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.