Loading...
01/19/2000 Regular 2000/1 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, January 19, 2000 Key West, Florida A Regular meeting of the Monroe County Board of County Commissioner's convened at 10:00 A.M., on the above date in the Harvey Government Center at Historic Truman School. Present and answering to roll call were Commissioner Wilhelmina Harvey, Commissioner George Neugent, Commissioner Mary Kay Reich, Commissioner Nora Williams, and Mayor Shirley Freeman. Also present were Danny L. Kolhage, Clerk; Isabel C. DeSantis, Deputy Clerk; James T. Hendrick, County Attorney; James Roberts, County Administrator; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Neugent and seconded by Commissioner Harvey granting approval of Additions, Corrections, and Deletions to the Agenda. Roll call vote was taken with the following results: Commissioner Harvey Yes Commissioner Neugent Yes Commissioner Reich No Commissioner Williams Yes Mayor Freeman Yes Motion carried. Mark Rosch, Executive Director of the Monroe County Land Authority announced to the Board that a ceremonial conveyance is scheduled for January 20,2000 at 12:30 p.m. at the Fairgrounds property in Key West and invited all the commissioners to attend. PRESENTATION OF AWARDS Presentation of Employee of the Month Award for the month of October, 1999 to Thomas Hambright, Head of the Florida History Department, Monroe County Public Library, Community Services Division. 01/19/00 2000/2 Presentation of Years of Service Award to James Hyde, Maintenance Worker, Facilities Maintenance Department, Public Works Division, for over 20 years of service to the County. Presentation of Years of Service Award to Kazimierz Szlosowski, Painter, Facilities Maintenance Department, Public Works Division, for over 15 years of service to the County. Presentation of Years of Service Award to Sheri L. Gosselin, Customer Service Manager, Solid Waste for over 15 years of service to the County. Presentation of Years of Service Award to Calvin Allen, Coordinator, Equal Employment, Management Services Division, Human Resources Department, for over fifteen years of service to Monroe County. Presentation ofa plaque to McDonald's of Key West for their outstanding community service over the past thirty years. Presentation of Employee of the Month Award to John Gish, Social Worker, Social Services Department Welfare Program, Community Services Division for the month of December, 1999. .- Mayor Freeman made a special announcement on the following birth dates of the Board: Commissioner Wilhelmina Harvey - February 7, 2000 Commissioner Nora Williams - January 26,2000 Commissioner Mary Kay Reich - January 30,2000 The Board also wished Mayor Freeman a Happy Birthday as her birthday is on February 16,2000. BULK APPROVALS Motion was made by Mayor Freeman and seconded by Commissioner Williams to approve the following items by unanimous consent: Board granted approval to remove surplus equipment from inventory via disposaVdestruction and advertising and accepting bids. Said list is incorporated herein by reference. Board granted approval to hold the Marathon Winter Carnival and Skydive Marathon, at the Florida Keys Marathon Airport. Marathon Winter Carnival, January 27-30,2000, Skydive Marathon, June 23,24 & 25,2000, and November 10, 11 & 12,2000. Board granted approval and authorized execution of a Lease Extension Agreement between Monroe County and Enterprise Leasing Company, for space at the Marathon Airport. 01/19/00 2000/3 Board granted approval and authorized execution of an Agreement between Monroe County and the Marathon Chamber of Commerce to act as the agent for all advertising at the Florida Keys Marathon Airport Terminal. Board granted approval to renew and authorized execution of a Lease Agreement between Monroe County and The Florida Keys Outreach Coalition, a nonprofit organization, for office space in the amount ofSIOO.OO per month for utilities consumption. Board granted approval and authorized execution of a Contract between Monroe County and Barnes Alarm Systems, Inc. for alarm system annual certification, maintenance, and monitoring for alarm systems located in various county facilities. Board granted approval and authorized execution of a Contract between Monroe County and G & K Services, Inc. for the Public Works Division's uniform services. Board granted approval and authorized execution of a Customer Loan Dispenser Agreement between Monroe County and Biscayne Chemical for Georgia Pacific Commercial Paper Products/Supplies, in accordance with pricing bids. Board granted approval and authorized execution of a Customer Loan Dispenser Agreement between Monroe County and Biscayne Chemical for the Hillyard Arsenal Cleaning Chemical System. Board granted approval for an emergency Purchase Order to remove the Garrison Bight Bridge fender system. Board granted approval of the revised Seven-Year Road and Bridge Plan for Monroe County. Board granted approval of the Library Annual Plan of Service for the year 2000. Board granted approval to submit a Grant Application to Monroe Council of the Arts. This grant will allow for storytelling performances at all 5 Monroe County Libraries and storytelling workshops for children at the Monroe County Library in Key West. Board granted approval and authorized execution of an Amendment 002 to July 1, 1999 through June 30, 2000 Community Care for the Elderly Contract #KG-971 between the Alliance for Aging, Inc., the Area Agency on Aging for Planning and Services Area 11 and Monroe County Board of County Commissioners, Monroe County Social Services (Monroe County In Home Service Program, the Case Management Agency). Board granted approval and authorized execution of an Agreement between Monroe County and the Guidance Clinic of the Middle Keys, serving as the Community Transportation _ Coordinator for the State of Florida. 01/19/00 2000/4 Board granted approval to ratify the County Administrators signed application for Federal Assistance between Monroe County, the applicant, and the Federal Transit Administration for Financial Assistance to purchase two transportation buses. Board granted approval and authorized execution of Amendment 1 to July 1, 1999 through June 30,2000 Home and Community Based Medicaid Waiver Spending Authority Contract KS0012 between the Alliance for Aging, Inc., the area agency on Aging for Planning and Services Area 11 and Monroe County Board of County Commissioners, Monroe County Social Services (Monroe County In Home Service Program, the case management agency). Board granted approval to advertise a Request for Qualifications (RFQ) for Acturial and Administrative Services for the Length of Services Awards Program (LOSAP) for Volunteer Emergency Responders. Board granted approval and authorized execution of the Renewal Agreement between Monroe County, acting as the governing board for Municipal Services Taxing District 6, and Fire Tech Repair Service, Inc. concerning testing, maintenance and repair offire rescue apparatus. Board granted approval and authorized execution of a Contract between Monroe County and Physician Resources, Inc. as Medical DirectorlFire Department Physician for Emergency Medical Services and Fire Departments. - Board granted approval and authorized execution of an Agreement between Wheeled Coach for the purchase of one 2000 E-450 type III Ambulance, for the total dollar amount of $82,059.00, inclusive of trade-in allowance, for Key Largo Volunteer Ambulance Corp. Board granted approval to delete translator equipment from inventory and advertise equipment and (25) television translator licenses for bid. Said list is incorporated herein by reference. Board granted approval and authorized execution of an Amendment to Lease Agreement between Monroe County and the United States Coast Guard to authorize use of emergency generator at the North Key Largo transmitter site in event of power failure. Board adopted the following Resolutions concerning the Receipt of Unanticipated Funds and the Transfer of Funds: Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 1). RESOLUTION NO. 001-2000 See Res. Book No. 145, which is incorporated herein by reference. _ Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 2). 01/19/00 2000/5 RESOLUTION NO. 002-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 3). RESOLUTION NO. 003-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 4). RESOLUTION NO. 004-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 5). RESOLUTION NO. 005-2000 See Res. Book No. 145, which is incorporated herein by reference. -- Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 6). RESOLUTION NO. 006-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 7). RESOLUTION NO. 007-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 8). RESOLUTION NO. 008-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 9). - RESOLUTION NO. 009-2000 See Res. Book No. 145, which is incorporated herein by reference. 01/19/00 2000/6 .- Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 10). RESOLUTION NO. 010-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 11). RESOLUTION NO. 011-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 12). RESOLUTION NO. 012-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 13). RESOLUTION NO. 013-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 237-1999 (OMB Schedule Item Number 14). RESOLUTION NO. 014-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 164-1999 (OMB Schedule Item Number 15). RESOLUTION NO. 015-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 16). RESOLUTION NO. 016-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 330-1999 (OMB _ Schedule Item Number 17). 01/19/00 2000/7 .- RESOLUTION NO. 017-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 18). RESOLUTION NO. 018-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 19). RESOLUTION NO. 019-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 20). RESOLUTION NO. 020-2000 See Res. Book No. 145, which is incorporated herein by reference. .- Board adopted the following Resolution amending Resolution No. 423-1999 (OMB Schedule Item Number 21). RESOLUTION NO. 021-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 424-1999 (OMB Schedule Item Number 22). RESOLUTION NO. 022-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Transfer of Funds (OMB Schedule Item Number 23). RESOLUTION NO. 023-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 24). RESOLUTION NO. 024-2000 See Res. Book No. 145, which is incorporated herein by reference. 01/19/00 2000/8 Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 25). RESOLUTION NO. 025-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 26). RESOLUTION NO. 026-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 27). RESOLUTION NO. 027-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 373-1999 (OMB Schedule Item Number 29). .- RESOLUTION NO. 028-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 30). RESOLUTION NO. 029-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 31). RESOLUTION NO. 030-2000 See Res. Book No. 145, which is incorporated herein by reference. Board adopted the following Resolution concerning the Receipt of Unanticipated Funds (OMB Schedule Item Number 32). RESOLUTION NO. 031-2000 See Res. Book No. 145, which is incorporated herein by reference. Board granted approval of Fiscal Year 2001 Budget Calendar including dates for all Public .- Hearings. Said calendar incorporated herein by reference. 01/19/00 2000/9 - Board granted approval and authorized execution of Amendment #3 to Contract between Monroe County and Public Financial Management, Inc. financial advisor to Monroe County. Board granted approval to advertise for budget amendment to the One Cent Infrastructure Sales Tax Fund (fund 304). Board granted approval and authorized execution of an Agreement between Monroe County and Department of Community Affairs (DCA) Agreement #00-RM-aa-11-54-01-119 which provides funding for reimbursement of costs related to Hurricane Irene. Board granted approval and authorized execution of an Agreement between Monroe County and Department of Community Affairs (DCA) Agreement #00-CJ-D8-11-54-01-086 that provides pass through funding to Samuel's House Shelter and also authorized execution of an Anti-Drug Abuse Funds Agreement between Monroe County and Samuel's House - SHELTER FOR WOMEN AND CHILDREN I. Board granted approval of the updated document entitled, "Monroe County Drug-Free Workplace Policy and Work Rules". The update includes change of cut-off level for alcohol influence to coincide with Florida Statutes. --- Board granted approval to advertise for Request for Proposals for Workers' Compensation Managed Care Provider. Board granted approval and authorized execution of an Agreement for Sale and Assignment between Monroe County and Robert T. Feldman for hangar space at the Key West International Airport to 113, Inc. Board adopted the following Resolution concerning the Transfer of Funds. RESOLUTION NO. 032-2000 See Res. Book No. 145, which is incorporated herein by reference. Board granted approval of Commissioner Reich's recommendation to appoint Judith Cooley to the Upper Keys Health Care Taxing District Advisory Board. Board granted approval of request for expenditures from the Law Enforcement Trust Fund, as follows: $172,400 This sum will be used to support this agency's continued participation in the IMPACT of Task Force. The mission of IMPACT is to interrupt money-laundering activity based in the South Florida area. Money launderers operating in Florida offer their services throughout this hemisphere. Their activity is essential to continued criminal enterprise, and poisonous to our local economy. - 01/19/00 2000/10 - $25,000 This sum will be transferred to the Monroe County School District for the current school year. It will be used to fund a variety of currently unbudgeted programs, each of which has been approved by Superintendent Michael J. Lannon. $22,000 Project. This amount will pay for the final phase of the Law Enforcement Memorial Board granted approval of Mayor Freeman's reappointment of Henry Hamilton to the Parks and Recreation Advisory Board. Board granted approval of Commissioner Reich's reappointment of Dr. James Boilini to the Parks and Recreation Board. Board granted approval of a proposed additional component to the Board's Florida Department of Transportation (FDOT) Resolution No. 615-1999 from the BOCC Meeting of December 8, 1999, as indicated in the Monroe County Projects Programmed in 5-year Work Program which could potentially include drainage improvements. Board granted approval of Mark Rosch to represent Monroe County for a Land Management Review team lead by the Department of Environmental Protection. -- Board granted approval of materials to be submitted to the Board's Florida Department of Transportation (FDOT) Resolution No. 615-1999 from the BOCC Meeting of December 8, 1999, as indicated in Ordinance No. 035-1997. Said materials are incorporated herein by reference. Board approved the following Warrants: GENERAL REVENUE FUND (001), #24006-24291, in the amount of$21,926,385.75. Board approved the following Fine and Forfeiture Expenditures: FINES AND FORFEITURES COURT REPORTER SERVICES, Amy Landry, in the amount of $250.00; Associated Court Reporters, in the amount of$2,733.75; Eleanor Massaro, in the amount of$2,416.50; Esquire Deposition Service, in the amount of $447.04; Laws Reporting Inc., in the amount of $353.00; Lisa Roeser, in the amount of$I,464.75; Martin B. Leshaw, in the amount of$183.75; Sandra L. Hoffinan, in the amount of$360.00; Suzanne Ex, in the amount of$628.50; Vicki Lynn Doty, in the amount of$I,216.38. COMPETENCY EV ALVA TION, Care Center for Mental Health, in the amount of $350.00; Guillermo Marcovici MD, in the amount of $2,250.00; James W. Holbrook ED D, in the amount of$I,050.00; Leslie Morgan PH D, in the amount of$350.00; Pamela A. Strother L C S 01/19/00 2000/11 - W, in the amount of$350.00; Paul S. Kling, in the amount of$300.00; The Counseling Associates, in the amount of$550.00. COURT INTERPRETER, Alex Diaz, in the amount of$455.00; Anna M. Stults, in the amount of $290.00; Christela M. Brevil, in the amount of$60.00; Claudia M. Hancock, in the amount of$104.00; Danielle Beauvais, in the amount of$230.00; Estrella Garcia, in the amount of$195.00; Grace Krulasik, in the amount of$25.00; Heide D' Alquen, in the amount of$120.00; Jenine Ouillette, in the amount of$25.00; Jiri Dolezal, in the amount of$30.00; Mayda Maloney, in the amount of $300.00; Sergio Alvarez, in the amount of $270.00; Susan Tellez, in the amount of$95.00; William G. Waddell, in the amount of $300.00. WITNESS COORDINATION, Witness Travel & Per Diem, in the amount of$777.36. EXPERT WITNESS FEES, Douglas R. Mader, in the amount of $400.00; Martinez Medical Lab, in the amount of $228.00. -- COURT APPOINTED ATTORNEYS FEES, Carl Palomino Esquire, in the amount of $2,062.50; Christopher Meyer, in the amount of$375.00; Cunningham Albritton Miller Heffernan, in the amount of$I,772.25; David G. Hutchison, in the amount of $600.00; Greenman and Manz, in the amount of $600.00; Gregory Davila, in the amount of $2, 190.00; Jason R. Smith, in the amount of$2,587.50; Mark Kohl, in the amount of$2,187.50; Richard Wunsch, in the amount of$641.25. OTHER SERVICES CmCUIT, State of Florida, in the amount of$56.70. Board granted official approval of the Board of County Commissioners minutes from the Special Meeting on November 8, 1999, and Regular Meetings of November 9-10, 1999. Board adopted the following Resolution designating the Monroe County Clerk of the Circuit Court Offices at Marathon and Plantation Key for the recording of instruments. RESOLUTION NO. 033-2000 See Res. Book No. 145, which is incorporated herein by reference. Board granted approval of the next quarterly Board of County Commissioners Town Meeting to be held on February 23,2000, meeting starting at 7:00 p.m. at the Marathon Government Center. Board granted approval of a Special Board of County Commissioners Meeting to be held on February 28,2000 at 9:00 a.m. at the Marathon Government Center to discuss issues of the incorporation of the City of Marathon. Board adopted the following Resolution requesting that the Monroe County Supervisor of Elections place a referendum on the March 14,2000 Primary Ballot concerning the extension of the infrastructure sales tax to December 31, 2018. 01/19/00 2000/12 -- RESOLUTION NO. 034-2000 See Res. Book No. 145, which is incorporated herein by reference. Board granted approval and authorized execution of an Assignment of Leasehold of Anne's Beach, Islamorada Library Park, Islamorada Fire Station and the Hurricane Monument from Monroe County to Islamorada, Village oflslands. Board adopted the following Resolution determining that there is a need for Central Sewage Infrastructure in the Key Largo area; providing a description of the Key Largo area; and stating the intent of the Monroe County Board of County Commissioners to use the uniform method for the collection of non-advalorem assessments to fund central sewage infrastructure in the Key Largo area. RESOLUTION NO. 035-2000 See Res. Book No. 145, which is incorporated herein by reference. -- Board granted approval to advertise an Ordinance creating the Key Largo area Central Sewage Municipal Service Benefit Unit (MSBU); providing that the MSBU includes all of Key Largo and Cross Key but excluding Ocean Reef; providing that the MSBU governing body is the Monroe County Board of County Commissioners; providing the governing body's powers and duties; providing for the levy of non-advalorem assessments for sewage infrastructure construction; providing for the duties of the County Administrator and Clerk of the Circuit Court with regard to the MSBU; providing for severability, etc. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS Monroe County Airports Director Peter Horton addressed the Board. Motion was made by Mayor Freeman and seconded by Commissioner Neugent granting approval and authorizing execution of an Advertising Agency Agreement between Monroe County and Anderson Outdoor Advertising to handle advertising at the Key West International Airport. Motion carried unanimously. Mr. Horton addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Williams granting approval and authorizing execution of a Landscape Maintenance Agreement between Monroe County and Anthony M. Bona d/b/a Garden's of Eden to provide landscape maintenance at the Key West International Airport. Motion carried unanimously. Mr. Horton addressed the Board. Motion was made by Commissioner Neugent and _ seconded by Commissioner Williams granting approval to commission a mural for the exterior of 01/19/00 2000/13 .1.- the Key West International Airport Terminal building. Roll call vote was taken with the following results: Commissioner Harvey Yes Commissioner Neugent Yes Commissioner Reich No Commissioner Williams Yes Mayor Freeman Yes Motion carried. Public Works Director Dent Pierce addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Neugent granting approval to purchase from State of Florida Contractor (Coastline Equipment Company, Inc.) one new front-end loader in the amount not to exceed $76,784. Motion carried unanimously. Mr. Pierce addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Neugent granting approval and authorizing execution of a Renewal Agreement between Monroe County and Dion Oil Company for delivery of diesel fuel and unleaded gasoline for one additional year in an amount not to exceed $300,000. Motion carried unanimously. -- Mr. Pierce and Theresa Hendricks, Executive Director of the YMCA addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Harvey granting approval and authorizing execution, as amended, of a Management Agreement between Monroe County and the Upper Keys Family YMCA. Said amendment as follows: Page 2, Number 7, FEES AND PROGRAMS, Insert the following - "YMCA will schedule all youth baseball and soccer leagues~ however, such leagues are exempt from paying any YMCA fees" as the 1st sentence. Page 2, Number 7, Insert the following - "No participant will ever be turned away" between the second and third sentences. Page 2, Number 8, CONCESSION STAND, Insert the following - "that include real juice products and bottled water" between the words "healthy foods, drinks and snacks" Roll call vote was unanimous. Carlos Zarate, Sr. Director Facilities Maintenance addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Neugent granting approval to solicit proposals for the janitorial services for Marathon County Facilities on a month to month basis. Roll call vote was taken with the following results: -- 01/19/00 2000/14 - Commissioner Harvey Yes Commissioner Neugent Yes Commissioner Reich Yes Commissioner Williams No Mayor Freeman Yes Motion carried. County Administrator James Roberts addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Neugent granting approval and authorizing execution of a Renewal of Lease Agreement between Monroe County and Indian Waterways Village Limited Liability Partnership for office space in the Upper Keys for Public Defender in the amount of$I,488.37 per month (5% above previous two-year term). Motion carried unanimously. Mr. Pierce addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Neugent granting approval and authorizing execution of a Renewal Agreement between Monroe County and Davis Water Analysis, Inc. for the operation and maintenance service of the wastewater treatment facility located at the Monroe County Detention Center for an amount of$152,900.04. Motion carried unanimously. County Engineer Dave Koppel addressed the Board. Motion was made by Commissioner Reich and seconded by Commissioner Neugent granting approval and authorizing execution of a Contract Agreement between Monroe County and Dominica Recreation Products, Inc. for the purchase and installation of playground equipment at Higgs Beach. Motion carried unanimously. Motion was made by Commissioner Williams and seconded by Commissioner Neugent accepting the monthly report on Change Orders reviewed by the County Administrator. Roll call vote was taken with the following results: Commissioner Harvey Yes Commissioner Neugent Yes Commissioner Reich No Commissioner Williams Yes Mayor Freeman Yes Motion carried. DIVISION OF PUBLIC SAFETY Public Safety Director Reggie Paros updated the Board on implementation of the combined fire and emergency medical services (EMS) system. 01/19/00 2000/15 - Mr. Paros informed the Board that Monroe County had applied for and was awarded a Florida Medical Services County Grant for the continuing enhancement of the emergency services' radio communications system and for the purchase of Automatic External Defibrillators. Mr. Paros informed the Board that the Monroe County Emergency Medical Services and the Key Largo Volunteer Ambulance Corps both received ratings of "Excellent" for their emergency medical services operations during inspections conducted by the Florida Bureau of Emergency Medical Services in December, 1999. Mr. Paros informed the Board of the start of the second Firefighter Minimum Standards Course at the Monroe County Fire Academy began on Tuesday, January 4, 2000. COMMISSIONERS' ITEMS Mayor Freeman discussed her item with the Board concerning resolve that the U.S. Air Force consider available options other than the development of a massive commercial airport for purposes of conveyance of the Homestead Air Base in order to minimize negative environmental impacts of the project to the Florida Keys. Joel Rosenblatt, P.E. addressed the Board. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Neugent to adopt the following Resolution, as revised, supporting development alternatives of the Homestead Air Force Base other than a commercial airport. Said revision as follows: Insert the following WHEREAS as the eighth whereas in the Resolution: WHEREAS, the redevelopment of the former Homestead Air Force Base, an area subject to the same hurricane threats and potential evacuation orders as the Florida Keys, will add traffic congestion to the only artery available to evacuate Keys residents; Insert the following sentence as the last paragraph of the Resolution: AND BE IT FURTHER RESOLVED that the US Air Force and FAA, in receiving public input on the EIS, conduct a public hearing in Key Largo to receive input on the impact of the proposed redevelopment, particularly in the areas of Growth Management and hurricane evacuation as well as environmental impacts. RESOLUTION NO. 036-2000 See Resolution Book No. 145 which is incorporated herein by reference Roll call vote was unanimous. - 01/19/00 2000/16 -- DISTRICT #1 LOWER AND MIDDLE KEYS FIRE AND AMBULANCE DISTRICT BOARD OF GOVERNORS The Board of Governors for District # 1 Lower and Middle Keys Fire and Ambulance District convened. Present and answering to roll call were Mayor Shirley Freeman, Commissioner Nora Williams, Commissioner George Neugent, and Chairperson Yvonne Harper. Absent was Commissioner Art French. Public Safety Director Reggie Paros discussed with the Board phases of the enhancement of the radio communications system. Mr. Paros also discussed the maintenance and ownership of the Automatic External Defibrillators. Motion was made by Mayor Freeman and seconded by Commissioner Neugent granting approval and authorizing execution of a License and Service Agreement between the Board of Governors of District #1 Lower and Middle Keys Fire and Ambulance District Sweet Computer Services, Inc., for computer software support in the amount of$1,040. Motion carried unanimously with Commissioner French not present. -- Motion was made by Mayor Freeman and seconded by Commissioner Neugent granting approval and authorizing execution of a Renewal Agreement between the Board of Governors of District #1 Lower and Middle Keys Fire and Ambulance District and Fire Tech Repair Service, Inc. concerning testing, maintenance and repair of fire rescue apparatus in the amount of $14,720 to cover periodic inspection, preventative maintenance and pump testing plus repairs at $52/hour and parts 25% over cost. Motion carried unanimously with Commissioner French not present. There being no further business, the meeting of the Board of Governors of District #1 Lower and Middle Keys Fire and Ambulance District adjourned. * * * * * * The Board of County Commissioners reconvened with all Commissioner present. COMMISSIONERS' ITEMS - Sheriff Richard D. Roth addressed the Board concerning Commissioner Reich's request for approval of a Resolution recognizing the need to split the budget of the Monroe County Sheriff for Fiscal Year 2000-2001 to provide separate mill ages for the cost of services that benefit only unincorporated Monroe County residents from the cost of services that provide a benefit countywide; authorizing Staff to take all steps necessary to create a funding mechanism (MSTU, MSBU, MSTD) or to utilize existing districts to reflect the millage split; and providing an effective date. The following individuals addressed the Board: Virginia A. Panico, President Key 01/19/00 2000/17 - West Chamber of Commerce; Ron Levy, Councilman Islamorada, Village ofIslands; and Lynn Mapes. After discussion, the Board directed Staff to re-agenda the matter to be heard at the next Key Largo meeting on February 16, 2000 and in Marathon on March 15,2000. DIVISION OF PUBLIC WORKS Mr. Pierce reported to the Board on the status of an incident concerning the Florida Keys Society for the Prevention of Cruelty to Animals (FKSPCA). Mr. Koppel reported to the Board on the Palm Avenue Bike Path in Key West. Mr. Roberts addressed the Board concerning the approval to rescind lease agreement and enter into a modified lease agreement with the Marathon Yacht Club for bay bottom adjoining the Marathon Yacht Club site by changing the annual renewal option to an annual review. County Attorney James T. Hendrick also addressed the Board. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Neugent to table the item. Motion carried unanimously. Motion was then amended to include that the item be heard at the next regularly scheduled Board meeting in Marathon. AIRPORTS - Mr. Horton addressed the Board concerning radar for the tower at the Key West International Airport. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Neugent authorizing the Mayor to send a letter to the Florida Congressional Delegation requesting the FAA to install radar at the tower at the Key West International Airport. Motion carried unanimously. Mr. Horton also discussed redraft of the Ground Transportation Resolution for the Key West International Airport. COUNTY ADMINISTRATOR Mr. Gregory Garvey, Executive Director of the South Florida Resource Conservation and Development Council (SFRC&D) of Homestead, Florida, addressed the Board. Motion was made by Commissioner Neugent and seconded by Commissioner Harvey granting approval and authorizing execution of two new Cooperative Agreements for Canal sediment removal between Monroe County and the Natural Resources Conservation Service (NRCS) - 1 st Cooperative Agreement; and the South Florida Resource Conservation and Development Council (SCRC&D) - 2nd Cooperative Agreement. Motion carried unanimously. -- 01/19/00 2000/18 --- PUBLIC HEARINGS A Public Hearing was held concerning adoption of an Ordinance extending the one cent Infrastructure Sales Tax, otherwise due to expire in 2004, through December 31,2018; Providing that the infrastructure tax proceeds may be spent on certain capital projects with a life expectancy of five years or more as well as any public purpose; Providing that such extension is only effective if approved by the County Electorate voting in the March 14,2000 Primary; Providing for notification to the Florida Department of Revenue if the tax is approved by the Electorate; 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. There was no public input. Motion was made by Commissioner Williams and seconded by Commissioner Neugent to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 001-2000 See Ordinance Book No. 54 incorporated herein by reference A Public Hearing was held concerning adoption of an Ordinance revising Sec. 13.5-3, Higgs Beach County Park Regulations, Providing for a change in park opening hours and allowing residents to have access to beach property after closing hours; 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. There was no public input. Motion was made by Commissioner Williams and seconded by Commissioner Harvey to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 002-2000 See Ordinance Book No. 54 incorporated herein by reference A Public Hearing was held concerning adoption of an Ordinance amending Section 3-15(2), Monroe County Code, in order to clarify that animals determined to be adoptable may be kept at the shelter in excess of five days; Providing however that such animals must be neutered and the fee charged to the person adopting the animal or, if animal's owner claims it after five days then the owner will be charged the neutering fee in lieu of the boarding fees; 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. There was no public input. Motion was made by Commissioner Williams and seconded by Mayor Freeman to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 003-2000 See Ordinance Book No. 54 incorporated herein by reference A Public Hearing was held concerning adoption of an Ordinance providing for definitions; Providing that the owner of an on-site sewage treatment and disposal system must connect to a sewerage system within 30 days of notification from the owner of the sewerage system that the system is available; Authorizing payment of connection fees over a two year period, or over a five -- -- 01/19/00 2000/19 year period if certain hardship conditions are met; Providing for penalties; 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 There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Harvey to adopt the following Ordinance. Roll call vote was taken with the following results: Commissioner Harvey Yes Commissioner Neugent Yes Commissioner Reich No Commissioner Williams Yes Mayor Freeman Yes Motion carried. ORDINANCE NO. 004-2000 See Ordinance Book No. 54 incorporated herein by reference A Public Hearing was held concerning adoption of a Resolution requesting a designation ofBrownfields at the Monroe County Dump Site on Middle Torch Key a/k/a BaltuffDump Site, for the purpose of environmental remediation, rehabilitation, and economic development, further authorizing the County Administrator to notify the Florida Department of Environmental Protection under Chapter 62-785, F. A. C. Brownfields cleanup criteria rule, of said designation.. The Board received public input with the following individuals addressing the Board: Gerald Adams, Bill Loewy, representing Habitat for Humanity; Jim F. Davis, Bob Lomrance, Mike Tinnell, Rowena P. Garcia, representing the Fish and Wildlife Conservation Commission; Jeanette Gallihugh, representing the U.S. Fish and Wildlife Service; Lou Sell, and Royce Kauffman. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Neugent to table the Hearing to the Marathon meeting on Wednesday, March 15,2000 at 3:00 p.m. Roll call vote was unanimous. A Public Hearing was held concerning adoption of a Resolution renouncing and disclaiming any right of the County and the Public in and to a portion of Sharp Lane, Cutthroat Harbor Estates, Cudjoe Key, Monroe County, Florida. Attorney Lynn Fielder, representing the petition addressed the Board. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Williams to adopt the following Resolution. Roll call vote was unanimous. RESOLUTION NO. 037-2000 See Resolution Book No. 145 which is incorporated herein by reference. DIVISION OF GROWTH MANAGEMENT Billy Causey, Superintendent of the Florida Keys National Marine Sanctuary; and Linda Dahl, Project Leader of the South Florida Ecosystem Restoration Task Force's Integrated 01/19/00 2000/20 -- Strategy Team made a presentation to the Board on its Integrated Strategy Development Initiative. DIVISION OF PUBLIC WORKS Bert Bender of Bender & Associates Architects, P.A. updated the Board on the status of the Gato Building Renovation Project. Jose Gonzalez, Architect updated the Board on the status of the work being performed at the Jackson Square Complex. COMMISSIONERS' ITEMS Mayor Freeman and Mr. Pierce reported to the Board on progress of plans to improve Higgs Beach. Mr. Pierce stated that short term and long term goals are being discussed and that Request for Proposals are being prepared for a Master Plan for the redevelopment of Higgs Beach. --- Mayor Freeman read into the record a letter from Joan Langley, Co-Chair of the Pedestrian Action Committee concerning the bike path on Palm Avenue in Key West. Commissioner Harvey discussed the forming by appointments an Intergovernmental Committee to address the issues raised by the Cuba Committee which may possibly impact both the City of Key West and Monroe County. After discussion, motion was made by Commissioner Harvey and seconded by Commissioner Neugent to join the City of Key West to form an Intergovernmental Committee to address issues raised by the Cuba Committee. After discussion, the motion was withdrawn. Motion was made by Commissioner Reich and seconded by Commissioner Harvey for the Board to approve an Intergovernmental Cuba Committee with participation from all seated Commissions and future Commissions. Mr. Hendrick addressed the Board. After discussion, the motion was withdrawn. Mayor Freeman appointed Commissioner Harvey as the Board's representative and Commissioner Reich as the alternate on the Cuba Committee. After further discussion, motion was made by Commissioner Reich and seconded by Commissioner Harvey to approve an Intergovernmental Cuba Committee with participation from all seated Commissions and future commissions. Roll call vote was unanimous. Motion was made by Mayor Freeman and seconded by Commissioner Neugent appointing Commissioner Harvey as the Board's representative and Commissioner Reich as the alternate on the Cuba Committee Motion carried unanimously. --- 01/19/00 2000/21 ,- PUBLIC HEARINGS A Public Hearing was held concerning a Workers' Compensation Settlement in the amount of$149,000 inclusive, work comp claim 9640100, date of injury 9/23/91. There was no public input. Motion was made by Mayor Freeman and seconded by Commissioner Williams to approve the settlement. Roll call vote was unanimous. A Public Hearing was held concerning approval of a Development Agreement between Paradise Island Park, Inc., Key West Oceanside Marina, Inc., Monroe County and the Florida Department of Community Affairs under Chapter 380.032 Florida Statutes. Growth Management Director Tim McGarry addressed the Board. The Board accepted public input with the following individuals addressing the Board: Alicia Putney representing the KD.P.A; Richard Grosso, representing the ELULC; Debra Harrison, representing the World Wildlife Federation; Rebecca Jetton, representing the Department of Community Affairs; and Jeanette Gallihugh, representing the U.S. Fish and Wildlife Service. Mr. Hendrick addressed the Board. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Reich granting approval of the Development Agreement without the following and authorizing Staff to edit the preamble. Section C. Allocation of Traffic Credits to Big Pine Key ROGO Waiting List Monroe County shall be allowed to recognize the traffic generated by the twenty-two (22) RaGa Exemptions removed from the Park as a credit which shall be applied only to twenty-two (22) of the twenty-nine (29) units of existing ROGO Allocations presently on a waiting list for building permits on Big Pine Key. The County shall apply the credits on a unit for unit basis, and shall limit the number of credits used per year to not more than eight (8). Donald Craig addressed the Board. Roll call vote was taken with the following results: Commissioner Harvey No Commissioner Neugent Yes Commissioner Reich Yes Commissioner Williams Yes Mayor Freeman Yes Motion carried. COUNTY ADMINISTRATOR Motion was made by Commissioner Reich and seconded by Commissioner Williams granting approval and authorizing execution of a Contract between Monroe County and The Market Share Company for the development and publishing of an End of the Year Publication for Monroe County Government consisting of the year 1999. Motion carried unanimously. - 01/19/00 2000/22 -- Mr. Roberts advised the Board that he had received a request from the Monroe County School Board requesting that their academic competition be broadcast on Channel 16. Motion was made by Commissioner Williams and seconded by Commissioner Neugent granting approval and authorizing execution of an Extension of Consulting Agreement between Monroe County and Commonwealth Consulting Corporation as per Section 2 of their existing contract, with the amendment that the County would not move out of the lower tier on Growth Management issues. Motion carried unanimously. COUNTY ATTORNEY Motion was made by Commissioner Williams and seconded by Commissioner Reich granting approval to advertise an Ordinance amending Sec. 6-66, Monroe County Code, in order to clarify certain prohibited acts of contractors - financial mismanagement, abandoning a project, aiding and abetting unlicensed persons; 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. Motion carried unanimously. Mr. Hendrick discussed with the Board a meeting he attended with Director James Lee Witt of the Federal Emergency Management Agency and officials from Ocean Reef concerning flood proofing of downstairs enclosures. - COUNTY ADMINISTRATOR David Ziska, Regional Director ofthe Census Bureau discussed with the Board the upcoming 2000 Census. There being no further business to come before the Board, the meeting was adjourned. Clerk to the Board of County Commissioners ib~c. ~~~ Isabel C. DeSantis, Deputy Clerk