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