HomeMy WebLinkAboutBOCC Minutes 10-12-2010
BOARD OF COUNTY COMMISSIONERS
ST. LUCIE COUNTY,FLORIDA
REGULAR MEETING
Date: October 12, 2010 Convened: 9:05 a.m.
Adjourned: 9:40 am.
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, Mark Satterlee, Development/Planning Services Director, Marie Gouin, OMB
Director, Jim David, Mosquito Control Director, Debra Brisson, Parks and Rec. Director, Lauri Case Waldon,
Utilities Director, Jack Southard, Public Safety/IT Director, Millie Delgado-Feliciano, Deputy Clerk, Lucero Carrillo,
Deputy Clerk
I. INVOCATION
II. PLEDGE OF ALLEGIANCE
III. MINUTES
Approve the minutes from the October 5, 2010 meeting.
It was moved by Com. Craft, seconded by Com. Dzadovsky, to approve the minutes of the meeting held October
5, 2010, and; upon roll call, motion carried unanimously.
IV. PROCLAMATIONS/PRESENTATIONS
. A Presentation by Ramon Trias was viewed by the Board on the results of the Green Jobs &
A
Innovation Corridor Charrette public workshop held Saturday, October 9th.
V. GENERAL PUBLIC COMMENT - None
VI. CONSENT AGENDA
It was moved by Com. Craft, seconded by Com. Coward, to approve the Consent Agenda with item 6-B5 deleted
prior to the meeting, and; upon roll call, motion carried unanimously.
A. WARRANTS
Approve warrant list No. 54, 1 and 2.
The Board approved Warrant List No. 54, 1 and 2.
B. COUNTY ATTORNEY
1. Second Amendment to Facilities Use Agreement with Treasure Coast Food Bank
The Board approved the Second Amendment to the Facilities Use Agreement with
Treasure Coast Food Bank.
2. Extend Contract Closing Date – Contract for Sale and Purchase – Harmony Heights
Stormwater Improvements – Estate of Alexandra Merker
The Board approved the extension of the closing date on the Contract for Sale and
Purchase to December 31, 2010 and authorized the Chairman to sign the Contract
Extension.
The County’s Property Acquisition Manager advised the Board they have acquired all the
necessary right of way for phase 1 of the project. She stated they need to acquire
property for phase 2 and 3 and are looking for vacant land for phases 4 and 5 also. She
1
asked if anyone owning any property was interested to please contact the Acquisitions
Department.
The County Engineer advised the Board they have sufficient property for phase 1 and 3 at
this time and hope to start phase 1 in 2011 with phase 3 commencing soon afterwards.
3. Ordinance No. 10-038 - Permission to Advertise
The Board granted permission to advertise Ordinance No. 10-038 for a public hearing on
Tuesday, November 9, 2010 at 6:00 p.m.
B. COUNTY ATTORNEY CONTINUED
4. Resolution No. 10-245 - Confirming Authorization for the County Administrator to Approve
and Execute Grant Applications on Behalf of St. Lucie County.
The Board approved adopting proposed Resolution No. 10-245, as drafted.
5. Treasure Coast Research Park - Approval of County Deed Conveying Sixty (60) Acres to
St. Lucie County School Board
This item was pulled prior to the meeting.
C. PUBLIC SAFETY & COMMUNICATIONS
1. Budget Resolution No. 10-252 State of Florida, Domestic Security Federally Funded Sub-grant
Agreement
The Board approved Budget Resolution No. 10-252 establishing the funds for the State of
Florida, Domestic Security Federally-Funded Sub grant Agreement and authorized the
Chairman to sign the documents as approved by the County Attorney.
2. Budget Resolution No. 10-253 Federally-Funded Sub grant Agreement – Federal match
portion
The Board approved Budget Resolution No. 10-253 establishing the funds for the Federally-
Funded Sub grant Agreement and authorized the Chairman to sign the documents as
approved by the County Attorney.
3. State-Funded Sub grant Agreement, Emergency Management Preparedness and Assistance
(EMPA) Trust Fund Program Base Grant and Budget Resolution No. 10-254
The Board approved acceptance of the State-Funded Sub grant Agreement, Emergency
Management Preparedness and Assistance (EMPA), approved Budget Resolution No. 10-
254, and authorized the Chairman to sign the documents as approved by the County Attorney.
4. Certificate of Public Convenience and Necessity (CON) – Renewal of Port St. Lucie Volunteer
Ambulance Class B CON
The Board approved the Emergency Medical Services Advisory Committee recommendation
of the renewal application of Port St. Lucie Volunteer Ambulance or a Class B CON and
authorized the Chairman to sign the documents as approved by the County Attorney.
D. PLANNING & DEVELOPMENT SERVICES
Airport Division:
1. FDOT Joint Participation Agreement Termination, Florida Power & Light Utilities Relocation
Reimbursement.
The Board approved Resolution No. 10-257 to terminate the FDOT Joint Participation
Agreement for the Florida Power & Light Utilities Relocation Reimbursement returning the
unused local match funds ($5,132.00) to fund 140-4220-531000-4804 and authorized the
Chairman to sign the documents as approved by the County Attorney.
D. PLANNING & DEVELOPMENT SERVICES CONTINUED
Planning Division:
2. Permission to Advertise – Development Agreements Revocation, Incom Properties 31, Inc.
2
The Board approved advertising two public hearings before the Board of County
Commissioners, as outlined in the agenda memorandum.
Business & Concurrency Management Division:
3. Road Impact Fee Credit Agreement 10-003, Dybra PSL Development, LLC (Prima Vista
Commons)
The Board approved the Road Impact Fee Credit Agreement 10-003 and authorized the
Chairman to sign the document as approved by the County Attorney.
E. HOUSING & COMMUNITY SERVICES
Community Services Division:
1. Federal Transit Administration (FTA) 5307 FY 10 Grant
The Board approved accepting FTA 5307 FL 90-X727 in the amount of $1,441,627, approved
the agreement with Council on Aging of St. Lucie, Inc. and Budget Resolution No. 10-255 as
outlined in the agenda memorandum and authorized the Chairman to sign the documents as
approved by the County Attorney.
2. Federal Transit Administration (FTA) 5317 New Freedom (NF) grant
The Board approved accepting the FTA 5317 NF Grant, FL 57-X021-00, approved the
agreement with the Council on Aging of St. Lucie, Inc., and Budget Resolution 10-258; and
authorized the Chairman to sign the documents as approved by the County Attorney.
3. Non-Profit Outside Agency Contracts
The Board approved of the non-profit outside agency agreements, as outlined in the attached
memorandum; and authorized the Chairman to sign the documents as approved by the
County Attorney.
Housing Division:
4. Community Development Block Grant Disaster Recovery Initiative (CDBG DRI) Modification
The Board approved Modification Five to the CDBG DRI grant, as outlined in the agenda
memorandum; and authorized the Chairman to sign the documents as approved by the
County Attorney.
5. Change Order, 8504 Paso Robles
The Board approved Change Order One to C10-07-299, as outlined in the agenda
memorandum and authorized the Chairman to sign the documents as approved by the County
Attorney.
6. Change Order, 5300/5302 Sanibel
The Board approved Change Order One to C10-07-269, as outlined in the agenda
memorandum and authorized the Chairman to sign the documents as approved by the County
Attorney.
F. PARKS & RECREATION SERVICES
1. Permission to sell beer at the National Navy UDT SEAL XXV Muster at Pepper Park
The Board approved the National Navy UDT SEAL Museum’s request to sell beer at the XXV
Annual Muster to be held at Pepper Park on November 5 and 6, 2010.
2. Waiver of Havert L. Fenn Center Facility Rental Fees for the 2010 Southern Kingfish
Association Nationals
The Board approved waiving $3,765.00 in facility rental fees for the 2010 Southern Kingfish
Association Nationals to be held at the Havert L. Fenn Center as outlined in the agenda
memorandum.
G. PUBLIC WORKS
Engineering Division:
1. Angle Road Sidewalk Project (Phases II and III)
The County Engineer provided an overview of the project.
3
Com. Dzadovsky requested the Board consider a pilot program for solar lighting in the
area. He expressed his concern with the safety of the children who walk to school in the
area.
The Board approved the contract with SPS Contracting Inc. in the amount of $581,573 for
construction of the Angle Road Sidewalk Project (Phases II and III)
2. White Way Dairy Road Culvert Improvement Project
The Board approved awarding the project to Guettler Brothers, Inc., in the amount of
$304,933.
Com. Coward requested information regarding the bid process.
The County Engineer provided a brief overview of the project and the rationale for awarding
the project to this bidder.
H. HUMAN RESOURCES/RISK MANAGEMENT
Prison Health Services Inmate HIV Medications Invoice for August, 2010
The Board authorized the payment of Prison Health Services invoice number PHS0008209 for HIV
medications for the period of August 01, 2010 through August 31, 2010, in the amount of $36,133.47.
I. ADMINISTRATION
Economic Development Council Fourth Quarter Invoice
The Board accepted the Fourth Quarter Report from EDC as fulfilling the requirements of the Contract
and authorized disbursing payment in the amount of $62,500 towards the matching grant.
J. MANAGEMENT AND BUDGET
Resolution No. 10-263, Funding Policy for Nonprofit Agencies
The Board approved Resolution No. 10-263, establishing a funding policy for nonprofit agencies, and
authorized the Chairman to sign the documents as approved by the County Attorney.
VII. PUBLIC HEARINGS
There are no public hearings scheduled for October 12, 2010
There being no further business to be brought before the Board, the meeting was adjourned.
_________________________________
Chairman
_________________________________
Clerk of the Circuit Court
4
5