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.