Loading...
09/16/2009 Regular 195 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, September 16, 2009 Marathon, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M., at the Marathon Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Mario DiGennaro, Commissioner Sylvia Murphy, Commissioner Kim Wigington, and Mayor George Neugent. Also present at the meeting were Roman Gastesi, County Administrator; Debbie Frederick, Assistant County Administrator; Suzanne Hutton, County Attorney; Danny L. Kolhage, Clerk; 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 Murphy granting approval of Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of Mayor's Proclamation designating October 4-10, 2009 as Fire Prevention Week and urging all citizens of Monroe County to protect their homes and families by heeding the important safety messages of Fire Prevention Week and to support the many public safety acti vi ti es. BULK APPROVALS Board granted approval to purchase from AT&T Quote # 321270739 for telephone equipment and services to upgrade the telephone switching systems in the Marathon Government Center and the Plantation Key Courthouse to a highly available core switch and to upgrade equipment for other smaller sites in Marathon. Board granted approval of Purchase Service Order No. 08/09-43 with URS for Construction Phase Services/RPR for the Runway Safety Area at the Key West International Airport. Board granted approval of Purchase Service Order No. 08/09-49 with URS to provide an Environmental Assessment for Runway Relocation and Extension at the Marathon Airport. Board granted approval of the receipt of the monthly report on Change Orders reviewed by the County Administrator's Office. 196 Board granted approval and authorized execution of Amendment 002 to the Older Americans Act (OAA) Contract AA-929 between the Alliance for Aging, Inc. (Area Agency on Aging) and the Monroe County Board of County Commissioners (Social Services/In-Home Services) for Fiscal Year 01-01-2009 to 12-31-2009. Board granted approval and authorized execution of the Homeless Prevention and Rapid Re-Housing Grant Agreement (HPRPP between Monroe County Board of County Commissioners (Community Services/Social Services) and the State of Florida, Department of Children and Families for the provision of funds to provide homeless prevention assistance to households who would otherwise become homeless, and to provide assistance to rapidly re- house persons who are homeless. Board granted approval to apply for an Older Americans Act Grant up to the maximum amount available (minimum $519,561.00) and approval for the County Administrator or his Alternate to sign all application documents relating to the grant submission. Board granted approval of the filing of a grant application and agreement for State Aid to Libraries from the Department of State, Division of Library and Information Services, and execution of same with the proper County authorities. Board granted approval to accept and execute the Library Services and Technology Act Grant Agreement, Project Number 09-LSTA-E-04 for Fiscal Year 2009-2010 for "Southernmost Literacy Book Club" between Monroe County and the Florida Department of State, Division of Library and Information Services. Board granted approval of the Issuance ofa Certificate of Public Convenience and Necessity (COPCN) to Islamorada Village of Islands - Fire Rescue for the operation of an ALS transport ambulance service. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Professional Emergency Services, Inc., effective from October 1, 2009 through September 30, 2011, with to provide medical direction to Fire and Emergency Medical Services as required by Florida Statutes. Board granted approval and authorized execution of a Memorandum of Agreement between the City of Miramar, a municipal corporation of the State of Florida (the "Sponsoring Agency") and Monroe County (the "Participating Agency"). This funding is to provide the Monroe County CERT and Citizens Corp Program Planning Training & Exercise as supported by the approved project worksheets in the amount of $35,000.00; and authorization for the County Administrator to execute any other required documentation in relation to the application process. Board granted approval to issue a Purchase Order to Medtronic Physio-Control, Inc. in the amount of$109,821.71 to purchase six LifePak 12 cardiac monitor defibrillator units and integral components. 197 Board granted approval, acting as Plan Administrator of the Length of Service Award Plan (LOSAP), to begin a 10-year disbursement of funds to one eligible participant, with a monthly benefit of$225.00 commencing October 1,2009. Board granted approval to accept renewal with the American Alternative Insurance Company through Volunteer Fore Insurance Service (VFIS) to provide Portable Equipment and Emergency Apparatus Insurance. Board granted approval to accept proposal from The Florida Municipal Insurance Trust Agreement #386 to provide General Liability, Vehicle Liability and Public Officials/Employee Practices Liability. Board granted approval and authorized execution of a three year Agreement for Administrative Services between Monroe County and Employers Mutual, Inc. to provide Third Party Claims Administration for the Monroe County Workers' Compensation Program. Board granted approval to purchase Specific Excess Workers' Compensation Insurance from Star Insurance Company of Brown & Brown Insurance for an annual premium of$192,512 (unauditable) with a self-insured retention of $500,000 for the period of October 1, 2009 to September 20,2010. Board adopted the following Resolutions accepting restricted donations totaling $8,000.00 for the purpose of replacing broken playground equipment at Key Largo Community Park, and the Receipt of Unanticipated Funds for same. RESOLUTION NO. 253-2009 RESOLUTION NO. 254-2009 Said Resolutions are incorporated herein by reference. Board rejected bid for Ornamental Fencing at the African Cemetery Memorial Project in Key West and approved re-bidding of the fence work. Board granted approval and authorized execution of a 2nd Renewal Agreement to the Contract between Monroe County and Siemens Building Technologies, Inc. for testing, certification and maintenance of the Monroe County Detention Center's fire alarm system, building automation system and smoke control systems; the Sheriffs Administration Building's fire alarm system and building automation system; the Juvenile Justice Center's fire alarm system and building automation system; and the Courthouse Annex's fire alarm system. Board granted approval and authorized execution of a one-year Residential Lease with Law Enforcement Officer (a Monroe County Sheriffs Deputy) to reside in a Monroe County- owned residence (Location C). 198 Board granted approval and authorized execution of a Second Renewal Agreement between Monroe County and Culver's Cleaning Company for Janitorial Services at Veteran's Memorial Park Restrooms, Little Duck Key, Monroe County. Board granted approval to execute an Interlocal Agreement between Monroe County and the City of Marathon for use of the meeting room at the Marathon Government Center for 24 City Council meetings - Fiscal Year 2009-2010. Board granted approval of Exhibit II for all four (4) existing franchise contracts (Waste Management of Florida, Inc., Marathon Garbage Service, Inc., Key Sanitary Service and Ocean Reef) to reflect Fiscal Year 2009/2010 residential and commercial collection rates. Board granted approval of Exhibit V for all four (4) existing franchise agreements concerning fees for "Special Services." Board adopted the following Resolutions for the Transfer of Funds and Receipt of Unanticipated Revenue. Transfer of Funds (OMB Schedule Item No.1). RESOLUTION NO. 255-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.2). RESOLUTION NO. 256-2009 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No.3). RESOLUTION NO. 257-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.4). RESOLUTION NO. 258-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.5). RESOLUTION NO. 259-2009 Said Resolution is incorporated herein by reference. Amending Resolution No. 236-2009 (OMB Schedule Item No.6). RESOLUTION NO. 260-2009 Said Resolution is incorporated herein by reference. Amending Resolution No, 237-2009 (OMB Schedule Item No.7). RESOLUTION NO. 261-2009 Said Resolution is incorporated herein by reference. 199 Amending Resolution No. 238-2009 (OMB Schedule Item No.8). RESOLUTION NO. 262-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.9). RESOLUTION NO. 263-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 264-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 265-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 266-2009 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 267-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 268-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 269-2009 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16. RESOLUTION NO. 270-2009 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 271-2009 Said Resolution is incorporated herein by reference. Amending Resolution No. 215-2009 (OMB Schedule Item No. 18). RESOLUTION NO. 272-2009 Said Resolution is incorporated herein by reference. Amending Resolution No. 232 -2009 (OMB Schedule Item No. 19. RESOLUTION NO. 273-2009 200 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 274-2009 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 21 RESOLUTION NO. 275-2009 Said Resolution is incorporated herein by reference. Amending Resolution No. 200a-2009 (OMB Schedule Item No. 22). RESOLUTION NO. 276-2009 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of an Agreement - Legal Aid Funding between Monroe County and Legal Services of Greater Miami, Inc. DBA Legal Services of the Florida Keys and Monroe County, to commence on October 1, 2009 and end on September 30, 2014. The current agreement expires September 30, 2009. Board granted approval and authorized the Mayor to execute a Certificate of Acceptance of Subgrant Award for the Monroe County Jail Incarceration Program, using funds provided under the Residential Substance Abuse Treatment Grant, for the period from September 1, 2009 through August 31,2010, Award Number: 2010-RSAT-MONR-1-W9-005. Board granted approval and authorized the Mayor to execute a Residential Substance Abuse Treatment Funds Agreement with The Care Center for Mental Health for the Monroe County Jail Incarceration Program, using funds provided under the Residential Substance Abuse Treatment Grant, for the period from September 1, 2009 through August 31, 2010. Board granted approval and authorized the Mayor to execute a Certificate of Acceptance of Sub grant Award for the Monroe County Jail Offender Reentry Employment Readiness Program, using funds provided under the FDLE Recovery Act Edward Byrne Memorial Justice Assistance Grant program, for the period from October 1, 2009 through September 30, 2010, Award Number: 2010-ARRC-MONR-4-W7-012. Board granted approval and authorized the Mayor to execute a Recovery Act Edward Byrne Memorial Justice Assistance Grant Program Funds Agreement with The Care Center for Mental Health for the Offender Re-entry Employment Readiness Program, using funds provided under the Recovery Act Edward Byrne Memorial Justice Assistance Grant program, for the period from October 1, 2009 through September 30, 2010. Board adopted the following Resolution establishing audit and other reporting requirements for not-for-profit organizations receiving grants from Monroe County. RESOLUTION NO. 277-2009 Said Resolution is incorporated herein by reference 201 Board granted approval to advertise a Public Hearing for a Budget Amendment for Fund 170 Key Largo Wastewater MSTU. TOURIST DEVELOPMENT COUNCIL Board granted approval and authorized execution of an Amendment (1st Amendment) to Interlocal Agreement between Monroe County and Islamorada Village of Islands for the Anne's Beach Boardwalk Repairs and Replacement Project to extend the completion date to December 31, 2009. DIVISION OF GROWTH MANAGEMENT Board granted approval and authorized execution of an Inter-Local Agreement (ILA) between Monroe County and the City of Marathon (City) reimbursing the City in the amount of $22,400 from Boating Improvement Funds for costs previously incurred for recent renovations at the Quay Boat Ramp in Marathon. Board granted approval and authorized execution of a Commencement Date Agreement as part of the lease between Monroe County and Habitat for Humanity of the Middle Keys Community Land Trust, Inc. for property on Bonita Drive in Marathon. MONROE COUNTY HOUSING AUTHORITY Board adopted the following Resolution of the Board of County Commissioners of Monroe County, Florida approving an amendment to the 2008/2009/2010 Local Housing Assistance Plan as required by the State Housing Initiatives Partnership (SHIP) Program, authorizing the adoption of the "City of Key West Impact Fee Proviso Funding (IFP) Strategy" and the Florida Housing Finance Corporation. RESOLUTION NO. 278-2009 Said Resolution is incorporated herein by reference. MONROE COUNTY SHERIFF DEPARTMENT Board granted approval and authorized execution of an Agreement between Monroe County and the Monroe County Sheriffs Office for the Department of Justice (JAG), Office of Justice Programs. Motion carried unanimously. Board granted approval and authorized execution of a Municipal Police Services Contract between Monroe County, the City of Marathon, and the Monroe County Sheriffs Office. COMMISSIONERS' ITEMS Board adopted the following Resolution of the Monroe County Board of Commissioners applauding the Ocean Conservancy and the Florida Keys National Marine Sanctuary for their efforts in organizing and carrying out a Keys-wide Beach Cleanup to take place on September 19, 2009. 202 RESOLUTION NO. 279-2009 Said Resolution is incorporated herein by reference. Board approved ratification of members to the Green Initiative Task Force (GITF) for a one-year term, the appointments are for District 1 Mr. Les Faust and Mr. Christopher Fogarty, the appointments are being renewed for an additional one-year term beginning September 29, 2009 and expiring on September 28, 2010. COUNTY CLERK Board granted official approval of the BOCC meeting minutes for Special Meetings of July 13, 24, 2009 & August 3, 2009 and Regular Meeting of July 15, 2009 (previously distributed). Board granted approval of the following Warrants (104753-104847 & 542975-543811): General Fund (001), in the amount of$I,113,427.68; Fine & Forfeiture Fund (101), in the amount of$222,448.93; Road and Bridge Fund (102), in the amount of$176,571.80; TDC District Two Penny (115), in the amount of$176,809.76; TDC Admin. & Promo 2 Cent (116), in the amount of $444,458.34; TDC District 1,3 Cent (117), in the amount of $223,991.48; TDC District 2,3 Cent (118), in the amount of$10,509.69; TDC District 3,3 Cent (119), in the amount of$81,954.19; TDC District 4,3 Cent (120), in the amount of $30,855.41; TDC District 5,3 Cent (121), in the amount of$28,561.21; Gov. Fund Type Grants (125), in the amount of$169,121.49; Fire & Amb District 1 L&M Keys (141), in the amount of$63,122.42; Upper Keys Health Care (144), in the amount of$25,176.39; Uninc Svc Dist Parks & Rec (147), in the amount of$38,075.48; Plan, Build, Zoning (148), in the amount of$132,682.56; Municipal Policing (149), in the amount of$236,969.68; Local Housing Assistance (153), in the amount of$52,045.15; Boating Improvement Fund (157), in the amount of$419.48; Misc. Special Revenue Fund (158), in the amount of$59,507.15; Environmental Restoration (160), in the amount of$5,264.00; Court Facilities Fees-602 (163), in the amount of$575.00; Big Coppitt Wstewtr MSTU (169), in the amount of $8,511.80; Stock Island Wastewater (171), in the amount of$I,166.00; Cudjoe-Sugarloaf MSTU (172), in the amount of$13,770.00; Duck Key MSTU(176), in the amount of$I,982.20; Building Fund (180), in the amount of$4,124.79; 1 Cent Infra Surtax (304), in the amount of $212,741.39; 2003 Revenue Bonds (307), in the amount of$3,192.00; Infr Sls Srtx Rev BDS2007 (308), in the amount of$240,910.49; Big Coppitt Wastewater Pr (310), in the amount of$40.86; Card Sound Bridge (401), in the amount of$3,269.19; Marathon Airport (403), in the amount of$210,659.15; Key West Inti. Airport (404), in the amount of $445,125.05; KW AlP Series 2006 Bonds (405), in the amount of$431,346.16; PFC & Oper Restrictions (406), in the amount of$495,731.59; MSD Solid Waste (414), in the amount of $1,126,953.43; Worker's Compensation (501), in the amount of$II,398.04; Group Insurance Fund (502), in the amount of$294,985.57; Risk Management Fund (503), in the amount of $93,255.08; Fleet Management Fund (504), in the amount of$109,338.29; Fire&EMS LOSAP Trust Fund (610), in the amount of$1,200.00 Board granted approval of Tourist Development Council Expenditures for the month of August, 2009: Advertising, in the amount of$498,997.356; Bricks & Mortar/Interlocal 203 Projects, in the amount of $200,294.26; Visitor Information Services, in the amount of $$57,331.33; Events, in the amount of$72,334.01; Office Supplies & Oper Costs, in the amount of$39,788.84; Public Relations, in the amount of$75,688.35; Sales & Marketing, in the amount of$58,028.26; Telephone & Utilities, in the amount of$II,849.59; Travel, in the amount of$5,441.09; Visitor Information Services, in the amount of$61,101.00. Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said listing is incorporated herein by reference. COUNTY ADMINISTRATOR Board granted approval of the re-appointment of Dr. Debra Walker to the Health Council of South Florida Board of Directors in the category of Consumer. Her appointment will be for a two year term. COUNTY ATTORNEY Board granted authority to Manuel Castillo, Monroe County SHIP Administrator, to execute a Consent and Acknowledgment Agreement on behalf of the County, whereas the County is the holder of notes executed by AIDS HELP, Inc., now known as A. H. of Monroe County, Inc. Board authorized Staff to cooperate with the Florida Municipal Insurance Trust in an appeal of a final judgment in the matter of Celeste Bruno v. Monroe County, CV 07-10117. Board granted approval to advertise a public hearing to consider adoption of an ordinance amending Section 6-108, Monroe County Code to eliminate and reduce waivers and exemptions from building permit fees. . Board granted approval and authorized execution of an unimproved ground Lease Agreement between Monroe County and Dr. Jules Beckwitt at Florida Keys Marathon Airport. Board granted approval to file an appeal in the matter of Thomas J. Willi v. Monroe County BOCC, Unemployment Compensation Case 2009-58952U. Motion carried unanimously. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire and Ambulance District I convened. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Sylvia Murphy, and Commissioner Kim Wigington. Absent were City of Layton Councilman Clark Snow, and City of Layton Mayor Norman Anderson. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers nominating Commissioner Murphy as Vice-Chairman to the Board of Governors, on 204 a temporary basis, due to the absence of Layton Mayor Norman Anderson. Motion carried unanimously. James Callahan, Fire Chief addressed the Board. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington granting approval and authorizing execution of a second Renewal Agreement effective from October 1, 2009 through September 30, 2010, with Gila Corporation d/b/a Municipal Services Bureau (MSB) for collection of outstanding account receivables from ground and air ambulance transports. Roll call vote was unanimous. Chief Callahan and Danny Kolhage, Clerk addressed the Board. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to adopt the following Resolution authorizing the write-off of Fire Rescue ground ambulance accounts receivables, in the amount of $311,040.13. Motion carried unanimously. RESOLUTION NO. 280-2009 Said Resolution is incorporated herein by reference. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers granting approval to award bid and enter into an Agreement between the Board of Governors of Fire and Ambulance District 1 of Monroe County and Fire Tech Repair Service, Inc. for maintenance of Fire Rescue vehicles, including semi-annual inspections, preventative maintenance, and unscheduled maintenance resulting from malfunction or failure. Motion carried unanimously. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington granting approval to issue a Purchase Order to Medtronic Physio-Control, Inc. in the amount of$109,821.71 to purchase six LifePak 12 cardiac monitor defibrillator units and integral components. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval and authorizing execution of a second Renewal Agreement effective from October 1, 2009 through September 30, 2010, with Gila Corporation d/b/a Municipal Services Bureau (MSB) for collections of outstanding account receivables from ground and air ambulance transports. Motion carried unanimously. Teresa Aguiar, Employee Services Director and Roman Gastesi, County Administrator discussed with the Board approval to renew the current policy for full-insured voluntary vision benefits with Eye Med Vision Care for the period of January 1, 2010 through December 31, 2010 and to waive purchasing policy in order to renew for a second consecutive term which will run from January 1, 2011 through December 31, 2011. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval of the renewal with Eye Med Vision Care. Roll call vote was taken with the following results: Commissioner Carruthers Yes 205 Commissioner DiGennaro No Commissioner Murphy Yes Commissioner Wigington Yes Mayor Neugent Yes Motion carried. The Board discussed renewing the current policy for full-insured voluntary dental benefits with Delta Dental for the period of January 1, 2010 through December 31, 2010 and to waive purchasing policy in order to renew for a second consecutive term which will run from January 1,2011 through December 31,2011. Motion was made by Commissioner DiGennaro to deny the item. Motion died for lack of a second. Motion was then made by Commissioner Carruthers and seconded by Commissioner Wigington granting approval of the renewal with Delta Dental. Roll call vote was unanimous. The Board discussed approval to exercise the first renewal option of the Contract with EE&G Environmental Services, LLC., for beach cleaning, maintenance, and beautification of Higgs Beach, Key West. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy granting approval of the item. Dent Pierce, Public Works Director discussed the matter. Motion carried unanimously. The Board discussed an Amendment to the Franchise Agreement with Ted Carter Enterprises, Inc. d/b/a Keys Sanitary Service, in order to permit the Franchisee to collect regular vegetative waste at the same time that residential solid waste is collected. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL The Clerk announced a vacancy position on the Tourist Development Council District I Advisory Committee for an "At Large" appointment. Motion was made by Commissioner Carruthers and seconded by Commissioner Murphy appointing Phillip Houge as an "At Large" appointment to the Tourist Development Council District I Advisory Committee. Motion carried unanimously. Motion was made by Commissioner Wigington and seconded by Commissioner Murphy re-appointing Amanda Harnden as an "At Large" appointment to the Tourist Development Council District II Advisory Committee. Motion carried unanimously. STAFF REPORTS Airports - Peter Horton, Airports Director reported to the Board on the following matters: Passenger counts at the Key West International Airport for the month of August 2009 were up 20.8% over the same period of time last year; Receipt of funding from the Federal Aviation Administration in the amount of $2,464,942 for the Noise Insulation Program; a 206 previous RFP for space at the Florida Keys Marathon Airport and a request from Sky Dive Sebastian at the Florida Keys Marathon Airport. Growth Management - Drew Trivette, Growth Management Director reported to the Board on the following matters: A Request to hold a Special Board Meeting on October 22, 2009 at 10:00 A.M. at the Marathon Government Center for the purpose of a Final Adoption Hearing for a 09-02 Comprehensive Plan Amendment Package; and Monroe County was selected by the Florida Fish & Wildlife Commission to participate in a pilot project in drafting anchorage regulations. In as much as this is Mr. Trivette's last Board meeting, Mr. Trivette thanked the Board of County Commissioners and Staff for his tenure as Growth Management Director. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers calling a Special Board of County Commissioner's Meeting on October 22, 2009 at 10:00 A.M. at the Marathon Government for the purpose of a Final Adoption Hearing for a 09-02 Comprehensive Plan Amendment Package. Motion carried unanimously. Emergency Services - Jim Callahan, Fire Chief announced that the grand opening date for the Big Pine Key Fire Station is set for Saturday, October 10, 2009 at 10:00 A.M., and that the station will be dedicated in memory of the late Fire Chief Clark Martin. Public Works - Dent Pierce, Public Works Director reported he has been working with the Boys & Girls Club to possibly have them occupy the Old Stiglitz House at Watson Field on Big Pine Key. Commissioner DiGennaro excused himself from the meeting. GROWTH MANAGEMENT The Board discussed the Third Amendment to the Agreement with Greenberg Traurig P.A. for the consulting services of Kenneth Metcalf, extending the contract expiration date and increasing the amount payable by $25,000.00 to an amount not to exceed $61,000. Drew Trivette, Growth Management Director discussed the matter. After discussion, motion was made by Mayor Neugent and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously, with Commissioner DiGennaro not present. Commissioner DiGennaro returned to the meeting and took his seat. The Board discussed the immediate funding and creation of a new FTE position (pay grade level 8) within the Monroe County Code Enforcement Department. Drew Trivette, Growth Management Director discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously. The Board discussed a resolution setting the date, time, and place for a Public Hearing on November 18, 2009 at the Murray E. Nelson Government Center at 3:00 P.M. to consider the proposed abandonment of Carysfort Circle South, Madeira Village Subdivision, North Key 207 Largo. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to adopt the following. Motion carried unanimously. RESOLUTION NO. 281-2009 Said Resolution is incorporated herein by reference. PUBLIC WORKS John King, Senior Director, Facilities Maintenance - Lower Keys made a presentation on a Condition Assessment and Option Consideration Analysis Report, dated August 27, 2009 concerning the condition of the Hickory House located on Stock Island, Florida. After Board discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to proceed with the RFP process and consider demolition ifbids are not acceptable. Motion carried unanimously. COMMISSIONERS' ITEMS The Board discussed an ILA with the City of Marathon to assist the City of Marathon with training of City code inspectors and to allow the city to utilize the services of the County's Contractors Examining Board to provide contractor licensing and disciplinary functions. This ILA terminates the prior agreement and updates it. Suzanne Hutton, County Attorney addressed the Board. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to table the item for one (1) month. Motion carried unanimously. The Board discussed Commissioner Carruthers' item concerning a Resolution of the Board of County Commissioners for Monroe County, Florida urging immediate passage of a Federal Water Protection and Reinvestment Act. Roman Gastesi, County Administrator informed the Board that the County's federal lobbyists will be in town this afternoon and the matter could be discussed. The Board continued the item to the afternoon. The Board discussed Commissioner Carruthers' item concerning a Resolution of the Board of County Commissioners for Monroe County, Florida, urging immediate passage of comprehensive federal health reform legislation. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to table the item indefinitely. The following individual addressed the Board: Ron Miller, representing the Upper Keys Citizen's Association. Roll call vote was taken with the following results: Commissioner Carruthers No Commissioner DiGennaro Yes Commissioner Murphy Yes Commissioner Wigington Yes Mayor Neugent No Motion carried. The Board discussed Commissioner Carruthers' item concerning a Resolution of the Board of County Commissioners of Monroe County, Florida, supporting efforts to protect 208 Florida from offshore drilling. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to table the item. Motion carried unanimously. COUNTY ADMINISTRATOR Roman Gastesi, County Administrator referred the Board to the written County Divisions' Monthly Activity Report for August, 2009. Mr. Gastesi discussed certain areas within the report - Circulation and visits at Monroe County Libraries; meal site attendance and home- delivered meals have all significantly increased; Public Works Department picked-up a total of 34 tons of debris illegally dumped in the County rights-of-way; and Growth Management building department revenues were reportedly down by 15%. Suzanne Hutton, County Attorney discussed a letter from The Guidance Clinic of the Middle Keys, Inc. dated August 26, 2009 seeking assistance from the Monroe County Industrial Development Authority to refinance loans for its' facility. Marianne Benvenuti, Regional Controller - Guidance Clinic of the Middle Keys and Care Center for Mental Health addressed the Board. Roman Gastesi, County Administrator and Danny Kolhage, Clerk of Court discussed the matter. No official action was taken. CLOSED SESSION Suzanne Hutton, County Attorney requested that the item be rescheduled - an Attorney Client Closed Session of the Board of County Commissioners in the matter of Donald Barton v. Monroe County, CA K 09-917 which has been consolidated into the matter of Donald J. Barton v. Stewart Andrews, CA K 03-1107. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy to reschedule the item to the Board's regular meeting on October 21,2009 at 1:30 P.M. at the Harvey Government Center in Key West. Motion carried unanimously. Cynthia Hall, Assistant County Attorney announced that a Closed Executive Session of the Board of County Commissioners was being held to discuss status of collective bargaining with the Teamsters, Local 769. Present at the closed session will be the Commissioners, County Administrator Roman Gastesi; Debbie Frederick, Assistant County Administrator; Suzanne Hutton, County Attorney; Cynthia Hall, Assistant County Attorney; Teresa Aguiar, Employee Services Director; Dent Pierce, Public Works Director; Sheryl Graham, Social Services Director; Tina Boan, Budget & Finance Director; and Bill Hays, Veterans Affairs Director. COUNTY ATTORNEY The Board deleted agenda item R2 concerning the approval and ratification of a Collective Bargaining Agreement with Teamsters Local 769 to begin October 1, 2010 and end September 30, 2013. 209 GROWTH MANAGEMENT Drew Trivette, Growth Management Director updated the Board on the process for the consideration of committee recommendations, and selection of a firm to provide services for the Request for Proposals for Professional Services to update the Monroe County Year 2010 Comprehensive Plan, RFP-GMD-98-267-2009-PUR/CV. The Board heard presentations by the three top ranked respondents - Wallace, Roberts & Todd, LLC; Keith & Schnars, P.A.; and HDR. Townsely Schwab, Planning Director and Mitch Harvey, Comprehensive Planning Manager addressed the Board. After discussion, the Board proceeded to ballot on the basis of the lowest point total being the firm selected. The Clerk announced the results with the following results: Name Carruthers DiGennaro Murphy Wigington Neugent Total HDR 1 3 2 1 2 9 Keith & 2 1 1 2 1 7 Schnars Wallace 3 2 3 3 3 14 Roberts & Todd After discussion, motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro authorizing Staff to enter into contract negotiations with the selected firm of Keith & Schnars, P .A. Motion carried unanimously. Commissioner DiGennaro excused himself from the meeting. MISCELLANEOUS Mayor Neugent discussed a request to have a presentation at a BOCC meeting by a representative from Florida Power & Light to discuss Turkey Point. PUBLIC HEARINGS A Public Hearing was held to consider a request for Administrative Relief made by Dean Parkinson for Lot 31, Block 2, Harris Ocean Park Estates, Key Largo, Real Estate Number 00447450.000000 in the form of one (1) dwelling unit allocation award. There was no public input. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously, with Commissioner DiGennaro not present. RESOLUTION NO. 286-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Dean Parkinson for Lot 10, Block 2, Ocean Park Village, Key Largo, Real Estate Number 00445710.000000 in the form of a purchase offer from the Monroe County Land Authority. 210 There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously, with Commissioner DiGennaro not present. RESOLUTION NO. 287-2009 Said Resolution is incorporated herein by reference. Commissioner DiGennaro returned to the meeting and took his seat. A Public Hearing was held to consider a request for Administrative Relief made by Dean Parkinson for Lot 40, Block 4, Harris Ocean Park Estates, Key Largo, Real Estate Number 00448460.000000 in the form of a purchase offer from the Monroe County Land Authority. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. Motion carried unanimously. RESOLUTION NO. 288-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by George Pyrpiris for Lot 24, Block 3, Harris Ocean Park Estates, Key Largo, Real Estate Number 00447840.000000 in the form of a purchase offer from the Monroe County Land Authority. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 289-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by George Pyrpiris for Lot 25, Block 3, Harris Ocean Park Estates, Key Largo, Real Estate Number 00447850.000000 in the form of a purchase offer from the Monroe County Land Authority. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 290-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Mark J. & Jane J. Hlis for Lot 5, Block 8, Amended 12 Plat of Sunrise Point Addition, Key Largo, Real Estate Number 00484200.000000 in the form of one (1) dwelling unit allocation award. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 291-2009 Said Resolution is incorporated herein by reference. 211 A Public Hearing was held to consider a request for Administrative Relief made Linda L. Knudsen for Lot 33, Block 8, Ocean Isle Estates, Key Largo, Real Estate Number 00540370.000000 in the form of one (1) dwelling unit allocation award. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 292-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Emesto Jorge & Michelle Vieta Rodriguez for Lot 8, Block 11, Largo Sound Village, Key Largo, Real Estate Number 00476200.000000 in the form of one (1) dwelling unit association award. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 293-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a resolution repealing resolution no. 153-2009; amending the planning and environmental resources department fee schedule to more accurately represent current expenses and to adequately offset the true costs of providing services to the parties receiving the benefits of such services; clearly providing for separate applications and fees for future land use map amendments, land use district map amendments, comprehensive plan amendments and land development regulation applications; clarifying other charges; repealing any other fee schedules inconsistent herewith. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro to adopt the following resolution. Motion carried unanimously. RESOLUTION NO. 294-2009 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider adoption of an ordinance amending Section 23-85 of the Monroe County Code; 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. Suzanne Hutton, County Attorney discussed the matter. Public input was accepted with the following individual addressing the Board: Sue Heim. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to continue the item to the Board meeting on October 21, 2009 in Key West at 3:00 P.M. Motion carried unanimously. WASTEWATER ISSUES Liz Wood, Sr. Administrator, Sewer Projects referred the Board to the written August 2009 Status Report - Engineering Division - Sewer Projects, dated September 16, 2009. Motion was made by Commissioner DiGennaro and seconded by Commissioner Murphy granting approval and authorizing execution of the Second Amendment to the September 20, 212 2006 Summerland/Cudjoe/Upper SugarloafRegional Wastewater System Interlocal Agreement (ILA) to strategically release funds previously allocated to prepare design reports, plans and specifications for the Cudjoe Regional expanded service area. Motion carried unanimously. Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro to adopt the following Resolution to continuing the assessments of wastewater service to properties in the Big Coppitt and Duck Key service areas for the 2009 tax year. Motion carried unanimously. RESOLUTION NO. 295-2009 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS The Board discussed Commissioner Carruthers' item concerning a resolution urging immediate passage of a Federal Water Protection and Reinvestment Act. Liz Wood, Sr. Administrator, Sewer Projects and Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to adopt the following Resolution. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Murphy No Commissioner Wigington No Mayor Neugent Yes Motion carried. RESOLUTION NO. 296-2009 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY The Board discussed advertising a public hearing to consider adoption of an ordinance amending Section 6-108, Monroe County Code to eliminate and reduce waivers and exemptions from building permit fees. The following individuals addressed the Board: Chadwick Duncan, representing Habitat for Humanity, Upper Keys Executive Director and Richard Casey, representing Middle Keys Community Land Trust. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner DiGennaro granting approval of the item. Roll call vote was taken with the following results: Commissioner Carruthers Y es Commissioner DiGennaro Yes Commissioner Murphy Yes Commissioner Wigington No 213 Revision Mayor Neugent Yes Motion carried. 1'< COUNTY ADMINISTRATOR The following individuals with the firm Cardenas Partners, LLC who are Monroe County's federal lobbyists presented the Board with a written overview of monthly reports: Emily E. Zammit, Deputy Director of Government Affairs; Carl D. Chidlow, Partner; and Colin G. Mueller, Partner. SHERIFF'S DEPARTMENT Sheriff Robert Peryam addressed the Board concerning a Memorandum of Understanding (MOU) between the Board of County Commissioners and the Monroe County Sheriffs Office for the acceptance of a Stimulus Grant from the United States Department of Justice Community Oriented Policing Services, Hiring Recovery Program Grant. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro directing Sheriff * Peryam to request from the grant funding agency an adjustment to the MOD to provide for one (1) position rather than five (5) and adding the fail safe language that it is subject to the county's annual budgeting process. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Murphy Yes Commissioner Wigington No Mayor Neugent No Motion carried. BUDGET Roman Gastesi, County Administrator presented the Board with a budget update for Fiscal Year 2010. Said document is incorporated herein by reference. The Board accepted public input with the following individuals addressing the Board: Ron Miller, representing the Upper Keys Citizen's Association; Sue Heim, Anthony Livoti, representing the Fraternal Order of Police; Ryan Cowart, Matthew Dowling, Louis LaTorre, and Eddie Perez. AFFIDA VIT For the record, there will not be a resolution numbered 297-2009 assigned to any item of the Board for the meeting of September 16, 2009, as previously written in the minutes. Said minutes page 213 was revised. Respectfully Submitted, ~O~dj c, /l~~ Isabel C. DeSantis Deputy Clerk November 19,2009 214 LOWER & MIDDLE KEYS FIRE & AMBULANCE DISTRICT BOARD OF GOVERNORS The Board of Governors for the Fire and Ambulance District I convened. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Sylvia Murphy, Commissioner Kim Wigington, Councilman Clark Snow and Chairman Norman Anderson. The Board of Governors discussed the proposed Fiscal Year 2010 Budget. There being no further business, the meeting of Board of Governors for the Fire and Ambulance District I, was adjourned. * * * * * The Board of County Commissioners meeting reconvened with all commissioners present. The Clerk announced the date for the final following Public Hearing date, times and places to consider and adopt the budget and millage rates for Fiscal Year 2010, as follows: Final Public Hearing Wednesday, September 23, 2009 @ 5:05 P.M. Harvey Government Center 1200 Truman Avenue Key West, FL The Board further discussed budget requests. 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 ~C.~~ Isabel C. DeSantis, Deputy Clerk