Delete: Item 5.A. Proclamation and Retirement Award Honoring Timothy Persky. Delete: Item 8.N. Answer to Lawsuit on Blue Cypress Lake Stilt Houses

Similar documents
PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 19, 2013

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Delete Item 12.C.3.a. Rental Agreement Proposal for Hobart Baseball Fields

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, MARCH 22, 2016

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Indian River County Florida

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Resolution Regarding Litigation with the Department of

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

ON MOTION by Commissioner O Bryan, SECONDED by Commissioner Zorc, the Board unanimously approved the agenda as presented.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 5, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Indian River County Florida

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 23, :00 A.M.

Bob Solari District 5 Present Jeffrey R. Smith, Clerk of Circuit Court and Comptroller. Tim Zorc District 3 Present Leona Adair Allen, Deputy Clerk

Clerk s Note: Management and Budget Director Jason Brown (future County Administrator) sat in for the current County Administrator.

Commissioner Bob Solari

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS JUNE 18, 2013

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

SPECIAL CALL MEETING SOLID WASTE DISPOSAL DISTRICT INDIAN RIVER COUNTY, FLORIDA WEDNESDAY, MARCH 18, 2015

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF JANUARY 12, 2010

Indian River County Florida

BOARD OF COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES

Move: Items 14.B.1. and 14.D.1. to be heard in conjunction with Item 10.B.1.

INDEX TO MINUTES OF REGULAR MEETING BOARD OF COUNTY COMMISSIONERS JUNE 11, 2013

SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 10, :00 A.M.

ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner O Bryan, the Board unanimously approved the agenda as amended.

ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner Zorc, the Board unanimously approved the Agenda as presented.

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OCTOBER 23, 2012

METROPOLITAN PLANNING ORGANIZATION

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS APRIL 10, 2012

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, APRIL 7, 2015

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS MARCH 6, 2012

METROPOLITAN PLANNING ORGANIZATION

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF FEBRUARY 9, 2010

METROPOLITAN PLANNING ORGANIZATION

Indian River County Florida

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 24, :00 A.M.

ON MOTION by Commissioner O Bryan, SECONDED by Vice Chairman Flescher, the Board unanimously approved the agenda as presented.

METROPOLITAN PLANNING ORGANIZATION

Deputy Teddy Floyd, Indian River County Sheriff Department 3. PLEDGE OF ALLEGIANCE

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, AUGUST 16, :00 A.M.

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

DRAFT Subject to Modifications

Delete Item 8.J. Second Amendment to Elevated Water Tank Space License Agreement with New Cingular Wireless PCS, LLC.

Indian River County Florida

BOOK 69, PAGE 566 AUGUST 8, 2011

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

Borough of Elmer Minutes January 3, 2018

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 6/3/2014 9:00:00 AM

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

Columbia County Board of County Commissioners. Minutes of August 3, 2017

City Council Regular Meeting April 9, 2013

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, AUGUST 22, :00 A.M.

BOARD OF COUNTY COMMISSIONERS AGENDA FINAL AGENDA 4/11/2017 9:00:00 AM

City of Sammamish City Council Minutes Regular Meeting June 9, 1999

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS NOVEMBER 6, 2012

JOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

DECEMBER 16, 2008 MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

MPO BICYCLE ADVISORY COMMITTEE (BAC)

Columbia County Board of County Commissioners. Minutes of December 7, 2017

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

TOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, FEBRUARY 11, 2014

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

Motion to adopt Resolution # passed 5 0 (Steigerwald/Smallwood). B. PRESENTATION OF AWARDS FOR THE 2012 FESTIVAL OF LIGHTS PARADE WINNERS

SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

Columbia County Board of County Commissioners. Minutes of June 1, 2017

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

Pinellas County Board of County Commissioners. Regular Meeting Agenda

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

BEFORE THE BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY, FLORIDA

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

PUBLIC HEARING OF APRIL 13, 1999

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

Transcription:

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, MAY 19, 2015 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com COUNTY COMMISSIONERS DISTRICT Wesley S. Davis, Chairman District 1 Present Joseph A. Baird, County Administrator Present Bob Solari, Vice Chairman District 5 Present Dylan Reingold, County Attorney Present Joseph E. Flescher District 2 Present Jeffrey R. Smith, Clerk of the Circuit Present Peter D. O Bryan District 4 Present Court and Comptroller Tim Zorc District 3 Present Maureen Gelfo, Deputy Clerk Present DVD TIMES 1. CALL TO ORDER 9:00 A.M. PACKET PAGES 2. INVOCATION Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller 3. PLEDGE OF ALLEGIANCE Commissioner Bob Solari, Vice Chairman 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS 9:02 Delete: Item 5.A. Proclamation and Retirement Award Honoring Timothy Persky Delete: Item 8.N. Answer to Lawsuit on Blue Cypress Lake Stilt Houses Add: Item 10.B.1. Request to Speak from Phyllis Frey All Aboard Florida/ Florida East Coast Railway Safety Issues Delete: Item 13.C. Amended Agreement for Purchase and Sale of Real Estate at 4560 67 th Avenue, Vero Beach, Randy and Linda Kurpil, Owners Board of County Commission Meeting Page 1

Delete: Item 14.A.1. Chairman Davis - Vero Village Utility Account Add: Item 15.A.2. Emergency Services Fire Station No. 7 on Ranch Road (82 nd Avenue) ON MOTION by Vice Chairman Solari, SECONDED by Commissioner Flescher, the Board unanimously approved the agenda as amended. 5. PROCLAMATIONS and PRESENTATIONS A. Presentation of Proclamation and Retirement Award Honoring Timothy Persky on His Retirement from Indian River County Board of County Commissioners Department of Emergency Services/Fire Rescue with Thirty- Three Years of Service 1-2 Deleted 9:03 B. Presentation of Proclamation Designating the Week of May 17 23, 2015, as Emergency Medical Services Week Commissioner Zorc read and presented the Proclamation to Assistant Fire Chief Brian Burkeen. 3 6. APPROVAL OF MINUTES A. Regular Meeting of April 21, 2015 ON MOTION by Commissioner Flescher, SECONDED by Commissioner O Bryan, the Board unanimously approved the regular meeting minutes of April 21, 2015 as written. 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION A. Resignation to Treasure Coast Regional Planning Council (memorandum dated May 11, 2015) 4-5 Noted for the record was the resignation, effective immediately, of Vice Chairman Bob Solari from the Treasure Coast Regional Planning Council. B. Construction Board of Adjustment and Appeals Committee Vacancy (memorandum dated May 11, 2015) 6-7 Noted for the record was the resignation, effective May 7, 2015, of Larry T. Hall from the Construction Board of Adjustment and Appeals. Board of County Commission Meeting Page 2

C. Proclamation and Retirement Award Honoring Patrick Keeler on His Retirement from Indian River County Board of County Commissioners Department of Emergency Services/Fire Rescue with Thirty Years of Service 8-9 D. Proclamation and Retirement Award Honoring Robert S. Cox on His Retirement from Indian River County Board of County Commissioners Department of Emergency Services/Fire Rescue with Thirty-Three Years of Service 10-11 E. Proclamation and Retirement Award Honoring Victor Dixon on His Retirement from Indian River County Board of County Commissioners Department of Emergency Services/Fire Rescue with Thirty Years of Service 12-13 F. Florida Department of Transportation Public Hearing Announcement (letter dated May 8, 2015) 14-15 Noted for the record was the public hearing on the proposed improvements to SR 5/US 1 from south of 53 rd Street to North of CR 510 for a length of approximately 4.7 miles. G. Florida Public Service Commission Notice of Final Order: (1) Denying Florida Industrial Power Users Group s Motion to dismiss in its entirety; (2) Approving Duke Energy Florida, Inc. s request to end the levy nuclear project fix rate component; (3) Declining to take action on Duke Energy Florida, Inc. s request to defer collection Levy Nuclear project cost; and (4) Approving Duke Energy Florida, Inc. s revised Tariff Sheet No. 6.105, has been received and is available for review in the Office of the Clerk to the Board 9:07 8. CONSENT AGENDA ON MOTION by Commissioner Flescher, SECONDED by Chairman Davis, the Board unanimously approved the Consent Agenda, pulling Item 8.J. for discussion. A. Approval of Warrants May 1, 2015 to May 7, 2015 (memorandum dated May 7, 2015) 16-24 Approved the list of warrants (checks) and wires as supplied by the Comptroller s Office. B. Release of Retainage Work Order No. 1 Morgan & Eklund, Inc. 2014 Beach Profile Monitoring Surveys (memorandum dated May 11, 2015) 25-27 Approved the release of all withheld retainage to Morgan & Eklund, Inc., under Work Order No. 1, in the amount of $4,950.00. Board of County Commission Meeting Page 3

C. Change Order No.1 and Release of Retainage, Roseland Lake Clearing and Dredging, IRC Project No. 1219, Bid No: 2014051 (memorandum dated May 8, 2015) 28-37 Approved Change Order No. 1 and payment of Mancil s Tractor Service, Inc. Pay Application No. 4 (Final) for release of retainage in the amount of $16,485.00. D. Local Option Gas Tax Distribution Percentages (memorandum dated May 8, 2015) 38-39 Approved the 2015-2016 Revenue Distribution Percentages (as presented on page 39 of the agenda package), effective October 1, 2015. E. Traffic Signal Maintenance and Compensation Agreement with the Florida Department of Transportation (FDOT) (memorandum dated May 5, 2015) 40-54 Approved Resolution 2015-061 authorizing an agreement for traffic signal maintenance and compensation. F. Adoption of a Resolution Agreeing to Maintenance of the Trans- Central Florida Rail Trail through the St. Sebastian Preserve State Park (memorandum dated May 8, 2015) 55-65 Approved: (1) Resolution 2015-062 authorizing the execution of District Four Maintenance Memorandum of Agreement for the Trans-Central Florida Railroad Greenway from 104 th Avenue to North County Regional Park FM #432574-2-52-01; and (2) authorized staff to transmit the Resolution and Maintenance Memorandum of Agreement to the Florida Department of Transportation. G. Miscellaneous Budget Amendment 015 (memorandum dated May 13, 2015) 66-71 Approved Resolution 2015-063 amending the Fiscal Year 2014-2015 budget. H. Work Order No.4 with Kimley Horn and Associates for Supervisory Computer and Data Acquisition (SCADA) Upgrades at South RO and North RO (memorandum dated May 11, 2015) 72-79 (1) Approved Work Order No. 4 authorizing professional services; and (2) authorized the Chairman to execute same on the Board s behalf, for a lump sum amount of $119,650.00 to Kimley-Horn and Associates. Board of County Commission Meeting Page 4

I. Award of Bid No: 2015034, Martin Luther King Walking Trail, IRC Project No. 1413 (memorandum dated April 30, 2015) 80-90 (1) Approved the project award to Timothy Rose Contracting, Inc., in the amount of $128,723.60; (2) approved the sample agreement; and (3) authorized the Chairman to execute said agreement after receipt and approval of the required Public Construction Bond and Certificate of Insurance, and after the County Attorney has approved the agreement as to form and legal sufficiency. J. F.D.O.T. County Incentive Grant Program (CIGP) Locally Funded Agreement (LFA) and Resolution Authorizing the Chairman s Signature for Right of Way Appraisal, Consultant, Acquisition, and Relocation Services of Various Parcels for the Construction of Intersection Improvements at SR-60 and 43 rd Avenue and Authorizing the Chairman s Signature for the Three Party Escrow Agreement, IRC Project No. 0853, FPN 431759-1-4B/42/43/45-01 (memorandum dated April 27, 2015) 91-114 Commissioner O Bryan noted that half of the 43 rd Avenue Project falls within the City of Vero Beach (the City) limits, but the 50/50 cost share with the State is funded from the optional sales tax which is collected in the unincorporated County. He wanted staff to ask the City to participate in the local cost share. MOTION WAS MADE by Commissioner O Bryan, SECONDED by Chairman Davis, to: (1) approve the Florida Department of Transportation (FDOT) County Incentive Grant Program (CIPG) Locally Funded Agreement (LFA); (2) direct staff to request the City of Vero Beach to participate in the cost-share agreement between the County and the FDOT, wherein the County agrees to pay onehalf (1/2) of expenditures and the FDOT agrees to provide the other one-half (1/2); and (3) approve Resolution 2015-064, with the Florida Department of Transportation authorizing the Chairman s execution of a County Incentive Grant Program Locally Funded Agreement and Three Party Escrow Agreement for right of way appraisal, consultant, acquisition, and relocation services of various parcels for the construction of intersection improvements at SR 60 and 43 rd Avenue. Public Works Director Chris Mora provided additional information in response to Board questions on the project. The Chairman CALLED THE QUESTION and the Motion carried unanimously. Board of County Commission Meeting Page 5

K. Amendment #7 to the Civil Engineering and Land Surveying Agreement for Intersection Improvements at SR-60 and 43 rd Avenue and the Widening of 43 rd Avenue from 18 th Street to 26 th Street with Arcadis US, Inc., IRC Project No. 0853 (memorandum dated April 23, 2015) 115-145 Approved and authorized the Chairman to execute Amendment No. 7 with Arcadis US, Inc. (f/k/a/ Arcadis G&M, Inc.) for a lump sum fee of $93,691.61. L. F.D.O.T. Small County Outreach Program (SCOP) Agreement and Resolution Authorizing the Chairman s Signature for Construction (Resurfacing) and Construction Engineering Inspection (CEI) Services of Old Dixie Highway from 71 st Street to CR510 IRC Project No. 1138, FM 429567-1-58-0 (memorandum dated May 6, 2015) 146-169 Approved: (1) the Small County Outreach Program (SCOP) Agreement; and (2) Resolution 2015-065, 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 Old Dixie Highway from 71 st Street to CR510. M. Indian River County v. William Ruetemann (memorandum dated May 13, 2015) 170-174 Approved the Stipulation of Settlement with William Ruetemann, with regards to Mr. Ruetemann s boat storage and repair activities. N. Answer to Lawsuit on Blue Cypress Lake Stilt Houses (memorandum dated May 13, 2015) 175-182 Deleted O. First Amendment to Lease Agreement with AT&T Mobility for Co-location on Tower at 1340 Old Dixie Highway Tower (memorandum dated May 12, 2015) 183-187 Approved and authorized the Chairman to execute the First Amendment to Lease Agreement with AT&T Mobility, LLC, for the 1340 Old Dixie Highway site, to provide for Verizon Wireless Personal Communications LP, d/b/a/ Verizon Wireless, to co-locate on the tower. 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES Board of County Commission Meeting Page 6

10. PUBLIC ITEMS A. PUBLIC HEARINGS 9:13 9:18 B. PUBLIC DISCUSSION ITEMS 1. Add: Phyllis Frey Request to Speak on Safety Issues Regarding All Aboard Florida (AAF) and Florida East Coast Railway (FEC) Phyllis Frey, 275 Date Palm Road, used a photo display to support her presentation on safety issues pertaining to All Aboard Florida (AAF) and Florida East Coast Railway (FECR). Her concerns centered on the proposal to run 32 high speed passenger trains on the same tracks as freight trains transporting hazardous materials. She spoke to the recent increase in rail accidents and the increased likelihood of accidents and deaths if AAF transpires. C. PUBLIC NOTICE ITEMS 1. Notice of Scheduled Public Hearing June 2, 2015: Consideration of Proposed Amendments to the Heavy Commercial (CH), Light Industrial (IL), and General Industrial (IG) Maximum Building Coverage Regulations Chapter 911 (Legislative) (memorandum dated May 11, 2015) 188 2. Notice of Scheduled Public Hearing June 2, 2015: Second Public Hearing for a Community Development Block Grant (CDBG) (Legislative) (memorandum dated May 11, 2015) 189 County Attorney Dylan Reingold read the notices into the record. Commissioner O Bryan requested that staff ensure that the notice for the second hearing is provided to individuals on the Gifford Community email list. 11. COUNTY ADMINISTRATOR MATTERS Board of County Commission Meeting Page 7

12. DEPARTMENTAL MATTERS A. Community Development B. Emergency Services C. General Services 1. Human Services 2. Sandridge Golf Club 3. Recreation D. Human Resources E. Office of Management and Budget F. Public Works G. Utilities Services Board of County Commission Meeting Page 8

13. COUNTY ATTORNEY MATTERS 9:20 A. Economic Development Council Committee Vacancy Appointment (memorandum dated May 11, 2015) County Attorney Dylan Reingold announced that there was one qualified applicant, Daniel R. Richey, for the Local Citrus Industry vacancy on the Economic Development Council Committee. 190-195 9:21 ON MOTION by Commissioner Flescher, SECONDED by Vice Chairman Solari, after having reviewed the applicant s resume, the Board unanimously appointed Daniel R. Richey to fill the unexpired term for the Local Citrus Industry representative to the Economic Development Council. B. First Amendment to Guardian Ad Litem Interlocal Agreement (memorandum dated May 11, 2015) Attorney Reingold provided background on the Guardian Ad Litem Agreement with the Clerk of the Circuit Court for St. Lucie County, Indian River County, Martin County, Okeechobee County, and St. Lucie County. He stated that the amendment would allow for St. Lucie s administrative costs to be reimbursed consistent with the St. Lucie County cost allocation program, and presented staff s recommendation for Board approval. ON MOTION by Commissioner O Bryan, SECONDED by Chairman Davis, the Board unanimously: (1) approved the proposed Amendment to the Interlocal Agreement (ILA) by and between the Guardian Ad Litem for the Nineteenth Judicial Circuit, Clerk of the Circuit Court for St. Lucie County, Florida; Indian River County, Martin County, Okeechobee County, and St. Lucie County; and (2) authorized the Chairman of the Board to execute any documents necessary to effectuate the ILA. 196-203 C. Amended Agreement for Purchase and Sale of Real Estate at 4560 67 th Avenue, Vero Beach, Randy and Linda Kurpil, Owners (memorandum dated May 13, 2015) 204-215 Deleted Board of County Commission Meeting Page 9

14. COMMISSIONERS MATTERS A. Commissioner Wesley S. Davis, Chairman 1. Vero Village Utility Account (memorandum dated May 5, 2015) 216-219 Deleted B. Commissioner Bob Solari, Vice Chairman C. Commissioner Joseph E. Flescher D. Commissioner Peter D. O Bryan E. Commissioner Tim Zorc 15. SPECIAL DISTRICTS AND BOARDS A. Emergency Services District The Board reconvened as the Board of Commissioners of the Emergency Services District. Those Minutes are available separately. 9:22 1. Approval of Amended Work Order No. 1 for Renovations on Fire Rescue Station #1 (1500 Old Dixie) (memorandum dated May 13, 2015) 220-233 2. Addition: Fire Station No. 7 on Ranch Road (82 nd Avenue) B. Solid Waste Disposal District The Board reconvened as the Board of Commissioners of the Solid Waste Disposal District. Those Minutes are available separately. 9:38 9:39 1. Approval of Minutes Meeting of April 21, 2015 2. Recycling Update for the Town of Indian River Shores (memorandum dated May 11, 2015) 234-236 Board of County Commission Meeting Page 10

9:49 9:51 3. Work Order CCNA-2015 WO No. 2 to Geosyntec for One Year of Groundwater Monitoring/Reporting and Related Consulting Services at the Former South Gifford Road Landfill (memorandum dated May 8, 2015) 237-252 4. Amendment No. 1 to Work Order No. 10 to Geosyntec for Continuation of Brownfield Assessment Work for the Former South Gifford Road Landfill Site (memorandum dated May 11, 2015) 253-260 9:54 5. Update on the Feasibility of Solid Waste Processing and Recycling Services (memorandum dated May 6, 2015) 261-270 C. Environmental Control Board 16. ADJOURNMENT There being no further business, the Chairman declared the meeting adjourned at 10:07 ATTEST: Jeffrey R. Smith, CPA, CGFO, CGMA Clerk of Circuit Court and Comptroller By: Deputy Clerk Wesley S. Davis, Chairman Approved: BCC/MG/2015Minutes Board of County Commission Meeting Page 11