Loading...
HomeMy WebLinkAboutBOCC Minutes 06-23-2009 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA REGULAR MEETING Date: June 23, 2009 Convened: 9:00 a.m. Adjourned: 10:05 a.m. Commissioners Present: Chairperson, Paula A. Lewis, Charles Grande, Doug Coward, Chris Craft, Chris Dzadovsky Others Present: Faye Outlaw, County Administrator, Lee Ann Lowery, Asst. County Administrator, Christopher Steers, Asst. County Administrator, Dan McIntyre, County Attorney, Debra Brisson, Parks and Rec. Director, Don West, Public Works Director, Lauri Case, Utilities Director, Beth Ryder, Community Services Director, Roger Shinn, Central Services Director, Mark Satterlee, Growth Management Director, Joseph E. Smith, Clerk of the Circuit Court, Carl Holeva, Human Resources, Diana Lewis, Airport Director, Jim David, Mosquito Control Director, Marie Gouin, OMB Director, Millie Delgado-Feliciano, Deputy Clerk I. INVOCATION II. PLEDGE OF ALLEGIANCE III. MINUTES Approve the minutes from the June 16, 2009 meeting. (This item was pulled; the minutes will be presented for approval at the next meeting.) IV. PROCLAMATIONS/PRESENTATIONS A. Presentation on the Annual Review of Workforce Solutions by Gwenda Thompson, President/CEO V. GENERAL PUBLIC COMMENT Mr. George Jones, Indian River Lagoon Keeper, addressed the Board and requested the continue to pay close attention to the water issues concerning the Lagoon. He advised the issues with the C-23 and C-24 canals have been pushed back and he will sending a letter to the South Florida Water Management District inquiring why this had happened. Com. Coward requested an accounting from the District as to how they spend tax payer’s dollars and how much of these tax dollars are put back into the county. VI. CONSENT AGENDA It was moved by Com. Craft, seconded by Com. Dzadovsky, to approve the Consent Agenda as amended, and; upon roll call, motion carried unanimously. A.WARRANTS Approve warrant list No. 38 The Board approved Warrant List No. 38. B.COUNTY ATTORNEY 1. Authorization to enter into an Impact Fee Payment Agreement with Violet Trajeuski & Zoran Bezanoski for delinquent Impact Fees pursuant to Resolution No. 09-114. 1 The Board approved the attached Impact Fee Payment Agreement with Violet Trajeuski & Zoran Bezanoski and authorized signing the Agreement as drafted by the County Attorney’s Office. 2. Authorization to enter into an Impact Fee Payment Agreement with Angela and Kemas Nkemakolam for delinquent Impact Fees pursuant to Resolution No. 09- 114. The Board approved the attached Impact Fee Payment Agreement with Angela and Kemas Nkemakolam and authorized signing the Agreement as drafted by the County Attorney’s Office. 3. Authorization to enter into an Impact Fee Payment Agreement with Edwin and Patricia Mason for delinquent Impact Fees pursuant to Resolution No. 09-114. The Board approved the attached Impact Fee Payment Agreement with Edwin and Patricia Mason and authorized signing the Agreement as drafted by the County Attorney’s Office. B. COUNTY ATTORNEY CONTINUED 4. Permission to Advertise Public Hearing – Resolution No. 09-184 – Lawnwood Baseball Bathroom Project – St. Lucie County Economic Stimulus Projects The Board approved advertising proposed Resolution No. 09-184 for public hearing before the Board of County Commissioners on July 7, 2009, at 6:00 p.m. or as soon thereafter as may be heard. 5. Permission to Advertise Public Hearing – Resolution No. 09-188 – Courthouse Annex Phase 1-A Project – St. Lucie County Economic Stimulus Projects. The Board approved advertising proposed Resolution No. 09-188 for public hearing before the Board of County Commissioners on July 7, 2009, at 6:00 p.m. or as soon thereafter as may be heard. 6. Permission to Advertise Public Hearing – Resolution No. 09-189 – State Attorney’s Office A/C Maintenance Project – St. Lucie County Economic Stimulus Projects The Board approved advertising proposed Resolution No. 09-189 for public hearing before the Board of County Commissioners on July 7, 2009, at 6:00 p.m. or as soon thereafter as may be heard. 7. Sustainable Resources International, Inc. – First Amendment to Lease Agreement The Board approved the proposed First Amendment to the Lease Agreement with Sustainable Resources International, Inc., and authorized the Chair to sign the First Amendment. 8. Budget Amendment #BA-09-027 – Requesting the transfer of $35,000 from Contingency Account #001-9910-599100-800 to Professional Services Account #001-1410-531000-100. The Board approved the transfer of $35,000 from Contingency to professional Services as requested. 9. Permission to Advertise Public Hearing – Resolution No. 09-195 – Martin Luther King/Dreamland Park Bathroom Project – St. Lucie County Economic Stimulus Projects The Board approved advertising proposed Resolution No. 09-195 for public hearing before the Board of County Commissioners on July 7, 2009, at 6:00 p.m. or as soon thereafter as may be heard. C.HUMAN RESOURCES 1. Prison Health Services Inmate Health Care Invoice, second quarter FY08-09. 2 The Board approved payment of Prison Health Services invoice number PHS0005847 for the second quarter period of January 1, 2009 to March 31, 2009 in the amount of $445,803.61 2. Prison Health Services Inmate Health Care Invoice FY-07/08. The Board approved payment of Prison Health Services invoice number PHS0005578 for period of October 1, 2007 to September 30, 2008 in the amount of $113,582.66. Com. Dzadovsky addressed the inmate medical expense and stated he does not wish to continue to pay two to three times more than other jails in the state. He requested staff look for alternative ways to provide medical to the inmates rather than send them to the hospitals who refuse to work with us in providing the Medicaid rate rather than what they are presently charging. He questioned if this issue could be put out for bid. Com. Craft advised the Board that a Bill is presently being presented by Congressman Hastings and he will inquire with his office as to where the Bill stands today. Com. Grande advised the Board of a court case in progress regarding a Sheriff Department who paid the hospital the Medicaid rate and the hospital is challenging this payment. The County Administrator advised the Board she would take a look at this issue and review the present contract with Prison Health and also confer with the County Attorney on this issue. C. HUMAN RESOURCES CONTINUED 3. Reclassification of Economic & Tourism Development Manager position to Economic Sustainability Coordinator The Board approved the reclassification of the Economic & Tourism Development Manager to that of Economic Sustainability Coordinator. D. AIRPORT 1. Disadvantaged Business Enterprise (DBE) Plan for Fiscal Year (FY) 2010 The Board approved adoption of Resolution No. 09-194 approving the DBE Plan and authorized Airport staff to transmit the plan to the FAA Civil Rights Office, advertise the 3.09% goal to receive public comments, and authorized the Chair to sign the document as approved by the County Attorney. 2. Cancellation of contract for roof replacement The Board approved the cancellation of Contract No. C09-01-044/Purchase Order No. P2911640 with David Greenlaw Construction. E. ADMINISTRATION 1. Value Adjustment Board Budget Amendment for Professional Services The Board approved Budget Amendment 09-026 transferring $10,000 form Contingency (001-9910-599100-800) to Value Adjustment Board Professional Services (001-1325-531000-100). 2. Resolution No. 09-196 Grand Bahama Island Ad Hoc Committee The Board approved Resolution No. 09-196 for the creation of an Ad Hoc Committee for the St. Lucie County /Grand Bahama Island Tourism and Economic Development partnership. F. PARKS AND RECREATION 3 1. Time extension of Florida Boating Improvement Program (FBIP) Grant for Summerlin Dock Renovation The Board approved Amendment #1 to Contract No. 07102 for the Florida Boating Improvement Program (FBIP) Grant Agreement extending the project completion date to August 15, 2009 and authorized the Chair to sign documents as approved by the County Attorney. 2. Budget Resolution 09-190, Summer Camp Scholarships The Board approved Budget Resolution 09-190, accepting $23,040 from the Ft. Pierce Redevelopment Agency for summer camp scholarship funds for the Lincoln Park Community Center. 3. Change Fund Increase for Sports and Athletics The Board approved increasing the change fund for the Sports and Athletics section from $800 to $1,000. G. MANAGEMENT AND BUDGET 1. Amendment to contract for County pest control services The Board approved the tenth amendment to contract C06-07-407 with Hulett Environmental Services adding the new Douglas M. Anderson Emergency Operations Center, deleting the Clerk of Courts office on Rhode Island Avenue, and extending the contract term through August 31, 2010, and authorized the Chair to sign documents as approved by the County Attorney. 2. Amendment to contracts for the purchase and supply of bailing wire The Board approved the second amendment to contract C05-10-592 with Cavert Wire Co. and the third amendment to contract C05-10-601 with Granite Falls furnace extending both contracts through September 30, 2010 and authorized the Chair to sign documents as approved by the County Attorney. 3. Amendment to contract for the disposal of scrap metal The Board approved the first amendment to contract C04-08-458 with Trademark Metals Recycling Co., LLC extending the contract through August 23, 2012, and authorized the Chair to sign documents as approved by the County Attorney. 4. Amendment to contract for the rental of uniforms and shop supplies The Board approved the first amendment to contract C06-07-364 with Aramark Uniform Services extending the contract through August 31, 2010, and authorized the Chair to sign documents as approved by the County Attorney. 5. Funding for Special General Election The Board approved Budget Amendment No. 09-022 to provide funding for the Special General Election in the amount of $150,000. H. PUBLIC WORKS 1. Verada Ditch Improvements North of Calmoso Drive The Board approved Change Order No. 1 in the amount of $36,338.62 and contract extension until July 7, 2009. 2. Request for Qualificaitons (RFQ) No. 09-040 – Construction Management Continuing Contract The Board approved the short-listed firms for the Construction Management Continuing Contract and permission to: 1. Conduct oral presentations with the short-listed firm: 2. Conduct contract negotiations with the successful short-listed firm; 4 3. If negotiations are successful, award contract to the successful short-listed firms and authorize the Chair to sign the documents as prepared by the County Attorney. I. AGRICULTURE Budget Resolution No. 09-182 Caribbean Conservation Corporation – Sea Turtle Grant Program The Board approved Budget Resolution No. 09-182 Caribbean Conservation Corporation - Sea Turtle Grant Program J. COMMUNITY SERVICES 1. Community Development Block Grant Disaster Recovery Initiative (CDBG DRI) Grant Modification The Board approved Modification Number Four to the St. Lucie County CDBG DRI Grant 07-DB3V-10-66-01-Z04, and authorized the Chair to sign the modification as approved by the County Attorney. 2. St. Lucie County Housing Disaster Plan The Board approved the updated St. Lucie County Housing Disaster Plan. 3. U.S. Department of Agriculture (USDA) Rural Housing Service (RHS) Grant Application The Board approved the submission of the USDA RHS grant application, and authorized the Chair to sign necessary application documents as approved by the County Attorney. 4. Request to award RFQ 09-038 for the Transit Provider The Board approved and authorized awarding the contract to the highest ranked responder for transit services, Council on Aging of St. Lucie Inc. and authorized the Chair to sign the documents as prepared by the County Attorney. 5. Trip and Equipment Grant The Board approved accepting the Trip and Equipment grant agreement; approved Budget Resolution No. 09-192 and authorized the Chair to sign the documents prepared by the County Attorney. 6. Homebuyer Education and Housing Counseling The Board approved awarding RFP 09-027 to Building Affordable Communities and Housing Foundation, and authorized the Chair to sign the contracts as approved by the County Attorney. K. CENTRAL SERVICES 1. Resolution No. 09-191, Second Street Parking Garage The Board approved Resolution No. 09-191 amending Resolution No. 08-313 to reserve an additional 55 employee spaces on the second floor of the County’s parking garage, effective October 1, 2009 and a $50 annual fee for all reserved spaces and authorized the Chair to sign the resolution as prepared by the County Attorney. It was brought to the attention of the Board the Judges felt this was a safety issue for them and felt they should be exempt from the fee. It was the consensus of the Board to exempt the Judges from the annual fee. 2. Fourth Amendment to Work Authorization No. 14, Edlund Dritenbas Binkley Architects 5 The Board approved the Fourth Amendment to Work Authorization No. 14, Edlund Dritenbas Binkley Architects, continuing contract #C05-05-248, to provide professional services for the Courthouse Annex Renovation Phase I-A at a cost of $7,820, authorized the Chair to sign the Amendment as prepared by the County Attorney. K. CENTRAL SERVICES CONTINUED 3. Edlund Dritenbas Binkley Architects, Compensation for additive change orders The Board approved to compensate Edlund Dritenbas Binkley Architects $21,424.35 for approved additive change orders for the Downtown Chiller Plant, Clerk of Court Remodel and the Courthouse Annex Renovation projects. L. INVESTMENT FOR THE FUTURE Work authorization with TRC Worldwide Engineering, Green Collar Training Program The Board approved to proceed with the following: 1) a work authorization with TRC Worldwide Engineering in the amount of $42,000 for the Green Collar Training and Apprenticeship Program build-out at the Logistic Center, authorizing the Chair to sign the work authorization as prepared by the County Attorney. 2) To reallocate budgeted IFF funds in the amount of $50,000 for the Green Collar Training Program at the St. Lucie County Logistics Center. END OF CONSENT AGENDA VII. PUBLIC HEARINGS A. MANAGEMENT AND BUDGET Amendment to the fiscal year 2008-2009 budget Consider staff recommendation to approve Budget Resolution No. 09-177 amending the fiscal year 2008-2009 budget. It was moved by Com. Grande, seconded by Com. Craft, to approve Resolution No. 09- 177 amending the fiscal year 2008-2009 budget, and; upon roll call, motion carried unanimously. REGULAR AGENDA VIII. COUNTY ATTORNEY Resolution No. 09-193 - St. Luce County, Florida Improvement Refunding Revenue Note, Series 2009A Consider staff recommendation to adopt Resolution No. 09-193 and authorize the Chair to sign the Resolution. It was moved by Com. Craft, seconded by Com. Grande, to approve Resolution No. 09-193, and; upon roll call, motion carried unanimously. IX. COUNTY ATTORNEY Local Option Gas Tax Division of Proceeds Beginning September 1, 2009. Consider staff recommendation that the Board determine whether to approve the annual redetermination set out in the attached memorandum and direct the County Attorney to notify the Department of Revenue of the redetermination by July 1, 2009. Com. Coward advised the Board the current formula allocation is close to the population levels. 6 It was moved by Com. Grande, seconded by Com. Dzadovsky to approve the annual redetermination set out in the memorandum and to direct the County Attorney to notify the Department of Revenue of the redetermination by July, 1, 2009, and; upon roll call, motion carried unanimously. X. BOARD OF COUNTY COMMISSIONERS The Commission provided updates on the various Boards/Committees Com. Coward requested the ratification of his appointment to the Harbor Advisory Committee, Mr. George Jones. It was moved by Com. Craft, seconded by Com. Grande, to ratify this appointment, and; upon roll call, motion carried unanimously. There being no further business to be brought before the Board, the meeting was adjourned. _____________________________ Chairman _______________________________ Clerk of the Circuit Court 7