2015 PERCONTI DATA SYSTEMS INC 3/20/2015 PUBLIX SUPERMARKETS 3/20/2015 WAL MART STORES EAST LP 3/20/2015 EXCHANGE CLUB CASTLE 3/20/2015 GEOSYNTEC CONSULTANTS INC 3/20/2015 ST JOHNS RIVER WATER MGMT DISTRICT 3/20/2015 FEDERAL EXPRESS CORP 3/20/2015 MUNICIPAL CODE CORPORATION 3/20/2015 CALLAWAY GOLF SALES COMPANY 3/20/2015 FLORIDA POWER AND LIGHT 3/20/2015 MAX MACHINERY INC 3/20/2015 PUBLIC DEFENDER 3/20/2015 IRC HOUSING AUTHORITY 3/20/2015 STATE ATTORNEY 3/20/2015 CATHOLIC CHARITIES DIOCESE OF PALM BCH 3/20/2015 LANGUAGE LINE SERVICES 1NC 3/20/2015 BUILDING OFFICIALS ASSOC OF FLORIDA 3/20/2015 BUILDING OFFICIALS ASSOC OF FLORIDA 3/20/2015 SOLID WASTE ASSOC OF NORTH AMERICA 3/20/2015 GERALD A YOUNG SR 3/20/2015 INDIAN RIVER FARMS WATER CNTRL DIST 3/20/2015 TOWN OF INDIAN RIVER SHORES 3/20/2015 ALAN C KAUFFMANN 3/20/2015 CHILDRENS HOME SOCIETY OF FL 3/20/2015 BRIDGE DESIGN ASSOCIATES INC 3/20/2015 DONADIO AND ASSOCIATES ARCHITECTS 3/20/2015 C & C ELECTRIC WORKS INC 3/20/2015 RUSSELL PAYNE INC 3/20/2015 TRANE US INC 3/20/2015 FOX MARINE 3/20/2015 JAMES THOMAS 3/20/2015 CELICO PARTNERSHIP 3/20/2015 VAN WAL INC 3/20/2015 MUTUAL OF OMAHA 3/20/2015 JOSEPH W VASQUEZ 3/20/2015 HYDROMENTIA 3/20/2015 THE CLEARING COMPANY LLC 3/20/2015 OCLC ONLINE COMPUTER LIBRARY CENTER 3/20/2015 MASTELLER & MOLER INC 3/20/2015 GLOVER OIL COMPANY INC 3/20/2015 CREATIVE FLOORS OF VERO BEACH INC 3/20/2015 JOSE RIVERA 3/20/2015 KEN CHATAM 3/20/2015 DAYSPRING 3/20/2015 KENNY CAMPBELL JR 3/20/2015 JOHNNY B SMITH 3/20/2015 CHARLES'A WALKER 3/20/2015 FLUID CONTROL SPECIALTIES INC 3/20/2015 MARINCO BIOASSAY LABORATORY INC 3/20/2015 MICHELLE VAN KEULEN 3/20/2015 TOP DRAWER CABINETRY & CARPENTRY LLC 3/20/2015 EQ THE ENVIRONMENTAL QUALITY COMPANY 3/20/2015 TRITEL INC 3/20/2015 VERO BEACH WINNELSON COMPANY INC 3/20/2015 HELPING ANIMALS LIVE -OVERCOME 3/20/2015 SYMANTEC CORP 3/20/2015 HEALTH ADVOCATE AMOUNT 79,328.36 463.39 32,867.10 6,000.00 40.95 139.27 4,132.33 15,674.76 250.00 18.90 2,765.18 2,241.36 36,133.82 5,893.62 5,791.26 435.00 2,875.76 2,176.34 253.64 100.00 400.00 200.00 90.00 17,568.90 582.00 160.00 3,250.00 5,446.82 870.50 900.00 527.73 2,041.00 887.80 16.49 1,803.50 803.00 16,269.41 120.00 1,871.10 2,045.00 397.67 12,832.00 1,743.05 3,215.19 100.00 120.00 250.00 120.00 80.00 100.00 1,170.00 2,600.00 100.00 623.00 18,560.11 99.00 694.81 21.00 1,990.00 1,085.70 9 CHECK NBR 324126 324127 324128 324129 324130 324131 324132 324133 324134 324135 324136 324137 324138 324139 324140 324141 324142 324143 324144 324145 324146 324147 324148 324149 324150 324151 324152 324153 324154 324155 324156 324157 324158 324159 324160 324161 324162 324163 324164 324165 324166 324167 324168 324169 324170 324171 324172 324173 324174 324175 324176 324177 Grand Total: CK DATE VENDOR AMOUNT 3/20/2015 BOULEVARD TIRE CENTER 714.64 3/20/2015 YOURAQUA INSTRUCTOR LLC 40.00 3/20/2015 SAFETY SCHELL CORPORATION 5,005.64 3/20/2015 FLORIDA COAST EQUIPMENT INC 4,337.90 3/20/2015 JOSEPH CATALANO 80.00 3/20/2015 OVERDRIVE INC 419.92 3/20/2015 FLORIDA ENVIRONMENTAL CONSULTING INC 2,833.33 3/20/2015 RAYMOND J DUCHEMIN 60.00 3/20/2015 SARA L MATHEWS 25.00 3/20/2015 KEITH GROCHOLL 40.00 3/20/2015 CLEAR VILLAGE INC 32,062.00 3/20/2015 REPROGRAPHIC SOLUTIONS INC 5.67 3/20/2015 LOWES HOME CENTERS INC 972.17 3/20/2015 LABOR READY SOUTHEAST INC 5,706.48 3/20/2015 CARDINAL HEALTH 110 INC 842.20 3/20/2015 CARDINAL HEALTH 110 INC 2,913.97 3/20/201.5 CANON SOLUTIONS AMERICA INC 1,058.16 3/20/2015 ALEX MIKLO 60.00 3/20/2015 BURNETT LIME CO INC 3,225.60 3/20/2015 IMPECCABLE SIGNS INC 252.00 3/20/2015 TREASURE COAST TURF 1NC 128.00 3/20/2015 PENGUIN RANDOM HOUSE LLC 306.00 3/20/2015 SCADA SOLUTIONS LLC 2,900.00 3/20/2015 KANSAS STATE BANK OF MANHATTAN 276.80 3/20/2015 WADE WILSON 120.00 3/20/2015 FLORIDA DESIGN DRILLING CORP 6,736.16 3/20/2015 AXIS DATA SOLUTIONS INC 16,383.07 3/20/2015 RONALD NICHELSON 40.00 3/20/2015 SUN LIFE FINANCIAL 16,002.56 3/20/2015 RELIANT FIRE SYSTEMS INC 145.00 3/20/2015 COBRA GOLF INCORPORATED 59.88 3/20/2015 TSI DISASTER RECOVERY LLC 31,499.00 3/20/2015 SYLIVIA MILLER 296.00 3/20/2015 ARCHER PLASTICS INC 43,600.00 3/20/2015 WILLIAM LA BRANCHE 26.42 3/20/2015 AUTUMN HARRELL 113.50 3/20/2015 ALTISOURCE SINGLE FAMILY INC 1,818.88 3/20/2015 EMERGENCY MANAGEMENT 3,500.00 3/20/2015 FIREFIGHTERS BOOKSTORE 280.68 3/20/2015 DIMITRI E MITCHELL 398.40 3/20/2015 OSCAR E ERICE 398.40 3/20/2015 ADA MAZZA 216.38 3/20/2015 JACK L DAVIS 233.97 3/20/2015 W KEVIN UNSWORTH 216.40 3/20/2015 WALTER GARRARD 43.93 3/20/2015 MARIA J CORTESE 399.46 3/20/2015 TEN -8 FIRE EQUIPMENT INC 58.23 3/20/2015 VERO CHEMICAL DISTRIBUTORS INC 136.10 3/202015 JOSEPH A BAIRD 546.29 3/20/2015 PETER OBRYAN 112.71 3/20/2015 MARTA RESTO 155.00 3/20/2015 TIM ZORC 412.22 2,689,337.95 10 TRANS.NBR 1006062 1006063 1006064 1006065 1006066 1006067 1006068 1006069 1006070 1006071 1006072 1006073 1006074 1006075 1006076 1006077 1006078 1006079 1006080 1006081 1006082 1006083 1006084 1006085 1006086 1006087 1006088 1006089 1006090 1006091 1006092 1006093 1006094 1006095 1006096 1006097 1006098 1006099 1006100 1006101 1006102 1006103 1006104 1006105 1006106 1006107 1006108 1006109 1006110 1006111 1006112 1006113 1006114 1006115 1006116 1006117 1006118 1006119 ELECTRONIC PAYMENT - VISA CARD DATE VENDOR AMOUNT 3/10/2015 ARAMARK UNIFORM & CAREER APPAREL LLC 1,436.70 3/10/2015 AT&T 29.34 3/10/2015 OFFICE DEPOT BSD CUSTOMER SVC 149.20 3/10/2015 WASTE MANAGEMENT INC 1,081.81 3/11/2015 EVERGLADES FARM EQUIPMENT CO INC 573.19 3/11/2015 COPYCO INC 138.93 3/11/2015 HENRY SCHEININC 8,060.75 3/11/2015 INDIAN RIVER BATTERY 497.50 3/11/2015 INDIAN RIVER OXYGEN INC 1,863.75 3/11/2015 MIKES GARAGE & WRECKER SERVICE INC 655.00 3/11/2015 MEEKS PLUMBING INC 225.00 3/11/2015 ABCO GARAGE DOOR CO INC 108.50 3/11/2015 CENGAGE LEARNING CORPORATION 164.37 3/11/2015 ROGER CLEVELAND GOLF INC 2,539.27 3/11/2015 TOTAL TRUCK PARTS INC 57.80 3/11/2015 BARKER ELECTRIC, AIR CONDITIONING 125.00 3/11/2015 MIDWEST MOTOR SUPPLY CO 297.00 3/11/2015 RECHTIEN INTERNATIONAL TRUCKS 242.89 3/11/2015 CAPITAL OFFICE PRODUCTS 54.80 3/11/2015 BENNETT AUTO SUPPLY INC 160.67 3/11/2015 AUTO PARTNERS LLC 170.54 3/11/2015 S & S AUTO PARTS 776.53 3/11/2015 STAT MEDICAL DISPOSAL INC 630.00 3/11/2015 HYDRA SERVICE (S) INC 6,453.00 3/11/2015 PACEANALYTICAL SERVICES INC 6,734.20 3/11/2015 CM&S INDUSTRIES INC 3,670.00 3/11/2015 PARKS RENTAL & SALES INC 1,184.81 3/11/2015 NORTH SOUTH SUPPLY INC 77.88 3/11/2015 INDIAN RIVER BATTERY 906.00 3/11/2015 AMERICAN CONCRETE INDUSTRIES INC 413.00 3/11/2015 ABCO GARAGE DOOR CO INC 880.00 3/11/2015 ALLIED UNIVERSAL CORP 5,054.01 3/11/2015 IRRIGATION CONSULTANTS UNLIMITED 1NC 192.55 3/11/2015 JOHN DEERE COMPANY 6,749.05 3/11/2015 COMO OIL COMPANY OF FLORIDA 51.81 3/11/2015 POLYDYNE INC 2,507.00 3/11/2015 CAPITAL OFFICE PRODUCTS 8.45 3/11/2015 CONSOLIDATED ELECTRICAL DISTRIBUTORS INC 7.24 3/11/2015 S & S AUTO PARTS 82.46 3/11/2015 HYDRA SERVICE (S) INC 2,558.88 3/11/2015 HORIZON DISTRIBUTORS INC 207.77 3/11/2015 PACE ANALYTICAL SERVICES INC 4,141.30 3/12/2015 COMCAST 121.21 3/13/2015 EVERGLADES FARM EQUIPMENT CO INC 127.10 3/13/2015 CONTECH ENGINEERED SOLUTIONS LLC 960.00 3/13/2015 PRAXAIR DISTRIBUTION SOUTHEAST LLC 29.57 3/13/2015 COMMUNICATIONS INTERNATIONAL 6,435.40 3/13/2015 COPYCO INC 513.81 3/13/2015 SAFETY PRODUCTS INC 915.10 3/13/2015 HELENA CHEMICAL 840.00 3/13/2015 INDIAN RIVER BATTERY 249.00 3/13/2015 MIKES GARAGE & WRECKER SERVICE INC 290.00 3/13/2015 TEAM EQUIPMENT INC 176.00 3/13/2015 ABCO GARAGE DOOR CO INC 280.50 3/13/2015 GROVE WELDERS INC 44.10 3/13/2015 ARAMARK UNIFORM & CAREERAPPAREL LLC 588.50 3/13/2015 DEERE & COMPANY 108.59 3/13/2015 COMMUNITY ASPHALT CORP 412.08 1 TRANS.NBR 1006120 1006121 1006122 1006123 1006124 1006125 1006126 1006127 1006128 1006129 1006130 1006131 1006132 1006133 1006134 1006135 1006136 1006137 1006138 1006139 1006140 1006141 1006142 1006143 1006144 1006145 1006146 1006147 1006148 1006149 1006150 1006151 1006152 1006153 1006154 1006155 1006156 1006157 1006158 1006159 1006160 1006161 1006162 1006163 1006164 1006165 1006166 1006167 1006168 1006169 1006170 1006171 1006172 1006173 1006174 1006175 1006176 1006177 1006178 Grand Total: PATE 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/17/2015 3/17/2015 3/17/2015 3/17/2015 3/17/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/18/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/19/2015 3/20/2015 3/20/2015 3/20/2015 VENDOR DUNKELBERGER ENGINEERING & TESTING SCRIPPS TREASURE COAST PUBLISHING LLC GLOBAL GOLF SALES INC BARKER ELECTRIC, AIR CONDITIONING ESRI INC RECHTIEN INTERNATIONAL TRUCKS GREAT SOUTHERN CONSTRUCTION CAPITAL OFFICE PRODUCTS METRO FIRE PROTECTION SERVICES INC CONSOLIDATED ELECTRICAL DISTRIBUTORS INC S & S AUTO PARTS AT&T OFFICE DEPOT BSD CUSTOMER SVC WASTE MANAGEMENT INC WHEELABRATOR RIDGE ENERGY INC AT&T EVERGLADES FARM EQUIPMENT CO INC PARKS RENTAL & SALES INC PRAXAIR DISTRIBUTION SOUTHEAST LLC NORTH SOUTH SUPPLY INC COLD AIR DISTRIBUTORS WAREHOUSE SUB AQUATICS INC INDIAN RIVER OXYGEN INC MIKES GARAGE & WRECKER SERVICE INC WATER SAFETY PRODUCTS INC RECORDED BOOKS LLC FIRST HOSPITAL LABORATORIES INC CENGAGE LEARNING CORPORATION COMMUNITY ASPHALT CORP DUNKELBERGER ENGINEERING & TESTING COMO OIL COMPANY OF FLORIDA GLOBAL GOLF SALES INC COMPLETE ELECTRIC INC SANDERS COMPANY INC SI-IRIEVE CHEMICAL CO SYNAGRO-WWT INC SOUTHERN JANITOR SUPPLY INC CAPITAL OFFICE PRODUCTS SPINNAKER VERO INC S & S AUTO PARTS HYDRA SERVICE (S) INC PACE ANALYTICAL SERVICES INC EVERGLADES FARM EQUIPMENT CO INC COPYCO INC NORTH SOUTH SUPPLY INC SAFETY PRODUCTS INC DAVIDSON TITLES INC MIKES GARAGE & WRECKER SERVICE INC ALLIED UNIVERSAL CORP ARAMARK UNIFORM & CAREERAPPAREL LLC SEBASTIAN OFFICE SUPPLY CO PERKINS INDIAN RIVER PHARMACY SCRIPPS TREASURE COAST PUBLISHING LLC CONSOLIDATED ELECTRICAL DISTRIBUTORS INC XYLEM WATER SOLUTION USA INC IMAGENET CONSULTING LLC AT&T OFFICE DEPOT BSD CUSTOMER SVC WASTE MANAGEMENT INC AMOUNT 2,090.00 631.26 334.68 309.00 64.00 384.30 2,910.85 461.15 402.00 568.96 292.94 575.53 2,085.23 2,414.25 5,440.00 109.00 1,393.26 126.45 1,241.95 18.84 116.00 2,135.70 62.00 65.00 5,349.00 74.20 663.00 730.98 973.18 4,653.25 112.49 688.19 4,850.00 4,105.00 2,983.37 28,473.63 993.05 1,510.73 2,103.00 265.93 2,727.43 259.60 39.27 94.51 79.18 162.72 20.47 383.00 2,640.80 890.48 57.40 190.90 365.82 1,424.28 16,246.00 261.31 9,963.22 1,940.09 80,558.67 275,075.41 2 21 TRANS NBR 3464 3465 3466 3467 3468 3469 3470 3471 3472 3473 3474 3475 3476 3477 3478 3479 3480 3481 3482 3483 3484 Grand Total: ELECTRONIC PAYMENTS - WIRE & ACEI DATE 3/5/2015 3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/6/2015 3/13/2015 3/13/201.5 3/13/2015 3/13/2015 3/13/2015 3/13/2015 3/13/201.5 3/13/2015 3/13/2015 3/16/2015 3/16/2015 3/17/2015 3/18/2015 3/19/2015 VENDOR FL RETIREMENT SYSTEM JMC SERVICES INC INDIAN RIVER COUNTY SHERIFF R J SULLIVAN CORP SENIOR RESOURCE ASSOCIATION WRIGHT EXPRESS FSC IRS -PAYROLL TAXES CDM SMITH INC VETERANS COUNCIL OF I R C IRC FIRE FIGHTERS ASSOC NACO/SOUTHEAST ICMA RETIREMENT CORPORATION ICMA RETIREMENT CORPORATION FLORIDA LEAGUE OF CITIES, INC NACO/SOUTHEAST FL SDU BENEFITS WORKSHOP IRS -PAYROLL TAXES 1 R C HEALTH INSURANCE - TRUST SCHOOL DISTRICT OF I R COUNTY ELITE TITLE AMOUNT 411,313.73 45,605.88 30.00 18,072.47 487,362.92 16,302.47 19,285.78 17,145.00 6,900.84 6,030.00 35,734.40 2,160.00 11,238.85 5,667.49 471.74 6,671.94 7,055.86 356,620.65 442,392.14 94,526.00 20,569.00 2,011,157.16 1 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: DIANE BERNARDO, FINANCE DIRECTOR THRU: JEFFREY R. SMITH, COMPTROLLER DATE: March 27, 2015 SUBJECT: APPROVAL OF WARRANTS March 21, 2015 to March 27, 2015 In compliance with Chapter 136.06, Florida Statutes, all warrants (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 list of warrants, issued by the Comptroller's office, for the time period of March 21, 2015 to March 27, 2015. Attachment: DB: MS 23 CHECK NBR 324178 324179 324180 324181 324182 324183 324184 324185 324186 324187 324188 324189 324190 324191 324192 324193 324194 324195 324196 324197 324198 324199 324200 324201 324202 324203 324204 324205 324206 324207 324208 324209 324210 324211 324212 324213 324214 324215 324216 324217 324218 324219 324220 324221 324222 324223 324224 324225 324226 324227 324228 324229 324230 324231 324232 324233 324234 324235 CHECKS WRITTEN CK DATE VENDOR 3/20/2015 ATLANTIC COASTAL LAND TITLE CO LLC 3/20/2015 B ANDERS NYQUIST AS TRUSTEE OF THE 3/27/2015 PORT CONSOLIDATED INC 3/27/2015 VERO CHEMICAL DISTRIBUTORS INC 3/27/2015 REPUBLIC SERVICES INC 3/27/2015 MIDWEST TAPE LLC 3/27/2015 MIDWEST TAPE LLC 3/27/2015 GO COASTAL INC 3/27/2015 PING INC 3/27/2015 DON LAWLESS 3/27/2015 STRUNK FUNERAL HOMES & CREMATORY 3/27/2015 GERALD A YOUNG SR 3/27/2015 GREY HOUSE PUBLISHING 3/27/2015 NATIONAL ALLIANCE FOR YOUTH SPORTS 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 JOSEPH W VASQUEZ JOSE RIVERA JOHNNY B SMITH CHARLES A WALKER REDLANDS CHRISTIAN MIGRANT ASSOC SOUTHEAST SECURE SHREDDING TOMMY HAWKINS & SONS OVERDRIVE INC OLDCASTLE LAWN & GARDEN INC REHMANN GROUP LLC LOWES HOME CENTERS INC LABOR READY SOUTHEAST INC ALEX MIKLO SOUTHWIDE INDUSTRIES INC O SPORTSWEAR LLC PENGUIN RANDOM HOUSE LLC WADE WILSON JEFF PASSARETTI RONALD NICHELSON MAVERICK UNITED ELEVATOR LLC PORT CONSOLIDATED INC JORDAN MOWER INC TEN -8 FIRE EQUIPMENT INC VERO CHEMICAL DISTRIBUTORS INC RICOH USA INC ALARM PARTNERS VELDE FORD INC AT&T WIRELESS AT&T WIRELESS DATA FLOW SYSTEMS INC SEWELL HARDWARE CO INC E -Z BREW COFFEE & BOTTLE WATER SVC KELLY TRACTOR CO REPUBLIC SERVICES INC HACH CO HD SUPPLY WATERWORKS, LTD BOUND TREE MEDICAL LLC SCHULKE BITTLE & STODDARD LLC PETES CONCRETE EGP INC VERO INDUSTRIAL SUPPLY INC ACE PLUMBING INC FLORIDA VETERINARY LEAGUE TTRESOLES OF BROWARD INC AMOUNT 585.00 27,500.00 76,646.04 527.55 212.00 63.97 466.34 257.15 92.85 60.00 850.00 75.00 432.50 80.00 100.00 60.00 40.00 100.00 2,204.69 165.52 6,500.00 447.95 2,631.20 17,985.00 182.88 6,673.68 40.00 6,089.07 101.25 90.00 100.00 40.00 40.00 1,480.00 561.47 440.66 676.84 127.20 144.37 128.28 23,407.94 244.82 2,641.93 566.00 126.21 11.48 88.44 48,604.67 302.89 13,943.68 1,375.86 1,529.40 1,450.00 133.76 108.95 100.00 112.74 1,044.54 1 CHECK NBR 324236 324237 324238 324239 324240 324241 324242 324243 324244 324245 324246 324247 324248 324249 324250 324251 324252 324253 324254 324255 324256 324257 324258 324259 324260 324261 324262 324263 324264 324265 324266 324267 324268 324269 324270 324271 324272 324273 324274 324275 324276 324277 324278 324279 324280 32428I 324282 324283 324284 324285 324286 324287 324288 324289 324290 324291 324292 324293 324294 324295 CK DATE VENDOR 3/27/2015 BES RETAIL OPERATIONS LLC 3/27/2015 BARTH CONSTRUCTION INC 3/27/2015 PHILIP VANVYNCKT 3/27/2015 DELL MARKETING LP 3/27/2015 XEROX CORP SUPPLIES 3/27/2015 GENERAL PART INC 3/27/2015 BAKER & TAYLOR INC 3/27/2015 BRANDTS APPLIANCE SERVICE INC 3/27/2015 MIDWEST TAPE LLC 3/27/2015 MICROMARKETING LLC 3/27/2015 GO COASTAL INC 3/27/2015 SUNSHINE SAFETY COUNCIL INC 3/27/2015 PAUL CARONE 3/27/2015 GREENE INVESTMENT PARTNERSHIP LTD 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 PAUL J IJLIN LINDSEY GARDENS LTD CREATIVE CHOICE HOMES XVI LTD PST SERVICES INC CLERK OF CIRCUIT COURT INDIAN RIVER COUNTY HEALTH DEPT INDIAN RIVER COUNTY HEALTH DEPT MEDICAL EXAMINERS OFFICE VICTIM ASSISTANCE PROGRAM ROGER J NICOSIA CITY OF VERO BEACH CITY OF VERO BEACH CITY OF VERO BEACH ILLINOIS STATE DISBURSEMENT UNIT CHAPTER 13 TRUSTEE UNITED WAY OF INDIAN RIVER COUNTY INDIAN RIVER ALL FAB INC UNITED PARCEL SERVICE INC B/C B/S OF FL ADM FEE JANITORIAL DEPOT OF AMERICA INC TREASURE COAST HOMELESS SERVICES HUMANE SOCIETY ARTHUR J GALLAGHER RISK MGMT SERV INC ACUSHNET COMPANY INTERNATIONAL GOLF MAINTENANCE INC FLORIDA WATER & POLLUTION CONTROL GEOSYNTEC CONSULTANTS INC IRC CHAMBER OF COMMERCE WEST PUBLISHING CORPORATION FEDERAL EXPRESS CORP CITY OF SEBASTIAN VERO HERITAGE INC CALLAWAY GOLF SALES COMPANY SUBSTANCE AWARENESS COUNCIL OF ERC INC FLORIDA POWER AND LIGHT FLORIDA POWER AND LIGHT BLUE CROSS & BLUE SHIELD of FLORIDA BLUE CROSS & BLUE SHIELD of FLORIDA BRE-CLEARWATER OWNER LLC BRE-CLEARWATER OWNER LLC CITY OF FELLSMERE NEW HORIZONS OF THE TREASURE COAST CONTRACT SERVICE ENTERPRISES INC TREASURE COAST SPORTS COMMISSION INC BUILDING OFFICIALS ASSOC OF FLORIDA IRC HEALTHY START COALITION INC AMOUNT 1,473.64 61,981.30 650.00 9,790.94 233.46 537.10 3,225.68 487.33 554.89 98.97 74.00 740.00 3,726.00 3,306.25 650.00 309.00 440.00 31,163.63 2,606.65 534.69 44,543.41 24,888.58 5,568.58 1,500.00 7,177.46 2,052.23 11,662.50 142.32 478.38 717.21 800.38 130.05 10,089.90 244.98 12,570.02 22,220.00 2,754.00 781.86 85,581.00 1,020.00 8,415.58. 5,079.00 291.00 29.30 20,598.95 375.00 135.95 10,545.68 106,427.78 514.72 1,139.97 311.59 104.00 104.00 21.58 23,229.50 8,982.50 8,500.00 1,000.00 416.66 2 CHECK NBR 324296 324297 324298 324299 324300 324301 324302 324303 324304 324305 324306 324307 324308 324309 324310 324311 324312 324313 324314 324315 324316 324317 324318 324319 324320 324321 324322 324323 324324 324325 324326 324327 324328 324329 324330 324331 324332 324333 324334 324335 324336 324337 324338 324339 324340 324341 324342 324343 324344 324345 324346 324347 324348 324349 324350 324351 324352 324353 324354 324355 CK DATE VENDOR AMOUNT 3/27/2015 BE SAFE SECURITY ALARMS INC 75.00 3/27/2015 COUNTY VETERAN SERVICE OFFICERS 80.00 3/27/2015 ALAN C KAUFFMANN 140.00 3/27/2015 WESTSIDE REPROGRAPHICS OF VERO BEACH INC 688.77 3/27/2015 GOVERNORS HURRICANE CONFERENCE 230.00 3/27/2015 NABORS GIBLIN & NICKERSON PA 4,779.21 3/27/2015 BRIDGE DESIGN ASSOCIATES INC 1,120.05 3/27/2015 HUMANA 92.36 3/27/2015 PINNACLE GROVE LTD 1,405.00 3/27/2015 VERO CLUB PARTNERS LTD 1,593.00 3/27/2015 HAYTH,HAYTH & LANDAU 125.00 3/27/2015 DAVID SPARKS 388.00 3/27/2015 INDIAN RIVER INVESTMENT REALTY INC 481.00 3/27/2015 ATLANTIC AUTO TRIM & GLASS INC 2,070.00 3/27/2015 HOMETOWN NEWS 566.00 3/27/2015 THE PALMS AT VERO BEACH 454.00 3/27/2015 ED SCHLITT LC 560.00 3/27/2015 JOHN OLTVIERA 698.00 3/27/2015 MICHAEL K VERNON 24.70 3/27/2015 CELICO PARTNERSHIP 404.66 3/27/2015 ARTHUR PRUETT 409.00 3/27/2015 FLORIDA DEPT OF JUVENILE JUSTICE 20,200.96 3/27/2015 VAN WAL INC 90.00 3/27/2015 MUTUAL OF OMAHA 1,920.00 3/27/2015 BIG BROTHERS AND BIG SISTERS 1,250.00 3/27/2015 FLORIDA RURAL LEGAL SERVICES INC 3,035.31 3/27/2015 JOSEPH LOZADA 1,212.00 3/27/2015 JOHNS EASTERN COMPANY INC 6,433.11 3/27/2015 MICHAEL JAHOLKOWSKI 547.00 3/27/2015 MBV ENGINEERING INC 3,900.00 3/27/2015 CENTRAL PUMP & SUPPLY INC 170.16 3/27/2015 E W SIVER & ASSOCIATES INC 600.00 3/27/2015 MASTELLER & MOLER INC 6,644.00 3/27/2015 DICKERSON FLORIDA INC 165,814.74 3/27/2015 CAMERA, FRANK 257.00 3/27/2015 GLOVER OIL COMPANY INC 7,401.48 3/27/2015 NEXTEL SOUTH CORP 71.34 3/27/2015 ADMIN FOR CHILD SUPPORT ENFORCEMENT 219.57 3/27/2015 ADMIN FOR CHILD SUPPORT ENFORCEMENT 222.55 3/27/2015 ADMIN FOR CHILD SUPPORT ENFORCEMENT 124.18 3/27/2015 LUCY B HENDRICKS 573.00 3/27/2015 KEN CHATAM 120.00 3/27/2015 11FB OF FLORIDA LLC 613.00 3/27/2015 KENNY CAMPBELL JR 100.00 3/27/2015 TARGET SAFETY.COM INC 24,765.00 3/27/2015 EARRING POINT PROPERTIES 469.00 3/27/2015 ANDRE DORAWA 630.00 3/27/2015 FISHER & PHILLIPS LLP 7,101.88 3/27/2015 CUMBERLAND FARMS 223,841.65 3/27/2015 SCOTT LANG 1,650.00 3/27/2015 ADS LLC 4,661.00 3/27/2015 PAULA WHIDDON 553.00 3/27/2015 NICOLACE MARKETING INC 770.00 3/27/2015 COURTYARD VILLAS OF VERO LLC 560.00 3/27/2015 FLORIDA MEDICAID 329.59 3/27/2015 HEALTH ADVOCATE 333.30 3/27/2015 JAMES W DAVIS 288.00 3/27/2015 WOERNER DEVELOPMENT INC 96.50 3/27/2015 GEB COMPUTER TRAINING LTD 2,475.00 3/27/2015 N1TA EZELL 480.00 3 CHECK NBR 324356 324357 324358 324359 324360 324361 324362 324363 324364 324365 324366 324367 324368 324369 324370 324371 324372 324373 324374 324375 324376 324377 324378 324379 324380 324381 324382 324383 324384 324385 324386 324387 324388 324389 324390 324391 324392 324393 324394 324395 324396 324397 324398 324399 324400 324401 324402 324403 324404 324405 324406 324407 324408 324409 324410 324411 324412 324413 324414 324415 CK DATE 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 VENDOR AMOUNT LINDSEY GARDENS II LTD 520.00 MURPHY & WALKER P L 6,668.73 SAFETY SCHELL CORPORATION 2,425.18 DELRAY MOTORS 51.24 JOSEPH CATALANO 60.00 LENCOR LLC 897.00 MISS INC OF THE TREASUE COAST 1,861.00 PEGGY CARDELL & ASSOCIATES 1,000.00 RAYMOND J DUCHEMIN 140.00 DANIEL CORY MARTIN 1,979.00 HR DYNAMICS INC 146.37 CRAIG LOPES 470.00 KEITH GROCHOLL 60.00 HI TECH CYCLES 5,905.49 PAULAROGERS & ASSOCIATES INC 650.00 FIVE STAR PROPERTY HOLDING LLC 797.00 BC BS OF TEXAS 94.79 WILLIAM LEE 1,264.00 AMERICAN MESSAGING SERVICES LLC 7.17 LOWES HOME CENTERS INC 1,563.15 LABOR READY SOUTHEAST INC 1,740.96 CARDINAL HEALTH 110 INC 390.17 BURNETT LIME CO INC 3,204.60 CALDWELL PACETTI EDWARDS 1,575.00 MARK BAER 26,551.00 GONZALEZ SAGGIO & HARLAN LLP 10,312.50 RYAN HERCO PRODUCTS CORP 1,585.32 COURSE TRENDS INC 300.00 KATE P COTNER 382.78 33 MILES EAST INVESTMENTS LLC 567.00 FAMILY SUPPORT REGISTRY 9.66 BOSTON BARRICADE COMPANY INC 39,333.34 FRESH START HOUSING LLC 956.00 MARKETING SPECIALTIES OF GEORGIA LLC 470.05 AMEC ENVIRONMENT & INFRASTRUCTURE INC 3,771.50 THE LAW OFFICES OF JENNIFER D PESHKE PA 1,031.00 AXIS DATA SOLUTIONS INC 1,198.22 SABEL CHASE 478.00 ROBERTS J GORMAN 424.00 JUAN CHAVES 700.00 BERNARD EGAN & COMPANY 2,636.59 REID REALTY 478.00 ANDREW D. FLEISHER, ESQ 150.00 MELISSA CAMARATA 581.00 SUN LIFE FINANCIAL 4,912.64 FOUNDATION FOR AFFORDABLE RENTAL HOUSING 727.00 JOHNATHON KNOWLES 722.00 INDIANTOWN NON-PROFIT HOUSING INC 1,062.00 MINDY RENNARD, ESQ. 319.82 RELIANT FIRE SYSTEMS INC 195.00 JACOBSEN PROFESSIONAL LAWN CARE INC 9,599.00 CORNERSTONE FAMILY SERVICES OF WEST VIRGINIA 425.00 SHOWER TOWER INC 3,409.65 JUAN CAMEL() 120.00 KEONDRA COLLINS 50.00 ROBERT KINCHEN 200.00 SERGIO CORTEZ 192.62 JAMES WHITE 23.93 NORTH AMERICAN RISK SERVICES 495.60 MARIE MUNROE 83.33 4 CHECK NBR 324416 324417 324418 324419 324420 Grand Total: CK DATE 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 VENDOR KENNETH GREGORY CONNIE CRIST COM OPTIONS INSURANCE WPAS JIM BRADSHAW AMOUNT 268.62 10.00 557.20 377.60 101.18 1,460,666.99 5 TRANS. NBR 1006179 1006180 1006181 1006182 1006183 1006184 1006185 1006186 1006187 1006188 1006189 1006190 1006191 1006192 1006193 1006194 1006195 1006196 1006197 1006198 1006199 1006200 1006201 1006202 1006203 1006204 1006205 1006206 1006207 1006208 1006209 1006210 1006211 1006212 1006213 1006214 1006215 1006216 1006217 1006218 1006219 1006220 1006221 1006222 1006223 1006224 1006225 1006226 1006227 1006228 1006229 1006230 1006231 1006232 1006233 Grand Total: ELECTRONIC PAYMENT - VISA CARD DATE 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/24/2015 3/25/2015 3/25/2015 3/25/2015 3/25/2015 3/25/2015 3/25/2015 3/25/2015 3/25/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 VENDOR EVERGLADES FARM EQUIPMENT CO INC COMMUNICATIONS INTERNATIONAL COPYCO INC DEMCO INC APPLE INDUSTRIAL SUPPLY CO WATER SAFETY PRODUCTS INC ALLIED UNIVERSAL CORP IRRIGATION CONSULTANTS UNLIMITED INC HILL MANUFACTURING CO INC CENGAGE LEARNING CORPORATION COMMUNITY ASPHALT CORP FERGUSON ENTERPRISES INC GLOBAL GOLF SALES INC BARKER ELECTRIC, AIR CONDITIONING MIDWEST MOTOR SUPPLY CO ECONOLITE CONTROL PRODUCTS INC FLORIDA LEVEL & TRANSIT CO INC CAPITAL OFFICE PRODUCTS CONSOLIDATED ELECTRICAL DISTRIBUTORS INC CUMMINS POWER SOUTH LLC HORIZON DISTRIBUTORS INC IMAGENET CONSULTING LLC AT&T OFFICE DEPOT BSD CUSTOMER SVC COMMUNICATIONS INTERNATIONAL GALLS LLC ARAMARK UNIFORM & CAREER APPAREL LLC DLT SOLUTIONS LLC BARKER ELECTRIC, AIR CONDITIONING CAPITAL OFFICE PRODUCTS AT&T OFFICE DEPOT BSD CUSTOMER SVC PARKS RENTAL & SALES INC METAL CULVERTS SAFETY PRODUCTS LNC MIKES GARAGE & WRECKER SERVICE INC WATER SAFETY PRODUCTS INC MORNING STAR PERSONILIZED APPAREL INC RECORDED BOOKS LLC SOUTHERN COMPUTER WAREHOUSE SVI SYSTEMS INC DEERE & COMPANY SEBASTIAN OFFICE SUPPLY CO PRIDE ENTERPRISES SCRIPPS TREASURE COAST PUBLISHING LLC SANDERS COMPANY INC SHRIEVE CHEMICAL CO SYNAGRO-WWT INC SOUTHERN JANITOR SUPPLY INC METRO FIRE PROTECTION SERVICES INC MUNICIPAL WATER WORKS INC S & S AUTO PARTS PIONEER MANUFACTURING PACE ANALYTICAL SERVICES INC XYLEM WATER SOLUTION USA INC AMOUNT 504.27 120.00 170.14 122.56 883.86 3,486.50 7,861.84 252.08 1,267.00 41.98 103.36 6,184.39 326.99 147.00 162.00 217.00 774.38 67.07 281.70 1,341.00 185.10 87.00 3,344.52 1,134.08 334.00 251.50 688.61 973.84 697.00 143.96 7,720.50 341.91 749.51 2,084.40 441.31 220.00 1,710.00 462.00 198.00 6,556.77 273.00 1,628.11 59.98 7,477.93 368.46 12,374.00 2,977.42 35,221.51 2,317.25 140.00 23,313.60 34.50 840.00 306.00 26,310.00 166,280.89 1 TRANS NBR 3485 3486 3487 3488 3489 3490 3491 3492 3493 3494 3495 3496 3497 3498 3499 3500 3501 Grand Total: ELECTRONIC PAYMENTS - WIRE & ACH DATE 3/23/2015 3/24/2015 3/25/2015 3/25/2015 3/26/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 3/27/2015 VENDOR BENEFITS WORKSHOP I R C HEALTH INSURANCE - TRUST INDIAN RIVER COUNTY PROPERTY APPRAISER ATLANTIC COASTAL LAND TITLE CO LLC ATLANTIC COASTAL LAND TITLE CO LLC VEROTOWN LLC KIMLEY HORN & ASSOC INC INDIAN RIVER COUNTY SHERIFF IRC FIRE FIGHTERS ASSOC BENEFITS WORKSHOP ICMA RETIREMENT CORPORATION NACO/SOUTHEAST ICMA RETIREMENT CORPORATION FLORIDA LEAGUE OF CITIES, INC TEAMSTERS LOCAL UNION #769 NACO/SOUTHEAST FL SDU AMOUNT 120.00 52,290.46 236,791.64 196,402.48 69,037.71 19,392.97 2,874.76 62,642.3 I 6,090.00 5,639.25 2,160.00 22,842.72 11,476.08 5,667.49 5,313.50 474.07 7,677.20 706,892.64 1 CONSENT AGENDA April 7, 2015 INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS INTER -OFFICE MEMORANDUM TO: Members of the Board of County Commissioners DATE: March 31, 2015 SUBJECT: Out of County Travel to attend a Potable Reuse Seminar FROM: Dori Roy, Assistant to the County Administrator Out of county travel is requested for commissioners and staff to attend a free seminar sponsored by Hazen and Sawyer entitled Challenges and Opportunities in Potable Reuse. The seminar is offered on two dates: April 6th, 2015, in Dania Beach, Florida, or April 10th, 2015, in St. Petersburg, Florida. Attachment 31 Challenges and Opportunities in Potable Reuse: From Contaminants of Concern to Treatment and Operations April 6, 2015 Earn 3.5 PDHs Sheraton Fort Lauderdale Airport Hotel Everglades Room (2nd Floor) 11825 Griffin Road I Dania Beach, FL 33004 Agenda Time Arrival and Registration Opening 8:00 AM 8:20 AM Current State of Water Reuse Worldwide: Successes and Challenges 8:30 AM Current State of Water Reuse in FL and the US (Drivers, Regulations, and Science) 9:00 AM Case Study of IPR Evaluation and Permitting in the Floridan Aquifer Q&A 9:30 AM 10:00 AM The Role of Critical Control Points for Risk Identification and Management in Potable Reuse 10:15 AM Technology Requirements and Trends in Potable Reuse 10:45 AM Implications for Operator Training and Certification 11:15 AM Directions in Research, Innovation, and Communication for Water Reuse 11:30 AM Q&A Lunch Sheraton Fort Lauderdale Alrport rwr 11:45 AM orefin Rd • Parking Lot Everglades Room (2nd Floor) To RSVP or for additional information, please contact Rosy Hernandez via email or phone at rhernandez@hazenandsawyer.com or (305) 443-4001. Please RSVP by March 20, 2015. Complimentary registration.* if payment is required, please provide $10 per registrant to cover the cost of lunch. Checks should be made payable to Hazen and Sawyer, P.C. 12:00 noon HAZEN AND SAWYER Environmental Engineers & Scientists 32 Challenges and opportunities in Potable Reuse: From Contaminants of Concern to Treatment and Operations April 10, 2015 Marriott St. Petersburg/Clearwater Salon 1 1 12600 Roosevelt Blvd 1St. Petersburg, FL 33716 Earn 3.5 PDHs Agenda Arrival and Registration Opening Current State of Water Reuse Worldwide: Successes and Challenges Time 8:00 AM 8:20 AM 8:30 AM Current State of Water Reuse in FL and the US (Drivers, Regulations, and Science) 9:00 AM Case Study of IPR Evaluation and Permitting In the Floridan Aquifer OSA 9:30 AM 10:00 AM The Role of Critical Control Points for Risk Identification and Management in Potable Reuse 10:15 AM Technology Requirements and Trends in Potable Reuse Implications for Operator Training and Certification Directions in Research, Innovation, and Communication for Water Reuse Q&A Lunch Stzh try h Marriott St Petersburg/ L a Clearwater moon To RSVP or for additional information, please contact Knsti Whitcomb via email or phone at kristiwhitcomb03@gmail.com or (813) 630-4498. Please RSVP by March 20, 2015. Complimentary registration.* If payment Is required, please provide $10 per registrant to cover the cost of lunch. Checks should be made payable to Hazen and Sawyer, P.C. gib 10:45 AM 11:15 AM 11:30 AM 11:45 AM 12:00 noon HAZEN AND SAWYER Environmental Engineers 8 Scientists 33 Our Speakers Ben Stanford, Ph.D. Ben Stanford is the Director of Applied Research and the Corporate Water Reuse Practice Leader for Hazen and Sawyer. His work includes leading and/or participating in numerous studies involving emerging contaminants, climate change, disinfection byproducts, and process optimization for the WateReuse Research Foundation, Water Research Foundation, and Water Environment Research Foundation. He is currently leading or co -leading four major direct potable reuse projects and is the co-author of a chapter on emerging contaminants and public health risks for the U.S. EPA Water Reuse Guidelines. Dr. Stanford also serves as a technical expert on the American Water Works Association Candidate Contaminant List Technical Advisory Workgroup. Enrique Vadiveloo, PE Enrique Vadiveloo is an Associate with Hazen and Sawyer and serves as the firm's Southeast Region Water Reuse Practice Leader. He has worked on several reuse projects in South Florida including Floridan Aquifer recharge, Biscayne Aquifer recharge, surface water discharge, and large user spray irrigation. Mr. Vadiveloo was the lead on the City of Hollywood Floridan Aquifer Recharge Pilot project. He has presented and published numerous papers regarding water reuse including "New Wastewater Disposal Rules Aimed at Protecting the Environment Could Have Drastic Climate Change Impacts" and "In Search of a Sustainable Future - Population, Water Issues Prompt South Florida to Expand Water Reuse." Troy Walker Troy Walker is the Corporate Membrane Technology Leader for Hazen and Sawyer. He has 20 years of experience in the planning, design, construction, and operations management of advanced water reuse projects and large seawater desalination plants. From working on the commissioning team of the first combination of microfiltration and reverse osmosis for water recycling in 1994, he has played roles in landmark recycled water projects around the world including Singapore's NeWater and the Western Corridor Indirect Potable Recycled Water project in Australia, where he developed operational systems and processes to ensure robust, reliable operations. He is currently at the forefront of direct potable reuse research, and is the Principal Investigator for two operationally focused projects or the WaleReuse Research Foundation. Erik Rosenfeldt, Ph.D., PE Erik Rosenfeldt is a member of Hazen and Sawyer's Drinking Water Process, Water Reuse Process, and Applied Research Groups. His work focuses on understanding advanced physical and chemical treatment technologies for emerging contaminants in drinking water and water reuse applications, including sorption techniques, UV, ozone, and advanced oxidation technologies. Dr. Rosenfeldt has designed and performed numerous bench-, pilot-, and full-scale studies for evaluating the implementation of traditional and cutting-edge technologies in drinking water and reuse applications. HAZEN AND SAWYER Environmental Engineers & Scientists 34 Office of Consent 04/07/2015 INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney Kate Pingolt Cotner, Assistant County Attorney MEMORANDUM TO: Board of County Commissioners FROM: William K. DeBraal, Deputy County Attorneys{ DATE: March 31, 2015 SUBJECT. 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. Verizon Wireless Personal Communications, Inc. (Verizon) leases space on the former EMS Tower site at the old County Jail location at 1729 17th Street, Vero Beach. The tower sits between two properties the County leases to not-for-profit entities: St. Francis Manor (99 years) and the Boys and Girls Club of Indian River County, Inc. (50 years) In 2013, the County Commission agreed to add a portion of the former jail site to both St. Francis Manor's and the Boys and Girls Club's existing leases with the County. That added portion to the Boys and Girls Club lease included an easement to Verizon for access to the tower. The Boys and Girls Club has approved plans to demolish the old jail and use the space for recreational purposes. In order to provide Verizon with access to the tower for maintenance and repair, the Boys and Girls Club asked the County and Verizon to relocate the easement so that it will not interfere with current or future plans of the Boys and Girls Club. Verizon has agreed to relocation of the easement to the south side of the County owned property with access to come off of 20th Avenue through the St. Francis Manor parking lot. St. Francis Manor has no objection to relocation of the easement. The attached Amended Memorandum of Tower Space Lease has been approved by Verizon and relocates the easement away from the Boys and Girls Club leased property. Funding: Recording fees in the amount of $44.00 associated with this matter will be drawn from General Fund/County Attorney/Recording Fees Account #00110214-034830. Recommendation: Staff recommends the Board of County Commissioners approve the Amended Memorandum of Tower Space Lease and authorize the Chairman to execute the Memorandum on behalf of the Board and direct staff to record the document. c: Boys and Girls Club of Indian River County, Inc. Verizon Wireless %"" St. Francis Manor ri;OVED FOR B.C.0 MEETt AGENDA COUNTY ATTORNEYS rnann fi.rsr Ca Aft, +ped Dale Arlmtn. 1011= i 1 A t Legal i 'r 3 Budget Dept. I Prism Mgr. r I r r- 13 Jii/r — T— 35 Upon recording return to: Tirso M. Carreja, Esq. Shutts & Bowen LLP 4301 W. Boy Scout Blvd., Suite 300 Tampa, Florida 33607 AMENDED MEMORANDUM OF TOWER SPACE LEASE This Amended Memorandum of Tower Space Lease (this "Amended MOL") is made and entered into as of this day of , 2015, between INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS ("Lessor") whose address is 1801 27th Street, Vero Beach, FL 32960, and VERIZON WIRELESS PERSONAL COMMUNICATIONS LP, a Delaware Limited partnership d/b/a Verizon Wireless. as successor in interest to PrimeCo Personal Communications, L.P. ("Lessee"). 1. Lessor, on the terms and conditions set forth in an unrecorded document dated August 5, 1997, entitled "Tower Space Lease", as amended by that certain First Amendment to Tower Space Lease dated of even date herewith by and between Lessor and Lessee (the "Lease"), as evidenced by that certain Memorandum of Lease dated August 5. 1997 by and between Lessor and Primeco Personal Communications, L.P., a Delaware limited partnership, as predecessor in interest to Lessee (the "Memorandum"), which terms are incorporated herein by reference, and in consideration for the rents and covenants therein, hereby grants, bargains, sells, and releases unto Lessee, its successors and assigns, a nonexclusive easement for ingress and egress, seven (7) days a week twenty-four (24) hours a day, on foot and motor vehicle, including trucks, over or along a portion of the property owned by Lessor (the "Relocated Access Easement Area") which Relocated Access Easement Area is more particularly described in Exhibit A attached hereto and made a part hereof. 2. Lessee releases unto Lessor the Access Easement in the Original Access Easement Area identified in the Memorandum as recorded in the Public Records of Indian River County at OR Book 1207, Page 0851, without, however, releasing any rights granted to Lessee under Section 1 of this Amended MOL. 3. In the event of any inconsistency between the exhibits contained in the Memorandum and this Amended MOL, the exhibits of this Amended MOL shall control. Except as otherwise set forth herein, all other terms and conditions of the Memorandum remain in full force and effect. The purpose of this Amended MOL is. to give record notice of the Relocated Access Easement Area, and of the rights created thereby, all of which are hereby confirmed. In the event of a conflict between the terms of this Amended MOL and the terms of the Lease. the terms of the Lease shall prevail. Verizon Wireless Site Name/1D: IRC EMS Station — 62715 36 IN WITNESS WHEREOF. the Parties hereto have set their hands and affixed their respective seals as of the day and year written below. "LESSOR" Attest: Jeffrey R. Smith, Clerk of Court Indian River County, Board of County And Comptroller Commissioners By: Deputy Clerk Approved: By:�OW) eph A. gird, County Admi istrator By: Wesley S. Davis, Chairman App ov d as to fo7 and le a suff ency: Bh William K. DeBraal Deputy County Attorney WITNESSES: "LESSEE" Name: Name: Verizon Wireless Site Name/ID: IRC EMS Station — 62715 Verizon Wireless Personal Communications LP, a Delaware limited partnership d/b/a Verizon Wireless By: Name: Aparna Khurjekar Title: Area Vice President Network Date: 37 LESSOR NOTARY ACKNOWLEDGMENT: STATE OF FLORIDA COUNTY OF INDIAN RIVER The foregoing instrument was acknowledged before me this day of 2015, by , as the , on behalf of the Indian River County Board of County Commissioners. Such person is personally known to me or has produced as identification. (Official Notary Seal) (Official Notary Signature) Printed Name My Commission Expires: Notary Public LESSEE NOTARY ACKNOWLEDGMENT: STATE OF NORTH CAROLINA COUNTY OF MECKLENBURG The foregoing instrument was acknowledged before me this day of , 2015, by Aparna Khurjekar, as Area Vice President Network of Verizon Wireless Personal Communications LP, a Delaware limited partnership d/b/a Verizon Wireless, on behalf of the limited partnership. She is personally known to me or has produced as identification. (Official Notary Seal) (Official Notary Signature) Printed Name My Commission Expires: Notary Public Verizon Wireless Site Name/ID: IRC EMS Station — 62715 38 EXHIBIT "A" DESCRIPTION OF A 20.00 FEET WIDE INGRESS ANO EGRESS ACCESS EASEMENT A 20.00 FEET WIDE EASEMENT FOR INGRESS AND EGRESS ACCESS SITUATED IN PART OF THE SOUTHEAST ONE-QUARTER OF SECTION 2, TOWNSHIP 33 SOUTH, RANGE 39 EAST, INDIAN RIVER COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS* COMMENCING AT THE RIGHT OF WAY INTERSECTION, AS IT NOW EXISTS, OF THE SOUTH RIGHT OF WAY LINE OF A 60.00 FEET WIDE RIGHT OF WAY FOR ST FRANCIS MANOR DRIVE AND THE EAST RIGHT OF WAY LINE OF A 80.00 FEET WIDE RIGHT OF WAY FOR 20TH AVENUE, SAID PINT OF COMMENCEMENT ALSO BEING THE NORTHWEST CORNER OF `ST. FRANCIS MANOR OF VERO BEACH" COMPLEX, RUN SOUTH 00.05'14^ WEST ALONG SAID EAST RIGHT OF WAY LINE OF 20Th AVENUE A DISTANCE OF 495.00 FEET TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED ACCESS EASEMENT. SAID POINT OF BEGINNING BEING 45.00 FEET NORTHERLY OF THE SOUTHWEST CORNER OF THE AFORESAID "ST. FRANCIS MANOR OF VERO BEACH" COMPLEX: FROM SAID POINT OF BEGINNING RUN SOUTH 80'25'49' EAST, NORTH OF, PARALLEL WITH AND 45.00 FEET NORMAL TO THE SOUTH BOUNDARY LINE OF SAID "ST. FRANCIS MANOR OF VERO BEACH" COMPLEX A DISTANCE OF 338.59 FEET; THENCE RUN NORTH 00' 05'34' EAST ALONG A LINE BEING 35.00 FEET WEST OF, PARALLEL WITH AND NORMAL TO THE SOUTHERLY EXTENSION OF THE WEST BOUNDARY LINE OF THAT CERTAIN PARCEL DESCRIBED IN OFFICIAL RECORDS BOOK 806, PAGE 2259 OF THE PUBLIC RECORDS OF INDIAN RIVER COUNTY, FLORIDA. SAID CERTAIN PARCEL BEING A PORTION OF THE AFORESAID "ST. FRANCIS MANOR OF VERO BEACH" COMPLEX, A DISTANCE OF 34.81 FEET; THENCE RUN SOUTH 89'43'32" EAST ALONG A LINE BEING 2000 FEET NORTH OF, PARALLEL WITH AND NORMAL TO THE SOUTH BOUNDARY LINE OF SAID CERTAIN PARCEL DESCRIBED IN OFFICIAL RECORDS BOOK 806, PAGE 2259, A DISTANCE OF 56.20 FEET; THENCE RUN NORTH 17°47'40' EAST A DISTANCE OF 65.11 FEET; THENCE RUN NORTH 00°06'34" EAST A DISTANCE OF 46.20 FEET TO THE SOUTH LINE OF THAT CERTAIN "MEMORANDUM OF TOWER SPACE LEASE" PARCEL AS DESCRIBED IN OFFICIAL RECORDS BOOK 1207, PAGE 8.51 OF THE PUBUC RECORDS OF INDIAN RIVER COUNTY, FLORIDA, SAID PINT BEING APPROXIMATELY 8.96 FEET EAST OF THE SOUTH WEST CORNER OF SAID CERTAIN 'MEMORANDUM OF TOWER SPACE LEASE' PARCEL; THENCE RUN SOUTH 69'4(713" EAST ALONG THE SOUTH BOUNDARY LINE OF SAID CERTAIN "MEMORANDUM OF TOWER SPACE LEASE" PARCEL, A DISTANCE OF 20.00 FEET; THENCE RUN SOUTH 00'06'34" WEST A .DISTANCE OF' 54.94 FEET; THENCE RUN SOUTH 37'47'46" WEST A DISTANCE OF 81.79 FEET TO THE SOUTHEAST CORNER OF THAT AFORESAID CERTAIN PARCEL DESCRIBED IN OFFICIAL RECORDS BOOK 806, PAGE 2259; THENCE RUN NORTH 89°43'32' WEST ALONG AFORESAID SOUTH BOUNDARY LINE OF CERTAIN PARCEL DESCRIBED 1N OFFICIAL RECORDS BOOK 806, PAGE 2259, A DISTANCE OF 46.00 FEET; THENCE RUN SOUTH 00'06'34" WEST ALONG A LINE BEING 16.00. FEET WEST OF, PARALLEL WITH AND NORMAL TO THE AFORESAID SOUTHERLY EXTENSION OF THE WEST BOUNDARY LINE OF THAT CERTAIN PARCEL DESCRIBED IN OFFICIAL RECORDS BOOK 806, PAGE 2259, A DISTANCE OF 34.92 FEET; THENCE RUN NORTH 89'25'49" WEST ALONG A LINE BEING 25.00 FEET NORTH OF, PARALLEL WITH .AND NORMAL TO THE SOUTH BOUNDARY LINE OF SAID 'ST. FRANCIS MANOR OF VERO BEACH" COMPLEX A DISTANCE OF 350.58 FEET TO THE AFORESAID EAST RIGHT OF WAY LINE OF 2011-1 AVENUE; THENCE RUN NORTH 00'05'14" EAST ALONG SAID EAST RICHT OF WAY LINE A DISTANCE OF 20.00 FEET TO THE POINT OF BEGINNING. THE SIDE LINES OF THE ABOVE DESCRIBED EASEMENT 70 BE SHORTENED OR PROLONGED TO MEET AT ANGLE POINTS, PARCEL LINES AND RIGHT -OF WAY LINES. THE ABOVE DESCRIBED EASEMENT CONTAINING 11191.43 S.F. OR 0.257 ACRES MORE OR LESS. SURVEYOR'S NOTES: 1. UNLESS TT BEARS THE SIGNATURE AND THE ORIGINAL RAISED SEAL OF A FLORIDA LICENSED SURVEYOR AND MAPPER, THIS DRAWING, SKETCH, PLAT OR MAP IS FOR INFORMATIONAL PURPOSES ONLY AND IS NOT VALID. 2. A MINIMUM SEARCH WAS MADE OF THE PUBUC RECORDS BY THIS FIRM OR SURVEYOR FOR RIGHTS-OF-WAY, NO SEARCH WAS MADE OF THEPUBLIC RECORDSBYTHIS FIRM OR SURVEYOR FOR RESERVATIONS, EASEMENTS AND RESTRICTIONS OF RECORDS. 3, ANY FOUNDATIONS ANO UNDERGROUND UTIUTLES WERE NOT OBSERVED OR RECORDED FOR THIS SKETCH ANO DESCRIPTION. 4. BEARINGS SHOWN ARE BASED UPON NA083/2007 FLORIDA EAST ZONE (901). THE BEARING OF SOUTH 00.0E14' WEST ALONG THE EAST RIGHT OF WAY LINE OF 20TH AVENUE. 5. THIS MAP IS A. SKETCH AND DESCRIPTION OF INGRESS AND EGRESS ACCESS EASEMENT. A BOUNDARY SURVEY WAS NOT PERFORMED TO DELINEATE THE BOUNDARY LIMITS OF SAID EASEMENT. 6. THE DESCRIPTION SHOWN HEREON WAS DEVELOPED BY THE PROFESSIONAL SURVEYOR AND MAPPER AS DIRECTED BY THE CLIENT. LEGEND STA. STATION O.R.B. OFFICIAL RECORD BOOK R.O;W. RIGHT OF WAY OR RIGHT OF WAY DATA 1.0.0O3 FL. INDIAN RIVER COUNTY. FLORIDA FL FLORIDA PG. PAGE ' 7.0.8. POINT OF BEGINNING P.O.C. POINT OF COMMENCEMENT (0) OBSERVED DATA (D) DESCRIPTION / DEED CALL -X-X- EXISTING BARBED IMRE FENCE EXISTING TOP OF BANK OF DITCH EXISTING SWALE EXISTING ANCHOR AND GUY 'MRE --Oe-- EXISTING OVER HEAD ELECTRIC CII, EXISTING WOOD UTILITY POLE THIS IS NOT A BOUNDARY SURVEY CAI o.. ,. l CARTER ASSOCIATES, INC. CONSULTING ENGINEERS AND LAND SURVEYORS 1798 21st STREET, VERO BEACH, FL 32960 TEL• (772) 562-4191 FAX: (772) 562-7180 DATE 660141714 PAW.] .16456/IST72% VOYIN 8Y-, FSC APPG or :: FSG PLOT BY :FDA Cmc REF, e . 154616 ;.13. PG. CERTIFIED TO: 7' " ST._ FRAN ANOR - �. -__FRANKS:'CUCCURESE, FL. PSM 4765.; •Yr CAI. LB. 205 SIGNATURE DATE' , ' i'7..:,. SKETCH AND DESCRIPTION 20' WIDE INGRESS(EGRESS ACCESS EASEMENT SITUATED IN PART OF SOUTHEAST QUARTER OF SECTION 2. TOWNSHP 33 SOUTH, RANGE 39 FA$T INDIAN RIVER COUNTY, FLORIDA SHEET 1 OF 2 aw r 19740-A 34 0 EXHIBIT "A" ST. FRANCIS MANOR DRIVE R.O.W.UNE OF 67 MADE RIGHT OF WAY ----—_----_—_ N 119'25'37" W ------ ------- P.0.0. R.O.W. INTERSECTION (NW. CORNER OF Sr.'FRANCIS MANOR") • WEST LONE OF PARCEL 'P OF a Y SL S MANOR ik FRANCI on,/.5.P.0.13. ACCESS EASEMENT W bo y1 N 00'05'1 4" E 20.00' W y `, Q oit, $ 0 ui o + N i SW, CORNER Of °5T FRANCIS MANOR' • ST. FRANCIS MANOR PARCEL 'F' S 89'25'49" E 338.59' N 89'25'49" W 358.58' JI SOUTH UNE OF ST. FRANCIS M8NOR N 89'25'49" W 374.58' 4 S p O O t�F. 6' HIGH CAN -MNK FENCE 03 > P.O.B. AF- IFJ¢E ARE- A +t $ 2 r-. -OFFICIAL . RECORDS BOOK 1207, PG. 851. : Q p _ RCO.. FL N 01 0 q. 8:96 + '1AEM0RANDUM Of TOWER SPACE LEASE' OFFICIAL RECORDS BOOK 1207. PO. 851. a N .' W LR.CEL, FL wail EXISTING ANTENNA N 3 ; TOWER AND ANCHORS Z Lp d A Q • 5 69'40'13" E 20.00' L. 'r 20.00' WIDE 0 p 0 '4 r• ACCESS EASEMENT I-0 OO o b 0 L6' 41 � �CC1yy ` �/o S 89'43'32' E 56.20' * ii o Q 1/I 4' WIDE Q yCH W F) 2 _SE CORNER OF PARCEL DESIN EXISTING DRCH34.81' lir It,' 3 CONCRETE __ 4��f� 5 0.R.8. 805 PG. 2259, I.R.C.-FL h%_. S 89'25'49 N 89'25'49 W 3 B. 8'. I 1 N 89'25'49" 10374.58' co • EXISTING Mai ----- mg ,w ,'°' CAR1th ASSOCIATES, INC. COMMIXING ENGINEERS AND LAND SURVEYORS 1708 21st STREET, VERO BEACH, FL 52969 TEL: (172) 862'4191 FAX (772) 662.7180 z N 89'43'32" W 172.53' EXISTING DITCH N 8,9'43'32" W 46.00' j�00'06'34" W 34.92' SOUTHERLY EXTENSION OF WESTERLY BOUNDARY UNE PARCEL DESCRIBED 94 O.R.B. 806, PG. 2259. I.R.C.FL Is -t1 U IXI 0 20 40 SC4LE (I Inch — 40 Feet) IVO THIS IS NOT A BOUNDARY SURVEY SKETCH AND DESCRIPTION 20' WIDE INGRESS/EGRESS ACCESS EASEMENT 'MATED N PART OF SOUTHEAST QUARTER OF SECTION 2, TOWNSHIP 33 SOUTH, RANGE 39 EAST INDIAN RMS( COUNTY. FLORIDA SHEET 20F2 ` c. N:19740 -A 40 Office of Consent 04/07/201 5 INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney Kate Pingoll Cotner, Assistant County Attorney MEMORANDUM TO: Board of County Commissioners FROM: William K. DeBraal, Deputy County Attorney 11)/ DATE: March 31, 2015 SUBJECT: Youth Hunt Program Lease of Sand Lakes Conservation Tract with the Florida Fish and Wildlife Conservation Commission At its meeting on March 10, 2015, the Board of County Commissioners approved a lease with the Indian River County Airboat Association, Inc. for four Youth Hunt weekends on the Sand Lakes Conservation Tract. That lease was forwarded to the Florida Fish and Wildlife Conservation Commission (Commission) and the St. Johns River Water Management District (District) for approval and signature. The Commission has revised the lease so that they are acting as the tenant rather than the IRC Airboat Association. This was done to relieve the Airboat Association of any liability concerning the Youth Hunt weekends. The Lease provides for the Commission to gain approval from the District as the District is co-owner of the property. Funding: There is no expenditure of County funds associated with this matter. Recommendation: Staff recommends the Board approve the attached Lease Agreement between the County and the Florida Fish and Wildlife Conservation Commission and authorize the Chairman to execute the document on behalf of the Board. Please contact me if you have any questions. Attachment Copy to: Florida Fish and Wildlife Conservation Commission Indian River County Airboat Association, Inc. OVED FOR "•.C.0 MEETING - CONSE T1' ATTORNEY; Ti:vc C¢ , At.4--Afd1- Date Legal __ i.. tudget la' ept-3 - e.� hisk h1gr. -.. , 41 FWC Youth Hunt Agreement No. LEASE AGREEMENT BETWEEN INDIAN RIVER COUNTY, FLORIDA AND FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION This Lease Agreement ("Lease") is entered into by and between the FLORIDA FISH AND WILDLIFE CONSERVATION COMMISSION, whose address is 620 South Meridian Street, Tallahassee, Florida 32399-1600, hereafter "COMMISSION," and INDIAN RIVER COUNTY, FLORIDA, a political subdivision of the State of Florida whose address is 1801 27th Street, Vero Beach, Florida 32960, hereafter, ("County"). NOW THEREFORE, the COMMISSION and the COUNTY, for the considerations hereafter set forth, agree as follows: 1. TERM: This Lease shall apply to the following dates: April 24-26; September 4-6, October 2-4, December 4-6, 2015 and shall remain in effect as outlined in Attachment A — Youth Hunting Program of Florida Youth Hunt Announcement Form. 2. LEASED AREA: The land subject to this Lease, generally known as Sand Lakes Conservation Tract is approximately 1,256 acres in Indian River County, Florida, as more particularly outlined on the map provided in Attachment B attached hereto (the "Premises"). 3. ADDITIONAL APPROVALS: The Commission shall be responsible for acquiring special use permits for the above listed dates from ST. JOHNS RIVER WATER MANAGEMENT DISTRICT, a public body existing under Chapter 373, Florida Statutes, whose mailing address is Post Office Box 1429, Palatka, Florida 32178-1429 ("DISTRICT") and is listed as partial owner of this property. This Lease is contingent upon the Commission receiving permission to conduct the lease activities. 4, USE OF LEASED AREA: The Commission shall use the Premises to hold a Commission -sponsored activity as described in Attachment A — Youth Hunting Program of Florida Youth Hunt Announcement Form. The COMMISSION'S use of the Premises shall be consistent with and not interfere with the DISTRICT'S management plan for the land. During the term of the Lease, the COUNTY shall not interfere with the exclusive uses of the land by the COMMISSION except that in an emergency situation, the COUNTY reserve the right to access the property during the term of the Lease without notice to COMMISSION. The term "emergency" shall mean those situations, such as wildfire, vandalism, or dangerous trees, that will, in the sole opinion of the COUNTY, have an immediate and irreparable adverse impact on the Premises or which require the protection of human life in imminent danger or other such exigent circumstances of grave consequence. 5. CONTROL OF THE PREMISES. COMMISSION shall be responsible for the control, maintenance, security, and management of the Premises, and is responsible that all activities conducted on the premises are conducted in a safe manner. The Commission shall also be exclusively responsible for notifying the public that the area is closed during the lease period and exclusively responsible for removing any signage that is posted to do that. The COUNTY shall have no duty of care to keep the Premises safe for entry or use by others, or to give warning to others entering or going on the Premises. 6 STRUCTURES: The COMMISSION shall obtain prior approval from the COUNTY and the DISTRICT before using any facilities or locating any temporary structure, including any hunting blinds or treestands, as herein provided. No structure shall be located permanently on the Premises without the prior written approval of the COUNTY and the DISTRICT. Page 1 of 4 42 FWC Youth Hunt Agreement No. 7. GENERAL MAINTENANCE: The COMMISSION shall, at its sole expense and to the best of its ability, maintain the Premises in a clean and natural state and prevent and remove all litter and debris on the Premises arising from the uses of the land for a Commission -sponsored youth hunt. Dead animals and parts of dead animals must be disposed of off-site or in a location coordinated with the DISTRICT'S Land Manager. Further, except as approved in writing by the COUNTY and the DISTRICT, the COMMISSION shall, at its sole expense and to the best of its ability and to the fullest extent of its lawful authority, prevent cutting or removing vegetation by any person. 8. LIABILITY: To the extent provided by, and subject to the limitations and conditions specified in s. 768.28, F.S., the COMMISSION shall be responsible for any loss or damage resulting in whole or in part from its use of the Premises under the terms of this Lease. Nothing contained herein shall be construed as a waiver of any limitation that the COMMISSION or the COUNTY may enjoy in accordance with s. 768.28, F.S., or any other law providing limitations on claims. 9. TERMINATION: Either party may terminate this Lease by giving written notice to the other party specifying the termination date, by certified mail, return receipt requested, at least thirty (30) days prior to the termination date specified in the notice. Either party hereto shall have the right to immediately terminate this Lease upon written notice to the other party in the event of such party's act of fraud or willful misconduct, or breach of this Lease. 10. NOTICE: Unless a notice of change of address is given, any and all notices shall be delivered to the parties at the following addresses: LANDOWNERS Indian River County 1801 27th Street Vero Beach, Florida 32960 St. Johns River Water Management District P.O. Box 1429 Palatka, Florida 32178-1429 COMMISSION Diane Roth Eggeman Florida Fish and Wildlife Conservation Commission 620 South Meridian Street Tallahassee, FL 32399-1600 11. MODIFICATION OF LEASE: No waiver or modification of this Lease or of any covenant, condition, or limitation herein contained shall be valid unless in writing and lawfully executed by the parties. 12. CANCELLATION UNDER CHAPTER 119, FLORIDA STATUTES: This Lease may be unilaterally canceled by the either party to this Lease for refusal by the other party to 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 other party in conjunction with this Lease. 13. PUBLIC RECORDS OF NONGOVERNMENT CONTRACTORS: All records in conjunction with this Lease shall be public records and shall be treated in the same manner as other public records are under Chapter 119, Florida Statutes. Page 2 of 4 43 FWC Youth Hunt Agreement No. 14. NON-DISCRIMINATION: No person, on the grounds of race, creed, color, national origin, age, sex, or disability, shall be excluded from participation in, be denied the proceeds or benefits of, or be otherwise subjected to discrimination in performance of this Lease. 15. PROHIBITION OF DISCRIMINATORY VENDORS: In accordance with Section 287.134, Florida Statutes, an entity or affiliate who has been placed on the discriminatory vendor list may not submit a bid, proposal, or reply on an agreement to provide any goods or services to a public entity; may not submit a bid, proposal or reply on an agreement with a public entity for the construction or repair of a public building or public work; may not submit bids, proposals, or replies on leases of real property to a public entity; may not be awarded or perform work as a contractor, supplier, subcontractor, or consultant under a contract with any public entity; and may not transact business with any public entity. 16. SEVERABILITY AND CHOICE OF VENUE: This Lease has been delivered in the State of Florida and shall be construed in accordance with the laws of Florida. Wherever possible, each provision of this Lease shall be interpreted in such manner as to be effective and valid under applicable law, but if any provision of this Lease shall be prohibited or invalid under applicable law, such provision shall be ineffective to the extent of such prohibition or invalidity, without invalidating the remainder of such provision or the remaining provisions of this Lease. Any action in connection herewith, in law or equity, shall be brought in Leon County, Florida. 17. NO THIRD PARTY RIGHTS: The parties hereto do not intend nor shall this Lease be construed to grant any rights, privileges or interest to any third party. 18. JURY TRIAL WAIVER: As consideration of this Lease, the parties hereby waive trial by jury in any action or proceeding brought by any party against any other party pertaining to any matter whatsoever arising out of or in any way connected with this Lease. 19. ENTIRE AGREEMENT: This Lease with all incorporated attachments and exhibits represents the entire agreement of the parties. Any alterations, variations, changes, modifications or waivers of provisions of this Lease shall only be valid when they have been reduced to writing, and duly signed by each of the parties hereto, unless otherwise provided herein. Signatures On Following Page Page 3 of 4 44 FWC Youth Hunt Agreement No. IN WITNESS WHEREOF, the parties hereto have caused this Lease to be executed through their duly authorized signatories on the day and year last written below. Approved as to Form and Legal Sufficiency: Carla Oglo, FWC Assistant General Counsel ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk Approved: 1 �. d ph A.,aird, County Administrator 'Drive as to ani �te��aI Sufficiency: William K. DeBraal Deputy County Attorney Lessee: Florida Fish and Wildlife Conservation Commission Diane Roth Eggeman, Director Division of Hunting and Game Management Date: Lessor: Board of County Commissioners Indian River County, Florida Wesley S. Davis, Chairman Approved by BCC Date: Page4of4 45 Youth Hunting Program of Florida registration form Name: Date of birth: Age: Are you a youth, landowner or interested volunteer? (You may check more than one): 1 1 Youth 1 1 Landowner/hunting club ( 1 Volunteer l 1 Organization Mailing address: City; State: Zip: County: _ Telephone: Horne ( ) Work () Cell ( ) Fax (_) If you are a youth, please provide the name of your guardian to contact for further information: Daytime phone. () E-mail: Relationship: Have you completed your Hunter Safety course? 1 J No ( J Yes — Student it Have you previously harvested game? If so, what? To be put on our mailing list to receive youth hunting information, please complete and return this registration form to: Youth Hunting Program of Florida • c/o Florida Fish and Wildlife Conservation Commission, 620 South Meridian Street, Tallahassee, FL 32399-i600 or fax to 850.413-7989. For more information, go to MyFWC.com/huntersafety or call 850413-0084. s; f...... t~..1 ,xo P, 3p 000 o p ■ ■ ■ ■ ■ ■ 0 p 0 D ■ •■ ■ £ m VA 11 d p, 'tid o $. Q o o to a' �. ro Z m c m c (D �olss 1Siir f T. r R eat '8F., .05 '4'5' wMtia m5 ,.R. c,�oee � o m m m m a� ❑ p i� P m o c ti Fn' +; g rl. o m m' $n Fy u `'rd a.vG • �, P d p7 m °x W CS N �` Oa O "� ami ya o G.gN• G hr, �e m �i g•n o.�+',..y C �'a ViC o m m ce a w tid COadw 0 POc 2 8 • R' d M 5 G 1 w s Fr 0 v Yw� 6 OR •O d�oo cc2++ t;' S' C 'nS• w g- G p5 2 m 8'' F1�C i �{ P• m tT w R A 4 ''i 7c' m ^ tJ'd coi 6�Oc o4B E.a m .a yor°pry ,2°Fc m �% G w E' a+ a C W G. a n "° C o r� G. m•�v m 1 b ^ p 2' g R m G a m • K w- a. panionu! lag :jitnx s.rarsmopcn3q o == • ■ ■ • °- 19 �w. < F 5• a ° S w 5 ro rw Cr. <. m 2 a o. o 5 5 N o p La . ,o.. 5 • f 'O i6o �' VCdCn c °R.w =°7 m ` yG � r roC m m.y ▪ t. b 4:1°'mmb1-, d• D► s r m a. m oa'Ogy .omi3 5q0 g- .a7 m m i to ']m �A m kirowE.,H mb ww 5GmE'• m E m umr' Q o o �m so "Pt 'cg ti P. o cc o a. `' o 5''Ca 5 a-` m W c. A C 91- 00 .w G0 co P▪ r 1 O. °: P. a' C ts', 'o E''' ,O Ri w G Ci to R„� '� ro m o a - wG"Ci A a'7G m p0 N S 7 • 'U 0 b ti .. m .. ao`o'n'�0 5 • 0 5;Z°5of° .mf. aS a 5 ° m 0 tr H �. �•. {p 5- O N 7 b OQ �? N �C W - 0 N a H x ° r H O4 N g v 0 w C m LY Pi p '7 G m N c) w g g- , . m A 5 L,.. .< p.. q m 8 0o O. roco cia 'q .�. G °< a °HUG ° O O o c o ao 5•' '-3 9 g ;� `° 1:4 13" "4 D 5 7 5 0 5 .e vV, 'q w F4, H 5 rt -. a 04 ...f [T " 7 �" m tD r°Hn w n 0 a4 w$ 4 5. m a r t �' m O DS G N pH - 5 E m g 7-C: aR O4 o m5 g' t9 a o 111 w �i • c a ~ �. w H H S G e, ra w E 3 m A -o -' a ff m f0 a° r r• H D o 5• w 7 Oc,iw49 1 FE �G G ebeq. ppagaC 7 oC v'-Gm a1 0o' m !g -wt.. o G• r _R.p `4(p �o ne+ m mropGyP'o05P N'Yry.mH° AaJ°7G. A'G 7' 5`4 o $2•C K9 '�1'5 Pm1A 11,14 'A »,El5�S g A,w or m 5' Nom ° ,. r row a o^ ° Sa=: 50..ar P'g. '3r°1o H m5A ; roHror�w.c-g C 2. r §- ',5 °'5' R ' 5'b O w G 7 5' Gmw°.GFr', g a.a, °'mro �^�5ryao4otoR�xi "''g goo ' Ta&�'r 2 m :4 cr 704 o 0 5 a'd P"° " a, a•'4 v°' 5. a r o ° bF 'i7 ' 5 Go rG5. o G'Tg' O i Jn•' 7 `HC g GoP�.-. ' P w A ary V 5- y7NP5' ra m r' a G. 755J �r.04 m0' RI O o7.1,Dx °,G c5 tti K.o;5y GGa,C" rnq0 S AOnH.�c c.o qmd° moilp7!mo°'[i ma w woa ❑"i Learn how to hunt safely, legally and ethically 47 0514,10.-*, , I^4't.-st'.y'. �� '1 til j' d 3. i `� lF+ugl' JI ti+'r i'� 4 -.1 •f.: Tf}k.l� 4 y, g. /] g � x+ �y.Ty��kf it q. o i - i yr, { d _ LL '3__"« $ tai t�,,;7 'T.- B u • R y tl t,�, .�V "i:j� ', ,z..tb � ��, r.'i'•, `P I pit, u t.K� % .v'�.. u � �� � 1�_ t i .�-= � ' ��T� � .. �. , i ' �.- ..y ... � �' Name of Ranch/Hunting Club: Dates of Youth Hunt: Emergency Phone if During Youth Hunt: Location of Youth Ilunt (Nearby City/Town and County — Attach Map of Property for Exhibit B) Approximate acreage: Landowner Contact Information (LANDOWNER Name, Address, Street) State Zip Agency Repiesentative: Agency Representatives Phone Assigned Huntmaster(s): Huntmaster Phone (please include area codes) Days Evening Cell 9 �,� `turkey, �y y • '.�.�,,,�,�,f' § 1- 1 ii i 4,'j� r• = -.tt.r „-d, b "'W Z�.wJm. ;: qC' la, Type of Hunt (deer,, dove, duck, squirrel, quail, etc. - be specific listing sex [if applicable] and quantities desiring to be harvested.) Number of youth hunters supplied by landowner: Number of youth hunters supplied by YHPF: Total number of youth hunters: Will hunters be camping? Is there fishing access that the LANDOWNER authorizes COMMISSION to use? 13Yes ❑ No 121 Yes • No Are there cooking facilities that LANDOWNER authorizes COMMISSION to use? ❑ Yes ❑ No If yes, please describe: Will Huntmaster need cooking equipment, food or help making food arrangements? ❑ Yes ❑ No If yes, please describe: Are there lodging facilities that COMMISSION to use? ❑ describe: LANDOWNER authorizes If yes, please Will Huntmaster need camping supplies and/or equipment from YHPF? 0 Yes ❑ No If yes, please describe: Yes ■ No Are there game cleaning facilities authorizes COMMISSION to please describe: that LANDOWNER Are there permanent hunting stands that LANDOWNER authorizes COMMISSION to use? ❑ Yes ❑ No If yes, please describe: use? • Yes • No If yes, Will Huntmaster need hunting supplies and/or equipment from YHPF? ❑ Yes ❑ No If yes, please describe: It ' ...0,t1 {It,, 1 x '!It ! 31tri a i.i.,64 4-44,4 . ;o • 2 • e e ' ' °• a� H a D fi .1 ,, tlp `19 asIon,. Rev. 7/291)05 48 1 EHLbI trt,' i ky 8Onntdaies fraag 2001 Parcel Data tiaattpsiffi.304:11=114O•WPIA.YBt3astlLite► E r111.9taliatestatalt"riittsca,Sia 4V2O00ttatzliPaA 8 '3r. E• 7ehm ilirsgrosimy cisme, p opxes erdueoi 'Ow 5.1o...a"r., to aiJ.smv.wiresessvdtp:r :Amer*.may wM hr • voiagie fo'gspr *ei?9ir iecome*A k arowdad a: c Rot*" deww'ren..1 v.'s: dnaion* eatdnw W goer* *1- 5f.7o1naA.aer Wavier Ma+ape.r+ tioricr. 6aayeaiis Iaior+eo soa Sp ro sAnrw Maraolourrv, 1.O211a. 149. 4044 ab 4 Ores • it*s te. Fiords 527714 rot .610.0 d29-4114 Final Board Approval December 2008 49 P Indian River County, Florida Memorandum TO: Joseph A. Baird, County Administrator THRU: Jason Brown, Director, OMB FROM: Beth Martin, Risk Manager P)' DATE: March 30, 2015 SUBJECT: Request for Agenda; Property/Casualty Insurance 2015-16 Please consider the following for inclusion on the April 7, 2015 Board of County Commissioners' agenda. Background On April 4, 2011, the Board of County Commissioners approved the current excess property/casualty insurance program following a Request for Qualifications for insurance services and review of the submittals by Siver Insurance Consultants (Siver). In preparation for the May 1, 2015 renewal, staff again worked with Siver Consultants on this two-step broker/proposal process to assure the County was given the opportunity to review the most competitive program available. Arthur J. Gallagher Risk Management Services, Inc. (AJG) and Brown and Brown Insurance of Florida, Inc. (B&B) submitted proposals, both of which are available for review in the Commission office. Analysis Attached, please find the detailed review prepared by Kathy Gordon of Siver. Both brokers submitted competitive proposals that lowered costs from the current program. This reduction in cost is most attributable to the current insurance market although staff is confident that both brokers also worked diligently to obtain the products and pricing proposed. After thorough review both by Siver and staff, we concur with Siver's written recommendation in the selection of AJG, the incumbent broker. As detailed on Page 3 of Siver's report, AJG offers a more favorable self-insured retention (SIR), hurricane/windstorm deductible, hurricane deductible cap, and decreased workers' compensation SIR. With these enhancements, the proposed program premiums are $265,494 less than those of the current policy year. 50 Additionally, staff concurs with Siver's recommendation that the County enter into a Broker Agreement with AJG, defining the terms and conditions of the relationship between the parties. A copy of the Agreement is also attached. Funding Funding for the insurance coverage discussed herein is provided by the Self Insurance Fund, Other Insurance account (acct. number 50224613-034530). The Self Insurance Fund is an internal service fund that allocates charges to the County's user funds. The current year budget includes funding in the amount of $2,412,000 for excess insurance premiums. Recommendation Staff recommends that the Board approve the renewal and authorize 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 SIR) based upon the current schedule of values and coverage selections, approve the broker annual fee of $175,000, and authorize the Chairman to execute the Broker Agreement on behalf of the County. Approved for Agenda f. .,. oseph . Baird, County Administrator April 7, 2015 Indian River County Approved Date Admin. j f / Legal V 3 Budget f411 ,3 $D /._<Dept. Risk Mgr. 51 Insurance Consultants IVER 805 Executive Ctr Dr W, Suite 110 St. Petersburg, Florida 33702 Post Office Box 21343 St. Petersburg, Florida 33742-1343 Telephone: (727) 577-2780 Fax: (727) 579-8692 Email: kgordon(siver.com March 26, 2015 Ms. Beth Martin Interim Risk Manager Indian River County Board of County Commissioners 1800 27`11 Street Vero Beach, FL 32960 Subject: RFP No. 2015019 Siver Recommendations Dear Ms. Martin: This letter is in response to your request for us to provide our recommendations regarding the insurance proposals received by Indian River County Board of County Commissioners (the "County") in response to RFP No. 2015019 Request for Proposals for Property and Casualty Insurance. BRIEF SUMMARY OF RFP PROCESS RFQ No. 2015019 Request for Qualification for Prequalification of Agent/Brokers, Self - Insurance Funds and Direct Writing Insurers for Property and Casualty Insurance was released in October 2014, and proposals were opened on December 9, 2014. Four proposals were received. The County's evaluation committee met on January 9, 2015 and interviewed all four proposers. The evaluation committee pre -qualified two agent/brokers to solicit insurance proposals: Arthur J. Gallagher Risk Management Services, Inc. ("AJG") and Brown and Brown Insurance of Florida, Inc. ("B&B"). Insurance company markets were then assigned, based upon their requests, to the pre- qualified brokers. Most insurance companies will not provide proposals to two different agent/brokers. The goal of the insurance company market assignment process was to allow both pre -qualified brokers access to sufficient insurance company markets to provide a competitive proposal. 52 SIVER INSURANCE CONSULTANTS Ms. Beth Martin March 26, 2015 Page 2 On March 4, 2015, proposals were opened. On March 23, 2015, the evaluation committee met and ranked proposals. AJG was ranked first and B&B was ranked second. The proposed insurance coverages are for coverage effective May 1, 2015. COST SUMMARY OF INSURANCE PROPOSALS Base Premiums (Before Surcharges) The insurance premiums shown above do not include broker fees. BROKER FEE COST SUMMARY Arthur J. Gallagher Risk Management Services EXPIRING PROPOSALS Compensation to Agent/Broker: Arthur J. Gallagher Risk Management Services Arthur J. Gallagher Risk Management Services Brown & Brown of Florida, Inc. Property $1,205,000 $994,238 $1,018,925 Property Terrorism $15,000 $12,250 $10,000 Boiler & Machinery $12,203 $10,984 $18,543 Miscellaneous Equipment $45,854 $50,303 $25,000 Crime $13,269 $4,903 $11,755 Total Property $1,291,326 $1,072,678 $1,084,223 Excess GL, Law, E&O, Auto* $165,200 $150,000 $303,677 Cyber Liability $17,877 $17,041 $14,977 Watercraft $9,016 $8,101 $11,739 Total Liability $192,093 $175,142 $330,393 Excess Workers' Compensation $179,408 $137,751 Included in GI TOTAL $1,662,827 $1,385,571 $1,414,616 *Comments: For comparison purposes, the expiring and proposed Arthur J. Gallagher premiums on this chart do not include a premium for liability terrorism coverage because the RFP did not request that coverage and Brown and Brown's proposal did not include it. The expiring premium is $28,850. The proposed premium for liability terrorism, offered by Arthur I. Gallagher, is $23,925. The insurance premiums shown above do not include broker fees. BROKER FEE COST SUMMARY Arthur J. Gallagher Risk Management Services Brown & Brown of Florida, Inc. Compensation to Agent/Broker: Compensation to Agent/Broker: Service: Property and Casualty Agent/Broker Ins Services Cost: $175,000 Flat Annual Fee Service: Property and Casualty Agent/Broker Ins. Services Cost: $95,000 Flat Annual Fee Both pre -qualified agent/brokers also provided maximum caps on intermediary commissions. 53 Ms. Beth Martin March 26, 2015 Page 3 SEVER INSURANCE CONSULTANTS SIVER RECOMMENDATION We recommend that the insurance program from AJG be accepted by the County. While the combined insurance premiums plus broker fees for the AJG program is about $51,000 more expensive than the B&B combined costs, there are a few key coverage differences that we considered: • The current self-insured retention (SIR) for liability coverages is $200,000. The AJG proposal includes an SIR of $200,000. The B&B proposal includes a SIR of $500,000. This retention applies to all general liability, law enforcement liability, automobile liability, public officials' liability and employment practices liability claims. • The current property insurance program has a 5% hurricane deductible. This means that the deductible for damage from a hurricane will be higher than the $250,000 deductible that applies to most other types of loss. such as non - hurricane windstorm damage or fire damage. The AJG proposal includes a similar 5% hurricane deductible. The B&B proposal includes a 5% named windstorm deductible. This means that the higher deductible will be applied to damage from hurricanes and damage from named tropical storms. • The AJG proposal also includes an enhancement to the 5% hurricane deductible. The enhancement is a maximum deductible of $5,000,000 from any one occurrence. We only expect this maximum provision to affect the County in the event of a catastrophic hurricane. • The AJG proposal also includes an option to decrease the SIR applying to workers' compensation claims from $750,000 per occurrence to $650,000 per occurrence for additional premium cost of $11,762. We recommend this option be purchased. CLOSING Overall, we are very pleased with the insurance program proposed for the County. If you would like us to provide further detail regarding our recommendations, please let us know. 54 S[VER INSURANCE CONSULTANTS Ms. Beth Martin March 26, 2015 Page 4 Respectfully, SIVER INSURANCE CONSULTANTS Kathy Gordon, ARM, AAI Vice President 55 AGREEMENT between INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS and ARTHUR J GALLAGHER RISK MANAGEMENT SERVICES, INC. for PROPERTY AND CASUALTY INSURANCE BROKER SERVICES THIS AGREEMENT, made and entered into by and between: INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS, a political subdivision of the State of Florida (hereinafter, "COUNTY,") and ARTHUR J GALLAGHER RISK MANAGEMENT SERVICES, INC. (hereinafter, "BROKER"). WHEREAS, COUNTY issued a Request for Qgjlifications and addenda, identified as RFQ 2015019 (hereinafter collectively "RFQ") and a Request for Proposals and addenda, identified as RFP 2015019 (hereinafter collectively "RFP"), which is incorporated by reference herein, for the purpose of receiving submittals for Property and Casualty Insurance Broker Services; and WHEREAS, BROKER offered a submittal in response to RFQ 2015019 (hereinafter "Submittal") and a proposal in response to the RFP 2015019 (hereinafter "Proposal"), which are incorporated by reference herein; and WHEREAS, subsequent to receipt of the Submittal and Proposal by COUNTY, COUNTY and BROKER (hereinafter "the Parties") entered into negotiations, which were memorialized by correspondence or other documents (hereinafter collectively "Negotiations"), which are incorporated by reference herein; and WHEREAS, BROKER desires to provide and COUNTY desires to receive Property and Casualty Insurance Broker Services as described under the terms and conditions of this Agreement. NOW, THEREFORE, IN CONSIDERATION of mutual covenants and conditions set forth herein, the parties agree as follows: ARTICLE 1— RECITALS 1.1 Recitals. The Parties agree that the foregoing recitals are true and correct and that such recitals are incorporated herein by reference. ARTICLE 2 — TERM OF AGREEMENT 2.1 Term of A!reement. This Agreement is effective as of 12:01 a.m., May 1, 2015 and will continue until 12:01 a.m., May 1, 2016. The term of the AGREEMENT may, by mutual agreement by COUNTY and BROKER, be extended for up to three additional one-year periods. Page 1 of 9 56 ARTICLE 3 - COMPENSATION OF BROKER See Attachment B. ARTICLE 4 — GENERAL CONDITIONS 4.1 Scone of Services. See Attachment A. 4.2 Notice of Termination or Adverse Change. 4.2.1 Notice by BROKER. BROKER shall give valid written notice to COUNTY at least one hundred and eighty (180) days prior to cancellation, non -renewal, or restriction of BROKER's obligations under this Agreement. The written notice of cancellation, non -renewal, or restriction of BROKER's obligations under this Agreement shall be delivered by certified mail to: Risk Manager Indian River County Board of County Commissioners 1800 27th Street Vero Beach, FL 32960 4.2.2 Notice by COUNTY. This Agreement may be canceled at any time at the request of COUNTY with thirty (30) days prior written notice to BROKER stating when thereafter cancellation is to be effective. 4.2.3 Basis of Termination. In the event of termination of this Agreement for whatever reason, the earned fees shall be computed on a pro rata basis without penalty and BROKER shall refund to COUNTY the excess of paid fees or other consideration that were received by BROKER within thirty (30) days from the date of termination. 4.3 Agreement — Document Priority. In the event of a conflict among the terms of this Agreement, and the Submittal and the RFQ, the order of priority in determining the intent of the parties shall be as follows: (1) This Agreement (2) RFP and Proposal (3) RFQ and Submittal Page 2 of 9 57 4.4 Hold Harmless/indemnification. 4.4.1 BROKER agrees to indemnify, hold harmless and defend COUNTY, its members, officials, officers or employees from any and all claims, judgments, costs, and expenses including, but not limited to, reasonable attorney's fees, reasonable investigative and discovery costs, court costs and all other sums which COUNTY, their agents, officers, elected officials and employees may pay or become obligated to pay on account of any, all and every claim or demand, or assertion of liability, or any claim or action founded thereon, arising or alleged to have arisen out of the products, goods or services furnished by BROKER, its agents, servants or employees; the equipment of BROKER, its agents, servants or employees while such equipment is on premises owned or controlled by COUNTY; or the negligence or other culpability of BROKER or the negligence or other culpability of BROKER's agents when acting within the scope of their employment, whether such claims, judgments, costs and expenses be for damages, damage to property including COUNTY's property, and injury or death of any person whether employed by BROKER, COUNTY or otherwise. 4.4.2 BROKER agrees that BROKER's obligation to hold harmless and defend an indemnitee under Section 4.4 with respect a claim, judgment, cost, or expense resulting from bodily injury, personal injury, or damage to tangible property, caused in whole or in part by BROKER, its agents, servants or employees, shall apply whether or not the claim, judgment, cost, or expense is due to or caused in part by the negligence or other culpability of the indemnitee, excluding only the sole negligence or other sole culpability of the indemnitee. 4.4.3 Any remedy provided to an indemnitee by this Section 4.4 shall be in addition to and not in lieu of any other remedy available to the indemnitee under this Agreement or otherwise. 4.5 BROKER Insurance Requirements. 4.5.1 Evidence of Insurance. 4.5.1.1 Certificate of Insurance. BROKER shall furnish COUNTY with a fully completed satisfactory Certificate of Insurance such as a standard ACORD Certificate of Liability Insurance (ACORD Form 25) or other evidence satisfactory to COUNTY, signed by an authorized representative of the insurer(s) providing all of the coverages required herein. 4.5.1.2 Additional Insured Endorsement. In addition, as evidence of the required Additional Insured status for COUNTY on the Commercial General Liability insurance, BROKER shall furnish COUNTY with a copy of the actual additional insured endorsement as issued on the policy, signed by an authorized representative of the insurer(s), verifying inclusion of COUNTY and COUNTY's members, officials, officers and employees as Additional Insureds in the Commercial General Liability coverage. 4.5.1.3 Notice of Cancellation. All policies of insurance providing the insurance required under this Section 4.5, must be endorsed to provide that COUNTY shall be given no less than thirty (30) days' prior written notice prior to any cancellation of such policies. In addition, BROKER shall furnish COUNTY with copies of the actual endorsements, as issued Page 3 of 9 58 on the policies and signed by an authorized representative of the insurer(s), providing that the required notice of cancellation will be provided to COUNTY. 4.5.1.4 Renewal/Replacement Evidence. Until such time as the insurance is no longer required to be maintained by BROKER, BROKER shall provide COUNTY with renewal or replacement evidence of the insurance in the manner heretofore described no less than thirty (30) days before the expiration or termination of the insurance for which previous evidence of insurance has been provided. 4.5.1.5 Copies of Policies. Notwithstanding the prior submission of a Certificate of Insurance, copy of endorsement, or other evidence initially acceptable to COUNTY, if requested by COUNTY, BROKER shall, within thirty (30) days after receipt of a written request from COUNTY, provide COUNTY with a certified copy or certified copies of the policy or policies providing the coverage required by this Section 4.5. BROKER may redact or omit, or cause to be redacted or omitted, those provisions of the policy or policies which are not relevant to the insurance required by Section 4.5. 4.5.2 Qualification of BROKER's Insurers. 4.5.2.1 Insurers providing the insurance required by this Agreement for BROKER must either be: (1) authorized by a subsisting certificate of authority issued by the State of Florida to transact insurance in the State of Florida, or (2) except with respect to coverage for the liability imposed by the Florida Workers' Compensation Act, an eligible surplus lines insurer under Florida Statutes. 4.5.2.2 In addition, each such insurer shall have and maintain throughout the period for which coverage is required, a Best's Rating of "A-" or better and a Financial Size Category of "VII" or better according to A. M. Best Company. 4.5.2.3 If, during the period when an insurer is providing the insurance required by this Agreement, an insurer shall fail to comply with the foregoing minimum requirements, as soon as BROKER has knowledge of any such failure, BROKER shall immediately notify COUNTY and immediately replace the insurance provided by the insurer with an insurer meeting the requirements. Until BROKER has replaced the unacceptable insurer with an insurer acceptable to COUNTY, BROKER shall be in default of this Agreement. 4.5.3 Description of BROKER Required Insurance. 4.5.3.1 Workers' Compensation and Employer's Liability Insurance. Such insurance shall be no more restrictive than that provided by the Standard Workers' Compensation Policy, as filed for use in Florida by the National Board on Compensation Insurance, without restrictive endorsements other than those which are required by the State of Florida. The minimum amount of coverage (inclusive of any amount provided by an umbrella or excess policy) shall be: Part One: "Statutory" Page 4 of 9 59 Part Two: $ 1,000,000 $ 1,000,000 $ 1,000,000 Each Accident Disease - Policy Limit Disease - Each Employee 4.5.3.2 Commercial General Liability Insurance. Such insurance shall be no more restrictive than that provided by the most recent version of standard Commercial General Liability Form (ISO Form CG 00 01) as filed for use in the State of Florida without any restrictive endorsements other than those required by ISO or the State of Florida those described below. The coverage may include restrictive endorsements which exclude coverage for liability arising out of: • Mold, fungus, or bacteria • Silica, asbestos or lead • Terrorism • Sexual Molestation The minimum limits (inclusive of amounts provided by an umbrella or excess policy) shall be: $ 2,000,000 $ 2,000,000 $ 1,000,000 $ 1,000,000 General Aggregate Products/Completed Operations Aggregate Personal and Advertising Injury Each Occurrence COUNTY and its members, officers, employees, and agents shall be included as an additional insured on a form no more restrictive than the most recent version of ISO Form CG 20 10 (Additional Insured - Owners, Lessees, or Contractors). 4.5.3.3 Automobile Liability Insurance. Such insurance shall be no more restrictive than that provided by Section II (Liability Coverage) of the most recent version of standard Business Auto Policy (ISO Form CA 00 01) without any restrictive endorsements, including coverage for liability contractually assumed, and shall cover all owned, non -owned, and hired autos used in connection with the performance of the Contract. The minimum limits (inclusive of any amounts provided by an umbrella or excess policy) shall be: $ 1,000,000 Each Occurrence - Bodily Injury and Property Damage Combined 4.5.3.4 Professional Liability Insurance. Such insurance shall be on a form acceptable to COUNTY and shall cover BROKER for those sources of liability arising out of the rendering or failure to render professional services in the performance of the services required in the Agreement including any hold harmless and/or indemnification agreement. Coverage must either be on an occurrence basis; or, if on a claims -made basis, the coverage must respond to all claims reported within four years following the period for which coverage is required and which would have been covered had the coverage been on an occurrence basis. The minimum limits (inclusive of any amounts provided by an umbrella or excess policy) shall be: Page 5 of 9 60 $ 3,000,000 Each Claim/Annual Aggregate The Professional Liability Insurance required under this Section may be subject to a deductible not to exceed $25,000 per claim. 4.5.4 BROKER's Insurance Primary and Non -Contributory. The insurance provided BROKER Company shall apply on a primary basis to, and shall not require contribution from, any other insurance or self-insurance maintained by COUNTY or its members, officers, employees, and agents. Any insurance, or self-insurance, maintained by COUNTY shall be excess of, and shall not contribute with, the insurance provided by BROKER. 4.5.5 Self -Insurance, Deductibles or Self -Insured Retentions. Except as otherwise specifically authorized in this Agreement, or for which prior written approval has been obtained hereunder, the insurance maintained by BROKER shall apply on a first dollar basis without application of a deductible or self-insured retention. Under limited circumstances, COUNTY may, at their sole discretion, permit the application of a deductible or permit BROKER to self -insure, in whole or in part, one or more of the insurance coverages required by this Agreement. However, no such self-insurance, deductible or self-insured retention will be allowed unless and until BROKER has received prior written approval from COUNTY to use such self-insurance, deductible or self-insured retention. In addition, BROKER shall pay on behalf of COUNTY or COUNTY's member, officer, official or employee any self- insurance, deductible or self-insured retention applicable to a claim against COUNTY or COUNTY's member, officer, official or employee. The agreement by COUNTY to allow the use of any such self-insurance, deductible or self-insured retention shall be subject to periodic review by COUNTY. If, at any time, COUNTY deems that the continued use of the self-insurance, deductible or self-insured retention by AJG should not be permitted, COUNTY may, upon 60 days' written notice to AJG, require AJG to eliminate, replace, or modify the self-insurance, deductible or self-insured retention, at no additional cost to COUNTY, in a manner satisfactory to COUNTY. 4.5.6 BROKER's Insurance as Additional Remedy. Compliance with these insurance requirements shall not limit the liability of BROKER. Any remedy provided to COUNTY by the insurance provided by BROKER shall be in addition to and not in lieu of any other remedy (including, but not limited to, as an indemnitee of BROKER) available to COUNTY under this Agreement or otherwise. 4.5.7 No Waiver by COUNTY Approval/Disapproval. Neither approval nor failure to disapprove insurance furnished by the Company shall relieve the Company from responsibility to provide insurance as required by this Contract. 4.6 Compliance With Laws,_ Rules, And Regulations. BROKER is responsible for full and complete compliance with all laws, rules, and regulations, including those of the Florida Department of Financial Services, which may be applicable to it. Failure or inability on the part of BROKER to comply with such laws, rules, and regulations shall not relieve BROKER from its obligation to perform completely in accordance with this Agreement. Page 6 of 9 61 4.7 Public Records. Each Party shall maintain its own respective records and documents associated with this Agreement in accordance with the records retention requirements applicable to public records. Each Party shall be responsible for compliance with any public documents request served upon it pursuant to Section 119.07, Florida Statutes, and any resultant award of attorneys' fees attributable to the party's non-compliance with that law. This section will survive the termination of this Agreement regardless of the cause giving rise to such termination. 4.8 BROKER Is Independent Contractor. The Parties agree that BROKER is engaged to perform services under this Agreement as an independent contractor, and not as an agent, of COUNTY. 4.9 Entire Agreement. This Agreement incorporates and includes all prior negotiations, correspondence, conversations, agreements and understandings applicable to the matters contained herein and the Parties agree that there are no commitments, agreements or understandings concerning the subject matter of this Agreement that are not contained in, or incorporated by reference in, this document. Accordingly, the Parties agree that no deviation from the terms hereof shall be predicated upon any prior representations or agreements, whether oral or written. 4.10 Amendments. No modification, amendment, or alteration in the terms or conditions contained herein shall be effective unless contained in a written document prepared with the same or similar formality as this Agreement and executed by each Party hereto. 4.11 Waiver. The Parties agree that each requirement, duty and obligation set forth herein is substantial and important to the formation of this Agreement and, therefore, is a material term hereof. Any Party's failure to enforce any provision of this Agreement shall not be deemed a waiver of such provision or modification of this Agreement. A waiver of any breach of a provision of this Agreement shall not be deemed a waiver of any subsequent breach and shall not be construed to be a modification of the terms of this Agreement. 4.12 Governing Law. This Agreement shall be interpreted and construed in accordance with and governed by the laws of the State of Florida. Any controversies or legal problems arising out of this Agreement and any action involving the enforcement or interpretation of any rights hereunder shall be submitted to the jurisdiction of the State courts of the Nineteenth Judicial Circuit of Indian River County, Florida. This section will survive the termination of this Agreement regardless of the cause giving rise to such termination. 4.13 No Waiver of Sovereign Immunity. Nothing contained in this Agreement is intended to serve as a waiver of sovereign immunity by COUNTY or any person to which sovereign immunity may be applicable. This section will survive the termination of this Agreement regardless of the cause giving rise to such termination. 4.14 Non -Discrimination. BROKER shall not discriminate against any person in the performance of the duties, responsibilities and obligations under this Agreement because of race, age, religion, color, gender, national origin, marital status, disability or sexual orientation. Page 7 of 9 62 4.15 Successors. This Agreement shall be binding upon and shall inure to the benefit of all assigns, transferees and successors in interest of the Parties. 4.16 Assignment. Neither this Agreement nor any interest herein may be assigned, transferred or encumbered by any party without the prior written consent of the other Party. 4.17 Notice. When any of the Parties desire to give notice to the other, such notice must be in writing, sent by U S Mail, postage prepaid, addressed to the Party for whom it is intended at the place last specified. The place for giving notice shall remain such until it is changed by written notice in compliance with the provisions of this paragraph. For the present, the Parties designate the following as the respective places for giving notice: As to COUNTY Risk Manager Indian River County Board of County Commissioners 1800 27th Street Vero Beach, FL 32960 As to BROKER Michael Gillon Area President Arthur J. Gallagher Risk Management Services, Inc. 200 S. Orange Avenue, Suite 1350 Orlando, FL 32801 IN WITNESS WHEREOF, the parties have made and executed this Agreement on the respective dates under each signature. INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS by and through its Chair, and ARTHUR J. GALLAGHER RISK MANAGEMENT SERVICES, INC. by and through its duly authorized representative. Page 8 of 9 63 FOR INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS By: [Insert Title here] On this day of , 20_ FOR: ARTHUR J GALLAGHER RISK MANAGEMENT SERVICES, INC. By: President Attest: By: Secretary On this day of , 20_ APPROVED AS TO FORM AND LEGAL SUFFICIENCY BY ' Page 9 of 9 DYLAN REINGOLD COUNTY ATTORNEY 64 ATTACHMENT A PROPERTY AND CASUALTY INSURANCE BROKER SERVICES SCOPE OF SERVICES BROKER agrees to provide the following services: PLACEMENT AND INSURANCE MANAGEMENT SERVICES Broker will: • Design and market a Property/Casualty Insurance Program that is acceptable to the County. As appropriate and/or at the County's request, provide submissions for altemative program structures, such as different deductibles, limits, etc. or, upon request, other lines of insurance. • Coordinate with County staff to assure that up-to-date exposure data is incorporated into specifications and issued policies. • Issue and deliver valid and timely binders (prior to the effective date of coverage) for insurance policies purchased by the County. Review binders for accuracy. Immediately request corrections if issued binders are not delivered in accordance with the submission(s). • Assure that insurance policies being purchased will be delivered in accordance with the submission(s) that were negotiated and/or accepted by the County. o Assure that the policies issued reflect no lesser policy terms, conditions, coverage amounts and options than were accepted by the County. a Immediately correct policy deficiencies before delivery to the County. o Promptly deliver the policies to the County within 30 days of policy inception. If policies are not issued within 30 days of policy inception, follow up with the insurer/wholesaler at least twice per 30 days for receipt of the policy. If any deficiencies from the accepted submission remain, provide a timeline for their resolution to the satisfaction of the County. • Promptly and accurately process insurance policy endorsements and other change requests as needed. • Be available to attend up to four risk management meetings per year with the County, as they may be scheduled, and be willing to attend additional meetings if needed. • Monitor and notify the County of major developments regarding the insurance industry or the County's insurers or policies that may affect the County. Attachment A Page 1 of 3 65 • Respond to coverage or other insurance policy questions as may be presented by the County. • At least annually, present to County staff a written review, with the premium/claims history of the County, for the policies purchased. • Coordinate with the County about 120 to 150 days prior to renewals on giving estimates of renewal changes in premium, coverage, policy terms, etc. and in collecting needed renewal rating and background information. • Present renewal pricing and policy changes to the County at a minimum of forty five (45) days before renewal or at a time agreed upon with the County. • Obtain proposals from additional insurance markets and provide them to the County with a listing of all companies contacted, detailed spreadsheets of all submissions received and all rejection letters. • Provide the County with Probable Maximum Loss ("PML") studies. • Provide final, written renewal submissions to the County on a schedule agreed upon with the County to allow for review of renewals at appropriate County meetings. • Promptly provide rating data, premium/claims history and other information at the request of the County. • Fully disclose insurance policy premiums, commissions or all other remuneration, including that of intermediaries, received for the sale of such policies. • Permit the County to conduct an audit of all remuneration/revenues attributable to the County's account and to fully cooperate with persons designated by the County to perform such audit. LOSS CONTROL SERVICES • Develop, with the County's assistance and involvement, loss control programs and strategies, including educational training, seminars, research and analysis of loss trends, and develop communication materials. Provide, at a minimum, quarterly reporting detailing the loss control activities and results. CLAIMS ADVOCACY • Participate in claims review meetings to ensure accuracy of reserves and effective claims management. Attachment A Page 2 of 3 66 • Coordinate claim information with designated adjusters. • Assist with emergency procedures and disaster planning. • Assist with claim and coverage disputes. Attachment A Page 3 of 3 67 ATTACHMENT B COMPENSATION OF BROKER Compensation to BROKER The following outlines the compensation to be provided to BROKER over the term of this Agreement: Property and Casualty Agent/Broker $ 175,000.00 Insurance Services Flat Annual Fee Compensation to Intermediaries BROKER may utilize insurance intermediaries (such as a wholesale insurance broker, managing general agent (MGA), managing general underwriter or reinsurance broker) for the placement of COUNTYs insurance. The compensation received by the insurance intermediary for placement is to be no more than the following in addition to above BROKER compensation: Property Insurance Placements: London/Internationally Based Intermediaries No more than an average of: 5% of premium U.S. Based Intermediaries No more than an average of: 5%_of premium All Other Insurance Placements: Ancillary Insurance Placements: Per full disclosure by BROKER and agreement by COUNTY but no more than 5% of premium Per full disclosure by BROKER and agreement by COUNTY but no more than 5% of premium NFIP Flood Insurance Compensation for NFIP policies will be subject to full disclosure by BROKER and prevailing commission schedules at time of placement. Contingent Commissions Neither BROKER nor any affiliate of BROKER will accept any commissions or consideration, Attachment B Page 1 of 2 68 directly or indirectly, from any insurance company, underwriter, or other entity or individual (other than as defined in this Attachment) that is paid or given on account of a certain volume or type of business being placed with any particular carrier, including payments commonly referred to as contingent commissions, if the insurance purchased by the COUNTY with respect to the Scope of Services is considered as part of such volume or type (collectively the "Contingent Commissions"). BROKER shall promptly disclose to the COUNTY all Contingent Commissions. It is the intent of the parties that BROKER never receive, in the aggregate, more than the compensation set forth above from all sources in connection with the performance of the Scope of Services. Disclosure/Transparency Any and all sources of compensation, whether direct or indirect, including but not Limited to fees, commissions and return premiums, received by BROKER and any affiliated and unaffiliated wholesaler/intermediary as it relates to this Agreement will be fully disclosed to the COUNTY in the proposal of insurance for each line of coverage. In the event an unaffiliated wholesaler/intermediary is unwilling to disclose their compensation, BROKER will note the exception and discuss alternatives with the COUNTY and only continue to utilize said wholesaler/intermediary with the COUNTY's prior knowledge and approval. All compensation arrangements are to be disclosed annually by line coverage in each proposal in the assurance of voluntary disclosure form which will be provided to the COUNTY prior to any placement of insurance. Miscellaneous Compensation Terms Premiums, as used in this agreement, does not include taxes, loss funds, inspection fees, assessments or other similar fees. Where applicable, insurance coverage placements which BROKER makes on COUNTYs behalf, may require the payment of federal excise taxes, surplus lines taxes, stamping or other fees, to the Internal Revenue Service (federal), various state(s) departments of revenue, state regulators, boards or associations. In such cases, COUNTY is responsible for the payment of such taxes and/or fees, which will be identified separately by BROKER on invoices covering these placements. Costs and expenses associated with travel and expenses incurred by BROKER in the performance of duties performed in the performance of its obligations in this Agreement shall be the sole responsibility of BROKER. Attachment B Page 2 of 2 69 INDIAN RIVER COUNTY, FLORIDA DEPARTMENT OF EMERGENCY SERVICES MEMORANDUM CONSENT TO: THROUGH: FROM: FROM: DATE: Honorable Board of County Commissioners Joseph A. Baird, County Administrator John King, Director Department of Emevices Etta LoPresti, Emergency Management Coordinator Emergency Management Divisionifig..., March 23, 2015 SUBJECT: Approval of Resolution Adopting the 2015 Indian River County Emergency Plan for Hazardous Materials. 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: On November 18, 2014, the Board of County Commissioner's approved the 2014/2015 State Funded Subgrant Agreement to update Indian River County's Hazards Analysis. The agreement provided adequate funding for the Emergency Management Division to review and modify our Indian River County Emergency Plan for Hazardous Materials. The updated plan was submitted to the Florida Department of Community Affairs/Division of Emergency Management for review. The submitted plan, consisting of over 800 pages, is measured against compliance criteria established by provisions of Section 303 (g) of the Superfund Amendments and Reauthorization Act of 1986 (SARA) and administrative rulings by the State Emergency Response Commission. Per our agreement, the plan is reviewed annually. Currently, Indian River County has 25 agencies which meet the threshold of SARA reporting and review by the Emergency Management Division. On March 13, 2015, the Emergency Management Division was notified by the Florida Division of Emergency Management that our modifications meet the criteria outlined in our Scope of Work and is therefore approved. The Board of County Commissioners' adoption of this plan finalizes the grant agreement between Indian River County and the Department of Community Affairs/Division of Emergency Management. FUNDING: This is a 100% funded agreement to update the county's hazards analysis and review/update the Indian River County Emergency Plan for Hazardous Materials. No match is required by Indian River County. 70 RECOMMENDATION: Staff recommends approval of the attached Resolution and the 2015 Indian River County Emergency Plan for Hazardous Materials. ATTACHMENTS: 1. Resolution approving 2015 Indian River County Emergency Plan for Hazardous Materials. 2. Approval letter from Florida Division of Emergency Management dated March 13, 2015. **Due to its size, the 2015 Plan is on file at the Department of Emergency Services and the Board of County Commissioners Office.** APPROVED FOR AGENDA FOR: April 7, 2015 BY: • •. / osep ' A. Baird County Administrator Indian River County Ap i. .ved Date Administrator ► y/j//,� Legal i '? . , i . Budget l/) 3/ Risk Management 410•14—:- 0•. iV,,.^ 4/,1.24 i5 =.act•IS Department 71 RESOLUTION NO. 2015 - Resolution of the Board of County Commissioners of Indian River County, Florida, Approving the Indian River County Hazardous Materials Emergency Plan WHEREAS, Chapter 252, Florida Statutes, assigns to the Board of County Commissioners responsibility for disaster mitigation, preparedness, response and recovery; and WHEREAS, with the enactment of the Emergency Planning and Community Right -To -Know Act of 1986, Congress imposed upon Local Emergency Planning Committees and local governments additional planning and preparedness requirements for response to emergencies involving the release of hazardous materials; and WHEREAS, each county within a Local Emergency Planning District is required to develop an Emergency Response Plan for Hazardous Materials to become a component part of the local Emergency Planning District Plan; and WHEREAS, Indian River County's Hazardous Materials Emergency Plan has been reviewed and approved by the Florida State Emergency Response Commission for Hazardous Materials as meeting the criteria for such plans established by the Administrator, United States Environmental Protection Agency and the National Response Team; and WHEREAS, this plan is intended to provide the framework for the development of detailed operating procedures by first response public safety agencies charged with the responsibility of protecting the public's health and safety from the discharge or release of extremely toxic chemicals. 72 NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA that: Indian River County's Hazardous Materials Plan is hereby adopted. 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 Wesley S. Davis Vice Chairman Bob Solari Commissioner Joseph E. Flescher Commissioner Peter D. O'Bryan Commissioner Tim Zorc The Chair thereupon declared the Resolution duly passed and adopted this 7th day of April, 2015. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA BY: Attest: Wesley S. Davis, Chairman APPROVED AS TO FORri AND L S FIC Y Jeffrey R. Smith, Clerk of BY Court and Comptroller e WILLIAM . DE ..MAL DEPUTY COUNTY ATTORNEY 73 STATE OF FLORIDA DIVISION OF EMERGENCY MANAGEMENT RICK SCOTT Governor March 13, 2014 Ms. Etta LoPresti Indian River County 4224 43rd Avenue Vero Beach, FL 32967 Dear Ms. LoPresti: BRYAN W. KOON Director The Florida Division of Emergency Management (DEM) has completed its review of the Indian River County 2013/2014 Hazards Analyses updates. The evaluation indicates the analyses meet the criteria outlined in contract 15 -CP -11-10-40-01-214. Please note that in order to fulfill all requirements of the contract, proof of distribution to the Local Emergency Planning Committee and proof of notification of the availability of the Hazards Analyses information to Section 302 facilities/response agencies is required to be submitted to DEM. Also an original invoice will need to be submitted with a final cameo CD. If you have any questions or require additional assistance, please contact me at (850) 413-9895. Sincerely, Isabell Parker Management Analyst Bureau of Preparedness Technological Hazards Unit DIVISION HEADQUARTERS Tel: 850-413-9969 • Fax: 850-488-1016 2555 Shumard Oak Boulevard www.FlorldaDisaster,org Tallahassee, Ft. 32399-2100 STATE LOGISTICS RESPONSE CENTER 2702 Directors Row Orlando, FL 32809-5631 74 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM CONSENT St} TO: THROUGH: THROUGH: John King, Director Department of Eme ervices Honorable Board of County Commissioners Joseph A. Baird, Administrator FROM: Brian S. Burkeen, Assistant Chief Indian River County Fire Rescue DATE: March 12, 2015 SUBJECT: Approval to Authorize Payment for Shulman, Rogers, Gandal, Pordy, & Ecker, P.A. for 800 MHz Rebanding. On December 4, 2007, the Board of County Commissioners approved a Frequency Reconfiguration Agreement between Indian River County and Nextel South Corporation for radio rebanding. As a part of the process Indian River County must authorize payment from Nextel to Shulman, Rogers, Gandal, Pordy, & Ecker, P.A. for services provided during the rebanding. Attached are the Incumbent Acknowledgment and an invoice from Shulman, Rogers, Gandal, Pordy, & Ecker, P.A. for services provided to this point in the process. FUNDING No county funds are being expended for this project. All funds are paid from an escrow account by Nextel. RECOMMENDATION: Staff recommends approval of the Incumbent Acknowledgement and authorization that services identified on the invoice have been performed. ATTACHMENT: Incumbent Acknowledgement Invoice from Shulman, Rogers, Gandal, Pordy, & Ecker, P.A. APPROVED FOR AGENDA FOR: BY: April 7, 2015 oseph A. Baird County Administrator Indian River co. ii 4 y/,/5 1 Legal k IA s- —r.'..-' Budget Dept. il)317/11 Ftlsk Mgr. General Svcs. 75 Shulman, Rogers, Gandal, Pordy & Ecker P.A. 12505 Park Potomac Avenue 6th Floor Potomac, Maryland 20854 301-230-5200 Fax 301-230-2891 Federal Tax 1D No. 52-1008944 Indian River County, Florida 1840 25th Street Vero Beach, FL 32960 For Legal Services Rendered through 12/31/14 January 16, 2015 invoice: 98641328 Client Number: 112451 Matter plumber: 00002 Re: Boo MHz Rebanding - reA - 0 UR R t p ({ 21' Uo l Date Atty 08/06/14 SS 08/07/14 Description Review for closing; email to Sprint SS Review email response from Sprint re: equipment 12/08/14 SS 12/10114 SS 12/11/14 SS 12/15(14 SS status Internal communication; review pro forma and provide Alan Tilies with reband status internal meeting re: reband status Email to Sprint's Project Manager re: equipment reconciliation status Review email from Sprints Project Manager re: equipment Atty SS Shirley Sutton Current Fees Rate 180.00 Total Balance Due Upon Receipt Hours 0.40 0.10 0.20 0.10 0.10 0.10 Hours Value 1.00 180.00 1.00 $180.00 $180.00 76 INCUMBENT ACKNOWLEDGEMENT Incumbent Name: Indian River County., FL Date: January 16.2015 Deal Number (to be provided by Sprint Nextel): PL8910427967 Vendor Name (as listed on Schedule C of FRA): Shulman, Rogers, Gandal, Pordy. rYt Ecker, P.A. Vendor Invoice Number(s): 98641328 Incumbent Contact Person: Brian Burkeen Incumbent Contact Address: 4225 43`d Avenue, Vero Beach, FL 32967 Contact Person Phone Number: 772-226-2864 Contact Person Fax Number: 772-226-3868 Type of Good/Services Delivered (Quantity and Price as identified on Schedule C of the FRA) Date of Acceptance of Good/Services by Incumbent Cost Legal Pees:, Please see attached invoice 98641328 for details). 816/14 — 12f 15/14 180.00 TOTAL 5190.0.0 Indian River Countv, FL ("incumbent") acknowledges that all goods/services identified on the Invoice number referenced above and attached to this acknowledgement have been received/performed. By: Name; Title: APPROVED tints, ililministrator Attest: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk 77 INDIAN RIVER COUNTY, FLORIDA BOARD MEMORANDUM SL TO: Joseph A. Baird, County Administrator THROUGH: Christopher R. Mora, P.E. Public Works Director FROM: James D. Gray, Jr. Coastal Engineer SUBJECT: DATE: FDEP Grant Agreement No. 15IR1 CONSEN Wabasso Beach Restoration Project (Sector 3) March 23, 2015 DESCRIPTION AND CONDITIONS The Florida Department of Environmental Protection (FDEP) received FY 2014/2015 funding to assist eligible governmental entities for beach erosion control activities under the Florida Beach Management Funding Assistance Program. FDEP has issued Agreement No. 15IR1 to commit state funds for the partial reimbursement of construction (2010-2012) and permit -required post construction monitoring (2014) on the initial Sector 3 Beach and Dune Restoration Project. Funding under this grant also includes a partial reimbursement for 2012 post construction physical monitoring. The attached agreement commits up to $10,389,838 at a cost share ratio of 50% State - 50% Local. The total local share under this agreement is $5,194,919 with a maximum State reimbursement of $5,194,919. The Agreement identifies Indian River County as the Local Sponsor, County Coastal Engineer James Gray as the project manager, and has an expiration date of January 31, 2016. All tasks under this grant agreement are 100% complete. Therefore, once Agreement No. 151R1 is fully executed, staff will submit an invoice to the State for the entire grant reimbursement of $5,194,919. FUNDING All work, as indicated above, on the initial Sector 3 Beach and Dune Restoration Project is completed and does not require additional local funding in order to receive State reimbursement. Local funding of Beach Restoration includes a portion of Local Option Tourist Tax Revenue as well as allocation of the One Cent Sales Tax. F:1Public WorksVamesG1151R1 FDEP GranttAgenda Items\agenda item 151R1 FDEP Grant Agreement — Sector 3 Construction and Monitoring Reimbursement 4-7-15.docx 78 Page 2 BCC Agenda Item FDEP Grant Agreement 15IR1 March 23, 2015 RECOMMENDATION Staff recommends the Board approve FDEP Grant Agreement No. 15IR1 and authorize the Chairman to sign two (2) copies of the Agreement on behalf of the County. Following Board approval, the County will transmit both partially executed Agreements to the State for final signatures. Upon receipt of the fully executed original FDEP Grant Agreement 15IR1 from the State, staff will transmit to the Clerk to the Board of County Commission for recording. ATTACHMENT 1. FDEP Grant Agreement 15IR1 (2 original copies) 2. Indian River County Grant Form No. 15IR1 APPROVED AGENDA ITEM FOR: April 7, 2015 Indian River County App Date Administration �.• Vbi Budget fi9fXv" .3)30)1S Legal VK�,�`'}UUU `� J�/r" 3- IS - SrPublic Public Works s/��1� Coastal Eng. Division JP6 3/z3115 F:\Pub]ic WorksllamesG\15181 FDEP Grant\Agenda Items\agenda item 151R1 FDEP Grant Agreement -- Sector 3 Construction and Monitoring Reimbursement 4-7-1 5.docx 79 GRANT NAME: FDEP Indian River County Sector 3 Beach and Dune AMOUNT OF GRANT: $10389,838 DEPARTMENT RECEIVING GRANT: Public Works/Coastal Engineerin CONTACT PERSON: ,lames D. Gray, Jr. TELEPHONE: ext. 1344 1. How long is the grant for? January 31, 2016 Starting Date: February 1, 2010 YES NO GRANT # 151R1 2. Does the grant require you to fund this function after the grant is over? X 3. Does the grant require a match? X If yes, does the grant allow the match to be In -Kind services? X 4. Percentage of match to grant 50.00 5. Grant match amount required $5,194,919 6. Where are the matching funds coming from (i.e. In -Kind Services; Reserve for Contingency)? This grant is for the reimbursement of local funds expended between FY 2010/11 — FY 2013/14 and does not require additional local funding in order to receive State reimbursement. Local funding between FY 2010/11— FY 2013/14 was provided by the Beach Restoration Fund, Sector 3 Beach Restoration Account No. 12814472-066510-05054 and Sector 3 Post Construction Monitoring Account No. 12814472-033490-05054. 7. Does the grant cover capital costs or start-up costs? No If no, how much do you think will be needed in capital costs or start-up costs: $ (Attach a detail listing of costs) 8. Are you adding any additional positions utilizing the grant funds? If yes, please list. (If additional space is needed, please attach a schedule.) No Acct. Description Position Position Position Position I Position 011.12 Regular Salaries $ $ r $ 011.13 Other Salaries & Wages (PT) $ Third Year $ $ $ 012.11 Social Security $ $ $ $ Fifth Year 012.12 Retirement — Contributions $ 012.13 Insurance — Life & Health 012.14 Worker's Compensation 012.17 S/Sec. Medicare Matching TOTAL 9. What is the total cost of each position including benefits, capital, start-up, auto expense, travel and operating? Salary and Benefits Operating Costs Capital Total Costs 10. What is the estimated cost of the grant to the county over five years? $ Signature of Preparer: Date: 3113115 80 Grant Amount Other Match Costs Not Covered Match Total First Year $ $ $ $ Second Year $ $ $ $ Third Year $ $ $ $ Fourth Year $ $ $ $ Fifth Year $ $$ $ Signature of Preparer: Date: 3113115 80 DEP AGREEMENT No: 151R1 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION DIVISION OF WATER RESOURCE MANAGEMENT BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM STATE OF FLORIDA GRANT AGREEMENT FOR WABASSO BEACH (SECTOR 3) RESTORATION THIS AGREEMENT is entered into between the FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION (hereinafter referred to as the "DEPARTMENT"), whose address is 2600 Blair Stone Road, MS 3554, Tallahassee, Florida 32399, and INDIAN R1VER COUNTY, a local government (hereinafter referred to as the "LOCAL SPONSOR"), whose address is Indian River County Public Works, 1801 27th Street, Vero Beach, Florida 32960, for the project described herein. WHEREAS, the DEPARTMENT, pursuant to Section 16L091 - Section 161.161, Florida Statutes, provides financial assistance to eligible governmental entities for beach erosion control activities under the Florida Beach Management Funding Assistance Program; and, WHEREAS, pursuant to 62B -36.005(1)(d), Florida Administrative Code, the LOCAL SPONSOR has resolved to support, serve as local sponsor, demonstrated a financial commitment to the beach erosion control project as described herein, and has the ability to perform the tasks associated with the project described herein. WHEREAS, restoration of Wabasso Beach was necessary to account for the historic sand deficit caused by Sebastian Inlet, the Department deemed the project 100 percent eligible for state cost sharing. NOW, THEREFORE, in consideration of the mutual benefits to be derived herefrom, the DEPARTMENT and the LOCAL SPONSOR do hereby agree as follows: 1. The DEPARTMENT does hereby retain the LOCAL SPONSOR to implement the beach erosion control project known as the WABASSO BEACH (SECTOR 3) RESTORATION, (hereafter referred to as the PROJECT), as defined in Attachment A (Grant Work Plan), attached hereto and made a part hereof. The LOCAL SPONSOR does hereby agree to perform such services as are necessary to implement the PROJECT in accordance with the terms and conditions set forth in this Agreement, and all attachments and exhibits named herein that are attached hereto and incorporated by reference. For purposes of this Agreement, the terms "Grantee", "Recipient" and "Local Sponsor" are used interchangeably. 2. This Agreement shall begin on the last date executed and end on January 31, 2016. Pursuant to Section 161.101 (18), Florida Statutes, and 62B-36.009, Florida Administrative Code, work conducted on this PROJECT by the LOCAL SPONSOR or its subcontractor and approved by the DEPARTMENT beginning on or after February 1, 2010, may be eligible for reimbursement by the DEPARTMENT, provided that the PROJECT is approved by the DEPARTMENT. If work identified in the approved Grant Work Plan is completed prior to time allowed in this Agreement, this Agreement may be amended to close out the Agreement. 3. The LOCAL SPONSOR shall perform the services in a proper and satisfactory manner as determined by the DEPARTMENT. 4. Any and all equipment, products or materials necessary to perform these services, or requirements as further stated herein, shall be supplied by the LOCAL SPONSOR. DEP Agreement No. 15IR1, Page 1 of 10 81 5. The State of Florida's performance and obligation to pay under this Agreement is contingent upon an annual appropriation by the Legislature of the State of Florida and subject to the release of funds appropriated to the DEPARTMENT. 6. The LOCAL SPONSOR shall implement the PROJECT and complete said PROJECT upon the terms and conditions set forth in this Agreement and all present and future requisite authorizations and environmental permits. The PROJECT consists of restoration of approximately 6.1 miles of shoreline between DEP Monuments R20 - R51 (critically eroded section) in Indian River County (Sector 3). Phase 1 construction was completed in 2010. Phase 2 construction was initiated in 2011 and completed in 2012. The life of the PROJECT is defined as ten (10) years following completion of each construction event. The parties expressly agree that the provisions of this paragraph shall survive and be enforceable beyond the expiration date of this Agreement. 7. For tasks, as specified in Table 1 in Attachment A, the LOCAL SPONSOR shall develop a detailed Scope of Work which shall include a narrative description of each task, a corresponding detailed budget for each deliverable under that task and a schedule for completion of each task and deliverable. Each Scope of Work shall require approval by the DEPARTMENT as to content, deliverables, and schedule prior to initiating the work. 8. The DEPARTMENT has determined that 100 percent of the non-federal PROJECT cost is eligible for state cost sharing. Therefore, the DEPARTMENT's financial obligation shall not exceed the sum of $5,194,919 for this PROJECT or up to 50 percent of the non-federal project cost, if applicable, for the specific eligible PROJECT items listed above, whichever is less. Any indicated federal cost sharing percentage is an estimate and shall not affect the cost sharing percentages of the non-federal share. 9. The DEPARTMENT and the LOCAL SPONSOR agree that any and all activities associated with the PROJECT that are not shown in Table 1 are the responsibility of the LOCAL SPONSOR and are not a part of this Agreement. The LOCAL SPONSOR agrees that any costs for the specific eligible PROJECT tasks that exceed the estimated PROJECT costs for that task shall be the responsibility of the LOCAL SPONSOR. Any modifications to the estimated TOTAL PROJECT COSTS shown in Table 1 above, shall be provided through formal amendment to this Agreement. 10. The LOCAL SPONSOR shall perform as an independent contractor and not as an agent, representative, or employee of the DEPARTMENT. 11. Paragraph Reserved. 12. Paragraph Reserved. 13. As consideration for the satisfactory completion of the eligible work identified in Attachment A and approval of the work by the DEPARTMENT, the DEPARTMENT agrees to compensate the LOCAL SPONSOR on a cost reimbursement basis. All requests for reimbursement shall be made in accordance with Attachment B (Contract Payment Requirements), attached hereto and made a part hereof, and State guidelines for allowable costs found in the Department of Financial Services' Reference Guide for State Expenditures at http://www.fldfs.com/aadir/reference%5Fguide.. The LOCAL SPONSOR shall submit a request for reimbursement of funds on the forms provided as Attachment C (Request for Payment, PARTS 1-1V), attached hereto and made a part hereof. These forms are to be submitted upon completion of deliverables identified in the approved Scope of Work. These forms shall be certified as accurate by the LOCAL SPONSOR's Project Manager and the LOCAL SPONSOR's Project Financial Officer and submitted to the DEPARTMENT as a payment request. All bills for amounts due under this Agreement shall be submitted in detail sufficient for a proper pre -audit and post -audit thereof. All requests for the reimbursement of travel expenses shall be based on the travel DEP Agreement No. 151R1, Page 2 of 10 82 limits established in Section 112.061, Florida statutes. A tinal invoice shall be due no later than thirty (30) days following the completion date of this Agreement. The DEPARTMENT will not release funds for construction activities until such time as all requisite authorizations, environmental permits, and variances, including those required pursuant to Chapters 161, 253, 258 and 373, Florida Statutes, have been obtained. The final payment will not be processed until the match requirement has been met. 14. The DEPARTMENT'S Project Manager shall have thirty (30) days after receipt of each request for payment to determine that the work has been accomplished in accordance with the terms and conditions of this Agreement prior to approving the request for payment. It is understood and agreed that any request for payment that requires the DEPARTMENT to request additional information of the LOCAL SPONSOR shall stop time for the DEPARTMENT's review period and will reset when such information is received as requested by the DEPARTMENT. Upon approval of the request for payment the DEPARTMENT shall disburse the funds due the LOCAL SPONSOR less ten (10) percent which shall be retained on account. The cumulative amount retained for each eligible deliverable item shall be disbursed to the LOCAL SPONSOR after the DEPARTMENT has certified that the LOCAL SPONSOR has complied with all the terms and conditions of the Agreement. The DEPARTMENT will periodically request proof of a transaction (invoice, payroll register, etc.) to evaluate the appropriateness of costs to the Agreement pursuant to State and Federal guidelines (including cost allocation guidelines), as appropriate. When requested, this information must be provided within thirty (30) calendar days of such request. If applicable, the LOCAL SPONSOR may also be required to submit a cost allocation plan to the DEPARTMENT in support of its multipliers (overhead, indirect, general administrative costs, and fringe benefits). 15. For the duration of this Agreement, the LOCAL SPONSOR shall submit to the DEPARTMENT's Project Manager on a quarterly basis, Attachment C (Project Progress Report, Part 111), as updates to the project schedule, no later than thirty (30) days following the completion date of the quarterly reporting period in which the project is underway. The term "quarterly" shall reflect the calendar quarters ending March 31, June 30, September 30, and December 31. Progress reports are to be submitted electronically in Word .doc or tab delimited .TXT format. Information provided shall be the best available and shall represent the most accurate forecast of future events. Specific information to be included in the quarterly report: tasks to be completed, start and finish dates, task duration, and actual start and finish dates with actual task duration. In cases where no reimbursement is sought for a given quarter, all applicable portions of the progress report must still be completed and submitted. The timely submittal of these quarterly reports will result in points for the ranking of future projects under the Beach Management Funding Assistance Program. 16. Upon completion of a task or the PROJECT, the LOCAL SPONSOR shall submit to the DEPARTMENT a certification of completion, attached hereto as Attachment D (Project Completion Certification). A final PROJECT certification inspection shall be made by the DEPARTMENT within sixty (60) days after the PROJECT is certified complete by the LOCAL SPONSOR. 17. The LOCAL SPONSOR shall, at a minimum, comply with monetary limits for competitive acquisition of both materials and services as required by Chapter 287, and Chapter 161.101(17), Florida Statutes, which are expressly made a part of this Agreement and incorporated herein by reference as if fully set forth. 18. The applicable provisions of Chapter 161, Florida Statutes, entitled "Beach and Shore Preservation", and any rules promulgated there from, are expressly made a part of this Agreement and are incorporated herein by reference as if fully set forth. DEP Agreement No. 151R1, Page 3 of 10 83 19. Each party hereto agrees that it shall be solely responsible for the negligent or wrongful acts of its employees and agents. However, nothing contained herein shall constitute a waiver by either party of its sovereign immunity or the provisions of Section 768.28, Florida Statutes. 20. A. The DEPARTMENT may terminate this Agreement at any time in the event of the failure of the LOCAL SPONSOR to fulfill any of its obligations under this Agreement. Prior to termination, the DEPARTMENT shall provide ten (10) days written notice of its intent to terminate and shall provide the LOCAL SPONSOR an opportunity to consult with the DEPARTMENT regarding the reason(s) for termination. B. The DEPARTMENT may terminate this Agreement without cause and for its convenience by giving thirty (30) days written notice to the LOCAL SPONSOR. Notice shall be sufficient if delivered personally or overnight courier to the address set forth in this Agreement. 21. No payment will be made for deliverables deemed unsatisfactory by the DEPARTMENT. In the event that a deliverable is deemed unsatisfactory by the DEPARTMENT, the LOCAL SPONSOR shall re- perform the services needed for submittal of a satisfactory deliverable, at no additional cost to the DEPARTMENT, within ten (10) days of being notified of the unsatisfactory deliverable. If a satisfactory deliverable is not submitted within the specified timeframe, the DEPARTMENT may, in its sole discretion, either: 1) terminate this Agreement for failure to perform, or 2) the DEPARTMENT'S Grant Manager may, by letter specifying the failure of performance under this Agreement, request that a proposed Corrective Action Plan (CAP) be submitted by the LOCAL SPONSOR to the DEPARTMENT. All CAPs must be able to be implemented and performed in no more than sixty (60) days. A. A CAP shall be submitted within ten (10) calendar days of the date of the letter request from the DEPARTMENT. The CAP shall be sent to the Department Grant Manager for review and approval. Within ten (10) calendar days of receipt of a CAP, the DEPARTMENT shall notify the LOCAL SPONSOR in writing whether the CAP proposed has been accepted. If the CAP is not accepted, the LOCAL SPONSOR shall have ten (10) calendar days from receipt of the DEPARTMENT letter rejecting the proposal to submit a revised proposed CAP. Failure to obtain the DEPARTMENT approval of a CAP as specified above shall result in the DEPARTMENT'S termination of this Agreement for cause as authorized in this Agreement. B. Upon the DEPARTMENT'S notice of acceptance of a proposed CAP, the LOCAL SPONSOR shall have ten (10) calendar days to commence implementation of the accepted plan. Acceptance of the proposed CAP by the DEPARTMENT does not relieve the LOCAL SPONSOR of any of its obligations under the Agreement. In the event the CAP fails to correct or eliminate performance deficiencies by LOCAL SPONSOR, the DEPARTMENT shall retain the right to require additional or further remedial steps, or to terminate this Agreement for failure to perform. No actions approved by the DEPARTMENT or steps taken by the LOCAL SPONSOR shall preclude the DEPARTMENT from subsequently asserting any deficiencies in performance. The LOCAL SPONSOR shall continue to implement the CAP until all deficiencies are corrected. Reports on the progress of the CAP will be made to the DEPARTMENT as requested by the Department Grant Manager. C. Failure to respond to the DEPARTMENT'S request for a CAP or failure to correct a deficiency in the performance of the LOCAL SPONSOR as specified by the DEPARTMENT may result in termination of this Agreement. DEP Agreement No. 15181, Page 4 of 10 84 The remedies set forth above are not exclusive and the DEPARTMENT reserves the right to exercise other remedies in addition to or in lieu of those set forth above, as permitted by this Agreement. 22. Any notices between the parties shall be considered delivered by email, overnight courier or delivered in person to the contact person at the addresses below. LOCAL SPONSOR James Gray Indian River County Public Works 1801 27t. Street, Vero Beach, Florida 32960 772-226-1344 jgray a irgov.com_ DEPARTMENT Dena VanLandingham, Grant Program Administrator Department of Environmental Protection Beach Management Funding Assistance Program 2600 Blair Stone Road, MS 3554 Tallahassee, Florida 32399 (850) 245-7692 Dena.Vanlandingharn@dep.statell.us Any changes to the contact information shown above or in paragraph 23 must be reduced to writing in the form of an email notification. 23. The LOCAL SPONSOR's Project Manager for all matters is Catherine Florko, Phone: (850) 245- 7688. The DEPARTMENT'S Project Manager for all technical matters is James Gray, Phone: (772) 226-1344 and the DEPARTMENT's Grant Program Administrator for all administrative matters is Dena VanLandingham, Phone: (850) 245-7692. 24. This Agreement may be unilaterally canceled by the DEPARTMENT for refusal by the LOCAL SPONSOR to allow public access to all documents, papers, letters, or other material made or received by the LOCAL SPONSOR in conjunction with this Agreement, unless the records are exempt from Section 24(a) of Article 1 of the State Constitution and Section 119.07(1)(a), Florida Statutes. 25. The LOCAL SPONSOR shall maintain books, records and documents directly pertinent to performance under this Agreement in accordance with generally accepted accounting principles consistently applied. The DEPARTMENT, the State, or their authorized representatives shall have access to such records for audit purposes during the term of this Agreement and for five (5) years following Agreement completion. In the event any work is subcontracted, the LOCAL SPONSOR shall similarly require each subcontractor to maintain and allow access to such records for audit purposes. 26. A. In addition to the requirements of the preceding paragraph, the LOCAL SPONSOR shall comply with the applicable provisions contained in Attachment E (Special Audit Requirements), attached hereto and made a part hereof. Exhibit 1 to Attachment E summarizes the funding sources supporting the Agreement for purposes of assisting the LOCAL SPONSOR in complying with the requirements of Attachment E. A revised copy of Exhibit 1 must be provided to the LOCAL SPONSOR for each amendment that authorizes a funding increase or decrease. If the LOCAL SPONSOR fails to receive a revised copy of Exhibit 1, the LOCAL SPONSOR shall notify the DEPARTMENT's Grant Program Administrator at 850/245-7692, to request a copy of the updated information. DEP Agreement No. 15IR1, Page 5 of 10 85 B. The LOCAL SPONSOR is hereby advised that the Federal and/or Florida Single Audit Act Requirements may further apply to lower tier transactions that may be a result of this Agreement. The LOCAL SPONSOR shall consider the type of financial assistance (federal and/or state) identified in Attachment E, Exhibit 1 when making its determination. For federal financial assistance, the LOCAL SPONSOR shall utilize the guidance provided under OMB Circular A-133, Subpart B, Section .210 for determining whether the relationship represents that of a sub recipient or vendor. For state financial assistance, the LOCAL SPONSOR shall utilize the form entitled "Checklist for Nonstate Organizations Recipient/Subrecipient vs Vendor Determination" (form number DFS -A2 -NS) that can be found under the "Links/Forms" section appearing at the following website: https://apps.fldfs.comlfsaa The LOCAL SPONSOR should confer with its chief financial officer, or audit director or contact the DEPARTMENT for assistance with questions pertaining to the applicability of these requirements. 27. In accordance with Section 216.347, Florida Statutes, the LOCAL SPONSOR is hereby prohibited from using funds provided by this Agreement for the purposes of lobbying the Legislature, the judicial branch or a state agency. 28. The LOCAL SPONSOR covenants that it presently has no interest and shall not acquire any interest that would conflict in any manner or degree with the performance of services required. 29. This Agreement has been delivered in the State of Florida and shall be construed in accordance with the laws of Florida. Wherever possible, each provision of this Agreement shall be interpreted in such manner as to be effective and valid under applicable law. If any provision of this Agreement shall be prohibited or invalid under applicable law, such provision shall be ineffective to the extent of such prohibition or invalidity, without invalidating the remainder of such provision or the remaining provisions of this Agreement. Any action hereon or in connection herewith shall be brought in Leon County, Florida. 30. No delay or failure to exercise any right, power or remedy accruing to either party upon breach or default by either party under this Agreement, shall impair any such right, power or remedy of either party. Nor shall such delay or failure be construed as a waiver of any such breach or default, or any similar breach or default thereafter. 31. To the extent required by law, the LOCAL SPONSOR will be self-insured against, or will secure and maintain during the life of this Agreement, Workers' Compensation Insurance for all of its employees connected with the work of this project. In the case any work is subcontracted, the LOCAL SPONSOR shall require the subcontractor similarly to provide Workers' Compensation Insurance for all of the subcontractor's employees unless such employees are covered by the protection afforded by the LOCAL SPONSOR. Such self-insurance program or insurance coverage shall comply fully with the Florida Workers' Compensation Law, Chapter 440, Florida Statutes. In case any class of employees engaged in hazardous work under this Agreement is not protected under Workers' Compensation statutes, the LOCAL SPONSOR shall provide, and cause each subcontractor to provide, adequate insurance satisfactory to the DEPARTMENT, for the protection of its employees not otherwise protected. DEP Agreement No. 151R1, Page 6 of 10 86 32. The LOCAL SPONSOR warrants and represents that it is self-funded for liability insurance, appropriate and allowable under Florida law, and that such self-insurance offers protection applicable to the LOCAL SPONSOR'S officers, employees, servants and agents while acting within the scope of their employment with the LOCAL SPONSOR. 33. The LOCAL SPONSOR recognizes that the State of Florida, by virtue of its sovereignty, is not required to pay any taxes on the services or goods purchased under the terms of this Agreement. 34. This Agreement is neither intended nor shall it be construed to grant any rights, privileges or interest in any third party without the mutual written agreement of the parties hereto. 35. A. No person, on the grounds of race, creed, color, national origin, age, sex, or disability, shall be excluded from participation in; be denied the proceeds or benefits of; or be otherwise subjected to discrimination in performance of this Agreement. B. An entity or affiliate who has been placed on the discriminatory vendor list maintained by the Florida Department of Management Services may not submit a bid on a contract to provide 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 award or perform work as a contractor, supplier, subcontractor, or consultant under contract with any public entity, and may not transact business with any public entity. Questions regarding the discriminatory vendor list may be directed to the Florida Department of Management Services, Office of Supplier Diversity at (850) 487-0915. 36. A. _The accounting systems for all LOCAL SPONSORS must ensure that these funds are not commingled with funds from other agencies. Funds from each agency must be accounted for separately. LOCAL SPONSORS are prohibited from commingling funds on either a program - by -program or a project -by -project basis. Funds specifically budgeted and/or received for one project may not be used to support another project. Where a LOCAL SPONSOR's, or subrecipient's, accounting system cannot comply with this requirement, the LOCAL SPONSOR, or subrecipient, shall establish a system to provide adequate fund accountability for each project it has been awarded. B. .If the DEPARTMENT finds that these funds have been commingled, the DEPARTMENT shall have the right to demand a refund, either in whole or in part, of the funds provided to the LOCAL SPONSOR under this Agreement for non-compliance with the material terms of this Agreement. The LOCAL SPONSOR, upon such written notification from the DEPARTMENT shall refund, and shall forthwith pay to the DEPARTMENT, the amount of money demanded by the DEPARTMENT. Interest on any refund shall be calculated based on the prevailing rate used by the State Board of Administration. Interest shall be calculated from the date(s) the original payment(s) are received from the DEPARTMENT by the LOCAL SPONSOR to the date repayment is made by the LOCAL SPONSOR to the DEPARTMENT. C. In the event that the LOCAL SPONSOR recovers costs, incurred under this Agreement and reimbursed by the DEPARTMENT, from another source(s), the LOCAL SPONSOR shall reimburse the DEPARTMENT for all recovered funds originally provided under this Agreement. Interest on any refund shall be calculated based on the prevailing rate used by the State Board of Administration. Interest shall be calculated from the date(s) the payment(s) are recovered by the LOCAL SPONSOR to the date repayment is made to the DEPARTMENT by the LOCAL SPONSOR. DEP Agreement No. 15IRI, Page 7 of 10 87 37. A. The LOCAL SPONSOR shall not subcontract, assign, or transfer any work under this Agreement without the prior written consent of the DEPARTMENTs Project Manager. Regardless of any subcontract, the LOCAL SPONSOR is ultimately responsible for all work to be performed under this Agreement. The LOCAL SPONSOR shall submit a copy of the executed subcontract to the DEPARTMENT within ten (10) days after execution. The LOCAL SPONSOR agrees to be responsible for the fulfillment of all work elements included in any subcontract consented to by the DEPARTMENT and agrees to be responsible for the payment of all monies due under any subcontract. It is understood and agreed by the LOCAL SPONSOR that the DEPARTMENT shall not be liable to any subcontractor for any expenses or liabilities incurred under the subcontract and that the LOCAL SPONSOR shall be solely liable to the subcontractor for all expenses and liabilities incurred under the subcontract. The LOCAL SPONSOR will be responsible for auditing all travel reimbursement expenses based on the travel limits established in Section 112.061, Florida Statutes. 1. The LOCAL SPONSOR may award, on a competitive basis, fixed price subcontracts to consultants/contractors in performing the work described in Attachment A. Invoices submitted to the DEPARTMENT for fixed price subcontracted activities shall be supported with a copy of the subcontractor's invoice and a copy of the tabulation form for the competitive procurement process (Invitation to Bid or Request for Proposals) resulting in the fixed price subcontract. 2. The LOCAL SPONSOR may request approval from the DEPARTMENT to award a fixed price subcontract resulting from procurement methods other than those identified in the paragraph above. In this instance, the LOCAL SPONSOR shall request the advance written approval from the DEPARTMENT's Project Manager of the fixed price negotiated by the LOCAL SPONSOR The letter of request shall be supported by a detailed budget and Scope of Services to be performed by the subcontractor. Upon receipt of the DEPARTMENT Project Manager's approval of the fixed price amount, the LOCAL SPONSOR may proceed in finalizing the fixed price subcontract. 3. Ail subcontracts are subject to the provisions of paragraph 14 and any other appropriate provisions of this Agreement which affect subcontracting activities. B. The DEPARTMENT supports diversity in its procurement program and requests that all subcontracting opportunities afforded by this Agreement embrace diversity enthusiastically. The award of subcontracts should reflect the full diversity of the citizens of the State of Florida. A list of Minority Owned firms that could be offered subcontracting opportunities may be obtained by contacting the Office of Supplier Diversity at (850) 487-0915. 38. When applicable, the LOCAL SPONSOR shall also notify the DEPARTMENT's Project Manager of the selection of an intended subcontractor for a construction task and provide a tabulation list from which the intended subcontractor was selected. The LOCAL SPONSOR shall also provide the bid form for the successful bidder. The LOCAL SPONSOR shall select eligible consultants licensed to offer services in the State of Florida for studies, design and permitting and monitoring tasks in accordance with Chapter 287, F. S. Upon the DEPARTMENT's request, the LOCAL SPONSOR shall furnish copies of the respective solicitation documents. Solicitation documents include, but are not limited to, the solicitation and responses thereto, the bid tabulations, and the resulting contract(s), including a detailed Scope of Work.. 39. The purchase of non -expendable equipment costing $1,000 or more is not authorized under the terms and conditions of this Agreement. DEP Agreement No. 15IR1, Page 8 of 10 88 40. The DEPARTMENT may at any time, by written order designated to be a change order, make any minor modifications, as described below. All change orders are subject to the mutual agreement of both parties as evidenced in writing. Any change, which causes an increase or decrease in the LOCAL SPONSOR's cost or time, shall require formal amendment to this Agreement. Minor modifications which will be handled with a change order include notification of a modification of deliverable due dates when such change does not involve an extension of contract, and modifying the Project Work Plan when such modifications would not involve a decrease/increase in total cost of the Agreement or an extension of the performance period of this Agreement. 41. The LOCAL SPONSOR shall comply with all applicable federal, state and local rules and regulations in providing services to the DEPARTMENT under this Agreement. The LOCAL SPONSOR acknowledges that this requirement includes compliance with all applicable federal, state and local health and safety rules and regulations. The LOCAL SPONSOR further agrees to include this provision in all subcontracts issued as a result of this Agreement. 42. The LOCAL SPONSOR shall obtain from each owner of upland property, which is adjacent to the erosion control project, a sufficient property interest in order to construct, maintain, monitor, and repair the erosion control project prior to entering each individual property to conduct such activities. 43. If a force majeure occurs that causes delays or the reasonable likelihood of delay in the fulfillment of the requirements of this Agreement, the LOCAL SPONSOR shall promptly notify the DEPARTMENT orally. Within seven (7) days, the LOCAL SPONSOR shall notify the DEPARTMENT in writing of the anticipated length and cause of the delay, the measures taken or to be taken to minimize the delay and the LOCAL SPONSOR' s intended timetable for iunplementation of such measures. If the parties agree that the delay or anticipated delay was caused, or will be caused by a force majeure, the DEPARTMENT may, at its discretion, extend the time for performance under this Agreement for a period of time equal to the delay resulting from the force majeure upon execution of an amendment to this Agreement. Such agreement shall be confirmed by letter from the DEPARTMENT accepting, or if necessary, modifying the extension. A force majeure shall be an act of God, strike, lockout, or other industrial disturbance, act of the public enemy, war, blockade, public riot, lightning, fire, flood, explosion, failure to receive timely necessary third party approvals through no fault of the LOCAL SPONSOR, and any other cause, whether of the kind specifically enumerated herein or otherwise, that is not reasonably within the control of the LOCAL SPONSOR and/or the DEPARTMENT. The LOCAL SPONSOR is responsible for the performance of all services issued under this Agreement. Failure to perform by the LOCAL SPONSOR's consultant(s) or subcontractor(s) shall not constitute a force majcure event. 44. This Agreement represents the entire agreement of the parties. Any alterations, variations, changes, modifications or waivers of provisions of this Agreement shall only be valid when they have been reduced to writing, duly signed by each of the parties hereto, and attached to the original of this Agreement, unless otherwise provided herein. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK DEP Agreement No. 151RI, Page 9 of 10 89 IN WITNESS WHEREOF, the undersigned have respective dates under their signatures: INDIAN RIVER COUNTY, FLORIDA BOARD OF COUNTY COMMISSIONERS Wesley S. Davis, Chairman Approved by BCC FEID No. 59-60000674 ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller By: Deputy Clerk roved: OD d411..hpJ >eph A./Baird, County Administrator Ap ove as t Fprm and gzi( St'afficiency: ���� ��r�i Dylan Reingo d, County Attorney signed and executed this Agreement on the FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION By: Department of Environmental Protection Secretary or designee Date: Department of Environmental Protection Grant Program Administrator APPROVED as to form and legality: Department of Environmental Protection Attorney *If someone other than the Commission Chair signs this Agreement, a resolution, statement or other documentation authorizing that person to sign the Agreement on behalf of the County/City must accompany the agreement. List of Attachments/Exhibits included as part of this Agreement: Specify Type Letter/ Number Attachment A Attachment B Attachment C Attachment D Attachment E Description (include number of pages) Grant Work Plan (3 pages) Contract Payment Requirements (1 page) Request For Payment, Parts I - IV (4 pages) Project Completion Certification (1 page) Special Audit Requirements (5 pages) DEP Agreement No. 151R1, Page 10 of 10 90 ATTACHMENT A GRANT WORK PLAN Project Title: Wabasso Beach (Sector 3) Restoration Project. Project Location: Between R20 and R51.3 in Indian River County. Project Background: Restoration of approximately 6.1 miles of shoreline between DEP Monuments R20 - R51.3 in Indian River County (Sector 3). Phase 1 construction was completed in 2010. Phase 2 construction was initiated in 2011 and completed in 2012. The PROJECT shall be conducted in accordance with the terms and conditions set forth under this Agreement, all applicable DEPARTMENT permits and the eligible project task items established below. All data collection and processing, and the resulting product deliverables, shall comply with the standards technical specifications contained in the DEPARTMENT'S Monitoring Standards for Beach Erosion Control Projects (2014) and Processing Plan and Geographic Information System Guidelines, unless otherwise specified in the approved Scope of Work (herein after referred to as SOW) for an eligible PROJECT item. This plan may be found at http://www.dep.state.lLus/beaches/publications/pdf/PhysicalMonitoringStandards.pdf One (1) electronic copy of all written reports developed under this Agreement shall be forwarded to the DEPARTMENT, unless otherwise specified. The DEPARTMENT and the LOCAL SPONSOR agree that the estimated costs of the PROJECT are identified in Table 1 below: TABLE 1 Estimated Eligible Project Cost Task # Eligible Project Tasks State Cost Share (%) Federal Estimated Project Costs DEP Local Total 3.0 Construction 3.1 Restoration Construction 50.00% $4,969,919.00 $4,969,919.00' 59,939,838.00 Subtotal $4,969,919.00 $4,969,919.00 $9,939,838.00 4.0 Monitoring 4.1 2014 Post Construction Physical Monitoring 50.00% $33,062.50 $33,062.50 $66,125.00 4.2 2014 Biological Monitoring 50.00% $169,610.00 $169,610.00 339,220 4.3 2012 Post Construction Monitoring 50.00% $22,327.50 $22,327.50 544,655.00 Subtotal $225,000.00 $225,000.00 5450,000.00 TOTAL PROJECT COSTS $5,194,919.00 $5,194,919.00 510,389,838.00 Changes in PROJECT costs that increase or decrease the total funding amount shall require a formal amendment to the Agreement. DEP Agreement No. 15IR1, Attachment A, Page 1 of 3 91 Project Description: The deliverables listed below are to be completed and approved by the DEPARTMENT by the due date listed. 3.0 Construction Work performed and costs associated with the placement of till material and/or the construction of erosion control structures within the project area. Eligible costs may include mobilization, demobilization, construction observation or inspection services, beach fill, tilling and scarp removal, erosion control structures, dune stabilization measures and native beach -dune vegetation. Construction shall be conducted in accordance with any and all permits issued by the Department. Performance Standard: Work products (Deliverables) must meet acceptance standards of the engineer, building code inspector, Joint Coastal Permit, or a combination of these, as required, to assure all project - related construction is completed to desired specifications. 3.1 Restoration Construction Restoration of approximately 6.1 miles of shoreline between DEP Monuments R20 - R51 (critically eroded section) in Indian River County (Sector 3). Phase 1 construction was completed in 2010. Phase 2 construction was initiated in 2011 and completed in 2012. (Note: The final construction cost was $10,142,056.22. The state appropriation was insufficient to fully reimburse the local sponsor.) Deliverable A: Final construction completion certification for the 2011-2012 Phase 2 Project. Total Cost: $9,939,838 (DEP cost $4,969,919). Due Date: January 31, 2016. 4.0 Monitoring A monitoring program conducted in accordance with the requirements specified in any and all permits issued by the Department and the US Army Corps of Engineers. A monitoring plan must be submitted and approved in writing by the Department prior to the initiation of monitoring activities. The plan shall be developed in a manner that will coordinate the monitoring activities with the Department's Regional Coastal Monitoring Program. Performance standard: All deliverables, reports, and monitoring results will be circulated to the Department for review and comment. When comments are received from the Department affirming that the deliverable is acceptable, payment will be authorized. 4.1 2014 Post -Construction Physical Monitoring Permit required physical monitoring was conducted in accordance with the terms and conditions of DEP permit number 0285993 -001 -JC. The post construction physical monitoring efforts included data acquisition and quality control, survey data analysis and the preparation of a physical monitoring report. (M&E WOl & CB&I W05) Deliverable A: 2014 Physical Monitoring Report (Phase 2 — Year 3; Phase 2B — Year 2; Dune Repair Preconstruction). Total Cost: $66,125 (DEP cost $33,062.50). Due Date: January 31, 2016. DEP Agreement No. 15IR1, Attachment A, Page 2 of 3 92 4.2 2014 Post -Construction Biological Monitoring Permit required sea turtle monitoring included pre -nesting nighttime lighting evaluations, escarpment monitoring, in -water turtle monitoring, post -construction sea turtle monitoring and crawl documentation, data management, Quality Assurance, nest marking, summary report and preparation of permit required spreadsheet. The post construction hardbottom monitoring efforts included transect monitoring surveys of 23 previously established permanent cross -shore transects from R20 through R65. The field surveys also consisted of the mapping of nearshore edge of hardbottom along the length of the project. Hardbottom monitoring also included a post -construction UMAM analysis of hardbottom impacts. (EAI WO's 3&4). Deliverable A: 2014 Biological monitoring including sea turtle and hardbottom reporting, as required by JCP permit number 0285993 -001 -JC. Total Cost: $339,220 (DEP cost $169,610). Due Date: January 31, 2016. 4.3 2012 Post -Construction Physical Monitoring Permit required physical monitoring was conducted m accordance with the terms and conditions of DEP permit number 0285993 -001 -JC. The post construction physical monitoring efforts included data acquisition and quality control, survey data analysis and the preparation of a physical monitoring report. (Coastal Tech WO 11 — Task 5) (Note: The total cost of task was $62,517. The state appropriation is insufficient to allow for full reimbursement of the task.) Deliverable A: 2012 Post -Construction Physical Monitoring Report (Phase 1 Year 2; Phase 2 Year 1). Total Cost: $44,655 (DEP cost $22,327.50). Due Date: January 31, 2016. NOTE: The deliverable due dates established in this Grant Work Plan indicate the time by which a deliverable is received and approved for cost sharing. The dates do not necessarily correspond with permit required due dates. The Local Sponsor must meet the terms of the permit for compliance. All Tasks are Contractual Services. DEP Agreement No. 151R1, Attachment A, Page 3 of 3 93 ATTACHMENT B Florida Department of Environmental Protection DEP 55-219 Contract Payment Requirements Required Signatures: No Signature Invoices for cost reimbursement contracts must be supported by an itemized listing of expenditures by category (salary, travel, expenses, etc.) Supporting documentation must be provided for each amount for which reimbursement is being claimed indicating that the item has been paid. Check numbers may be provided in lieu of copies of actual checks. Each piece of documentation should clearly reflect the dates of service. Only expenditures for categories in the approved contract budget should be reimbursed. Listed below are examples of the types of documentation representing the minimum requirements: (1) Salaries A payroll register or similar documentation should be submitted. The payroll register should show gross salary charges, fringe benefits, other deductions and net pay. If an individual for whom reimbursement is being claimed is paid by the hour, a document reflecting the hours worked times the rate of pay will be acceptable. (2) Fringe Benefits Fringe Benefits should be supported by invoices showing the amount paid on behalf of the employee (e.g., insurance premiums paid). If the contract specifically states that fringe benefits will be based on a specified percentage rather than the actual cost of fringe benefits, then the calculation for the fringe benefits amount must be shown. Exception: Governmental entities are not required to provide check numbers or copies of checks for fringe benefits. (3) Travel Reimbursement for travel must be in accordance with Section 112.061, Florida Statutes, which includes submission of the claim on the approved State travel voucher. (4) Other Reimbursement will be made based on paid invoices/receipts. If nonexpendable direct property is purchased using State funds, the contract should include a provision for costs the transfer of the property to the State when services are terminated. Documentation must be provided to show compliance with Department of Management Services Rule 60A-1.017, Florida Administrative Code, regarding the requirements for contracts which include services and that provide for the contractor to purchase tangible personal property as defined in Section 273.02, Florida Statutes, for subsequent transfer to the State. (5) In-house Charges which may be of an internal nature (e.g., postage, copies, etc.) may be charges reimbursed on a usage log which shows the units times the rate being charged. The rates must be reasonable. (6) Indirect If the contract specifies that indirect costs will be paid based on a specified rate, costs then the calculation should be shown. The Florida Department of Financial Services, online Reference Guide for State Expenditures can be found at this web address: http:!/www.fldfs.com/nadir/reference guide.htm _. DEP Agreement No. 151R1, Attachment B, Page 1 of 1 94 ATTACHMENT C FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM REQUEST FOR PAYMENT — PART I PAYMENT SUMMARY NAME OF PROJECT: Wabasso Beach (Sector 3) Restoration Project LOCAL SPONSOR: Indian River County DEP Agreement Number: 15IRJ Billing Number: Billing Type: ❑ Interim Billing ❑ Final Billing Costs Incurred This Payment Request: Federal Share* State Share Local Share Total $ $ $ $ *if applicable Cost Summary: State Funds Obligated $ Less Advance Pay $ Less Previous Payment $ Less Previous Retained $ Less This Payment $ Less This Retainage (10%) $ State Funds Remaining $ Local Funds Obligated $ Less Advance Pay $ Less Previous Credits $ Less This Credit $ Local Funds Remaining $ DEP Agreement No. 151R1, Attachment C, Page 1 of 4 95 g U C� p4,,H ZF Z H W Oi4 Z 4 Q V rz. P2 REIMBURSEMENT DETAIL 40 d� e Ern o w p,, 7::....,4 Orl a 0. CD Q ";bD .0 C ry C4 0.00 d w C E r d as a o , y L r. r/. .0 a O 4/A , z�°`R ,r7 Lzm • , i� a7 ice' Q `••, w. w r as o " G el) , Deliverable Item # Vendor Invoice Check Number Name Number Number (3) Total Due to Local Sponsor (14) lest date of services, end date - latest date of services performed). ai 8 0 0 vi v m � u L U G — Y u O. ti E =r7 d a M d' ;, a a vN v A d U n o d 0u• ° -E �. cJ E D � mG y Q 4 C€;$.1 ti8CUti Ye ��WOm0.�p5oC8a_qS.Gb ed CID 6 62 G-3 'N y oEU °'C 5p .0_xo _C 1 ' = E;aay$EvsEm„Ea °'-gs ,..g.<?.? c`Ss.a��� �a,F�ct,,`�',En.SL4, �e6_ W1° � 04 c 7 610 �Q/aWx rR. 0UavEn.z v. 3 °4 o a 5'x - cit) z m bb �aj .0D 8 up'3-3k, Crn— ' A aja.p�r� cr.zay.ce'i0,F- V o.;r..iriv vibroo°.o�rir'iaz DEP Agreement No. 151R1, Attachment C, Page 2 of 4 96 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM REQUEST FOR PAYMENT — PART III PROJECT PROGRESS REPORT NAME OF PROJECT: Wabasso Beach (Sector 3) Restoration Project LOCAL SPONSOR: Indian River County DEP Agreement Number: 15IR I Billing Number: Report Period: Status of Eligible Project Items: (Describe progress accomplished during report period, including statement(s) regarding percent of task completed to date. Describe any implementation problems encountered, if applicable.) Task Eligible Project No: Item: 3.0 CONSTRUCTION 3.1 Restoration Construction 4.0 MONITORING 4.1 2014 Post -Construction Physical Monitoring 4.2 2014 Post -Construction Biological Monitoring 4.3 2012 Post -Construction Physical Monitoring DEP Agreement No. 15IR1, Attachment C, Page 3 of 4 97 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM CERTIFICATION OF DISBURSEMENT REQUEST REQUEST FOR PAYMENT — PART IV NAME OF PROJECT: Wabasso Beach (Sector 3) Restoration Project LOCAL SPONSOR: Indian River County DEP Agreement Number: 15IR1 Billing Number: Certification: I certify that this billing is correct and is based upon actual obligations of record by the LOCAL SPONSOR; that payment from the State Government has not been received; that the work and/or services are in accordance with the Department of Environmental Protection, Beach Management Funding Assistance Program's approved Project Agreement including any amendments thereto; and that progress of the work and/or services are satisfactory and are consistent with the amount billed. The disbursement amount requested on Page 1 of this form is for allowable costs for the project described in the grant work plan. I certify that the purchases noted were used in accomplishing the project; and that invoices, check vouchers, copies of checks, and other purchasing documentation are maintained as required to support the cost reported above and are available for audit upon request. Name of Project Administrator Name of Project Financial Officer Signature of Project Administrator Date Signature of Project Financial Officer Date DEP Agreement No. 1 SIRI, Attachment C, Page 4 of 4 98 ATTACHMENT D FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION FLORIDA BEACH MANAGEMENT FUNDING ASSISTANCE PROGRAM PROJECT COMPLETION CERTIFICATION NAME OF PROJECT: Wabasso Beach (Sector 3) Restoration Project LOCAL SPONSOR: Indian River County DEP Agreement Number: 15I R 1 Task Completion ❑ Project Completion ❑ *I hereby certify that the above mentioned project task has been completed in accordance with the Project Agreement, including any amendments thereto, between the DEPARTMENT and LOCAL SPONSOR, and all funds expended for the project were expended pursuant to this Agreement. A H unused funds and interest accrued on any unused portion of advanced funds which have not been remitted to the DEPARTMENT, have been returned to the DEPARTMENT, or will be returned to the DEPARTMENT within sixty (60) days of the completion of construction portion of this PROJECT. Unused funds advanced to the United States Army Corps of Engineers through LOCAL SPONSORS will be due sixty (60) days after the Federal final accounting has been completed. Name of Project Manager Signature of Project Manager Date DEP Agreement No. 151R1, Attachment D, Page 1 of 1 99 lit la% FLOR ' A ATTACHMENT E Florida Department of Environmental Protection (SPECIAL AUDIT REQUIREMENTS) Required Signatures: No Signature The administration of resources awarded by the Department of Environmental Protection (which may be referred to as the "Department" "DEP", "FDEP" or "Grantor", or other name in the contract/agreement) to the recipient (which may be referred to as the "Contractor", Grantee" or other name in the contract/agreement) may be subject to audits and/or monitoring by the Department of Environmental Protection, as described in this attachment. MONITORING In addition to reviews of audits conducted in accordance with OMB Circular A-133 and Section 215.97, F.S., as revised (see "AUDITS" below), monitoring procedures may include, but not be limited to, on-site visits by Department staff limited scope audits as defined by OMB Circular A-133, as revised, and/or other procedures. By entering into this Agreement, the recipient agrees to comply and cooperate with any monitoring procedures/processes deemed appropriate by the Department of Environmental Protection. In the event the Department of Environmental Protection determines that a limited scope audit of the recipient is appropriate, the recipient agrees to comply with any additional instructions provided by the Department to the recipient regarding such audit. The recipient further agrees to comply and cooperate with any inspections, reviews, investigations, or audits deemed necessary by the Chief Financial Officer or Auditor General. AUDITS PART I: FEDERALLY FUNDED This part is applicable if the recipient is a State or local government or a non-profit organization as defined in OMB Circular A-133, as revised. 1. In the event that the recipient expends $500,000 or more in Federal awards in its fiscal year, the recipient must have a single or program -specific audit conducted in accordance with the provisions of OMB Circular A-133, as revised. EXHIBIT 1 to this Attachment indicates Federal funds awarded through the Department of Environmental Protection by this Agreement. In determining the Federal awards expended in its fiscal year, the recipient shall consider all sources of Federal awards, including Federal resources received from the Department of Environmental Protection. The determination of amounts of Federal awards expended should be in accordance with the guidelines established by OMB Circular A-133, as revised. An audit of the recipient conducted by the Auditor General in accordance with the provisions of OMB Circular A-133, as revised, will meet the requirements of this part. 2. In connection with the audit requirements addressed in Part I, paragraph 1, the recipient shall fulfill the requirements relative to auditee responsibilities as provided in Subpart C of OMB Circular A-133, as revised. 3. If the recipient expends less than $500,000 in Federal awards in its fiscal year, an audit conducted in accordance with the provisions of OMB Circular A-133, as revised, is not required. In the event that the recipient expends less than $500,000 in Federal awards in its fiscal year and elects to have an audit conducted in accordance with the provisions of OMB Circular A- 133, as revised, the cost of the audit must be paid from non -Federal resources (i.e., the cost of such an audit must be paid from recipient resources obtained from other than Federal entities). 4. The recipient may access information regarding the Catalog of Federal Domestic Assistance (CFDA) via the internet at h ttp:// 12.46.245.173 /cfd alcfd a. html, DEP Agreement No. 151R1, Attachment E, Page 1 of 5 100 1FLOR'A' 1� ATTACHMENT E Florida Department of Environmental Protection (SPECIAL AUDIT REQUIREMENTS) PART Il: STATE FUNDED This part is applicable if the recipient is a nonstate entity as defined by Section 215.97(2)(m), Florida Statutes. 1. In the event that the recipient expends a total amount of state financial assistance equal to or in excess of $500,000 in any fiscal year of such recipient, the recipient must have a State single or project -specific audit for such fiscal year in accordance with Section 215.97, Florida Statutes; applicable rules of the Department of Financial Services; and Chapters 10.550 (local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General. EXHIBIT 1 to this Attachment indicates state financial assistance awarded through the Department of Environmental Protection by this Agreement. In determining the state financial assistance expended in its fiscal year, the recipient shall consider all sources of state financial assistance, including state financial assistance received from the Department of Environmental Protection, other state agencies, and other nonstate entities. State financial assistance does not include Federal direct or pass-through awards and resources received by a nonstate entity for Federal program matching requirements. 2. In connection with the audit requirements addressed in Part II, paragraph 1; the recipient shall ensure that the audit complies with the requirements of Section 215.97(7), Florida Statutes. This includes submission of a financial reporting package as defined by Section 215.97(2), Florida Statutes, and Chapters 10.550 (local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General. 3. If the recipient expends less than $500,000 in state financial assistance in its fiscal year, an audit conducted in accordance with the provisions of Section 215.97, Florida Statutes, is not required. In the event that the recipient expends less than $500,000 in state financial assistance in its fiscal year, and elects to have an audit conducted in accordance with the provisions of Section 215.97, Florida Statutes, the cost of the audit must be paid from the non -state entity's resources (i.e., the cost of such an audit must be paid from the recipient's resources obtained from other than State entities). 4. For information regarding the Florida Catalog of State Financial Assistance (CSFA), a recipient should access the Florida Single Audit Act website located at https://apps.fldfs.com/fsaa for assistance. In addition to the above websites, the following websites may be accessed for information: Legislature's Website at http://www.leg.state.fl.us/Welcome/index.cfm, State of Florida's website at http://www.myflorida.com/, Department of Financial Services' Website at http://www.fldfs.com/ and the Auditor General's Website at http://www.state.fl.us/audaen. PART III: OTHER AUDIT REQUIREMENTS (NOTE: This part would be used to sped any additional audit requirements imposed by the State awarding entity that are solely a matter of that State awarding entity's policy (i.e., the audit is not required by Federal or State laws and is not in conflict with other Federal or State audit requirements). Pursuant to Section 215.97(8), Florida Statutes, Stale agencies may conduct or arrange for audits of State financial assistance that are in addition to audits conducted in accordance with Section 215.97, Florida Statutes. In such an event, the State awarding agency must arrange for funding the full cost of such additional audits) PART IV: REPORT SUBMISSION 1. Copies of reporting packages for audits conducted in accordance with OMB Circular A-133, as revised, and required by PART I of this Attachment shall be submitted, when required by Section 320 (d), OMB Circular A-133, as revised, by or on behalf of the recipient directly to each of the following: DEP Agreement No. 15IR1, Attachment E, Page 2 of 5 101 ATTACHMENT E Florida Department of Environmental Protection FLOR .A , (SPECIAL AUDIT REQUIREMENTS) A. The Department of Environmental Protection at the following address: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 B. The Federal Audit Clearinghouse designated in OMB Circular A-133, as revised (the number of copies required by Sections .320 (d)(1) and (2), OMB Circular A-133, as revised, should be submitted to the Federal Audit Clearinghouse), at the following address: Federal Audit Clearinghouse Bureau of the Census 1201 East 10th Street Jeffersonville, IN 47132 Submissions of the Single Audit reporting package for fiscal periods ending on or after January 1, 2008, must be submitted using the Federal Clearinghouse's Internet Data Entry System which can be found at http://harvester.census.gov/fac/ C. Other Federal agencies and pass-through entities in accordance with Sections .320 (e) and (f), OMB Circular A-133, as revised. 2. Pursuant to Section .320(f), OMB Circular A-133, as revised, the recipient shall submit a copy of the reporting package described in Section .320(c), OMB Circular A-133, as revised, and any management letters issued by the auditor, to the Department of Environmental Protection at the following address: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 3. Copies of financial reporting packages required by PART II of this Attachment shall be submitted by or on behalf of the recipient directly to each of the following: A. The Department of Environmental Protection at the following address: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 B. The Auditor General's Office at the following address: State of Florida Auditor General Room 401, Claude Pepper Building 111 West Madison Street Tallahassee, Florida 32990-1450 DEP Agreement No. 1 51R1, Attachment E, Page 3 of 5 102 140 FLORA zt� ATTACHMENT E Florida Department of Environmental Protection (SPECIAL AUDIT REQUIREMENTS) 4. Copies of reports or management letters required by PART m of this Attachment shall be submitted by or on behalf of the recipient directly to the Department of Environmental Protection at the following address: Audit Director Florida Department of Environmental Protection Office of the Inspector General, MS 40 3900 Commonwealth Boulevard Tallahassee, Florida 32399-3000 5. Any reports, management letters, or other information required to be submitted to the Department of Environmental Protection pursuant to this Agreement shall be submitted timely in accordance with OMB Circular A- 133, Florida Statutes, or Chapters 10.550 (local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General, as applicable. 6. Recipients, when submitting financial reporting packages to the Department of Environmental Protection for audits done in accordance with OMB Circular A-133, or Chapters 10.550 (local governmental entities) or 10.650 (nonprofit and for-profit organizations), Rules of the Auditor General, should indicate the date that the reporting package was delivered to the recipient in correspondence accompanying the reporting package. PART V: RECORD RETENTION The recipient shall retain sufficient records demonstrating its compliance with the termsofthis Agreement for a period of 5 years from the date the audit report is issued, and shall allow the Department of Environmental Protection, or its designee, Chief Financial Officer, or Auditor General access to such records upon request. The recipient shall ensure that audit working papers are made available to the Department of Environmental Protection, or its designee, Chief Financial Officer, or Auditor General upon request for a period of 3 years from the date the audit report is issued, unless extended in writing by the Department of Environmental Protection. REMAINDER OF PAGE INTENTIONALLY LEFT BLANK DEP Agreement No. 151R1, Attachment E, Page 4 of 5 103 Florida Department of Environmental Protection EXHIBIT —1 State Appropriation Category w cr u E < s a I Funding Amount C R P 1 4 I 1 C 11113ri�',l 1.1.1uVu. �.vuu.o. v. .u- + .........._�. CFDA Title C 1 J E i CUL r11r3Uau1 1V CFDA Number I Federal Resources Awaraea TO Tne rcecipi Federal Program Federal Agency Number state Resources Awaraea to the neeipie111 r ut Dua111 1V 111 Federal Program Federal Agency CFDA Number State Appropriation Category w cr U r a u Funding Amount C i i G 4 4i C 1J At.',l Vr.0 Vu. ... v.. v.v.. v. ..... - .__.- •• ---r, - -----p CFDA Title G t I 1 state Resources Awaraea to the neeipie111 r ut Dua111 1V 111 Federal Program Federal Agency CFDA Number 0 N State Appropriation Category 140126 w cr Funding Amount $225,000 $4,969,919 CSFA Title or Funding Source Description Beach Management Funding Assistance Program Beach Management Funding Assistance Program lil A • VV...VI. CSFA Number 37.003 37.003 state Resources Awaraea w inc necipicut r 1113114u 1 w u1 State Program Funding Source State Fiscal Number Year Original Ecosystem Management 2014-2015 Agreement and Restoration Trust Fund. Line Item # 1653 NO 0 N General Revenue, Line item # 1653 Original Agreement Total Award —' y"D pFeelec •—• x Y • o 5, 4) U tAa. a) N O v � U, Q o • C Y • a ascol -CI wne o o . v iss U o r v • 4,3 c • y NE ¢ 0 o e U O g w a3U 4)0) 0 EU Ub --- 4)44. yo •17„.,.% 0 0 4>a� W — h b ai E= >. cd w y 0 v C U 3 0 ° g o`° a.' 4_ 4) U _ N E ami DEP Agreement No. 15IR1, Attachment E, Page 5 of 5 104 Consent Agenda Item INDIAN RIVER COUNTY, FLORIDA DEPARTMENT OF UTILITY SERVICES Date: To: From: Prepared By: Subject: March 27, 2015 Joseph A. Baird, County Administrator Vincent Burke, P.E., Director of Utility Services IP Arjuna Weragoda, P.E., Capital Projects Manager Aw 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) DESCRIPTIONS AND CONDITIONS: Indian River County Utilities (IRCU) owns and operates six (6) Floridan supply wells which are the raw water supply and source water for the SCRO water treatment facility located on Oslo Rd. These wells are the lifeblood of the treatment facilities and maintaining efficient operation of these well fields is critical to the sustainability of the water system. In November 2013, Kimley-Horn and Associates, completed an evaluation of the well field performance. From that evaluation, it was determined that the rehabilitation of several wells is necessary in order to restore capacity and reliability of the raw water supply to the water treatment plant. In addition, the planned and previously permitted well No.7 was recommended to be constructed concurrently with the well rehabilitation work in order to provide long term sustainability of the raw water supply to the South plant. Please note that the construction of the additional well, well No.7, is not meant to increase the withdrawal capacity from the Floridan Aquifer but merely to add redundancy to the system. The Engineers opinion of probable construction cost for well No.7 and the rehabilitation of four (4) existing wells is approximately $1,842,000.00. ANALYSIS: Staff requested that Kimley-Horn create a proposal for a rehabilitation program and technical specifications for four (4) Floridan aquifer supply wells and a proposal for design, bidding, construction and testing phase services for construction of well No. 7 at the SCRO Water Treatment plant. The work order will be provided in accordance with the Extension and Amendment of the Continuing Services Contract Agreement for Professional Services with Kimley-Horn and Associates dated November 4, 2014. The scope is more specifically described in the attached Work Order No.3. The total negotiated cost for the Floridan Well Rehabilitation and Construction of Well No. 7 outlined F:\Utllitles\UTILITY - Engineering\WATER\WTP - South Ro\Well No. 7 Construction\Admin\Agenda WO No.3-Well Rehab and Construction of No.7 v2 cmc.docx 105 in Work Order No.3 is a lump sum amount of $189,625.00 separated into four (4) tasks. Therefore, payment will only be made for the work completed under the specific task. FUNDING: Funding for Work Order No. 3 is available in the Utilities Operating Fund. Operating funds are derived from water and sewer sales. Each project will be accounted for in its own account number as described below. ACCOUNT NO: Description Account Number Amount SCRO Well No.7 471-169000-14506 $102,393.00 Rehab SCRO Wells 3-6 47123536-04699-15518 $ 87,232.00 Total Y $189,625.04 RECOMMENDATION: Staff recommends approval of the attached Work Order No. 3 authorizing the above-mentioned professional services and requests the Board to authorize the Chairman to execute the attached Work Order No. 3 on their behalf for a lump sum amount of $189,625.00 to Kimley-Horn and Associates. ATTACHMENT(s): Work Order No. 3 and supporting documents (8 Pages) APPROVED FOR SAGENDA: By: az_o A • ( JosepA. Baird, County Administrator For: GP©i' Date Indian River Co. Approved Date Administration r+ 'i J//.S' Legal t 6 3 V Budget Y �(� Utilities 's" �rl Utilities -Finance 3- ?1-15 Glow 106 WORK ORDER NUMBER 3 South Osk, Rd 1+ TP Floridan " ' ii Rehabililaiion & Construction of W&I #7 This Work Order Number 3 1s entered into as of this day of , 201__, pursuant to that certain Continuing Contract Agreement for Professional Services, dated November 1S, 2011, and that certain Extension and Amendment of Continuing Contract Agreement for Professional Services entered into as of this 4th day of November, 2014 (collectively referred to as the "Agreement"), by and between INDIAN RIVER COUNTY, a political subdivision of the State of Florida ("COUNTY") and Kimsey -Morn and Associates, 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 8 (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: Kitriey_ 9a►_st-and Associates, Inc, By: Title: Principal By: BOARD OF COUNTY COIVolvIISSIONE; S OF INDIAN RIVER COUNTY Wesley S. Davis 3 :C Appro'i d Date: Attest Jeffrey R. Smith, Clerk of Court and Comptroller Ey: Depu7y Clerk Approved: a elate A Baird, County Administrator Approved as to form and legal sufficiency; Dylan T. R.e#ngold, County Attorney 107 EXHIBIT A Work Order Number 3 Indian River County Department of Utility Services South Oslo Rd Water PIant Floridan Well Rehabilitation & Construction of Well #7 PROJECT UNDERSTANDING Indian River County Utilities (IRCU) owns and operates six (6) Floridan supply wells which are the raw water supply and source water for the South Oslo Rd water treatment facility. These wells are the lifeblood of the treatment facilities and maintaining efficient operation of these wellfields is critical to the sustainability of the water system. An evaluation of the wellfield performance was conducted in November 2013 that determined rehabilitation of several wells is necessary to restore capacity and reliability to the water treatment plant. In addition, the planned and permitted well #7 will be constructed concurrently with the rehabilitation work in order to provide long term sustainability of the raw water supply to the South plant. The project will consist of the following key improvements: • Well rehabilitation of four (4) wells (#3, 4, 5, 6) • Well #7 installation including drilling and wellhead • Raw watermain construction to connect well #7 to plant raw water system • SCADA system improvements to include well #7 and fiber optic communication with wells (provided under separate project) The following scope consists of design, bidding, construction and testing phase services for rehabilitation of four (4) Floridan aquifer supply wells and well #7 at the South Oslo Road Water Treatment plant. SCOPE OF WORK TASK 1- REVIEW WELL #7 DOCUMENTS Consultant will review design drawings and specifications for well #7 drilling, wellhead, and raw watermain prepared by CDM Smith, Inc. Consultant will prepare a list of suggested design adjustments for the design engineer. Consultant K:\WPH Civi11p44572024 - Well 7 Construction\Scope\IRCU Floridan Well Rehab scope - IRCU rev4 wo FO.docx. Page I of 8 108 will also prepare a list of adjustments that can be considered during bidding phase for inclusion into the bid documents in each of the bidding phases listed herein. Consultant will prepare a plan to allow for formation water disposal from well #7 and the four rehabilitated wells without impact to the existing raw watermain system. Consultant will develop an approach to bidding multiple contracts. The contracts in general, will consist of: • Drilling of well #7 and Well Rehabilitation • Raw watermain and fiber optic (FO) installation • Wellhead improvements (#7) TASK 2 - PREPARATION OF DESIGN DOCUMENTS - WELL REHABILITATION AND FIBER OPTIC COMMUNICATIONS Consultant will prepare a rehabilitation program and prepare technical specifications for the rehabilitation of four (4) Floridan aquifer production wells located in the South -Oslo Road Wellfield. This task will consist of preparation of technical specifications to obtain bids from State of Florida certified water well contractors. Consultant will design a fiber optic route from well #7 to well #6, including connection points for future wells. Junction boxes for future connections will be designed for the remaining wells #1, #2, #3, #4, and #5. Connection to these wells is not included in this design. Consultant will design modifications to the existing wells #6 and #7 radio telemetry units (RTU) to include fiJPr optic connectivity using Ethernet communication. Remote PLC's will be designed at each of these wells to allow communication via Ethernet over FO. A project to connect all of the remaining fiber optic connections will be provided separately. Consultant will incorporate well #7 specifications provided by others along with fiber optic communication for wells #7 and #6. Consultant will design well panel PLC hardware at well #7and #6 and interfaces with existing system. K:\WPB CiviIt044572029 - Well 7 Coos truction\Scope\ERCU Floridan Well Rehab Scope - IRCU rev4 wo FO.docx Page 2 of 8 109 TASK 3 — PREPARATION OF BID DOCUMENTS AND BIDDING PHASE SERVICES Consultant will assemble design documents prepared by others for bidding the project in multiple contracts, consisting of: • Drilling of well #7 (design by others), wellhead (design by others), and Well Rehabilitation • Raw watermain (design by others), fiber optic (PO) installation between well #6 and #7 Consultant will prepare bid documents for fiber optic installation and wellhead improvements which will allow conversion of existing well radio telemetry (RTU) communication to fiber optic communication Consultant will prepare a list of adjustments that will be considered during bidding phase. Consultant will incorporate the list of adjustments, including electrical sketches and specifications in an addendum during the bidding phase of the well drilling phase, wellhead completion, and raw watermain. Consultant will attend up to two meetings, consisting of a preliminary design meeting to review and discuss the approach to the rehabilitation program, and a pre-bid meeting. Consultant will provide up to six (6) copies of technical specifications and sketches for advertisement of each by the Indian River County (IRC) purchasing department. Consultant will provide coordination with purchasing department. It is assumed that the front-end contract documents to be used for advertisement will be prepared by IRC. Consultant will respond to contractor questions, and provide written responses for IRC to process for the work prepared by KHA. Consult will review bids received and provide review summary of each lowest qualified bidder. TASK 4 — CONSTRUCTION PHASE SERVICES - FLORIDAN AQUIFER WELL #7, WELL REHABILITATION, and RAW WATERMAIN Consultant will provide construction phase services for the drilling of well #7, rehabilitation of four (4) wells, wellhead #7 installation, and limited construction phase services of the raw watermain. It is assumed that the design and permitting K:IWPB Civt31044572029 - Well 7 Construction\Scope\IRCU Floridan Welt Rehab Scope - IRCU rev4 wo FO.docx Page 3 of 8 110 of well #7 and raw watermain has been completed by others. Final FDEP certification of Well #7 and raw watermain will be provided. The Consultant's site visits will be for the purpose of endeavoring to provide the Owner a greater degree of confidence that the completed work of its contractors will generally conform to the construction documents. The Consultant neither guarantees the performance of contractors, nor assumes responsibility for any contractor's failure to perform its work in accordance with the contract documents. Work that the Consultant believes does not comply with the contract documents will be brought to the attention of Indian River County Utilities and the contractor. The Consultant shall have no responsibility for any contractor's means, methods, techniques, equipment choice and usage, sequence, schedule, safety programs, or safety practices, nor shall the Consultant have any authority or responsibility to stop or direct the work of any contractor. Well #7 Drilling and Wellhead, Well Rehabilitation (4 wells) Consultant will provide construction phase services including hydrogeological services, performance testing of each well, and preparation of a well completion report for well #7 Floridan Aquifer well. Consultant will utilize subconsultant services of JLA Geosciences, Inc. for the Hydrogeologic Consulting Services (JLA). Consultant will attend meetings and make onsite site visits for each of the four (4) existing wells to be rehabilitated and one (1) new well #7; provide coordination during construction, review of individual well geophysical and video logging, recommendations for acid treatment, review contractor's submittals including acid treatment plan, onsite hydrogeologic observation during critical elements of rehabilitation, well logging, acid treatment; post rehabilitation development testing and specific capacity testing; and witness post- rehabilitation videos. Consultant will provide up to 60 hours per well of an on-site hydrogeologist (JLA) during the well rehabilitation. Consultant will prepare four (4) copies of a hydrogeologic technical memorandum for rehabilitation of each well summarizing the results of these modifications. Consultant will provide hydrogeological support and observation services during Upper Floridan Aquifer well #7 construction including contractor mobilization, surface casing installation, pilot hole drilling, geophysical logging, casing installation, grouting casing in place for each lift of cement, completion interval drilling and associated testing, preliminary well development, acid treatment, pump development and testing. Consultant will also provide well performance testing, including water level measurements, specific capacity analysis, and basic K;iWPB. CivilA044572029 - Well 7 Construction\5cope\IRCU Floridan Well Rehab Scope - IRCU rev4 wo FO.docx Page 4 of 8 111 water quality testing (conductivity, chlorides, silt density indices—SDI's and sand testing). Consultant will provide up to 240 hours of on-site hydrogeological services (jLA) for well #7. Consultant will review drilling, geologic and geophysical data and provide recommendations for casing setting depths and completion intervals. Consultant will review completion interval drilling and testing data and recommend if acid treatment is necessary, review acid treatment and testing plans. Consultant will review pump test results and provide recommendations for permanent pump setting depth and recommended in service pumping rate. Consultant will coordinate water quality testing, which includes clearance water quality in accordance with FDEP regulations and additional water quality for membrane projections. Water sampling will be provided by Indian River County's approved laboratory. Consultant will provide contract document interpretation, shop drawing and pay request review and change order requests. These construction phase services assume the well location, and formation water disposal determined above will not change during construction. Shop drawing submittal will be reviewed for conformance with the intent of the contract documents. Shop drawing will be submitted directly to the Consultant. The Consultant will review the submittal and return copies to the contractor and Indian River County Utilities. KHA will prepare a well completion report for well #7, including a summary of the lithologic logs, field logs, hydrologic and water quality data, and preparation of figures, data, lithogic logs, and appropriate attachments. The well completion report and data will be used for future well clearance when the wells are placed into service. Up to six (6) final copies of the report will be furnished to Owner. It is anticipated that the construction phase from notice of award to final completion will take approximately eight (8) months. The installation of the well pump, column piping, and electrical service for operation of the well #7 is assumed to be included under the drilling and rehabilitation phase. Consultant will attend up to four (4) onsite progress meetings to discuss progress, review construction related issues, and provide coordination where needed. K:\WPB Civil\044572029 - Well 7 Construction \Scope\IiRCU Floridan Well Rehab Scope - IRCU rev4 wo PO.docx Page 5 of 8 112 Consultant will prepare and submit a FDEP certification of construction completion and request for clearance to place well #7 into operation (FDEP Form 62-555.900(9)). Record drawing information will be provided by the contractors and included with the certification package. Raw Watermain Consultant will provide limited construction coordination services for the construction of the raw watermain from well 7 to the existing well #6, including shop drawing review and answering questions. It is understood that Indian River County inspectors will provide observation services for the construction of this raw watermain. Shop drawing submittal will be reviewed for conformance with the intent of the contract documents. Shop drawing will be submitted directly to the Consultant. The Consultant will review the submittal and return copies to the contractor and Indian River County Utilities. The Consultant will attend one (1) project status meeting for coordination and status updates of the project with the Contractor and Owner. The Consultant may recommend Change Orders to Indian River County, and will review and make recommendations related to Change Orders submitted or proposed by the Contractor. Consultant will witness final pressure testing of raw watermain. Total observation time is anticipated to be approximately 8 -hours. The Consultant will prepare record drawings of the project using -information provided by the contractor. An electronic copy in AutoCAD format on a CD-ROM, and two sets of prints will be delivered to Indian River County Utilities upon completion of this project. Consultant will prepare and submit a FDEP certification of construction completion and request for clearance to place the raw watermain into operation (FDEP Form 62-555.900(9)). Record drawing information will be provided by the contractors and included with the certification package. SCHEDULE In general, the following schedule is anticipated and consultant will work expeditiously to meet it: K:1WPB_Civil\044572029 - Well 7 Construction\Scope\IRCU Floridan Well Rehab Scope - IRCU rev4 wo FO.docx Page 6 of 8 113 Task 1 Review Well #7 Docs Task 2 Prepare Rehab Documents And Design Fiber optic Task 3 Bidding Phase Task 4 Construction Phase (Rehab & Well #7) 2 weeks from Notice to Proceed (NTP) 4 - 6 weeks after Task 1 6 - 8 week after documents prepared 6 - 8 months after Notice of Award to Contractor FEE SCHEDULE We will provide these services in accordance with our Extension and Amendment of the Continuing Services Contract Agreement for Professional Services with Kimley-Horn and Associates dated November 4th, 2014. The Consultant will provide professional services for Task 1 through Task 4 on a lump sum fee basis of $189,625.00 as follows: Task No. Task Capital Project Fee R&R Fee TASK 1 REVIEW WELL #7 DOCUMENTS $ 16,725 $0 TASK 2 PREPARATION OF DESIGN DOCUMENTS $ 0 $ 26,600 TASK 3 BIDDING PHASE $10,000 $ 5,000 TASK 4 CONSTRUCTION PHASE OBSERVATIONS - Well #7 and Rehab. Raw Watermain OBSERVATIONS $ 60,268 $ 15,400 $ 55,632 $0 TOTAL $102,393 $ 87,232 PROJECT TOTAL $189,625 ADDITIONAL SERVICES The following services are not included in the Scope of Services for this project, but may be required depending on circumstances that may arise during the execution of this project. Additional services include, but may not be limited to the following. • Mechanical Design of pumps or wellheads • Preparation of well #7 specifications and design documents • Preparation of wellfield operating plans • Permitting support other than FDEP certification of completion K:IWFB CiviI1044S72029 - Well 7 Construction\Scope\IRCU Floridan Well Rehab Scope - IRCU rev4 wo FO.docx Page 7 of 8 114 • PLC design for future communication and upgrades of existing SCADA system • Construction observations and administrative services not contained in the scope of services. ITEMS FURNISHED BY OWNER The following items will be furnished by the Owner and are necessary for completion of the tasks described herein. • Autocadd files of design by others • Completed design drawings of well and wellhead #7 and raw watermain by CDM Smith, Inc. • FDEP permits for construction of well #7 and raw watermain. • Field reports developed by IRC staff during their observations of completed construction. This involves quantity review of payment applications prior to review by consultant. K:\WPB_Civil\044572029 - Well 7 CotWruction\Scope\IRCU Floridan Well Rehab Scope - IRCU rev4 wo FO,docx Page 8 of 8 115 �K. CONSENT AGENDA INDIAN RIVER COUNTY, FLORIDA AGENDA ITEM Assistant County Administrator / Department of General Services To: The Honorable Board of County Commissioners Thru: Joseph A. Baird, County Administrator Thru: Michael C. Zito, Assistant County Administrator From: Mary D. Snyder, Library Services Director Date: March 30, 2015 Subject: Modification to Library System's Policies and Procedures Manual Pertaining to Cell Phone Usage BACKGROUND: The Indian River County Board of County Commissioners approved the updated Indian River County Library System Policies and Procedures document on March 12, 2013. A modification on cell phone use on page 15 and page 25 of this manual needs to be modified. ANALYSIS: The Indian River County Library System Policies & Procedures are being proposed to be modified again so that the current prohibition on cell phones now in place in the libraries will be replaced with a policy that such cell phones must be on silent mode or vibrate. Library users will still not be permitted to talk on cell phones in quiet areas, but library users will now be able to use their phones for other non -audible purposes, such as texting and exploring the internet. The attached changes are indicated with either the strike -through or underlined wording. RECOMMENDATION: Staff recommends approval of the modification to Pages 15 and 25 of the Indian River County Library System's Policies and Procedures Manual pertaining to cell phone usage within Indian River County's Public Libraries. ATTACHMENT: Copy of Pages 15, 24 and 25 noting the changes. Approved Agenda I/�ttem ,/ Joseph A. Baird County Administrator FOR: April 7, 2015 Indian River County Approved Date Administration ",, .,,,Vi /5". County Attorneyr�. Budget 11y,- V /111.r Department - 3/5— Risk Management F.\Assistant County AdministratorAAGENDA ITEMS120151BCC 04 APR 20151BCC MEMO - Library Cell Phone Policy -Page 15 of Policies and Procedures.doc 116 Rules of Behavior The library is open to all for reading and research. Library users are expected to respect the rights of others. Library users are expected to: • zell-phenes-Have cell phones on silent or vibrate mode. • Converse quietly • Refrain from disruptive behavior and abusive language. • Refrain from writing on or defacing library property. • Refrain from soliciting. • Refrain from sleeping or bathing in the library. • Leave the Library at or before closing time. The following are prohibited within the library. • Talking on cell phones Cell phone use in quiet areas • Smoking • Bedrolls, blankets, large plastic bags, or large boxes. • Birds, snakes, insects and animals (except service animals). • No food or drink (except bottled water) is allowed except at special meetings with the Library Director's approval. • Gambling • Intoxication or any drug-induced state. • Use of electronic equipment NOT belonging to or approved by the library. • Skateboards, bicycles, scooters, etc. Unattended or Disruptive Children The Indian River County Library System welcomes children to use its facilities and services. The system emphasizes children's programs. However, responsibility for children using the library rests with the parent/guardian/grandparent or assigned chaperone, not with library personnel. For the purposes of this policy, and as defined in Chapter 1.01 of the Florida Statutes, a minor is any person under 18 years of age. Preschool age children (children ages 8 and under), may not be left unattended in the library; they must be accompanied by a teenager or an adult. Responsible parties not attending a program with a preschooler must remain in the library building. Page 15 117 Unacceptable Uses: 1. Use of any computer or terminal for illegal or commercial purposes. 2. Violation of computer system security. 3. Destruction of or damage to equipment, software, and/or data. 4. Use of profanity, obscenity, other language, images or behavior which may be disruptive to library operations. 5. More than 2 people per terminal. 6. Displaying and/or printing obscene materials. In accordance with Florida Statutes, Chapters 847.011 (1)a and 847.0133 (1). displaying_ obscene materials to minors or printing such materials is a violation of the law and could result in penalties up to and including imprisonment. Any violation of any of the above will revoke a customer's library card and the use of library equipment. Youth Access to the Internet: Please be aware that some information on the Internet is of a mature nature and may not be suitable for children. Parents and/or guardians/grandparents are responsible for information selected and accessed by children. The best way to ensure that children are having a positive online experience is for parents/guardians/grandparents to know what their children are doing. Parents concerned about their children's use of the Internet are solely responsible for setting standards and establishing guidelines for their own children, understanding that other parents are solely responsible for their children. It is impossible for Indian River County Library System staff to control or monitor the flow of information or to control or monitor children's use of the library system's resources. Internet Use Procedures and Rules of Conduct: 1. A library card in good standing is required to use System equipment, including Internet stations. 2. Use of all computers, including Internet stations, is on a first-come, first -serve basis. 3. Internet use is limited, based on number of library customers waiting. No more than 3 hours total per day per customer. Page 24 118 4. Users must sign up for Internet use at the Media Desk and be aware of their place in line. Library staff cannot monitor turns. 5. Printing is .10 for each page—ask library staff. Printing charges may increase as costs of paper, toner, etc. increase. Notice will be given prior to any increases. 6. Downloading is allowed—users must supply their own storage device and know that compatibility with library PCs is not guaranteed. 7. No more than 2 people per computer is allowed. 8. The computer area is a quiet area. Excessive noise, unruly behavior, and talking on cell phene-use phones are not allowed. 9. Failure to abide by the rules will result in loss of privileges. 10. All computer use must be completed 15 minutes before closing of the library facilities. Announcements are made, and it is your responsibility to track the time. Disclaimer Since the Internet is a global electronic network, there is no local/state/federal control of its users or content. The Internet and its available resources may contain material of a controversial nature. The library system cannot censor access to material nor protect users from offensive information. Parents of minor children must assume sole responsibility for their children's use of the Internet through the library system's connection. Library system staff cannot guarantee the availability or reliability of information links on the Internet. Not all sources on the Internet are accurate, complete, or current; therefore, patrons need to be responsible consumers. Library system staff are not always readily available to train the public on Internet use. It is the sole responsibility of library customers to receive Internet training and/or expertise on their own. Parents and children are encouraged to ask for Internet Safety web sites at the reference Desk. All Internet activity is monitored by the Internet server. All visited sites are logged daily. Some site access may be denied. URL request forms are available at the Reference Desk. Page 25 119 Leslie R. Swan Supervisor of Elections Indian River County March 24, 2015 Honorable Wesley Davis Chairman Board of County Commissioners Indian River County 1801 27th Street, Building A Vero Beach EL 32960 Dear Chairman Davis: 9hL The Supervisor of Elections office conducted an election on March 10, 2015 for the Town of Indian River Shores. The Town of Indian River Shores has reimbursed the Supervisor of Elections office for the cost of conducting the election. The revenue received from the municipality totals $ 7,210. I am asking to have the revenue we received from conducting the March election to be rolled into our 2014/2015 budget. This election was not accounted for in our initial 2014/2015 budget. Should you have any questions regarding the appropriation of these funds please do not hesitate to contact me. Most sincerely, Leslie R. Swan Supervisor of Elections 12$ 1 •,�=, ,C; 1'e:u Beach, FL 32967 Office: (772) 226-3440 { Fax: (772) 770-5367 ‘.. ,a.‘otein,liarrit•ir.curra Leslie R. Swan Supervisor of Elections Indian River County March 25, 2015 Honorable Wesley Davis Chairman, Board of County Commissioners Indian River County 1801 27th Street, Building A Vero Beach, FL 32960 Dear Chairman Davis: During each election cycle the County Canvassing Board shall preside over the canvassing of the ballots. F.S. 102.141 states: "The canvassing board shall be composed of the supervisor of elections; a county court judge, who shall act as a chair; and the chair of the board of county commissioners." An alternate Canvassing Board member must also be appointed pursuant to F.S. 102.141. In 2016, there will be three scheduled elections as follows: Presidential Preference Primary — March 15, 2016 Primary Election — August 30, 2016 General Election — November 8, 2016 I respectfully request that the Board of County Commissioners appoint one of its members to serve on the 2016 County Canvassing Board and also appoint an alternate member. Anyone serving on the Canvassing Board shall not be a candidate or the ballot or actively supporting a candidate/issue on the ballot. A Canvassing Board Workshop has been scheduled for January14, 2016 in Orlando at the Caribe Royale Orlando at 10:00 a.m. and concludes at approximately 4:00 p.m. Most sincerely, olt,-kAa 6waiki\ Leslie R. Swan Supervisor of Elections Enclosure 121 •+.t • Vero Beach, FL 32967 I Office: (772) 226-3440 I Fax: (772) 770-5367 I www.vnreintliatoiver.com Select Year: The 2014 Florida Statutes 2014 v Go Title IX Chapter 102 View Entire ELECTORS AND CONDUCTING ELECTIONS AND ASCERTAINING Chapter ELECTIONS THE RESULTS 102.141 County canvassing board; duties.— (1) The county canvassing board shall be composed of the supervisor of elections; a county court judge, who shall act as chair; and the chair of the board of county commissioners. Alternate canvassing board members must be appointed pursuant to paragraph (e). In the event any member of the county canvassing board is unable to serve, is a candidate who has opposition in the election being canvassed, or is an active participant in the campaign or candidacy of any candidate who has opposition in the election being canvassed, such member shall be replaced as follows: (a) If no county court judge is able to serve or 0 all are disqualified, the chief judge of the judicial circuit in which the county is located shalt appoint as a substitute member a qualified elector of the county who is not a candidate with opposition in the election being canvassed and who is not an active ,participant in the campaign or candidacy of any candidate with opposition in the election being canvassed. In such event, the members of the county canvassing board shall meet and elect a chair. (b) If the supervisor of elections is unable to serve or is disqualified, the chair of the board of county commissioners shall appoint as a substitute member a member of the board of county commissioners who is not a candidate with opposition in the electio:-i being canvassed and who is not an active participant in the campaign or candidacy of any candidate with opposition it the election being canvassed. The supervisor, however, shalt act in an advisory capacity to the canvassing board. (c) If the chair cf the board of county commissioners Is unable to serve or is disqualified, the board of county commissioners shall appoint as a substitute member one of its members who is not a candidate with opposition in the election being canvassed and who is not an active participant in the campaign or candidacy of any candidate with opposition in the election being canvassed. (d) If a substitute member or alternate member cannot be appointed as provided elsewhere in this subsection, or in the event of a vacancy in such office, the chief judge of the judicial circuit in which the county is located shalt appoint as a substitute member or alternate member a qualified elector of the county who is not a candidate with opposition in the election being canvassed and who is not an active participant in the campaign or candidacy of any candidate with opposition in the election being canvassed. (e)1. The chief judge of the judicial circuit in which the county is located shall appoint a county court judge as an alternate member of the county •canvassing lard or, if each county court 1radge is unable to serve or is disqualified, shall appoint an alternate member who's qualified to serve as a substitute member under paragrap) (a). Z. The Chair of the board of county commissioners shall appoint a member of the board of county corimissioners as an alternate member of the county canvassing board or, 0 each member of the board http://www. leg.state.fl.us/statutes/index.cfin?mode=View%20Statutes&SubMeriu=1 &App... 3/24/2015 1 22 of county commissioners is unable to serve or is disqualified, shall appoint an alternate member who is qualified to serve as a substitute member under paragraph (d). 3. If a member of the county canvassing board is unable to participate in a meeting of the board, the chair of the county canvassing board or his or her designee shalt designate which alternate member will serve as a member of the board in the place of the member who is unable to participate at that meeting. 4. If not serving as one of the three members of the county canvassing board, an alternate member may be present, observe, and communicate with the three members constituting the county canvassing board, but may not vote in the board's decisions or determinations. (2) The county canvassing board shall meet in a building accessible to the public in the county where the election occurred at a time and place to be designated by the supervisor of elections to publicly canvass the absentee electors' ballots as provided for in s. 101.68 and provisional ballots as provided by ss. 101.048, 101.049, and 101.6925. Provisional ballots cast pursuant to s. 101.049 shall be canvassed in a manner that votes for candidates and issues on those ballots can be segregated from other votes. Public notice of the time and place at which the county canvassing board shall meet to canvass the absentee electors' ballots and provisional ballots shall be given at teast 48 hours prior thereto by publication on the supervisor of elections' website and once in one or more newspapers of general circulation in the county or, if there is no newspaper of general circulation in the county, by posting such notice in at least four conspicuous places in the county. As soon as the absentee electors' ballots and the provisional ballots are canvassed, the board shall proceed to publicly canvass the vote given each candidate, nominee, constitutional amendment, or other measure submitted to the electorate of the county, as shown by the returns then on file in the office or the supervisor of elections. (3) The canvass, except the canvass of absentee electors' returns and the canvass of provisional ballots, shall be made from the returns and certificates of the inspectors as sigaed and filed by them with, the supervisor, and the county canvassing board shall not change the number of votes cast for a candidate, nominee, constitutional amendment, or other measure submitted to the electorate of the county, respectively, in any polling place, as shown by the returns. All returns shall be made to the board on or before 2 a.rn. of the day following any primary, general, or other election. If the returns from any precinct are missing, if there are any omissions on the returns from any ptecinct, or if there is an obvious error on any such returns, the canvassing board shall order a retabulaticn of the returns from such precinct. Before canvassing such returns, the canvassing board shall examine the tabulation of the ballots cast in such precinct and determine whether the returns correctly reflect the votes cast. if there is a discrepancy between ':he returns and tie tabulation of the ballots cast, the tabulation of the ballots cast shatl be presumed correct and such votes shall be canvassed accordingly. (4)(a) The supervisor of elections shall upload into the county's election management system by 7 p.m. on the day before the etecton the results of all early voting and absentee ballots that have teen canvassed and tabulated by the end of the early voting period. Pursuant to ss. 101.5614(9), 101.657, and 101.68(2), the tabulation of votes cast or the results of such uploads may not be made public before the close of the polls on election day. (b) The canvassing board shall report all early voting and all tabulated absentee results to the Department of State within 30 minutes after the polls close. Thereafter, the canvassing board shall report, with the exception of provisional ballot results, updated precinct election results to the department at least every 45 minutes until all results are completely reported. The supervisor of elections shall notify the department immediately of any circumstances that do not permit periodic updates as required. Results shall be submitted in a format prescribed by the department. http://www.leg.state.fl usIstatutes/index.cfm?,node=View%20Statutes&SubMenu=1 &App... 3/24/2015 123 (5) The canvassing board shall submit on forms or in formats provided by the division unofficial returns to the Department of State for each federal, statewide, state, or multicounty office or ballot measure no later than noon on the third day after any primary election and no Later than noon on the fourth day after any general or other election. Such returns shall include the canvass of all ballots as required by subsection (2). (6) If the county canvassing board determines that the unofficial returns may contain a counting error in which the vote tabulation system failed to count votes that were properly marked in accordance with the instructions on the ballot, the county canvassing board shall: (a) Correct the error and retabulate the affected ballots with the vote tabulation system; or (b) Request that the Department of State verify the tabulation software. When the Department of State verifies such software, the department shall compare the software used to tabulate the votes with the software filed with the department pursuant to s. 101.5607 and check the election parameters. (7) If the unofficial returns reflect that a candidate for any office was defeated or eliminated by one-half of a percent or less of the votes cast for such office, that a candidate for retention to a judicial office was retained or not retained by one-half of a percent or less of the votes cast on the question of retention, or that a measure appearing on the ballot was approved or rejected by one-half of a percent or less of the votes cast on such measure, a recount shall be ordered of the votes cast with respect to such office or measure. The Secretary of State is responsible for ordering recounts in federal, state, and multicounty races. The county canvassing board or the local board responsible for certifying the election is responsible for ordering recounts in all other races. A recount need not be ordered with respect to the returns for any office, however, if the candidate or candidates defeated or eliminated from contention for such office by one-half of a percent or less of the votes cast for such office request in writing that a recount not be made. (a) Each canvassing board responsible for conducting a recount shall put each marksense ballot through automatic tabulating equipment and determine whether the returns correctly reflect the votes cast. If any marksense ballot is physically damaged so that it cannot be properly counted by the automatic tabulating equipment during the recount, a true duplicate shall be made of the damaged ballot pursuant to the procedures in s. 101.5614(5). Immediately before the start of the recount, a test of the tabulating equipment shall be conducted as provided in s. 101.5612. 'f the test indicates no error, the recount tabulation of the ballots cast shall be presumed correct and such votes shall be canvassed accordingly. If an error is detected, the cause therefor shall be ascertained and corrected and the recount repeated, as necessary. The canvassing board shall immediately report the error, along with the cause of the error and the corrective measures being taken, to the Department of State. No later than 11 days after the election, the canvassing board shall file a separate incident report with the Department of State, detailing the resolution of the matter and identifying any measures that will avoid a future recurrence of the error. (b) Each canvassing board responsible for conducting a recount where touchscreen ballots were used shalt examine the counters on the precinct tabulators to ensure that the total of the returns on the precinct tabulators equats the overall election return. If there is a discrepancy between the overall election return and the cointers of rhe precinct tab'atators, the counters of the precinci: tabulators shall be presumed correct. and such votes shall he canvassed accordingly. (c) The cara:assing board shalt submit on forms or in formats provided 5y the division a second set of unofficial returns to the Department of State for each federal, statewide, state, or mutticounty office or ballot measure. The returns shall be filed no later than 3 p.m, on the 5th day after any primary election and no later than 3 p.m. on the 9th day after any general election in which a recou+i t was ordered by http://www.leg.state.fl.us/statutes/index.cfin?mode=View%20Statutes&SubMenu=1&App... 3/24/2015 1 24 the Secretary of State. If the canvassing board is unable to complete the recount prescribed in this subsection by the deadline, the second set of unofficial returns submitted by the canvassing board shall be identical to the initial unofficial retums and the submission shall also include a detailed explanation of why it was unable to timely complete the recount. However, the canvassing board shall complete the recount prescribed in this subsection, along with any manual recount prescribed in s. 102.166, and certify election returns in accordance with the requirements of this chapter. (d) The Department of State shall adopt detailed rules prescribing additional recount procedures for each certified voting system, which shall be uniform to the extent practicable. (8) The canvassing board may employ such clerical help to assist with the work of the board as it deems necessary, with at least one member of the board present at all times, until the canvass of the returns is completed. The clerical help shall be paid from the same fund as inspectors and other necessary electron officials. (9)(a) At the same time that the official results of an election are certified to the Department of State, the county canvassing board shall file a report with the Division of Elections on the conduct of the election. The report must describe: 1. All equipment or software malfunctions at the precinct levet, at a counting location, or within computer and telecommunications networks supporting a county location, and the steps that were taken to address the malfunctions; 2. Alt election definition errors that were discovered after the logic and accuracy test, and the steps that were taken to address the errors; 3. All ballot printing errors or ballot supply problems, and the steps that were taken to address the errors or problems; 4. All staffing shortages or procedural violations by employees or precinct workers which were addressed by the supervisor of elections or the county canvassing board during the conduct of the election, and the steps that were taken to correct such issues; 5. All instances where needs for staffing or equipment were insufficient to meet the needs of the voters; and 6. Any additional information regarding material issues or problems associated with the conduct of the election. (b) if a supervisor discovers new or additional information on any of the items required to be included in the report pursuant to paragraph (a) after the report is filed, the supervisor shall notify the division that new information has been discovered no later than the net business day after the discovery, and the supervisor shall file an amended report signed by the supervisor of elections on the conduct of the election within 10 days after the discovery. (c) Such reports shall be maintained on file in the Division of Elections and shalt be available for public inspection. The division shall utilize the reports submitted by the canvassing boards to determine what problems may be likely to occur in other elections and disseminate such information, along with possible solutions, to the supervisors of elections. (10) The supervisor shall file with the department a copy of or an export file from the results database of the county's voting system and other statistical information as may be required by the depastrnent, the Legislature, or the Election Assistance Commission. The department shall adopt rules establishing the required content and acceptable formats for the filings aad time for filings. 1-listory.—s. 45, ch. 6469, 1913; RAGS 350; CG.407; s. 11, ch. 13761, 1929; s. 6, ch. 26870. 1951; s. 1, ch. 57-104; s. 6, ch. 65-129; s. 19, ch. 73-334; s. 26. ch. 77-175; s. 47, ch. 79-400; s. 10, ch. 84-302; s. A, ch. 86-33; s. 600, ch. 95-147; 5. 11, ch. 2001-40; s, 20, ch. 2002-17; s. 25, ch. 2003.415; s. 58, ch. 2005.277; s. 33, ch. 2007-30; s. 14, ch. 2010-167; s. 43, ch. 2011- 40; s. 19, ch. 2013-57. bttp://www.leg.state. a. us/statutes/index.cfm?mode=V iew%20Statutes&S ubMenu=1 &App... 3/24/1015 125 Mote.—Former s. 102.45. Copyright ®1995-2015 The Florida Legislature • Privacy Statement • Contact Us http://www.leg.state.fl.us/statutes/index.cfrn?mode=View%20Statutes&SubMenu=1&App... 3/24/2015 126 March 23, 2015 Sheriff Deryl Loar Indian River County Mr. Joe Baird, County Administrator Indian River County 1840 25"' St Vero Beach, Florida 32960 RE: Notice of Request to be placed on the April 7, 2015 Board of County Commission Agenda Dear Mr. Baird, Please allow this letter to serve as a request to be added to the Constitutional Officers and Governmental Agencies portion of the April 7, 2015 BCC agenda. Indian River County Sheriff's Office is applying for the Bureau of Justice Assistance, Second Chance Act Reentry Grant Program for Adult Offenders with Co -Occurring Substance Abuse and Mental Health Disorders. This grant, if approved, will provide funds to develop, plan, and implement a reentry program to reduce the recidivism rate of inmates with co-occurring substance abuse and mental health disorders. The total dollars earmarked for this grant is $544,245 in requested funding, $231,575 "in-kind" match of services, for a project total of $775,820 for the two-year grant period. The application, along with the Indian River County Finance Office grant form, is included with this request. Should you have any questions, please contact Planner, Amber Grier, at 772-978-6214. Thank you for your assistance. Sincerely, Deryl Loar, Sheriff Indian River County DUamg Enclosure cc: file 4055 41st Avenue, Vero Beach, Florida 32960 www.iresheriff.org GRANT APPLICATION PACKAGE ON FILE IN BOARD OF COUNTY COMMISSION OFFICE (772) 569-6700 GRANT NAME: Second Chance Act Reentry Program for Adult Offenders GRANT # AMOUNT OF GRANT: $544,245 DEPARTMENT RECEIVING GRANT: Indian River County Sheriff's Office CONTACT PERSON: Amber Grier. Planner TELEPHONE: 772-978-6214 1. How long is the grant for? Two (2) Years Starting Date: October 1, 2015 2. Does the grant require you to fund this function after the grant is over? X Yes No 3. Does the grant require a match? Yes X No If yes, does the grant allow the match to be In -Kind services? X Yes No 4. Percentage of match to grant 42.55 5. Grant match amount required $ 2 t] 575 6. Where are the matching funds coming from (i.e. In -Kind Services; Reserve for Contingency)? In -Kind Services 7. Does the grant cover capital costs or start-up costs? X Yes If no, how much do you think will be needed in capital costs or start-up costs: $ N/A (Attach a detail listing of costs) 8. Are you adding any additional positions utilizing the grant funds? If yes, please list. (If additional space is needed, please attach a schedule.) X Yes No No Acct. Description Position Position Position Position Position 011.12 Regular Salaries Please see attached schedule for all positions and associated costs. 011.13 Other Salaries & Wages (PT) $ $115,354 $ 369,680 Third Year $ 012.11 Social Security $ Fourth Year $ $ $ 012.12 Retirement — Contributions $ $ $ $ 012.13 Insurance — Life & Health 012.14 Worker's Compensation 012.17 S/Sec. Medicare Matching TOTAL 9. What is the total cost of each position including benefits, capital, start-up, auto expense, travel and operating? Salary and Benefits Operating Costs Capital Total Costs Please see attached schedule for all positions and associated costs. First Year $ 289,919 $ $116,221 $ 406,140 Second Year $ 254,326 $ $115,354 $ 369,680 Third Year $ $ $ $ Fourth Year 10. What is the estimated cost of the grant to the county over five years? $ 775,820 Signature of Preparer: Date: March 23, 2015 128 Grant Amount Other Match Costs Not Covered Match Total First Year $ 289,919 $ $116,221 $ 406,140 Second Year $ 254,326 $ $115,354 $ 369,680 Third Year $ $ $ $ Fourth Year $ $ $ $ Fifth Year $ $ $ $ Signature of Preparer: Date: March 23, 2015 128 Position Total Cost $94,743 o N 01 69 o N 0 01'0 69 N S Cl, 69 N t- N 00 46 -t1-p0 .�-. O 69 N 0N 69 ea W U 0 0 .o 69 0 0 ,,0 69 0 0 10 69 0 0 40 69 0 0 ,.o 69 0 69 O O 00 69 Operating Cost $ 13,478 .)') N Od 49 v) t--- 69 0 0 69 0 o 69 0 kr, 69 $27,378 Salaries & Benefits Total v) 40 10 0� N 4A .n N N S 69 .n ..-t N N t- 49 N t+ .a n LO h 69 N t- v1 40 v) 69 0 00 - 49 ' CA O1 +n .1 69 Fringe Benefits Totals 00 Q1 O 49 v) 01 T 6R (ft 0+ 01 69 M 00 b 64 $7,803 ./1 .m/) 0, CA 64 ON krk 0D0 69 @> �,4 Z . 1 ,p j6 i3 .7G Ut v) V"1 Vl 6A 40 h O �) tR 40 0 O V1 69 01 v1 01 M 69 01 V'1 0- M 69 O 0 O O N 69 s 4O - 6q Fringe Benefits @ 16% Civilian! 50% Sworn - Year 1 , 4. v) 69 o 0 69 6 9 0, .e� 69 ,- r') 64 $3,844 .n a 64 00, 64 Total Salary h V:, 10 64 00 N 40 6A 000 N 10 4R $48,769 a 1O h Pi 69 ON 40 0 Ct-- 69 et 00 10 M 69 N ,. CA $34,846 0 0 b 49 0 0 —" 69 h t� ter" iA $24,745 0*, , o 69 v7 v) 4p h - 69 Salary Year 1 C EA O 69 en O 69 $24,024 $24,024 O CT 69 01 00 .00-, 49 1 1. Mental Health Reentry Coordinator I2. Mental Health Reentry Specialist 4. 0, O N 0. V7 0 ge .0 0 Z (4 0 r 4. Mental Health Reentry Staff Assistant 5. Mental Health Reentry Staff Assistant 6. Reentry Corrections Deputy Totals 4) N E 4) Y 41 ccU c 41 C f0 40 c _a J 4) C f4 7 .0 i0 4) S .1 > a) a 7 0 a ✓ a o -a c 10 0 C O 4.) 0) LI) 0 C T p1 Z .n O obi L.u c t 0 a OO.) 'C v ° a 0 E O ,+�� 0 -- VI C 4)a it r -0 0 O u 10 G t E O y a O 44. Ta: C E Y Z C 04.,. . 4 EO 0. r4 a v) L NN Q = `_ O * u1 C < u fXl n O w V C - N `ti 0 ei t • 4r `v 3 L. 0 w c a sa o t in vs m .,) t D a u 5 0 m. C - m 0/ i^ Q1 4) O of 4) 0 4) EU 4, °a o g a a= F, E Cr, a • L E- as c` c m E c 0 c w iii 4i 4a, W Lu LL D? N J 2' A : 04 0 0 $ 13,478 r- O •CiV 64 � O 69 0 .-- 69 0. 64 Vy ,-. 69 N M N 69 Portable Scanner $ 400 S 400 0 69 . 4" . 69 . 69 0 Cl 69 CeII Phone Service 0 0 0 0 0 N N N ' ' N 00 ,-r .4 ,--i r -i •Ct 64 49 69 69 69 69 69 Cellular Phone 0 LA 0 LA 0 Lel $ 250 00 N N N ' O 64 43 69 49 49 64 - d $ 984 $ 984 $ 984 . 1 1 Off+ 0 u N .0 t CC y F 69 49 49 49 0 0 0 0 d .0 CCI64 0 LA 0 LIA 0 VI 0 6A r; 64 69 69 69 Training 4D ',O 40 $ 100 0 0 $ 4,383 69 64 64 44 49 00 0 00 00 • • • V 0.0 t- M M .n L F 69 69 69 43 69 44 69 Position- Operating Cost I. Mental Health Reentry Coordinator 2. Mental Health Reentry Specialist 3. Mental Health Reentry Specialist 4. Mental Health Reentry Staff Assistant 5. Mental Health Reentry Staff Assistant 6. Reentry Corrections Deputy Totals Desktop Computer O 0 49 O b 69 0 0 69 0 69 0 69 0 0 O 00 69 Position- Capital 1. Mental Health Reentry Coordinator 2. Mental Health Reentry Specialist 3. Mental Health Reentry Specialist 4. Mental Health Reentry Staff Assistant 5. Mental Health Reentry Staff Assistant 6. Reentry Corrections Deputy D'otals March 25, 2015 Sheriff Deryl Loar Indian River County The Honorable Wesley S. Davis, Chairman Indian River Board of County Commissioners 1801 27th Street Vero Beach, FL 32960-3388 Re: Budget Amendment Dear Chairman Davis: On February 29, 2015, my office participated in a public auction of surplus property and vehicles. We netted $68,346.00 from this function. In keeping with past practice, I am requesting the proceeds be used to acquire new like -kind property within the current fiscal year pursuant to Chapter 274, Florida Statutes. Please place this item under Constitutional Officers for the April 7, 2015 board agenda. If you have any questions or need additional information, please let me know. Sincerely, Deryl Loar, Sheriff DL:It cc: Joseph A. Baird, County Administrator Jason E. Brown, OMB Director Kelly Goodwin, Comptroller 4055 4I si Avenue, Vero Beach, Florida 32960 www.iresheriff.org (7 72) 567-6700 INDIAN RIVER COUNTY BUILDING DIVISION INTEROFFICE MEMORANDUM TO: JOSEPH A. BAIRD COUNTY ADMINISTRATOR DATE: MARCH 17, 2015 SUBJECT: CONDEMNATION, DEMOLITION AND REMOVAL OF UNSAFE STRUCTURES LOCATED AT 4254 28TH AVENUE, 4214 & 4220 29TH AVENUE, 4886 356 AVENUE, 4635 39TH AVENUE, 4541 38TH COURT, 448-4485 25TH AVENUE, AND 4346 27TH AVENUE THROUGH: STAN BOLING, DIRECTOR COMMUNITY DEVELOPMENT DEPARTMENT FROM: SCOTT P. MCADAM, MCP, CB BUILDING OFFICIAL It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of April 7, 2015. DESCRIPTION AND CONDITIONS: The structures listed in the attached condemnation list have been condemned and ordered repaired or removed by the Building Official. Said structures have been inspected by staff and are considered unsafe and detrimental to the health, safety, and welfare of the general public. As per county code requirements, the owners of the properties and others with an interest in the properties were issued notices to repair or remove the structures within 60 days, and advised of their right to appeal the condemnation order before the Indian River County Building Code Board of Adjustments and Appeals. In addition, condemnation cards were posted on the properties. The owners were also notified that the Board would consider a Resolution to demolish the buildings and impose Liens, if they failed to demolish the structures or obtain permits to repair the structures. None of the owners have applied for repair permits, demolition permits, or appealed the decision of the Building Official. 1 131 ANALYSIS: The subject structures have been vacant for a considerable time. During that time, the buildings have continued to deteriorate and have been frequented by vandals and transients. Not only have the owners failed to maintain the structures in compliance with the Minimum Standard Codes, they have failed to bring the structures into compliance as required by posted notice. Since the owners have not filed an appeal to the condemnation order, the county may now proceed with demolition of the structures and with assessing a lien against the property for demolition and removal. Recent County demolition contracts have averaged $4,175 per residential site. The County Attorney's Office has reviewed the title reports on these four parcels and found some of the parcels to be encumbered by code enforcement liens, utility liens, or outstanding tax certificates. Three of the parcels have mortgages that have not been satisfied of record. One mortgage expired in 1989, and the statute of limitations has run out on the other 2, thus losing any priority they may have had. All of the properties are located in the Gifford Neighborhood Plan area known as east Gifford. Demolition of unsafe structures on those sites, as proposed, will help meet the neighborhood plan objective of demolishing 10 unsafe structures in east Gifford by 2016. Also, in accordance with the neighborhood plan, the demolition project will include weed removal/control on the subject lots. FUNDING Funding in the amount of $33,400 (8 x $4,175) for the demolition and removal of the unsafe structures on the eight residential sites is available in the MSTU Fund/Cash Forward -Oct 1st . After demolition bids are received and a demolition contract is awarded, a budget amendment will need to be processed to move those funds to the MSTU/Road & Bridge/Other Contractual Services- Account # 00421441-033490. RECOMMENDATION Staff recommends that the Board of County Commissioners declare the referenced structures unsafe and a nuisance and order the buildings demolished, with related debris removed from the property by a private vendor approved through standard bid procedures. Staff further recommends that the Board adopt the attached resolution authorizing the Building Official to report the county's demolition and debris removal cost for said structures to the County Attorney for the preparation and recording of a lien to be placed on the real property of the owners of the demolished unsafe structures for the purpose of recovering the County's demolition costs. 2 132 Attachments: 1. Resolution 2. Condemnation List 3. Pictures of Condemned Structures APPROVED AGENDA ITEM: BY: FOR: ril 7 2015 Indiaa River Co. ,iyed Date Admin. WIT.. -1112751 Leggy �r re 3 31- !s Budget rpm 3 - 31-l4 Dept Ml � 31z7l i( Risk Mgr. 3 133 RESOLUTION NO. 2015- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, PROVIDING FOR THE DEMOLITION OF UNSAFE STRUCTURES AND THE RECOVERY OF COSTS. WHEREAS, Indian River County has adopted the Property Maintenance Code at Chapter 403, Indian River County Code; and WHEREAS, Section 403.08 of the Property Maintenance Code provides for the recovery of the costs of repairs to and/or demolitions of unsafe structures; and WHEREAS, Section 100.080 of the Indian River County Code provides that the Board of County Commissioners may cause, by resolution, a lien to be filed in the Official Record Books of the County against properties on which the county has incurred demolition costs; and WHEREAS, A notice of intent to adopt a lien resolution has been given to the proposed lienee(s), NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the unsafe structures on the properties described on the attached Condemnation List be demolished; and that any costs incurred by County government as a result of such demolition undertaken at the direction of the Board of County Commissioners shall be recovered from the property upon which each unsafe structure is located, as identified in the attached Condemnation List. The costs of such demolition shall be reported to the Building Director who shall notify the County Attorney's Office to prepare lien(s) for the recovery of those costs, ATTACHMENT 1 F:\Community Development\BUILDINGIBCC Agendas14.7. 15.docx 134 RESOLUTION NO. 2015 - to be placed upon the real property of the unsafe structures as listed in the attached Condemnation List, any such liens bearing interest at the rate established by the Board of County Commissioners for the calendar year in which the lien is recorded, such interest to commence accruing from the date the lien is recorded in the Public Records of Indian River County, Florida, until such time as the lien, including interest, is paid. The foregoing resolution was offered by Commissioner , and seconded by Commissioner and, upon being put to a vote, the vote was as follows: Wesley S. Davis, Chairman Bob Solari, Vice Chairman Joseph E. Flescher, Commissioner Peter D. O'Bryan, Commissioner Tim Zorc, Commissioner The Chairman thereupon declared the resolution duly passed and adopted this 7th day of April, 2015. ATTEST: Jeffrey R. Smith, Clerk By Clerk of Court and Comptroller APPROVED AS TO FORM AND LEGA SUFFI IENC 1 By illiam K. DeBraal Deputy County Attorney BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By: Wesley S. Davis, Chairman 2 135 CONDEMNATION LIST: 1. Owner: Estate of Phoebe Gipson Property: 4254 28th Avenue Tax ID#: 32-39-26-00005-0110-00002.0 Legal Desc.: Lot 2, Block 11, Spruce Park, according to the Plat thereof, as recorded in Plat Book 1, at Page 80, of the Public Records of Indian River County, Florida. 2. Owner: Vannie L. Williams, Sr. and Ernestine Webb Williams Property: 4214 & 4220 29th Avenue (2 structures on property) Tax ID*: 32-39-27-00006-0000-00004.0 Legal Desc.: 27 32 39 JACKSON SUB PBI 2/54 LOT 4, LESS THAT PORTION CONVEYED OUT IN OR BK 75 PP 403 MORE PARTICULARLY DESC AS FOLL: BEG AT SW COR OF LOT 4, & RUN TH E 103.4 FT TO POB, TH RUN N 65 FT, TH E TO THAT LINE LOF LOT 4, TH SELY ALONG E LINE OF LOT 4, TO S LINE OF LOT 4, TH W 7 FT TO POB (OR BK 769 PP 2341) 3. Owner: Dwanika Drisdom Property: 4886 35th Avenue Tax ID#: 32-39-22-00007-0020-00001.0 Legal Desc.: The South 74 feet of Lot 1, Block 2, Smith Plaza Sub, according to the plat recorded in Plat Book 1, Page 18, Public Records of Indian River County, Florida. Owner: The Estate of Terry Reese Williams Property: 4635 39th Avenue Tax I D#: 32-39-22-00001-0030-00001.0 Legal Desc.: Lot 1, Block 3, Pineview Park, Unit No. 1, according to the Plat thereof, as recorded in Plat Book 7, at Page 1, of the Public Records of Indian River County, Florida. ATTACHMENT 2 3 136 5. Owner: Louise Wild Property: 4541 38'h Court Tax ID#: 32-39-22-00000-5000-0040.0 Legal Desc.: Beginning at the Northwest corner of the West 20 acres of the East 30 acres of the Southeast 1/4 of the Southwest 1/4 of Section 22, Township 32 South, Range 39 East; thence run South along the West boundary line of said West 20 acres a distance of 820 feet to a Point of Beginning; thence continue South a distance of 70 feet to a point; thence run East and parallel to the North boundary line of said West 20 acres a distance of 125 feet to a point; thence run North and parallel to the West boundary line of said West 20 acres of distance of 70 feet to a point; thence run West to the Point of Beginning. Said land also known as Lot 12 of the unrecorded plat of PINEVIEW PARK EXTENSION. 6. Owner: Connie Clark Property: 4481-4485 25th Avenue Tax 1D#: 32-39-26-00002-0090-00005.0 Legal Desc.: Lot 5 & N. 12.5 Ft of Lot 6, Block 9, Hillcrest Subdivision No. 2, according to the Plat thereof, as recorded in Plat Book 2, Page 92 of the Public Records of Indian River County, Florida. 7 Owner: Harvey Smith Property: 4346 27th Avenue Tax ID#: 32-39-26-00002-0070-00010.0 Legal Desc.: Lot 10, Block 7, Plat No. 2, Hillcrest Subdivision, according to the Plat thereof, as recorded in Plat Book 24, at Page 92, of the Public Records of Indian River County, Florida. 4 137 149 i AOfK • :, .. , .._4;1,• ..,-.:1, :,.,,,,i .-. '......: ,.:..:-.4. .'" ...........,..,.........,.•..,, . ,,,,,. • • .,.,:. •-- 4.4.4101141;:t: ' CONDEMNATIONS APRIL 7, 2015 32-39-27-00006-0000-00004.0 OWNER: VANNIE L SR & ERNESTINE WEBB WILLIAMS 4214 - 4220 29TH AVE. STAFF: ADOPT A RESOLUTION TO PROCEED WITH DEMOLITION WITH NO CONDITIONS ITEM #2 set L1-/ hbis Pa IIHT*. 4/8/2015 12.N.I. 179.1 4/8/2015 17 9. 2 4/8/2015 4/8/2015 i l.4 4/8/2015 11t5 4/8/2015 32-39-22-00000-5000-00040.0 OWNER: LOUISE WILD 4541 38TH CT. STAFF: ADOPT A RESOLUTION TO PROCEED WITH DEMOLITION WITH NO CONDITIONS ITEM #5 4/8/2015 119.7 4/8/2015 4/8/2015 4/8/2015 ii 9. 10 4/8/2015 32-39-26-00002-0090-00005.0 OWNER: Connie Clark 4481-4485 25th Ave. STAFF: ADOPT A RESOLUTION TO PROCEED WITH DEMOLITION WITH NO CONDITIONS ITEM #6 4/8/2015 i/q• 12 4/8/2015 «7 4.13 4/8/2015 32-39-26-00002-0070-00010.0 OWNER: HARVEY SMITH 4346 27th Ave. STAFF: ADOPT A RESOLUTION TO PROCEED WITH DEMOLITION WITH NO CONDITIONS ITEM #7 4/8/2015 ,7q.15 4/8/2015 4/8/2015 17 9,17 4/8/2015 17 q . 18 32-39-26-00005-0110-00002.0 OWNER: GEORGE & PHOEBE GIPSON 4254 28TH AVE. STAFF: ADOPT A RESOLUTION PROVIDING 90 DAYS TO OBTAIN PERMITS FOR REHABILITATION AND 6 MONTHS TO COMPLETE WORK ITEM #1 4/8/2015 4/8/2015 17 9. 20 4/8/2015 I7 q•21 4/8/2015 11 9. 22 4/8/2015 119.23 32-39-22-00007-0020-00001.0 OWNER: DWANIKA DRISDOM 4886 35TH AVE. NEW OWNER AS OF 3/31/15 JOHNNY LEE JOHNSON STAFF: ADOPT A RESOLUTION PROVIDING 90 DAYS TO OBTAIN PERMITS FOR REHABILITATION AND 6 MONTHS TO COMPLETE WORK ITEM #3 4/8/2015 17 9' 24 4/8/2015 17 q. 25 4/8/2015 11 9. 26 4/8/2015 1/9'27 4/8/2015 179 • 28 32-39-22-00001-0030-00001.0 OWNER: TERRY REESE WILLIAMS 4635 39TH AVE. STAFF: RECOMMENDS REMOVING THIS ITEM FORM CONDEMNATION LIST ITEM #4 4/8/2015 179.29 4/8/2015 11 9'30 4/8/2015 110.31 4/8/2015 t7J•32 STAFF RECOMMENDATION • TAKE INPUT FROM ANY INTERESTED PARTIES PRESENT TODAY • 1. REMOVE ITEM 444 FROM CONDEMNATION LIST • 2. ADOPT A RESOLUTION TO PROCEED WITH DEMOLITION WITH NO CONDITIONS FOR PROPERTIES 14 2, 5, 6 AND 7 • 3. ADOPT A RESOLUTION PROVIDING 90 DAYS TO OBTAIN PERMITS FOR REHABILITATION AND 6 MONTHS TO COMPLETE WORK FOR PROPERTIES 441 AND 3 • EACH RESOLUTION TO INCLUDE PROVISION FOR RECOVERING ANY COSTS INCURRED BY THE COUNTY FOR DEMOLITION 4/8/2015 1 q' 33 Community Development INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS INTER -OFFICE MEMORANDUM To: Members of the Board of County Commissioners Date: March 24, 2015 Subject: Board of County Commissioners Appointee for Public School Planning Citizen Oversight Committee (PSPCOC) From: Misty L. Purse!, Commissioner Assistant The Board of County Commissioners accepted and approved the resignation of Mr. Charlie Searcy on December 2, 2014 as a Board of County Commissioners Appointee for the PSPCOC. The following individuals have submitted applications (Applications and Resumes are on file in the Commission Office) and meet the requirements to serve on the Public School Planning Citizen Oversight Committee as a BOCC Appointee: • Gary Randall • Linda Morgan Board action is required for this appointment to the PSPCOC. APPROVED AGENDA ITEM: FOR: April 7, 2015 Indian River Co, Admin. Legal A.. . d [arAIIIMIEBI 1111E011 Date OEM Budget !r1AJk' OM Dept. 3(3/ISS Risk Mgr. 180 Office of the INDIAN RIVER COUNTY ADMINISTRATOR Joseph A. Baird, County Administrator Michael C. Zito, Assistant County Administrator MEMORANDUM TO: Members of the Board of County Commissioners FROM: Joseph A. Baird County Administrato Jason E. Brown Director, Office of Manage ' d Budget DATE: March 31, 2015 SUBJECT: Partial Refunding in the Amount of $20,369,000 of the Limited (Land Acquisition) General Obligation Bonds Series 2006 Background On November 2, 2004, the voters of Indian River County approved a referendum authorizing a $50 million bond issue for the purchase of environmental, agricultural and historic properties. On May 23, 2006, the Board of County Commissioners approved and adopted the Award and Sale (Resolution #2006-067) for the Indian River County, Florida, Limited General Obligation Bonds — Series 2006 in an aggregate principal amount not to exceed $50,000,000. This bond issue reaches final maturity on July 1, 2021, and the bonds are callable beginning on July 1, 2016. On February 17, 2015, the Board of County Commissioners approved the issuance of a request for proposals for a bank loan to refund a portion of the Limited (Land Acquisition) General Obligation Bonds. It was estimated the request for proposals would provide a lower borrowing cost of 1.84% than the bond issue at 1.94%. Analysis As contemplated, the County would refund approximately $20,000,000 in bonds outstanding. Based upon the recent market rates, it was estimated that the net present value (NPV) savings 181 Indian River County staff; with assistance from our financial advisor, Ed Stull with FirstSouthwest, obtained proposals. As presented, the Limited General Obligation Refunding Note, Series 2015 proposed by Regions Capital Advantage, Inc. provides for an average interest cost of 1.66%, a total interest savings of $1,356,323 and a net present value (NPV) savings of $1,184,814 (6.21% of the refunded par amount of the Series 2006 bonds). This is a greater savings than was originally estimated in the February 17, 2015, staff report. Recommendation Staff recommends that the Board of County Commissioners approve the partial refunding of the Limited (Land Acquisition) General Obligation Bonds, Series 2006, in the amount of $20,369,000. Additionally, staff recommends approval of the attached Bond Resolution, and authorization for the Chairman to execute all necessary documents for the Limited General Obligation Refunding Note, Series 2015. APPROVED AGENDA ITEM BY: FOR: April 7, 2015 Indian River Co ' ved Date Administrator 11 i / 1/6 Legal I `'' 3 i / t 182 FrstSouthwest4 SAVINGS Indian River County, Florida Limited General Obligation Refunding Note, Series 2015 Regions Bank **Final Numbers** Prior Refunding Date Debt Service Debt Service Savings 07/01/2015 446,706.25 397,017.45 49,688.80 07/01/2016 893,412.50 675,813.40 217,599.10 07/01/2017 4,598,412.50 4,380,119.60 218,292.90 07/01/2018 4,635,212.50 4,417,839.80 217,372.70 07/01/2019 4,635,712.50 4,417,817.00 217,895.50 07/01/2020 4,636,462.50 4,418,648.80 217,813.70 07/01/2021 3,236,962.50 3,019,302.00 217,660.50 23,082,881.25 21,726,558.05 1,356,323.20 Savings Summary Savings PV date 04/09/2015 Savings PV rate 1.729019% PV of savings from cash flow 1,284,814.00 Less: Prior funds on hand -100,000.00 Net PV Savings 1,184,814.00 Mar 26, 2015 1:10 pm Prepared by FlrstSouthwest (aam) (Finance 7.011 Indian River Co:GO-2015_3,2015_3) Page 12 183 Rrst5outhwest $ SOURCES AND USES OF FUNDS Indian River County, Florida Limited General Obligation Refunding Note, Series 2015 Regions Bank **Final Numbers** Dated Date 04/09/2015 Delivery Date 04/09/2015 Sources: Bond Proceeds: Par Amount Other Sources of Funds: Issuer Contribution Uses: 20,369,000.00 100,000.00 20,469,000.00 Refunding Escrow Deposits: Cash Deposit 20,415,118.75 Delivery Date Expenses: Cost of Issuance 53,881.25 20,469,000.00 Mar 26, 2015 1:10 pm Prepared by FirstSouthwest (aam) (Finance 7.011 Indian River Co:GO-2015_3,2015 3) Page 1 184 FirstSouthwest 41/7 Bond Component Term Loan BOND SUMMARY STATISTICS Indian River County, Florida Limited General Obligation Refunding Note, Series 2015 Regions Bank **Final Numbers** Dated Date 04/09/2015 Delivery Date 04/09/2015 First Coupon 07/01/2015 Last Maturity 07/01/2021 Arbitrage Yield 1.660220% True Interest Cost (TIC) 1.660220% Net Interest Cost (NIC) 1.660000% All -In TIC 1.729019% Average Coupon 1.660000% Average Life (years) 4.015 Duration of Issue (years) 3.883 Par Amount 20,369,000.00 Bond Proceeds 20,369,000.00 Total Interest 1,357,558.05 Net Interest 1,357,558.05 Total Debt Service 21,726,558.05 Maximum Annual Debt Service 4,418,648.80 Average Annual Debt Service 3,488,653.39 Underwriter's Fees (per $1000) Average Takedown Other Fee Total Underwriter's Discount Bid Price 100.000000 Par Average Average PV of 1 bp Value Price Coupon Life change 20,369,000.00 100.000 1.660% 4.015 12,017.71 Par Value + Accrued Interest + Premium (Discount) - Underwriter's Discount - Cost of Issuance Expense - Other Amounts 20,369,000.00 TIC 20,369,000.00 4.015 12,017.71 All -In Arbitrage TIC Yield 20,369,000.00 20,369,000.00 -53,881.25 Target Value 20,369,000.00 20,315,118.75 20,369,000.00 Target Date 04/09/2015 04/09/2015 04/09/2015 Yield 1.660220% 1.729019% 1.660220% Mar 26, 2015 1:10 pm Prepared by FlrstSouthwest (aam) (Finance 7.011 Indian River Co:GO-2015_3,2015_3) Page 2 185 COPY RESOLUTION NO. A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, 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. WHEREAS, on May 17, 2005, the Board of County Commissioners of Indian River County, Florida (the "County" or the "Issuer") adopted Resolution No. 2005-059, (the "Original Authorizing Resolution") providing for the issuance of not to exceed $50,000,000 in aggregate principal amount of Indian River County General Obligation Bonds (the "Bonds") payable from the County's ad valorem taxes without limit on all taxable property in the County as provided in the Original Authorizing Resolution; provided, however, that the Bonds shall be structured in such a manner that at the time of issuance of any series thereof, the millage rate required to make the maximum annual payment of the principal of and interest on the Bonds shall not exceed 1/2 mil of the then assessed value of all lands situated in the County subject to ad valorem taxation; and WHEREAS, the Original Authorizing Resolution was previously amended by adoption of Resolution No. 2006-067 of the County (the Original Authorizing Resolution, as so amended, the "Existing Authorizing Resolution" and the Existing Resolution, as supplemented and amended hereby and as the same may be further supplemented and amended from time to time in accordance with its terms, the "Authorizing Resolution"); WHEREAS, the County has previously issued its Limited General Obligation Bonds, Series 2006 (the "Series 2006 Bonds"); and WHEREAS, the County desires to refund the portion of the Series 2006 Bonds maturing in the years 2017 through and including 2021 (the "Refunded Bonds") to achieve debt service savings; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, as follows: 186 SECTION 1. AUTHORIZATION OF SERIES 2015 NOTE. The Issuer hereby authorizes the issuance of its "Indian River County, Florida Limited General Obligation Refunding Note", which shall constitute a "Bond" for purposes of the Authorizing Resolution, and the series designation for such Note is hereby determined to be Series 2015 (and hereinafter is referred to as the "Series 2015 Note"). SECTION 2. APPLICATION OF PROVISIONS OF THE AUTHORIZING RESOLUTION. The Series 2015 Note, authorized in this resolution (this "Resolution"), shall for all purposes (except as herein expressly provided) be considered to be issued under the authority of the Authorizing Resolution, and shall be entitled to all the protection and security provided therein for Bonds issued thereunder, and the Existing Resolution shall remain in effect with respect to the Series 2015 Note after the payment in full of the Refunded Bonds. Capitalized terms used herein without definition shall have the respective meanings ascribed to such terms in the Existing Resolution. SECTION 3. NEGOTIATED SALE. It is hereby found and determined that the Series 2015 Note to be issued by the County is in a relatively small aggregate principal amount and is for the purpose of refunding the Refunded Bonds, and thus constitutes debt not readily marketable at public sale. A public sale of the Series 2015 Note is theretofore found to be impractical in the prevailing bond market, and protection of the public interest necessitates the approval of a negotiated sale of the Series 2015 Note directly to the initial registered owner of the Series 2015 Note (such initial registered owner and any other registered owner of all or any portion of the Series 2015 Note from to time, individually and collectively, the "Holder"). No underwriter or consultant has dealt with the County and no official statement or prospectus of the County was utilized concerning the issuance and sale of the Series 2015 Note. SECTION 4. AUTHORIZATION AND DESCRIPTION OF SERIES 2015 NOTE. (A) The Series 2015 Note shall be dated the day of its delivery, shall be issued as a fully registered Note; shall bear interest from its date of delivery, payable semi-annually, on January 1 and July 1 of each year, commencing on July, 1, 2015, at the rate of 1.66% per annum, subject to adjustment as set forth in paragraph (c) below, and shall be repayable as to principal as follows: Year Principal (July 1) Amount 2015 $320,000 2016 343,000 2017 4,053,000 2018 4,158,000 2019 4,227,000 2020 4,298,000 2021 2,970,000 For purposes of the payment of principal on the Series 2015 Note, the Series 2015 Note will be deemed a "Term Bond" under the Existing Resolution with amortization installments equal to the above -referenced amounts. The Series 2015 Note shall be issued in the single denomination of $20,369,000. Interest on the Series 2015 Note shall be calculated on the basis 2 187 of twelve 30 -day months over a year of 360 days. The form of the Series 2015 Note shall be as set forth in Exhibit A attached hereto. (B) If a "Determination of Taxability" (as defined below) shall occur, then the interest on the Series 2015 Note shall be adjusted to a rate determined by the Holder in its sole discretion necessary to maintain the same after-tax yield (the "Taxable Rate"). Upon the occurrence of a Determination of Taxability, the Issuer agrees to pay to the Holder upon demand (i) an additional amount equal to the difference between (a) the amount of interest paid on the Series 2015 Note during the period in which all or a portion of the interest on the Series 2015 Note was not excludable from the gross income of the holders thereof for federal income tax purposes (the "Taxable Period") and (b) the amount of interest that would have been payable on the Series 2015 Note during the Taxable Period had the interest rate on the Series 2015 Note been the Taxable Rate, plus (ii) an additional amount equal to any interest, penalties on overdue interest and additions to tax (as referred to in Subchapter A of Chapter 68 of the Internal Revenue Code of 1986, as amended) owed by the Holder as a result of the occurrence of a Determination of Taxability. For purposes hereof, "Determination of Taxability" means that all or any portion of the interest accrued or paid on all or any portion of the Series 2015 Note is not excludable from the gross income of the Holder (or any former Holder) for federal income tax purposes as determined by such Holder. In addition, a Determination of Taxability will be deemed to have occurred upon (i) the receipt by the County or the Holder of an original or a copy of an Internal Revenue Service Technical Advice Memorandum or Statutory Notice of Deficiency, (ii) the issuance of any public or private ruling of the Internal Revenue Service; or (iii) receipt by the County or Holder of an opinion of counsel experienced in tax matters relating to municipal bonds, in each case to the effect that the interest on the Series 2015 Note is not excluded from the gross income of the Holder thereof for federal income tax purposes. The above adjustments shall be cumulative, but in no event shall the interest on the Series 2015 Note exceed the maximum permitted by law. The above adjustments to the interest rate on the Series 2015 Note shall be effective for all periods during which tax treatment of the interest on the Series 2015 Note by the Holder thereof is affected. The Holder shall promptly notify the County in writing of any adjustment to the interest rate as required above. The Holder shall certify to the County in writing the additional amount, if any, due to the Holder as a result of an adjustment in the interest rate pursuant hereto. (C) The Series 2015 Note shall be subject to optional redemption prior to maturity, in whole or in part on any January 1 or July I, and if in part in inverse order of principal installment, upon ten (10) calendar days' prior written notice by the Issuer to the Holder, at a price equal to 100% of the principal amount thereof to be redeemed, plus accrued interest to the redemption date. (D) Payment of interest on and principal of the Series 2015 Note shall be made to the registered owner thereof and shall be paid by check or draft of the Paying Agent to the Holder in whose name the Series 2015 Note is registered at the close of business on the 15th day of the 3 188 month (whether or not a business day) next preceding the interest payment date. All payments shall be made in accordance with and pursuant to the terms of the Authorizing Resolution and the Series 2015 Note and shall be payable in any coin and currency of the United States of America which, at the time of payment, is legal tender for the payment of public or private debts. After retirement of the Series 2015 Note, the Holder shall return the original thereof to the County for cancellation. (E) Upon and during the continuance of an Event of Default, the Series 2015 Note shall bear interest at a rate per annum equal to the Default Rate until all amounts then due under the Series 2015 Note are paid in full. The "Default Rate" shall be the lesser of (a) the rate per annum equal to the sum of (i) 6% and (ii) the interest rate otherwise applicable to the Series 2015 Note but for the occurrence of an Event of Default and (b) any statutory maximum interest rate imposed by the State of Florida and applicable to the Series 2015 Note. An "Event of Default" means the occurrence of any one or more of the following: (1) failure of the County to pay when due the principal of or interest on the Series 2015 Note or any other amount payable to the Holder pursuant to the Authorizing Resolution and/or the Series 2015 Note when due, whether by scheduled maturity, required prepayment, redemption or otherwise, (2) any representation or warranty made or deemed made by or on behalf of the County in connection with the Authorizing Resolution or in the Series 2015 Note shall prove to be incorrect in any material respect when made, (3) the County shall fail to observe or perform any other term, covenant or agreement contained in the Authorizing Resolution or in the Series 2015 Note, (4) the County shall (I) commence a voluntary case or other proceeding or file any petition seeking liquidation, reorganization or other relief under any federal, state or foreign bankruptcy, insolvency or other similar law now or hereafter in effect or seeking the appointment of a custodian, trustee, receiver, liquidator or other similar official of it or any substantial part of its property, (II) consent to the institution of, or fail to contest in a timely and appropriate manner, any proceeding or petition described in clause (5) below, (III) apply for or consent to the appointment of a custodian, trustee, receiver, liquidator or other similar official for the County or for a substantial part of its assets, (IV) file an answer admitting the material allegations of a petition filed against it in any such proceeding, (V) make a general assignment for the benefit of creditors, or (VI) take any action for the purpose of effecting any of the foregoing, (5) an involuntary proceeding shall be commenced or an involuntary petition shall be filed seeking (I) liquidation, reorganization or other relief in respect of the County or its debts, or any substantial part of its assets, under any federal, state or foreign bankruptcy, insolvency or other similar law now or hereafter in effect or (II) the appointment of a custodian, trustee, receiver, liquidator or other similar official for the County or for a substantial part of its assets, and in any such case, such proceeding or petition shall remain undismissed for a period of sixty (60) days or an order or decree approving or ordering any of the foregoing shall be entered, (6) the County shall become unable to pay, shall admit in writing its inability to pay, or shall fail to pay, its debts as they become due, (7) a debt moratorium, debt restructuring, debt adjustment or comparable restriction is imposed on the repayment when due and payable of the principal of or interest on any indebtedness of the County by the State or any governmental authority with appropriate jurisdiction, (8) any material provision of the Authorizing Resolution or the Series 2015 Note shall at any time for any reason cease to be valid and legally enforceable against the County as a result of any legislative or administrative action by a governmental authority with competent jurisdiction, or the County shall publicly contest the validity, legality or enforceability of any such material provision, (9) 4 189 the occurrence of a "default" or "event of default" (however defined) under (I) the Series 2015 Note or the Authorizing Resolution or (II) any general obligation indebtedness of the County after giving effect to any applicable grace or cure periods provided in the instrument or agreement under which such indebtedness was created or incurred. SECTION 5. USE OF PROCEEDS. The proceeds, including accrued interest and premium, if any, received from the sale of the Series 2015 Note shall be applied simultaneously with the delivery of the Series 2015 Note to the purchaser thereof, as follows: (A) The County shall pay all costs and expenses in connection with the preparation, sale, issuance and delivery of the Series 2015 Note. (B) The remainder of the proceeds of the sale of the Series 2015 Note shall be deposited pursuant to the Escrow Deposit Agreement (hereinafter defined) and applied to the defeasance and redemption of the Refunded Bonds. SECTION 6. AUTHORIZATION OF REFUNDING OF REFUNDED BONDS. The refunding of the Refunded Bonds is hereby authorized by the County. SECTION 7. LEVY OF AD VALOREM TAXES. The levy of ad valorem taxes not to exceed one-half mill on the assessed value of lands situated in the County and subject to ad valorem taxation to pay debt service or Bonds issued when the Authorizing Resolution provided by Sections 4 and 16 thereof shall be deemed to include debt service on the Series 2015 Note as a "Bond" issued thereunder. SECTION 8. SALE OF THE SERIES 2015 NOTE. The Series 2015 Note shall be sold to Regions Capital Advantage, Inc. (the "Purchaser") at a price of par, and the Chairman and Clerk of the Board are authorized and directed to execute any purchase contract or commitment letter and deliver the same to the Purchaser. The County acknowledges and agrees that the Purchaser is purchasing the Series 2015 Note in evidence of a privately negotiated loan and in that connection the Series 2015 Note shall not be (i) assigned a separate rating by any municipal securities rating agency, (ii) registered with The Depositary Trust Company or any other securities depository, (iii) issued pursuant to any type of offering document or official statement or (iv) assigned a CUSIP number by Standard & Poor's CUSIP Service. SECTION 9. ROLE OF PURCHASER. The Purchaser and its representatives are not registered municipal advisors and do not provide advice to municipal entities or obligated persons with respect to municipal financial products or the issuance of municipal securities (including regarding the structure, timing, terms and similar matters concerning municipal financial products or municipal securities issuances) or engage in the solicitation of municipal entities or obligated persons for the provision by non-affiliated persons of municipal advisory services and/or investment advisory services. With respect to this Resolution, the Existing Resolution and any other information, materials or communications provided by the Purchaser: (A) the Purchaser and its representatives are not recommending an action to any municipal entity or obligated person; (B) the Purchaser and its representatives are not acting as an advisor to any municipal entity or obligated person and do not owe a fiduciary duty pursuant to Section 15B of 5 190 the Securities Exchange Act of 1934 to any municipal entity or obligated person with respect to this Resolution, the Existing Resolution, information, materials or communications; (C) the Purchaser and its representatives are acting for their own interests; and (D) the County has been informed that the County should discuss this Resolution, the Existing Resolution and any such other information, materials or communications with any and all internal and external advisors and experts that the County deems appropriate before acting on this Resolution, the Existing Resolution or any such other information, materials or communications. SECTION 10. APPOINTMENT OF REGISTRAR AND PAYING AGENT. The Registrar and Paying Agent for the Series 2015 Note shall be the Clerk. SECTION 11. APPROVAL OF ESCROW AGREEMENT. The County hereby authorizes and approves an Escrow Deposit Agreement, substantially in the form attached hereto as Exhibit B, with such changes and modifications thereto as shall be approved by the Chairman and Clerk, approval to be presumed by his or her execution thereof (the "Escrow Deposit Agreement"). SECTION 12. ADDITIONAL COVENANTS. (A) The County agrees to reimburse the Holder (or its agent, receiver, trustee or other representative) upon demand therefor for all reasonable legal and collection costs in connection with the exercise of the Holder's remedies or the collection of payments on the Series 2015 Note upon the occurrence of an Event of Default under the Authorizing Resolution. (B) The County agrees to notify the Holder immediately if an Event of Default under the Authorizing Resolution should occur. (C) The County agrees that, to the extent permitted by law, it will not assert any immunity it may have as a public entity under state law with respect to the Series 2015 Note or any of the Issuer's other obligations under the Authorizing Resolution. (D) The County agrees to provide to the Holder, at no cost to the Holder, (i) within 240 days after the end of each Fiscal Year of the County, a copy of its audited financial statements for such Fiscal Year; (ii) within 30 days after adoption thereof, each of the County's annual operating and capital budgets, and (iii) within 180 days after the end of each Fiscal Year of the County, a copy of its unaudited financial statements for such Fiscal Year. (E) The County agrees to comply with all county, state and federal regulations in regard to all timeframes for reporting of all budgetary, compliance and financial issues. (F) The County agrees that the County will not file or submit, or permit the filing or submission, of all or any portion of this Resolution with the Municipal Securities Rulemaking Board's Electronic Municipal Market Access system (or any successor continuing disclosure vehicle) unless this Resolution or portion thereof, as applicable, to be so filed or submitted (i) has been submitted to the Holder in advance of such filing or submission and (ii) shall have been redacted to the extent required by the Holder. 6 191 SECTION 13. TRANSFER OF THE SERIES 2015 NOTE. The Series 2015 Note, and the rights of the Holder thereunder and under the Authorizing Resolution, may be transferred or assigned, in whole or in part by the Holder in its sole discretion. The transfer of the Series 2015 Note shall be restricted to Permitted Lenders. A "Permitted Lender" shall mean any bank, trust company, savings institution, finance or leasing company, accredited investor (as defined in Rule 501 of Regulation D promulgated under the Securities Act of 1933, as amended (the "33 Act")), qualified institutional buyer (as defined in Rule 144A promulgated under the 33 Act) insurance company that is engaged as a regular part of its business in making loans and is authorized to do business in the State or any other person or entity to the extent permitted by applicable law. SECTION 14. GENERAL AUTHORITY. The members of the Board of County Commissioners of the County and the officers, attorneys and other agents or employees of the County and the Clerk are hereby authorized to do all acts and things required of them by this Resolution or the Existing Resolution, or desirable or consistent with the requirements hereof or the Existing Resolution, for the full punctual and complete performance hereof or thereof. Each member, employee, attorney and officer of the County is hereby authorized and directed to execute and deliver any and all papers and instruments and to be and cause to be done any and all acts and things necessary or proper for carrying out the transactions contemplated hereunder. The Chairman and/or the Clerk are hereby authorized to execute such security purchase forms, tax forms or agreements as shall be necessary to effect the transactions contemplated hereby, including designating the Financial Advisor and Bond Counsel to assist or act as agent in such security purchase. SECTION 15. EXISTING RESOLUTION TO CONTINUE IN FORCE. Except as herein expressly provided, the Existing Resolution and all the terms and provisions thereof, including the covenants contained therein, are and shall remain in full force and effect and applicable to the Series 2015 Note. This Resolution shall not be amended, supplemented or otherwise modified, superseded or rescinded without the prior written consent of the Holder in each instance. SECTION 16. WAIVER OF JURY TRIAL. To the extent permitted by applicable law, each of the County and the Holder irrevocably and voluntarily waives any right it may have to a trial by jury with respect to any controversy or claim between the County and the Lender, whether arising in contract or tort or by statute, including but not limited to nay controversy or claim that arises out of or relates to this Resolution or the Series 2015 Note. This provision is a material inducement for the Holder's determination to make the loan evidenced by its purchase of the Series 2015 Note. SECTION 17. NOTICES. All notices, certificates or other communications will be sufficiently given and will be deemed given when delivered or mailed by certified or registered mail, postage prepaid, as follows: if to the County, to the County of Indian River, Florida, 1801 27th Street, Vero Beach, Florida 32960, Attention: Finance Director; if to the Holder, to Regions Capital Advantage, Inc., 1900 5th Avenue North, Suite 2400; Birmingham, Alabama 35203, Attention: Bo Buckner. The County and the Holder, may, by written notice, designate any further or different addresses to which subsequent notices, certificates or other communications will be sent. 7 192 SECTION 18. SEVERABILITY AND INVALID PROVISIONS. If any one or more of the covenants, agreements or provisions herein contained shall be held contrary to any express provision of law or contrary to the policy of express law, even though not expressly prohibited, or against public policy, or shall for any reason whatsoever be held invalid, then such covenants, agreements or provisions shall be null and void and shall be deemed separable from the remaining covenants, agreements or provisions and shall in no way affect the validity of any of the other covenants, agreements or provisions hereof or the Series 2015 Note issued hereunder. SECTION 19. INCONSISTENT PROVISIONS. All prior resolutions and motions of the Issuer inconsistent with the provisions of this resolution are hereby modified, supplemented and amended to conform with the provisions herein contained and except as otherwise modified, supplemented and amended hereby shall remain in full force and effect. SECTION 20. EFFECTIVE DATE. This resolution shall take effect immediately upon its adoption. 8 193 PASSES AND ADOPTED the 7th day of April, 2015. (SEAL) ATTEST: Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller Approved as to form and legal sufficiency: ylan Reingold, County Attorney 9 INDIAN RIVER COUNTY, FLORIDA Wesley S. Davis, Chairman Board of County Commissioners 194 EXHIBIT A FORM OF SERIES 2015 NOTE No. R- $20,369,000 UNITED STATES OF AMERICA INIDIAN RIVER COUNTY, FLORIDA LIMITED GENERAL OBLIGATION REFUNDING NOTE, SERIES 2015 Interest Rate Maturity Date 1.66%* July 1, 2021 Registered Holder: Regions Capital Advantage, Inc. Date of Original Issue April 9, 2015 Principal Amount: TWENTY MILLION THREE HUNDRED SIXTY-NINE THOUSAND DOLLARS Indian River County, Florida (the "County"), fbr value received, hereby promises to pay to the Registered Holder identified above, or registered assigns as hereinafter provided, on the Maturity Date identified above, the Principal Amount identified above and to pay interest on such Principal Amount identified above or from the most recent interest payment date to which interest has been paid at the Interest Rate per annum identified above on January 1 and July 1 of each year commencing July 1, 2015 until such Principal Amount shall have been paid, except as the provisions hereinafter set forth with respect to redemption prior to maturity may be or become applicable hereto. Payment of the Principal Amount of this Note shall be due as follows: Year Principal (July 1) Amount 2015 $320,000 2016 343,000 2017 4,053,000 2018 4,158,000 2019 4,227,000 2020 4,298,000 2021 2,970,000 Interest on this Note shall be calculated on basis of twelve 30 -day months over a year of 360 days. The Interest Rate on this Note is subject to adjustment upon certain events as set forth in the Resolution described below. Upon and during the continuance of an Event of Default, this Note shall bear interest at a default rate equal to the lesser of (a) the rate per annum equal to the sum of (i) 6% and (ii) the interest rate otherwise applicable to this Note but for the occurrence of an Event of Default and (b) any statutory maximum interest rate imposed by the State of Florida and applicable to this Note, until all amounts then due hereunder are paid in full. *Subject to adjustment as described herein. A-1 195 Such Principal Amount and interest and the premium, if any, on this Note are payable in any coin or currency of the United States of America which, on the respective dates of payment thereof, shall be legal tender for the payment of public and private debts. Interest payable on this Note on any interest payment date and principal paid on any principal payment date will be paid by check or draft of the Clerk of the Circuit Court, ex officio Clerk of the Board of County Commissioners of Indian River County, Florida, as registrar and paying agent, to the Holder in whose name such Bond shall be registered at the close of business on the date which shall be the fifteenth day of the calendar month (whether or not a business day) next preceding the month in which such interest payment is due. In lieu of payment by check or draft, and at the request and expense of such Holder, payment may be made by bank wire transfer for the account of such Holder. This Note is issued to refund a portion of the County's Limited General Obligation Bonds, Series 2006, which were issued to finance the cost of the acquisition of lands to protect water resources and drinking water, environmentally significant land, historic sites, agricultural lands and lands for open spaces and/or wildlife habitat (the "Projects"), and in full compliance with the Constitution and Statutes of the State of Florida, including particularly Chapter 125, Florida Statutes, Article Vll, Section 12 of the Florida Constitution, and a Resolution of the County, duly adopted by the Board of County Commissioners on May 17, 2005, as amended and supplemented, and particularly as supplemented by a Resolution adopted April 9, 2015 (collectively the "Resolution") and is subject to all the terms and conditions of such Resolution. It is hereby certified and recited that all acts, conditions and things required to exist, to happen and to be performed precedent to and in the issuance of this Note exist, have happened and have been performed in regular and due form and time as required by the laws and Constitution of the State of Florida applicable thereto, and that the issuance of this issue does not violate any constitutional, statutory, or charter limitation or provision, and that provision has been made for the collection of a direct annual tax, in an amount not to exceed 1/2 mill of the then -assessed value of all property in the County taxable for such purpose for the payment of which the full faith, credit and taxing power of the County are irrevocably pledged. The Bonds shall be subject to redemption prior to their maturity at the option of the County, as set forth in the Resolution. Notice of such redemption shall be given in the manner required by the Resolution. Reference to the Resolution is hereby made for a description of the funds charged with and pledged to the payment of the principal of interest on the Note, the nature and extent of the security for the payment of the Note, a statement of the rights, duties and obligations of the County, the rights of the holders of the Note, to all the provisions of which Resolution the holder hereof by the acceptance of this Note assents. Capitalized terms used but undefined herein shall have the respective meanings ascribed to such terms in the Resolution. The transfer of the Note is registrable by the Noteholder hereof in person or by his attorney or legal representative at the office of the Clerk of the Circuit Court, ex officio Clerk of the Board of County Commissioners of the County but only in the manner and subject to the conditions provided in the Resolution and upon surrender and cancellation of this Note. A-2 196 This Note shall not be valid or become obligatory for any purpose or be entitled to any benefit or security under the Resolution until it shall have been authenticated by the execution by the Registrar of the certificate of authentication endorsed hereon. A-3 197 IN WITNESS WHEREOF, the County, acting by and through the Commission, has issued this Note and has caused the same to be signed by its Chairman and attested to by the Clerk of the Circuit Court for the County (the signatures of the Chairman and the Clerk being authorized to be facsimile of such officers' signatures) and its seal or a facsimile of thereof to be affixed, impressed, imprinted, lithographed or reproduced hereon, all as of the 9th day of April, 2015. (SEAL) ATTEST: Clerk INDIAN RIVER COUNTY, FLORIDA Wesley S. Davis, Chairman Board of County Commissioners CERTIFICATION OF AUTHENTICATION This Note is one of the Bonds issued under the provisions of the within -mentioned Resolution. Date of Authentication: A-4 Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller, ex officio Clerk of the Board of County Commissioners of Indian River County, Florida, Registrar, as Authenticating Agent By: Authorized Signatory 198 ASSIGNMENT AND TRANSFER FOR VALUE RECEIVED the undersigned hereby sells, assigns and transfers unto (Please insert Social Security or other identifying number of assignee) the attached Note of Indian River County, Florida, and does hereby constitute and appoint , attorney, to transfer the said Note on the books kept for registration thereof, with full power of substitution in the premises. Date: Signature Guaranteed by: [member firm of the New York Stock Exchange of a commercial bank or a trust company.] By: Title: NOTICE: No transfer will be registered and no new Note will be issued in the name of the Transferee, unless the signature to this assignment corresponds the name as it appears upon the face of the within Note in particular, without alteration or enlargement or any change whatever and the Social Security or Federal Employer Identification Number of the Transferee is supplied. A-5 199 OfficePeLIC NOTICE ITEM: 4/7/15 INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney Kate Pingolt Cotner, Assistant County Attorney MEMORANDUM TO: Board of County Commissioners (L� FROM: Dylan Reingold, County Attomey (�1/' DATE: March 30, 2015 SUBJECT: 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. The Board of County Commissioners of Indian River County, Florida provides notice of an attorney-client session regarding the following pending litigation: Ocean Concrete and George Maib v. Indian River County, pending in the Circuit Court of the Nineteenth Judicial Circuit, Case No. 2007011589-CA17 at 10:30 a.m. on Tuesday, April 14, 2015. The subject matter of the meeting will be settlement negotiations and strategy relating to litigation expenses. The session will commence at an open meeting in the County Commission Chambers located on the first floor of Building A of the County Administration Complex, 1801 27th Street, Vero Beach, Florida, will continue at a closed meeting in the County Commissioners' Conference Room located on the second floor of Building A of the County Administration Complex and will terminate at an open meeting in the County Commission Chambers. The estimated time of the attorney-client session is thirty (30) minutes. Present at the meeting will be Commissioners Wesley S. Davis (Chairman), Bob Solari (Vice Chairman), Joseph E. Flescher, Tim Zorc, and Peter D. O'Bryan. Also present will be County Attorney Dylan Reingold, County Administrator Joseph A. Baird, and a certified court reporter. nhm Approved for April 7, 2015 BCC Meeting Public Notice Item COUNTY ATTORNEY Indian River Co. A roved Date Admin. faI 15 Co. Atty. Et yt 3�J Budget faf 3/&/tom Department -- ?It- Risk Management --- --- 200 Attorney's Matters - B.C.C. 04.07.15 Office of INDIAN RIVER COUNTY ATTORNEY /33 Dylan Reingold, County Attorney William K DeBraal, Deputy County Attorney Kate Pingolt Cotner, Assistant County Attorney MEMORANDUM TO: Board of County Commissioners FROM: Dylan Reingold, County Attorney OV DATE: March 31, 2015 SUBJECT: Code Enforcement Board Appointment On September 13, 2011, the Board of County Commissioners adopted Resolution 2011-072, which assigned to the County Attorney's Office the task of monitoring certain committee member terms, and overseeing the process of appointments and reappointments. This agenda item is to consider the appointment of an applicant to fill the unexpired term for the "Engineer" vacancy on the Code Enforcement Board, which term expires in January 2016. The vacancy has been advertised on the County's website and on Channel 27 since January 13, 2015. In that time, Stephen Boehning made application for this position, and is a qualified candidate. Mr. Boehning's resume is available for review in the Commissioners' Front Office area. RECOMMENDATION. The County Attorney recommends that the Board consider Mr. Boehning's application and resume and, if the Board deems appropriate, appoint Mr. Boehning to fill the unexpired term for the "Engineer" vacancy on the Code Enforcement Board. APPROVED FOR APRIL 7, 2015 B. C.C. MEETING – ATTORNEY'S MATTERS COUNTY ATTORNEY F.MrWrneylOvitfinalCOMM17TECS1Cewerel Mmias%BCCArarda Memo,t/50331 Committee Vacancy (CEB).ddcx 201 Indian River Co. A....... 'roved Date Admin. i!� , Co. Atty. :j `-- 7 ) 1S Budget 3 ' , C Dept. - Planning ' / is Risk Mgr. — 201 County Attorney's Matters - B.C.C. 4.7.15 Office of INDIAN RIVER COUNTY ATTORNEY Dylan Reingold, County Attorney William K. DeBraal, Deputy County Attorney Kate Pingolt Cotner, Assistant County Attorney MEMORANDUM TO: Board of County Commissioners FROM: Dylan Reingold, County Attorney 0(1. -- DATE: March 25, 2015 SUBJECT: City of Vero Beach -Indian River Shores -Indian River County Mediation Update BACKGROUND. On December 17, 2014, representatives from Indian River County (the "County"), the Town of Indian River Shores (the "Town") and the City of Vero Beach (the "City") attended a mediation under the Florida Governmental Conflict Resolution process as set forth in Chapter 164 of the Florida Statutes. As a result of the mediation, the representatives agreed to an Interim Mediation Agreement, which was approved by the governing bodies of the County, City and Town. On February 26, 2015, the Town voted to continue the mediation process under the terms of the Interim Mediation Agreement and conduct another mediation session. The Town voted to continue to abate its lawsuit until May 15th and seek to set the next mediation session around May 1st. On March 10, 2015, the Board of County Commissioners voted to continue to participate in the Florida Governmental Conflict Resolution process under the terms of the Interim Mediation Agreement. Carlos Alvarez, the mediator at the December 17, 2014 mediation recently informed counsel for all three entities that he is available for a mediation session on Friday, May 1, 2015 at 9:00 a.m. Both the Town and the City have indicated that they are available to attend the mediation session on that date. The Town has offered the use of the Town's Community Center located at 6001 North Highway Al A, Indian River Shores, FL 32963 for the mediation. The County Attorney is requesting is seeking guidance from the Board as to whether that date is acceptable and who should attend the mediation on behalf of the County. Approved for April 7, 2015 BCC Meeting County Attorney's Matters F: Uuon.ey.Lndd'lGENERALIK C CUaenda b(eaatEbrctrte !Irby 1ledaron Update (3)doc 202 Indian River Co. A t . roved Date Admin. Atty. Co. A `-. Vt[-515 Budget Department Risk Management -- -- 202 Board of County Commissioners March 25, 2015 Page Two FUNDING. The costs of continuing to participate in the Florida Governmental Conflict Resolution process are to be split evenly between the primary conflicting governmental entities. The costs would include conducting an additional mediation session with the mediator, Carlos Alvarez. The funding for participating in the Florida Governmental Conflict Resolution process will come from MSTU Fund/Cash Forward. RECOMMENDATION. The County Attorney recommends that the Board vote to determine whether May 1, 2015 is an acceptable date for the mediation and who on behalf of the Board should attend the mediation on behalf of the County. F,IAttormytlarrfkrIGENLIALL9 C Cl4wwia Mews lE7avru UnNry M.effadaa Up6n. (3)doa 203 EMERGENCY ITEM 14.A.1 April 7, 2015 INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS INTER -OFFICE MEMORANDUM TO: Members of the Board of County Commissioners DATE: April 6, 2015 SUBJECT: Allocation for Temporary Facility for Fire Station No. 7 FROM: Wesley S. Davis Commissioner Dis ct 1 I kindly request your consideration in discussing authorizing the County Administrator to allocate up to $200,000.00 for immediate occupancy of a temporary facility for Fire Station 7. 2.01 1 April 7, 2015 ITEM 14.D.1 INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS INTER -OFFICE MEMORANDUM TO: Members of the Board of County Commissioners DATE: March 31, 2015 SUBJECT: Sea Turtle Protection FROM: Peter O'Bryan Commissioner, District 4 Request Board discussion and direction to staff to clarify wording in Section 932.09 (4) (d) sea turtle protection. Copy of current ordinance enclosed as back-up. 204 Indian River County, FL Code of Ordinances Page 1 of 2 Section 932.09. - Sea turtle protection. (1) Purpose. The purpose of this section is to protect the threatened and endangered sea turtles which nest along the beaches of Indian River County, Florida, by safeguarding the hatchlings from sources of artificial light. (2) New development. it is the policy of the Indian River County board of county commissioners that no artificial Tight illuminate any area of the beaches of unincorporated Indian River County, Florida, during the period of the year when sea turtles nest. To meet this intent, building and electrical plans for construction of single-family or multifamily dwellings, commercial or other structures, parking lots, dune walkovers, and other outdoor lighting for real property, if lighting associated with such construction or development can be seen from the beach, shall be in compliance with the following: (a) Floodlights shall be prohibited. Wall -mounted light fixtures shall be fitted with hoods so that no light illuminates the beach. (b) Pole lights shall be shielded in such a way that Tight will not illuminate areas other than the specific property boundaries of the subject site and shall not illuminate the beach or dune area on the seaward side of the pole. Outdoor lighting shall be held to the minimum necessary for security and convenience. (c) Low -profile luminaries shall be used in parking Tots, and such lighting shall be positioned so that no light illuminates the beach. (d) Dune crosswalks shall utilize low -profile shielded luminaries. (e) Lights on balconies shall be fitted with hoods so that lights will not illuminate the beach. (f) Tinted or filmed glass shall be used in windows and glass doors facing the ocean on single and multistory structures. (g) Temporary security lights at construction -sites shall not be mounted more than fifteen (15) feet above the ground. Illumination from the lights shall not spread beyond the boundary of the property being developed, and in no case shall those lights illuminate the beach. (3) Beachfront lighting approval. Prior to the issuance of a certificate of occupancy for any new development within view of the beach, compliance with the beachfront lighting standards set forth in this ordinance shall be approved as follows: (a) Upon completion of the construction activities, the county environmental planner shall conduct a site inspection which includes a night survey with all beachfront lighting turned on. (b) The environmental planner shall prepare and report the inspection findings in writing identifying: 1. The date and time of initial inspection; 2. The extent of compliance with the lighting standards; 3. All areas of observed noncompliance, if applicable; 4. Any action(s) taken to remedy observed noncompliance, if applicable. The environmental planner, in cases where remedial action is necessary, shall notify the owner or developer of the results of the inspection and shall schedule a date and time for a subsequent inspection. 205 about:blank 3/31/2015 Indian River County, FL Code of Ordinances Page 2 of 2 (4) Existing development. To meet the intent of this section, lighting of existing structures which can be seen from the beach shall be in compliance with the following: (a) Lights illuminating buildings or associated grounds for decorative or recreational purposes shall be shielded or screened such that they are not visible from the beach, or turned off after 9:00 p.m. during the period from March 1 to October 31 of each year; (b) Lights illuminating dune crosswalks of any areas oceanward of the dune line shall be turned off after 9:00 p.m. during the period from March 1 to October 31 of each year; (c) Security lighting shall be permitted throughout the night so long as low -profile luminaries are used and screened in such a way that those lights do not illuminate the beach. The use of motion detector switches are encouraged. (d) Window treatments in windows facing the ocean of single and multistory structures are required so that interior lights do not illuminate the beach. The use of tint or film on windows or awnings is preferred; however, the use of black -out draperies or shade screens will suffice. (5) Publicly owned lighting. Street lights and lighting at parks and other publicly owned beach access areas shall be subject to the following: (a) Whenever possible, street lights shall be located so that the bulk of their illumination will travel away from the beach. The lights shall be equipped with shades or shields that will prevent backlighting and render them not visible from the beach. (b) Lights at parks or other public beach access points shall be shielded or shaded. (Ord. No. 90-16, § 1, 9-11-90; Ord. No. 94-1, §§ 8B, 8C, 1-5-94) 206 about:blank 3/31/2015 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM DISTRICT TO: Honorable Emergency Services District Board of Commissioners THROUGH: Joseph A. Baird, County Administrator THROUGH: John King, Director of Emergency Services/Fire Chief d FROM: . Bnan Burkeen, Assistant Chief DATE: March 25, 2015 SUBJECT: Approval to Replace Seven (7) Cardiac Monitors for Fire Rescue Division from Medtronic Emergency Response Systems It is respectfully requested that the information contained herein be given formal consideration by the Emergency Services District Board of Commissioners at the next scheduled meeting. DESCRIPTION: The Fire Rescue Division is recommending the purchase of seven (7) cardiac monitor/defibrillators. The current cardiac monitors/defibrillators have reached their respective life span and effective October 2015 will no longer be covered under the current maintenance plan. Funds were allocated in the Approved FY 14/15 Budget in the amount of $210,000.00. The Fire Rescue Division is requesting approval to purchase these items from the manufacturer under the National Association of State Procurement Officials (NASPO) contracted price as Sole Source and waive the bidding process. Attached is the Sole Source letter from Medtronic Emergency Response Systems. Fire Rescue has used one (1) brand of cardiac monitor/defibrillator for the express purpose of product compatibility. Medtronic is the current vendor for the Cardiac Monitor/Defibrillators and AED's within the Fire Rescue Division. In respect to pricing; the District is requesting the ability to trade in the older units to aid in offsetting the purchase price of the new units. FUNDING: Funding in the amount of $209,835.91 for the purchase of seven (7) Cardiac Monitors is in the approved FY 14/15 Emergency Services budget. 207 RECOMMENDATION: Staff recommends approval and sole brand/sole source purchase of the seven (7) LifePak 15 cardiac monitors from Medtronic Emergency Response Systems in the amount of $209,835.91. ATTACHMENTS: Medtronic Emergency Response System Purchase Quote Medtronic Emergency Response Systems Sole Source Letter APPROVED FOR AGENDA FOR: April 7, 2015 BY: oseph .:. Baird my Administrator krilen Rarer Co. Cardiac Monitor/Defibrillators COST (120) Budget) List Price $289,620.00 NASPO Contract Discount & Cash Discount ($ 43,984.09) Trade -In ($ 35,800.00) Net Total (11412022-066490) $209,835.91 ',�'',�C•11v RECOMMENDATION: Staff recommends approval and sole brand/sole source purchase of the seven (7) LifePak 15 cardiac monitors from Medtronic Emergency Response Systems in the amount of $209,835.91. ATTACHMENTS: Medtronic Emergency Response System Purchase Quote Medtronic Emergency Response Systems Sole Source Letter APPROVED FOR AGENDA FOR: April 7, 2015 BY: oseph .:. Baird my Administrator krilen Rarer Co. p Lepel Budget DePt ',�'',�C•11v Risk Mgr. ) 03110 ;6 j 1 General srae. 208 Physio -Control, Inc. ADDRESS 11811 Mows Aoad NE Redmond WA 980&? PHONE GENERAL A2$ 867 4000 TOLL-FREE 800 442 11 2 W W W.phyS10-COndr01.conl Lifesaving starts here.- December ere- December 1, 2014 Physio -Control, Inc. is the sole -source provider in the Hospital (hospitals and hospital -owned facilities), Emergency Response Services and Emergency Response Training markets for the following products: • New LIFEPAK® 15 monitor/defibrillators • New LIFEPAK 20e defibrillator/monitors • New LIFEPAK 1000 automated external defibrillators • New LUCAS® 2 Chest Compression System Physio -Control, Inc. is the sole source provider in all markets for the following products and services: PHYSIO CONTROL • RELISU (Refurbished Equipment from the Lifesaving Innovators) devices • LIFENEr System and related software • Factory -authorized inspection and repair services which include repair parts, upgrades, inspections and repairs • PulsePoint Agency Services • HeaIthEMS® Software • HomeSolutions.NET® Software Physio -Control does not authorize any resellers to sell these products or services in the markets listed above. We will not fulfill orders placed by non -authorized businesses seeking to resell our products. If you have questions, please feel free to contact your local Physio -Control sales representative or call 800.442.1142. Sincerely, PHYSIO -CONTROL, INC. Allan Criss Vice -President, Americas Sales GDR 3322062 A 209 PHYSIO CONTROL To: Cory Richter Battalion Chief Indlan River County Fire Rescue 4225 43rd Ave VERO BEACH, FL 32967 Phone: (772) 226-3863 crichter@irogov.com Contract NASPO #SW300 Quote#: Rev#: Quote Date: Sales Consultant: FOB: Terms: Exp Date: Physio -Control, Inc. 11811 Willows Road NE P.O. Box 97023 Redmond, WA 98073-9723 U.S.A www.physio-oontrol.com tel 800.442.1142 fax 800.732.0956 1-271636748 3 03/12/2015 Susan Cote 800-442-1142 x 72485 Destination All quotes subject to credit approval and the following terms & conditions 06/10/2015 Li e Catalog # / Description Qty Price Unit Disc Trade -In Unit Price Ext Total 99577-001955 - (P15 v4 MONITORIDEFIB, CPR, Pace, to 360j, SP02, 12L GL, NIBP, CO2, Trend, 97 THE UFEPAK 15 IS AN ADAPTIV BIPHASIC FULLY ESCALATING (TO 360 JOULES) MULTI -PARAMETER MONITOR/DEFIBRILLATOR . INCLUDED AT NO CHARGE: 2 PAIR QUIK-COMBO ELECTRODES PER UNIT - 11996-000091. TEST LOAD - 21330-001365, IN- SERVICE DVD - 21330-001486, SERVICE MANUAL CD - 26500 -003612 (one per order) and StiipKlt- 41577- 000138_ HARD PADDLES, BATTERIES AND CARRYING CASE NOT INCLUDED. 2 11577-000004 - STATION BATTERY CHARGER AC OPERATION FOR STATIONARY APPLICATIONS, FOR USE WITH THE LI -ION 5.7 AMP BATTERY. INCLUDES AC POWER CORD, MOUNTING BRACKET AND OPERATING INSTRUCTIONS 3 21330-001176 - LI -ION BATTERY 5.7 AMP 17 HOUR CAPACITY RECHARGEABLE LITHIUM -ION, WITH FUEL GAUGE 4 11171-000046 - M-LNCS DCI, ADULT 7 REUSABLE SENSOR, REF 2501 M-LNCS DCI, ADULT REUSABLE SENSOR, REF 2501 5 11577-000002 - UFEPAK 15 Basic Carry Case 7 w1 right & left pouches Includes shoulder strap 11577-000001 6 11220-000028 - Top Pouch 7 Storage for sensors and electrodes. Insert in place of standard paddles. 7 11260-000039 - LP15 Rear Pouch for carrying 7 case 7 $29,995.00 $4,499.25 4 $1,714.00 8 Write -In Product - UFEPAK 15 P08 Service 7 Contract - 5 YEAR. On-site Comprehensive Coverage. Price per unit. Contracts with 4 and 5 year terms must be paid in full up front. $5,000.00 $20,495.75 $143,470.25 $325.42 $200.00 $1,188.58 $4,754,32 $432.00 $79.98 $0.00 $352.02 $5,984.34 $301.00 $50.31 $0.00 $250.69 $1,754.83 $289.00 $56.79 $0.00 8232.21 $1,625.47 $51.00 $8.28 $0.00 $42.72 $299.04 874,00 $13.62 $0.00 $60.38 $422.66 $8,500.00 $1,275.00 $0.00 87.225.00 $50,575.00 1 210 Quote Products (continued) Quote#: Rev#: Quote Date: 1-271636748 3 03/12/2015 Line Catalog #1 Description Qty Price Unit Disc Trade -In Unit Price Ext Total 9 50999-000119 - ZONE TRAVEL CHARGE: ZONE 3 5 $190.00 $0.00 $0.00 SUB TOTAL ESTIMATED TAX ESTIMATED SHIPPING & HANDLING GRAND TOTAL $190.00 $950.00 $209,835.91 $0.00 $0.00 $209,835.91 Trade-in Detail Product Qty Unit Value Total Value Pricing Summary Totals List Price: $289,620.00 NASPO #SW300 Contract Discount: - $29,705.00 Trade-ins: - $35,800.00 Cash Discounts: - $14,279.09 GRAND TOTAL FOR THIS QUOTE $209,835.91 TO PLACE AN ORDER, PLEASE FAX A COPY OF THE QUOTE AND PURCHASE ORDER TO: # 800-732-0956, ATTN: REP SUPPORT PHYSIO -CONTROL, INC. REQUIRES WRITTEN CUSTOMER APPROVAL (AUTHORIZED SIGNATURE) VERIFICATION OF THIS ORDER.A PURCHASE ORDER IS REQUIRED ON ALL ORDERS $10,000 OR GREATER BEFORE NAME APPLICABLE FREIGHT AND TAXES.THE UNDERSIGNED IS AUTHORIZED TOACCEPT THIS ORDER IN ACCORDANCE TITLE WITH THE TERMS AND PRICES DENOTED HEREIN. SIGN TO THE RIGHT: DATE Ref. Code: BV/20331501f1-4HIJ9X Notes: Taxes, shipping and handling fees are estimates only and are subject to change at the time of order. Shipping and handling applies to ground transport only. Physio -Control will assess a $10 handling fee on any order less than $200.00. Above pricing valid only if all items in quote are purchased (optional items not required). To receive a trade-in credit, Buyer agrees to retum the trade-in device(s) within 30 days of receipt of the replacement device(s) to Physio - Controls place of business or to an authorized Physio -Control representative. Physio -Control will provide instructions for retuming the device(s) and will pay for the associated shipping cost. In the event that trade-in device(s) are not received by Physio -Control within the 30 -day window, Buyer acknowledges that this quote shall constitute a purchase order and agrees to be invoiced for the amount of the trade -In discount. Invoice shall be payable upon receipt. Items listed above at no change are included as part of a package discount that Involves the purchase of a bundle of items, Buyer is solely responsible for appropriately allocating the discount extended on the bundle when fulfilling any reporting obligations it might have. If Buyer is ordering service, Buyer affirms reading and accepts the terms of the Physio -Control, Inc. Technical Service Support Agreement which is available from your sales representative or httpJ/www.physlo-control.com/uploadedFlles/products/service- plans/TechnicalServiceAgreement.pdf 2 211 7 LIFEPAK 12 Biphasic - 3 Feature trade ins 4 BSS2 trade ins Trade-in values are a function of the market value and the condition of the device at the time of trade in, thus values may be subject to change. Please note that device serial numbers are required at time of order. 3 212 TERMS OF SALE General Terms Physio -Control, Inc.'s acceptance of the Buyer's order is expressly conditioned on product availability and the Buyer's assent to the terms set forth in thls document and its attachments. Physio -Control, Inc. agrees to fumish the goods and services ordered by the Buyer only on these terms, and the Buyer's acceptance deny portion of the goods and services covered by this document shall confirm their acceptance by the Buyer. These terms constitute the complete agreement between the parties and they shall govem any conflicting or ambiguous terms on the Buyers purchase order or on other documents submitted to Physio -Control, Inc. by the Buyer. These terms may only be revised or amended by a written agreement signed by an authorized representative of both parties. Primo Unless otherwise indicated in this document, prices of goods and services covered by thls document shall be Physio -Control, Inc. standard prices in effect at the time of delivery. Prices do not Include freight insurance, freight forwarding fees, taxes, duties, import or export permit fees, or any other similar charge of any kind applicable to the goods and services covered by this document. Sales or use taxes on domestic (1JSA) deliveries will be invoiced in addition to the price of the goods and services covered by this document unless Physio - Control, Inc receives a copy of a valid an exemption certificate prior to delivery. Please forward your tax exemption certificate to the Physlo- Control, Inc. Tax Department P.O. Box 97006, Redmond, Washington 98073-9706. Payment Unless otherwise indicated in this document or otherwise confirmed by Physio -Control, Inc. in writing, payment for goods and services supplied by Physio -Control, Inc. shall be subject to the following terms: • Domestic (USA) Sales - Upon approval of credit by Physio -Control, Inc., 100% of invoice due thirty (30) days after Invoice date. • International Sales - Sight draft or acceptable (confirmed) irrevocable letter of credit. Physio Control, Inc. may change the terms of payment at any time prior to delivery by providing written notice to the Buyer. Delivery Unless otherwise indicated in this document, delivery shall be FOB Physio -Control, Inc. point of shipment and title and risk of loss shall pass to the Buyer at that point. Partial deliveries may be made and partial invoices shall be permitted and shall become due in accordance with the payment terms. In the absence of shipping instructions from the Buyer, Physio -Control, Inc. will obtain transportation on the Buyer's behalf and for the Buyer's account. Delays Delivery dates are approximate. Physio -Control, Inc. will not be liable for any loss or damage of any kind due to delays in delivery or non- delivery resulting from any Cause beyond its reasonable control, including but not limited to, acts of God, labor disputes, the requirements of any governmental authority, war, civil unrest, terrorist acts, delays in manufacture, obtaining any required license or permit, and Physio - Control, Inc. inability to obtain goods from its usual sources. Any such delay shall not be considered a breach of Physio -Control, Inc_ and the Buyer's agreement and the delivery dates shall be extended for the length of such delay. Inspections and Returns Claims by the Buyer for damage to or shortages of goods delivered shall be made within thirty (30) days after shipment by providing Physio - Control, Inc. with written notice of any deficiency. Payment is not contingent upon immediate correction of any deficiencies and Physio - Control, Inc. prior approval is required before the return of any goods to Physio -Control, Inc. Physio -Control, Inc. reserves the right to charge a 15% restocking fee for returns. The Physio -Control Returned Product Policy is located at http:l/www.physio-control.com/uploaded Fries/support/RetumPolicy_3308529_A_ pdf. Service Terms All device service will be governed by the Physio -Control, Inc. Technical Services Support Agreement which is available from your sales representative or http://www.physio-control.conmluploadedFiles/products/service-plansfT echnicalServiceAgreement.pdf. All devices that are not under Physio -Control Limited Warranty ora current Technical Service Support Agreement must be inspected and repaired (if necessary) to meet original specifications at then -current list prices prior to being covered under a Technical Service Support Agreement. If Buyer is ordering service, Buyer affirms reading and accepts the terms of the Technical Service Support Agreement. Warranty Physio -Control, Inc. warrants its products in accordance with the terns of the standard Physio -Control, Inc. product warranty applicable to the product to be supplied. Physio -Control, inc. warrants services and replacement parts provided in performing such services against defects in accordance with the terms of the Physio -Control, Inc. service warranty set forth in the Technical Service Support Agreement. The remedies provided under such warranties shall be the Buyer's sole and exclusive remedies. Physio -Control, Inc. makes no other warranties. express or implied, Inciuding, without limkatlon, NO WARRANTY OF MERCHANTABILITY OR FITNESS FOR A PARTICULAR PURPOSE, AND IN NO EVENT SHALL PHYSIO-CONTROL,1NC. BE LIABLE FOR INCIDENTAL, CONSEQUENTIAL, SPECIAL OR OTHER DAMAGES. Patent & Indemnity Upon receipt of prompt notice from the Buyer and with the Buyer's authority and assistance, Physio -Control, Inc. agrees to defend, indemnify and hold the Buyer harmless against any claim that the Physio -Control, Inc. products covered by this document directly infringe any United Stales of America patent. Miscellaneous a) The Buyer agrees that products purchased hereunder will not be reshipped or resold to any persons or places prohlaited by the laws of the United States of America. b) Through the purchase of Physio -Control, Inc. products, the Buyer does not acquire any interest in any tooting, drawings, design information, computer programming, patents or copyrighted or confidential information related to said products, and the Buyer expressly agrees not to reverse engineer or decompile such products or related software and information. c) The rights and obligations of Physa -Control, Inc. and the Buyer related to the purchase and sale of products and services described in this document shall be governed by the laws of the State of Washington, United States of America. All costs and expenses incurred by the prevailing party related to enforcement of Its rights under this document, including reasonable attomeys fees, shall be reimbursed by the other party. .1 213 INDIAN RIVER COUNTY, FLORIDA MEMORANDUM DISTRICT Emergency Addition April 7, 2015 Agenda Item 15A2 TO: Honorable Emergency Services District Board of Commissioners THROUGH: Joseph A. Baird, County Administrator �rX FROM: John King, Director Department of Emerg ervices DATE: April 2, 2015 SUBJECT: Revised Imposition Article 34 (Salaries) It is respectfully requested that the information contained herein be given formal consideration by the District Board of Commissioners at the next scheduled meeting. DESCRIPTION AND CONDITIONS: On March 20, 2015, an impasse resolution hearing was held before the Emergency Services District Board of Commissioners. At the hearing, the Board legislatively resolved the issues in Article 34 (Salaries). Since then, the District and Local 2201 are in agreement to a Revised Imposition Article 34, which is a better salary increase for the employees. Moreover, the District and Local 2201 mutually agree to allow and request the Board to reconsider their March 20th legislative action solely with respect to Article 34. FUNDING: Funding for the proposed increases is available from Emergency Services District Reserves. RECOMMENDATION: The District and Local 2201 jointly recommend the Board reconsider their March 20, 2015, legislative action and approve the Revised Imposition Article 34 (Salaries). ATTACHMENTS: 1) Revised Imposition Article 34 2) Memorandum of Agreement APPROVED FOR AGENDA FOR: April 7, 2015 BY: I 4.. .?A&IVO/ Jos .18h A. Baird County Administrator Indian River County A . • roved Date Administrator Aja J Legal • T. Budget 5 Risk Management Department Alt, i Revised Imposition Article ARTICLE 34 SALARIES 34.01 Upon receiving Firefighter certification, Paramedic I will be placed in the Dual Certified pay scale, effective the first day of the next 28 -day cycle. Upon becoming Firefighter certified ALS personnel will be converted using a 52.5% rate. They will be placed in the step plan based on their years of service. In the , event that the converted pay rate is higher than the step they are placed in, their pay will remain at the converted rate until such time that the range or their subsequent step increase is greater than the converted rate of pay. 34.02 wages as follows: _11; Bargaining unit employees will be provided A. For Fiscal Year 2013-14, bargaining unit employees will not receive cost of living, step, or other wage increases. _i I 1 _I I. . • . 111 B. For Fiscal Year 2014-15, effective the beginning of the first pay period after Union ratification and County approval of this Agreement, all bargaining unit employees shall receive a five and one-half percent (5-1/2%) cost -of - j(3.3 Revised Imposition Article living increase. In addition, effective the beginning of the first pay period after Union ratification and County approval of this Agreement, all bargaining unit employees will be placed in the revised step plans shown in Attachment B (which already include the 5-1/2% cost -of -living increase). Such placement shall be in accordance with the Pay Scale Conversion shown in Attachment C. Union ratification and County approval of this Agreement after placement in the revised step plans, eligible employees will proceed to the next step of their respective revised pay plan. Topped -out employees who do not receive a step increase will receive a lump sum payment of $1500, with the proviso that this sum will be paid in three $500 increments due the beginning of the first pay period after (1) Union ratification and County approval of this Agreement, (2) May 1, 2015 and (3) July 1, 2015. C. For Fiscal Year 2015-16, bargaining unit employees shall receive the cost -of - living increases and Lump sum payments, if any, mutually agreed to by the County and Local 2201. Additionally, effective the first full pay period following April 1, 2016, eligible employees will proceed to the next step of their respective pay plan. D. Step moves, cost -of -living increases, pay scale adjustments or lump sum payments, if any, after September 30, 2016 shall be established through collective bargaining for a successor Agreement. BE. In the event of promotion, the employee shall move to the same step of the pay plan for the higher rank on the first day of the pay period nearest to the date of promotion. In the event the same step of the pay plan does not exist for the higher rank, the employee shall move to the lowest step of the higher rank and shall not be eligible to receive the first subsequent step increase provided in 34.02 B. 2--13,�-i Revised Imposition Article 34.03 The County shall indemnify, exonerate, and save harmless the Union from any claims and/or judgments against the Employer and/or Union based upon the application of the FLSA 207(k) exemption. The Employer shall give written notice to the Union by registered mail addressed to the President of the local of any claim, action, suit, or proceeding brought by an employee, person, firm, or corporation against the Employer based in whole or in part based upon the application of the FLSA 207(k) exemption. The County shall defend the said claim, action, suit, or proceeding against the County or against the Union at its own cost and without expense to the Union. 34.04 Employees who retire under regular FRS guidelines after the termination date of this agreement but prior to the ratification of a new agreement will be eligible for retroactive payments calculated in the same manner as other bargaining unit employees. Li33 Attachment B No EMT Certification Revised Pay Table Step X03Z 1 N/A 2 N/A 3 N/A 4 N/A 5 N/A 6 N/A 7 N/A 8 N/A 9 N/A 10 N/A 11 N/A 12 N/A 13 N/A 14 N/A 15 N/A 16 N/A 17 52,114.26 Note: All existing employees on are currently on Step 9. New employees will be hired in as Dual Certified positions only, therefore steps 1-8 on the fiscal year 12/13 pay plan and steps 1-16 on the proposed half step pay plan will be eliminated. Attachment B EMT Certification Revised Pay Table Step X301 X401 X501 X601 X701 X801 X901 -X904 1 N/A N/A N/A N/A N/A N/A N/A 2 N/A N/A N/A N/A N/A N/A N/A 3 N/A N/A N/A N/A N/A N/A N/A 4 N/A N/A N/A N/A N/A N/A N/A 5 N/A N/A N/A N/A N/A N/A N/A 6 N/A N/A N/A N/A N/A N/A N/A 7 N/A N/A N/A N/A N/A N/A N/A 8 N/A N/A N/A N/A N/A N/A N/A 9 N/A N/A N/A N/A N/A N/A N/A 10 N/A N/A N/A N/A N/A N/A N/A 11 N/A N/A N/A N/A N/A N/A N/A 12 N/A N/A N/A N/A N/A N/A N/A 13 N/A N/A N/A N/A N/A N/A N/A 14 N/A N/A N/A N/A N/A N/A N/A 15 51,339.91 56,351.64 59,108.08 62,002.22 65,041.19 68,231.85 71,582.43 16 52,592.78 57,729.86 60,555.02 63,521.57 66,636.80 69,907.00 73,341.38 17 53,845.64 59,108.08 62,001.95 65,040.92 68,232.40 71,582.15 75,100.32 Note: All existing employees on are currently on Steps 8 and 9. New employees will be hired in as Dual Certified positions only, therefore steps 1-7 on the fiscal year 12/13 pay plan and steps 1-14 on the proposed half step pay plan will be eliminated. 2.131 Attachment B Dual Certified Positions Revised Pay Table Step DF03 DF04 DF05 DF06 DF07 DF08 1 39,838.23 2 40,745.35 3 41,652.46 44,406.65 4 42,605.52 45,422.72 5 43,558.57 47,560.33 49,762.41 52,073.39 54,499.57 6 44,559.35 48,661.37 50,917.90 53,286.48 55,773.70 7 45,560.13 49,762.41 52,073.39 54,499.57 57,047.82 59,723.34 8 46,610.57 50,917.90 53,286.48 55,773.70 58,385.58 61,128.31 9 47,661.00 52,073.39 54,499.57 57,047.82 59,723.34 62,533.27 10 48,763.82 53,286.48 55,773.70 58,385.58 61,128.17 64,007.91 11 49,866.64 54,499.57 57,047.82 59,723.34 62,532.99 65,482.54 12 51,024.74 55,773.70 58,385.58 61,128.17 64,007.91 67,031.38 13 52,182.83 57,047.82 59,723.34 62,532.99 65,482.82 68,580.21 14 53,399.22 58,385.58 61,128.03 64,007.77 67,031.52 70,206.13 15 54,615.60 59,723.34 62,532.72 65,482.54 68,580.21 71,832.04 16 55,892.47 61,128.17 64,007.63 67,031.38 70,206.40 73,539.42 17 57,169.33 62,532.99 65,482.54 68,580.21 71,832.59 75,246.80 \Y.% Attachment B Paramedic Positions Revised Pay Table Step Z101 5 32,079.93 10 33,675.54 15 35, 366.60 Note: All existing employees are currently on Steps 5-15. New employees will be hired in as Dual Certified positions only, therefore steps 1-4 on the pay plan will be eliminated. Attachment B EMS Field Supervisor Revised Pay Table FS01 49, 856.77 Attachment C Fire Contract Pay Scale Conversion Effective Upon Implementation Employees - Current Step/Status Upon Implementation Step 1 Step 1 Step 2 Step 3 Step 3 Step 5 Step 4 Step 7 Step 5 Step 9 Step 6 Step 11 Step 7 Step 13 Step 8 Step 15 Step 9 Step 17 INDIAN RIVER COUNTY SOLID WASTE DISPOSAL DISTRICT BOARD MEMORANDUM Date: March 26, 2015 To: Joseph A. Baird, County Administrator From: Vincent Burke, P.E., Director of Utility Service Prepared By: Himanshu H. Mehta, P.E., Managing Director, Solid Waste Disposal Districtm. Subject: Request for a Recycling Education and Marketing Coordinator and Related Funding DESCRIPTIONS AND CONDITIONS: On March 18, 2015, the Indian River County (IRC) Solid Waste Disposal District (SWDD) Board awarded the Solid Waste and Recyclables Collection Franchise Agreement to Waste Management, Inc. of Florida to provide subscription, once -a -week, carted solid waste collection in Unincorporated IRC as well as carted single stream recycling throughout IRC starting October 1, 2015. Along with these decisions, the Board included an approval for staff to take steps necessary to implement an educational component to these upcoming changes. Staff has reviewed the past personnel positions at SWDD as well as the past educational components and recommends that the Board consider hiring a Recycling Education and Marketing Coordinator with budget allocations to develop a consistent message, implement outreach programs and target residential, multi -family, schools, visitors and commercial businesses on the upcoming changes in our County. This position would help increase recycling participation in each of the municipalities as well as unincorporated IRC. ANALYSIS: From 1989 to 2000, SWDD had a Recycling Coordinator position, Grade E-05, which was earning $37,491.48 annually and then from the period of 2002 to 2007, SWDD had an Education, Business and Outreach Coordinator position, Grade E-06, earning $49,628.28 annually. These positions were eliminated due to budget cuts. A survey of nine counties by our Human Resources Department has shown that they have positions that are similar in nature and range in an average salary from $41,634.53 to $67,373.92. According to the survey, the lowest salary was in Citrus County at $29,542.50 and the highest salary was in Palm Beach County at $89,065.00. Currently, St. Lucie County has a Solid Waste Education and Marketing Coordinator position with a salary range of $50,885.85 to $81,117.26 annually. Based on this information, staff recommends that the SWDD Board consider creating a Recycling Education and Marketing Coordinator position. The starting salary would be $38,179.44 annually with a standard benefits package to total $56,074.44 annually. The pro -rated salary for four months of this fiscal year would be approximately $19,000. In addition, it is recommended that a new computer and a vehicle be assigned to the new Grade E-06 position. It is estimated that this initial cost would be $30,000. SWDD Agenda - Request for Recycling Education and Marketing Coordinator and Related Funding Page —1- 2J`1 Along with a position review, staff looked at the various marketing and advertising efforts made in the past five years. In general, SWDD has been averaging $45,000 per year in advertising through various print and radio features, promotional items and educational efforts. With the change to single stream recycling, we expect to divert more recyclables from the landfill and increase our tonnages; however, with any new program communication is paramount. We will work closely with our current haulers leading to October 1 and will work with our new hauler after October 1 to ensure that a consistent message is being delivered to reach our residents. In addition, we will need to update our print materials and then expand our distribution of these materials. Further, we will need to increase our presence on the radio, on signs, on the web and for the first time develop a television campaign. St. Lucie County budgets approximately $177,000 per year for these efforts. For these reasons, staff recommends that the Board approve an additional $50,000 in funding for the Fiscal Year 2014/15 and then consider at future budget hearings a total marketing/advertising budget of $100,000 for the Fiscal Year 2015/16. We have an exciting opportunity to pursue our commitment to reach 75% recycling rate by the year 2020 with the support of a strong educational component in the form of a Recycling Education and Marketing Coordinator whom is provided with the, related funding to successfully deploy these changes to our community. FUNDING: Staff recommends that the Office of Management and Budget be authorized to submit a budget amendment in the current Fiscal Year 2014/15 to establish a new position in the SWDD department. The funds for these costs are provided through the Solid Waste Assessment User Fees. RECOMMENDATIONS: Staff recommends that the Board authorize the following: 1. Create a new Recycling Education and Marketing Coordinator position in SWDD with an annual salary of $56,074.44 and additional one-time computer/vehicle expense of $30,000. If approved, the goal is to hire by June 1, 2015. 2. Allocate $50,000 towards advertising and marketing efforts in Fiscal Year 2014/15. 3. Authorize the Office of Management and Budget to bring a SWDD budget amendment for Fiscal Year 2014/15 to include $19,000 for a pro -rated salary portion, $30,000 for a computer/vehicle and the full amount of Item 2 above for a total budget increase of $99,000 to be paid through the Solid Waste Assessment User Fees. APPROVED FOR AGENDA: oseph A Baird, County Administrator Date Indian River Co.ed 04 Date Administration ic!_ 4 s7/1j/4 SWDD Director (,; (41' f 5( z. 11� � �Budget " I( jJ 3J3i/S Legal ,C/ Human Resources tt 3 30 f ,s SWDD Finance C 3l )�tJ SWDD Agenda - Request for Recycling Education and Marketing Coordinator and Related Funding Page — 2 — 2J 5 11-7-15 15.x.5. SWDD Education & Outreach Funding Fiscal Year KIRB Advertising Other Promo Outside Printing Education Budget FY 2014-15 $40,539 $45,000 $7,500 $3,500 $5,000 Actual FY 2013-14 $30,609 $16,953.59 $4,760.73 $2,215.76 $3,000 Actual FY 2012-13 $37,451 $26,817.58 $0.00 $1,545.66 $6,711.43 Actual FY 2011-12 $38,609 $35,586.67 $4,785.40 $2,779.38 Recycling Program Development Coordinator Actual FY 2010-11 $40,641 $42,239.06 $1,070.50 $5,181.32 N/A Actual FY 2009-10 $47,118 $40,922.15 $4,661.32 $7,379.14 Recycling Coordinator Average = $38,885.60 $32,503.81 $3,055.59 $3,820.25 $4,855.72 IRC JOB TITLE: RECYCLING EDUCATION AND MARKETING COORDINATOR - DRAFT JURISDICTION JOB TITLE ANNUAL MIN. SALARY ANNUAL MAX. SALARY Brevard County Recycling Coordinator $41,350.40 $72,633.60 Charlotte County Senior Program Coordinator $40,393.60 $66,643.20 Citrus County Recycling Coordinator $29,542.50 $45,474.00 Martin County Solid Waste Program Manager $39,144.00 $64,104.00 Osceola County Recycling Programs Supervisor $41,454.40 $60,091.20 Okeechobee County Solid Waste Contracts Manager $37,456.00 $56,184.00 Palm Beach County Recycling Program Development Coordinator $50,897.00 $89,065.00 Polk County Privatized; no longer have position N/A N/A St. Lucie County Solid Waste Education and Marketing Coordinator $50,885.88 $81,117.24 Volusia County Recycling Coordinator $43,587.00 $71,053.00 Average = $41,634.53 $67,373.92 Indian River County Education, Business and Outreach Coordinator (previous position, Grade E-06) $38,179.44 $57,282.16 Recycling Coordinator Survey 3-2015 a 15.i