Loading...
HomeMy WebLinkAboutBOCC Minutes 05-04-2010 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA REGULAR MEETING Date: May 4, 2010 Convened: 6:00 p.m. Adjourned: 7:00 p.m. Commissioners Present: Charles Grande, Chairman, Chris Dzadovsky, Paula A. Lewis, Doug Coward, Chris Craft Others Present: Faye Outlaw, County Administrator, Lee Ann Lowery, Asst. County Administrator, Dan McIntyre, County Attorney, Mark Satterlee, Growth Management Director, Don West, Public Works Director, Jeff Furst, Property Appraiser, Don McLam, Asst. Central Services Director, Millie Delgado-Feliciano, Deputy Clerk _____________________________________________________________________________________________ I. INVOCATION II. PLEDGE OF ALLEGIANCE III. MINUTES Approve the minutes from the April 27, 2010 meeting. It was moved by Com. Coward, seconded by Com. Craft, to approve the minutes of the meeting held April 27, 2010, and; upon roll call, motion carried unanimously. IV. PROCLAMATIONS/PRESENTATIONS A.COUNTY ATTORNEY Resolution No. 10-075 – Declaring the week of May 16 through May 22, 2010 a “Water Reuse Week”. Consider staff recommendation to approve to adopt Resolution No. 10-075 as drafted. It was moved by Com. Lewis, seconded by Com. Coward, to approve Resolution No. 10-075, and; upon roll call, motion carried unanimously. Ms. Jane Bergstrom, Martin- St. Lucie Service Center Director SFWMD was present to accept the proclamation. B.COUNTY ATTORNEY Resolution No. 10-078 – Declaring May 4, 2010 as “Motorcycle Safety Awareness Month”. Consider staff recommendation to approve to adopt Resolution No. 10-078 as drafted. It was moved by Com. Coward, seconded by Com. Craft, to approve Resolution No. 10-078, and; upon roll call, motion carried unanimously. C.COUNTY ATTORNEY Resolution No. 10-130 – “Travel and Tourism Week” Consider staff recommendation to approve to adopt Resolution No. 10-130 as drafted. It was moved by Com. Dzadovsky, seconded by Com. Coward, to approve Resolution No. 10-130, and; upon roll call, motion carried unanimously. 1 Ms. Charlotte Lombard, St. Lucie County Tourism Coordinator was present to accept the proclamation. D.COUNTY ATTORNEY Resolution No. 10-129 – “Extension Awareness Week” Consider staff recommendation to approve to adopt the attached Resolution No. 10-129 as drafted. It was moved by Com. Craft, seconded by Com. Lewis, to approve Resolution No. 10-129, and; upon roll call, motion carried unanimously. Ms. Kathryn Hensley, School Board member was present to accept the proclamation. E.COUNTY ATTORNEY Resolution No. 10-135 – “St. Lucie County Correction Officer’s Week” in St. Lucie County. Consider staff recommendation to approve to adopt Resolution No. 10-135 as drafted. It was moved by Com. Craft, seconded by Com. Coward, to approve Resolution No. 10-135, and; upon roll call, motion carried unanimously. Chief Gary Wilson was present to accept the proclamation. IV. PROCLAMATIONS/PRESENTATIONS CONTINUED F.COUNTY ATTORNEY Resolution No. 10-136 - “Law Enforcement Week” and “Law Enforcement Memorial Day” in St. Lucie County, Florida. Consider staff recommendation to approve to adopt Resolution No. 10-136 as drafted. It was moved by Com. Craft, seconded by Com. Lewis, to approve Resolution No. 10-136, and; upon roll call, motion carried unanimously. Chief Gary Wilson was present to accept the proclamation. G. COUNTY ATTORNEY Resolution No. 10-147 -“Foster Care Month - May 2010” Consider staff recommendation to approve to adopt Resolution No. 10-147 as drafted. It was moved by Com. Coward, seconded by Com. Dzadovsky, to approve Resolution No. 10-147, and; upon roll call, motion carried unanimously. Ms. Rosanna Gonzalez of the Hibiscus Children’s Center was present to accept the proclamation. V. GENERAL PUBLIC COMMENT Mr. Jeff Furst, Property Appraiser, addressed the Board regarding his budget. He advised the Board he would attempt to have the June 1 figures by next Tuesday, May 11, 2010 however they will not be the final st numbers but will be a good indicator of what they would be looking at for this year. VI. CONSENT AGENDA It was moved by Com. Lewis, seconded by Com. Dzadovsky, to approve the Consent Agenda, and; upon roll call, motion carried unanimously. A. WARRANTS Approve warrant list No. 31 The Board approved Warrant List No. 21. 2 B. COUNTY ATTORNEY 1. St. Lucie County Fair Association, Inc. – Memorandum of Understanding – Fair Association Trailer The Board approved the Memorandum of Understanding and authorized the Chairman to sign the Memorandum. 2. Revocable License Agreement – Coral Square Shoppes FLA LLC The Board approved the Revocable License Agreement, contingent upon the reimbursement of $3,500.00 paid to L.E.B. Demolition for sign removal following Hurricanes Jeanne and Frances, authorized the Chairman to sign the Revocable License Agreement and direct Coral Square Shoppes FLA LLC to record the Agreement in the Public Records of St. Lucie County, Florida. C. PLANNING & DEVELOPMENT SERVICES Planning Division: St. Lucie Oaks Commercial Plat BCC-Csen-220104039 The Board approved the final plat to be known as St. Lucie Oaks Commercial Plat and authorized the Chairman to sign documents as approved by the County Attorney. D. PUBLIC WORKS 1. St. James Sidewalk Phase 2 (Design) – Work Authorization No. 5 The Board approved Work Authorization No. 5 with Kimley Horn and Associates in the amount of $55,760 as outlined in the agenda memorandum and authorized the Chairman, to sign documents as approved by the County Attorney. D. PUBLIC WORKS CONTINUED 2. Local Agency Program (LAP) Agreement – St. James Drive Sidewalk Phase 1 The Board approved the LAP Agreement No. 422171-1-58-01 with Florida Department of Transportation (FDOT) in the amount of $201,000 for St. James Drive Sidewalk Phase 1, approved Resolution No. 10-137 and authorized signature by the Chairman. 3. Sunland Gardens, Harmony Heights 1, Harmony Heights 2, and Sunrise Park Street Lighting Districts The Board approved advertising public hearings for the Sunland Gardens, Harmony Heights 1, Harmony Heights 2, and Sunrise Park Street Lighting Districts to be held on June 1, 2010 at 6:00 p.m. or as soon thereafter as may be heard. E. HUMAN RESOURCES Catastrophic Inmate Medical Insurance Policy Renewal The Board approved renewing the Catastrophic Inmate Medical Insurance Policy and to pay the annual premium of $77,540.00. F. CENTRAL SERVICES Invitation to Bid Construction of Little Mud Creek Boat Ramp The Board approved advertising an Invitation to Bid Construction of Little Mud Creek Boat Ramp. G. GRANTS/DISASTER RECOVERY 1. Florida Division of Emergency Management Citizen Emergency Response Team Program – Budget Resolution 3 The Board approved Budget Resolution No. 10-140 to appropriate and expend funds received from the Florida Division of Emergency Management in the amount of $11,000 for continuation of the Citizen Emergency Response Team Program. 2. Florida Division of Emergency Management Citizen Emergency Response Team Program – Interlocal Agreement The Board approved the Interlocal agreement, as approved by the County Attorney, between St. Lucie County, the City of Port St. Lucie, the St. Lucie County Fire District, the St. Lucie County Sheriff’s Office and Indian River State College governing the administration of St. Lucie County’s Citizen Emergency Response Team Program. 3. Florida Division of Emergency Management Citizen Corps Program – Budget Resolution The Board approved Budget Resolution No. 10-141 to appropriate and expend funds received from the Florida Division of Emergency Management in the amount of $7,000 for continuation of the Citizen Corps Program. G. GRANTS/DISASTER RECOVERY CONTINUED 4. Severe Repetitive Loss Program – Contracts The Board approved accepting and executing five Severe Repetitive Loss contracts with the Florida Department of Emergency Management, as shown in Attachment A. VII. PUBLIC HEARINGS A.COUNTY ATTORNEY 2110 St. Lucie Blvd., Fort Pierce, FL – Unsightly and unsanitary conditions causing serious threat to public safety. Consider staff recommendation to authorize a 30 day notice be sent to the property owner ordering him to remove the unsightly and unsanitary conditions on the property or St. Lucie County will have it cleared and place a lien on the property. It was moved by Com. Craft, seconded by Com. Coward, to approve staff recommendation, and; upon roll call, motion carried unanimously. B.COUNTY ATTORNEY Ordinance No. 10-022 – Repealing Ordinance No. 07-004 which created the Whispering Oaks Community Development District Consider staff recommendation to approve to adopt Ordinance No. 10-022 and authorize the Chairman to sign the Ordinance. It was moved by Com. Dzadovsky, seconded by Com. Coward, to approve Ordinance No. 10-022, and; upon roll call, motion carried unanimously. Board comments: Com. Craft requested the Board ratify his appointment Mr. Don Chinquina to the Environmental Advisory Board. It was moved by Com. Coward, seconded by Com. Dzadovsky to ratify Com. Craft’s appointment Mr. Don Chinquina to the Environmental Advisory Board, and; upon roll call, motion carried unanimously. Com. Dzadovsky addressed the oil spill on the gulf coast and requested information regarding possible reimbursement from the Federal Government for any expenses incurred by St. Lucie County in order to protect our beaches and the Estuary. 4 The County Administrator advised the Board she believed that would need to be a declaration in place for any reimbursement to take place. She advised the Board this was the procedures taken when the Hurricanes hit a few years ago. The County Attorney advised the Board he would like the opportunity to get the facts together at staff level and make a presentation to the Board. Com. Dzadovsky asked if they could provide a report to the Board members by Friday. Staff advised the Board they would attempt to have the report available by Friday. There being no further business to be brought before the Board, the meeting was adjourned. _____________________ Chairman _____________________ Clerk of the Circuit Court 5