Loading...
HomeMy WebLinkAboutBOCC Minutes 08-24-2010 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA REGULAR MEETING Date: August 24, 2010 Convened: 9:00 a.m. Adjourned: 10:25 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, Dan McIntyre, County Attorney, Beth Ryder, Community Services Director, Don West, Public Works Director, Debra Brisson, Parks and Rec. Director, Marie Gouin, OMB Director, Jim David, Mosquito Control Director, Ron Roberts, Asst. Solid Waste Director, Roger Shinn, Central Services Director, Karen Smith, ERD Director, Todd Cox, Airport Manager, Millie Delgado-Feliciano, Deputy Clerk I. INVOCATION II. PLEDGE OF ALLEGIANCE III. MINUTES Approve the minutes from the August 17, 2010 meeting. It was moved by Com. Coward, seconded by Com. Dzadovsky, to approve the minutes of the meeting held on April 17, 2010, and; upon roll call, motion carried unanimously. IV. PROCLAMATIONS/PRESENTATIONS There are no proclamations/presentations scheduled for August 24, 2010. Com. Dzadovsky addressed the articles being presented regarding the funding of the School Resource Officers and requested the County Administrator give an overview of funding put into place for the program. The County Administrator advised the Board and for the general public’s information, that the funding for the SRO program for next fiscal year beginning October 1, 2010 is $1.7 million dollars. The $1.6 million funding provided this last year was to be a onetime funding allocation to cover the School Board’s portion. In the past there were other partners involved in the funding of this program. Those partners included St. Lucie County, the School Board, the Sheriff’s office, the city of Ft. Pierce and the city of Port St. Lucie. As of today, the city of Ft. Pierce is not able to provide funding as well as the School Board. The city of Port St. Lucie will be providing some funding. She stated the Board of County Commissioners has not changed their position and will only provide their $1. 7 million. Com. Grande advised those present that he had met with the Mayor’s of the municipalities as well as St. Lucie Village regarding a countywide MSTU and was asked to provide a model ordinance for them to provide to their board members. Com. Craft advised everyone that out of 67 counties in the State, St. Lucie County is only one of the few counties that fund this program. V. GENERAL PUBLIC COMMENT VI. CONSENT AGENDA It was moved by Com. Dzadovsky, seconded by Com. Craft, to approve the Consent Agenda, and; upon roll call, motion carried unanimously. A. WARRANTS Approve warrant list No. 47 1 The Board approved Warrant List No. 47 B. COUNTY ATTORNEY 1. Walton Road Annex – Fourth Amendment to December 18, 2007 Facilities Use Agreement with Port St. Lucie Historical Society, Inc. The Board approved the proposed Fourth Amendment to the December 18, 2007 Facilities Use Agreement with Port St. Lucie Historical Society, inc., and authorized the Chairman to sign the amendment. 2. U. S. Department of Homeland Security – Modification of Contract for Storage of Federal Emergency Management Agency Trailers The Board approved the proposed Modification of Contract to close out the Contract for storage of Federal Emergency Management Agency Trailers, and authorized the Chairman to sign the document. 3. Ordinance No. 10-032 Library and Law enforcement Impact Fees – Permission to Advertise The Board authorized advertising Ordinance No. 10-032. B. COUNTY ATTORNEY CONTINUED 4. Resolution No. 10-230 - Approving Issuance of Revenue Bonds by Florida Development Finance Corporation for Renaissance Charter School, Inc. The Board approved adoption of proposed Resolution No. 2010-230, as drafted. 5. Ordinance No. 10-033 – Eminent Domain Waivers – Permission to Advertise The Board authorized advertising Ordinance No. 10-033 6. Approval of Resolution Letter with U.S. Department of Justice, Civil Rights Division, for Implementation of Captioning, and Acceptance of Proposal from CaptionLink for Captioning Services The Board approved the proposed Resolution Letter with U.S. Department of Justice, Civil Rights Division, for captioning of SLCTV programming, and authorized the Chairman to sign the Resolution Letter. The Board of County Commissioners approved entering into an agreement with CaptionLink to provide MPEG Offline captioning services for three years, and authorized the Chairman to sign the agreement, subject to approval by the County Attorney as to legal form and correctness. 7. Transit Shelter Program - Interlocal Agreement with City of Fort Pierce The Board approved the Interlocal agreement with City of Fort Pierce, and authorized the Chairman to sign the agreement. 8. Donation of Right-of-Way - Swain Road - Portofino Landings Community Development District - Portofino Landings - Special Warranty Deed - Resolution No. 10-232 The Board accepted the Special Warranty Deed authorized the Chairman to sign Resolution No. 10-232 and directed staff to record the documents in the Public Records of St. Lucie County, Florida. PULLED PRIOR TO MEETING 9. Grant to UDT-Seal Museum Association, Inc. - Collateral Assignment of St. Lucie County Grant Agreement Consider staff recommendation to approve the Collateral Assignment of St. Lucie County Grant Agreement and authorize the Chairman to sign the Agreement. C. PUBLIC WORKS 2 Engineering Division: 1. Acceptance of Walton Road Widening Project (US 1 to Village Green Drive) The Board approved the acceptance of the Walton Road Widening project (US 1 to Village Green Drive). C. PUBLIC WORKS CONTINUED Administration: 2. St. James Sidewalk – Phase 1 The Board approved Budget Resolution No. 10-231 establishing the fund for the Florida Department of Transportation Local Agency Program Agreement for the St. James Sidewalk Phase 1 project in the amount of $201,000 and a local match of $120,000 as outlined in the agenda memorandum and authorized the Chairman to sign documents as approved by the County Attorney. Engineering Division: 3. Stormwater Management Continuing Contracts The Board approved canceling the 2007 Stormwater Management Continuing Contracts. 4. Orange Avenue/NSLRWCD Canal No. 55 Emergency Culvert Replacement Design The Board approved Work Authorization No. 1 (C09-10-664) to the Stormwater Continuing Contract with Kimley-Horn and Associates for the Orange Avenue/NSLRWCD Canal No. 55 Emergency Culvert Replacement Design in the amount of $60,976, Budget Amendment No. 10-032, and authorized the Chairman to sign documents as approved by the County Attorney. D. PLANNING & DEVELOPMENT SERVICES 1. Project Draft – Letter of Intent The Board authorized having the County Administrator send a letter of Intent to offer Project Draft a Job Growth Investment Grant (JGIG) in the amount of $146,250 phased over five years ($29,250 per year). 2. Project Coral – Letter of Intent The Board authorized having the County Administrator send a letter of Intent to offer Project Coral: (1) An Ad Valorem Tax Abatement phased over six years subject to Board approval at a public hearing, Project Coral making an approximate capital investment of $1,500,000 in capital improvements in St. Lucie County and Project Coral employing 28 persons at an average hourly wage of $20.16 (estimated value of current fiscal year exemption =$12,090.75) (2) A Job Growth Investment Grant of $52,500 phased over five years ($10,500 per year). 3. Road Impact Fee Credit Agreement 10-002, Sebastiano and Cecilia Gazzara The Board approved Road Impact Fee Credit Agreement 10-002 and authorized the Chairman to sign documents as approved by the County Attorney. E. HUMAN RESOURCES Prison Health Services Inmate HIV Medications Invoice for June, 2010 The Board approved payment of Prison Health Services invoice number PHS0007945 for HIV medications for the period of June 01, 2010 through June 30, 2010 in the amount of $32,377.83. F. GRANT/DISASTER RECOVERY Severe Repetitive Loss Program – Agreement The Board approved the Chairman to sign a Severe Repetitive Loss (SRL) Consultation Agreement with one homeowner. 3 G. HOUSING & COMMUNITY SERVICES Housing Division: 1. Award of Community Development Block Grant (CDBG) Bids The Board approved of the bid awards for four replacement housing projects under the St. Lucie County CDBG Grant, and authorized the Chairman to sign documents as approved by the County Attorney, as outlined in the agenda memorandum. 2. Request for Qualifications (RFQ) for Engineering Services The Board approved advertising two RFQ’s for engineering services, and authorized the Chairman to sign documents as approved by the County Attorney, as outlined in the agenda memorandum. Library: 3. State Aid to Libraries Grant and Annual Plan of Service The Board approved submitting the annual State Aid to Libraries Grant, approved the Library’s required Annual Plan of Service and authorized the Chairman to sign documents approved by the County Attorney. H. SOLID WASTE CDM Work Authorization for plasma permits modifications. The Board approved CDM Work Authorization for engineering services related to landfill permit modifications associated with the plasma arc gasification project for a lump sum of $670,610 and authorized the Chairman to execute documents as prepared by the County Attorney. The expenditures are contingent upon the execution of a Ground Lease Agreement with Geoplasma defining these terms. I. MANAGEMENT & BUDGET Purchasing Division: 1. Bid No. 10-033, Construction of the Intermodal Transfer Station The Board approved awarding Bid No. 10-033, Construction of the Intermodal Transfer Station, to the lowest responsive and responsible bidder, Sisca Construction Services, LLC of West Palm Beach, in the amount of $1,797,000.00 and authorized the Chairman to sign documents as approved by the County Attorney. 2. Resolution No. 10-157, Purchasing Policy Manual Revisions The Board approved Resolution No. 10-157, Purchasing Policy Manual Revisions 3. Bid No. 10-035, Pest Control Services The Board approved awarding Bid No. 10-035, Pest Control Services, to the lowest responsive and responsible bidder, VanWal Services of Port St. Lucie, and authorized the Chairman to sign documents as approved by the County Attorney. 4. Bid No. 10-046, Median and Right-of-Way Maintenance The Board approved awarding Bid No. 10-046, Median and Right-of-Way Maintenance, to the lowest responsive and responsible bidder, Valley Crest Landscape of Fort Pierce, and authorized the Chairman to sign documents as approved by the County Attorney. 5. Request for Proposals (RFP) No. 10-025, MLK/Dreamland Park Interactive Fountain The Board approved the short-listed firms for MLK/Dreamland Park Interactive Fountain and authorized to: 1. Conduct oral presentations with the short-listed Contractors; 2. Award contract to the successful short-listed firm and authorization for the Chairman to sign the documents as prepared by the County Attorney. 4 6. Bid No. 10-041, Purchase of Asphalt The Board approved awarding Bid No. 10-041, Purchase of Asphalt, to Ranger Construction of Fort Pierce and Dickerson Florida, Inc. of Fort Pierce and authorized the Chairman to sign documents as approved by the County Attorney. 7. Bid No. 10-048, Purchase of Concrete Culvert Pipe The Board approved awarding Bid No. 10-048, Purchase of Concrete Culvert Pipe, to Quality Culvert of Astatula, Florida and authorized the Chairman to sign documents as approved by the County Attorney. 8. Fixed Asset Inventory – Property Record Removal The Board authorized removing fixed assets, as listed on the attached Property Disposition Forms, from the capital asset inventory of various departments of St. Lucie County Board of County Commissioners. I. MANAGEMENT & BUDGET CONTINUED 9. Bid No. 10-049, Transportation & Disposal of Landfill Leachate The Board approved awarding Bid No. 10-049, Transportation & Disposal of Landfill Leachate, to Accurate Septic Services, Inc. of Fort Pierce and T. Wayne Hill Trucking, Inc. of Bartow for transportation and Everglades Waste Removal Services of Fort Lauderdale, and Water Recovery, LLC of Jacksonville for disposal and authorized the Chairman to sign the documents as approved by the County Attorney. 10. Bid No. 10-038, Fire Alarm Testing, Monitoring & Inspection The Board approved awarding Bid No. 10-038, Fire Alarm Testing, Monitoring & Inspection, to the lowest responsive and responsible bidder, Reliant Fire Systems, Inc., of Port St. Lucie, and authorized the Chairman to sign documents as approved by the County Attorney. 11. Fixed Asset Inventory – Property Record Removal The Board authorized removing the attached records from the fixed asset inventory of the St. Lucie County Property Appraiser’s Office. VII. PUBLIC HEARINGS A.-E PUBLIC WORKS Engineering Division: The Grove, Indian River Estates, Palm Grove, Southern Oaks, and Meadowood Street Lighting Districts Consider staff recommendation to approve to adopt Item No. VII-A Resolution No. 10-183, Item No. VII-B Resolution No. 10-184, Item No. VII-C Resolution No. 10-185, Item No. VII-D Resolution No. 10-186, and Item No. VII-E Resolution No. 10-177, as outlined in the agenda memorandum. A.Resolution No. 10-183- The Grove Ms. Karen Brenard area resident addressed the Board and advised them she had received two letters regarding the proposed assessment due to the fact she borders two developments. She stated she presently pays FPL for 10 streetlights on Sunshine Blvd. and stated she is now being assessed for 10 street lights at the entrance of the condos. Staff advised Ms. Brenard they were assessing only for the 10 that were in place since 1982 and did not know or have an explanation as to why she is being assessed for an additional 10. Com. Grande recommended continuing this item giving staff time to find out if there is a double billing problem. Staff was directed to work with the resident. 5 It was moved by Com. Dzadovsky, seconded by Com. Coward, to continue this item on September 7, 2010 at 6:00 pm. or as soon thereafter as it may be heard, and; upon roll call, motion carried unanimously. B.Resolution No. 10-184 – Indian River Estates Mr. Larry Quettsberg, area resident, addressed the Board and stated there were many foreclosures and bankruptcies in the area and due to this there will be less people to assess. He inquired why street lights needed to remain on through the night. Mr. Luke Pelletier, area resident, advised the Board FPL was freezing rates for two years. He provided the Board with information taken from the intranet regarding solar street lighting. He stated he was aware of the franchise fee collected by the Board and questioned what these fees were used for. The Management and Budget Director advised Mr. Pelletier the franchise fees were utilized for the funding of areas in Public Works, Parks and Recreation and county buildings. It was moved by Com. Lewis, seconded by Com. Dzadovsky, to approve Resolution No. 10-184, and; upon roll call, motion carried unanimously. C.Resolution No. 10-185 Palm Grove Ms. Kathryn Lynberger, Palm Grove resident, addressed the Board and also stated she had received two letters. She expressed her concern with the different figures on the trim notice as opposed to the figures in the letters. Com. Lewis advised Ms. Lynberger the trim notices do not reflect the pending changes. Com. Grande advised Ms. Lynberger the process is being changed from the value of each property to an equal assessment for each home. It was moved by Com. Coward, seconded by Com. Dzadovsky, to continue this item on September 7, 2010 at 6:00 pm. or as soon thereafter as it may be heard, and; upon roll call, motion carried unanimously. D.Resolution No. 10-186 Southern Oaks It was moved by Com. Craft, seconded by Com. Dzadovsky, to approve Resolution No. 10-186 and; upon roll call, motion carried unanimously. E.Resolution No. 10-177- Meadowood It was moved by Com. Lewis, seconded by Com. Dzadovsky, to approve Resolution No. 10-177, and; upon roll call, motion carried unanimously. F. SOLID WASTE Resolution No. 10-162 – Final Assessment Resolution Consider staff recommendation to approve adoption of Resolution No. 10-162 Solid Waste Final Assessment Resolution and authorization for the Chairman to sign documents as prepared by the County attorney. It was moved by Com. Craft, seconded by Com. Dzadovsky, to approve Resolution No. 10-162 and; upon roll call, motion carried unanimously. VIII. COUNTY ATTORNEY Amended and Restated Interlocal Agreement between the County and the City of Fort Pierce – Parks MSTU Consider staff recommendation to approve the Amended and Restated Interlocal Agreement and authorize the Chairman to sign the Agreement. The County Attorney addressed the Board on this item and reviewed the blackline changes. 6 It was moved by Com. Dzadovsky, seconded by Com. Lewis, to approve the agreement between the County and the City of Ft. Pierce, and; upon roll call, motion carried unanimously. IX. HUMAN RESOURCES/RISK MANAGEMENT Resolution No. 10-206 Adopting the Revised Employee Flexible Benefits Plan Document and Summary Plan Description Consider staff recommendation to approve Resolution No. 10-206 Adopting the Revised Flexible Benefits Plan and Summary Plan Description and authorization for the Chairman to sign Resolution No. 10-206. It was moved by Com. Craft, seconded by Com. Dzadovsky, to approve Resolution No. 10-206, and; upon roll call; motion carried unanimously. X. HUMAN RESOURCES/RISK MANAGEMENT Prison Health Services Inmate Health Care Invoice, FY2010 Third Quarter. Consider staff recommendation to approve payment of Prison Health Services invoice number PHS0007956 for the Third Quarter of FY2010, in the amount of $410,957.71 and budget amendment no. BA10-031 transferring $1,000,000 from the Reserve Fund to the Inmate Medical Fund. It was moved by Com. Craft, seconded by Com. Dzadovsky, to approve staff recommendation, and; upon roll call, motion carried unanimously. There being no further business to be brought before the Board, the meeting was adjourned. __________________________ Chairman ___________________________ Clerk of the Circuit Court 7