Loading...
HomeMy WebLinkAbout11-23-2010 Signed Agendas�✓' ITEM NO. VI-B-1 DATE: 11 /23/10 AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT ( x ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Heather Sperrazza Lueke Assistant County Attorney SUBMITTED BY: County Attorney SUBJECT: Assignment of Contracts From AECOM USA, Inc. to AECOM Technical Services, Inc. BACKGROUND: See CA10-1435 FUNDS AVAILABLE: N/A PREVIOUS ACTION: RECOMMENDATION: Staff recommends approval of the assignment of C07-04-251, C07-05-255, C07- 07-381, C05-04-190, and C05-04-177 from AECOM USA, Inc. to AECOM Technical Services, Inc. COMMISSION ACTION: APPROVED ( ) DENIED OTHER Approved 5.0 County Attorney ( x ) CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director i✓ Budget Analyst Daniel S. McIntyre (Name) ERD (Name) (Name) (Name) COUNTY F L A !R I D A TO: Board of County Commissioners COUNTY ATTORNEY MEMORANDUM FROM: Heather Sperrazza Lueke, Assistant County Attorney C.A. No: CA10-1435 DATE: November 23, 2010 SUBJECT: Assignment of Contracts From AECOM USA, Inc. to AECOM Technical Services, Inc. ITEM NO. VI-B-1 Background: AECOM USA, Inc. has five active contracts with the County to provide professional engineering services: C07-04-251, C07-05-255, C07-07-381, C05-04-190, and C05-04-177. AECOM is consolidating various subsidiaries into one company, AECOM Technical Services, Inc. AECOM has requested that the Board allow all of its current contracts be assigned to AECOM Technical Services, Inc. Recommendation: Staff recommends approval of the assignment of C07-04-251, C07-05-255, C07-07-381, C05-04-190, and C05-04-177 from AECOM USA, Inc. to AECOM Technical Services, Inc. Respectfully submitted, ., f Heather Sperrazza Lu94 Assistant County Attorney AGENDA REQUEST ITEM NO: VI-B-2 TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY (DEPT.): County Attorney SUBJECT: Revocable License Agreement Simone Simone 282 NE Summer Road River Park BACKGROUND: FUNDS AVAILABLE PREVIOUS ACTION: See Attached Memorandum N/A DATE: November 23, 2010 REGULAR [ ] PUBLIC HEARING Leg. [ ] Quasi -JD [ ] CONSENT [X] PRESENTED BY: JoAnn Riley Property Acquisition Manager RECOMMENDATION: Staff recommends that the Board approve the Revocable License Agreement, authorize the Chair to sign the Revocable License Agreement and direct Ms. Simone to record the document in the Public Records of St. Lucie County, Florida. COMMISSION ACTION: [X] APPROVED [ ] DENIED [ ] OTHER Approved 5-0 [x] County Attorney: Daniel McIntyre [x] Originating Dept: JoAnn Riley Review and Approvals [x] Road and Bridge: Don Pauley [x] Engineering: Mike Powley CONCURRENCE: Faye W. Outlaw, MPA County Administrator [x] Public Works: ' Don West [ ] Purchasing: AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney ITEM NO. VI-8-3 Date: November 23, 2010 Regular [ ] Public Hearing[ ] Consent [X] PRESENTED BY: Heather Young Assistant County Attorney SUBJECT: Treasure Coast FBO, L.L.C. - Sublease Agreement with Island Air Charters, Inc. BACKGROUND: See C.A. No. 10-1467 FUNDS AVAIL.: (State type & No. of transaction or N/A): N/A RECOMMENDATION: Staff recommends that the Board of County Commissioners consent to the proposed sublease agreements between Treasure Coast FBO, L.L.C., and Island Air Charters, Inc., COMMISSION ACTION: CONCURRENCE: �] APPROVED [ ] DENIED [ ]OTHER: �= Approved 5.0 Faye W. Outlaw, M.P.A. County Administrator Coordination/Signatures County Attorney: V Mgt. b Budget: DacIntyre Daniel Originating Dept.: Other Mark Satterlee Finance (Check for Copy only, if applicable): Purchasing: Other : INTER -OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A. NO: 10-1467 DATE: November 1, 2010 SUBJECT: Treasure Coast FBO, L.L.C. - Sublease Agreement with Island Air Charters, Inc. BACKGROUND: Attached to this memorandum is a copy of a proposed sublease agreement between Treasure Coast FBO, L.L.C., and Island Air Charters, Inc., for hangar space to store a 3 BN-2 Islanders aircraft. All use of the property is subject to the terms and conditions of the master lease between the County and Treasure CoastFBO, L.L.C. The lease term is for one year each beginning retroactively on July 1, 2010. Staff has reviewed the proposed subleases, and they appear acceptable as to legal form and correctness. RECOMMENDATION/CONCLUSION: Staff recommends that the Board of County Commissioners consent to the bl reement between Treasure Coast FBO, L.L.C., and Island Air proposed su erase ag Charters, Inc. Respectfully submitted, Heather Young Assistant County Attorney Attachments HY/ Copies to: County Administrator Planning and Development Services Director Airport Manager `V AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney ITEM NO. VI-8-4 Date: November 23, 2010 Regular [ ] Public Hearing [ ] Consent [X] PRESENTED BY: Heather Young Assistant County Attorney SUBJECT: Treasure Coast FBO, L.L.C. - Sublease Agreement with Steve Sorrell Aviation, Inc. BACKGROUND: See C.A. No. 10-1468 FUNDS AVAIL.: (State type b No. of transaction or N/A): N/A RECOMMENDATION: Staff recommends that the Board of County Commissioners consent to the proposed sublease agreements between Treasure Coast FBO, L.L.C., and Steve Sorrell Aviaiton, Inc., COMMISSION ACTION: j APPROVED [ ] DENIED [ ] OTHER: Approved 5.0 CONCURRENCE: Faye W. Outlaw, M.P.A. County Administrator Coordination/Signatures County Attorney: '- Mgt. b Budget: Daniel 5. Intyre Originating Dept.: Other Mark Satterlee Finance (Check for Copy only, if applicable): Purchasing: Other : INTER -OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A. NO: 10-1468 DATE: November 1, 2010 SUBJECT: Treasure Coast FBO, L.L.C. - Sublease Agreement with Steve Sorrell Aviation, Inc. BACKGROUND: Attached to this memorandum is a copy of a proposed sublease agreement between Treasure Coast FBO, L.L.C., and Steve Sorrell Aviation, Inc., hangar space to store an Albatross 6-111 aircraft. All use of the property is subject to the terms and conditions of the master lease between the County and Treasure Coast FBO, L.L.C. The lease term is for one year each beginning retroactively October o legal f010. orm andaff has correctnessiewed the proposed subleases, and they appearacceptable RECOMMENDATION/CONCLUSION:_ Staff recommends that the Board of County Commissioners consent to the proposed sublease agreement between Treasure Coast FBO, L.L.C., and Steve Sorrell Aviation, Inc. Respectfully submitted, Heather Young Assistant County Attorney Attachments HY/ Copies to: County Administrator Planning and Development Services Director Airport Manager AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY (DEPT.); County Attorney SUBJECT: Florida Communities Trust FCT Project 08-057-FF8 Grant Contract and Confidentiality Agreement Becker Preserve BACKGROUND: Please see an attached memorandum FUNDS AVAILABLE: N/A PREVIOUS ACTION: ITEM NO. VI-B-!�- DATE: November 23, 2010 REGULAR[ ] PUBLIC HEARING[ ] CONSENT [XX] PRESENTED BY: JoAnn Riley Property Acquisition Manager May 13, 2008 - Received Board of County Commission authorization to submit a Grant Application and to Florida Communities Trust for the Becker Preserve Park project. RECOMMENDATION: Staff recommends that the Board approve the Florida Communities Trust Grant Contract for the Becker Preserve project and authorize the Chairman to sign and transmit the Grant Contract and Confidentiality Agreement to Florida Communities Trust. COMMISSION ACTION: APPROVED [ ] DENIED [ ] OTHER: Approved 5-0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Review and Approvals [x) County Attorney. V [x) Environmental Resources Daniel 5. McIntyre Karen Smith [x] Originating Dept.: ] � [) Road A Bridge: JoAnn Riley 5:\ACQ\WP\JoAnn\Environmental\Becker Preserve\Grant Contract Agenda Request.wpd [ ] County Engineer: [ ] OMB: INTER -OFFICE MEMORANbUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: JoAnn Riley, Property Acquisition Manager DATE: November 23, 2010 SUBJECT: Florida Communities Trust FCT Project 08-057-FF8 Grant Contract and Confidentiality Agreement Becker Preserve BACKGROUND: On May 13, 2008, the Board of County Commissioners authorized staff to submit a Grant Application to Florida Communities Trust (FCT) for the purchase of the Becker Preserve project. On November 9, 2010, Florida Communities Trust (FCT) awarded the County a grant in the amount of 50% of the project costs or $600,00.00; whichever is less, to reimburse the County for the cost of acquiring the Becker Preserve project. The attached Grant Contract sets forth the procedures for reimbursement and guides the future management and use of the project lands. The Grant Contract must be returned to Florida Communities Trust (FCT) by December 10, 2010. RECOMMENDATION: Staff recommends that the Board approve the Florida Communities Trust Grant Contract for the Becker Preserve project and authorize the Chairman to sign and transmit the Grant Contract and Confidentiality Agreement to Florida Communities Trust. Respectfully submitted, 1� Ann Riley Property Acquisition Manager 5:\ACQ\WP\JoAnn\Environmental\Becker Preserve\Grant Contract Agenda Memo.wpd AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS ITEM NO. VI-B-6 DATE: November 23, 2010 REGULAR[] PUBLIC HEARING Leg. [ ] Quasi -JD [ ] CONSENT [X] PRESENTED BY: SUBMITTED BY (DEPT.): County Attorney JoAnn Riley Property Acquisition Manager SUBJECT: Revocation of a License Agreement with River Park Homeowners Association, Inc. Sign and Landscaping in the median of Rio Mar Drive BACKGROUND: See Attached Memorandum FUNDS AVAILABLE: N/A PREVIOUS ACTION: April 27, 2010 -The Board of County Commissioners approved a Revocable License Agreement for the River Park Homeowners Association to install a sign and landscaping in the Rio Mar Drive Median. RECOMMENDATION: Staff recommends that the Board approve the Revocation of a License Agreement with the River Park Homeowners Association, Inc., authorize the Chairman to sign the Notice of Revocation and direct staff to record the document in the Public Records of St. Lucie County, Florida. COMMISSION ACTION [ APPROVED [ ] DENIED [ OTHER Approved 5.0 L� [x] County Attorney: Daniel McIntyre [x] Originating Dept: jrA(' JoAnn Riley Review and Approvals [x] Road and Bridge��i Don Pauley [x] Engineering:_P Michael Powley CONCURRENCE: Faye W. Outlaw, MPA County Administrator [x] Public Works: Don W t st 0 AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney ITEM NO. VI-B-7 Date: November 23, 2010 Regular [ ] Public Hearing [ ) Consent [X] PRESENTED BY: Heather Young Assistant County Attorney SUBJECT: St. Lucie County International Airport - Lease Agreement with Civil Air Patrol, Inc. BACKGROUND: See C.A. No. 10-1505 FUNDS AVAIL.(State type & No. of transaction or N/A): N/A RECOMMENDATION: Staff recommends the Board approve the proposed lease agreement with Civil Air Patrol, Inc., and authorize the Chairman to sign the lease agreement. COMMISSION ACTION: [A APPROVED [ ] DENIED [ ] OTHER: Approved 5.0 CONCURRENCE: Faye W. Outlaw, M.P.A. County Administrator Coordination/Signatures County Attorney'. : Mgt. & Budget: Purchasing: Y 9 9 g Dani McIntyre Originating Dept.: , I", Growth Mgmt: Other Todd Cox Finance (Check for Copy only, if applicable): INTER -OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A. NO: 10-1505 DATE: November 8, 2010 SUBJECT: St. Lucie County International Airport - Lease Agreement with Civil Air Patrol, Inc. BACKGROUND: The Civil Air Patrol, Inc. (CAP) is a federally chartered non-profit corporation which serves as the official civilian auxiliary of the United States Air Force. Although CAP has had a presence at the St. Lucie County International Airport for a number years, it has not had a lease agreement for use of the building it occupies at 2858 Curtis King Boulevard. During that time, the County has assumed responsibility for payment of the electrical and water/sewer costs for the building. To formalize an understanding with CAP about the use of the facility that they have been using, County staff has been working with CAP representatives to draft a lease for the facility. A copy of the proposed lease agreement is attached to this memorandum. The primary points of the proposed lease are as follow: 1. The Fair Market Value of the annual rent for the building in the amount of $7,500 will be waived in exchange for in -kind services provided by CAP to the Airport and to the County. CAP will be required to pay $1.00 per year. 2. To justify future deferment of rent for this facility, CAP will be required to provide an annual report on the services it has provided over the previous year. 3. The County will pay the utilities costs for the building. Beginning October 1, 2011, however, CAP will become responsible for the water and sewer costs not to exceed $1,320.00 per year. This cost is based upon past water and sewer costs for the facility. If it is determined that utility use is excessive and such use is directly attributable to CAP operations, the County may to require CAP to take over all utility costs upon thirty (30) days prior written notice. ITEM NO. VI-C1 DATE: 11/23/10 AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT ( X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY: Planning & Development Services Todd A. Cox St. Lucie County International Airport Airport Manager SUBJECT: Resolution No. 10-282; Security Enhancements BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 140351-4220-563000-480 I63000-4805 nfras051-4220 t63005-4803Infrastructure — Consult Engineer; 140365 ure PREVIOUS ACTION: September 18, 2007 - Board approved Resolution No. 07-271 accepting the Florida Department of Transportation (FDOT) Joint Participation Agreement. April 8, 2008 - Board approved Resolution No. 08-098 accepting the Florida Department of Transportation (FDOT) Supplemental Joint Participation Agreement. September 8, 2009 — Board approved Resolution No. 09-258 accepting the Florida Department of Transportation (FDOT) Joint Participation Agreement. RECOMMENDATION: Board approval of Resolution No. 10-282 accepting the FDOT Joint Participation Agreement with no local match required in the amount of $139,405 for the security enhancements project, and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: CONCURRENCE: APPROVED ( ) DENIED ( ) OTHER Faye W. Outlaw, MPA Approved 5.0 County Administrator Coordination/Signatures County Attorney ( ) , L„ OMB Director `(,gL Budget Analyst / Y l g�-� Mrinty� Marie Gouin Heet4e Patty Marston Purchasing ( ) ERD ( ) Desiree Cimino Melissa Simberlund Originating Dept. ( ) Mark atterlee COUNTY F L O R I D A AIRPORT MEMORANDUM TO: Board of County Commissioners Zia — THROUGH: Mark Satterlee, AICP, Planning & Development Services Director - FROM: Todd A. Cox, C.M., Airport Manager DATE: November 23, 2010 SUBJECT: Resolution No. 10-282; Security Enhancements ITEM NO. VI-C1 Background: This agenda request is for Board acceptance of the attached Florida Department Transportation (FDOT) Joint Participation Agreement (JPA) related to the security enhancements project at St. Lucie County International Airport. The funds associated with this JPA are the unused balance of funds tied to the recent completion of the Runway 10R/28L Rehabilitation and the Phase II Access Control System projects. The Phase II Access Control System project was initially approved by the Board in September 2007 with an additional FDOT Supplemental Joint Participation Agreement approved in April 2008. The project was completed leaving an unused balance of $159,926. This balance consists of $127,941 in FDOT grant funds and $31,985 in local match funds. The 10R/28L Runway Rehabilitation project was initially approved by the Board in September 2008. The project was completed and closed out in September 2010 A portion of this project was funded under a 50/50 grant with FDOT leaving an unused balance of $22,928. This balance consists of $11,464 in FDOT grant funds and $11,464 in local match funds. In September 2010, the Airport advised FDOT that it would not be using the remaining balance of the two grants. FDOT stated that they would issue a new JPA combining the $127,941 and $11,464 in remaining FDOT funds, thus allowing the Airport to use a total of $139,405 to fund 100% of the security enhancements project. The Airport plans to use these funds for additional upgrades to its existing security system, fence installation, and the installation of facility and airfield monitoring equipment designed to provide increased safety and security for the airport. The remaining unused local match funds ($43,449) will be moved to the Airport's local match reserve account (140-4220-563000-4804) for future projects. Recommendation Board approval of Resolution No. 10-282 accepting the FDOT Joint Participation Agreement with no local match required in the amount of $139,405 for the security enhancements project, and authorization for the Chairman to sign documents as approved by the County Attorney. ITEM NO. VI-C2 DATE: 11 /23/10 COUNTY • , . AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT ( X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Britton De Witt SUBMITTED BY: Planning & Development Services Department Senior Planner SUBJECT: Annual update to the Comprehensive Plan Capital Improvements Element (CIE) for FY 2010/11 — FY 2014/15. BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board authorization to advertise proposed Ordinance 10-040 updating the Capital Improvements Element for FY 2010111 — FY 2014/15 at a public hearing before the Board of County Commissioners on December 14, 2009. COMMISSION ACTION: CONCURRENCE: APPROVED ( ) DENIED ( ) OTHER Approved 5.0 Coordination/Signatures Faye W. Outlaw, MPA County Administrator County Attorney ( X) OMB Director ( ) Budget Analyst Daniel S. McIntyre County Engineer ( ) Parks & Rec. ( ) Michael Powley Originating Dept. ( X) Other ( ) Mark Satterlee Marie Gouin Robert O'Sullivan Debra Brisson Growth Management MEMORANDUM TO: Board of County Commissioners THROUGH: Mark Satterlee, AICP, Planning & evelopment Services Director —�� Kara Wood, Planning Manager FROM: Britton De Witt, Senior Planne / ) Planning Division �J DATE: November 23, 2010 SUBJECT: Annual update to the Comprehensive Plan Capital Improvements Element (CIE) for FY 2010/11 — FY 2014/15. ITEM NO. VI-C2 Background: In 1990, the Board of County Commissioners enacted Ordinance No. 90-01, adopting the St. Lucie County Comprehensive Plan, including the Capital Improvements Element (CIE). Chapter 163.3177(3)(a)(6)(b)1, F.S. requires an annual update to the Capital Improvements Element. The procedure for updating the CIE is through a Comprehensive Plan text amendment that requires only one adoption public hearing by the Board of County Commissioners and is exempt from the two Comprehensive Plan amendment cycles administered by the State Department of Community Affairs (DCA). Previous Action: November 25, 2008 - BOCC adopted Ordinance No. 08-036 amending the Comprehensive Plan Capital Improvements Element for FY 2008/09 — FY 2012/13 in consideration of the annual update requirement. November 3, 2009 - BOCC adopted Ordinance No. 09-029 amending the Comprehensive Plan Capital Improvements Element for FY 2009/10 — FY 2013/14 in consideration of the annual update requirement. Recommendation: Board authorization to advertise proposed Ordinance 10-040 updating the Capital Improvements Element for FY 2010/11 — FY 2014/15 at a public hearing before the Board of County Commissioners on December 14, 2009. W ITEM NO. VI-D TO: SUBMITTED BY: SUBJECT: BACKGROUND: FUNDS AVAILABLE: AGENDA REQUEST BOARD OF COUNTY COMMISSIONERS DATE: 11/23/10 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT ( X) PRESENTED BY: Steve Fousek Environmental Resources Department, Environmental Lands Environmental Regulations and Lands Division Coordinator Florida Power & Light Company License Agreement renewal for Oxbow Eco- Center trail connection See attached memorandum. N/A PREVIOUS ACTION: February 28, 2006 - BOCC approval of license agreement renewal March 13, 2001 — BOCC approval of license agreement RECOMMENDATION: Board authorization to approve the License Agreement and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: I APPROVED ( ) DENIED N( ) OTHER Approved 5.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (X) OMB Director ( ) �L Budget Analyst Originating Dept. ( X) Finance ( ) Karen Smith TawonnaJohnson/ Marie Gouin Shai Francis ITEM NO. VI -El J DATE: 11 /23/10 'COUNTY . , AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Guy D. Medor SUBMITTED BY: Parks and Recreation Services Parks Manager SUBJECT: Capital Improvement Projects - Digital Domain BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 362-7210-563000-107607 Digital Domain - Infrastructure PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board approval of the request from Sterling Facility Services, L.L.C. to complete the FY10/11 capital improvement projects in the amount of $102,267.77 as outlined in the agenda memorandum. COMMISSION ACTION: (Xj APPROVED ( ) DENIED ( ) OTHER Approved 5-0 CONCURRENCE: ---t Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director County Attorney (X) d-^ Budget Analyst (X) Dihidq McIntyre (i a .AA. r Y Q....7 iW- Originating Dept. (X) Purchasing ( ) Debra Brisson " MV41% Marie Gouin Robert O'Sullivan Parks and Recreation A Cou NTyMEMORANDUM F L O R I D A TO: Board of County Commissioners THROUGH: Debra Brisson, Director FROM: Guy D. Medor, Parks M� DATE: November 23, 2010 SUBJECT: Capital Improvement Projects - Digital Domain ITEM NO. VI-E 1 Background: On August 1, 2003, St. Lucie County entered into a Facilities Use Agreement for the St. Lucie Sports Complex with Sterling Facility Services (SFS), owners of the New York Mets major and minor league baseball teams. Per the terms of the agreement, $160,423 of Tourist Development Tax is to be allocated annually through 2018 for capital improvements acceptable to SFS at Tradition Field. Since 2006, in an effort to expedite the improvements, the BOCC has approved the list of capital improvements and authorized SFS to manage the projects on a reimbursable basis upon submittal of substantiating documents. Below is a list of SFS's proposed capital improvement projects for FY10/11 totaling $102,267.77: a. Shade structure over bleachers on fields #4, 5, & 6 $50,544.00 b. Office workstations (major and minor league buildings) $ 4,104.00 c. Ticket office wall and door $ 1,944.00 d. Electrical outlets for minor league pitching tunnel $ 1,641.60 e. Mirrors for minor league weight room $ 1,857.00 f. Concession delivery gate (enlarge) $ 4,659.62 g. Office storage system for minor league trainer's room $ 2,415.39 h. Mets skybox furniture $ 2,160.00 i. Mets skybox windows $15,120.00 j. Air conditioning units — stadium concession stands $17,822.16 Previous Action: November 14, 2006 - BOCC approved SFS' Tradition Field capital improvement projects at a cost not to exceed the available balance of $100,164. January 15, 2008 - BOCC approved SFS' Tradition Field capital improvement projects at a cost not to exceed the available balance of $257,000. November 25, 2008 - BOCC approved SFS' Tradition Field capital improvement projects at a cost not to exceed the available balance of $176,925. October 13, 2009 — BOCC approved SFS's capital improvement projects at a cost not to exceed the available of $160,845.86. AGENDA REQUEST ITEM NO. VI-E2 DATE: 11/23/10 REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT ( X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Debra Brisson SUBMITTED BY: Parks, Recreation and Public Facilities Director SUBJECT: Garden City Early Learning Academy AiPP Project BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 665-72101-567000-7310 (Works of Art) PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board approval to enter into an agreement with Ginny Piech-Street and Rebecca Street in the amount of $20,000 to construct and install the Garden City Early Learning Academy public art project as outlined in the agenda memorandum and authorization for the Chairman to sign the agreement as drafted by the County Attorney. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 5-0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director County Attorney (X) f,Per, Budget Analyst Daniel McIntyre Originating Dept. (X) Debra! Brisson Purchasing (X) Marie Gouin Robert O'Sullivan Parks, Recreation and Public Facilities MEMORANDUM TO: Board of County Commissioners i FROM: Debra Brisson, Director :'._ ` �' DATE: November 23, 2010 SUBJECT: Garden City Early Learning Academy AiPP Project ITEM NO. VI-E2 Background: On July 6, 1999, the Board of County Commissioners (BOCC) approved an ordinance to fund an Art in Public Places (AiPP) Program. On July 14, 2009, BOCC approved the AiPP Annual Plan for 2008 to 2009, which included $20,000 for a project at the Garden City Early Learning Academy. On April 29, 2010, the AiPP Committee approved the Call to Artists and a Selection Sub -committee for the project. On June 18, 2010, the County issued the Call to Artist. On July 6, 2010 a tour of the project area was held at Garden City Early Learning Academy to discuss the project and answer questions from artists interested in submitting a proposal. On September 10, 2010 the AiPP Selection Sub -committee met to review five (5) proposals received by the County. Sub -Committee members were: • Nelson Merchan-Cely, Representative of AiPP Committee Member • Steve Garrett, Architect • Dr. David Washington, Art Professional and Principal of the Fort Pierce Magnet School of the Arts • Teri Barenborg, Community Representative and Principal of the Garden City Early Learning Academy • Stefanie Myers, Community Services Representative, St. Lucie County Housing & Community Services Manager After reviewing the five (5) proposals, the AiPP Selection Sub -committee voted unanimously to recommend award of the Garden City Early Learning Academy AiPP Project to Ginny Piech-Street and Rebecca Street. A copy of their written project proposal is attached. A rendering of their project is available for review in the County Attorney's Office. On November 4, 2010, the AiPP Committee met and voted unanimously to recommend to the BOCC award of the Garden City Early Learning Academy AiPP Project to Ginny Piech-Street and Becca Street. Recommendation: Board approval to enter into an agreement with Ginny Piech-Street and Rebecca Street in the amount of $20,000 to construct and install the Garden City Early Learning Academy public art project as outlined in this agenda memorandum and authorization for the Chairman to sign the agreement as drafted by the County Attorney. TO: SUBMITTED BY: SUBJECT: BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: AGENDA REQUEST BOARD OF COUNTY COMMISSIONERS Public Safety & Communications ITEM NO. VI-F DATE: 11 /23/10 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT (X) PRESENTED BY: Jack T. Southard Public Safety & Co irector Amendment No. 5 to the Humane Society Agreement See attached memorandum. 102-6240-582004-600 October 1, 2006 — BOCC approved original agreement May 8, 2008 — BOCC approved Amendment No.1 August 12, 2008 — BOCC approved Amendment No. 2 January 6, 2009 — BOCC approved Amendment No. 3 September 8, 2009 — BOCC approved Amendment No. 4 RECOMMENDATION: Board approval of Amendment No. 5 to the Humane Society Agreement and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER CONCURRENCE: Approved 5.0 Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (X) OMB Director (X) -� Budget Analyst wk Dan McIntyre Patty Marston Marie Gouin Originating Dept. ( ) (Name) (Name) 12 Public Safety & Communications iCOUNTY .• MEMORANDUM TO: Board of County Commissioners FROM: Jack T. Southard Public Safety & Communications Direct DATE: November 23, 2010 SUBJECT: Amendment No. 5 to the Humane Society Agreement ITEM NO. VI-F Background: Attached is a copy of a proposed Fifth Amendment to the October 1, 2006 agreement with the St. Lucie County Humane Society, Inc. for animal impoundment services. The amendment extends the term for an additional year through and including September 30, 2011 and maintains the current fee of $114.00 per animal. Recommendation: Board approval of Amendment No. 5 to the Humane Society Agreement and authorization for the Chairman to sign documents as approved by the County Attorney. AGENDA REQUEST ITEM NO. VI-G1 DATE: 11 /23110 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT M TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY - Daniel J. Lutzke ;/' ) SUBMITTED BY: Human Resources/Risk Management Risk Manager SUBJECT: Acceptance of the Florida Division of Forestry Annual Fire Control Report. BACKGROUND: See attached memorandum. FUNDS AVAILABLE: This item does not require funding. PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board acceptance of the Florida Division of Forestry 2009-2010 Annual Report. COMMISSION ACTION: b� APPROVED ( ) DENIED ( ) OTHER Approved 5.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Sig natures G County Attorney (X) OMB Director Budget Analyst (Daniel S. McIntyre) Originating Dept. (X) / illiam Hoeffner) (X)--7 ( ane Gouin) (Name) Human Resources/Risk Management MEMORANDUM TO: Board of County Commissioners THROUGH: William Hoeffner, Human Resources Director% FROM: Daniel J. Lutzke, Risk Manageri�� DATE: November 23, 2010 SUBJECT: Acceptance of the Florida Division of Forestry Annual Fire Control Report. ITEM NO. VI-G1 Background: Florida Statutes mandate that each year Florida Counties shall pay a Fire Control Assessment fee to the State that is based on the number of forest and wildland acres within the County. The County contracts with the State Department of Agriculture, Division of Forestry for such fire control and protection. The Division of Forestry is required to submit an annual report for the work undertaken and has submitted their report (Attachment B) listing the Division activities for the July 1, 2009 to June 30, 2010 period. Attachment A is a letter from the Division of Forestry Services requesting that the report be placed on the Commissions Agenda for Board acceptance. PREVIOUS ACTION: 04/27/10; Board approval of Florida Department of Agriculture fire control and protection assessment Invoice in the amount $20,046.88. 04/27/10; Board approval of an amendment to the Florida Department of Agriculture fire control and protection Contract No. 1940 dated 06/21/88 reducing the number of acres for assessment. Recommendation Board acceptance of the Florida Division of Forestry 2009-2010 Annual Report. NO AGENDA REQUEST ITEM NO. VI-G2 DATE: 11/23/10 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Bill Hoeffner, SUBMITTED BY: Human Resources Human Resources Director SUBJECT: St. Lucie County Local Mitigation Strategy Plan BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Board approval of Resolution 10-299 adopting the updated St. Lucie County Local Mitigation Strategy Plan. COMMISSION ACTION: (�() APPROVED ( ) DENIED ( ) OTHER Approved 5.0 Ass} County Attorney ( ) Human ( ) Resources Coordination/Sianatures Dan McIntyre mob... William Hoeffner CONCURRENCE: Faye W. Outlaw, MPA County Administrator Human Resource Department TO: Board of County Commissioners FROM: William Hoeffner, Interim Director, Human Resources ///? / DATE: November 23, 2010 SUBJECT: St. Lucie County Local Mitigation Strategy Plan ITEM NO. VI-G2 Background: The Federal Emergency Management Agency's (FEMA's) recognition of the growing costs of responding to and recovering from disasters materialized in the Disaster Mitigation Act of 2000 (DMA2K). DMA2K requires that all communities, tribes, and states have a FEMA-approved hazard mitigation plan, consistent with the DMA2K requirements, to retain eligibility for FEMA hazard mitigation grant funding. The plan is also required for the purpose of certifying compliance with the requirements of the National Flood Insurance Rate Program. DMA2K requires the plan be updated every five years. St. Lucie County developed its Local Mitigation Strategy (LMS) Plan in 2000 and updated the plan in 2005. The St. Lucie County Board of County Commissioners passed a resolution adopting the LMS plan in each of those years. During 2009 and 2010, the LMS Steering Committee, comprised of representatives from 24 organizations, updated St. Lucie County's LMS plan. Addendum A provides a list of the 24 organizations. The updated plan has been reviewed and approved by the Florida Division of Emergency Management and by FEMA. The plan describes 13 hazards, delineated in Addendum A, that may potentially impact St. Lucie County. The plan also lists 163 mitigation projects which, as a result of being included in the plan, are eligible for FEMA hazard mitigation grant funding. The plan delineates a method to include additional projects in the plan as needs arise. The revised plan can be viewed on the St. Lucie County internet site at www.stlucieco.aov/lms in the LMS Strategy Document section. FEMA requires the plan to be formally adopted by the St. Lucie County Board of County Commissioners and by each of the municipalities. Resolution 10-299 adopting the LMS plan is attached. The municipalities will adopt the plan through their separate resolutions. Recommendation Board approval of Resolution 10-299 adopting the updated St. Lucie County Local Mitigation Strategy Plan. ITEM NO. VI-H1 COUNTY , I: LORI D A TO: SUBMITTED BY: SUBJECT: BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: AGENDA REQUEST BOARD OF COUNTY COMMISSIONERS Housing and Community Services/ Community Services - Transit Park and Ride Lot Designation See attached memorandum. N/A N/A DATE: 11 /23/10 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT PRESENTED BY: Corine C. Williams Transit Coordinator's l (X ) Board approval of Resolution No.10-294 as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 5.0 Coordination/Sianatures CONCURRENCE: Faye W. Outlaw, MPA County Administrator County Attorney ( ) rl!!a. 4".oah OMB Director ( ) Daniel S. McIntyre Budget Analyst Marie Gouin Sophia Holt Originating Dept. ( ) (�2� th Ryder D�Atefanie Myers Housing and Community Services MEMORANDUM TO: Board of County Commissioners THROUGH: Beth Ryder, Directo t4, A I/ FROM: Corine C. Williams, Transit Coordinator p--�, DATE: November 23, 2010 SUBJECT: Park and Ride Lot Designation ITEM NO. VI-1-11 Background: In support of alternative transportation, the St. Lucie Transportation Planning Organization (TPO) 2006 Park and Ride Study recommended the designation of Park and Ride spaces in the County Administration Building parking lot on Virginia Avenue and 25th Street. Attached to this memorandum is a copy of proposed Resolution No. 10-294 which would designate a Park and Ride Lot of up to thirty-four (34) spaces, including two (2) spaces for users with disabilities, at this location. Development of the Park and Ride Lot would involve a partnership with the Florida Department of Transportation (FDOT). FDOT would install parking lot signage and directional signs. Marketing for the facility would be provided by South Florida Commuter Services (SFCS). The partners would identify potential funding sources for drainage improvements. The County would not incur any additional financial expenses to maintain the site. Currently, there are two existing Park and Ride lots in St. Lucie County both located near the Port St. Lucie interchange of Florida's Turnpike. TPO, FDOT, and County staff are working with key personnel from the City of Port St. Lucie and City of Fort Pierce to designate additional Park and Ride lots in addition to the Virginia and 25th Street lot. Recommendation: Board approval of Resolution No.10-294 as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. Attachments: Resolution No. 10-294 FDOT Correspondence Park and Ride Study AGENDA REQUEST ITEM NO. VI-H2 DATE: 11/23/10 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:\ � Jessica Parris — SUBMITTED BY: Housing and Community Services/Housing Housing Manager SUBJECT: Deed Transfers BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: February 23, 2010 — Board approved subrecipient agreement. RECOMMENDATION: Board approval of the transfer of 5702 University Lane, 7406 Coquina Avenue and 8504 Paso Robles Boulevard to Fort Pierce Housing Authority, dba Fort Pierce Housing Development, as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: PQ APPROVED ( ) DENIED ( ) OTHER Approved 5.0 County Attorney ( ) CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director ( ) nm Budget Analyst Dafidl S. McIntyre Originating Dept. Beth Ryder Marie Gouin Sophia Holt Housing and Community Services MEMORANDUM TO: Board of County Commissioners THROUGH: Beth Ryder, Directo FROM: Jessica Parrish, Housing Manage DATE: November 23, 2010 SUBJECT: Deed Transfers ITEM NO. VI — H2 Background: The Neighborhood Stabilization Program (NSP) was authorized by the Housing and Economic Recovery Act of 2008. The NSP funds are to be used to acquire, rehabilitate, demolish and redevelop foreclosed and abandoned properties in order to help stabilize neighborhoods. St. Lucie County has been allocated $3,984,601. These funds are to be used in the areas identified with greatest number of foreclosures within the unincorporated areas of the County. A requirement of the NSP program is to allocate at least 25 percent, or $840,091, of the funding towards rentals for low income residents. St. Lucie County entered into a subrecipient agreement with Fort Pierce Housing Authority, dba Fort Pierce Housing Development to manage the rental properties after the rehabilitation was complete. One of the eight properties set aside for Fort Pierce Housing Authority has been transferred. The remaining four properties are currently under rehabilitation. Recommendation Board approval of the transfer of 5702 University Lane, 7406 Robles Boulevard to Fort Pierce Housing Authority, dba Fort outlined in the agenda memorandum and authorization for the approved by the County Attorney. Attachment: 5702 University Lane County Deed 7406 Coquina Avenue County Deed 8504 Paso Robles Boulevard County Deed Coquina Avenue and 8504 Paso Pierce Housing Development, as Chairman to sign documents as ITEM NO. DATE: AGENDA REQUEST REGULAR TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY: Housing and Community Services/ Community Services - Transit SUBJECT: Approval of Resolution No.10-300 for HR 2746 BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A VI-H3 11 /23/10 PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT (X ) PRESENTED BY: f Corine C. Williams GIvl Transit Coordinator RECOMMENDATION: Board approval of Resolution 10-300 for HR 2746 as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 5-0 County Attorney ( ) Originating Dept. ( ) Coordination/Signatures DanieS. McIntyre Beth Ryder 7 `fanie Myers -� CONCURRENCE: Faye W. Outlaw, MPA County Administrator OMB Director Budget Analyst Marie Gouin Sophia Holt Housing and Community Services MEMORANDUM TO: Board of County Commissioners THROUGH: Beth Ryder, Director 9A FROM: DATE: SUBJECT: ITEM NO. Corine C. Williams, Transit Coordinator November 23, 2010 Approval of Resolution No.10-300 for HR 2746 VI-H3 Background: Staff is working with our Federal lobbyist Greg Burns on Federal legislative support to ensure that the County is able to use a portion of the Section 5307 funding for transit operating assistance. H. R. 2746 will be introduced in the 112'h Congress and has received significant support in the past, including Representative Hastings. The Bill, as written, allows Urbanized Areas with a population of 200,000 or more, but no more than 400,000, such as the Port St. Lucie Urbanized Area, to use portions of the Section 5307 funding for transit operating expenses. On August 24, 2010, the Department of Commerce — Bureau of the Census published in the Federal Register Volume 75 proposed changes to the Urbanized Area Definition Criteria for the 2010 Census. These proposed changes to our urbanized area could negatively impact the ability to use federal funding to pay for operating expenses of the public transit system. This funding is desperately needed to run the transit system. It was determined by Florida Public Transportation Association (FPTA) and transit partners that if the proposed changes to urban agglomerations (consolidating the current UZA`s of Martin, St. Lucie, Indian River, and Brevard County) are adopted, the impact on transit operating funds would be disastrous. Under current Federal law, small urbanized areas are permitted to use FTA Section 5307 allocations for operating expenses. Larger UZA's are not offered the same opportunity. Many small to medium urbanized areas have large transit -dependent populations, but modest support for transit at the local level. Therefore, the elimination of operating subsidies effectively curtails transit service. The loss of operating subsidies will increase the funds needed from the County's Municipal Services Taxing Unit (MSTU) that are used as a funding source for public transit operations. The current Port St. Lucie UZA is comprised of Martin and St. Lucie Counties urbanized areas with a population threshold of over 200,000. The St. Lucie County operation allocation for FY10 Section 5307 was $614,484, with a required local match of $614,484. This match comes from the MSTU. Without the Section 5307 funds for operation costs, the local MSTU funds would need to be increased to offset the shortfall. It is recommended that the County support HR 2746 to ensure FTA authorizes a portion of Section 5307 funds for transit operating expenses. ITEM NO. VIII AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY: Environmental Resources Department Environmental Regulations and Lands Division SUBJECT: Wetland Waiver — Howard Creek Estates BACKGROUND: See attached memorandum. DATE: 11/23/10 REGULAR ( x ) PUBLIC HEARING ( ) LEG. ( ) QUASI -ID ( ) CONSENT ( ) PRESENTED By' Jennifer EvanA,ntal Senior Environ Planner FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Board denial of Resolution 10-265 granting a waiver from the provisions of Policy 8.1.14.5 of the St. Lucie County Comprehensive Plan, as outlined in the agenda memorandum. COMMISSION ACTION: CONCURRENCE: APPROVED ( ) DENIED ( ) OTHER Approved 5-0 Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (x) %bL County Surveyor ( ) Daniel C. McIR� Ron Harris &- i•A-1do-, County .Engineer ( ) Michael Powley Originating Dept. ( x ) Karen --Smith Planning & (x) Development Services Mark Satterlee AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY: Administration ITEM NO. DATE: REGULAR PUBLIC HEARING LEG. QUASI -JD CONSENT PRESENTED BY: Faye W. Outlaw, MPA County Administrator Ix 11/23/10 (X) SUBJECT: Planning & Zoning Commission/Local Planning Agency two at -large � BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Staff recommends that the Board vote and appoint two at -large members from the attached applications submitted to fill the Planning and Zoning Commission at -large vacancies. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Brad Culverhouse (4 Votes) and Barry Schrader (3 Votes) appointed to 2^d Terms. County Attorney (X) CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director Budget Analyst (X) Daniel McIntyre Originating Dept. (X) Purchasing (X) Faye W. Outlaw, MPA Marie Gouin Robert O'Sullivan Melissa Simberlund Administration MEMORANDUM TO: Board of County Commissioners FROM: Faye W. Outlaw, MPA, County Administrator DATE: November 23, 2010 SUBJECT: Planning & Zoning Commission/Local Planning Agency two at -large vacancies. ITEM NO. IX Backaround: Brad Culverhouse's 1st term on the commission expires at the end of November and he is eligible for reappointment as an at -large representative. Mr. Culverhouse is interested in remaining on the Planning and Zoning Commission and an application is attached for reappointment. Barry Schrader's 1st term on the commission expires at the end of November and he is eligible for reappointment as an at -large representative. Mr. Schrader is interested in remaining on the Planning and Zoning Commission and an application is attached for reappointment. Recommendation: Staff recommends that the Board vote and appoint two at -large members from the attached applications submitted to fill the Planning and Zoning Commission at -large vacancies. TO: SUBMITTED BY: SUBJECT: BACKGROUND: AGENDA REQUEST BOARD OF COUNTY COMMISSIONERS Administration Chamber of Commerce Board of Directors — Chairman. See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A ITEM NO. X DATE: 11/23/10 REGULAR (X) PUBLIC HEARING ( ) LEG. ( ) QUASWD ( ) CONSENT ( ) PRESENTED BY: Faye W. Outlaw, M, County Administrator Change of appointment made by the RECOMMENDATION: Recommendation to approve, by motion, the appointment made by the Chairman. COMMISSION ACTION: j APPROVED ( ) DENIED ( ) OTHER Approved 5-0 County Attorney (X) Originating Dept. (X) CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director Budget Analyst (X) Daniel McIntyre Faye W. Outlaw, MPA Purchasing (X) Marie Gouin Robert O'Sullivan Melissa Simberlund Administration MEMORANDUM TO: Board of County Commissioners (� FROM: Faye W. Outlaw, MPA, County Administr (�J DATE: November 23, 2010 SUBJECT: Chamber of Commerce Board of Directors - Change of appointment ITEM NO. X Background: At the Annual Reorganization meeting held on November 16, 2010 the Chairman appointed Commissioner Hutchinson to the Chamber of Commerce Board of Directors. The Chairman is changing this appointment to Commissioner Mowery. Recommendation: Staff recommends approval, by motion, of the appointment made by the Chairman. Is ITEM NO. III-B I AGENDA REQUEST DATE: 11 /23/10 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI -JD ( ) CONSENT ( X) TO: ST. LUCIE COUNTY MOSQUITO CONTROL PRESENTED BY: DISTRICT Marie M. Gouin SUBMITTED BY: Office of Management & Budget/Purchasing Director AA SUBJECT: Amendment to the Telemetry Equipment Monitoring and Maintenance Services BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 145-6230-546000-600 — Equipment Maintenance PREVIOUS ACTION: October 13, 2009 - Mosquito Control District approved award of contract RECOMMENDATION: Board approval of the first amendment to Contract No. C09-11-492 with Locher Environmental Technology, LLC. extending the term through November 26, 2011, and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: ( APPROVED ( ) DENIED ( ) OTHER Approved 5.0 County Attorney ( X ) Dan McIntyre CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Budget Analyst Purchasing ( X ) Mosquito Control Melissa Simberlund (X) (A4X TaW na Johnson (X) Jim David Office of Management =_ & Budget/Purchasing e MEMORANDUM TO: St. Lucie County Mosquito Control District FROM: Marie M. Gouin, Director DATE: November 23, 2011 SUBJECT: Amendment to the Telemetry Equipment Monitoring and Maintenance Services ITEM NO. III-B Background: Telemetry equipment manufactured by Campbell Scientific, Inc. is used on Mosquito Control Impoundments to relay and record water level, rainfall, pump operation and aerator data. This equipment and its operating software require daily monitoring and monthly maintenance oversight to ensure proper performance measures are met. Locher Environmental Technologies, LLC. provides that services as a sole source, authorized manufacturer's representative and supplier of Campbell Scientific, Inc. products in Florida. The initial one-year contract, in the amount of $69,461.67 will expire on November 26, 2010. There are two one-year renewal options available on the contract. This first renewal term will cost the County $59,544.44 and will extend the contract through November 26, 2011. Attachment "A" — First amendment to Contract C09-11-492 Recommendation: Board approval of the first amendment to Contract No. C09-11-492 with Locher Environmental Technology, LLC. extending the term through November 26, 2011, and authorization for the Chairman to sign documents as approved by the County Attorney.