Loading...
HomeMy WebLinkAboutJuly 3, 2012 Signed Agenda PagesAGENDA REQUEST ITEM NO. IV-A DATE: July 3, 2012 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. 12-126 -Proclaiming the week of July 16, 2012 as "TREASURE COAST WATERWAY CLEANUP WEEK" in St. Lucie County, Florida. BACKGROUND: John Smith, President of the Marine Industries Association of the Treasure Coast has requested that this Board proclaim the week of July 16, 2012 as "TREASURE COAST WATERWAY CLEANUP WEEK" in St. Lucie County, Florida. The attached resolution has been drafted for that purpose. RECOMMENDATION: StaffrecommendsthattheBoard adopttheattached Resolution No. 12-126 as drafted. COMMISSION ACTION: CONCURRENCE: [~ APPROVED [ ]DENIED __~ [ ]OTHER: ~ ~------- Approved 4.0 Faye W. Outlaw, MPA County Administrator, ICMA-CM Review and Approvals ~~ [X] County Attorney: Daniel S. McIntyre RESOLUTION NO. 12-126 A RESOLUTION PROCLAIMING THE WEEK OF JULY 16, 2012 AS "TREASURE COAST WATERWAY CLEANUP WEEK" IN ST. LUCIE COUNTY, FLORIDA WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made the following determinations: 1. On Saturday, July 21, 2012, the Marine Industries Association of the Treasure Coast, in conjunction with the Florida Inland Navigation District will conduct the 5th Annual Treasure Coast Waterway Cleanup. 2. The event is expected to attract over 900 volunteers-who will participate in cleaning up the waterways of Martin, St. Lucie and Indian River Counties. 3. There are twenty-one designated sites throughout the three counties that will serve as registration and disposal sites for the project. 4. Numerous waterfront homeowner associations have been recruited to clean up their own waterfront. 5. In 2011, more than eight tons of trash were collected from approximately 125 miles of waterways. NOW, THEREFORE, 8E lT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: 1. This Board does hereby proclaim the week of July 16, 2012 as "TREASURE COAST WATERWAY CLEANUP WEEK" in St. Lucie County, Florida. Z. This Board urges the citizens of St. Lucie County to become involved with the efforts to clean up our waterways. PASSED AND DULY ADOPTED this 3`d day of July, 2012. ATTEST: DEPUTY CLERK BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA BY: CHAIRMAN APPROVED AS TO LEGAL FORM AND CORRECTNESS: COUNTY ATTORNEY y .y 1 F`i®kBl l l®Itl AGENDA REQUEST ITEM NO. IV-B DATE: July 3, 2012 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. 12-138 -proclaiming-the month of July 2012 as "MARINE DEBRIS REMOVAL MONTH" in St. Lucie County, Florida. BACKGROUND: Captain Don Voss,- Operations Director with the Marine Cleanup Initiative, Inc. has requested that this Board proclaim the month of July- 2012 as "MARINE DEBRIS REMOVA! MONTH" in St. Lucie County, Florida. The attached Resolution No. 12-138 has been drafted for that purpose. . RECOMMENDATION:. Staff recommendsthattheBoard adopttheattached Resolution No. 12-138 as drafted. COMMISSION ACTION: CONCURRENCE: [X] APPROVED [ ]DENIED [ ]OTHER: .m ~-~ Approved 4.0 Faye W. Outlaw, MPA County Administrator, ICMA-CM Review and Approvals X Count Attorne '~ [] Y Y Daniel S. McIntyre RESOLUTION NO. 12-138 A RESOLUTION PROCLAIMING THE MONTH OF JULY 2012 AS "MARINE .DEBRIS REMOVAL MONTH" IN ST. LUCIE COUNTY, FLORIDA WHEREAS, .the Board of County Commissioners of St. Lucie County, Florida, has made the following determinations: 1. Marine Cleanup Initiative Inc., the Operations Director, the Board of Directors, the Advisory Board, and the hundreds of volunteer divers and boat captains have operated for eleven (11) years to remove marine debris such as monofilament fishing line, casting nets, cargo nets, batteries, anchors, chain, rope, bottle cans and fishing gear from our Indian River Lagoon Estuary and inlets. 2. These efforts are accomplished by divers using their own time, their own equipment and risking their own lives to provide this needed public service to protect our most important natural resource. 3. These efforts saved thousands of birds, fish, turtles and other aquatic life from certain death through the elimination of all debris including ghost fishing items such as abandoned traps and nets. 4. Marine Cleanup Initiative Inc. has spoken to thousands of school children, set up displays at hundreds of venues, and spent countless hours informing and elevating awareness of the public for the proper disposal of these issues. 5. These efforts are made possible from grants written and received, support from state and .local governmental agencies, donations of local dive shops,-marinas, partnerships with Florida's wildlife and marine services, and local environmentalist and research institutes. 6. .Marine Cleanup Initiative Inc. has established the premier program and pilot program for coastal America for marine debris removal and established the first recognized training curriculum for Marine Debris Removal and Habitat Restoration. 7. ThisJuly, Marine Cleanup Initiative Inc. and its'volunteers will remove the 200,000`h pound of marine debris from our waterways. NOW, THEREFORE, BE lT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida: 1. This Board does hereby proclaim the month of July 2012 as "MARINE DEBRIS REMOVAL MONTH" in St. Lucie County, Florida. 2. This Board encourages all citizens and businesses to participate in activities which will assist in the elimination of the accumulation of hazardous debris in our waterways through best practices of disposal ~ u: rsuHnu ur wuw rr ~uivnvn~~iuivtrc5 PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Heather Young Assistant County Attorney SUBJECT: St. Lucie County Health Department -.Termination of Sublease Agreement with The AIDS Research and Treatment Center of The Treasure Coast, Inc. BACKGROUND: See C.A..No. 12-742 FUNDS AVAIL.(State type & No: of transaction or N/A): N/A RECOMMENDATION: Staff recommends the Board of County Commissioners terminate the Sublease Agreement with The AIDS Research and Treatment Centerofthe Treasure Coast, Inc. upon thirty (30) days notice due to the unavailability of funding for the sublease. COMMISSION ACTION: CONCURRENCE: [~ APPROVED [ ]DENIED ' [ ]OTHER: .,_~~ ~ Approved 4.0 Faye W. Outlaw, M.P.A., ICMA=CM County Administrator Count Attorne ~~ Y Y Daniel S. McIntyre Originating Dept.: Coordination/Signatures Mgt. & Budget: Other: Purchasing: Other: Finance (Check for Copy only, if applicable): INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA T0: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A. NO: 12-742 DATE: June 22, 2012. SUBJECT: St. Lucie County Health Department -Termination of Sublease Agreement with The AIDS Research and Treatment Center of the Treasure Coast, Inc. BACKGROUND; Effective July 1, 2011, the Board of County Commissioners entered into a sublease on behalf of the St. Lucie County Health Department with The AIDS Research and Treatment Center of the Treasure Coast, Inc. for approximately 1;857 square feet of office space located at 706 N. 7th Street in Fort Pierce. The Health Department has used .the' site- for its Research and Treatment Alliance. Laboratory Draw Station and related administrative support for the HIV Patient Care Program. Due to funding cuts, the Health Department intends to relocate these services to its main clinic at 714 Avenue C in Fort Pierce and has requested the Board terminate the sublease agreement. The sublease agreement. is subject to the availability of funding and may be terminated early upon thirty (30) days notice to the sublessor in the event funding for the sublease is no longer available. RECOMMENDATION/CONCLUSION: Staff recommends the Board of County Commissioners terminate the Sublease Agreement with The AIDS Research and Treatment Center of the Treasure Coast, Inc.. upon .thirty (30) days notice due to the unavailability of funding for the sublease. Respectfully submitted, ~~~ HeatherYoun Assistant County Attorney Attachment HY/ Copies to: County Administrator Financebirector Management and Budget Director Y ~ _ ,~ -~ • Y:iiibf2GCS'45L+~L~., +'~YdaTBx'UNR`NYBAi~LSYHYJ:S~`A':'FR8~'Ri55::: 70: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney PRESENTED BY: Heather Young Assistant County Attorney SUBJECT: Treasure Coast Education, Development and Research Park -Resolution No. 12-129 Accepting Trustees of the Internal Improvement Trust Fund (TIITF) Easement for Utilities, Pedestrian Access and Access Improvements BACKGROUND: See C.A. No. 12-714 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. 12-129 accepting the proposed easement from the Trustees of the Internal Improvement Trust Fund (TIITF) for the Treasure Coast Education, Research and Development Park. COMMISSION ACTION: APPROVED [ ]DENIED [)OTHER: , 'Approved 4.0 CONCURRENCE: Faye W. Outlaw, M.P.A., ICMA-CM County Administrator Coordination/Sig_natures Other: J-vtrc. Purchasing: County Attorney Daniel S.~jl~yre Jo n iley Originating Dept.: ---~~~.., ~ ._ Other : ~ • Other : ~~ Ben DeVries D Wald West, P.E. Ron Harris, P.L.S. Finance (Check for Copy only, if applicable): AGENDA REQUEST ITEM NO. VI-B-2 Date: July 3, 2012 Regular ( ] Public Hearing [ ] Consent [X) Su INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, fLORIDA TO: Board of County Commissioners FROM: Heather Young, Assistant County Attorney C.A. N0: 12-0714 DATE: June 12, 2012 SUBJECT: Treasure Coast Education, Development and Research Park -Resolution No. 12-129 Accepting Trustees of the Internal Improvement Trust Fund (TIITF) Easement for Utilities, Pedestrian Access and Access Improvements BACKGROUND: Attached to this memorandum, please find a copy of proposed Resolution No. 12-129 which provides for acceptance of an easement from the Trustees of the Internal Improvement Trust Fund (TIITF) for installation and maintenance of utilities, pedestrian access and access improvements in the Treasure Coast Education, Development and Research Park. The easement is necessary for the development of the Research Parkas provided in its approved site plan. RECOMMENDATION/CONCLUSION: Staff recommends that the Board of County Commissioners adopt proposed Resolution No. 12- 129 accepting the proposed easement from the Trustees of the Internal Improvement Trust Fund (TIITF) for the Treasure Coast Education, Research and Development Park. Respectfully submitted, Heather Young Assistant County Attorney Attachment HY/ Copies to: County Administrator Research Park Executive Director Public Works Director County Surveyor Property Acquisitions Manager Deputy Clerk :~: „__ - _';~' ~,~, ~~ ~~~,; M . i ~ rL ~~wl n a~.~~ 'i AGENDA REQUEST ITEM NO. VI-6.3 DATE: July 3, 2012 REGULAR [ ] PUBLIC HEARING Leg. [ ]Quasi-JD [ ] CONSENT [X] TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY (DEPT.): County Attorney JoAnn Riley Property Acquisition Manager SUBJECT: "After the Fact" Revocable License Agreement David Langley 3809 South Indian River Drive Two (2) PVC pipes under Indian River Drive right-of-way BACKGROUND FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A See Attached Memorandum 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 Mr. Langley to record the document in the Public Records of St. Lucie County, Florida. COMMISSION ACTION: CONCURRENCE: [x(ARPROVED [ ]DENIED _ [ ]OTHER - -~ Approved 4.0 Faye W. Outlavv, MPA County Administrator, ICMA-CM [x] County Attorney: Daniel McIntyre [x] Originating Dept: JoAnn Riley Review and Approvals [x] Road and Bridg Don Pauley ~~~ [x] Engineering: Mike Powley [x] Public Works: __ Do West t AGENDA REQUEST ITEM N0. VI-B.4 DATE:-July 3, 2012 REGULAR [) PUBLIC HEARING [j CONSENT [XX) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY[DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: Straticon Final Payment -Escrow Agreement BACKGROUND: See attached memorandum - FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: Staff recommends that the Board approve the Escrow Agreement and authorize the Chairman to sign the Agreement. Staff also recommends that the Board authorize the Finance Directorto wire the final payment of $294,084.53 to the Escrow Agent pursuant to the terms of the Escrow Agreement. COMMISSION ACTION: ~] APPROVED [ ]DENIED [ ]OTHER: Approved 4.0 Amended as approved by the ', County Attorney CONCURRENCE: Faye W. Outlaw, MPA County Administrator, ICMA-CM Review and Approvals County Attorney: Management & Budget Purchasing: Daniel S. McIntyre Ongmatmg 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.c 12-0740 DATE: June 22, 2012 SUBJECT: Straticon .Final Payment -Escrow Agreement ***sr+r****~*s««*«******+tsss*****ss******s**r*s~s•s*******ss***s*******srs*******t* BACKGROUND: TheCount}rs special construction counsel, BruceAlexander, Esquire, has recommended that the County enter into the attached escrow agreement to facilitate final payment to Straticon for the digital Domain improvement project in the amount of $294,084.53. The process will facilitate an orderly close out of the project. RECOMMENDATION/CONCLUSION: Staff recommends that the Board approve the Escrow Agreement and authorize the Chairman to sign the Agreement.. Staff also recommends that the Board authorize the Finance Director to wire the final payment of $294,084.53 to the Escrow Agent pursuant to the terms of the Escrow Agreement. Respectfully submitted, _ Daniel S. Mclntyi County Attorney DSM/caf Attachment ~. ITEM NO. VI-CI ~ ~ ~ -~ y.}- DATE: 7/312012 F ~ n 1 t 3_ L ::fix , e ~f \ L~-_~ L~, .L~ ~' -YJ~. AGENDA REQUEST REGULAR ( ) _ _. _ ' PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X ) T®; BOARD OF COUNTY COMMISSIONERS PRESENTED B~,~ Donald Pauley ~`~ ~'"' SUBMITTED BY: Public Works /Road & Bridge Division Road & Bridge Manager SUBJECT: Computerized Traffic Signal Enhancement BACKGROUND: See attached memorandum. FUNDS AVAILABLE: No Match. 100% funded by Florida Department of Transportation. PREVIOUS ACTION: N/A RECOMMENDATION: Board approval of Budget Resolution No. 12-128 and Resolution No. 12-081, and authorization for the Chairman to sign the Joint Participation Agreement (JPA) with Florida Department of Transportation (FDOT) for funds in the amount of $192,555 to enhance the operation of the County's computerized Traffic Signal System. . COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: _~-- ~J'.' Faye W. Outlaw, MPA, ICMA-CM County Administrator CoordinationlSignatures County Attorney (X) ~ `~ OMB (Director) . Daniel S. Mclntrye Budget Analyst Originating Dept. (X) ~~. Public Works Donald Pauley (X) Marie Gouin Robert O'Sullivan (X) D n West Page 1 of 2 J r~ .. .. J. ~~ ~ ~ ~~ `~ ~, ~~~ s --- --_ ~ +~,3 _. ~a9ic orks Department Road & fridge Division MEM®RANDUM TO: Board of County Commissioners THROUGH: Don West, Public Works Director FROM: Donald Pauley, Road & Bridge Manager DATE: 7/3/2012 SUBJECT: Computerized Traffic Signal Enhancement ITEM NO. VI-C Background: In this Joint Participaton Agreement, The Florida Department of Transportation will provide funds in the amount of $192,555 to enhance traffic signals at the six locations listed below: Angle Road @ Kings Highway I-95 @ Saint Lucie West Blvd. Weatherbee Road @ US1 Indrio Road @ Kings Highway N. A1A @ Atlantic Beach Blvd. N. A1A @ Old Dixie Highway This' funding will include new master cabinets, conduit and video detection cameras. These overhead cameras detect the presence of vehicles in order to control the timing of the signal. They are more cost effective than in-ground loops, that are cut into the pavement. In order for this agreement to be utilized a Budget Resolution is needed to set up a fund number dedicated for this grant. There is no match required by the County. See Attachements Al - A3. Recommendation: Board approval of Budget Resolution No. 12-128 and Resolution No. 12-081, and authorization for the Chairman to sign the Joint Participation Agreement (JPA) with Florida Department of Transportation (FDOT) for funds in the amount of $192,555 to.enhance the operation of the County's computerized Traffic Signal System. Page 2 of 2 it ITEM NO. VI-C2 DATE: 7/3112 AGENDA REQUEST REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Michael Powley, P.E. SUBMITTED BY: Public Works/Engineering Division County Engineer SUBJECT: BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: COMMISSION ACTIOI (~ APPROVED ( ) DENIED ( ) OTHER -~' ~---= Approved 4.0 Faye W. Outlaw, MPA County Administrator, ICMA-CM CoordinationlSignatures County Attorney (x) (J'.~'~ ~~~ ~_.. St. James Sidewalk -Phase 1 See attached memorandum. N/A See attached memorandum. Board acceptance of St. James Sidewalk Phase 1. ~: CONCURRENCE: Daniel McIntyre Originating Dept. (x) . V° 3 ' ~~~' ~ ~~ R. Wald West e OMB Director (x) i$ Budget Analyst ~~, ~~~~~';'~~~~, Marie Gown County Engineer (x) ~~~~ Michael Powley St. James Sidewalk Ph lacceptance Lynch.ag TO: Board of County Commissioners THROUGH: Donald West, Public Works Director t~~~' •°~`'~/~- ~.~e~~~ .~ FROM: Michael Powley, County Engineer ~~~~~ DATE: July 3, 2012 SUBJECT: St. James Sidewalk -Phase 1 ITEM NO. VI-C2 Background: Lawrence-Lynch Corporation was the lowest responsive, responsible bidder. This project's funding included $201,000 in the form of a Local Agency Program (LAP) agreement through the Florida Department of Transportation (FDOT). The project extended the sidewalk that previously terminated just north of Rivers Edge Elementary. The sidewalk now extends approximately 1.3 mites southward to the entrance at the Oxbow Eco-Center. The project included improvements to a designated pedestrian crossing at St. James Drive. This allows River's Edge Elementary, Southern Oaks Middle School and the local neighborhoods safe pedestrian access to the Oxbow Eco-Center. This project has been completed in conformance with the plans and specifications. Please see the certifying letter from our construction management firm, Milestone Construction Group, LLC (Attachment A). Approximately 78% of our contingency (or $17,807.33 of $22,936.73) was used to complete this project. . While this project was completed in December 2011, the contractor did not provide all of the paperwork necessary to close this project out until April of this year. Our certification package was sent to FDOT in the second ha4f of May. Only recently did FDOT acknowledge our package as complete. Previous Action: September 23, 2008 -Approval of WA No. 3 (C07-07-385) with Kimley-Horn and Associates in the amount of $55,000 for design, engineering and permitting. June 9, 2009 -Board approved Amendment No. 1 to WA No. 3 with Kimley-Horn and Associates in the amount of $6,500 for environmental assessment. May 4, 2010 -Approval of the LAP Agreement No. 422171-1-58-01 with Florida Department of Transportation (FDOT) in the amount of $201,000 and Resolution 10-137. August 24, 2010 -Approval of Budget Resolution No. 10-231 establishing the fund for the FDOT LAP Agreement in the amount of $201,000 and a local match of $120,000. March 22, 2011 -Approval of bid award to Lawrence-Lynch Corporation in the amount of $252,305. Recommendation: Board acceptance of St. James Sidewalk Phase 1. Engineering ®ivision ~~~ ~ ,~~ ITEM NO. VI-D1 ~ 3.+,mL~ ,~+~~"ti:u~e5u"~.,~_.e;~c..ues.em~~.,u~auve_ ..'& S .DATE: 07/03/12 , ~~ ~~ ,~~ °~ ~: ~`3~ ~'~~'``~ ~ AGENDA REQUEST REGULAR ~ ( ) PUBLIC HEARING ( ) ,LEG. ( ) QUASI-JD ( ) CONSENT (X ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Diana Wesloski ~,,f,{~ SUBMITTED BY: Housin and Communit Services/Housin Housin Mana er ~-'V`" 9 Y 9 g g SUBJECT: Hardest Hit Fund (HHF) Revised Contract BACKGROUND: See attached memorandum. FUNDS AVAILABLE: 189203-5420-335510-500 Florida Housing Finance Corp. PREVIOUS ACTION: February 15, 2011 -Board approved HHF Advisor Services contract with Florida Housing .Finance Corporation. RECOMMENDATION: .Board acceptance. of the HHF Advisor Services revised contract with Florida Housing Finance Corporation; and .authorization for the Chairman to sign documents as approved by the County Attorney.. COMMISSION ACTION: CONCURRENCE: (,~ APPROVED ( ) DENIED ( ) OTHER _:--------'`) s ~ Approved 4.0 Faye W: Outlaw, MPA County Administrator,- ICMA-CM Coordination/Signatures County Attorney ( ) ~ OMB. Director ( ) ~~ ~ : Budget Anal st ~~~~"1 ~Y~ Y Daniel S. McIntyre Marie Gouin .Sophia Holt. Originating Dept, ( ) .~j~~-, -Beth Ryder a ~_~ _,,~~ ~; _ .~~~~- .__~~,-, Housing and ~, ~ L ~ ~ = ~~~ . ~ Community Services . ~ t ~ .k. ~ - -y: P a ~ ~r ~„~ ~ ~;~f~,,# 3;: a.._ ~~A_ MEMORANDUM v TO: Board of County Comm~i2ssioners THROIJ!GH: Beth Ryder, Director. ~~' - ~. FROM: - Diana Wesloski, Housing. Manager ~~~' DATE: July 3, 2012 SUBJECT: Hardest Hit Fund (HHF) Revised Contract ITEM NO. VI-D1 Background of Grant Program: In January 2010, the US Treasury created the Housing Finance Agency (HFA) Innovation Fund for the Hardest-Hit Markets- and allocated funds under the Emergency Economic Stabilization Act of 2008. Since the original allocation, there have been four additional allocations for a total funding of over $1 billion for the State of Florida. - Florida Housing Finance Corporation proposed two strategies: • Unemployment .Mortgage Assistance Program (UMAP) can be used to pay monthly mortgage payments until the homeowner can resume payments or for up to 12 months, whichever occurs first. • Mortgage. Loan. Reinstatement Program. (MLRP) will be used to help bring a delinquent mortgage current fora homeowner who has returned to work or recovered from underemployment and can now resume the monthly mortgage payment(s). Both strategies are designed to help unemployed or underemployed homeowners by extending the time period for homeowners to become. re-employed or qualify for a mortgage modification that will. lower their payments. Summary of Contract Changes: St. Lucie County is the' HHF Advisor Agency. As such, Section 2 has been revised to require additional documentation be submitted to Florida Housing Finance Corporation for St. Lucie County employees who will be providing services under this program. Section 6 readjusts the methodology of the compensation package to be paid to St. Lucie County, but is not anticipated to change the monthly receivables. Recommendation .Board acceptance.. of the HHF Advisor Services revised contract with Florida Housing Finance Corporation; and authorization for the Chairman to sign documents as approved by the` County Attorney. Attachments: Revised Contract for Advisor Services - Section. 2, page 2, Section 6, page 3 , ITEM NO. _ VI-D2 - ~~~ DATE: 07/03/12 0 a • ~ AGENDA REQUEST REGULAR _ ( ) . PUBLIC HEARING ( ) LEG.. ( ) QUASI-JD ( ) CONSENT. (X) TO:' BOARD OF COUNTY COMMISSIONERS PRESENTED BY: ~ ) Diana Wesloski ,~~ SUBMITTED BY: Housing and Community Services/Housing Housing Manager SUBJECT: Neighborhood Stabilization Program 3 (NSP 3) Action Plan Modification BACKGROUND: See attached memorandum. „' .FUNDS AVAILABLE: ` 001538-5420-549605-500: NSP3 PREVIOUS ACTION: March 22, 2011 -Board Accepted grant contract with. HUD. RECOMMENDATION: Board approval to modify the NSP 3 Action Plan as outlined in the agenda memorandum. COMMISSION ACTION: - - CONCURRENCE: ' (~ APPROVED ( ) DENIED ' ( ) OTHER ~ _.--= ~ ~'' ~ Approved 4.0 Faye W. Outlaw, MPA ..County Administrator, ICMA-CM ,, Coordination/Signatures County Attorney ( ) OMB Director. ( ) ~ f 1 ~/y~ , _ ' Budget Analyst ~`- ~ - ' r Daniel S. McIntyre Marie Gouin Sophia Holt : , .., " ' Originating Dept. ( ) ~. ;,,-~ ._ ... Beth Ryder ti ~; _..~_ ~ _. ~ ~,~'r ~~ ~~~.# Housing and ~ ~ . ~ , _ Community Services R y .,.., '~ ,~ ~s~, ry~~,~ ~~ ~ ~~' M E M O R A N D U M . ;~ _ ~ Tom, :t -, TO: Board of County Commissioners THROUGH: Beth Ryder, Director , -. FROM: Diana Wesloski, Housing Manager ~~ DATE: July 3, 2012 SUBJECT: Neighborhood Stabilization Program 3 (NSP 3) Action Plan Modification ITEM NO. VI-D2 Background: St. Lucie County was .awarded $1,947,657 in NSP 3 funds by the Department of Housing and. Urban Development for the purchase, rehabilitation, and sale of foreclosed properties in Lakewood - Park,.Indian River Estates; and River Park: On December 25, 2009, a vacant lot in Indian River Estates was donated to St. Lucie County. St. Lucie County is proposing to build anew-single family home on this_property utilizing NSP. 3 funds. In order to do so, the NSP 3 Action Plan must be modified to include the redevelopment strategy. . Recommendation: Board approval to modify the NSP 3 Action Plan as outlined in the agenda memorandum. Attachment: Deed of Donation r.. . ~. ~ ~i~€Y~~~~:__r ITEM. NO. VI-D3 < ~ ~ _ ~ -~ ~- 4 DATE: _ 7/03/12 _ ~ AGENDA REQUEST. REGULAR f . PUBLIC HEARING ( ) - LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: - BOARD OF COUNTY COMMISSIONERS PRESENTED BY ~ _ - Beth Ryder ~~~'~ SUBMITTED BY: L Housing and Community Services Director. SUBJECT: Procedures for Flag Display -Memorial Day - BACKGROUND:. See attached memorandum.` - FUNDS AVAILABLE: N/A PREVIOUS ACTION: See attached memorandum. - ''RECOMMENDATION: Board approval of .Resolution No: 12-131 establishing the procedures for displaying the flag on Memorial Day, and .authorizing.. the Chairman to sign documents as approved by the County Attorney. ` _ COMMISSION ACTION: CONCURRENCE: `' (~<) APPROVED O DENIED. OTHER -_:..-..` _ _ ~ Approved 4.0 Faye W. Outlaw; MPA County Administrator, ICMA-CM County Attorney (X) Coordination/Signatures Budget Analyst (X) ~~u'~°~ Da c ntyre OMB Sophia Holt Marie Gouih Veteran (X) Community .( ,X ) Services Services ~ ' Donna Carlsen Stefanie Myers ~. 1,, ~ HOUSING AND COMMUNITY SERVICES MEMORANDUM TO: Board of County Commissioners FROM: Beth Ryder, Director~~ DATE: July 3, 2012 SUBJECT: Procedures for Flag display- Memorial Day ITEM NO. VI-D3 Background: Several months ago, the County received one complaint from a citizen about the County practice of lowering all 17 County flags on the Friday before Memorial Day to half-staff and then raising them to full staff on Tuesday morning, since Monday is a County holiday. In researching this issue, staff found that The United States Code, Title 4, states on Memorial Day, the flag should be displayed at half-staff until noon, and then raised to the top of the staff. The word "should" is used rather than shall, indicating it is a recommendation rather than a mandate. Staff surveyed the nearby. counties as to their practice. Palm Beach and Martin Counties are following St. Lucie County's practice. Indian River and Okeechobee Counties have staff lower the flag on Friday and raise it after noon on the Memorial Day holiday. As there does not seem to be a uniform .regional practice, a recommendation from the Veterans Advisory Council .regarding. St. Lucie County's current method was requested. The Council voted unanimously in support of the current County. practice. A copy of the letter sent to Ms. Outlaw with=this recommendation is attached. Recommendation: ... .Board approval of Resolution No. 12-131 establishing the procedures for displaying the flag on Memorial Day, and authorizing the Chairman to sign documents as approved by the County Attorney. .. ITEM NO. VI - E DATE: 7!312012 AGENDA REQUEST REGULAR ( ) PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Toby Long, Director SUBMITTED BY: St. Lucie County Sheriffs Office, Department of Finance & Technology SUBJECT: Authorization to submit an electronic application for the 2012 State Criminal Alien Assistance Program (SCRAP) Grant. BACKGROUND: The St. Lucie County Sheriffs Office is requesting permission to submit an electronic grant application for the U.S. Department of Justice/Bureau of Justice Assistance 2012 State Criminal Alien Assistance Program (SCRAP) Grant. This grant is a retroactive reimbursement grant awarded to localities that had to incarcerate undocumented criminal aliens. Based on last year's award, the estimated amount of this grant is $72,780. The actual award amount will be determined by the Department of Justice. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Staff recommends that the Board of County Commissioners approve the St. Lucie County Sheriffs Office submission of the electronic application for the 2012 State Criminal Alien Assistance Grant offered by the U. S. Department of Justice/Bureau of Justice Assistance. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney ( ) OMB Director ( ) '/y~ J Budget Analyst ~I ' ` Dan McIntyre Marie Gouin Sophia Holt Originating Dept. ( ) ERD ( ) (Name) (Name) '~ r TO: Board of County Commissioners St. Lucie County Sheriff's Office MEMORANDUM FROM: Toby Long, Director ~!'(/ Department of Finance & Technology DATE: Tuesday, July 3, 2012 SUBJECT: Authorization to submit an electronic application for the 2012 State Criminal Alien Assistance Program (SCRAP) Grant. ITEM NO. VI - E Background: The St. Lucie County Sheriffs Office is requesting permission to submit an electronic grant application for the U.S. Department of Justice/Bureau of Justice Assistance 2012 State Criminal Alien Assistance Program (SCRAP) Grant. This grant is a retroactive reimbursement grant awarded to localities that had to incarcerate undocumented criminal aliens. Based on last year's award, the estimated amount of this grant is $72,780. The actual award amount will be determined by the Department of Justice. Recommendation Staff recommends that the Board of County Commissioners approve the St. Lucie County Sheriffs Office submission of the electronic application for the 2012 State Criminal Alien Assistance Grant offered by the U. S. Department of Justice/Bureau of Justice Assistance. ITEM NO. VI-F DATE: 07/03/12 AGENDA REC~UEST REGULAR ( ) PUBLIC HEARING ( J LEG. ( ) QUASI-.1D ( ) CONSENT (x) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: Ben Balcer .SUBMITTED BY: Environmental Resources Department Senior Envii ental Planner Environmental Regulations and Lands Division SUBJECT: Hospice of the Treasure Coast -Release of Surety for the Landscaping Improvement Agreement BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: March 24, 2009 - BOCC approval of Improvement Agreement. RECOMMENDATION: Board approval of the release of surety to Hospice of the Treasure Coast for the St. Lucie Counseling Center Landscaping Improvement Agreement in the amount of $118,073, and authorization for the Chairman to sign :documents as approved by the County Attorney. COMMISSION ACTION: ~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 County Attorney { x ) Dan McIntyre Originating. Dept. (x) ERD Karen L. Smith Finance (x ) Shai rancis CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures OMB Director Budget Analyst Planning & Development Services (x) Marie Go (x) Mark Satterlee Environmental Resources Department MEMORANDUM TO: Board of County Commissioners THROUGH:.. Karen L. Smith, Environmental Resources Department Directo~ FROM: Ben Balcer, Senior Environmental Planner ~ DATE: July 3, 2012 SUBJECT: Hospice of the Treasure Coast -Release of Surety for the Landscaping Improvement Agreement ITEM NO. VI-F Background: As a condition of site plan approval, Hospice of the Treasure Coast was required to finalize an Improvement Agreement covering the cost of all required landscaping, irrigation, and related improvements shown in the site plan. The terms of the bond agreement required all landscaping to be consistent with the approved landscape plan 18 months post issuance of a certificate of occupancy and prior to release of the surety. Environmental Resources Department completed an 18-month post initial planting inspection on Jurie 13, 2012 per the Improvement Agreement terms and found landscaping to be consistent with the approved landscape plans. Recommendation Board approval of the release of surety to Hospice of the Treasure Coast for the St. Lucie Counseling Center Landscape Improvement Agreement in the amount of $118,073, and authorization for the Chairman to sign documents as approved by the County Attorney. .. ~ CONSENT (x ) • TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: /~ • Matt Baum ~?~/J SUBMITTED BY: Parks, Recreation & Facilities -Golf Course Golf Course Manager SUBJECT: Golf Course Pump Station BACKGROUND: .See attached memorandum. FUNDS AVAILABLE: 129-7250-563000-127611 PREVIOUS ACTION: February 7, 2012 -Board approved purchase of a new pump station at the golf course. On May 1, 2012 -Board approval to reject all proposals received for Bid No. 12- 004. RECOMMENDATION: Board approval to award Bid No. 12-030, Vertical Turbine Variable Speed Pump .Station, to the lowest responsive and responsible bidder, Flowtronex, of Dallas; Texas, for the amount of $64,607.00 and authorization for the chairman to sign `documents as approved by the County Attorney. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 ITEM NO. DATE: V1-G1 7/3/2012 .AGENDA REQUEST REGULAR ( ) PUBLIC HEARING LEG. ( ) QUASI-JD ( ) CONCURRENCE: --7 ~ ~~ ~ Faye W. Outlaw, MPA County Administrator Coordination/Signatures County Attorney ( ) OMB Director Budget Analyst Daniel McIntyre ()~ ~k Jenntf .Hill Desiree Cimino Originating Dept. ~) ERD ( ) Edward Matthews (Name) 4 ... " , Parks, Recreati®n ~ Facilities G®If C®urse ~~nnoR,a~v®u~ TO: Board of County Commissioners THROUGH: Edward Matthews, Director of Parks, Recreation & Facil' es FROM: Matt Baum, Golf Course Manager ~~ DATE: July 3, 2012 SUBJECT: Bid No. 12-030, Golf Course Pump Station ITEM NO. V1-G1 Background: On March 21, 2012, submittals to Bid No. 12-004, Vertical Turbine Variable Pump Station, were opened. Two submittals were received; 396 companies were notified and 40 documents were distributed. The lowest responsive, responsible bid for purchase and installation of the pump station was $114,900. The bids were rejected by the Board because they exceeded the budget of $100,000. Staff was confident the pump station could be purchased and installed for the budget amount by dividing the project into two parts: 1) direct purchase of the pump station which represents the bulk of the cost and 2) installation of the pump station. On May 16, 2012 Bid No. 12-030, Furnish ,and Deliver Variable Pump Station, was opened. One submittal was received, 212 companies were notified and 24 documents were distributed. Staff recommends awarding to the lowest responsive, responsible bidder, Ftowtronex, Dallas, Texas, in the amount of $64,607. Staff has already received a quote of $10,000 for installation. Recommendation: Board approval to award Bid: No. 12-030, Vertical Turbine Variable Speed Pump Station, to the lowest responsive and responsible bidder, Flowtronex, of Dallas, Texas, for the .amount of $64,607 and authorization for the chairman to sign documents as approved by the County Attorney. ITEM NO. VI-G2 DATE: 7/3/2012 AGENDA REQUEST 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: Waiver of Havert L. Fenn Center Rental Fees for the 2012 Fort Pierce Exchange Club Chili Cook Off BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Board authorization to waive $2,400 in facility rental fees for the 2012 Fort Pierce Exchange Annual Chili Cook Off to be held at the Havert L. Fenn Center as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator, ICMA-CM Coordination/Signatures OMB County Attorney (X) ~ Budget Analyst Daniel McIntyre Originating Dept. (X) PRF Division Manager Edward Matthews O Marie Gouin Patty Marston (X) Mark DiMascio Parks, Recreation and Facilities MEMORANDUM TO: Board of County Commissioners THROUGH: Edward Matthews, Directo FROM: Mark DiMascio, Division Manager DATE: July 3`d, 2012 SUBJECT: Waiver of Havert L. Fenn Center Rental Fees for the 2012 Fort Pierce Exchange Club Chili Cook Off ITEM NO. VI-G2 Background: Fort Pierce Exchange Club is requesting to utilize the Havert L. Fenn Center for their annual Chili Cook Off. They are 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 is a fundraiser for the Boys and Girls Club of St. Lucie County, which has 19 safe and affordable locations throughout the county and serves more than 3,000 children with life enhancing programs. The Chili Cook Off is scheduled to be held at the Havert L. Fenn Center for the third year in a row on July 14, 2012. Fort Pierce Exchange Club is requesting that the County waive the facility use fee of $2,400. They will reimburse the County for staffing and equipment use fees in the amount of $1,552, as required in the Board policy. Recommendation: Board authorization to waive $2,400 in facility rental fees for the 2012 Fort Pierce Exchange Annual Chili Cook Off to be held at the Havert L. Fenn Center as outlined in this agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. ITEM NO. VI-G3 DATE: 7/3/2012 AGENDA REQUEST 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: Waiver of Ravenswood Pool Rental Fees for the St. Lucie County Special Olympics BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Board authorization to waive $225 in facility rental fees for St. Lucie County Special Olympics for aquatics practice to be held at the Ravenswood Pool as outlined in the agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator, ICMA-CM Coordination/Signatures OMB County Attorney (X) Budget Analyst ( ) Daniel McIntyre Originating Dept. (X )~~ PRF Division (X ) Manager Edward Matthews Marie Gouin Patty Marston Mark DiMascio Parks, Recreation and Facilities MEMORANDUM TO: Board of County Commissioners THROUGH: Edward Matthews, Directo ~~ FROM: Mark DiMascio, Division Manager DATE: July 3`d, 2012 SUBJECT: Waiver of Ravenswood Pool Rental Fees for the St. Lucie County Special Olympics ITEM NO. VI-G3 Background: The St. Lucie County Special Olympics is requesting to utilize the Ravenswood Pool for aquatics practice for their athletes on June 25th, July 3rd, August 6th and August 13th 2012 for 1 '/ hour sessions. The St. Lucie County Special Olympics is a registered 501(c)(3), and the organization and events meet the requirements of the St. Lucie County Facility Use Policy for fee waivers. The mission of the St. Lucie County .Special. Olympics is to provide. year-round sports training and athletic competition in a variety of Olympic-style sports for children and adults with intellectual disabilities, giving them continuing opportunities to develop physical fitness, demonstrate courage, experience joy and participate in a sharing of gifts, skills and friendship. This program is open to any qualified special needs child or adult in St. Lucie County. The St. Lucie County Special Olympics serves 268 athletes who participate in 10 different year round sports; the Aquatics Program serves 32 athletes. The St. Lucie County Special Olympics is requesting that the County waive the facility use fee of $225 for the four sessions. They will reimburse the County for staffing fees for lifeguards in the amount of $180 as required in the Board policy. Recommendation: Board authorization to waive $225 in facility rental fees for St. Lucie County Special Olympics for aquatics practice to be held at the Ravenswood Pool as outlined in this agenda memorandum and authorization for the Chairman to sign documents as approved by the County Attorney. ITEM NO. VI-H DATE: 07/03/12 AGENDA REQUEST REGULAR PUBLIC HEARING ( ) LEG. ( ) QUASI-JD ( ) CONSENT (X) TO: SUBMITTED BY: SUBJECT: BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: BOARD OF COUNTY COMMISSIONERS Planning & Development Services Project Cube - Letter of Intent See attached memorandum. 001009-5215-582000-500 County Job Incentive N/A PRESENTED BY: Michael Brillhart Business & Concurrency~ anager Board authorization to have the County Administrator send a Letter of Intent to offer Project Cube an Ad Valorem Tax Exemption phased over five years and a Job Growth Investment Grant (JGIG) in the amount of $18,000 phased over two years ($9,000 per year). COMMISSION ACTION: (~ APPROVED ( ) ( ) OTHER Approved 4.0 County Attorney ( ) Originating Dept. ( ) DENIED Daniel McIntyre __ l~~ Mark Satterlee CONCURRENCE: _ ------ Faye W. Outlaw, MPA County Administrator, ICMA-CM CoordinationlSignatures _ OMB Director ( ) Marie Gouin Budget Analyst ( ) ~( ~s Sophia Holt ~ ,-, ~ PLANNING AND DEVELOPMENT SERVICES ' ~ ~ DEPARTMENT MEMORANDUM TO: Board of County Commissioners THROUGH: Mark Satterlee, AICP, Planning & Development Services Directo FROM: Michael Brillhart, Business & Concurrency Manager ~1~ DATE: July 3, 2012 SUBJECT: Project Cube -Letter of Intent ITEM NO. VI-H Background: Project Cube has requested economic development incentives in consideration of its interest in relocating to St. Lucie County. Project Cube is an existing PC-based controller systems manufacturing company which is designated as an eligible industry on the County's Qualified Target Industries (QTI) list. The company is currently in discussion with the Economic Development Council of St. Lucie County, Inc. on the availability of economic development business incentives. The intent of Project Cube is to hire 10 employees at an average annual salary of $40,498 ($19.47/hour). The company anticipates an investment of $1.5 million in building and equipment. In consideration of the 10 employees to be hired and its $1.5 million capital investment, Project Cube is eligible for an ad valorem tax exemption phased over five years. It should be noted that the current 10-year ad valorem tax exemption program is valid through November of this year. The adoption of any ad valorem tax exemption ordinance beyond November will require voter referendum approval on the November 2012 general election ballot. Based upon the number of employees to be hired and the average salary, the company is also eligible for a Job Growth Investment Grant in the amount of $18,000 payable over two years. Staff is recommending that Project Cube receive an ad valorem tax exemption and a Job Growth Investment Grant with the creation of 10 new jobs. The Job Growth Investment Grant payments will be absorbed into the current JGIG funding account. This will not require an increase to the upcoming budget. Recommendation Board authorization to have the County Administrator send a Letter of Intent to offer Project Cube an Ad Valorem Tax Exemption phased over five years and a Job Growth Investment Grant (JGIG) in the amount of $18,000 phased over two years ($9,000 per year). Copy to: Faye W. Outlaw, MPA, ICMA-CM Dan McIntyre, County Attorney Lee Ann Lowery, Assistant County Administrator Mark Satterlee, AICP, P&DS Director Marie Gouin, OMB Director t AGENDA REQUEST ITEM NO.. VII-A DATE: July 3; 2012 REGULAR [ ] PUBLIC HEARING [ x ] CONSENT [ ] T0: BOARD OF COUNTY COMMISSIONERS SUBMITTED BY(DEPT): County Attorney PRESENTED BY: Katherine Barbieri Assistant County Attorney SUBJECT: Ordinance No. 12-011 -Lot Clean-up BACKGROUND: See CA No. 12-0683 PREVIOUS ACTION: Permission to advertise was granted by Board of County Commissioners on May 1, 2012. The Notice of Intent was published in the Tribune on June 20, 2012. RECOMMENDATION CONCLUSION: Staff recommends that the Board adopt the attached Ordinance No. 12-011 and authorize the Chairman to sign the Ordinance. COMMISSION ACTION: CONCURRENCE: (~ APPROVED [ ]DENIED _ [ ]OTHER: ,~ `~ ---~' -' Approved 4.0 Faye W. Outlaw, MPA County Administrator ~'//~1~i~ Review and Approvals [X] County Attorney: /~ [ ]Management @ Budget: [ ]Purchasing: Daniel McIntyre []Road & Bridge.: ()Parks @ Recreation Director [ ]Solid Waste Mgr ]Finance:(checkfnr copy only, if applicable) Effective 5/96 INTER-OFFICE MEMORANDUM COUNTY ATTORNEY'S OFFICE ST. LUCIE COUNTY, FLORIDA T0: Board of County Commissioners FROM: Katherine Barbieri, Assistant County Attorney C.A. N0. 12-0683 DATE: June 22, 2012 SUBJECT: Ordinance No. 12-011 -Lot Clean Up BACKGROUND: County Staff recommends amending Article II "Abandoned Property, Garbage, Trash, Junk and Debris" of Chapter 1-9 "Garbage, Trash and Refuse". Ordinance No. 12-011 has been drafted to amend the St. Lucie County Code and Compiled Laws to (i) prohibit the nuisances that arise when property is allowed to deteriorate; (ii) provide for clean-up of the property and abatement of the nuisance; (iii) provide for assessment of property where the County undertakes the clean-up; and, (iv) authorize the use of the uniform method for the imposition and collection of non-ad valorem assessments against those properties. Permission to Advertise was approved by the Board of County Commissioners on May 1, 2012. The Notice of Intent was published in the News Tribune on June 20, 2012. RECOMMENDATION/CONCLUSION: Staff recommends that the Board of County Commissioners adopt Ordinance No. 12- 011 and authorize the Chairman to sign the Ordinance. Respectfully submitted, Kather' Barbieri Assistant County Attorney d ,~~- AGENDA REQUEST ITEM NO. VII-B DATE: 07/03/12 REGULAR ( ) PUBLIC HEARING (X) LEG. ( ) QUASI-JD (X) CONSENT ( ) TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: ~9 ~~ Linda Pendarvis ~~I SUBMITTED BY: Planning and Development Services Planner Department Planning Division SUBJECT: Village of Sunset Lakes -12-Month Extension BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A PREVIOUS ACTION: June 15, 2010 - BOCC approved Preliminary Planned Town or Village (PTV) Site Plan and Rezoning. RECOMMENDATION: Board approval of Resolution No. 12-021 providing fora 12-month extension for the Village of Sunset Lakes PTV Site Plan, as outlined in the agenda memorandum- CONCURRENCE: COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Motion to approve withdraw of - -~ ~ the Land Development Code 12- Faye W. OUtIaW, MPA Month Extension and be granted ICMA-CM Approved 4.0 a two year statutory extension I County Administrator, under HB 503. COORDINATIONISIGNATURES ~~ ,.;. County Attorney (X) ~~`~ County Surveyor ( ) . Daniel S. McIntyre County Engineer ( ) ERD Michael Powley Originating Dept. (X) tY15 OMB Ma k Satterlee Purchasing ( ) Melissa Simberlund ~~~/</ Ran Harris (X) -Karen Smith Marie Gouin Planning and Development Services Department Planning Division MEMORANDUM TO: Board of County Commissioners THROUGH: Mark Satterlee, AICP, Planning & Development Services Director Kara. Wood, Planning Manager ~~ FROM: Linda Pendarvis. Planner ~~~ DATE: July 3, 2012 SUBJECT: Village of Sunset Lakes -12-Month Extension ITEM NO. VII-B On May 17, 2012, the applicant submitted a request to extend the Village of Sunset Lakes Preliminary Planned Village (PTV) Site Plan expiration date from June 15, 2012 to June 15, 2013. The applicant's request for a site plan extension states that the delay in development of the project "is necessary to properly satisfy the unique and untested specificity of the requirements of the TVC regulations, as expressed through the 23 conditions of approval." BACKGROUND: Village of Sunset Lakes is amixed-use subdivision approved for of 700 dwelling units and 2,000 square feet of retail development. Approval of the original Preliminary PTV Site Plan application was granted on June 15, 2010, through Resolution No. 10-028, subject to 23 conditions of approval. The deadlines for the majority of the conditions of approval, except Condition No. 18 are prior to final site plan approval. For consistency, Condition No. 18 currently is proposed to be amended as follows: Within 90 days of final site plan approval or prior to issuance of a Vegetation Removal Permit or Exemption, whichever comes first, the applicant shall provide the required executed SLC (or SFWMD) conservation easement and the Environmental Resources Department approved Countryside Management Plan with an attached affidavit, and a cashier's check, payable to the Clerk of the Court for the appropriate recording fees, to the County Attorney for review and approval. A copy of the standard conservation easement document can be obtained by visiting the St. Lucie County Environmental Resources Department website at: http://www.stlucieco.orglEnvironmental Resources Department/index.htm It is common practice for staff to investigate the financial and legal status of any property for which an extension is requested. Staff has verified that the lands are not in foreclosure in state court; however, research shows that the property owner, Sunset Lakes of St. Lucie, LLC, has been sued by Regions Bank in Federal Court. Sunset Lakes of St. Lucie, LLC defaulted on the mortgage for the subject ITEM NO. ~~ _ _ ~ ' = ' = DATE: ~ ~ ~ -~. AGENDA REQUEST REGULAR PUBLIC HEARING LEG. QUASI-JD CONSENT TO: BOARD OF COUNTY COMMISSIONERS PRESENTED B~ Linda Pendarvis SUBMITTED BY: Planning and Development Services Planner Department SUBJECT: Rezoning Request - St. Lucie County Utilities BACKGROUND: See attached memorandum. FUNDS AVAILABLE: N/A VII-C 07/03/12 ( ) (X) ( ) (X) ( ) PREVIOUS ACTION: December 15, 2009 - BOCC granted permission to advertise public hearings. January 21, 2010 - P&Z Commission continued to May 20, 2010. May 20, 2010 - P&Z Commission continued to August 19, 2010. August 19, 2010 - P&Z Commission continued to October 21, 2010. October 21, 2010 - P&Z Commission continued to February 17, 2011. February 17, 2011 - P&Z Commission forwarded recommendation of denial. RECOMMENDATION: Board authorization to schedule the second required public hearing for an amendment to the Official Zoning Atlas on July 17, 2012 at 9:00 AM, or as soon thereafter as possible, as outlined in the agenda memorandum. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures i1 County Attorney (X) County Surveyor (X) o~'''~j Daniel S. McIntyre Ron Harris ~/ ( (~ County Engineer (X) ~~Y ERD (X ) ~G Michael Powley Karen Smith .,~ h; ~f Originating Dept. (X) ~ OMB ( ) Mark Satterlee Marie Gouin Planning and Development Services Department MEMORANDUM TO: Board of County Commissioners ~,~t THROUGH: Mark Satterlee, AICP, Planning & Development Services Direct~~ Kara Wood, Planning Manager ~~ FROM: Linda Pendarvis, Planner~l~ Planning Division DATE: July 3, 2012 SUBJECT: Rezoning Request - St. Lucie County Utilities ITEM NO. VII-C St. Lucie County Utilities submitted an application fora change in zoning from the AR-1 (Agricultural, Residential-1 du/acre) to U (Utilities) for 38 acres of land on the east side of Taylor Dairy Road, approximately'/a mile south of Indrio Road. This rezoning would allow the St. Lucie County Utilities to develop the site for future North County Regional Water and Wastewater Treatment Plants. Background: The subject property under consideration is located within the Airport Mixed Use Activity Area identified in the Comprehensive Plan. The requested zoning district of Utilities is consistent and compatible with the 1800 acres of land located in close proximity to the southeast already zoned Utilities. The Utilities Department acquired the subject property in 2005 with the intent of complying with overriding Goals of the Comprehensive Plan. Development of a water treatment plant and a wastewater treatment plant in this area implements Objective 1.1.5 of the Comprehensive Plan which directs future development to occur within the Urban Service Area where urban and community services can be provided in the most efficient and compact manner so as to discourage the proliferation of urban sprawl. Further, it provides the opportunity to discourage development dependent upon wells and septic tanks. Objective 4.A.1.1 in the Potable Water Sub-Element together with Objective 4.D.1.1 in the Sanitary Sewer Sub-Element stipulates the provision of critical basic services to the residents of St. Lucie County that do not promote urban sprawl. St. Lucie County Utilities submitted an application on September 15, 2009 for an amendment to the Official Zoning Atlas to change the zoning on the property. On December 3, 2009, the Development Review Committee certified the application with a recommendation of approval to l l' ~p AGENDA REQUEST ITEM NO~ - - •. _ -- .... DATE: July 3, 2012 J ~, - ''' ~ REGULAR [] • PUBLIC HEARING [XX] CONSENT [J T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre County Attorney SUBJECT: Ordinance No. 12-012 =Economic Ad .Valorem Tax Exemption - Allied New Technologies BACKGROUND: See attached memorandum FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: Staff recommendsthattheBoardadoptOrdinanceNo.12-012 and authorize the Chairman to sign the Ordinance. COMMISSION ACTION: CONCURRENCE: APPROVED [ ]DENIED - [ ]OTHER: ~_~`= Approved 4.0 Faye W. Outlaw, MPA County Administrator, ICMA-CM Review and Approvals County Attorney: ~ L~ Management & Budget Purchasing: Daniel S McIntyre Originating Dept. ~ ~ Solid Waste Mgr.: County Eng.: Michael Brillhart Finance: (Check for copy only, if applicable) Eff. S/96 ~`` C O U NT Y '~ F L O R I D A INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA TO: Board of County Commissioners FROM: Daniel S. McIntyre, County Attorney C.A. NO.: 12-0694 DATE: June 6, 2012 SUBJECT: Ordinance No.12-012 - Economic Ad Valorem Tax Exemption -Allied New Technologies **********************«**~*******************************s******«***************** BACKGROUND: On October 24, 2006, former County Administrator Doug Anderson wrote a letter to Michael Koven of Allied New Technologies ("Allied") outlining proposed economic development incentives if Allied determined to enhance and expand Allied's existing facilities in St. Lucie County. A copy of the October 24, 2006 letter is attached to this memorandum. One of the proposed economicdevelopmentincentiveswasaneconomicdevelopmentadvaloremtaxexemption. Based on the proposed economic development incentives, Allied expanded its facilities in St. Lucie County. The expansion cost approximately $48 million dollars and resulted in the creation of 62 jobs. Pursuant to state law, Allied filed an application for an economic ad valorem tax exemption. The application was referred to the St. Lucie County Property Appraiser for review. Attached to this memorandumisacopyofthePropertyAppraiser'sreport. The Property Appraiser determined that Allied meets the definition of an expansion of an existing business as defined in Section 196.012, Florida Statutes. The Property Appraiser's estimate of the taxable value lost to the County if the exemption were granted is as follows: $ 1,425,700.00 Improvements to Real Property $27,749,033.00 Tangible Personal Property The PropertyAppraiser's estimate ofthe revenue lostto the County during the currentfiscal year if the exemption were granted is $245,342.00. Also attached to this memorandum is a copy of draft Ordinance No. 12-012 which, if adopted would grant Allied a nine (9) year exemption according to the following schedule: Year 1 100% Year 2 100% Year 3 100% Year 4 100% ITEM NO. VII-E TO: SUBMITTED BY: SUBJECT: BACKGROUND: AGENDA REQUEST ' ~ .BOARD OF COUNTY COMMISSIONERS Environmental Resources Department Environmental Regulations and Lands Division Huneke Shoreline Variance Request See attached memorandum. DATE: 7/3112 REGULAR ( ) PUBLIC HEARING (x ) LEG. ( ) QUASI-JD (x ) CONSENT ( ) PRESENTED BY Jennifer Evans Senior Environmental Planner FUNDS AVAILABLE: N/A PREVIOUS ACTION: N/A RECOMMENDATION: Board approval of Resolution 12-11.3, granting a shoreline variance, in accordance with Section 10.01.30 of the St. Lucie County Land Development Code. COMMISSION ACTION: (~ APPROVED ( ) DENIED ( ) OTHER Approved 4.0 County Attorney (x ) County Engineer (x ) CONCURRENCE: Faye W. Outlaw, MPA County Administrator Coordination/Signatures I-~ County Surveyor (x) ~~~ Daniel S. McIntyre Ron Harris ~~~ Michael Powley Planning & (x ) Development ~ Services G ~ Mark Satterlee Originating Dept. (x) ~~' Karen Smith Environmenfial Resources MEMORANDUM TO: Board of County Commissioners THROUGH: .Karen L. Smith, Environmental Resources Department Director FROM: Jennifer Evans, Senior Environmental Planner Amy Griffin, Environmental Regulations and Lands Manager DATE: July 3, 2012 SUBJECT: Huneke Shoreline Variance Request ITEM NO. Vll-E The. purpose of this memorandum is to provide background information, findings and standards of review to accompany a request for Board approval of Resolution 12-113, granting a shoreline variance from the Land Development Code (LDC) St. Lucie River Shoreline Development Regulations (Section 6.02.02(B)(2)(a)). The LDC states; "No development activity or shoreline alteration is permitted along the St Lucie River unless a variance is granted by the Board of County Commissioners" (Section 10.01.30). Background The Huneke property is located at 1400 Parkland Boulevard and consists of 0.83-acres with a single family residence along the North Fork of the St. Lucie River. The residence was constructed in 1952 and is surrounded by a man-made basin to the north and east, and the St. Lucie River to the west. The applicant proposes to construct a seawall, with rip rap at the toe, along 76 .linear feet of shoreline which would tie into existing seawalls on either side of the property. The shoreline is severely eroded with the loss of approximately .five (5) feet of land that has sloughed into the river. The cause of the erosion appears to be .reflective wave energy from adjacent seawalls. Findings The variance request is from Section 6.02.02.B of the LDC which requires setbacks from the shoreline of the North Fork of the St. Lucie River. Specifically, .the LDC states "No development activity or shoreline alteration, including alteration of native vegetation and habitat, shall be permitted within 50 feet of the mean high water line on lots platted prior to August 1, 1989"..Comprehensive Plan Policy also requires a minimum . 50-foot native upland buffer within the setback (Comprehensive Plan Policies 5.1.1.8. and 5:1.2.3). Since natural shoreline restoration would not likely be successful in such ahigh-energy environment and no other reasonable alternative exists, the LDC allows for the installation of an erosion control barrier to prevent further attrition and water quality impacts with an approved variance from the BOCC. In addition to the variance request to ,alter .the shoreline, the applicant is also requesting approval of an alternative for the required 50-foot native buffer. The applicant claims that a 50-foot buffer is not ~r AGENDA REQUEST ITEM N0. T `p DATE: July 3, 2012 l = ~ REGULAR [] • PUBLIC HEARING [] CONSENT [XX] T0: SUSTAINABILITY DISTRICT PRESENTED BY: SUBMITTED BY(DEPT]: County Attorney Daniel S. McIntyre County. Attorney SUBJECT: Resolution No. 12-001 -Financing of Energy Efficiency and Renewable Energy Improvements BACKGROUND: See attached memorandum FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: -Staff recommends that the District approve Resolution No. 12-001 and authorize the Chairman to sign the resolution. COMMISSION ACTION: CONCURRENCE: [~ APPROVED [ ]DENIED [ J OTHER: ~-O Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals County Attorney: ' Management & Budget Purchasing: Daniel S. McIntyre r Originating Dept. MSBU Coordinator: County Eng.: Barbara Guettler Finance: (Check for copy only, if applicable) Eff. 5/96 V INTER-OFFICE MEMORANDUM ST. LUCIE COUNTY, FLORIDA T0: Board of County Commissioners FROM: Daniel S. Mtlntyre, County Attorney C.A. NO.: 12-0320 DATE: March 16, 2012 5UBJECT: Resolution No. 12-001 -Financing of Energy Efficiency and Renewable Energy Improvements ******«************************************************s************************** BACKGROUND: Attached is a copy of Resolution No. 12-001. The resolution, if adopted, would designate the Solar and Energy Loan Fund of St. Lucie County, Inc. ("SELF") as the Program Administrator for the Sustainabilty District's Energy Financing Program and approve the form of an Administrative Agreement between the District and SELF. The resolution would also approve the form of a Financing Agreement between the District and certain owners of real property pertaining to the acquisition and financing of energy efficiency and renewable energy improvements. The financing agreement would only apply to those owners who voluntarily agree to participate in the District's Energy Financing Program. RECOMMENDATION/CONCLUSION: Staff recommends that the District approve Resolution No. 12-001 and authorize the Chairman to sign the Resolution. RespectF{ally subm Danie~. Mcln County Attorn DSM/caf Attachment .__ J :' Y F AGENDA REQUEST COUNTY F L O R I D A TO: SUSTAINABILITY DISTRICT SUBMITTED BY(DEPT): SUBJECT: County Attorney ITEM N0. ? B DATE: July 3, 2012 REGULAR [] PUBLIC HEARING [] CONSENT [XX] PRESENTED BY: Daniel S. McIntyre County Attorney Resolution No. 12-002 -Establishing an Administrative Fee Pertaining to Sustainability Special Assessment Programs BACKGROUND: FUNDS AVAILABLE: PREVIOUS ACTION: RECOMMENDATION: COMM15510N ACTION: CONCURRENCE: [~ APPROVED [ ]DENIED ~ ~ [ ]OTHER: - `~`~ Approved 4.0 Faye W. Outlaw, MPA County Administrator Review and Approvals County Attorney: ~ Q Management & Budget Purchasing: Daniel S. McIntyre i Originating Dept. MSBU Coordinator: ~ County Eng.: Barbara Guettler Finance: (Check for copy only, if applicable) See attached memorandum Staff recommends that the District approve Resolution No. 12-002 and authorize the Chairman to sign the resolution. Eff. 5/96 "_ ~ INTER-OFFICE MEMORANDUM J - - ST. LUCIE COUNTY, FLORIDA r TO: Board of County Commissioners FROM: Daniel S. McIntyre, County Attorney C.A. NO.: 12-0663 DATE: May 25, 2012 SUBJECT: Resolution No. 12-002 - Establishing an Administrative Fee Pertaining to Sustainability Special Assessment Programs BACKGROUND: Attached to this memorandum is a copy of Resolution No. 12-002. The resolution, if adopted, would establish an administrative fee for each Sustainability District special assessment in the amount of 1% of the total assessment amount to reimburse the General Fund and 1% of the total assessment amount to reimburse the Transportation Fund. The administrative fees shall be addressed in the financing agreements and paid from annual special assessment collections. RECOMMENDATION/CONCLUSION: Staff recommends that the Board approve Resolution No. 12-002 and authorize the Chairman to sign the Resolution. Respe fully s`ubmitte~ .~ Daniel S. Mclntyr County Attorn .~ DSM/caf Attachments