Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutJune 19, 2012 Signed Agenda PagesAGENDA REClUEST ITEM NO. VI-B-.~
DATE: June 19, 2012
.REGULAR [ ]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ J
CONSENT [x]
T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY (DEPT.): County Attorney JoAnn Riley
Property Acquisition Manager
SUBJECT: St. Lucie County Landfill
Wastewater Force Main
Utility Easement -Resolution No. 12-123
Temporary Construction Easement -Resolution No. 12-124
BACKGROUND: See an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION:
Staff recommends that the Board accept the Utility Easement and Temporary Construction Easement, authorize
the Chairman to sign Resolution No. 12-123 and Resolution No. 12-124 accepting the Utility Easement and
Temporary Construction Easement and direct staff to record the documents in the Public Records of St. Lucie
County, Florida.
COMMISSION ACTION: CONCURRENCE:
[~ APPROVED [ ]DENIED
[ ]OTHER ~.P~Q_ , ~/~~
Faye W. Outlaw, MPA
Approved 4-0 County Administrator, ICMA-.CM
Review and Approvals
x
[ ]County Attorney [ ]Public Works•
Daniel S, McIntyre Don West
[x] Originating Dept: ~~2 [ ]Road & Bridge:
1oAnn Riley Don Pauley
[x] County Surveyor: ~~t1
Ron Harris
[x] Solid Waste:
Ron Roberts
S:\ACQ\~vP\1oAnn\Landfill\Wal-Mart Easements\Agenda Request.wpd
PROPERTY ACQUISITION DIVISION
MEMORANDUM
T0: Board of County Commissioners
FROM: JoAnn Riley, Property Acquisition Manager
DATE: June 19, 2012
SUBJECT: St. Lucie County Landfill
Wastewater Force Main
Utility Easement -Resolution No, 12-123
Temporary Construction Easement -Resolution No. 12-124
BACKGROUND:
The Solid Waste Division is preparing to construct a wastewater force main along the West property line of
land owned by Walmart Stores East, L.P.
Walmart has executed the. attached Utility Easement and Temporary Construction Easement necessary to
construct the project. The County Surveyor has reviewed and approved the sketch and legal descriptions.
RECOMMENDATION:.
Staff recommends that the Board accept the Utility Easement and Temporary Construction Easement,
authorize the Chairman to sign Resolution No. 12-123 and Resolution No. 12-124 accepting the Utility
Easement and Temporary Construction Easement and direct staff to record the documents in the Public
Records of St. Lucie County,. Florida.
Respectfully submitted,
1ti~~
Jo n Riley
Property Acquisition Manager
S:\ACQ\WP\JoAnn\Landfill\Wal-Mart Easements\Agenda Memo.wpd
AGENDA REQUEST ITEM NO. VI-B- 2
DATE: June 19, 2012
REGULAR [ ]
PUBLIC HEARING [ j
CONSENT [X]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY (DEPT): County Attorney Mark Godwin
Criminal Justice .Coordinator
SUBJECT: Request to have the Board approve the Contractual Agreement
between United for Families, Inc. (UFF) and the St. Lucie County
. Drug Screerning.Lab for (3) years starting July 1, 2012 thru June
30, 2015.
BACKGROUND: Please see attached Memorandum CA No. 12-0695.
FUNDS AVAIL:. N/A
PREVIOUS ACTION: Since 2010, the Board has approved twelve amendments to the
original UFF Contractual Agreement.
RECOMMENDATION: Staff recommends the Board approve the Contractual Agreement
starting July 1, 2012 thru June 30, 2015 with UFF for screening
clients, and authorize the Chairman to sign the agreement.
COMMISSION ACTION:
APPROVED.. [ ]DENIED
[ ]OTHER:
Approved 4-0
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals ~
[X] County Attorney: R.~~ [x] Management & Budget: / ' ~ [
Dan McIntyre Marie Gouin, Director
Patty Marston, Analyst
County Attorney
MEMORANDUM12-0695
TO: Board of County Commissioners
THROUGH: Daniel S. McIntyre, County Attorney
FROM: Mark J. Godwin, Criminal Justice Coordinator
DATE: June 19, 2012
SUBJECT: Approve -the Contractual Agreement between United for Families, Inc.(UFF) and
the St. Lucie County Drug Screening.Lab for.three (3) years starting July 1, 2012
thru June 30, 2015.
fTEM NO. . VI B 6
Background:
The St. Lucie County Drug Screening Lab opened on July 1, 2008. The Lab has tested many clients
in the public and private sectors. In 2011, the lab tested over 19,200 samples.
In 2009, the Board approved a fixed price agreement between UFF, and the County for testing clients.
Since October 1, 2010,.UFF and the County have had twelve (12) previous contract amendments.
UFF has requested a new agreement for three (3j years starting July, 1, 2012 thru June 30, 2015.
UFF refers clients who are adult caregivers of children who are at risk of abuse, neglect and
abandonment. Referrals to the SLC Drug Screening Lab are from UFF case manages and
Department of Children and Families (DCF) protective investigators.
If approved; the revenue from .UFF would be deposited into the fine and forfeiture fund (107=2360-
369940-2053 -Drug Lab Screening)
Recommendation:
Staff recommends that the Board approve the contractual agreement starting July 1, 2012 thru June
30, 2015 with United for Families, Inc. for screening clients receiving services, and fees will be paid. in
part or whole, by UFF, and authorize the Chairman to sign the agreement.
Respectful) ubmitted,
ark o
Criminal Justice Coordinator
AGENDA REQUEST
T0: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT,): County Attorney
SUBJECT: "After the Fact" Revocable License Agreement
Bernard A. Egan Groves, Inc.
Carlton Adams Road
Parcell.D.2236-411-0001-000/0
BACKGROUND: See an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
ITEM NO: VI-B.3
DATE: June 19, 2012
REGULAR [ ]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ ]
CONSENT [x]
PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
RECOMMENDATION: Staff recommends that the Board approve the "After the Fact" Revocable License
Agreement, authorize the Chairman to sign the "After the Fact" Revocable License
Agreement and direct Bernard A. Egan Groves, Inc. to record the "After the Fact"
Revocable License Agreement in the Public Records of St. Lucie County, Florida.
COMMISSION ACTION:
[APPROVED [ ]DENIED
[ ]OTHER
Approved 4-0
[x] County Attorney:
Daniel McIntyre
[x] Originating Dept: .~rn~-
JoAnn Riley
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[x] Road and Bridgee,~ ~ ~ lr.~ [x] Public Works: ~•
Don Paule Don W st
[x] Engineering: Y/ 4~1 [x] County Surveyor:~~'~`~
Mike Po-wley-- Ron Harris
PROPERTY ACQUISITION DIVISION
MEMORANDUM
T0: Board of County Commissioners
FROM: JoAnn Riley, Property Acquisition Manager
DATE: June 19, 2012
SUBJECT: "After the Fact" Revocable License Agreement
Bernard A. Egan Groves, Inc.
Carton Adams Road
Pa rce I I . D. 2236-411-0001-000/0
BACKGROUND:
Bernard A. Egan Groves, Inc. is requesting permission to keep a 12-inch suction line used to irrigate their
groves, in the right-of-way of Carlton Adams Road. The irrigation line is under Carlton Adams Road to a
pump station on Bernard A. Egan Groves' property. The irrigation line will be the sole responsibility of
Bernard A. Egan Groves to repair and maintain.
RECOMMENDATION:
Staff recommends that the Board approve the "After the Fact' Revocable License Agreement, authorize
the Chairman to sign the "After the Fact" Revocable License Agreement and direct Bernard A. Egan
Groves;. Inc. to record the "After the Fact" Revocable License Agreement in the Public Records of St.
Lucie County, Florida.
Respectfully submitted,
l/~~
J n Riley
Property Acquisition Manager
AGENDA REQUEST
DATE: June 19, 2012
REGULAR [ ]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ ]
CONSENT [x]
TO: BOARD OF COUNTY COMMISSIONERS
[ ]DENIED
SUBMITTED BY (DEPT.): County Attorney Property Acquisition Manager
SUBJECT: Permanent Slope Easements for Juanita Avenue Improvements
Roderick and Barbara Bennett -Parcel 1433-701-0330-000/7 -Resolution No. 12-110
Walter B. Barron -Parcel 1433-701-0334-000/5 -Resolution No. 12-111
James and Bertha Sullivan -Parcel 1433-701-0518-000/0 -Resolution No. 12-112
Jerome and Pinkie Hendley -Parcel 1433-701-0513-000/4 - Resolution No. 12-127
BACKGROUND: See an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: 10/13/2009 -Board approved Resolution No. 09-302 accepting the Florida Department of
Transportation Local Funding Agreement (FM No. 426209-1-52/62-01) for the construction
of the Juanita Avenue Bridge Replacement over Taylor Creek.
10/13/2009 -Board approved Resolution No. 09-303 accepting the Florida Department of
Transportation Maintenance Memorandum of Agreement (FM No. 426209-1-52-01) for the
construction of the Juanita Avenue Bridge Replacement over Taylor Creek.
RECOMMENDATION:
Staff recommends that the Board accept Resolution No. 12-110, Resolution No. 12-111, Resolution No. 12-112 and
Resolution 12-127, authorize the Chairman to sign the Resolutions accepting the Permanent Slope Easements and
direct staff to record the Permanent Slope Easements in the Public Records of St. Lucie County, Florida.
COMMISSION ACTION:
[~] APPROVED
[ ]OTHER
Approved 4-0
[xl County Attorney:
Daniel McIntyre
~ pp
[x] Originating Dept.: .~ IMI~-
JoAnn Riley
ITEM NO. VI-B-4
PRESENTED By
JoAnn Riley
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[xJ Road and Bridge: ~ ~~ (x] Public Works: `"
y Don auley ~on`W>' t//~
[x) Engineering _/ ~ r~ [x] County Surveyor: x-/7/7
Mike Powley ~. Ron Harris
AGENDA REQUEST ITEM NO. IV-B,rj
Date: June 19, 2012
Regular [ ]
Public Hearing [ ]
Consent [X]
TO' BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT): County Attorney
PRESENTED BY:
Heather Young
Assistant County Attorney
SUBJECT: Guettler Brothers Construction, L.L.C. Mining Permit -Cash Bond Agreement for Pre-Mining Activities
BACKGROUND: See C.A. No. 12-.0698
FUNDS AVAIL.(State type & No. of transaction or N/A): N/A
RECOMMENDATION: Staff recommends that the Board of County Commissioners approve the proposed Cash Bond
Agreement with Guettler Brothers Construction, L.L.C., and authorize the Chairman to sign the Agreement.
COMMISSION ACTION: CONCURRENCE:
(~] APPROVED [ ] .DENIED
[ ]OTHER:
Approved 3-0
Commissioner Hutchinson
abstained from vote
County.Attorney:
Originating Dept.: /`V Y 1~V~~
Don Id est, P.E.
finance (Check for Copy only, if applicable}:_
Faye 1N. Outlaw, M.P.A., ICM - M~
County Administrator
Coordination/Sienatures
Mgt; & Budg''el!t:
Other ~V~
Michael Powley, P.E.
Purchasing:
Other.:
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: .Heather Young, Assistant County Attorney
C.A. N0: 12-0698
DATE: June 7, 2012
SUBJECT: Guettler Brothers Construction, L.L.C. Mining Permit -Cash Bond Agreement for Pre-
Mining Activities
BACKGROUND:
On March 6, 2012, the County issued a Class II Mining Permit to Guettler Brothers Construction,
L.L.C. Special Condition No. 2.a of the permit requires Guettler Brothers to provide security in the
amount of fifty-eight thousand twenty-one and 92/100 dollars ($58,021.92) to be held by the County.
until the horizontal limits of the mining area are defined through clearing and grubbing operations.
Guettler Brothers has submitted a check in the required amount as security. Attached to this
memorandum is a cash bond agreement which acknowledges receipt of the check and provides for the
funds to be returned upon compliance with the pre-mining activities as set forth in the permit.
RECOMMENDATION/CONCLUSION:
Staff recommends that the Board of County Commissioners approve the proposed Cash Bond
Agreement with Guettler Brothers, Construction, L.L.C., and authorize the' Chairman to sign the
Agreement.
Respectfully submitted,
Heather Young
Assistant County Attorney
Attachment
HY/
Copies to:
County Administrator
Public Works Director
County Engineer
Finance Director
Deputy Clerk
1
Y,
~ C.. ~ x ..:....ra~~z..w..~` w.. L 11.1'': .... .v~. J.ac::+12 ...
Fr µ ., ~'~~~+~~' "~ : fir` .
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT): County Attorney
PRESENTED BY:
Heather Young
Assistant County Attorney
SUBJECT: Resolution No. 12-058 -Establishing Animal Shelter Standards Committee
BACKGROUND: See C.A. No. 12-547
FUNDS AVAIL.(State type & No. of transaction or N/A}: N/A
RECOMMENDATION: Staff recommends that the Board of County Commissioners adopt proposed Resolution No. 12-058,
as drafted.
COMMISSION ACTION:
"[~([ APPROVED [ ]DENIED
[ ]OTHER:
Approved 4-0
County Attorney:
Originating
Finance (Check ~ r Co
/,
AGENDA REQUEST ITEM NO. VI-B-6
Date: June 19, 2012
Regular [ ]
Public Hearing [ ]
Consent [X]
CONCURRENCE:
Faye W. Outlaw, M.P.A., ICM -Cf~
County Administrator
Coordination/Sienatures
Mgt. & Budget: Purchasing:
Other: Other:
ithard
nly, if applicable):
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Heather Young, Assistant County Attorney
C.A. N0: 12-0547
DATE: June 12, 2012
SUBJECT: Resolution No. 12-058 -Establishing Animal Shelter Standards Committee
BACKGROUND:
During its review of the extension of the current agreement with St. Lucie County Humane
Society, Inc., the Board directed staff to prepare a resolution creating a committee to advise the Board
on standards for animal shelters. Attached to this memorandum is a copy of proposed Resolution No.
12-058 which would establish the Animal Shelter Standards Committee. The proposed Committee would
consist of five (5) members as follows:
A. St. Lucie County Public Safety and Communications Director or designee;
B. City of Fort Pierce Police Chief or designee from City of Fort Pierce Police Department;
C. City of Port St. Lucie Police Chief or designee from City of Port St. Lucie Police
Department;
D. St. Lucie County Sheriff or designee from the St. Lucie County Sheriff's Office;
E. Veterinarian licensed by the State of Florida appointed by the Committee.
The Committee would be charged with making recommendations to the Board regarding standards for
animal shelter care and operation along with procedures for inspecting animal shelters. If directed by
the Board,.the Committee would also conduct inspections of the shelters using standards approved by
the Board.
RECOMMENDATION/CONCLUSION:
Staff recommends the Board of County Commissioners adopt proposed Resolution No. 12-058,
as drafted.
Respectfully submitted,
Heather Young
Assistant County Attorney
Attachment
HY/
Copies to: County Administrator
Public Safety and Communications Director
Public Safety Manager
AGENDA REQUEST ITEM N0. V(--/~
CONSENT [XX]
ADDITIONS
T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre
County Attorney
SUBJECT: Supervisor of Elections Building
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION.: Staff recommendsthatthe Board authorizestafftoinvestigate the
feasibility of acquiring "Building X" for .use by the Supervisor of
Elections and authorize the County Administrator to negotiate an
.acceptable option agreement or contract for sale. for subsequent
review by the Board.
COMMISSION ACTION:
[~ APPROVED [)DENIED
f `] OTHER:
Approved 4-0
CONCURRENCE:
~eP~
Faye W. Outlaw, MP
County Administrator, ICMA-CM
Review and Approvals
County Attorney: ' -'`~ Management & Budget Purchasing:
Danie S. McIntyre
Originating Dept. Solid Waste Mgr.: County Eng.:
Finance: (Check for copy only, if applicable) Eff. 5/96
FROM: Daniel S. McIntyre, County Attorney
C.A. NO.: 12-0733
DATE: June 18, 2012
SUBJECT: Supervisor of Elections Building
BACKGROUND:
At the June 18, 2012 budget workshop, the County Administrator recommended that the
Board investigate the feasibility of purchasing a building for use by the Supervisor of Elections that
was designated as "Building X." The investigation would include having the potential site appraised
by 2 appraisers and obtaining a title insurance commitment, boundary survey and Phase 1
environmental audit.
RECOMMENDATION/CONCLUSION:
Staff recommends that the Board authorize staff to investigate the feasibility of acquiring
"Building X" for use by the Supervisor of Elections and authorize the County- Administrator to
negotiate an acceptable option agreement or contract for sale for subsequent review by the Board.
Respec'~fully~subm
Daniel S. Mcl
County Attor
DSM/caf
ITEM NO. VI-C1
DATE: 6119/12
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: /
Corine C. Williams
SUBMITTED BY: Housing and Community Services/ Transit Coordinator ~~
-- - ___ __. - -----.__..~orrrmutlityServices--_. _----- ----------------
SUBJECT: Amendment to Community Transit Master Agreement
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 130113-4910-582015-400 Federal Transit Administration 5307
130210-4910- 582015-400 Florida Dept. of Transportation Block Grant
130-4910-582015-400 Transit Municipal Services Taxing Unit
130213-4910-582015-400 Florida Commission for the Transportation Disadvantaged
PREVIOUS ACTION: June 23, 2009 -Board approved Council on Aging of St. Lucie, Inc. Master.
Agreement.
RECOMMENDATION: Board approval of the First Amendment to the Master Agreement with Council on
Aging of St. Lucie, Inc. and authorization for the Chairman to sign documents as
approved by the County Attorney.
COMMISSION ACTION: CONCURRENCE:'
(~) APPROVED ( ) DENIED
( ) OTHER ~~,/t~2~!~!~-P~-~~
Faye W. Outlaw, MPA ~~
Approved 4-0 County Administrator, ICMA-CM
Coordination/Signatures
County Attorney ( )
°1 (~ -~'~
Daniel .McIntyre
t-t....kc-..-.~- ~ o~
Originating Dept. ( ) ~~~~"~
Beth Ryder
r^Stefanie Myers
OMB Director ( )
Budget Analyst r' ~~-
Marie Gou
Sophia Hol
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Stefanie Myers, Community Services Manager~~
FROM: Corine Williams, Transit Coordinator
_ _
DATE:. June 19, 2012
SUBJECT: Amendment to Community Transit Master Agreement
ITEM NO. VI-C1
Backs~round:
The Board of County Commissioners entered into a Master Agreement with the Council on Aging of St.
Lucie, Inc. to provide public transportation in St. Lucie County from June 30, 2009 to June 30, 2012.
The contract has one two-year extension option. Approval of the amendment will extend the contract to
June 30, 2014.
The amendment also includes the additional language required by the Commission for the
Transportation Disadvantaged delineating compliance with Florida Statute 287.0585 governing
payments to subcontractors.
Recommendation
Board approval of the First Amendment to the Master Agreement with Council on Aging of St. Lucie, Inc
and authorization for the Chairman to sign documents as approved by the County Attorney.
Attachments: Amendment to Master Agreement C09-26-06-601
ITEM NO.
DATE:
AGENDA REQUEST REGULAR
vl-c2
06/19/2012
( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION:
COMMISSION ACTION:
APPROVED
( ) OTHER
Approved 4-0 '
County Attorney ( )
Coordination/Signatures
0
D niel S. McIntyre
t-~ ~ `t ~ ~
Originating Dept. ( ) (~
Beth Ryder
efanie Myers
BOARD OF COUNTY COMMISSIONERS
Housing and Community Services/
Community Services
Trip and Equipment Grant
See attached memorandum.
CONSENT (X )
PRESENTED BY:
Corine C. Williams
Transit Coordinat
130214-4910-334491-400 Transportation Disadvantaged
N/A
Board acceptance of the FY13 Trip and Equipment grant allocation, approval
of Resolution 12-090 and Budget Resolution 12-096; and authorization for
the Chairman to sign documents as approved by the County Attorney.
CONCURRENCE:
( ) DENIED
aye W. Outlaw, MPA
County Administrator, ICMA-C
OMB Director ( )
Budget Analyst ~ . ~ ~ _
Marie Gp
Sophia Ho t
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Stefanie Myers, Community Services Manager-~
FROM: Corine Williams, Transit Coordinator
DATE: June 19, 2012
SUBJECT: Trip and Equipment Grant
ITEM NO. VI - C2
Backs~round:
The Florida Commission for the Transportation .Disadvantaged (CTD) annually allocates funds to
Community Transportation Coordinators (CTC) for non-sponsored transportation disadvantaged trips.
The term "Non-sponsored" refers to those trips that are not paid for by another source, such as
Medicaid.
The total allocation for St. Lucie County for FY13 is $420,134. This amount is comprised of $378,120
from the CTD and a local, match of $42,014 from the Transit Municipal Services Taxing Unit. The
FY13 allocation is an increase of $38,919 from FY12. Funds from this allocation will be used to
purchase transportation trips for those individuals who qualify under the transportation disadvantaged
criteria.
The annual agreement includes acceptance of the award and modification of the rates of
reimbursement. The current reimbursement for wheelchair trips is $25.22 and is increasing to $26.03
for FY13. The ambulatory rate is $14.71, increasing to $15.18 for FY13.
Recommendation
Board acceptance of the FY13 Trip and Equipment grant allocation, approval of Resolution 12-090
and Budget Resolution 12-096; and authorization for the Chairman to sign documents as approved by
the County Attorney.
Attachments: TD Agreement
Resolution 12-090
Budget Resolution 12-096
..
~.
ITEM NO. VI-D1
DATE: 6/19112
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENT B
Guy D.
SUBMITTED BY: Parks, Recreation & Facilities Parks Man ger-North Division
SUBJECT: Treasure Coast Sports Commission, Inc. -Facilities Use Agreement for Office
Space at Digital Domain Park
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Consider staff recommendation to approve the proposed Sixth Amendment to the
February 13, 2001 Facilities Use Agreement with the Treasure Coast Sports
Commission, Inc., and authorize the Chairman to sign documents as prepared by
the County Attorney.
COMMISSION ACTION: CONCURRENCE:
APPROVED ( ) DENIED
( ) OTHER
aye W. Outlaw, MPA
Approved 4-0 County Administrator, ICMA-CM
Coordination/Signatures
OMB Director
County Attorney (X) ~ Budget Analyst
Daniel McIntyre
,.~ ~
~ -- - - -
Originating Dept. (X) ~~~ ~~~-~~~°~~°"~"'~ Purchasing
Edward Matthews
O
Marie Gouin
O
Melissa Simberlund
.~
Parks, Recreation & Facilities
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Parks, Recreat
FROM: Guy D. Medor, Parks Manager-No
DATE: June 19, 2012
SUBJECT: Treasure Coast Sports Commission, Inc. -Facilities Use Agreement for Office Space at
Digital Domain Park
ITEM NO. VI-D1
Background:
On February 13, 2001, St. Lucie County entered into a Facilities Use Agreement (FUA) with the
Treasure Coast Sports Commission, Inc., for the use of office space, office equipment, and
telephone service at Digital Domain Park. Attached, to this memorandum is a copy of a proposed
Sixth Amendment to the FUA, which extends the term through and including March 31, 2013 and
permits the County, at its option; to provide an alternative and comparable office space upon ninety
(90} days prior written notice.
Recommendation:
ion an Facilities Directo
~~
Consider staff recommendation to approve the proposed Sixth Amendment to the February 13,
2001 Facilities Use Agreement with the Treasure Coast Sports Commission, Inc., and authorize the
Chairman to sign documents as prepared by the County Attorney.
Y
ITEM NO. VI-D2
DATE: 6119/12
L ~' ~~` ~~~~~-~~~"~';.~t, ~"~`~ AGENDA REQUEST REGULAR ( )
.:
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENT
Guy D. M -°°'°
SUBMITTED BY: Parks, Recreation & Facilities Parks Ma ager-North Division
SUBJECT: Youth Sports Provider Facility Use Agreement - St. Lucie County Youth Baseball,
Inc.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Consider staff recommendation to approve the Youth Sports Provider Facility Use
Agreement between St. Lucie County and St. Lucie County Youth Baseball, Inc.,
and authorize the Chairman to sign documents as prepared by the County
Attorney..
COMMISSION ACTION: CONCURRENCE:
(~ APPROVED ( ) DENIED
( ) OTHER
Faye W. Outlaw, MPA
Approved 4-0 County Administrator, ICMA-CM
Coordination/Signatures
OMB Director
County Attorney (X) Budget Analyst ( )
Daniel McIntyre
Originating Dept. (X) ,~~ ~ ,.-~~-~- Purchasing ( )
Edward Matthews
Marie Gouin
Melissa Simberlund
Parks, Recreation & Facilities
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Parks, Recreation nd Facilities Director
.~-
FROM: Guy D. Medor, Parks Manager-N ivisio
DATE: June 19, 2012
SUBJECT: Youth Sports Provider Facility Use Agreement - St. Lucie County Youth Baseball, Inc.
ITEM NO. VI-D2
Background:
In 2005, the County entered into an agreement with the St. Lucie County Youth Baseball, Inc.,
formerly known as Fort Pierce American Little League, to use the baseball fields, restrooms,
concessions, press-box, bleachers, pavilion, dugouts, batting cages, storage, and other facilities
located at 2501 Delaware Avenue, Fort Pierce, Florida, for the purpose of providing a youth football
program to area residents. The aforementioned agreement, which expired in 2006, has not been
renewed. During March and April 2012, staff met several-times with the President of the League to
finalize the .draft agreement. .Staff is requesting the Board's approval to enter in a new two-year
agreement with two additional periods of two years. The term of this agreement shall commence
on May 1, 2012, and shall be automatically renewed every two years through December 31, 2018,
unless terminated by either party with 60 days written notice. It should also be noted that these
designated Youth Sports Providers, such as Little League, Pop Warner Football, etc., meet the
Board's requirements defined in the Sports Policy.
Recommendation:
Consider staff recommendation to approve the Youth Sports Provider Facility Use Agreement
between St. Lucie County and St. Lucie County Youth Baseball, Inc., and authorize the Chairman to
sign documents as prepared by the County Attorney.
~~
ITEM NO. VI-D3
DATE: 6/19/12
AGENDA REQUEST
REGULAR
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENT B .
Guy D. I
SUBMITTED BY: Parks, Recreation & Facilities Parks Man g r-North Division
SUBJECT: Youth Sports Provider Facility Use Agreement - Northside Bat and Ball Little
League, Inc.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE:. N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Consider staff recommendation to approve the Youth Sports Provider Facility Use
Agreement between St. Lucie County and Northside Bat and Ball Inc., and
authorize the Chairman to sign documents as prepared by the County Attorney.
COMMISSION ACTION:
APPROVED ( ) DENIED
(~ OTHER
Approved 4-0
Coordination/Signatures
~ ~~ .
County Attorney (X)
CONCURRENCE:
~.tt_
Faye W. Outlaw,
County Administrator, ICMA-CM
OMB Director
Budget Analyst ( )
Daniel McIntyre
Originating Dept. (X) ~~~ rNy ~ Purchasing
Edward Matthews
Marie Gouin
Melissa Simberlund
~~
~ W ~ f t ._ ~ Parks Recreation & Facilities
~i o
~- --
MEMORANDUM
TO: Board of County Commissioners
THROUGH: .Edward Matthews, Parks, Recreation and Facilities Director
FROM: Guy D. Medor, Parks Manager-Nort
DATE: June 19, 2012
SUBJECT: Youth Sports Provider Facility Use Agreement - Northside Bat and Ball Little League,
Inc.
ITEM NO. VI-D3
Background:
In 2005, the County entered into an agreement with the Northside Bat and Ball Little League, Inc.,
to use the baseball/softball fields, restrooms, concessions, press-box, bleachers, dugouts, batting
cages, and other facilities located at 1306 Avenue M, Fort Pierce, Florida, and practice fields at
Sheraton Plaza Park, located at 2508 Juanita Avenue, Fort Pierce, Florida, for the purpose of
providing. a youth baseball program to area residents 5 - 18 years of age. The aforementioned
agreement, which expired in 2010 with the option to extent for two additional five-year periods, has
not been renewed. On April 16, 2012, staff met with the President of the League to finalize the draft
agreement. Staff is requesting the Board's approval to enter in a new two-year agreement with two
additional periods of two years. The term of this agreement shall commence on May 1, 2012, and
shall be automatically renewed every two years through December 31, 2018, unless terminated by
either party with 60 days written notice. It should also be noted that these designated Youth Sports
Providers, such as Little League, Pop Warner Football, etc., meet the Board's requirements defined
in the Sports Policy.
Recommendation:
Consider staff recommendation to approve the Youth Sports Provider Facility Use Agreement
between St. Lucie County and Northside Bat and Ball Inc., and authorize the Chairman to sign
documents as prepared by the County Attorney.
s
AGENDA REQUEST
DATE: 06/19/12
BOARD OF COUNTY COMMISSIONERS
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
PREVIOUS ACTION:
Parks, Recreation and Facilities
ITEM NO. VI-D4-
REGULAR ( )
PRESENTED BY:
Mark A. DiMascio
Division Manager
Budget Resolution No.12-091 -WPSL Christmas Kids of St. Lucie County Donation
See attached memorandum.
001-7215-552000-7106 (Recreation -Aquatics -Operating Supplies)
N/A
RECOMMENDATION: Board approval of Budget Resolution No. 12-091 to accept WPSL Christmas Kids
of St. Lucie County donation in the amount of $4,600 to be utilized to provide
American Red Cross Water Safety Lessons at Lincoln Park Pool 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
( ) OTHER
Faye W. Outlaw, MPA
Approved 4-0 County Administrator, ICMA- M
Coordination/Signatures ~"
% ~ '~
~/ : ~ =~
OMB Director ~ { ~'~ ~''
County Attorney (X) ' ~,,.,~n Budget Analyst (X) ~' -`~~~
Daniel McIntyre Marie Gouin
~e.r+cr.,~r ~~~ Patty Marston
Originating Dept. (X) i r~ ~~ ;. 'mss PRF Division (X) G
~t,-ts~~/,~G~(~(~~-- --- Manager - -"`~~
Edward Matthews Mark DiMascio
Parks and Recreation
MEMORANDUM
TO: Board of County Commissioners
,~~
THROUGH: Edward Matthews, Parks, Recreation & Facilities Director ~~
FROM: Mark A. DiMascio, Division Manage __
DATE: June 19, 2012
SUBJECT: Budget Resolution No. 12-091 -WPSL Christmas Kids of St. Lucie County Donation
ITEM NO. VI-D1
Background:
WPSL Christmas Kids of St. Lucie County has donated money to sponsor children under the age of
18 to receive American Red Cross Water Safety Swim Lessons at the St. Lucie County Lincoln
Park Pool for the past eight years. This year, WPSL Christmas Kids of St: Lucie County is donating
$4,600. These funds would help 100 St. Lucie County youth receive water safety lessons at the
Lincoln Park Pool.
The cost of water safety lessons is $61 per participant. WPSL's contribution will provide a $46
scholarship towards 100 participant's fee, with the participant responsible for the remaining $15.
Recommendation:
Board approval of Budget Resolution No. 12-091 to accept WPSL Christmas Kids of St. Lucie
County donation in the amount of $4,600 to be utilized to provide American Red Cross Water
Safety Lessons at Lincoln Park Pool as outlined in this agenda memorandum, and authorization for
the Chairman to sign documents as approved by the County Attorney.
ITEM NO. VI-D5
DATE : 6119112
AGENDA REQUEST
PUBLIC- HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
BOARD OF COUNTY COMMISSIONERS
Parks, Recreation & Facilities
REGULAR ( )
PRESENTED BY:
Mark DiMascio
Division Manager
Waiver of Havert L. Fenn Center Rental Fees for the 2012 Healthy Kids of St.
Lucie County Back to School Expo
See attached memorandum.
N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval to waive .$750 in facility rental fees for the 2012 Healthy Kids
of St. Lucie County Back to School Expo to be held at the Havert L. Fenn
Center as outlined in the agenda memorandum.
COMMISSION ACTION:
(~() APPROVED
( ) OTHER
CONCURRENCE:
( ) DENIED
c.
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Approved 4-0
Coordination/Signatures
OMB
County Attorney (X) °1~, .~-., ~o°~- Budget Analyst
Darnel McIntyre
Ori inatin De t. X ~ ~"~~ ~ PRF Division
9~ g P ( ) ~~~}.~,~~- :~''' .~-~~~-~--'°" Manager
Edward Matthews
,:
Marie Gouin ~
Patty Marston
Mark DiMascio
Parks, Recreation and Facilities
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Director
FROM: Mark A. DiMascio, Division Manager ~~.._.:..
DATE: June 19th, 2012
SUBJECT: Waiver of Havert L. Fenn Center Rental Fees for the 2012 Healthy Kids of St.
Lucie County Back to School Expo
ITEM NO. VI-D5
Backaround:
Healthy Kids of St. Lucie County, Inc. is requesting to utilize the Havert L. Fenn Center fora "Back
to School Expo". Healthy Kids of St. Lucie County is a registered 501(c)(3), and the organization
and event meet the requirements of the St. Lucie County Facility Use Policy for fee waivers. This
event, which provides free health screenings, back packs and school supplies to the children of St.
Lucie County, is scheduled to be held at the Havert L. Fenn Center for the third year in a row on
August 11, 2012. Healthy Kids of St. Lucie County is requesting that the County waive the facility
use fee of $750. They will reimburse the County for staffing fees in the amount of $776, as required
in the Board policy.
Recommendation:
Board approval to waive $750 in facility rental fees for the 2012 Healthy Kids of St. Lucie County
Back to School Expo to be held at the Havert L. Fenn Center as outlined in this agenda
memorandum.
ITEM NO. VI-D6
AGENDA REQUEST
DATE: 6119/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Mark DiMascio
SUBMITTED BY: Parks, Recreation & Facilities Division Manager
SUBJECT: Rejection of Bid for the Havert L. Fenn Center LED sign
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board. approval to reject Advanced Power Technologies proposal for a new
LED sign at the Havert L. Fenn Center as outlined in the agenda
memorandum.
COMMISSION ACTION: CONCURRENCE:
(~ APPROVED ( ) DENIED
( ) OTHER ~~C~i'iIC~
Faye W. Outlaw, MPA
Approved 4-0 County Administrator, ICMA-CM
Coordination/Si gnatures
OMB
County Attorney (X) ~ ,~ ~-r~ Budget Analyst
Daniel McIntyre
(~'le.b~tw.r y~'~
Originating Dept. (X) ~ G' ~'""~
~~ PRF Division
,.e~f~ "`
i~~% Manager
Edward Matthews
i ;
Marie Gouin
Patty Marston
( X~ _ ._._...__..
Mark DiMascio
Parks, Recreation and Facilities
MEMORANDUM
TO: Board of County Commissioner(, (~~
THROUGH: Edward Matthews, Directo ll"-
FROM: Mark A. DiMascio, Division Manager~~~
DATE: June 19`h, 2012
SUBJECT: Rejection of Bid for the Havert L. Fenn Center LED sign
ITEM NO. VI-D6
Background:
On May 9, 2012, proposals were opened in response to an RFP for a new LED sign for the Havert
L. Fenn Center. Of the 18 bid packages sent out, only Advanced Power Technologies submitted a
proposal. Their proposal was for $67,870; which was $7,870 over budget. Staff has spoken with
several companies who requested bid packages-but did not submit proposals. At least two stated
that if the proposal was re-advertised, they would submit a proposal. Since the only bid is over
budget, staff is recommending the bid be rejected.
Recommendation:
Board approval to reject Advanced Power Technologies proposal for a new LED sign at the Havert
L. Fenn Center as outlined in this agenda memorandum.
~ ;.
TO:
ITEM. NO. Vl-E
DATE: 06/19/12
SUBMITTED BY:
SUBJECT:
REGULAR ( )
AGENDA REQUEST
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. Lutzke
Human Resources/Risk Management Risk & Benefits M
CORIZON Health, Inc. Inmate HIV Medications Invoice for April, 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 CORI20N Health, Inc. invoice number
CZN000011124 for Inmate HIV medications for the FY-2012 period of April 01,
2012 through April 30, 2012, in the amount of $43,162.42.
COMMISSION ACTION:
(~ APPROVED
( ) OTHER
Approved 4-0
( ) DENIED
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator
CoordinationlSignatures
County Attorney (X) OMB Director
Budget Analyst
(Daniel S. McIntyre)
Originating Dept. (X) ~ ~ ERD
(Wa a Teegardin)
(X) I/y)
r(M•arie Gouin)
( )
(Name)
~,
4
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners
.~-'-_
THROUGH: Wayne Teegardin, Interim Human Resources Director ~• f
FROM:- Daniel J. Lutzke; Risk & Benefits Manager t
~~
DATE: June 19, 2012
SUBJECT: CORIZON Health, Inc. Inmate HIV Medications Invoice for April, 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 CZN000011124 (Attachment A) in the
amount of $43,162.42 and is requesting reimbursement from the County for April 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.
Inmate HIV medication costs for FY-2012, including the attached invoice, now totals $310,452.15.
Previous Action:
December 20, 2Q1.1 -B000 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.
April 17, 2012 - BOCC Approved payment of February FY-2012 HIV Invoice of $35,002.02.
May 15, 2012 - BOCC Approved payment of March FY-2012 HIV Invoice of $41,665.04.
Recommendation
Board authorization for payment of CORIZON Health, Inc. invoice number CZN000011124 for
Inmate HIV medications for the FY-2012 period of April 01, 2012 through April 30, 2012, in the
amount of $43,162.42.
w
AGENDA REQUEST
ITEM NO. VI-F
DATE:
REGULAR
PUBLIC HEARING
CONSENT
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT): SUPERVISOR OF ELECTIONS
06/19/2012
[ ]
[ ]
[ X ]
PRESENTED BY:
GERTRUDE WALKER
SUBJECT: Resolution No. 12-130 Amending Resolution No. 12-093 by Correcting Scrivener Errors and by
Changing the Polling Location for Election Precinct Number 13
BACKGROUND: SEE ATTACHED MEMORANDUM
FUNDS AVAIL. (State type & No. of transaction or N/A):
PREVIOUS ACTION:
RECONIMENDAT'ION:
DRAFTED.
COMMISSION ACTION:
[~] APPROVED [ ]
[ ] OTHER:
STAFF RECOMMENDS THE BOARD ADOPT RESOLUTION NO. 12-130 AS
DENIED
Approved 4-0
Review and Approvals
CONCURRENCE:
Faye utlaw
County Administrator
County Attorney: Supervisor of Elections
_ _ _ IYEI~ ~®. VI-G1
-- ~ ®ATE; 06/19/2012
~
~C~
'
~ ~ $-
~R
.
~
~+=._
~
- - ~\
:.. ~i~E~®P~ ~~0.S~EST -Y~E~5.d6:
~~~ ~~ ~~~4 ~r~~~~ ~,~.~~r ~ ~ ~ ~ Rl.)~LIC~-1E~Re~IG ( )
~. ~ LEG. ~ (~ )
..,
.
~
QUASI-J® ~
C®NSENT (~)
' B®AR® ®F C®UNT1( C®M6~ISS1®NERS PRESENTE® Bl(•
T
®: Jack T. Southard
SUB~ITTE® BY: Public Safety & Communications Public Safety ~ Co unications
Director
SUBJECT: 9 Trust Fund
Emergency Management Preparedness
P
(E
0
2-
e R solution No
Program Base Grant for $105,806 and Budg
iBACKGR®UND: See attached memorandum.
FUN®S AVAILABLE: 001451-2510543000-200 (EMPA)
PREl01®US ACTT®RI: June 21, 2011 - BOCC approved agreement in the amount of $105,806.
REC®i~1MEN®ATI®N: Board acceptance of the State-Funded Subgrant Agreement,-EMPA, approval of
Budget Resolution No. 12-1.09, and authorization for the Chairman to sign
documents as approved by the County Attorney.
C®ialIMISSI®N ACTT®N: CQIdCU12REiVCE:
(~ APPROVED ( ) DENIED
( ) OTHER
. "~' ~
Faye W. Outlaw, A
County Administrator, IGMA-CM
Approved 4-0
G~®rdination/signatures r°
~
County Attorney (X) \
OMB Director (X) ~'"~~~'
f Budget Analyst ~ ~~ t ~~
~
~~~
~
Dan McIntyre Patty Marston
Marie Gouin
Originating Dept. ( ) ERD ( )
~r~~~,.~~~~ ~,-.n- - ~ -~v~ ITEM N®s VI-~2
~ ~ ~_ ~- ~ .-» .~:~ ®ATE: ®6/19/12
c
1
~
~
L
~ ~,~ " AGEN®~ REQUEST REGULAR ~ )
„„
,
. ;
<
L ,
~~`~'~~~~ __~. ~~ _ ~v _u..L~ PUELIC IiE~RING ~ )
LEG.. ( )
C~UASIpJ® ( j
_ C®NSENT (X)
T®: B®AR® ®F C®UNTY C®i~ll`~ISSI®NERS PRESENTS®B
Jack T. Southard
SUBI~IITTE® BY: Public Safety'and Communications/ Public Safety ~ Co m Director
Emergency Management
SUBJECT: Emergency Management Preparedness Federally-Funded `Grant (EMPG) for
$89,806 and Budget Resolution No.12-108
BACI~GI~®URI®: See attached memorandum.
FUN®S 6~!lAIL~46~.E: 001548-2510-543000-200 (EMPG)
PREVI®US ACTI®N: June 21, 2011 -- BOCC approved agreement in the amount of $84,773.
REC®I~IA4iEN®s~Tl®N: Board acceptance of fihe Emergency Management Preparedness Federally-
Funded Grant, approval of Budget Resolution No. 12-108, and authorization for
the Chairman to sign documents as approved by the County Attorney.
C®Ii~MISSI®N ACTI®N:
( ) APPROVED ( ) DENIED
OTHER
Approved 4-0
County Attorney (X )
Originating Dept. ( )
C®NCURI3ENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-C
Goordinatiora/S~natures
,, ''
/~~'` OMB Director (X) / "~ ~~f~~~~_.
~/~ Budget Analyst ~ .~
Daniel McIntyre Marie Gouin
Patty Marston
ERD ( )
r
i/
PUBLIC HEARING
LEG.
QUASI-JD
CONSENT
VI-H1
6/19/2012
( )
(
(
( )
(X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Donald B. West I
SUBMITTED BY: Public Works -Administration Public Works Dir to
SUBJECT: Indian River Estates Stormwater Phase 2
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 102113-3725-563000-093600 Infrastructure
102113-3725-549110-093600 General & Administrative Charges
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval of Budget Resolution No. 12-104 establishing the fund for the
Florida Department of Emergency Management Federally Funded Sub-Grant
Agreement for the Indian River Estates Stormwater Phase 2 project in .the amount
of $4,748,516 as outlined in the attached memorandum 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, A
County Administrator
Coordination/Signatures
County Attorney (X) OMB Director (X) )~i.
l , ('.-~ Budget Analyst V ~
Dan MccClntyre Marie Gouin
Originating Dept. (X) ~ o
Donald B. West
ERD ( )
Karen Smith
TO: Board of County Commissioners
FROM: Donald B. West, Public Works Director ~°
DATE: June 19, 2012
SUBJECT: Indian River Estates Stormwater Phase 2
ITEM NO. VI-H 1
Background:
The attached Budget Resolution No. 12-104 establishes the fund for a federally funded project for
Indian River Estates Stormwater Phase 2. The County has received construction funding in the
amount of $4,748,516 through a Federally Funded Sub-Grant Agreement with Florida Department
of Emergency Management. There is an additional County cost of $1,561,537 from the Drainage
Maintenance MSTU Reserves for a total project cost estimated at $6,310,053.
This project consists of construction of the stormwater conveyance system (swales and culverts) to
collect and move stormwater from the neighborhood to the pump station and treatment area. This
system will tie into Phase 1 of this project, which was completed in May 2009, and involved
construction of a pump station, force main, and detention facility at a total cost of $3.6 million.
Previous Action:
April 3, 2012 -Board approval of Federally Funded Sub-Grant Agreement No. 1561-135-R with
Florida Department of Emergency Management in the amount of $4,684,610 for Indian River
Estates Stormwater Phase 2.
Recommendation:
Board approval of Budget Resolution No. 12-104 establishing the fund for the Florida Department of
Emergency Management Federally Funded Sub-Grant Agreement for the Indian River Estates
Stormwater Phase 2 project in the amount of $4,748,516 as outlined in this memorandum and
authorization for the Chairman to sign documents as approved by the County Attorney.
1
J _
s
f,,.
ITEM NO. VI-H2
DATE: 6/19/2012
AGENDA REQUEST
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
PREVIOUS ACTION:
BOARD OF COUNTY COMMISSIONERS
Public Works -Administration
Port Entrance - 2"d St
See attached memorandum.
REGULAR ( )
PRESENTED BY:
Donald B. West
Public Works Dire for
140376-4315-561000-46502 Port Entrance Improvements (Land Acquisition)
See attached memorandum.
RECOMMENDATION: .Board approval of Budget Resolution No. 12-103 establishing the fund for the
Florida Department of Transportation Joint Participation Agreement for the Port
Entrance Second Street project in the amount of $1,200,000 as outlined in the
attached memorandum and authorization for the Chairman to sign documents as
approved by the County Attorney.
COMMISSION ACTION:
(~) APPROVED ( )
( ) OTHER
Approved 4-0
County Attorney (X )
CONCURRENCE:
DENIED
fie.
Faye W. Outlaw,
County Administrator
Coordination/Signatures
OMB Director
~ Budget Analyst
Dan McIntyre
(X)
i~y~
Marie Gouin
Originating Dept. (X) ~9 ERD ( )
Don Id B. West Karen Smith
Public Works Administration
TO: Board of County Commissioners
FROM: Donald B. West, Public Works Director~~~ 9
DATE: June 19, 2012
SUBJECT: Port Entrance - 2"d St
ITEM NO. VI-H2
Background:
The attached Budget Resolution No. 12-103 establishes the fund for this project for Port Entrance
Second Street. The County has received acquisition funding in the amount of $1,200,000 through a
Joint Participation Agreement with Florida Department of Transportation. There is an additional
County cost of $1,200,000 from the Port Fund Project Reserves -North Entrance to Port of Fort
Pierce for a total project cost estimated at $2,400,000.
This current funding will assist with land acquisition necessary to obtain right-of-way and pond sites
for critical roadway alignment and stormwater needs for the future reconstruction of Second Street.
The project will .include water and sewer mains, stormwater collection treatment system,
landscaping and sidewalks. To date, we have completed final design plans and have stormwater
permits in hand from South Florida Water Management District.
Previous Action:
March 20, 2012 -Board approval of Joint Participation Agreement with Florida Department of
Transportation in the amount of $1,200,000 for Port Entrance 2"d Street.
Recommendation:
Board approval of Budget Resolution No. 12-103 establishing the fund for the Florida Department of
Transportation Joint Participation Agreement for the Port Entrance Second Street project in the
amount of $1,200,000 as outlined in this memorandum and authorization for the Chairman to sign
documents as approved by the County Attorney.
//
ITEM NO. VI-H3
DATE: 6/19/12
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 etiw~~
SUBJECT: Walton Road Widening (Village Green Drive to Lennard Road)
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board acceptance of the Walton Road Widening Project (Village Green Drive to Lennard
Road).
COMMISSION ACTION: CONCURRENCE:
(x APPROVED ( ) DENIED
( ) OTHER ~t
Fay W. Outlaw, MPA ~-~
County Administrator, ICMA-CM
Approved 4-0
Coordination/Signatures
County Attorney (x) OMB Director (x) ~'}~ ~j
''~ Budget Analyst J'
Daniel McIntyre Marie Go n
~.
Originating Dept. (x) @'~~~4 ,- '~~~~
` D Wald West
Road and Bridge (x) "~~~~ ~~~ ~ ~~
D~n Pauley
County Engineer (x) ~~
Mic aeh I Powley
Walton VG-Lennard accept project.ag
~~
Engineering Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Donald West, Public Works Director
FROM: Michael Powley, County Engineer ~~~~~~~
DATE: June 19, 2012
SUBJECT: Walton Road Widening (Village Green Drive to Lennard Road)
ITEM NO. VI-H3
Background:
The County's Walton Road Widening Project from Village Green Drive to Lennard Road is afederally-funded
project. St. Lucie County has a Local Agency Program (LAP) reimbursement agreement with the Florida
Department of Transportation (FDOT) for grant funds of $3,433,640 for this project. To date we have
received $3,330,030.62. It is anticipated the remaining funds will be disbursed to us after project acceptance.
As this project neared completion, the prime contractor, Sheltra and Son, and the landscape contractor, Vila
and Sons, experienced severe financial distress. Sheltra and Son called on their bonding company for
assistance. Vila and Sons closed their doors.
The bonding company has assisted us in completing this project as Sheltra and Son headed towards
bankruptcy. However, the Punch List work assigned to their subcontractor, Vila & Sons, has remained
incomplete. In accordance with Florida statutes, the County has taken 150% of the cash value of the Punch
List repairs to complete the landscaping work independent of the Walton Road Widening project.
The landscaping Punch List work is being addressed as a separate project. The lowest responsive,
responsible bidder. Gary Roberts Nursery, has been awarded a contract in the amount of $11,000 to address
the remaining landscape issues. This contract will last a year to assure that the new landscaping is fully
established. This new project will stand alone and will not affect the acceptance of the Walton Road Widening
improvements by the Board nor our LAP reimbursement.
The project has been completed within budget. Less than half of our contingency (47%) or $176,858 was
used to complete this project. A letter certifying that the construction is in .conformance to the plans and
specifications is provided (Attachment A).
Previous Action:
December 15, 2009 -LAP Agreement Supplemental 1 with FDOT to increase the original agreement with
additional funding in the amount of $153,640 for widening and landscape enhancement.
December 22, 2009 -Board approval of bid award to Sheltra & Son Construction Co., Inc. in the amount of
$3,747,868.52 for construction of Walton Road Widening (Village Green Drive to Lennard Road).
March 16, 2010 -Change Order No. 1 to incorporate FHWA forms into contract.
July 20, 2010 -Change Order No. 2 to the contract with Sheltra & Son Construction Co:, Inc. in the amount of
$147,796.05.
January 13, 2011 -Change Order No. 3 in the amount of $28,836.29 executed by the County Administrator.
July 22, 2011 -Change Order No. 4 in the amount of $11,765.39 executed by the County Administrator.
AGENDA REQUEST
ITEM NO.. VI-1-f~
DATE: June 19, 2012
REGULAR []
PUBLIC HEARING []
CONSENT (XX]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED 8Y:
SUBMITTED BY(DEPT): County Attorney Ron Roberts
Solid Waste Manager
SUBJECT: Resolution No. 12-125; Providing for atipping/processing fee far
single stream recycling and for source separated food waste.
BACKGROUND:
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION:
COMMISSION ACTION:
APPROVED [ ]DENIED
[ ]OTHER:
See attached memorandum
Staff recommends that the Board adopt Resolution No. 12-125 as
drafted and authorize the Chairman to sign the Resolution.
CONCURRENCE:
Faye W. Outlaw, MP
County Administrator, ICMA-CM
Review and Approvals
' ~1
County Attorney: ~ ~ Management & Budget Purchasing:
Daniel 5. McIntyre
Originating Dept. Solid Waste Mgr.: `~ County Eng.:
Ron Roberts
Finance: (Check for copy only, if applicable) Eff. 5/96
Approved 4-0
-~~
~ourv-ry
F L O R l D R
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Ron Roberts, Solid Waste Manager
DATE: June 12, 2012
SUBJECT: Resolution No.12-125--Providing tipping/processing fees for single
stream recycling and source separated food waste
BACKGROUND:
Attached is draft Resolution No. 12-125, which establishes the "tipping fee" (disposal
rate) that will be charged at the 5t. Lucie County Glades Road Landfill for processing recyclable
materials that are delivered in a "single stream"--i.e., all of the paper, plastic, metals, and other
recyclable materials are comingled when they are delivered to the County's landfill. Resolution
12-125 also establishes the rate that will be charged at the County's.. landfill for processing
source separated food waste. The rate for single stream recycling, as well as the rate for
source separated food waste, will be $55.00 per ton.
Resolution 12-125 will establish the rates for single stream recycling and source
separated food waste, but Resolution 12-125 will not change the rates that currently are
charged for processing and disposing of other materials. Resolution 12-125 will take effect on
August 1, 2012. At that time, Resolution 12-125 will replace and supersede the current rate
resolution (No. 11-040).
The proposed rate for single stream recycling will pay the cost of processing the
recyclable materials into two streams. One stream will be comprised of paper, cardboard, and
similar fibrous materials. The other stream will be comprised of plastic, metals, and other
recyclable materials. The two streams of processed materials will be returned to the hauler for
marketing..
The proposed rate for source separated food waste will pay the cost of processing the
food (organic matter) in a food digester. The digester will produce suspended solids and waste
water. Staff is developing a technique that will create a reuse water and an alternative cover
material from the residuals to be utilized on site.
The County will only accept single stream recyclables from the hauler that has the
County's exclusive franchise for the collection of residential waste in the unincorporated areas
of the County. The County needs to restrict .the use of its facility because the County must
minimize the potential for contamination of the recyclable materials with garbage or other
types of solid waste. Allowing others to deliver single stream recyclables also is likely to create
operational and recordkeeping problems for the County and its exclusive franchise-holder.
.r
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Marie M. Gouin;M
SUBMITTED BY: Office of Management & Budget/Purchasing Director 1 ~ i
SUBJECT: Fixed Asset Inventory -Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove fixed assets, as listed on the attached Property
Disposition Forms from the capital asset inventory of various departments of St.
Lucie County Board of County Commissioners.
COMMISSION ACTION: CONCURRENCE:
(~ APPROVED () DENIED
O OTHER
ye W. Outlaw, PA
Approved 4-0 County Administrator
County Attorney
Purchasing
(x)
Coordination/Sianatures
Dan McIntyre
(X)
Sandr Morando
OMB
Budget Analyst ( )
(Name)
r
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Marie M. Gouin I ~1
SUBMITTED BY; Office of Management & Budget/Purchasing Director I `
SUBJECT: Fixed Asset Inventory -Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove fixed assets, as listed on the attached Property
Disposition Forms, from the capital asset inventory of the St. Lucie County Health
Department.
COMMISSION ACTION:
(~ APPROVED O DENIED
)~ OTHER
Approved 4-0
CONCURRENCE:
e W. Outlaw,`MQA~~`
County Administrator
Coordination/Signatures
~~- OMB
County Attorney (X) 44" Budget Analyst ( )
Dan McIntyre
Purchasing (X) ~ _ ( )
Sandra Morando
(Name)
(Name)
!~
~, ~
AGENDA REQUEST
ITEM NO.
DATE:
VI-13
06/19/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Marie M. Gouin {~~
SUBMITTED BY: Office of Management & Budget/Purchasing Director t
SUBJECT: Fixed Asset Inventory-Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove fixed assets, as listed on the attached Property
Disposition Forms, from the capital asset inventory of the St. Lucie County Tax
Collector's Office.
COMMISSION ACTION:
APPROVED () DENIED
( OTHER
Approved 4-0
Coordination/Signatures
Count Attorne X ~~
Y Y ( )
Dan McIntyre
Purchasing (X )
Sandra Morando
CONCURRENCE:
ay W. Outlaw, M A
County Administrator
OMB
Budget Analyst ( )
(Name)
(Name)
a
CONSENT (X
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Marie M. Gouin ~~
SUBMITTED BY: Office of Management & Budget/Purchasing Director
SUBJECT: Fixed Asset Inventory-Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove the fixed assets, as listed on the attached Property
Disposition Form, from the capital asset inventory of the Court Administration.
COMMISSION ACTION: CONCURRENCE:
APPROVED () DENIED
() OTHER ,p ~c~r .el ,~~,
aye W. Outlaw, A
Approved 4-0 County Administrator
Coordination/Signatures
OMB
County Attorney (X) Budget Analyst ( )
Dan McIntyre (Name)
Purchasing (X )
Sandra Morando
(Name)
ITEM N®a V9-J1
®ATE: 611911 ~
ADEN®A REQUEST REGULAR ( I
PUBLBC HEARBNG
LEG. ( )
QUASI-J®~ ( )
C®NSENT (JC )
TO: BOAR® OF COUNTY COMMISSIONERS PRESENTE® BY:
SUBMITTE® BY: St. Lucie TPO Peter Buchwald, Executive Director
SUBJECT: Resolution 12-097, Budget Amendment
BACKCROUN®: The St. Lucie Transportation Planning Organization (TPO) has obtained a Florida
Commission for the Transportation Disadvantaged Planning Grant. The amount of
the State funds to be received by the TPO under the grant for FY 2012/13 is
$22,657. Because the TPO account is within the budgetary system of the County,
the County is required by Florida Statute Section 129.06(d) to amend by resolution
the County budget for the receipt of the grant funds on behalf of the TPO.
FUN®S AVAILABLE: 001450-1540-334491-100 Florida Commission for the Transportation
Disadvantaged (Pending BOCC Approval) $22,657
PREVIOUS ACTION: N/A
RECOMMEN®ATION: Approve Resolution 12-097 to amend the County budget in the amount of $22,657
for receipt of the grant funds on behalf of the TPO.
COMMISSION ACTION:
APPROVED
( ) OTHER
Approved 4-0
C®NCURRENCE:
( ) DENIED ~^~~~
c.e-e-
Faye W. Outlaw, PA
County Administrator
Goordiraation/Signatures
County Attorney ( )
Heather Young
OMB Director ( ) ~L, ,~' ®~ ~~v
Budget Analyst (~ '!
-Marie Gouin
Sophia Holt
I (~j r
Originating Dept. ( ) ~~ A ~L~-~~~
Peter Buchwald
Transportation 2300 Virginia Avenue
Plannin Fort Pierce, FL 34982
~/ ~~ ~~''~ ~t ~'~:. ~~.8~i~ g (772) 462-1593
ftil t: d ~.~,:--
Organization www.stlucietpo.org
~. ~ ..
MEM®RqN®UM
°~®; Board of County Commissioners
FR®M: Peter Buchwald %~ ~~
Executive Director "~'
®ATE: June 19, 2012
SUBJECT: Resolution No. 12-097, Budget Amendment
ITEM NO: VI-J1
Background: The St. Lucie Transportation Planning Organization (TPO) has the
authority to obtain Transportation Disadvantaged (TD) Trust Fund Grant
funding to coordinate a TD service program in accordance with Rule 41-2
of the Florida Administrative Code and Section 427.015 of the Florida
Statutes.
The TPO has obtained a Florida Commission for the Transportation
Disadvantaged Planning Grant. The amount of the State funds to be
received by the TPO for FY 2012/13 is $22,657. Because the TPO
account is within the budgetary system of the County, the County is
required by Florida Statute Section 129.06 (d) to amend by resolution the
County budget for the receipt of the grant funds on behalf of the TPO.
Previous fiction: N/A
Reconnanendation: Approve Resolution 12-097 to amend the County budget in the amount of
$22,657 for receipt of the grant funds on behalf of the TPO.
Transportation Planning for Fort Pierce, Port St. Lucie, 5t. Lucie Village and St. Lucie County
1
BOARD OF COUNTY COMMISSIONERS
AGEN®A REQUEST REGULAR
TO:
SUBMITTED BY:
SUBJECT:
St. Lucie TPO
ITEM N®.
®ATE:
VI-J2
6119112
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
C®NSENT (X )
PRESENTED BY:
~~~~~~~
Peter Buchwald, Executive Director
Resolution 12-102, Approval of Federal Metropolitan Planning Grant
Third Authorization for FY 2011-12
BACKGROUND: The St. Lucie Transportation Planning Organization (TPO) has received
authorization of funding in the amount of $24,187 in Federal Metropolitan Planning
(PL) funds. These funds are budgeted in the second year of the Unified Planning
Work Program (UPWP) covering FY 2010/11 - FY 2011/12. Because the TPO
account is within the budgetary system of the County, the County is required by
Florida Statute Section 129.06(d) to amend by resolution the County budget for the
receipt of the grant funds on behalf of the TPO.
FUNDS AVAILABLE: 001518-1540-331130-100 Federal Highway Administration (Pending BOCC
Approval) $24,187
PREVIOUS ACTION: See attached memorandum
RECOMMENDATION: Board approval of Resolution 12-102 to amend the County budget in the amount of
$24,187 for receipt of grant funds on behalf of the St. Lucie TPO.
COMMISSION ACTION.: CONCURRENCE:
( ) APPROVED ( ) DENIED .
( ) OTHER
aye W. Outlaw, A
Approved 4-0 County Administrator
CoordinationlSianatures
County Attorney ( ) OMB Director ( )
rye,, Budget Analyst
Bather Young Marie Gouin
/~ ~ Sophia Holt
Originating Dept. ( ) 7~ ~G` '~~
Peter Buchwald
2300 Virginia Avenue
Fort Pierce, FL 34982
(772)462-1593
www.stlucietpo.org
MEMORANDUM
TO: Board of County Commissioners
FROM: Peter Buchwald f ~..
Executive Director {~
DATE: June 19, 2012
SUBJECT: Resolution No. 12-102, Approval of Federal Metropolitan Planning Grant
Third Authorization for FY 2011-12
ITEM NO: VI-J2
Background:
The St. Lucie Transportation Planning Organization approved on June 2, 2010 the allocation of
$645,000 in Federal Metropolitan Planning (PL) funds for FY 2011/12. These funds were
budgeted in the second year of the Unified Planning Work Program (UPWP).
The St. Lucie Transportation Planning Organization has been authorized by the Florida
Department of Transportation to expend $24,187 of PL Funds for the second year of the UPWP
covering the period from July 1, 2011 through June 30, 2012. This is the third and final
authorization of PL funds for the second year of the UPWP.
Previous Action:
July 27, 2010 - BOCC approval of partial authorization of planning funds in the amount of
$479,792 for the first year of the UPWP.
October 26, 2010 - BOCC approval of the balance of planning funds in the amount of $695,208
for the first year of the UPWP.
September 20, 2011 - BOCC approval of partial authorization of planning funds in the amount
of $354,750 for the second year of the UPWP.
February 7, 2012 - BOCC approval of second authorization of PL funds in the amount of
$266,063 for the second year of the UPWP.
Recommendation:
Board approval of Resolution No. 12-102 to amend the County budget in the amount of $24,187
for receipt of grant funds on behalf of the St. Lucie TPO.
Transportation Planning for Fort Pierce, Port St. Lucie, St. Lucie Village and St. Lucie County
RE S ITEM N0. V
AGENDA QUE T
..: ...... .:.. _:.: ..... _:. DATE: June 19, 2012
f -
~ REGULAR [XX]
PUBLIC HEARING []
CONSENT []
T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre
County Attorney
SUBJECT: RFQ #12-025 -Thermal Conversion Facility to Process Municipal
Solid Waste -Permission to Negotiate
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Based on the review committee's evaluation and ranking, staff
recommends that the Board authorize staff to commence
negotiations with Covanta Energy Corporation, the top ranked
firm.
COMMISSION ACTION: CONCURRENCE:
bCJ~APPROVED [)DENIED
[ ]OTHER:
Faye W. Outlaw, MPA
Approved 4-0 County Administrator, ICMA-CM
\/5 Review and A`ppr`ovals
County Attorney: I "~ Public Works Dir.: V'~ • Purchasing:
Daniel S. McIntyre Don est
Originating Dept. Solid Waste Mgr.: ~ County Eng.:
.Ron Roberts
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.: 12-0697
DATE: June 11, 2012
SUBJECT: RFQ #12-025 -Thermal Conversion Facility to Process Municipal Solid
Waste -Permission to Negotiate
*«**«****~**************************~**r******************~«**********************
BACKGROUND:
On April 17, 2012, the Board granted permission to advertise a Request for Qualifications
(RFQ) from firms that desire to permit, finance, construct and operate a thermal conversion facility
to process municipal solid waste for St. Lucie County. Six (6) firms submitted responses to the RFQ.
Those firms are:
- Covanta Energy Corporation
- .Ineos Bio
- Jacoby Synergy Renewables
- NRG Energy, Inc.
- Plasma Power LLC
- Waste Management
The County Administrator appointed the following persons to serve on a committee to
review and evaluate the responses to the RFQ:
Don West, Public Works Director
Ron Roberts, Solid Waste Manager
Justin Gattuso, Solid Waste Regulatory Technician
A copy of the evaluation criteria and the process for reviewing the responses is attached.
On Monday, June 11, 2012, the review committee met and ranked the responses. The
committee's ranking is as follows:
1. Covanta Energy Corporation
2. Jacoby Synergy Renewables
3. NRG Energy, Inc.
4. Ineos Bio
ITEM NO. IX
DATE: 6119112
REGULAR
AGENDA REQUEST
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: Kings Highway -Florida Department of Transportation Project
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
(X)
( )
( )
(1
O
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval of Dickerson's request to increase their hours of operation to allow night
operations in support of the Kings Highway resurfacing.
COMMISSION ACTION: CONCURRENCE:.
APPROVED
( ) OTHER
Approved 4-0
County Attorney (x )
Planning & Dev. (x )
Director
( ) DENIED
Faye W. Outlaw, A
County Administrator, ICMA- M
~~~:
Daniel McIntyre
Coordination/Signatures
Originating Dept.
Mark Satterlee
Do ald West
County Engineer (x) ~,~~
Michael Powley
Kings Hwy increase Hite hours dickerson.ag
,fi ~. _
TO: Board of County Commissioners
Engineering Division
MEMORANDUM
THROUGH: Donald West, Public Works Director ~`~
FROM: Michael Powley, County Engineer
~~~
DATE: June 19, 2012
SUBJECT: Kings Highway -Florida Department of Transportation Project
ITEM NO. IX
Background:
The Florida Department of Transportation (FDOT) has retained Dickerson Florida, Inc. to complete a 3R
(Rehabilitate, Restore and Resurface) on Kings Highway (SR713) north of Indrio Road. In order to accelerate the
resurfacing, and thereby reduce the impacts of this construction on the surrounding properties, Dickerson Florida
has submitted a request for a special permit in accordance with Section 1-13.8-20 of the St. Lucie County Code of
Ordinances (Attachment A).
The work accomplished during the night-time hours will exceed the 55 decibels A-weighted (dBA) threshold
specified in the County's Noise Ordinance. Dickerson has requested permission to work during non-peak night-
time hours from 10:00 p.m. to 6:00 a.m. for a period of eight nights (Attachment B). Dickerson anticipates that
production rates would be higher at night because of the decreased traffic and Maintenance of Traffic (MOT)
complications. Furthermore, trucking efficiency would also increase for delivering asphalt to the work area, and
business driveway entrances can be installed in one operation, instead of half at a time as necessary during the
day to maintain access. Moreover, if paving is permitted at night, there will be at least 12 less days of impacts to
the traveling public.
The average noise level anticipated during the night time operation is 77 dBA with spikes up to 85 dBA when a
backup alarm is put into operation. The work to be performed will be limited to a moving paving operation. The
initial milling and resurfacing of the roadway has already occurred. According to the information provided,
Dickerson would be cited by Code Compliance for violations to the County's Noise and Vibration Ordinance if a
special permit is not issued (Attachment C).
As the Board may recall, previous night work performed on the US-1 widening project back in 2007 proved to be a
source of complaints from nearby residents. FDOT did not wish to violate the County's Noise and Vibration
Ordinance, and Hubbard Construction applied for a special permit which was granted by the Board.
Staff recommends the Board approve Dickerson's request subject to the following conditions:
1. Approval shall be valid for 10 days only (with allowances for weather).
2. All work outside of normal work hours will be confined to the Kings Highway right-of-way.
3. The contractor will make serious efforts to reduce the occurrence of the back-up alarms.
4. The permit can be revoked with 24 hours' notice if excessive complaints result.
~E__,
- ='~ -
~ ~` i'!~# '`Cjk:
_ ~ ._:
AGENDA REQUEST
CONSENT
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
PREVIOUS ACTION:
EROSION DISTRICT BOARD
ITEM NO. III-B
DATE: 06/19/2012
REGULAR ( )
PUBLIC HEARING ( )
LEG.. ( )
QUASI-JD ( )
(X)
PRESENTED BY: ~~
James B. Oppenborn, M.S -~-J
Coastal Resources Supervisor
Mosquito Control and Coastal Management Services
Acceptance of a donation from the LASS Real Estate Holdings, LLC
See attached memorandum.
N/A
N/A
RECOMMENDATION: Board acceptance of a $2,000 donation from LASS Real Estate Holdings, LLC to
the St. Lucie County Mosquito Control and Coastal Management Services Oyster
Reef Restoration Program, approval of Budget Resolution 12-003, and
authorization for the Chairman to sign documents as approved by _the County
Attorney.
COMMISSION ACTION: CONCURRENCE:
(I~(~ APPROVED ( ) DENIED
( ) OTHER
aye W. Outlaw, PA
approved 4-0 County Administrator, ICMA-CM
C®oe¢1ie~ati©n/Si~ceatus~es ,
f+f ~~ ~
County (X) ~ OMB Director (X),~ ,~ ~~ / v~
Attorney ~~ Budget Analyst ~l ~i ~l, i
Daniel S. McIntyre Marie Gouin
Patty Marston
Mosquito (X) ,% , t~~~, Erosion District (X) ~ , ~.~ /j~
Control ( ~~~ ~ ~.~
~ mes R. David .lames B. ~penborn
G9j,
~'
Page 1 of 2
.~
~4 J
~ ~ ~ ~,
- ~~
~:~:~:
:b ., y
®squit® ~®ntrol ~ C®astal
an~ge~ent ~errri~es
IVIEIVIt~RAfV®UIUI
TO: Erosion District Board ,
THROUGH: James R. David, Mosquito Control and Coastal Management Services Director `~~ ~~®
FROM:. James B. Oppenborn, M.S., Coastal Resources Superviso j;`' -'
~~
DATE: May 11, 2012
SUBJECT: Acceptance of a donation from the LASS Real Estate Holdings, LLC
ITEM NO. III-B
Background:
The Florida Department of Environmental Protection has required GASS Real Estate Holdings, LLC to
donate. $2,000.00 to the St. Lucie County Mosquito Control and Coastal Management Services Oyster
Reef Restoration Program as mitigation for a dock.
Recorrirt~endation:
Board acceptance of a $2,000.00 donation from GASS Real. Estate Holdings, LLC to the St. Lucie
County Mosquito Control and Coastal Management Services Oyster Reef Restoration Program,
approval of Budget Resolution 12-003, and authorization for the Chairman to sign documents as
approved by the County Attorney.
Page 2 of 2