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

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

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, DECEMBER 9, :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, JUNE 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, 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, SEPTEMBER 20, :00 A.M.

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

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.

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

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.

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

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

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.

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

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.

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

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

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

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

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.

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

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

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

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

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.

Indian River County Florida

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

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

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

Commissioner Bob Solari

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

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.

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

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

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

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

Resolution Regarding Litigation with the Department of

SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES

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

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

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

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

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

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

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

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.

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

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.

METROPOLITAN PLANNING ORGANIZATION

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

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

Charles Searcy, School Board District 4 Todd Heckman, Business Citizen Member Duane Weise, Homesteaded Citizen Member

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

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 ACTION SUMMARY 10/4/2016 9:00:00 AM

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

METROPOLITAN PLANNING ORGANIZATION

Indian River County Florida

METROPOLITAN PLANNING ORGANIZATION

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

METROPOLITAN PLANNING ORGANIZATION

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

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

Pinellas County Board of County Commissioners. Regular Meeting Agenda

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

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

CITY OF WINTER GARDEN

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

Send a copy to Finance.

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

Meeting Summary Okaloosa County Board of Commissioners Tuesday, October 12, :30 AM {MeetingLocation}

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

City of Fort Lauderdale

CITY COUNCIL MEETING February 17, 1999

MEETING OF THE TEMPLE CITY COUNCIL

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

SPENCER CITY COUNCIL MEETING MARCH 6, :30 o clock P.M. 2. ROLL CALL: Petska, Orrison, Bomgaars, Hanson, Prentice, Moriarty

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

THE CITY OF DAYTONA BEACH REGULAR MEETING - CITY COMMISSION OCTOBER 5, 2016 CITY COMMISSION CHAMBERS 6:00 PM AGENDA

DECEMBER 16, 2008 MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

PUBLIC HEARING OF APRIL 13, 1999

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

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

BOOK 69, PAGE 566 AUGUST 8, 2011

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.

Transcription:

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, MARCH 22, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building A Vero Beach, Florida, 32960-3388 www.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 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 Wesley S. Davis 9:02 9:03 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner Davis, by a 4-0 vote (Commissioner O Bryan absent), the Board approved the Agenda as presented. 5. PROCLAMATIONS and PRESENTATIONS A. Presentation of Proclamation and Retirement Award Honoring Terry Cook on 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 Page 1

9:12 B. Presentation of Proclamation Designating the Day of April 12, 2016, as Equal 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 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION 9:22 A. Retirement Award and Proclamation Honoring Daniel Clark on His Retirement 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 (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) 13-24 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

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

I. Gary Rust s Request for Release of Easements at 916 19 th 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. 9:24 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES A. Indian River County Clerk of the Circuit Court and Comptroller Jeffrey R. Smith, CPA, CGFO, CGMA Agreement to Collect Tourist Development Tax with Airbnb, Inc. (memorandum dated 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

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 10. PUBLIC ITEMS 9:29 B. PUBLIC DISCUSSION ITEMS (As a general rule, public discussion items should be limited to matters on which the commission may take action.) 1. Request to Speak from Wesley Davis, As a Private Citizen, 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

9:36 2. Request to Speak from Beau Holland Regarding Outstanding 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 Council Regarding Gifford Infrastructure 169 Wanda Scott, 4306 26 th 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 10:24 C. PUBLIC NOTICE ITEMS Property Appraiser David Nolte addressed Wesley Davis s comments and concerns regarding an evaluation study, the tax revenues, and All Aboard Florida. 1. Notice of a Continued Public Hearing April 5, 2016: MPM Seven, LP Request to Rezone ± 12.39 acres located east of Old Dixie Highway, North of 77 th 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 77 th 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

The Chairman called for a break at 10:25, and reconvened the meeting at 10:32 11. COUNTY ADMINISTRATOR MATTERS 12. DEPARTMENTAL MATTERS 10:34 A. Community Development 1. Consideration of Agency Report for FPL s Proposed Okeechobee Clean Energy Center (Power Plant) (memorandum dated March 15, 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

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. Emergency 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

B. Emergency Services 12. DEPARTMENTAL MATTERS C. General Services 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. 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 Minutes Page 9

13. COUNTY ATTORNEY MATTERS 14. COMMISSIONERS MATTERS A. Commissioner Bob Solari, Chairman B. Commissioner Joseph E. Flescher, Vice Chairman 14. COMMISSIONERS MATTERS C. Commissioner Wesley S. Davis D. Commissioner Peter D. O Bryan E. Commissioner Tim Zorc 15. SPECIAL DISTRICTS AND BOARDS A. Emergency Services District B. Solid Waste Disposal District C. Environmental Control Board Board of County Commission Minutes Page 10

16. ADJOURNMENT There being no further business, the Chairman declared the meeting adjourned at 11:57 ATTEST: Jeffrey R. Smith, CPA, CGFO, CGMA Clerk of Circuit Court and Comptroller By: Deputy Clerk Bob Solari, Chairman Approved: BCC/LA/2016Minutes Board of County Commission Minutes Page 11