HomeMy WebLinkAbout9-18-2012 Signed AgendasAGENDA REQUEST
TO: EROSION DISTRICT
SUBMITTED BY(DEPT): County Attorney
ITEM NO. IV
DATE: September 18, 2012
REGULAR [XX]
PUBLIC HEARING []
CONSENT[]
PRESENTED BY:
Daniel 5. McIntyre
County Attorney
SUBJECT: Resolution No. 12-009 -Authorizing Issuance of the St. Lucie
County Erosion District Special Assessment Revenue Bond, Series
2012 (South Hutchinson Island Beach and Dune Restoration
Project)
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommendsthattheBoardadoptResolutionNo.12-009 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
Nev'ew and AOerovals
County Attorney: ~' Management & Budget Purchasing:
Daniel 5. McIntyre
Originating Dept. Solid Waste Mgr.: County Eng
Finance: (Check for copy only, if applicable)
Eff.6/96
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
T0. Erosion Control District
FROM: Daniel 5. McIntyre, County Attorney
C.A. NO.: 12-1028
DATE: September 11, 2012
SUBJECT: Resolution No. 12-009 -Authorizing Issuance of St. Lucie County Erosion
District Special Assessment Revenue Bond, Series 2012 (South Hutchinson
Island Beach and Dune Restoration Project)
####i#####################i##########R####i#######i###i##i####it#####i############
BACKGROUND:
The Erosion District and the County have cooperated in establishing a beach and dune
restoration project (the "Project"). The plan to finance the Project involves three primary funding
sources:
1. Erosion District "Zone E" funds
2. Grant funding from the State of Florida Department of Environmental Protection
(FDEP)
3. Special Assessment levied on benefitted real property
The special assessments were levied pursuant to District Resolution Nos. 12-OS and 12-08.
In order to proceed with the Project, the Districtwill need to issue special assessment bonds in an
amount not to exceed $4,904,000.
The District issued a Request for Proposals from financial institutions that would be
interested in providing funds for the Project. Three institutions responded: TD Bank, SunTrust Bank
and PNC Bank. The County's Financial Advisor has reviewed the proposals and is recommending
that the District award the proposal to TD Bank. A copy of Mr. Glover's September 10, 2012 email,
along with a summary of the proposals received, is attached. Also attached to this memorandum
is a copy of draft Resolution No. 12-009 prepared by the County's Bond Counsel. Adoption of the
Resolution would authorize the issuance of St. Lucie County Erosion District Special Assessment
Revenue Bond, Series 2012 in an amount not to exceed $4,904,000. The security for the Bonds
would be a lien upon and a pledge of the special assessments. No other County revenue source
would be pledged for the repayment of the bonds.
ADIJd 41(JN
AGENDA REQUEST ITEM NO. IV-B
DATE: September 18, 2012
REGULAR [x ]
PUBLIC HEARING [ ]
CONSENT[]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT]: County Attorney Daniel S. McIntyre
County Attorney
SUBJECT; Resolution No. 12-188 -proclaiming September 2012 as "WORLD
ALZHEIMER'S MONTH" and September 21, 2012 as "WORLD
ALZHEIMER'S ACTION DAY" in St. Lucie County, Florida.
BACKGROUND: Linda Balogh, Advocacy and Public Policy Coordinator, Alzheimer's
Association Southeast Florida Chapter, has requested thatthis Board
proclaim the month of September 2012 as "WORLD ALZHEIMER'S
MONTH" and September 21, 2D12 as "WORLD ALZHEIMER'S
ACTION DAY" in St. Lucie County, Florida. The attached Resolution
No. 12-188 has been drafted for that purpose.
Staff recommends that the Board adopt the attached Resolution
No. 12-188 as drafted.
CONCURRENCE;
,[~} APPROVED [ ]DENIED ---_
[ ]OTHER:
Approved 5.0 ' Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[X) County Attorney: h'4J
Daniel S, McIntyre
RESOLUTION NO. 12-188
A RESOLUTION PROCLAIMING THE MONTH OF
SEPTEMBER 2012 AS "WORLD ALZHEIMER'S
MONTH" AND RECOGNIZING SEPTEMBER 21, 2012
AS "WORLD ALZHEIMER'S ACTION DAY" IN ST.
LUCIE COUNTY, FLORIDA
WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has made the
following determinations:
1. The nation and the State of Florida observe Worid Alzheimer's Month during the
month of September.
2. Alzheimer's disease,aprogressive,neurodegenerativebraindisordertragicallyrobs
individuals of their memories and leads to progressive mental and physical
impairments.
3. An estimated 5.4 million Americans have Alzheimer's disease, including an
estimated 523,000 in the state of Florida and 8,200 in St. Lucie County. As many
as 200,OOOofthose are individuals underage 65 havingyounger-onset Alzheimer's.
4. Alzheimer's disease is the sixth leading cause of death in the United States. This
eventually fatal disease is a serious and growing threat to the health of our world,
5. The human cost of Alzheimer's disease is staggering. In 2011, 15.2 million
caregivers provided over 17.4 billion hours of unpaid care.
6. Theannualcosttoourcountryintotalpaymentsforhealthcare,long-term care and
hospice for people with Alzheimer's disease was $210.5 billion in 2011.
7. In recognition of the individuals, families, friends and caregivers dealing with
Alzheimer's disease and the researchers who are seeking a cause or cure, the State
of Florida and St. Lucie County recognize the efforts of the Alzheimer's Association
to raise funds and promote awareness to fight Alzheimer's disease and related
disorders, thereby improving the quality of human life for those living with
Alzheimer's disease and their caregivers.
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 "WORLD
ALZHEIMER'S MONTH" and recognizes September 21, 2012 as "WORLD
ALZHEIMER'S ACTION DAY" in St. Lucie County, Florida.
AGENDA REQUEST
ITEM NO. VI-B-1
DATE: 9-18-12
REGULAR [ ]
PUBLIC HEARING [ ]
CONSENT [X]
TO: BOARD OF COUNTY COMMISSIONERS
PRESENTED BY:
SUBMITTED BY (DEPT): County Attorney Daniel S. McIntyre,
County Attorney
Mark Godwin,
Criminal Justice Coordinator
SUBJECT: Request to intervene and have St. Lucie County join the Rule
Challenges against the Florida Department of Juvenile Justice
(which is currently on Appeal) for improper detention services
billing.
BACKGROUND: Please see attached Memorandum CA No. 12-0938.
FUNDS AVAIL: FY 11/12 budget $1,361,122 Acct. String 107-2350-549920-200
PREVIOUS ACTION: See attached Memo CA No. 12-0938 outlining State budget
requirements
RECOMMENDATION: Staff recommends the Board approve inferveriing on the Rule
Challenges against Florida Department of Juvenile Justice for
improper detention services billing, and to obtain the benefit of the
decision in the cost allocation St. Lucie County needs to be party
to the challenges related to the individual calculations for Fiscal
Years 2009-2010 and 2010-2011.
COMMISSION ACTION:
APPROVED [ ]DENIED
[ ]OTHER:
Approved 5.0
[X] County Attorney: '" ~/
Dan McIntyre
CONCURRENCE:
~~? - ~' ~~
Faye W. Outlaw, MPA, ICMA-CA
County Administrator
Review and Approvals
[x] Management & Budget: ~~~ I~ [
Marie Gouin. Director
County Attorney
MEMORANDUM12-0938
TO: Board of County Commissioners
FROM: Daniel S. McIntyre, County Attorney
Mark J. Godwin, Criminal Justice Coordinator`A,-
DATE: September 19, 2012 `~
SUBJECT: Request to intervene and join Rule Challenges against Florida Department of
Juvenile Justice for improper detention services billing
ITEM NO. VI B 1
Backaround:
Due to the Department of Juvenile Justice improperly charging Florida Counties for juvenile detention
costs, fourteen Counties along with the Florida Association of Counties have successfully challenged
how much counties have paid for detention costs.
Based upon the successful Rule Challenge (which is currently on Appeal) St. Lucie County would be
entitled to a greater credit than what we received in State FY 09-10 and FY 10-11. It is estimated that
in FY 09-10, counties were paying $271 per day for each detention day while the State was paying
orily $255 per day. Under this scenario, St. Lucie County, in FY 09-10, would be entitled to receive a
credit of $117,776 and using that same per diem as applied to FY 10-11, we would be entitled to an
additional $79,792.
Also struck down by the Rule Challenge was a provision that calculated the obligation of the County in
a manner that was contrary to the Statute. The County's obligation under the Statute is for any
detention days prior to "Final Court Disposition". The Department of Juvenile Justice new rules
changed that so that they were responsible only for those days after final court disposition where the
juvenile was committed to the State. Therefore, when a juvenile remained in detention after court
disposition awaiting release or transfer, those days were counted as the County's obligation even
though they were after-final court disposition. It also shifted probation violations to the County. The
first year that this was treated this way was in FY 09-10. As a result, the pre disposition days
allocated to the County during FY 09-10 and°10-11 are overstated. By comparison, in FY 08-09, the
per diem disparity (where the dividing line was closer to the statutory requirement) was much greater
because in that year, DJJ was using the statutory Final Court Disposition and not the Committed
Disposition status. In that year, the per diem was $284 per day for a county detention day and $127
per day for a post disposition DJJ day. Therefore, when DJJ has to calculate actual costs, they will
need to address these additional days which would anticipate St. Lucie County to receive even more
of a credit.
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT)
County Attorney
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION:
COMMISSION ACTION:
[k]' APPROVED [ j DENIED
[ ]OTHER:
Approved 5.0
ITEM NO. VI-B.2
DATE: September 18, 2012
REGULAR []
PUBLIC HEARING []
CONSENT [XX]
PRESENTED BY:
Katherine D. Barbieri
Assistant County Attorney
Resolution No. 12-158 - Sunset the Honorary Recognition
Committee
See attached memorandum
Staff recommends that the Board approve Resolution No. 12-158
and authorize the Chairman to sign the Resolution.
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
County Attorney: Management & Budget
Daniel S. McIntyre
Originating Dept. Solid Waste Mgr.:
Finance: (Check for copy only, if applicable)
Purchasing:
County Eng.
Eff.6/96
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Katherine Barbieri, Assistant County Attorney
C.A. NO.: 12-0969
DATE: August 23, 2012
SUBJECT: Resolution No. 12-158 -Sunset the Honorary Recognition Committee
•**+****+**-****************r*~*******************~*+x*****+****~****************w*
BACKGROUND:
On December 13, 1988, the Board adopted Resolution No. 88-206 which created the
Honorary Recognition Committee and established its duties and functions. The duties and functions
of the Committee were amended on April 7, 1992 by Resolution No. 92-108.
As the Committee has not met in many years and has become obsolete, it is necessary to
sunset the Committee.
RECOMMENDATION/CONCLUSION:
Staff recommends that the Board approve Resolution No. 12-158 and authorize the
Chairman to sign the Resolution.
Respectfully submitted,
)~,
Katherine Barbie
Assistant County Attorney
KDB/caf
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT): County Attorney
ITEM NO. VI-B.3
DATE: September 18, 2012
REGULAR (]
PUBLIC HEARING []
CONSENT [XX]
PRESENTED BY:
Katherine Barbieri
Assistant County Attorney
SUBJECT: Permission to File Suit for Breach of Contract - Gametime/
Dominica Recreation Products, Inc.
BACKGROUND: See CA No. 12-0983
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommends that the Board authorize the County Attorney's
Office to file suit for breach of contract.
COMMISSION ACTION: CONCURRENCE:
,(APPROVED [ ]DENIED
[ ]OTHER: ~~ ~ ~
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
aeview and Aoorovals
County Attorney: ~ Management & Budget Purchasing:
Daniel 5. McIntyre
Originating Dept. Parks, Rec. & Facilities Dic County Eng.
Ed Matthews
Finance: (Check for copy only, if applicable)
Eff.6/96
COCI NTY `~`''
F L O R I D A
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Katherine Barbieri, Assistant County Attorney
C.A. NO.: 12-0983
DATE; August 27, 2012
SUBJECT: Permission to File Sult for Breach of Contract - Gametime/Dominica
Recreation Products,lnc.
###fiiii#####i#ii###i#i########i#iiii####i###ii#i###ii#######i######iii#i#####ii##
On December 8, 2009, the County entered into a contract with Dominica for the purpose
of purchasing and installing ADA accessible playground equipment, safety surfacing and site
amenities at the River Park Marina located at 500 East Prima Vista Boulevard, Port St. Lucie. Under
the contract, Dominica was required to purchase and install the playground on a safety surface and
guarantee to repair, replace or make good to the satisfaction of the County any defect in
workmanship or material appearing in the work and further guarantee the successful performance
of the work for the service intended. A letter was sent to Dominica on April 25, 2012, putting
Dominica on written notice of a violation (copy attached). On July 26, 2012, the County sent
another letter to Dominica requiring the removal and replacement of the surface (copy attached).
To date, the surface remains deficient and defective. Dominica has failed and refused to replace
or repair the safety surface.
RECOMMENDATION /CONCLUSION:
Staff recommends that the Board authorize the County Attorney's Office to file suit for
breach of contract.
Respectfully submitted,
It/~
Katherine Barbien
Assistant County Attorney
KB/caf
Attachments
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTEDBY(DEPTJ: County Attorney
ITEM NO. VI-B:4
DATE: September 18, 2012
REGULAR [J
PUBLIC HEARING [J
CONSENT [XXJ
PRESENTED BY:
Daniel S. McIntyre
County Attorney
SUBJECT: Non-Exclusive Service Agreement for the Collection of Solid Waste
and Recyclable Materials in St. Lucie County, Florida
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommends that the Board approve the form of Non-
Exclusive Service Agreement and authorize the County
Administrator or designee to sign the Agreements.
COMMISSION ACTION:
J~ APPROVED [ J DENIED
[ ]OTHER:
Approved 5.0
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
t//,,(~~. - Review antl Approvals
County Attorney: t~"~ Management &BUdget - P cworks Dir.:
Daniel S. McIntyre Don West
Originating Dept. Solid Was[e Dir.: ~'~ County Eng.:
Ron Roberts
Finance: (Check for copy only, if applicable( Eff. 5/96
INTER-OFFICE MEMORANDUM
5T. LUCIE COUNTY, FLORIDA
TO; Board of County Commissioners
FROM: Daniel S. McIntyre, County Attorney
C.A. NO.: 12-1000
DATE: August 30, 2012
SUBJECT: Non-Exclusive Service Agreement for the Collection of Solid Waste and
Recyclable Materials in St. Lucie County, Florida
#ii###i#i#i##iiii####ii###iti##########sRii##iiiii####ii##i######iii######i###i###
BACKGROUND:
Attached to this memorandum is a proposed form of aNon-Exclusive Service Agreement
forthe Collection of Solid Waste and Recyclable Materials in St. Lucie County, Florida. The proposed
Agreement allows contractors, on anon-exclusive basis, to provide:
(1) Recyclable Materials Collection Service to Commercial Property located in the
County Service Area; and
(2) Solid Waste Collection Service and Recyclables Collection Service to Residential
Property located in the Rural Service Area; and
(3) Construction and Demolition Debris Collection Service to Residential Property and
Commercial Property located in the County Service Area
RECOMMENDATION/CONCLUSION
Staff recom mends that the Board approve the form ofNon-Exclusive Service Agree ment a nd
authorize the County Administrator or designee to sign the Agreements.
DSM/caf
Attachment
AGENDA REQUEST ITEM NO. VI.B.S
T0: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT): County Attorney
Date: Se~fGrT~ bcv
Regular [ ]
Public Hearing [ ]
Consent [X]
PRESENTED BY:
Heather Young
Assistant County Attorney r1~3
IQ~, 20t2~
SUBJECT: Humane Society of St. Lucie County, Inc. -First Amendment to December 21, 2011 Agreement for
Animal Shelter Services
BACKGROUND: See C.A. No. 12-894
FUNDS AVAIL.(State type & No. of transaction or N/A): Sufficient funds for these expenses have been included in the
proposed Fiscal Year 2012/13 budget.
RECOMMENDATION: Staff recommends the Board of County Commissioners approve the proposed First
Amendment to the December 21, 2011 agreement with Humane Society of St. Lucie County, Inc., and authorize
the chairman to sign the First Amendment.
COMMISSION ACTION:
(~ APPROVED [ ]DENIED
(]OTHER:
Approved 5.0
CONCURRENCE:
Faye W. Outlaw, M.P.A., ICMA-CM
County Ad m i n istrato r
Coordination Si natur
County Attorney: ~~~^ Mgt. & Budget: ~ Purchasing:
aniel Mcl re arie Gouin
Originating Dep .~ Other :_
lack Southard
Finance (Check for Copy only, if applicable):
Other:
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Heather Young, Assistant County Attorney
C.A. NO: 12-894
DATE: September 5, 2012
SUBJECT: Humane Society of St. Lucie County, Inc. -First Amendment to December 21,
2011 Agreement for Animal Shelter Services
BACKGROUND:
Attached to this memorandum is a copy of the proposed First Amendment to the
December 21, 2011 agreement with Humane Society of St. Lucie County, Inc. to provide animal
shelter services to the Animal Control Division and residents of the unincorporated areas of the
County. The amendment would extend the term of the agreement through and including
September 30, 2014. The current annual rate of two hundred thirty-six thousand five hundred
and no/100 dollars ($236,500.00) plus twelve and 00/100 dollars per wildlife cremation would
remain unchanged during the extension. Although the Humane Society's shelter is not located
within the unincorporated areas of the County, the Humane Society has also agreed to
incorporate any generally recognized and accepted standards applicable to open admission
animal shelters adopted by the Board of County Commissioners and cooperate with inspection
of its facilities by the County.
RECOMMENDATION/CONCLUSION:
Staff recommends the Board of County Commissioners approve the proposed First
Amendment to the December 21, 2011 agreement with Humane Society of St. Lucie County,
Inc., and authorize the chairman to sign the First Amendment.
Respectfully submitted,
Heather Young
Assistant County Attorney
Attachment
HY/
AGENDA REQUEST
ITEM NO. VI-B-6
DATE: September 18, 2012
REGULARj]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ ]
CONSENT [x]
T0: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
SUBMITTED BY (DEPT.): County Attorney
SUBJECT: Sidewalk Easement and Easement Purchase Agreement
Florida Power & Light Company
Parcel 1. D. 3417-113-0000-000/6
Resolution No.12-172
BACKGROUND: See attached Memorandum
FUNDS AVAILABLE: 318-4113-563000-470 County Capital, Transportation Bond N/A
PREVIOUS ACTION: May 11, 2010 -Board approved IPA No.427660-1-58-01 with FDOT in the
amount of $381,000 for St. lames Drive Sidewalk Phase II.
November 1, 2011 -Board approved to reject bids, modify design to reduce
project scope and authorized staff to rebid St. James Drive Pedestrian Walkway
Phase II.
June 5, 2012 -Board accepted Sidewalk and Drainage Easements and a
Permanent Slope Easement from River Place on the St. Lucie Community
Development District.
RECOMMENDATION
COMMISSION ACTION:
]>(] APPROVED [ ]DENIED
[ j OTHER
Approved 5.0
[x]County Attorney: [`~~
Daniel McIntyre
[x] Originating Dept: 5~~'
JoAnn Riley
Staff recommends that the Board approve the Easement Purchase Agreement,
accept the Easement Agreement from Florida Power & Light Company,
contingent upon the Board approval of a-bid award to Melvin Bush Constructidn
(Agenda Item No. VI-E2), authorize the Chairman to sign the Easement Purchase
Agreement, Easement Agreement and Resolution No. 12-172, and direct staff to
record the documents in the Public Records of St. Lucie County, Florida.
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
a.
[x] Road and Bridge. .P
Don Pauley
[x] Engineering: ~~~
Michael Powley
[x] Public Works:
Don West
AGENDA REQUEST
ITEM NO. VI-B.7
DATE: September 18, 2012
REGULAR [ ]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ ]
CONSENT [x]
T0: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT.): County Attorney
SUBJECT: Revocable License Agreement
Deborah Armstrong
271 NE Mainsail Street
River Park
BACKGROUND: See an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
RECOMMENDATION: Staff recommends that the Board approve the Revocable License Agreement,
authorize the Chairman to sign the Revocable License Agreement and direct
Deborah Armstrong to record the Revocable License-Agreement in the Public
Records of St. Lucie County, Florida.
COMMISSION ACTION:
[S~] APPROVED
[ ]OTHER
Approved 5.0
CONCURRENCE:
[ ]DENIED -- --__~~
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
[x] County Attorney: aF'-
Daniel McIntyre
(x] Originating Dept: Jm~-
JoAnn Riley
Review and Approvals
[x] Road and Bridge:~~~
Don Pauley
~~ ~
[x] Engineering:
Mike Powley
[x] Public Works:"
Don We
AGENDA REQUEST
ITEM NO. VI-B.8
DATE: September 18, 2012
REGULAR [ ]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ ]
CONSENT [x]
T0: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT.): County Attorney
SUBJECT: Revocable License Agreement
Mr. & Mrs.lustin Campbell
172 NE Jardain Road
River Park
BACKGROUND: See an attached Memorandum
FUNDS AVAILABLE: N/A .-
PREVIOUS ACTION: N/A
PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
RECOMMENDATION: Staff recommends that the Board approve the Revocable License Agreement,
authorize the Chairman to sign the Revocable License Agreement and direct
Mr. & Mrs. Campbell to record the Revocable License Agreement in the Public
Records of St. Lucie County, Florida.
COMMISSION ACTION:
[X,]APPROVED
[ j OTHER
Approved 5.0
CONCURRENCE:
[ ]DENIED
~~] ] 3
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[x] County Attorney: ~l ~~
Daniel McIntyre
[x] Originating Dept: Jmr
loAnn Riley
[x] Road and Bridge: DiP
Don Pauley h,[ ~rt))
[x) Engineering:
Mike Powley
[x] Public Works:
Don We t
AGENDA REQUEST
ITEM N0. VI-B.9
DATE: September 18, 2012
REGULAR.[]
PUBLIC HEARING [J
CONSENT [XX]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Daniel S. McIntyre
County Attorney
SUBJECT: Ordinance No. 12-020 - Pretreatment of Wastewater -Permission
to Advertise
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff requests permission to advertise Ordinance No. 12-020 for a
public hearing on October 23, 2012 at 6:00 p.m. or as soon
thereafter as the item may be heard.
COMMISSION ACTION: CONCURRENCE:
~(] APPROVED [ ]DENIED -
[ ]OTHER: -'--~ -_I -~ ~~'_`~
Approved 5.0 Faye W, outlaw, MPA
County Administrator, ICMA-CM
Review and Aoarovals
County Attorney: Management & Budget Purchasing:
Daniel 5. McIntyre
Originating Dept. Utilities Dir.: County Eng.:.
curie Waldle
Finance: (Check for copy only, if applicable)
Eff.S/96
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO: Board of County Commissioners
FROM: Daniel S. McIntyre, County Attorney
C.A. NO.: 12-1024
DATE: September 7, 2012
SUBJECT: Ordinance No. 12-020 -Pretreatment of Wastewater -Permission to
Advertise
ssssssssssssss ssssssssssssssssssssssssssssssssssssssssssssss-*ssssssssss-assssssss
BACKGROUND:
The St. Lucie County Water and Sewer District ("District") owns, operates and controls
wastewater treatment and disposal systems for the collection, transmission, treatment and disposal
of wastewater and wastewater residual. In addition, the District also owns, operates and controls a
wastewatercollection andtransmissionsystem which deliverswastewatertoSouthHutchinson Island
Water Reclamation Facility which is owned, operated and controlled by the Fort Pierce Utilities
Authority ("FPUA~ for treatment and disposal, pursuant to the Agreement between FPUA and St.
Lucie County for provisions of bulk water, wastewater and reclaimed water service. The District
desires to comply with Its operating permits with the State of Florida Department of Environmental
Protection ("DEP) for its W WTFs a nd to comply with the requirements of the Bulk Service Agreement
and regulations issued by the DEP and the United States Environmental Protection Agency.
The District previously adopted Ordinance No. 30-012 to implement its wastewater
pretreatment program. Ordinance No. 12-020, copy attached, would amend and update the
provisions of Ordinance No. SO-012.
RECOMMENDATION/CONCLUSION:
Staff requests permission to advertise Ordinance No. 12-020 for a public hearing on October
23, 2012 at 6:00 p.m. or as soon thereafter as the item may be heard.
Ily su
Daniel'
County
DSM/caf
Attachment
AGENDA REQUEST
ITEM N0. VI-6.10
DATE; September 18, 2012
REGULAR [ ]
PUBLIC HEARING
Leg. [ ]Quasi-JD [ ]
CONSENT [x]
T0: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY (DEPT.): County Attorney
PRESENTED BY:
JoAnn Riley
Property Acquisition Manager
SUBJECT: Revocable License Agreement
River Watch Property Owners Association, Inc.
across from 58 Aqua Ra Drive
BACKGROUND: Please see an attached Memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Staff recommends that the Board approve the Revocable License Agreement,
authorize the Chairman to sign the Revocable License Agreement and direct
staff to record the Revocable License Agreement in the Public Records of St.
Lucie County, Florida
COMMISSION ACTION:
[X~] APPROVED
[ ]OTHER
Approved 5.0
CONCURRENCE:
[ ]DENIED ~~
FayeVJ, Outlaw, MPA
County Administrator, ICMA-CM
Review and Approvals
[xJ County Attorney: l~` ~i
Daniel McIntyre t
[x] Originating Dept: J Mr`'
JoAnn Rlley
[ ]Road and Bridge:
Don Pauley
[x] EnvironmentaL•
Karen Smith
[ j Public Works:
Don WestH/;~~
[x] Utilities: -~[ C/~`
Laurie Waldie
PROPERTY ACQUISITION DIVISION
MEMORANDUM
TO: Board of County Commissioners
FROM: JoAnn Riley, Property Acquisition Manager
DATE: September 18, 2012
SUBJECT: Revocable License Agreement
River Watch Property Owners Association, Inc.
across from 58 Aqua Ra Drive
BACKGROUND:
River Watch Property Owners Association, Inc. ("River Watch") contacted County staff requesting that
landscaping be installed on three sides of the St. Lucie County Utilities wastewater lift station located across
from 58 Aqua Ra Drive. River Watch has agreed to maintain the landscaping on three sides at their expense
as set forth in the attached Revocable License Agreement for your review and approval. Any additions or
relocation will be subject to the written approval of the County Utilities Director.
Staff recommends that the Board approve the Revocable License Agreement, authorize the Chairman to sign
the Revocable License Agreement and direct staff to record the Revocable License Agreement in the Public
Records of St. Lucie County, Florida.
Respectfully submitted,
<i ro ninvk
`J Ann Riley
Property Acquisition Manager
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT); County Attorney
ITEM NO. VI-B-11
DATE: September 18, 2012
REGULAR. []
PUBLIC HEARING [J
CONSENT [XX]
PRESENTED BY.
Daniel 5. McIntyre
County Attorney
SUBJECT: Local Option bas Tax Division of Proceeds Beginning January
1, 2013
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommends that the Board approve the annual
redeterminntion set out in the nttoched memorandum and
direct the County Attorney to notify the Department of
Revenue of the redetermination by October 1, 2012:
COMMISSION ACTION: CONCURRENCE:
[~] APPROVED [ ]DENIED -~°~
[ ]OTHER:, ~-~
Approved 5.0 Faye W. Outlaw, MPA
County Administrator
c//~,~~ .Review and Approvals
County Attorney: r .Management 6 Budget Purchasing,
Doniel 5. McIntyre
Originating Dept. Public Works Dir: County Eng.:
Finance: (Check for copy only, if applicable)
Eff. 5/96
. ~
COUNTY ~
F L D R I D A
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
TO. Board of County Commissioners
FROM: Daniel 5. M`Intyre, County Attorney
C. A. NO.: 12-1036
DATE: September 11, 2012
SUBJECT: Local Option bas Tax Division of Proceeds Beginning Januory 1, 2013
BACKGROUND:
On May 12,1987, the Board approved interlocal agreements with the cities of Fort Pierce and
Port St. Lucie concerning the allocation of the six (6) cent local option gas tax. In November, 1992,
the State of Florido Department of Revenue notified the County that St. Lucie Village became
eligible to receive a portion of the gas tax. As a result of that notification, on April 6, 1993, the
Board amended the interlocal agreements with the cities of Fort Pierce and Port St. Lucie to include
St. Lucie Village. For the periods beginning September i, 2009 through August 2012 the tax was
distributed as follows;
Recipient 2009-10 2010-2011. 2011-2012
Fort Pierce 17.9891% 18.2373% 18.1326%
Port St. Lucie 59.1293% 60.0818% 62.1070%
St, Lucie Village 0.0720% 0.0776% 0.0817%
St. Lucie County 22.6096% 21.6033% 19.6787%
The agreement provides that all subsequent divisions of the proceeds shall be redetermined
by the County before January 1 of each succeeding year based on transportation expenditures for
the five (5) fiscal years preceding the year in which the annual redetermination is made.
4DDITdt7N ~_
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY(DEPT): County Attorney
ITEM NO. VI-B.12
DATE: September 18, 2012
REGULAR []
PUBLIC HEARING [j
CONSENT [XX]
ADDITIONS
PRESENTED BY:
Daniel S. McIntyre
County Attorney
SUBJECT: First Amendment to Exclusive Franchise Agreement for Commercial
Waste with Waste Pro of Florida, Inc.
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommendsthattheBoardapprovetheFirstAmendmentto
the Exclusive Franchise Agreement an authorize the Chairman to
sign the Agreement.
APPROVED [ j DENIED -
[)OTHER: -'-'~~ °~
Approved 5.0 Faye W. outlaw, MPA
County Administrator, ICMA-CM
Review antl Approvals
County Attorney: Management & Budget Purchasing:
Daniel S. McIntyre
Originating Dept. Solid Waste Mgr.:~~ Public Works Dir.:
Ron Roberts Do West
Finance: (Check for copy only, if applicable) E
ITEM ~®. vl~cl
®AT~: ~~~ ~s~ a
A~~N®A R~~u~~T R~~I~~~,~ ( D
c®NS~NT (x)
T®: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Guy D. Medor
SUBMITTED BY: Parks, Recreation & Facilities Regional Parks & Stadiums -
Manager
SUBJECT: Youth Sports Provider Facility Use Agreement -Fort Pierce Buccaneers, Inc.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board approval of the Youth Sports Provider Facility Use Agreement between St.
Lucie County and Fort Pierce Buccaneers Inc.; and authorization for the Chairman
to sign documents as prepared by the County Attorney.
COMMISSION ACTION: CONCURRENCE:
(Xj APPROVED ( ) DENIED --_ ___
( ) OTHER --~-~ ~''
Approved 5.0 Faye W. Outlaw, MPA
County Administrator
Coordination/Sinnatures
County Attorney (X) ~~~
Daniel McIntyre
' l" r _.
Originating Dept. (X) l ~~
E ward Matthews
OMB Director
Budget Analyst ( )
Marie Gouin
Purchasing ( )
Melissa Simberlund
~~~~~9 ~~~~~~~~®~l ~~~~9a~~~s
TO: Board of County Commissioners //~~``~''~~~~
THROUGH: Edward Matthews, Director, Parks, Recreation,-arid Facilitie~~
~ ~ , ~ ,~=~
FRONT: Guy D. Medor, Regional Parks and Stadiums Manager ~ _~~
a
DP.TE: September 18, 2012
SUBJECT: Youth Sports Provider Facility Use Agreement -Fort Pierce Buccaneers, Inc
ITEM NO. VI-CI
Backnround:
In 2005, the County entered into an agreement with the Fort Pierce Buccaneers, Inc to grant the
right to use Lawnwood Football Stadium, located at 1302 Virginia Avenue, Fort Pierce, Florida, for
the purpose of providing a youth football program to area residents 5 - 15 years of age. The
aforementioned agreement expired in 2010 and has not been renewed. On August 14, 2012,
County management staff met with the President of the organization to finalize the draft agreement.
Staff is requesting the Board's approval to enter in a new two-year agreement, with two additional
renewal periods of two years each. The term of this agreement is two years commencing on
September 1, 2012, and may be renewed every two years through August 31, 2018, unless
terminated by either party with 60 days written notice.
Recommenda4ion:
Board approval of the Youth Sports Provider Facility Use Agreement between St. Lucie County and
Fort Pierce Buccaneers Inc., and authorization for the Chairman to sign documents as prepared by
the County Attorney.
ITEM NO. VI-C2
DATE: 09/18/2012
AGENDA REQUEST
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (x )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Edward Matthews
SUBMITTED BY: Parks, Recreation, Facilities, & Director
Tourism/Venues
SUBJECT: Termination of the Concession Agreement C12-03-154
BACKGROUND: See attached memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: March 20, 2012 -Board approved to award of RFP No. 11-034, for Concession
Services for the Havert L. Fenn Center and the St. Lucie County Fairgrounds, to
Domenick's Catering of Port St. Lucie Florida.
Board approval to terminate Contract #C12-03-154 with Domenick's Catering as
outlined in the agenda memorandum.
COMMISSION ACTION:
( ) APPROVED ( ) DENIED
(yQ OTHER
PULLED
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator
Coordi nationlSip natu res
County Attorney ( ) OMB Director ( )
Budget Analyst
Originating Dept. ( )
Dean Mclntyre~/~ L~.~-~-
~~cr-~"0""1.~:.(~E' d=rte
Edward Matthews
3~
I M. Gouin
P. Marston
ERD ( )
(Name)
Department Name
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Edward Matthews, Parks, Recreation, Facilities, & Tourism/Venues Directo
FROM: Edward Matthews, Parks, Recreation, Facilities, & Tourism/Venues DirectQ~
DATE: 9/18/2012
SUBJECT: Termination of the Concession Agreement C12-03-154
ITEM NO. VI-C2
Background:
On March 20, 2012, the Board of County Commissioners approved the award of the bid for
Concession services for Havert Fenn Center and St. Lucie County Fairgrounds to Domenick's
Catering.
As per the Concession Agreement [Article 16.02 D.], this termination is recommended without cause
on ninety [90] calendar days following approval. The County will issue a new RFP for a replacement
Concession Contract.
Recommendation
Board approval to terminate Contract #C12-03-154 with Domenick's Catering as outlined in the
agenda memorandum.
ITEM NO. VI-C3
DATE: 09/18/12
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED 1
Roger Shinn
SUBMITTED BY: Parks, Recreation & Facilities Department Facilities Manager
Facilities Division
SUBJECT: Judicial Complex Security Master Plan Part 2 (Change Order No.1)
BACKGROUND: See attached memorandum
FUNDS AVAILABLE: 170-1930-564000-121600 Judicial Complex Security Master Plan
PREVIOUS ACTION: October 11, 2011 the BOCC established a budget using Fund 170 Court
Administration Reserves, part of which established funding in the amount of
$670,000 for three parts or phases of a "Judicial Complex Security Master Plan."
RECOMMENDATION: Board approval for Change Order No. 1 to Diebold Security for Part 2 of the
Judicial Complex Master Plan in the amount of $130,612.54 and 92 additional
days as outlined in the agenda memorandum and authorize the Chairman to sign
the change order as approved by the County Attorney.
COMMISSION ACTION:
CONCURRENCE:
APPROVED ( ) DENIED
( ) OTHER
Approved 5.0
Coordination/Sianatu res
Faye W. Outlaw, MPA
County Administrator.
County Attorney ( ) ~~
Dan McIntyre
Originating Dept. ( ) ~j~~~~
Ed Matthews
OMB Director
Budget Analyst
Purchasing
O ~1
Marie Gouin
( ) Melissa Simberlund
FACILITIES DIVISION
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Ed Matthews, Parks, Recreation and Facilities Director
FROM: Roger Shinn, Facilities Manager~~ `~
DATE: September 18, 2012
SUBJECT: Judicial Complex Security Master Plan Part 2 (Change Order No.1)
ITEM NO. VI-C3
Background:
October 11, 2011 the BOCC established a project budget using Fund 170 Court Administration
Reserves, part of which established funding in the amount of $670,000 for three parts or phases of a
"Judicial Complex Security Master Plan". Part 1 of the Master Plan, is currently contracted with
Diebold Security, at a cost of $455,353.02. Presently, all of the hardware installation is complete and
Diebold is working on programming the system with overall completion of Parts 1 and 2 in November
2012. With input and agreement, between the Sheriff, Court Administration and County Facilities,
Master Plan Part 2 (Change Order No. 1) has been defined with a cost of $130,612.54 for items in the
attached scope of work from Diebold Security. Funding for Part 2 will come from account: 170-1930-
564000-121600, Court Administration Reserves in the amount of $130,612.54.
Recommendation:
Board approval of Judicial Complex Master Plan Part 2 (Change Order No. 1) to Diebold Security as
outlined in the agenda memorandum.
Attachments 1 & 2
ITEM NO. VI-D1
DATE: 9-18-12
AGENDA REQUEST
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY: Housing and Community Services/Community
Services
SUBJECT: New Shelter Plus Care Grant
BACKGROUND: See attached memorandum.
PRESENTED BY: lam/
Stefanie Myers ~" ~
Community Services Manager
FUNDS AVAILABLE: 001550-6420-331510-600 HUD Shelter Plus Care
PREVIOUS ACTION: N!A
RECOMMENDATION: Board acceptance of Shelter Plus Care grant FL0419C4H091100; Budget
Resolution No. 12-169 and authorization for the Chairman to sign documents a5
approved by the County Attorney. .
COMMISSION ACTION:
(~ APPROVED O DENIED
( ) OTHER
Approved 5.0
County Attorney ( )
CONCURRENCE:
- _-_~
Faye W. Outlaw, MPA
County Administrator, 1CMA-CM
Coordination/Signatures
OMB Director
fls,~ Budget Analyst
Daniel .McIntyre
tl aa. r4~. ~ `7 s.r~~
Originating Dept. ( ) ,/~t~ ~y~'
Beth Ryder
Marie Gouin
Sophia Holt
SLCNewS+CBeds
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
/~ f
THROUGH: Beth Ryder, Director, '~ ~,,~
FROM: Stefanie Myers, Community Services Manager
DATE: September 18, 2012
SUBJECT: New Shelter Plus Care Grant
ITEM NO. VI - D1
Background:
In conjunction. with the Treasure Coast Homeless Services Council (TCHSC), Community
Services has been providing permanent housing support through Housing and Urban
Development (HUD) Shelter Plus Care (S+C) grants since 2005 and 2007. S+C funds provide
rental subsidies andlor utility payments on behalf of the chronically disabled clients served by
Project Response, Veteran Services, and New Horizons of the Treasure Coast. The funds allow
homeless individuals or families to obtain and maintain stable housing under the Housing Firs#
model. The HUD grant is applied for by 7CHSC under a comprehensive competitive Treasure Coast
Continuum of Care application and administered by the County.
The initial S+C grant award covers afive-year period -with the potential for annual renewals
thereafter. The new grant (FL0419C4H091100) of $289,680 will serve at least six chronically
disabled homeless individuals or families until July 31, 2017. In-kind match is required and
provided by New Horizons, Project Response and Veteran Services through the provision of
case management, medical care, and other assistance that supports self-sufficiency.
No cash or in-kind match is required from the County.
Recommendation:
Board acceptance of Shelter Plus Care grant FL0419C4H091100, Budget Resolution No. 12-169 and
authorization for the Chairman to sign documents as approved by the County Attorney.
Attachment: Agreement FL0419C4H091100
Budget Resolutions 12-169
ITEM NO. VI-D2
DATE: 9118/12
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-,1D ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: `~
Corine C. Williams L'
SUBMITTED BY: Housing and Community Services/ Transit Coordinator,('`
Community Services -Transit
SUBJECT: Federal Transit Administration (FTA) 5307 FY13 Grant
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 130114-4910-331421-400 Federal Transit Administration 5307 FY 2013
PREVIOUS ACTION: August 8, 2012 -County Administrator approved submission of FTA Section 5307
grant application.
RECOMMENDATION: Board acceptance of FTA 5307 FL 90-X793 grant for $2,082,085, approval of the
agreement with Council on Aging of St. Lucie, Inc. and Budget Resolution No. 12-
174, as outlined in the agenda memorandum and authorization for the Chairman to
sign documents as approved by the County Attorney.
COMMISSION ACTION:
- CONCURRENCE:
APPROVED ( ) DENIEp
( ) OTHER - ~
Faye W. Outlaw, MPA
Approved 5.0 County Administrator, ICMA-CM
CoordinationlSignatures ,~ rF
County Attorney ( ) ~ f,. 03 ^~ OMB Director ( ) ~,~ /v
Daniel S. McIntyre Budget Analyst Marie Gouin '
~'--~^-~ `~°"'~ Sophia Holt
~~,
Originating Dept. ( ) ~ =c%f~
rt`' Beth Ryder
y~ Stefanie Myers
Housing and
Community Services
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Stefanie Myers, Community Services Manager
FROM: Corine C. Williams, Transit Coordinator h,,,.g
DATE: September 18, 2012 ~J"
SUBJECT: Federal Transit Administration (FTA) 5307 Grant
ITEM NO. VI-D2
Background:
St. Lucie County was awarded ahnual funding from the Federal Transit Administration (FTA) Section
5307 with a total of $2,082,085, of which $1,228,968 is for operating expenses and $853,117 is
allocated for capital purchases (up to $214,163 can be used for fuel provision). This is an increase of
$60,279 from the prior year. These funds are allocated to the contracted transit provider.
Operating funds require a match of $614,484 paid for by the Public Transit Municipal Services Taxing
Unit (MSTU) and other funding sources provided by the Council on Aging (COA}, the contracted
transit provider. The match for capital expenses will be met with Toll Revenue Credits (intangible
formula used as a local match for Federal funding) of $213,279.
Recommendation:
Board acceptance of FTA 5307 FL 90-X793 grant for' $2,082,085, approval of the agreement with
Council on Aging of St. Lucie, Inc. and Budget Resolution No. 12-174, as outlined in the agenda
memorandum and authorization for the Chairman- to sign documents as approved by the County
Attorney.
Attachments:. Grant Cover Sheet
Budget Resolution No. 12-174
Agreement with COA
Toll Revenue Credit Letter
ITEM NO. VI-E1
DATE: 9/18/12
Approved 5-0
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
County Attorney (X )YY~
CONSENT (X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Ron Roberts `~
SUBMITTED BY: Public Works -Solid Waste Solid Waste Division Director
SUBJECT: Award Bid #12-042 -Baling & Recycling Facility Force Main
Revise CIP #12-025
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 401-3410-599300-300 Reserves .
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval to award of Bid #12-042 for the construction of the Baling &
Recycling Facility Force Main to Centerline Utilities, Inc. in the amount of
$525,116, revise CIP #12-025 to a total capital budget of $1,181,748 and authorize
Chairman to execute documents as approved by the County Attorney.
COMMISSION ACTION: CONCURRENCE:
(~) APPROVED ( ) DENIED
( ) OTHER --~?
AGENDA REQUEST
Faye W. Outlaw, MPA
County Administrator
Coordination/Signatures
OMB Director
Budget Analyst
Daniel S. McIntyre
Purchasing (X) '> > •
elissa Simberlund
Public Works
Director
(X' ,1~~ '~'~~l17
Marie Gouin
Robert O'Sullivan
(X) ~ ~
Don West
Solid Waste
MEMORANDUM
TO: Board of County Commissioners
FROM: Ron Roberts, Solid Waste Division Director ~~
DATE: September 18, 2012
SUBJECT: Award Bid #12-042 -Baling & Recycling Facility Force Main
Revise CIP #12-025
ITEM NO. VI-E1
Background:
On August 15, 2012 bids were opened for the construction of the force main, 488 companies were
notified, 37 bid documents were distributed and 2 bids were received. This project falls under the Local
Preference Ordinance No. 09-005 and apprenticeship program. Prevailing wages not are applicable to this
project. Centerline Utilities, Inc. was the low bidder at $525,116. Attached is an evaluation of bids from
CDMSmith recommending award to Centerline Utilities, Inc.
Previous Action:
October 18, 2011 - BOCC approved CDM Work Authorization #8 for design, permitting, bidding and
construction of the force main and approved CIP#12-025.
Recommendation:
Board approval to award of Bid #12-042 for the constructio
Main to Centerline Utilities, Inc. in the amount of $525,116, r
of $1,181,748 and authorize Chairman to execute documents
RR:dls
n of the Baling & Recycling Facility Force
evise CIP #12-025 to a total capital budget
as approved by the County Attorney.
Attachment A -CDM Smith Evaluation of Bids
Attachment B -Bid Tab Sheet
Attachment C -Revised CIP Form CIP12-025
ITEM NO. VI-E2
DATE: 9/18/12
AGENDA REQUEST
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Michael Powley, P.E.
SUBMITTED BY: Public Works/Engineering Division County Engineer~a~h
SUBJECT: St. James Drive Pedestrian Walkway Phase II ffYYVV ((''
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: 318-4113-563000-470 County Capital, Transportation Bond
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Board approval of bid award to Melvin Bush Construction, Inc. in the amount of $486,216
for St. James Drive Pedestrian Walkway Phase II.
COMMISSION ACTION:
{~ APPROVED ( ) DENIED
( ) OTHER
Approved 5.0
CONCURRENCE:
------~t~--~
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
I CoordinatioNSignatures
County Attorney (x) `~ OMB Director (x) ~,
Daniel McIntyre Marie Gouin
Originating Dept. (x) ~ ~ - County Engineer (x) INd~
Dona West Michael Powley
Road & Bridge (x) ~ ~~
Manager
onal auley
St. James Drive Pedestrian Walkway Ph II award.ag
Engineering Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Donald West, Public Works Directoryp~
FROM: Michael Powley, County Engineer ~Iw~(
DATE: September 18, 2012
SUBJECT: St. James Drive Pedestrian Walkway Phase II
ITEM NO. VI-E2
Backnround:
The St. James Pedestrian Walkway Phase II continues the improvements completed in the St. James Pedestrian
Walkway Phase I. This project is partially funded by a grant from the Florida Department of Transportation (FDOT)
via a Joint Participation Agreement (JPA) in the amount of $381,000. The funding associated with this JPA
requires us to be under construction by December 2012. Our funding source precludes the County's Local
Preference and Apprenticeship programs. The Federal Davis-Bacon provisions are not applicable.
An eight-foot concrete sidewalk will be extended from its present terminus by the Oxbow Eco-Center southward to
Lazy River Parkway, a distance of approximately one mile. Modifications to two roadway canal crossings will be
necessary to accommodate the new construction. Through coordination with the City of Port St. Lucie, Alternative
'B' was selected. Additionally, the three existing pedestrian crossings of St. James Drive within the limits of the
improvements will be enhanced to current Americans with Disabilities Act (ADA) and FDOT requirements. Per our
existing agreement with the City of Port St. Lucie, they will be responsible for maintaining these improvements at
the conclusion of our construction.
This project was bid last year but the bid exceeded our budget. Consequently, all bids were rejected and our
design modified to achieve a cost reduction while still maintaining the plan intent.
On August 29, 2012, three bids were received. Melvin Bush Construction, Inc., Port St. Lucie, is the lowest
responsive, responsible bidder in the amount of $486,216 (Attachment A). The overall cost savings achieved by
modifying the design and rebidding the project was slightly more than $95,000.
The project budget will utilize Local Option Gas Tax-Construction funds and be established as follows:
Construction $442,015
10% Contingency 44 202
Total Budget $486,217
ITEM No. VI-E3
DATE: 9118/12
AGENDA REQUEST
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Michael Powley, P.E.
SUBMITTED BY: Public Works/Engineering Division County Engineer,L(~~
SUBJECT: Madison Vines, LLC
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
RECOMMENDATION: Board approval of the final acceptance of the off-site improvements, release of
maintenance surety in the amount of $13,924.77, and authorization for the
Chairman to sign documents as approved by the County Attorney.
COMMISSION ACTION:
CONCURRENCE:
APPROVED ( ) DENIED
( OTHER - ~
_----
A roved 5.0 Faye W. Outlaw, MPA
pp County Administrator , ICMA-CM
Coordination/Signatu res
County Attorney (x) ~~~ Finance (x)
Daniel McIntyre hai Frances
Originating Dept. (x)
Do ald West
Road/Bridge (x) '~~==
Don Pauley
madison vines final acceptance release of surely.ag
County Engineer (x )
County Surveyor (x )
Ef
Mi hael Powley
s<`~'~/
Ronald Harris
Engineering ®ivision
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Donald West, Public Works Director ~ -
FROM: Michael Powley, County Engineer t"~1~
DATE:
SUBJECT:
ITEM NO.
Background:
September 18, 2012
Madison Vines, LLC
VI-E.~
Madison Vines, LLC the developer of Madison Vines Apartments, received site plan approval from the
City of Ft. Pierce on February 2, 2009. This project is located at the southeast corner of Oleander
Avenue and Tumblin Kling Road. The public improvements constructed by the developer had been
conditionally accepted previously, and the one year and 30-day maintenance period has been in effect.
The required maintenance period ended on September 2, 2012.
On July 27, 2012, pursuant to the terms of the Maintenance Agreement, County staff met with the
developer and contractor to inspect the improvements and minor deficiencies were noted. The
developer notified the County of the completion of the repairs on August 27, 2012. County staff initiated
a field inspection on August 29, 2012 and verified the completion of the repairs.
The terms of the maintenance agreement have been satisfied. Staff recommends the Board approve
the final acceptance of the constructed improvements and authorize release of the maintenance surety
in the amount of $13,924.77.
Previous Action:
June 21, 2011 -Board approved Fee-in-Lieu-of construction.
August 2, 2011 Board approved Maintenance Agreement.
Recommendation:
Board approval of the final acceptance of the off-site improvements, release of maintenance surety in
the amount of $13,924.77, and authorization for the Chairman to sign documents as approved by the
County Attorney.
_
`
~ ~~
•u
e B "
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT
(X)
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Donald B. West
SUBMITTED BY: Public Works -Administration Public Works Dir ctor~
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 ~-"~'J
Faye W. Outlaw, MPA
Approved 4.0 County Administrator, ICMA-GM
Comm. Hutchinson Abstained
Coordi nationlSian atures
County Attorney OQ ~ OMB Director OO " 1~ Ind
~~ Budget Analyst "' / y(,Y~N
Dan McIntyre Marie Gouin
Originating Dept. ()() ~ °
Doi ald B~ West
ITEM NO.
DATE:
VI-E4
9118/2012
AGENDA REQUEST REGULAR
ERD ( )
Page 1 of 3
J
~,,~,
cf e -
Public Works Administration
MEMORANDUM
TO: Board of County Commissioners
FROM: Donald B. West, Public Works Director ~~~
DATE: September 18, 2012
SUBJECT: Taylor Creek Dredging, Phase 2
ITEM NO. VI - E4
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 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. An agenda item for the Inlet Channel Emergency Dredging JPA will be
presented on a future Board Agenda.
Page 2 of 3
ITEM NO. VI - E~
DATE: 09/18/2012
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY: Public Works /Utilities Division
SUBJECT: Permission to Advertise Public Hearing
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: NIA
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X)
PRESENTED BY:
Laurie Waldie
Utility District Director
PREVIOUS ACTION: June 1, 2010 - BOCC approved Resolution 10-149 adopting the rate structure for
SLC Water & Sewer District.
RECOMMENDATION: Board approval to advertise for a public hearing on October 2, 2012 to amend
certain rates, fees and charges for the St. Lucie County Water & Sewer District in
St. Lucie County.
COMMISSION ACTION:
(X) APPROVED ( ) DENIED
( ) OTHER
Approved 5.0
CONCURRENCE:
_ ~
.~--
Faye W. Outlaw, MPA, ICMA-CM
County Administrator
Coo rd i nati o nIS i g n atu res
County Attorney (X) 9~/ OMB Director ( )
1l Budget Analyst
Dan McIntyre
Marie Gouin
Robert O'Sullivan
Originating Dept. (X) Other ( )
Do West
PUBLIC WORKS DEPARTMENT
UTILITIES DIVISION
MEMORANDUM
TO: Board of County Commissioners
VIA: Faye Outlaw, MPA, County Administrator ICMA-CM
FROM: Laurie Waldie, Utility District Director
DATE: September 18, 2012
SUBJECT: Permission to Advertise Public Hearing
ITEM NO. VI - E ~
Background:
Staff is requesting approval to advertise for a public hearing for the purpose of amending certain rates,
fees and charges, the proposed Utility Rate Tariffs, for the St. Lucie County Water & Sewer District in St.
Lucie County. Once approval to advertise is granted, the advertisement will be placed in a local
newspaper at least 10 days prior to the public hearing. The proposed Rate Tariffs will also be made
available to the Board and the public.
Upon review of the Utility Rates, Fees and Charges, as adopted in Resolution No. 10-149, the Utility
District is proposing to:
1. Reduce the Commercial Water Consumption Charge, or Water Usage Rates,
2. Reduce the Miscellaneous Fee Schedule for the Initial Application Fee for the Utility Developer
Agreement,
3. Provide for After Hours Premise Visit fee on the Miscellaneous Fee Schedule.
This public hearing will not affect the rates for customers of the St. Lucie County South Hutchinson
Island District Wastewater Utility.
Recommendation:
Board approval to advertise for a public hearing on October 2, 2012 to amend certain rates, fees and
charges for the St. Lucie County Water & Sewer District in St. Lucie County.
ITEM NO. VI-F1
DATE: 09/18/12
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
Marie M. Gouin '~
SUBMITTED BY: Office of Management & Budget/Purchasing Director
SUBJECT: Fixed Asset Inventory -Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove fixed assets, as listed on the attached Property
Disposition Forms from the capital asset inventory of various departments of St.
Lucie County Board of County Commissioners.
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
COMMISSION ACTION:
{~ APPROVED O DENIED
() OTHER
Approved 5.0
AGENDA REQUEST REGULAR ( )
CONCURRENCE:
~~~~-ice
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures
OMB
County Attorney (X) Budget Analyst ( )
Dan McIntyre
Purchasing (X) ( )
Sandra orando
(Name)
ITEM NO.
DATE:
VI-F2
09/18/12
AGENDA REQUEST REGULAR ( )
PUBLIC HEARING ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY: Office of Management & Budget/Purchasing Marie M. Gouin FYI
Director 'Yi'P`^~
SUBJECT: Fixed Asset Inventory-Property Record Removal
BACKGROUND: See attached memorandum
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
Board. authorization to remove fixed assets as listed on the attached Property
Disposition Forms, from the capital assets inventory of the St. Lucie County Property
Appraiser Office.
COMMISSION ACTION: CONCURRENCE:
APPROVED O DENIED - _ -~
() OTHER
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordi nationlSipnatu res
OMB
County Attorney (X) Budget Analyst ( )
Dan McIntyre (Name)
Purchasing (X) ( )
and a Morando (Name)
ITEM NO.
DATE:
AGENDA REQUEST REGULAR
VI-F3
09/18/12
PUBLIC HEARING ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY: Office of Management & Budget/Purchasing
PRESENTED BY•
Marie M. Gouinl
Director !~
SUBJECT: Fixed Asset Inventory-Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove fixed assets, as listed on the attached Property
Disposition Form, from the capital asset inventory of the St. Lucie County Supervisor
of Elections Office.
COMMISSION ACTION:
(}Q APPROVED O DENIED
O OTHER
Approved 5.0
Coordination/Signatu res
/Q~~ OMB
County Attorney (X) P' ~ Budget Analyst
Dan McIntyre
Purchasing (X )
~Sandr Morando
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
( )
(Name)
(Name)
ITEM NO. VI-F4
AGENDA REQUEST
DATE: 09/18/12
REGULAR ( 1
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: n ,
Marie M. Gouin IhI'h1 `('
SUBMITTED BY: Office of Management & Budget/Purchasing Director
SUBJECT: Fixed Asset Inventory-Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove the fixed assets, as listed on the attached Property
Disposition Form, from the capital asset inventory of the Clerk of Circuit Court.
COMMISSION ACTION: CONCURRENCE:
.(~ APPROVED O DENIED -_--_---] - _ ~ --~--~
O OTHER -
Approved 5.0 Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Signatures
County Attorney (X) I/d"
Dan McIntyre
Purchasing (X )
Sandy Morando
OMB
Budget Analyst ( )
(Name)
( )
(Name)
ITEM NO. VI-F5
DATE: 09/18/12
AGENDA REQUEST
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
CONSENT (X )
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY: ''r~r
Marie M. Gouin ~r
SUBMITTED BY: Office of Management & Budget/Purchasing Director
SUBJECT: Fixed Asset Inventory -Property Record Removal
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: N/A
PREVIOUS ACTION: N/A
RECOMMENDATION: Board authorization to remove fixed assets, as listed on the attached Property
Disposition Forms, from the capital asset inventory of the St. Lucie County Health
Department.
COMMISSION ACTION: CONCURRENCE:
APPROVED O DENIED
O OTHER
A roved 5.0 Faye W. Outlaw, MPA
pP County Administrator
Coordination/Sia natures
County Attorney (X )
`c~,.
Dan McIntyre
Purchasing (X)
Sandra Morando
OMB
Budget Analyst ( )
(Name)
( )
(Name)
AGENDA REQUEST ITEM NO. VI-G1
DATE: 09/18/12
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 Ma r
SUBJECT: Request for Board approval of an amendment to the Delta Dental agreement for
fully insured employee dental benefits.
BACKGROUND: See attached memorandum.
FUNDS AVAILABLE: Funded primarily by voluntary employee contributions, supplemented by
employer contribution and the Insurance Reserve Fund, 505-1910-599300-800.
PREVIOUS ACTION: See attached memorandum.
RECOMMENDATION: Staff recommends Board approval of an amendment to the Delta Dental
Employee Benefits agreement as recommended by the Insurance Committee
and that the employee and employer costs not be adjusted for the CY-2013
plan year and that instead, the additional cost resulting from the increase of
approximately $71,500 in premiums, be paid out of the insurance fund reserves.
COMMISSION ACTION:
Q~) APPROVED ( ) DENIED
( ) OTHER
Approved 5.0
County Attorney (X )
Originating Dept. (X )
Faye W. Outlaw, MPA
County Administrator, ICMA-CM
Coordination/Slanatures
OMB Director (X )
Budget Analyst
(Marie Gouin)
ERD ( )
(Name)
Human Resources Department
Risk & Benefits Management Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Tara Raymore, Human Resources Director
FROM: Daniel J. Lutzke, Risk Manager
DATE: September 18, 2012 w~`~~y`
SUBJECT: Request for Board approval of an amendment to the Delta Dental agreement for
fully insured employee dental benefits.
ITEM NO. VI-G1
Backstround:
In August of 2010 the Board approved an agreement for a fully insured Delta Dental Benefits Plan for
employees with an effective date of January 1, 2011. That agreement had a 2-year rate guarantee
which expires on December 31, 2012. Delta Dental had initially proposed a 16.9% rate increase.
An increase in rates is justified based on Delta Dental's "Income Cost Experience Report", Attachment
C, which shows that since July 1, 2011 the dental plans have cost Delta Dental $612,035.69 while
Delta only collected $598,996.85 in premiums. The. plan has run at a 103.43% loss ratio since
inception. With Claims and Losses as they are Staff determined that going out to bid now would not
result in lower premiums without cuts in benefits. The plan loss history is what it is and would be the
basis for any other company's bid.
During initial renewal discussions, Delta Dental indicated a need fora 16.9% rate increase. County
Staff and our benefits consultant, EMI, worked with Delta Dental to find other options to reduce or off-
set their 16.9% rate increase request. After much discussion, Delta Dental offered several options in
their "Renewal Rates and Benefits Proposal", Attachment A. Delta reduced their proposed CY-2013
rate increase for continuing benefits as they are to 11.9% and added options that reduce the benefits
to various levels that coincide with rate increase options of 8.05%, 4.0%, 7.8% and 3.16%. All
included a maximum rate increase cap of 9.5% for CY-2014. The 11.9% rate increase is based on
continuing the current benefit plans. Each of the other rate increases affects and reduces the benefits
in different ways. The 11.9% option increases the total projected annual cost by $71,511 but does not
change the plan benefits or structure.
On September 4, 2012 the Insurance Advisory Committee met to review the various Delta options
detailed on Attachment C and selected Option 1 as the one meeting Employer and Employee needs
best. The Insurance Committee further agreed that the employee and employer costs should not be
adjusted for the 2013 plan year and that instead the additional cost resulting from the increase in
premiums be paid by using approximately $71,500 of insurance fund reserves.
On September 5, 2012 the Committee submitted a Memo of Recommendation to the Board,
Attachment B, requesting that the Board approve the 11.9% renewal option with no change to the
benefit plans. The Insurance Committee recommendation also requests that the employee and
employer costs not be adjusted for the 2013 plan year and that instead the additional cost resulting
from the increase in premiums be paid by using approximately $71,500 of insurance fund reserves.
ITEM NO. VI-H
DATE: 9/18/12
AGENDA REQUEST
CONSENT ( X )
TO:
SUBMITTED BY:
SUBJECT:
BACKGROUND:
FUNDS AVAILABLE:
BOARD OF COUNTY COMMISSIONERS
Planning & Development Services
St. Lucie County International Airport
REGULAR ( )
PUBLIC HEARING ( )
LEG. ( )
QUASI-JD ( )
PRESENTED BY:
Mark Satterlee, Dire
Planning & Developmen
Budget Resolution No. 12-168 for Security Improvements Supplemental Grant
See attached memorandum.
140374-4220-563000-104603 -Infrastructure
PREVIOUS ACTION: November 23, 2010 -Board approved Resolution No. 10-282 accepting the Florida
Department of Transportation (FDOT) Joint Participation Agreement (JPA).
August 21, 2012 -Board approved Resolution No. 12-152 accepting the FDOT
Supplemental Joint Participation Agreement (SJPA).
RECOMMENDATION: Board approval of Budget Resolution No. 12-168 establishing the fund for the
Security Improvements Project, 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
Coord inationlSip natures
County Attorney
Purchasing
( ) ~.
Daniel S. McIntyre
~~
Originating Dept. ( )
Desiree Cimino
Melissarlund
f P
Mark Satterlee
OMB Director
Budget Analyst
ERD
() ,~~~N~
Marie Gouin
Patty Marston
Planning and Development
Services Department
Airport Division
MEMORANDUM
TO: Board of County Commissioners
THROUGH: Mark Satterlee, AICP, Director,
Planning & Development Services
FROM: Airport
DATE: 9/18/2012
SUBJECT: Budget Resolution No. 12-168 for Security Improvements Supplemental Grant
ITEM NO. VI-H
Background:
This agenda request is for Board approval of the attached Budget Resolution establishing the project
funds for the Security Improvements project. This project was approved under the FY 2010 Capital
Improvement Program.
On March 26, 2012, a,Notice-to-Proceed was issued to A Great Fence for the Security Fencing project
along Indrio Road. In June 2012, it was discovered that a portion of the fence alignment would have an
impact on a wetland located close to the alignment. This resulted in a change to the project scope in
which additional fence poles would need to be installed to accommodate the new alignment.
The Airport contacted FDOT to ask if additional grant dollars were available to cover the cost of the
$6,702 proposed change order. FDOT advised the Airport to contact them in July 2012 to see if a
supplement to the grant would be feasible.
In July 2012, FDOT advised that additional funding would be available to cover the cost of the change
order. The Supplemental Grant funding consists of a FDOT 80% match share of $5,362 and a local
20% match share of $1,340. Funds are available under the Airport's Local Match Account (140-4220-
563000-4804) with no impact to the General Fund.
Recommendation
Board approval of Budget Resolution No. 12-168 establishing the fund for the Security Improvements
Project, and authorization for the Chairman to sign documents as approved by the County Attorney.
AGENDA REQUEST ITEM NO. VII-A
DATE: September 18, 2012
REGULAR [ ]
PUBLIC HEARING [ x ]
CONSENT [ ]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED BY(DEPT): County Attorney Katherine Barbieri
Assistant County Attorney
SUBJECT: Code Enforcement Case No. 73440, 5002 MiramarAve., Fort Pierce,
FL -Unsightly and Unsanitary Conditions, causing serious threat to
public safety
BACKGROUND: See attached memorandum CA No. 12-1016
PREVIOUS ACTION:
CONCLUSION: Staff recommends that the Board. authorize Staff to abate the
violations by clearing the debris, mow and maintain the entire
property for excessive overgrowth. of grass and weeds, board up all
openings, and place a lien on the Property for the cost.
COMMISSION ACTION:
[~ APPROVED [)DENIED
[)OTHER:
Approved 5.0
Review and Approvals ~/
[X] County Attorney: ~' `~
Daniel S. McIntyre
CONCURRENCE:
Faye W. Outlaw, MPA
County Administrator
(X) Building & Code Regulations Mg
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: 12-1016
DATE: September 18, 2012
SUBJECT: Code Enforcement Case No. 73440, 5002 Miramar Ave., Fort Pierce, FL -
Unsightlyand Unsanitary Conditions, causing serious threat to public safety
BACKGROUND:
St. Lucie County has received code compliance complaints from law enforcement of this
property at 5002 Miramar Avenue, Fort Pierce, FL (the "Property").
The Property was cited by Code Enforcement on August 7, 2012 in Case No. 73440. The
Property was found to be in violation ofSection 1-9-32(D) Public Nuisance ofthe St. Lucie County
Code and Compiled Laws and Section 13.09.00 of the St. Lucie County Land Development Code.
It was requested that the owner mow and maintain the entire propertyfor excessive overgrowth
of grass and weeds and secure the building to prevent unintended entry. The conditions have
created a public health safety and unsanitary nuisance on this Property. (See photograph
attached).
As of5eptember 5, 2012, the property has not been abated. On Septembers, 2012,
the Code Enforcement Board issued an orderto Staff to bring the property to the Board of County
Commissioners, as they found the property to present a serious threat to public safety. Section
162.09 Florida Statutes provides that the Code Enforcement Board may order Staff to notify the
Board of County Commissioners when they feel the violation presents a serious threat to the
public health, safety and welfare and the County may make all reasonable repairs which are
required tobringthepropertyintocomplianceandchargetheviolator. Making such repairs does
not create a continuing obligation onthe part ofthe Countyto make further repairsto or maintain
the property. Staff is requesting authorization to have any debris removed, grass mowed, all
openings to the structure boarded and place a lien on the property for the cost.
AGENDA REQUEST
TO:BOARD OFCOUNTY
SUBMITTED BY]DEPT):
County Attorney
ITEM NO. VII-B
DATE: September 18, 2012
REGULAR [ ]
PUBLIC HEARING [ x ]
CONSENT[]
PRESENTED BY:
Katherine Barbieri
Assistant County Attorney
SUBJECT: Code Enforcement Case No. 73442, 5009 Eastwood Drive., Fort
Pierce, FL -Unsightly and Unsanitary Conditions, causing serious
threat to public safety
BACKGROUND: See attached memorandum CA No. 12-1017
PREVIOUS ACTION:
RECOMMENDATION
CONCLUSION: Staff recommends that the Board authorize Staff to abate the.
violations by clearing the debris, mow and maintain the entire
property for excessive overgrowth of grass and weeds, board up all
openings, and place a lien on the Property for the cost.
COMMISSION ACTION: CONCURRENCE:
[KJ APPROVED [ ]DENIED
[ ]OTHER:
Approved 5.0
Review and Aparovals
Faye W. Outlaw, MPA
County Administrator
[X] County Attorney: Y~ [X] Building & Code Regulations M
Daniel 5. McIntyre
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: 12-1017
DATE: September 18, 2012
SUBJECT: Code Enforcement Case No. 73442, 5009 Eastwood Drive., Fort Pierce, FL -
Unsightlyand Unsanitary Conditions, causing serious threat to public safety
BACKGROUND:
St. Lucie County has received code compliance complaints from law enforcement of this
property at 5009 Eastwood Drive, Fort Pierce, FL (the "Property").
The Property was cited by Code Enforcement on August 7, 2012 in Case No, 73442. The
Property was found to be in violation of Section 1-9-32(0) Public Nuisance ofthe St. Lucie County
Code and Compiled Laws and Section 13.09.00 of the St. Lucie County Land Development Code.
It was requested that the owner mow and maintain the entire property for excessive overgrowth
of grass and weeds and secure the building to prevent unintended entry, The conditions have
created a public health safety and unsanitary nuisance on this Property. (See photograph
attached).
As ofSeptember5, 2012, the property has not been abated. On Septembers, 2012,
the Code Enforcement Board issued an order to Staffto bring the propertyto the Board of County
Commissioners, as they found the property to present a serious threat to public safety. Section
162.09 Florida Statutes provides that the Code Enforcement Board may order Staff to notify the
Board of County Commissioners when they feel the violation presents a serious threat to the
public health, safety and welfare and the County may make all reasonable repairs which are
required to bringthe property into compliance and chargethe violator. Makingsuch repairs does
not create a continuingobligation on the part ofthe Countyto makefurther repairsto or maintain
the property. Staff is requesting authorization to have any debris removed, grass mowed, all
openings to the structure boarded and place a lien on the property for the cost.
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTED BY[DEPT): County Attorney
ITEM NO. VII-C
DATE: September 18, 2012
REGULAR[]
PUBLIC HEARING [ x J
CONSENT[]
PRESENTED BY:
Katherine Barbieri
Assistant County Attorney
SUBJECT: Code Enforcement Case No. 73439, 5107 Eastwood Drive, Fort
Pierce, FL -Unsightly and Unsanitary Conditions, causing serious
threat to public safety
BACKGROUND: See attached memorandum CA No. 12-1018
PREVIOUS ACTION:
RECOMMENDATION
CONCLUSION: Staff recommends that the Board authorize Staff to abate the
violations by clearing the debris, mow and maintain the entire
property for excessive overgrowth of grass and weeds, board up all
openings, and place a lien on the Property for the cost.
COMMISSION ACTION: CONCURRENCE:
APPROVED [ ]DENIED ~__~_~_
[)OTHER:
Approved 5.0 Faye W. Outlaw, MPA
County Administrator
Review and Approvals ~~/ /
[X] County Attorney:~°
Daniel S. McIntyre
[X) Building & Code Regulations
Monl raziani
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: 12-1018
DATE: September 18, 2012
SUBJECT: Code Enforcement Case No. 73439, 5107 Eastwood Drive, Fort Pierce, FL -
Unsightlyand Unsanitary Conditions, causing serious threat to public safety
BACKGROUND:
St. Lucie County has received code compliance complaints from law enforcement of this
property at 5107 Eastwood Drive, Fort Pierce, FL (the "Property").
The Property was cited by Code Enforcement on August 7, 2012 in Case No. 73439. The
Property was found to be in violation of Section 1-9-32(D) Public Nuisance of the St. Lucie County
Code and Compiled Laws and Section 13.09.00 of the St. Lucie County Land Development Code.
It was requested that the owner mow and maintain the entire property for excessive overgrowth
of grass and weeds and secure the building to prevent unintended entry, The conditions have
created a public health safety and unsanitary nuisance on this Property. (See photograph
attached).
As of September 5, 2012, the property has not been abated. On September 5, 2012,
the Code Enforcement Board issued an orderto Staffto bringthe propertyto the Board of County
Commissioners, as they found the propertyto present a serious threat to public safety, Section
162.09 Florida Statutes provides that the Code Enforcement Board may order Staffto notify the
Board of County Commissioners when they feel the violation presents a serious threat to the
public health, safety and welfare and the County may make all reasonable repairs which are
required to bringthe property into compliance and charge the violator. Making such repairs does
not create a continuing obligation on the part ofthe Countyto make further repairs to or maintain
the property. Staff is requesting authorization to have any debris removed, grass mowed, all
openings to the structure boarded and place a lien on the property for the cost.
AGENDA REQUEST
ITEM NO. VII-D
DATE: September 18, 2012
REGULAR [ ]
PUBLIC HEARING [ x ]
CONSENT [ ]
TO: BOARD OF COUNTY COMMISSIONERS PRESENTED BY:
SUBMITTED 9Y(DEPT): County Attorney . Katherine Barbieri
Assistant County Attorney
SUBJECT: Code Enforcement Case No. 73632, 110 Banyan Drive, Port St.
Lucie, FL -Unsafe Pool causing serious threat to public safety
BACKGROUND:
PREVIOUS ACTION:
RECOMMENDATION
CONCLUSION:
COMMISSION ACTION:
APPROVED [ ]DENIED
[ ]OTHER:
Approved 5.0
See attached memorandum CA No. 12-1019
Staff recommends that the Board authorize Staff to abate the
violations by installing a barrier around the swimming pool and place
a lien on the Property for the cost.
Review and Aonrovals
[X] County Attorney: ~j
Daniel S. McIntyre
CONCURRENCE:
- -.__i _~-„- ~
Faye W. Outlaw, MPA
County Administrator
[X] Building & Code Regulations M
gr
i
Moni raziani
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: 12-1019
DATE: September 18, 2012
SUBJECT: Code Enforcement Case No. 73632, 110 Banyan Drive, Port St. Lucie, FL -
Unsafe Pool causing serious threat to public safety
BACKGROUND: .
St. Lucie County has received code compliance complaints from the neighbors of this
property at 110 Banyan Drive, Port St. Lucie, FL (the "Property")and have exhausted all avenues
to gain compliance.
The Property was inspected by Code Enforcement in April of 2012. The mortgage holder
was notified that the propertywas in violation ofCountyCodes. The County was concerned about
the health safety issue caused by the standing water in the pool and the junk stewn around the
Property. It was requested the pool be drained and secured. The Property was cited by Code
Enforcement on August 27, 2012 in Case No. 73632 after the violations continued to exist. The
Property was found to be In violation of5ection 8.00.05 of the St. Lucie County Land Development
Code. It was requested that the. owner install a barrier around the pool. The conditions have
created a public health safety on this Property.
As of September 5, 2012, the property has not been abated. On September 5, 2012,
the Code Enforcement Board issued an order to Staff to bringthe propertyto the Board of County
Commissioners, as they found the property to present a serious threat to public safety. Section
162.09 Florida Statutes provides that the Code Enforcement Board may order Staff to notify the
Board of County Commissioners when they feel the violation presents a serious threat to the
public. health, safety and welfare and the County may make all reasonable repairs which are
requiredtobringthepropertyintocomplianceandchargetheviolator. Making such repairs does
not create a continuing obligation on the part ofthe Countyto make further repairsto or maintain
the property. Staff is requesting authorization to put a barrier around the swimming pool and
place a lien on the property for the cost.
AGENDA REQUEST
TO: BOARD OF COUNTY COMMISSIONERS
SUBMITTEDBY(DEPT): County Attorney
ITEM NO. Vf 1 [
DATE: September 18, 2012
REGULAR [XXJ
PUBLIC HEARING []
CONSENT []
PRESENTED BY:
Daniel S. McIntyre
County Attorney
SUBIECT: Application of Bluefield Utilities, LLC to operate a Water and
Wastewater Utility to Provide Services in a portion of St. Lucie
County -Settlement Offer
BACKGROUND: See attached memorandum
FUNDS AVAILABLE:
PREVIOUS ACTION:
RECOMMENDATION: Staff recommends that the Board approve the Bluefield Utilities,
LLC, settlement agreement and authorize the Chairman to sign the
agreement.
COMMISSION ACTION: CUNCURRENCt:
[kT APPROVED [ ]DENIED
[ J OTHER: -~
Approved 5-0 I Faye W. Outlaw, MPA
County Administrator, ICMA-CM
~f~ Review and AOOrovals
County Attorney:- /~ Management & budget Purchasing:
Daniel 5. McIntyre
Originating Dept. Solid Waste Mgr.: County En@
Finance: (Checkfor copy only, if applicable)
Eff.6/96
INTER-OFFICE MEMORANDUM
ST. LUCIE COUNTY, FLORIDA
T0: Board of County Commissioners
FROM: Daniel S. McIntyre, County Attorney
C.A. NO.: 12-0946
DATE: August 16, 2012
SUBJECT: Application of Bluefield Utilities, LLC to the Florida Public Service
Commission to Operate a Water and Wastewater Utility to Provide
Service in a Portion of St. Lucie County -Settlement Offer
ssssssssssssssssssssssssssssssssssssssssssssssssssssssss»ssssssssssssssssssssrssss
BACKGROUND:
On September 29, 2009, the County received a "Legal Notice" dated September 15, 2009,
notifying the Countythe Bluefield Utilities, LLC ("Bluefield")had applied to the Florida Public5ervice
Commission to operate a water and wastewater utilityto provide service to territory in Indian River,
Okeechobee and St. Lucie Counties. A copy of a map locating the property in St. Lucie County is
attached. A copy of the pertinent portion of the Application filed by Bluefield Utilities, LLC is also
attached. The legal notice provides that any objection must be in writing and filed with the Office
of Commission Clerk, Florida PublicService Commission within thirty days from September 15, 2009.
The property in St. Lucie County that Bluefield proposes to serve is within the service
territory of the St. Lucie County Water and Sewer District. The Board established the District on
June 15, 2004. Pursuant to Chapter 153, Part 11, Florida Statutes, the County believes it has the
exclusive right to provide water and wastewater utility service within the District boundaries. No
water and wastewater facilities may be constructed without the prior consent of the District. In
addition, the South Florida Water Management District issued a 20-year Consumptive Water Use
Perm it to serve the 20-yea r water needs of current a nd future customers of the Cou my District. The
Consumptive Use permit includes the property which is the subject of the Application filed by
Bluefield.
On October 6, 2009, the Board, by a 5-0 vote, directed staff to file an objection in the
Bluefield case. A copy of the filed objection is attached.
Subsequent Developments
Since the County filed its objections in 2009, a number of subsequent developments have
occurred as follows:
ITEM N®. I~
BATE: ®9118112
AGEN®A RE(~UEST
PUBLIC HEARING ( )
LEG. O
C~UASI-J® ( )
CONSENT ()
T®°
SUBMITTED Bye
BOARt~ OF COUPITI° C®MMISSI®NERS
Planning and Development Services
Department, Planning Division
Western Lands Study report acceptance
See atfached memorandum.
~/A
REGULAR (~)
PRE$ERITE® BY:
Kara Wood
Planning Manager
September 8, 2Q09 - BOGG approved project scope, budget and interbcaE
agreement with the University of Florida to conduct Western Lands Study
R~COMMEFI®ATION: Board acceptance of the Western Lands Study report and conclusion of the
associated interlocal agreement with 4he University of Florida as outlined in the
agenda memorandum.
~®MMISSIOiV ACTION:
(~ APPROVED ( ) DENIED
( } OThIER
Approved 5-0
C®NGURRENGED
a~
Faye W. Outlaw, MPA
Gounty Administrator, IGMA-CM
CO®Ri~INATION/S_I_G6~AT@~ RES
Gounty Attorney (~() ~~~~ Gounty Surveyor ( )
Daniel S. McIntyre Ron hiarris
Gounty Engineer { ) ERD ( )
Michael Powiey Karen Smith
Originating Dept. (X) ~ 1 OMB ( )
M k Sa~~ Marie Gouin
Purchasing ( )
Melissa Simberlund
~,-~-- - -
~a~~~~g ~~~ ~v~@®~~~f
~~ce~ ®eartm~r~t
Ptaetnire~ ®iwisioca
MEM®Ri~n9®11M
T®: Board of County Commissioners
T'BiR®PJGN: Mark Satterlee, AICP, Director - q,~
FtZQnA: {Cara Wood, Planning Manager 9~"
I~AT~: September 18, 2012 vU
SUB.-~C3'a Western Lands Study report acceptance
e'TEM NC. 11C
SACKGR®l7N®:
On September $, 2009 the Board of County Commissioners approved the project soope, budget and
interlocal agreement with the Universit}+ of Florida to perform the Western Lands Study. At the Board's
August 28, 2012 informal Meeting, staff presented a brief summary of the two-year public participation
effort involved in this study and the resulting report prepared by the consultants. The Vilestem Lands
Study: Vision and Plan report with recommendations for amendments to the County's foes{
regulations, policies and pracfices v~+a~ published on May 27, 2011 and remains avaitabie for review
on the County's Planning Division website.
The scheduling of this agenda item is simply for the Board's formal acceptance of the in/estem Lands
Study: Vision and Plan as a finished product to complete and conolude the Western !,ands Study and
associated contract with the University of Florida. Staffi will continue working with the Western Lands
stakeholders to draft amendments to the Comprehensive Plan and Land Development Code as
generally presented at the August 28, 2012 Informal Meeting.
~~C~~MBN®ATI®i~:
Board acceptance of fibs Western Lands Study report and conclusion of the associated interlocal
agreement with the University of Florida as outlined in this agenda memorandum.