Loading...
01/16/1997 Regular 97/1 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Thursday, January 16, 1997 Key West, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m., on the above date, at the Holiday Inn Beachside. Present and answering to roll call were Commissioners Jack London, Mary Kay Reich, Shirley Freeman and Mayor Keith Douglass. Absent was Commissioner Wilhelmina Harvey. Also present were Danny L. Kolhage, Clerk; Isabel C. DeSantis, Deputy Clerk; James Hendrick, County Attorney; James Roberts, County Administrator; County Staff, members of the Press and Radio; and the general public. All stood for the Invocation and Pledge of Allegiance. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner London and seconded by Mayor Douglass granting approval of Additions, Corrections, and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of a certificate was made to Tanya Carbonell for winning the Highest Achievement Award in Session 12 of the Dale carnegie course. Employee of the Month Award for the month of October, 1996, was presented to Sandy MOlina, Senior Staff Assistant, in the Community Services Division. Board presented a Proclamation declaring 1997 as the International Year of the Reef in Monroe County, Florida. County Administrator James Roberts introduced Cindy Harper as the new Director of Animal Control. Address. Mayor Keith Douglass gave the State of the County DIVISION OF GROWTH MANAGEMENT Bob Regan, Chairperson of the Monroe County FEMA Task 97/2 Force and Ed Lett, updated the Board on FEMA issues. BULK APPROVALS Motion was made by Mayor Douglass and seconded by Commissioner Freeman to approve the following: Board granted approval and authorized execution of an Agreement between Monroe County and Reef Relief for the maintenance of the reef mooring buoy system at the reef off of Key West. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and USAir Express for operations at Key West International Airport. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and Cape Air for operations at Key West International Airport. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and American Eagle for operations at Key West International Airport. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and Gulfstream Airlines for operations at Key West International Airport. Board granted approval of an amendment to the 1995/1996 budget for Republic Parking System to operate the parking lot at the Key West International Airport. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and American Eagle for operations at the Marathon Airport. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and Florida Gulf Airlines for operations at the Marathon Airport. Board granted approval and authorized execution of the renewal of an Airline Lease Agreement between Monroe County and comair for operations at Key West International Airport. Board granted Award of Bid and authorized execution of a Contract between Monroe County and G.A. Food Services, Inc., for the provision of meals to the Monroe County Nutrition Program congregate and home delivered meals from 1/1/97 to 12/31/97 with a provision for a two year contract renewal, with a meal cost of $2.44. 97/3 Board granted Award of Bid to On-Line Data Products, Inc., a subsidiary of Trapeze Software, Inc., for the purchase of the Automated paratransit Routing and Scheduling and Customer Services Information System, in the amount of $66,145.00 and subject to staff review that all specification requirements are met. Board granted approval to expand the airport rescue firefighting capability at Key West International Airport from 18 hours to 24 hours per day. Board granted approval to remove surplus items from inventory and dispose of same and advertise for bids. Said schedule is incorporated herein by reference. Board granted approval to advertise for bids for a tandem axle roll-off container truck for Recycling Operations of Solid Waste Management. Board granted approval to purchase one (1) Ford F800 clam truck, with air conditioning, through the Florida State Contract, in the amount of $65,280.00. Board granted approval to purchase two (2) one ton crew cab pickup trucks from Florida State Contract Dealer (Garber Chevrolet), in the total amount of $41,682.00 ($20,841.00 each), to be utilized in the daily work of the Facilities Maintenance Department. Board granted approval to purchase five (5) 1/2 ton pickup trucks from State Contract Dealer (Lou Bachrodt Chevrolet), in the total amount of $71,095.00 ($14,219.00 each), to be utilized in the daily work of the Road Department, Card Sound Authority and Facilities Maintenance Departments. Board granted approval to advertise for bids for janitorial service at Truman School. Board granted approval to advertise for bids for janitorial service at Jackson Square, to include the Monroe County Courthouse, Monroe County Courthouse Annex, Guardian Ad Litem Building, State Attorney's Office, Supervisor of Elections Office, Administration Building, Clerk's Internal Audit Office, Judicial Offices located at 600 Whitehead Street, and the J. Lancelot Lester Justice Building, including the Clerk's Records Storage Facility. Board granted approval to extend the contract between Monroe County and Davis Water Analysis, Inc., on a month-to-month basis, pending bid opening and contract execution for the operation and maintenance of the wastewater treatment facility located at the Monroe County Detention Center. 97/4 Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Dade Restaurant Repairs, Inc., for the preventive maintenance service contract for kitchen equipment located at the Monroe County Detention Center, in the amount of $3,072.00 per year. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Sub Zero, Inc., for the preventive maintenance service contract for kitchen refrigeration equipment located at the Monroe County Detention Center, in the amount of $3,200.00 per year. Library. Board granted approval of a plaque for the Islamorada Board granted Award of Bid and authorized execution of a Contract between Monroe County and Gomez Construction Company for construction of Design/Build Plantation Key Detention Facility Addition, in the amount of $268,000.00. Board granted approval of a Status Report for Monroe County Park Development prepared by the County Engineering Department, dated January 1997. Board granted approval to advertise a Request For Proposals to provide an Employee Assistance Program (EAP) for County employees. Board adopted the following Resolution to rescind Resolution No. 582-1996 (OMB Schedule Item No.1.) RESOLUTION NO. 001-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No.2.) RESOLUTION NO. 002-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item No.3.) RESOLUTION NO. 003-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No.4.) RESOLUTION NO. 004-1997 See Res. Book No. 133, which is incorporated herein by reference. 97/5 Board adopted the following Resolution amending Resolution No. 432-1996 (OMB Schedule Item No.5.) RESOLUTION NO. 005-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 492-1996 (OMB Schedule Item No.6.) RESOLUTION NO. 006-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No.7.) RESOLUTION NO. 007-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item No.8.) RESOLUTION NO. 008-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No.9.) RESOLUTION NO. 009-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 515-1996 (OMB Schedule Item No. 10.) RESOLUTION NO. 010-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No. 11.) RESOLUTION NO. 011-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item No. 12.) RESOLUTION NO. 012-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No. 13.) RESOLUTION NO. 013-1997 97/6 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 577-1996 (OMB Schedule Item No. 14.) RESOLUTION NO. 014-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No. 15.) RESOLUTION NO. 015-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 571-1996 (OMB Schedule Item No. 16.) RESOLUTION NO. 016-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item No. 17.) RESOLUTION NO. 017-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 574-1996 (OMB Schedule Item 18.) RESOLUTION NO. 018-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning Receipt of Unanticipated Funds (OMB Schedule Item No. 19.) RESOLUTION NO. 019-1997 See Res. Book No. 133, which is incorporated herein by reference. Board adopted the following Resolution concerning Receipt of Unanticipated Funds (OMB Schedule Item No. 20.) RESOLUTION NO. 020-1997 See Res. Book No. 133, which is incorporated herein by reference. Board granted approval and authorized execution of a Lease Agreement between Monroe County and Acordia National, Inc., to provide Employee Benefits Department with remote access to its claim software known as the Lawton Multiclaim System Software. Board granted approval and authorized execution of Change Order #1 to the contract between Monroe County and T.P.S., Inc. Due to inclement weather and field modifications, 97/7 additional contract time is necessary. There is no increase in the contract amount. Board granted approval of the Library Annual Plan of Service for 1997. Said report is incorporated herein by reference. Board granted approval and authorized execution of Amendment #1 to Contract No. KG-697 between Monroe County and The Alliance for Aging, Inc., representing a $469.00 reduction of administrative costs and an increase in total contract amount by $2,216.00. Board agreed to the rejection of the single bid for Closed Captioning Services for BOCC meetings. Board adopted the following Resolution concerning the Transfer of Funds for the Clerk of the Circuit Court. RESOLUTION NO. 021-1997 See Res. Book No. 133, which is incorporated herein by reference. Board granted approval to solicit proposals for emergency roof replacement at the Plantation Key Courthouse; and approval to waive Purchasing Policies and Procedures, granting the County Administrator authority to issue a Purchase Order based on staff review and recommendation, in order to accommodate the emergency replacement of same. TOURIST DEVELOPMENT COUNCIL Board granted approval of Florida Keys Fishing tournaments, Inc., Operations Manual revisions (Fishing Umbrella). Said revisions incorporated herein by reference. Board granted approval and authorized execution of an Addendum to Agreement between Monroe County and Florida Keys Federation of Chambers, a non-profit corporation acting as a County wide Cultural Umbrella. The amount of the Agreement for FY 94 - FY 97 remains the same. Board granted approval and authorized execution of an Addendum to Agreement between Monroe County and Florida Keys Fishing Tournament, Inc., a non-profit corporation acting as a County wide Fishing Umbrella. The amount of the Agreement for FY 96 - FY 97 remains the same. DIVISION OF GROWTH MANAGEMENT Board granted approval and authorized execution of a 97/8 Joint Participation Agreement between Monroe County and the Florida Department of Transportation to provide $200,000 in federal and state grant monies for transportation planning studies and services. Board granted approval to Advertise a Request for Qualifications (RFQ) for the provision of general transportation planning services by a consultant pursuant to the new annual Florida Department of Transportation-Monroe County Joint Participation Agreement. COMMISSIONERS' ITEMS Board adopted the following Resolution in recognition of the late Mary spottswood. RESOLUTION NO. 022-1997 See Res. Book No. 133, which is incorporated herein by reference. Board granted approval of Commissioner Freeman's appointments of Theresa Westerfield to the Human Services Advisory Board and Dagny Johnson to the Commission on the Status of Women. Board granted approval of Commissioner Reich's appointment of Capt. Jim Sharpe to the Marine and Port Advisory Committee, replacing Captain Larry Dukehart who resigned. Board granted Award of surplus property to the highest bidders per list which is incorporated herein by reference. COUNTY ADMINISTRATOR Board granted approval of the reappointments to the Health Council of South Florida and clarification of the appointment terms to be effective until June 30, 1999 of Elaine Gorman, James Paros, Frank Courtney and Nicholas Mulick. Board granted approval of Sheriff Richard Roth's Public Official Bond. Board granted approval of a policy for the central location of minutes of all County appointed boards and committees. Said policy is incorporated herein by reference. Board reviewed monthly financial documents as prepared by the Office of Management and Budget and review of the budget trends for the next fiscal year. 97/9 Board granted approval of the County Administrator's FY 98 Budget Timetable. Board granted approval of proposed Legislative Policies to be part of the County's official position in reference to state and federal legislative issues. Board granted approval of the following appointments to the Health and Human Services Board: Robert H. Luse, Mary Joubert, Joseph Varallo, M.D., Debra Anzalone, Joseph George and Klara Lukacs; and the reappointment of Claudine Bacher and Carol Parker to a second four-year term. Board granted approval and authorized execution of an Extension of Consulting Agreement between Monroe County and Commonwealth Consulting Corporation. COUNTY CLERK FINES AND FORFEITURES Board approved the following Fine and Forfeiture Expenditures: COMPETENCY' PSYCHOLOGICAL EVALUATIONS, Guillermo Marcovici, M.D., in the amount of $2,100.00; David Natanson, in the amount of $300.00; The Care Center for Mental Health, in the amount of $350.00; Louis O'Connor, in the amount of $250.00; Leslie Morgan, Ph.D, in the amount of $700.00. COURT APPOINTED ATTORNEY'S, Marci Rose, in the amount of $1,230.00; Stephen S. Isherwood, in the amount of $1,597.50; Maria Bentancourt, in the amount of $1,646.25; Angel Ruiz, Jr., in the amount of $705.50; Laurie D. Hall, in the amount of $640.87; Mark J. Simms, in the amount of $1,087.50; Timothy Nicholas Thomes, PA, in the amount of $350.00; Roberta Fine, in the amount of $4,180.48; Jason Smith, in the amount of $8,624.50; Caroline J. Tesche, in the amount of $656.25. OTHER EXPENSES, Louis J. Spallone, Clerk, in the amount of $1.250.00; State of Florida, in the amount of $91.20. COURT APPOINTED ATTORNEY'S - CONFLICT, Maria Betancourt, in the amount of $450.00. EXTRADITION, Richard D. Roth, in the amount of $4,131.33. COURT REPORTER SERVICES, Florida Keys Reporting, in the amount of $2,140.90; Associated Court Reporters, in the amount of $1,078.60; Emily Harris Parsons, in the amount of $4,307.50; Vicky Lynn Doty, in the amount of $147.00; Laws Reporting, Inc., 97/10 in the amount of $36.00; Jack Beasoner and Associates, in the amount of $57.00; Edmee' Prats Court Reporting Services, in the amount of $120.00; Amy Landry, in the amount of $913.00; Alan J. Levine Court Reporting Services, in the amount of $322.22; Robin Milliken, in the amount of $603.00; certified Shorthand Reporter, in the amount of $55.50. COURT INTERPRETERS, Beata K. Sharpe, in the amount of $70.00; Jose Menendez, in the amount of $615.00; Jiri Dolezal, in the amount of $110.00; AT&T Language Line, in the amount of $50.00; William Waddell, in the amount of $535.00; JR Alyon Forte, in the amount of $660.00; Thomas Lindsay, in the amount of $25.00; Eva Spain, in the amount of $25.00; Sophia Todd, in the amount of $35.00. REGULAR WITNESS FEES, Witness Payroll, in the amount of $5.00. TRAVEL EXPENSES, witness Travel, in the amount of $2,782.95. COUNTY CLERK Board approved the following Warrants: GENERAL REVENUE FUND (001), 276270-277800, in the amount of $12,403,189.01 COMPREHENSIVE IMPROVEMENT CONSTRUCTION FUND CAPITAL PROJECTS FUND (301/304), 881-884, in the amount of $475,395.56 Board approved the County commission Meeting Minutes of November 12, 1996. COUNTY ATTORNEY Board accepted a FEMA trailer transferred from the Sheriff's Department for use by Fire Rescue. Board approved a request to waive locale specific rule in order to hear this item at the February 19, 1997 meeting in Key Largo at 11:00 a.m., the road abandonment of a portion of Evergreen Terrace, Key Haven, and request to pay for re- advertisement of this abandonment. Board granted approval to advertise a Resolution of the Board of County Commissioners setting the date, time and place for a Public Hearing concerning the abandonment of a portion of Hall's Lane, A/K/A 17th Court, Hall's Subdivision, Key Vaca. 97/11 Board granted approval to rescind the Interlocal Agreement between Monroe County, the City of Key West, and the Monroe County Tourist Development Council approved on October 16, 1996 regarding beach improvement restoration and granted approval and authorized execution of a revised Interlocal Agreement as amended. Board granted approval of a proposed contract with the Tallahassee local government and the bond firm of Nabors, Giblin & Nickerson, P.A. Motion carried unanimously. PUBLIC HEARINGS A Public Hearing was held concerning adoption of a Resolution concerning abandonment of a portion of Evergreen Terrace, Key Haven. Attorney Bill spottswood, addressed the Board. Motion was made by Commissioner London and seconded by Commissioner Freeman to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 023-1997 See Res. Book No. 133 which is incorporated herein by reference. A Public Hearing was held concerning adoption of an Ordinance revoking Ordinances No. 039-1996, 040-1996, 041-1996, 042-1996, and 056-1996; to consolidate ordinances establishing certain rules of conduct and operational procedure for Bay Point Park, Bernstein Park, Big Coppitt Park, Palm Villa Park, Wilhelmina Harvey Park, Coco Plum Beach Park, Jesse Hobbs Park, Little Duck Park, Sombrero Park, Sombrero Beach Park, Ann's Beach, Islamorada Park, and Old Settlers Park. There was no public input. Motion was made by Commissioner London and seconded by Commissioner Freeman to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 001-1997 See Ord. Book No. 42 which is incorporated herein by reference. A Public Hearing was held concerning adoption of an Ordinance amending Sec. 6-31(a) & (b) and 6-41 (c) & (e) in order to increase the fair market value of new work not needing a permit to less than $1,000; eliminate the need for residential demolition permits when the fair market value of the structure to be demolished is less than $1,000; Providing additional clarification of the term "Fair Market Value". Create Section 6- 46 entitled "Working Through A stop Order/Red Tag" with a minimum $500 fine, automatic revocation of all Development Orders related to the work being done and a 6 month automatic suspension of the 97/12 applicable contractors permit pulling privileges. Providing for severability; Providing for the repeal of all Ordinances inconsistent herewith; Providing for incorporation into the Monroe County Code; and providing an effective date. Bill Smith, representing the Florida Keys Contractors Association, addressed the Board. Motion was made by Mayor Douglass and seconded by Commissioner Freeman to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 002-1997 See Ord. Book No. 42 which is incorporated herein by reference. SOLID WASTE MANAGEMENT Motion was made by commissioner Freeman and seconded by Commissioner London granting approval to exercise the option to extend the Solid Waste and Recycling Collection Franchise Renewal Agreements with Bland Disposal Service, Mid-Keys Waste, Inc. and Keys Sanitary Service, contingent upon the County Attorney including additional language regarding Holiday Pick-Up Services. Attorney Bill spottswood, Greg Sullivan, Les Bland and County Attorney, James T. Hendrick, addressed the Board. Motion carried unanimously. Mr. Hendrick recognized Lucien Proby former Monroe County Attorney in the audience. Mr. Roberts recognized Nancy Klingener, reporter for the Miami Herald in the audience. COMMISSIONERS' ITEMS June Helbling, representing the Marathon Key Economic Development Council Highway Beautification Grant and George Neugent, representing the Marathon Chamber of Commerce addressed the Board. Motion was made by Commissioner Reich and seconded by Mayor Douglass to adopt the following Resolutions authorizing the Marathon Economic Development Council to enter into a Highway Beautification Grant Memorandum of Agreement and Highway Landscaping Maintenance Memorandum of Agreement with the Florida Department of Transportation. RESOLUTION NO. 024-1997 RESOLUTION NO. 025-1997 See Res. Book No. 133 which is incorporated herein by reference. Chairman of the Monroe County Tourist Development Council, Michael Ingram, updated the Board concerning the TDC's Five Year Plan. 97/13 DIVISION OF PUBLIC WORKS Presentations from the top three Architect/Engineers and selection of Architect/Engineer for Professional Services on the Gato Building were made by Bender & Associates Architects, P.A., Robert L. Delaune, Architect and Gonzalez Architects. The Board proceeded to ballot on the three firms on the basis of the lowest point total being the firm selected, with the following results: Freeman London Reich Douglass Total Bender 1 1 1 1 4 Delaune 3 3 2 2 10 Gonzalez 2 2 3 3 10 On the basis of the above ballot, the Board selected the firm of Bender & Associates Architects, P.A. for Professional Services on the Gato Building. Motion was made by commissioner London and seconded by commissioner Reich granting approval for Staff to negotiate a Contract with the firm of Bender & Associates Architects, P.A., subject to Monroe County obtaining the property from the Navy. Motion carried unanimously. MISCELLANEOUS Tax Collector, Harry F. Knight, addressed the Board. Motion was made by Commissioner Freeman and seconded by Commissioner London granting approval for Mr. Knight to select the newspaper or newspapers to handle the delinquent tax advertisements for the 1996 tax year. Motion carried unanimously. COMMISSIONERS' ITEMS Pat McNeese, representing the Florida Keys Invasive Exotics Task Force made a presentation to the Board concerning a plan for a cooperative agreement among several agencies for the removal of invasive exotics in Monroe County. Eugene Shinkevich, addressed the Board. No official action was taken. DIVISION OF COMMUNITY SERVICES A Presentation on the Welfare to Work program was made by Ann Rhodes and Ed Buss of the Florida Department of Children and Families (HRS), and Dalia Travis of the Job Service of Florida. No official action was taken. 97/14 COMMISSIONERS' ITEMS Joe Pais, addressed the Board. Motion was made by commissioner Reich and seconded by Mayor Freeman to adopt the following Resolution recognizing the period from 15 December 1997 through 15 December 1998 as the "Year Commemoration of the U.S. Battleship Maine and the Spanish-American War of 1898". Recognizing the week starting 14 February 1998 as "Remember the Maine Week" calling on the people of Monroe County, Florida to honor and commemorate the 100th anniversary of the explosion and sinking of the USS Maine in Havana Harbor. Motion carried unanimously. RESOLUTION NO. 026-1997 See Res. Book No. 133 which is incorporated herein by reference. MONROE COUNTY HOUSING AUTHORITY County Administrator, James Roberts addressed the Board. Motion was made by Commissioner Reich and seconded by Mayor Freeman to adopt the following Resolution authorizing the extension of the Interlocal Agreement between Monroe County and the Monroe County Housing Authority from January 31, 1997 to May 31, 1997 for the implementation of Plan 2000 and to obtain funding for qualified low income households to replace cesspits. Motion carried unanimously. RESOLUTION NO. 027-1997 See Res. Book No. 133 which is incorporated herein by reference. SOLID WASTE MANAGEMENT Solid Waste Director, Clark Lake, updated the Board on holiday recycling & yard waste collections. DIVISION OF COMMUNITY SERVICES Community Services Director, Peter Horton, reported to the Board on funding for future acquisition and environmental enhancement of the Navy Surplus East Martello Battery Property adjacent to the Key West International Airport. No official action was taken. CONSENT AGENDA / BULK APPROVALS Growth Management Director, Bob Herman, discussed with the Board the following items: 97/15 A variance to the Flood Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 11, Block 10, Porpoise, Big Coppitt Key for Edward and Patricia Dowling. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 18, Ramrod Shores 2nd Addition, Ramrod Key for Bernie Donathan. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 17, Block 2, Center Island, Duck Key for Robert W. Grady. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 1, Block 4, Breezeswept Beach Estates, Ramrod Key for James R. Mullen. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 15, Overseas Estates, Key Vaca for Martin Sachs. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 26, Part of Tract A, Twin Lakes 1st Addition, Key Largo for Lawrence E. Hannon. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 16, Block 1, Summerland Key for Ken Agosti. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 5 & 1/2 of 4, Block 2, Breezeswept Beach Estates, Ramrod Key for Joe Andrew. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 27, Block 4, Key Haven, Raccoon Key for Andre & Rosemarie D'apice. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on West 80' of McKees Museum of Sunken Treasure, Inc., Tract, Section 0, Plantation Key for Emanuel Emrich, Jr. A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 9, Block 16, Venetian Shores, Plantation Key for Pablo Garcia. 97/16 A variance to the Flood Variance Hazard Ordinance for placement of a limited bath facility below the base flood elevation on Lot 3, Block 28, Venetian Shores #3, Plantation Key. Motion was made by Commissioner Freeman and seconded by Commissioner Reich to deny the above items based on FEMA's letter dated January 9, 1997 and refund application fees for these and all others currently pending. Roll call vote was unanimous. SOUNDING BOARD Robert Gilliland, Consultant, addressed the Board concerning a road abandonment issue for Mr. and Mrs. Oscar Sabin. County Attorney, James T. Hendrick; John Bieri, Patrick Given, and Lucy Given also addressed the Board. No official action was taken. MISCELLANEOUS Jackie Grimm updated the Board on the Monroe County Arts Council. DIVISION OF GROWTH MANAGEMENT Growth Management Director, Bob Herman, discussed with the Board the GEOGRAPHIC INFORMATION SYSTEM (GIS) REPORT TO THE ADMINISTRATOR, dated December 6, 1996. After Board discussion, motion was made by Mayor Douglass and seconded by commissioner Freeman to approve Staff's recommendation to adopt the Future Land Use Map's underlying data-set. The data-set is the digital information upon which future maps can be generated, in multiple scales (e.g. 1" = 1000" or 1" = 100' or 1" = 10'); thereby providing "official" County maps in much more detailed form than has been available to this Board, Staff or the Public. Because all maps so created are mathematically identical, all maps so prepared shall constitute the "official" County Future Land Use Maps. Roll call vote was taken with the following results: Commissioner Freeman Yes Commissioner London No commissioner Reich Yes Mayor Douglass Yes Motion carried. The Board discussed fees for the above maps. A resolution will be presented to the Board for adoption at the next meeting which amends Resolution No. 364-1992 to include the following: 97/17 Computer Generated Map Page $50.00 $50.00 Map Data on Magnetic Media Mr. Herman discussed the quarterly report of the Rate of Growth Ordinance (ROGO). Mr. Herman and Mr. Hendrick discussed the procedure for lot dedications/title work and the decision not to pursue the city of Key West Comp Plan challenge. Commissioner Freeman excused herself from the meeting. Mr. Hendrick discussed the Drossel and the Lee, Hill- O'Daniel litigation. Motion was made by Commissioner Reich and seconded by Commissioner London granting approval of the Settlement (92-20589-CA-09) Code Enforcement Lien at the rate of .50 on the $1.00 plus costs. Motion carried unanimously, with commissioner Freeman not present. Mr. Hendrick discussed the Ocean Cay; Lobster Walk; Dowsett; Sunshine Key; Gulf Horizons/Melons; and the Wollards - Harris Property Act Claim. Commissioner Freeman returned to the meeting. COUNTY ATTORNEY County Attorney, James T. Hendrick, addressed the Board concerning approval to advertise an ordinance providing that the animal control supervisor may euthanize cats he or she has determined to be feral after a 24 hour holding period and providing for the classification of horses. Motion was made by Commissioner Freeman and seconded by commissioner Reich to delete "Sec. 3-21 in the Ordinance; (any reference to horses); and granted approval to advertise. Motion carried unanimously. Mr. Hendrick and Community Services Director, Peter Horton, addressed the Board concerning adoption of a Resolution that requires the disclosure of all ownership and lease interests in taxis and limousines picking up passengers at Key West International Airport. The Resolution also requires that all entities and individuals with ownership or leasehold interests in a taxi vehicle be named on the vehicle liability insurance policy. No official action was taken. PUBLIC HEARING A Public Hearing was held concerning adoption of an Ordinance creating Chapter 9.0 of the Monroe County Code entitled Health and Sanitation concerning on-site sewage treatment and 97/18 disposal system (OSTDS) permitting procedures. County Attorney, James T. Hendrick; Growth Management Director, Bob Herman; and Environmental Administrator with the County Health Department, Jack Teague, addressed the Board. The Board then received public input with the following individuals addressed the Board: Sherry Gifford, H. T. pontin, Eugene Shinkevich, Charles Brooks, Charles Pierce, Jean castagno, Bob Schneider, Lorraine Byers, David Byers, and George Leydic. After Board discussion, motion was made by Commissioner London and seconded by commissioner Freeman to adopt the following Ordinance creating Chapter 9.0 of the Monroe County Code; Providing for findings; Providing for an On-site Sewage Treatment and Disposal System (OSTDS) Inspection and Compliance Procedure; Providing for Fees; Providing for Enforcement; Providing for severability; Providing for the repeal of all Ordinances inconsistent herewith; Providing for incorporation into the Monroe County Code of Ordinances; and providing an effective date. Roll call vote was unanimous. ORDINANCE NO. 003-1997 See Ord. Book No. 42 which is incorporated herein by reference. Motion was made by commissioner London and seconded by Commissioner Freeman to adopt the following Resolution directing enforcement of OSTDS Inspection Ordinance. Roll call vote was unanimous. RESOLUTION NO. 028-1997 See Res. Book No. 133 which is incorporated herein by reference. There being no further business to come before the Board, the meeting was adjourned. Danny L. Kolhage Clerk to the Board of County Commissioners of Monroe County ~~c.~~~ Deputy Clerk