HomeMy WebLinkAbout03/22/2016 (2) i
BOARD OF COUNTY
COMMISSIONERS
AVER C INDIAN RIVER COUNTY, FLORIDA
REGULAR MEETING MINUTES
a TUESDAY, MARCH 22, 2016
Commission Chambers
Indian River County Administration Complex
180127 1h Street, Building A
Vero Beach, Florida, 32960-3388
'vvww.ircgov.com
COUNTY COMMISSIONERS DISTRICT
Bob Solari, Chairman District 5 Present Joseph A.Baird, County Administrator Present
Joseph E.Flescher,Vice Chairman District 2 Present Dylan Reingold, County Attorney Present
Wesley S.Davis District 1 Present Jeffrey R. Smith, Clerk of the Circuit Present
Peter D. O'Bryan District 4 Absent Court and Comptroller
Tim Zorc District 3 Present Leona Adair Allen,Deputy Clerk Present
DVD PACKET
TIMES PAGES
1. CALL TO ORDER 9:00 A.M.
2. INVOCATION Jeffrey R. Smith, Clerk of the Circuit Court and
Comptroller
3. PLEDGE OF ALLEGIANCE Commissioner Wesley S. Davis
4. ADDITIONS/DELETIONS TO THE AGENDA/ EMERGENCY ITEMS
9:02 ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner Davis,
a.m. by a 4-0 vote (Commissioner O'Bryan absent), the Board approved the Agenda as
presented.
5. PROCLAMATIONS and PRESENTATIONS
9:03 A. Presentation of Proclamation and Retirement Award Honoring Terry Cook on
a.m. His Retirement from Indian River County Board of County Commissioners
Department of Public Works/Road and Bridge Division With Twenty-Three
-years-of Service----------------------------------------------------------------------------------------------1-2-
Chairman Solari read and presented the Proclamation to Terry Cook.
Board of County Commission Minutes Pagel
March 22,2016
9:12 B. Presentation of Proclamation Designating the Day of April 12, 2016, as Equal
a.m. Pay Day 3
-------------------------------------------------------------------------------------------------------------------------
Commissioner Zorc read and presented the Proclamation to Susan Jones,
member of the Vero Beach American Association of University Women
(AAUW). She provided the details of an upcoming promotional event, and
the statistics on women's versus men's annual earnings.
6. APPROVAL OF MINUTES
None
7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT
REO.UIRING BOARD ACTION
9:22 A. Retirement Award and Proclamation Honoring Daniel Clark on His Retirement
a.m. from Indian River County Board of County Commissioners Department of
General Services/North County Library with Twenty-Five Years of Service 4-5
--------------------------------------------------------------------------------------------------------------------------
Chairman Solari recognized Daniel Clark on his retirement.
8. CONSENT AGENDA
ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner Davis, by
a 4-0 vote (Commissioner O'Bryan absent), the Board approved the Consent
Agenda, pulling item 8.B. for comment.
9:23 A. Approval of Checks and Electronic Payments March 04, 2016 to March 10, 2016
a.m. (memorandum dated March 10, 2016) 6-12
--------------------------------------------------------------------------------------------------------------------------
Approved the list of checks and electronic payments as supplied by the
Comptroller's office.
B. West Wabasso Phase II Sewer and the East Gifford Drainage Project:
Environmental Assessment, Signature Required
(memorandum dated March 11 2016)_______________________________________________________________ 1-3---24--
Chairman
3-24_Chairman Solari noted that this project would be helping with the total
maximum daily loads (TMDL) of nitrogen/phosphorous going into the
Lagoon, and would also provide conversions from septic to sewers for
approximately 45 families in the West Wabasso area.
ON MOTION by Commissioner Davis, SECONDED by Vice Chairman
Flescher, by a 4-0 vote (Commissioner O'Bryan absent), the Board
authorized the Chairman to execute the Environmental Assessment for the
Department of Housing and Urban Development(HUD) Funded Proposal.
C. Ixora Park AC Water Main Replacement and Services Relocation, Request for
Approval to Retain Kimley-Horn for Surveying Services, UCP No. 4122
(memorandum dated March 7, 2016)
25-33
--------------------------------------------------------------------------------------------------------------------------
Board of County Commission Minutes Page 2
March 22,2016
--------------------------------------------------------------------------------------------------------------------------
Approved and authorized the Chairman to execute Work Order No. 3 with
Kimley-Horn and Associates, Inc., for a lump sum amount of$34,100.00.
D. Revised Equal Employment Opportunity Policy, AM-201.1
(memorandum dated March 15, 2016) 34-37
--------------------------------------------------------------------------------------------------------------------------
Approved and authorized the Chairman to execute the newly revised Equal
Employment Opportunity policy, which will replace the 1989 version
currently in the County's Administrative Manual; and approved updating
Section 104.01, Equal Employment Opportunity, of the Indian River County
Code of Ordinances.
E. Approval of Renewal for a Class "B" Certificate of Public Convenience and
Necessity for Coastal Health Services of Brevard Inc. to Provide Interfacility
Ambulance Transportation Services
(memorandum dated March 11, 2016) 38-56
--------------------------------------------------------------------------------------------------------------------------
Approved renewal of the Class "B" Certificate of Public Convenience and
Necessity for Coastal Health Services of Brevard, Inc., to be effective for a
period of two (2) years from May 4, 2016 to May 4, 2018.
F. Approval of Award for Bid 2016023 — Central Regional WWTP Headworks
Rehabilitation
(memorandum dated March 15, 2016) 57-70
-----------------------------------------------
------------------------------------------------------------------
---------
(1) Approved Bid Award 2016023, including both alternates to E&D
Contracting Services; (2) approved the Agreement; and (3) authorized the
Chairman to execute the Agreement upon review and approval by the
County Attorney as to form and legal sufficiency, the approval of the
required Public Construction Bond by the County Attorney, and the review
and approval of the required insurance by Risk Management.
G. FDOT Small County Outreach Program (SCOP) Agreement and Resolution
Authorizing the Chairman's Signature for Construction (Resurfacing) and
Construction Engineering Inspection (CEI) Services of CR512 from Roseland
Road to US-1
(memorandum dated March 4 2016)-----------------------------------------------------------------71--94--
Approved: (1) the Small County outreach Program (SCOP) Agreement, and
(2) Resolution 2016-026, with the Florida Department of Transportation
authorizing the Chairman's execution of a Small County Outreach Program
Agreement for construction (resurfacing) and construction engineering
inspection (CEI) services of CR512 from Roseland Road to US-1.
H. Florida Department of Law Enforcement FY 2015/2016 Edward Byrne Memorial
Justice Assistance Grant (JAG) Program Contract No. 2016-JAGC-INRI-3-H#-
195, Jag Award No. 2015-MU-BX-1066 Certificate of Acceptance of Subgrant
Award, Certification of Conflict of Interest
(memorandum dated March 15,-2016)----------------------------------------------------------------95-99-
-------------------------- -
Approved and authorized the Chairman to execute the Certificate of
Acceptance of Subgrant Award, and the Certification of Conflict of Interest.
Board of County Commission Minutes Page 3
March 22,2016
I. Gary Rust's Request for Release of Easements at 916 19`h Avenue SW (Oslo
Park Subdivision Unit 2)
(memorandum dated March 4, 2016) 100-106
--------------------------------------------------------------------------------------------------------------------------
Approved Resolution 2016-027, releasing Easements on Lots 3, 4, 5 and 6,
Block E, Oslo Park Subdivision Unit No. 2.
J. Board Consideration to Approve a Services Consultant Agreement with Atelier
AEC, Inc. for Phase IIA Restoration of the Archie Smith Fish House Dock
(memorandum dated March 15, 2016) 107-125
--------------------------------------------------------------------------------------------------------------------------
Authorized staff to finalize the draft Services Consultant Agreement with
Atelier Architecture Engineering Construction (AEC), Inc. for architectural
oversight and construction of "Phase IIA" dock restoration at the Archie
Smith Fish House, with County cost-share funding for the work to be funded
with Florida Boating Improvements Funds.
K. Redus El, LLC Request for Final Plat Approval for Pointe West East Village
Phase I South PD
(memorandum dated March 11, 2016) 126-136
-----------------------------------------------
---------------------------------------------------------------
------------
Granted final plat approval for Pointe West East Village Phase I South
Planned Development (PD).
L. Indian River County Intergenerational Recreation Center (IG Bldg.) at South
County Regional Park—Change Order No. 05
(memorandum dated March 7, 2016) 137-145
--------------------------------------------------------------------------------------------------------------
------------
Approved Change Order No. 05, authorizing KAST Construction Company,
LLC an additional 76 days of contract time, and additional funding in the
amount of$86,793.84. The new total contract price will be $11,108,283.37.
M. Amendment No. 3 to Indian River County Public Shooting Range Improvements
to Skeet & Trap Facility Professional Civil Engineering and Architectural
Services Consultant Agreement RFQ No. 2013017
(memorandum dated March 8,2016)--------------------------------------------------------------146-152
Approved Amendment No. 3 with Donadio and Associates, Architects, P.A.
for an amount not to exceed $45,912.50, and authorized the Chairman to
execute the Agreement.
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
9:24 A. Indian River County Clerk of the Circuit Court and Comptroller
a.m. Jeffrev R. Smith, CPA, CGFO, CGMA
Agreement to Collect Tourist Development Tax with Airbnb, Inc.
---
(memoran- --dum--d-ated March 16,-2016)-------------------------------------------------------------153-166
------- --- ---- --- -
Indian River County Clerk of the Circuit Court and Comptroller Jeffrey R.
Smith thanked Internal Auditor Edward Halsey and County staff for
negotiating the contract with Airbnb, Inc. (Airbnb).
Board of County Commission Minutes Page 4
March 22,2016
Deputy County Attorney Bill DeBraal explained that the Agreement
between the Indian River County Clerk of Circuit Court and Comptroller
and Airbnb would automatically charge 7% Sales Tax and 4% Tourist Tax
on Indian River County listings appearing on the Airbnb website. He also
reported that Airbnb would not charge for this service.
A brief discussion ensued regarding Pinellas County's Agreement with
Airbnb, and staff investigating additional online providers.
ON MOTION by Commissioner Zorc, SECONDED by Vice Chairman
Flescher, the Board by a 4-0 vote (Commissioner O'Bryan absent), approved
and authorized the Chairman to execute the Voluntary Collection
Agreement for Indian River County Tourist Development Tax.
10. PUBLIC ITEMS
A. PUBLIC HEARINGS
None
10. PUBLIC ITEMS
B. PUBLIC DISCUSSION ITEMS
(As a general rule, public discussion items should be limited to matters on
which the commission may take action.)
9:29 1. Request to Speak from Wesley Davis, As a Private Citizen,
a.m. Regarding All Aboard Florida Disaster Zone 167
--------
------------------------------------
--------------------------------------------------------
Wesley Davis, speaking as a private citizen, requested that
the Board be proactive in addressing the potential impacts
of All Aboard Florida (AAF) on the property disaster zone,
which is 2,000 feet wide and 22 miles long. He felt there
should have been a study showing the train's impact on
local real estate values and the hidden short-falls in future
tax revenues affecting the County, School Board, Cities, and
governing agencies. He suggested a study be conducted to
create alternative evaluations to address AAF's negative
effects on property values and the tax rolls. He wanted the
County's Geographic Information System (GIS)
Department to identify established properties in the AAF
disaster zone and notify the affected parties of possible
actions and effects on their property.
(Clerk's Note: Property Appraiser David Nolte responded to
Wesley Davis's comments and concerns following Item
10.B.3.)
Board of County Commission Minutes Page 5
March 22,2616
i
9:36 2. Request to Speak from Beau Holland Regarding Outstanding
a.m. Water Lien on 3348 Burlington Place SW 168
----------------------------------------------------------------------------------------------------
Beau Holland, 10395 State Road 60, spoke about the
outstanding water lien on the property located at 3348
Burlington Place SW, which he purchased at a foreclosure
auction after it sat vacant for eight years. He requested the
Board's consideration in reducing or waiving the lien.
The Board sought further information regarding the
purchase of the house, the amnesty, program, the variance
process, and existing liens and fees.
MOTION WAS MADE by Commissioner Davis to waive
the penalties and interest on the property located at 3348
Burlington Place SW, with the requirement that the owner
pay the base capacity charges within 30 days. MOTION
DIED for lack of a Second.
9:53 3. Request to Speak from Gifford Economic Development
a.m. Council Regarding Gifford Infrastructure 169
Wanda Scott, 4306 26 Avenue, Gifford Economic
Development Council, Inc., voiced her concerns over
Gifford's infrastructure, mainly the eroded culverts.
Administrator Joseph Baird informed Ms. Scott that Public
Works Director Rich Szpyrka was currently assessing her
concerns, and urged her to contact him in the future when
she needs assistance.
10:19 Property Appraiser David Nolte addressed Wesley Davis's
a.m. comments and concerns regarding an evaluation study, the
tax revenues, and All Aboard Florida.
C. PUBLIC NOTICE ITEMS
10:24 1. Notice of a Continued Public Hearinp-April 5, 2016:
a.m. MPM Seven, LP Request to Rezone ± 12.39 acres located east
of Old Dixie Highway, North of 77th Street and west of US
Highway 1, from CL, Limited Commercial District, to CH,
Heavy Commercial District; and request to rezone ± 2.79 acres
located approximately 1,450 feet north of 77th Street, east of
Old Dixie Highway and west of US Highway 1, from RMH-6
Residential Mobile Home District (up to 6 units/acre), to CL,
Limited Commercial District (Quasi-Judicial)
(memorandum dated March 14 2016)---------------------------------------170-171
County Attorney Dylan Reingold read the Notice into the
record.
Board of County Commission Minutes Page 6
March 22,2016
i
The Chairman called for a break at 10:25 a.m., and
reconvened the meeting at 10:32 a.m.
11. COUNTY ADMINISTRATOR MATTERS
None
12. DEPARTMENTAL MATTERS
A. Community Development
10:34 1. Consideration of Agency Report for FPL's Proposed Okeechobee
a.m. Clean Energy Center(Power Plant)
(memorandum dated March 1 S, 2016) 172-237
-------------------------------------------------------------------------------------------------------
Community Development Director Stan Boling provided
background and analysis on Florida Power and Light's (FPL)
proposal to certify, construct, and operate a combined cycle
natural gas fired generating unit (power plant) to be known as
the Okeechobee Clean Energy Center (OCEC), located in
northeastern Okeechobee County (Okeechobee) near the
Okeechobee/Indian River County line. He recalled the
Board's direction on March 1, 2016, for staff to bring back to
the Board, a more detailed Agency Report for Certification
Application. He described the process for the Agency Report,
highlighted the inclusions, and discussed impact issues that
had been identified by staff. He thereafter requested that the
Board approve or modify the proposed Agency Report, which
is due to the Florida Department of Environmental Protection
(FDEP) on April 6, 2016.
Commissioner Zorc voiced concerns over the response
protocol, distances from all Fire Stations to the OCEC site, the
Mutual Aid Agreement, Indian River County having people
properly trained and ready to assist Okeechobee, and crafting
a paragraph to assist in an emergency. He felt a plan should
be developed to help pay for those resources, but emphasized,
not at the Indian River County taxpayers' expense.
Emergency Services Director and Fire Chief John King stated
that he had met with the Okeechobee Public Safety
Director/Fire Chief and was told they had the resources to
handle any emergency at the OCEC.
Jackie Kingston, FPL, Manager of Development at the OCEC
site, expressed full confidence in Okeechobee's level of service
to support the needs of the site. She informed the Board that
other neighboring Counties would also be providing
emergency services to Okeechobee, in the event of a hazardous
Board of County Commission Minutes Page 7
March 22,2016
I
materials spill, and that any training offered to Okeechobee
would be offered to surrounding Counties at their own
expense.
Michael Tammaro, Attorney for FPL, Juno Beach, explained
the procedural process in moving forward with the Agency
Report, and stated that if the conditions were not accepted,
this would go to an Administrative Law Judge Hearing on
June 20, 2016. He expressed confidence that Okeechobee
would provide adequate services.
A lengthy discussion ensued regarding Indian River County's
standards being different from other communities; financial
impacts; and public safety.
Management and Budget Director Jason Brown provided the
details of Okeechobee's tax abatement and ad valorem taxes.
Commissioner Zorc suggested three possible solutions: (1) a
funding plan from Okeechobee on how they would spend the
proceeds from the Power Plant, (2) an automatic aid fee
structure that would include training, manpower, and
equipment, or (3) voluntary annexation.
County Attorney Dylan Reingold pointed out that the wording
in the FDEP letter was based upon the language in Indian
River County Code Section 208.13, and believed it would be
best to continue the same language.
MOTION WAS MADE by Commissioner Zorc, SECONDED
by Vice Chairman Flescher, to make the following changes to
the FDEP letter: (1) Under Item 3. Emerpencv Services,
change the existing first paragraph to Paragraph "a"; and
(2) create a new Paragraph "b" using the following language:
"The applicant/licensee shall reimburse Indian River County
for emergency services rendered to the project under the
Mutual Aid Agreement including training required to provide
that service."
Director Boling requested the Board to allow staff some
flexibility in the final crafting of the paragraphs.
Commissioner Zorc suggested that staff consider adding
additional paragraphs regarding "automatic aid with a fee"
and "voluntary annexation."
Board of County Commission Minutes Page 8
March 22,2616
Bart Gaetjens, External Affairs Manager for FPL, conveyed
that the reimbursable in the motion was not an agreeable
condition, at this time.
The Chairman CALLED THE QUESTION, by a vote of 4-0
(Commissioner O'Bryan absent), the Motion carried.
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Zorc, by a 4-0 vote (Commissioner O'Bryan
absent), the Board approved the Agency Report with the
amendments to Item 3. Emergency Services.
B. Emergencv Services
None
12. DEPARTMENTAL MATTERS
C. General Services
None
1. Human Services
None
2. Sandridge Golf Club
None
3. Recreation
None
D. Human Resources
None
E. Office of Management and Budget
None
F. Public Works
None
G. Utilities Services
None
Board of County Commission Minutes Page 9
March 22,2016
13. COUNTY ATTORNEY MATTERS
None
14. COMMISSIONERS MATTERS
A. Commissioner Bob Solari, Chairman
None
B. Commissioner Joseph E. Flescher, Vice Chairman
None
14. COMMISSIONERS MATTERS
C. Commissioner Weslev S. Davis
None
D. Commissioner Peter D. O'Brvan
None
E. Commissioner Tim Zorc
None
15. SPECIAL DISTRICTS AND BOARDS
A. Emergency Services District
None
B. Solid Waste Disposal District
None
C. Environmental Control Board
None
Board of County Commission Minutes Page 10
March 22,2016
16. ADJOURNMENT
There being no further business, the Chairman declared the meeting adjourned at
11:57 a.m.
M N[[..•(N
A �ES .
Jeffr6y R. Smith, CPA, CGFO, CGMA Bob Solari, Chairman
's
Clerk of Circuit C urt and Comptrolle ro�i
••ti�;{+RNEFi CD�•.e
By: Approved: APR 19 2016 ""•�••�'
Deputy IV
BCC/LA/2016Minutes
Board of County Commission Minutes Page 11
March 22,2016