Loading...
HomeMy WebLinkAboutBOCC Minutes 02-23-2010 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA REGULAR MEETING Date: February 23, 2010 Convened: 9:00 a.m. Adjourned: 9:45 a.m. Commissioners Present: Chairman, Charles Grande, Doug Coward, Paula A. Lewis, Chris Craft, Chris Dzadovsky Others Present: Faye Outlaw, County Administrator, Lee Ann Lowery, Asst. County Administrator, Heather Young, Asst. County Attorney, Michael Brillhart, Economic & Strategy Development Director, Debra Brisson, Parks and Recreation Director, Don West, Public Works Director, Marie Gouin, OMB Director, Beth Ryder, Community Services Director, Jim David, Mosquito Control Director, Diana Lewis, Airport Director, Carl Holeva, Human Resources Director, Mark Satterlee, Growth Management Director, Mike Powely, County Engineer, Millie Delgado-Feliciano, Deputy Clerk ___________________________________________________________________________________________ I. INVOCATION II. PLEDGE OF ALLEGIANCE III. MINUTES Approve the minutes from the February 16, 2010 meeting. It was moved by Com. Lewis, seconded by Com. Craft, to approve the minutes of the meeting held February 16, 2010, and; upon roll call, motion carried unanimously. IV. PROCLAMATIONS/PRESENTATIONS A. Census 2010 Update Presentation by Beth Ryder, Co Chair of the St. Lucie County Complete Count Committee The Community Services Director gave a Census 2010 update. V. GENERAL PUBLIC COMMENT None VI. CONSENT AGENDA It was moved by Com. Lewis, seconded by Com. Coward, to approve the Consent Agenda, and; upon roll call, motion carried unanimously. A. WARRANTS Approve warrant list No. 21 The Board approved Warrant List No. 21 B. COUNTY ATTORNEY 1. Aircraft Service Center, Inc. – Sublease Agreement with Blue Diamond Turbine Services, Inc. The Board approved the sublease agreement between Aircraft Service Center, Inc., and Blue Diamond Turbine Services, Inc. 2. Celebration Pointe Subdivision Improvement Board 1 The Board granted permission to sue Bond Safeguard Insurance Company to enforce the provisions of the bonds. 3. Florida East Coast Railway Blanket Crossings License Agreement – Acknowledgement and Agreement for Assignment of Rents and Fees to Bank of America, N.A. The Board approved the attached Acknowledgment and Agreement for the Florida East Coast Railway Blanket Crossings License Agreement, and authorized the Chairman to sign the Agreement. B. COUNTY ATTORNEY CONTINUED 4. Treasure Coast Research Park – Conceptual Approval of Conveyance of Sixty (60) Acres to St. Lucie County School Board The Board granted conceptual approval for the conveyance of sixty (60) acres to the School Board of St. Lucie County as provided in the June 17, 2009 Sublease Agreement between the School Board and the University of Florida Board of Trustees. 5. B&E Houck Enterprises, Inc. – Consent to Lease Agreement and First and Second Addenda to Lease Agreement with Aviator Holdings of Florida, Inc. The Board approved the Lease Agreement and First and Second Addenda to Lease Agreement between B& E Houck Enterprises, Inc. and Aviator Holdings of Florida, Inc. 6. Florida Communities Trust – Harbor Branch Preserve/FCT Project 07-027-FF7 – Third Amendment to Option Agreement for Sale and Purchase The Board approved the Third Amendment to Option Agreement for Sale and Purchase of the Harbour Branch Preserve parcels, authorized the Chairman to execute the Third Amendment and directed staff to close the transaction and record the documents in the Public Records of St. Lucie County, Florida. C. MANAGEMENT AND BUDGET 1. Fixed Asset Inventory – Property Record Removal The Board approved removing the fixed assets, as listed on the attached Property Disposition Forms, from the capital inventory of various departments of St. Lucie County Board of County Commissioners. 2. Fixed Asset Inventory – Property Record Removal The Board approved removing fixed assets, as listed on the attached Property Disposition Forms, from the capital inventory of St. Lucie County Tax Collector’s Office. 3. Fixed Asset Inventory – Property Record Removal The Board approved removing fixed assets, as listed on the attached Property Disposition Forms, from the capital asset inventory of the Clerk of the Circuit Court. 4. Resolution No. 10-067, Changes to Purchasing Manual – Environmentally Preferred Purchasing The Board approved Resolution No. 10-067, Changes to Purchasing Manual – Environmentally Preferred Purchasing. D. ENVIRONMENTAL RESOURCES 1.Resolution No. 10-065, Amendment to SLC Greenprint The Board approved Resolution No. 10-065 to amend Resolution 09-207 and the St. Lucie County Greenprint per Attachments A and B, and authorized the Chair to sign documents as approved by the County Attorney. 2.Second Amendment to Building Green Generations, Inc. contract 2 The Board approved the second amendment to contract # C09-03-089 for a no-cost time extension as outlined in the agenda memorandum and authorized the Chairman to sign documents as approved by the County Attorney. E. GRANTS 1. Silver Line Plastics – Job Growth Incentive Grant The Board approved the Job Growth Incentive Grant of $72,600 to Silver Line Plastics, Inc. and authorized the Chairman to sign grant contract documents as prepared by the County Attorney. 2. Harbor Branch Preserve – SFWMD Grant Contract Amendment The Board approved the amendment to a grant contract with the South Florida Water Management District for the Harbor Branch Preserve project extending the time period of the contract to July 5, 2010. F. COMMUNITY SERVICES 1. Sub recipient Agreement with Fort Pierce Housing Authority (FPHA) The Board approved the Sub recipient Agreement with FPHA for the management of rental properties under the NSP program, and authorized the Chairman to sign the documents as approved by the County Attorney. 2. Contract Cancellation The Board approved cancelling contract C09-08-288 with CCMS and authorized the Chairman to sign documents as approved by the County Attorney. 3. Award of Housing Rehabilitation Bids The Board approved awarding the bids for four rehabilitation projects under the HOME program, and authorized the Chairman to sign documents as approved by the County Attorney. G. PUBLIC WORKS 1. Mitigation Credits The Board approved the purchase of 5.2 additional Mitigation Credits from the Bluefield Mitigation Bank in the amount of $154,000 and authorized the Chairman to sign the agreements as approved by the County Attorney. G. PUBLIC WORKS CONTINUED 2. North Lennard Road 1, 2, and 3 Municipal Service Benefit Units (MSBUs) The Board approved the Restrictive Covenant Agreements for the North Lennard Road 1, 2, and 3 MSBUs as outlined in the agenda memorandum. H. INVESTMENT FOR THE FUTURE Award of Bid No. 10-008 – Rock Road Correction Facility Chiller Addition The Board approved awarding Bid No. 10-088 to Grimes/Three G’s and authorized the Chairman to sign documents as approved by the County Attorney. I. INFORMATION TECHNOLOGY Google Message Discovery (Postini) Software Support Contract Renewal The Board approved the contract for Commercium Technology, Inc. in the amount of $29,467.75 and authorized the Chairman to sign documents as approved by the County Attorney. 3 END OF CONSENT AGENDA VII. PUBLIC HEARINGS A. PUBLIC WORKS Notice of Intent to establish Energy Conservation/Renewable Energy (ECRE) Municipal Service Benefit Unit (MSBU) Consider staff recommendation to approve authorization of Resolution number 10-018 as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. It was moved by Com. Coward, seconded by Com. Craft to approve Resolution No. 10-018, and authorized the Chairman to sign the documents as prepared by the County Attorney, and; upon roll call, motion carried unanimously. END OF PUBLIC HEARINGS VIII. COUNTY ATTORNEY Request permission to vacate a portion of the Plat of Airport West Commerce Park Phase 1 as recorded in Plat Book 60, Pages 31-35 Consider staff recommendation to approve Resolution No. 10-057 vacating certain 10 foot Drainage Easements lying between Lots 1, 2 and 3 of Airport West Commerce Park Phase 1 as recorded in Plat Book 60, Pages 31-35 of the Public Records of St. Lucie County, Florida. Com. Craft requested staff work re-naming the area. It was moved by Com. Craft, seconded by Com. Coward, to approve Resolution No. 10-057, and; upon roll call, motion carried unanimously. IX. HUMAN RESOURCES Amendment to Employee Handbook The Human Resource Director advised the Board of the amendment to the Employee Handbook where it will provide the definition of a Senior Level Employee as follows: 2.02Staff Reduction Senior Level Employees- Division Managers, Assistant Directors, Directors and Assistant County Administrators are senior-level at will employees who serve at the discretion of the County Administrator and are not entitled to replace (bump) other County Employees when there is a staff reduction or reorganization. At the discretion of the County Administrator, senior level employees may be placed in another senior level position ore reclassified to or placed in a lower pay grade position. If a senior level employee is placed in a position at lower pay grade, a minimum pay reduction of 5% will be applied to the employee’s current salary. The County Administrator shall have the authority to make the final determination as to positions which are senior level positions. In making the determination, the criteria shall include, but not limited to, the following: a.The position reports directly to a higher, senior level position b.The position has, or is eligible to have, signing authority as designated in the Purchasing Manual c.The position supervises employees and/or has primary responsibility for specific program (s) or service(s); d.The pay grade is within the range of other senior level employees; and/or e.The position is specifically designated as such by title. The remaining terms and conditions of Section 2.02 shall remain in full force and effect. It was moved by Com. Craft, seconded by Com. Lewis, to approve staff recommendation, and; upon roll call, motion carried unanimously. 4 Addition: Com. Coward requested the Board ratify his appointment to the Affordable Housing Committee, Ms. Paula Hosein. It was moved by Com. Dzadovsky, seconded by Com. Lewis, to ratify Com. Coward’s appointment, and; upon roll call, motion carried unanimously. X. BOARD OF COUNTY COMMISSIONERS The Board of County Commissioner provided updates on the various Boards/Committees There being no further business to be brought before the Board, the meeting was adjourned. ___________________________ Chairman ___________________________ Clerk of the Circuit Court 5