HomeMy WebLinkAboutBOCC Minutes 02-09-2010
BOARD OF COUNTY COMMISSIONERS
ST. LUCIE COUNTY, FLORIDA
REGULAR MEETING
Date: February 9, 2010 Convened: 9:00 a.m.
Adjourned: 9:45 a.m.
____________________________________________________________________________________________
Commissioners Present: Chairman, Charles Grande, Paula A. Lewis, Chris Craft, Chris Dzadovsky, Doug
Coward (absent)
Others Present: Faye Outlaw, County Administrator, Dan McIntyre, County Attorney, Debra Brisson, Parks
and Rec. Director, Don West, Public Works Director, Lauri Case, Utilities Director, Marie Gouin,
OMB/Purchasing Director, Diana Lewis, Airport Director, Mark Satterlee, Growth Management Director, Leo
Cordeiro, Solid Waste Director, Jim David, Mosquito Control Director, Beth Ryder, Community Services
Director, Millie Delgado-Feliciano, Deputy Clerk
_____________________________________________________________________________________________
I. INVOCATION
II. PLEDGE OF ALLEGIANCE
III. MINUTES
Approve the minutes from the February 2, 2010 meeting.
It was moved by Com. Lewis, seconded by Com. Dzadovsky, to approve the minutes of the meeting held
February 2, 2010, and; upon roll call, motion carried unanimously.
IV. PROCLAMATIONS/PRESENTATIONS
A. COUNTY ATTORNEY
Resolution No. 10-017 – “National Engineer’s Week”
Consider staff recommendation to adopt the attached Resolution No. 10-017 as drafted.
It was moved by Com. Craft, seconded by Com. Dzadovsky, to adopt Resolution No. 10-017, and;
upon roll call, motion carried unanimously.
Mr. Steven Boyle, Culpepper and Terpening was present to accept the proclamation.
B. COUNTY ATTORNEY
Resolution No. 10-038 – “2-1-1 Awareness Week”
Consider staff recommendation to adopt Resolution No. 10-038 as drafted.
It was moved by Com. Dzadovsky, seconded by Com. Lewis, to adopt Resolution No. 10-038, and;
upon roll call, motion carried unanimously.
Ms. Page Woodward, Community Relations Specialist, 211 was present to accept the
proclamation.
C. COUNTY ATTORNEY
Resolution No. 10-039 – “Children’s Dental Health Month – February 2010”
Consider staff recommendation to adopt the attached Resolution No. 10-039 as drafted.
It was moved by Craft, seconded by Com. Dzadovsky to adopt Resolution No. 10-039, and; upon
roll call, motion carried unanimously.
Ms. Elizabeth Pantano with the Florida Department of Health was present to accept the
proclamation.
1
D. COUNTY ATTORNEY
Resolution No. 10-054 – proclaiming the week of February 12-20, 2010 as “Through with Chew
Week” and Thursday, February 18, 2010 as the day of the “Great American Spit-Out” in St. Lucie
County, Florida.
Consider staff recommendation to adopt the attached Resolution No. 10-054 as drafted.
It was moved by Com. Dzadovsky, seconded by Com. Lewis, to adopt Resolution No. 10-054,
and; upon roll call, motion carried unanimously.
Ms. Karen lane, Youth Tobacco Prevention Education was present to accept the proclamation.
V. GENERAL PUBLIC COMMENT
None
VI. CONSENT AGENDA
It was moved by Com. Dzadovsky, seconded by Com. Lewis, to approve the Consent Agenda with item VI-
B-2 pulled prior to the meeting and item VI-K added to the agenda, and; upon roll call, motion carried
unanimously.
A. WARRANTS
Approve warrant list No. 19
The Board approved Warrant List No. 19.
B. COUNTY ATTORNEY
1. State Inmate Work Program Contract Amendment
The Board approved the Amendment with the State of Florida Department of Corrections
for the State Inmate Work Program and authorized the Chairman to sign the Amendment
2. Permission to Advertise - Ordinance No. 10-008 – Automatic Irrigation Systems
This item was pulled prior to the meeting.
Consider staff recommendation to advertise proposed Ordinance No. 10-008 for public
hearing before the Board of County Commissioners on March 2, 2010 at 6 p.m. or soon
thereafter as may be heard.
3. Permission to File Suit against the following six (6) parcels located in St. Lucie County for
Failure to Pay Impact Fees:
Permit #0618704 – 4068 SW McCandless Street, Port St. Lucie
Permit #0618707 – 4060 SW McCandless Street, Port St. Lucie
Permit #0550523 – 134 NE Jettie Terrace, Port St. Lucie
Permit #0603574 – 1414 Ladner Street, Port St. Lucie
Permit #0700983 – 168 SW Oakridge Drive, Port St. Lucie
Permit #0624661 – 202 SW Paar Drive, Port St. Lucie
The Board authorized the County Attorney’s Office to file suit against the six referenced
parcels located in St. Lucie County for failure to pay impact fees.
4. Resolution No. 10-063 – Supporting Senate Bill 218 (SB 218)
The Board adopted the attached Resolution No. 10-063 supporting
Senate Bill 218 as drafted.
5. Florida Community Trust – Harbor Branch Preserve/FCT Project 07-027-FF7 – Second
Amendment to Option Agreement for Sale and Purchase
2
The Board approved the Second Amendment to Option Agreement for Sale and Purchase
of the Harbor Branch Preserve parcels, authorized the Chairman to execute the Second
Amendment and directed staff to close the transaction and record the documents in the
public Records of St. Lucie County, Florida.
C. PARKS AND RECREATION
1. Permission to Apply for Summer Camp Grants
The Board approved one grant application to the Fort Pierce Redevelopment Agency and
three grant applications to the Children’s Services Council of St. Lucie County for summer
camp programs and swim lessons/training and authorized to accept the funds as outlined
in the agenda memorandum and authorized the Chairman to sign documents as approved
by the County Attorney.
C. PARKS AND RECREATION CONTINUED
2. Tradition Field Proposed Pricing for the 2010 Baseball Season
The Board approved Sterling Facility Services, LLC’s proposed 2010 pricing for tickets,
parking, programs and concessions at Tradition Field.
D. ENVIRONMENTAL RESOURCES
Landscaping Improvement Agreement with Rutherford & Strickland Port Saint Lucie, LLC for the
Social Security Administration Building
The Board approved the Landscaping Improvement Agreement with Rutherford & Strickland Port
Saint Lucie, LLC for the Social Security Administration Building.
E. HUMAN RESOURCES
Prison Health Services Inmate HIV Medications Invoice for December, FY 09-10
The Board approved payment of Prison Health Services invoice number PHS0007090 for HIV
Medications for the period of December 1, 2009 through December 31, 2009, in the amount of
$52,723.34
F. OFFICE OF MANAGEMENT AND BUDGET
1. 2009-2010 Trip Grant
The Board approved Budget Resolution No. 10-021, in the amount of $278,627, and
authorized the Chairman to sign documents as approved by the County Attorney.
2. Bid No. 10-012, Canned and Bottled Soda Vending
The Board approved awarding Bid No. 10-012, Canned and Bottled Soda Vending, to
Vending Americas of Riviera Beach, Florida and authorized the Chairman to sign
documents as approved by the County Attorney.
3. Request for Qualification (RFQ) No. 10-010, Professional Engineering Services – Solid
Waste
The Board approved entering into negotiations with Camp Dresser and McKee,
Incorporated, the sole respondent for RFQ No. 10-010, Professional Engineering Services
– Solid Waste, and authorized the Chairman to sign the documents as prepared by the
County Attorney.
4. Amendment to Contract for Generator Preventive Maintenance, Service Inspections and
Load Bank Testing
The Board approved of the tenth amendment to Contract No. C05-08-485 with Genset
Services, Inc., adding the St. Lucie County Courthouse, the Health Department, the
Hurricane House and the old EOC, and authorized the Chairman to sign documents as
approved by the County Attorney.
3
F. OFFICE OF MANAGEMENT AND BUDGET CONTINUED
5. Request for Qualifications (RFQ) No. 10-003, Indian River Estates Stormwater
Improvements, Phase II
The Board approved the short-listed firms for Indian River Estates Stormwater
Improvements – Phase II and permission to:
1. Conduct oral presentations with the short-listed firms;
2. Conduct contract negotiations with the successful short-listed firm;
3. If negotiations are successful, award contract to the successful short-listed firm
and authorization the Chairman to sign the documents as prepared by the
County Attorney.
6. Bid No. 10-013, Belt Maintenance for the Solid Waste Bailing and Recycling Facility
The Board approved awarding Bid No. 10-013, Belt Maintenance for the Solid Waste
Bailing and Recycling Facility, to BMG Conveyor Services of Tampa, Florida and
authorized the Chairman to sign documents as approved by the County Attorney.
7. Amendment to Contract for Lobbyist Services
The Board approved the first amendment to Contract No. C09-03-127 with Van Scoyoc
Associates, Inc., extending the contract through March 31, 2011, and authorized the
Chairman to sign documents as approved by the County Attorney.
8. Dori Slosberg Mini-Grant Awards
The Board approved the award of grant funds as indicated in the attached agenda
memorandum and authorized the Chairman to execute contracts as prepared by the
County Attorney.
G. TRANSPORTATION PLANNING ORGANIZATION
Resolution 10-059, Budget Amendment
The Board adopted budget resolution 10-059 in the amount of $93,189.
H. PUBLIC WORKS
1. Walton Road Widening (Village Green Drive to Lennard Road)
The Board approved Work Authorization No. 1 with Corradino Group for construction
management services in the amount of $797,245.25, Work Authorization No. 37 with
Dunkelberger Engineering & Testing, Inc. for soil testing services in the amount of
$188,380, and Work Authorization No. 1 with Inwood Consulting Engineers for post
design consulting services in the amount of $25,000 for Walton Road Widening (Village
Green Drive to Lennard Road) and authorized the Chairman to sign documents as
approved by the County Attorney.
H. PUBLIC WORKS CONTINUED
2. Angle Road Sidewalk Project (Phases II and III)
The Board approved awarding the bid to H&D Construction Co., Inc. in the amount of
$493,022 for construction of the Angle Road Sidewalk Project, Work Authorization No. 1
with Stanley Consultants, Inc. in the amount of $245,558.54 for construction management
services, Work Authorization No. 38 with Dunkelberger Engineering & Testing, Inc., in the
amount of $25,000 for soil testing, establish the project budget, and authorized the
Chairman to sign documents as approved by the County Attorney.
3. South 25 Street and North Cortez Boulevard
th
4
The Board approved advertising a public hearing to be held on Tuesday, March 2, 2010 at
6:00 p.m. or soon thereafter as possible and authorized the Chairman to execute
Resolution No. 10-037.
4. Taylor Creek Improvements, Permanent Spoil Site Construction
The Board approved Budget Resolution No. 10-053 and Budget Amendment No. 10-011
establishing the fund for the Florida Department of Transportation grant for the Permanent
Spoil Site construction project in the amount of $760,000 with a $760,000 local match and
authorized the Chairman to sign documents as approved by the County Attorney.
5. Taylor Creek Dredging, Phase 2
The Board approved the Joint Participation Agreement #425969-1-94-01 with FDOT in the
amount of $454,904 for Dredging of Taylor Creek Phase 2, approval of Resolution No. 10-
062 and authorized signature by the Chairman.
I. COMMUNITY SERVICES
1. Submission of Florida Department of Transportation Services Development Grant
The Board approved to submit a grant application to the Florida Department of
Transportation for a Service Development Grant and authorized the Chairman to sign
documents as approved by the County Attorney.
2. Award of Neighborhood Stabilization Program (NSP) Housing Rehabilitation Bid
The Board approved awarding bid for one rehabilitation project under the NSP grant, and
authorized the Chairman to sign documents as approved by the County Attorney.
J. GRANTS
1. State Energy Efficiency and Conservation Block Grant (EECBG) Application
The Board authorized the submittal of a grant application in the amount of $1.24 million to
the Florida Energy and Climate Commission for energy-efficient improvements to County
facilities, seed money and administrative funds for the Empower St. Lucie program and
funding for creation of an Energy Efficiency Strategy for County Facilities.
J. GRANTS CONTINUED
2. Sixth Annual Zora Fest
The Board approved a grant of $25,000 to the Zora Neale Hurston Florida Foundation,
Inc. for the Sixth Annual Zora Fest Activities, and authorized the Chairman to sign
documents as prepared by the County Attorney.
VI-K. GRANTS/DISASTER RECOVERY
Forest Health Improvement Initiative Grant Application
The Board authorized submitting a grant application in the amount of $24,000 to the Florida
Department of Agriculture and Consumer Services Division of Forestry, Forest health Improvement
Initiative Grant Program to plant trees at harbor Pointe and approved Resolution No. 10-066 in
support of the program.
END OF CONSENT AGENDA
VII. PUBLIC HEARINGS
There are no Public Hearings scheduled for February 9, 2010.
5
VIII. ANNOUNCEMENTS
1. St. Lucie County will conduct the a second Educational Forum for the Western Lands Study on
Thursday, February 11, 2010 from 9 am to 12:30 pm at the IFAS Research & Education Center at
2199 South Rock Road, Fort Pierce. For more information please contact Kara Wood at 772-462-
2822 or woodk@stlucieco.org.
2. Citizens of St. Lucie County are invited to attend a workshop on the Comprehensive Plan Update
otherwise known as the Evaluation and Appraisal Report based Amendments. The workshop’s
purpose is to receive public input on the amendments to the Comprehensive Plan. Workshops will
be held in the Commission Chambers on Monday, February 8, 2010 and Monday, February 15,
2010 at 6:00 p.m.
3. The Board of County Commissioners will hold an Informal Monthly Meeting on Tuesday, February
23, 2010 at 1:30 p.m. in Conference Room #3.
There being no further business to be brought before the Board, the meeting was
adjourned.
__________________________
Chairman
__________________________
Clerk of the Circuit Court
6