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, JULY 8, 2014-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com COUNTY COMMISSIONERS DISTRICT Peter D. O Bryan, Chairman District 4 Joseph A. Baird, County Administrator Wesley S. Davis, Vice Chairman District 1 Dylan Reingold, County Attorney Joseph E. Flescher District 2 Jeffrey R. Smith, Clerk of the Circuit Bob Solari District 5 Court and Comptroller Tim Zorc District 3 1. CALL TO ORDER 9:00 A.M. PAGE 2. INVOCATION Philip Katrovitz, Humanist of the Treasure Coast 3. PLEDGE OF ALLEGIANCE Commissioner Peter D. O Bryan, Chairman 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS 5. PROCLAMATIONS and PRESENTATIONS A. Presentation of Proclamation Designating the Month of July, 2014, as Recreation and Parks Month 1 B. Presentation by Susan K. Buza, Executive Director, Palm Beach/Treasure Coast 211 on the Help Me Grow Initiative 2-4 July 8, 2014 Page 1 of 6
6. APPROVAL OF MINUTES PAGE None 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION None 8. CONSENT AGENDA A. Approval of Warrants June 20, 2014 to June 26, 2014 (memorandum dated June 26, 2014) 5-13 B. Resolutions Delegating the Authority to the County Administrator or his Designee to Call Letters of Credit and to Act on Behalf of Indian River County during the time frames of July 16, 2014, through and including August 18, 2014, and August 20, 2014, through and including September 8, 2014 (memorandum dated June 30, 2014) 14-18 C. 2015 Holiday Schedule (memorandum dated June 30, 2014) 19 D. Resolution Requesting Funding Assistance from State of Florida Beach Erosion Control Program FY 2015/16 (memorandum dated June 25, 2014) 20-21 E. Change Order No.3 for the Water Plants Lime Slurry Injection Project UCP 2715 Bid No: 2013028 (memorandum dated June 30, 2014) 22-26 F. Approval of Extension of FX Software Agreement (memorandum dated June 24, 2014) 27-30 G. Award of Bid No. 2014037 Sector 3 Dune Repair IRC Project No. 0928 A (memorandum dated June 27, 2014) 31-48 H. Children s Service Advisory Committee (CSAC) Funding Allocations for Fiscal Year 2014-2015 (memorandum dated June 13, 2014) 49-50 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None July 8, 2014 Page 2 of 6
10. PUBLIC ITEMS PAGE A. PUBLIC HEARINGS None B. PUBLIC DISCUSSION ITEMS None C. PUBLIC NOTICE ITEMS 1. Notice of Scheduled Public Hearing July 22, 2014 5:30 p.m.: Public Meeting to Discuss Beach Management Strategies Contained Within the Forthcoming Update to the County s Beach Preservation Plan (memorandum dated June 25, 2014) 51 11. COUNTY ADMINISTRATOR MATTERS A. Economic Development Positioning Analysis and Action Plan (memorandum dated July 2, 2014) 52 12. DEPARTMENTAL MATTERS A. Community Development None B. Emergency Services None C. General Services None 1. Human Services None 2. Sandridge Golf Club None 3. Recreation None July 8, 2014 Page 3 of 6
12. DEPARTMENTAL MATTERS PAGE D. Human Resources None E. Office of Management and Budget None F. Public Works None G. Utilities Services None 13. COUNTY ATTORNEY MATTERS A. Resolution denouncing interest in SeaTurtle Lane in Settlement of the Lawsuit of Mitchell vs. Brady and Indian River County (memorandum dated July 1, 2014) 53-59 14. COMMISSIONERS MATTERS A. Commissioner Peter D. O Bryan, Chairman None B. Commissioner Wesley S. Davis, Vice Chairman None C. Commissioner Joseph E. Flescher None D. Commissioner Bob Solari None E. Commissioner Tim Zorc None July 8, 2014 Page 4 of 6
15. SPECIAL DISTRICTS AND BOARDS PAGE A. Emergency Services District None B. Solid Waste Disposal District 1. Approval of Minutes Regular Meeting of May 13, 2014 2. Approval of Minutes Regular Meeting of June 3, 2014 3. Amendment No. 4 to Republic Services for MRF Improvement Project (memorandum dated June 27, 2014) 60-71 C. Environmental Control Board None 16. ADJOURNMENT Except for those matters specifically exempted under the State Statute and Local Ordinance, the Board shall provide an opportunity for public comment prior to the undertaking by the Board of any action on the agenda, including those matters on the Consent Agenda. Public comment shall also be heard on any proposition which the Board is to take action which was either not on the Board agenda or distributed to the public prior to the commencement of the meeting. Anyone who may wish to appeal any decision which may be made at this meeting will need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal will be based. Anyone who needs a special accommodation for this meeting may contact the County s Americans with Disabilities Act (ADA) Coordinator at (772) 226-1223 at least 48 hours in advance of meeting. Anyone who needs special accommodation with a hearing aid for this meeting may contact the Board of County Commission Office at 772-226-1490 at least 20 hours in advance of the meeting. The full agenda is available on line at the Indian River County Website at www.ircgov.com The full agenda is also available for review in the Board of County Commission Office, the Indian River County Main Library, and the North County Library. July 8, 2014 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. July 8, 2014 Page 6 of 6
JEFFREY R. SMITH Clerk to the Board May 13, 2014 SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES The Board of County Commissioners of the Solid Waste Disposal District (SWDD) met at the County Commission Chambers, 1801 27 th Street, Vero Beach, Florida, on Tuesday, May 13, 2014. Present were Chairman Peter D. O Bryan, Vice Chairman Wesley S. Davis, and Commissioners Joseph E. Flescher, Bob Solari. Commissioner Zorc was absent. Also present were County Administrator Joseph A. Baird, County Attorney Dylan Reingold, and Deputy Clerk Maureen Gelfo. Chairman O Bryan called the meeting to order at 11:43 a.m. 15.B.1. APPROVAL OF MINUTES MEETING OF APRIL 8, 2014 ON MOTION by Commissioner Flescher, SECONDED by Commissioner Solari, by a 4-0 vote (Commissioner Zorc absent), the Board approved the minutes of the April 8, 2014 meeting, as written. May 13, 2014 1 Solid Waste Disposal District
15.B.2. 2014 MASTER PLAN UPDATE SUMMARY OF TECHNICAL MEMORANDUMS 1 THROUGH 3 Director of Utility Services Vincent Burke gave a presentation on Technical Memorandums Number 1 through 3 of the Solid Waste Disposal District Master Plan undertaken by Neel-Schaffer, Inc., pursuant to the Board s December 3, 2013 approval. Public comment was accepted from the following individuals: Althea McKenzie spoke on the Customer Convenience Center in Winter Beach. Stephen Sczurek, 945 37 th Avenue, commented on dumpster diving. Wanda Scott discussed the solid waste tax assessments, recycling, and dumpster diving. No Board Action Required or Taken There being no further business, the Chairman declared the Solid Waste Disposal District meeting adjourned at 12:22 p.m. ATTEST: Jeffrey R. Smith, CPA, CGFO, CGMA Clerk of Circuit Court and Comptroller Peter D. O Bryan, Chairman By: Deputy Clerk Approved: BCC/SWD D/2014Minutes May 13, 2014 2 Solid Waste Disposal District
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES TUESDAY, JUNE 3, 2014 County Commission Chamber Indian River County Administration Complex 1801 27 th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com COUNTY COMMISSIONERS DISTRICT Peter D. O Bryan, Chairman District 4 Present Joseph A. Baird, County Administrator Wesley S. Davis, Vice Chairman District 1 Present Michael Zito, Asst. County Administrator Joseph E. Flescher District 2 Present Dylan Reingold, County Attorney Bob Solari District 5 Present Jeffrey R. Smith, Clerk of Circuit Court and Comptroller Absent Present Present Tim Zorc District 3 Present Leona Adair Allen, Deputy Clerk CALL TO ORDER 11:55 AM. 15. SPECIAL DISTRICTS AND BOARDS B. Solid Waste Disposal District 11:54 a.m. 1. Approval of Minutes Meeting of April 15, 2014 ON MOTION by Commissioner Solari, SECONDED by Commissioner Flescher, the Board unanimously approved the SWDD meeting minutes of April 15, 2014. Solid Waste Disposal District Page 1 June 3, 2014
11:55 a.m. 2. Request to Participate in the 2014 KIRB Marketplace at Indian River Mall (memorandum dated May 23, 2014) 122-127 MOTION WAS MADE by Commissioner Solari, SECONDED by Commissioner Flescher, to authorize participation in the 2014 KIRB Marketplace at the Indian River Mall, with a sponsorship in the amount of $3,000. 11:55 a.m. Executive Director of Keep Indian River Beautiful (KIRB) Vicki Wild, and Assistant Director of Marketing and Business Development Kelly Morgan, provided a brief update on the 2014 KIRB Marketplace event at the Indian River Mall, scheduled for June 28, July 12 and 26, and August 12 and 16. The Chairman CALLED THE QUESTION and the Motion carried unanimously. 11:57 a.m. 3. Work Order No. 9 to Geosyntec for One Year of Groundwater Monitoring/Reporting and Related Consulting Services at the Former South Gifford Road Landfill (memorandum dated May 23, 2014) 128-144 MOTION WAS MADE by Commissioner Flescher, SECONDED by Commissioner Solari, to approve and authorize the Chairman to execute Work Order No. 9, authorizing Geosyntec to provide groundwater monitoring/reporting and related consulting services for the former Gifford Road Landfill in compliance with Florida Department of Environmental Protection (FDEP) requirements for a period of one year, not to exceed a fee of $126,081.00. Director of Utility Services Vincent Burke reported that there was additional monetary value for Task 6, since the internal pump and treat system will be dismantled. The Chairman CALLED THE QUESTION and the Motion carried unanimously. 11:58 a.m. Althea McKenzie sought and received further information regarding Work Order No. 9 and how it relates to another project. Solid Waste Disposal District Page 2 June 3, 2014
12:13 p.m. 12:18 p.m. 4. 2014 Master Plan Update Summary of Technical Memorandums 4 and 5 (memorandum dated May 23, 2014) 145-148 Director Burke reminded the Board that on December 3, 2013 the SWDD Board authorized Neel-Schaffer, Inc. (NSI) to conduct the Solid Waste Master Plan update, and due to the amount of information contained, staff decided to break the technical memorandums into two different components. He presented technical memorandums 1 through 3 to the Board in May, and today he reviewed memorandums 4 and 5. He stated that sometime in July he would come back to the Board with the 2014 Solid Waste Master Plan update. Robin Mitchell, Project Manager and Senior Consultant with Kessler Consulting, Inc., (KCI) and Mitch Kessler, President, used a presentation to brief the Board on the results of the Waste Composition Study (WCS). C. Environmental Control Board None 16. ADJOURNMENT There being no further business, the Chairman declared the meeting adjourned at 1:11 p.m. ATTEST: Jeffrey R. Smith, CPA, CGFO, CGMA Clerk of Circuit Court and Comptroller By: Deputy Clerk Peter D. O Bryan, Chairman Approved: Solid Waste Disposal District Page 3 June 3, 2014