Loading...
06/18/1997 Regular 97/123 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, June 18, 1997 Marathon, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m., on the above date, at the Marathon Government Center. Present and answering to roll call were Commissioners Wilhelmina Harvey, Jack London, Mary Kay Reich and Mayor Keith Douglass. Absent was Commissioner Shirley Freeman. 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 Commissioner Harvey granting approval of Additions, Corrections, and Deletions to the Agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Commissioner London and seconded by Commissioner Reich to approve the following items by unanimous consent: Board granted approval to remove surplus items from inventory and dispose of same and advertise for bids. Said schedule of surplus items is incorporated herein by reference. Board granted approval to purchase one new heavy duty brush chipper from W.E. Johnson Equipment Company with optional hydraulic lift cylinder and auto feed system in the total amount of $26,365. Board granted approval and authorized execution of a Contract Amendment between Monroe County and Barnes' Alarm Systems, Inc., to renew the Contract Agreement for Alarm System Annual Certification, Maintenance and Monitoring; and to add Central Station Monitoring for the Harvey Government Center 97/124 located at Historic Truman School (additional $180.00 per year). Board granted approval and authorized execution of a Renewal Agreement between Monroe County and AKH Water Management, Inc., for operation and maintenance of the Marathon Government Center Sewage Treatment Plant in the amount of $5,916.00 per year. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Ecosystematics, Inc., for operation and maintenance of the Plantation Key Government Complex Sewage Treatment Plant, in the amount of $5,092.08. (Adjusted 4.3% for CPI). Board granted approval to rescind the existing Lease Agreement between Monroe County and Luis Vega, who resides on one side of the duplex located on the Marr Property effective June 15, 1997, and authorized the Mayor to execute a new Lease Agreement with a Deputy Sheriff appointed by Sheriff Rick Roth to lease same. Board granted approval of a request from the Marathon Chamber of Commerce for use of Sombrero Beach on July 4, 1997, from 8:00 a.m. - midnight and July 5, 1997, from 9:00 a.m. - 6:00 p.m. for the annual 4th of July celebration to include the sale and consumption of beer; also to allow Chamber of Commerce to provide clean up in lieu of customary clean up fee and including the following Staff recommendation: 1. Original hold harmless agreement signed and notarized; and 2. certificate of Insurance with $1,000,000 general aggregate and liquor liability, listing Monroe County and additional insured; and 3. Copy of fireworks permit from Fire Marshall's Office; and 4. Copy of State of Florida Liquor Licenses; and 5. Clean-Up plan for the removal of debris after the event submitted for approval to the Public Facilities Maintenance Department Director seven (7) days prior to the event; and 6. Public Assembly Permit obtained from the Monroe County Planning Department; and 7. obtaining permits which may be required from the Department of Health for serving of food and the Monroe County Building Department for temporary structures. Board granted approval and authorized execution of Change Order No. 2 between Monroe County and Pavex Corporation to Little Torch Key Roads II reducing the contract amount by $805. 97/125 Board granted approval of a License Agreement with Fountain Engineering, Inc., for the storage of equipment and material at the Marr Property in Key Largo. Board granted approval of Monroe County and Marquette Electronics, Inc., Litigation Settlement Agreement and Release, Case No. 96-10122-CIV-HIGHSMITH. Board granted approval to close the Monroe County Branch Libraries on Saturday, July 5, 1997. Board granted approval and authorized execution of a Preliminary Letter Contract between Monroe County and the South Florida Employment and Training Consortium for intake and liaison service for the 1998 program year (7/1/97 - 6/30/98), Contract #2A-PY'96-42-00. Board granted approval and authorized execution of a Lease Agreement between Monroe County and Justo Maqueira, for rental of office space at 3127 Riviera Drive, Key West for JTPA/Career Opportunity Center. Board granted approval and authorized execution of a Lease Agreement between Monroe County and Hangers On, Inc., for a four bay hangar structure at the Marathon Airport. Board granted approval and authorized execution of Purchase Service Order No. 96/97-9 between Monroe County and URS Greiner, Inc., for the new Aircraft Rescue & Firefighting Facility Building at the Key West International Airport. Board granted approval and authorized execution of a Joint Participation Agreement between Monroe County and the Florida Department of Transportation to purchase operation and maintenance equipment for the Key West International Airport, Contract No. AE 685. Board granted approval of Award of Bid to Tilden Billiter for a snack bar, restaurant and lounge in the Marathon Airport Terminal. Board granted approval and authorized execution of Purchase Service Order No. 96/97-10 between Monroe County and URS Greiner, Inc., to provide plans and specifications for rehabilitation of the commercial apron at the Key West International Airport. ,- Board granted approval and authorized execution of Purchase Service Order No. 96/97-8 between Monroe County and URS Greiner, Inc., for engineering services for design and construction of parking lots at the Key West International Airport. ~ 97/126 Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and ASAP Marine Contractors, for the project known as Whale Harbor Boating Restricted. This amendment will allow the final payment to be made without having it presented to the BOCC for approval. Board adopted the following Resolution for the filing of a Grant Application between Monroe County and the Florida Department of Environmental Protection-Boating Improvement Fund and directing the execution of same by the proper County Authorities for the payment of 8 flights for Staff to gather information for the Channel Marking Master Plan. RESOLUTION NO. 172-1997 See Res. Book No. 134 which is incorporated herein by reference. Board granted approval and authorized execution of Amendment to Agreements between Monroe County and Spirit Towing & Assistance, for the projects known as Vaca Cut Boating Restricted Area and Windley Key Channel Markers. This amendment will allow final payment to be made without having it presented to the BOCC for approval. Board adopted the following Resolution for the filing of a Grant Application between Monroe County and the Florida Department of Environmental Protection-Boating Improvement Fund and directing the execution of same by the proper County Authorities for the installation of seven aids to navigation and the removal of all old existing aids in Upper Matecumbe West Channel. RESOLUTION NO. 173-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution for the filing of a Grant Application between Monroe County and the Florida Department of Environmental Protection-Boating Improvement Fund and directing the execution of same by the proper County Authorities for the installation of nine aids to navigation in Bonefish Bay, Marathon and the Contract Agreement with ASAP Marine Contractors. RESOLUTION NO. 174-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the fOllowing Resolution for the filing of a Grant Application between Monroe County and the Florida Department of Environmental Protection-Boating Improvement Fund and directing the execution of same by the proper County Authorities for the creation of a Boating Restricted Area which includes the installation of four pilings and thirty-four regulatory signs in Snake Creek, Islamorada and the Contract 97/127 Agreement with ASAP Marine Contractors. RESOLUTION NO. 175-1997 See Res. Book No. 134 which is incorporated herein by reference. Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and Arnold's Towing, for the removal of Derelict Vessels-1997 for Zone I, Key West to Grassy Key. Board granted approval and authorized execution of the 1997-98 Home Care for the Elderly Grant/Contract HC-972 between Monroe County and the Alliance for Aging, Inc. Board granted approval and authorized execution of a continuation Grant/Contract for 1997-98 for Community Care for Disabled Adults Program between Monroe County and the State of Florida Department of Children and Families. Board granted approval and authorized execution of Amendment #3 to Contract KG-651E between Monroe County and the Alliance for Aging, Inc., for advance/cost reimbursement. Board granted approval and authorized execution of the 1997-98 Memorandum of Agreement for the Home Care for the Elderly Subsidy Payment Spending Authority between Monroe County and the Alliance for Aging, Inc. Board granted approval and authorized execution of the SFY 1997-98 Memorandum of Agreement for the Medicaid Waiver Program Spending Authority between Monroe County and the Alliance for Aging, Inc. Board granted approval and authorized execution of the 1997-98 Community Care for the Elderly Grant/Contract KG-751E, between Monroe County and the Alliance for Aging, Inc. Board granted approval and authorized execution of the 1997-98 Alzheimer's Disease Initiative Grant and Contract #KG-797 between Monroe County and the Alliance for Aging, Inc. Board granted approval and authorized execution of a Hurricane Evacuation Transportation Agreement - Nursing Home between Monroe County and Golden Leaf Management Inc. Board granted approval and authorized execution of a Hurricane Evacuation Transportation Agreement - Hospital between Monroe County and Fishermen's Hospital. Board granted approval and authorized execution of a Hurricane Evacuation Transportation Agreement - Hospital between Monroe County and Lower Florida Keys Health System. ,- 97/128 Board granted approval and authorized execution of a Subgrant Agreement between Monroe County and the National Council on the Aging,Inc./SCSEP Program, Subgrant #0-6134-7-00-81-55-12, Program Year 1997/98, July 1, 1997 to June 30, 1998. Board granted approval and authorized execution of a 3Com Express Service Agreement to provide overnight replacement of faulty hardware as well as all software upgrades as they become available. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 1). RESOLUTION NO. 176-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 2). RESOLUTION NO. 177-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 3) RESOLUTION NO. 178-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 4). RESOLUTION NO. 179-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 564-1996. (Schedule Item 5). RESOLUTION NO. 180-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 565-1996. (Schedule Item 6). RESOLUTION NO. 181-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the fOllowing Resolution amending Resolution No. 566-1996. (Schedule Item 7). RESOLUTION NO. 182 -1997 See Res. Book No. 134 which is incorporated herein by reference. 97/129 Board adopted the following Resolution amending Resolution No. 567-1996. (Schedule Item 8). RESOLUTION NO. 183-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 442-1996. (Schedule Item 9). RESOLUTION NO. 184 -1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 10). RESOLUTION NO. 185-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 11). RESOLUTION NO. 186-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 12). RESOLUTION NO. 187-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 13). RESOLUTION NO. 188-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 14). RESOLUTION NO. 189-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 15). RESOLUTION NO. 190-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 16). RESOLUTION NO. 191-1997 97/130 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 17). RESOLUTION NO. 192-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 18). RESOLUTION NO. 193-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 19). RESOLUTION NO. 194-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 20). RESOLUTION NO. 195-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 21). RESOLUTION NO. 196-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 22). RESOLUTION NO. 197-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 23). RESOLUTION NO. 198-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 24). RESOLUTION NO. 199-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 25). 97/131 RESOLUTION NO. 200-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 26). RESOLUTION NO. 201-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 27). RESOLUTION NO. 202-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 28). RESOLUTION NO. 203-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 29). RESOLUTION NO. 204-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 30). RESOLUTION NO. 205-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 31). RESOLUTION NO. 206-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 32). RESOLUTION NO. 207-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 33). RESOLUTION NO. 208-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the 97/132 Receipt of Unanticipated Funds. (Schedule Item 34). RESOLUTION NO. 209-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 35). RESOLUTION NO. 210-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds. (Schedule Item 36). RESOLUTION NO. 211-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 37). RESOLUTION NO. 212-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds. (Schedule Item 38). RESOLUTION NO. 213-1997 See Res. Book No. 134 which is incorporated herein by reference. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Acordia National, the County's Third Party Administrator for the Group Benefits Program. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Keys Physician Hospital Alliance, the County's utilization Review and Case Management Administrator. Keys Physician Hospital Alliance also provides the County with an employer-provider network. Board adopted the following Resolution authorizing the submission of the Small County Solid Waste Grant Application to the Florida Department of Environmental Protection for FY 98. RESOLUTION NO. 214-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution authorizing the submission of the 5th year Litter Control & Prevention Grant Application to the Department of Environmental Protection for FY 98. 97/133 RESOLUTION NO. 215-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution authorizing the submission of the 10th year Waste Tire Grant Application to the Department of Environmental Protection for FY 98. RESOLUTION NO. 216-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution authorizing the submission of the 10th year Recycling & Education Grant Application to the Department of Environmental Protection for FY 98. RESOLUTION NO. 217-1997 See Res. Book No. 134 which is incorporated herein by reference. Board granted approval of a request from the Court Administrator to submit an application to the U.S. Department of Justice - Bureau of Justice Assistance for a Local Law Enforcement Block Grant Program. Board adopted the following Resolution authorizing the execution of a Mortgage Modification Agreement and Mortgage Assumption to the Monroe County Rental Rehabilitation Mortgage on the property known as Sea Crest of Marathon, 204 91st Street, Ocean, Marathon, Florida. RESOLUTION NO. 218-1997 See Res. Book No. 134 which is incorporated herein by reference. DIVISION OF GROWTH MANAGEMENT Board granted approval of the Order for Determination of Beneficial Use promulgated by the Vested Rights Hearing Officer in the case of Coconut Grove Bank, as trustee for Stuart Marr and Harley Davidson, for the construction of one single family home on each of lots 1, 2 & 3, Block lA, Sunset Bay SUbdivision, Grassy Key, Monroe County, Florida. * This item is reconsidered later in the meeting and approved with revisions. MONROE COUNTY SHERIFF DEPARTMENT Board granted approval of the following items from the Law Enforcement Trust Fund in the amount of $32,500: $5,000 For the continued support of the PACE Center for girls. 97/134 $1,000 To fund a Salvation Army Day camp. $ 500 To fund the American Soccer Organization summer camp. $1,000 To fund the Florida Keys critical Incident Stress Debriefing Team. $10,000 To help fund a paid full time Scout executive of the Boys Scouts of America in Monroe County. $5,000 $10,000 To help fund the AGAPE program. To be appropriated for special training needs. MONROE COUNTY HOUSING AUTHORITY Board adopted the following Resolution requesting the set-aside of SHIP Program Funds in compliance with local and state regulations as required for Homeownership Project/Specific as an approved affordable housing project by the Florida Housing Finance Agency. RESOLUTION NO. 219-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution authorizing the Transfer of SHIP Funds from the Homeowner Loan Guarantee and Repurchase Strategy to the Homeownership Strategy provided for in the approved Local Housing Assistance Plan Amendment Number One. RESOLUTION NO. 220-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution authorizing Amendment One to Monroe County's State Housing Initiative Partnership (SHIP) Local Housing Assistance Plan for Fiscal Year 1995-96, 1996-97 and 1997-98. RESOLUTION NO. 221-1997 See Res. Book No. 134 which is incorporated herein by reference. Board granted approval of after-the-fact and future travel to Miami on May 2, 1997 to meet with Broward and Dade County Mayors to discuss items of mutual concern. Board adopted the following Resolution accepting the land located at 98600 Overseas Highway, Key Largo, Monroe County, Florida from the State of Florida, Department of Transportation; 97/135 setting forth the public purpose for which the land shall be used; setting forth that the building located on said land shall be leased to the Key Largo Volunteer Ambulance Corp. naming the building; and officially recognizing the fact the building was built and paid for by the Key Largo Volunteer Ambulance Corps. and its supporters. RESOLUTION NO. 222-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution in recognition of the Late Roosevelt Sands, Sr. RESOLUTION NO. 223-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution in recognition of the Late Judd Polk Grizzle, Jr. RESOLUTION NO. 224-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution in recognition of the late Capt. Richard T. Steadman. RESOLUTION NO. 225-1997 See Res. Book No. 134 which is incorporated herein by reference. Board adopted the following Resolution in recognition of the late Vincent M. Drost. RESOLUTION NO. 226-1997 See Res. Book No. 134 which is incorporated herein by reference. Board approved rescission of Board action of March 19, 1997 approving an Agreement for Verification between Monroe County and the Monroe County Public Health Unit, and granted approval and authorized execution of an Amended Agreement. Board granted approval of the recommendations of the Nominee Qualifications Review Committee to appoint Candee Palustre, Mark Szurek, Ph.D. and Sharon Siburn to the Health and Human Services Board. Board reviewed monthly financial documents as prepared by the Office of Management and Budget and reviewed the budget trends for the next fiscal year. COUNTY CLERK FINES AND FORFEITURES 97/136 Board approved the following Fine and Forfeiture Expenditures: COMPETENCY , PSYCHOLOGICAL EVALUATIONS, Care Center for Mental Health, in the amount of $2,700.00; Leslie Morgan, in the amount of $350.00; Guillermo Marcovici, M.D., in the amount of $2,700.00; Pamela A. Strother, in the amount of $350.00; A. Louis O'Connor, in the amount of $250.00; Thomas Hibberd, in the amount of $350.00. COURT APPOINTED ATTORNEY'S - CONFLICT, Crimella & Hamilton, in the amount of $3,360.00; Candida Cobb, in the amount of $1,148.00; Cunningham, Albritton, Miller, Crimella & Hamilton, in the amount of $1,482.50; Gregory Davila, in the amount of $2,585.00; Manuel Garcia, in the amount of $2,500.00; Jason Smith, in the amount of $2,850.00; Robert Goldman, in the amount of $255.00; Ben Harrison, in the amount of $421.82; Maria Betancourt, in the amount of $10,264.87; Michelle Cates, in the amount of $412.50; Larry Erskine, in the amount of $1,022.85; Margaret Tobin Mills, in the amount of $1.036.50; Margaret Broz, in the amount of $1,332.62; Diane McGuire, in the amount of $2,659.35; Carl Palomino, in the amount of $1,760.00; Thornton McDaniel, in the amount of $1,000.00; Peary Fowler, in the amount of $1,106.50. TRAVEL EXPENSES, witness Travel, in the amount of $6,235.99. COURT REPORTERS, Associated Court Reporters, in the amount of $2,043.10; Florida Keys Reporting, in the amount of $1,033.25; Vicki Lynn Doty, in the amount of $525.75; Amy Landry, in the amount of $241.25; Edemee Prats, in the amount of $300.00; Jones Reporting, in the amount of $118.00; Urban Court Reporting, in the amount of $386.75; Joe Troiano, Inc., in the amount of $33.60. REGULAR WITNESS FEES, witness Payroll, in the amount of $625.00. EXPERT WITNESS, A. Lamar Miller, in the amount of $225.00. EXTRADITION, Richard Roth, in the amount of $9,508.55. COURT INTERPRETERS, J.R. Alayon Forte, in the amount of $475.00; Jose Menendez, in the amount of $295.00; Mario Baldatti, in the amount of $515.00; Claudia Hancock, in the amount of $175.00; Myda Maloney, in the amount of $225.00; Friederike "Ricki" Fisher, in the amount of $105.00; Estrella Garcia, in the amount of $335.00; Joseph P. Ferran, in the amount of $510.00; Peter Fischer, in the amount of $35.00; Jiri Dolezal, in the amount of $25.00. OTHER EXPENSES, Louis Spallone, in the amount of 97/137 $3,000.00; state of Florida, in the amount of $215.80; Hibiscus Hotel, in the $342.00; Elizabeth Simunck, in the amount of $416.10; Islander Hotel, in the amount of $71.00; John Simunck, in the amount of $479.50; Theresa Adams, in the amount of $33.00; Roger Skipper, in the amount of $265.78; Sarah Gilnaugh, in the amount of $381.96; Upper Keys Transportation, in the amount of $225.00; Andrew Lippi, in the amount of $112.50; Margaret Tobin Mills, in the amount of $157.50; Dan Byrd, in the amount of $206.66; Mark C. Mabry & Assoc., in the amount of $145.00; Santa Maria Hotel, in the amount of $178.00; Leslie Booth, in the amount of $6.00; Buck Justice $39.00; George F. McLaughlin, in the amount of $73.15; John McKinney, in the amount of $75.68. COUNTY CLERK Board approved the following Warrant: GENERAL REVENUE FUND (001), #284884-287104, in the amount of $11,173,906.20 Board approved the County Commission Meeting Minutes of April 16 and 17, 1997. Board approved correction of Board action of May 20, 1997 authorizing contract negotiations with the audit firm of Kemp & Greene, CPA to conduct the County audit for Fiscal Years ending September 30, 1997, 1998 and 1999 to provide for an option of an additional one subsequent fiscal year. Board adopted the following Resolution approving the Monroe County Investment Policy. RESOLUTION NO. 227-1997 See Res. Book No. 134 which is incorporated herein by reference. COUNTY ATTORNEY Board granted approval to advertise a Public Hearing to consider an Ordinance amending Section 6-56, Monroe County Code, Specialty Contractors, Number 23, Painting And Decorating Specialty Contractor, Providing for inclusion in the specialty of applying textured finishes to interior ceilings. Board granted approval to advertise a Public Hearing to consider an Ordinance amending Section 6-59, Monroe County Code, in order to require technical testing for the following specialty contractors: steel reinforcing and iron, glazing, gunnite and sand blasting, sign electrician, fire alarm, and low voltage. Board granted approval to advertise a Public Hearing to 97/138 consider an Ordinance amending section 6-56, Monroe County Code, defining demolition, allowing contractors to remove or demolish those elements which they are licensed to install, terminating the specialty classification "Demolition Contractor," providing for those licensed as of May 1, 1997, as a Demolition Specialty Contractor to continue to be licensed. Board granted approval to advertise a Public Hearing to consider an Ordinance revising section 6-62, Monroe County Code, in order to clarify that an applicant for reciprocity must have been tested for the county or municipality under the license for which he is seeking reciprocity. Board granted approval to advertise a Public Hearing to consider an Ordinance imposing an additional $15.00 in cases where a person, after August 1, 1997, is found guilty of any misdemeanor or where the unlawful use of drugs or alcohol is involved; Providing that for each $15.00 collected, $14.00 will go to local substance abuse treatment programs and $1.00 to the Clerk of the Court as a service charge. Board granted approval to advertise a Public Hearing to consider an Ordinance establishing certain speed limits on County Road C905 and County Road C905A (Card Sound Road), the speeds ranging 30 MPH to 55 MPH. Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and Duck Key Security District, to increase the contract cap by $537.72 for additional services provided. TOURIST DEVELOPMENT COUNCIL Board granted approval of a Mutual Release and Covenant Not to Sue in Louisiana Department of Culture, Recreation & Tourist v. TDC of Monroe County, Florida. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS E.C. Webb, President of Asbestos certified Technicians, Inc., addressed the Board. Motion was made by Commissioner London and seconded by Commissioner Reich granting approval of Staff recommendation to reject all bids and set aside funds in each of the following years budgets to have quarterly monitoring of buildings to insure safety of occupants and abate materials in small areas by trained abatement teams as needed. Motion carried unanimously. 97/139 Public Works Director, Dent pierce and County Clerk, Danny L. Kolhage, addressed the Board. After Board discussion, motion was made by Commissioner London and seconded by Commissioner Reich authorizing the negotiation of a lease for office space for the County Attorney and execution of same in an amount not to exceed $55,000 per year. Roll call vote was taken with the following results: commissioner Harvey Yes Commissioner London Yes Commissioner Reich No Mayor Douglass Yes Motion carried. Community services Director, Peter Horton and Growth Management Director, Bob Herman, addressed the Board. After Board discussion, motion was made by Commissioner London and seconded by Commissioner Harvey granting approval of potential land acquisition at the Marathon Airport and the authority to seek appraisals. Motion carried unanimously. Office of Management & Budget Director, John Carter addressed the Board. After Board discussion, motion was made by Commissioner Reich and seconded by Commissioner Harvey granting approval to purchase two (2) view tech video communication packages for the Harvey Government Center at Historic Truman School, covered under State contract. Motion carried unanimously. DIVISION OF GROWTH MANAGEMENT Motion was made by Commissioner London and seconded by Commissioner Harvey to reconsider Agenda item J-6 concerning the approval of the Order for Determination of Beneficial Use promulgated by the Vested Rights Hearing Officer in the case of Coconut Grove Bank, as trustee for Stuart Marr and Harley Davidson, for the construction of one single family home on each of lots 1, 2 & 3, Block lA, Sunset Bay SUbdivision, Grassy Key, Monroe County, Florida. Motion carried unanimously. COUNTY ADMINISTRATOR County Administrator, James Roberts and Social Services Director, Louis LaTorre discussed the "Award For Excellence in Program Innovation and Service Delivery" to Bayshore Manor. 97/140 MISCELLANEOUS BULK APPROVALS Mr. Roberts discussed the approval to award bid to the Care Center of Key West to implement the County's Employee Assistance Program. Human Resources Director, Mary Greenwood and Dr. David Rice addressed the Board. After Board discussion, motion was made by Commissioner London and seconded by Mayor Douglass granting approval of the implementation of an Employee Assistance Program. Roll call vote was taken with the following results: commissioner Harvey Yes Commissioner London Yes Commissioner Reich No Mayor Douglass Yes Motion carried. PUBLIC HEARINGS A Public Hearing was held concerning the adoption of an Ordinance amending section 2-1(b), Monroe County Code in order to eliminate the $100,000 minimum construction project cost requirement before the County Administrator may approve Change Orders of less than $25,000 without County Commission approval; Providing that the County Administrator may waive construction project liquidated damages up to $25,000 and extend a construction project's substantial completion date without County commission approval; Authorizing the County Administrator to approve reimbursement for moving expenses of newly hired department heads and division directors not to exceed $5,000; 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. There was no public input. Construction Manager, William Bibo; County Administrator, James Roberts and County Attorney, James T. Hendrick, addressed the Board. After Board discussion, motion was made by Commissioner London and seconded by Commissioner Harvey to adopt the following Ordinance. Roll call vote was taken with the following results: commissioner Harvey Yes Commissioner London Yes Commissioner Reich No Mayor Douglass Yes Motion carried. ORDINANCE NO. 022-1997 See Ord. Book No. 43 which is incorporated herein by reference. 97/141 A Public Hearing was held concerning the adoption of an Ordinance amending section 6-31(b), Monroe county Code, in order to exempt Satellite Television Antennas and Microwave Receiving Antennas, not in excess of eighteen inches in diameter, from the requirement to obtain a building permit prior to installation; 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. Bob Schneider, Growth Management Director, Bob Herman; Jose Gonzalez, and County Attorney, James T. Hendrick addressed the Board. After Board discussion, motion was made by Commissioner London and seconded by Commissioner Reich to adopt the following Ordinance, as amended, so that the antennas are not in excess of thirty inches in diameter and provided that the antenna is attached to a residential or commercial building or placed at ground level. Roll call vote was unanimous. ORDINANCE NO. 023-1997 See Ord. Book No. 43 which is incorporated herein by reference. A Public Hearing was held concerning adoption of an Ordinance creating a boating restricted area (slow speed/minimum wake zone) for the Boot Key Harbor and sister Creek Area in Marathon; Providing for definitions; Providing that Monroe County agrees to hold the Florida Department of Environmental Protection harmless from any liability incurred from the negligent posting of boating restricted markers; Providing for penalties for violations; Providing for exemptions; 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. Paul Sweeney and Growth Management Director, Bob Herman, addressed the Board. Motion was made by Commissoner London and seconded by Commissioner Harvey to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 024-1997 See Ord. Book No. 43 which is incorporated herein by reference. COMMISSIONERS' ITEMS Captain Tommy Clarke made a presentation to the Board regarding the Monroe County Offshore Rescue Program. Commissioner London excused himself from the meeting. Motion was made by commissioner Reich and seconded by Commissioner Harvey granting approval, in concept, of a Partnership Agreement among Emergency Response Agencies located in Monroe County, Florida, for the improvement of Offshore Emergency Response. Motion carried unanimously, with 97/142 commissioner London not present. Commissioner London returned to the meeting. MISCELLANEOUS BULK APPROVALS County Administrator, James Roberts addressed the Board. Motion was made by Commissioner Harvey and seconded by Commissioner London to postpone the request to negotiate a fixed fee for additional architectural services, and to waive the policies and procedures for construction at The Harvey Government Center at Historic Truman School. Motion carried unanimously. SOLID WASTE MANAGEMENT Solid Waste Director, Clark Lake updated the Board on Monroe County's Recycling Program and expenses incurred. Mr. Lake discussed the yard waste pilot program and the conducting Public Service Announcements on Monroe County's Channel 16 concerning Solid Waste Programs afforded to the citizens of Monroe County. DIVISION OF GROWTH MANAGEMENT Growth Management Director, Bob Herman updated the Board on receipt of a biological opinion from the United States Fish & Wildlife Service on endangered species in the Florida Keys with the concurrence of FEMA. * * * * * DISTRICT 11 LOWER AND MIDDLE KEYS FIRE AND AMBULANCE DISTRICT BOARD OF GOVERNORS The Board of Governors of District #1 Lower and Middle Keys Fire and Ambulance District convened. Present and answering to roll call were Commissioners Art French, Jack London, Ray Lazano and Chairman Keith Douglass. Absent was Commissioner Shirley Freeman. Motion was made by Commissioner French and seconded by Commissioner London granting approval and authorizing execution of a Contract between the Board of Governors of the Lower and Middle Keys Fire and Ambulance District and Pride, Inc., for the refurbishment of Engine 40 assigned to Marathon Volunteer Fire 97/143 Department in the amount of $42,361.46. Motion carried unanimously. Public safety Director, Reggie Paros, addressed the Board. After Board discussion, motion was made by Commissioner London and seconded by Commissioner French to approve the following items: Basic Service Agreement between the Lower and Middle Keys Fire and Ambulance District and Big Coppitt Volunteer Fire Department, Inc., to provide fire rescue services in Monroe County and reimburse the Department for same. Basic Service Agreement between the Lower and Middle Keys Fire and Ambulance District and Layton Volunteer Fire Department, Inc., to provide fire rescue services in Monroe County and reimburse the Department for same. Basic Service Agreement between the Lower and Middle Keys Fire and Ambulance District and Conch Key Volunteer Fire Department, Inc., to provide fire rescue services in Monroe County and reimburse the Department for same. Basic Service Agreement between the Lower and Middle Keys Fire and Ambulance District and Sugar loaf Volunteer Fire Department, Inc., to provide fire rescue services in Monroe County and reimburse the Department for same. Basic Service Agreement between the Lower and Middle Keys Fire and Ambulance oistrict and Marathon Volunteer Fire Department, Inc., to provide fire rescue services in Monroe County and reimburse the Department for same. Basic Service Agreement between the Lower and Middle Keys Fire and Ambulance District and Islamorada Volunteer Fire Department, Inc., to provide fire rescue services in Monroe County and reimburse the Department for same. Motion carried unanimously. Motion was made by Commissioner London and seconded by Commissioner Lazano granting approval and authorizing execution of a Contract with Mel Riff Enterprises for the purchase and setup of a mobile home to be used as EMS crew quarters in Islamorada, at a total cost of $33,993. Motion carried unanimously. There being no further business, the meeting of the Board of Governors of District #1 Lower and Middle Keys Fire and Ambulance District adjourned. 97/144 * * * * * The Board of County Commissioners reconvened with all Commissioners present. DIVISION OF COMMUNITY SERVICES Community Services Director, Peter Horton and Extension Services Director Doug Gregory introduced to the Board new Cooperative Extension Service 4-H and Family Nutrition Agents - Bryant L. Diersing and Billie Jeanne McGuire, M.S., R.D. COUNTY ADMINISTRATOR Motion was made by Commissioner Harvey and seconded by Commissioner London to release from the Human Service Organization funding $25,000 for the American Red Cross Greater Miami & The Keys; and approval of Agreement contingent upon consolidation of previous Agreements. Motion carried unanimously. COMMISSIONERS' ITEMS Bill Brent, Deputy Director of the Miami-Dade Water and Sewer Department made a presentation to the Board on the possibility of Dade County providing wastewater treatment services to Monroe County. After Board discussion, motion was made by Commissioner Reich and seconded by Commissioner London directing Staff to work with Miami-Dade Water and Sewer Department to look for possible alternatives to the multi-million dollar treatment plant in Marathon. Roll call vote was unanimous. COUNTY ADMINISTRATOR County Administrator, James Roberts discussed with the Board concerning a strategy to pursue a toll on the 18 Mile Stretch. Charles Brooks addressed the Board. No official action was taken. commissioner Reich excused herself from the meeting. COMMISSIONERS' ITEMS Motion was made by Commissioner Harvey and seconded by Commissioner London to postpone for one (1) month, Agenda item 0- 6 concerning the approval of the contract for misdemeanant 97/145 offender superV1S1on services provided by the Salvation Army. Motion carried unanimously, with commissioner Reich not present. Commissioner Reich returned to the meeting. DIVISION OF MANAGEMENT SERVICES County Administrator, James Roberts; Executive Director of the Pigeon Key Foundation, Inc., Dave Whitney; and Monroe County Risk Manager, Donna J. Perez addressed the Board concerning a request from Pigeon Key for a modified insurance waiver. Motion was made by Commissioner London and seconded by Commissioner Harvey granting approval, per Staff recommendation, of a temporary insurance waiver request for the Pigeon Key Foundation with the agreed upon terms. Roll call vote was taken with the following results: commissioner Harvey Yes Commissioner London Yes Commissioner Reich No Mayor Douglass Yes Motion carried. DIVISION OF GROWTH MANAGEMENT County Attorney, James T. Hendrick discussed the Whispering Pines; Sunshine Key, Plaza Associates; Lobster Walk; Wollards; and the Shaddick cases. Mr. Hendrick also discussed the Burnham ROGO denial appeal application and the Manuel E. Garcia court award of attorneys fees case of over $21,000 that was reversed down to a more reasonable fee. Growth Management Director, Bob Herman; Environmental Administrator with the Monroe County Health Department, Jack Teague; and Monroe County Housing Authority Director, Roger Braun, addressed the Board concerning funding to replace illegal cesspits in Monroe County. The following individuals also addressed the Board: Charles Frow, Eugene Shinkevich, representing the Florida Keys citizens Coalition; Debra Harrison, representing the World wildlife Fund; Betty Vail, Jack Wedge, David Munn, Andy TObin, Esq., Dagny Johnson, representing the Upper Keys Citizen's Association; Charles Brooks and Capt. Pops Petrick. The Board took no official action. 97/146 COMMISSIONERS' ITEMS Attorney Gene stearns, citizens for Village Government made a presentation to the Board to discuss the need for the Monroe County budget to separately identify all taxes and fees it imposes for county-wide services, and all taxes and fees it imposes to provide municipal services to the unincorporated areas. County Attorney, James T. Hendrick and county Clerk Danny L. Kolhage addressed the Board. The Board took no official action. MISCELLANEOUS Edward Busch made a presentation to the Board to discuss the proposed pool at Marathon Yacht Club. Nancy Graham, representing the American Red Cross and Mary M. Hughes, addressed the Board. Motion was made by Commissioner Harvey and seconded by Commissioner Reich to postpone the item until a decision can be made by the Yacht Club regarding the American Red Cross' request. Roll call vote was unanimous. COUNTY ATTORNEY Attorney Wayne Smith, of the Law firm of Morgan & Brookes; County Attorney, James T. Hendrick; and Community Services Director, Peter Horton, addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner London granting approval of the purchase of Marathon Air Services, Inc.'s FBOs as indicated in the Preliminary Settlement Agreement dated December 10, 1996. Roll call vote was unanimous. PUBLIC HEARINGS The Board held a Public Hearing on a proposed amendment to the Future Land Use Map and the Land Use oistrict (Zoning) Map for applicant/property owner David Ethridge requesting a future land use change from Industrial (I) to Residential High (RH) and a zoning change from Maritime Industries (MI) to Urban Residential (UR) for property described as Part of Government Lot 2, Section 9, located at 2111 Overseas Highway, at approximately mile marker 48 on Vaca Key, Marathon. Peter Rosasco, Agent for the property owner/applicant; attorney Frank Greenman, representing Diane Van Beuren owner of Marathon Boat Yard, Inc.; Planning Director, Timothy McGarry, and Diane Van Beuren addressed the Board. After Board discussion, motion was made by Mayor London and seconded by Commissioner Harvey to adopt the following Resolution transmitting to the Florida Department of Community Affairs for review and comment a request by David Ethridge to change the Future Land Use Map of the Monroe County 97/147 Year 2010 Comprehensive Plan from Industrial (I) to Residential High (RH). Roll call vote was taken with the following results: commissioner Harvey Yes Commissioner London Yes Commissioner Reich No Mayor Douglass Yes Motion carried. RESOLUTION NO. 228-1997 See Res. Book No. 134 which is incorporated herein by reference. Motion was made by Commissioner London and seconded by Commissioner Harvey to approve the following Ordinance adopting an amendment to the Official Land Use District (Zoning) Map requested by David Ethridge for a change from Maritime Industries (MI) to Urban Residential (UR) for property described as part of Government Lot 2, in Section 9, Township 66 South, Range 32 East, Tallahassee Meridian, located at 2111 Overseas Highway, Marathon, Vaca Key, Monroe County, Florida, mile marker 49. The Real Estate Number is 00102520. Roll call vote was taken with the following results: commissioner Harvey Yes Commissioner London Yes Commissioner Reich No Mayor Douglass Yes Motion carried. ORDINANCE NO. 025-1997 See Ord. Book No. 43 which is incorporated herein by reference. A Public Hearing was held on a proposed amendment to the applicant/property owners George and Gay Neth requesting a future land use change from Residential Medium (RM) to Mixed Use/Commercial (MC) and a zoning change from Improved Subdivision (IS) to Suburban Commercial (SC) for property described as Lots 1 and 2, Block 2 of Casa Blanca Subdivision, (known as Herbie's Restaurant) located at approximately mile marker 50.4 on Vaca Key, Marathon. Attorney Jim Mattson, representing the applicant/property owners addressed the Board. After Board discussion, motion was made by Commissioner Reich and seconded by Mayor Douglass to adopt the following Resolution transmitting to the Florida Department of Community Affairs for review and comment a request by George and Gay Neth to change the Future Land Use Map of the Monroe County Year 2010 Comprehensive Plan from Residential Medium (RM) to Mixed Use/Commercial (MC). Roll call vote was unanimous. RESOLUTION NO. 229-1997 97/148 See Res. Book No. 134 which is incorporated herein by reference. Motion was made by Commissioner Reich and seconded by Commissioner London to approve the following Ordinance adopting an amendment to the Official Land Use (Zoning) Map requested by George and Gay Neth for a change from Improved Subdivision (IS) to Suburban Commercial (SC) for property located at 6350 Overseas Highway and described as Lots 1 and 2, Block 2 of Casa Blanca SUbdivision, Section 11, Township 66 South, Range 32 East, Tallahassee Meridian, Vaca Key, Monroe County, Florida, Mile Marker 50.4 The Real Estate Number is 336380. Roll call vote was unanimous. ORDINANCE NO. 026-1997 See Ord. Book No. 43 which is incorporated herein by reference. A Public Hearing was held on a proposed amendment to the Future Land Use Map and the Land Use oistrict (Zoning) Map for applicant/property owner Dodge Lake Enterprises, Inc., requesting a future land use change from Residential Medium (RM) to Mixed Use/Commercial (MC) and a zoning change from Improved Subdivision (IS) to Suburban Commercial (SC) for property described as Part of Government Lot 1, Section 2, Government Lot 2, Part of Government Lot 3 and SW 1/4, North Marathon Shores, located at approximately Mile Marker 51 on Vaca Key, Marathon. The following individuals addressed the Board: County Attorney, James T. Hendrick; attorney Frank Greenman, representing the North Marathon Shores Association; Growth Management Director, Bob Herman; attorney Nick MUlick, representing the applicant/property owner; Planning Director, Timothy McGarry; Assistant County Attorney Garth Coller and attorney Jim Mattson. Motion was made by Commissioner Reich to hear the matter without a transcript of the Planning commission proceedings. After Board discussion, commissioner Reich withdrew her motion. John Hunt, Wm. H. Brady, Jr., Laura Scheimann, Arnie Steinmetz, Barbara Wright and Charles Grey also addressed the Board. Motion was made by Commissioner London and seconded by Mayor Douglass to adopt the following Resolution denying the request filed by Dodge Lake Enterprises for an amendment to the Future Land Use Map of the Monroe county Year 2010 Comprehensive Plan from Residential Medium (RM) to Mixed Use Commercial (MC) for property described as Government Lot 1, Section 2, Government Lot 2, Part of Government Lot 3 and SW 1/4, North Marathon Shores in Section 1, Township 66 South, Range 32 East, Tallahassee Meridian, Vaca Key, Monroe County, Florida, Mile Marker 51. The Real Estate Number is 328510. Roll call vote was unanimous. RESOLUTION NO. 230-1997 See Res. Book No. 134 which is incorporated herein by reference. Motion was made by Commissioner London and seconded by Commissioner Harvey to adopt the following Resolution denying the 97/149 request filed by Dodge Lake Enterprises for an amendment to the Official Land Use District (Zoning) Map Improved Subdivision (IS) to Suburban Commercial (SC) for property described as Government Lot 1, section 2, Government Lot 2, Part of Government Lot 3 and SW 1/4, North Marathon Shores in section 1, Township 66 South, Range 32 East, Tallahassee Meridian, Vaca Key, Monroe County, Florida, Mile Marker 51. The Real Estate Number is 328510. Motion carried unanimously. RESOLUTION NO. 231-1997 See Res. Book No. 134 which is incorporated herein by reference. A Public Hearing was held concerning a proposed amendment to the Future Land Use Map and Official Land Use District (Zoning) Map for applicant Barry Mankowitz for the Florida Keys Medical Complex requesting a future land use change from Residential High (RH) to Mixed Use/Commercial (MC) and a zoning change from Urban Residential Mobile Home (URM) to Suburban Commercial (SC) for properties described as Lida Subdivision, Block 4, Lots 42 & 43 and Block 3, Lot 44 in Section 12, Township 66 South, Range 32 East at approximately Mile Marker 51.5 in Marathon, Florida. County Attorney, James T. Hendrick, recused himself from the proceedings because of a conflict of interest. The following individuals addressed the Board: Planning Director, Timothy McGarry; attorney J. Allison DeFoor, II representing the applicant, Katie Calvert, Bill Calvert, Chris Mayer, Fran Hunter, Daniel H. Barron, Jim Mattson and Assistant County Attorney Garth Coller. After Board discussion, motion was made by Commissioner Harvey and seconded by Commissioner London to approve the request of the rezoning and approve the Findings of Fact and Conclusions of Law as set forth by the Planning Commission by adopting the following Resolution and Ordinance: A Resolution transmitting a proposed Future Land Use Map Amendment requested by Barry Mankowitz for the Florida Keys Medical Complex to amend the Future Land Use Map from Residential High (RH) to Mixed Use/Commercial (MU/C) for property legally described as Block 4, Lots 42 and 43; Block 3 Lot 44, Lida Subdivision, First Addition, Marathon, Florida, in Section 12, Township 66 South, Range 32 East and having the Real Estate Numbers 00348600-000000 and 00349020-000000. RESOLUTION NO. 232-1997 See Res. Book No. 134 which is incorporated herein by reference An Ordinance approving the request filed by Barry Mankowitz for the Florida Keys Medical Complex to amend the Land Use Maps (Zoning) from Urban Residential Mobile Home (URM) to Suburban Commercial (SC) for property legally described as Block 4, Lots 42 and 43; Block 3, Lot 44, Lida SUbdivision, First Addition, Marathon, Florida, in Section 12, Township 66 South, Range 32 East and having the Real Estate Numbers 00348600-000000 and 00349020-000000. 97/150 ORDINANCE NO. 027-1997 See Ord. Book No. 43 which is incorporated herein by reference. Roll call vote was unanimous. DIVISION OF GROWTH MANAGEMENT The Board postponed Agenda item J-6 concerning the approval of the Order for Determination of Beneficial Use promulgated by the Vested Rights Hearing Officer in the case of Coconut Grove Bank, as trustee for Stuart Marr and Harley Davidson, for the construction of one single family home on each of lots 1, 2 & 3, Block lA, Sunset Bay SUbdivision, Grassy Key, Monroe County, Florida, until tomorrow June 19, 1997 at 9:00 a.m. PUBLIC HEARING The Board held the first of two Public Hearings amending Sections 9.5-4, and 9.5-401 through 407 of the Monroe County Code regarding the Regulation of Signs. The following individuals addressed the Board: Lynn Bonrud, J. Allison DeFoor, II, Randall Mearns, Mark Ulmer, David Musselman, Jerry polverino, Alexis Collicchio, Robert Schneider, Richie Moretti. After public input, motion was made by Commissioner Reich and seconded by Commissioner Harvey to hold the second Public Hearing at the August Board meeting in Key Largo at 5:00 p.m. Motion carried unanimously. A Public Hearing was held to approve transmittal to the Florida Department of Community Affairs proposed amendments to the Monroe County Year 2010 Comprehensive Plan as follows: Amendments to Policy 101.4.22 in order to clarify that uses within the agricultural, educational, institutional, public facilities, and pUblic buildings and grounds future land use categories are intended to be incorporated into the existing system of land use districts in the future land development regulations; to provide for a maximum net density of 25 for affordable housing in the Urban Residential (UR) Land Use District; to clarify the meaning where there is an allocated density but a maximum net density of "0"; and to delete erroneous references to densities and intensities so as to reconcile the density/intensity table with the uses actually allowed in each Future Land Use category. Amendments to policies 101.18.1 and 101.18.2 are also proposed to remove the time limit for Beneficial Use Applications. There was no public input. Planning Director, Timothy McGarry, addressed the Board. Motion was made by Commissioner Harvey and seconded by Commissioner Reich to adopt the following Resolution. Motion carried unanimously. 97/151 RESOLUTION NO. 233 -1997 See Res. Book No. 134 which is incorporated herein by reference. A Public Hearing was held concerning a Budget Amendment to the Supplement to General Fund, #002. Linda Yorde, addressed the Board. Motion was made by Commissioner London and seconded by Commissioner Harvey to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 234-1997 See Res. Book No. 134 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 Do~ c. ~~~ I Deputy Clerk