Loading...
Item R1M C ounty of f Monroe ELj » °o � BOARD OF COUNTY COMMISSIONERS /� r i � �� Mayor George Neugent, District 2 The Florida. Ke Se y I Mayor Pro Tern David Rice, District 4 Danny L. Kolhage, District 1 Heather Carruthers, District 3 Sylvia J. Murphy, District 5 County Commission Meeting November 14, 2017 Agenda Item Number: R.1 Agenda Item Summary #3523 BULK ITEM: Yes DEPARTMENT: County Clerk of Court TIME APPROXIMATE: STAFF CONTACT: Pamela Hancock (305) 292 -3314 N/A AGENDA ITEM WORDING: Approval of the Board of County Commissioner minutes from the regular meeting of August 16, 2017; budget meeting of September 5, 2017; special meeting of September 27, 2017; and the final budget meeting of September 27, 2017. ITEM BACKGROUND: PREVIOUS RELEVANT BOCC ACTION: CONTRACT /AGREEMENT CHANGES: N/A STAFF RECOMMENDATION: Approval. DOCUMENTATION: August 16.2017 September 5.2017 September 27.2017 Budget 12. Sept 27 Special FINANCIAL IMPACT: Effective Date: Expiration Date: Total Dollar Value of Contract: Total Cost to County: Current Year Portion: Budgeted: Source of Funds: CPI: Indirect Costs: Estimated Ongoing Costs Not Included in above dollar amounts: Revenue Producing: Grant: County Match: Insurance Required: Additional Details: If yes, amount: N/A REVIEWED BY: Kevin Madok Bob Shillinger Kathy Peters Board of County Commissioners Skipped Skipped Completed Pending 10/27/2017 10:33 AM 10/27/2017 10:33 AM 10/30/2017 9:00 AM 11/14/2017 9:00 AM MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, August 16, 2017 Key West, Florida A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Harvey Government Center. Present and answering to roll call were Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner David Rice and Mayor George Neugent. Absent was Commissioner Heather Carruthers. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk of Court; Pamela Hancock, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS A Motion was made by Commissioner Kolhage and seconded by Commissioner Rice granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B1 Presentation of Honorary Conch Certificates to Dan Clark, Refuge Manager, US Fish & Wildlife Service and his team, Christine Ogura, Kristie Killan and Kate Watts. B2 Motion was made by Commissioner Kolhage and seconded by Commissioner Rice to add a Resolution to the agenda concerning Judge Wayne Miller. Motion carried unanimously. Motion was made by Commissioner Kolhage and seconded by Commissioner Rice to adopt the following Resolution naming the Jury Assembly Room located at the Freeman Justice Center, 302 Fleming Street, Key West, Florida as the "Judge Wayne Miller Jury Assembly Room ". Motion carried unanimously. The Board presented the Honorable Judge Wayne Miller with the Resolution. RESOLUTION NO. 176 -2017 Said Resolution is incorporated herein by reference. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Mayor Neugent granting approval of the following items by unanimous consent: C1 Board granted approval of the Monroe County Length of Service Award Program ( LOSAP) actuarial valuation report for the Plan Year 2017 and transfer of funds for Plan Year 2017 into the LOSAP Trust Fund. C2 Board granted approval of a Commercial Airline Application from Elite Airways to operate scheduled Air Carrier Service using the commercial air carrier terminal and ramp space at the Key West International Airport. a� 0 0 79 0 L . CL CL 11Page 08/16/2017 C3 Board granted approval to award bid and authorized execution of a contract with General Asphalt Company, Inc., in the amount of $9,962,089.50 to rehabilitate the runway at the Key West International Airport. Issuance of the Notice to Proceed for construction shall be contingent upon the receipt of an FAA grant ($9,049,500.00 approximate). Additional anticipated funding sources include: $1,060,000.00 -PFC Application 417, $450,000.00 - FDOT Grant and Airport Operating Fund 404 (as needed). C4 Board granted approval to extend the term of lease for Coast FBO, LLC (d/b /a Marathon General Aviation) at the Florida Keys Marathon International Airport from April 5, 2018 to April 5, 2041. The term extension is in accordance with an April 20, 2016 BOCC approved lease agreement, based on the timely substantial completion of the "East Hangar" construction project. C5 Board granted approval and authorized execution of an Interlocal Agreement with the City of Marathon to adopt, administer, and enforce updated airport zoning regulations applicable to the airport hazard areas and restricting the use of land adjacent to or in the immediate vicinity of the Florida Keys Marathon International Airport. C6 Board adopted the following Resolution adopting the revised rates and fees for the County's Specialty Hauler Program. RESOLUTION NO. 177 -2017 Said Resolution is incorporated herein by reference. C7 Board granted approval to reject the lowest bid as non - responsive and award a contract to the second lowest responsive bidder, Specialized Property Services, Inc., for $352,720.00 for the Brick and Mortar Renovation construction project at the East Martello, funded by the Tourist Development Council (TDC). C8 Board granted approval of the receipt of monthly Change Orders for the month of July reviewed by the County Administrator /AssistantAdministrator. Said list is incorporated herein by reference. C9 Board granted approval to ratify the complete contract with D.L. Porter Constructors, Inc., for the Department of Juvenile Justice Building (DJJ BLDG.) evidence locker renovation replacing the incomplete contract that was approved as BOCC July 19, 2017 agenda item C4. The contract now contains all required pages. Contract amount is $473,468.00. Funding is through one cent infrastructure sales tax. CIO Board adopted the following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Funds: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 178 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 179 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 180 -2017 Said Resolution is incorporated herein by reference. a� 0 0 79 0 L . CL CL 21Page 08/16/2017 Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 181 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 182 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 183 -2017 Said Resolution is incorporated herein by reference. C11 Board granted approval to advertise a Request for Proposals for FEMA Public Assistance Consulting Services. C12 Board granted approval to rescind Item C16, Modification 41 to Low Income Home Energy Z Assistance Program (LIHEAP) Subgrant Agreement 417EA- OF- 11 -54 -01 -019 between Department of Economic Opportunity and Monroe County Board of County Commissioners /Monroe County Social Services which was approved at the July 19, 2017 Regular BOCC meeting. 0 C13 Board granted approval and authorized execution of Amendment No. 001 to Standard Contract > 4AA -1729, Older Americans Act (OAA) between the Alliance for Aging, Inc., (AAA) and the L. L. CL Monroe County Board of County Commissioners /Monroe County Social Services /In -Home Services and Nutrition Programs for the contract period of January 1, 2017 through December 31, 2017 in the amount of $637,986.44. This is an increase in funding of $14,721.94 which reflects 2016 Carry Forward Funding and new 2017 funding allocations. Cli TOURIST DEVELOPMENT COUNCIL DI Announcement of one vacant position on the Tourist Development Council District V Advisory Committee for one "At Large" appointment. D2 Approval to rescind Destination Event Funding Agreement with Key Largo Baptist Church, Inc. for the Key Largo Bridge Run due to Event Contractor cancelling the event. D3 Board granted approval and authorized execution of the 1 s' Amendment to Agreement with Key West Business Guild, Inc. to provide gay and lesbian visitor information services to exercise the option to extend agreement for an additional two (2) years. D4 Board granted approval and authorized execution of the 1 s' Amendment to extend Agreement with Dolphin Research Center, Inc. (DRC) for the DRC ADA Parking, Walkway, Landscaping and Fencing of Welcome Center Building project. D5 Board granted approval and authorized execution of the 1S Amendment to extend Agreement with Florida Keys History and Discovery Foundation, Inc. for the Jerry Wilkinson Research Library Proj ect. D6 Board granted approval and authorized execution of the 3r Amendment to extend Agreement with Dolphin Research Center, Inc. (DRC) for the DRC Construct Welcome Center Building Project. 31Page 08/16/2017 D8 Board granted approval and authorized execution of an Agreement with Axis Travel Marketing, Ltd. to provide European travel services in the United Kingdom; Ireland; Scandinavia; Italy; France; Germany; Austria; Switzerland; Benelux; and Holland which promote tourism - Commencing October 1, 2017 through September 30, 2020. SHERIFF'S OFFICE I1 Board granted approval of the request for expenditures from the Law Enforcement Trust Fund in the amount of $4,500.00, as follows: to help the MCSO Animal Farm with items needed for various annual events including "Easter on the Farm" and "Christmas on the Farm" for the year 2017. COMMISSIONERS' ITEMS J1 Board adopted the following Resolution of the Board of County Commissioners of Monroe County, Florida applauding the Ocean Conservancy, the Florida Keys National Marine Sanctuary and the Florida Keys Scenic Highway Corridor Alliance for their efforts in organizing and carrying out a Keys -wide Beach Cleanup to take place on September 16, 2017. RESOLUTION NO. 184 -2017 Said Resolution is incorporated herein by reference. J3 Board granted approval of Commissioner Kolhage's appointment of Christina Spottswood to the Art in Public Places Committee, replacing Nance Frank who resigned, with a term expiring November 1, 2020. J4 Board granted approval of Commissioner Kolhage's appointment of Bill Gordon to the Key West Ad Hoc Committee on Noise, replacing Paul DePoo, with a term that expires with the duration of the committee. J5 Board adopted the following Resolution of the Board of County Commissioners of Monroe County, Florida urging the Florida Legislature to enact legislation that would make texting while driving a primary offense. RESOLUTION NO. 185 -2017 Said Resolution is incorporated herein by reference. J6 Board granted approval of Commissioner Murphy's reappointment of George L. Fernandez to the TDC Board, with a term expiring August 16, 2021. J7 Board adopted the following Resolution recommending Elizabeth "Betsy" Langan for appointment to the Board of Directors for the South Florida Behavioral Health Network, Inc. RESOLUTION NO. 186 -2017 Said Resolution is incorporated herein by reference. COUNTY CLERK K2 Board granted approval of FKAA invoices $50,000.00 or over for the Fiscal Year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. Said invoices are incorporated herein by reference. a� 0 0 79 0 L . CL CL IN 41Page 08/16/2017 K3 Board granted approval of FKAA invoices for the Fiscal Year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. The invoices under $50,000.00 are being provided for information only. Said invoices are incorporated herein by reference. K4 Approval of Tourist Development Council expenses for the month of July 2017, as follows: Advertising, in the amount of $1,754,094.80; Bricks & Mortar Projects, in the amount of $114,301.64; Events, in the amount of $213,181.19; Office Supplies & Operating Costs, in the amount of $43,138.18; Personnel Services, in the amount of $165,874.01; Public Relations, in the amount of $213,004.78; Sales & Marketing, in the amount of $127,236.97; Telephone & Utilities, in the amount of $19,829.73; Travel, in the amount of $20,822.44; Visitor Information Services, in the amount of $101,051.69. K5 Approval of BOCC Warrants (including payroll) for the month of July 2017, 10029708- 10025764 - 10026771 (AP); 50003091 - 50003191 (PR Check); 3082521- 3083612 (PR Voucher); 22319- 22424 (WC), as follows: 001 General Fund, in the amount of $4,205,066.43; 101 Fine & Forfeiture Fund, in the amount of $3,808,961.89; 102 Road & Bridge Fund, in the amount of $379,888.54; 115 TDC District Two Penny, in the amount of $521,313.89; 116 TDC Admin & Promo 2 Cent, in the amount of $1,264,417.09; 117 TDC District 1,3 Cent, in the amount of $691,708.26; 118 TDC District 2,3 Cent, in the amount of $42,632.63; 119 TDC District 3,3 Cent, in the amount of $137,397.44; 120 TDC District 4,3 Cent, in the amount of $50,169.14; 121 TDC District 5,3 Cent, in the amount of $83,383.66; 125 Gov Fund Type Grants, in the amount of $1,054,476.44; 141 Fire & Amb Dist 1 L &M Keys, in the amount of $670,338.80; 147 Uninc Svc Dist Parks &Rec, in the amount of > $148,576.47; 148 Plan, Build, Zoning, in the amount of $476,561.96; 149 Municipal Policing, in the L. L. CL amount of $563,530.85; 150 911 Enhancement Fee, in the amount of $41,811.12; 152 Duck Key Security Dist, in the amount of $5,785.93; 153 Local Housing Assistance, in the amount of $53,779.00; 157 Boating Improvement Fund, in the amount of $34,359.08; 158 Misc Special Revenue Fund, in the amount of $25,672.46; 160 Environmental Restoration, in the amount of $5,093.35; 163 Court Facilities, in the amount of $6,906.81; 164 Drug Abuse Trust Fund, in the amount of $7,725.75; 180 Building Fund, in the amount of $306,170.15; 304 1 Cent Infra Surtax, in the amount of $1,588,298.04; 308 Infrastructure Sales Tax Revenue Bond, in the amount of $218.61; 312 Cudjoe Regional WW Proj, in the amount of $6,007,061.24; 314 Series 2014 Revenue Bonds, in the amount of < $235,602.90; 316 Land Acquisition, in the amount of $9,000.00; 401 Card Sound Bridge, in the amount of $175,583.74; 403 Marathon Airport, in the amount of $188,904.99; 404 Key West Intl' E Airport, in the amount of $915,518.12; 414 MSD Solis Waste, in the amount of $1,845,480.47; 501 Worker's Compensation, in the amount of $121,577.84; 502 Group Insurance Fund, in the amount of $1,862,243.17; 503 Risk Management Fund, in the amount of $37,208.10; 504 Fleet Management Fund, in the amount of $139,260.71; 610 Fire /EMS LOSAP Trust Fund, in the amount of $4,750.00. K6 Board granted approval to dispose of items declared surplus. Said items are incorporated herein by reference. COUNTY ADMINISTRATOR L7 Board granted approval and authorized execution of Amendment No. 1 to the Contract with Parsons Engineering, Inc. in an amount not to exceed $22,235.00 to provide additional professional consulting services to assist the County with technical negotiations of the mobile LiDAR services contract and to review the survey data to be provided by the LiDAR vendor. SIPage 08/16/2017 COUNTY ATTORNEY M2 Board granted approval of settlement agreement in Allan Kennish v. Monroe County, Case No. 16 -CA -182 -K and authorized the County's outside counsel to execute the Stipulation for Dismissal with Prejudice. M3 Board granted approval to advertise a Public Hearing to consider adoption of an Ordinance amending MCC §2- 347(e) (2) and (h) (5); and replacing (1) (1) f. relating to competitive bidding procedures. M7 Board granted approval and authorized execution of the 2017 Memorandum of Agreement between Monroe County and the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida concerning Florida Forever projects in the Keys. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL a� D7 The following individual addressed the Board concerning approval of the Fiscal Year 2017 -2018 Monroe County Tourist Development Council Marketing Plan: Dottie Moses, representing the Island of Key Largo Federation of Homeowner Association. Mayte Santamaria, Sr. Director Planning & Environmental Resources; and Harold Wheeler, Director Tourist Development Council, addressed the > Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner L. L. CL Rice to approve the Plan, excluding the reference to a major wedding & honeymoon destination, until the County can get a better idea on what we can do about this in terms of code enforcement. Roll call vote carried unanimously. STAFF REPORTS E1 Lisa Tennyson, Director of Legislative Affairs, gave the Board an update on the trip to Tallahassee. Ms. Tennyson advised the Board that they attended 15 meetings in the day and a half that they were there. She advised that a lot of the meetings had to do with accelerating land purchase by the state. She advised that they met with the new DOT, Chief of Staff, Secretary Mike Dew and updated him on DOT issues in Monroe County; and talked with DEP, Bureau of Public Lands regarding the Big Pine Road Prison property. Bob Shillinger, County Attorney; and Roman Gastesi, County Administrator, addressed the Board concerning the Big Pine Road Prison. Ms. Tennyson advised that they also met with the state's department of emergency management to discuss the need for a new EOC. Ms. Tennyson advised the Board that there were several handouts in the folder, from the trip, that she handed out earlier in the day, for the Boards review. COUNTY ADMINISTRATOR L4 Rhonda Haag, Sustainability Coordinator, addressed the Board concerning approval to advertise an RFP for 2 years of water quality monitoring services in support of the Florida Keys Reasonable Assurance Document (FRAD) as requested by the Department of Environmental Protection (DEP), 50% funding to be provided by DEP and 50% match required by the County and municipalities, exact match amount to be determined after solicitation opening, estimated in the range of $50,000.00- $75,000.00 /year, which is not budgeted. Greg DeAngelo, Deputy Division Director with the DEP, gave a Power Point Presentation titled Florida Keys Reasonable Assurance Water Quality Monitoring. Roman Gastesi, County Administrator, addressed the Board. The following individual addressed the Board: Deb Curlee. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner 61Page 08/16/2017 Murphy to approve the item that is on the agenda and directed staff to work with DEP to expand the scope for additional testing to determine the effect, of the condition, that the canals are having on the WBID (water body identification) or halo zones. Motion carried unanimously. L5 The following individual addressed the Board concerning approval a $70,884.00 Grant Application to EPA for the final phase of the Canal Implementation Plan, seeking $65,159.00 of grant funds, and offering $5,725.00 in budgeted funds as a partial cash match, retroactively ratifying the grant application submitted July 24, 2017; and authorization for the County Administrator to sign all necessary documents in connection with this grant: Stuart Schaffer. Rhonda Haag, Sustainability Coordinator, addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously. COMMISSIONERS' ITEMS J2 Roman Gastesi, County Administrator; James Callahan, Fire Chief, and, Bob Shillinger, County Attorney, addressed the Board concerning direction to legal staff to prepare a Resolution of Support for State Legislation to authorize Air Medical Rescue Pilots and Flight Nurses to be reclassified as Special Risk under the Florida Retirement System Rules. The Resolution of support will be heard for approval at the September 20, 2017 Regular meeting. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously. MISCELLANEOUS ITEM Mr. Gastesi requested that the Board consider an amendment to the 2018 Capital Improvement Plan in the amount of $2 million to build a gun range in Marathon, at the Florida Keys Marathon Airport, for the Sheriffs Office. Sheriff Rick Ramsay addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice for the county to build the building and for the Sheriff to fund the inside of the building. Roll call vote carried unanimously. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS H3 Bob Shillinger, County Attorney; and Sheriff Rick Ramsay addressed the Board concerning approval to advertise a Public Hearing to adopt an Ordinance amending Chapter 26 of the Monroe County Code of Ordinances, deleting the Idle Speed/No Wake boating restricted area for man-made water bodies, and adding a Slow Speed/Minimum Wake boating restricted area for canals less than 75' in width from shoreline to shoreline. The Board continued discussion of this item after the lunch break. H1 Mr. Shillinger addressed the Board concerning a Correction of a scrivener's error to add the legal description as Exhibit A of an Interlocal Agreement (ILA), approved by the BOCC on December 14, 2016, between Monroe County and City of Marathon transferring 52 low income and 3 very low income (55 total) Affordable Housing ROGO Allocations from Monroe County to the City of Marathon. This ILA is proposed by Keys Affordable Development III, LLC, for a project that proposes developing 55 new affordable housing units and is applying for state low income housing tax credits (LIHTC). After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Rice to rescind approval of the item. Motion carried unanimously. H2 Mr. Shillinger addressed the Board concerning approval an Interlocal Agreement (ILA) between Monroe County and City of Marathon transferring 52 low income and 3 very low income (55 total allocations) Affordable Housing ROGO Allocations from Monroe County to the City of Marathon for a� 0 0 79 0 L . CL CL 71Page 08/16/2017 an affordable housing project to be located on property in the ownership of Key Vaca, LLC. This ILA is proposed by the City of Marathon to replace the previously BOCC approved ILA (December 14, 2016) with the City of Marathon for the Keys Affordable Development III, LLC, for a project that proposed developing 55 new affordable housing units. Motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval and authorizing execution of the item. Motion carried unanimously. H3 Rich Jones, Sr. Administrator Marine Resources; Mayte Santamaria, Sr. Director Planning & Environmental Resources; and Bob Shillinger, County Attorney, addressed the Board concerning approval to advertise a Public Hearing to adopt an Ordinance amending Chapter 26 of the Monroe County Code of Ordinances, deleting the Idle Speed/No Wake boating restricted area for man -made water bodies, and adding a Slow Speed/Minimum Wake boating restricted area for canals less than 75' in width from shoreline to shoreline. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the item, with approval of Option D, City /State /DOT boat ramps, for Canal Speed Signage, and to educate the public. Roll call vote carried unanimously. STAFF REPORT 0 E2 Kevin Wilson, Assistant County Administrator, gave a Power Point Presentation. Mr. Wilson advised the Board that Bernstein Park should be ready for use in early November; that the Crawl Key Training Facility is done and an official opening will be held in October; gave an update on the Big Pine > Key Park; and discussed the waterfront issues at the Murray Nelson Government Center. Board discussed L. L. CL managed mooring fields. Bob Shillinger, County Attorney; Rich Jones, Sr. Administrator Marine Resources, and Lisa Tennyson, Director Legislative Affairs, addressed the Board. COUNTY ADMINISTRATOR L1 Roman Gastesi, County Administrator, directed the Board to the County Administrator's Monthly Report for July 2017. Said report is incorporated herein by reference. Mr. Gastesi introduced Kimberly Matthews who was hired as the new Director of Strategic Planning. Ms. Matthews addressed the Board. L2 Rhonda Haag, Sustainability Coordinator, addressed the Board concerning approval to negotiate a contract with Adventure Environmental, Inc., the highest ranked respondent, for the backfilling of canal 75 in Key Largo, whose proposal price of $1,216,000.00 is $184,000.00 below the engineer's estimate of $1.4 Million, to be funded in full by the $1.5M DEP Stewardship Grant LP44073. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item. Roll call vote carried unanimously. L3 Bob Shillinger, County Attorney; and Pedro Mercado, Assistant County Attorney, addressed the Board concerning approval of a $0 access Agreement with The Harborage Condo Corporation, Inc. to grant a temporary easement property use during the backfilling of canal 75 in Rock Harbor in Key Largo. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval and authorizing execution of the item. Motion carried unanimously. L6 The following individual addressed the Board concerning approval to advertise a Request for Proposals for a demonstration project for canal debris removal and hauling for the Key Largo area: Dotti Moses. Rhonda Haag, Sustainability Coordinator; Cynthia Hall, Assistant County Attorney; and Roman Gastesi, County Administrator, addressed the Board. Board directed staff to advertise a Public Hearing for the September meeting for adoption of an Ordinance setting up a county wide MSBU for canal projects. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner 81Page 08/16/2017 Rice granting approval of the item, and to add in the municipalities and the additional unincorporated Monroe as options. Roll call vote was taken with the following results: Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. L8 Rhonda Haag, Sustainability Coordinator, addressed the Board concerning approval to advertise a Request for Proposals for the combined operations and maintenance of the County's air curtains on canals. Motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the item. Roll call vote was taken with the following results: Commissioner Kolhage Commissioner Murphy Commissioner Rice Mayor Neugent No Yes Yes Yes a� 0 0 9 0 L . CL a Motion carried. COUNTY ATTORNEY MI Bob Shillinger, County Attorney, directed the Board to the County Attorney Report for August 2017. Said report is incorporated herein by reference. Mr. Shillinger advised the Board that his report also included links to the County's briefs if the Board wants further reading on the positions that are being taken at the appellate court level. He advised the Board that the county received a very favorable ruling in the Cohen case. Mr. Shillinger advised the Board that the case is going to be appealed and requested the Boards support to enforce the deed restriction. The Board granted approval of staffs request to enforce the deed restriction. Mayte Santamaria, Sr. Director Planning & Environmental Resources, addressed the Board. Commissioner Rice excused himself from the meeting. M4 Mr. Shillinger requested to hold an Attorney -Client Closed Session in the matter of Donald Davis v. Monroe County, Case No. CA M 04 -379 at the regularly scheduled BOCC meeting on September 20, 2017 in Key Largo, FL at 1:30 p.m. or as soon thereafter as may be heard and read the required language into the record. Motion was made by Commissioner Kolhage and seconded by Commissioner Murphy to hold the Closed Session. Motion carried unanimously, with Commissioner Rice not present. M5 Mr. Shillinger requested to hold an Attorney - Client Closed Session in the matter of Denenberg v. Marine Mammal Conservancy, Inc., et al., Circuit Court Case 14 -CA -364 -P at the September 20, 2017 BOCC meeting in Key Largo, FL at 1:30 p.m. or as soon thereafter as may be heard and read the required language into the record. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to hold the Closed Session. Motion carried unanimously, with Commissioner Rice not present. M6 Mr. Shillinger addressed the Board concerning direction to the County Attorney's Office to draft regulations that would authorize the use of electronic signatures on all County documents permitted by II 91Page 08/16/2017 law. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the item. Motion carried unanimously, with Commissioner Rice not present. Commissioner Rice returned to the meeting and took his seat. M8 Mr. Shillinger addressed the Board concerning direction regarding the Constitutional Revision Commission (CRC) of Florida. He advised the Board that the CRC announced that September 22, 2017 is the proposed deadline for public entities or members of the public to submit their own proposals. The Board took no official action. M9 Mr. Shillinger addressed the Board concerning approval of the new Right -of -Way Lease Agreement with Key Marina Development, LLC, and Consent to Assignment of Lease to Florida Keys Quality Foods, Inc., for an historic encroachment upon the Second Avenue public right -of -way in Key Largo, which will operate to terminate all prior leases. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to continue the item for a month and directed staff to get a market appraisal for the value of the land that belongs to Monroe County and to incorporate that amount into the rent. Motion carried unanimously. a� PUBLIC HEARINGS 0 NI A Public Hearing was held to consider adoption of an Ordinance amending Section 18- 27(c)(1) and adding a special section in Chapter 18, Article 11 of the Monroe County Code regarding > park hours and other park regulations specific to Bernstein Park as directed by the BOCC on May 17, L. CL 2017. There were no public speakers. Motion was made by Commissioner Rice and seconded by Commissioner Kolhage to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 013 -2017 Said Ordinance is incorporated herein by reference. N2 A Public Hearing was held to consider adoption of a Resolution by the Monroe County Board of County Commissioners transmitting to the State Land Planning Agency an ordinance by the Monroe County Board of County Commissioners amending Monroe County Year 2030 Comprehensive Plan Policy 01.5.29, to allow lawfully established transient units to be entitled to a density of one transient unit per lawfully established transient unit and not be considered nonconforming as to density, and to allow the density of lawfully established transient units to be replaced with up to the same density of permanent employee housing dwelling units notwithstanding density limitations of the future land use map categories and subject to the award of Affordable ROGO Allocations, a development agreement, and a major conditional use permit; Providing for Severability; Providing for Repeal of Conflicting Provisions; Providing for Transmittal to the State Land Planning Agency and the Secretary of State; Providing for inclusion in the Monroe County Comprehensive Plan; Providing for an Effective Date. Mayte Santamaria, Sr. Director Planning & Environmental Resources, advised the Board that the application was withdrawn by the applicant. N3 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending the Monroe County Land Use District (Zoning) Map from Urban Residential - Mobile Home (URM) to Mixed Use (MU), for property located at 5660 Laurel Avenue, South Stock Island, mile marker 5, legally described as Block 31, Lot 6, Maloney Subdivision (Plat Book 1, Page 55), Stock Island, Monroe County, Florida, having Real Estate 400124400.000000; as proposed by Piccolo Key West, LLC; providing for severability; providing for repeal of conflicting provisions; providing for transmittal to the State Land Planning Agency and the Secretary of State; providing for amendment to the Land Use District (Zoning) Map; providing for an 101 Page 0 8/16/20 17 effective date. There were no public speakers. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 014 -2017 Said Ordinance is incorporated herein by reference. N4 A Public Hearing was held to consider adoption of an Ordinance amending Chapter 26 of the Monroe County Code of Ordinances, deleting references to the Pilot Program for Anchoring and Mooring which expired July 1, 2017, and adding language requiring proof of pump out Keys -wide. The following individual addressed the Board: Bill Hunter. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 015 -2017 Said Ordinance is incorporated herein by reference. N5 A Public Hearing was held to consider adoption of the South Stock Island Wastewater Assessment Program Phase 2 Final Assessment Resolution describing the method of assessment for the South Stock Island Wastewater parcels as provided by KW Resort Utilities Corp. There were no public speakers. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Resolution. Motion carried unanimously. 79 RESOLUTION NO. 187 -2017 Said Resolution is incorporated herein by reference. N6 A Public Hearing was held to consider adoption of a Resolution for a Budget Amendment of Fiscal Year 2017 Upper Keys Health Care Taxing District Fund 144 to close the fund and distribute all residual balances in accordance with Ordinance No. 031 -2016. There were no public speakers. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 188 -2017 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY 01 Bob Shillinger, County Attorney requested to hold an Attorney - Client Closed Session in the matter of Board of County Commissioners of Monroe County, FL vs. Sugarloaf Volunteer Fire Department, et al., Filing 460084602 at the September 20, 2017 BOCC meeting in Key Largo, FL at 1:30 p.m. or as soon thereafter as may be heard and read the required language into the record. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to hold the Closed Session. Motion carried unanimously. 02 Mr. Shillinger addressed the Board concerning direction on submission of comments to the Nuclear Regulatory Commission regarding Florida Power and Light's application for combined licenses to authorize construction and operation of two new nuclear plants at Turkey Point (Units 6 and 7). Board directed staff to submit the Resolutions that have previously been adopted, under a cover letter stating that these are our official comments and that the Board opposes the application until FPL cleans up their act. 111 Page 0 8/16/20 17 03 Mr. Shillinger requested to hold an attorney client closed session in the matter of In re: Energy3, LLC, Case Number 17- 18986 - RAM, at the regularly scheduled BOCC meeting on September 20, 2017, in Key Largo, FL at 1:30 pm or as soon thereafter as may be heard and read the required language into the record. Motion was made by Commissioner Kolhage and seconded by Commissioner Rice to hold the Closed Session. Motion carried unanimously. COMMISSIONERS' COMMENTS Board discussed destination weddings; noise from outdoor entertainment; traffic; boating problems; staffing issues; and the use of bed tax dollars to address tourist impacts. Bob Shillinger, County Attorney; and, Roman Gastesi, County Administrator, addressed the Board. There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida D.C. 79 0 L . CL 121 Page 0 8/16/20 17 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Budget Public Meeting Board of County Commissioners Tuesday, September 5, 2017 Key Largo, Florida A budget public meeting of the Monroe County Board of County Commissioners convened at 5:05 p.m. at the Murray E. Nelson Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner David Rice and Mayor George Neugent. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk of Court; Pamela Hancock, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS A Motion was made by Commissioner Rice and seconded by Commissioner Carruthers granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. EMERGENCY MANAGEMENT Roman Gastesi, County Administrator; and, Martin Senterfitt, Emergency Management Director, updated the Board on Hurricane Irma. EMPLOYEE SERVICES BI Tina Boan, Sr. Director Budget & Finance, addressed the Board concerning approval of a Resolution amending Resolution No. 388 -2013 and amending rule for collection of health insurance contributions for Group Health Insurance coverage from retired Monroe County employees and establishing an effective date. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 189 -2017 Said Resolution is incorporated herein by reference. B2 Ms. Boan, Christine Hurley, Assistant County Administrator; and, Cynthia Hall, Assistant County Attorney, addressed the Board concerning approval of a Resolution establishing the procedure for distribution of $250.00 subsidy to Medicare eligible Rule of 70 retirees. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 190 -2017 Said Resolution is incorporated herein by reference. BUDGET C1 Ms. Boan announced the tentative millage rate and the percent aboveibelow the rolled -back rate that was certified to the Property Appraiser at the July 25, 2017 meeting. Mr. Gastesi addressed the Board. Said announcement is attached hereto. as 0 0 CL CL IN 11 Page 09/05/2017 C2 Ms. Boan directed the Board to the County Administrator's budget update. C3 The following individual addressed the Board: Dotti Moses. Kevin Wilson, Assistant County Administrator; and Ms. Boan addressed the Board. C5 Ms. Boan addressed the Board concerning approval of various Resolutions for the transfer of funds and for the receipt of unanticipated funds. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Resolutions. Motion carried unanimously. Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 191 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 192 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 193 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 194 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 195 -2017 Said Resolution is incorporated herein by reference. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Commissioner Danny Kolhage, Commissioner David Rice and Mayor George Neugent. Absent were Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson. E1 Ms. Boan was advised that there were no changes to the District 1 Board of Governors tentative Fiscal Year 2018 Budget. E2 Ms. Boan announced the tentative millage rate and the percent aboveibelow the rolled -back rate that was certified to the Property Appraiser at the July 25, 2017 meeting. Said announcement is attached hereto. E3 Ms. Boan addressed the Board concerning approval of the District 1 Board of Governors Resolution adopting the tentative millage rate for Fiscal Year 2018. Motion was made by Commissioner as 0 0 CL CL IN 21Page 09/05/2017 Rice and seconded by Commissioner Kolhage to adopt the following Resolution. Roll call vote carried unanimously, with Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson not present. RESOLUTION NO. 196 -2017 Said Resolution is incorporated herein by reference. E4 Ms. Boan addressed the Board concerning approval of the District 1 Board of Governors Resolution adopting the tentative budget for Fiscal Year 2018. Motion was made by Commissioner Kolhage and seconded by Commissioner Rice to adopt the following Resolution. Mr. Gastesi addressed the Board. Roll call vote carried unanimously, with Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson not present. RESOLUTION NO. 197 -2017 Said Resolution is incorporated herein by reference. There being no further business, the meeting of the Fire & Ambulance District 1 Board of Governors was adjourned. 0 BUDGET d F Ms. Boan addressed the Board concerning approval of the County Administrator's recommended changes to the Fiscal Year 2018 millage and budget. Board discussed the FY 18 Budget New FTE Requests (page 25 of the document titled Monroe County Budget Discussion, which is attached hereto). Mr. Gastesi advised the Board that the first four positions are supported by ad valorem property taxes and the rest of the positions are fee supported. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Carruthers to approve the following FTE requests: 45 Building Staff Assistant ($58K); 46 GIS Server Administrator ($88K); 47 Land Stewardship Assistant ($62K); and, 48 Collections Coordinator /Facilitator ($78K). Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. Motion was made by Commissioner Carruthers and seconded by Commissioner Rice to approve the following FTE requests: 49 Electrical Inspector /Plans Examiner ($110K); #10 Building Inspector /Plans Examiner ($114K); 411 Plans Examiner ($122K); 412 Plumbing /Mechanical Inspector ($108K); 413 Senior Floodplain Coordinator ($94K); 414 Senior Floodplain Coordinator ($94K); 415 Customer Service Representative ($65K); 416 Customer Service Representative ($65K); 417 Biologist/Environmental ($70K); #18 Biologist/Environmental ($70K); #19 Planner ($70K); and 420 Planner ($70K). Mr. Gastesi addressed the Board. Roll call vote carried unanimously. 3 1 Page 09/05/2017 Ms. Boan and Bob Shillinger, County Attorney, addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to approve the following FTE requests: 43 Enterprise Software Manager ($102K); and 44 Support Staff for County Attorney ($61K). Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. Ms. Boan advised the Board that the salaries, listed for each FTE, are loaded salaries. Motion was made by Mayor Neugent and seconded by Commissioner Rice to approve the following FTE request: 41 Sustainability Sr. Project Manager ($103K). Mr. Gastesi, Rhonda Haag, Sustainability Coordinator; and Lisa Tennyson, Director Legislative Affairs, addressed the Board. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy No Commissioner Rice Yes Mayor Neugent Yes Motion carried. Ms. Boan and Mr. Senterfitt, Emergency Management Director, addressed the Board. Motion was made by Mayor Neugent and seconded by Commissioner Rice to approve the following FTE request: 42 Emergency Management Planner ($91K). Roll call vote was taken with the following results: Commissioner Carruthers No Commissioner Kolhage No Commissioner Murphy No Commissioner Rice No Mayor Neugent Yes Motion failed. G Ms. Boan announced the tentative millage rate and the percent aboveibelow the rolled -back rate that was certified to the Property Appraiser at the July 25, 2017 meeting. Said announcement is attached hereto. H Ms. Boan addressed the Board concerning approval of a Resolution adopting the tentative millage rates for Fiscal Year 2018. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Resolution. Roll call vote carried unanimously. RESOLUTION NO. 198 -2017 Said Resolution is incorporated herein by reference. as 0 0 CL CL IN 41 Page 09/05/2017 I Ms. Boan addressed the Board concerning approval of a Resolution adopting the tentative budget for Fiscal Year 2018. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. RESOLUTION NO. 199 -2017 Said Resolution is incorporated herein by reference. J Ms. Boan addressed the Board concerning approval of a Resolution adopting the tentative millage rates for Fiscal Year 2018. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. RESOLUTION NO. 200 -2017 Resolution is incorporated herein by reference. L1 Ms. Boan addressed the Board concerning approval of a grant application to the U.S. Department of Justice, Bureau of Justice Assistance for the Fiscal Year 2017 -2018 Edward Byrne Memorial Justice Assistance Grant Program Local Solicitation in the amount of $14,641 on behalf of the Monroe County Drug Court and approval for the County Administrator to execute required documents. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the item. Motion carried unanimously. K Ms. Boan addressed the Board concerning the announcement of Public Hearing for final adoption of the Fiscal Year 2018 millage rates and budget at 5:05 p.m. at the Harvey Government Center, 1200 Truman Avenue, Key West, Florida on September 11, 2017 (the second special meeting is scheduled to occur at 5:05 p.m. on September 7, 2017 at the Marathon Government Center, 2798 Overseas Highway, Marathon, Florida). Mr. Shillinger addressed the Board. The Board cancelled the September 7, 2017 budget meeting in Marathon as the room is being occupied by Emergency Operations Center and it is not statutorily required. After further discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to keep the September 11, 2017 meeting as a placeholder. Motion carried unanimously. Mr. Gastesi addressed the Board concerning Hurricane Irma and invited them to his office to participate in a conference call update. as 0 0 CL CL IN 5 I Page 09/05/2017 There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida �& D.C. as 0 0 CL 0. IN 61 Page 09/05/2017 This is the reading of the rolled -back rate, the proposed millage rate, & the percent above/below the rolled -back rate that was certified to the Property Appraiser at the July 25 2017 meeting. These are the rates that Citizens received on their TRIM notices. ANNOUNCEMENTS: Taxing Authority: Monroe County Board of County Commissioners Rolled back millage rate is 2.6349 Proposed millage rate is 2.6957 Proposed millage rate is 2.31 % above the rolled -back rate Taxing Authority: General Purpose Municipal Service Taxing Unit Rolled back millage rate is 0.1450 Proposed millage rate is 0.1621 Proposed millage rate is 11.79% above the rolled -back rate Taxing Authority: Local Road Patrol Law Enforcement District Rolled back millage rate is 0.3425 Proposed millage rate is 0.3537 Proposed millage rate is 3.27% above the rolled -back rate Taxing Authority: Lower & Middle Keys Fire and Ambulance Rolled back millage rate is 1.8458 Proposed millage rate is 2.1214 Proposed millage rate is 14.93% above the rolled -back rate Aggregate Rolled back millage rate is 3.2887 Proposed millage rate is 3.4149 Proposed millage rate is 3.84% above the rolled -back rate as 0 0 IN Agenda item C -1 This is the reading of the rolled -back rate, the proposed millage rate, & the percent above below the rolled -back rate that was certified to the Property Appraiser at the July 25 2017 meeting. These are the rates that Citizens received on their TRIM notices. ANNOUNCEMENTS: Taxing Authority: Lower & Middle Keys Fire and Ambulance Rolled back millage rate is 1.8458 Proposed millage rate is 2.1214 Proposed millage rate is 14.93% above the rolled -back rate as 0 IN Agenda item E Fire & Amb Dist 1 � N �� �� KN���� �� FY18N������New FTE N ��������� 1. SusLainabi|i\y Sr, Project Manager ($IO3K) Z Emergency Management Planner ($9lK) J. Enterprise Software Manager ($l02K) 4. Support Staff for County Attorney ($61K) � 6|� �eve`�Jroiois1raicr ���8K� 9. Electrical Inspector/Plans Examiner ($11UK) 10. Building Inspector/Plans Examiner <$114K1 11. Plans Examiner /$122K\ 12. Plumbing/Mechanical Inspector ($1O8K) 13. SeninrFkoodp|ain Coordinator ($94K) 14. SenkvFkoodp|ain Coordinator ($94K) 15. Customer Service Representative ($6SK) 16. Customer Service Representative ($6SK) 17. Biologist/Environmental ($70K) 18. Biologist/Environmental ($70K) 19. Planner ($70K) 20. Planner ($70K) 25 ANNOUNCEMENTS: Taxing Authority: Monroe County Board of County Commissioners Rolled back millage rate is 2.6349 Proposed millage rate is 2.6957 Proposed millage rate is 2.31 % above the rolled -back rate Taxing Authority: General Purpose Municipal Service Taxing Unit Rolled back millage rate is 0.1450 Proposed millage rate is 0.1621 Proposed millage rate is 11.79% above the rolled -back rate Taxing Authority: Local Road Patrol Law Enforcement District Rolled back millage rate is 0.3425 Proposed millage rate is 0.3537 Proposed millage rate is 3.27% above the rolled -back rate Taxing Authority: Lower & Middle Keys Fire and Ambulance Rolled back millage rate is 1.8458 Proposed millage rate is 2.1214 Proposed millage rate is 14.93% above the rolled -back rate Aggregate Rolled back millage rate is 3.2887 Proposed millage rate is 3.4149 Proposed millage rate is 3.84% above the rolled -back rate Agenda item G MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Final Budget Hearing Board of County Commissioners Wednesday, September 27, 2017 Key West, Florida A final budget hearing of the Monroe County Board of County Commissioners convened at 6:30 p.m. at the Harvey Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner David Rice and Mayor George Neugent. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk of Court; Pamela Hancock, Deputy Clerk; county staff, members of the press and radio; and the general public. MISCELLANEOUS Christine Hurley, Assistant County Administrator, advised the Board that the first FEMA travel trailers have been delivered and that as of today a total of 84 people have been approved in individual assistance to receive the trailers. Ms. Hurley advised the Board that they do not know where the first trailers will go, but they expect to know next week. ADDITIONS, CORRECTIONS, DELETIONS A There were no Additions, Corrections and Deletions to the agenda. BUDGET PUBLIC HEARINGS B 1 Tina Boan, Sr. Director Budget & Finance, announced the tentative millages. Said announcement is attached hereto. B2 Ms. Boan made a Power Point Presentation on the County Administrator's budget update. Roman Gastesi, County Administrator, addressed the Board. B3 There was no public input. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Commissioner Danny Kolhage, Commissioner David Rice and Mayor George Neugent. Absent were Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson. D 1 Ms. Boan announced the District 1 amended rolled -back millage rate, percent increase over rolled -back and final millage rate. Said announcement is attached hereto. �a M 0 0 CL CL 11 Page 09/27/20 17 D2 There was no public input or discussion of the District 1 tentative Fiscal Year 2018 budget. D3 Motion was made by Commissioner Rice and seconded by Mayor Neugent to approve the District 1 Board of Governors Resolution adopting final millage rate for Fiscal Year 2018. Roll call vote was taken with the following results: Mayor Neugent Yes Commissioner Rice Yes Commissioner Kolhage No Councilwoman Scott Not present Vice Mayor Halle Not present Mayor Anderson Not present Motion carried. RESOLUTION NO. 223 -2017 Said Resolution is incorporated herein by reference. D4 Motion was made by Mayor Neugent and seconded by Commissioner Rice to approve the District 1 Board of Governors Resolution adopting the final budget for Fiscal Year 2018. Roll call vote was taken with the following results: Mayor Neugent Yes Commissioner Rice Yes Commissioner Kolhage No Councilwoman Scott Not present Vice Mayor Halle Not present Mayor Anderson Not present Motion carried. RESOLUTION NO. 224 -2017 Said Resolution is incorporated herein by reference. There being no further business, the meeting of the Fire & Ambulance District 1 Board of Governors was adjourned. The Board of County Commissioner meeting reconvened with all Commissioners present. BUDGET PUBLIC HEARINGS E Ms. Boan announced the amended roll -back millage rates, percentage increases over rolled -back rates and final millage rates. Said announcement is attached hereto. F Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to approve a Resolution adopting the final millage rates for Fiscal Year 2018. Roll call vote was taken with the following results: �a M 0 0 CL CL 2 1 Page 09/27/2017 Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. RESOLUTION NO. 225 -2017 Said Resolution is incorporated herein by reference. G Motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to approve a Resolution adopting the final Operating Budget for Fiscal Year 2018. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. RESOLUTION NO. 226 -2017 Said Resolution is incorporated herein by reference. H Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to approve a Resolution adopting the final Capital Budget for Fiscal Year 2018. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent Yes Motion carried. RESOLUTION NO. 227 -2017 Said Resolution is incorporated herein by reference. PUBLIC HEARINGS I1 A Public Hearing was held to consider approval of a Resolution adopting the Final Duck Key Security District non -ad valorem special assessment rates for Fiscal Year 2017 -2018 and approval of non - ad valorem assessment roll certificate to be provided to the Tax Collector by September 15, 2017. There was no public input. Motion was made by Commissioner Kolhage and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 228 -2017 Said Resolution is incorporated herein by reference. �a M 0 0 CL CL 3 1 Page 09/27/2017 I2 A Public Hearing was held to consider approval of a Resolution adopting the final Residential Solid Waste Collection, Disposal and Recycling non -ad valorem special assessment rates for Fiscal Year 2017 -2018. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Resolution. Roll call vote carried unanimously. RESOLUTION NO. 229 -2017 Said Resolution is incorporated herein by reference. I3 A Public Hearing was held to consider approval of a Resolution establishing the final per month Solid Waste Collection Service Rates for commercial property in the various Solid Waste Collection Franchise Areas for Fiscal Year 2017 -2018. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Resolution. Roll call vote carried unanimously. �a RESOLUTION NO. 230 -2017 Said Resolution is incorporated herein by reference. I4 A Public Hearing was held to consider approval of the annual rate Resolution to continue the imposition of wastewater assessments for all previously approved assessment rolls including East & West Long Key; No Name Key; Middle /Big Torch Key; expanded parcels within Cudjoe Regional; Cudjoe 6 Inner & Outer Islands including Supplemental; Big Coppitt and Duck Key & supplemental and, the Stock CL Island service areas. The administrative cost associated with the imposition of wastewater assessments is paid from the collection of the annual assessments. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Roll call vote carried unanimously. RESOLUTION NO. 231 -2017 Said Resolution is incorporated herein by reference. There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida �& D.C. 41 Page 09/27/2017 ANNOUNCEMENTS: Taxing Authority: Monroe County Board of County Commissioners Rolled back millage rate is 2.6349 Proposed millage rate is 2.6957 Proposed millage rate is 2.31 % above the rolled -back rate Taxing Authority: General Purpose Municipal Service Taxing Unit Rolled back millage rate is 0.1450 Proposed millage rate is 0.1621 Proposed millage rate is 11.79% above the rolled -back rate Taxing Authority: Local Road Patrol Law Enforcement District Rolled back millage rate is 0.3425 Proposed millage rate is 0.3537 Proposed millage rate is 3.27% above the rolled -back rate Taxing Authority: Lower & Middle Keys Fire and Ambulance Rolled back millage rate is 1.8458 Proposed millage rate is 2.1214 Proposed millage rate is 14.93% above the rolled -back rate Aggregate Rolled back millage rate is 3.2887 Proposed millage rate is 3.4149 Proposed millage rate is 3.84% above the rolled -back rate Agenda item B -1 Tentative Mill from 9 27 17 ANNOUNCEMENT OF THE DISTRICT 1 AMENDED ROLLED - BACK MILLAGE RATE, PERCENT INCREASE OVER ROLLED -BACK, AND FINAL MILLAGE RATE ANNOUNCEMENTS: Taxing Authority: Lower & Middle Keys Fire and Ambulance Rolled back millage rate is 1.8458 Proposed millage rate is 2.1214 a Proposed millage rate is 14.93% above the rolled -back rate Agenda item D -1 BOG Fire & Amb Dist 1 Final Millage 9 27 2017 ANNOUNCEMENTS: Taxing Authority: Monroe County Board of County Commissioners Rolled back millage rate is 2.6349 Proposed millage rate is 2.6957 Proposed millage rate is 2.31 % above the rolled -back rate Taxing Authority: General Purpose Municipal Service Taxing Unit Rolled back millage rate is 0.1450 Proposed millage rate is 0.1621 Proposed millage rate is 11.79% above the rolled -back rate Taxing Authority: Local Road Patrol Law Enforcement District Rolled back millage rate is 0.3425 Proposed millage rate is 0.3537 Proposed millage rate is 3.27% above the rolled -back rate Taxing Authority: Lower & Middle Keys Fire and Ambulance Rolled back millage rate is 1.8458 Proposed millage rate is 2.1214 Proposed millage rate is 14.93% above the rolled -back rate Aggregate Rolled back millage rate is 3.2887 Proposed millage rate is 3.4149 Proposed millage rate is 3.84% above the rolled -back rate Agenda item E MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Special Meeting Board of County Commissioners Wednesday, September 27, 2017 Key West, Florida A special meeting of the Monroe County Board of County Commissioners convened at 4:00 p.m. at the Harvey Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner David Rice and Mayor George Neugent. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk of Court; Pamela Hancock, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS A Motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the following items by unanimous consent: C1 Board granted approval of the annual update to Exhibit A, as per the Memorandum of Understanding between Monroe County and the University of Florida, effective October 1, 2006 that specifies Fiscal Year 2018 payroll costs of approximately $135,950.00 for the jointly funded Extension Agent positions. C2 Board granted approval to purchase, through Florida Sheriffs Association Contract (FSA -16- VEF- 12.0), a Pierce Custom Saber Pumper, and approval to purchase options from the manufacturer on a sole- source basis at a price of $499,262.00; and approval for the Fire Chief to execute all necessary documentation. C3 Board granted approval and authorized execution of a Contract with Triple M Roofing Corporation for the construction of the Monroe County Sheriff s Office Annex Building (administration building) roof replacement. Project is paid for out of the one -cent infrastructure, Fund 308. C4 Board granted approval of the Issuance (renewal) of a Class A Certificate of Public Convenience and Necessity (COPCN) to Islamorada Village of Islands — Fire Rescue for the operation of an ALS transport ambulance service for the period October 1, 2017 through September 30, 2019. C5 Board ratified and granted approval of Federal Aviation Administration Grant Agreement 43- 12- 0037 - 055 -2017 providing funding in the amount of $9,187,856.00 to Rehabilitate Runway 9/27 Pavement and Lighting Construction at the Key West International Airport. The project will be funded 90% by FAA, 5% by FDOT (GOE40- SJPA 4 1), and 5% by Passenger Facility Charges (PFC 4 17). C6 Board ratified and granted approval of State of Florida, Department of Transportation, Supplemental Joint Participation Agreement Number One to Contract Number GOE40 providing �a 0 79 0 CL 11 Page 09/27/20 17 increased funding of $625,000.00 for Runway Rehabilitation and Lighting Construction at the Key West International Airport, to be funded 50% by FDOT and 50% by Passenger Facility Charge (PFC 4 17) funds. C7 Board granted approval to waive three (3) minor bid irregularities and award bid and Contract to low bidder Kenmar General Contracting, LLC, in the amount of $2,092,070.39 for the Key West International Airport Noise Insulation Program "Pilot Project" at Key West by the Sea, Building B, Floors 1 &2 and two (2) single - family homes. Issuance of the Notice to Proceed for construction shall be contingent upon the receipt of a FAA Grant (90 %) and PFC Application 4 17 (10 %). C8 Board granted approval and authorized execution of Avigation Easements and Property Owner Noise Insulation Agreements for (19) condo units at Key West by the Sea and (2) Single - Family Homes for the Key West International Airport Noise Insulation Program "Pilot" Construction project. All project costs to be funded with pending FAA Grant (90 %) and Passenger Facility Charge #17 (10 %). C9 Board granted approval and authorized execution of a Approval of Professional Service Order 43 with THC, Inc. for the bid, construction management and construction administration of the Key West International Airport Noise Insulation Program "Pilot" Construction project consisting of (19) units at Key West By the Sea and (2) Single - Family Homes, in the amount of $1,026,155.00. All project costs to be funded with pending FAA Grant (90 %) and Passenger Facility Charge #17 (10 %). 0 C10 Board ratified and granted approval of Federal Aviation Administration Grant Agreement 43- 12- 0037 - 054 -2017 providing funding in the amount of $2,885,577.00 for Noise Insulation Program -Bid Process and Construction of Key West By The Sea ( KWBTS) "Pilot Project" Building B, Floors 1 & 2 and Two Single - Family Homes and Preparation of Final Bid Documents & Bid Process for KWBTS Building B, Floors 3 -6 for the Key West International Airport. The project will be funded 90% by FAA, CL and 10% by Passenger Facility Charges (PFC 417). m C11 Board granted approval to advertise a Public Hearing for a Budget Amendment for the Long Key Wastewater Project, Fund 315. C12 Board adopted the following Resolutions for the transfer of funds and resolutions for the receipt of unanticipated revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 201 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 202 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 203-2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 204 -2017 Said Resolution is incorporated herein by reference. 2 1 Page 09/27/2017 Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 205 -2017 Said Resolution is incorporated herein by reference. 0 Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 206 -2017 Said Resolution is incorporated herein by reference. a Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 207 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 208 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 209 -2017 Said Resolution is incorporated herein by reference. 0 Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 210 -2017 Said Resolution is incorporated herein by reference. a Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 211 -2017 Said Resolution is incorporated herein by reference. �CL PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS E1 Board granted approval and authorized execution of Amendment No.8 to the Agreement between Monroe County and Pumpout USA, Inc. for Keys -Wide Mobile Vessel Pumpout Service, which is 1) contingent upon sufficient funding sources and levels required; 2) providing for the term of the Amendment from July 1, 2017 through June 30, 2018; 3) increasing the quota from 1500 /month to 1800 /month with an associated annual cost of $875,760.00; 4) providing for the inclusion of incorporated areas; and, 5) providing for quarterly payments to be based on an aggregate of the monthly pumpout numbers as applicable. E2 Board granted approval and authorized execution of a Department of Environmental Protection (DEP) Contract No. MV267 between Monroe County (County) and DEP providing $500,000.00 in reimbursement funding to the County to assist with funding the County's Mobile Vessel Pumpout....... Service for one year of operation from July 1, 2017 through June 30, 2018Sent to Mayor to sign 10/10/17 E3 Board granted approval and authorized execution of a Department of Environmental Protection (DEP) Agreement No. MV266 between Monroe County (County) and DEP providing $180,000.00 in Clean Vessel Act reimbursement funding to the County to assist with funding the County's Mobile Vessel Pumpout Service for one year of operation from July-] .. 7 tl„- ,o1,..T „ �n...7n1 R......... . Sent to Mayor to sign 10/ 10/ 17 3 1 Page 09/27/2017 E4 Board granted approval of the 2017 Monroe County Area of Critical State Concern (ACSC) Annual Work Program Report, pursuant to Rule 28- 20.140, F.A.C., which will be sent to the Department of Economic Opportunity. E6 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, approving the reservation of one hundred and four (104) affordable housing dwelling unit allocations consisting of one (1) very low income, fifty -one (51) low income, twenty (20) median income and thirty-two (32) moderate income allocations, for a proposed affordable dwelling unit development by Quarry Partners, LLC at property located at approximate mile marker 9, described as a parcel of land in Section 21, Township 67 South, Range 26 East, Big Coppitt Key, Monroe County, Florida, having real estate numbers 00120940 - 000100, 00120940 - 000201, and 00120940 - 000302, until July 1, 2018. RESOLUTION NO. 212 -2017 Said Resolution is incorporated herein by reference. E7 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, approving the reservation of one hundred and four (104) dwelling unit allocations, pursuant to the 380 Agreement with the state and municipalities to transfer 104 Key West BPAS units to Monroe County for the proposed affordable housing project known as "the Quarry," by Quarry Partners, LLC, at property located at approximate mile marker 9, described as a parcel of land in Section 21, Township 67 South, Range 26 East, Big Coppitt Key, Monroe County, Florida, having real estate numbers 00120940 - 000100, 00120940 - 000201, and 00120940 - 000302, until July 1, 2018. CL RESOLUTION NO. 213 -2017 Said Resolution is incorporated herein by reference. fit E8 Board granted approval and authorized execution of an Amendment to Contract with Lori Lehr to provide professional support and consultant services in post - Hurricane Irma damage assessment work within unincorporated Monroe County. E9 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, enacting a 60 -day temporary emergency suspension of the acceptance and processing of applications to the Planning & Environmental Resources Department; providing for an effective date of September 5, 2017. RESOLUTION NO. 214 -2017 Said Resolution is incorporated herein by reference. E10 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, exempting the removal of nuisance exotic vegetation from the permitting requirements of Section 6 -100 of the Monroe County Code of Ordinances for 60 -days as necessary to facilitate recovery from impacts associated with Hurricane Irma, providing for an effective date of September 5, 2017. RESOLUTION NO. 215 -2017 Said Resolution is incorporated herein by reference. E12 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, allowing the placement of temporary emergency housing for temporary occupancy by emergency relief workers involved in reconstruction activities related to Hurricane Irma, pursuant to 41 Page 09/27/2017 the Planning Director and Building Official approving the locations for the temporary housing, commencing September 5, 2017, for a duration of up to 180 -days, pursuant to Section 103 -1(e) of the Monroe County Land Development Code. RESOLUTION NO. 216 -2017 Said Resolution is incorporated herein by reference. E14 Board adopted the following Resolution by the Monroe County Board of County Commissioners enacting a temporary suspension of the expiration of ROGO and NROGO allocation awards, issuance of allocation award letters, and deferring the processing of new and existing ROGO and NROGO applications and Planning Commission review for Quarter 1 of the ROGO/NROGO Year 26 (07/13/17 - 10/12/17). RESOLUTION NO. 217 -2016 Said Resolution is incorporated herein by reference. E15 Board adopted the following Resolution by the Monroe County Board of County Commissioners allowing the placement of temporary emergency housing at mobile home parks for the temporary occupancy by residents displaced by Hurricane Irma, pursuant to the Planning Director and Building Official approving the locations for the temporary housing, commencing September 5, 2017, for a duration of up to 180 -days, pursuant to Section 103 -1(b) of the Monroe County Land Development Code. a CL RESOLUTION NO. 218 -2017 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR H2 Board granted approval and authorized execution of Amendment 1 to Agreement for the Provision of Medical Services with Interim Medical Examiner, to revise the name of the contracting party from the individual (Michael R. Steckbauer, MD) to his corporation, Michael R. Steckbauer, MD, M & M Forensics, PA. COUNTY ATTORNEY I2 Board ratified and granted approval of a new 3 -year collective bargaining agreement with Teamsters Local 769, effective October 1, 2017. I3 Board ratified and granted approval of a new 3 -year collective bargaining agreement with International Association of Firefighters (IAFF) Local 3909, effective October 1, 2017. I4 Board granted approval to purchase insurance for Monroe County emergency vehicles and portable equipment from American Alternative Ins. Co. through the VFIS insurance agency; use competitive bidding procedures purchase exemption, and authorize the Risk Management Administrator to sign the Florida Consent to Rate /Excess Rate Application. I5 Board granted approval to accept and purchase insurance renewal offered by The Florida Municipal Insurance Trust (FMIT) Agreement #386 to provide General Liability, Vehicle Liability and Damage and Public Officials/Employee Practices Liability and Excess Workers' Compensation insurance coverage. 5 I Page 09/27/2017 TOURIST DEVELOPMENT COUNCIL L1 Board granted approval to release emergency TDC funds due to Hurricane Irma in the amount up to $1,000,000.00 for Marketing and up to $1,000,000.00 for Capital Projects. BUDGET & FINANCE MI Board granted approval and authorized execution of the First Amendment to Agreement for FEMA Public Assistance Consulting Services with Adjusters International, Inc. MARINE RESOURCES M3 Board adopted the following Resolution by the Monroe County Board of County Commissioners authorizing temporary emergency marine debris removal staging areas on parcels of land, as approved by Monroe County, for the collection, storage, and transfer of vessels and marine debris related to Hurricane Irma, effective September 27, 2017, for a duration of up to 180 days. RESOLUTION NO. 219 -2017 Said Resolution is incorporated herein by reference. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Harold Wheeler, former Tourist Development Director, addressed the Board concerning the request for emergency funds (Item L1 approved in bulk). John Underwood, CMO Tinsley Advertising, made a power point presentation. Dom Martell, CCO Tinsley Advertising, addressed the Board. Commissioner Murphy introduced Stacey Mitchell as the new Director of the TDC. Rita Irwin, representing the Tourist Development Council and Roman Gastesi, County Adminstrator, addressed the Board. HURRICANE IRMA RECOVERY UPDATE Representative Holly Raschien addressed the Board concerning Hurricane Irma. Representative Raschien advised the Board that they are waiting on the Governor's team, with the Department of Revenue, regarding the bed tax issue. Representative Raschien advised the Board that a committee on hurricane response and preparedness has been organized. She advised that this committee will be meeting on October 12, 2017. Mr. Gastesi addressed the Board. Martin Senterfitt, Emergency Management Director, addressed the Board concerning Hurricane Irma and gave a quick overview of the storm. Mr. Senterfitt advised the Board that they are in recovery phase, and that they are working on the three major areas of recovery, which are human needs; debris clean up on land, in the ocean and canals; and, economic recovery. Cammy Clark, Public Information Officer, played a video narrated by Mayor Neugent, regarding Hurricane Irma. The video is on the county's website www.monroecounty- fl.gov under the Programs tab, Hurricane Irma Recovery then click on Keys Recovery Video (direct address for viewing the video is http://www.monroecounty-fl.gov/ClvlcMedia?VID=22). �a 0 0 CL 6 1 Page 09/27/2017 The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Commissioner Danny Kolhage, Commissioner David Rice and Mayor George Neugent. Absent were Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson. D 1 Motion was made by Commissioner Rice and seconded by Commissioner Kolhage granting approval to purchase, through Florida Sheriffs Association Contract (FSA- I6 -VEF- 12.0), a Pierce Custom Saber Pumper, and approval to purchase options from the manufacturer on a sole- source basis at a price of $499,262.00; and approval for the Fire Chief to execute all necessary documentation. Motion carried unanimously, with Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson not present. There being no further business, the meeting of the Fire & Ambulance District 1 Board of Governors was adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. SHERIFF'S OFFICE M2 Sheriff Rick Ramsay addressed the Board concerning the KOTS deadline relocation from Sheriff s Office Property. The following individual addressed the Board: Bart Smith, representing Sunset Marina, LLC. Bob Shillinger, County Attorney, addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to put a cap of one year for the City of Key West to find another location for KOTS, so that the Sheriff can move forward with a much needed project to save their workforce, which is critical for public safety in the county. Roll call vote carried unanimously. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS E5 Mayte Santamaria, Sr. Director Planning & Environmental Resources , addressed the Board concerning approval of an Agreement between the State of Florida Department of Economic Opportunity, the County of Monroe, City of Key West, Islamorada, Village of Islands, City of Layton, City of Key Colony Beach and the City of Marathon for the transfer and distribution of BPAS (Building Permit Allocation System) units from the City of Key West to Monroe County and the transfer and distribution of ROGO allocations from Monroe County to Islamorada, Village of Islands, City of Layton„ City of Key Colony Beach and the City of Marathon, pursuant to Section 380.032(3), Florida Statutes. Ms. Santamaria advised the Board that City of Key Colony Beach (KCB) no longer wanted to be a party to the Agreement. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhafnt to Mayor 10% Se 10%17 Fthe Agreement and to remove all references to KCB. Motion carried unanimously. �a �s 0 79 0 CL 7 1 Page 09/27/2017 Ell Ms. Santamaria addressed the Board concerning approval of a Resolution, by the Monroe County Board of County Commissioners, exempting the removal of hazardous vegetation from the permitting requirements of Section 6 -100 of the Monroe County Code of Ordinances and Chapters 114 and 118 of the Land Development Code for 60 -days as necessary to facilitate recovery from impacts associated with Hurricane Irma; providing for an effective date of September 5, 2017. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 220 -2017 Said Resolution is incorporated herein by reference. E13 Ms. Santamaria addressed the Board concerning approval of a Resolution, by the Monroe County Board of County Commissioners, authorizing temporary emergency debris removal staging areas on parcels of land, as approved by Monroe County, for the collection, storage, and transfer of debris related to Hurricane Irma, effective September 11, 2017, for a duration of up to 180 days. The following individual addressed the Board: Daniel Munilla, representing MCM. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy to adopt the following Resolution, as revised, to include under Section 1, 415) Parcels of land on Ramrod Key, having real estate numbers 00114090 - 000000 and 00114150- 000000. Motion carried unanimously. RESOLUTION NO. 221 -2017 Said Resolution is incorporated herein by reference. E16 Ms. Santamaria addressed the Board concerning approval of a Resolution, by the Monroe County Board of County Commissioners, waiving building permits fees adopted via Resolution 156 -2017 for emergency permits for 60 -days as necessary to facilitate recovery from impacts associated with Hurricane Irma. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to adopt the following Resolution, as amended to 180 -days. Motion carried unanimously. RESOLUTION NO. 222 -2017 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS F 1 Board discussed permanent housing for displaced residents and workers, including possible temporary changes in codes and re- evaluation of Land Authority priorities. Mr. Shillinger addressed the Board. After discussion, Board directed staff to continue to have an item on the agenda to target the issues concerning Hurricane Irma Recovery. COUNTY ADMINISTRATOR H1 Mr. Gastesi, addressed the Board. He advised the Board that he was thankful for the support that he received from the Board and the community during Hurricane Irma. COUNTY ATTORNEY I1 Mr. Shillinger directed the Board to the County Attorney report for September 2017. Mr. Shillinger requested that the Board continue any items from the September 20 agenda, that didn't get taken care of today, over to the October 18 agenda, including the four closed sessions and all of the public hearings. Motion was made by Commissioner Carruthers and seconded by Commissioner Rice to continue the items. Motion carried unanimously. �a 0 79 0 CL 81 Page 09/27/2017 Commissioner Murphy excused herself from the meeting. PUBLIC HEARINGS J1 A Public Hearing was held to consider approval of an Ordinance by the Monroe County Board of County Commissioners amending Monroe County Comprehensive Plan Policy 101.5.30 to include the definition of height; creating Policy 101.5.31 to address height exceptions for non - habitable architectural decorative features within the Ocean Reef master planned community; and creating Policies 101.5.32 and 101.5.33 to provide certain exceptions to the height limit in order to protect property from flooding and reduce flood insurance costs by establishing standards when a structure can elevate above FEMA base flood elevation and including a maximum height limit; providing for severability; providing for repeal of conflicting provisions; providing for transmittal to the State Land Planning Agency and the Secretary of State; providing for inclusion in the Monroe County 2030 Comprehensive Plan; providing for an effective date. Ms. Santamaria addressed the Board. There were no public speakers. Motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously, with Commissioner Murphy not present. 0 ORDINANCE NO. 016 -2017 Said Ordinance is incorporated herein by reference. a CL J2 A Public Hearing was held to consider approval of an Ordinance by the Monroe County Board of County Commissioners amending Monroe County Land Development Code Section 101 -1 to create definitions related to flood protection height exceptions; and amending Section 131 -2 to provide CL co certain exceptions to the height limit in order to protect property from flooding and reduce flood insurance costs by establishing standards when a structure can elevate above FEMA base flood 04 CL elevation and including a maximum height limit; and to address height exceptions for non - habitable co architectural decorative features within the Ocean Reef master planned community; providing for c4 severability; providing for repeal of conflicting provisions; providing for transmittal to the State Land Planning Agency and the Secretary of State; providing for inclusion in the Monroe County Code; providing for an effective date. There were no public speakers. Ms. Santamaria addressed the Board. E Motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously, with Commissioner Murphy not present. ORDINANCE NO. 017 -2017 Said Ordinance is incorporated herein by reference. Commissioner Murphy returned to the meeting and took her seat. J3 A Public Hearing was held to consider approval to declare that an emergency exist in accordance with F.S. 125.66(3) and approval to enact an Ordinance retroactive to September 4, 2017 amending Chapter 11- Emergency Management and Emergency Service of the Monroe County Code to create Section 11 -2 to provide for disaster - generated debris removal from private roads and gated communities in order to protect public health and safety. The following individual addressed the Board: Bart Smith, representing Venture Out. Judith Clarke, Director of Engineering Services & Roads, addressed the Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. 9 1 Page 09/27/2017 ORDINANCE NO. 018 -2017 Said Ordinance is incorporated herein by reference. J4 A Public Hearing was held to consider approval of an emergency Ordinance under F.S. 125.66(3) providing for a temporary exemption from paying the 4 cent tourist development tax and the 1 cent tourist impact tax (bed taxes) for rentals of qualifying residential properties to residents displaced by Hurricane Irma. There were no public speakers. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 019 -2017 Said Ordinance is incorporated herein by reference. ENGINEERING M4 The following individuals addressed the Board concerning the contract with AshBritt, Inc. for Disaster Response and Recovery Services for debris removal: Juan Munilla, representing MCM, contractor for FDOT; and Randy Perkins, representing AshBritt, Inc. Mr. Shillinger, Ms. Clarke and Mr. Gastesi addressed the Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers directing staff to keep the current prices in the place for now and have conversations with FDOT to coordinate and see if we can resolve and work together in coming up with a comprehensive plan for clearing the roads, give the Administrator the authority to issue an RFP if he deems it necessary for additional contractors and give the Administrator the authority to approve non- CL monetary changes to the agreement that would allow burning at the appropriate sites consistent with the law and bring everything back for ratification on September 29, 2017 at 2:00 p.m. at a location to be determined (this meeting was subsequently cancelled ). Roll call vote carried unanimously. fit There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida �& D.C. 101 Page 09/27/2017