Loading...
01/29/1992 RegularXX 037 Regular Meeting Board of County Commissioners Wednesday, January 29, 1992 Key Colony Beach A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. on the above date at the City Hall in Key Colony Beach. Present and answering to roll call were Commissioner Earl Cheal, Commissioner Douglas Jones, Commissioner Jack London, Commissioner John Stormont, and Mayor Wilhelmina Harvey. Also present were Rosalie Connolly, Deputy Clerk; Randy Ludacer, County Attorney; Tom Brown, County Administrator; County Staff; members of the Press and Radio; and the general public. All stood for a moment of silent prayer and the Pledge of Allegiance. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Cheal and seconded by Commissioner London to approve additions, deletions and corrections to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of the November Employee of the Month Award was made to Gerald McLean, Pollution Control/Recycling Operations Superintendent, Municipal Service District. A Mayor's Proclamation was presented proclaiming Saturday, February 22, 1991, as Grace Jones Day. BULK APPROVALS Motion was made by Commissioner Cheal and seconded by Commissioner Jones to approve the following items by una- nimous consent: MISCELLANEOUS BULK APPROVALS Board approved the utilization of $175.00 of the Board's Promo 5000 account to fund the cost to bus twenty-one Upper Keys (M.O.V.E.) Volunteers to the Awards Reception in Key West held on January 18, 1992. Board adopted the following Resolution authorizing the sub- mission of an application to the Department of Community Affairs Community Development Block Grant Program and requesting any and all technical assistance needed from the Department of Community Affairs. RESOLUTION NO. 063-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution concerning the XX 038 receipt of unanticipated funds for Fiscal Year 1991. RESOLUTION NO. 064-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolutions concerning the receipt of unanticipated funds for Fiscal Year 1992. RESOLUTION NO. 065-1992 RESOLUTION NO. 066-1992 RESOLUTION NO. 067-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution concerning the transfer of funds for Fiscal Year 1992. RESOLUTION NO. 068-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolutions concerning the transfer of funds for Fiscal Year 1991. RESOLUTION NO. 069-1992 RESOLUTION NO. 070-1992 RESOLUTION NO. 071-1992 RESOLUTION NO. 072-1992 See Res. Book No. 105 which is incorporated herein by reference. Board approved rescission of Contract between Monroe County and the Florida Keys Youth Club approved at the November 20, 1991 Board meeting. Board approved and authorized execution of Contract between Monroe County and the Florida Keys Youth Club for funding in the amount of $40,000.00. Board adopted the following Resolution authorizing the County Administrator with signature authority on the fiscal reports for the fourth year Department of Environmental Regulation Solid Waste Recycling and Education Grant. RESOLUTION NO. 073-1992 See Res. Book No. 105 which is incorporated herein by reference. Board granted permission to the Municipal Service District to remove the ramp located in the Public Works facility in Marathon. Board adopted the following Resolution granting the appeal filed by Mark Kamilar, et al of a Planning Commission reso- lution which supported the Planning Director's issuance of Development Order No. 13-89, issued to James Bruce, allowing the construction of a 22-unit motel, with correction of the word "lock" to the word "lack" in the third Whereas clause on the second page of the Resolution. RESOLUTION NO. 074-1992 See Res. Book No. 105 which is incorporated herein by reference. Board granted approval for the Florida State Highway Patrol Division to have access to the County's three fueling faci- lities twenty-four hours and authorized the County to XX 639 invoice the Highway Patrol Division monthly for cost and a ten percent surcharge. Board granted approval to reject bids and to purchase a 1992 White Ford Tempo Compact Sedan at "State Contract" price in the amount of $8,375.00 for Engineering Department, Public Works Division. Board granted approval to reject bids and to purchase a 1992 White Ford Taurus Mid -Size Sedan at "State Contract" price in the amount of $10,762.00 for Engineering Department, Public Works Division. Board granted approval to purchase a i-ton Pickup Truck for the Big Pine Key maintenance crew, Facilities Maintenance, Public Works Division, from Maroone Chevolet in the amount of $9,492.00 utilizing the sealed bid price from the response of a previously advertised Notice of Calling for Bids. Board approved and authorized execution of Contract with Barnes Alarm Systems, Inc. in the amount of $3,000.00 per year for preventative maintenance and certification of ten alarm systems. Board approved and authorized execution of Addendum to Agreement with Animal Disposals & Private Cremations to renew their Agreement for disposal of animal carcasses from animal shelters throughout Monroe County with a correction to show the sum to be $5.16 per carcass. Board granted approval for the temporary closing of portions of Atlantic Boulevard, Homestead Avenue, St. Croix Place and Ansonia Drive, Port Largo Subdivision, Key Largo, for the holding of the Annual Monroe County School Bus Rodeo, where local school bus drivers compete in skills competition. Board granted permission to close portions of US-1 in Key Largo on May 9, 1992 for the Key Largo -John Pennekamp 10K and 2 Mile Fun Run, with additional direction to Sheriff's Office to permit localized traffic entrance and exit ability to local streets. Board adopted the following Resolution amending Resolution No. 477-1991 concerning the transfer of funds. RESOLUTION NO. 075-1992 See Res. Book No. 105 which is incorporated herein by reference. Board approved and authorized execution of Addendum to Lease Agreement with MTH Aero Services, Inc., d/b/a The Jet Center, which Addendum is necessary to accommodate parking of up to forty automobiles. Board approved and authorized execution of Development Project Grant Agreement (Contract No. C-7512) with Florida Department of Natural Resources, Florida Boating Improvement Program, for emergency repair of Channel Markers #15 and #17 in the Lakes Passage. Board approved and authorized execution of Development Project Grant Agreement (Contract No. C-7511) with Florida Department of Natural Resources, Florida Boating Improvement Program, for emergency repair of Channel Marker #1 in Summerland Key. 040 Board granted approval to the Roads Department of the Public Works Division to reject the only bid received from Kelly Tractor Company and purchase a John Deere Motor Grader in the amount of $67,499.00 according to State Contract #760-001-91-1. Board approved and authorized execution of Lease with George M. Scott for rental of Suite C, Conch Plaza Building, Tavernier, to be used for storage only by Plantation Key Building Department, in the amount of $130.00 per month, from February 1, 1992 through January 31, 1993. Board approved and authorized execution of Capital Equipment Agreement with WCIX-TV concerning a Delco 115 KW Diesel Motor Generator Set. Board approved and authorized execution of License Agreement with the Department of Navy concerning use of translator tower at Sigsbee Park, Key West. Board approved and authorized execution of Memorandum of Understanding between Naval Air Station at Key West, Monroe County, and Florida Department of General Services con- cerning use of translator tower at Sigsbee Park, Key West. Board granted approval for purchase of 1992 Ford Taurus at State Contract price of $10,832.00 for Upper Keys Health Care Taxing District. Board granted approval to advertise for Public Hearing a proposed Ordinance repealing Monroe County Code Sections 13-61 through 13-70 (Ordinance 22-1977) concerning registra- tion for the carrying of concealed weapons due to pre- emption by the State of Florida. Board granted approval to Public Works Division to not renew contract with Parker Refrigeration and to advertise for bids for a time and materials contract for air-conditioning maintenance and repairs. Board granted approval to Public Works Division to not renew janitorial services contract for Jackson Square (State Attorney's Office and Trailer, Supervisor of Elections Office and Administration Building) and to advertise for bids for same, reducing service to two nights per week for offices and five nights per week for restrooms and public areas. Board granted approval to Public Works Division to not renew janitorial services contract for 1315 Whitehead Street and to advertise for bids for same, reducing service to two nights per week for offices and five nights per week for restrooms and public areas. Board granted approval to Public Works Division to reject two proposals received to upgrade Courthouse Annex elevator and advertise for sealed bids utilizing detailed specifica- tions. Board granted approval for removal of following surplus pro- perty from inventory of Office of Medical Examiner: 1300-003 One -Man Stretcher 1300-006 Dehumidifier Board granted approval to advertise for bids for purchase of one Type III Ambulance for Tavernier Volunteer Fire & Ambulance Corps, Inc. and for remount/refurbishment of two } 041 Type III Ambulances (one for Tavernier Volunteer Fire & Ambulance Corps, Inc. and one for Lower & Middle Keys District). Board authorized payment of refund in the amount of $80.00 to Coastal Construction of Monroe inasmuch as Building Department mistakenly charged two application fees for fill. Board adopted the following Resolution rescinding Resolution No. 028-1992 concerning the transfer of funds. RESOLUTION NO. 076-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution rescinding Resolution No. 014-1992 concerning the receipt of unanticipated funds. RESOLUTION NO. 077-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution rescinding Resolution No. 012-1992 concerning the receipt of unanticipated funds. RESOLUTION NO. 078-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution rescinding Resolution No. 030-1992 concerning the transfer of funds. RESOLUTION NO. 079-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolutions concerning the receipt of unanticipated funds for Fiscal Year 1992. RESOLUTION NO. 080-1992 RESOLUTION NO. 081-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution concerning the receipt of unanticipated funds for Fiscal Year 1991. RESOLUTION NO. 082-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution concerning the transfer of funds. RESOLUTION NO. 083-1992 See Res. Book No. 105 which is incorporated herein by reference. Board granted approval for Art Communications Company to use Card Sound Bridge on February 4, 1992 from 6:00 a.m. to 7:00 p.m., with the following requirements: 1) Pay a user's fee of $100.00. 2) Signs to be placed according to the Engineering requirements. 3) Flagman to be stationed at the ends of the Bridge with Stop Sign paddles and wearing safety vests. 042 4) Sheriff's Deputies in uniform to control traffic at each end of Bridge. 5) Foregoing Items 2 thru 4 to be furnished by the requesting Company. 6) Bridge shall not be closed longer than fifteen minutes; upon re- opening, all traffic at each end shall clear prior to re -closing. 7) If US-1 closes at any time, Card Sound shall not be closed at all. Notification shall be provided by Pat Lawrence, Superintendent of Monroe County Card Sound Toll District. 8) Certificate of Insurance indicating coverage for this event and reflect- ing Monroe County as an additional insured to be obtained by the County prior to the event. Board adopted the following Resolution amending Resolution No. 539-1991 concerning the transfer of funds. RESOLUTION NO. 084-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution authorizing execution of a Subgrant Agreement with the Florida Department of Transportation State Safety Office for highway funds to purchase traffic study equipment. RESOLUTION NO. 085-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution authorizing execution of a Subgrant Agreement with the Florida Department of Transportation State Safety Office for highway safety funds to purchase pavement marking equipment. RESOLUTION NO. 086-1992 See Res. Book No. 105 which is incorporated herein by reference. Board adopted the following Resolution requesting the sup- port of the Florida Department of Natural Resources, Governor and Cabinet, and State Legislature to provide State funding for the Smathers Beach Reconstruction Project. RESOLUTION NO. 087-1992 See Res. Book No. 105 which is incorporated herein by reference. Board approved impact fee reimbursement in the amount of $17,500.00 to purchase a patrol car for the School Resource Officer for the Sheriff's Department. DIVISION OF PUBLIC WORKS Board granted approval to accept proposal from, and authorized execution of Contract with Missimer and Associates, Inc. to perform a FDER-required contamination assessment and report for the Plantation Key Fueling Facility in an amount not to exceed $13,500.00. XX 043 Board accepted proposal from Robert J. Fatora Construction Services in the amount of $16,350.00 to install interior partitions at the Marathon Government Center Annex. DIVISION OF PUBLIC SAFETY Board granted approval to McCallister Equipment Repair to rebuild two emergency power generators' engines at an esti- mated cost of $9,558.00. Board approved and authorized execution of Copier Rental Agreement with Makepeace Office Equipment for rental of copier for the Radiological Preparedness Office, Plantation Key. TOURIST DEVELOPMENT COUNCIL Board adopted the following Resolution waiving any conflict of interest for Christian Fleisher, as General Manager of Chesapeake Motel & Villas, Inc., doing business with public relations activities funded by the Monroe County Tourist Development Council. RESOLUTION NO. 088-1992 See Res. Book No. 105 which is incorporated herein by reference. Board approved an amount not to exceed $100,000.00, DAC IV, Third Penny, Promotional & Advertising Reserves, to DAC IV Advertising Campaign for a winter advertising campaign. Board approved an amount not to exceed $204.00, DAC IV, Third Penny, DAC IV Advertising Campaign Reserves, for mechanicals and two dupes for the Islamorada Brochure (MTC-I-0319). Board approved an amount not to exceed $5,000.00, DAC V, Third Penny, District V Advertising Campaign Reserves, to be utilized to create a District brochure for distribution at trade shows, travel agents, etc. to be created from the Humm's Guide with consultation with Ginna Thomas regarding copy. Board approved date change for the Island Music Festival, DAC V, from August 15, 1992 to September 26, 1992, to work in concert with the Jack Wilcox Memorial Aquafest. Board approved an after -the -fact reimbursement request from Larry Dukehart in the amount of $4,277.26 for the Key Largo Sailfish Showdown and $4,700.14 for the Islamaorada Sailfish Tournament, for a total of $8,977.40. Board approved Administrative allocation for support staff in the amount of $20,000.00 as follows: 50% from Two Penny Administrative $10,000 20% from Third Penny Administrative 4,000 15% from Sales & Marketing 3,000 15% from Market Research 3,000 $20,000* *Includes 30% Benefits Board approved and authorized execution of Amendment to Contract with Keys Advertising & Marketing, Inc. for the addition of one Administrative Staff member in the amount of $20,000.00. XX 044 Board approved payment of Tourist Development Council expen- ditures in the amount of $557,625.48 (Input Date 1/13/92), subject to final invoice approval by the County Finance Department. Board approved payment of Tourist Development Council expen- ditures in the amount of $121,126.37 (Input Date 1/13/92), subject to final invoice approval by the County Finance Department. Board approved payment of Tourist Development Council expen- ditures in the amount of $293,231.81 (Input Date 1/13/92), subject to final invoice approval by the County Finance Department. Board approved an amount not to exceed $4,400.00, DAC IV, Third Penny, Special Event Reserves, to Capital Outlay for purchase of district telemarketing telephone equipment. Board adopted the following Resolutions transferring TDC funds. RESOLUTION NO. 089-1992 RESOLUTION NO. 090-1992 RESOLUTION NO. 091-1992 See Res. Book No. 105 which is incorporated herein by reference. Board approved Universal Beach Service of Delray Beach as a sole source vendor for beach services. Board approved and authorized execution of an Agreement with Universal Beach Service Corp. for the cleaning and main- tenance of Smathers, Higgs, Sombrero and Harry Harris Park beaches. Board approved and authorized execution of an Agreement with Dayton -Grange Fulfillment covering warehousing, processing, billing, postage and other shipping materials to fulfill all Monroe County Tourist Development Council requests. Board approved and authorized execution of a Conservation Easement Deed with The Trust For Public Land pertaining to The Customs House. Board approved and authorized execution of a Grant Of Funds Agreement with The Key West Art & Historical Society, Inc. in the amount of $200,000.00 concerning The Customs House. COUNTY ATTORNEY Board adopted the following Resolution setting the date, time and place for a Public Hearing concerning the proposed abandonment of an unnamed road adjacent to Burton Memorial United Methodist Church, Lot 8, Tavernier Acres, Monroe County. RESOLUTION NO. 092-1992 See Res. Book No. 105 which is incorporated herein by reference. COMMISSIONERS' ITEMS Board approved travel to Miami on February 15th for Mayor Harvey to participate in the ceremony being conducted by the Discovery of America Quincentennial Committee, Inc. 045 COUNTY ADMINISTRATOR Board approved payment of the following invoices: 1. Earth Star Enterprises, Inc. d/b/a Atlantic Builders, in the amount of -- $17,680.79, as Final Payment, for roof repairs to the Key West Courthouse Annex. 2. Florida Shore & Beach Preservation Association, in the amount of $600.00, for payment of 1992 Membership Dues. 3. Martin-Vegue Funeral Home, in the amount of $485.00, for professional services re Pauper Burial. 4. Martin-Vegue Funeral Home, in the amount of $485.00, for professional services re Pauper Burial. 5. Martin-Vegue Funeral Home, in the amount of $485.00, for professional services re Pauper Burial. 6. Evergreen Mortuary, in the amount of $485.00, for professional services re Pauper Burial. 7. Public Financial Management, Inc., in the amount of $2,508.56, for financial advisory services for the month of December. 8. Muller, Mintz, Kornreich, Caldwell, Casey, Crosland & Bramnick, P.A., in the amount of $5,956.88, for professional services through 12/31/91. 9. H & S Builders, in the amount of $12,965.00, as Final Payment, for renovation of rest - rooms at Public Service Building. COUNTY CLERK Board approved the following Warrants: GENERAL REVENUE FUND, #161863-#163081, in the amount of $12,265,217.87. SUPPLEMENT TO GENERAL REVENUE FUND, #406-#407, in the amount of $58,907.67. FINE & FORFEITURE FUND, #1228-#1235, in the amount of $3,702,264.84. AIRPORT OPERATION & MAINTENANCE FUND, #692-#693, in the amount of $30,964.08. ROAD & BRIDGE FUND, #688-#690, in the amount of $135,662.09. MSD TAX DISTRICT, #1624-#1626, in the amount of $322,319.80. MSD TAXING DISTRICTS, #632-#635, in the amount of $188,041.22. XX 046 MSD - PLEDGED FUNDS, #252-#253, in the amount of $1,000,000.00. LAW LIBRARY FUND, #352, in the amount of $447.23. 1981 IMPROVEMENT BONDS - INTEREST & SINKING, #57, in the amount of $86,479.49. CAPITAL PROJECTS FUND, #523, in the amount of $23,230.92. MONROE COUNTY GROUP INSURANCE, #486-#489, in the amount of $323,368.58. CARD SOUND BRIDGE FUND, #402-#403, in the amount of $19,057.31. WORKERS COMPENSATION, #3784-#3794, in the amount of $34,312.15. TOURIST DEVELOPMENT COUNCIL, #744-#745, in the amount of $430,325.19. TRANSLATOR FUND, #341-#342, in the amount of $29,635.70. RISK MANAGEMENT FUND, #160-#161, in the amount of $25,641.81. PLANNING, BUILDING & CODE ENFORCEMENT, PARKS & BEACHES UNINCORPORATED, #352-#354, in the amount of $213,621.37. UPPER KEYS TRAUMA DISTRICT, #109, in the amount of $11,726.77. SALES TAX BOND ANTICIPATION NOTES, #41, in the amount of $62,603.86. MONROE COUNTY FL. TRUST FUND ACCOUNT, #1015, in the amount of $6,000.00. GENERAL REVENUE FUND, Barnett Bank/Tavernier, #77, in the amount of $7,635.76. GENERAL REVENUE FUND, C & S Bank/NCNB, #77, in the amount of $9,705.87. MONROE COUNTY RENTAL REHABILITATION PROGRAM, #66-#72, in the amount of $21,500.46. GENERAL REVENUE FUND - MONEY MARKET FUND, #17, in the amount of $54,209.50. MUNICIPAL SERVICE DISTRICT - JUDGEMENT LIENS, #007, in the amount of $2,427,79. Board approved the following Fine and Forfeiture Expenditures: COURT -APPOINTED ATTORNEYS, Donald E. Yates, in the amount of $5,396.75; Max C. Fischer, in the amount of $1,412.00; Timothy N. Thomas, in the amount of $2,551.03; William Kuypers, in the amount of $980.00; Leonard F. Mikul, in the amount of $5,683.50; David Manz, in the amount of $961.30; Thornton McDaniel, Jr., in the amount of $1,151.00; 047 John P. Rotolo, in the amount of $1,052.25; Kathryn Yates, in the amount of $171.25. OTHER EXPENSES, Louis J. Spallone, in the amount of $1,000.00; State of Florida, in the amount of $127.95; Associated Investigative Agency, in the amount of $987.80. COURT REPORTER SERVICES, Associated Court Reporters of Monroe County, in the amount of $1,345.50; Florida Keys Reporting, in the amount of $2,038.25; Kathleen Fegers, in the amount of $691.00; Lisa Roeser, in the amount of $1,158.50; Amy Landry, in the amount of $4,070.25. COURT INTERPRETER SERVICES, Juli Barish, in the amount of $75.00; Tomosz Gadomske, in the amount of $25.00; Bach T. Pent, in the amount of $25.00; Stanley Phillips, in the amount of $25.00; Susan Tellez, in the amount of $130.00; Mayda Maloney, in the amount of $125.00; Amelia Roberts, in the amount of $155.00; Fred Fischer, in the amount of $25.00; Margarita Opperman, in the amount of $395.00; Jose Menendez, in the amount of $390.00; Fermin Pastrana, in the amount of $165.00; Marie Penot, in the amount of $75.00; J. R. Alayon, in the amount of $255.00; Edelvaiss Fernandez, in the amount of $55.00; Henry Arroyo, in the amount of $25.00; Luis Sanchez, in the amount of $380.00. EXPERT WITNESS, Eva Gyori, M.D., in the amount of $600.00; Stuart H. James, in the amount of $875.00; Mental Health Care Center of the Lower Keys, in the amount of $2,225.00; Richard Hellman, in the amount of $825.00. REGULAR WITNESS, Witness Payroll Fees, in the amount of $5,619.32. EXTRADITION, Richard D. Roth, in the amount of $4,527.87. Board officially approved the Minutes of the following meetings of the Board of County Commissioners: December 10, 1991 December 11, 1991 December 12, 1991 December 16, 1991 Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2372 dated May 22, 1991 in the sum of $1,259.33) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 1440 dated May 22, 1991 in the sum of $800.98) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2444 dated May 23, 1991 in the amount of $3,244.46) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 3104 dated May 22, 1991 in the sum of $3,325.38) to Mark Rubin and Robert Balogh. XX 048 Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 1493 dated May 22, 1991 in the sum of $76,035.17) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 557 dated May 22, 1991 in the amount of $4,058.21) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 935 dated May 22, 1991 in the sum of $1,756.27) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 3402 dated May 23, 1991 in the sum of $872.99) to Mark Rubin and Robert Balogh. Board approved execution of and authorized the Tax.Collector to issue Duplicate Tax Sale Certificate (Original No. 457 dated May 22, 1991 in the sum of $2,844.23) to William D. Soman, PA. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 627 dated May 22, 1991 in the sum of $1,200.27) to William D. Soman, PA. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 683 dated May 23, 1990 in the sum of $4,260.93) to William D. Soman, PA, Trustee. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 1021 dated May 23, 1990 in the amount of $1,026.11) to William D. Soman, PA, Trustee. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2027 dated May 23, 1990 in the sum $4,567.20) to William D. Soman, PA, Trustee. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 752 dated May 22, 1991 in the sum of $4,228.39) to William D. Soman, PA, Trustee. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 1180 dated May 22, 1991 in the amount of $1,428.42) to William D. Soman, PA, Trustee. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2119 dated May 22, 1991 in the sum of $113.59) to William D. Soman, PA, Trustee. Board approved execution of and authorized .the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 4475 dated May 22, 1991 in the sum of $6,908.07) to William D. Soman, PA, Trustee. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 4494 049 dated May 22, 1991 in the sum of $6,083.13) to William D. Soman, PA, Trustee. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS Motion was made by Commissioner Cheal and seconded by Commissioner Jones to adopt the following Resolution rescinding Resolution No. 002-1992 which stated the Board's intent to utilize the non- ad valorem assessment method for law enforcement on Duck Key. Motion carried unanimously. RESOLUTION NO. 093-1992 See Res. Book No. 105 which is incorporated herein by reference. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to adopt the following Resolution rescinding Resolution No. 003-1992 which authorized a referendum election on March 10, 1992 for the proposed Duck Key Security District. Motion carried unanimously. RESOLUTION NO. 094-1992 See Res. Book No. 105 which is incorporated herein by reference. Motion was made by Commissioner Cheal and seconded by Commissioner Stormont to adopt the following Resolution denying the appeal filed by Greg Lombardi of Planning Commission Resolution No. 41-1990 (and Amended Resolution No. 41-1990) which found that Building Permit No. 90-1-176 which had been issued to David Conner for the construction of a single-family dwelling had not been issued in error. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones No London Yes Stormont Yes No RESOLUTION NO. 095-1992 See Res. Book No. 105 which is incorporated herein by reference. Motion was made by Commissioner Stormont and seconded by Commissioner London to grant permission to Barnett Bank of the Keys to use Harry Harris Park from 12:00 Noon to 6:00 P.M. on March 29, 1992 with consumption of alcohol, contingent upon Barnett Bank's providing proper proof of insurance but to deny the request for a fee waiver based on the established Use of County Property Regulations and Fee Schedule. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal No Jones No London Yes Stormont Yes Yes XX 050 Public Works Division Director Dent Pierce addressed the Board. Motion was made by Commissioner Jones and seconded by Commissioner London to amend the price of one new 1992 full-size cargo van with extended body to be purchased from Morrison's Sales and Services from $13,837.00 to $14,024.00. Roll call vote was unanimous. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to adopt the following Resolution approving Monroe County Public Library Policy No. 11, dated January, 1992, concerning a Schedule of Library Fines and Fees. Motion carried unanimously. RESOLUTION NO. 096-1992 See Res. Book No. 105 which is incorporated herein by reference. Motion was made by Commissioner London and seconded by Mayor Harvey to adopt the following Resolution providing for the tow -away of motor vehicles left parked and un- attended after seven consecutive days and nights in those areas designated for public parking at the Key West International Airport and the Marathon Airport, and to request the press to bring this matter to the public's attention, and also to require that appropriate signs be posted. Art Skelly and Charles Knighton addressed the Board. Roll call vote was unanimous. RESOLUTION NO. 097-1992 See Res. Book No. 105 which is incorporated herein by reference. The Board entered into a discussion concerning a Contractor Agreement with Joe Beuchat regarding computer programs necessary to develop and implement an Integrated Criminal Justice Information System. The Board directed that the Agreement be amended to show today's date and not November 20, 1991, and also directed that the following clause be added to the Agreement in an appropriate area: "Any software which is developed or changed will include detailed documenta- tion to enable programmers other than the developer to understand and/or make changes in the future." Motion was then made by Commissioner Cheal and seconded by Commissioner Jones to approve as amended and authorize exe- cution of the Contractor Agreement with Joe Beuchat. Motion carried unanimously. The Board entered into a discussion of a proposed Contract with the Florida Department of Health and Rehabilitative Services for services that will be provided by the County Public Health Unit. Ms. Ann Rhode addressed the Board. During discussion, motion was made by Commissioner Cheal and seconded by Commissioner Jones to _ request the County Attorney to correspond in the name of the Commission with HRS and our legislative delegation regarding the rabies program and report back to the Board. Roll call vote was unanimous. After further discussion, motion was made by Commissioner Cheal and seconded by Commissioner Jones to approve and authorize execution of a Contract with the State of Florida Department of Health and Rehabilitative Services concerning services that will be provided by the County Public Health Unit. Roll call vote was unanimous. Commissioner Cheal requested the County Administrator to 051 write a letter, for the Mayor's signature, to HRS to suggest that the State Fee Schedule be revisited as to appropriate- ness. Motion was made by Commissioner London and seconded by Commissioner Cheal to not renew the janitorial services contract for the Cudjoe Key Sheriff's Substation and the District II Commissioner's Office and to advertise for bids for same, reducing service to two nights per week for offices and five nights per week for restrooms, public areas, and EMS quarters; District II Commissioner's Office service will remain at once per week. Motion carried unani- mously. Motion was made by Commissioner Cheal and seconded by Commissioner Stormont to grant permission to the Code Enforcement Department, Community Services Division, to purchase two vehicles (Chevrolet Lumina) from State of Florida 1992 Vehicle Contract (including Option #9902 - rustproofing) in the amount of $9,672.42 each from Gulf Coast Dodge in Ft. Myers, Florida. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones No London Yes Stormont Yes Yes The Board entered into a discussion concerning a proposed Resolution recommending to the District One Advisory Board and the Tourist Development Council that priority be given to the Smathers Beach Project in allo- cating funds available from taxes collected in District One in accordance with Florida Statutes, Chapter 125. Mickey Feiner addressed the Board. During discussion, motion was made by Commissioner Stormont and seconded by Commissioner Cheal to postpone until there is an appropriate accounting of the expenditures and needs for the Smathers Beach Project. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey No Motion carried. DISTRICT #1 LOWER AND MIDDLE KEYS FIRE AND AMBULANCE DISTRICT BOARD OF GOVERNORS The Board of Governors of District #1 Lower and Middle Keys Fire and Ambulance District reconvened. Present and answering to roll call were Commissioner Mickey Feiner, Commissioner Hal Halenza, Commissioner Jack London, Commissioner John Stormont, and Chairman Earl Cheal. Reggie Paros, Director of the Division of Public Safety, addressed the Board. After lengthy discussion, 052 motion was made by Commissioner Stormont and seconded by Commissioner Halenza to grant permission to remove the following surplus items from the Lower and Middle Keys Ambulance inventory: 1420-16 Demand Valve 1422-06 Adult Ambu Bag 1420-24 Adult Rescue Bag 1422-10 Plectron Radio 1420-27 Portable Power 1422-29 Plectron Radio 1420-35 Digital BP Cuff 1422-30 Plectron Radio 1420-36 Oxy Uni Paks 1422-43 Power Amp 1420-37 Oxy Uni Paks 1422-47 Resuscitator 1420-38 Oxy Uni Paks 1422-54 Jobst MAST Suit 1420-39 Oxy Uni Paks 1422-56 Resuscitator 1420-40 Oxy Uni Paks 1422-57 Resuscitator 1420-49 Motorola Pager 1422-70 TPL Power Amp 1421-05 Motorola Pager 1422-73 Plectron Radio 1421-09 Motorola Pager 1422-76 Plectron Radio 1421-10 Motorola Pager 1422-77 Plectron Radio 1421-14 Demand Valve 1422-84 Resuscitator 1421-15 Regulator 1422-85 Resuscitator 1421-20 Air Horn 1422-94 Motorola Pager 1421-23 Demand Valve 1422-96 Motorola Pager 1421-28 Resuscitator 1422-98 Motorola Pager 1421-29 Resuscitator 1422-99 Motorola Pager 1421-33 Resuscitator 1422-101 Motorola Pager 1421-36 MAST Pedi 1422-102 Motorola Pager 1421-37 Minitor Charger 1422-103 Motorola Pager 1421-38 Plectron Receiver 1424-01 Resuscitator 1421-48 Resuscitator 1424-02 Motorola Pager 1421-51 Resuscitator 1424-03 Motorola Pager 1421-54 Plectron Radio 1424-04 Motorola Pager 1421-55 Plectron Radio 1424-11 Bag/Valve/Mask 1421-58 Plectron Radio 1424-13 Jobst MAST Suit, Child 1421-62 Child Ambu 1424-15 MAST Suit 1421-64 Adult Ambu 1424-16 MAST Suit 1421-65 Amplifier 1424-17 Motorola Pager 1421-67 Motorola Pager 1424-18 Motorola Pager A & B and Charger 1424-19 Motorola Pager 1423-02 Motorola Dimension IV 1424-26 Motorola Pager 1423-03 Motorola Dimension IV 1424-27 Motorola Pager 1423-04 Motorola Dimension IV 1424-28 Motorola Pager 1423-05 Motorola Dimension IV 1424-30 Resuscitator None Stair Chair 1424-33 IV Training Arm Mdl. 107-B4 1424-34A Motorola Pager 1424-36 Motorola Pager Motion carried unanimously. After discussion, motion was made by Commissioner Stormont and seconded by Commissioner Feiner directing that full equipment inventories for each ambulance station for District #1 and as necessary for Key Largo and Tavernier be provided to the Board indicating number of personnel, units currently in inventory, units being removed, those going to be removed after the purchase of equipment, the number intended to be purchased, and adjusted totals. Motion carried unanimously. Motion was made by Commissioner Halenza and seconded by Commissioner London to grant approval for remo- val of the following surplus Motorola Minitor Pagers from the Lower and Middle Keys Fire and Ambulance District inven- tory: XX 053 STOCK ISLAND MARATHON 1439-044 1433-016 1439-045 1433-017 1439-046 1433-018 1439-047 1433-100A 1439-048 1433-101A 1439-049 1433-102A 1439-051 1433-108 1439-052 1433-110 1439-127 1433-111 1433-112 BIG COPPITT 1433-113 1430-051 1433-114 1430-052 1433-115 1430-053 1433-116 1430-053A 1433-117 1433-119 SUGARLOAF 1433-120 1431-031 1433-124 1431-032 1433-125 1431-033 1433-126 1431-034 1433-127 1433-128 BIG PINE 1433-129 1432-288 1433-132 1433-142A LAYTON 1433-143 1440-028 1433-166 1440-029 1433-167 1440-034 1433-209 1433-210 ISLAMORADA 1433-211 1436-013 1433-213 Motion carried unanimously. The full Board entered into a discussion of possible ways to reduce escalating costs and still provide quality services. The County Administrator and Staff were requested to bring back at budget time a full analysis of the entire system and recommendations. 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 Commissioners present. MISCELLANEOUS BULK APPROVALS Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant approval for removal of the following Motorola Minitor Pagers from the inventories of Districts #5 and #6, Tavernier and Key Largo Volunteer Fire Departments: XX 054 TAVERNIER 1437-211 1437-212 1437-213 1437-254 KEY LARGO 1438-017 1438-018 1438-019 1438-020 1438-021 1438-022 1438-045 1438-046 1438-027 1438-048 1438-060 1438-061 1438-062 1438-063 1438-064 1438-065 1438-066 1438-067 1438-068 1438-083 1438-182 1438-183 1438-215 1438-220 1438-222 Motion carried unanimously with Commissioner London not pre- sent. DIVISION OF PUBLIC SAFETY 11 Division Director Reggie Paros addressed the Board. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to adopt the following Resolution authorizing a modification to the Radiologiccal Emergency Preparedness Grant Agreement #92EP-81-11-54-10-002 entered into on September 18, 1991 with the Department of Community Affairs. Motion carried unanimously. RESOLUTION NO. 098-1992 See. Res. Book No. 105 which is incorporated herein by reference. CONSTRUCTION PROGRAM MANAGEMENT - MK G Doug Fuller addressed the Board. Motion was made by Commissioner Cheal and seconded by Commissioner London to approve and authorize execution of Change Order Number KJ-005-002 to the Contract with POMCO Associates, Inc. con- cerning the New County Detention Facility, said Change Order showing a decrease of $205,200.00. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant authorization to negotiate in an amount not to exceed $50,000.00 and proceed with an addi- tional scope of work consisting of an exterior security XX 055 corridor at the Plantation Key Courthouse Atrium Project. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant authorization for Porter/Rosasco Construction to proceed with an additional scope of work for the digital control cabinet at the Plantation Key Courthouse Atrium Project with a Change Order in the amount of $742.00 to be brought back to the Board for approval. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant approval of POMCO Associates, Inc.'s Schedule of Values for their Contract KJ-005, Precast Concrete, on the New Detention facility. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones No London Yes Stormont Yes Yes Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant approval to modify the insurance requirements for the Contract with Archeological and Historical Conservancy, Inc. for Indian Midden archeolo- gical investigations on the site of the New County Detention Facility. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones No London Yes Stormont Yes Yes Motion was made by Commissioner Jones and seconded by Commissioner Cheal to approve and authorize execution of Change Order Number KJ-003-001 to the Contract concerning the New County Detention Facility with D. L. Porter/Rosasco to furnish and install pipe rail sleeves in concrete ramp at Zone C loading dock, said Change Order showing an increase of $604.00. Roll call vote was taken with the following results: 056 Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to approve and authorize execution of Change Order Number KJ-005-001 to the Contract concerning the New County Detention Facility with POMCO Associates, Inc., said Change Order showing a decrease of $2,410,405.00. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. Mr. Fuller was requested to come back with recom- mendations for some sort of methodology for getting work for some of the local small contractors and suppliers. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to approve and authorize execution of Change Order Number KJ-001-003 to the Contract concerning the New County Detention Facility with Toppino's, Inc., said Change Order showing an increase of $31,458.24. Roll call _ vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to approve and authorize execution of Change Order Number KJ-003-002 to the Contract concerning the New County Detention Facility with D. L. Porter/Rosasco to furnish and install revised reinforcing steel, said Change Order showing an increase of $51,183.00. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes Motion carried. 11 The Board recessed for lunch. The Board reconvened with all Commissioners pre- sent. XX 057 TOURIST DEVELOPMENT COUNCIL Motion was made by Commissioner Jones and seconded by Mayor Harvey to approve and authorize execution of an Addendum concerning a budget amendment to the Agreement with the Islamorada Chamber of Commerce and Holiday Isle Resorts and Marina for the Islamorada/Budweiser 100 Offshore Power Boat Race Gold Cup Championship. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal No Jones Yes London Yes Stormont Yes Yes Motion was made by Commissioner Jones and seconded by Mayor Harvey to approve and authorize execution of a Contract Amendment with Keys Advertising & Marketing, Inc. to exercise the option for renewal; noting the relocation of the Administrative Office with the adjustment to the Monthly Service Payment. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal No Jones Yes London Yes Stormont No Yes COUNTY ATTORNEY Randy Ludacer, County Attorney, gave a status report on pending lawsuits. COMMISSIONERS' ITEMS Motion was made by Mayor Harvey and seconded by Commissioner Jones that the Monroe County Board of County Commissioners adopt a Resolution in support of Santa Rosa County's lawsuit against the Florida Department of Community Affairs. After lengthy discussion, roll call vote was taken with the following results: Commissioner Cheal No Commissioner Jones Yes Commissioner London No Commissioner Stormont No Mayor Harvey Yes Motion failed. After discussion concerning the budget format, Commissioner Jones requested the County Administrator to supply more detailed summaries. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to adopt the following Resolution reaffirming the existence of a Transportation Review Committee, specifying direction, membership, and requested report date, and providing for the expiration thereof. Roll XX 058 call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones Yes London Yes Stormont No Yes RESOLUTION NO. 099-1992 See Res. Book No. 105 which is incorporated herein by reference. The Board discussed problems concerning sewage and waste water treatment. Motion was made by Commissioner London and seconded by Commissioner Cheal to authorize the County Administrator and his staff to draft a Memorandum of Understanding to be signed by the County and other organiza- tions to be brought back to the Board for review, modifica- tion, approval and signature at a future Board meeting; said Memorandum of Understanding will enable other organizations to work cooperatively with the County to: (1) Identify and solicit funds for water quality monitoring, development of improved technologies for sewage and waste water treatment, and to construct demonstration projects; (2) Specifically, seek funding, technical assistance, and legislative action from the U. S. Environmental Protection Agency and the State Departments of Environmental Regulation and Health and Rehabilitative Services for research into and development of alternative means of sewage and waste water treatment; (3) Establish technical, operational, and economic standards for alternative sewage and waste water treatment systems which will become the foundation for future Board action; (4) Recommend goals, objectives, and policies for future Board actions regarding sewage and waste water treatment; (5) In a flexible approach, design, construct, and test demonstration or pilot sewage and waste water tratment projects, using a variety of technologies; (6) Coordinate the results of water quality monitoring with the evaluation of alternative technologies for sewage and waste water treatment; (7) Establish responsibilities for joint projects among organizations signing the Memorandum of Understanding; (8) Coordinate expenditures for funds and resources among organizations signing the Memorandum of Understanding for the purposes of maximizing benefits while minimizing cost and duplication; X�{ 059 (9) Publicize and disseminate the results of sewage and waste water treatment projects and water quality monitoring programs. Roll call vote was unanimous. COUNTY ADMINISTRATOR Tom Brown, County Administrator, advised the Board of a two-day Leadership Training Seminar sponsored by the Florida Counties Foundation and the National Association of Counties, with IBM funding, to be held in Orlando on February 20th and 21st, at no cost, and requested those interested Commissioners to notify him as soon as possible. The County Administrator advised that he would be taking time off on February 7th and February loth and that Peter Horton would be Acting Administrator. After discussion, motion was made by Commissioner Stormont and seconded by Commissioner Cheal to approve the proposed reorganization of the Information Systems Department as set out in the Administrator's memorandum dated January 16, 1992. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey No Motion carried. After lengthy discussion, motion was made by Commissioner London and seconded by Commissioner Jones to terminate Jack Bondus as the County's current appointee to the Career Service Council due to the appointee's extended absence and inability to serve, said termination to be regarded as a constructive resignation. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones Yes Commissioner London Yes Commissioner Stormont No Mayor Harvey Yes Motion carried. The Board then discussed nominations for a new appointee. Commissioner Cheal nominated Betsy Warner and Commissioner London nominated Walter Carson. Roll call vote was unanimous on Betsy Warner as the County's appointee to the Career Service Council. After further extended discussion, motion was made by Commissioner Cheal and seconded by Commissioner London to direct the County Administrator to contact the other members of the Career Service Council to join the County in asking the State Legislature to withdraw this provision so that the County can join the State System and have the Administrator report back to the Board. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes 060 Motion carried. Motion was made by Commissioner Cheal and seconded by Mayor Harvey to approve the following Parks and Recreation Board members: District 3 Penny Perian District 1 R. Duncan Matthewson District 5 Charles Schafstall Roll call vote was unanimous. Motion was made by Commissioner Cheal and seconded by Commissioner London to continue to the February 6th meeting the consideration of the proposed Agreement with Gonzalez Architects for the renovation of Truman School, Jackson Square and other County offices. Motion carried unanimously. The County Administrator addressed the Board and requested approval to negotiate an amended contract with Martin Firestone to prepare a revision to Ordinance No. 009-1989, a limited area franchise agreement for Monroe County, and to assist in negotiations with Long Key Cable Company to provide TV cable service to Long Key. The Board also discussed the current negotiations with TCI. After discussion, motion was made by Commissioner Jones and seconded by Commissioner Cheal to postpone this matter until after negotiations for a franchise agreement for cable vision throughout the County is brought back to the Board. Roll call vote was unanimous. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to accept the County Administrator's recommendation to not approve the proposed amended Consortium Agreement for the South Florida Employment & Training Consortium (SFETC). Roll call vote was unanimous with Commissioner London not present. The Board discussed the Revised 1/92 Administrative Procedures and Policies (continued from January 8, 1992). Motion was made by Commissioner Cheal and seconded by Commissioner London to approve with the addition of the policy of allowing ten minutes' speaking time for indivi- duals on the Sounding Board, to incorporate previous Policy Statements 001-1988 and 002-1988, and return the full docu- ment to the Board for final approval. Roll call vote was unanimous. There being no further business, the meeting was adjourned.