HomeMy WebLinkAboutBOCC Minutes 11-25-2008
BOARD OF COUNTY COMMISSIONERS
ST. LUCIE COUNTY, FLORIDA
REGULAR MEETING
Date: November 25, 2008 Convened: 9:07 a.m.
Adjourned: 11:25 a.m.
Commissioners Present: Chairperson, Paula A. Lewis, Charles Grande, Chris
Dzadovsky, Chris Craft, Doug Coward
Others Present: Doug Anderson, County Administrator, Lee Ann Lowery, Asst. County
Administrator, Dan McIntyre, County Attorney, Beth Ryder, Community Services
Director, Don West, Public Works Director, Mark Satterlee, Growth Management
Director, Lauri Case, Utilities Director, Diana Lewis, Airport Director, Marie Gouin,
Management and Budget Director, Michael Brillhart Capital Improvements Manager,
Leo Cordeiro, Solid Waste Director, Millie Delgado-Feliciano, Deputy Clerk
I. INVOCATION
II. PLEDGE OF ALLEGIANCE
III. MINUTES
Approve the minutes from the October 28, 2008 meeting.
Approve the minutes from the November 18, 2008 Reorganization meeting.
It was moved by Com. Coward, seconded by Com. Grande, to approve the minutes of the
October 28, 2008, and; upon roll call, motion carried unanimously.
It was moved by Com. Dzadovsky, seconded by Com. Coward to approve the minutes of the
November 18, 2008 meetings, and; upon roll call, motion carried unanimously.
IV. PROCLAMATIONS/PRESENTATIONS
A. The County Administrator announced the Employee of the 3rd Quarter, Ms. Linda
Camplin from Human Resources.
V. GENERAL PUBLIC COMMENT
Mr. John Arena, area resident, addressed the Board regarding commercial fishing and
the fact that in the past they were able to see the bottom of the inlet. He stated it
has been 10 years or so since they have had such clarity of the water.
Mr. Jeff Furst, Property Appraiser, addressed the Board and informed them his
department would be returning $728,000 of unused funds to the county. He
recommended the county be prepared before the economic stimulus package
announcement is made by the state and federal government.
The County Administrator advised the Board he has prepared a package to present to
the government and he will be presenting it to the Board for their review prior to
sending it out. He believes the money needs to flow to the local government and not
get tied up at the state level.
Com. Coward recommended sending a letter to our congressional delegation.
Grande recommended including key committee members and policy makers in the
receipt of this letter.
Com. Dzadovsky concurred with the comments made and also recommended
reaching out to companies who wished to expand their business.
Com. Lewis concurred with the comments made and stated the state is still meeting
as to what they will be deleting from their budget. She stated they cannot go to the
state for money and need to keep them from reaching into the local government’s
pocket.
1
Com. Craft supported sending the letter a couple of weeks prior to the Board
traveling to Washington and recommended continuing to send follow up letters after
the holidays. He believed due to the holidays the letter may be lost in the shuffle.
Com. Dzadovsky advised the Board of his support to send out the letter and also
advised the Board his office is preparing letters to be sent out introducing themselves
to the legislators and informing them of what they would like to see in the future.
Com. Lewis concurred with sending the letter starting with the delegation and
putting them on notice that the Board is alert as to the situation.
Com. Coward concurred with Com. Grande and letting the policy makers know the
County’s suggestions.
th
Com. Coward commented on the upcoming budget work session on December 8.
The County Administrator advised the Board staff has already adjusted the budget for
2009/2010 based on the latest conversation with the Property Appraiser. He has
th
requested the Property Appraiser attend the December 8 budget workshop in order
to advise the Board if any additional changes should be made to the budget.
Mr. Kevin Griffin, attorney for Ethel Laws, Echo Street resident, addressed the Board
regarding item VIII pulled prior to the meeting. He advised the Board of the event
leading up to this item being placed on the agenda. He recommended charges be
brought up against the contractor, C.A. Johnson Construction, Inc.
The Code Compliance Manager advised the Board the appeal had been dropped and
stated the contractor licensing board recommendation stands. Staff will be filing a
complaint against the contractor.
VI. CONSENT AGENDA
It was moved by Com. Craft, seconded by Com. Coward to approve the Consent Agenda, and;
upon roll call, motion carried unanimously.
A.WARRANTS
The Board approved warrant list No. 5, 6, 7 and 8.
B.COUNTY ATTORNEY
1. “After the Fact” Revocable License Agreement – 6603 South Indian River
Drive – Kenneth Wurtenberg and Maritza Lima, his wife – The Board
approved the After the Fact Revocable License Agreement, authorized
the Chairman to sign the After the Fact Revocable License Agreement
and directed Mr. Wurtenberg to record the document in the Public
Records of St. Lucie County, Florida.
2. Cortez Village – First Amendment to Declaration of Covenants – The
Board approved the proposed First Amendment to Declaration of
Covenants for Cortez Village, and authorized the Chairman to sign the
First Amendment.
3. Interlocal Agreement with the City of Port St. Lucie – Tree Planting
Funding – The Board approved the Interlocal Agreement and authorized
the Chair to sign the Agreement.
A Port St. Lucie Public Works staff member advised the Board the
agreement has been reviewed by staff and will be placed on the agenda
for the City Council to approve. They are excited about this program.
4. Contract for Sale and Purchase – Harmony Heights Stormwater
Improvements – Johnny J. Johnson – Parcel ID No. 1431-801-0035-
000/0 – The Board accepted the Contract for Sale and Purchase from
Johnny J. Johnson, authorized the Chairman to sign the Contract,
directed staff to proceed with the closing and record the Warranty Deed
in the Public Records of St. Lucie County.
2
5. Bell South Telecommunications, Inc. d/b/a AT&T Florida – St. Lucie
County Fairgrounds – Exclusive Easement – The Board approved the Bell
South Telecommunications, Inc., Exclusive Easement, authorized the
Chairman to sign the Exclusive Easement and directed staff to record the
Exclusive Easement in the Public Records of St. Lucie County, Florida.
6. BOCC Record Destruction – The Board approved the destruction of the
records as requested.
7. Donation of Right-of-Way – NNN/1031 No. 16 SR 70 Jenkins LLC a/k/a
Okeechobee Crossings – 30 feet on South Jenkins Road – Resolution No.
08-345 – The Board accepted the Special Warranty Deed, authorized the
Chairman to sign Resolution No. 08-345 accepting the Special Warranty
Deed and directed staff to record the documents in the Public Records of
St. Lucie County, Florida.
8.Amendment No. 6 to Agreement with Smithsonian Institution and St.
Lucie County – The Board approved Amendment No. 6 and authorized
the Chairman to sign Amendment No. 6.
C. ENVIRONMENTAL RESOURCES
Approval of State Inmate Work Program Contract – The Board approved the
contract with the State of Florida Department of Corrections for the State Inmate
Work Program from February 15, 2009 through February 14, 2010 in the amount
of $56,467 and authorized the Chairman to sign the contract.
D. PUBLIC WORKS
1.Approval from the Board of County Commissioners to accept the Platt’s
Creek Stormwater Treatment Alum Facilities; and for final payment and
release of retainage in the amount of $23,019.70; to Close Construction, Inc.
(Contract # 08-04-165) – The Board accepted the Platt’s Creek Stormwater
Treatment Alum Facilities; and approved final payment and release of
retainage in the amount of $23,019.70; to Close Construction, Inc., and
approved signature of the Chairman. (Contract #08-04-165)
2.Approval by Board of County Commissioners for Work Authorization No. 9
with Taylor Engineering, Inc. in the amount of $155,000.00 to coordinate
and implement new and revised utility improvements to the plans for Port of
nd
Fort Pierce Entrance Road (North 2 Street). Improvements will provide
Port of Fort Pierce with functional utility systems for future development –
The Board approved Work Authorization No. 9 with Taylor Engineering, Inc.
nd
in the amount of $155,000 for engineering services related to North 2
Street Utility Improvements, and authorized the Chairman to sign.
Com. Coward asked if this was consistent with the Port Master.
The Public Works Director stated he believed it was consistent.
3. Engineering Division - Road Improvement Agreement with Mainline
Realty, LLC, developers of Mainline Supply Co. – The Board approved the
Road Improvement Agreement with Mainline Realty LLC, and authorized
the Chairman to sign the Agreement.
4. Road and Bridge Division - Annual Sod Contract – The Board approved to
award the purchase of sod, furnished and/or furnished and installed to
T&J Sod Services, Inc. as primary with both Robert Guettler Sod LLC and
All For You Landscape as alternates.
5. Road and Bridge Division - Concrete & Metal Culverts for Paradise Park
Phase 2 – The Board approved awarding the purchase of concrete and
metal culvert pipe and metal bands/gaskets to Mainline Supply Company,
Contech Construction Products, Inc. and Metal Culverts, Inc.
6. Road and Bridge Division - Precision Sidewalk Safety – Removal of ADA
trip hazards – The Board approved awarding the repair of 800 sidewalk
trip hazards to Precision Sidewalk Safety, Inc. in the amount of
$22,902.35.
3
7. USGS contract for water quality monitoring at 5 Mile Creek – The Board
approved the attached contract with USGS in the amount of $20,067.00,
for Water Quality Monitoring in the Five Mile Creek, and signature by the
Chairman.
8. Request Board Approval for Amendment 1 to WA #4 with Hazen and
Sawyer P.C., Consulting Engineers, and Continuing Professional
Engineering Services for the Canal “D” Project – The Board approved
Amendment 1 to WA #4 with Hazen and Sawyer P.C. to provide design
and permitting, and engineering services related to the relocation of
White City Canal “D” in the lump sum amount of $11,845.00 and
additional tasks to $9,212.00 and authorized the Chairman to sign.
9. Engineering Division - First Amendment to Work Authorization No. 1 with
Boyle Engineering – Canal 103 – The Board approved the First
Amendment to Work Authorization No. 1 (C07-06-288) with Boyle
Engineering for Canal 103 in the amount not to exceed $50,000,
authorized the Chairman to sign, and direct that all Canal 103 permit
fees be deposited into the account listed in funds available.
10. Engineering Division - Amendment No. 2 to Work Authorization No. 2
(C06-04-237) with Creech Engineers, Inc. in the amount of $18,500 for
the Paradise Park Subdivision Stormwater Improvements Phase 3 Project
– The Board approved Amendment No. 2 to Work Authorization No. 2
with Creech Engineers, Inc. in the amount of $18,500 for the additional
professional engineering services for the Paradise Park Subdivision
Stormwater Improvements Phase 3, for a total cost of $298,320, and
authorized the Chairman to sign.
11. Engineering Division - Work Authorization No. 5 to the Stormwater
Management Contract (C07-07-387) with Miller Legg for preliminary
engineering of the Lucero Drive Culvert Replacement – The Board
approved Work Authorization No. 5 to the Stormwater Management
Contract (C07-07-387) with Miller Legg for preliminary engineering of the
Lucero Drive Culvert Replacement in the amount of $47,891.67, and
authorized the Chair to sign.
12. Engineering Division - Agreement with Mona Romanello Wilson, as Agent
for Romanello Estates to pay fee-in-lieu-of constructing a sidewalk – The
Board approved the Agreement to pay fee-in-lieu of constructing a
sidewalk with Mona Romanello Wilson and authorized the Chairman to
sign.
E. PARKS AND RECREATION
1. Approval of Request from Sterling Facilities Services, LLC for Capital
Improvement Project Consisting of Renovations to the Minor League
Tower at the Tradition Field Sports Complex and Approval to Reimburse
SFS, LLC an Amount not to exceed $176,925 in FY 08-09 with any
Additional Costs for the Project to be Reimbursed from FY 09-10
Allocation of $160,000 – The Board authorized SFS to move forward with
the renovations to the Minor League Tower on a reimbursable basis, with
the FY 08-09 reimbursement not to exceed $176,925.00 and any
additional costs for the renovations out of FY09-10 allocation of
$160,000. Funds will be made available from loan proceeds.
2. Approval of Request to Transfer Lakewood Park Regional Park Change
Fund to the Sports and Athletics Office Registration Change Fund – The
Board approved the transfer of the Lakewood Park Regional Park Change
Fund in the amount of $50.00 to the Sports and Athletics Office
Registration Change Fund.
E. PARKS AND RECREATION CONTINUED
Youth Sports Provider – Consider staff recommendation to approve Resolution
No. 08-346 amending the Youth Sports Provider Policy authorizing the
County Administrator or designee to approve additional youth sports
providers; authorizing the County Attorney to draft Facility Use
Agreements with Youth Sports Providers and authorizing the Chairman to
4
sign agreements – The Board approved Resolution No. 08-346
authorizing the County Administrator or designee to approve additional
Youth Sports Providers; authorizing the County Attorney to draft Facility
Use Agreements with Youth Sport Providers and authorized the
Chairman to sign agreements.
F. SHERIFF’S OFFICE
Authorize the acceptance of a 2008 Bulletproof Vest Partnership Grant (BVP) –
The Board approved the acceptance of the 2008 Bulletproof Vest Partnership
Grant (BVP) award and approve Budget Resolution No. 08-337.
G. GRANTS AND DISASTER RECOVERY
1. Approve Budget Amendment BA 09-004, Equipment Request number
EQ#09-017 and the contract with Jorge Blanco Sculpture L.L.C. to
construct and install a permanent sculpture at the Havert L. Fenn Center
- Consider staff recommendation to approve Budget Amendment BA 09-
004, and Equipment Request EQ# 09-017 and the contract with Jorge
Blanco Sculpture L.L.C. to construct and install a permanent sculpture at
the Havert L. Fenn Center. PULLED PRIOR TO MEETING.
2. Approve Equipment Request number EQ# 09-018 and the contract with
David Langley to construct and install a permanent sculpture at the
Lakewood Park Regional Park – The Board approved Equipment Request
numbers EQ# 09-018 and the contract with David Langley to construct
and install a permanent sculpture at Lakewood Park Regional Park.
H. GROWTH MANAGEMENT
1. Appointment of citizen’s member and County staff member to the Public
Schools Advisory Committee per the Interlocal Agreement for Public
School Facility Planning St. Lucie County, Sub-section 6.1 Public Schools
Advisory Committee – The Board approved to appoint Peter W. Jones,
AIA, as the County’s staff member for the Committee. Staff intends to
advertise the citizen appointment as part of our recruitment for
applications for County advisory committees and will bring names
forward at a later date.
2. Formal approval of the Affordable Housing Strategy as presented at the
Board of County Commissioner’s informal meeting of September 23,
2008 – The Board approved the Affordable Housing Strategy.
3. Request of Kelly Tractor Co through agent Culpepper & Terpening, Inc.
for a Final Plat approval for a six (6) lot industrial subdivision for a
project to be known as the King’s Crossing Park of Commerce
Subdivision on a 41.5 (mol) acre parcel of land located on the northwest
corner of the intersection of North Kings Highway (SR 713) and
Interstate 95 in the IL (Industrial, Light) Zoning District – The Board
approved the final plat of King’s Crossing Park of Commerce Subdivision
and authorized its final execution.
I. AIRPORT
1. Request for approval of the LPA Group Inc. Work Authorization #15 for
consultant services for the Storm Water Pollution Prevention Plan
(SWPPP) update at the St. Lucie County International Airport, for a lump
sum amount of $30,000. – The Board approved LPA Group Inc. Work
Authorization #15 for consultant services for the Storm Water Pollution
Prevention Plan (SWPPP) update at the St. Lucie County International
Airport, for a lump sum amount of $30,000, and to authorized the Chair
or designee to execute same.
I. AIRPORT CONTINUED
2. Request approval of Budget Resolution 08-340 establishing the fund for
the Florida Department of Transportation (FDOT) Joint Participation
Agreement (JPA) #416252-1-94-01 in the amount of $92,000 (80%
FDOT share) with a 20% local match share of $23,000 for a total project
cost of $115,000 for environmental mitigation projects at St. Lucie
County International Airport – The Board approved Budget Resolution
5
08-340 establishing the fund for the Florida Department of
Transportation (FDOT) Joint Participation Agreement (JPA) #416252-1-
94-01 in the amount of $92,000 (80% FDOT share) with a 20% local
match share of $23,000 for a total project cost of $115,000 for the
environmental mitigation projects at St. Lucie County International
Airport, and authorized Chair or designee to execute same.
3. Request approval of Budget Resolution 08-341 establishing the fund for
the State Financial Assistance Agreement, St. Lucie County - Florida
Department of Environmental Protection (FDEP) Agreement No. LP8991,
for a $788,000 grant for the Airport West Commerce Park Sanitary Sewer
Project at the St. Lucie County International Airport – The Board
approved Budget Resolution 08-341 establishing the fund for the State
Financial Assistance Agreement, St. Lucie County - Florida Department of
Environmental Protection (FDEP) Agreement No. LP8991, for a $788,000
grant for the Airport West Commerce Park Sanitary Sewer Project at the
St. Lucie County International Airport, and authorized Chair or designee
to execute same.
4. Request for acceptance of conditions from the Federal Aviation
Administration (FAA) for the release of 19.9 acres, airport property
required by the Port for the proposed spoil site in the Ridgehaven area –
The Board authorized the County Attorney to review and accept the
conditions of the FAA for the release of the 19.9 acres of Airport
property in Ridgehaven area for the proposed Taylor Creek spoil site, by
signing on behalf of the Board.
5. Request approval for the Second Amendment to Work Authorization
(WA) #8 for LPA Group to provide Resident Project Representative (RPR)
services in support of the Electrical Vault project at the St. Lucie County
International Airport, for a lump sum cost of $13,512. – The Board
approved the Second Amendment to Work Authorization #8 for LPA
Group to provide Resident Project Representative (RPR) services in
support of the Electrical Vault project at the St. Lucie County
International Airport for a lump sum cost of $13,512 and to authorized
the Chair or designee to execute same.
6. Award of Invitation to Bid (ITB) #08-070; Airfield Electrical Vault
Improvements, base bid only, to the lowest responsive, responsible
bidder, Precision Approach, LLC., for the amount of $204,287.00 – The
Board approved awarding of Invitation to Bid (ITB) #08-070; Airfield
Electrical Vault Improvements, to the lowest responsive, responsible
bidder, Precision Approach, LLC., for the amount of $204,287.00
covering the base bid only, and request the Chairman or designee to
sign the contract as prepared by the County Attorney.
J. PUBLIC SAFETY
1.Request to approve Budget Resolution #08-338 for the Emergency
Management Preparedness and Assistance Trust Fund Base Grant – The
Board authorized Budget Resolution No. 08-338 and authorized the
Chairman to sign.
2. Request to approve Budget Resolution #08-339 for the Federally-Funded
Subgrant Agreement – The Board authorized Budget Resolution #08-339
and authorized the Chairman to sign.
3. Change Order No. 1, Jacquin & Sons, Inc., Contract # C08-01-029,
construction of the new Emergency Operations Center – The Board
approved having the Chairman sign Change Order No. 1 to #C08-01-
029, Jacquin & Sons, Inc., construction of the new Emergency Operation
Center. Change Order No. 1 will increase the contract sum by
$123,171.20 and the contract time by fifteen (15) calendar days. The
new contract sum will be $8,578,671.20 and the date of completion will
change to March 7, 2009.
K. PURCHASING
1. Board approval of fixed asset inventory-property record removal – The
Board authorized staff to remove the records from the fixed asset
inventory of the Board of County Commissioners.
6
2. Board approval of fixed asset inventory-property record removal – The
Board authorized the removal of the records from the fixed asset
inventory of the Property Appraiser Department.
3. Board approval of fixed asset inventory-property record removal – The
Board authorized the removal of records from the fixed asset inventory
of the Supervisor of Elections Department.
4. Board approval to advertise an Invitation to Bid for Library Book Leasing
for the St. Lucie County Library – The Board approved the advertisement
for an Invitation to Bid for Library Book Leasing.
5. Award RFP #08-067 Construction Contractor Pre-Qualification for
Community Services Home Rehabilitation Projects - Community Services
Department – The Board approved awarding RFP#08-067 Construction
Contractor Pre-Qualification for Community Services Home Rehabilitation
Projects to the four top ranked proposers: Summit Construction
Management, Inc.; Grande Construction of Florida, Inc.; Neal Long
Construction Company and Southeast Contracting Services, Inc. and
authorized the Chairman to sign the contracts as prepared by the County
Attorney.
6. Board approval to award Invitation for Bid (IFB) #1 St. Lucie County
Hurricane Housing Recovery Program to the lowest responsive,
responsible bidder, Landmark Construction Corporation of West Palm
Beach, in the amount of $13,059.75 – The Board approved awarding
Invitation for Bid (IFB) #1 St. Lucie County Hurricane Housing Recovery
Program to the lowest responsive, responsible bidder, Landmark
Construction Corporation of West Palm Beach, in the amount of
$13,059.75
7. Board approval to award Invitation for Bid (IFB) #2 St. Lucie County
Hurricane Housing Recovery Program to the lowest responsive,
responsible bidder, NYC Builders of West Palm Beach, in the amount of
$22,400.00 – The Board approved awarding Invitation for Bid (IFB) #2
St. Lucie County Hurricane Housing Recovery Program to the lowest
responsive, responsible bidder, NYC Builders of West Palm beach, in the
amount of $22,400.00
8. Board approval to award Invitation for Bid (IFB) #3 St. Lucie County
Hurricane Housing Recovery Program to the lowest responsive,
responsible bidder, Landmark Construction Corporation of West Palm
Beach, in the amount of $43,811.84 – The Board approved awarding
Invitation for Bid (IFB) #3 St. Lucie County Hurricane Housing Recovery
Program to the lowest responsive, responsible bidder, Landmark
Construction Corporation of West Palm Beach, in the amount of
$43,811.84
9. Board approval to award Invitation for Bid (IFB) #4 St. Lucie County
Hurricane Housing Recovery Program to the lowest responsive,
responsible bidder, Landmark Construction Corporation of West Palm
Beach, in the amount of $28,654.50 – The Board approved awarding
Invitation for Bid (IFB) #4 St. Lucie County Hurricane Housing Recovery
Program to the lowest responsive, responsible bidder, Landmark
Construction Corporation of West Palm Beach, in the amount of
$28,654.50.
10. Board approval to advertise an Invitation to Bid for the purchase and
installation of dispatch console workstations for the New Emergency
Operations Center – The Board approved advertising an Invitation to Bid
for the purchase and installation of dispatch console workstations for the
New Emergency Operations Center.
K. PURCHASING CONTINUED
11. Approval of Budget Amendment BA#08-047 and Resolution #08-342 to
cover fiscal year 2008 insufficient accounts – The Board approved
Budget Amendment BA#08-047 and Resolution #08-342 to cover fiscal
year 2008 insufficient accounts.
7
12. Approval of Budget Amendment BA#009-003 transferring funding to
cover purchase orders that were rolled over from fiscal year 2008 – The
Board approved Budget Amendment BA#009-003 transferring funding to
cover purchase orders that were rolled over from fiscal year 2008.
L. UTILITIES
Change Order #3 with Danella Companies, Inc. for construction services related
to portions of the 16” Force Main to Lift Station “A” project for a decrease in the
amount of $663,471.90 and for an extension of 23 days to the contract –
Consider The Board approved Change Order #3 with Danella Companies, Inc. for
construction services related to portions of the 16” Force Main to Lift Station “A”
project for a decrease in the amount of $663,471.90 and for an extension of 23
days to the contract.
M. COMMUNITY SERVICES
1. Modification No. 7 requesting a 60-day time extension and a budget
modification for the St. Lucie County 2004 Community Development
Block Grant (CDBG) DRI grant – The Board approved Modification No. 7
requesting a 60-day time extension and a budget modification for the St.
Lucie County 2004 CDBG DRI grant and authorized the Chair to sign all
documents necessary.
2. Permission to accept grant agreement between the United States
Department of Housing and Urban Development and the St. Lucie
County HOME Consortium in the amount of $644,503 for the HOME
Investment Partnership Program – The Board approved accepting the
grant agreement between the United States Department of Housing and
Urban Development and the St. Lucie County HOME Consortium in the
amount of $644,503 for the HOME Investment Partnership Program and
authorized the Chair to sign all necessary documents.
3. Resolution No. 08-343 to adopt St. Lucie County Local Housing
Assistance Plan (LHAP) for Fiscal Years 2008/2009, 2009/2010,
2010/2011 for the State Housing Initiative Partnership (SHIP) program –
The Board approved adopting Resolution No. 08-343 amending the St.
Lucie County Local Housing Assistance Plan for Fiscal Years 2008/2009,
2009/2010, 2010/2011 for the State Housing Initiative Partnership
(SHIP) program and authorized the Chair to sign necessary documents.
N. CENTRAL SERVICES
Genset Services, Inc. / Amendment to #C05-08-485 – The Board approved an
Amendment to Contract #C05-08-485, Genset Services, for the addition of a
generator located at the South County Annex and correction of unit location on
two other generators. The Board authorized the Chair to sign the Amendment as
prepared by the County Attorney.
O. HUMAN RESOURCES
1. Prison Health Services Inmate Aggregate Cap & Psychotropic Drug
Invoice – The Board authorized payment of PHS invoice number
PHS0004937 in the amount of $616,948.33 per contract agreement.
2. Lawnwood Regional Medical Center, Inmate Medical Care invoice – The
Board authorized payment of Lawnwood Regional Medical Center
invoices in the amount of $23,176.00 per State Statute.
END OF CONSENT AGENDA
VII. PUBLIC HEARINGS
A. GROWTH MANAGEMENT
Ordinance No. 08-036 - Annual Capital Improvement Element (CIE) Update -
Staff recommends that the Board of County Commissioners approve Ordinance
No. 08-036 and transmit to the Department of Community Affairs.
8
The Capital Improvement Manager addressed the Board on this item and
provided the update.
Com. Dzadovsky recommended looking into future drainage districts and
identifying main arteries and roadways coming into St. Lucie County that may
be more beneficial to those businesses looking to come to our area.
Mr. Skeet Jernigan, Economic Development Council addressed the Board and
advised those present he was unaware this was moving forward. He questioned
if whether any of the level of service previously adopted are being changed.
The Growth Management Director stated there would not be any changes.
Com. Coward noted items on the list and the cost of these projects. He stated
some of these projects have not been finalized and there is no commitment to
any particular project only a financial projection. He also committed on the fact
the Board has not endorsed the expansion of the plant on Hutchinson Island.
He wanted to make sure everyone was aware of the fact the Board has not
made a decision to move forward on this project even though it is listed.
Com. Grande stated he would be voting in favor of this because it is only an
accounting projection and the Board has not approved moving forward with the
expansion of the plant. He also reiterated the fact he was not in favor of the
Lennard Road project.
The Utilities Director stated she was aware the Board had not approved moving
forward with the expansion of the plant at this point however she maintained
her recommendation that the Board consider the expansion of the plant at a
future date.
It was moved by Com. Craft, seconded by Com. Dzadovsky to approve
Ordinance No. 08-036 and transmit to the Department of Community Affairs,
and; upon roll call, motion carried unanimously.
B. GROWTH MANAGEMENT
Petition of WCA of St. Lucie County, LLC for a Major Adjustment to an Approved
Conditional Use Permit for a Recycling Transfer Facility located at 9901 Range
Line Road in the IH (Industrial, Heavy) Zoning District to:
?Change the name of the petitioner to WCA of St. Lucie County LLC; and
?Extend the time frame for the issuance of a Certificate of Zoning Compliance.
Consider staff recommendation to adopt Resolution No. 08-229 granting WCA of
St. Lucie County, LLC a Major Adjustment to an Approved Conditional Use
Permit, with the cited conditions.
Staff advised the Board they needed to do more work on this item before it is
Presented to the Board and requested a continuance.
It was moved by Com. Coward, seconded by Com. Grande, to continue this
item on February 3, 2009 at 6:00 p.m. or as soon thereafter as it may be heard
and; upon roll call, motion carried unanimously.
END OF PUBLIC HEARINGS
VIII. PUBLIC WORKS
Code Compliance – Charles Johnson as Qualifier of C.A. Johnson Construction, Inc. –
(Certificate of Competency #22191) – Appeal of Contractor Examining Board decision
dated September 17, 2008 – Based on the standard of review set out in the Code and
the evidence in the record, Staff recommends the Board affirm the order of the
Contractor Examining Board. This item was pulled. Com. Coward commended
staff on their professionalism in handling this item.
IX. COUNTY ATTORNEY
Contract for Sale and Purchase – Harmony Heights Stormwater Improvements – Freddie
Brown/Lakeisha Thomas – Parcel-1431-701-0005-000/4 and 1431-701-0008-000/1 -
Consider staff recommendation to accept the Contract and counteroffer from Freddie
9
Brown and Lakeisha Thomas, authorize the Chairman to sign the Contract, direct staff to
proceed with the closing and record the Warranty Deed in the Public Records of St. Lucie
County.
It was moved by Com. Craft, seconded by Com. Dzadovsky, and; upon roll call, motion
carried unanimously.
X. COUNTY ATTORNEY
Resolution No. 08-347 - Funding to Provide Capital Improvements to the South County
Regional Stadium, Improvement Revenue Note, Series 2008A – Consider staff
recommendation to adopt Resolution No. 08-347 and authorize the Chairman to sign the
Resolution.
It was moved by com. Grande, seconded by Com. Craft, to approve Resolution No. 08-
347, and; upon roll call, motion carried unanimously.
XI. GROWTH MANAGEMENT
Petition of Kelly Tractor, Co. through agent Culpepper & Terpening, Inc. has applied for a
Major Site Plan approval for a project to be known as Kelly Tractor, Lot 6 for 11 acres of
property located on the northwest corner of the intersection of Kings Highway (SR 713)
and Interstate 95 in the IL (Industrial, Light) Zoning District. (File No. MJSP05-006) -
Consider staff recommendation to adopt Draft Resolution No. 08-299 granting Major Site
Plan approval for the project to be known as Kelly Tractor, Lot 6, Subject to three limiting
condition.
It was moved by Com. Coward, seconded by Com. Grande, to approve staff
recommendation, and; upon roll call, motion carried unanimously.
XII. ADMINISTRATION
Staff recommends that the Board authorize the County Administrator to submit the three
CBIR Requests and the four Legislative Issue Requests. PULLED PRIOR TO MEETING.
The County Administrator advised the Board this item was pulled due to the fact he
received a letter from the state stating no budget monetary requests would be
considered.
XIII. ADMINISTRATION
Employee Dental Insurance – Staff recommends that the increased cost to the
employees/retirees for dental insurance in the estimated amount of $37,132 be funded
from the Self-Insurance Fund for the period of January 1, 2009 through December 31,
2009.
Com. Grande advised the Board he would not vote in favor of this item due to
fact they are cutting back on the budget and felt since the employees have
previously funded this cost and should continue to be totally paid by those
employees who are fortunate enough to stay as well as the five
Commissioners.
It was moved by Com. Craft, seconded by Com. Coward, to approve staff
recommendation, and; upon roll call, the vote was as follows: Nay: Grande,
Aye’s: Craft, Lewis, Coward, Dzadovsky, motion carried by a vote of 4 to 1.
XIV. AMINISTRATION
Cultural Affairs Council – Three at-large vacancies – Staff recommends that the Board
vote to appoint two at large members from the six applications submitted to fill the three
Cultural Affairs Council vacancies.
Upon tally of the votes, the Board appointed Teri Pinney, Mary Estelle Hamden, Lisa
Marie Oldakowski.
10
There being no further business to be brought before the Board, the meeting was adjourned.
___________________________
Chairman
____________________________
Clerk of the Circuit Court
11