HomeMy WebLinkAbout06/12/2012 (2)MINUTES ATTACHED
BOARD OF COUNTY
COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
COMMISSION AGENDA
TUESDAY, JUNE 12, 2012 - 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
Gary C. Wheeler, Chairman
Peter D. O'Bryan, Vice Chairman
Wesley S. Davis
Joseph E. Flescher
Bob Solari
District 3
District 4
District 1
District 2
District 5
Joseph A. Baird, County Administrator
Alan S. Polackwich, Sr , County Attorney
Jeffrey K. Barton, Clerk to the Board
1. CALL TO ORDER
2. INVOCATION
3. PLEDGE OF ALLEGIANCE
9:00 A.M.
Pastor Roger Ball, Immanuel Church
Commissioner Joseph E Flescher
4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
5. PROCLAMATIONS and PRESENTATIONS
A. Presentation of Proclamation Honoring Carol Sinotte on Her Retirement
from the Tax Collector's Office of Indian River County
PAGE
1
B. Presentation of Proclamation Honoring Brian Jason Smith for Attaining the
Rank of Eagle Scout
June 12, 2012
2
BI{ 142 PG 542
Page l of 6
5. PROCLAMATIONS and PRESENTATIONS PAGE
C. Presentation of Proclamation Honoring Zachary Edward Maes for Attaining
the Rank of Eagle Scout 3
6.
D. Presentation of Proclamation Honoring Colin Davis Mackay for Attaining
the Rank of Eagle Scout 4
E Legislative Update by U.S. Congressman Bill Posey, Representing Florida's
15m District
(no back-up)
APPROVAL OF MINUTES
A. Regular Meeting of May 1, 2012
B. Regular Meeting of May 8, 2012
7. INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS NOT
REQUIRING BOARD ACTION
A. Resignation of Member -At -Large Appointee to the Code Enforcement Board
(memorandum dated June 5, 2012) 5-6
B. Resignation of the code Administrator (fka Mechanical Contractor)
Appointee to the Construction Board of Adjustment & Appeals
(memorandum dated June 7, 2012) 7-8
C. Metropolitan Planning Organization Citizens Advisory Committee
(MPOCAC) Appointment by the City of Vero Beach
(memorandum dated June 7, 2012)
9-10
8. CONSENT AGENDA
A. Approval of Warrants and Wires
(memorandum dated May 25, 2012 to May 31, 2012) 11-17
B. Acceptance of Utility Easement from 2083 South U.S. Highway 1, LLC
(memorandum dated June 1, 2012) 18-24
C. Resolution Cancelling Taxes on Property Acquired by Indian River County
for Public Purposes
(memorandum dated June 4, 2012)
25-30
D. Advanced Utility Systems Asset Management Program
(memorandum dated June 4, 2012) 31-33
June 12, 2012
BK 14ge 2 oGPf 6435
Pag
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES PAGE
None
10. PUBLIC ITEMS
A. PUBLIC HEARINGS
None
B. PUBLIC DISCUSSION ITEMS
Please give your name and address, and then give your remarks. Please try to limit your
remarks to three minutes.
1. Request to Speak from Ken McKellar Regarding Comp Plan
Change re: Zoning Transfer
34
C. PUBLIC NOTICE ITEMS
None
11. COUNTY ADMINISTRATOR MATTERS
None
12. DEPARTMENTAL MATTERS
A. Community Development
1. Consideration of Comprehensive Plan Amendment Submittal
Windows
(memorandum dated June 4, 2012)
35-37
B. Emergency Services
None
C.
General Services
None
D. Human Resources
None
E.
Human Services
None
BK 142 PG 544
June 12, 2012 Page 3 of 6
12. DEPARTMENTAL MATTERS PAGE
F. Leisure Services
None
G. Office of Management and Budget
None
H.
Recreation
None
Public Works
1. Declaration of Sole Source for Purchase of Sports Lighting for the
Proposed Indian River County South County Regional Park Multi -
Purpose Fields, IRC Project No. 1126
(memorandum dated June 6, 2012)
38-42
2. Sector 3 Beach and Dune Restoration Project, Ranger Construction
Industries, Inc. Request for Final Payment and Full Release of
Retainage
(memorandum dated June 5, 2012)
43-57
J. Utilities Services
1. Proposed Property Exchan e with Ken McKellar at the Northeast
Corner of 31St Avenue & 49 Street
(memorandum dated June 7, 2012)
58-63
13. COUNTY ATTORNEY MATTERS
None
14. COMMISSIONERS ITEMS
A. Commissioner Gary C, Wheeler, Chairman
None
B. Commissioner Peter D. O'Bryan, Vice Chairman
None
C. Commissioner Wesley S. Davis
None
BK 142 PG 545
June 12, 2012 Page 4 of 6
14.
COMMISSIONERS ITEMS
D. Commissioner Joseph E. Flescher
None
E. Commissioner Bob Solari
None
15. SPECIAL DISTRICTS AND BOARDS
A.
Emergency Services District
None
B. Solid Waste Disposal District
1. Approval of Minutes Meeting of May 1, 2012
C.
2. Engineer's Final Estimate and Closure Plan for Repaving of Winter
Beach, Gifford, and Roseland Customer Convenience Centers
(memorandum dated June 4, 2012)
PAGE
64-67
3. Final Pay for Amendment 1 to Work Order No. 28 to Geosyntec for
Procurement of Construction Contract for Cell 1 Segment 3
Expansion
(memorandum dated May 26, 2012)
68-76
4. Final Pay to Golder Associates through Republic Services for
Landfill Gas Flare Relocation Project
(memorandum dated May 26, 2012)
77-85
Environmental Control Board
None
16. ADJOURNMENT
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.
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, the IRC Courthouse Law Library, and the North County Library.
MC 142 PG 546
June 12, 2012 Page 5 of 6
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.
DK 142 PG 547
June 12, 2012 Page 6 of 6
JEFFREY K. BARTON
Clerk to the Board
INDEX TO MINUTES OF REGULAR MEETING
OF BOARD OF COUNTY COMMISSIONERS
JUNE 12, 2012
1. CALL TO ORDER 1
2. INVOCATION 1
3. PLEDGE OF ALLEGIANCE 1
4. ADDITIONS/DELETIONS TO THE AGENDA/EMERGENCY ITEMS 2
MOVE: ITEM 12.J.1. PROPOSED PROPERTY EXCHANGE WITH KEN MCKELLAR
AT THE NORTHEAST CORNER OF 31ST AVENUE & 49TH STREET TO FOLLOW ITEM
10.B.1 REQUEST TO SPEAK FROM KEN MCKELLAR REGARDING COMP
(COMPREHENSIVE) PLAN CHANGE RE: ZONING TRANSFER 2
5. PROCLAMATIONS AND PRESENTATIONS 2
5.A. PRESENTATION OF PROCLAMATION HONORING CAROL SINOTTE ON HER
RETIREMENT FROM THE TAX COLLECTOR'S OFFICE OF INDIAN RIVER COUNTY 2
5.B. PRESENTATION OF PROCLAMATION HONORING BRIAN JASON SMITH FOR
ATTAINING THE RANK OF EAGLE SCOUT 2
5.C. PRESENTATION OF PROCLAMATION HONORING ZACHARY EDWARD MAES FOR
ATTAINING THE RANK OF EAGLE SCOUT 3
5.D. PRESENTATION OF PROCLAMATION HONORING COLIN DAVIS MACKAY FOR
ATTAINING THE RANK OF EAGLE SCOUT 3
BK 142 PG 548
June 12, 2012 1
5.E. LEGISLATIVE UPDATE BY U.S. CONGRESSMAN BILL POSEY, REPRESENTING
FLORIDA'S 15TH DISTRICT 3
6. APPROVAL OF MINUTES 4
6.A. REGULAR MEETING OF MAY 1, 2012 4
6.B. REGULAR MEETING OF MAY 8, 2012 4
7 INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING
BOARD ACTION 4
7.A. RESIGNATION OF MEMBER -AT -LARGE APPOINTEE TO THE CODE ENFORCEMENT
BOARD 4
7.B. RESIGNATION OF THE CODE ADMINISTRATOR (F/K/A MECHANICAL
CONTRACTOR) APPOINTEE TO THE CONSTRUCTION BOARD OF ADJUSTMENT &
APPEALS 5
7.C. METROPOLITAN PLANNING ORGANIZATION CITIZENS ADVISORY COMMITTEE
(MPOCAC) APPOINTMENT BY THE CITY OF VERO BEACH 5
8. CONSENT AGENDA 5
8.A. APPROVAL OF WARRANTS AND WIRES 5
8.B. ACCEPTANCE OF UTILITY EASEMENT FROM 2083 SOUTH U.S. HIGHWAY 1, LLC 6
8.C. RESOLUTION CANCELLING TAXES ON PROPERTY ACQUIRED BY INDIAN RIVER
COUNTY FOR PUBLIC PURPOSES 6
8.D. ADVANCED UTILITY SYSTEMS ASSET MANAGEMENT PROGRAM 7
9. CONSTITUTIONAL OFFICERS AND GOVERNMENTAL AGENCIES -NONE 7
10. PUBLIC ITEMS 7
10.A. PUBLIC HEARINGS - NONE 7
10.B. PUBLIC DISCUSSION ITEMS 7
10.B.1. REQUEST TO SPEAK FROM KEN MCKELLAR REGARDING COMPREHENSIVE
PLAN CHANGE RE' ZONING TRANSFER 7
10.C. PUBLIC NOTICE ITEMS - NONE 8
June 12, 2012 2
BK 142 PG 5149
11. COUNTY ADMINISTRATOR MATTERS - NONE 8
12. DEPARTMENTAL MATTERS 9
12.A. COMMUNITY DEVELOPMENT 9
12.A.1. CONSIDERATION OF COMPREHENSIVE PLAN AMENDMENT SUBMITTAL
WINDOWS 9
12.B. EMERGENCY SERVICES - NONE 10
12.C. GENERAL SERVICES - NONE 10
12.D. HUMAN RESOURCES - NONE 10
12.E. HUMAN SERVICES - NONE 10
12.F. LEISURE SERVICES - NONE 11
12.G. OFFICE OF MANAGEMENT AND BUDGET - NONE 11
12.H. RECREATION - NONE 11
12.I. PUBLIC WORKS 11
12.I.1 DECLARATION OF SOLE SOURCE FOR PURCHASE OF SPORTS LIGHTING FOR THE
PROPOSED INDIAN RIVER COUNTY SOUTH COUNTY REGIONAL PARK MULTI-
PURPOSE FIELDS, IRC PROJECT No. 1126 11
12.I.2. SECTOR 3 BEACH AND DUNE RESTORATION PROJECT, RANGER CONSTRUCTION
INDUSTRIES, INC. REQUEST FOR FINAL PAYMENT AND FULL RELEASE OF
RETAINAGE 12
12.J. UTILITIES SERVICES 14
12.J.1. PROPOSED PROPERTY EXCHANGE WITH KEN MCKELLAR AT THE NORTHEAST
CORNER OF 31ST AVENUE & 49TH STREET 14
13. COUNTY ATTORNEY MATTERS - NONE 16
14. COMMISSIONER ITEMS 16
14.A. COMMISSIONER GARY C. WHEELER, CHAIRMAN - NONE 16
14.B. COMMISSIONER PETER D. O'BRYAN, VICE CHAIRMAN - NONE 16
14.C. COMMISSIONER WESLEY S. DAVIS - NONE 16
14.D. COMMISSIONER JOSEPH E. FLESCHER - NONE 16
14.E. COMMISSIONER BOB SOLARI - NONE 16
BK 142 PG 550
June 12, 2012 3
15. SPECIAL DISTRICTS AND BOARDS 16
15.A. EMERGENCY SERVICES DISTRICT - NONE 16
15.B. SOLID WASTE DISPOSAL DISTRICT 16
15.B.1. APPROVAL OF MINUTES MEETING OF MAX 1, 2012 16
15.B.2. ENGINEER'S FINAL ESTIMATE AND CLOSURE PLAN FOR REPAVING OF WINTER
BEACH, GIFFORD, AND ROSELAND CUSTOMER CONVENIENCE CENTERS 17
15.B.3. FINAL PAY FOR AMENDMENT 1 TO WORK ORDER NO. 28 TO GEOSYNTEC FOR
PROCUREMENT OF CONSTRUCTION CONTRACT FOR CELL 1 SEGMENT 3
EXPANSION 17
15.B.4. FINAL PAY TO GOLDER ASSOCIATES THROUGH REPUBLIC SERVICES FOR
LANDFILL GAS FLARE RELOCATION PROJECT 17
15.C. ENVIRONMENTAL CONTROL BOARD - NONE 17
16. ADJOURNMENT 17
June 12, 2012 4
BK 1.42 PG 551
JEFFREY K. BARTON
Clerk to the Board
June 12, 2012
REGULAR MEETING OF THE BOARD OF COUNTY
COMMISSIONERS
The Board of County Commissioners of Indian River County, Florida met in Regular
Session at the County Commission Chambers, 1801 27th Street, Vero Beach, Florida, on
Tuesday, June 12, 2012. Present were Vice Chairman Peter D. O'Bryan, and Commissioners
Wesley S. Davis, Joseph E Flescher, and Bob Solari. Chairman Gary C. Wheeler was absent.
Also present were Assistant County Administrator Michael Zito, County Attorney Alan S.
Polackwich, Sr., and Deputy Clerk Maureen Gelfo.
1. CALL TO ORDER
Vice Chairman O'Bryan called the meeting to order at 9:00 a.m.
2. INVOCATION
Pastor Roger Ball, Immanuel Church, Benny Rhyant, Mt. Sinai Baptist Church, delivered
the Invocation.
3. PLEDGE OF ALLEGIANCE
Commissioner Flescher was joined by Eagle Scouts Colin MacKay, Zachary Maes, and
Brian Smith, as he led the Pledge of Allegiance to the Flag.
June 12, 2012 1
81. 142 PG 552
4. ADDITIONS/DELETIONS TO THE AGENDA/EMERGENCY ITEMS
Vice Chairman O'Bryan requested the following change to the Agenda:
MOVE: ITEM 12.J.1. PROPOSED PROPERTY EXCHANGE WITH KEN MCKELLAR AT
THE NORTHEAST CORNER OF 31ST AVENUE & 49TH STREET TO FOLLOW ITEM
10.B.1. REQUEST TO SPEAK FROM KEN MCKELLAR REGARDING COMP
(COMPREHENSIVE) PLAN CHANGE RE: ZONING TRANSFER
ON MOTION by Commissioner Flescher, SECONDED
by Commissioner Solari, by a 4-0 vote (Commissioner
Wheeler absent), the Board approved the Agenda as
amended.
5. PROCLAMATIONS AND PRESENTATIONS
5.A. PRESENTATION OF PROCLAMATION HONORING CAROL SINOTTE ON HER
RETIREMENT FROM THE TAX COLLECTOR'S OFFICE OF INDIAN RIVER COUNTY
Commissioner Solari read and presented the Proclamation to Carol Sinotte.
5.B. PRESENTATION OF PROCLAMATION HONORING BRL4N JASON SMITH FOR
ATTAINING THE RANK OF EAGLE SCOUT
Vice Chairman O'Bryan read and presented the proclamations to Eagle Scout Brian Jason
Smith of Boy Scout Troop 503.
BK 42PG5
June 12, 2012 2
5.C. PRESENTATION OF PROCLAMATION HONORING ZACHARY EDWARD MAES
FOR ATTAINING THE RANK OF EAGLE SCOUT
Vice Chairman O'Bryan read and presented the proclamations to Eagle Scout Zachary
Edward Maes of Boy Scout Troop 503.
5.D. PRESENTATION OF PROCLAMATION HONORING COLIN DAVIS MACKAY
FOR ATTAINING THE RANK OF EAGLE SCOUT
Vice Chairman O'Bryan read and presented the proclamations to Eagle Scout Colin
Davis MacKay of Boy Scout Troop 503.
S.E. LEGISLATIVE UPDATE BY U.S. CONGRESSMAN BILL POSEY,
REPRESENTING FLORIDA'S 15TH DISTRICT
Representative Bill Posey addressed the Board regarding the detrimental impacts of the
National Debt, the importance of the Space Program, and the negative effects of excessive
federal regulations on businesses and banks. He also revealed that the House of Representatives
and Senate are working on a five-year Transportation Plan that will help the County plan for
future transportation needs.
Commissioner Davis commented on the large number of regulations imposed on
businesses by local, State, and Federal agencies, as well as various permitting authorities.
Representative Posey agreed with Commissioner Davis, and discussed a bill he had
sponsored for revising F.S. Chapter 120, the Administrative Procedures Act, to try to reduce
bureaucracy at the State level.
June 12, 2012 3
BK 142 PG 5514
Commissioner Flescher voiced appreciation for the congressman's support of NASA and
asked what he anticipated in terms of the Space Program's future
Representative Posey divulged that since he began his term, three votes had occurred in
which monies were removed from NASA and put into other programs. He added that the
estimates on how long it would take to put American astronauts in space go beyond ten years.
6. APPROVAL OF MINUTES
6.A. REGULAR MEETING OFMAY1, 2012
6.B. REGULAR MEETING OF MAY 8, 2012
The Vice Chairman asked if there were any corrections or additions to the minutes.
There were none
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Flescher, by a 4-0 vote (Commissioner
Wheeler absent), the Board approved the minutes of the
May 1, 2012 and May 8, 2012 meetings, as written.
7. INFORMATIONAL ITEMS FROM STAFF OR COMMISSIONERS
NOT REQUIRING BOARD ACTION
7.A. RESIGNATION OF MEMBER -AT -LARGE APPOINTEE TO THE CODE
ENFORCEMENT BOARD
Noted for the record was the resignation of Clifford Suthard from the Indian River
County Code Enforcement Board, effective June 24, 2012.
June 12, 2012 4
142 P6 555
7.B. RESIGNATION OF THE CODE ADMINISTRATOR (F/K/A MECHANICAL
CONTRACTOR) APPOINTEE TO THE CONSTRUCTION BOARD OF ADJUSTMENT &
APPEALS
Noted for the record was the resignation of Mark Dean, Code Administrator (f/k/a
Mechanical Contractor) to the Construction Board of Adjustment and Appeals, effective
December 2010.
(Clerk's Note: This is a housekeeping matter dating back to December 2010).
7.C. METROPOLITAN PLANNING ORGANIZATION CITIZENS ADVISORY
COMMITTEE (MPOCAC) APPOINTMENT BY THE CITY OF VERO BEACH
Noted for the record was the appointment of Joan Smith Edwards to serve on the
Metropolitan Planning Organization Citizens Advisory Committee as the City of Vero Beach
representative.
8. CONSENT AGENDA
8.A. APPROVAL OF WARRANTS AND WIRES
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Flescher, by a 4-0 vote (Commissioner
Wheeler absent), the Board approved the list of Warrants
and Wires as issued by the Clerk to the Board for the time
period of May 25, 2012 to May 31, 2012, as requested in
the memorandum of May 31, 2012.
BK 142 PG 556
June 12, 2012 5
8.B. ACCEPTANCE OF UTILITY EASEMENT FROM2083 SOUTH U.S. HIGHWAY
I, LLC
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Flescher, by a 4-0 vote (Commissioner
Wheeler absent) the Board (1) accepted the easement
from 2083 South Highway 1, LLC, and authorized the
Chairman to execute the County's acceptance on the
Easement for recordation in the Public Records of Indian
River County, Florida; and (2) authorized the payment of
the property owner's (Mary K Stelzl, the managing
member) attorney's fees in the amount of $725.00 to
Campione, Campione & Leonard, P.A., as recommended
in the memorandum of June 1, 2012.
EASEMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD
8.C. RESOLUTION CANCELLING TAXES ON PROPERTY ACQUIRED BYINDL4N
RIVER COUNTY FOR PUBLIC PURPOSES
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Flescher, by a 4-0 vote (Commissioner
Wheeler absent), the Board approved Resolution 2012-
055, cancelling certain taxes upon publicly owned lands,
pursuant to Section 196.28, Florida Statutes.
(Lot 34, Chase Meadows Subdivision; 885 11`h Drive)
June 12, 2012 6
BK 142PG557
8.D. ADVANCED UTILITY SYSTEMS ASSET MANAGEMENT PROGRAM
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Flescher, by a. 4-0 vote (Commissioner
Wheeler absent), the Board approved the purchase of the
SEMS asset management program, inclusive of the first
year of maintenance and support affiliated with the
program, as recommended in the memorandum of June 4,
2012.
DOCUMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD
9. CONSTITUTIONAL OFFICERS AND GOVERNMENTAL
AGENCIES - NONE
10. PUBLIC ITEMS
10.A. PUBLIC HEARINGS - NONE
10.B. PUBLIC DISCUSSION ITEMS
10.B.1. REQUEST TO SPEAK FROM KEN MCKELLAR REGARDING
COMPREHENSIVE PLAN CHANGE RE: ZONING TRANSFER
Ken McKellar, 125 Ocean Way, outlined his proposal to exchange his 2.24 acre parcel
on the corner of 31st Avenue and 49th Street (adjacent to a 34.4 acre parcel owned by County
Utilities), with a 2.24 acre parcel of County -owned property located south and adjacent to his
other property at 5290 31st Avenue. He revealed that if the Board approves the property
exchange, he will apply for a rezoning of the subject parcel to General Industrial (IG), to match
his adjoining property.
June 12, 2012
7 BK 142 PG 558
Commissioner Davis used an aerial map of the McKellar and County Utilities parcels to
convey additional details on the proposed property exchange. He stated that although there is
no inherent benefit for the County to approve the swap, neither are there drawbacks. In addition,
he related that a portion of 31St Avenue used for public right-of-way goes directly through Mr.
McKellar's property, and the property exchange would rectify this situation. He conveyed that
he wished to address any concerns held by the Commissioners, County Attorney, and/or staff and
provide Mr. McKellar with an answer to his request. He added that the proposed zoning change
should be addressed separately.
Vice Chairman O'Bryan questioned whether a zoning change could be combined with a
property exchange.
Attorney Polackwich advised that property exchanges require public notice and an
authorizing Resolution by statute and a zoning change cannot be included in the agreement
He also counseled the Board to obtain an appraisal to ensure that the two parcels are equivalent
in value.
Mr. McKellar said he was not opposed to an appraisal; however, he recalled a prior
instance when he gave the County right-of-way in exchange for additional footage, and no
appraisal had been obtained.
(Clerk's Note: For Board action relative to this item, please see Item] 2.J.1. Utilities
Services: Proposed Property Exchange with Ken McKellar at the Northeast Corner of 31 s`
Avenue & 49`h Street).
10. C. PUBLIC NOTICE ITEMS - NONE
11. COUNTY ADMINISTRATOR MATTERS - NONE
June 12, 2012 8
BK 142 PG 559
12. DEPARTMENTAL MATTERS
12.A. COMMUNITY DEVELOPMENT
12.A.1. CONSIDERATION OF COMPREHENSIVE PLAN AMENDMENT SUBMITTAL
WINDOWS
(Clerk's Note: This item was heard at the conclusion of the break following Item 12.J.1.,
and is placed here for continuity).
Community Development Director Robert Keating recalled that at the May 22, 2012
Board meeting, the Commissioners directed staff to explore the possibility of changing the
County's twice -a -year Comprehensive Plan Amendment application requirement, pursuant to the
State's elimination of that restriction He summarized his memorandum of June 4, 2012 to
provide background on the Comprehensive Plan Amendment requirements, and concluded with
staff's analysis and recommendation to maintain the twice -per -year plan amendment submittal
windows in January and July. He also advocated, should the Board decide to reduce the time
frame, changing the plan amendment submittal windows from two to four times per year, and
authorizing staff to submit a Comprehensive Plan Amendment to effect said change in the July
2012 window.
Commissioner Davis was concerned that the twice -yearly submittals of Comprehensive
Plan Amendments might adversely affect the business community, and wanted to explore the
possibility of instituting a thirty -day submittal window.
Commissioner Solari believed that allowing the Comprehensive Plan Amendment
applications to be filed every ninety days (four times a year), would ensure a more orderly
process.
BK 142 PG 560
June 12, 2012 9
MOTION WAS MADE by Commissioner Davis,
SECONDED by Commissioner Solari for discussion, to
change the current twice -a -year Comprehensive Plan
Amendment application limitation to twelve times a year,
or every thirty days.
Vice Chairman O'Bryan supported Commissioner Solari's suggestion to permit the
Comprehensive Plan Amendment submittals four times per year.
The Vice Chairman CALLED THE QUESTION, and by a
2-2 vote (Commissioners O'Bryan and Flescher opposed;
Commissioner Wheeler absent), the Motion was LOST for
lack of a majority vote.
ON MOTION by Commissioner Solari SECONDED by
Commissioner Flescher, by a 3-1 vote (Commissioner
Davis opposed and Commissioner Wheeler absent), the
Board approved to change the current twice -a -year
Comprehensive Plan Amendment application limitation to
four times a year, and authorized staff to file a
Comprehensive Plan Amendment application to do so in
the July 2012 plan amendment submittal window.
12.B. EMERGENCY SERVICES - NONE
12. C. GENERAL SERVICES - NONE
12.D. HUMAN RESOURCES - NONE
12.E. HUMAN SERVICES - NONE
June 12, 2012 10
8K 142 PG 561
12.F. LEISURE SERVICES - NONE
12. G. OFFICE OF MANAGEMENT AND BUDGET - NONE
12.H. RECREATION NONE
12.1. PUBLIC WORKS
12.1.1 DECLARATION OF SOLE SOURCE FOR PURCHASE OF SPORTS LIGHTING
FOR THE PROPOSED INDIAN RIVER COUNTY SOUTH COUNTY REGIONAL PARK
MULTI-PURPOSE FIELDS, IRC PROJECT NO. 1126
County Engineer Chris Kafer revealed that Kimley-Horn and Associates, Inc. is donating
the design services for the future Multi -Purpose Complex that will be built at the South County
Regional Park; however lighting and electrical design plans will not be included. He stated that
Musco Sports Lighting, LLC (Musco) currently provides lighting for the ball fields and
basketball and tennis courts, and provided staff's analysis and recommendation for the Board to
approve Musco to provide a turnkey operation for the design, permitting and installation of the
lighting at the multi-purpose fields for a total proposed cost of $499,500.
ON MOTION by Commissioner Davis, SECONDED by
Commissioner Flescher, by a 4-0 vote (Commissioner
Wheeler absent) the Board authorized the declaration of
Musco Sports Lighting, LLC as the sole source for
purchase and installation of the sports lighting at South
County Regional Park Multi -Purpose Fields, and
authorized the issuance of purchase orders for this item in
accordance with the project, as recommended in the
memorandum of June 6, 2012.
June 12, 2012 11
BK 142 PG 562
12.1.2. SECTOR 3 BEACH AND DUNE RESTORATION PROJECT, RANGER
CONSTR UCTIONINDUSTRIES, INC. REQUEST FOR FINAL PAYMENT AND FULL
RELEASE OF RETAINAGE
(Clerk's Note: This item relates to a dispute between Ranger Construction Industries,
Inc. and Henry Fisher & Sons, Inc. regarding Ranger 's payment [through the subcontractor
Ranch Road Lake, LLCJ of a fuel adjustment surcharge to Fisher, a subcontractor to Ranch
Road Lake. The fuel cost adjustment was approved by the Board on April 5, 2011).
Chuck Kramer, Henry Fisher & Sons, Inc., 10729 U.S.1 , Sebastian, stated that all
matters pertaining to the Sector 3 Beach & Dune Restoration Project, including the fuel
adjustment surcharge, have been decided by all five County Commissioners. He therefore
requested that the Board defer a decision until the full Board (Commissioner Wheeler is absent),
can review this matter.
Bob Schafer, Ranger Construction Industries, Inc. ("Ranger") protested the Board
delaying the company's final payment. He declared that Ranger was incurring costs due to the
non-payment, and noted that the Board has received a Letter of Consent from the bond company
allowing the release of the final payment.
Mr. Kramer and Mr. Schafer voiced additional arguments justifying their respective
positions.
Vice Chairman O'Bryan confirmed with Attorney Polackwich that this item can legally
be tabled until the County Commission meeting of June 19, 2012, when the entire Board will be
present. He pointed out that Ranger's Final Payment Affidavit and Payment Requisition was
received by the County on June 1, 2012, and that it is standard business practice to pay an
invoice within 30 days of submittal.
BK 142 PG 563
June 12, 2012 12
MOTION WAS MADE by Commissioner Flescher,
SECONDED by Vice Chairman O'Bryan, to TABLE this
item until the June 19, 2012 Board of County Commission
meeting to provide an opportunity for further negotiations
between the interested parties.
Vice Chairman O'Bryan asked the Assistant County Administrator and County Attorney
to make available any administrative or legal support that might facilitate negotiations between
the parties.
Attorney Polackwich agreed to Vice Chairman O'Bryan's request. He also noted that he
was uncertain whether Ranch Road would attend the meeting in view of pending litigation with
Fischer & Sons regarding other issues related to the Sector 3 Beach & Dune Restoration Project.
Commissioner Flescher encouraged all of the affected parties to resume discussions.
The Vice Chairman invited comments from the public; there were none.
The Vice Chairman CALLED THE QUESTION, and by a
4-0 vote (Chairman Wheeler absent), the Board TABLED
this item until the June 19, 2012 Board of County
Commission meeting to provide an opportunity for further
negotiations between the interested parties.
81 ! 42 PG 564
June 12, 2012 13
12.J. UTILITIES SERVICES
12.J.1. PROPOSED PROPERTY EXCHANGE WITH KEN MCKELLAR AT THE
NORTHEAST CORNER OF 31ST AVENUE & 49TH STREET
(Clerk's Note: This item was discussed following Item 10.B.1. Public Discussion Items,
and is placed here for continuity).
Director of Utilities Erik Olson presented conditions, description, and analysis pertinent
to Ken McKellar's proposal to exchange his 2.24 acre parcel on the corner of 31St Avenue and
49th Street with 2.24 acres owned by the County located south and adjacent to his other property
at 5290 31st Avenue. Director Olson advised that Mr. McKellar had represented the sellers of the
multiple parcels comprising the 34.4 acres that had been acquired by the Utilities Department for
a future stormwater park and that staff saw no benefit to the stormwater park project in terms of
the property exchange. He relayed that Mr. McKellar had initially requested certain zoning
criteria to be effected prior to the swap, and from that standpoint, staff could not recommend the
transaction. Director Olson pointed out, however, that the Indian River Farms Water Control
District ("IRFWCD") has been granting the County access on a portion of 31st Avenue, and the
proposed property exchange would stabilize the County's right-of-way on that segment of 31st
Avenue.
A lengthy discussion ensued as the Board and staff speculated on whether IRFWCD
would continue to allow the County right-of-way access on 31st Street.
Director Olson provided additional background history on the County's purchase of the
future stormwater park site, and divulged that the County has only verbal authorization from
IRFWCD to use the access easement, despite requesting written permission. He observed that it
is possible that IRFWCD might never have an issue with the County using the subject right-of-
way.
June 12, 2012 14
BK 142 PG 565
Commissioner Davis reasoned that by exchanging like property for like property, the
County could resolve any potential access issues on 31st Street, as well as the northern portion of
31st Street that runs through the middle of Mr. McKellar's property.
Vice Chairman O'Bryan did not envision IRFWCD creating access issues on 31st Street.
He stated that he saw no clearly defined public benefit to the proposed property exchange, but
there would be a definite public benefit if Mr. McKellar purchased the County's parcel, thus
adding more acreage to the tax roll.
Commissioner Davis advocated the property swap which he felt was an equal exchange
that would provide the County with paved road on two sides. He also remarked that it would be
beneficial for Mr. McKellar to enhance his commercial piece of property, and that he would like
to give Mr. McKellar some direction.
Assistant County Administrator Michael Zito summarized staff's concerns, which
included having no confirmation that the Utilities Department needs the swap for the stormwater
project, or that IRFWCD will not continue to share rights-of-way with the County.
Mr. McKellar explained why the subject parcel had not been offered as part of the
County's purchase of the original parcels for the stormwater park. He requested that the Board
approve a "like for like" property exchange without contingencies, and stressed that he would
pay any fees associated with the transaction.
MOTION WAS MADE by Commissioner Davis, to
authorize staff to proceed with the proposed property
exchange with Ken McKellar at the northeast corner of
31st Avenue & 49th Street. MOTION DIED for lack of a
Second
June 12, 2012 15
BK t42PG566
The Vice Chairman called a recess at 10:21 a.m. and reconvened the meeting at 10:32
a.m., with Commissioners Davis, Flescher, O'Bryan, and Solari present, and Chairman Wheeler
absent.
13. COUNTY ATTORNEY MATTERS - NONE
14. COMMISSIONER ITEMS
14.A. COMMISSIONER GARY C. WHEELER, CHAIRMAN - NONE
14.B. COMMISSIONER PETER D. O'BRYAN, VICE CHAIRMAN - NONE
14. C. COMMISSIONER WESLEY S. DAVIS - NONE
14.D. COMMISSIONER JOSEPH E. FLESCHER - NONE
14.E. COMMISSIONER BOB SOLARI - NONE
15. SPECIAL DISTRICTS AND BOARDS
1 S.A. EMERGENCY SERVICES DISTRICT - NONE
15.B. SOLID WASTE DISPOSAL DISTRICT
The Board of the Emergency Services District reconvened as the Board of
Commissioners of the Solid Waste Disposal District. Those Minutes are available separately.
15.B.1. APPROVAL OF MINUTES MEETING OFMAY1, 2012
June 12, 2012 16
BK 442PG567
15.B.2. ENGINEER'S FINAL ESTIMATE AND CLOSURE PLAN FOR REPAVING OF
WINTER BEACH, GIFFORD, AND ROSELAND CUSTOMER .CONVENIENCE CENTERS
15.B.3. FINAL PAY FOR AMENDMENT 1 TO WORK ORDER No. 28 TO GEOSYNTEC
FOR PROCUREMENT OF CONSTRUCTION CONTRACT FOR CELL 1 SEGMENT 3
EXPANSION
15.114. FINAL PAY TO GOLDER ASSOCL4TES THROUGH REPUBLIC SERVICES FOR
LANDFILL GAS FLARE RELOCATION PROJECT
15. C. ENVIRONMENTAL CONTROL BOARD - NONE
ALL BACKUP DOCUMENTATION, RESOLUTIONS, AND ORDINANCES ARE ON FILE IN THE OFFICE
OF THE CLERK TO THE BOARD AND ARE HEREBY MADE A PART OF THESE MINUTES
16. ADJOURNMENT
There being no further business, the Vice Chairman declared the Board of County
Commission meeting adjourned at 11:07 a.m.
ATTEST:
ey'' . 'ith
erk of Circuit Court & Comptroller
Minutes Approved: JUL 7 2012
BCC/MG/2012 Minutes
June 12, 2012
Peter D. O'Bryan, Vice Chair
17
B# 14 2 PG 568