HomeMy WebLinkAbout9-4-2012 Signed AgendasAGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED.BY(DEPT):
SUBJECT:
County Attorney
ITEM NO. IV -A
DATE: September 4, 2012
REGULAR [x ]
PUBLIC HEARING [ ]
CONSENT[]
PRESENTED BY:
Daniel S. McIntyre
County Attorney
Resolution No. 12-148 - proclaiming the month of September 2012
as "HUNGER ACTION MONTH" in St. Lucie County, Florida.
BACKGROUND: Judy Cruz, Executive Director with Treasure Coast Food Bank has
requested that this Board proclaim the month of September 2012
as "HUNGER ACTION MONTH" in St. Lucie County, Florida. The
attached Resolution No.12-148 has been drafted for that purpose.
RECOMMENDATION: Staff recommends that the Board adopt the attached Resolution No.
12-148 as drafted.
COMMISSION ACTION: CONCURRENCE:
[� APPROVED []DENIED ��
(]OTHER:
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[X] County Attorney:
Daniel S. McIntyre
RESOLUTION NO. 12-148
A RESOLUTION PROCLAIMING SEPTEMBER 2012 AS
"HUNGER ACTION MONTH" IN ST. LUCIE COUNTY,
FLORIDA
WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made the
following determinations:
1. Hunger and poverty are issues of grave concern in the United States, the State of Florida,
the Treasure Coast and St. Lucie County.
2. St. Lucie County is committed to taking steps to raise awareness about the need to combat
hunger in every part of our County and to provide additional resources that citizens of St.
Lucie County need.
3. St, Lucie County is committed to working with Treasure Coast Food Bank in educating
people about the role and importance of food banks in addressing hunger and raising
awareness of the need to devote more resources and attention to hunger issues.
4. More than 107,OOO individuals on the Treasure Coast and St. Lucie County rely on food
provided by the Treasure Coast Food Bank annually.
5. Treasure Coast Food Bank distributed more than eight million pounds of food in 2011
through its network of food pantries, soup kitchens, shelters and other community
organizations.
6. Food banks across the country, including the Treasure Coast Food Bank — will host
numerous events throughout the month of September to bring awareness and attention
to encourage involvement in efforts to end hunger in their local community.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie
County, Florida:
1. This Board does hereby proclaim the month of September 2012 as "HUNGER
ACTION MONTH" in St. Lucie County, Florida and call this observance to the attention of our
citizens.
PASSED AND DULY ADOPTED this 4`" day of September, 2012.
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT):
SUBJECT:
County Attorney
ITEM NO. IV-B
DATE: September 4, 2012
REGULAR[x]
PUBLIC HEARING [ J
CONSENT[]
PRESENTED BY:
Daniel S. McIntyre
County Attorney
Resolution No. 12-155 - "Citizenship Day" and "Constitution Week'
BACKGROUND: Jay Wise with the St. Lucie River Chapter of the Sons of the
American Revolution, has requested that this Board proclaim
September 17, 2012 as "Citizenship Day" and the week of
September 17, 2012 through September 23, 2012 as
"Constitution week" in St. Lucie County, Florida. The attached
Resolution No, 12-155 has been drafted for that purpose.
COMMISSION ACTION:
[�( APPROVED [ ] DENIED
[ ] OTHER:
Approved 5.0
[X] County Attorney:
Staff recommends that the Board adopt the attached Resolution
No. 12-155 as drafted.
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICNIA-CM
Review and Approvals
Daniel S. McIntyre
RESOLUTION NO.12-15S
A RESOLUTION PROCLAIMING SEPTEMBER 17, 2012 AS
"CITIZENSHIP DAY" AND FURTHER PROCLAIMING SEPTEMBER
17, 2012 THROUGH SEPTEMBER 23, 2012, AS "CONSTITUTION
WEEK" IN ST. LUCIE COUNTY, FLORIDA
WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made
the following determinations:
1. In remembrance of the signing of the Constitution and in recognition of the
Americans who strive to uphold the duties and responsibilities of citizenship, the Congress,
byjoint resolution of February29,1952 (36 U.S.C.106, as amended), designated September
17`h as "Citizenship Day", and by joint resolution of August 2, 1956 (36 U.S.C. 108, as
amended), requested that the President proclaim the week beginning September 17`h and
ending September 23rd of each year as "Constitution Week".
2. This Board believes the citizens of St. Lucie County should recognize
Citizenship Day and Constitution Week and participate in any activities being held during
that time.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St.
Lucie County, Florida:
1. This Board does hereby proclaim September 17, 2012, as "CITIZENSHIP DAY"
in St. Lucie County, Florida.
2. This Board does hereby further proclaim September 17, 2012 through
September 23, 2012 as "CONSTITUTION WEEK" in St. Lucie County, Florida.
PASSED AND DULY ADOPTED this day of September, 2012.
ATTEST:
DEPUTY CLERK
BOARD OF COUNTY COMMISSIONERS
ST. LUCIE COUNTY, FLORIDA
BY:
CHAIRMAN
APPROVED AS TO LEGAL FORM AND
CORRECTNESS:
COUNTY ATTORNEY
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY[DEPT]:
SUBJECT:
County Attorney
ITEM NO. IVY C
DATE: September 4, 2012
REGULAR [xI
PUBLIC HEARING [ ]
CONSENT[]
PRESENTED BY:
Daniel S. McIntyre
County Attorney
Resolution No. 12-165 - Proclaiming September 15, 2012 as
"POW/MIA RECOGNITION DAY" in St. Lucie County, Florida.
BACKGROUND: Billie Pierce, President and POW/MIA Chairman of the American
Legion Auxiliary Unit 40 in Fort Pierce, Florida has requested that
this Board proclaim September 15, 2012 as "POW/MIA
RECOGNITION DAY" in St. Lucie County, Florida. The attached
Resolution No. 12-165 has been drafted for that purpose.
RECOMMENDATION: Staff recommends that the Board adopt the attached Resolution No.
12-165 as drafted.
COMMISSION ACTION: CONCURRENCE:
APPROVED [ ] DENIED
[ ] OTHER:^Z --
Approved 5-0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
� / Review and Approvals
[X] County Attorney: V 4
Daniel S. McIntyre
RESOLUTION NO. 12-165
A RESOLUTION PROCLAIMING
SATURDAY, SEPTEMBER 15, 2012, AS
"POW/MIA RECOGNITION DAY" IN ST.
LUCIE COUNTY, FLORIDA
WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has
made the following determinations:
1. The American Legion, the American Legion Auxiliary and the Sons of the
American Legion of the Stephen N. Gladwin Post 40 has proclaimed September 15,
2012, as the official POW/MIA Recognition Day for the citizens of Fort Pierce and the
surrounding areas of St. Lucie County.
2. This POW/MIA Recognition Ceremony is being held to honor America's
POW/MIA's, those returned and those still missing and unaccounted for from our
nation's wars.
3. At 4:00 p.m. on Saturday, September 15, 2012, the American Legion,
Stephen N. Gladwin Post 40 will be holding a POW/MIA Recognition Ceremony at their
Post located at 810 S. U.S. Highway 1 in Fort Pierce, Florida.
4. It is fitting that POWS and MIAs from all wars will be appropriately
remembered at this Ceremony.
5. This Board believes all Americans should recognize the special debt we
owe our fellow citizens who, in the act of serving our Nation, relinquished their freedom
so that we may enjoy the blessings of peace and liberty.
NOW, THEREFORE, BE IT RESOLVED, by the Board of County Commissioners
of St. Lucie County,Florida:
1. This Board does hereby proclaim September 15, 2012, as "POW/MIA
RECOGNITION DAY" in St. Lucie County, Florida.
2. This Board urges the citizens of St. Lucie County to attend the POW/MIA
Recognition Ceremony on September 15, 2012, at 4:00 p.m. at The American Legion,
Stephen N. Gladwin Post 40, 810 S. U.S. Highway 1, Fort Pierce, Florida, to pay tribute
and show support in achieving the fullest accounting for Americans still missing from
the wars.
ADDl'X ION
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY[DEPT):
SUBJECT:
County Attorney
ITEM NO. IV-D
DATE: September 4, 2012
REGULAR [x ]
PUBLIC HEARING [ ]
CONSENT[]
PRESENTED BY:
Daniel S. McIntyre
County Attorney
Resolution No. 12-170 - proclaiming September 4, 2012 as "Labor
Day" in St. Lucie County, Florida.
BACKGROUND: Commissioner Dzadovsky has requested thatthis Board considerthe
attached resolution in honor of Labor Day in St. Lucie County,
Florida. The attached Resolution No. 12-170 has been drafted for
that purpose.
Staff recommends that the Board adoptthe attached Resolution No.
12-170 as drafted.
COMMISSION ACTION:
APPROVED [ ]DENIED
[ ]OTHER:
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
i
[X] County Attorney:
Daniel S. McIntyre
RESOLUTION NO. 12-170
A RESOLUTION PROCLAIMING SEPTEMBER 4, 2012
"LABOR DAY" IN ST. LUCIE COUNTY, FLORIDA
WHEREAS, the Board of County Commissioners of St. Lucie Cou nty, Florida, has made the following
determinations:
1. American workers have carried us through times of challenge and uncertainty, propelled America
through eras of peace and prosperity, and have long formed the backbone of our Nation's
economy.
2. Working Americans constructed ourcities and towns,and with unparalleled skill they manufactured
the goods and provided the services needed by Americans and people around the world. They have
prepared our children for the challenges ahead and cared for the sick and the elderly.
3. The labor movement has given voice to the aspirations and concerns of millions of men and
women. By fighting for decent working conditions, as well as fair wages and benefits, organized
labor has stood for the rights of everyday Americans. With determination and commitment, labor
has advocated for all working families and all have benefited from the fruits of their struggles.
4. The Board of County Commissioners of St. Lucie County and its member unions and organizations
are active partners in rebuilding our local economy, creating Green Jobs that pay a living wage, and
helping to provide a better life by all residents of our community;
NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of St. Lucie County, Florida
as follows:
1. This Board does hereby proclaim September 4, 2012 as "LABOR DAY" in St. Lucie County, Florida.
2. As we honor our workers, and we renew our commitment to uphold the American Dream for
everyone on this Labor Day, let us affirm our determination to build a future together in which all
of us can enjoy the blessings of a more equitable and humane society.
PASSED AND DULY ADOPTED this 4th day of September, 2012.
ATTEST: BOARD OF COUNTY COMMISSIONERS
ST. LUCIE COUNTY, FLORIDA
DEPUTY CLERK CHAIRMAN
APPROVED AS TO LEGAL FORM AND
CORRECTNESS:
COUNTY ATTORNEY
,AiiDR'NON
AGENDA REQUEST
TO: BOARD OF COUNTY
SUBMITTEDBY(DEPT): County Attorney
ITEM NO. IV-E
DATE: September 4, 2012
REGULAR[x]
PUBLIC HEARING [ j
CONSENT[]
PRESENTED BY:
Daniel S. McIntyre
County Attorney
SUBJECT: Resolution No. 12-171 - proclaiming September 4, 2012 through
September 11, 2012 as "St. Lucie County Public Safety Memorial
Week" in St. Lucie County, Florida.
BACKGROUND: Commissioner Dzadovsky has requested thatthis Board considerthe
attached resolution so that St. Lucie County may remember the
most egregious terrorist attack on the United States in history. The
attached Resolution No. 12-171 has been drafted for that purpose.
RECOMMENDATION: Staff recommends that the Board adoptthe attached Resolution No.
12-171 as drafted.
COMMISSION ACTION:
�Q APPROVED [] DENIED
[ ] OTHER: — �—
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[X] County Attorney: �e
Daniel S. McIntyre
RESOLUTION NO. 12-171
A RESOLUTION PROCLAIMING SEPTEMBER 4, 2012 THROUGH
SEPTEMBER 11, 2012 AS "ST. LUCIE COUNTY PUBLIC SAFETY MEMORIAL
WEEK" IN ST. LUCIE COUNTY, FLORIDA
WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made the following
determinations:
1. September 11, 2001, "The Day America Cried," began when four U.S. commercial airliners
were hijacked by nineteen AI-Qaeda terrorists.
2. At 8:46 a.m. that morning, American Airlines Flight 11, originating from Boston, carrying
81 passengers, two pilots, and nine flight attendants, slammed into the North Tower of the World Trade
Center (WTC) in New York City, killing all 92 individuals aboard.
3. At 9:03 a.m. that same morning, United Airlines Flight 175, which also originated from
Boston, carrying 56 passengers, two pilots, and seven flight attendants, crashed into the South Tower of
the WTC, killing all 65 individuals aboard.
4. At 9:45 a.m. that same morning, American Airlines Flight 77, which departed from
Washington D.C., carrying 58 passengers, two pilots, and fourflight attendants, crashed into the Pentagon,
killing 125 Pentagon workers and all 64 individuals aboard the plane.
5. At 10:10 a.m. that same morning, United Airlines Flight 93, which departed from Newark,
New Jersey, carrying 38 passengers, two pilots, and five flight attendants, crashed into a wooded area of
southwest Pennsylvania, killing all 45 individuals aboard.
6. By 10:30a.m., both towersof theWoridTrade Center had collapsed in cascadesof dustand
flame, killing 2,016 WTC employees from 115 different nations.
7. One of the flight attendants on United Airlines Flight 93 was Fort Pierce resident, former
police officer, and hometown hero, CeeCee Ross Lyles, who helped prevent her aircraft from becoming
another weapon of mass destruction and destroying the White House or Capitol in Washington DC.
8. Hundreds of public safety personnel responded to the 9/11 World Trade Center tragedy.
In so doing, 343 Fire Department of New York City (FDNY) firefighters and paramedics, 23 New York Police
Department (NYPD) police officers and 37 Port Authority officers were killed in the line of duty.
9. Many public safety personnel continued to suffer after 9/11. There were 661 retirements
from FDNY in 2002, which was a 300% increase from the previous year and 300 FDNY firefighters developed
severe respiratory problems.
10. The firefighters, policemen, medical personnel, rescue workers, air flight crews, Pentagon
employees, and all individuals who helped others at the crash sites, and those who helped to clean up in
the aftermath of the 9/11 disaster, should always be remembered for theirtruly heroic and selfless actions.
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
ITEM NO. VI B-1
DATE: September 4, 2012
REGULAR[]
PUBLIC HEARING
Leg. [ ] Quasi -JD [ ]
rnNCF1%1T rvi
PRESENTED BY:
SUBMITTED BY (DEPT.): County Attorney JoAnn Riley
Property Acquisition Manager
SUBJECT: Contract for Sale and Purchase
Jenkins Road Improvements
Mr. & Mrs. Mario Gentile
3646 South Jenkins Road
150-feet frontage of Parcel 2430-323-0001-000/6 (portion)
BACKGROUND: Please see an attached Memorandum
FUNDS AVAILABLE:. Funds will be made available in:
101006-9910-599305-800 Road Impact Fees Reserve Account
PREVIOUS ACTION: N/A
RECOMMENDATION: Staff recommends the Board approve the Contract for Sale and Purchase from
Mr. & Mrs. Gentile, authorize the Chairman to sign the Contract, direct staff to
proceed with the closing and record the Warranty Deed in the Public Records of
St. Lucie County.
COMMISSION ACTION:
[x]APPROVED
[ ] OTHER
Approved 5.0
[x] County Attorney h
Daniel McIntyre
[xj Originating Dept:-lm('—
JoAnn Riley
CONCURRENCE:
[ j DENIED
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[x] Engineering: MO [xj Public Works:
Michael Powley Don West
[x] County Surveyor:_
Ron Harris
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
ITEM NO. VI-B-2
DATE: September 4, 2012
REGULAR[]
PUBLIC HEARING
Leg. [ ] Quasi -JD [ ]
CONSENT [x]
PRESENTED BY:
SUBMITTED BY (DEPT.): County Attorney JoAnn Riley
Property Acquisition Manager
SUBJECT: Donation of Right -of -Way
Jetson Investments, Inc.
Jetson TV & Appliance
10-feet of right-of-way and a corner clip on Tumblin Kling Road
Resolution No. 12-162
BACKGROUND: Please see an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: September 25, 2007 — Board of County Commissioners approved a Major
Adjustment to a Major Site Plan, Resolution No. 07-250.
RECOMMENDATION: Staff recommends that the Board accept the Warranty Deeds, authorize the
Chairman to sign Resolution No. 12-162 and direct staff to record the
documents in the Public Records of St. Lucie County, Florida.
COMMISSION ACTION:
6d APPROVED [ ] DENIED
[ ] OTHER
Approved 5.0
[x] County Attorney:
Daniel McIntyre
[x] Originating Dept:
JoAnn Riley
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[x] Road and Bridge:
Don Pauley
[x] Engineering: A141
Michael Powley
[x] Public Works: Vd
Don W st J
[x] County Surveyor:
Ron Harris
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT.): County Attorney
SUBJECT: Street Naming
Berger Street to Berger Road
North of Orange Avenue and West of FFA Road
Resolution No. 12-163
BACKGROUND: Please see an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
ITEM NO. VI-B3
DATE: September 4, 2012
REGULAR[]
PUBLIC HEARING
Leg. [ ] Quasi -JD ( ]
CONSENT [x]
PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
RECOMMENDATION: Staff recommends that the Board approve the proposed street name of Berger Road,
authorize the Chairman to sign Resolution No. 12-163, direct staff to notify all the
property owners of the approved street name and all the necessary entities that affect
service to this area.
COMMISSION ACTION:
[><] APPROVED[ ] DENIED
[ ] OTHER
Approved 5.0
[x] County Attorney 1
Daniel McIntyre
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[) Engineering:
Michael Powley
[x] Originating Dept:.lWv [] County Surveyor:
JoAnn Riley Ron Harris
[] Public Works:
Don West
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT.): County Attorney
SUBJECT: Donation of Right-of-way
Waste Management Inc. of Florida
10 feet on Selvitz Road
Resolution No. 12-164
Please see an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION:
ITEM NO. VI-B4
DATE: September 4, 2012
REGULAR[ ]
PUBLIC HEARING[ ]
CONSENT [xx]
PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
Staff recommends that the Board accept the Warranty Deed of Donation, authorize the Chairman to sign
Resolution No. 12-164 and direct staff to record the documents in the Public Records of St. Lucie County,
Florida.
COMMISSION ACTION:
[A APPROVED [ ] DENIED
[ ] OTHER:
Approved 5.0
[x] County Attorney: z9
Daniel S. McIntyre
[x] Originating Dept.: JrAe-
JoAnn Riley
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[x] Public Works:
Don W st
Ix] Road & Bridge:
Don Pauley
[x] County Engineer: €itvj2
Michael Powley
G 1/
[x] County Surveyor: � �/
Ron Harris
S:\ACQ\WP\Right of Way Donations\Waste Management\Agenda Request.wpd
INTER -OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: JoAnn Riley, Property Acquisition Manager
DATE: September 4, 2012
SUBJECT: Donation of Right-of-way
Waste Management Inc. of Florida
10 feet on Selvitz Road
Resolution No. 12-164
BACKGROUND:
Waste Management Inc. of Florida is located within thejurisdiction of the City of Fort Pierce, on the East
side of Selvitz Road. During the site plan review process, the Public Works Department requested 10'
of right-of-way on Selvitz Road.
We have attached the Warranty Deed of Donation executed by Waste Management Inc. of Florida for
your review and acceptance.
RECOMMENDATION:
Staff recommends that the Board accept the Warranty Deed of Donation, authorize the Chairman to
sign Resolution No. 12-164 and direct staff to record the documents in the Public Records of St. Lucie
County, Florida.
Respectfully submitted,
4\jAnn Riley
Property Acquisition Manager
5:\ACQ\WP\Right of Way Donations\Waste Management\Agenda Memompd
ADDITi01\1
ITEM NO. Vl-6, t
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY: County Attorney
SUBJECT: Special Assessment Notice of Intent for 2013
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 101001-4115-549000-400 Advertising
PREVIOUS ACTION: N/A
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT (X)
PRESENTED BY:
Daniel McIntyre
County Attorney
RECOMMENDATION: Board authorization to advertise 10 public hearings to consider use of the uniform
method of collecting special assessments to be held at the Board's regular day
meeting on October 16, 2012, as outlined in the agenda memorandum.
COMMISSION ACTION: CONCURRENCE:
( APPROVED ( ) DENIED
r) OTHER
Approved 5.0 Faye W. Outlaw, MPA
County Administrator
C o o rd i n at i o n!S i o n atu res
MSBU Project (X)
Manager.
Barbara Guettler
Public Works (X )
Director W
Dobald West
OMB Director (X )
Budget Analyst M10
Marie Gouin
County Engineer (X) MO
MichaelPowleyPowley
Public Works - Engineering
11 FWri o ► T ► _ 1J
TO: Board of County Commissioners
FROM:
Daniel McIntyre, County Attorney
DATE:
September 4, 2012
SUBJECT:
Special Assessment Notice of Intent for 2013
ITEM NO.
VI-B.5
Background:
One of the funding methods available for the capital improvements and essential services listed below is
through non -ad valorem special assessments levied on specially-benefitted properties within the proposed
special assessment districts and collected using the uniform method pursuant to Section 197.3632, Florida
Statutes. In order to preserve this collection option, it is necessary for the Board to adopt resolutions
expressing its intent to use the uniform method commencing in November, 2013. The resolutions must be
considered at a duly advertised public hearing held prior to January 1, 2013.
The resolutions, which will be provided before the public hearing, do not in any way obligate the County to
levy the special assessments; rather, it simply preserves the County's option to use the uniform method of
collection if a special assessment is levied.
The Board is considering the creation of the following special assessment districts:
1. Canoe Creek MSBU - proposed - potable water/fire protection
2. Kings/Indrio MSBU - proposed - roadway widening
3. Iroquois MSBU — proposed - potable water/fire protection
4. Lakewood Park 2 MSBU - proposed - potable water/fire protection
5. Lakewood Park 3 MSBU - proposed - flood protection enhancement
6. Noa Street MSBU — proposed —potable water/fire protection
7. Rainbow Drive 1 MSBU proposed - potable water/fire protection
8. Rainbow Drive 2 MSBU - proposed - wastewater
9. River Hammock MSBU - proposed - potable water/fire protection
10. Towns Villages and Countryside - proposed — infrastructure
AGENDA REQUEST
ITEM NO. VI-Cl
DATE: 09/04/12
REGULAR W
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. L M
Risk &Benefits Benefits g
M
SUBMITTED BY: Human Resources/Risk Management
SUBJECT: Health Plan modification and discounting Premiums using Insurance Fund
Reserves and change employee contributions to a percentage basis for all
participating Constitutional Offices and Agencies.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 505-1910-599300-800 Insurance Reserve Fund
PREVIOUS ACTION: See attached memorandum
RECOMMENDATION: Staff recommends Board approval of Resolution No. 12-151 changing the
health plan options and authorizing adjustment of monthly health premiums
using $2,660,000 of Insurance Fund reserves to discount monthly premiums
and to change employee contributions to a percentage of premium basis and
then further adjusting the employee contributions for all BOCC, Constitutional
Offices and Agencies employees participating in the Board of County
Commissioners Health Plan.
COMMISSION ACTION: CONCURRENCE:
APPROVED ( ) DENIED —�
OTHER —7
Faye W. Outlaw, MPA
Approved 5.0 County Administrator, ICMA-CM
Coordination/Siu natures
County Attorney (X )
Originating Dept. ( X )
OMB Director (X) (r
Budget Analyst
(Marie Gouin)
ERD ( )
(Name)
FROM: Daniel J. Lutzke, Risk & Benefits Managero(� `
DATE: September 4, 2012
SUBJECT: Health Plan Premiums Adjustments
ITEM NO. VI-Cl
This is a staff recommendation for Board approval of Resolution No. 12-151 changing the health plan
options and authorizing adjustment of monthly health premiums using $2,660,000 of Insurance Fund
reserves to discount monthly premiums and changing employee contributions for all BOCC,
Constitutional Offices and Agencies employees participating in the Board of County Commissioners
Health Plan.
On July 10, 2012 the Insurance Advisory Committee met and reviewed various health benefit options
that were presented by Bob Davis (Tax Collector) and the County Risk & Benefits Manager. The
Committee includes the Tax Collector, Property Appraiser, Supervisor of Elections, the Clerk of the
Circuit Court, Chairman of the Board of County Commissioners or designee, representatives from the
Medical Examiner and Children Services Council. The Finance Department provided the Committee
with a Health Insurance Fund Statement of Net Assets (Attachment B). After confirming the availability
of surplus funds in the Health Fund, the Committee submitted their recommendations to the Board of
County Commissioners in their July 11, 2012 Memorandum (Attachment A).
Eliminate plan 3562 and replace it with plan 3566. Currently there are only 12 members in plan
3562. The purpose for this change is to attract more participants to the 'lower benefit' plan which
will lower the overall cost to the Committee members. It is believed that many plan members will
choose a plan with fewer benefits in exchange for a lower premium. Plan-3566 will be priced
noticeably less than high benefit Plan-3766 providing employees with a clear choice of benefit plans
that are priced appropriately. Attachment D is a side -by -side comparison of the benefits for new
"Low Benefit" Plan-3566 and the current "High -Benefit" Plan-3766 which the Insurance Committee
recommended as the St. Lucie County BOCC Health Benefit Plan starting January 1, 2013.
The Insurance Committee recommended use of $2,660,000 in Health Fund reserves to discount
the full health insurance premiums. There is approximately $21 million in the Health Insurance
Fund reserves which includes $4,000,000 in mandatory health fund reserves and other dedicated
insurance funds. There are sufficient additional excess reserves to accommodate this use.
Staff recommended to the Insurance Committee that there be a change to the Employee
contributions from an arbitrary FIXED amount to a percentage based contribution where -in
employee contributions for Plan-3566 would be 4% and 7% for Plan-3766. The Insurance
Committee recommended further adjustments to those employee contributions so that for CY-2013,
no employee would be required to contribute more than they currently pay. The recommended
employee contribution levels are shown in Attachment A and in Attachment C. Changing now to a
percentage method in conjunction with the other changes will make any future modifications to
employee contributions fair and equitable to all participants should such a change be considered.
AGENDA REQUEST
ITEM NO. VI-C2
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT M
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. Lutzke
SUBMITTED BY: Human Resources/Risk Management Risk Manager
SUBJECT: Renewal of the SYMETRA Financial Excess Stop Loss Re -Insurance policy for
the Group Health Plan.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 505-1900-523001-1911 Health Fund.
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval for renewal of SYMETRA FINANCIAL Insurance
Company Health Benefits Stop -Loss policy number 16-010181-000 for
the period from October 01, 2012 thru September 30, 2013.
COMMISSION ACTION:
(� APPROVED
( ) OTHER
Approved 5.0
County Attorney (X)
Originating Dept. ( X )
CONCURRENCE:
( ) DENIED
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Sip natu res
OMB Director
Budget Analyst
ERD
(X) i '
(Marie Gou )
(Name)
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Tara Raymore, Human Resources Director
FROM: Daniel J. Lutzke, Risk & Benefits
DATE: September 4, 2012
SUBJECT: Board approval for renewal of SYMETRA FINANCIAL Insurance Company
Health Benefits Stop -Loss policy number 16-010181-000 for the period from
October 01, 2012 thru September 30, 2013.
ITEM NO. VI-C2
Background:
On July 10, 2012 the Insurance Advisory Committee met and reviewed the various health
benefit costs that makeup the total health plan costs and approved the funding for the
health plan. That review included the cost to renew Stop -Loss Insurance coverage. The
Committee includes the Property Appraiser (Committee Chairmen), Tax Collector,
Supervisor of Elections, the Clerk of the Circuit Court, Chairman of the Board of County
Commissioners or designee, representatives from the Medical Examiner and Children
Services Council.
St. Lucie County is self -insured for employee Health Benefits and purchases a Stop -Loss
policy to prevent catastrophic losses to the Health Fund. The expected claims total for the
2012 policy year is $9,692,864.61. The Stop -Loss attachment point is $11,631,438.00
and is based on enrollment of 910 members. After the attachment point is reached the
policy reimburses the County for all claims. There is also a per -member Stop -Loss that
results in the County being reimbursed for any individual's costs exceeding $125,000
during the plan year.
The County's Health Benefits Consultant, Employers Mutual Inc. has obtained competitive
quotes from the market place, Attachment A, and has presented the Risk & Benefits
Division with a comparative analysis of quotes from five companies. The Symetra quote
of $1,146,927.60 is $53,982.80 higher than the lowest bidder, Companion Life. However,
the Companion Life quote includes a much higher attachment point of $12,233,785.20
exposing the County to an additional $602,347.20 in claims liability before the Companion
Life policy attaches and begins to reimburse the County.
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
AGENDA REQUEST
BOARD OF COUNTY COMMISSIONERS
Human Resources/Risk Management
ITEM NO. VI-C3
DATE: 09/04/12
REGULAR M
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT M
PRESENTED BY:��
Daniel J Risk &Benefitsnefits M
Amendment to the Blue Cross and Blue Shield of Florida Administrative
Services Only Agreement For Administration of the County Health Plan.
See attached memorandum.
FUNDS AVAILABLE: 505-1910-599300-800 Insurance Reserve Fund
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Staff recommends Board approval of the attached Amendment to the existing
Blue Cross and Blue Shield d/bla Florida Blue Administrative Services Only
Agreement for the Self -Funded Medical Services Health Plan.
COMMISSION ACTION:
CONCURRENCE:
( APPROVED ( ) DENIED
( ) OTHER
Faye W. Outlaw, MPA
Approved 5.0 County Administrator, ICMA-CM
County Attorney (X )
Originating Dept. (X )
n Coordination/Signatures
ham' OMB Director
Budget Analyst
ERD
(X) 1AA,
(Marie Gouin)
(Name)
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners
Through: Tara Raymore, Director of Human Resources
FROM: Daniel J. Lutzke, Risk & Benefits Manager
DATE: September 4, 2012
SUBJECT: Amendment to the Blue Cross and Blue Shield of Florida Administrative
Services Only Agreement For Administration of the County Health Plan.
ITEM NO. VI-C3
On July 10, 2012 the Insurance Advisory Committee met and reviewed the various health benefit costs
that makeup the total health plan costs, including Blue Cross and Blue Shield of Florida (BCBSF) cost
for Third -Party Administration of the Health Plan, and approved the funding for the health plan. The
Committee includes the Property Appraiser (Committee Chairmen), Tax Collector, Supervisor of
Elections, the Clerk of the Circuit Court, Chairman of the Board of County Commissioners or designee,
representatives from the Medical Examiner and Children Services Council.
BCBSF has submitted a letter (Attachment A) advising the County of an amendment to the existing
Administrative Services Only (ASO) Agreement between St. Lucie County BOCC and BCBSF and
requests that the County sign the Agreement (Attachment B). The amendment changes the
agreement to comply with the Patient Protection and Affordable Care Act but does not change or
affect the existing costs for administration of the Health Plan. This amendment was provided to the
Insurance Committee for their review and comments.
The amendments to the County's agreement with BCBSF are system wide for BCBSF and modifies
(clarifies) how billing will be handled when members access care outside the geographic area BCBSF
serves and obtain care from healthcare providers that have a contractual agreement (i.e., are
"participating providers") with the local Blue Cross and/or Blue Shield Licensee in that geographic area
and/or obtains care from non -participating healthcare providers. The amendment describes how
payment practices in both instances will be followed. Each state's Blue Cross and Blue Shield is an
individual corporation and this amendment incorporates the inter -company agreement between the
various Blue Cross and Blue Shield companies.
BCBSF is also changing the way some physicians may be paid going forward. BCBSF is
implementing provider incentive programs (a surcharge) that rewards providers for medical cost
savings and high quality patient centered coordinated care that results in faster, better "Outcomes".
BCBSF is also changing to a bundled payment arrangement to primary providers for an entire episode
of care as opposed to payment for each separate part of the episode care. This will make the primary
provider responsible for payment to downstream providers who render services in support of the
episode.
AGENDA REQUEST ITEM NO. VI-C4
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
(X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. Lutzke
SUBMITTED BY: Human Resources/Risk Management Risk &Benefits Mi�
SUBJECT: Corizon Inmate Health Care Invoice No. CZN000011406 for FY-2012
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001-2300-531300-200 Inmate Medical Expenses (pending BOCC approval).
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval for payment of Corizon Health Services invoice number
CZN000011406 for FY-2012 Inmate Utilization of Medical Service costs in the
amount of $743,730.
COMMISSION ACTION: CONCURRENCE:
N(APPROVED ( ) DENIED
OTHER
Faye W. Outlaw, MPA
Approved 5.0 County Administrator, ICMA-CM
County Attorney (X)
Originating Dept. ( X )
natures
OMB Director
Budget Analyst
ERD
(X) :.._..
(Marie ouin)
(Name)
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners /
THROUGH: Tara Raymore, Human Resources Director ^�
FROM: Daniel J. Lutzke, Risk &Benefits Manag4-4
DATE: September 4, 2012
SUBJECT: Corizon Inmate Health Care Invoice No. CZN000010963 for FY-2012
ITEM NO. VI-C4
Backaround:
Corizon Health Services is the third -party administrator for prisoner health care and manages and pays for
off -site (outside the Jail) utilization of medical care by County Jail inmates. The County then reimburses
Corizon for the invoices Corizon has paid. Florida Statutes make the County responsible for payment of
inmate medical services, including psychotropic drugs, whenever the inmate has no viable method of
paying for medical services. Corizon has submitted Invoice Number CZN000011406 (Attachment A) for
FY-2012 Inmate Utilization of medical services costs that Corizon has paid through June totaling
$743,730.39 and is requesting reimbursement from the County.
Inmate utilization of medical service costs for FY-2012, including the attached invoice, now totals
$1,442,331.37.
Previous Action:
May 15, 2012 — BOCC Approved payment of utilization costs through March totaling $540,781.03.
Recommendation
Board approval for payment of Corizon Health Services invoice number CZN000011406 for FY-2012
Inmate Utilization of Medical Service costs in the amount of $743,730.39.
AGENDA REQUEST
ITEM NO. VI-05
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT M
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. Lutzke
SUBMITTED BY: Human Resources/Risk Management Risk & Benefits M&Ager
SUBJECT: CORIZON Health, Inc. Inmate HIV Medications Invoice for June, 2012.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001-2300-531300-200 Inmate Medical Expenses (pending BOCC approval)
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board authorization for payment of CORIZON Health, Inc. invoice number
CZN000011405 for Inmate HIV medications for the FY-2012 period of June 01,
2012 through June 30, 2012, in the amount of $51,101.08.
COMMISSION ACTION:
(� APPROVED
( ) OTHER
Approved 5.0
County Attorney (X )
Originating Dept. ( X )
CONCURRENCE:
( ) DENIED
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures
OMB Director (X )
Budget Analyst
(Ma ie Gouin)
ERD ( )
(Name)
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Tara Raymore, Human Resources Director
FROM: Daniel J. Lutzke, Risk & Benefits Manager
DATE: September 9, 2012
SUBJECT: CORIZON Health, Inc. Inmate HIV Medications Invoice for June, 2012.
ITEM NO. VI-05
Backaround:
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 CZN000011405 (Attachment A) in the
amount of $51,101.08 and is requesting reimbursement from the County for June 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 $400,402.06.
Previous Action:
December 20, 2011 — BOCC Approved payment of October FY-2012 HIV Invoice of $50,926.65.
February 21, 2012
— BOCC Approved payment of November FY-2012 HIV Invoice of $50,827.25.
February 21, 2012
— BOCC Approved payment of December FY-2012 HIV Invoice of $40,409.45.
March 06, 2012
— BOCC Approved payment of January FY-2012 HIV Invoice of $48,459.32.
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.
June 19, 2012
— BOCC Approved payment of April FY-2012 HIV Invoice of $43,162.42.
July 17, 2012
— BOCC Approved payment of April FY-2012 HIV Invoice of $38,848.83.
Recommendation
Board authorization for payment of CORIZON Health, Inc. invoice number CZN000011405 for
Inmate HIV medications for the FY-2012 period of June 01, 2012 through June 30, 2012, in the
amount of $51,101.08.
AGENDA REQUEST ITEM NO. VI-C6
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. Lutzke
SUBMITTED BY: Human Resources/Risk Management Risk & Benefits M
SUBJECT: Corizon Inmate Health Care Invoice No. CZN000011561 for FY-2012
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001-2300-531300-200 Inmate Medical Expenses (pending BOCC approval).
PREVIOUS ACTION: See attached memorandum.
M
Board approval for payment of Corizon Health Services invoice number
CZN000011561 for FY-2012 Inmate Utilization of Medical Service costs in the
amount of $107,343.33.
COMMISSION ACTION: CONCURRENCE:
APPROVED ( ) DENIED -- —=_
) OTHER
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
County Attorney (X)
Originating Dept. ( X )
Coordination/Signatures
OMB Director
Budget Analyst
ERD
(X)
Marcie GoulG��Goouullllin)
(Name)
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Tara Raymore, Human Resources Director
FROM: Daniel J. Lutzke, Risk & Benefits
DATE: September 4, 2012
SUBJECT: Corizon Inmate Health Care Invoice No. CZN000011561 for FY-2012
ITEM NO. VI-C6
Background:
Corizon Health Services is the third -party administrator for prisoner health care and manages and pays for
off -site (outside the Jail) utilization of medical care by County Jail inmates. The County then reimburses
Corizon for the invoices Corizon has paid. Florida Statutes make the County responsible for payment of
inmate medical services, including psychotropic drugs, whenever the inmate has no viable method of
paying for medical services. Corizon has submitted Invoice Number CZN000011561 (Attachment A) for
FY-2012 Inmate Utilization of medical services costs that Corizon has paid through June totaling
$107,343.33 and is requesting reimbursement from the County.
Inmate utilization of medical service costs for FY-2012, including the attached invoice, now totals
$1,549,674.70
Previous Action:
May 15, 2012 — BOCC Approved payment of utilization costs through March totaling $540,781.03.
September 4, 2012 — BOCC Approved payment of utilization costs through June totaling $743,730.39.
Recommendation
Board approval for payment of Corizon Health Services invoice number CZN000011561 for FY-2012
Inmate Utilization of Medical Service costs in the amount of $107,343.33.
AGENDA REQUEST
ITEM NO. VI-C7
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Daniel J. Lutzke 496<1
SUBMITTED BY: Human Resources/Risk Management Risk & Benefits Mqadger
SUBJECT: CORIZON Health, Inc. Inmate HIV Medications Invoice for July, 2012.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001-2300-531300-200 Inmate Medical Expenses (pending BOCC approval)
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board authorization for payment of CORIZON Health, Inc. invoice number
CZN000011560 for Inmate HIV medications for the FY-2012 period of July 01,
2012 through July 31, 2012, in the amount of $24,244.24.
COMMISSION ACTION:
OO APPROVED ( ) DENIED
(() OTHER
Approved 5.0
County Attorney ( X )
Originating Dept. (X)
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures
013 Director
dget Analyst
ME
(X)
(Marie oui)
(Name)
Human Resources Department
Risk & Benefits Management
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Tara Raymore, Human Resource
FROM:
DATE:
SUBJECT:
ITEM NO.
Background:
Daniel J. Lutzke, Risk & Benefits
September 9, 2012
CORIZON Health, Inc. Inmate HIV Medications Invoice for July, 2012,
VI-C7
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 CZN000011560 (Attachment A) in the
amount of $24,244.24 and is requesting reimbursement from the County for July 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 $424,646.30.
Previous Action:
December 20, 2011 — BOCC Approved payment of October FY-2012 HIV Invoice of $50,926.65.
February 21, 2012
— BOCC Approved payment of November FY-2012 HIV Invoice of $50,827.25.
February 21, 2012
— BOCC Approved payment of December FY-2012 HIV Invoice of $40,409.45.
March 06, 2012
— BOCC Approved payment of January FY-2012 HIV Invoice of $48,459.32.
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.
June 19, 2012
— BOCC Approved payment of April FY-2012 HIV Invoice of $43,162.42.
July 17, 2012
— BOCC Approved payment of May FY-2012 HIV Invoice of $38,848.83.
September 4, 2012
— BOCC Approved payment of June FY-2012 HIV Invoice of $51,010.08.
Recommendation
Board authorization for payment of CORIZON Health, Inc. invoice number CZN000011560 for
Inmate HIV medcaitions for the FY-2012 period of July 01, 2012 through July 31, 2012, in the
amount of $24,244.24.
ITEM NO. VI-D1
DATE: 9/04/12
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Mark DiMascio
SUBMITTED BY: Parks, Recreation & Facilities Division Manager
SUBJECT: Bid No. 12-035, LED Electronic Sign for the Havert L. Fenn Center
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 129-7215-564000-7510, Parks MSTU Equipment
(X)
PREVIOUS ACTION: April 15, 2012 - Permission to Advertise for Havert L. Fenn Center LED Sign
June 19th, 2012 - Rejection of Bid for Havert L. Fenn Center LED Sign and
Permission to Re -Advertise
RECOMMENDATION: Board approval to award Bid No. 12-035, LED Electronic Sign for Havert L.
Fenn Center, to SignAccess, Inc. as outlined in the agenda memorandum and
authorization for the Chairman to sign documents as approved by the County
Attorney.
COMMISSION ACTION:
( V APPROVED ( ) DENIED
) OTHER
CONCURRENCE:
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coord i nation/Signatu res
OMB �!�n
County Attorney (X) Budget Analyst (X) �/
Daniel McIntyre Marie Gouin
Patty Marston
Originating Dept. (XPRF Division (X)�5-�_._
Mona er
Edward Matthews Mark DiMascio
Parks and Special Facilities
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Director
FROM: Mark DiMascio, Division Manager
DATE: September 4`h, 2012
SUBJECT: Bid No. 12-035, LED Electronic Sign for the Havert L. Fenn Center
ITEM NO. VI-D1
Background:
On July 31, 2012, responses to Bid No. 12-035, LED Electronic Sign for the Havert L. Fenn Center,
were opened. Out of 129 companies notified, 25 bid documents were distributed and 3 bid
documents were received. The purpose of this bid was to select a professional sign company to
provide a permanent exterior freestanding sign with an LED display for the the Havert L. Fenn
Center. The lowest responsive, responsible proposal received was from SignAccess, Inc.,
Melbourne, FL in the amount of $57,762.60. This bid falls within the budgeted MSTU amount of
$60,000. Bid No. 12-035 was bid in accordance with Local Preference Ordinance No. 09-005.
Davif-Bacon Act does not apply for Bid No. 12-035 and this construction project is also under the
$300,000 threshold for the St. Lucie County Apprenticeship Program.
Recommendation:
Board approval to award Bid No. 12-035, LED Electronic Sign for Havert L. Fenn Center, to
SignAcces, Inc. as outlined in this agenda memorandum and authorization for the Chairman to sign
documents as approved by the County Attorney.
ITEM NO. VI-D2
DATE: 9/4/2012
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Mark DiMascio Q
SUBMITTED BY: Parks, Recreation & Facilities Division Manager
SUBJECT: Waiver of Facility Rental and Admission Fees for The National Estuaries Day
Festival
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
(X)
RECOMMENDATION: Board approval to waive the facility rental fee of $450 for the Smithsonian
Marine Station for the National Estuaries Day Festival and approval to waive
admission fees during the festival and accept a fee of $400 from the
Smithsonian Marine Station and $250 from the Regional History Center 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
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures
OMB
County Attorney ( X) / Budget Analyst ( )
Daniel McIntyre Marie Gouin
Patty Marston
Originating Dept. (X) PRF Division (X)
Manager ✓ ��
Edward Mattlfews Mark DiMascio
Parks and Special Facilities
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Director
FROM: Mark DiMascio, Division Manager
DATE: September 0 2012
SUBJECT: Waiver of Facility Rental and Admission Fees for The National Estuaries Day
Festival
ITEM NO. VI-D2
Background:
Cristin Ryan, Education Specialist for the Smithsonian Marine Station, located at 701 Seaway
Drive, Fort Pierce, Florida, is requesting to utilize Museum Pointe Park for the National Estuaries
Day Festival, scheduled to take place on Saturday, September 29th, 2012. The Smithsonian Marine
Station 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. The event will bring together environmentally
focused non-profit and for -profit organizations and businesses from the Treasure Coast to promote
the importance of the Indian River Lagoon and the need to protect this valuable resource. The
Smithsonian Marine Station is requesting that the County waive the facility use fee of $450 for the
event. They will reimburse the County for event staff and supplies in the amount of $566 as
required by Board policy. Additionally, the Smithsonian Marine Station requests that admission
fees for both the Aquarium and the Regional History Center be waived so the facilities are
accessible to the public at no cost during the event. The Smithsonian is offering to pay a fee of
$400 and the St. Lucie County Historical Society is offering a $250 fee to help offset lost admission
revenue.
If consent items VI-D2 and VI-D3 are approved at the September 4, 2012 BOCC meeting, the total
fees waived in the Parks, Recreation and Facilities Department for FY 12 will be $18,395.25.
Recommendation:
Board approval to waive the facility rental fee of $450 for the Smithsonian Marine Station for the
National Estuaries Day Festival and approval to waive admission fees during the festival and accept
a fee of $400 from the Smithsonian Marine Station and $250 from the Regional History Center as
outlined in this agenda memorandum and authorization for the Chairman to sign documents as
approved by the County Attorney.
ITEM NO. VI-D3
DATE: 9/4/2012
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 Workforce Solutions 2012
Regional Job Fair
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to waive $675 in facility rental fees for the Workforce
Solutions 2012 Regional Job Fair 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:
CONCURRENCE:
(�) APPROVED
( ) DENIED
�_
( ) OTHER
Approved 5.0
Faye W.
Outlaw, MPA
County
Administrator, ICMA-CM
Coordi nation/Sia
natures
j"
OMB
County Attorney (X)
�"
Budget Analyst
( )
Daniel McIntyre
Marie Gouin
Patty Marston
Originating Dept. ( X)
{j/p j�/J
PRF Division
(X)
Manager
Edward Matthews
ark DiMascio
Parks, Recreation and Facilities
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Director �)
FROM: Mark DiMascio, Division Manager v
DATE: September 41h, 2012
SUBJECT: Waiver of Havert L. Fenn Center Rental Fees for the Workforce Solutions 2012
Regional Job Fair
ITEM NO. VI-D3
Background:
Workforce Solutions is requesting to utilize the Havert L. Fenn Center for their annual job fair. 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 will provide businesses located in Indian
River, Martin, Okeechobee and St. Lucie Counties the opportunity to meet, potentially interview and
hire area job seekers. Workforce Solutions workshops will be held simultaneously to assist job
seekers with their job search skills, resume writing and interviewing techniques. The estimated
participation for this event is up to 100 companies and up to 4,000 job seekers. The Regional Job
Fair is scheduled to be held at the Havert L. Fenn Center on October 2, 2012. Workforce Solution
is requesting that the County waive the facility use fee of $675. They will reimburse the County for
staffing use fees in the amount of $432, as required in the Board policy.
If consent items VI-D2 and VI-D3 are approved at the September 4, 2012 BOCC meeting, the total
fees waived in the Parks, Recreation and Facilities Department for FY 12 will be $18,395.25.
Recommendation:
Board authorization to waive $675 in facility rental fees for the Workforce Solutions 2012 Regional
Job Fair 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.
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
AGENDA REQUEST
BOARD OF COUNTY COM
Parks, Recreation & Facilities Department
Facilities Division
ITEM NO. VI-D4
DATE: 09/4/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT (X )
PRESENTED BY:
Roger Shinn W
Facilities Manager
Courthouse Annex Renovation, Boran, Craig, Barber & Engel (BCBE)
Change Order No.4
See attached memorandum
FUNDS AVAILABLE: 315-1930-562000-1531 and 170-1931-546200-1531
PREVIOUS ACTION: April 24, 2012 the County Administrator approved Change Order No. 3 for 30
additional days.
RECOMMENDATION: Board approval of Change Order No. 4 to Boran, Craig, Barber and Engel as
outlined in the agenda memorandum.
COMMISSION ACTION:
(� APPROVED ( ) DENIED
( ) OTHER -
Approved 5-0
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator
Coordination/Signatures
County Attorney OMB Director
Budget Analyst
Dan McIntyre
Originating Dept. (� M� Purchasing
Ed Matthews
Marne Gouin
Desiree Cimino
FACILITIES DIVISION
►l_it•;aNWu
TO: Board of County Commissioners
THROUGH: Ed Matthews, Parks, Recreation and Facilities Director/F
FROM: Roger Shinn, Facilities ManageR�
Greg White, Project Manager n
DATE: August 23, 2012
SUBJECT: Courthouse Annex Renovation, Boran, Craig, Barber & Engel (BCBE)
Change Order No.4
ITEM NO. VI-D4
Background:
April 24, 2012 the County Administrator approved Change Order No. 3 for 30 additional days to
complete testing and balance (T&B) work and close the permit.
The attached, proposed, Change Order No. 4 represents the first and only change order that involves
additional cost. All previous change orders were for additional time only.
During the project costs were incurred for "owner initiated" HVAC items, unforeseen electrical and
structural items related to the installation of elevators for a total cost of $115,928.67. In order to close-
out the contract, county staff needs your approval of Change Order No. 4 to increase the BCBE
contract at a cost of $115,775.33 that can be funded as follows.
Funding is available through
Budgeted Project Funding Remaining $85,562.00 Fund# 315-1930-562000-1531
Additional Funds Needed $30,213.33 Fund# 170-1931-546200-1531
Requested Change Order No.4 Total: $115,775.33
An additional 137 days will be added to allow final payment to be made.
Recommendation:
Board approval of Change Order No. 4 to Boran, Craig, Barber and Engel as outlined in this agenda
memorandum.
AGENDA REQUEST
ITEM NO. VI-E1
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Michael Brillhart
SUBMITTED BY: Planning and Development Services Business & Concurrex9priager
SUBJECT: Tropicana Manufacturing Company, Inc. - Request for Job Growth Investment Grant
(JGIG) Incentives — 6500 Glades Cut -Off Road, Fort Pierce, FL
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001009-5215-582000-500 County Job Incentive
PREVIOUS ACTION: June 21, 2011; BOCC approval of a Letter of Intent to provide economic development
incentives.
RECOMMENDATION: Board approval of Job Growth Investment Grant JGIG-12-001 in the amount of $16,500
phased over two years ($8,250 per year).
COMMISSION ACTION: CONCURRENCE:
(Q APPROVED ( ) DENIED
( ) OTHER �—
Approved 5.0 Faye W. outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures p�
County Attorney ( ) (/� OMB Director
Daniel McIntyre r^arie Gouin
Originating Dept. ( ) Budget Analyst lu N
MarMtterlee Sophia Holt
Planning and Development
Services Department
Business & Concurrency Management Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Mark Satterlee, AICP, Planning & Development Services Directo
FROM: Michael Brillhart, Business & Conency Manager
DATE: September 4, 2012
SUBJECT: Tropicana Manufacturing Company, Inc. — Request for Job Growth Investment Grant (JGIG)
Incentives
ITEM NO. VI -El
BACKGROUND:
Tropicana Manufacturing Company, Inc. has requested a Job Growth Investment Grant (JGIG) economic
development incentive from St. Lucie County. Please see the attached letter from the Economic
Development Council of St. Lucie County, Inc. dated May 11, 2011.
Tropicana is an existing citrus beverage producer located at 6500 Glades Cut -Off Road in Fort Pierce.
This company is eligible for a JGIG in consideration of its designation on St. Lucie County's targeted
industry list under "Food & Beverage Products Manufacturing". This specific expansion, referred to as
"Project Zeke", was completed in consideration of improvements to citrus beverage "packaging" and
"distribution" operations at this facility.
The hourly wage of $18.65 for Project Zeke is higher than the County's average hourly wage of $15.22.
Tropicana currently employs a staff of over 360 and is planning for the hiring of 10 additional employees
over the next two years specific to this project. Under this scenario, the maximum JGIG grant incentive is
calculated in the amount of $16,500 phased over two years ($8,250 per year). The Board approved a Letter
in Intent to provide this JGIG business incentive to Tropicana (Project Zeke) on June 21, 2011.
RECOMMENDATION:
Board approval of a Job Growth Investment Grant JGIG-12-001 in the amount of $16,500 phased over two
years ($8,250 per year).
AGENDA REQUEST
ITEM NO. VI-F1
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY,
Don Pauley
SUBMITTED BY: Public Works — Road & Bridge Road & Bridge Manager
SUBJECT: Bid No. 12-036, Purchase of Asphalt Millings
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 101002-41122-546200-42003 - Millings
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval to award Bid No. 12-036, Purchase of Asphalt Millings to Ranger
Construction of Fort Pierce and Dickerson Florida, Inc. of Fort Pierce and
authorization for the Chairman to sign documents as approved by County
Attorney.
COMMISSION ACTION:
( APPROVED
( ) OTHER
Approved 5.0
( ) DENIED
Coordination/Sia natures
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
County Attorney ( X ) A-- OMB Director ( X ) j ° r
Budget Analyst ( 11� A
Dan McIntyre j Marie Gouin
Purchasing ( X) Public Works ( ) '? -
Desiree Cimino D ald B. West
Don Pauley
Public Works Administration
Road & Bridge
MEMORANDUM
TO: Board of County Commissioners
FROM: Don Pauley, Road & Bridge Manager
DATE: September 4, 2012
SUBJECT: Bid No. 12-036, Purchase of Asphalt Millings
ITEM NO. VI-F1
Background:
On July 25, 2012, submittals to Bid No. 12-036 for the purchase of asphalt millings were
opened. Three submittals were received; 139 companies were notified and 10 documents
were distributed. Bid No. 12-036 was bid in accordance with Local Preference Ordinance No.
09-005. The Apprenticeship Program and the Davis -Bacon act are not applicable.
The purpose of this bid is to establish a contract for the purchase of asphalt millings for a
twelve-month period on an as -needed basis for the Road and Bridge Division.
Recommendation
Board approval to award Bid No. 12-036, Purchase of Asphalt Millings to Ranger Construction of
Fort Pierce and Dickerson Florida, Inc. of Fort Pierce and authorization for the Chairman to sign
documents as approved by County Attorney.
ITEM NO. VI-F2
DATE: 09/04/2012
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Donald B. West
SUBMITTED BY: Public Works - Administration Public Works Di r ct
SUBJECT: Taylor Creek Dredge Material Management Area
(X )
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 140369-4315-563000-094650 - Taylor Creek Permanent Spoil Site Construction
140353-4315-563000-46501 -Taylor Creek New Spoil site
140361-4315-563000-46506 - Port of Fort Pierce Dredging
140370-4315-563000-4657 - Taylor Creek Dredging Phase 2
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval of Work Authorization No. 2 with Dredging and Marine Consultants
for Construction Management and Inspection Services in the amount of $155,180
for the Taylor Creek Dredge Material Management Area and authorization for the
Chair to sign documents as approved by the County Attorney.
COMMISSION ACTION:
APPROVED ( )
( ) OTHER
Approved 5.0
DENIED
CONCURRENCE:
Faye W. Outlaw, MPA, ICMA-CM
County Administrator
Coordination/Sig natures
County Attorney ( X) OMB Director ( X) �ln h)
Budget Analyst 4� t Y t
Dan McIntyre Marie Gouin
Public Works. ( X) `OVA Road & Bridge ( )
Donald B. West Don Pauley
Public Works Administration
MEMORANDUM
TO: Board of County Commissioners
FROM: Donald B. West, Public Works Director1
DATE: September 4, 2012
SUBJECT: Taylor Creek Dredge Material Management Area
ITEM NO. VI-172
Background:
Currently, the County is working to implement Phase 2 of the Taylor Creek Project. This involves
dredging of an additional 100,000 cubic yards of muck sediments, upstream of the Railroad
Bridge.
The County initiated a spoil site selection process in August 2007. Based upon a final evaluation
report prepared by Dredging and Marine Consultants and Engineering, LLC., (DMC) the
Ridgehaven property at the SLC Airport was selected as the Phase 2 spoil site.
The attached proposal from DMC outlines the scope of services required for the Phase 2
Construction Management and Inspection services for construction of the spoil site. This work
will include final certification of the spoil site structure for future use by the County.
Previous Action
August 14, 2007 - Board of County Commissioners approval of Work Authorization No. 5 with
Dredging and Marine Consultants, LLC. for Spoil Site Assessment Study in the amount of
$9, 500.
May 27, 2008 — Board of County Commissioners conceptual approval of dredging Spoil Site to
be located at the Ridgehaven property on the SLC Airport.
October 20, 2009 - Board approval of Work Authorization No. 11 with Dredging and Marine
Engineering, LLC. for the engineering design of Taylor Creek Restoration Dredging Phase 2, in
the amount of $316,980.
Recommendation
Board approval of Work Authorization No. 2 with Dredging and Marine Consultants for
Construction Management and Inspection Services in the amount of $155,180 for the Taylor
Creek Dredge Material Management Area and authorization for the Chair to sign documents as
approved by the County Attorney.
r
3
ITEM NO. VI — F3
DATE: 9/412012
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT
(X)
TO:
BOARD OF COUNTY COMMISSIONERS
PRESENTED BY, m
Donald B. West
SUBMITTED BY:
Public Works - Administration
Public Works Dir cto
SUBJECT:
Taylor Creek Dredging Phase 2
BACKGROUND:
See attached memorandum.
FUNDS AVAILABLE:
140001-4315-563000-4657
PREVIOUS ACTION:
See attached memorandum.
RECOMMENDATION: Board approval of Supplemental No. 1 to Joint Participation Agreement #425969-
1-94-01 with FDOT in the amount of $1,160,000 for Dredging of Taylor Creek
Phase 2, approval of Resolution No. 12-160 and authorization for signature by the
Chairman.
COMMISSION ACTION: CONCURRENCE:
APPROVED ( ) DENIED
OTHER
Faye W. Outlaw, MPA
PULLED County Administrator, ICMA-CM
Coordination/Signatures
County Attorney (X) y OMB Director (X)
Budget Analyst r 1 J (yam
Dan McIntyre Marie Gouin
Originating Dept. (X) uW
Do ald B. West
ERD ( )
Page 1 of 3
Public Works Administration
MEMORANDUM
TO: Board of County Commissioners ''
FROM: Donald B. West, Public Works Director�To,
DATE: September 4, 2012
SUBJECT: Taylor Creek Dredging, Phase 2
ITEM NO. VI — F3
Background:
In 1998, the County initiated the Taylor Creek Dredging and Restoration Project, to remove the
muck sediments from Taylor Creek. Removal of muck sediments from the tributaries to the Indian
River Lagoon (IRL) is a goal of the IRL National Estuary Program.
in April of 2004, the County commenced construction of Phase 1 of the Taylor Creek Dredging
Project. The Phase 1 Project resulted in the removal and disposal of 94,767 cubic yards of muck
sediments from the Taylor Creek navigation channel. A 16-acre spoil disposal site was
constructed on Mr. Lloyd Bell's port property for handling the muck sediments. The project was
completed in June of 2005, and the spoil site was removed from Mr. Bell's property in April 2007.
Phase 2 involves the dredging of Taylor Creek in the upstream reach between the railroad and the
C25 spillway structure. This phase will require dredging of an additional 100,000 cubic yards of
muck sediments. The County awarded the contract for Spoil Site Construction to Guettler Brothers
Construction, Inc. on August 21, 2012.
Originally, the County budgeted $1.75 million to match FDOT funding for Taylor Creek Dredging
Phase 2. FDOT programmed $1.3 million for the current fiscal year to pair with the funding from
the 2010 JPA in the amount of $454,904 to cover the $3.5 million project cost. Utilizing only a
portion of the County's budgeted match leaves $450,000 available in the County Port Budget for
future project match.
Recently, due to the immediate need of addressing the shoaling in the inlet channel FDOT shifted
$140,000 of the $1.3 million current fiscal year funding to allow for assistance with the Inlet
Channel Emergency Dredging (Item VI-F4 on this Board Agenda) and leaving $1,160,000 for the
Taylor Creek Dredging Phase 2. FDOT has assured County staff if the bids for Taylor Creek
Dredging Phase 2 come in over the combined JPA total of $3,229,808 (as seen in the table below),
they will assist with funding to make up the $3.5 million.
Page 2 of 3
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Donald B. West
SUBMITTED BY: Public Works - Administration Public Works Dir ctor
SUBJECT: Inlet Channel Emergency Dredging
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 140001-4315-563000-4657
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval of Joint Participation Agreement (JPA) with Florida Department of
Transportation (FDOT) in the amount of $140,000 for Emergency Dredging of Inlet
Channel, and Resolution No. 12-159 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 �l
{y) OTHER
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
PULLED
Coordination/Sig natures
County Attorney (X )
Dan McIntyre
Originating Dept. (X ) VAN
Do ald B. West
OMB Director (X )
Budget Analyst tl (V t
Marie Gouin
ERD ( )
(Karen L. Smith)
TO:
FROM:
DATE:
SUBJECT:
ITEM NO.
Background:
Public Works Department
Board of County Commissioners
Donald B. West
Public Works Director
September 4, 2012
Inlet Channel Emergency Dredging
VI-F4
MEMORANDUM
Florida Department of Transportation (FDOT) has redirected a portion of funding planned for Taylor
Creek Dredging Phase 2 to allow for "spot' dredging of the shoaled areas of the Inlet. This
emergency dredging will allow the inlet to be restored to a permitted depth of (-)28 feet, so Indian
River Terminal could operate at normal capacity.
The attached Joint Participation Agreement (JPA) will provide fifty percent (50%) of the necessary
funding for emergency dredging of the Inlet Channel. By acceptance of the agreement, the County
agrees to cost share this project with FDOT. The estimated cost of the project is $280,000; the
County share is $140,000. The County match are funds from the Taylor Creek Dredging Phase 2
project which is available in the Port Budget.
Recommendation:
Board approval of Joint Participation Agreement with FDOT in the amount of $140,000 for Emergency
Dredging of Inlet Channel, and Resolution No. 12-159 as outlined in this agenda memorandum and
authorization for the Chairman to sign documents as approved by the County Attorney.
AGENDA REQUEST
ITEM NO.
DATE:
VI-G1
9/4/2012
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASWD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED
Diana Wesloski
SUBMITTED BY: Housing and Community Services/Housing Housing Manager,
SUBJECT: Citizen Advisory Task Force (CATF)
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval of the Citizen Advisory Task Force members, and authorization for
the Chairman to sign documents as approved by the County Attorney.
COMMISSION ACTION:
APPROVED ( ) DENIED
( ) OTHER
Approved 5.0
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
q Coordination/Signatures
County Attorney ( ) OMB Director
Budget Analyst
Daniel S. McIntyre
Originating Dept. ( )
Beth Ryder
(-Ma ' 0ouin
Sop is Holt
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Beth Ryder, Directorl//��
FROM: Diana Wesloski, Housing Manager
DATE: 9/4/2012
SUBJECT: Citizen Advisory Task Force (CATF)
ITEM NO. VI—G1
Background:
On March 14, 1995, the Board approved Resolution 95-065 adopting the St. Lucie County Citizen
Participation Plan, establishing the Citizen Advisory Task Force (CATF). The CATF will be
composed of citizens of the jurisdiction comprised of residents of low and moderate income
neighborhoods. The CATF is required to be formed prior to submitting an application to the Florida
Department of Economic Opportunity (DEO) for Community Development Block Grant Small Cities
Funding. Responsibilities of the CATF include the ranking of housing applicants for participation in
the program and addressing citizen complaints about the use of grant funds once a project is
funded. The grant application is due to DEO October 1, 2012.
The following citizens have agreed to serve on the CATF.
• Alethea Bullard
• Darrell Drummond
• David Hall
• Jeffery B. Miller
• Aileen M. Pruitt
Recommendation
Board approval of the Citizen Advisory Task Force members, and authorization for the Chairman to
sign documents as approved by the County Attorney.
Attachment: Resolution 95-065
Application for Serving on County Boards and Committees (5)
ITEM NO.
DATE:
AGENDA REQUEST REGULAR
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY: Housing and Community Services/Housing
SUBJECT: Neighborhood Stabilization Program 1 (NSP1)
Invitation to Bid # 24
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001512-5420-549605-500 NSP1
VI-G2
9/4/2012
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT (X)
PRESENTED BY:
Diana Wesloski
Housing Manager
PREVIOUS ACTION: March 10, 2009 — Permission to apply for NSP1 grant.
August 11, 2009 —Acceptance of NSP1 grant.
December 6, 2011 —Award of RFQ No. 11-044 Construction Contractor
Pre -Qualification
RECOMMENDATION: Board approval to enter into a contract with Black Street Enterprises, LLC for the
rehabilitation of 5414 Winter Garden Parkway under the St. Lucie County NSP1
grant, 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
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures
County Attorney ( ) OMB Director ( )
Budget Analyst
Daniel S. McIntyre c Marie QQuin
Sophia-tlolt
Originating Dept. ( ) Purchasing ( ) V V�
Beth Ryder desiree Cimino
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Beth Ryder, Director ��"
FROM: Diana Wesloski, Housing Managerop
DATE: September 4, 2012
SUBJECT: Neighborhood Stabilization Program 1 (NSP1)
Invitation to Bid #24
ITEM NO, VI-G2
Background:
The NSP 1 program was authorized by the Housing and Economic Recovery Act of 2008. The
NSP1 funds are to be used to acquire, rehabilitate, demolish and redevelop foreclosed and
abandoned properties in order to help stabilize neighborhoods. St. Lucie County's allocation is
$3,984,601.
On July 26, 2012 staff held a mandatory pre -bid meeting with the contractors on the NSP1 rotating
list. Bids were received on August 10, 2012.
Staff is recommending award of the project to the following qualified lowest responsive responsible
bidder: Black Street Enterprises LLC, in the amount of $48,765. (ITB #24)
All projects incorporate green, energy efficient products, including but not limited to, solar hot water
heaters, 15 Seer or higher rated HVAC, double pane low E impact windows, and energy -rated
appliances. Davis Bacon is not triggered for this project. The apprenticeship program parameters
do not apply, as this project does not exceed $300,000. Local preference is not permitted with NSP
1.
Recommendation:
Board approval to enter into a contract with Black Street Enterprises, LLC for the rehabilitation of
5414 Winter Garden Parkway under the St. Lucie County NSP1 grant, as outlined in the agenda
memorandum; and authorization for the Chairman to sign documents as approved by the County
Attorney.
Attachment: Bid Tabulation
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY: Housing and Community Services/Housing
SUBJECT: Neighborhood Stabilization Program 3 (NSP3)
Invitation to Bid #21, #22, #23 .
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 001538-5420-549605-500 NSP3
ITEM NO. VI-G3
DATE: 9/4/2012
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASWD ( )
CONSENT (X)
PRESENTED BY:
Diana Wesloski
Housing Manager
PREVIOUS ACTION: March 22, 2011 — Acceptance of NSP3 grant.
December 6, 2011 - Award of RFQ No. 11-036 Construction Contractor Pre -
Qualification.
RECOMMENDATION: Board approval to enter into a contract with One Construction for a demolish/rehab
project, and Black Street Enterprises LLC, for two rehabilitation projects under the
St. Lucie County NSP3 grant, 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
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
County Attorney
Coordination/Signatures
Daniel S. McIntyre
Originating Dept.
Beth Ryder
OMB Director ( )
Budget Analyst
�6j Marie Pquin
Sophi"olt
Purchasing
Desiree Cimino
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Beth Ryder, Director
FROM: Diana Wesloski, Housing Manager t" "
AI
DATE: September 4, 2012
SUBJECT: Neighborhood Stabilization Program 3 (NSP3)
Invitation to Bid #21, #22, #23
ITEM NO. VI-G3
Background:
St. Lucie County was awarded $1,947,657 in NSP3 funding, which is being used to purchase and
rehabilitate homes within the targeted areas of Lakewood Park, River Park, and Indian River
Estates.
On July 26, 2012 staff held a mandatory pre -bid meeting with the contractors on the NSP3 rotating
list. Bids were received on August 10, 2012.
Staff is recommending award of the following projects to the qualified lowestresponsiveresponsible.
bidders:
• One Construction Services, Pt. St. Lucie, in the amount of $99,800 for a demolish/rebuild at
7103 Paso Robles Blvd. (ITB#21)
• Black Street Enterprises LLC, Pt. St. Lucie, (two projects) in the amount of $46,265 for
rehabilitation at 5604 Killarney Ave., and 7905 Ft. Walton Ave, in the amount of $45,015 for
rehabilitation. (ITB # 22, #23)
All projects incorporate green, energy efficient products, including but not limited to, solar hot water
heaters, 15 Seer or higher rated HVAC, double pane low E impact windows, and energy -rated
appliances. Davis Bacon is not triggered for this project. The apprenticeship program parameters
do not apply, as this project does not exceed $300,000. Local preference is not permitted with NSP
3.
Recommendation:
Board approval to enter into a contract with One Construction for a demolish/rehab project, and
Black Street Enterprises LLC, for two rehabilitation projects under the St. Lucie County NSP3 grant,
as outlined in the agenda memorandum; and authorization for the Chairman to sign documents as
approved by the County Attorney.
Attachment: Bid Tabulation
ITEM NO. VI-G4
DATE:09/04/2012
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI -JD ( )
CONSENT ( X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Susan Jacob
SUBMITTED BY: Housing and Community Services/Library Library Manager
SUBJECT: State Aid to Libraries Grant and Annual Services Plans
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 105-7115-334711-700 Library Special Account —State Aid to Libraries
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval to submit the annual State Aid to Libraries Grant and approval of
the Library's required Annual Service Plan, and authorization for the Chairman to
sign documents as approved by the County Attorney.
COMMISSION ACTION:
p�) APPROVED ( ) DENIED
( ) OTHER
Approved 5.0
CONCURRENCE:
Faye W. Outlaw, MPA,
County Administrator, ICMA-CM
Coo rd ination/Sign atu res
County Attorney ( ) OMB Director ( )
Daniel S. McIntyre Budget Analyst � Me rie Gouin
%�j Sophia Holt
Originating Dept. ( ) e5A3
Beth Ryder
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Beth Ryder, Director Oefft
FROM: Susan Jacob, Library Manager r
DATE: September4, 2012
SUBJECT: State Aid to Libraries Grant and Annual Services Plans
ITEM NO. VI-G4
Background:
St. Lucie County has been the recipient of State Aid to Libraries grant funding since 1978. State Aid
funds are made available through the Department of State/State Library of Florida for all county or
municipal libraries throughout the state. With each year's application, Libraries are required to include
an Annual Plan of Service approved by the Library's governing body.
The amount of each Library's annual award fluctuates and is based on the previous fiscal year's
actual budget. Currently, the State Library will provide $.03 per every dollar that the County spends on
library service. In FY12, the Library was awarded $91,624. The award for FYI is estimated by the
State Library to be $89,881. These funds have been set aside to partially fulfill our annual financial
commitment for services at the joint -use St. Lucie West Library. The funds received from this grant
can only be used for operating expenses. These funds have been projected in the Library's FY13
budget.
Recommendation:
Board approval to submit the annual State Aid to Libraries Grant and approval of the Library's
required Annual Service Plan, and authorization for the Chairman to sign documents as approved by
the County Attorney.
Attachments: Grant Application
Annual Service Plan
Tn-
SUBMITTED BY:
SUBJECT:
AGENDA REQUEST
ITEM NO. VI-H
DATE: September 4, 2012
REGULAR[]
PUBLIC HEARING [ ]
CONSENT[X]
Board of County Commissioners
Supervisor of Elections
Indemnification Agreements - Precinct Numbers 6, 7, 8, 9, 10, 11, 13, 14, 15, 23, 24, 25,
26, 28, 31, 33, 35, 40, 41, 42, 43, 52, 56, 66, 73, 85, 90, 91, 92, 93, 94
RECOMMENDATION: Supervisor of Elections recommends that the Board approve the Indemnification
agreement between the County and the above listed Precincts and authorize the Chairman to sign the
Agreements.
COMMISSION ACTION:
W APPROVED [ ] DENIED
[ ] OTHER Approved 5.0
Review and Approvals
County Attorney:
Originating Dept
Management & Budget:
Other:
CONCURRENCE:
Faye Outlaw
County Administrator
Purchasing:
Other:
Finance: Effective: 8/12
AGENDA REQUEST ITEM NO. V1 (—A
DATE: September 4, 2012
REGULAR[ ]
PUBLIC HEARING[ x ]
CONSENT[ ]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Katherine Barbieri
Assistant County Attorney
SUBJECT: Request foran Order pursuant to Article 11, Chapter 2-5 of the St. Lucie County Code
of Ordinances and Compiled laws, to repair or demolish an Unsafe Structure at
4955 South Indian River Drive, Fort Pierce, FI
BACKGROUND: See attached memorandum CA 12-0739
FUNDS AVAILABLE: Other Contractual Services, Acct. No. 102-2415-534000-200
PREVIOUS ACTION: After inspection, the Building Official declared the structures unsafe and a public
nuisance on November 7, 2011. On March 6, 2012, the Board of County
Commissioners declared the building to be unsafe and constitutes a nuisance and
authorized a public hearing to be held to consider appropriate action to abate the
safety hazard. To date no permits have been applied for to bring this structure up
to code. All interested parties were notified that a Public Hearing would be held to
determine what further action should be taken which may include an order to
demolish the structure and place a lien on the property. Notice was also placed in
the St. Lucie News Tribune for four consecutive weeks beginning July 6, 2012.
CONCLUSION: Pursuant to the provisions of Article III of Chapter 2-5 of the St. Lucie County Code
of Ordinances and Compiled Laws, staff recommends that the Board give the Code
Enforcement Department permission to proceed to use the lowest bidder to
demolish the structure and clean the property of all junk, trash and debris, and
assess the entire cost of such demolition against the real property which shall
constitute a lien payable to St. Lucie County.
COMMISSION ACTION:
APPROVED [ J DENIED
[ J OTHER:
Approved 5-0
Review and Approvals
[X) County Attorney: .�
Daniel S. McIntyre
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
[X] Planning & Development Services Director
Mark Satterlee
INTER -OFFICE MEMORANDUM
COUNTY ATTORNEY'S OFFICE
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Katherine Barbieri, Assistant County Attorney
C.A. NO: 12-0739
DATE: September 4, 2012
SUBJECT: Request for an Order pursuant to Article 11, Chapter 2-5 of the St. Lucie County
Code of Ordinances and Compiled Laws, to repair or demolish the Unsafe
Structures at 4955 S. Indian River Drive, Fort Pierce.
BACKGROUND:
Underthe provisions ofArticle III ofChapter2-5 of the St. Lucie County Code of Ordinances
and Compiled Laws, the buildings located at 4955 S. Indian River Drive, Fort Pierce, Florida were
inspected on November 7, 2011; where it was determined to be unsafe and to constitute a public
nuisance. Please see photographs and copy of the Building Official Report attached describing the
condition of the building.
RECOMMENDATION/CONCLUSION:
Pursuant to the provisions of Article III of Chapter 2-5 of the St. Lucie County Code of
Ordinances and Compiled Laws, staff recommends that the Board give the Code Enforcement
Department permission to proceed to use the lowest bidder to demolish the structure and clean
the property of all junk, trash and debris, and assess the entire cost of such demolition against the
real property which shall constitute a lien payable to St. Lucie County.
Respectfully submitted,
izi
KB/cb Katherine Barbieri
Encl. Assistant County Attorney
1 U9 H DIWW4nd-M---04955510.w,d
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
ITEM NO. VII-B
DATE: September 4, 2012
REGULAR[ ]
PUBLIC HEARING [A
CONSENT[ ]
PRESENTED BY:
SUBMITTED BY (DEPT): County Attorney Katherine Barbieri
Assistant County Attorney
SUBJECT: Ordinance No. 12-016 - Amending the Code of Ordinance of St.
Lucie County, Florida, by Adjusting the Fees for Rotating Boom
BACKGROUND: See CA No. 12-0945
PREVIOUS ACTION: Permission to advertise was granted by Board of County
Commissioners on July 17, 2012. The Notice of Intent was
published in the Tribune on August 22, 2012.
RECOMMENDATION
CONCLUSION: Staff recommends that the Board adopt the attached Ordinance
No. 12-016 and authorize the Chairman to sign the Ordinance.
COMMISSION ACTION: CONCURRENCE:
[� APPROVED [ ] DENIED
[ ] OTHER:
Faye W. Outlaw, MPA
Approved 5-0 County Administrator
Review and Approvals
[XI County Attorney: [ ] Management & Budget:
Daniel McIntyre
[ ] Road & Bridge.: [ ] Parks, Recreation 8 Facilities:
[ ] Finance: (check for copy only, if applicable)
[ ] Purchasing:
[ ] Solid Waste Mgr.:
INTER -OFFICE MEMORANDUM
COUNTY ATTORNEY'S OFFICE
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Katherine Barbieri, Assistant County Attorney
C.A. NO. 12-0945
DATE: August 16, 2012
SUBJECT: Ordinance No. 12-016 — Amending the Code of Ordinances of St. Lucie County,
Florida, by Adjusting the Fees for Rotating Boom
BACKGROUND:
On November 6, 2007, the Board adapted Ordinance No. 07-012 which set the fees that
tow truck companies may charge for nonconsensual towing (usually vehicular accident scenes).
On February 1, 2011, the Board adopted Ordinance No. 11-004 which allowed vehicles
left on public right-of-way to be towed after 48 hours and set storage fees for trespass towing.
Ordinance No. 07-012 established a flat rate of $350 that a tow truck company may
charge for when they are required to use a rotating boom to assist in the nonconsensual tow.
A rotating boom is a tow truck that has a rotating boom in the bed of the truck. This is a
specialized piece of equipment that would not be brought out for the usual nonconsensual tow.
This equipment is effectively used for removal of large/heavy vehicles from accident scenes
such as a semi -trailer. Tri-County Towing has provided the following information on a tow truck
with a rotator boom.
Tag Renewal:
$1,357.65
Yearly Insurance Premium:
$6,700.00
Heavy Duty Highway Tax:
$550.00
Cost for a New Rotator:
$864,558.69
Diesel Fuel:
$4.00 per gallon (average currently)
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT): County Attorney
ITEM NO. VII-C
DATE: September 4, 2012
REGULAR[ ]
PUBLIC HEARING [x J
CONSENT[]
PRESENTED BY:
Katherine Barbieri
Assistant County Attorney
SUBJECT: Ordinance No. 12-027 - Amending Article III (Code Enforcement
Board) of Chapter 1-2 (Administration) of the Code of Ordinances of
St. Lucie County to be consistent with Florida Statutes.
BACKGROUND:
RECOMMENDATION:
COMMISSION ACTION:
] APPROVED [ ] DENIED
[ ] OTHER:
Approved 5.0
See attached memorandum No. 12-0913
Staff recommends that the Board adopt Ordinance No. 12-017 and
authorize the Chairman to sign the Ordinance.
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[X] County Attorney:
Daniel S. McIntyre
INTER -OFFICE MEMORANDUM
COUNTY ATTORNEYS OFFICE
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Katherine Barbieri, Assistant County Attorney
C.A. NO: 12-0913
DATE: September 4, 2012
SUBJECT: Ordinance No.12-017 - Amending Article III (Code Enforcement Board) of
Chapter 1-2 (Administration) of the Code of Ordinances of St. Lucie County
to be consistent with Florida Statutes.
The Florida Legislature has amended Chapter 162, Florida Statutes, making it necessaryto
amend Article III (Code Enforcement Board) of Chapter 1-2 (Administration) of the Code of
Ordinances of St. Lucie County, Florida to be consistent with the Statutes. Attached to this
memorandum is a copy of draft Ordinance No. 12-017, which amends Section 1-2-27.2 (Notice)
to be consistent with Chapter 162, Florida Statutes. The Amendment provides the County with
the option to provide notice to the registered agent of a corporation.
The Board of County Commissioners approved permission to advertise on August 7, 2012.
Staff recommends that the Board adopt Ordinance No,12-017 and authorize the Chairman
to sign the Ordinance.
Respectfully submitted,
1440�__
Katherine Barbieri
Assistant County Attorney
KB/cb
Attachment
1.\CB H Dr1Ve\A9endaMemo-KMS-12-D17.wpd
ITEM NO. VII-D
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
AGENDA REQUEST
BOARD OF COUNTY COMMISSIONERS
Planning and Development Services
Department, Planning Division
DATE: 09/04/12
REGULAR ( )
PUBLIC HEARING (X)
LEG. ( )
QUASI -JD (X)
CONSENT ( )
PRESENTED BY:
Jeffrey Johnson
Senior Planner
Conditional Use Permit — MCZ/Centrum Citrus Farms, LLC Mine located on the
north side or Orange Avenue, between Minute Maid Road and the C-24 Canal
See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: June 17, 2010 — Planning and Zoning Commission continued the request to the
August 19, 2010 Planning and Zoning Commission meeting.
August 19, 2010 — Planning and Zoning Commission recommended the Board of
County Commissioners deny (5-1 vote) this petition.
December 7, 2010 — Board of County Commissioners continued the request to the
February 1, 2011 Board of County Commission meeting.
February 1, 2011 — Board of County Commissioners continued the request to a
date uncertain with the provision that an update on FDOT transportation
improvements to Orange Avenue be provided to the Board within 90 days.
May 17, 2011 — Board of County Commissioners received an update on FDOT
transportation improvements to Orange Avenue from the County Engineer.
RECOMMENDATION: Board adoption of Resolution No. 12-115 approving a Conditional Use Permit for a
sand and coquina rock mining operation as outlined in the agenda memorandum.
COMMISSION ACTION: CONCURRENCE:
( APPROVED ( ) DENIED
OTHER
Approved 5.0 Motion to deny Faye W. Outlaw, MPA
Approved 5.0Motion todeny staff recommendation. County Administrator, ICMA-CM
request for postponement tool@013. COORDINATION/SIGNATURES
County Attorney (X) �� County Surveyor (X)P/
Daniel S. McIntyre Ron Harris
County Engineer (X) ��t1 ERD (X)
Mich el Powley Karen Smith
/ Originating Dept. (X) MarkSatterlee
Planning and Development
Services Department
Planning Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Mark Satterlee, AICP, Planning & Development Services Direc�
Kara Wood, Planning Manager 0
FROM:
Jeffrey Johnson, Senior Planner
DATE:
September 4, 2012
SUBJECT: Conditional Use Permit — MCZ/Centrum Citrus Farms, LLC Mine
ITEM NO. VII-D
BACKGROUND:
The subject petition is for a Conditional Use Permit to allow a sand and coquina rock mining operation
on approximately 1,220 acres. The proposed mining operation is located on the north side of Orange
Avenue, between Minute Maid Road and the C-24 Canal and can be authorized in the AG-5
(Agricultural — 1 du/5 acres) Zoning District upon approval of a Conditional Use Permit pursuant to St.
Lucie County Land Development Code (LDC) Section 3.01.03(C)(7)(i), Mining and quarrying of
nonmetallic minerals, except fuels.
In conjunction with the application for a Conditional Use Permit, the applicant has applied for a Mining
Permit which is scheduled for consideration following this item. A recommended condition of approval
for the Conditional Use Permit is that prior to any mining activities occurring on the property a Mining
Permit shall be obtained. All activities authorized by the Mining Permit must be consistent with the
approved Conditional Use Permit, or a modification of the Conditional Use Permit is required.
The subject property and surrounding lands have been utilized for agricultural purposes over the past
few decades. The mine will be accessed from Orange Avenue via a 24-foot wide haul road. There will
be two maintenance structures totaling 10,650 s.f., a 15-acre outdoor storage area for equipment and
vehicles, a 630 s.f. scale house, and a 27.4-acre stockpile area located near the front of the parcel.
The closest single family structure lies approximately 225 feet from the subject property on the west
side of Minute Maid Road.
Planning and Zoning Commission Meeting —August 19, 2010
At the August 19, 2010 public hearing on this matter, the St. Lucie County Planning and Zoning
Commission recommended denial of the request by a 5-1 vote. Potential impact to two different truck
haul routes (Orange Avenue and Sneed Road) were reviewed and discussed. Most area residents at
AGENDA REQUEST
ITEM NO. VII-E
DATE: 914112
REGULAR ( )
PUBLIC HEARING ( X )
LEG. ( )
QUASI -JD ( )
CONSENT ( )
TO: BOARD OF COUNTY COMMISSIONERS MR haePTED BYP E.
SUBMITTED BY: Public Works/Engineering Division
County Engineer jMll
SUBJECT: MCZ/Centrum Citrus Farms Mining Permit Application
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: See attached memorandum.
cation for
MCZ/Centrum Citrus
RECOMMENDATION: mine subject tolthe approved plans and the i General
Farms
of the mining permit a d Special Cond tions,
CONCURRENCE:
COMMISSION ACTION:
( ) APPROVED ( ) DENIED
(� OTHER Faye W. Outlaw, MPA
No action taken. County Administrator, ICMA CM
No vote needed no basis
to proceed.Coordination/Signatures „x
Planning & Dev.
County Attorney (x) �� Services Director (x )
Mark Satterlee
Daniel McIntyre
mt(�>
County Engineer (x) Michael Powley
Originating Dept. (x )
D 2 West
ERD Director (x) 1
Karen Smith
MCZ mine continuation of PH.ag
Engineering Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Donald West, Public Works Director4w),
FROM: Michael Powley, County Engineer (Iv Alr
DATE: September 4, 2012
SUBJECT: MCZ/Centrum Citrus Farms Mining Permit Application
ITEM NO. VII-E
Background:
This item is a companion item to VII-D, the Conditional Use Application for MCZ Centrum Citrus.
This public hearing is a continuation of the initial public hearing held February 1, 2011. Since that
date the site plan has been redrawn reducing the scale of the proposed operations. Most
significant of the changes is the reduction of the lake. Where before 15 cells were proposed, only
eight cells are now requested with a proportionally smaller footprint.
The proposed MCZ/Centrum Citrus Farms mine is located on the north side of Orange Avenue
approximately nine miles west of Kings Highway. The proposed mine is situated inside of a 1200-
acre parcel on which no mining activity has previously been approved. Access to and from the
site will be via Orange Avenue to Kings Highway.
The County has long recognized the wear -and -tear endured by Orange Avenue from the elevated
percentage of large trucks in the traffic stream. Although the travel lane width meets the current
standard of 12 feet, one can still find indications that, albeit infrequently, the outside truck tires are
still leaving the roadway surface and are riding on the shoulder. Drop-offs can result if
maintenance is not performed promptly. The County has long requested assistance at both the
state and federal level but these requests have not yet borne fruit.
On February 1, 2011, a Public Hearing was held to discuss the MCZ Mining Permit application.
Because of the uncertainty surrounding the Florida Department of Transportation's (FDOT)
Orange Avenue shoulder widening project, both in scope and time frame, the Board granted the
applicant a continuance to a date uncertain.
Staff has met with the applicant's representatives, as well as FDOT's project managers, on
several occasions since the February 2011 Public Hearing. The applicant remains steadfast in his
intentions to pursue the mining permit and develop the mine.
Likewise, FDOT continues the design of their project to construct shoulders (5-foot paved and 3-
foot unpaved) between Graves Road and Kings Highway. This work will require the replacement
of four culverts along the route. St. Lucie County is replacing two of them and FDOT has agreed
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
ITEM NO. r
DATE: September 4, 2012
REGULAR []
PUBLIC HEARING[XX
CONSENT[]
PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre
County Attorney
SUBJECT: 2012 Economic Development Exemption Application - Tropicana
Manufacturing Company, Inc.; Ordinance No. 12-018
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommends that the Board adopt Ordinance No. 12-018 and
authorize the chairman to sign the Ordinance..
COMMISSION ACTION: CONCURRENCE:
[j(J APPROVED [ ] DENIED
[ J OTHER: I -
Approved 4.0 Faye W. Outlaw, MPA
Comm. Mowery abstained County Administrator
Review and Approvals
County Attorney: Management Q Budget Purchasing:
Daniel S. McIntyre
Originating Dept. Public Works Dir: County Eng.:
Finance: (Check for copy only, if applicable) Eff. 5/96
INTER -OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Daniel S. McIntyre, County Attorney
C.A. NO. 12-0920
DATE: August 10, 2012
SUBJECT: 2012 Economic Development Exemption Application - Tropicana
Manufacturing Company, Inc.; Ordinance No. 12-018
BACKGROUND:
On October 6, 1992, the Board adopted Ordinance No. 92-24 establishing a program
to exempt certain new and expanding businesses from ad valorem taxation as allowed by state
low, a copy of which is attached. On November 5, 2002, the voters in St. Lucie County
approved a referendum authorizing the Board of County Commissioners of St. Lucie County
to grant a local economic ad valorem tax exemption. Also attached is Resolution No. 03-258
adopted on October 28, 2003 establishing a property tax exemption phase out schedule and
a property tax exemption eligibility rate schedule for new or expanding businesses
Attached is an application f iled by Tropicana Manuf acturing Company, Inc. As required
by state law, the application was forwarded to the St. Lucie County Property Appraiser for
review. The comments and findings of the Property Appraiser are contained in the
application. As the memorandum states, Tropicana submitted the required information and
met the statutory definition of a new business. The Property Appraiser's estimate of the
taxable value lost to the County if the exemption is granted is $39,585,830. The estimate
of revenue lost to the County if the exemption was granted during the current fiscal year is
$340,954,00.
According to the Property Appraiser's analysis, Tropicana made a total new investment
of $39,585,830.00, including improvements to real property and taxable personal property.
The application also reflects that eleven (11) St. Lucie County residents will be employed by
Tropicana.
AGENDA REQUEST
ITEM NO. �i 1'-7
DATE: September 4, 2012
REGULAR [I
PUBLIC HEARING [XXI
CONSENT [I
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Katherine Barbieri
Assistant County Attorney
SUBJECT: Resolution No. 12-106 - Final Assessment Resolution
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommendsthat the Board adopt Resolution No. 12-106, the
Solid Waste Final Assessment Resolution and authorize the
Chairman to sign the Resolution.
COMMISSION ACTION:
CONCURRENCE:
APPROVED [ ] DENIED ----�
[ ] OTHER:
Approved 5.0 Faye W. outlaw, MPA
County Administrator, ICMA-CM
Revle-.MA rovais
County Attorney: Management & Budget Purchasing:
Daniel S. McIntyre
Originating Dept. Solid Waste Mgr.: Public Works Dir.:
Ron Roberts Don West
Finance: (Check for copy only, if applicable) Eff. 5/96
— INTER -OFFICE MEMORANDUM
S ST. LUCIE COUNTY, FLORIDA
•
Ago
TO: Board of County Commissioners
FROM: Katherine Barbieri, Assistant County Attorney
C.A. NO.: 12-0915
DATE: August 9,2012
SUBJECT: Resolution No. 12-106 - Final Assessment Resolution
wssssrssssssssrwwwwwsssssssssswrssr*sssswsswss*r*ssswsww*ss*sssswsssssws*sr**sssss
BACKGROUND:
Pursuant to Chapter 1-9, Code of Ordinances and Compiled Laws of St. Lucie County, the
St. Lucie County Board of County Commissioners (the Board) has the authority to impose annual
assessments for solid waste (garbage and recycling) collection, disposal and administrative services,
facilities or programs against certain property within St. Lucie County.
On September 14, 2004, the Board initially levied recurring assessments on residential
properties within the County Solid Waste Urban Service Area for the purpose of including solid
waste fees on property tax bills. This method of collection is in lieu of the garbage hauler billing
property owners directly for garbage and recycling services. The purpose for this action is to
provide residential property owners and occupants proper, safe and cost effective disposal of
residential waste and recyclable materials generated on such property.
On August 7, 2012, the Board adopted Resolution No. 12-105, the Solid Waste Initial
Assessment Resolution. This Resolution authorized the Board to impose assessments for solid
waste services for the fiscal year commencing October 1, 2012 at a rate of $252.06 per dwelling
united, directed the County Administrator to prepare assessment rolls using the uniform method
of collection of the 2012 tax bill, and established a public hearing to be held on September 4, 2012
at 6:00 p.m. or as soon thereafter as may be heard.
The Property Appraiser has prepared 2 Final Assessment Rolls:
(1) Assessment Roll "A" contains residential properties with the County Solid Waste
Urban Service Area at the 2012 assessment rate of $252.06 per dwelling unit.
(2) Assessment Roll "B" contains residential properties with the County Solid Waste
Urban Service Area that were erroneously omitted for the 2011 assessment.
AGENDA REQUEST
ADDITION
ITEM NO.Y-1
DATE: September 4, 2012
REGULAR [XX]
ADDITION
PUBLIC HEARING []
CONSENT[]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre
County Attorney
SUBJECT: County Medicaid Billing /HB 5301
Proposed Settlement Offer
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Based on the reasons stated above, staff recommends that the
Board reject the August 31, 2012 settlement offer.
COMMISSION ACTION: CONcuKKtNCh:
APPROVED [ j DENIED
[ ] OTHER: —�
Approved 5-0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
County Attorney:_. management &Budget Purchasing:
Daniel S. McIntyre
Originating Dept. Solid Waste Mgr.: County Eng.:
Finance: (Check for copy only, if applicable) _ Eff. 5/96
INTER -OFFICE MEMORANDUM
J ST. LUCIE COUNTY, FLORIDA
•
TO: Board of County Commissioners
FROM: Daniel S. McIntyre, County Attorney
C.A. NO.: 12-1007
DATE: August 31, 2012
SUBJECT: County Medicaid Billing / HB 5301
Proposed Settlement Offer
s**rtrtrtrt**srt**rt++***++***ss+*sss*ssssss*t**sssrts*****+*+**+++*s+**+s+++ss+sssssssss
On August 21, 2012, County staff presented a memorandum (copy attached) concerning
House Bill 5301 (County Medicaid Billing) to the Board. As set out in the memorandum, staff
recommended that the Board authorize the County Attorney to file a petition with the Division of
Administrative Hearings ("DOAH") challenging the amounts certified by the Agency for Health Care
Administration to St. Lucie County as of August 1, 2012. The Board voted 5-0 to support staff
recommendations. The County's petition was filed with DOAH on August 31. As of the date of this
memorandum, only 4 of the 67 counties (Bay, Broward, St. Johns and St. Lucie) have decided to file
a petition challenging the backlog amount.
FAC Lawsuit:
On April 17, 2012, the Board voted to authorize St. Lucie County to be a named plaintiff in
a legal challenge to HB 5301 filed by the Florida Association of Counties (FAC) and 57 counties
(including St. Lucie County). This lawsuit alleged, among other things, violations of the Florida
Constitution (unfunded mandates) and the applicable statute of limitations (four (4) years instead
of the ten (10) year payback requirement imposed by HB 5301.) Since the filing of the lawsuit, the
state agency, the Agency for Health Care Administration (AHCA) has been working to review the
backlogamount, which review has resulted in significant reduction in the overall (statewide) backlog
number. Based on the fact that only four (4) counties filed a petition challenging the backlog
amount, it appears that most of the counties, as well as FAC, are satisfied with the reductions
proposed by AHCA. In addition, FAC staff has been able to negotiate impressive improvements and
modifications to the proposed process that are outlined in the attached information sheets that
were distributed to all of the County Administrators and County Attorneys in the state on August
29, 2012.
ITEM NO. II -A
DATE: 09/04/12
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. 1 )
QUASI -JD ( )
CONSENT (X)
TO: EROSION DISTRICT BOARD PRESENTED BY:
Richard A. Bouchard, P.E.
SUBMITTED BY: Mosquito Control & Coastal Management Coastal Engineer 4/
Services
SUBJECT: Florida Beach Erosion Control Program FY-2013/14 Funding Request
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: The Erosion District budget will make available the required local (25%-57%)
match. When the plan is approved by FDEP, specific projects will be brought to
the Board for approval.
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval to submit the Florida Beach Erosion Control Program FY-2013/14
funding application request along with supporting Resolution No. 12-007.
COMMISSION ACTION:
(� APPROVED ( ) DENIED
() OTHER
Approved 5.0
County Attorney (x)
Originating Dept. (x )
Coordination/Signatures
Daniel S. McIntyre
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
OMB Director
Budget Analyst
Erosion District
Ja es R. David
(x)�v..
Marie Gouin
Patty Marston
(x) P-
Richar A. Bouchard
AGEND377.DEP2013
u Il�� TWOMMA, kiW2IAMI
TO:
Erosion District Board
THROUGH:
JamesR. David, Mosquito Control & Coastal Management Services Director
FROM:
Richard A. Bouchard P.E. Coastal Engineer
,
DATE:
September 4, 2012
SUBJECT:
Florida Beach Erosion Control Program FY-2013/14 Funding Request
ITEM NO.
II -A
Background:
The Florida Beach Erosion Control Program (FBECP) is a Long -Range Budget Plan administered through the
Florida Department of Environmental Protection (FDEP) to assist eligible local governments with their beach
erosion control projects. Each application request must include a detailed project description, cost estimate,
and supporting resolution from the governing body. Individual projects then receive a priority ranking based
upon several criteria. The submittal deadline for consideration of FY-2013/14 State funds is September 18,
2012.
More detailed information will accompany the actual funding application to FDEP. The following list is a
summary of the proposed beach erosion control funding request:
a. beach & inlet monitoring (State: $150,000, County: $150,000); general re-evaluation report coordination
(State: $50,000, County: $50,000); 2013/2014 construction (State: $675,000, County: $675,000);
construction & permitting assistance (State: $25,000, County: $25,000); and borrow area investigation
& permitting (State: $135,000, County: $135,000).
b. reimbursement for 2011 beach fill project (State: $674,173, County: $674,173), and
2) Inlet Sand Bypassing: final plans & specs (State: $75,000, County: $25,000), and
3) Southern St. Lucie County Beach Restoration: physical & biological monitoring (State: $250,067, County:
$324,933).
Compilations of these funding estimates utilize the best available information and are subject to revision due to
many influencing factors. For example, there is always a possibility that matching State funds presently under
contract for a specific project could be reverted or reallocated to another State project. Should existing funding
for a project get eliminated, new funding requests can be used to re-establish State funding for the next year.
Recommendation:
Board approval to submit the Florida Beach Erosion Control Program FY-2013/14 funding application request
along with supporting Resolution No. 12-007.
Attachment: Resolution (1 page)
AGENDA REQUEST
ITEM NO. III - A
DATE: 9/4/2012
REGULAR ( )
PUBLIC HEARING ( X)
LEG. ( )
QUASI -JD ( )
CONSENT ( )
TO: ST. LUCIE COUNTY EROSION DISTRICT PRESENTED BY:
�
Barbara Guettler
SUBMITTED BY: Public Works- Engineering MSBU Project Manager
SUBJECT: South Hutchinson Island Beach and Dune Restoration
Special Assessment District (SAD)
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval of Resolution No. 12-008, as outlined in the agenda memorandum
and authorization for the Chairman to sign documents as approved by the County
Attorney.
COMMISSION ACTION:
APPROVED ( ) DENIED
( ) OTHER
Approved 5-0
CONCURRENCE:
Faye W. Outlaw, MPA, ICMA-CM
County Administrator
Coord i nation/Sig n atu res
County Attorney (X) OMB Director (X)
h' ' Budget Analyst
Daniel McIntyre Marie Gouin
Originating Dept. ( X )
Dortald West
Erosion District (X) 9�m�
9`�'6
Richard Bouchard
County Engineer (X) myp
Michael Powley
Mosquito Control (X) ,(
Director 1 ')°" '�
'James David
TO:
THROUGH:
FROM:
DATE:
SUBJECT:
ITEM NO.
Background:
Public Works - Engineering
MEMORANDUM
St. Lucie County Erosion District Board
Donald B. West, Public Works Director
Barbara Guettler, MSBU Project Managerle?o
Engineering
September 4, 2012
South Hutchinson Island Beach and Dune Restoration SAD
III -A
Over the past several years the Presidents' Council of South Hutchinson Island (the Presidents' Council) has
been working closely with St. Lucie County (the County) in an effort to initiate a one-time restoration project
(the Project) to address the deteriorating shoreline that threatens upland structures, property, and habitat from
Normandy Beach south to the Martin County line. Based on historical sand loss rates, this project will have a
ten-year life expectancy and will run parallel with the development of a federal project to provide for future
beach restoration projects.
The costs to develop the Project to -date are $3,940,000. Of that amount, 83% has been paid from grants
awarded to the County by the State of Florida (the State) and 17% from Erosion District Zone E, a county-
wide ad valorem taxing district administered by the St. Lucie County Erosion District, a dependent special
district of St. Lucie County most recently codified by Chapter 2004-409, Laws of Florida (the Erosion District).
Although the St. Lucie County Board of County Commissioners acts ex officio as the governing body (the
Board) of the Erosion District, the County and the Erosion District are separate and distinct legal entities
which are working in conjunction to advance the Project. Development of the Project to -date includes erosion
studies, geotechnical investigations, hardbottom mapping, planning and design, permitting, and
environmental studies. This information will also be beneficial to any future beach restoration projects in this
area.
The Project lies within state designated "critically eroded" Atlantic shoreline and includes all beachfront
parcels from Normandy Beach to the Martin County line. The Project entails placement of approximately
486,900 cubic yards of beach quality sand with native vegetation planted in the restored dune crest along
about 3.4 miles of shore line. The sand source will be off -shore and has met Florida Department of
Environmental Protection permitting standards. As a permitting requirement to construct the beach and dune
improvements, mitigation reefs will also be constructed. The two locations presently identified for the
mitigation reefs are at Ocean Bay and Blind Creek, both County Parks. The reefs are proposed to be located
in shallow water adjacent to the parks.
ADDITION
AGENDA REQUEST
ITEM NO.
DATE: 09/04/12
REGULAR
PUBLIC HEARING ( )
LEG. ( )
QUASWD ( )
CONSENT ( X)
TO: ST. LUCIE COUNTY SUSTAINABILITY PRESENTED BY:
DISTRICT
Daniel McIntyre
SUBMITTED BY: County Attorney County Attorney
SUBJECT: Special Assessment Notice of Intent for 2013
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 101001-4115-549000-400 Advertising
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to advertise a public hearing to consider use of the uniform
method of collecting special assessments to be held at the Board's regular day
meeting on October 16, 2012, as outlined in the agenda memorandum.
COMMISSION ACTION:
j APPROVED ( ) DENIED
( ) OTHER
Approved 5-0
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator
Coordination/Signatures
MSBU Project (X) OMB Director (X)
Manager Budget Analyst
Barbara uettler Marie Gouin
Public Works (X) County Engineer (X)fh
Director i
Do a --
Id West Michael Powley
Public Works - Engineering
•
MEMORANDUM
TO: St. Lucie County Sustainability District Board
FROM:
Daniel McIntyre, County Attorney
DATE:
September 4 , 2012
SUBJECT:
Special Assessment Notice of Intent for 2013
ITEM NO.
Background:
One of the funding methods available for energy conservation and renewable energy is through non -ad
valorem special assessments levied on specially-benefitted properties within the proposed special
assessment district and collected using the uniform method pursuant to Section 197.3632, Florida Statutes.
In order to preserve this collection option, it is necessary for the Board to adopt a resolution expressing its
intent to use the uniform method commencing in November 2013. The resolution must be considered at a
duly advertised public hearing held prior to January 1, 2013.
The resolution, which will be provided before the public hearing, does not in any way obligate the County to
levy the special assessment; rather, it simply preserves the County's option to use the uniform method of
collection if a special assessment is levied.
It is anticipated that in 2013, the Board will consider the creation of the Energy Conservation and
Renewable Energy Special Assessment District which would be partially funded through the method
as described above.
Recommendation:
Board authorization to advertise a public hearing to consider use of the uniform method of collecting special
assessments to be held at the Board's regular day meeting on October 16, 2012, as outlined in this agenda
memorandum.
Deniers. Mclnty
County Attorney