Loading...
Item C29 C.29 J �� BOARD OF COUNTY COMMISSIONERS County of Monroe ire �f �r�l � � Mayor Heather Carruthers,District 3 The Florida.Keys Mayor Pro Tem Michelle Coldiron,District 2 Craig Cates,District I David Rice,District 4 Sylvia J.Murphy,District 5 County Commission Meeting July 15, 2020 Agenda Item Number: C.29 Agenda Item Summary #7079 BULK ITEM: Yes DEPARTMENT: Emergency Management TIME APPROXIMATE: STAFF CONTACT: Jeff Manning (305) 289-6325 NA AGENDA ITEM WORDING: Approval of an agreement between the Florida Power and Light Company (FP&L) and the Monroe County Board of County Commissioners in the amount of $313,438.00, fully funded and no county match, concerning Radiological Emergency Preparedness for Fiscal Year 2021 and Fiscal Year 2022, and authorization for the County Administrator to execute any other required documentation in relation to the agreement process. ITEM BACKGROUND: This is a two-year agreement between FPL and Monroe BOCC to provide funding to enable the County to carry out responsibilities which have been defined by the U.S. Nuclear Regulatory Commission in its Rule 10 CFR Parts 50 and 70, and NUREG 0654, FEMA-REP-1, "Criteria for Preparedness and Evaluation of Radiological Emergency Response Plans and Preparedness in Support of Nuclear Power Plants." This agreement shall commence October 1, 2020 and shall terminate September 30, 2022. The parties have agreed that FPL shall pay the County the following amounts to carry out responsibilities under this agreement: $153,646.00 for Fiscal Year 2020/2021, and $159,792.00 for Fiscal Year 2021/2022. PREVIOUS RELEVANT BOCC ACTION: Monroe County and the Florida Power & Light Company have executed agreements for this purpose since 2002. CONTRACT/AGREEMENT CHANGES: NA STAFF RECOMMENDATION: Approval. A revenue cost center is requested from OMB as follows: FY 2021 (Oct 2020 to Sept 2021) $153,646.00; and FY2022 (Oct 2021 to Sept 2022) $159,792.00 DOCUMENTATION: MONROE AGREEMENT 2020-2022 - SIGNED FINANCIAL IMPACT: Packet Pg. 1088 C.29 Effective Date: October 1, 2020 Expiration Date: September 30, 2022 Total Dollar Value of Contract: $313,438.00 Total Cost to County: 0 Current Year Portion: Budgeted: Source of Funds: CPI: Indirect Costs: Estimated Ongoing Costs Not Included in above dollar amounts: Revenue Producing: If yes, amount: Grant: County Match: 0 Insurance Required: NO Additional Details: NA REVIEWED BY: Shannon Weiner Completed 06/29/2020 1:41 PM Pedro Mercado Completed 06/29/2020 1:56 PM Purchasing Completed 06/29/2020 2:02 PM Budget and Finance Completed 06/29/2020 4:01 PM Maria Slavik Completed 06/29/2020 4:10 PM Kathy Peters Completed 06/29/2020 4:25 PM Board of County Commissioners Pending 07/15/2020 9:00 AM Packet Pg. 1089 AGREEMENT BETWEEN FLORIDA POWER & LIGHT COMPANY AND THE COUNTY OF MONROE This Agreement is between Florida Power & Light Company (hereinafter CD "Company"), and the County of Monroe (hereinafter "County"). I. PURPOSE A. Certain responsibilities have been defined by the U.S. Nuclear Regulatory Commission (hereinafter "NRC") in certain provisions of 10 CFR Parts 50 and 70 and in the NRC guidance document NUREG 0654, FEMA-REP-1, Revision 1, "Criteria for Preparation and Evaluation of Radiological Emergency Response Plans and Preparedness in Support of Nuclear Power Plants." There exists a possibility of duplication of effort in meeting those responsibilities by ru the Company and County. The resulting increased financial burden on taxpayers and consumers can be avoided by the development of a cooperative relationship between state and local public agencies and the nuclear power utility. The County is authorized,in Sections 252.35 and 252.60 of Florida Statutes, to participate in such cooperative relationships and is further authorized, in Section 252.37 of Florida Statutes, to accept services, equipment, supplies, materials, or funds for emergency management. The purpose of this Agreement is to define certain aspects of the relationship N between the County and the Company. ' N N B. The NRC regulations and guidance cited above are incorporated as requirements in this Agreement by reference. All activities that are the subject of the Agreement shall comply with those requirements (hereinafter "Federal Emergency Preparedness Requirements"). II. BUDGET The parties have agreed to the Work Scope and Funding attached hereto and incorporated herein as Exhibit A. Said budget provides that the County will require the sum of dollars specified in Exhibit A to carry out its responsibilities hereunder. 1 Packet Pg. 1090 III. PAYMENT Upon execution of this Agreement and receipt of associated invoicing, the Company shall make equal semi-annual advances to the County as described in Exhibit A. Expenditures by the County shall be based upon the approved budget attached hereto and incorporated herein. IV. TITLE TO EQUIPMENT Any equipment purchased by the County under this Agreement shall be y the property of the County. This equipment is to be used for the activities described herein for the term of this Agreement and subsequent agreements between the parties. Upon termination of the agreements and cessation of the County's activities, the equipment will remain the property of the County. V. INTEREST The unexpended portion of advance payments to the County shall be ru invested in an interest bearing account in accordance with applicable county regulations, if any. At the end of the term agreement period, the County shall either refund all unexpended funds to Company or reflect all remaining interest earned as funds carried forward and apply such funds to any additional term of this agreement, as appropriate. VI. AUDIT N A. The County shall (at any time during normal business hours and N with five business days advance notification) make available for ' examination, to the Company and any of its duly authorized representatives, all of the records and data with respect to all matters covered by this Agreement. The County shall permit the Company and its designated authorized representatives to audit and inspect all costs and supporting documentation for all matters covered by this Agreement. The County shall provide an annual audited financial statement at the end of the Agreement period. B. The County shall retain all financial records, supporting documents, statistical records, and any other documents pertinent to this Agreement for a period of three years after the date of submission of the final expenditure report. Or, if an audit has been initiated during the term of this Agreement and audit findings have not been resolved, the records shall be retained until resolution of the audit findings. In addition, the County shall maintain time and attendance records for all salary costs charged to this Agreement. 2 Packet Pg. 1091 VII ASSIGNMENT The County may assign the right to accept services, equipment, supplies, materials, or funds to any appropriate local governing body or agency. VIII TERMS OF AGREEMENT A. The term of this Agreement is October 1, 2020 to September 30, 2022, unless sooner terminated in accordance with Paragraph B of this Article. y B. Either party may terminate this Agreement in whole or in part without cause, by providing sixty (60) days notice in writing to the other party. Upon termination of this Agreement, all unexpended funds shall be returned to the Company and an audit may be performed in accordance with Article VI of this Agreement. C. The County agrees to be bound by the provisions included in the LU Standard Conditions attached to and incorporated by reference in ru this Agreement. c IX. MODIFICATIONS Any modifications to this Agreement shall be in writing and signed by both parties. In the event the statutes, rules, regulations, or plans applicable to this Agreement are revised, voided, or rescinded, the parties agree to consider reasonable modifications to this Agreement. N N By their signatures below, the following officials have agreed to these ' N terms and conditions. CDFOR THE COUNTY FOR THE COMPANY By: By: Brian Stamp (Type Name) (Type Name) Site Director, Turkev Point (Title) (Title) _June 26th, 2020 (Date) (Date) 3 Packet Pg. 1092 STANDARD CONDITIONS 1. Extension of this Agreement shall be in writing for a period not to exceed six months and shall be subject to the same terms and conditions set forth in the initial Agreement. There shall be only one extension of the Agreement unless the failure to meet the criteria set forth in the Agreement for completion of the Agreement is due to events beyond the control of the Company. 2. All bills for fees or other compensation for services or expenses shall be y retained and have sufficient detail for a proper audit. 3. Pursuant to Section 216.347, Florida Statues, the County agrees that no funds from this Agreement will be expended for the purpose of lobbying the Legislature or a State agency. c LU LU LU N N N N 4 Packet Pg. 1093 Exhibit A Work Scope and Funding I. Work Scope: The County shall be responsible for participation in the following CD radiological emergency planning and preparedness activities: A. The County's responsibilities shall include coordination with the Company in the development, maintenance and implementation of an emergency preparedness program in support of the Company's nuclear power program. The County shall perform those actions associated with maintaining emergency preparedness as described in the Federal Emergency Preparedness Requirements and implemented in Annex A of the State Comprehensive Emergency Management Plan and other implementing procedures. The LU County agrees to implement these requirements professionally and ru successfully in maintaining the County in a state of readiness. c B. The County and Company shall collaborate in the development of a safety planning booklet, to be distributed to persons within ten- miles of the Turkey Point Nuclear Power Plant. The County and LU Company shall collaborate in the development and distribution of information for parents of children who attend school within the ten- mile Emergency Planning Zone. N N C. The County shall monitor changes in land use and population within ' the ten-mile Emergency Planning Zone. The County shall provide the Company an update of the population in the Emergency Planning Zone, by geographical boundaries, based on available LU county records. This population update should be provided in the LU LU first quarter of each year. The County shall advise the Company of any change in land use that may warrant a change in the County's planning basis for nuclear power plant emergency response and LU preparedness or involve inclusion in Annex A of the State Comprehensive Emergency Management Plan. This advisement must be within 90 days following discovery of a significant change in land use. D. The County shall maintain current radiological emergency plans and implementing procedures for the County as required by Federal Emergency Preparedness Requirements. 5 Packet Pg. 1094 E. County personnel assigned emergency response duties shall successfully complete radiological emergency training as required by Federal Emergency Preparedness Requirements and Chapter 15 of Annex A of the State Comprehensive Emergency Management Plan. Documentation of training shall be maintained and made available for inspection upon the request of the Company. F. The County shall participate in Radiological Preparedness and Response exercises and the evaluation thereof. y G. The Company shall furnish to the County copies of Federal Emergency Preparedness Requirements and any revisions thereto within 90 days following enactment. H. The County shall invoice the Company per the funding section of this Agreement. The County shall include a financial report that provides the status of the expenditures covered by the Agreement LU current at time of billing. ru II. Funding Funding will be provided to the County by the Company to enable the -- County to carry out its responsibilities above, comply with Federal LU Emergency Preparedness Requirements, and carry out the provisions of the emergency plan mandated thereby. N The parties have agreed to the funding amounts as detailed below. The funding provides that the County will require the sum of$153,646.00 annually to carry out their responsibilities here under for fiscal year CD 2020/2021 and $159,792.00 for fiscal year 2021/2022. The Company shall pay the County, upon invoice, an annual amount not to exceed the amount specified below for the reimbursement of costs incurred in the performance of duties associated with maintaining radiological emergency preparedness for the County. Such costs shall LU only include reasonable and necessary costs associated with maintenance of radiological emergency preparedness for the County. Fiscal Year October 2020 through September 2021 $153,646.00 Fiscal Year October 2021 through September 2022 $159,792.00 NOT TO EXCEED AMOUNT $313,438.00 6 Packet Pg. 1095 Upon receipt of a County invoice in October and April of each year, the Company shall advance 50% of that fiscal year's budget amount to the County. For each year covered under this agreement, the Company shall provide funding to the County semi-annually in the same manner. The County agrees that funds needed for the correction of any E "deficiency," as defined by the Federal Emergency Preparedness Requirements, in the County's plans or program will be offset with existing funds from the current approved budget. Funds necessary to implement y changes required by the Federal Emergency Preparedness Requirements, Annex A of the State Comprehensive Emergency Management Plan, or local operating procedures will be offset with existing funds to the extent practical. The Company and County shall review and agree on any supplemental funds that may be necessary to meet the change. In the event the Company and County are unable to resolve differences LU regarding funding for preparation, testing and implementation of ru radiological emergency response activities, the parties shall first meet to resolve the dispute. If informal meetings are unsuccessful in resolving the issues, any dispute or controversy between the parties arising out of or in connection with this agreement must be submitted, by either party, to final and binding arbitration before a single arbitrator in accordance with the LU Commercial Rules of the American Arbitration Association, and judgment upon the award rendered by the arbitrator may be entered in any court having jurisdiction thereof. Each party shall be responsible for its attorneys' fees and costs incurred in the arbitration. The arbitrator's fees N shall be paid in equal parts by the parties unless the award shall specify a ' different division of the fees. Venue for arbitration proceedings brought hereunder shall lie in Monroe County, Florida. LU The Company shall be responsible for providing all funding under this LU LU Agreement to the County. At the end of the term of this Agreement, the County shall either refund all LU unexpended funds to Company or reflect all remaining interest earned as funds carried forward and apply such funds to any additional term of this Agreement, as appropriate. The County and the Company may also discuss alternatives for disposition of excess funds, provided, however, that such alternatives shall be effective only upon execution of an agreement in writing by the County and the Company. 7 Packet Pg. 1096 Exhibit A MONROE COUNTY EMERGENCY MANAGEMENT RADIOLOGICAL EMERGENCY PREPAREDNESS FY 20/21 AND FY 21/22 BUDGET CATEGORY 20/21 BUDGET 21/22 BUDGET Salaries & Fringe $107,850 $112,164 Benefits Contractual Services * $8,950 $9,308 Communications ** $16,707 $17,375 Travel $4,773 $4,964 Supplies $4,176 $4,343 Insurance $1,909 $1,985 2 Capital Equipment *** $7,011 $7,291 Maintenance & Repairs $596 $620 Vehicle Allowance $1,675 $1,742 Total $153,646.00 $159,792.00 N N Includes funds used to pay for training and exercise participants and other training related expenses. ** Includes phone lines for Tavernier EOC. *** Includes major equipment purchases such as Portal Monitor and Radiological Survey Meters. 8 Packet Pg. 1097