Loading...
03/21/2007 Regular 48 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, March 21, 2007 Marathon, Florida A Closed Session of the Monroe County Board of County Commissioners convened at 8:30 A.M., with the Regular Meeting beginning at 9:00 A.M. at the Marathon Government Center. Present and answering to roll call were Commissioner Charles "Sonny" McCoy, Commissioner Sylvia Murphy, Commissioner George R. Neugent, Commissioner Dixie M. Spehar and Mayor Mario DiGennaro. Also present at the meeting were Thomas Willi, County Administrator; Danny L. Kolhage, Clerk; Isabel C. DeSantis, Deputy Clerk; County Staff, members of the press and radio; and the general public. CLOSED SESSION Suzanne Hutton, County Attorney announced that pursuant to Florida Statute, 286.011(8) the following session was closed to the public: An Attorney Client Closed Session of the Board of County Commissioners in the matter of EEOC v. Monroe County, Case No. 510-200-04265. An Attorney Client Closed Session of the Board of County Commissioners in the matter of Lloyd Good v. Monroe County, Case No. CA K 01-977. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Spehar and seconded by Commissioner Neugent granting approval of Additions, Corrections, and Deletions to the agenda. Motion carried unanimously. Presentation of a Mayor's proclamation proclaiming March, 2007 as Seagrass Awareness Month. Presentation of a Mayor's proclamation recognizing the week of February 25, 2007 as Pace Center for Girls Week. Presentation of a Mayor's proclamation declaring March 18, 2007 as Roy B. Gonas Day in Monroe County. Presentation of a Mayor's proclamation recognizing April 2 - 6, 2007 as Juvenile Justice Week. 49 BULK APPROVALS Board granted approval to submit Passenger Facility Charge Application #13 to the Federal Aviation Administration. Board granted approval for Friendship Airways, Inc., d/b/a Yellow Air Taxi, to rent space in the Terminal Building at the Terminal Building at the Key West International Airport on a month to month basis. Board granted approval and authorized execution of an Agreement for Professional Services between Monroe County and URS Corporation Southern for Professional Services as General Airport Consultant for the Key West International Airport and Florida Keys Marathon Airport. Board granted approval and authorized execution of Purchase Service Order No. 06/07- 22 between Monroe County and URS for Airline Service Task Force Support for the Florida Keys Marathon Airport. Board granted approval to revise Sections 7.01 C (1) and 7.07 of the Personnel Policies and Procedures so that the effective date for the payout of annual leave and sick leave be changed from September to April each year. Board granted approval and authorized execution of an Amendment to Agreement to extend the current Employee Assistance Program Agreement for three months with the Mental Health Care Center of the Lower Keys, Inc., d/b/a Care Center for Mental Health. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and The Guidance Clinic of the Middle Keys, Inc. for wastewater treatment processing from the Marathon Detention Facility. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Master Mechanical Services, Inc. for the central air conditioning maintenance and repair for the Upper Keys Facilities. Board granted approval of the monthly report on Changes Orders reviewed by the County Administrator's Office. Said report is incorporated herein by reference. Board granted approval to purchase eight (8) Panasonic CF19 Toughbook computers to be used for Monroe County Fire Rescue's (MCFR) Electronic Patient Care Reporting (EPCR) System in the amount of $29,743.92. This purchase is from an approved State of Florida vendor, Insight Public Sector, Inc., holding Contract No. 250-000-03-1, and therefore is exempt from competitive bidding per Chapter 7(B), Monroe County Purchasing Policy. Board granted approval of a Memorandum of Agreement for Participating Miami UASI Grant FY 2006 Agencies between Monroe County and the City of Miami concerning a United States Department of Homeland Security's Office of Grants & Training (OG&T), through the 50 State of Florida Division of Emergency Management (DEM) subgrant (Agreement No. 07DS- 5S-11-23-02-379) in the amount of $516,277.00, and authorization for the County Administrator to execute and other required documentation in relation to the application process. Board granted approval and authorized execution of Modification #2 to Grant Agreement 06-DS-3W-II-54-01-309 between Monroe County and the Department of Community Affairs to reinstate and extend through December 31, 2007, and authorization for the County Administrator to execute any other required documentation in relation to the application process. Board granted approval and authorized execution of Modification #1 to Grant Agreement 05-DS-2N-II-54-0 1-466 between Monroe County and the Department of Community Affairs to reinstate and extend through April 30, 2007, and authorization for the County Administrator to execute any other required documentation in relation to the application process. Board adopted the following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Revenue: Amending Resolution No. 041-2007 (OMB Schedule Item No. I). RESOLUTION NO. 098-2007 Said Resolution is incorporated herein by reference. Amending Resolution No. 586-2006 (OMB Schedule Item No.2). RESOLUTION NO. 099-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No.3). RESOLUTION NO. 100-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.4). RESOLUTION NO. 101-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No.5) RESOLUTION NO. 102-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.6). RESOLUTION NO. 103-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No.7). RESOLUTION NO. 104-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No.8). 51 RESOLUTION NO. 105-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.9). RESOLUTION NO. 106-2007 Said Resolution is incorporated herein by reference Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 107-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 108-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 109-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 110-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 111-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 112-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 113-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 114-2007 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 115-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 116-2007 Said Resolution is incorporated herein by reference. 52 Board granted approval of a General Fund Transfer for the Sheriff: to transfer funds for FY 2007 between functional distributions in accordance with F.S. Chapter 30.49(2)(a). Board granted approval to advertise a Public Hearing for a budget amendment for the General Fund 001 & the Fine & Forfeiture Fund 101 to transfer the Trauma Star Helicopter revenue and expenditures from 001 to 10 1. Board adopted the following Resolutions for the Receipt of Unanticipated Funds (Resolutions to increase developer's portion of projects which are 50% FDOT and 50% Developer funded): Receipt of Unanticipated Funds (KWIA Hangar Development). RESOLUTION NO. 117-2007 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (KWIA Hangar Development Phase II). RESOLUTION NO. 118-2007 Said Resolution is incorporated herein by reference. TOURIST DEVELOPMENT COUNCIL Board granted approval and authorized execution of an Amendment (1 st Amendment) to Agreement between Monroe County and the Key West Council on the Arts, Inc. to revise Exhibit A Board adopted the following Resolution transferring funds (into District III Visitor Information Services). RESOLUTION NO. 119-2007 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of an Interlocal Agreement between Monroe County and Islamorada Village ofIslands in an amount not to exceed $29,975, DAC IV, FY 2007 Capital Resources for the Founders Park Swimming and Diving Pool complex project. Board granted approval and authorized execution ofan Amendment (1st Amendment) to Agreement between Monroe County and Del Brown Invitational Permit Tournament to revise dates of events. Board granted approval and authorized execution ofan Amendment (3'd Amendment) to Agreement between Monroe County and Florida Keys Land and Sea Trust, Inc. to extend Agreement termination date to September 30, 2007. 53 Board granted approval and authorized execution of an Amendment (I st Amendment) to Agreement between Monroe County and the Marathon Chamber of Commerce to revise scope of services and compensation. Board granted approval and authorized execution of a Grant Award Agreement between Monroe County and Islamorada Village ofIslands in an amount not to exceed $55,000, DAC IV, FY 2007 Capital Resources for the Hurricane Monument Renovation project. DIVISION OF GROWTH MANAGEMENT Board granted approval and authorized execution of Contract for Professional Services to manage removal of invasive exotic plant species on the Florida Keys Overseas Heritage Trail and Florida Scenic Highway Right-of-Way between Monroe County and Aquatic Vegetation Control, Inc., the recommended contractor by the Selection Committee. Board granted approval of a request by Vantage Property Development, LLC, for a floodplain variance to Section 9.5-317(2) b, in order to construct a 6,842 square foot CBS ground level enclosure for parking of vehicles below an elevated building at 21460 Overseas Highway, Cudjoe Key, RE#00175110.000000. MONROE COUNTY SHERIFF'S OFFICE Board granted approval of the Request for Expenditures from the Law Enforcement Trust Fund, as follows: $1,000.00 KWHS Operation Graduation - These funds will be used to provide a safe drug and alcohol free celebration to recognize the achievements of our graduating seniors. MONROE COUNTY HOUSING AUTHORITY Board adopted the following Resolution approving the write-off of a $13 ,750.00 SHIP second mortgage, formerly secured by the property located at 804 Oakland Avenue, Key Largo, Florida. RESOLUTION NO. 120-2007 Said Resolution is incorporated herein by reference. Board adopted the following Resolution approving the write-off of a $14,000.00 SHIP second mortgage, formerly secured by the property located at 137 Atlantic Avenue, Key Largo, Florida. RESOLUTION NO. 121-2007 Said Resolution is incorporated herein by reference. 54 Board adopted the following Resolution approving the Local Housing Assistance Plan as required by the Sate Housing Initiatives Partnership Program Act, Subsections 420.907- 420.9079, Florida Statutes; and Rule Chapter 67-37, Florida Administrative Code; authorizing the submission of the Local Housing Assistance Plan for review and approval by the Florida Housing Finance Corporation; and providing an effective date. RESOLUTION NO. 122-2007 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS Board adopted the following Resolution supporting the placement of a name place sign welcoming the military near the entrance to Boca Chica Naval Base. RESOLUTION NO. 123-2007 Said Resolution is incorporated herein by reference. Board granted approval of Commissioner Neugent's appointment of Rita Irwin to the Tourist Development Council, replacing June Helbling who resigned, with a term expiring August 17, 2008. Board granted approval of Commissioner Neugent's item directing Staff to report back to the Board of County Commissioners a plan with costs on developing and maintaining a passive park located in Sugarloaf Shores on SugarloafBoulevard and Buttonwood on County owned property. COUNTY CLERK Board granted official approval of the Board of County Commissioners minutes from the Regular Meeting of January 17, 2007 (previously distributed). Board granted approval of the following Warrants (101831-101908 & 514053-515176): Gilneral Fund (001), in the amount of$1,910,335.41; Fine & Forfeiture Fund (101), in the amount of$3,204,989.87; Road and Bridge Fund (102), in the amount of$75,484.97; TDC District Two Penny (115), in the amount of$469,414.30; TDC Admin. & Promo 2 Cent (116), in the amount of$414,384.01; TDC District 1,3 Cent (117), in the amount of $157,077.05; TDC District 2, 3 Cent (118), in the amount of$8,776.54; TDC District 3, 3 Cent (119), in the amount of$52,41O.95; TDC District 4, 3 Cent (120), in the amount of $85,597.28; TDC District 5, 3 Cent (121), in the amount of$11,004.74; Gov. Fund Type Grants (125), in the amount of $264, 199. 10; Fire & Amb Dist 1 L&M Keys (141), in the amount of $99,603.79; Upper Keys Health Care (144), in the amount of$883.60; Fire & Amb Dist 6 Key Largo (146), in the amount of$2,204.39; Uninc Svc Dist Parks & Rec (147), in the amount of$136,669.47; Plan, Build, Zoning (148), in the amount of$239,383.72; Municipal Policing (149), in the amount of$509,087.58; 911 Enhancement Fee (150), in the amount of $5,726.62; Duck Key Security (152), in the amount of$4,160.51; Local Housing Assistance (153), in the amount of$31,702.57; Boating Improvement Fund (157), in the amount of 55 $2,435.00; Misc. Special Revenue Fund (158), in the amount of$62,386.81; Environmental Restoration (160), in the amount of$6,629.81; Bay Point Wastewater MSTU (168), in the amount of$66.55; Big Coppitt Wastewater MSTU (169), in the amount of$289.55; Key Largo Wastewater MSTU (170), in the amount of $175,443.46; Stock Island Wastewater, (171), in the amount of$23,987.55; Conch Key MSTU, (174), in the amount of$48.70; 1 Cent Infra Surtax (304), in the amount of $389,092.49; 2003 Revenue Bonds (307), in the amount of $581,883.18; Card Sound Bridge (401), in the amount of$8,921.08; Marathon Airport (403), in the amount of$I,049,604.61; Key West IntI. Airport (404), in the amount of$261,167.46; KW AlP Series 2006 Bonds (405), in the amount of$12,141.06; MSD Solid Waste (414), in the amount of$I,253,137.52; Worker's Compensation (501), in the amount of$I,764.11; Group Insurance Fund (502), in the amount of$127, 137.26; Risk Management Fund (503), in the amount of $40,723.17; Fleet Management Fund (504), in the amount of$135,056.87. Board granted approval of the following Tourist Development Council Expenditures for the month of February, 2007: Advertising, in the amount of$625,323.15; Bricks & MortarlInterlocal Projects, in the amount of$632,409.85; Visitor Information Services, in the amount of$56,039.98; Events, in the amount of$218,109.19; Office Supplies & Operating Costs, in the amount of $26,040.59; Public Relations, in the amount of $153,595.00; Sales & Marketing, in the amount of$47,538.67; Telephone & Utilities, in the amount of $26,451.18. Board granted approval to remove surplus equipment from inventory via disposal. Said list is incorporated herein by reference. COUNTY ATTORNEY Board granted approval and authorized execution of Consent to Assignment of Lease Agreement for the West Bay of Hangar One at the Florida Keys Marathon Airport from Robert Defield, Assignor to David Rice, Assignee. Board granted approval and authorized execution of a Lease Agreement between Monroe County and Matthew Schulte and David Rice, Tenants, for hangar space at the Florida Keys Marathon Airport. Board granted approval and authorized execution of the First Amendment to Agreement dated March 15, 2006 between Monroe County and Ira Libanoff, Esq., consolidating into one Agreement the attorney's representation of the County on the Tropex Construction Services Inc. and five other matters which were previously billed under letters of engagement or other less formal agreements, and adds additional timekeepers in order to provide legal services. Board granted approval of payment (Invoice No. 1819680) to Greenberg Traurig, PA in the amount of$30,047.48 as payment for professional legal services on behalf of Monroe County in Florida Keys Citizens Coalition & Last Stand v. Monroe County and DCA. Board granted approval to advertise a Public Hearing for an Ordinance amending Chapter 6 of the Monroe County Code entitled "Buildings and Construction" by amending Sec. 6-85 56 repealing term limits for members of the Contractors Examining Board; providing for incorporation into the Monroe County Code of Ordinances; providing for an effective date. Board granted approval to advertise a Public Hearing for an Ordinance amending Chapter 2.1 entitle "Alcoholic Beverages" adding Section 2.1-6; providing that wherever alcoholic beverages are sold, warning signs shall be posted about the dangers to unborn children of women who drink alcoholic beverages while pregnant; providing for enforcement and penalties; providing for severability; providing for repeal of inconsistent provision; providing for inclusion in the Monroe County Code of Ordinances; providing for filing with the Secretary of State; providing for an effective date. Board granted authorization for County Attorney's Office to execute letter dated February 23, 2007 clarifying past billing rates and setting billing rates for period beginning February 1,2007 through January 31, 2008 with Paul, Hasting, Janofsky & Walker for work performed on Emmert v. Monroe County, CA P 02-520; Collins v. Monroe County, CA M 04- 379; and Galleon Bay v. Monroe County, CA K 02-595. Board adopted the following Resolution authorizing the acceptance of Block 3, Lots 2, 3, and 4 of Silver Shores Estates, Ramrod Key, Florida from the Monroe County Comprehensive Plan Land Authority for use as a park. RESOLUTION NO. 124-2007 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of the First Amendment to Agreement between Monroe County and K. Marlene Conaway to provide expert witness testimony. Board adopted the following Resolution setting the date, time and place for a Public Hearing concerning the proposed abandonment of a portion of Key Haven Boulevard according to the Plat of Key Haven (Raccoon Key), Plat Book 4, Page 46, of the Public Records of Monroe County, Florida and as depicted in the Special Purpose Survey Drawing No. 05-520 as updated 2/12/07. RESOLUTION NO. 125-2007 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of a Settlement Agreement between Monroe County and Eager Family Limited Partnership. Board granted approval and authorized execution of the First Amendment to Contract between Monroe County and the Monroe County Sheriffs Office for law enforcement and security services at the Key West International Airport and the Florida Keys Marathon Airport for the purpose of compliance with specific grant language. Motion carried unanimously. 57 MISCELLANEOUS BULK APROV ALS The Board discussed the preparation of a Lease Agreement with the Middle Keys Experimental Aircraft Association, Inc. (BAA) for a site at the Florida Keys Marathon Airport for an Aviation Museum and from which to conduct other aeronautical activities. James R. Paros, Director Housing & Community Development discussed the matter. After discussion, motion was made by Commissioner McCoy and seconded by Commissioner Neugent granting approval of the item. Motion carried unanimously. The Board discussed advertisement of a Budget Amendment for Key West International Airport Fund 404, and KW AlP Series 2006 Bonds Fund 405. Sal Zappulla, Budget & Finance, Division Director discussed the matter. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent granting approval ofthe item. Motion carried unanimously The Board discussed the approval to reject proposals and to re-advertise for the Temporary Ferry Service between the City of Marathon and Pigeon Key. The following individuals addressed the Board: Bob Mowder, representing Quality Boats; Bill Hauck, President of Amy N., Inc.; and Diane Beraldson. Dave Koppel, County Engineer and Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to reject the proposals and re- advertise for the Temporary Ferry Service between the City of Marathon and Pigeon Key. Motion carried unanimously. COUNTY ADMINISTRATOR Gordon West, Consultant gave a presentation of his review concerning the Sterling process. The following individuals addressed the Board: Sue Heim and Ron Miller. Tom Willi, County Administrator discussed the status of the Sterling process with the Board. No official action was taken. BUDGET & FINANCE The following individuals addressed the Board: Jackie Harder, representing the Key Largo Chamber of Commerce; and Mike Shipley, representing the Lodging Association. The Board agreed that today's presentation concerning issues that will be part of the proposed Fiscal Year 2008 Budget with guidance from the Board of County Commissioners of how they wish to approach these issues, be discussed at the Board's upcoming workshop scheduled for April 4, 2007 at the Marathon Government Center at 10:00 A.M. MISCELLANEOUS BULK APPROVALS Motion was made by Commissioner Neugent and seconded by Commissioner Spehar granting approval to pay Professional Service Industries, Inc. (PSI) for Geotechnical Engineering Services for the McCoy Terminal Complex at the Key West International Airport, in the amount of$19,900. Motion carried unanimously. 58 STAFF REPORTS Community Services - Deb Barsell, Community Services Director reported to the that all of the departments in the Community Services are working toward reduction of spending in the General Fund; reported on the number of residents who reside at Bayshore Manor - and that a revised policy and procedures manual is being completed that will come before the Board for consideration in May; Social Services is seeking grant funding for elderly Momoe County citizens who suffered losses in the 2005 hurricane season; the Library Advisory Board met yesterday and requested to meet to discuss the Marathon Library; the number of Momoe County library card holders equaling 55% of the county's population. W ASTEW A TER ISSUES Elizabeth Wood, Senior Administrator - Sewer Projects addressed the Board. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Murphy granting approval and authorizing execution of State Financial Assistance Agreement Momoe County DEP Agreement No. LP6803 - State of Florida Grant Assistance Pursuant to Line Item 1818 of the 2006-2007 General Appropriations Act in the amount of$10,962,000. Motion carried unanimously. Ms. Wood updated the Board concerning the status of the sewer project located at Harbor Shores Development. GROWTH MANAGEMENT Drew Trivette, Acting Growth Management Director addressed the Board. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to adopt the following Resolution approving the request by Mote Marine Laboratory, Inc. for an exemption of 1,152 square feet from the Non-Residential Rate of Growth Ordinance (NROGO) permit allocation system, in accordance with Policy 101.3.4 of the Momoe County Year 2010 Comprehensive Plan. The property is located at 24244 US Highway I, Summerland Key, Florida and is legally described as lots 14-20, Block 2, Summerland Key Cove Addition No.2, Summerland Key, Momoe County Florida, having real estate numbers 00190870.000000; 00190880.000000; 00190890.000000; 00190900.000000; 00190910.000000; 00190920.000000 & 00190930.000000. Motion carried unanimously. RESOLUTION NO. 096-2007 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS Commissioner Neugent discussed his item regarding the many properties of substandard size that were damaged in the Lower Keys and especially in the Big Coppitt area. Direct staff to research the effect of allowing a rezoning to occur on contiguous substandard lots of less than (_ )5,000 sq ft. when combined to create lots of greater than 5,000 sq. ft. to have multiplex zoning. 59 Drew Trivette, Acting Growth Management Director addressed the Board. This item was referred to Staff. Commissioner Neugent discussed his item regarding the dedication of affordable building permits in Big Pine Key to a proposed Workforce Housing project on property owned by Mr. Richard Beal of Big Pine Key. Drew Trivette, Acting Growth Management Director; Tom Willi, County Administrator; and Suzanne Hutton, County Attorney addressed the Board. No official action was taken. GROWTH MANAGEMENT Rich Jones, Senior Marine Planner introduced Julia Trevarthen, with the South Florida Regional Planning Council who gave a presentation of alternative strategies and a request for further direction for a working waterfronts preservation policy and "No-Net-Loss" ordinance development. George Garrett, Marine Resources Director discussed the matter. The following individuals addressed the Board: Bruce Popham, representing the Marathon Boat Yard; David DeHaas, Peter Bacle, Bill Spottswood, and Scott Zimmerman, representing the Florida Keys Commercial Fishermen's Association. The Board agreed to discuss this item at the next workshop. Drew Trivette, Acting Growth Management Director discussed with the Board direction to Staff, based on a request from the Planning Commission, to begin investigation and conduct public workshops to analyze possible amendments to the Big Pine/No Name Key Community Master Plan. Staff further requests direction on which items need to be included as part of the discussion based on input the BOCC may have received from residents of Big Pine Key/No Name Key. This item is continued from the January 17, 2007 meeting. The following individuals addressed the Board: Sanford Brown, Marney Brown, Bill Spottswood, Joan Borel, Diane Beraldson, Katie Lyons, Alicia Putney, representing the Key Deer Protection Alliance; Dennis Henize, representing Last Stand; Mick Putney, Brenda Schneider, Kay Thacker, Kathy Wheeler, representing the Big Pine Key Civic Association; John Scharch, representing Big Pine True Value; Joyce Newman, and Jim Cameron, Chairman of the Monroe County Planning Commission. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy for Commissioner Neugent and Staff to host a series of community meetings in the Big Pine area to identify issues of concern for consideration by the Board. Roll call vote was unanimous. PUBLIC WORKS Dent Pierce gave a presentation of a request made by Waste Management for an extraordinary rate adjustment for the operation of the three (3) solid waste transfer stations, and the haul-out and disposal of municipal solid waste. Suzanne Hutton, County Attorney discussed the matter. The following individuals addressed the Board: John Albert, representing Waste Management; and Diane Beraldson. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Spehar authorizing Mr. Pierce to negotiate the matter with Waste Management and bring back to the Board for consideration. Motion carried unanimously. 60 COUNTY ATTORNEY The Board discussed the approval for the County Engineer with approval of the County Attorney to terminate the October 5, 2006 contract with Pavers & Stone, Inc., if the contractor has not complied with County requests on or before April 4, 2007. The following individual addressed the Board: Judge Wayne Miller, representing the Florida State Court System. Suzanne Hutton, County Attorney and Dave Koppel, County Engineer discussed the matter. After discussion, motion was made by Commissioner McCoy and seconded by Commissioner Spehar granting approval of the following Staff Recommendations: Permission to give Pavers & Stone, Inc. a deadline of April 4, 2007 at noon to produce (1) the new contract signed by Pavers & Stone, Inc., (2) a payment and performance bond in the amount of $260,872.76, and (3) to provide shop drawings approved by the Architect. If these three items are not produced, the BOCC authorizes the termination of the existing contract with Pavers & Stone, Inc. for breach of the terms of the contract; and simultaneously authorizes the Facilities Development to locate a new contractor on an emergency basis. The County Attorney and Director of Facilities Development shall cooperate in the determination of whether or not the deadline has been met and the contract terminated. The County Attorney shall notifY the contractor of the termination of the contract if the deadline is not met. Motion carried unanimously. Mayor DiGennaro and Commissioner Murphy excused themselves from the meeting. PUBLIC HEARINGS A Public Hearing was held to consider approval of an Ordinance amending Section 11-7, Monroe County Code, regulating wrecker operators in the unincorporated County who provide motor vehicle towing and storage services at the request of law enforcement officers; Revising rates; Providing for the repeal of all Ordinances inconsistent herewith; Providing for incorporation into the Monroe County Code of Ordinances; and Providing an effective date. The Board accepted public input with the following individual addressing the Board: Bill Pruitt, representing Florida Keys Towing. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner McCoy to adopt the following Ordinance. Motion carried unanimously, with Mayor DiGennaro and Commissioner Murphy not present. ORDINANCE NO. 003-2007 Said Ordinance is incorporated herein by reference. seat. Mayor DiGennaro and Commissioner Murphy returned to the meeting and took their COMMISSIONERS' ITEMS Commissioner McCoy discussed his item with the Board to establish a committee for the purpose of creating a functioning replica of the Florida East Coast Railroad to memorialize this great achievement for future generations and as an attraction to the uniqueness of this southernmost part of the United States. After discussion, motion was made by Commissioner 61 Neugent and seconded by Commissioner McCoy to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 095-2007 Said Resolution is incorporated herein by reference. Commissioner Spehar discussed her item with the Board of the on-going discussion between the City of Marathon and the County Administrator concerning the Marathon Government Center. Tom Willi, County Administrator discussed the matter. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to cancel the lease on the Cudjoe Key property (Vantage Property Development, LLC) and move forward to investigate the use of the $4 million in grant money for the Marathon Government Center. Motion carried unanimously. PUBLIC HEARINGS A Public Hearing was held concerning consider the request of North star Resort Enterprises Corp. to amend the Land Use District Map Amendment from Sub Urban commercial (SC) to Mixed Use (MU) for a portion of the property legally described as Island of Key largo, Pt. Lots 5-12-13, Section 6, Township 61S, Range 40E, Monroe County, Florida, having Real Estate Number: 00083970.000000 in accordance with Map 1 as attached hereafter. This parcel is split between three (3) Land Use Districts. The Sub Urban Residential (SR) and Native Area (NA) portions of the parcels shall remain unchanged. The Board accepted public input with the following individuals addressing the Board: Fred Nickerson, Diane Beraldson, Jim Saunders, Joel Reed of Reed & Company Development Services, Inc., and representing NorthStar Resorts; and Kay Thacker. Suzanne Hutton, County Attorney advised the Board that the Memorandum dated January 17, 2007 from Julianne Thomas, Monroe County Planner is to be included as part of the record. After discussion, motion was made by Commissioner Murphy to deny the request. Motion died for lack of a second. After further discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent to table the item. Roll call vote was unammous. A Public Hearing was held to consider an extension of the moratorium on the transfer of recreational vehicle spaces to hotel and motel units off-site The Board accepted public input with the following individual addressing the Board: Diane Beraldson. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to adopt the following Ordinance amending Section 9.5-120.6, extending the moratorium on transfer of recreational vehicle spaces to hotel and motel units off-site; Providing for severability; Providing for repeal of inconsistent provisions; Providing for an effective date; and providing for transmittal for codification. Motion carried unanimously. ORDINANCE NO. 004-2007 Said Ordinance is incorporated herein by reference. A Public Hearing was held to consider approval of a Resolution for a Budget Amendment for the Miscellaneous Special Revenue Fund 158, and the 911 Enhancement Fund, 150. There 62 was no public input. Motion was made by Commissioner Spehar and seconded by Commissioner Murphy to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 097-2007 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS Commissioner Neugent discussed his item concerning the U.S. Fish and Wildlife regarding non-permitted dumping of questionable quality muck within the Crocodile refuge. The following individuals addressed the Board: Steve Klett, representing the Crocodile Lake National Wildlife Refuge; and Patty Jones, Public Information Officer for the 18 Mile Stretch Proj ect. Commissioner Neugent request that his item be tabled concerning a request for Commission support to direct Staff to report back to the BOCC on cost to maintain on-going, year round canal clean-up. Commissioner Neugent discussed his item concerning an FYI on the proposed development by Florida Power & Light (FPL) of a coal burning Power Plant located at the head waters of Lake Okeechobee. The following individual addressed the Board: Debbie Harrison, representing World Wildlife Fund. A proposed resolution objecting to the construction of coal- fired power plants in the Everglades basin was disseminated to the Board. Commissioner Neugent informed the Board that he will agenda this resolution for consideration at the April, 2007 meeting. COUNTY ADMINISTRATOR Tom Willi, County Administrator introduced Dawn Aker, Project Manager to the Board. COUNTY ATTORNEY Suzanne Hutton, County Attorney addressed the Board. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to re-open the Agenda. Motion carried unanimously. Motion was made by Commissioner Spehar and seconded by Commissioner McCoy to continue the hearing to the May 16, 2007 BOCC meeting in Key Largo at 5:00 P.M. agenda item Tl concerning the request of North star Resort Enterprises Corp. to amend the Land Use District Map Amendment from Sub Urban Commercial (SC) to Mixed Use (MU) for a portion of the property legally described as Island of Key Largo, Pt. Lots 5-12-13, Section 6, Township 61S, Range 40E, Monroe County, Florida. Motion carried unanimously. Bob Shillinger, Chief Assistant County Attorney addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner McCoy authorizing the County Attorney's Office to file suit to seek an injunction to enforce the Special 63 Master's Order in the matter of Garabet KhatchikianlMarcia Turner Case #: CE06120166. Motion carried unanimously. Suzanne Hutton, County Attorney discussed the resignation of special counsel to the Workforce Housing Task Force, Jerry Coleman. The following individuals addressed the Board. Diane Beraldson, Fred Nickerson, Kay Thacker. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner McCoy authorizing the County Attorney to renegotiate a new contract (short-term) with Mr. Coleman. Roll call vote was taken with the following results: Commissioner McCoy Yes Commissioner Murphy Yes Commissioner Neugent No Commissioner Spehar Yes Mayor DiGennaro Yes Motion carried. Mayor DiGennaro and Commissioner Murphy excused themselves from the meeting. Motion was made by Commissioner Neugent and seconded by Commissioner McCoy granting approval of the following items: Proposed Settlement Agreement in the Code Enforcement case of Monroe County, Florida v. William Jordan and Hazel Jordan, Case No. CE04080089. Proposed Settlement Agreement in the Code Enforcement case of Monroe County, Florida v. George C. Merkh Jr., Case No. CE06010082. Proposed Settlement Agreement in the Code Enforcement case of Monroe County, Florida v. William and Nellie Fitch, Case No. CE05070050. Proposed Settlement Agreement in the Code Enforcement case of Monroe County, Florida v. Loni Ginn, Case No. CE05040036. Motion carried unanimously, with Mayor DiGennaro and Commissioner Murphy not present. seat. Mayor DiGennaro and Commissioner Murphy returned to the meeting and took their Bob Shillinger, Chief Assistant County Attorney addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval of payment to Greenberg Traurig, P.A. in the amount of$33,391.87 as payment for professional legal services on behalf of Monroe County in Florida Keys Citizens Coalition & Last Stand v. DCA and Monroe County, DOAH Case Number 06-2449GM. Motion carried unanimously. 64 Suzanne Hutton, County Attorney and Bob Shillinger, Chief Assistant County Attorney addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of payment of invoices from Paul, Hasting, Janofsky & Walker totaling $355,683.50 for work performed on Galleon Bay v. Monroe County, CA K 02-595. Motion carried unanimously. There being no further business, the meeting of the Board of County Commissioners was adjourned. Danny L. Kolhage, Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida ~a.LQO. ffiv~amW Isabel C. DeSantis, Deputy Clerk