Loading...
08/18/2010 Regular151 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, August 18, 2010 Key Largo, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M. at the Murray E. Nelson Government and Cultural Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Mario DiGennaro, Commissioner George Neugent, Commissioner Kim Wigington, and Mayor Sylvia Murphy. Also present at the meeting were Roman Gastesi, County Administrator; Debbie Frederick, Assistant County Administrator; Suzanne Hutton, County Attorney; Danny L. Kolhage, Clerk; Isabel C. DeSantis, Deputy Clerk; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Neugent and seconded by Commissioner Carruthers granting approval of Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of Years of Service Award for 15 years of service to Jeff Brandt, Fire Rescue Lieutenant. Presentation of Years of Service Award for 15 years of service to Monroe County to Donna Hanson, Executive Assistant, District Five Commissioner's Office. Presentation of Employee Service Award for the month of May 2010 to Michelle Gilliland. Presentation of Employee Service Award for the month of June 2010 to George Brentnall, Veterans Counselor. Presentation of Mayor's Proclamation celebrating the week of September 12 -18, 2010 as Constitution Week in Monroe County. Presentation of a check in the amount of $12,498.00 as "Capital Credit" to Monroe County from Florida Keys Electirc Cooperative - David Ritz, President and Gretchand Holland, Vice President. 152 BULK APPROVALS Motion was made by Commissioner Wigington and seconded by Commissioner DiGennaro granting approval of the following items by unanimous consent: Board granted approval to advertise for Request for Proposals for Appraisal(s) of County owned Real and Personal Property. Board granted approval to enter into an agreement "In- Building Service Enhancement Agreement," ISE Agreement (Standalone) 110508, with AT &T for the installation of an In- Building Cellular Repeater System to provide improved cellular service for AT7T cellular telephones inside the Murray E. Nelson Government and Cultural Center. Board granted approval of the receipt of the monthly report on Change Orders reviewed by the County Administrator's Office. Board granted approval and authorized execution of a Contract with Pedro Falcon Electrical Contractors, Inc. for the renovations of the East Martello Tower Bathrooms. Board granted approval and authorized execution of Modification #001 for the Low Income Home Energy Assistance Program Federally Funded Sub grant Agreement Number IOEA- 8F- 11 -54 -01 -019 between Monroe County Board of County Commissioners (Community Services /Social Services) and the State of Florida, Department of Community Affairs for the provision of funds to pay electric bills for low income clients. Board granted approval and authorized execution of the Home and Community Based Case Management Referral Agreement between the Florida Department of Children & Families and the Monroe County Board of County Commissioners (Social Services /In -Home Services Program) for State Fiscal Year (SFY) July 1, 2010 to June 30, 2011. Board adopted the following Resolution authorizing the write -off of Fire Rescue air ambulance accounts receivable for CY 2006, in the total amount of $35,260.00 from the Fine and Forfeiture Fund Account 101 - 115002. RESOLUTION NO. 223-2010 Said Resolution is incorporated herein by reference. Approval by the Board, acting as Plan Administrator of the Length of Service Award Plan (LOSAP) to begin 10 -year disbursement of funds to one eligible participant, with a monthly benefit of $240.00 commencing September 1, 2010. Issuance of Certificate of Public Convenience and Necessity (COPCN) to Key Largo Volunteer Ambulance Corps., Inc. (KLVAC) for the operation of an ALS transport ambulance service. 153 Approval to advertise for bids to provide set pricing for medical supplies and pharmaceuticals for Monroe County Fire Rescue. Approval of Modification #2 to reinstate and extend expiration date of the FY07 State Homeland Security Grant Program Agreement (SHSGP) 08- DS- 60- 11 -54 -01 -343, fully grant funded and no county match, to December 31, 2010, and authorization for the County Administrator to execute any other required documentation in relation to the application process. Board adopted the following Resolutions for the Transfer of Funds, Receipt of Unanticipated Revenue, and Amending: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 224-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 225-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 226-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 227-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 228-2010 Said Resolution is incorporated herein by reference. Amending Resolution No. 199 -2010 (OMB Schedule Item No. 6). RESOLUTION NO. 229-2010 Said Resolution is incorporated herein by reference. Amending Resolution No. 209 -2010 (OMB Schedule Item No. 7). RESOLUTION NO. 230-2010 Said Resolution is incorporated herein by reference. Amending Resolution No. 210 -2010 Funds (OMB Schedule Item No. 8). RESOLUTION NO. 231-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9) RESOLUTION NO. 232-2010 Said Resolution is incorporated herein by reference. 154 Receipt of Unanticipated Funds (OMB Schedule Item No. 10) RESOLUTION NO. 233-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11) RESOLUTION NO. 234-2010 Said Resolution is incorporated herein by reference. Amending Resolution No. 365 -2009 (OMB Schedule Item No. 12) RESOLUTION NO. 235 -2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13) RESOLUTION NO. 236-2010 Said Resolution is incorporated herein by reference Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 237-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 238-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 239 -2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 240-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 241-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 19). RESOLUTION NO. 242-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 243-2010 Said Resolution is incorporated herein by reference. 155 Board granted approval and authorized execution of a new three year Hosted Application Service and License Agreement with Sarasota County for licensing, hosting and support of the GovMax 5.0 software. Sarasota County is a sole source provider. Board granted approval to ratify a supplemental Local Agency Program (LAP) Agreement with Florida Department of Transportation (FDOT) to amend transportation stimulus funding for the Palm Drive (Baypoint) Bridge Repair Project. Board granted approval to ratify supplemental Local Agency Program (LAP) Agreement with Florida. Department of Transportation (FDOT) to accept additional transportation stimulus funding for the Geiger Creek Bridge Repair Project. Board granted approval to execute supplemental Local Agency Program (LAP) Agreement with Florida Department of Transportation (FDOT) to provide additional $128,000 transportation stimulus funding for the Geiger Creek Bridge Repair Project. Board granted approval to amend the terminating agreement with Weathertrol Maintenance Corp. to a month -to -month basis for central air conditioning maintenance and repair for Lower Keys Facilities. Board granted approval to modify the Policy for Public Facilities, Roads, Bridges and County Meeting Rooms for Use in Monroe County, Florida to allow and define charges should an event run over the requested time, and to add and break out charges for use of the theater at the Murray E. Nelson Government and Cultural Center. Board granted approval of annual modifications to fee structure for the use of Government meeting rooms and Channel 76 televising costs, for FYI (effective 10/1/2010). Board granted approval and authorized execution of an Interlocal Agreement with the City of Marathon for utilization of the County meeting room in Marathon for 24 City Council meetings. Board granted approval to award bid and execute a Contract with G & K Uniform Services for the Division of Public Works uniform services. Board granted approval to award Public Works surplus items as described in attached Recap of Bid Opening on July 22, 2010 (Items: 2, 4, 5, 6, 7, 8, 12, 13 & 15). Board granted approval to award bid and execute Contract for bio- diesel fuel to the lowest bidder - Dion Oil Company, LLC. Board ratified previously approved Lease Agreement for retail rental space with Keren Adlen and Dani Tobaly, dba Jet Lag Accessories, LLC, at the Key West International Airport. 156 Board adopted the following Resolution authorizing Staff to apply for the TIGER II Discretionary Grant and any other grant for bridge repair and rehabilitation funding and authorizing the Mayor to execute. RESOLUTION NO. 244-2010 Said Resolution is incorporated herein by reference. TOURIST DEVELOPMENT COUNCIL Board granted approval and authorized execution of an Amendment to Agreement with Lower Keys Chamber of Commerce, Inc. covering the Big Pine & Lower Keys Island Art Festival to revise date of event to December 11, 2010. Board granted approval and authorized execution of an Amendment to Agreement with Key West Film Society to revise Exhibit A of Agreement for the Tropic Cinema Phase 5A project. GROWTH MANAGEMENT Board granted approval to advertise a Request for Qualifications for Transportation Planning Services. Board granted approval and authorized execution of a Grant Task Assignment with Florida Fish & Wildlife Conservation Commission (FFWCC) to receive a $50,000 grant for the removal of invasive exotic plants from conservation lands that are owned or managed by Monroe County. Board granted approval of a grant task assignment with Florida Fish & Wildlife Conservation Commission (FFWCC) to receive a $96,000 grant that will allow the County to continue employing part-time, temporary invasive exotic plant control technicians to treat invasive exotic plants on conservation lands that are owned or managed by Monroe County. Board adopted the following Resolution extending the period of expiration for ROGO allocations until February 18, 2011 for those allocations awarded for the ROGO Quarters ending April 12, 20 10 and July 12, 2010 to allow building permit revisions for onsite sewage treatment and disposal systems consistent with Senate Bill 550 (Chapter 2010 -205 F.S.). RESOLUTION NO. 245-2010 Said Resolution is incorporated herein by reference. WASTEWATER ISSUES Board granted approval and authorized execution of Third Amendment to Interlocal Agreement (ILA) with the Florida Keys Aqueduct Authority (FKAA) dated September 20, 2006 157 and previously amended on July 15, 2009 and February 17, 2010 for the County to provide $8,800,000 funding for construction of the collection system portion of the Duck Key Regional Wastewater System. SHERIFF'S DEPARTMENT Board granted approval of the request for expenditure from the Law Enforcement Trust Fund, as follows: $8,000 "National Night Out" - annual community event to heighten crime and drug prevention awareness, generate support for anti -crime programs, strengthen neighborhoods /police partnerships. Money to be evenly distributed. Board granted approval and authorized execution of First Amendment to MOU between the Monroe County Sheriff's Office and Monroe County Board of County Commissioners in order to receive an additional $350,000 in funds from the UASI FY 2008 Bomb Grant/Homeland Security Office of Domestic Preparedness with the City of Miami, which will be used to purchase bomb equipment approved by the granting agency. COMMISSIONERS' ITEMS Board granted approval of Commissioner Carruthers' appointment of Kevin Collins to the Human Services Advisory Board (HSAB) Working Committee. COUNTY CLERK Board granted official approval of the Board of County Commissioners minutes from the Regular BOCC meeting held on June 16, 2010 and Special BOCC meeting held on June 29, 2010 (previously distributed). Board granted approval of the following Warrants: (105609 - 105666 and 553370 - 554237) General Fund (001), in the amount of $2,656,977.03; Fine & Forfeiture Fund (101), in the amount of $3,145,673.71; Road and Bridge Fund (102), in the amount of $71,140.02; TDC District Two Penny (115), in the amount of $483,526.22; TDC Admin. & Promo 2 Cent (116), in the amount of $293,417.08; TDC District 1,3 Cent (117), in the amount of $448,737.19; TDC District 2,3 Cent (118), in the amount of $70,998.27; TDC District 3,3 Cent (119), in the amount of $114,529.23; TDC District 4,3 Cent (120), in the amount of $210,540.11; TDC District 5,3 Cent (121), in the amount of $120,589.10; Gov. Fund Type Grants (125), in the amount of $423,091.98; Fire & Amb District 1 L &M Keys (141), in the amount of $157,804.55; Upper Keys Health Care (144), in the amount of $467.66; Uninc Svc Dist Parks 8: Rec (147), in the amount of $46,053.36; Plan, Build, Zoning (148), in the amount of $48,218.67; Municipal Policing (149), in the amount of $474,873.41; 911 Enhancement Fee (150), in the amount of $86,150.92; Duck Key Security (152), in the amount of $3,840.00; Boating Improvement Fund (157), in the amount of $64,917.89; Misc. Special Revenue Fund (158), in the amount of $41,063.04; Environmental Restoration (160), in the amount of $1,924.04; Law Enforcement Trust (162), in the amount of $20,000; Big Coppitt Wstewtr 158 MSTU (169), in the amount of $491.79; Key Largo Wastewater MSTU (170), in the amount of $276.36; Building Fund (180), in the amount of $9,969.96; 2003 Revenue Bonds (207), in the amount of $3,500.00; 1 Cent Infra Surtax (304), in the amount of $1,240.23; Infr Sls Srtx Rev Bds2007 (308), in the amount of $5,162.28; Duck Key Wastewater (311), in the amount of $109,377.90; Card Sound Bridge (401), in the amount of $4,378.30; Marathon Airport (403), in the amount of $37,444.22; Key West Intl. Airport (404), in the amount of $104,378.29; KW AIP Series 2006 Bonds (405), in the amount of $82,863.88; PFC & Oper Restrictions (406), in the amount of $317,541.06; MSD Solid Waste (414), in the amount of $1,166,704.71; Worker's Compensation (501), in the amount of $26,313.00; Group Insurance Fund (502), in the amount of $345,275.24; Risk Management Fund (503), in the amount of $23,844.23; Fleet Management Fund (504), in the amount of $64,641.54; Fire &EMS LOSAP Trust Fund (610), in the amount of $5,992.75. Board granted approval of TDC expenditures for the month of July, 2010: Advertising, in the amount of $794,870.84; Bricks & Mortar/Interlocal Projects, in the amount of $143,770.24; Visitor Information Services, in the amount of $118,432.00; Events, in the amount of $150,226.69; Office Supplies & Oper Costs, in the amount of $53,751.17; Personal Services, in the amount of $215,474.59; Public Relations, in the amount of $160,008.81; Sales & Marketing, in the amount of $83,302.30; Telephone & Utilities, in the amount of $7,947.10; Travel, in the amount of $14,553.46. Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said listing is incorporated herein by reference. COUNTY ADMINISTRATOR Board granted approval to place a Historic Marker on the County owned Gato Cigar Factory building. COUNTY ATTORNEY Board granted approval and authorized execution of two (2) stormwater utility easements over the abandoned portion of First Avenue to allow access for the maintenance and eventual reconstruction of our stormwater management system. Board granted approval to initiate legal action against Magnolia 101, LLC, and any other corporations, entities or individuals having an interest in the property or the business located on Lot 20 and Blocks /Squares 1, 4 and 5, Ocean Acres Subdivision, Key Largo and the adjacent rights -of -way as applicable, for injunctive and other relief to enforce the County Code, minor conditional Use development order 2 -02, the conservation easement on Lot 20, Ocean Acres Subdivision, :Key Largo, running in favor of Monroe County, and any other action deemed appropriate by the County Attorney. Board granted approval and authorized execution of an Amendment to Legal Services Agreement with Law Offices of Stephen J. Moore, P.C. to retain Quinlivan Appraisal for the 159 limited purpose of completing appraisals in Collins, et. al. v. Monroe County v. State of Florida (Circuit Court Case No. CA -M -04 -379). Motion carried unanimously. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS * FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire and Ambulance District I convened. Present and answering to roll call were Commissioner Heather Carruthers, Mayor Sylvia Murphy, and Commissioner Kim Wigington. Absent were City of Layton Councilman Clark Snow and Mayor Norman Anderson. The ]Board discussed a Resolution of the Board of Governors, Fire and Ambulance District 1 of Monroe County, Florida authorizing the write -off of Fire Rescue ground ambulance accounts receivable for CY 2006, in the total amount of $315,882.90 from the Fire Rescue District 1 Fund Account 141 - 115002. James Callahan, Fire Chief discussed the matter. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 246-2010 Said Resolution is incorporated herein by reference. There; being no further business, the meeting of the Board of Governors for the Fire and Ambulance District I, was adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. MISCELLANEOUS BULK APPROVALS The Board discussed a Resolution authorizing the write -off of qualified Monroe County resident waivers from then trauma air ambulance account receivables in the total amount of $150,437.61. James Callahan, Fire Chief discussed the matter. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 247 -2010 Said Resolution is incorporated herein by reference. 160 COUNTY ADMINISTRATOR Roman Gastesi, County Administrator reported to the Board concerning the Request for Proposals for Employee Benefits Consulting Services. David Ritz, President of the Florida Keys Electric Cooperative addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Carruthers granting approval of the County Administrator's recommendation to negotiate a contract with David Adams - Employee Benefit Consultant, as an Agent of Record to assist the county in the selection of a consultant for employee benefits in an amount not exceed $5,000 (20 hours @ $250.00 an hour). Motion carried unanimously. MISCELLANEOUS Danny L. Kolhage, Clerk of Courts advised the Board that his auditors have been denied access to the Marathon Animal Shelter property in order to obtain records for auditing purposes and were told if they insisted, they would be arrested. Bob Shillinger, Chief Assistant County Attorney discussed the matter. COUNTY ADMINISTRATOR The Board discussed the contract with Stand Up for Animals, Inc. (SUFA) for operation of the Big Pine and Marathon animal control services. Bob Shillinger, Chief Assistant County Attorney; Danny L. Kolhage, Clerk of Courts; and Suzanne Hutton, County Attorney discussed the item. Linda Gottwald, representing Stand Up For Animals, Inc. addressed the Board. Ms. Hutton advised the matter would be brought back before the Board after the final audit reported is completed to request Board direction. MISCELLANEOUS Mayor Murphy requested that a review and performance evaluation be conducted on the County Administrator. Suzanne Hutton, County Attorney advised her office would distribute to the commissioners an evaluation questionnaire for completion. The matter would then come before the Board at the October 2010 meeting. Mayor Murphy discussed the policy of reading memos /letters from the public into the record at BOCC meetings. MISCELLANEOUS BULK APPROVALS The Board discussed waiving purchasing policy and accepting a written price quote from David Lee Roofing & Sheetmetal, Inc. to clean, prepare, and coat the roof of an existing 9 -bay shade hangar, in the amount of $29,975 located at the Florida Keys Marathon Airport. Peter Horton, Airports Director discussed the item. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner DiGennaro granting approval of the item. Motion carried unanimously. 161 Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval to allocate $1,800,000 of District 3 Transportation Impact Fees to design and construct a bicycle /shared use path adjacent to US 1 in Key Largo as described in the draft Key Largo Community Master Plan. Motion carried unanimously. The Board discussed amending the Agreement with Weathertrol Maintenance Corporation. for a full maintenance program for the two centrifugal chillers at Jackson Square clarifying language and increasing the total annual compensation for repairs. Dent Pierce, Public Works Director discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro granting approval of the item. Motion carried unanimously. The Board discussed the award of bid and execution of a contract with McCourt Construction, Inc. to resurface the six tennis courts at Higgs Beach, Key West, and the two tennis courts at Watson Field, Big Pine Key. Dent Pierce, Public Works Director and Roman Gastesi, County Administrator discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval of the item. Motion carried unanimously. Commissioner Wigington excused herself from the meeting. James Callahan, Fire Chief discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro to adopt the following Resolution authorizing the write -off of Fire Rescue ground ambulance accounts receivable for CY 2006, in the total amount of $315,822.09 from the Fire Rescue District 1 Fund Account 141- 115002. Motion carried unanimously. RESOLUTION NO. 248-2010 Said Resolution is incorporated herein by reference. Commissioner Wigington returned to the meeting and took her seat. The Board discussed entering into an agreement "Pricing Schedule for AT &T Teleconferencing Services," Agreement #TCF44084GCO, with AT &T for providing AT &T Connect Teleconferencing services to Emergency Management for use during emergency operations and activation for the term of 1 year. Bob Ward, Sr. Administrator, Network discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro granting approval and authorizing execution of the item. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL The Clerk announced a vacancy on the Tourist Development Council District IV Advisory Committee for an "At Large" appointment. 162 STAFF REPORTS Airports - Peter Horton, Airports Director updated the Board concerning the discrepancy /appeal to the Federal Aviation Administration - permit to kill birds at the Key West International Airport which are a hazard to aircraft. Project Management - Jerry Barnett, Director discussed site acquisition (Option 4) for the development of a new Stock Island Fire Station and indicated that the property owner has withdrawn his offer for consideration. COMMISSIONERS' ITEMS The Board discussed Commissioner Neugent's item concerning a Resolution of the Board of County Commissioners of Monroe County, Florida, in support of EcoWeek and authorizing the organization to use Monroe County's seal and logo in their outreach materials, brochures, press releases, website(s), posters, advertisement and souvenirs, solely for the purpose of promoting; EcoWeek. The following individual addressed the Board: Christi Allen, representing EcoWeek Events. Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 249-2010 Said Resolution is incorporated herein by reference. PROJECT MANAGEMENT Jamie Sclinkmann, Managing Director of Inergy, Inc. made a presentation of a proposed demonstration project to supply windmill generated electricity for the Medical Examiner building on Crawl Key. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro authorizing Staff to continue to proceed to further refine the proposal ,for BOCC approval. Motion carried unanimously. STAFF REPORTS Growth Management - Christine Hurley, Director reported to the Board in regards to the Tier Designation Review Committee Public Hearings that are scheduled for August 19th and 20th at the Marathon Government Center from 9:00 A.M. to 5:00 P.M. COUNTY ADMINISTRATOR The Board approved the County Administrator's request to ask the Navy for a copy of the Inspector General's Report in regards to the Environmental Impact Statement /Jet Noise /Naval Air Station Key West. Mr. Gastesi discussed the county's wellness program and employee's attendance at the county's health fair. The Board was then referred to the County Administrator's written Monthly Activity Report for June, 2010 dated July 6, 2010. 163 The Board discussed confirmation of the County Administrator's appointment of Kevin G. Wilson to the position of Senior Director, Engineering & Project Management. The following individuals addressed the Board: Kay Thacker and Burke Cannon. Roman Gastesi, County Administrator discussed the matter. After discussion, motion was made by Mayor Murphy and seconded by Commissioner DiGennaro granting approval of the appointment of Kevin G. Wilson to the position of Senior Director, Engineering & Project Management. Roll call vote was unanimous. COUNTY ATTORNEY Suzanne Hutton, County Attorney reported that when the Clerk's Auditors returned to the Marathon Animal Shelter in order to obtain records for auditing purposes, the records had been removed. Motion was made by Commissioner Wigington and seconded by Commissioner DiGennaro authorizing the County Administrator and Public Works Director to take any necessary emergency efforts necessary to make sure services are covered should the SUFA employees walk off the job. Motion carried unanimously. Ms. Hutton discussed a request from the Key West City Commission requesting 1.) The Board of County Commissioners seek an opinion from the Florida Attorney General regarding whether Monroe County may utilize High Tourism Impact Tax Revenues for the construction, operation, maintenance and repairs of the facilities comprising Historic Truman Waterfront project; and 2.) The Board of County Commissioners seek an opinion from the Florida Attorney General regarding whether the Board of County Commissioners of Monroe County is authorized to amend the County's High Tourism Tax Ordinance to make clear that such ordinance will not automatically expire upon retirement of any bonds issued by the County to finance the construction, operation, maintenance and repair of the facilities comprising the Historic Truman Waterfront Project. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington denying the request for an Attorney General's Opinion and that the developer be encouraged to follow the normal channels - appear before the DAC and TDC, including meeting the agenda deadline for the item to be heard in the Lower Keys where the property is located. After consideration, the motion was withdrawn. No official action was taken. SOUNDING BOARD Howard Gelbman addressed the Board in regards to — present information regarding the creation of a :300 Acre Ocean Frontage, Key Largo Nature Preserve Park without the use of Ad valorem Taxes for its purchase or operation. No official action was taken. COUNTY ATTORNEY Suzanne Hutton, County Attorney discussed an Agreement for Expert Witness Services with Marr and. Associates Appraisal Company, Inc. in connection with Emmerts v. Monroe County v. Florida Department of Community Affairs (Circuit Court Case No. CAP -02 -520) and Collins, et. al. v. Monroe County v. State of Florida (Circuit Court Case No. CA -M -04- 164 379). Motion was made by Commissioner Neugent and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously. PUBLIC HEARINGS A Public Hearing was held to consider an Ordinance amending Monroe County Code Chapters 19 and 25; Providing clarification of prohibited uses of rights -of -way; Providing for limitation on attempts to circumvent the appeals process by excluding the submission of new applications, or requests for clarification to start the appeal time period running anew; Providing penalties; Providing additional enforcement measures and procedures; Providing for increased fees for permits; 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. Suzanne Hutton, County Attorney and Judy Clarke, Director - Engineering Services discussed the matter. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to adopt the following Ordinance, without section (e), Page 11 of 12: Vehicles stored on non - commercial private property must be registered in the name of the owner or the tenant of the property where they are parked. Motion carried unanimously. ORDINANCE NO. 025 -2010 Said Ordinance is incorporated herein by reference. A Public Hearing was held to consider an Ordinance amending Monroe County Code, Section 4 -46 to allow for citations to be issued to persons other than owner(s) or keeper(s) of animals; 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 DiGennaro to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 026-2010 Said Ordinance is incorporated herein by reference. A Public Hearing was held to consider a new lobbying ordinance requiring registration of lobbyists which will also repeal Ordinance No. 011 -2010 which was adopted by the Board on April 21, 20](0. The Public Hearing was deleted as the Ordinance is not ready. A Public Hearing was held to consider a Resolution renouncing and disclaiming any right of the County and the public in and to a portion of State Road 905 /County Road 905 as recorded in Plat Book 7, Page 5, 8 and 9 of the Public Records of Monroe County, Florida in Section 13, Township 59 South, Range 40 East, (North Key Largo). There was no public input. Motion was made by Commissioner DiGennaro and seconded by Commissioner Neugent to continue the hearing to November 17, 2010 at the Nelson Government Center at 3:00 P.M. Motion carried unanimously. 165 A Public Hearing was held to consider a Resolution renouncing and disclaiming any right of the County and the public in and to a 50 -foot wide section of Cabrera Street, bounded by Lot 1, Block 7 and Lot 1, Block 1, South Creek Village, as recorded in Plat Book 3, Page 85 of the public records of Monroe County, Florida (Key Largo). There was no public input. Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 250-2010 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Miriam C. Rodriguez for property described as Lot 28, Block 4, Revised Amended Plat of Riviera Village, Key Largo, Real Estate Number 00511460.000000 in the form of a purchase offer from the Monroe County Land Authority. There was no public input. Motion was made by Commissioner Wigington and seconded by Commissioner DiGennaro to adopt the following Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Neugent Yes Commissioner Wigington Yes Mayor Murphy No Motion carried. RESOLUTION NO. 251-2010 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Miriam C. Rodriguez for property described as Lot 29, Block 4, Revised Amended Plat of Riviera Village, Key Largo, Real Estate Number 00511470.000000 in the form of a purchase offer from the Monroe County Land Authority. Christine Hurley, Growth Management Director discussed the matter. The Board accepted public input with the following individual addressing the Board: Miriam C. Rodriguez. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Resolution. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Neugent Yes Commissioner Wigington Yes Mayor Murphy No Motion carried. RESOLUTION NO. 252-2010 166 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Richard M. ,& Suzanne M. Speer for property described as Lot 1, Block 1, Buccaneer Point Subdivision, Key Largo, Real Estate Number 00496131.00100 in the form of one (1) Dwelling Unit Allocation Award. There was no public input taken. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 253-2010 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Rafael L. Otero for property described as Lot 30, Block 1, Cross Key Water Way Estate, Section Two, Real Estate Number 00511470.000000 in the form of one (1) Dwelling Unit Allocation Award. There was no public input taken. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 254-2010 Said Resolution is incorporated herein by reference. A Public Hearing was held to reconsider a request for Administrative Relief made by Triple J Investments, Inc. for property described as Lot 23, Block 3, Ocean Park Village, Key Largo, Real Estate Number 00446010.000000 in the form of a purchase offer from the Monroe County Land Authority. Motion was made by Commissioner Wigington and seconded by Commissioner Neugent to not change the Board's previous action (Resolution No. 189 -2010 dated June 16, 20 10) and purchase in the form of a purchase offer from the Monroe County Land Authority. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Neugent Yes Commissioner Wigington Yes Mayor Murphy No Motion carried. RESOLUTION NO. 255-2010 Said Resolution is incorporated herein by reference. There being no further business, the meeting of the Board of County Commissioners was adjourned. Danny L. Kolhage, Clerk REVISION 166 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Richard M. & Suzanne M. Speer for property described as Lot 1, Block 1, Buccaneer Point Subdivision., Key Largo, Real Estate Number 00496131.00100 in the form of one (1) Dwelling Unit Allocation Award. There was no public input taken. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 253-2010 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider a request for Administrative Relief made by Rafael L. Otero for property described as Lot 30, Block 1, Cross Key Water Way Estate, Section Two, Real Estate Number 00511470.000000 in the form of one (1) Dwelling Unit Allocation Award. There was no public input taken. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 254-2010 Said Resolution is incorporated herein by reference. A Public Hearing was held to reconsider a request for Administrative Relief made by Triple J Inve- stments, Inc. for property described as Lot 23, Block 3, Ocean Park Village, Key Largo, Real Estate Number 00446010.000000 in the form of a purchase offer from the Monroe County Land Authority. Motion was made by Commissioner Wigington and seconded by Commissioner Neugent to not change the Board's previous action (Resolution No. 189 -2010 dated June 16, 2010) and purchase in the form of a purchase offer from the Monroe County Land Authority. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner DiGennaro Yes Commissioner Neugent Yes Commissioner Wigington Yes Mayor Murphy No Motion carried. Said Resolution is incorporated herein by reference. There; being no further business, the meeting of the Board of County Commissioners was adjourned. Danny L. Kolhage, Clerk 167 and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida Isabel C. DeSantis, Deputy Clerk