Loading...
HomeMy WebLinkAboutApril 17, 2012 Signed Agenda PagesJ AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS ITEM NO. IV-A DATE: April 17, 2012 REGULAR [x ] PUBLIC HEARING [ ] CONSENT [ ] PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: Resolution No. 12-052 -Proclaiming April 21, 2012 as "Children's Day" in St. Lucie County, Florida and April 1, 2012 as "Parents and Childrens Day" in St. Lucie County, Florida BACKGROUND: Darlene Halvorsen with the Early Learning Center of St. Lucie County has requested-that this Board proclaim April 21; 2012 as "Children's Day and April 1, 2012 as "Parents and Children's Day" in St. Lucie County, Florida. The attached Resolution No. 12-052 has been drafted for that purpose. RECOMMENDATION: .Staff recommends that the Board adopt the attached Resolution No. 12-052 as drafted. COMMISSION ACTION: CONCURRENCE: [~ APPROVED [ ]DENIED ~7 - ~ ~ [ ]OTHER: --~ .Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals [X] County Attorney: Daniel S. McIntyre ~, RESOLUTION N0. 12-052 A RESOLUTION PROCLAIMING APRIL `21, 2012 AS "CHILDREN'S. DAY" IN ST. LUCIE COUNTY, FLORIDA AND APRIL 1, 2012 AS "PARENTS' AND CHILDREN'S DAY"INST. WCIE COUNTY, FLORIDA WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made the: following determinations: 1. The 17`h Annual Children's Week celebrating Parents' and Children took place in Tallahassee from January 29, 2012 to February 3, 2012, bringing thousands of parents, children, professionals, policy makers, community leaders and concerned citizenstogetherto share valuable knowledge and information about children's issues across the state and in our capital city. 2. The purpose of Children's Week is to create a shared vision of the State of Florida's commitment to its children and families and to engage along-term process to develop and implement strategies, for moving the shared vision forward. 3. Children's Week hasteamed up with more than 1001eading statewide business and non-profit organizations and hundreds of local organizationsto expand the network of community involvement and education on a wide array of children and family issues at the local level and conduct events and activities in January, February, March and April in all 67 counties focused on improving the health, safety and well-being of Florida's children and families. 4. Hundreds of local municipalities have officially proclaimed "CHILDREN'S DAY" and hosted hundreds of public events and activities for parents and children in their community. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: 1. This Board does hereby proclaim April 21, 2012, as "CHILDREN'S DAY" in St. Lucie County, Florida and April 1, 2012 as "PARENTS' AND CHILDREN'S DAY" in St. Lucie County, Florida. 2. Originally established as "Children's Day" in 1988, the 2002 Florida Legislature renamed this official, statewide Florida holiday as "PARENTS' AND CHILDREN'S DAY" to more fully reflect support of the most important institution in Florida--the family. PASSED AND DULY ADOPTED this 17th day of April, 2012. AGENDA REQUEST ITEM NO. iV-B _ _ _, DATE: April 17, 2012 '~ ~ J ~ REGULAR [x ] "`°' PUBLIC HEARING [ ] CONSENT [ ] TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: Resolution No. 12-066 -Commending the Royal Palms of St. Lucie and declaring the month of April, 2012 as "Florida Volunteer Month" in St. Lucie County, Florida, BACKGROUND: Vickie Hoyos, with Royal Palms of St. Lucie, has requested that this Board proclaim the month of April 2012 as "Florida Volunteer Month" in St. Lucie County, Florida. The attached Resolution No.12- 066 has been drafted for that purpose. RECOMMENDATION: Staff recommends that the Board adopt the attached Resolution No. 12-066 as drafted. COMMISSION ACTION: CONCURRENCE: APPROVED [ ]DENIED _, [ J OTHER: Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals X County Attorney: ~~ [l Daniel S. McIntyre RESOLUTION NO. 12-066 A RESOLUTION COMMENDING THE ROYAL PALMS OF ST. LUCIE FOR THEIR DEVOTION TO IMPROVING THE LIVES OF WOMEN AND CHILDREN IN ST. LUCIE COUNTY AND PROCLAIMING THE MONTH OF APRIL, 2012 AS "FLORIDA VOLUNTEER MONTH" INST. LUCIE COUNTY, FLORIDA WHEREAS, the Board of County Commissioners ofSt. Lucie County, Florida, has made the following determinations: ' In the summer of 2002, two local women envisioned a group that would unite the young women in their community through friendship and service. This group has grown to more than 100 members who are dedicated to serving women and children in St. Lucie County. The mission of the Royal Palms of St. Lucie is to serve the community to effect positive change, inspire hope through example and develop the potential of members, while promoting volunteerism. 3. Through action and leadership, the Royal Palms of St. Lucie are devoted to improving the lives of women and children within our community, reaching out to all women, regardless of race, religion or national origin. 4. To date, the Royal Palms of St. Lucie have raised and distributed more than $217,000 to local women and children's charities within the local community as well as scholarships to single mothers pursuing their education at Indian River State College. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: 1. This Board does hereby commend the Royal Palms of St. Lucie fortheir devotion to women and children in St. Lucie County and further proclaim the month of April 2012 as "FLORIDA VOLUNTEER MONTH" in St. Lucie County, Florida. 2. This Board calls upon the citizens ofSt. Lucie County to promote the spirit of volunteerism. PASSED AND DULY ADOPTED this 17`h day of April 2012. ATTEST: BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA DEPUTY CLERK BY: CHAIRMAN APPROVED AS TO LEGAL FORM AND CORRECTNESS: COUNTY ATTORNEY AGENDA REQUEST q. ,~ .L .._ Cou NTy F L O R I D A --~- ITEM NO. IV-C DATE: April 17, 2Q12 REGULAR [x ] PUBLIC HEARING [ ] .CONSENT [ ] TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: Resolution No. 12-067 - "Law Day" in 5t. Lucie County, Florida. BACKGROUND: RECOMMENDATION: COMMISSION ACTION: APPROVED [ J DENIED [ J .OTHER: . Approved 4.0 [X] County Attorney: Daniel S. McIntyre Jennifer Kuczler, President of the St. Lucie County Bar Association has requested that this Board proclaim May 1, 2012 as "LAW DAY" in St. Lucie County, Florida. The attached Resolution No. 12-067 has been drafted for that purpose. Staff recommendsthatthe Board adopt the attached Resolution No. 12-067 as drafted. CONCURRENCE: y, -°'~ -Faye W. Outlaw, MPA County Administrator Review and Approvals RESOLUTION NO. 12-067 A RESOLUTION PROCLAIMING MAY 1, 2012 AS "LAW DAY" IN 8T. LUCIE COUNTY, FLORIDA WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made the following determinations: 1. .This country was founded on the principle that voluntary adherence to the rule of law expands, rather than limits, the opportunities of freedom for all. 2. A viable democracy requires understanding of the nature and basis of ourfreedoms and recognition of the individual responsibilities which those freedoms impose.' 3. The American justice system is charged with upholding the rights, as well as the freedom and' justice of all Americans. 4. The Law Day 2012 theme of "No Courts,. No Justice, No Freedom"- provides an opportunity to highlight the crucial role of our courts and to foster a better understanding of the judiciary. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: 1. This-Board does hereby proclaim May 1, 2012 as "LAW DAY" in St. Lucie County, Florida. 2. This Board urges all community residents, school administrators, teachers and students, business and civic leaders, legal professionals, and media to use this occasion to preserve, strengthen 'and honor our access to the courts by participating in Law Day activities. PASSED AND DULY ADOPTED this 17~' day of April 2012. ATTEST: DEPUTY CLERK BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA BY: CHAIRMAN APPROVED. AS TO LEGAL FORM AND CORRECTNESS: COUNTY ATTORNEY .' --~-- - - i......._ ~.w,... ... ... `~~ ~ ~i ~ ~ - , ~ - - -- TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney AGENDA REQUEST ITEM NO. VI-B-1 Date: April 17, 2012 Regular [ ] Public Hearing [ ] Consent [X] PRESENTED BY: Heather Young Assistant County Attorney SUBIECT: Pinecrest Estates and 10th Street -First Amendment to Community Development Block Grant (CDBG) Interlocal Agreement with City of Fort Pierce BACKGROUND: See C.A. No. 12-0378 FUNDS AVAIL.(State type & No. of transaction or N/A): 001519-5420-583000-500 (CDBG DRI Fay) RECOMMENDATION: Staff recommends the Board of County Commissioners approve the proposed First Amendment to the Community Development Block Grant Interlocal Agreement for 10th Street and Pinecrest Estates, and authorize the Chairman to sign the First Amendment, subject to approval of the First Amendment by the City of Fort Pierce. COMMISSION ACTION: ~ APPROVED [ ]DENIED [ ]OTHER: Approved 4.0 County Attorney: ~~~. Dani S. Mclnt i Originating Dept.: Beth Ryder Finance (Check for Copy only, if applicable): CONCURRENCE: _~ ~ _~~ Faye W. Outlaw, M.P.A. County Administrator Coordination/Sienatures Mgt. & Budget: V V ~ Purchasing: Marie Gouin Other: Other: INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A. N0: 12-0378 DATE: April 4, 2012 SUBJECT: Pinecrest Estates and 10t" Street -First Amendment to Community Development Block Grant/Disaster Recovery Initiative (CDBG/DRI) Interlocal Agreement with City of Fort Pierce BACKGROUND: On March 23, 2010, the County entered into an Interlocal Agreement with the City of Fort Pierce to apply for a Community Development Block Grant/Disaster Recovery Initiative (CDBG/DRI) to construct improvements to Pinecrest Estates and 10t" Street. Both projects are located within the Cify: As cities are not eligible to apply directly for CDBG funds, the Interlocal Agreement provided for the County to apply for the grant on behalf of the City and to administer the grant if awarded. The grant was approved in the amount of four hundred twenty thousand six hundred ninety-six and 00/100 dollars ($420,096.00) for Pinecrest Estates and one million four hundred ninety thousand four hundred forty-five and 00/100 dollars ($1,490,445.00) for 10t" Street. Project estimates indicate the costs will exceed the grant award by approximately one million three hundred thousand and 00/100 dollars ($1,300.000.00). Accordingly, the attached First Amendment has been drafted to provide for the City to assume the project costs in excess of the grant award up to this amount. The City Commission will consider approval of the proposed First Amendment during its meeting on April 16, 2012. RECOMMENDATION/CONCLUSION: Staff recommends the Board of County Commissioners approve the proposed First Amendment to the Community Development Block Grant Interlocal Agreement for 10t" Street and Pinecrest Estates, and authorize the Chairman to sign the First Amendment, subject to approval of the First Amendment by the City of Fort Pierce. Respectfully submitted, i-Zit-.etha -~Li.l Heather Young Assistant County Attorney AGENDA REQUEST T0: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney ITEM N0. VI-B.'~ DATE: April 17, 2012 REGULAR [] PUBLIC HEARING [] CONSENT [XX] PRESENTED BY: Daniel S. McIntyre County Attorney SUBJECT: First Amendmentto Interlocal Agreement between the City of Fort Pierce and St. Lucie County -Community Development Block Grant Disaster Recovery Funding BACKGROUND: See attached memorandum FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: Staff recommends that the Board approve the First Amendment and authorize the Chairman to sign the First Amendment COMMISSION ACTION: CONCURRENCE: (~] APPROVED (]DENIED --___ ~._-.._ (]OTHER: -~~ - ~ --~~ Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals County Attorney: Management & Budget Purchasing: Daniel S. McIntyre Originating Dept. Housing & Com. Svcs County Eng.: Beth Ryder Finance: (Check for copy only, if applicable) Eff. 5/96 INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners. FROM:. Daniel S. McIntyre, County Attorney C.A. NO.: 12-0417 DATE: April 5, 2012 SUBJECT: First Amendment to Interlocal Agreement between the City of Fort Pierce and St. Lucie County -Community Development Block Grant Disaster Recovery Funding *s***s*s#s~******s*s*******s*s***~***s*s***s#**s*******.*s****:*s*****:**s**s***** BACKGROUND: On November 1, 2011, the County and the City of Fort Pierce entered into an Interlocal Agreement which authorized the County to administer a Disaster Recovery Enhancement Fund (DREF) grant which provided funds for disaster relief, long term recovery and restoration of infrastructure related to the effects of the 2008 hurricane season. The County and the City desire to amend the November 1, 2011 Interlocal Agreement to modify the projects that are eligible fvr DREF funding based on direction from the funding agency. The revised projects are: Improvements to Veterans Park including ADA accessibility $375,000 Rebuilding 10`h Street (continuation of funding from a Tropical Storm Faye grant) $100,000 Attached is a proposed First Amendment which reflects the proposed change. RECOMMENDATION/CONCLUSION: StaffrecommendsthattheBoard approvethe FirstAmendmentand authorizetheChairman to sign the First Amendment. Ily su Daniel S. Mcl County Attor DSM/caf Attachment \~ ~ ~ r •r ~c~; t r TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney AGENDA REQUEST ITEM NO. VI-6-3 Date: April 17, 2012 Regular [ ] Public Hearing [ ] Consent [X] PRESENTED BY: Heather Young `J~ Assistant County Attorney SUBJECT: Airport Industrial Park -Declaration of Unity of Title for Lots 1 and 2, Block 7 BACKGROUND: See C.A. No. 12-0393 FUNDS AVAIL.(State type & No. of transaction or N/A): N/A RECOMMENDATION: Staff recommends the Board of County Commissioners approve the proposed Declaration of Unity ofTitle for Lots 1 and 2, Block 7, Airport Industrial. Park, and authorize the Chairman to sign the Declaration of Unity of Title. COMMISSION ACTION: ~] APPROVED [ ]DENIED [ ]OTHER: Approved 4.0 ~:, County Attorney: ;~,~~ D iel5. clntyre Originating Dept.: M.~ ark Satterlee Finance (Check for Copy only, if applicable): CONCURRENCE: Faye W. Outlaw, M.P.A. County Administrator CoordinationCoordination/Signatures Mgt. & Budget; Other: Todd Cox Purchasing: Other : ~~~{ Ron Harris INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA T0: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A: NO: 12-0393 DATE: March 30, 2012 SUBJECT: Airport Industrial Park -Declaration of Unity of Title for Lots 1 and 2, Block 7 BACKGROUND: On October 29, 2009, the County entered into a lease agreement with Aero Shade Technologies, Inc.. for Lots 1 and 2 in Block 7 of the Airport Industrial Park. Aero Shade manufactures sun shades and visors for aircraft. At the time of the lease, there were buildings on each of the two lots. Aero Shade is in the process of expanding its business and intends to construct a building connecting the two existing buildings. As the two lots currently have separate parcel ID numbers for tax purposes, it is necessary to unify the title. in order to remove the setback requirements which would prohibit the new building to cross the parcel boundaries. Copiesy of a proposed Declaration of Unity of Title which has been drafted-for this purpose and a survey showing the two lots and existing improvements are attached to this memorandum. RECOMMENDATION/CONCLUSION: Staff recommends the Board of County Commissioners approve the proposed Declaration of Unity of Title for Lots 1 and 2, Block 7, Airport Industrial Park, and authorize the Chairman to sign the Declaration of Unity of Title. Respectfully submitted, ~``"~- ~- Heather Young Assistant County Attorney Attachments HY/ Copies to: County Administrator Planning and Development Services Director Airport Manager County Surveyor Deputy Clerk ~ ADDlTfON, - ~ AGENDA REQUEST TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney. SU BJ ECT:- BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: COMMISSION ACTION: (~ APPROVED [ ]DENIED [ ]OTHER: Approved 4.0 FP&L Smart Meters See attached memorandum ITEM N0. dl'B ~{ DATE: April 17, 2012 REGULAR [~ PUBLIC HEARING [] CONSENT [XX] ADDITIONS PRESENTED BY: Daniel S. McIntyre County Attorney Staff recommends that the Board approve the draft letter and authorize the Chairman to sign the letter. CONCURRENCE: - _ _% '~ Faye W. Outlaw, MPA County Administrator Review and Aoorovals County Attorney: Management & Budget Purchasing:, Daniel S. McIntyre Originating Dept. Solid Waste Mgr.: County Eng, finance: (Check for copy only, if applicable) Eff. 5/96 AGENDA REQUEST ITEM NO. VI-C1 DATE: 4117112 REGULAR PUBLIC HEARING ( ) LEG. G1UAS1-JD ( ) CONSENT ~ X ) - TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Lee Ann Lowe SUBMITTED BY: Parks, Recreation & Facilities Assistant Count Administrator SUBJECT: Memorandum of Understanding -Rental of SEAL Museum to Third Parties BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: NIA RECOMMENDATION: Board approval of Memorandum of Understanding 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 CONCURRENCE: ~.. _:... Pulled prior to meeting. Faye W. Outlaw, MPA County Administrator Coordination/Signatures ~}-,~-County Attorney ( } ~~ Kath arbieri Administr~a#ion MEMORANDUM TO: Board of County Commissioners (BOCC) FROM: Lee Ann Lowery ~~,Q~ Assistant County Administrat~~~.- DATE: April 17, 2011 SUBJECT: Memorandum of Understanding -Rental of SEAL Museum to Third Parties ITEM NO. VI-C1 Background: The Coun#y has a land lease with the State of Florida for Pepper Park, The term of the land lease is from October 31, 1984 to October 31, 2044. As such, the County is responsible for the operation of the UDT-SEAL Museum located at Pepper Park. The County and the Museum have agreed to establish procedures for the rental of the Museum to third parties to ensure compliance with the land lease as well as the BOCC Facility Use Policy approved on April 3, 2012. The SEAL Museum Executive Director and attorney have reviewed and approved the Memorandum of Understanding. Recommendation: Baard approval of the Memorandum of Understanding as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. ti CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED Guy D. Medo SUBMITTED BY: Parks, Recreation & Facilities Manager - P s No ivision SUBJECT: Green Sports Lighting BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 129-7210-563000-Various -Parks MSTU PREVIOUS ACTION:. N/A RECOMMENDATION: Board approval to piggyback on Clay County's contract with Musco Sports , Lighting, LLC for "Various Equipment and Amenities for Parks and Playgrounds", reallocate the FY11-12 Parks MSTU funding as outlined in the agenda memorandum, approval of Capital Improvement Projects 12-034 & 035, and authorization for the Chairman to sign documents as prepared by the County Attorney. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: 6 - ~--~°~' -_ ~ ,.---- Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (X) Daniel McIntyre Originating Dept. (X) ~a.Q_,, Lee Ann Lowery OMB Director p~/~, Budget Analyst (X) ~~~ ~" t Marie Gouin Robert O'Sullivan Purchasing (X) ~-~ Melissa Simberlund Parks, Recreation & Facilities MEMORANDUM TO: Board of County Commissioners THROUGH: Lee Ann Lowery, Assistant County Administrat~~~ FROM: Guy D. Medor, Manager -Manager, Parks North D' i DATE: April 17, 2012 SUBJECT: Green Sports Lighting ITEM NO. VI-C2 Background: The sports field lighting specifications at several of our. County facilities are below standards. In addition, more energy efficient products are available which reduce the number of lamps to meet sports field specifications and which also provide remote, electronic control systems to reduce unnecessary use. Green lighting is the latest technology in the industry, and provides opportunities to cut operating cost, reduce spill light by 50%, remotely monitor and control on/off services through the Internet, and maintain constant light levels. Musco Lighting also provides 25 years of trouble-free equipment operation, including parts, labor and group lamp replacement. In FY 11/12, the Board approved $1,505,110 in Parks MSTU funding for "Musco Sportscluster Green" Technology with Control-Link" at the following locations: 1. Elks Parks Little League fields $208,674 2. Lincoln Park Recreation Area (Horatio Grisby Park) Little League fields $140,000 3. Lincoln Park Recreation Area (Ilous Ellis Park) Baseball field $250,000 4. Lawnwood Regional Park (John B. Parks Complex) Baseball/Softball fields $796,436 5. Lakewood Neighborhood Park Baseball/Tennis $110,000 During the last several months, staff re-prioritized the aforementioned projects, compared similar systems at other municipalities, and determined that Clay County has a contract with Musco Lighting that delivers the same scope of work. In addition, the estimated cost of some projects was re-evaluated and reduced. As a result of this effort, staff recommends the following projects for FY 11/12 totaling $1,281,458. The previously approved projects that are not on this list have all been scheduled for FY 12/13. The Parks MSTU reserve of $2.8M is sufficient to cover the deferrals. 1. Elks Parks Little League fields $196,744 2. Lincoln Park Recreation Area Tennis $ 98,790 3. Lincoln Park Recreation Area (Ilous Ellis Park) Covered Basketball Courts $ 8,500 4. Lawnwood Regional Park (John B. Parks Complex) Baseball/Softball fields $750,500 5. Lawnwood Regional Park Tennis $215,924 ITEM NO. VI-D1 DATE: 4/17/2012 AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: SUBMITTED BY: SUBJECT: BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: BOARD OF COUNTY COMMISSIONERS Housing and Community Services/ Community Services -Transit Naming Rights for the Intermodal Transit Facility (ITF) See attached memorandum. N/A N/A COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 Faye W..Outlaw, MPA County Administrator PRESENTED BY: Corine C. Williams Transit Coordinato Coordination/Signatures County Attorney ( ) OMB Director ( ) ~ '~~ Budget Analyst . Daniel S. McIntyre Originating Dept. ( ) ~~%~~" ~-~"~ /Beth Ryder ~ Stefanie Myers CONCURRENCE: Board approval to advertise a Request for Proposals for the naming rights of the ITF. 4~' Marie Gouin Sophia Holt Purchasing ( ) ~ ""~~" ~~~"`-~' Desiree Cimino Housing and Community Services MEMORANDUM TO: Board of County Commissioners THROUGH: Stefanie Myers, Community Services Manager~'~~ FROM: Corine C. Williams, Transit Coordinator DATE: April 17, 2012 SUBJECT: Naming Rights for Intermodal Transit Facility ITEM NO. VI-D1 Background: As part of the FY11 Strategic Planning sustainability plan, the Board considered selling of the naming rights for the Intermodal Transit Facility (ITF) as a revenue generator in support of transit services. The newly constructed facility located at 725 Avenue D in Fort Pierce. The RFP will allow for the rights to purchase the name of the facility, benches, bus bays and the driver's lounge. The revenue generated from the sale would create income to offset transit operational costs. Recommendation Board approval to advertise a Request for Proposals for the naming rights for the ITF. Attachment: Draft RFP i ITEM NO. VI-D2 DATE: 4117112 TO: SUBMITTED BY: REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) SUBJECT: BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: COMMISSION ACTION: j~j APPROVED ( ) OTHER AGENDA REQUEST BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Stefanie Myers Housing and Community Services/ Community Services Manager Community Services Community Services Block Grant (CSBG) Modification I See attached memorandum. 001541-6420-331691-600 CSBG FY 2011-2012 August 2, 2011 -Board approved agreement with the Florida Department of Economic Opportunity. Board approval of the modification for the Community Services Block Grant, Budget Resolution 12-068 and authorization for the Chairman to sign all documents as approved by the County Attorney. CONCURRENCE: ( ) DENIED Approved 4.0 ~° ~ ~.m Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney ( ) OMB Director ( ) ~, Budget Analyst . Daniel S. McIntyre Marie Gouin Sophia Holt Originating Dept. ( ) ~~~~~ Beth Ryder BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 001519-5420-583000-500 - CDBG DRI Fay ITEM NO. VI-D3 PREVIOUS ACTION: October 18, 2012 -Board authorization to award bid #11-030 for construction services to Guettler Brothers Construction, LLC. RECOMMENDATION: Board approval of Change Order Four and Five as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: CONCURRENCE: APPROVED ( ) DENIED ^_~y~-%'~ ~ ( ) OTHER _ _ Approved 3.0 Faye W. Outlaw, MPA (comm. Hutcbinson County Administrator abstained from vote) Coordination/Signatures County Attorney ( ) OMB Director ( ) ~ _ ~ 11, Budget Analyst 1'~' Daniel S. McIntyre Marie Gouin Sophia Holt ~~~.~-~,~L- Originating Dept. ( ) Beth Ryder Housing and Community Services MEMORANDUM TO: Board of County Commission rs THROUGH: Beth Ryder, Director ~ ~~ FROM: Diana Wesloski, Housing Manager ~~~ DATE: April 17, 2012 SUBJECT: Pinecrest Estates Drainage Improvements Change Orders ITEM NO. VI - D3 Background: St. Lucie County was granted $8,058,428 in Community Development Block Grant (CDBG) funds for recovery projects as a result of Tropical Storm Fay. The County has partnered with the two cities to coordinate five infrastructure projects. The Pinecrest Estate project went out to bid on August 7, 2011 to 44 vendors. Seven (7) responses were received. The lowest responsive bidder was Guettler Brothers Construction LLC, in the amount of $437, 724. Approved Change Orders No. 1 ($9,200), 2 ($0), and 3 ($19,250) totaled an amount of $39,760.40. Change Orders No. 4 ($38,500) and 5 ($19,250) concern the Rip-Rap tonnage for the project. At the time the calculations were made for the bid documents, a specific gravity of 1.9, as specified by FDOT, for ditch lining calculations was utilized. The contract documents and approved plans require a specific gravity of 2.3 per FDOT canal stabilization requirements. This difference resulted in an increased weight of 700 tons at a contract unit price of $55/ton. In addition, the canal bank Rip-Rap covered an area equivalent to 48,000 SF, as opposed to the actual 48,900 SF of bank area. These Change Orders exceed the $50,000 threshold, requiring Board approval. The change orders requested are for additional quantities for work described in the contract and on the approved construction plans. Each Change Order request has been reviewed and approved for payment by the City of Fort Pierce Engineering Department. Recommendation Board approval of Change Order Four and Five as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. v Attachment: Request for Change Order #4 Request for Change Order #5 E-mail approval from the City of Fort Pierce f6 AGENDA REQUEST ITEM NO. VI-E DATE: 04/17/12 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:,,.. Daniel J. Lutzke e SUBMITTED BY: .Human Resources/Risk Management Risk & Benefits M ager SUBJECT: CORIZON Health, Inc. Inmate HIV Medications Invoice for February, 2012. BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 001-2300-531300-200 Inmate Medical Expenses (pending BOCC approval) PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board authorization for payment of CORIZON Health, Inc. invoice number CZN000010764 for HIV medications for the FY-2012 period of February 01, 2012 through February 29, 2012, in the amount of $35,002.02. COMMISSION ACTION: (~ APPROVED ( ) ( ) OTHER Approved 4.0 CONCURRENCE: DENIED Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (X) ,J OMB Director Budget Analyst (Daniel S. McIntyre) Originating Dept. (X) (ivy ERD (Wa a Teegardin) (X) (Ma ie G in) ( ) (Name) x~ ~ ~' Risk & Benefits Management MEMORANDUM TO: Board of County Commissioners THROUGH: Wayne Teegardin, Interim Human Resources Director FROM: Daniel J. Lutzke, Risk & Benefits Manag DATE: April 17, 2012 SUBJECT: CORIZON Health, Inc. Inmate HIV Medications Invoice for February, 2012. ITEM NO. VI-E Background: CORIZON Health acts as a third party administrator for St. Lucie County jail inmate health care and manages, administers and pays for inmate HIV medications and off-site services from medical providers. CORIZON has submitted their Invoice Number CZN000010764 (Attachment A) in the amount of $35,002.02 and is requesting reimbursement from the County for February FY 2012 inmate HIV medication costs in accordance with F.S. 901.35 which states that the medical services provider shall be reimbursed from the general fund of the County when no other source of payment is available. Previous Action: December 20, 2011 - BOCC Approved payment of October FY-2012 HIV Invoice of $50,926.65. February 21, 2012 - BOCC Approved payment of November FY-2012 HIV Invoice of $50,827.25. February 21, 2012 - BOCC Approved payment of December FY-2012 HIV Invoice of $40,409.45. March 06, 2012 - BOCC Approved payment of January FY-2012 HIV Invoice of $48,459.32. Inmate HIV medication costs for FY-2012, including the attached invoice, now totals $225,624.69. Recommendation Board authorization for payment of CORIZON Health, Inc. invoice number CZN000010764 for HIV medications for the FY=2012 period of February 01, 2012 through February 29, 2012, in the amount of $35,002.02. AGENDA REQUEST DATE: REGULAR PUBLIC HEARING LEG. QUASI-JD CONSENT TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Michael Powley, P.E. SUBMITTED BY: Public Works/Engineering Division County Engineer ~'~•~~ SUBJECT: TS Pierce SC Co., Ltd. (CVS Drugstore) BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: January 19, 2010 -Board approved Road Improvement Agreement. ( ) ( ) ( ) ( ) (X) RECOMMENDATION: Board approval of the conditional acceptance of the off-site improvements and Maintenance Agreement, release of surety in the amount of $23,160 and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: ~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: _.~ _~> -6 :._--- Faye W. Outlaw, MPA County Administrator Coordination/Signatures ~/ Finance County Attorney (x) Daniel McIntyre Originating Dept. (x) ~~'~~~ ~~.~ D Wald West Road/Bridge (x) ~~ Donald Pauley ITEM NO. -' Shai Frances County Engineer (x ) ~ ~~~ Michael Powley County Surveyor (x) ~~~ Ronald Harris ••~ gam. VI-F1 4117112 CVS conditional acceptance release of surety maintenance agreement.ag } Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director ~~~ ~ ~~ FROM: Michael Powley, County Engineer h~ ~~ "4 DATE: April 17, 2012 SUBJECT: TS Pierce SC Co., Ltd. (CVS Drugstore) ITEM NO. VI-F1 Background: Southern Management and Development, L.P., developer of the CVS Drugstore, was granted site plan approval by the Fort Pierce City Commission on July 7, 2008. The project is located at the northwest corner of US-1 and Midway Road. Pursuant to the approved site plan, the developer was required to construct asix-foot concrete sidewalk along the north right-of-way of Midway Road. The developer's contractor has successfully completed all punch list items. The developer's engineer. has issued a final certification of completion together with record drawings (Attachment A). The developer has executed the Maintenance Agreement (Attachment B). Staff has reviewed the written documentation and field verified the satisfactory completion of the punch list items. Recommendation: Board approval of the conditional acceptance of the off-site improvements and Maintenance Agreement, release of surety in the amount of $23,160 and authorization for the Chairman to sign documents as approved by the County Attorney. ,.- ,i ~~~~ I~t i 44A yl~ AGENDA REQUEST __ ITEM NO. VI-F2 DATE: 4/17112 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY: Public Works/Engineering Division SUBJECT: Queens Island Preserve BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PRESENTED BY: Michael Powley, P.E. County Engineer ~'~~~~ PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board approval of the final certification of the on-site improvements .and authorization to release the remaining surety in the amount of $138,845.49. COMMISSION ACTION: (~) APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: -- / ---- Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (x) r Finance Director Daniel McIntyre Originating Dept. (x) f~~rf~ ' ~~° ~'~i31~~ D Wald West Utilities Director (x ) Laurie Waldie ERD Director (x) • ~' Karen Smith County Engineer (x) Shai rances Michael Powley County Surveyor (x ) i2~/~ Ronald Harris -r .,G queensislandpreservefinalcertificationreleaseoffunds.ag d° Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director ~~P~~~, d~~~~~! FROM: Michael Powley, County Engineer ~,~~ DATE: April 17, 2012 SUBJECT: Queens Island Preserve ITEM NO. VI-F2 Background: Queens Island Preserve, a 16-lot subdivision, is located on North Hutchinson Island approximately three miles north of the Ft. Pierce Inlet State Recreation Area and is situated on both sides of State Road A-1- A. The original developer, Acorn Real Estate, LLC, entered into a Subdivision Improvement Agreement with the County and provided a letter of credit in the amount of $1,180,541.18. When the developer's financial situation became unstable and he failed to construct the improvements within the allotted time as required by the Agreement, the County Attorney initiated a claim on the letter of credit and acquired the surety. Subsequently, the County entered into an agreement with BMR Funding, LLC, mortgage holder of Queens Island Preserve parcel, which agreed to complete the construction of the private, on- site improvements. The agreement with BMR Funding referenced a foreclosure action and indicated that an authorized receiver would be appointed by the court. On October 29, 2009, the 19th Judicial Circuit Court (Case No. 562008 CA 009403) appointed QP Receivership, LLC as the court authorized receiver of the property. The court authorized them to facilitate construction of the improvements and utilize all funds (letters of credit or bonds) deposited with local jurisdictions. Pursuant to the terms of the agreement with BMR Funding, LLC and the court order, the developer is entitled to all of the remaining funds after the project has been completed and certified. The developer's engineer has furnished the required certificate of completion (Attachment A) together with record drawings and geotechnical test reports. County staff performed a site inspection and reviewed the data submitted by the developer's engineer. Staff has determined that the constructed improvements are acceptable. Previous Action: October 9, 2007 -Board granted Major Site Plan Approval for Queens Island Preserve (Resolution No. 07-291). March 25, 2008 -Board accepts Warranty Deed (Resolution No. 08-102) and Conservation Easement (Resolution No. 08-103). April 1, 2008- Board approved final plat for recording. ITEM NO. DATE: AGENDA REQUEST REGULAR ___ VI-F3 4117112 PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Michael Powley, P.E. SUBMITTED BY: Public Works/Engineering Division County Engineer ~l~'j~ SUBJECT: Copper Creek Final Acceptance -Release of Surety BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: September 7, 2010 -Board approved Maintenance Agreement. RECOMMENDATION: .Board approval of the final acceptance of the off-site, public improvements and authorization to release the surety in the amount of $98,479.76. COMMISSION ACTION: CONCURRENCE: APPROVED ( ) DENIED ( ) OTHER Approved 4.0 ~, Coordination/Signatures '~l~``- County Attorney (x) 1/` Daniel McIntyre Originating Dept. (x) ~~~~•-~~~ ~6~~ ~nald West Road and Bridge (x) ~~ Don Pauley Copper Creek final acceptancereleaseofsurety.ag Faye W. Outlaw, MPA County Administrator Finance (x) ~ .~ S lah Francis County Engineer (x ) ~ ~'P Michael Powley County Surveyor (x) o°.r'~~ Ronald Harris ~ ~ 4 _.. -____ Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director ~~~~~ ~~~ FROM: Michael Powley, County Engineer ~~~? DATE: April 17, 2012 SUBJECT: Copper Creek Supply Final Acceptance -Release of Surety ITEM NO. VI-F3 Background: This project is within the limits of the City of Port St. Lucie and is located on the northwest side of the intersection of the South Florida Water Management District (SFWMD) Canal 24 and Glades Cut-Off Road. Lennar Communities of South Florida, Inc., developer of Copper Creek, was required to construct concrete sidewalks, turn lanes and minor drainage improvements within the Glades Cut-Off Road right-of-way. Pursuant to the terms of the Maintenance Agreement, staff inspected the constructed improvements and noted a number of minor deficiencies. The developer and the engineer of record were notified that corrective measures were required. The developer has satisfactorily completed the required corrections to the constructed improvements and has requested the release of the maintenance bond. Staff has inspected the corrected improvements and determined that they are acceptable. Recommendation: Board approval of the final acceptance of the off-site, public improvements and authorization to release the surety in the amount of $98,479.76. ITEM NO. VI-F4 DATE: 4117112 AGENDA REQUEST REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY: Public Works/Engineering Division SUBJECT: St. Lucie Landing -Release of Surety BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PRESENTED BY: Michael Powley, P.E. County Engineer~~p PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board authorization to release the surety in the amount of $515,241. COMMISSION ACTION: CONCURRENCE: (~) APPROVED ( ) DENIED ( ) OTHERS ~' - ~ Approved 4.0 County Attorney (x ) Faye W. Outlaw, MPA County Administrator Coordination/Signatures 1 `~ Finance Daniel McIntyre ,n Originating Dept. (x) ~~~~~ D Wald West Road and Bridge (x ) ~9-- Don Pauley County Engineer (x) ~ -_ Sh ~ rances Michael Powley County Surveyor (x) ~~~ • Ronald Harris '"~ St.lucielandingsreleaseofsurety.ag Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director ~~~~ ~~ FROM:- Michael Powley, County Engineer ~~~ DATE: April 17, 2012 SUBJECT: St. Lucie Landing -Release of Surety ITEM NO. VI-F4 Background: St. Lucie Landings Developers, L:LC executed a Road Improvement Agreement with St. Lucie County and provided surety (Performance Bond No. 580519S) in the amount of $515,241 to facilitate recording of the subdivision plat. The developer's financial situation became unstable and they never began construction of the private improvements. Capstone Resdev, LLC, successor in title to the defunct development, petitioned the County to abandon the recorded plat of St. Lucie Landing. Upon approval of abandonment and extinguishment of the previous acquired development rights, the nexus for the surety was removed. The owner of the property has requested that the County return the original performance bond and release them from the obligation to construct the private improvements. Previous Action: September 16, 2003 -Board granted Major Site Plan Approval for St. Lucie Landings (Resolution No. 03-189). December 20, 2005 -Board granted 12-month extension (Resolution No. 05-469). January 10, 2006 -Board approved Subdivision Improvement Agreement. September 12, 2006 -Board approved final plat. February 7, 2012 -Board approved permission to advertise. March 6, 2012 -Board approves plat abandonment (Resolution 12-039). Recommendation: Board authorization to release the surety in the amount of $515,241. J AGENDA REQUEST ITEM NO. VI-F5 DATE : 4117112 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Michael Powley, P.E. SUBMITTED BY: Public Works/Engineering Division County Engineer ~~~~~ SUBJECT: Orange Avenue at North St. Lucie River Water Control District (NSLRWCD) Canal 411 Culvert Replacement BACKGROUND: See attached memorandum FUNDS AVAILABLE: 102001-3725-563000-430 Emergency Culvert Fund PREVIOUS ACTION: N/A RECOMMENDATION: Board approval of Work Authorization No. 3 to the Stormwater Management Contract (C09-10-663) with Inwood Consulting Engineers, Inc. for design of Orange Avenue at NSLRWCD Canal 411 Culvert Replacement in the amount of $136,291.84 and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: CONCURRENCE: (~ APPROVED- ( ) DENIED ---"''~-~ ( ) OTHER } Approved 4.0 Faye W. Outlaw, MPA County Administrator CoordinationlSignatures County Attorney (x) ~ ,~•' OMB Director (x) ~~~ Budget Analyst ~ °~`~ Daniel McIntyre €~~w MaY\~Gouin 1 Originating Dept. (x) ~1~t'~'~ -~~~- ~~~~~'~'~ County Engineer (x) ~~~~ D~inald West Michael Powley ~ "~ ~~ Orange Ave C411 (Rock Rd) Culvert Replacement.ag ___ Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director ~'1~"/~ , q, ~~~~~~ FROM: Michael Powley, County Engineer ~~~~~ DATE: April 17, 2012 SUBJECT: Orange Avenue at North St. Lucie River Water Control District (NSLRWCD) Canal 411 Culvert Replacement ITEM NO. VI-F8 Background: In Spring 2013, the Florida Department of Transportation (FDOT) will begin construction of the shoulder improvements to Orange Avenue from Graves Road to Kings Highway. Several culverts require replacement ahead of this work in order to support the necessary widening. FDOT will only replace two culverts; the one at Coker Road and the one at Pulitzer Road. Two culverts, to include the Orange Avenue at NSLRWCD Canal 411, must be replaced by St. Lucie County. The intersection of Rock Road and Orange Avenue is immediately to the east of Canal 411. This intersection has experienced severe erosion that has impacted the guardrail and required increased maintenance. The culvert will be replaced under Orange Avenue at Canal 411 and protective improvements will be made to Rock Road to eliminate the erosion problems. Attached is Work Authorization, No. 3 (Attachment A) to the contract with Inwood Consulting Engineers, Inc. for the design of Orange Avenue at North St. Lucie River Water Control District (NSLRWCD) Canal 411 Culvert Replacement. The scope of work for design includes survey, engineering and permitting. Total cost of design is $136,291.84. The schedule requires the plans and permits to be finalized by November 1, 2012 so that we may complete the improvements ahead of the upcoming FDOT project. Recommendation: Board approval of Work Authorization No. 3 to the Stormwater Management Contract (C09-10-663) with Inwood Consulting Engineers, Inc. for design of Orange Avenue at NSLRWCD Canal 411 Culvert Replacement in the amount of $136,291.84 and authorization for the Chairman to sign documents as approved by the County Attorney. ITEM NO. VI-F6 DATE: 4/17112 AGENDA REQUEST REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Michael Powley, P.E. SUBMITTED BY: Public Works/Engineering Division County Engineer f~~~f~ SUBJECT: 9302 Orange Avenue Emergency Culvert Replacement BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A ~ - RECOMMENDATION: Board acceptance of 9302 Orange Avenue Emergency Culvert Replacemeht Project. COMMISSION ACTION: CONCURRENCE: ( ) APPROVED ( ) DENIED -- _ --"--~ (k) OTHER - Pulled priorto meeting. Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (x ) ~~' Daniel McIntyre ,. Originating Dept. (x) ~~~~j -?!~[~ .~~~'~~ D Wald West ~J Road and Bridge (x ) Don Pauley 9302 Orange Ave emergency culvert accept project.ag OMB Director (x) Budget Analyst ,'c Marie Gouin County Engineer (x) ~`~~9' ,i r Michael Powley Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director ~~~~t ~~~,,,~ FROM: Michael Powley, County Engineer ~.~`~6~ DATE: April 17, 2012. SUBJECT: 9302 Orange Avenue Emergency Culvert Replacement ITEM NO. VI-F6 Background: In November 2011, a 36-inch metal pipe under Orange Avenue just east of the bridge over Florida's Turnpike in the vicinity of address 9302 failed unexpectedly. Because of the critical condition of the pipe and the importance of the Orange Avenue arterial roadway, emergency bidding procedures were utilized to retain the services of a contractor to replace the pipe line. Johnson-Davis Construction was the low bidder and was awarded the construction contract in the amount of $48,400. The pipe was successfully installed in less than 48 hours. However, the time associated with overlay of the roadway and the releases of lien prevented closing this project earlier. Staff has monitored the construction throughout and find it to be in substantial compliance with the plans and specifications. Only 36 % of our contingency of $1,550 was needed to complete this work. Recommendation: Board acceptance of 9302 Orange Avenue Emergency Culvert Replacement Project. ITEM NO. DATE: REGULAR PUBLIC HEARING LEG. QUASI-JD CONSENT ~-~~ TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Michael Powley, P.E. ~~~7 SUBMITTED BY: Public Works/Engineering Division County Engineer SUBJECT: North Lennard Road Municipal Services Benefit Unit (MSBU) Offsite Drainage Improvements VI-F7 4117/12 ( ) ( ) ( ) ( ) (X) BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 396-4115-563000-4502 Lennard Road MSBU/Roadway Capital; 1 01 006-41 1 6-563000- 4502 N. Lennard Road MSBU/Impact Fees PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board approval to award the construction contract to PRP Construction Group, LLC in the amount of $172,153 for the North Lennard Road MSBU Offsite Drainage Improvements and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: CONCURRENCE: (}~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 County Attorney (x ) AGENDA REQUEST Faye W. Outlaw, MPA ,County Administrator Coordination/Sianatures OMB Director Daniel McIntyre Budget Analyst Originating Dept. (x) ~ ~ , Do ald West Marie ouin County Engineer (x) /~~~'~ Michael Powley .~~ 4.~ Lennard Rd Offsite Drainage Imp award to PRP.ag Engineering Division MEMORANDUM TO: Board of County Commissioners THROUGH: Donald West, Public Works Director 1 FROM: Michael Powley, County Engineer ~t'~ ~3 DATE: April 17, 2012 SUBJECT: North Lennard Road Municipal Services Benefit Unit (MSBU) Offsite Drainage Improvements ITEM NO. VI-F7 Background: At the February 21S' meeting, the Board approved the use of emergency procedures for bidding the North Lennard Road.MSBU. The North Lennard Road MSBU projects 1, 2, and 3, consisted of paving and drainage, water, and sewer improvements, respectively. The North Lennard Road 1 MSBU paving and .drainage improvements constructed Tilton Road from Silver Oak Drive westward to Prima Vista Boulevard. Additionally, a portion of North Lennard Road was extended from the intersection of Tilton Road and Prima Vista Boulevard northward and connected to the existing. portion in front of Savanna Ridge Elementary School just south of Kitterman Road. Shortly after substantial completion and the roadway was open for use, unseasonably heavy rain over a period of several weeks occurred. The groundwater staged up in response but failed to dissipate in a normal fashion. One difference was our paving and drainage construction. We have devised a plan to enhance the roadway drainage system. Utilizing emergency bidding procedures, we have received quotes from four preselected contractors. It is our request to award the project to the lowest responsive bidder, PRP Construction Group, LLC, in the amount of $172,153 (Attachment A). The project budget will be established as follows: Construction $156,503 10% Contingency 15 650 Total Budget $172,153 Previous Action: May 6, 2008 - WA No. 1 to contract C07-07-459 with Nodarse & Associates, Inc. for soil borings for the North Lennard Road 1, 2, and 3 MSBU projects. February 2, 2010 -Resolution No. 10-046 levying assessments on properties within the North Lennard Road 1 and 2 MSBUs and authorizing to proceed with the project. July 27, 2010 - WA No. 2 and No. 3 with Culpepper & Terpening, Inc. for construction inspection services, WA No. 41 with Dunkelberger Engineering & Testing, Inc. for soil testing and contract award to Guettler Brothers Construction for the construction of North Lennard Road 1, 2, and 3 MSBUs. February 21, 2012 -Authorization to utilize emergency bidding procedures. Recommendation: Board approval to award the construction contract to PRP Construction Group, LLC in the amount of $172,153 for the North Lennard Road MSBU Offsite Drainage Improvements and authorization for the Chairman to sign documents as approved by the County. _-_.. AGENDA REQUEST CONCURRENCE: Faye W. Outlaw, MPA County Administrator TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Ron Roberts SUBMITTED BY: Public Works -Solid Waste Solid Waste Division Director SUBJECT: Bid waiver and sole source determination BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 401-3410-546000-300 Solid Waste/Equipment Maintenance PREVIOUS ACTION: N/A RECOMMENDATION: -Board approval of bid waiver and sole source determination for the .purchase of parts and service from LFG Specialties L.L.C. for the landfill gas compression skid and authorization for Chairman to execute documents as approved by the County Attorney. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4-0 Coordination/Signatures County Attorney (X) k.%F OMB Director Daniel S. McIntyre Public Works (X) .~~,~~ t ~'.. Director ~~~ "~ .~ on West ITEM NO. VI-F~3' DATE: 4/17/12 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) Marie Gouin Purchasing (X) , } 4 Desire Cimino Solid Waste MEMORANDUM TO: Board of County Commissioners THROUGH: Don West, Public Works Director r'~~~ t~~~i~ FROM: Ron Roberts Solid Waste Division Direc,,tffor DATE: April 17, 2012 SUBJECT: Bid waiver and sole source determination ITEM NO. VI-F9 Backs~round: The St. Lucie County Baling and Recycling Facility owns and operates equipment for the flare station from LFG Specialties L.L.C. for the landfill gas compression skid. Certain parts for the equipment are only available from the licensed dealer of the respective equipment. Per Section 8.1(4); of the Purchasing Manual this request is for service contracts for maintenance, repairing, or servicing of existing equipment owned by the County. Recommendation: Board approval of bid waiver and sole source determination for the purchase of parts and service from FLG Specialties L.L.C. for the Skid and authorization for Chairman to execute documents as approved by the County Attorney. RR:dls Attachment A -Sole Source Form Attachment B -Sole Source Letter ' 1 ITEM NO. VI - F'~j R- '- i ~ ~~ DATE:. 04117!12 • , - r~ AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY: Public Works /Utilities Division SUBJECT: Bid No. 12-012, Roof Replacement BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 458-3510-563000-300 Infrastructure PREVIOUS ACTION: N/A ~.;; ,~ (i... r/ ~s RECOMMENDATION: Board approval to award Bid No. 12-012, a pricing contract for roof replacement, to the lowest responsive and responsible bidders, J A Taylor Roofing, Inc. of Fort Pierce and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: (XS APPROVED O DENIED () OTHER Approved 4.0 County Attorney (X ) PRESENTED BY: Laurie Waldie Utility District Director CONCURRENCE: ~,-~-'' Faye W. Outlaw, MPA County Administrator Coordination/Signatures Dan McIntyre Originating Dept. (X) ~`~~~ fit.. D~n West OMB Director t Budget Analyst (X) ~~~~ ~l ~ ~`~~ / Marie Gouin Robert O'Sullivan Purchasing (X) ~~j.C., Desiree Cimino TO: Board of County Commissioners 1 FROM: Laurie Waldie, Utility District Director DATE: April 17, 2012. SUBJECT: Bid No. 12-012, Roof Replacement ITEM NO. VI - F12 Background: Records indicate that the roofing material on the South Hutchinson Island Wastewater Treatment Facility control building is original from construction of the facility. The roof on this building has been patched several times but due to the failure of large sections of roofing material the original roofing now requires complete replacement. The purpose of this bid is to replace the roof on the South Hutchinson Island Wastewater Treatment Plant control building. On February 15th, 2012, submittals to Bid No. 12-012, Roof Replacement, were opened. Five submittals were received; 397 companies were notified and 41 documents were distributed. Staff recommends awarding to the lowest responsive, responsible bidders, JA Taylor Roofing, Inc. of Fort Pierce. Bid No. 12-012 was bid in accordance with Local Preference Ordinance No. 09-005. Prevailing Wage Rates are not applicable and this project does not include apprenticeship requirements. Recommendation: Board approval to award Bid No. 12-012, a pricing contract for roof replacement, to the lowest responsive and responsible bidders, J A Taylor Roofing, Inc. of Fort Pierce and authorization for the Chairman to sign documents as approved by the County Attorney. ITEM NO. VI - F10 AGENDA REQUEST DATE: 04/17/12 REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Laurie Waldie SUBMITTED BY: Public Works./ Utilities Division Utility District Director SUBJECT: St. Lucie County Water and Sewer District Annual Comprehensive Report for Fiscal Year 2010/2011 BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: Board of County Commissioners' adoption of Ordinances 04-023 creating the St. Lucie Water and Sewer District and approval of Resolution 11-088 adopting the FY 2009/2010 report. RECOMMENDATION: Board adoption of Resolution No. 12-063 ratifying and accepting the Fiscal Year 2010/2011 St. Lucie County Water and Sewer District Annual Comprehensive Report. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE; ~e W. Outlaw,_MPA County Administrator Coordination/Signatures County Attorney (X) ~ OMB Director ( ) b Budget Analyst . Daniel S. McIntyre Originating Dept. (X) ~~{~ - aei ~~~~~ ERD ( ) D n West Pl1BLIC WORKS DEPARTMENT UTILITIES DIVISION MEMORANDUM TO: Board of County Commissioners FROM: Laurie Waldie, Utility District Director ~~~ DATE: April 17, 2012 SUBJECT: St. Lucie County Water and Sewer District Annual Comprehensive Report for Fiscal Year 2010/2011 ITEM NO. VI - F10 Background: In 2004, the Board of County Commissioners adopted Ordinance No. 04-023 creating the St. Lucie County Water and Sewer District ("District"). A requirement of the District, under Section 153.75, Florida Statutes, is preparation, acceptance and filing of a comprehensive annual report of the District Utility system at least once a year. Failure by the District to file required reports can lead to possible fines due to non-compliance with Florida Statutes. The Utility Financial Statements are not available until the first of April. This report is retrospective and provides information for Fiscal Year. 2011; adoption does not impact any future decisions by the Board. Attached is the Annual Comprehensive Report of the District for Fiscal Year 2010/2011. Highlights of the report: s The customer base and purchased water have both increased due to the addition of water customers in Indian River Estates, plus required flushing to maintain water quality. • The field inspection and evaluations of the various utility facilities were overall favorable. The facilities are well operated with the majority of the repairs and maintenance needs being relatively minor. Some of the corrective maintenance items have already been completed and the remainder are in the process of being addressed. ®- The combined-District-revenue from all ~ot~rces-ts approximafely-6%,-or -$302;097, greater-than- FY10. • The Statement of Revenues, Expenses, and Changes in Fund Net Assets on page 22 indicate the District had an operating income of $926,266. However, depreciation is not an outlay of cash and as shown on the Statement of Cash Flows on page 23, Net cash provided by operating activities for the District was $2,239,482. Recommendation: Board adoption of Resolution No. 12-063 ratifying and accepting the Fiscal Year 2010/2011 St. Lucie County Water and Sewer District Annual Comprehensive Report. ~ r? AGENDA REQUEST ITEM NO. VI-G1 DATE: 4117/11 REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Amy Griffin SUBMITTED BY: Environmental Resources Department Environmental a lations and Lands Manager SUBJECT: Work Camper Agreement -Bluefield Preserve BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 001-3920-543000-300 Environmental Resources General Fund -Utilities PREVIOUS ACTION: October 22, 2002 - BOCC approval of the "Volunteer In Preserve" Program September 28, 2010 - BOCC approval of agreement February 21, 2012 - BOCC termination of agreement RECOMMENDATION: Board approval of new Work Camper Agreement with Robert and Tina Jones for Bluefield Preserve and authorization .for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: CONCURRENCE: (~ APPROVED ( ) DENIED ( ) OTHER ~ --~ Approved 4.0 Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (X) ~~ OMB Director (X) Dan McIntyre Marie Gouin Budget Analyst. (X) ~~ ERD (X ) Robert O'Sullivan Ka en .Smith F ,- y^ ®i Environmental Resources MEMORANDUM TO: Board of County Commissioners THROUGH: Karen L. Smith, Environmental Resources Department Director r~ FROM: Amy Griffin, Environmental Regulations and Lands Manager DATE: April 17, 201.2 SUBJECT: Work Camper Agreement -Bluefield Preserve ITEM NO. VI-G1 Background: The "Work Camper" program was established for St. Lucie County Environmentally Sensitive Lands (ESL's) program in 2002. This program provides staffing for select ESL's in exchange for temporary residence on the sites. The work camper provides his/her own recreational vehicle and twenty (20) hours of services each week. Services may include opening and closing gates, patrolling sites/site security, mowing and exotic plant removal. Recommendation: Board approval of new Work Camper Agreement with Robert and Tina Jones for Bluefield Preserve and authorization for the Chairman to sign documents as approved by the County Attorney. ~~ ITEM NO. VI-H1 DATE: 04/17/12 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: Terminal Renovation Project; Change Order Approval BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 140372-4220-562000-094600 -Buildings PREVIOUS ACTION: November 9, 2010 -Board approved Resolution No. 10-280 accepting the Florida Department of Transportation (FDOT) Joint Participation Agreement. January 4, 2011 -Board approved Budget Resolution No. 11-024 establishing the fund. June 21, 2011 -Board approval of Awarding Bid 11-016 to Building Management Systems, Inc. RECOMMENDATION: Board approval of Change Order No. 3 for Building Management Systems, Inc., increasing the contract amount by $143,539.33 from $1,638,944.09 to .$1,782,483.42, and the time by 30 days for a new substantial completion date of August 20, 2012 for the Terminal Renovation Project, and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: _~ Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney ( ) ~/ ~ OMB Director ~ Budget Analyst Daniel S. McIntyre Purchasing ( ) ~~~~ ~~ ERD Desiree Cimin Melissa imberlu Originating Dept. ( ) Mark Satterlee ( ) Mar Gouin Patty Marston ITEM NO. VI-I DATE: 04/17/12 AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Marie M. Gouin SUBMITTED BY: Office of Management & Budget Director SUBJECT: Sheriff, Clerk of the Circuit Court and the Supervisor of Elections Budget Submittal BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 107-711-599040-6000 Sheriff (Courthouse Security) 107-8191-599042-800 Sheriff (Law Enforcement) 001 & 107-8191-599043-800 Sheriff (Correction/Detention) 001-8191-599070-800 Clerk of Circuit Court 001-8191-599080-800 Supervisor of Elections PREVIOUS ACTION: N/A RECOMMENDATION: Board approval of the temporary suspension of Resolution 98-160 for the Sheriff, Clerk of Circuit Court and the Supervisor of Elections tentative budget submission until June 1, 2012 for their respective offices as indicated in attached Resolution No. 12-070, as drafted by the County Attorney for Fiscal Year 2012-2013. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator CoordinationlSignatures County Attorney (X ) ,~~~ Dan McIntyre OMB Budget Analyst (X) ,~~-~ Sop is Holt Originating Dept. ( ) Other ( ) (Name) (Name) Office of Management & Budget/Purchasing MEMORANDUM TO: Board of County Commissioners FROM: Marie M. Gouin, Director ~11~'1 DATE: April 17, 2012 SUBJECT: Sheriff, Clerk of the Circuit Court and the Supervisor of Elections Budget Submittal ITEM NO. VI-I Background: On July 14, 1998, the Board adopted Resolution No. 98-160 requiring the Sheriff, the Clerk of the Circuit Court and the Supervisor of Elections to submit a tentative budget for their respective offices by May 1 of each year beginning May 1, 1999. Due to the uncertainty surrounding various issues, it is necessary to temporarily rescind Resolution No. 98-160 and require the Sheriff, Clerk of Circuit Court and the Supervisor of Elections to submit a tentative budget for their respective offices by June 1, 2012 for Fiscal Year 2012-2013. Attached is a copy of Resolutions 12-070 and 98-160. Recommendation: Board approval of the temporary suspension of Resolution 98-160 for the Sheriff, Clerk of Circuit Court and the Supervisor of Elections tentative budget submission until June 1, 2012 for their respective offices as indicated in attached Resolution No. 12-070, as drafted by the County Attorney for Fiscal Year 2012-2013. AGENDA REQUEST T0: BOARD OF COUNTY COMMISSIONERS ITEM NO. ~~ ~ ~~ DATE: April 17, 2012 REGULAR [ ] PUBLIC HEARING [ x ] CONSENT [ PRESENTED BY: SUBMITTED BYtDEPT): County Attorney Katherine Barbieri Assistant County Attorney SUBJECT: Code Enforcement Case No. 66119 - 623 N. Coconut Avenue, Port St. Lucie, FL -Outside Storage of Items and Materials BACKGROUND: See attached memorandum CA 12-0299. PREVIOUS ACTION: RECOMMENDATION CONCLUSION: Staff recommends that the Board authorize a 30 day notice be sent to the Property owners ordering them to mow and maintain the entire propertyfor excessive overgrowth ofgrass and weeds and remove the junk and debris, or St. Lucie County will have it abated and place a lien on the Property. COMMISSION ACTION: CONCURRENCE: .[~ APPROVED [ ]DENIED __~ [ j OTHER: _ - .~-~ Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals [Xj County Attorney: [Xj Code Compliance Manag Daniel S. McIntyre Robin Meyer .~ INTER-OFFICE MEMORANDUM COUNTY ATTORNEY'S OFFICE ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Katherine Mackenzie-Smith, Assistant County Attorney C.A. NO: 12-0300 DATE: April 17, 2012 SUBJECT: Code Enforcement Case No. 66119 - 623 N. Coconut Avenue, Port St. Lucie, FL -Outside Storage of Items and Materials BACKGROUND: St. Lucie County has received code compliance complaints from the neighbors of this property at 623 N. Coconut Avenue, Port St. Lucie; FL (the "Property") in Port St. Lucie and have exhausted all avenues to gain compliance. The Property was cited by Code Enforcement on December 11, 2006 in Case No. 48627. The Property was found to be in violation of Section 1-9-19 Abandoned Property, Unserviceable Vehicle and Section 1-9-32(D) Public Nuisance of the St. Lucie County Code and Compiled Laws; and Section 8.00.03(F) of the St. Lucie County Land Development Code Particular Permitted Accessory Structures. It was requested that the owner remove all items not permitted from the property and mow and maintain the entire property for excessive overgrowth of grass and weeds. It was also requested that the trailers be on a paved surface in the front yard and 5' from the front property line. The property was not abated and a lien was placed on the property. On March 5, 2008, Case No. 56949 was brought before the St. Lucie County Code Enforcement Board as a Repeat Violation. The violators were ordered to pay a fine of two hundred fifty dollars 00/100 ($250.00) per day for each day the violation continued beginning March 5, 2008 with the maximum fine not to exceed ten thousand and 00/100. dollars ($10,000) and a prosecution cost of one hundred twenty five and 00/100 dollars ($125.00). On October 6, 2010, Case No. 66119 was brought before the St. Lucie County Code Enforcement Board as a Repeat Violation. The violators were ordered to pay a fine of five hundred dollars 00/100 ($500.00) per day for each day the violation continued beginning September 1, 2010 with the maximum fine not to exceed five tho usand and 00/100 dollars ($5,000) and a prosecution cost of one hundred twenty five and 00/100 dollars ($125.00). t~ ITEM NO. VII-B DATE: 4/17/12 AGENDA REQUEST REGULAR ( ) PUBLIC HEARING (X ) LEG. (X ) QUASI-JD ( ) CONSENT ( ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Diana Waite p~ SUBMITTED BY: Planning and Development Services Senior Planner Department, Planning Division SUBJECT: Public Facilities and Services -Land Development Code Text Amendment BACKGROUND: See attached memorandum. (~) APPROVED ( ) DENIED -:~ ( ) OTHER ...---='=J~~ ------ Approved 4.0 Faye W. Outlaw, MPA County Administrator PREVIOUS ACTION: February 16, 2012 -Planning and Zoning Commission recommended by a vote of 7-0 that the Board approve Ordinance 12-009. March 6, 2012 -Board held the first public hearing on Ordinance No. 12-009. March 20, 2012 -Board continued the second public hearing to April 17, 2012. RECOMMENDATION: Board adoption of Ordinance No. 12-009, approving the Public Facilities and Services Text Amendment, as outlined in the agenda memorandum. COMMISSION ACTION: CONCURRENCE: FUNDS AVAILABLE: NIA COORDINATION/SIGNATURES County Attorney (X) County Surveyor Dani I S. McIntyre County Engineer (X) I~~~I ERD Michael Powley Originating Dept. (X) N 5 OMB M rk Satterlee Purchasing ( ) Melissa Simberlund (X) ~~~~ Ron Harris (X) ~ Kar mith Marie Gouin Planning and Development Services Department MEMORANDUM _., TO: Board of County Commissioners THROUGH: Mark Satterlee, AICP, Planning and Development Services Director ~ ~ h~5 Kara Wood, Planning Manager FROM: Diana Waite, AICP, Senior Planner SQL DATE: April 17, 2012 SUBJECT: Public Facilities and Services -Land Development Code Text Amendment ITEM NO. VII-B Background: On March 6 March 20, 2012, the Board held the first and second required public hearings for the proposed Public Facilities and Services Ordinance. At the March 20th hearing, the Board continued the item to allow additional time for staff and affected parties to review the proposed changes. The draft ordinance would add Essential Utility Service Facilities to the list of definitions in Chapter 2 of the Land Development Code (LDC) and amend Section 3.01.03(D) that currently addresses transportation and utility rights-of-way. The intent of the draft ordinance is to include provisions for small non-linear Public Facilities and Services by defining and allowing Essential Utility Service Facilities as a permitted use in all zoning districts. At the Board's first public hearing, no member of the public appeared to speak on the proposed amendment. Prior to the second public hearing, comments were received from Dennis Murphy, Culpepper & Terpening, Inc. The substantive comments from Mr. Murphy were summarized in the March 20th agenda memo along with staff's response and proposed changes to the draft ordinance. Given the extent of those changes, the meeting was .continued to allow sufficient time for staff and affected parties to review the revised language. Since that time staff reviewed and revised the draft ordinance, including reformatting and clarifications where needed. Following the last hearing, the revised draft ordinance was forwarded to all persons previously providing comments and the Development Review Committee members. Comments were received from all utility departments and the City of Port St. Lucie Planning Department. Fort Pierce Utilities Authority and St. Lucie County Utilities comments are addressed in the final draft of the ordinance as proposed for adoption. The City of Port St. Lucie Utilities responded that they have no comments and many of the City of Fort Pierce Planning staff's comments related to presentation and clarification are contained in the revised draft. The recommended draft ordinance is attached for your consideration. The double underlined text indicates substantive changes that have been made since the March 20, 2012 public hearing. AGENDA REQUEST ~'J ~ ^ ', s ~ .ITEM N0. Vill DATE: April 17, 2012 REGULAR [XX) PUBLIC HEARING [) CONSENT [] T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: , SUBMITTED BY(DEPT): .County Attorney Daniel S. McIntyre .County Attorney SUBJECT: Exclusive Commercial Solid Waste Franchise Agreement with Waste Pro of Florida BACKGROUND: See attached memorandum FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: Staff recommends that the Board: 1. -Waive the bid and competitive procurement requirements in the County's Purchasing Manual, pursuant to Sections 8.1.a.8 and 5.1 of the Manual, because it is in the best interests of the County to do so, for the reasons set out above,.and enter into an exclusive franchise for the collection of commercial waste with Waste Pro of Florida, Inc., subject to the terms and conditions set forth in the attached Agreement; and 2. Approve the proposed "Exclusive Franchise Agreement for Commercial Waste" with Waste Pro of Florida, Inc: and authorize the Chairman to sign the Agreement on behalf of the County; and. 3. Direct staff to notify the haulers that have existing non-exclusive commercial solid waste franchise agreements with the County that their. agreements will be terminated on October 1, 2012 and not renewed. 4. Direct staff to prepare new application :forms (if necessary) and non-exclusive franchise agreements for the collection of recyclable materials generated on commercial property located in the unincorporated areas of the County as well as the collection of solid waste and recyclable materials generated on residential property in the Rural Service Area. COMMISSION ACTION: CONCURRENCE: ,~ APPROVED [ ]DENIED _ ~~.~ [ ]OTHER: Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Aoarovals 'L Mana ement & Budget P asing: County Attorney: - B Daniel S. McIntyre Originating Dept. Solid Waste Mgr.:,~'~ County Eng.: Ron Roberts Finance: (Check for copy only, if applicable) Eff. 5/96 ~ ~. AGENDA REQUEST ITEM NO. ik '~ -~~_*~~ _ -t~.Y~-.~~.~ DATE: April 17, 2012 ~ .REGULAR [XX] s ~ PUBLIC HEARING [j CONSENT [] T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: Permission to Terminate Existing Contract with Geoplasma and Advertisea RequestforQualificationstoPermit, Finance, Construct and Operate a Thermal Conversion Facility BACKGROUND: See attached memorandum FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: Staff recommends that the Board (1) authorize the County Attorney to notify Geoplasma that the County is terminating the Agreement between Geoplasma and the County; and, ~!) Authorize staff to advertise the attached RFQ. COMMISSION ACTION: CONCURRENCE: APPROVED [- ] DENIED [ ]OTHER: _ _ ~•~ Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals County Attorney: ll/111////// Management & Budget Purchasing: _ Daniel S. McIntyre Originating Dept. Solid Waste Mgr.: County Eng.: Finance: (Check for copy only, if applicable) Eff. 5/96 3 INTER-OFFICE MEMORANDUM S .~ ST. LUCIE COUNTY, FLORIDA • TO: Board of County Commissioners FROM: Daniel S. McIntyre, County Attorney C.A. NO.: 12-0302 DATE: April 17, 2012 SUBJECT: Permission to Terminate Existing Contract with Geoplasma and Advertise a Request for Qualifications to Permit, Finance, Construct and Operate a Thermal Conversion Facility ***~**sr**s*****s*•~**«*********s********«***s*s******************s*****~********* BACKGROUND: The County currently conducts solid waste management activities at the County's Glades Road Landfill. The County's facilities include the County's Class I Landfill, a disposal area for construction and demolition debris, a baling building, and related facilities. On April 24, 2006, the County issued a Req uest for Qualifications (RFQ) from firms that a re qualified to manage the County's solid waste by using a plasma gasification facility. Geoplasma-St. Lucie, LLC (Geoplasma), submitted a statement of qualifications in response to the RFQ and based on the representations made by Geoplasma, the County selected Geoplasma to permit, finance, design, construct, own and operate a .plasma gasification facility for the benefit of the County. On April 10, 2007, the County and Geoplasma entered into an Agreement for the Development and Operation of the St. Lucie Plasma Gasification Facility (Agreement). Section 8 of the Agreement requires the County to pursue the negotiation and execution of interlocal agreements with the City of Port St. Lucie and the City of Fort Pierce that provides for the delivery of solid waste from the two cities to the proposed Geoplasma Facility. On October 1, 2011, the County entered into an interlocal agreement with the City of Port St. Lucie. Unfortunately, the County was not able to persuade the City of Fort Pierce to enter into a similar interlocal agreement with the County. On January 17, 2012, the Fort Pierce City Commission approved a contract with Waste Management Inc. of Florida that requires the City of Fort Pierce to deliver its solid waste to Waste Management's Okeechobee County landfill for a period of fifteen (15) years. On January 31, 2012, the County Attorney sent Geoplasma a letter, as required by Section 9.2 of the Agreement, notifying Geoplasma that the County would not be able. to enter into an acceptable interlocal agreement with the City of Fort Pierce. A copy of the January 31 letter is attached to this memorandum. DISCUSSION: The Countywill not be able to satisfythe requirements in the Agreement because the County will not be able to enter into a satisfactory interlocal agreement with the City of Fort Pierce. Similarly, r. J ~ ~ ~ _--, TO: SUBMITTED BY: SUBJECT: BACKGROUND: ~~~+3s AGENDA REQUEST BOARD OF COUNTY COMMISSIONERS Administration ITEM NO. X DATE: 4/17112 REGULAR (X ) PUBLIC HEARING ( ) LEG.. ( ) QUASI-JD ( ) CONSENT ( ) PRESENTED BY: Faye W. Outlaw, MP County Administra or Interim Board Chairs and Interim Board Committee Appointments See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: Discussion: April 16th Special Informal Meeting RECOMMENDATION: Board approve, by motion, the interim appointments COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 4.0 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 DATE: April 17, 2012 SUBJECT: Interim Board Chairs and Interim Board Committee Appointments ITEM NO. X Background: This item is a request for the Board to approve the interim appointments as discussed at the Board's Special Informal Meeting held on April 16th as outlined below. Board of County Commissioners Chairman Vice-Chairman Chairman or Designee Roundtable of St. Lucie County Inc. Tourist Development Council Treasure Coast Workforce Consortium Board or Committee Blueway Advisory Committee IR Lagoon National Estuary Program Adv. Committee Land Acquisition Selection Committee St. Lucie County Fire District Treasure Coast Regional Planning Council Workforce Development Board of the Treasure Coast Solar and Energy Loan Fund (SELF) Program Interim BOCC Appointment Commissioner Mowery Commissioner Lewis Commissioner Lewis Commissioner Mowery Commissioner Mowery Commissioner Hutchinson Commissioner Hutchinson Commissioner Craft Commissioner Craft Commissioner Lewis Commissioner Lewis Commissioner Craft Recommendation: Staff recommends the Board of County Commissioners approve, by motion, the interim appointments. ,_ a 1~ ADDL'7®N AGENDA REQUEST ITEM N0: XI DATE: April 17, 2012 REGULAR [XX) ADDITIONS PUBLIC HEARING [] CONSENT [j T0: BOARD OF COUNTY COMMISSIONERS .PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: County Medicaid Billing / HB 5301 BACKGROUND: See attached memorandum FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: . Based on the information set out above, the County Attorney recommends that the Board authorize the County to be a named plaintiff in the challenge to HB 5301. COMMISSION ACTION: CONCURRENCE: [~ APPROVED [ ]DENIED [ ]OTHER: - _!~ T ~' ~ Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals County Attorney: Management & Budget Purchasing: Daniel 5. McIntyre Originating Dept. Solid Waste Mgr.: County Eng.: Finance: (Check for copy only, if applicable) Eff. 5/96 INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Daniel S. McIntyre, County Attorney C.A. NO.: 12-0435 DATE: April 13, 2012 SUBJECT: County Medicaid Billing / HB 5301 :«*r~*«*************~..***•******************~****«ss.**ssr~******s**~********~****~ BACKGROUND: Attached are copies of the following documents: - Background Report for Florida Association of Counties (FAC) Board of Directors meeting - Executive Summary for FAC Board of Directors meeting - FAC press release announcing FAC Board's intention to pursue legal challenge. As set out in` the information referenced above; the FAC Board of Directors and four counties, Leon, Manatee, Pasco and Polk, have voted to be named plaintiffs in a legal challenge to HB 5301. The proposed cost of the litigation for a middle sized county (such as St. Lucie County) is $3,500.00. Funding is available in the County Attorney's Professional Services Account. RECOMMENDATION/CONCLUSION: Based on the information set out above, the County Attorney recommends that the Board authorize the County to be a Warned plaintiff in the challenge to HB 5301. Respectfully s~bmitted~ Danie! S. County ~ DSM/caf Attachments AGENDA REQUEST DATE: 04/17/12 MOSQUITO CONTROL BOARD PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: SUBMITTED BY: ITEM NO. III-B REGULAR ( ) PRESENTED BY: John Tucker ~L1,r;~ Mosquito Control Coordinator Mosquito Control and Coastal Management Services (MCCMS) SUBJECT: Acceptance of grant and approval of Budget Resolution 12-002 for Blind Creek Marsh and Mangrove Restoration Project BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 145835-6230-563000-126600 -Infrastructure (License Plate grant) 145-9910-599300-800 -Reserves 145126-6230-563000-126600 -Infrastructure (FAF grant) PREVIOUS ACTION: January 3, 2012 -Approval by Administration for grant application submittal December 20, 2011 -Acceptance by BOCC of $50,000 FishAmerica Foundation grant, and approval of Budget Resolution 11-003 RECOMMENDATION: Board acceptance of a $21,350 grant from the Indian River Lagoon License Plate Program, approval of Budget Resolution 12-002, ..and authorization for the Chairman to sign documents as approved by the County Attorney BOARD ACTION: CONCURRENCE: (~) APPROVED ( ) DENIED ~ t ( ) OTHER l Approved 4.0 Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (t~ OMB Director (~ ,=~ ~' ~v~ ~',~ ~ -~ ~ ~~ Bud et Anal st ~ ~~ ~~ g Y Daniel S. McIntyre Marie Gouin I-~~:~.,,,~ ~t:~...~ Patti Marston MCCMS (~ r,_, Other (~ 1~~ MC Coordinator C),~~,;f.~ n ~l T John Tucker ~// ~ , ~L ~/ ~~ Page 1 of 2 ~ ~ _~~ _ r - ®squit® C®ntroB ~ ~~= ~ ~ _'F _ -- ; C®as~al anageme~~ ~e~ic~s €~ ~.s~t ~> ;. _ _.: . ~~ ~ MEMORANDUM TO: Mosquito Control Board FROM: John Tucker, Mosquito Control. Coordinator ~•J.~ E~ DATE: April 17, 2012 SUBJECT: Acceptance of grant and approval of Budget Resolution 12-002 for Blind Creek Marsh and Mangrove Restoration Project ITEM NO. III-B Background: On January 3, 2012, the St. Lucie County Mosquito Control and Coastal Management Services Department received Administrative approval to submit a $33,000 grant, application to the Indian River Lagoon License Plate Program (South Florida Water' Management District) for installation of 18 culverts at Blind Creek Park on South Hutchinson Island; a $21,350 grant has been offered. FishAmerica Foundation (FAF) already has awarded a $50,000 grant (FAF-11034, December 12, 2011) for the project. MCCMS has spent $19,000 for engineering, design, survey, and permitting and plans to spend $9,650 on the installation costs from Reserves, which will bring the total cost to $100,000, thereby fulfilling the 50% or more local match requirement of FAF. Budget Resolution 12-002 has been prepared to budget the grant funds. Previous Action: January 3, 2012 -Approval by Administration for grant application submittal December 20, 2011 -Acceptance by BOCC of $50,000 FishAmerica Foundation grant, and approval of Budget Resolution 11-003 Recommendation: Board acceptance of a $21,350 grant from the Indian River Lagoon License Plate Program, approval of Budget Resolution 12-002, and authorization for the Chairman to sign documents as approved by the County Attorney Page 2 of 2 ITEM NO. III-B DATE: 4/17/2012 AGENDA REQUEST REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: ST. LUCIE COUNTY EROSION DISTRICT PRESENTED BY: , Barbara Guettler SUBMITTED BY: Public Works -Engineering MSBU Project Manager SUBJECT: South Hutchinson Island Beach and Dune Restoration Special Assessment District (SAD) BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 101001-4115-549000-36203 Advertising PREVIOUS ACTION: See attached memorandum. RECOMMENDATION: Board authorization to advertise a public hearing to consider the creation of the South Hutchinson Island SAD to be held at the Board's regular night meeting on June 5, 2012, as outlined in the agenda memorandum. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney (X) ~, ,..~ OMB Director (X ) ~f'~Q Budget Analyst Daniel McIntyre Originating Dept. (X) .l~t(~ D Wald West County Engineer (X ) r:~~~ ~~ ie Gouin ~~ Michael Powley Erosion District (X) Mosquito Control (X) Director (~~ s Ric d Bouchard ( ames pavid Public Works -Engineering MEMORANDUM TO: St. Lucie County Erosion District Board THROUGH: Donald B. West, Public Works Director ;,9~~~' ~~ri.~ ~~~;~~i,~~ FROM: Barbara Guettler, MSBU Project Manager~2~ Engineering C- DATE: April 17, 2012 SUBJECT: South Hutchinson Island Beach and Dune Restoration SAD ITEM NO. III-B Background: Over the past several years the Presidents' Council of South Hutchinson Island (the Presidents' Council) has been working closely with St. Lucie County (the County) and their local Legislative Delegation in an effort to initiate a federally authorized shore protection project (the. Federal Project) to restore and re-nourish the beaches and dunes from south of the St. Lucie Nuclear Power Plant to the Martin County line. If approved, the Federal Project would create a funding partnership opportunity between federal, state, and local sources. However, the federal process is lengthy and may not come to fruition for another ten years or more. In the meantime, aone-time non-federal restoration project (the Local Project) has been initiated to address the deteriorating shoreline that threatens upland structures, property, and habitat in the project area. Based on historical sand loss rates, the Local Project would have a ten year life expectancy and would run parallel with the development of the Federal Project to provide for future re-nourishment of the beaches. The costs to develop the Local Project to-date are $3,940,000. Of that amount, 83% has been paid from grants awarded to the County by the State of Florida (the State) and 17% from Erosion District Zone E, a county-wide ad valorem taxing district administered by the St. Lucie County Erosion District, a dependent special district of St. Lucie County most recently codified by Chapter 2004-409, Laws of Florida (the Erosion District). Although the St. Lucie County Board of County Commissioners acts ex officio as the governing body (the Board) of the Erosion District, the County and the Erosion District are separate and distinct legal entities which are working in conjunction to advance the Local Project. Development of the Local Project to-date includes erosion studies, geotechnical investigations, hardbottom mapping, planning and design, permitting, and environmental studies. This information is beneficial to both the Federal Project as well as the Local Project. The Local Project lies within state designated "critically eroded" Atlantic shoreline and includes all beachfront parcels from Normandy Beach to the Martin County .line. The Local Project entails placement of approximately 485,900 cubic yards of beach quality sand with native vegetation planted in the restored dune crest along about 3.4 miles of shore line. The sand source would most likely be off-shore with consideration of upland sand as a possible alternative. All sand sources have met Florida Department of Environmental Protection permitting standards. The estimated cost to complete the Local Project is $11,730,000.