Loading...
04/22/1992 Regular} 166 Regular Meeting Board of County Commissioners Wednesday, April 22, 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 Old City Hall 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; Randy Ludacer, County Attorney; Tom Brown, County Administrator; County Staff; members of the Press and Radio; and the general public. All stood for the Invocation and the Pledge of Allegiance. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Jones and seconded by Commissioner London to approve additions, deletions and corrections to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of the December Employee of the Month Award was made to Lisa Cherry, Staff Assistant I, Purchasing Department. Beth Leto, Legal Secretary I, County Attorney's Office, was presented with the 1991 Monroe County Employee of the Year Award. Recognition and awards were made to the following Division Employees for the year 1991: Angela Roberts Growth Management Jo Anne Cooper Community Services Michael D'Haem Public Safety Kerry Fowler Public Works Lisa Cherry Management Services A Mayor's Proclamation was presented proclaiming the week of April 26 through May 2, 1992 as Monroe County Victims' Rights Week. Desiree Peacock, Design Engineer, Engineering Department, Division of Public Works, was presented with the February Employee of the Month Award. By acclamation, the Board adopted the following Resolution recognizing the importance of the Latin-American Chamber of Commerce and of encouraging minority business. RESOLUTION NO. 197-1992 See Res. Book No. 107 which is incorporated herein by reference. Commissioner Stormont presented a check in the amount of $10,931.50 from Key Largo Volunteer Ambulance to XX 167 be used as matching funds for the purchase of training equipment. BULK APPROVALS Motion was made by Commissioner London and seconded by Commissioner Cheal to approve the following items by una- nimous consent: MISCELLANEOUS BULK APPROVALS Board adopted the following Resolution amending Section 1 of Resolution No. 097-1992 concerning parking at the Key West International Airport and the Marathon Airport by repealing the requirement that the towing and impoundment of abandoned motor vehicles shall be done only by a representative of an agency of Monroe County. RESOLUTION NO. 198-1992 See Res. Book No. 107 which is incorporated herein by reference. Board approved the following institutions to be included in the County's direct deposit system for payroll checks: Barnett Bank Of The Keys 1010 Kennedy Drive Key West First National Bank Of The Florida Keys 1075 Duval Street Key West Southeast Bank 422 Front Street Key West Community Bank of Homestead 28801 SW 157th Avenue Homestead Southernmost Federal Credit Union 1001 James Street Key West Nation's Bank 3200 Flagler Avenue Key West First State Bank Of The Florida Keys 1201 Simonton Street Key West TIB Bank Of The Keys 330 Whitehead Street Key West First National Bank 1550 N. Krome Avenue Homestead Navy KWest Federal Union 553 Peary Court Key West Board granted approval for payroll -deducted purchase of U.S. Savings Bonds. Board granted approval for removal of the following property from the inventory of Key Largo Volunteer Ambulance Corps, Inc., District 6: J51741 Stretcher Board approved and authorized execution of Certificate of Public Convenience and Necessity (No. 92-01) to Monroe County Emergency Medical Services for operation of an ALS Transport Ambulance Service. Board approved and authorized execution of Certificate of Public Convenience and Necessity (No. 92-02) To Atlantic/ Key West Ambulance Service Inc. for the operation of an ALS Transport Ambulance Service. 168 Board granted approval for execution of Preliminary/Letter Contract with South Florida Employment and Training Consortium for the Summer Youth Employment Program. Board granted approval for execution of Contractual Agreement (Contract No. 92-5-16-01, Index Code No. 491016, JTPA Program Title II-6) with South Florida Employment and -- Training Consortium in the amount of $59,090.00 for the Summer Youth Employment and Training Program. Board awarded bid to and approved and authorized execution of Contract with D. L. Porter, Inc. for the Monroe County Library Key West Branch Addition and Renovation in the amount of $534,383.00 plus bid alternates totalling $94,251.00. Board approved and authorized execution of Lease Amendment with Island City Flying Service, Inc. for additional aircraft parking at the Key West International Airport. Board approved acceptance of proposal and authorized execu- tion of Agreement with A.S.A.P., Inc. in the amount of $1,800.00 for the emergency repair of Channel Marker #12 in Tavernier Creek. Board adopted the following Resolution authorizing the filing of a Grant Application with the Florida Department of Natural Resources, Boating Improvement Fund, and directing the execution of same by the proper authorities, for the emergency repair of Channel Marker #12 in Tavernier Creek. RESOLUTION NO. 199-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 437-1991 concerning local match for FAA and FDOT AIP grants. RESOLUTION NO. 200-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolutions concerning the transfer of funds. RESOLUTION NO. 201-1992 RESOLUTION NO. 202-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution concerning the receipt of unanticipated funds. RESOLUTION NO. 203-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution concerning the transfer of funds. RESOLUTION NO. 204-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolutions concerning the receipt of unanticipated funds. XX 169 RESOLUTION NO. 205-1992 RESOLUTION NO. 206-1992 RESOLUTION NO. 207-1992 RESOLUTION NO. 208-1992 RESOLUTION NO. 209-1992 RESOLUTION NO. 210-1992 -- RESOLUTION NO. 211-1992 RESOLUTION NO. 212-1992 RESOLUTION NO. 213-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolutions concerning the receipt of unanticipated funds to establish budgets for approved impact fee projects. RESOLUTION NO. 214-1992 RESOLUTION NO. 215-1992 RESOLUTION NO. 216-1992 RESOLUTION NO. 217-1992 RESOLUTION NO. 218-1992 RESOLUTION NO. 219-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolutions concerning the transfer of funds. RESOLUTION NO. 220-1992 RESOLUTION NO. 221-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution concerning the transfer of funds. RESOLUTION NO. 222-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 417-1991 concerning the Marathon Airport Sewage Treatment Plant. RESOLUTION NO. 223-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 419-1991 concerning the Marathon Airport Stormwater Runoff Study. RESOLUTION NO. 224-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 420-1991 concerning Marathon Airport Terminal Phase I. RESOLUTION NO. 225-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 422-1991 concerning the Marathon Airport Parking Lot. �{ 170 RESOLUTION NO. 226-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 418-1991 concerning Marathon Aircraft Apron and Lighting. RESOLUTION NO. 227-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 416-1991 concerning the Marathon DRI. RESOLUTION NO. 228-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 166-1992 concerning local grant match for the Grace Jones Day Care Center. RESOLUTION NO. 229-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 421-1991 concerning the Marathon Airport Terminal Complex. RESOLUTION NO. 230-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution concerning the transfer of funds. RESOLUTION NO. 231-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 139-1992 concerning District 6 Fire and Ambulance Fund #706 to correct transposition of amounts. RESOLUTION NO. 232-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 429-1991 concerning the Key West Airport Parking Lot. RESOLUTION NO. 233-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 424-1991 concerning the Key West Airport Environmental Assessment. RESOLUTION NO. 234-1992 See Res. Book No. 107 which is incorporated herein by reference. Board adopted the following Resolution amending Resolution No. 425-1991 concerning the Key West Airport Stormwater Runoff Study. XX 171 RESOLUTION NO. 235-1992 See Res. Book No. 107 which is incorporated herein by reference. Board accepted Staff recommendation to approve request from Marathon Women's Softball League to use Sombrero Beach field --- Monday and Thursday nights from May through September, 1992, contingent upon the following: 1. No fee waivers based on the existing Use of County Property Rules, Regula- tions and Fees 2. Hold Harmless Agreements being pre- pared and notarized by each team/ participant Board granted approval for rescission of previous Addendum to Agreement with Pedro Falcon Electrical Contractor, and approved and authorized execution of revised Addendum to Agreement with Pedro Falcon Electrical Contractor (for electrical maintenance and repairs) to renew for one addi- tional year, to lower the insurance requirements, and to increase the price per man hour in accordance with the CPI in the amount of $24.06 per hour per person. Board approved Florida Department of Transportation's Pushbutton Project Prioritzation as follows: 1. US-1 at Key Deer Boulevard/Chapman ._ Drive turn lane and approach improvements including traffic signal upgrade 2. US-1 at Calle Uno left turn lane 3. US-1 at Banana Boulevard left turn lane 4. US-1 at Johnson Road and C939 left turn lane 5. US-1 at Kyle Boulevard left turn lane 6. US-1 at Middle Torch Road left turn lane Board granted approval to purchase new 1-ton pickup truck in the amount of $9,492.00 from Maroone Chevrolet for the Road Department, Public Works Division, utilizing the sealed bid price from response of previously -advertised Notice of Calling for Bids. Board approved and authorized execution of Addendum to Agreement with Keys Pest Control to renew contract for one additional year to provide services to Monroe County Lower Keys Facilities in the amount of $5,760.00. Board awarded bid and approved and authorized execution of Contract with Air Conditioning Energy Services, Inc. for air-conditioning repairs and maintenance for the Lower Keys Facilities in the amount of $37.00 per hour per mechanic and $10.00 per hour per helper. Board approved and authorized execution of Contract with Environmental Petroleum & Remediation Services, Inc. for 172 Contamination Assessment Report and Remedial Action Plan at Long Key Landfill in the amount of $9,350.00. Board adopted the following Resolution rescinding Resolution No. 027-1989 which authorized the Mayor to execute an Interlocal Recycling Agreement with the City of Key West. RESOLUTION NO. 236-1992 See Res. Book No. 107 which is incorporated herein by reference. Board approved and authorized execution of Interlocal Recycling Agreement with the City of Key West. Board approved purchase of up to twenty roll -off recycling containers from Hesco Sales, Inc. in the amount of $84,960.00. Board granted approval to advertise Ordinance amendments to the Trauma District Ordinance to (a) reduce the millage by one-half, and (b) extend same for an additional five years, both subject to referendum. Board granted approval to remove the following surplus pro- perty from inventory of the Public Works Division and adver- tise for sealed bids for award to highest bidder: 4101-183 1974 Oil Distributor 0978-6 1981 Ford Pickup 0903-511 1984 Diplomat 4102-115 1972 Galion Roller 0940-51 1981 Ford F-60 Dump 0903-628 1979 El Camino 0920-399 1983 Dodge Crew Cab 0940-147 1987 F-600 Stake Body Board granted approval to remove the following items from inventory as they will be cannibalized and/or disposed of: 0902-414 1984 Mobile Radio 0903-530 1982 Mobile Radio 4102-241 1976 Mobile Radio N/A 1983 Mobile Radio N/A N/A Spreader Box 0920-326 1987 Craftsman Mower 2671-088 1976 Mobile Radio Board approved, per staff conditions and recommendations, the Application for Variance to the Flood Hazard Ordinance of Henry A. Olynger, Jr. for a garage of greater than 300 square feet below base flood elevation on Lots 12 and 13, Block 19, Cutthroat Harbor Estates, Cudjoe Key; Zoned IS; Coastal Flood Zone VE-131, Panel 1511F. Board approved and authorized execution of Addendum to Contract with Prompt Courier Service to add one additional service location at $135.20 per month. Board granted approval to advertise a Public Hearing for May 12, 1992 at 5:05 p.m. regarding a Budget amendment for the Fine and Foreiture Fund #101. Board granted permission to advertise an Ordinance amending Sec. 6-59(II), Monroe County Code, to include certain contractors in non -testing categories and transfer certain contractors to testing categories. 173 CONSTRUCTION PROGRAM MANAGEMENT - MK/G Board accepted Staff recommendation to award bid to and authorize execution of Contract No. KJ-015 with Sandy Hark Boiler Sales, Inc. for Bid Package No. 19, Laundry Equipment, for the New Detention Facility in the amount of $160,955.98. Board accepted Staff recommendation to approve Schedule of Values for Lake Plumbing for their Contract KJ-010, Prime Plumbing, on the New Detention Facility. Board approved and authorized execution of Change Order No. KJ-003-004 to contract with D. L. Porter/Rosasco Construction to furnish and install the Loading Dock Equipment at the New Detention Facility for an additional amount of $7,945.00. Boad approved and authorized execution of Change Order No. KJ-001-007 to contract with Toppino's, Inc. for additional work at Caissons S-34 and D-13 at the New Detention Facility for an additional amount of $20,289.38. Board approved and authorized execution of Change Order No. KJ-001-008 to contract with Toppino's, Inc. to adjust the contract unit price and quantities for drilled caissons through competent limerock and drilled caissons through overburden for a decreased amount of $76,576.64. Board authorized direct purchase plumbing materials and equipment and approved and authorized execution of Change Order No. KJ-010-001 to contract with Lake Plumbing, Inc. for deletion of materials and equipment for Owner Direct Purchase in the decreased amount of $388,268.00. DIVISION OF PUBLIC WORKS Board awarded bid to Mowrey Elevator Service, Inc. for replacement of the Courthouse Annex Elevator in the amount of $75,800.00. DIVISION OF MANAGEMENT SERVICES Board authorized Mayor to sign "Certification Of Participation" as the coordinating unit of government in the DCA Anti -Drug Abuse Act Formula Grant Program. TOURIST DEVELOPMENT COUNCIL Board approved payment of Tourist Development Council expen- ditures in the amount of $110,008.74 (Input Date 3/27/92), subject to final invoice approval by the County Finance Department. Board approved payment of Tourist Development Council expen- ditures in the amount of $608,157.63 (Input Date 3/27/92), subject to final invoice approval by the County Finance Department. Board approved payment of Tourist Development Council expen- ditures in the amount of $264,225.22 (Input Date 3/27/92), subject to final invoice approval by the County Finance Department. 174 E V / 5 Board adopted the following Resolution waiving any conflict of interest for Bill Wickers, Jr., as charterboat captain, doing business with agency producing a fishing tournament funded in part by the Monroe County Tourist Development Council. RESOLUTION NO. 237-1992 See Res. Book No. 107 which is incorporated herein by reference. Board approved an amount not to exceed $3,000.00, DAC I, Third Penny, Special Events for the Southernmost Theatre Festival (Local Event) - September 23-October 3, 1992. Board approved an amount not to exceed $4,000.00 for Administrative Travel for the Third and Fourth Quarters, 1992 (April through September). Board approved the "Big Pine Key Sunset"/Lower Keys Logo representing District II. Board approved District I Advisory Committee's policies and procedures adopted at their Special Meeting of March 25, 1992. Board approved a "Finding of Fact" by District I Advisory Committee at their March 11, 1992 meeting pertaining to Goombay '92. Board granted approval to advertise Request For Proposals for Local Major Events for the period of January - December, 1993. Board granted approval to advertise Request For Proposals for National Major Events for the period of January - December, 1993. Board approved and authorized execution of Local Major Events Agreement with the Key Largo Chamber of Commerce in the amount of $25,000.00, DAC V, Two Penny Events for the Jack Wilcox Memorial Race, September 25 - 27, 1992. Board approved and authorized execution of National Major Event Contract with Exclusive Sports Marketing, Inc. in the amount of $55,000.00 for the 1992 Bud Light Sprintman Triathlon, October 9 - 11, 1992. Board approved and authorized execution of a Local Major Events Agreement with Key West Business Guild in the amount of .$7,500.00 for Weekend on the Water '92, August 14 - 16, 1992. Board approved an amount not to exceed $400.00 for an Accommodations Resource Guide covering 5-page mailing to all Florida Keys properties and materials to be utilized in creating the Guide. Board approved and authorized execution of an Agreement with Cellet Travel Services, Ltd. in an amount not to exceed $35,900.00 for United Kingdom and Ireland representation, with change in last sentence of Section 4 regarding payments. COUNTY ADMINISTRATOR Board approved payment of the following invoices: 1. Muller, Mintz, Kornreich, Caldwell, Casey, Crosland & Bramnick, P.A., in the amount of $1,615.39, for professional services for March. XX 175 2. Evergreen Mortuary, in the amount of $485.00, for professional services re Pauper Burial. 3. H. W. Beyer Funeral Home, Inc., in the amount of $564.20, for professional services re Pauper Burial. 4. Martin-Vegue Funeral Home, in the amount of $485.00, for professional services re Pauper Burial. 5. Rosenman & Colin, in the amount of $969.32, for professional services re Monroe County Translator System. 6. Cohen, Dippell and Everist, P.C., in the amount of $506.91, for consulting engineering services for December, 1991. COUNTY CLERK Board approved the following Warrants: GENERAL REVENUE FUND, #167106-#168035, in the amount of $7,705,441.29. SUPPLEMENT TO GENERAL REVENUE FUND, #414-#416, in the amount of $162,625.50. IIFINE & FORFEITURE FUND, #1248-#1252, in the amount of $2,086,561.78. AIRPORT OPERATION & MAINTENANCE FUND, #702-#703, in the amount of $53,980.66. ROAD & BRIDGE FUND, #699-#702, in the amount of $538,161.28. MSD TAX DISTRICT, #1633-#1635, in the amount of $414,899.93. MSD TAXING DISTRICTS, #645-#649, in the amount of $420,244.75. MSD - PLEDGED FUNDS, #265, in the amount of $200,000.00. LAW LIBRARY FUND, #357-#360, in the amount of $940.34. CAPITAL PROJECTS FUND, #534-#538, in the amount of $171,929.90. MONROE COUNTY GROUP INSURANCE, #502-#594, in the amount of $271,091.21. CARD SOUND BRIDGE FUND, #411-#414, in the amount of $75,561.26. TOURIST DEVELOPMENT COUNCIL, #754-#757, in the amount of $884,353.19. TRANSLATOR FUND, #349-#351, in the amount of $158,672.88. FAIR SHARE IMPROVEMENT TRUST FUND, #81-#83, in the amount of $513.26. 176 RISK MANAGEMENT FUND, #168-#170, in the amount of $178,907.92. PLANNING, BUILDING & CODE ENFORCEMENT, PARKS & BEACHES UNINCORPORATED, #361-#364, in the amount of $744,228.12. UPPER KEYS TRAUMA DISTRICT, #116-#118, in the amount of $45,643.18. SALES TAX BOND ANTICIPATION NOTES, #50-#53, in the amount of $362,205.32. MONROE COUNTY TRUST FUND ACCOUNT, #1019, in the amount of $1,373.09. Board approved the following Fine and Forfeiture Expenditures: Matthews, Center of O'Connor, amount of $375.00. COMPETENCY & PSYCHOLOGICAL EVALUATIONS, Richard in the amount of $250.00; Mental Health Care the Lower Keys, in the amount of $1,000.00; Louis in the amount of $225.00; Richard Hellmann, in the $400.00; David Nathanson, in the amount of COURT -APPOINTED ATTORNEYS, Maria Betancourt, in the amount of $601.75; Leonard Mikul, in the amount of $6,489.64; David Mang, in the amount of $3,075.13; Erol M. Vural, in the amount of $580.00; Candida Cobb, in the amount of $3,467.50; Max Fischer, in the amount of $4,158.25; Kathryn Yates, in the amount of $620.00; Joseph B. Wolkowsky, in the amount of $330.97; Stephen S. Isherwood, in the amount of $350.00; John W. Conlin, in the amount of $655.00; William Kuypers, in the amount of $3,913.60; Timothy N. Thomes, in the amount of $883.45. OTHER EXPENSES, Louis J. Spallone, in the amount of $500.00; State of Florida, in the amount of $942.09; Budget Car Rental, in the amount of $3.12. COURT REPORTER SERVICES, Associated Court Reporters of Monroe County, in the amount of $2,132.00; Florida Keys Reporting, in the amount of $882.25; Kathleen Fegers, in the amount of $60.75; Nichols & Hardy, in the amount of $75.00; Lisa Roeser, in the amount of $202.50; Nancy J. Maleske, in the amount of $1,307.00; Amy Landry, in the amount of $2,504.25; Tara Martin, in the amount of $974.98; Loris Sobel Court Reporting, in the amount of $33.75; Segal Reporting Service, in the amount of $759.50; Montana Reporting Service, in the amount of $276.75; Royal Palm Reporting, in the amount of $52.50. COURT INTERPRETER SERVICES, J. R. Alayon, in the amount of $375.00; Mayda Maloney, in the amount of $95.00; Jose Menendez, in the amount of $335.00; Juan Borges, in the amount $340.00; Gary Brugman, in the amount of $135.00; Luis Sanchez, in the amount of $210.00; Margarita Oppermann, in the amount of $380.00; Fermin Pastrana, in the amount of $30.00; Joseph P. Ferran, in the amount of $50.00; Marie Penot, in the amount of $50.00; Jan Schuffman, in the amount of $35.00; Ute Rohe, in the amount of $25.00; Gary Brugman, in the amount of $30.00; Eva Bartczak, in the amount of $70.00; Edelvaiss Fernandez, in the amount of $75.00; Susan Tellez, in the amount of $150.00. XX 17 7, EXPERT WITNESS, J. S. Barnhart, M.D., in the amount of $687.50; David E. Nathanson, in the amount of $375.00. WITNESS PAYROLL, in the amount of $764.48. Board officially approved the Minutes of the following meetings of the Board of County Commissioners: 3/4/921 3/10/92, 3/11/92, 3/31/92 and 4/1/92 Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2954 dated May 22, 1985 in the sum of $74.02) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2877 dated May 22, 1985 in the sum of $54.26) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2876 dated May 22, 1985 in the amount of $54.26) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2770 dated May 22, 1985 in the sum of $122.30) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2768 dated May 22, 1985 in the sum of $122.30) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2769 dated May 22, 1985 in the sum of $122.30) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2568 dated May 22, 1985 in the sum of $122.23) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 2767 dated May 22, 1985 in the sum of $122.30) to L. P. Brewer. Board approved execution of and authorized the Tax Collector to issue Duplicate Tax Sale Certificate (Original No. 833 dated May 22, 1985 in the sum of $30.72) to Bernard Silverman. Roll call vote on the bulk motion was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones No London Yes Stormont Yes Yes MISCELLANEOUS BULK MOTIONS Motion was made by Commissioner Cheal and seconded by Commissioner London to adopt the following Resolution denying the appeal filed by Robert C. Stoky and Ruth C. 178 Stoky seeking to overturn FEMA Coordinator Diane Bair's interpretation of the Monroe County Floodplain Ordinance concerning property located at MM 104, Key Largo, Monroe County, Florida. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones Yes London Yes Stormont Yes No RESOLUTION NO. 238-1992 See Res. Book No. 107 which is incorporated herein by reference. Commissioner Cheal discussed a request from Veterans Affairs for approval for lease of a Xerox copier. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to postpone. Motion carried unanimously. Motion was made by Commissioner Cheal and seconded by Mayor Harvey to grant approval for the purchase of a lease vehicle from Barnett Bank in the amount of $6,170.07 to replace the current vehicle used by the Director of Veterans Affairs. Roll call vote was unanimous. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to grant approval for the re- imbursement to Walter Marlowe for travel to Tallahassee for meetings with DER and DNR on behalf of the Beach Advisory Board, in the amount of $390.04, with funding to come from the Tourist Development Council. Roll call vote was unani- mous. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to grant approval to the US Postal Service to use Harry Harris Park on May 24, 1992, without permission for the consumption of alcohol. Roll call vote was taken with the following results: Commissioner Cheal Yes Commissioner Jones Yes Commissioner London No Commissioner Stormont No Mayor Harvey No Motion failed. Motion was then made by Commissioner London and seconded by Mayor Harvey to grant approval to the US Postal Service to use Harry Harris Park on May 24, 1992, with permission for the consumption of alcohol, and con- tingent upon the following being provided prior to the event: 1. Certificate of Insurance 2. Hold Harmless Agreement 3. Check for $300.00 to cover clean-up dump and user fees for the event Roll call vote was taken with the following results: Commissioner Cheal No Commissioner Jones No Commissioner London Yes Commissioner Stormont Yes Mayor Harvey Yes 179 Motion carried. Motion was made by Commissioner Cheal and seconded by Mayor Harvey to grant approval to Public Works Division to proceed with the following Harry Harris Park Improvements: Boating Improv. Impact Capital Task Item Amount Funds Fees Fund I Dredging $ 10,500 X Flushing Struc. $ 21,000 X Groin Reconstr. $140,000 X III Boat Dock Boat Ramp Channel Markers VII Add Picnic Items Add Bollards/Sign New 24" Rdway Cul $ 22,500 X $ 34,000 X $ 10,000 X $ 22,500 X $ 7,500 X $ 3,500 Roll call vote was unanimous. Motion was then made by Commissioner Stormont and seconded by Commissioner Cheal to approve the following Task II: Boating Improv. Impact Capital Task Item Amount Funds Fees Fund II Dune Constr. $ 40,000 ) TO BE SOUGHT FROM Dune Crossover $ 10,500 ) DIST. 5 TDC FUNDS Dune Landscaping $ 32,500 X Shoreline RipRap $180,000 X Observation Piers $100,000 X Board Walks $119,000 X Roll call vote was unanimous. Motion was made by Commissioner Jones and seconded by Commissioner Cheal to award the bid and grant approval to purchase through EMS Matching Grant #M1166 two Type I Walk-Thru Ambulances from Aero Productions Corporation at a total cost of $140,746.00, cost to County $70,373.00. Roll call vote was unanimous. Motion was made by Commissioner London and seconded by Commissioner Jones to adopt the following Resolution authorizing the execution of an amendment to extend the grant period of the Department of Natural Resources, Florida Recreational Development Assistance Program Agreement F90-105, Stock Island Recreational Park. Roll call vote was unanimous. RESOLUTION NO. 239-1992 See Res. Book No. 107 which is incorporated herein by reference. CONSTRUCTION PROGRAM MANAGEMENT - MK/G Douglas Fuller read the following bid tab into the record for Bid Package No. 27, Metals -Doors -Glazing, for the New Detention Facility: XX '18 0 National Detention Group Phelps-Tointon WSA Inc. Norment Base Bid Zone 'F' Option $1,994,050 $467,000 $2,033,720 $509,000 $2,157,000 $499,000 Motion was made by Commissioner Stormont and seconded by Commissioner London to accept Staff recommendation to award bid to and approve and authorize execution of Contract with National Detention Group, Inc. for Bid Package No. 27, Metals -Doors -Glazing, for the New Detention Facility in the amount of $1,994.050.00. COUNTY ADMINISTRATOR County Administrator Tom Brown, Community Services Division Director Peter Horton and Growth Management Division Director Bob Herman discussed a follow-up report of areas of non-compliance with Federal, State or County Law, Part I. No action was taken. DIVISION OF COMMUNITY SERVICES Division Director Peter Horton led discussion of a request from the Friends of the Library, Key West, to name rooms in conjunction with fund-raising activities. The following individuals addressed the Board: David Tackett, Barbara Larcom, Kermit Lewin, David Kaufelt, Alice Skinger, Frank Taylor, Sandra Schneider, Nancy Hulcamp. Motion was made by Commissioner Jones and seconded by Commissioner London to allow rooms at all libraries to be named with the policy that no changes of those names take place at a future date and that the Library Board will determine which rooms are available to be named. During discussion, the motion was withdrawn. After further discussion, motion was made by Commissioner London and seconded by Commissioner Jones to allow rooms at all libraries to be named with the policy that no changes of those names take place at a future date and that the Library Board will determine which rooms are available to be named. 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. present. The Board recessed for lunch. The Board reconvened with all Commissioners DIVISION OF COMMUNITY SERVICES Division Director Peter Horton and Social Services Director Louis LaTorre addressed the Board regarding elderly XX 18 1. job placement assignments within the County. No action was taken. CONSTRUCTION PROGRAM MANAGEMENT - MK G Doug Fuller advised of the following bid tabs for Parking Lot Improvements at the Key West Airport: Toppino's Inc. Frank Keevan & Son, Inc. Redland Construction Base Bid Owner Option 1 $ 535,000 $ 16,690 $ 556,321 $ 5,700 $ 597,020 $ 2,900 Motion was made by Commissioner Cheal and seconded by Commissioner Jones to accept Staff recommendation to award bid to the low bidder and approve and authorize execution of Contract with Toppino's, Inc. for Key West International Airport Parking Lot Improvements with Owner Option 1 in the total amount of $551,690.00. Roll call vote was unanimous. Motion was made by Commissioner Cheal and seconded by Commissioner Jones to reconsider Agenda Item E-9 regarding Lake Plumbing, Inc. Motion carried unanimously. Motion was made by Commissioner Cheal and seconded by Commissioner Stormont to approve Revised Agenda Item E-9 and grant authorization to have Monroe County direct purchase plumbing equipment and approve deductive Change Order No. KJ-010-001 for deletion of materials and equipment for Owner Direct Purchase with Lake Plumbing, Inc. in the decreased amount of $388,268.00. 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. Doug Fuller discussed the latest base bids received for the Mechanical Bid Package No. 15 at the New Detention Facility: The Bared & Company, Inc. $2,136,000 Inscho-Kirlin $2,140,000 The following individuals addressed the Board: Mindy Gentile representing Inscho-Kirlin, Mike Wilson, Bob Colby Jr., Joe Allen representing Bared Company, Jose Bared. Motion was made by Commissioner Stormont and seconded by Commissioner Cheal to reject the low bid based on a tech- nical non -responsiveness and award to the second bidder. Roll call vote was taken with the following results: Commissioner Cheal No Commissioner Jones No Commissioner London No Commissioner Stormont Yes Mayor Harvey Yes Motion failed. Motion was then made by Commissioner Cheal and seconded by Commissioner London to award the bid to the XX 182 low bidder, The Bared & Company, Inc., in the amount of $2,136,000.00. Roll call vote was taken with the following results: Commissioner Commissioner Commissioner Commissioner Mayor Harvey Motion carried. Cheal Yes Jones No London Yes Stormont No Yes COMMISSIONERS' ITEMS Commissioner Cheal discussed the Board's previous action regarding Shark Key. The following individuals addressed the Board: Growth Management Division Director Bob Herman, Attorney Michael Halpern, and Attorney James Hendrick. Motion was made by Commissioner Cheal and seconded by Commissioner London to reconsider the Board's previous action concerning the Shark Key settlement. 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. Motion was made by Commissioner Stormont and seconded by Commissioner Cheal to amend to add as a con- dition to the settlement agreement, that it will not jeopar- dize or relinquish any of the County's police powers over this development 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. Motion was made by Mayor Harvey to reaffirm the Board's prior agreement. Motion died for lack of a second. Motion was made by Commissioner Stormont and seconded by Commissioner Cheal to rescind the Board's pre- vious ambiguous settlement as determined by the unofficial Minutes and authorize Mr. Apgar to represent the County. During discussion, the seconder withdrew his second and the motion died for lack of a second. Motion was made by Commissioner London and seconded by Commissioner Cheal to rescind Commissioner Stormont's previous motion. 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. Motion was made by Commissioner London and seconded by Commissioner Cheal to clarify to add as a con- dition to the settlement agreement that it will not jeopar- dize or relinquish any of the County's police powers over this development project. Roll call vote was taken with the following results: XX 183 Commissioner Cheal Yes Commissioner Jones No Commissioner London Yes Commissioner Stormont No Mayor Harvey Yes Motion carried. Motion was made by Commissioner London and seconded by Commissioner Stormont to direct Mr. Apgar to represent the County in the case of Shark Key vs. Monroe County and the Department of Community Affairs at the trial on Monday, April 27th. 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. COUNTY ADMINISTRATOR Michael Halpern, representing the Plantation key Convalescent Center, addressed the Board. Judson Freeman, Bond Counsel, addressed the Board. Mr. Beck, George Mueller, Terry Henderson, Lavonne Wisher and Thomas Eustis of PFM also addressed the Board. Motion was made by Commissioner Cheal and seconded by Mayor Harvey to approve Resolution Alternate No. 1. Motion was made by Commissioner London and seconded by Commissioner Stormont to postpone. 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 Mayor Harvey then announced that this day's meeting would be continued until Friday, April 24th, at 10:00 a.m. at Old City Hall, Key West, for the purpose of hearing any items not taken up on this date. The Board directed PFM and Judson Freeman to pre- pare wording to protect the interests of the County in this case. DIVISION OF COMMUNITY SERVICES After discussion, motion was made by Commissioner Jones and seconded by Commissioner Cheal to approve a Special Meeting for 2:00 p.m. on June 30th at Key Colony Beach City Hall to review the Marathon Airport DRI applica- tion for development approval. Motion carried unanimously. THIS MEETING IS CONTINUED UNTIL 10:00 A.M. ON FRIDAY, APRIL 24TH, AT OLD CITY HALL, KEY WEST.