Loading...
02/19/1992 RegularXX 073 Regular Meeting Board of County Commissioners Wednesday, February 19, 1992 Key West A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. on the above date at the Lions Club in Key West. 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 Danny Kolhage, Clerk; 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 Mayor Harvey to approve additions, deletions and correc- tions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of the October Employee of the Month Award was made to Mary Tucker, Office Assistant I, Building Department, Growth Management Division. BULK APPROVALS Motion was made by Mayor Harvey and seconded by Commissioner Cheal to approve the following items by unani- mous consent: MISCELLANEOUS BULK APPROVALS Board approved and authorized execution of Development Project Grant Agreement (Contract No. C-7547) with Florida Department of Natural Resources, Florida Boating Improvement Program, for emergency repair of Channel Marker #15 in Tavernier Creek. Board approved and authorized execution of Development Project Grant Agreement (Contract No. C-7549) with Florida Department of Natural Resources, Florida Boating Improvement Program, for repair and replacement of all damaged and missing channel markers in the Lakes Passage. Board approved and authorized execution of Rate Agreement Contract between Board of County Commissioners of Monroe County/In-Home Services and Hospice of the Florida Keys, Inc. d/b/a Visiting Nurse Association of the Florida Keys. Board approved and authorized ratification of Agreement with Jorge V. Martinez, Resident, and Rolando Pumar, Responsible XX 074 Party, for admission to Bayshore Manor. Board approved and authorized execution of Consulting Agreement with Henry NaVbereit as Translator Consultant, at a salary of $24,000.00 for one year. Board rescinded approval of the Volunteer Reimbursement Agreement for Tavernier Volunteer Ambulance Corps, Inc. which was originally approved on November 20, 1991. Board approved and authorized execution of Reimbursement Agreement Addendum with Tavernier Volunteer Fire Department and Ambulance Corps, Inc. extending the ending date of the original Agreement to September 30, 1992, and providing for additional insurance coverages. Board approved and authorized execution of an Application For Federal Assistance for the Rural Community Fire Protection Program, Cost -Share for Fiscal Year 1992. Board granted permission to EMS, Public Safety Division, for removal of following surplus property from inventory: 1500-23A/B Motorola Pager 1500-26 Laser Telemtry Console 1500-34 UHF Antenna System 5105-64 Plectron Radio 5105-66 Plectron Radio 5105-68 Plectron Radio 5106-69 Plectron Radio Board approved award of bid to United States Fidelity and Guaranty Insurance Company through The Johnsons Insurance Agency for property and casualty coverage in the amount of $245,477.00. Board adopted the following Resolution amending Resolution No. 511-1991 concerning the transfer of funds. RESOLUTION NO. 105-1992 See Res. Book No. 106 which is incorporated herein by reference. Board adopted the following Resolutions concerning the transfer of funds. RESOLUTION NO. 106-1992 RESOLUTION NO. 107-1992 See Res. Book No. 106 which is incorporated herein by reference. Board adopted the following Resolutions concerning the receipt of unanticipated funds. RESOLUTION NO. 108-1992 RESOLUTION NO. 109-1992 RESOLUTION NO. 110-1992 RESOLUTION NO. 111-1992 RESOLUTION NO. 112-1992 RESOLUTION NO. 113-1992 RESOLUTION NO. 114-1992 RESOLUTION NO. 115-1992 RESOLUTION NO. 116-1992 RESOLUTION NO. 117-1992 RESOLUTION NO. 118-1992 RESOLUTION NO. 119-1992 RESOLUTION NO. 120-1992 RESOLUTION NO. 121-1992 XX 075 See Res. Book No. 106 which is incorporated herein by reference. Board approved and authorized execution of Addendum To Agreement with Pedro Falcon Electrical Contractor to renew the Agreement for electrical maintenance and repairs for one additional year at the same rate. Board approved and authorized execution of Addendum To Agreement with UROK, Inc. to renew the Agreement for plumbing maintenance and repairs for one additional year at the same rate. Board approved and authorized execution of Addendum To Agreement with Davis Water Analysis, Inc. to renew the Agreement for operation and maintenance of the Public Service Building Sewage Treatment Plant for one additional year in the amount of $205.60 per month. Board granted approval to Engineering Department, Public Works Division, to purchase computer equipment from Caribbean Computers in the amount of $12,865.00. Board granted approval to Marathon Runners Club Inc. to close off and use the Seven -Mile Bridge on April 11, 1992 from 7:30 a.m. to 9:00 a.m. for the llth Annual 7-Mile Bridge Run. ADVERTISEMENT REQUESTS Board approved removal and advertisement for sale of following surplus property from inventory of Social Services/Bayshore Manor, Community Services Division: 1803-388 Uni Mac Industrial Washer Board approved removal and advertisement for sale of following surplus property from inventory of Library, Community Services Division: Unknown VCR Model VJT255 Unknown Sony TV Model KV1911 267/69DF E, H, L Classmate Side Chairs Board granted approval to Public Safety Division to adver- tise for sealed bids for Maintenance of Monroe County T. V. Translator System Installations. Board granted approval to Management Services Division to advertise a Public Hearing for March 10, 1992 at 5:05 p.m. regarding a Budget Amendment for the Fire and Ambulance District 6 Fund #706. Board granted approval to Public Works Division to advertise for sealed bids for Big Pine Key Roads V Roadway Improvement Project - Mary Road, Gordon Road, Hall Street, Venna Road, Eugene Road, Diane Road, Mills Road, No Name Road and Gulf Boulevard. Board granted approval to Public Works Division to advertise for sealed bids for Plantation Key Roads IV Roadway Improvement Project - Plantation Boulevard, Gardenia Street, Coconut Palm Boulevard, Jasmine Street, Hibiscus Street, Palm Avenue, Azalea Street and Royal Poinciana. XX 076 Board granted approval to Public Works Division to advertise for sealed bids for Key Largo Roads IX Roadway Improvement Project - Blackbeard Drive, Pirates Drive, John.Silver Drive, LeGrand Drive, Henry Morgan Drive, Treasure Boulevard, Barracoa Drive, Arica Drive and Tortuga Drive. REFUND REQUESTS Board authorized payment of refund in the amount of $80.00 to Galleon Bay for permit application fee for fill unable to be processed pending resolution of DCA appeal of final plat. Board authorized payment of refund in the amount of $2,000.00 to Italian Fisherman Marina inasmuch as major con- ditional use application was subsequently redetermined to be a change to an existing conditional use. MISCELLANEOUS BULK APPROVALS Board adopted the following Resolution requesting the Florida Department of Transportation to reduce the speed limit on US-1 at the west end of Marathon (Key Vaca), etc. RESOLUTION NO. 122-1992 See Res. Book No. 106 which is incorporated herein by reference. Board approved and authorized execution of Business Lease with Carol A. Cianciolo, Lee G. Ganim, Don E. Ganim and Michael Barr for office space for the Upper Keys Public Defender's Office in the amount of $14,400.00 annually. Board adopted the following Resolutions concerning the transfer of funds. RESOLUTION NO. 123-1992 RESOLUTION NO. 124-1992 RESOLUTION NO. 125-1992 RESOLUTION NO. 126-1992 RESOLUTION NO. 127-1992 See Res. Book No. 106 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 523-1991 concerning the transfer of funds. RESOLUTION NO. 128-1992 See Res. Book No. 106 which is incorporated herein by reference. Board adopted the following Resolution rescinding Resolution No. 031-1992 concerning the receipt of unanticipated funds. RESOLUTION NO. 129-1992 See Res. Book No. 106 which is incorporated herein by reference. Board approved and authorized execution of Change Order No. 1 to contract with E. G. Braswell Construction for construction of the Key Largo Animal Shelter for an addi- tional one hundred twenty days and no increase in dollars. Board approved revised Page 16 of Monroe County Procurement Policies and Procedures. XX 077 CONSTRUCTION PROGRAM MANAGEMENT - MK/G Board approved and authorized execution of Change Order No. KJ-004-002 to contract with McPhall Excavating, Inc. for revised site utilities at the New Detention Facility for an additional amount of $27,262.00 and an increase of thirty days. Board approved Schedule of Values for Mowrey Elevator Company, Inc. for their Contract KJ-006, Hydraulic Elevators, on the New Detention Facility. Board approved Final Payment to Currie Schneider & Associates for completion of the initial programming, proto- type development and existing facilities study elevation performed for the Fire Facilities. Board approved and authorized execution of Supplemental Authorization to Chillura & Associates for design of renova- tions and expansion of the Sheriff's Department crime lab in the Sheriff's Building in Key West in the amount of $7,590.00. Board approved and authorized execution of Change Order No. KJ-002-001 to contract with Benson Electric for temporary electric services at the New Detention Facility for an addi- tional amount of $7,850.00 and an increase of thirty days. Board authorized Purchase Order to Southern Bell in the amount of $5,223.00 for the placement of temporary telephone lines at the New Detention Facility. Board granted approval to advertise for sealed bids for the final phase of Bid Group 3 for the New Detention Facility. Board approved Purchase Order #142586 to Tarmac of Florida, Inc. in the amount of $17,000.00 for 2,000 tons of crushed limerock for the New Detention Facility. Board authorized additional geotechnical services for caisson D-13 remedial action in the amount of $7,000.00 from Westinghouse for the New Detention Facility. Board authorized cancellation of Bid Package No. 22-Metals and Bid Package No. 23-Security Glass & Glazing on the New Detention Facility. Board authorized re -advertising and re -bidding of Bid Package No. 24-Aluminum Window Walls, Glass & Glazing, on the New Detention Facility. MUNICIPAL SERVICES DISTRICT Board granted approval to reject original proposals received for tire shredding services, waive purchasing policies and procedures, and accept Waste Management, Inc. of Florida's proposal to process on a one-time basis waste tires currently accumulated at Monroe County solid waste facili- ties. DIVISION OF PUBLIC WORKS Board approved and authorized execution of revised Architectural/Engineering Contract with Post Buckley Schuh & Jernigan. XX 0 7 8 DIVISION OF COMMUNITY SERVICES Board granted approval to make permanent the temporary reclassification of Staff Assistant II/Marine Projects Coordinator. COMMISSIONERS' ITEMS Board granted approval of travel and expenses for any Commissioner to attend the EPA/Water Quality Protection Program of the Florida Keys National Marine Sanctuary on February 20th in Marathon. COUNTY ADMINISTRATOR Board approved payment of the following invoice: 1. Rosenman & Colin, in the amount of $2,620.81, for professional services re Monroe County Translator System. Board reappointed Margaret Cates to the Library Advisory Board. Board called Special Meeting for Budget Workshop at 9:00 a.m. on February 27th at Key Colony Beach City Hall. Board granted approval of the Solid Waste Task Force appoin- tees to act as a screening committee for wastewater treat- ment plant proposals. COUNTY CLERK Board approved the following Warrants: GENERAL REVENUE FUND, #163082-#164489, in the amount of $6,138,845.56. SUPPLEMENT TO GENERAL REVENUE FUND, #408-#409, in the amount of $109,935.11. FINE & FORFEITURE FUND, #1236-#1238, in the amount: of $196,506.50. AIRPORT OPERATION & MAINTENANCE FUND, #694-#696, in the amount of $82,616.27. ROAD & BRIDGE FUND, #691-#693, in the amount of $247,577.81. MSD TAX DISTRICT, #1627-#1628, in the amount of $721,911.91. MSD TAXING DISTRICTS, #636-#637, in the amount of $296,561.61. MSD - PLEDGED FUNDS, #254-#256, in the amount of $629,220.58. LAW LIBRARY FUND, #353-#355, in the amount of $190.50. CAPITAL PROJECTS FUND, #524-#526, in the amount of $180,501.75. MONROE COUNTY GROUP INSURANCE, #490-#494, in the amount of $2,128,915.30. CARD SOUND BRIDGE FUND, #404-#4061 in the amount of $98,775.89. WORKERS COMPENSATION, #3795-#3798, in the amount of $62,002.94. TOURIST DEVELOPMENT COUNCIL, #746-#748, in the amount of $147,581.65. TRANSLATOR FUND, #343-#344, in the amount of $12,956.55. RISK MANAGEMENT FUND, #162-#163, in the amount of $14,003.50. PLANNING, BUILDING & CODE ENFORCEMENT, PARKS & BEACHES UNINCORPORATED, #355-#356, in the amount of $523,156.81. UPPER KEYS TRAUMA DISTRICT, #110-#111, in the amount of $9,882.25. SALES TAX BOND ANTICIPATION NOTES, #42-#43, in the amount of $521,058.75. MONROE COUNTY FL. TRUST FUND ACCOUNT, #1016, in the amount of $7,452.00. MUNICIPAL SERVICE DISTRICT JUDGEMENT FEES, #08, in the amount of $569.44. Board approved the following Fine and Forfeiture Expenditures: COURT -APPOINTED ATTORNEYS, Candida A. Cobb, in the amount of $1,305.00; Max C. Fischer, in the amount of $1,018.50; Timothy N. Thomas, in the amount of $2,978.87; David Manz, in the amount of $250.00; Leonard F. Mikul, in the amount of $6,832.85; Franklin Greenman, in the amount of $1,234.26; Russell H. Cullen, in the amount of $740.50; Maria Betancourt, in the amount of $2,667.00. OTHER EXPENSES, Louis J. Spallone, in the amount of $2,250.00; Associated Investigative Agents, Inc., in the amount of $287.50. COURT REPORTER SERVICES, Associated Court Reporters of Monroe County, in the amount of $1,439.25; Florida Keys Reporting, in the amount of $544.75; Lisa Roeser, in the amount of $205.00; Nancy J. Maleske, in the amount of $155.25; Amy Landry, in the amount of $144.15; Kathleen Fergers, in the amount of $1,701.00. COURT INTERPRETER SERVICES, William Waddell, in the amount of $90.00; Susan Tellez, in the amount of $300.00; Margarita Opperman, in the amount of $330.00; Jose Menendez, in the amount of $615.00; Manuel Marcial, in the amount of $25.00; Amelia Roberts, in the amount of $85.00; Alexandra Ramos, in the amount of $35.00; Luis Sanchez, in the amount of $55.00; Fermin Pastrana, in the amount of $40.00; Johanna Coakley, in the amount of $50.00; Witold Wojalzik, in the amount of $25.00. 080 EXPERT WITNESS, Guillermo D. Marcovici, in the amount of $300.00; Mental Health Care Center of the Lower Keys, in the amount of $500.00. REGULAR WITNESS, Witness Payroll Fees, in the amount of $1,331.40. EXTRADITION, Richard D. Roth, in the amount of $6,716.72. MISC. ALL OTHER, Training Reimbursement/Richard D. Roth, in the amount of $29,925.50. Board officially approved the Minutes of the following meetings of the Board of County Commissioners: January 7, 1992 January 8, 1992 January 15, 1992 January 28, 1992 January 29, 1992 Motion carried unanimously. MISCELLANEOUS BULK APPROVALS Motion was made by Commissioner Jones and seconded by Commissioner Cheal to adopt the following Resolution denying the appeal filed by Mr. and Mrs. James E. Spisiak, Sr. of Planning Commission Resolution No. 46-1991 which denied the prior administration appeal of the Spisiaks con- cerning a decision by Ty Symroski that communications towers are not a permitted use in the Suburban Commercial (SC) Land Use District. Motion carried unanimously. RESOLUTION NO. 130-1992 See Res. Book No. 106 which is incorporated herein by reference. The Board discussed the following Resolution pro- viding that in appeals of Planning Commission decisions before the County Commission, each party shall be limited to twenty minutes of oral argument and further provided that the appellant may reserve five minutes for rebuttal; and providing that a transcript be prepared by a court reporter at appellant's expense. After lengthy discussion, motion was made by Commissioner Stormont and seconded by Commissioner London to correct the citation in Section 2 so that it now reads §9.5-521(f) and to then adopt the following Resolution as corrected, with instructions that a copy of this Resolution shall be attached to all applica- tions for appeals. Motion carried unanimously. RESOLUTION NO. 131-1992 See Res. Book No. 106 which is incorporated herein by reference. Motion was made by Commissioner London and seconded by Commissioner Cheal to deny a request by St. Jude's Hospital to use f mile of Key Deer Boulevard on Big Pine Key on March 21, 1992 from 9:00 a.m. to 12:00 p.m. for the Annual St. Jude's Bike-a-thon. Motion carried unanimously. During discussion, the County Administrator was directed to bring back in form of a policy certain changes regarding clean-up fees and waste disposal fees. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to approve the request by the Fraternal Order of Police #92 to use Harry Harris Park on May 2, 1991, from 12:00 Noon to 6:00 p.m. for a Fifties and Sixties Music Concert, with standard clean-up and disposal fee, without the approval for alcohol consumption and sale, and contingent upon proper certification of insurance. Scott Cockell of the Fraternal Order of Police addressed the Board. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones Yes London No Stormont Yes No Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant permission to the Telephone Pioneers Sunshine Council to use Harry Harris Park from 7:00 a.m. to 5:00 p.m. on March 21, 1992, without a fee waiver, and without consumption and sale of alcohol. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones Yes Commissioner London No Commissioner Stormont Yes Mayor Harvey No Motion carried. ADVERTISEMENT REQUESTS Municipal Service District Director Barry Boldissar and Gerald McLean addressed the Board. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to postpone until later in the day Agenda Items C-28, 29 and 30 regarding sealed bids. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones Yes Commissioner Stormont No Mayor Pro Tem London Yes Motion carried with Mayor Harvey not present. County Attorney Randy Ludacer addressed the Board. Motion was made by Commissioner Cheal and seconded by Commissioner London to grant approval to advertise for Public Hearing a proposed Ordinance creating Sec. 9.5-115.1, Monroe County Code; providing for new application fees for expired building permits; providing a procedure for when a building permit is ready but not paid for and not picked up; providing a procedure for when a building permit is paid for and picked up but the work is not started; providing for a procedure when the permit is picked up, paid for but not timely progressed by allowing up to two 60-day extensions if applied for within 120 days of the commencement of work or the last required inspection, whichever is later; providing that the provisions of this Ordinance shall control over any inconsistent provisions of Sec. 9.5-115, Monroe County Code; providing for severability; providing for repeal of all XX 082 Ordinances inconsistent herewith; providing for incor- poration into the Monroe County Code; and providing an effective date. Roll call vote was unanimous. MISCELLANEOUS BULK APPROVALS Motion was made by Commissioner Cheal and seconded by Commissioner Jones to approve and authorize execution of an amendment to the engagement letter with special litiga- tion counsel, Morgan & Hendrick, to add legislative and state agency duties. Roll call vote was unanimous. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to accept Staff's recommendation to reject bids received for surplus translator equipment due to low bids offered and grant authorization to exchange surplus equipment with EMCEE Products for credit against upgrade project at Grassy Key Translator Site. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones Yes London No Stormont Yes Yes CONSTRUCTION PROGRAM MANAGEMENT - MK/G Doug Fuller addressed the Board. Motion was made by Commissioner Cheal and seconded by Commissioner Stormont to award bid for Bid Package No. 14-Prime Electrical for the New Detention Facility and to approve and authorize execu- tion of Contract with J. F. Hoff Electric Company as follows: Base Bid Alternate 14-02 Power for Micro -Touch Penal Fixture Equipment Owner Option 14-03 Alternate Precast Framing Layout $1,854,313.00 1,178.00 - 0 - $1,855,491.00 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 of a formal protest concerning the award of bid for Bid Package No. 15-Mechanical Process & HVAC for the New Detention Facility to Inscho-Kirlin. Motion was made by Commissioner Stormont and seconded by Mayor Harvey to postpone for resolution of XX 083 the bid protest by the County Attorney. During discussion, motion was withdrawn. Motion was made by Commissioner Jones and seconded by Commissioner London to hear from the par- ties. Roll call vote was unanimous. The following persons addressed the Board: John Bigler, Pablo Bared, Joe Allen, Doug Fuller, Joe Balbontin, Michael Willson. After lengthy discussion, motion was made by Commissioner Jones and seconded by Commissioner London to re -bid Bid Package No. 15- Mechanical Process & HVAC for the New Detention Facility. Doug Fuller, the County Administrator and the County Attorney addressed the Board. Roll call vote was taken with the following results: Commissioner Cheal No Commissioner Jones Yes Commissioner London Yes Commissioner Stormont No Mayor Harvey Yes Motion carried. After further discussion, motion was made by Commissioner Cheal and seconded by Commissioner Jones that original bid documents will be kept and maintained in the office of the Procurement Officer and that all bid packages requesting copies shall require photocopies of the original and in the event of any discrepancy, the original shall apply. Motion carried unanimously. Danny Kolhage, Clerk, addressed the Board regarding the fact that bid packages currently being processed for the New Detention Facility indicate that bids are to be for- warded to "Monroe County - Clerk of Courts". Mr. Kolhage indicated for the record and to all parties concerned that his office is not and was not involved in any of the bid processes, events or procedures. Mr. Kolhage requested that all appropriate and necessary action be taken to clarify the record and inform all parties that reference to the Clerk of Courts on certain bid documents was an error and that his office is not involved in the process and does not maintain the official record therefor. Motion was made by Commissioner Cheal and seconded by Commissioner London to award bid for Bid Package No. 16- Prime Plumbing Contract Zones A, B, C, D, E for the New Detention Facility and to approve and authorize execution of Contract with Lake Plumbing, Inc. as follows: Base Bid Alternate 16-02 Micro -Touch Penal Fixture Equipment Owner Option 16-02 Alternate Precast Framing Layout $1,285,533.00 95,220.00 14,000.00 $1,394,753.00 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 XX 084 Motion was made by Commissioner Cheal and seconded by Commissioner London to award bid for Bid Package No. 17- Fire Protection System for the New Detention Facility and to approve and authorize execution of Contract with Rodel Group, Inc. as follows: Base Bid Owner Option 17-02 Alternate Precast Framing Layout $ 450,045.00 6,250.00 $ 456,295.00 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 London and seconded by Commissioner Cheal to award bid for Bid Package No. 21- Pneumatic Tube System for the New Detention Facility and to approve and authorize execution of Contract with Acme Chute Company, Inc. as follows: Base Bid Owner Option 21-01 Alternate Precast Framing Layout $ 16,547.00 - 0 - $ 16,547.00 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 London and seconded by Commissioner Cheal to authorize re -advertising and re- bidding of Bid Package No. 19-Laundry Equipment for the New Detention Facility. 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. 085 MUNICIPAL SERVICE DISTRICT Division Director Barry Boldissar and John Albert of Waste Management addressed the Board concerning a pilot program for the curbside collection of commingled recyclables. After lengthy discussion, motion was made by Commissioner Cheal and seconded by Commissioner London to approve the "Blue Bag" pilot project. Roll call vote was unanimous. ADVERTISEMENT REQUESTS Motion was made by Commissioner Stormont and seconded by Commissioner London to grant permission to advertise for sealed bids for roll -off recycling containers. 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 London and seconded by Commissioner Cheal to grant permission to advertise for sealed bids for one roll -off truck. 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 Cheal and seconded by Commissioner Stormont to grant permission to advertise for sealed bids for one aluminum and steel can densifier/ baler. 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. DIVISION OF PUBLIC WORKS The Board entered into a discussion of the following Resolution notifying the Florida Department of Transportation of Monroe County's objection to any closing of U.S. Highway 1 by the FDOT for commercial/private enterprise. Motion was made by Commissioner Cheal and seconded by Commissioner Stormont to amend the Resolution to insert the following words after the word "procedures" in Section 1: "including a recommendation from the Board of County Commissioners", and to then adopt the following Resolution as amended. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones Yes Commissioner London No Commissioner Stormont Yes Mayor Harvey Yes Motion carried. RESOLUTION NO. 132-1992 See Res. Book No. 106 which is incorporated herein by reference. Division Director Dent Pierce addressed the Board. Motion was made by Commissioner Stormont and seconded by Commissioner Jones to accept the proposal from Classic Carpet in the amount of $22,929.25 to replace floor covering in the Marathon Government Center Annex. Motion carried unanimously. DIVISION OF COMMUNITY SERVICES Division Director Peter Horton and Airport Director Art Skelly addressed the Board concerning a temporary expanded Customs facility at Key West International Airport. Motion was made by Commissioner Jones and seconded by Mayor Harvey to approve a temporary expanded Customs facility at Key West International Airport per Staff recommendation, including waiving competitive sealed bid requirements where and if necessary. Roll call vote was unanimous. The Board entered into a discussion concerning the Preface to the Stormwater Master Plans for Key West International Airport and Marathon Airport. Motion was made by Commissioner London to postpone. Motion died for lack of a second. Motion was then made by Commissioner Cheal and seconded by Mayor Harvey to accept the Stormwater Master Plans for Key West International Airport and Marathon Airport with the following Preface to be included in each of the volumes: PREFACE This Stormwater Master Plan (SMP) was completed to satisfy the following objectives: 1) Recommend stormwater management improvements to provide an appropriate level of service for drainage considerations for potential improvements at the airport based on the approved Monroe County Airport Master Plan. 2) Recommend stormwater management improvements to alleviate existing nuisance flooding at the airport site. 3) Obtain a South Florida Water Management District (SFWMD) Conceptual Permit for all drainage improvements referenced in Objectives 1 and 2 above. 4) Satisfy a past SFWMD permit condition requirement resulting from previous airport development activity. The stormwater facilities in this document have been conceptually sized and located to meet Objectives 1 and 2. The SFWMD Conceptual Permit has been applied for, and its approval will satisfy Objective 3. The acceptance of the SMP by the Monroe County Board of County Commissioners and the approval of the Conceptual Permit by SFWMD will meet Objective 4. The acceptance of this document, with its list of recommended stormwater facilities that would meet the drainage needs of potential future airport development as described in the approved Monroe County Airport Master Plan, is not a commitment by the Monroe County Board of County Commissioners (the Board) to fund or implement these improvements. Each project in the Airport Master Plan and SMP will require review and approval by the Board prior to its design and construction. In addition, each specific project will require a SFWMD Construction Permit to supplement the Conceptual Permit. At that time, the Board may choose to have the subject project meet the regulatory requirements per the approved Conceptual Permit. Alternatively, the Board may if desired, instruct the project designers to meet the SFWMD permit criteria that are in place at the time of project implementation. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont No Mayor Harvey Yes Motion carried. DIVISION OF PUBLIC SAFETY Division Director Reggie Paros addressed the Board regarding the report of the General Services Administration's intent not to renew the County's revocable license for space in the Key West Federal Building. Motion was made by Commissioner Cheal and seconded by Commissioner London to adopt the following Resolution to petition the General Services Administration to reassess their space needs in the Key West Federal Building in view of the serious impact non -renewal of said license will have upon the County's emergency preparedness and responsiveness during the Fiscal Year 1992 hurricane season. Motion carried unanimously. RESOLUTION NO. 133-1992 See Res. Book No. 106 which is incorporated herein by reference. COUNTY ATTORNEY County Attorney Randy Ludacer addressed the Board. Mr. Ludacer discussed the opinion in the case of Monroe County vs. Florentina Gonzalez. A was made by Commissioner London an Jones to adopt as policy from now handled by County Attorney Ludacer the experts the Board has hired. with the following results: Commissioner Cheal Commissioner Jones Commissioner London Commissioner Stormont Mayor Harvey fter discussion, motion d seconded by Commissioner on that landmark cases be personally or by one of Roll call vote was taken Yes Yes Yes Yes No Motion carried. Motion was made by Mayor Harvey and seconded by Commissioner Jones that when monies for which the County is supposed to be liable for in this case become due, that the bills should be sent to the Department of Community Affairs and that they be asked for payment. During discussion, motion was made by Commissioner Cheal and seconded by Commissioner London to postpone until the appropriate time. Roll call vote on the motion to postpone was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont No Mayor Harey No Motion to postpone failed. Roll call vote on the original motion was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion failed. Cheal No Jones Yes London No Stormont No Yes Mr. Ludacer discussed the recent dismissal of Mark Hanson and his need to fill that slot with a trial lawyer. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to grant approval to the County Attorney to advertise for a new Assistant County Attorney. Motion carried unanimously. The County Attorney discussed Spring Break problems. The County Attorney discussed the DeCarion case. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to hire Joseph B. Allen III at $150.00 per hour as special counsel to handle the DeCarion case. Roll call vote was unanimous with Mayor Harvey not present. COMMISSIONERS' ITEMS The Board entered into a discussion concerning the request from E. V. Sports Car Club of Key West to use Big Torch Road, Big Torch Key, on March 22, 1992 and November 22, 1992, and Old Loop Road, Sugarloaf Key, on May 17, 1992 and October 10/11, 1992 for Autocross events. The following persons addressed the Board: Jack Fuller, Norma Gage, Art Skelly, Steve Hollenbeck. Motion was made by Commissioner London and seconded by Commissioner Jones to permit the { 089 event this year but to require the Club to make arrangements to hold the event entirely on Big Torch Key next year. Roll call vote was taken with the following results: Commissioner Cheal No Commissioner Jones Yes Commissioner Stormont No Mayor Pro Tom London Yes Motion failed with Mayor Harvey not present. Motion was then made by Commissioner Stormont and seconded by Commissioner London to approve the Big Torch Road dates requested and any additional dates the Club may request for Big Torch Road upon presentation and clearance of appropriate insurance by Risk Management. Roll call vote was unanimous with Mayor Harvey not present. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to continue to the next meeting appointment to the Code Enforcement Board to fulfill the unexpired term of B. G. Carter. Roll call vote was unani- mous with Mayor Harvey not present. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to continue to the next meeting a report of the Code Enforcement Board and presentation of the new Chairman and Vice -Chairman. Motion carried unanimously with Mayor Harvey not present. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to continue to the next meeting a discussion of the Water Quality Contract between Monroe County and Brian Lapointe. Motion carried unanimously with Mayor Harvey not present. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to continue to the next meeting a discussion of the Wastewater Demonstration Project Contract between Monroe County and Brian Lapointe. Motion carried unanimously with Mayor Harvey not present. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to draft a letter for the Mayor's signature directed to the appropriate law enforcement offices and the Florida Department of Transportation expressing the Board's desire to eliminate long delays in opening US-1 for traffic after accidents. Roll call vote was unanimous with Mayor Harvey not present. Motion was made by Commissioner Cheal and seconded by Commissioner Stormont to adopt a Resolution urging the citizens of Monroe County to buy American -made products. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner Stormont No Mayor Pro Tom London Yes Motion failed with Mayor Harvey not present. The Board discussed additional elements to be included in the request for proposals regarding Pigeon Key. No official action was taken. XX 090 Motion was made by Commissioner Cheal and seconded by Commissioner Jones to appoint Jim Janda to the Sign Ordinance Review Committee. Roll call vote was nnanimou5 with Mayor Harvey not present. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to postpone a discussion regarding explosive blasting to the next meeting. Motion carried una- nimously with Mayor Harvey not present. Commissioner Jones discussed a point system for local contractors. This matter -as referred to the County Administrator and the Countv Attorney for a recommendation to a change in the Procurement Policies. Motion was then made by Commissioner Jones and seconded by Commissioner Cheal to n^stpone until the next meeting. Motion carried unanimously with Mayor Harvey not present. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to adopt the following Resolution sup- oorting Senate- Bill 1108. Roll call vote was unanimous with Mayor Harvey not present. RESOLUTION NO. 134-1992 See Res. Book No. 106 which is incorporated herein by reference. COUNTY ADMINISTRATOR Motion was made by C-mmissioner Stormont and seconded by Commissioner Cheal to approve Monroe County Board of County Commissioners' Administrative Policies. During discussion, the motion was withdrawn. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to amend the Administrative Procedures to provide for a limit on presentations of a maximum of fifty minutes. Roll call vote was unanimous with Mayor Harvey not present. Motion was made byu Commissioner Stormont and seconded by Commissioner Cheal to approve the Administrative Policies except for Page 16. Roll call vote was unanimous with Mayor Harvey not present. Motion was then made by Commissioner Stormont and seconded by Commissioner Cheal to approve Page 16. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones No Commissioner Stormont Yes Mayor Pro Tem London Yes Motion carried with Mayor Harvey not present. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to approve the appointment of Michael R. Burnes to the Human Services Advisory Board. Motion carried unanimously with Mayor Harvey not present. Motion was made by Commissioner Stormont and seconded by Mayor Pro Tem London to appoint Bob Soos to the Fine Arts Council to fill the term of Adeline Turner whose term expires September 30, 1992. Motion was then made by Commissioner Jones and seconded by Commissioner Cheal to postpone to the next meeting. Roll call vote was taken with the following results: 091 Commissioner Cheal Yes Commissioner Jones Yes Commissioner Stormont No Mayor Pro Tem London Yes IIMotion carried with Mayor Harvey not present. COUNTY CLERK Danny Kolhage, Clerk, addressed the Board con- cerning the distribution of interest on Clerk's accounts. Motion was made by Commissioner Cheal and seconded by Mayor Pro Tem London to approve the request by the Clerk as set out in his letter of January 24th with the additional funds to be allocated for the payment of telephone bills of the County. Roll call vote was unanimous with Mayor Harvey not present. There being no further business, the meeting was adjourned.