Loading...
04/15/2009 Regular 71 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners VVednesday,i\priI15,2009 Key VV est, Florida i\ Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 i\.M., at the Harvey Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Mario DiGennaro, Commissioner Sylvia Murphy, Commissioner Kim VVigington, and Mayor George R. Neugent. i\lso present were Roman Gastesi, County i\dministrator; Debbie Frederick, i\ssistant County i\dministrator; Suzanne Hutton, County i\ttomey; Isabel C. DeSantis, Deputy Clerk; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval of i\dditions, Corrections, and Deletions to the i\genda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of Employee of the Year for 2008 to Tony Gartenmayer, Building Maintenance Specialist, Facilities Maintenance, Public VV orks Division. Presentation of Years of Service i\ ward for 15 years of service to Monroe County to Ludwig "Ski" VVitkowski, Master Electrician, Correction Facilities, Public VVorks Division. Presentation of Years of Service i\ ward for 10 years of service to Monroe County to John Kipp, Sr. Technician Maintenance, Facilities Maintenance, Public VVorks Division. Presentation of Mayor's Proclamation declaring the week of i\pri112 through i\priI18, 2009, as National Library VVeek. Presentation of Mayor's Proclamation in recognition of i\drian Todd Poitier as an outstanding member and entrepreneur of the Bahama Village Community of Key VVest and Monroe County, Florida. Presentation of Mayor's Proclamation proclaiming i\pril12-l8, 1009 as National Public Safety Telecommunications VV eek. 72 Presentation of Mayor's Proclamation declaring April 2009 as Water Conservation Month. Presentation of Mayor's Proclamation recognizing Mayas Motorcycle Safety Awareness Month. Presentation of Mayor's Proclamation declaring Tuesday, April 28, 2009 as Equal Pay Day. Presentation of Mayor's Proclamation declaring May 1, 2009 as Law Day. BULK APPROVALS Motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro granting approval of the following items by unanimous consent: Board granted approval of Change Order No. 1 for Proposal #MLA VIKWU1 by Audio Visual Innovations to upgrade video and audio broadcast equipment for MCTV in the Key West BOCC Chambers and the MCTV Broadcast Studio at the Harvey Government Center. Board granted approval to rej ect all bids and to re-advertise for sealed bids for Rolling Door replacement at the Marathon Garage and the Monroe County Detention Center on Stock Island. Board granted approval to exercise the first option to renew the Contract between Monroe County and Dependable Janitorial & Building Maintenance, Inc. for janitorial services at the Big Pine Key Library. Board granted approval to exercise the first option to renew the Contract between Monroe County and Dependable Janitorial & Building Maintenance, Inc. for janitorial services at the George Dolezal Library, Marathon, Florida. Board granted approval to exercise the first option to renew the Contract between Monroe County and Dependable Janitorial & Building Maintenance, Inc. for janitorial services at the Islamorada Library. Board granted approval to exercise the first option to renew the Contract between Monroe County and Dependable Janitorial & Building Maintenance, Inc. for janitorial services at the Key Largo Library. Board granted approval to amend the Agreement and exercise the first option to renew the Contract between Monroe County and U.S. Water Services Corporation for operation and maintenance of the sewage treatment plant at the Roth Building. 73 Board granted conceptual approval to transfer ownership of four (4) County- owned parcels located within the City of Marathon to the City of Marathon, pending clearance from the Florida Community Trust. Board granted approval to accept proposal from Marsh USA, the County's insurance broker for the Property Insurance package, through quality rated insurance companies not to exceed $668,991. It is also being requested that authority be granted to Risk Management to accept an alternative proposal from Marsh if it is believed to provide equal or superior coverage for a lower premium. Board granted approval to solicit a Request for Proposals (RFP's) to provide training services to employees. The training is 100% reimbursable by a grant through South Florida Workforce. Board granted approval to advertise Request for Proposals for Janitorial Services at the Key West International Airport. Board granted approval of Purchase Service Order 2008-1, for Hangars Wetland Mitigation Project - Wetlands Monitoring, First Semi-Annual Monitoring Event; and PSO-2, for Hangars Wetlands Mitigation Project - Wetlands Monitoring Second Semi- Annual Monitoring Event (SFWMD), Annual Monitoring Event (ACOE), from Feher Environmental Consulting, Inc.; approval of Invoice 2008.6.1, from Feher Environmental Consulting, Inc. (PSO 2008-1) in the amount of $4,680.00 Board granted approval to waive Purchasing Policies and Procedures for the emergency relocation of the Automated Surface Observations System (ASOS) at the Key West International Airport. Board granted approval to advertise Request for Proposals for Rental Car activities at the Teen Center property at Key West International Airport. Board granted approval to advertise a Request for Proposals for vendor spaces inside the new and existing passenger terminals at the Key West International Airport. Board granted approval and authorized execution of Deductive Change Order #2 between Monroe County and The Morganti Group, Inc. to build the new terminal complex at the Key West International Airport. Board granted approval to release half of the original 10% retainage to 5% to four sub-contractors who have reached substantial completion on the Morganti contract for work at the Florida Keys Marathon Airport. Board granted approval to release half of the original 10% retainage to 5% to eleven sub-contractors who have reached substantial completion on the Morganti contract for work at the Key West International Airport. 74 Board granted approval and authorized execution of the Contract for Law Enforcement and Security Services at Key West International Airport for 2008-2009, between Monroe County and the Monroe County Sheriffs Office. Board granted approval and authorized execution of a Lease Amendment between Monroe County and Coast FBO, LLC, Fixed Base Operator (FBO), at Florida Keys Marathon Airport. Board granted approval of the Receipt of Monthly Report on Change Orders reviewed by the County Administrator's Office. (Said report is incorporated herein by reference). Board granted approval to advertise a Request for Proposals for the ADA Transition Plan as required by Florida State Statute. Board granted approval and authorized execution of an Award of Agreement for Art in Public Places between Monroe County and Murals of Baltimore, LLC for artwork at the Big Pine Key Fire Station. Board granted approval and authorized execution of an Award of Agreement for Art in Public Places between Monroe County and Debra Yates for artwork at the Key West International Airport. Board granted approval and authorized execution of a Contract between Monroe County and B & M Construction for the construction of a new fueling facility in Plantation Key. Board granted approval and authorized execution of a Local Agency Program (LAP) Agreement between Monroe County and the Florida Department of Transportation (FDOT) to provide transportation stimulus funding for the Geiger Creek Bridge Repair Proj ect. Board granted approval and authorized execution of a Local Agency Program (LAP) Agreement between Monroe County and the Florida Department of Transportation (FDOT) to provide transportation stimulus funding for the Palm Drive (Bay Point) Bridge Repair Proj ect. Board adopted the following various Resolutions for the transfer of funds and receipt of unanticipated funds: Transfer of Funds (OMB Schedule Item No.1). RESOLUTION NO. 098-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.2). RESOLUTION NO. 099-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.3). RESOLUTION NO. 100-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.4). RESOLUTION NO. 101-2009 Said Resolution is incorporated herein by reference. Amending Resolution No. 055-2008 (OMB Schedule Item No.5). RESOLUTION NO. 102-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.6). RESOLUTION NO. 103-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.7). RESOLUTION NO. 104-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.8). RESOLUTION NO. 105-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.9). RESOLUTION NO. 106-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.1 0). RESOLUTION NO. 107-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 108-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 109-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 110-2009 Said Resolution is incorporated herein by reference. 75 76 Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 111-2009 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 112-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 113-2009 Said Resolution is incorporat~d herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 114-2009 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 115-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 116-2009 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of an Amendment to Contract between Monroe County and Marathon Wild Bird Center, Inc. to reflect the organization's name correct and legal name, substituting the name "Marathon Wild Bird Rescue", with the name, "Marathon Wild Bird Center, Inc." Board granted approval to advertise a Public Hearing for a Budget Amendment for Fund 207, 2003 Revenue Bonds Debt Service. Board adopted the following Resolution amending Resolution No. 424-2007 adopted on November 14,2007; providing for changes to the Series 2007 Project; and providing an effective date. RESOLUTION NO. 117-2009 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of an amendment to Contract between Monroe County and Buccaneer Courier to add 2 additional courier stops at the request of the Monroe County Health Department. Board granted approval and authorized execution of Amendment 006 to the Older Americans Act (OOA) Contract No. AA-829 (1/1/08-12/31/08) between the Alliance for Aging, Inc. (Area Agency on Aging for Miami-Dade and Monroe Counties) and the 77 Monroe County Board of County Commissioners (Community Services/In-Home and Nutrition Services). Board granted approval of a recurring expense as required by Florida Statute 409.915; that requires each county to pay a portion of the Medicaid Nursing Home and Medicaid Hospital payments. Monroe County is required to pay 35% of Medicaid Hospital payments and $55.00 per month, per client for Medicaid Nursing Home expenses. Board granted approval and authorized execution of a Vendor Agreement between Monroe County In-Home and Nutrition Services and Cathy Clark-Reyes, R.D., L.D/N, Newtrition Concepts, Inc. The Alliance for Aging requires Nutrition Programs to have an on call licensed dietitian in planning and providing nutrition services. TOURIST DEVELOPMENT COUNCIL Board granted approval and authorized execution of an Amendment to Interlocal Agreement between Monroe County and the City of Key West to extend termination date of Agreement for the Smathers & Rest Beach Renourishment Project - $43,000.00. Board granted approval and authorized execution of an Amendment to Interlocal Agreement between Monroe County and the City of Key West to extend termination date of Agreement for the White Street Rip Rap Installation Project - $73,500.00. Board granted approval and authorized execution of an Amendment to Interlocal Agreement between Monroe County and the City of Key West to extend termination date of Agreement for the Smathers & Rest Beach Renourishment Phase II Proj ect - $60,876.00. Board granted approval to advertise a Request for a Fishing Umbrella to act as an advisory committee to the TDC, making recommendations for the expenditure of promotional and advertising funds to fishing tournaments and marketing of sport fishing through Monroe County. Board granted approval to advertise a Request for Proposal for a Dive Umbrella to act as an advisory committee to the TDC, making recommendations for the expenditure of promotional and advertising funds to dive activities throughout Monroe County. Board granted approval to advertise a Request for Proposal for a Gay & Lesbian Visitor Information Services for the Monroe County Tourist Development Council: District I - encompassing the city limits of Key West. 78 DIVISION OF GROWTH MANAGEMENT Board granted approval and authorized execution of a Restoration Agreement between Monroe County and the National Audubon Society, Inc. for the restoration of a freshwater wetland on Big Pine Key. Board granted approval and authorized execution of an Interlocal Agreement between Monroe County and the City of Key Colony Beach providing funding assistance from Boating Improvement Funds for costs incurred for dock and seawall repairs at the 7th Street City Hall Annex Dock in the amount of $38,685.00. Board granted approval and authorized execution of an Interlocal Agreement between Monroe County and the City of Key West providing funding assistance from Boating Improvement Funds for costs incurred for maintenance at the Garrison Bight mooring field in the amount of$17,325.00. Board granted approval and authorized execution of Amendment No. 1 to Contract between Monroe County and GMR Aerial Surveys to provide the development of a Geospatial Land Cover Dataset for the Florida Keys. Board adopted the following Resolution for an exemption of 4, 113 square feet of non-residential floor area from the Non-Residential Rate of Growth Ordinance (NROGO) permit allocation system requested by the Craig Company, on behalf of the South Florida Council of the Boys Scouts of America, pursuant to Policy 101.3.4 of the Year 2010 Comprehensive Plan. The subject parcel is legally described as Westerly Part of Government Lot 2, Section 32, Township 66 South, Range 30 East, West Summerland Key, Monroe County, Florida, having real estate number 00106030.000000. RESOLUTION NO. 118-2009 Said Resolution is incorporated herein by reference. WASTEWATER ISSUES Board granted approval and authorized execution of a Contract between Monroe County and Government Services Group, Inc. for the Development and Administration of the Non Ad-Valorem Assessment for Wastewater Service Areas. MONROE COUNTY SHERIFF DEPARTMENT Board granted approval of Fiscal Year 2009 recommendations of the Monroe County Shared Asset Forfeiture Fund Advisory Board. (Said recommendations are incorporated herein by reference). Board granted approval to apply for Edward Byrne Justice Assistance Grant (JAG) for mental health and substance abuse programs; approval for the Sheriff to be designated as the "signing official" for the funding request and for the Monroe County 79 Sheriffs Office to be designated as the Organizational Unit and authorization for the Sheriff to accept the grant and execute any other required grant documents, if awarded. Board granted approval and authorized execution of a Consent to Assignment of Lease of County owned property from Comcast of Califomia/Colorado/Florida/Oregon, Inc. to Telcom Systems, LTD. This consent to assignment allows Monroe County to continue to receive the income from the lease. COMMISSIONERS' ITEMS Board granted approval of Mayor Neugent's reappointment of Peter Worthington to the Marine and Port Advisory Committee expiring April 2012. Board granted approval of Commissioner DiGennaro's reappointment of Donna Flammang to the Duck Key Security District Advisory Board for a second term. Board granted approval of Commissioner DiGennaro's appointment of Billy Wagner to the Duck Key Security District Advisory Board. COUNTY CLERK Board granted approval of the following Warrants (104241-104352 & 538386- 539204): Fine & Forfeiture Fund (101), in the amount of$1,548,669.18; TDC District Two Penny (115), in the amount of$3,225,428.77; TDC Admin. & Promo 2 Cent (116), in the amount of$204,879.81; TDC District 1,3 Cent (117), in the amount of $267,816.05; TDC District 2,3 Cent (118), in the amount of$626,580.12; TDC District 3,3 Cent (119), in the amount of$146,997.66; TDC District 4,3 Cent (120), in the amount of$42,338.25; TDC District 5,3 Cent (121), in the amount of$54,735.64; Gov. Fund Type Grants (125), in the amount of$74,330.28; Impact Fees Roadways (130), in the amount of$26,694.80; Impact Fees Parks & Rec (131), in the amount of $201,491.26; Uninc Svc Dist Parks & Rec (147), in the amount of$52,714.05; Plan, Build, Zoning (148), in the amount of$152.06; Municipal Policing (149), in the amount of$49,272.56; 911 Enhancement Fee (150), in the amount of$22,103.52; Duck Key Security (152), in the amount of$464,613.92; Local Housing Assistance (153), in the amount of$136,531.67; Boating Improvement Fund (157), in the amount of$3,614.60; Misc. Special Revenue Fund (158), in the amount of$109,968.07; Environmental Restoration (160), in the amount of$9,124.41; Law Enforcement Trust (162), in the amount of$71,968.88; Court Facilities Fees-602 (163), in the amount of$3,710.54; Drug Abuse Trust (164), in the amount of$18,928.92; Marathon Municipal Service (166), in the amount of$385.50; Bay Point Wastewater MSTU (168), in the amount of $1.50; Stock Island Wastewater (171), in the amount of$75.08; Long Key, Layton MSTU (175), in the amount of$445.80; 1 Cent Infra Surtax (304), in the amount of $3,388.70; 2003 Revenue Bonds (307), in the amount of$92,593.20; Big Coppitt Wastewater Pr (310), in the amount of$94,959.93; Duck Key Wastewater (311), in the amount of$315,282.19; Card Sound Bridge (401), in the amount of$552,324.68; Key West IntI. Airport (404), in the amount of$13,086.15; KW AlP Series 2006 Bonds 80 (405), in the amount of$194,140.64; MSD Solid Waste (414), in the amount of $223,988.21; Worker's Compensation (501), in the amount of$805,683.62; Group Insurance Fund (502), in the amount of$I,065,101.00; Risk Management Fund (503), in the amount of$48,045.06; Fleet Management Fund (504), in the amount of $394,902.50; Law Enforcement Trust Fund (600), in the amount of $99,462.56; Court Facilities Fees (602), in the amount of$113,415.57; Fire&EMS LOSAP Trust Fund (610), in the amount of$I,200.00. Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. (Said list is incorporated herein by reference). Board granted approval of the following Tourist Development Council Expenditures for the month of March, 2009: Advertising, in the amount of$891,659.83; Bricks & Mortar Proj ects/Interlocals, in the amount of $15,318.19; Events, in the amount of$127,959.57; Office Supplies & Operating Costs, in the amount of$19,935.36; Public Relations, in the amount of$77,325.05; Sales & Marketing, in the amount of $62,694. 12; Telephone & Utilities, in the amount of$25,754.33; Travel, in the amount of$17,846.35. COUNTY ADMINISTRATOR Board granted approval to rescind the Interlocal Agreement between Monroe County and Islamorada, Village of Islands to share the costs of federal and state lobbyist services to advocate for funding on the subject of wastewater and other infrastructure projects in the Florida Keys, and authorized execution of a new version of the Agreement. Board adopted the following Resolution in support of Eco-Mariner, an educational course designed to help boaters and anglers enjoy and preserve Florida Bay. RESOLUTION NO. 119-2009 Said Resolution is incorporated herein by reference. Board granted approval to rescind Agreement between Monroe County and Congresswoman Ileana Ros- Lehtinen approved by the BOCC on March 18, 2009 (Item 07) to provide office space at the Murray E. Nelson Government and Cultural Center in Key Largo, FL and granted approval and authorized execution of a revised Agreement and District Office Lease Attachment subsequently presented by the Congresswoman's District Office for approval by the BOCC. COUNTY ATTORNEY Board granted approval to advertise and hold a Public Hearing to consider approval of a County Ordinance to strengthen "Whistleblower" protection policies for County employees. 81 Board granted approval and authorized the Mayor to execute a Quit Claim Deed to Islamorada, Village of Islands for an Unnamed Road, a 20 foot Access Road Dedicated Across Plat of Survey of Roger L. and Sarah Albury and Alec DeBrocq Property, platted at PB 2, p. 51, excepting that portion previously abandoned by Monroe County Resolution No. 106-1981, with any recording fees to be borne by the Village. Board granted approval and authorized execution of an Agreement for Consulting Services between Monroe County and Reid Ewing, regarding hurricane evacuation. Board granted approval of payment of$61,353.00 to Ferencik, Libanoff, Brandt, Bustamante & Williams, P.A. for legal services provided on behalf of Monroe County in the matter of Monroe County v. Bender & Associates, etc./D.L. Porter Constructors, Inc. v. Bliss-Cashier Metal Products, Inc., Case No. 03-CA-915-K. Board ratified and authorized approval of a Contract between West Publishing and the County Attorney's Office, in the amount of$29,717.52. Board granted approval and authorized execution of a Lease between Monroe County and Tropical Watersports, LLC for a watersports equipment rental concession on Clarence S. Higgs Memorial Beach. Board adopted the following Resolution to extend the default date for the SHIP mortgage issued to Woods Comer. RESOLUTION NO. 120-2009 Said Resolution is incorporated herein by reference. Board accepted the presentment of a petition requesting a referendum for the establishment of a special neighborhood improvement district as provided in S. 163.511, F.S. & S. 9-1 MCC. No official action required. Motion carried unanimously. COUNTY CLERK Motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to reopen the agenda. Motion carried unanimously. Motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro granting official approval of the BOCC meeting minutes from the Special meetings of February 4 & 27, 2009 and Regular meeting of February 18, 2009 (previously distributed). Motion carried unanimously. MISCELLANOUS BULK APPROVALS The Board discussed approval to pay $257,723 for a renewal premium to Citizens Property Insurance Corporation for a Windstorm Insurance Policy. After discussion, 82 motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously. The Board discussed approval of an Award of Bid and Contract between Monroe County and Hi-Lite Markings, Inc., for Runway and Taxiway Pavement Marking at the Key West International Airport. Peter Horton, Airports Director discussed the matter. After discussion, motion was made by Mayor Neugent and seconded by Commissioner Murphy granting approval and authorizing execution of the item. Motion carried unanimously. The Board discussed approval of an Award of Bid and Contract between Monroe County and Weathertrol Maintenance Corporation for the HV AC Equipment Replacement Project at the Florida Keys Marathon Airport, in the total amount of $466,111. Peter Horton, Airports Director discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Mayor Neugent granting approval of the item. Motion carried unanimously. STAFF REPORTS Airports - Peter Horton, Airports Director updated the Board concerning issues that need to be worked out at the new airport terminal project which opened on February 25, 2009. Mr. Horton also discussed the incident which occurred at the airport on April 3, 2009 when an airplane was not able to get its' landing gear down and indicated that the owner of the plane wanted to make a donation to the county for its' assistance. A donation was made to the Salvation Army in the amount of$I,OOO. COUNTY ATTORNEY The Board discussed two versions of a Resolution to adopt a Fee Waiver Policy for Trauma Star billing. Suzanne Hutton, County Attorney and James Callahan, Fire Chief discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to postpone the item until the Board's meeting of May 21,2009 in Key Largo. Motion carried unanimously. COMMISSIONERS' ITEMS The Board discussed Commissioner Carruthers' item concerning a Resolution establishing an Emergency Medical Transportation Task Force for the purpose of identifying existing needs and gaps in services; procedures for improving communication regarding trauma emergencies, and the possible establishment of a coordinated medical transport system by private, public or combination of service providers. The following individual addressed the Board: William Wagner, representing Islamorada, Village of Islands & the City of Marathon addressed the Board. After discussion, Commissioner Carruthers advised the Board she was pulling her item and that she would revise it based on some of today's input and bring it back before the Board. ,~RE'VdSION 83 STAFF REPORTS Growth Management Division - Andrew Trivette, Division Director requested that a Special Board Meeting be called on July 13, 2009 at the Marathon Government Center at 10:00 a.m. for the transmittal of the 09/02 Comprehensive Plan Package to be submitted to DCA for their review. The Board granted approval of the meeting and agreed to move the budget meeting originally scheduled in Key West on this date at 2:00 p.m. to Marathon as well. Mr. Trivette advised the Board that his Staff will be meeting on Friday, April 17, 2009 at the Murray E. Nelson Government & Cultural Center to address the customer service watch. The staff meeting is expected to be all day. DIVISION OF GROWTH MANAGEMENT The Board discussed a response letter from the County Administrator to the City of Marathon declining the request to transfer governmental jurisdiction of the Florida Keys Marathon Airport. The following individual addressed the Board: Councilman Dick Ramsey, representing the City of Marathon. Peter Horton, Airports Director discussed the matter. After discussion, the Board requested for Peter Horton, Airports Director; Roman Gastesi, County Administrator; and Reggie Paros, Florida Keys Marathon Airport Manager sit with Councilman Ramsey and prepare a document concerning matters that take place at the Florida Keys Marathon Airport and bring back to the BOCC for approval. In addition, the Board requested that the City of Key West be invited as well for matters that take place at the Key West International Airport. COMMISSIONERS' ITEMS The Board discussed Commissioner Wigington's item concerning a Resolution of the Monroe County Board of County Commissioners removing 2 members of the Monroe County Planning Commission; appointing or re-appointing 2 new members to vacant seats; directing the Growth Management Division to proceed with an amendment to Section 102-20 of the Monroe County Code to establish Planning Commission member terms commensurate to that of the sponsoring member of the Board of County Commissioners. Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Resolution, including the direction to the County Attorney. Christine Russell addressed the Board. Roll call vote was unanimous. RESOLUTION NO. 120a-2009 Said Resolution is incorporated herein by reference. * Motion was made by Commissioner Wigington and seconded by Commissioner Murphy to remove the existing appointment to and replace the appointment with Denise Werling. Roll call vote was unanimous. The Board discussed Commissioner Wigington's item concerning the appointment of Sherry Phillips to the Affordable Housing Advisory Committee representing the 84 Residential Home Building Industry. The following individual addressed the Board: Pauline Klein. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously. The Board discussed Commissioner Carruthers' item concerning direction to Staff to develop projects at Higgs Beach for which the TDC DAC 1 Special Beach Fund can be used, and that since the fund was established and set aside for DAC 1 in years past, that the proposed projects not be subject to the annual TDC Capital Projects RFP process. Dent Pierce, Public Works Director discussed the matter. The following individuals addressed the Board: Virginia Panico, representing the Key West Chamber of Commerce; Sloan Bashinsky, and Kay Thacker. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously. Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to reopen the agenda. Motion carried unanimously. Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to add to the agenda an item to replace a Planning Commissioner who just resigned. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Murphy No Commissioner Wigington Yes Motion failed due a required unanimous commission vote to add an item to the agenda. COUNTY ATTORNEY The Board discussed approval to advertise a Public Hearing for an Ordinance creating Section 2-429 of the Monroe County Code, a code of ethics for members of advisory or quasi-judicial boards; providing for severability; providing for the repeal of all ordinances inconsistent herewith; providing for incorporation into the Monroe County Code of Ordinance; and providing an effective date. The following individual addressed the Board: Virginia Panico, representing Key West Chamber of Commerce. Suzanne Hutton, County Attorney discussed the matter and offered the following revised language to subsection (a): No members of any board performing quasi-judicial or advisory functions shall vote in an official capacity on any matter which will inure to his or her private gain or loss, or which the member knows will inure to the private gain or loss of a relative or a business entity with which the member is affiliated through ownership, contract, employment, compensated or non-compensated service as an officer or member of board of directors. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval to advertise the Ordinance, with the revised language as discussed by the County Attorney. Motion carried unanimously. 85 WASTEWATER ISSUES Elizabeth Wood, Sr. Administrator - Sewer Projects updated the Board concerning the written document - Engineering Division - Wastewater Projects - March 2009 Status Report - April 15, 2009. COUNTY ADMINISTRATOR Roman Gastesi, County Administrator referred the Board to the written County Divisions' Monthly Activity Report for March, 2009. In addition, Mr. Gastesi discussed the strategic plan, survey and feedback from the communities; upcoming trip to Washington, DC; legislative package; financial issues at the School Board and the internal controls in the county; and the Cuba Symposium held earlier in the month. COMMISSIONERS' ITEMS The Board discussed Commissioner Murphy's item concerning a Resolution renaming the Green Building Code Task Force to the Green Initiative Task Force; changing that the recommendations be made to the Board of County Commissioners, rather than the Building Department, and that the Task Force provide recommendations not on local technical amendments but on green standards for implementation in Monroe County to improve local quality of life and create a more efficient government. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 121-2009 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY Suzanne Hutton, County Attorney discussed an earlier request from a public speaker concerning a request for a clothing optional beach at Higg's Beach or another location in the county and if the Board would like for her to move forward on the matter. Ms. Hutton discussed the Navy noise issue between the County and Navy and that she received a verbal proposal which will need to be put in writing in the form of a Memorandum of Understanding for a facilitator/mediator who specializes in conflict resolution type services in the approximate amount of $10,000 - the County and Navy would each pay half. The special public meeting is scheduled to be held on May 12, 2009. Ms. Hutton informed the Board that the Galleon Bay and Collins litigation have been reassigned new judges. Ms. Hutton briefly discussed the litigation concerning Mary Vanden Brook v. Tegan Slaton, case number 08CA-1912K. 86 The Board discussed approval to advertise and hold a Public Hearing to consider approval of a County Ordinance amending Section 22-1 OO(b) of the Monroe County Code to provide a $225 fee for business taxes. Suzanne Hutton, County Attorney discussed the matter and explained that there is a change from chapter to article in the code for the business license tax. Motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro granting approval to advertise the item. Motion carried unanimously. Commissioner DiGennaro excused himself from the meeting. Suzanne Hutton, County Attorney requested the scheduling of a Closed Executive Session of the Board of County Commissioners in the matter of Roy's Trailer Park, Inc. v. Monroe County, CA K 07-1505 during its regular meeting scheduled for May 20,2009 in Key Largo. Per F.S. 286.011(8), the subject matter of the meeting shall be confined to settlement negotiations or strategy sessions related to litigation expenditures. Present at the meeting will be the Commission, County Administrator Roman Gastesi, County Attorney Suzanne Hutton, Chief Assistant County Attorney Bob Shillinger, Assistant County Attorney Susan Grimsley, Assistant County Attorney Cynthia Hall, Assistant County Attorney Lisa Granger and a certified court reporter. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to hold the session on May 20, 2009 at 1 :30 P.M. in Key Largo. Motion carried unanimously, with Commissioner DiGennaro not present. Commissioner Murphy excused herself from the meeting. Commissioner Di Gennaro returned to the meeting and took his seat. The Board discussed approval of Amendment No.1 to Ground Lease between Monroe County and Overseas Redevelopment Company, LLC for an affordable housing project at Flagler Village. Suzanne Hutton, County Attorney discussed the matter. The following individual addressed the Board: Tim Koenig, Esq. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval and authorizing execution of the item. Motion carried unanimously, with Commissioner Murphy not present. The Board discussed authorization for the County Attorney's Office to take all steps necessary to defend the County's interests in Michael C. Addison and Richard T. Petitt v. City of Tampa, Case No. 03-5425, including opting out of any defendants class. Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval of the item. Motion carried unanimously, with Commissioner Murphy not present. Commissioner Murphy returned to the meeting and took her seat. 87 PUBLIC HEARINGS A Public Hearing was held to consider adoption of a Resolution amending the Planning and Environmental Resources fee schedule by changing the fee for a Beneficial Use Determination. There was no public input. Andrew Trivette, Growth Management Director and Chief Assistant County Attorney Bob Shillinger discussed the matter. After discussion, motion was made by Commissioner Wigington and seconded by Commissioner Murphy to adopt the following Resolution. Roll call vote was unanimous. RESOLUTION NO. 122-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider the Issuance of Certificate or Public Convenience and Necessity (COPCN) to City of Marathon - Fire Rescue for the operation of an ALS transport ambulance service for the period April 15, 2009 through April 14, 2011. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington granting approval and authorizing execution of the item. Motion carried unanimously. A Public Hearing was held to consider adoption of an Ordinance amending Section 2-1 79( c), Monroe County Code allowing an exception to the prohibition against staff attorneys performing outside legal services in very limited circumstances - for family members when there is no conflict with job duties, on a case-by-case basis upon specific approval by BOCC. There was no public input. Suzanne Hutton, County Attorney discussed the matter. Motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 009-2009 Said Ordinance is incorporated herein by reference. A Public Hearing was held to consider adoption of an Ordinance amending Section 23-85( c) to include yearly rentals and all residential rentals regardless of form of ownership. There was no public input. Suzanne Hutton, County Attorney and Bob Shillinger, Chief Assistant County Attorney discussed the matter. After Discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 010-2009 Said Ordinance is incorporated herein by reference. A Public Hearing was held to consider adoption of an Ordinance prohibiting the sale of merchandise in the rights-of-way within Monroe County. There was no public input. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. 88 ORDINANCE NO. 011-2009 Said Ordinance is incorporated herein by reference. MISCELLANEOUS Suzanne Hutton, County Attorney explained the process for presentment of a petition which requests a referendum for the establishment of a special neighborhood improvement district as provided in S. 163.511, F.S. & S. 9-1 MCC. J ames Callahan, Fire Chief advised the Board that there was another fire at the Cheeca Lodge and advised that there was numerous units responding. There being no further business, the meeting of the Board of County Commissioners was adjourned. Danny L. Kolhage, Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida .Ib~C. ~ Isabel C. DeSantis, Deputy Clerk " " '~ ',,- ",