Loading...
HomeMy WebLinkAboutBOCC Minutes 03-09-2010 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA REGULAR MEETING Date: March 9, 2010 Convened: 9:00 a.m. Adjourned: 9:50 a.m. Commissioners Present: Chairman, Charles Grande, Doug Coward, Paula A. Lewis, Chris Dzadovsky, Chris Craft Others Present: Faye Outlaw, County Administrator, Lee Ann Lowery, Asst. County Administrator, Dan McIntyre, County Attorney, Debra Brisson, Parks and Recreation Director, Don West, Public Works Director, Beth Ryder, Community Services Director, Lauri Case, Utilities Director, Jim David, Mosquito Control Director, Shai Francis, Finance Director, Mark Satterlee, Growth Management Director, Millie Delgado- Feliciano, Deputy Clerk, Elizabeth Steele, Deputy Clerk I. INVOCATION II. PLEDGE OF ALLEGIANCE III. MINUTES Approve the minutes of the February 23, 2010 Special Meeting. It was moved by Com. Craft, seconded by Com. Lewis, to approve the minutes of the Special Meeting held on February 23, 2010, and; upon roll call, motion carried unanimously. Ms. Paula Nicoletti, Department of Defense presented the National Committee for Employer Support of the Guard and Reserve Patriotic Employer Award to Dennis Bunt, Code Enforcement Division. IV. PROCLAMATIONS/PRESENTATIONS A. The County Administrator presented the Employee of the Quarter Award to David McGovern of the Parks and Recreation/Savannas Department. B. Don West, Public Works Director presented the Tropical Storm Fay update on various projects that have been completed due to the destruction of the storm. V. GENERAL PUBLIC COMMENT None VI. CONSENT AGENDA It was moved by Com. Dzadovsky, seconded by Com. Coward, to approve the Consent Agenda with item VI-E-2 pulled, and; upon roll call, motion carried unanimously. A. WARRANTS Approve warrant list No. 23 The Board approved Warrant List No. 23. B. COUNTY ATTORNEY 1. Logistics Center – Facilities Use Agreement with Treasure Coast Food Bank, Inc. The Board approved the Facilities Use Agreement with Treasure Coast Food Bank, Inc. and authorized the Chairman to sign the Agreement. 1 2. License Agreement Extension – Dated March 5, 2005, Resolution No. 05-082 – State Road 70 (Okeechobee Road) Widening Project The Board approved the License Agreement Extension and Resolution No. 10-070 with the Florida Department of Transportation, authorized the Chairman to execute the License Agreement Extension and Resolution No. 10-070 and directed staff to record the documents in the Public Records of St. Lucie County, Florida. B. COUNTY ATTORNEY CONTINUED 3. AXIA Software License Agreement with Pioneer Technology Group, LLC – Value Adjustment Board The Board approved the AXIA Software License Agreement and authorized the Chairman to sign the Agreement. 4. Contract for Sale and Purchase – Harmony Heights Stormwater Improvements - 17 th Street Church of God - Parcel I.D. 1431-802-0024-000/3 The Board approved the Contract for Sale and Purchase from 17 Street Church of God, th 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. 5. Donation of Right-of-Way – Lennar Homes, LLC – Silver Oaks Planned Unit Development – 20 feet on Silver Oaks Drive and 120 feet for the realignment of Lennard Road – Resolution No. 10-079 The Board approved to accept the Warranty Deed, authorized the Chairman to sign Resolution No. 10-079 and directed staff to record the documents in the Public Records of St. Lucie County, Florida. 6. Resolution No. 10-060 – Expedited permit review for County funded affordable housing projects The Board approved adopting proposed Resolution No. 10-060. 7. Donation of Right-of-Way – Treasure Coast Bible Assembly, Inc. – 27 feet on Edwards Road – Resolution No. 10-086 The Board approved accepting the Warranty Deed of Donation, authorized the Chairman to sign Resolution No. 10-086 and directed staff to record the documents in the Public Records of St. Lucie County, Florida. C. PUBLIC SAFETY 1. State of Florida, Domestic Security Federally Funded Sub-grant Agreement. The Board approved the State of Florida, Domestic Security Federally Funded Subgrant Agreement and authorized the Chairman to sign documents as approved by the County Attorney. 2. Resolution No. 10-072 County Emergency Management Preparedness and Assistance Trust Fund Base Grant (EMPA) Federal match portion. The Board approved Budget Resolution No. 10-072 accepting the additional $24,999.26 and authorized the Chairman to sign as approved by the County Attorney. 3. Emergency Management Services (EMS) Grant The Board approved Resolution No. 10-083 for the EMS grant in the amount of $94,205.00 and authorized the Chairman to sign documents as approved by the County Attorney. D. UTILITIES Resolution 10-069, Connection Fees and Charges 2 The Board approved adopting Resolution 10-069 authorizing the adjustment of water, wastewater, and reuse utility connection fees and charges within the St. Lucie County Water and Sewer District as outlined in the agenda memorandum and attached exhibits. E. MANAGEMENT AND BUDGET 1. Amendment to Contract for Processing and Recycling Yard Trash, Landscape Debris and Land Clearing Debris The Board approved the first amendment to Contract No. C05-02-096 with Thelin Recycling Company, L.P., extending the contract through and including March 31, 2011, and authorized the Chairman to sign documents as approved by the County Attorney. 2. Amendment to Contract for Garbage Collection and Recycling Services for St. Lucie County Facilities This item was pulled prior to the meeting. 3. Amendment to Contract for Generator Preventive Maintenance, Service, Inspections and Load Bank Testing The Board approved the eleventh amendment to Contract No. C05-08-485 with Genset Services, Inc., adding the Platt’s Creek Stormwater building generator, and authorized the Chairman to sign documents as approved by the County Attorney. 4. Bank of America Purchasing Card Agreement The Board approved the Chairman to sign City of Port Saint Lucie procurement card program linking agreement with Bank of America. F. PARKS AND RECREATION Museum Pointe Park Playground The Board approved the purchase of Landscape Structures playground equipment totaling $74,541.53 for Museum Pointe Park utilizing the U.S. Communities Government Purchasing Alliance National Contract #040376, as outlined in the agenda memorandum, permission to demolish and remove the existing playground from the fixed asset list, and authorized the Chairman to sign documents, as approved by the County Attorney. G. COMMUNITY SERVICES 1. Equipment Request and Budget Amendment The Board approved Equipment Request No. 10-022, Budget Amendment No. 10-014 and authorized the Chairman to sign documents as approved by the County Attorney. G. COMMUNITY SERVICES CONTINUED 2. Early Learning Coalition (ELC) First Amendment The Board approved the contract amendment with the Early Learning Coalition of St. Lucie and authorized the Chairman to sign documents as approved by the County Attorney. 3. Federal Legislative Appropriation Request The Board approved to support the Florida Public Transportation Association (FPTA) to submit a Federal Legislative Earmark request for replacement of transit buses. 4. US Department of Justice Violence Against Women Office (VAWO) The Board approved to submit an application to the U.S. Department of Justice VAWO for the Safe Havens: Supervised Visitation and Safe Exchange Grant Program for FY10-12 on behalf of Exchange Club Castle and authorized the Chairman to sign documents as approved by the County Attorney. 3 5. Award of Community Development Block Grant Disaster Recovery Initiative (CDBG DRI) Housing Rehabilitation/Replacement Bids The Board approved the bid awards for one rehabilitation and six replacement housing projects under the St. Lucie County CDBG DRI Grants, and authorized the Chairman to sign documents as approved by the County Attorney. H. GROWTH MANAGEMENT Proportionate Fair Share and Road Impact Fee Credit Agreement – Oceanic Transportation, Inc. The Board approved to advertise for a public hearing before the Board of County Commissioners on April 6, 2010 as outlined in the agenda memorandum. I. HUMAN RESOURCES Prison Health Services Inmate HIV Medications Invoice for January, FY 09-10 The Board approved the payment of Prison Health Services invoice number PHS0007249 for HIV medications for the period of January 01, 2010 through January 31, 2010, in the amount of $39,082.06. J. PUBLIC WORKS 1. Road Improvement Agreement with ECM Group The Board approved of the Road Improvement Agreement with ECM Group and authorized the Chairman to sign documents as approved by the County Attorney. 2. Paradise Park Stormwater Improvements Phase 2; South Florida Water Management District (SFWMD) Amendment No. 1 – Time Extension The Board approved Amendment No. 1 for time extension to contract No. 4600001221 with SFWMD for Paradise Park Stormwater Improvements Phase 2 project as outlined in the agenda memorandum and signature by the Chairman. J. PUBLIC WORKS CONTINUED 3. Indian River Estates Stormwater, Federal Emergency Management Agency (FEMA) Project No. 1561-135-R Modification No. 1 – Time Extension The Board approved Modification No. 1 for time extension to contract No. 1561-135-R with FEMA for Indian River Estates Stormwater as outlined in the agenda memorandum and signature by the Chairman. 4. Lakewood Park Phase 1 The Board approved Change Order No. 3 with American Engineering and Development Corp. in the amount of $20,442.13 for Lakewood Park Phase 1 canal control structures, and authorized the Chairman to sign contract documents as approved by the County Attorney. K. AIRPORT Resolution No. 10-085, Fence Obstruction Lights and Airport Security Improvements The Board approved Resolution No. 10-085 accepting the FDOT Supplemental Joint Participation Agreement in the amount of $83,090.90 with no local match required for the Install Fence Obstruction Lights and Airport Security Improvements project and authorized the Chairman to sign the document as approved by the County Attorney. L. CENTRAL SERVICES Work order program software for Central Services. The Board approved Budget Amendment No. 10-013 and Equipment Request No. 10-021 to purchase work order program software in the amount of $2,800 for Central Services. 4 M. GRANTS Indrio Savannas Preserve Habitat Restoration The Board approved accepting a purchase order agreement in the amount of $20,000 from the Florida Fish and Wildlife Conservation Commission to improve gopher tortoise and scrub jay habitat in the Indrio Savannas Preserve and to approve Budget Resolution No. 10-073. BOARD COMMENTS ON CONSENT AGENDA ITEMS VI-G-5 – Com. Dzadovsky addressed this item and requested information regarding the contractor being out of St. Lucie County. The County Administrator addressed Com. Dzadovsky’s question and stated the funding for this project was being provided by the Federal Government and due to their criteria, the county cannot include the local stimulus requirements for this project. Com. Grande reminded those present of instances when out of town contractors have hired some local residents for their projects. VI-I- Com. Craft addressed the inmate medical expense and advised the Board he would be working in conjunction with the County Attorney to attempt to find a way to release those inmates with HIV from the jail and have an alternative way for them to serve their sentence rather than be incarcerated and the medical expenses then would not be the responsibility of St. Lucie County. They are closely working with the Judges in an attempt to find alternatives. VII. PUBLIC HEARINGS A.There are no public hearings scheduled for March 9, 2010. There being no further business to be brought before the Board, the meeting was adjourned. ________________________ Chairman _______________________ Clerk of the Circuit Court 5