Loading...
09/15/2010 Regular175 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, September 15, 2010 Marathon, Florida Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M., at the Marathon Government 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 Carruthers and seconded by Commissioner Wigington approving the addition of the following agenda item to today's agenda: C39 - Approval for the Mayor to sign a letter through which Monroe County objects to the application of Venture Out at Cudjoe Cay, Inc. to operate a wastewater utility for the subdivision. R1 - An Attorney - Client Closed Session of the Board of County Commissioners to be held at 1:30 P.M. in the matter of Roman Gastesi, Jr. v. Stand Up For Animals, Inc., Case No. Ca K 10 -1050. Motion carried unanimously. Motion was made by Commissioner Neugent and seconded by Commissioner Wigington granting approval of Additions, Corrections, and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of Mayor's Proclamation declaring Oct. 3 -9, 2010 as Fire Prevention Week in Monroe County. Presentation of Mayor's Proclamation declaring September 26, 2010 as "US 1 Radio Day" in the Florida Keys. 176 Motion was made by Commissioner Neugent and seconded by Commissioner Wigington to adopt the following Resolution honoring Warren Johnson and The Propeller Club of the United States of America. Motion carried unanimously. RESOLUTION NO. 262a-2010 Said Resolution is incorporated herein by reference. BULK APPROVALS Motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro granting approval of the following items by unanimous consent: Board granted approval of the filing of a Grant Application and Agreement for State Aid to Libraries from the Florida Department of State, Division of Library and Information Services, and execution of same with the proper County authorities. Board granted approval of the document entitled Monroe County Public Library Long - Range Plan of Service for the years 2011 -2013, submitted by Norma Kula, Director of Libraries, dated August 13, 2010. Said document is incorporated herein by reference. 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 Second Renewal to the Administrative Agreement with the Florida Keys Council of the Arts to utilize 10% of the I% allocation for art funding for the reimbursement of administrative expenses. Board granted approval and authorized execution of a Fourth Amendment to Agreement dated July 19, 2006 between Monroe County and Kelley, Kronenberg, Gilmartin, Fichtel, Wander, P.A. for Legal Services to update authorized timekeepers retroactively to April 2, 1010. Board granted approval of a Risk Management settlement in the amount of $40,000.00 (inclusive of Attorneys Fees and Cost) for Claim # 200904GL, in the matter of Jamison Fleming v. Monroe County. Board granted approval of a Risk Management settlement in the amount of $282,706.77 (inclusive of Attorneys Fees and Cost) for Claim # 200700GL, in the matter of Celeste Bruno v. Monroe County, 07 -CV- 10117. Board granted approval to accept renewal with VFIS to provide Portable Equipment and Emergency Apparatus Insurance. Board granted approval and authorized execution of a Contract Amendment between Monroe County and Interisk Corporation to include consulting services on an as needed basis in the areas of Workers' Compensation and Risk Management and exclude services related to Employee Benefits. 177 Board granted approval to accept a proposal with Gallagher Benefit Services, Inc. to provide Employee Benefits Consulting Services and authorized execution of same. Board granted approval of various resolutions for the transfer of funds, receipt of unanticipated revenue, and rescinding. Rescinding Resolution No. 206 -2010 (OMB Schedule Item No. 1). RESOLUTION NO. 263-2010 Said Resolution is incorporated herein by reference. Rescinding Resolution 207 -2010 (OMB Schedule Item No. 2). RESOLUTION NO. 264-2010 Said Resolution is incorporated herein by reference. Amending Resolution No. 008 -2010 (OMB Schedule Item No. 3). RESOLUTION NO. 265 -2010 Said Resolution is incorporated herein by reference. Amending Resolution 009 -2010 (OMB Schedule Item No. 4). RESOLUTION NO. 266-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 267010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 268-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 269-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 270-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated (OMB Schedule Item No. 9) RESOLUTION NO. 271-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10) RESOLUTION NO. 272-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11) 178 RESOLUTION NO. 273-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12) RESOLUTION NO. 274-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13) RESOLUTION NO. 275-2010 Said Resolution is incorporated herein by reference Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 276-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 277 -2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 278-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 279-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 280-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19) RESOLUTION NO. 281-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20) RESOLUTION NO. 282-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 21) RESOLUTION NO. 283-2010 Said Resolution is incorporated herein by reference Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 284 -2010 Said Resolution is incorporated herein by reference. 179 Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 285-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 24). RESOLUTION NO. 286-2010 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 25) RESOLUTION NO. 287-2010 Said Resolution is incorporated herein by reference. Receipt of Unanticipated (OMB Schedule Item No. 26) RESOLUTION NO. 288-2010 Said Resolution is incorporated herein by reference. Board authorized the Mayor to execute a Certificate of Acceptance of Subgrant Award for the Monroe County Jail Incarceration Program, using funds granted by the Florida Department of Law Enforcement for the Residential Substance Abuse Treatment (RSAT) program, for the period from September 1, 2010 through August 31, 2011. Board authorized the Mayor to execute a Contract with the Guidance Care Center for the Monroe County Jail Incarceration Program, using funds provided under the FDLE Residential Substance Abuse Treatment Grant, for the period from September 1, 2010 through August 31, 2011. Board granted approval of Award of Bid and authorized execution of a Contract between Monroe County and Hi -Lite Markings, Inc. for the Taxiway "A" Marking Project at the Florida Keys Marathon Airport, in the total amount of $49,995.00. Board granted approval of a Consent to Assignment of the Lease Agreement for the West Bay of Hangar One at the Florida Keys Marathon Airport from David P. Rice, Assignor, to Steven Strobbe, Assignee. Board granted approval to "partner" with the Florida Keys Council of the Arts to pursue an ArtReach audience development grant being submitted by Artists in Paradise. Board granted approval to enter into a one -year residential Lease Agreement with a Monroe County Sheriff's Deputy to reside in a Monroe County -owned residence (Location C). Board granted approval to exercise the second and final renewal option of the Contract between Monroe County and EE &G Environmental Services, LLC, for beach cleaning, maintenance & beautification of Higgs Beach, Key West. 180 Board granted approval of Award of Bid and authorized execution of a Contract between Monroe County and Weathertrol Maintenance Corp. for Middle Keys facilities central air conditioning requested maintenance and repair. Board ratified a previously executed Federal Aviation Administration Grant to provide funding to "Conduct Utility Master Plan; Improve Airport Drainage (Phl Design); Rehabilitate Apron (Phl Design); and Construct Terminal Building (Reimbursement), Ph4b" at the Key West International Airport. Board ratified a previously executed Federal Aviation Administration Grant to provide funding to "Improve Utilities (water and sewer lines) Phl Design; Improve Taxiway Markings and Lighting; and Conduct Wildlife Hazard Assessment" at The Florida Keys Marathon Airport. Board granted approval of Purchase Service Order #09/10/15 between Monroe County and URS for Pavement Rehabilitation for Aircraft Parking Areas and Connections at the Key West International Airport. Board granted approval of Purchase Service Order #09/10/16 between Monroe County and URS for Drainage study, plans and specifications for rehabilitation of the Air Carrier Ramp, including connecting taxiways #9, #10 and #11 at the Key West International Airport. Board granted approval of Purchase Service Order #09/10/29 between Monroe County and URS to prepare plans and specifications for the installation of a baggage handling elevator at the Key West International Airport. Board granted approval of Purchase Service Order #09/10/34 between Monroe County and URS to conduct a Wildlife Hazard Assessment to identify hazardous wildlife attractants and species utilizing The Florida Keys Marathon Airport. Board granted approval and authorized execution of a Grant Agreement from the Florida Energy and Climate Commission (Grant #ARS010) pursuant to American Recovery and Reinvestment in the amount of $2,687,288.00. Board granted approval to enter into an Agreement between Gila Corporation d/b /a Municipal Services Bureau (MSB) and the Board of County Commissioners and the Board of Governors of Fire and Ambulance District 1 for the collection of outstanding ground and air ambulance transport account receivable balances, effective October 1, 2010 through September 30, 2011 with two additional one (1) year renewals. Board granted approval of a Revised Supply List made part of the Food Service Contract between GA Food Service, Inc. and the Board of County Commissioners. The company revised their supply list on 1/5/2010 to reflect minor changes in the pricing of two items on the List, due to a change in their suppliers. 181 Board granted approval and authorized execution of Amendment #0003 for the Homeless Prevention and Rapid Re- Housing Grant Agreement (HPRP) #KFZ28 between the State of Florida Department of Children and Families and Monroe County Board of County Commissioners (Community Services /Social Services). Board granted approval to accept proposal from The Florida Municipal Insurance Trust Agreement #386 to provide General Liability, Vehicle Liability and Public Officials /Employee Practices Liability. Board granted approval of Second Extension of Time to Lease Amendment with Coast FBO, LLC, Fixed Base Operator (FBO), at Florida Keys Marathon Airport. Board granted approval and authorized execution of an Automated Teller Machine Agreement with First State Bank of the Florida Keys to operate an automated teller machine (ATM) at the Key West International Airport. Board granted approval of waiver of purchasing policies and procedures in award of Key West International Airport Security Systems Improvements. The waiver would be specific and would be limited to fire and security upgrades requiring integration with the proprietary (Lenel) software and would only involve work assigned to International Fire and Security Systems (IFSS). As the original installer of the system and the holder of the proprietary license, IFSS is the only vendor that can provide seamless integration of the upgrade components and, more importantly, warranty the components to be fully functional with the system. 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 AT & T cellular telephones inside the Murray E. Nelson Government and Cultural Center. This approval will rescind the approval on 8/181/10 of same item without Exhibit. Board granted approval to waive purchasing policy and enter into an agreement with Icon Enterprises, Inc., d/b /a CivicPlus, for web hosting, web hosting, website development, and content management services as described in the Licensing and Service Agreement for Monroe County FL and specifically detailed in Exhibit A. TOURIST DEVELOPMENT COUNCIL Board granted approval and authorized execution of a three year agreement with Floridakeys.com to provide website services that promote tourism. Board granted approval and authorized execution of an Amendment to Agreement to revise Exhibit A (2nd) with Key West Players, Inc. covering the stage repair and rigging renovation at the Waterfront Playhouse in an amount not to exceed $25,000, DAC I, FY 2010 Capital Resources. 182 GROWTH MANAGEMENT Board granted approval of the RFP Selection Committee's recommendation to award a contract for Professional Services for the Scanning and Digitizing of Building Department Permit Records to Advanced Data Solutions, Inc. and authorized execution of same. Board granted approval to advertise a Public Hearing to consider adoption of an Ordinance amending Chapter 8 of Monroe County Code, to change the name of the Code Enforcement Department to the Code Compliance Department and retaining all powers of Code Enforcement. Board granted approval and authorized execution of a Commencement Date Agreement pursuant to the Lease Agreement between Monroe County and Sea Grape Apartments, Ltd. for property located in Marathon, Florida (RE #001103560.000200). Board granted approval and authorized execution of a Commencement Date Agreement pursuant to the lease between Monroe County and Sea Grape II, Ltd. For property located in Marathon, Florida (RE #00103560.000201 & 00103560.000203). Board granted approval and authorized execution of an Amendment to the Professional Services Contract between Monroe County and Keith and Schnars, P.A., amending the Master Schedule Attachment `B" that specifies the work program timeline and deliverable schedule. Board granted approval to execute a Consent of Lessor for Declaration of Condominium for Holzman Homes Condominium developed by Habitat of Humanity of the Upper Keys, Inc. located at 98980 Overseas Highway in Key Largo (RE# 00522220- 000000) for five (5) units of affordable housing. SHERIFF'S DEPARTMENT Board granted approval and authorized execution of a Memorandum of Understanding between Monroe County and the Monroe County Sheriff's Office for use of grant from FY 2010 Edward Byrne JAG Grant Program/Local Solicitation in amount of $21,898.00 to support the Crisis Intervention Training (CIT) /Implementation & Community Re -Entry Diversion Project for the Sheriff's Office. Board adopted the following Resolution establishing a Criminal Justice Mental Health and Substance Abuse Planning Council; and appointment of representative of a county -wide homeless program to the Council. RESOLUTION NO. 289-2010 Said Resolution is incorporated herein by reference. Board granted approval for the Monroe County Sheriff's Office to submit an application on behalf of the County for a three -year Implementation Grant ($750,000.00) from the Criminal 183 Justice Mental Health Substance Abuse Reinvestment Grant Program through the Florida Department of Children and Families; approval to accept grant if awarded; and approval for Sheriff Robert Peryam to sign all necessary documents. COMMISSIONERS' ITEMS Board adopted the following Resolution approving the animal control citation to be used pursuant to Section 4 -46 of the Monroe County Code. RESOLUTION NO. 290-2010 Said Resolution is incorporated herein by reference. Board approved Commissioner Carruthers' item for the reappointment of Douglas B. Wright to the Monroe County Tourist Development Council as a Lodging Industry appointment. Board approved Commissioner Neugent's item to appoint Robert Cintron to the Human Services Advisory Board (HSAB) Working Committee. Board adopted the following Resolution of the Board of County Commissioners of Monroe County, Florida applauding the Ocean Conservancy and Florida Keys National Marine Sanctuary for their efforts in organizing and carrying out a Keys -wide beach cleanup to take place on September 25, 2010. RESOLUTION NO. 291-2010 Said Resolution is incorporated herein by reference. COUNTY CLERK Board granted official approval of the BOCC minutes from the Special BOCC meetings held on July 6 & 13, 2010 - (previously distributed). Board granted approval of the following Warrants: (105667 - 105781 and 554238 - 555055) General Fund (001), in the amount of $1,186,471.58; Fine & Forfeiture Fund (101), in the amount of $115,068.78; Road and Bridge Fund (102), in the amount of $39,354.21; TDC District Two Penny (115), in the amount of $131,182.91; TDC Admin. & Promo 2 Cent (116), in the amount of $857,578.10; TDC District 1,3 Cent (117), in the amount of $110,432.00; TDC District 2,3 Cent (118), in the amount of $35,387.71; TDC District 3,3 Cent (119), in the amount of $64,239.14; TDC District 4,3 Cent (120), in the amount of $13,007.64; TDC District 5,3 Cent (121), in the amount of $84,618.61; Gov. Fund Type Grants (125), in the amount of $296,918.41; Fire & Amb District 1 L &M Keys (141), in the amount of $393,879.73; Upper Keys Health Care (144), in the amount of $1,392.20; Uninc Svc Dist Parks & Rec (147), in the amount of $39,927.41; Plan, Build, Zoning (148), in the amount of $56,572.68; Municipal Policing (149), in the amount of $178.73; Duck Key Security (152), in the amount of $4,607.41; Boating Improvement Fund (157), in the amount of $15,787.87; Misc. Special Revenue Fund (158), in the amount of $48,827.32; Environmental Restoration (160), in the amount of $26,761.90; Court Facilities Fees -602 184 (163), in the amount of $2,418.71; Drug Abuse Trust (164), in the amount of $382.95; Big Coppitt Wstewtr MSTU (169), in the amount of $8,577.50; Stock Island Wastewater (171), in the amount of $1,175.00; Duck Key MSTU, (176) in the amount of $1,997.50; Building Fund (180), in the amount of $5,349.69; 1 Cent Infra Surtax (304) in the amount of $85,683.84; 2003 Revenue Bonds; (307), in the amount of $5,000.00; Infr Sls Srtx Rev Bds2007, (308), in the amount of $655,823.43; Duck Key Wstwtr (311), in the amount of $455,400.26; Card Sound Bridge (401), in the amount of $79,777.90; Marathon Airport (403), in the amount of $59,772.93; Key West Intl. Airport (404), in the amount of $364,715.49; KW AIP Series 2006 Bonds (405), in the amount of $93,694.38; PFC & Oper Restrictions (406), in the amount of $315,533.34; MSD Solid Waste (414), in the amount of $630,281.74; Worker's Compensation (501), in the amount of $6,954.86; Group Insurance Fund (502), in the amount of $132,608.28; Risk Management Fund (503), in the amount of $48,455.80; Fleet Management Fund (504), in the amount of $82,442.10; Fire &EMS LOSAP Trust Fund (610), in the amount of $1,815.00. Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Board granted approval of TDC expenditures for the month of August, 2010: Advertising, in the amount of $985,565.74; Bricks & Mortar /Interlocal Projects, in the amount of $46,820.27; Visitor Information Services, in the amount of $3,770.00; Events, in the amount of $102,688.26; Office Supplies & Oper Costs, in the amount of $34,769.60; Public Relations, in the amount of $36,466.25; Sales & Marketing, in the amount of $41,465.92; Telephone & Utilities, in the amount of $12,104.16 Travel, in the amount of $6,805.91. Board granted approval of Cherry, Bekaert, & Holland's standard letter, dated August 30, 2010, which communicates to the Board their responsibilities as auditors. COUNTY ATTORNEY Board adopted the following Resolution adopting a policy with respect to use of County seal by anyone other than County official or employee in the course of performing their duties. RESOLUTION NO. 292-2010 Said Resolution is incorporated herein by reference. Board granted approval of a request to advertise a Public Hearing for an Ordinance requiring registration of people representing others, seeking to influence the BOCC, and to delete the exemption available to officials and employees in county service as of April 17, 1990, which exemption would allow them* to lobby the county immediately after vacating office while all other officials and employees are precluded from lobbying for 2 years after vacating position. ( *Elected officials are currently prohibited by statute from lobbying for 2 years after leaving office.) 185 Board granted approval to advertise a Public Hearing to consider an Ordinance amending portions of Section 4 of the Monroe County Code relating to dangerous dogs. Board adopted the following Resolution to correct the erroneous language currently reflected in Sec. 110- 73(a), MCC due to a scrivener's error in Ordinance No. 005 -2010 to accurately reflect prior deletions and changes in text effective in Ordinance No. 033 -2009. RESOLUTION NO. 293-2010 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of a Ninth Amended Settlement Agreement in Case No. CAK 01 -108, Richard M. Osborne, Trustee & Conch Contrada, L.C. v. Monroe County, et al. Motion carried unanimously. 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 and City of Layton Councilman Clark Snow and City of Layton Mayor Norman Anderson. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington granting approval to enter into and execute am Agreement between Gila Corporation d/b /a Municipal Services Bureau (MSB) and the Board of County Commissioners and the Board of Governors of Fire and Ambulance District 1 for the collection of outstanding ground and air ambulance transport account receivable balances, effective October 1, 2010 through September 30, 2011 with two additional one (1) year renewals. Motion carried unanimously, with City of Layton Councilman Clark Snow and City of Layton Mayor Norman Anderson absent. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers granting approval and authorizing execution of a Renewal Agreement, effective from October 1, 2010 through September 30, 2011, with Fire Tech Repair Service, Inc. for repair and maintenance of Fire Rescue vehicles, including semi - annual inspections, preventative maintenance and unscheduled maintenance resulting from malfunction or failure. Motion carried unanimously, with City of Layton Councilman Clark Snow and City of Layton Mayor Norman Anderson absent. The following individual addressed the Board: Bill Hunter, representing the Sugarloaf Shores Property Owner's Association. Mr. Hunter discussed the Sugarloaf Fire Department Building which is need of repair. 186 There being no further business, the Fiscal Year 2011 budget meeting of Board of Governors for the Fire and Ambulance District I was adjourned. The Board of County Commissioners meeting reconvened with Commissioner Heather Carruthers, Commissioner Kim Wigington and Mayor Murphy present. COUNTY ADMINISTRATOR Carl Chidlow of the Cardenas Partners, LLC updated the Board on the progress of their work for Monroe County. Mr. Chidlow discussed Congressional action pertaining to appropriation requests; Securing of funding for wastewater projects; EPA grant approval for wastewater; Future appropriation requests and funding opportunities; Monitoring of Federal response in regards to the BP Oil Spill; Monitoring of legislation along with the County Attorney's Office in regards to tax revenue from hotel receipts sponsored by Orbitz & Expedia; and Monitoring of a grant along with the County's OMB office in regards to the TIGER II grant and USDOT stimulus funding. MISCELLANEOUS BULK APPROVALS The Board discussed rejecting a bid and re- advertising a Request for Proposals (RFP) for the Duck Key Security System Installation and Maintenance Project. Kevin Wilson, Assistant Director Project Management discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to reject the bid from Gator Security, Inc. and re- advertise a Request for Proposals (RFP) for the Duck Key Security System Installation and Maintenance Project. Motion carried unanimously with Commissioner DiGennaro and Commissioner Neugent not present. The Board discussed the Life Insurance and Accidental Death & Dismemberment policy with the Hartford Life Insurance effective October 1, 2010. Rates are guaranteed for two years (FY 10 /11 & FY 11/12). Teresa Aguiar, Employee Services Director discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to continue the Life Insurance and Accidental Death & Dismemberment policy with Hartford Life Insurance. Motion carried unanimously with Commissioner DiGennaro and Commissioner Neugent not present. Commissioner Neugent returned to the meeting and took his seat. The Board discussed a Unity of Title to allow the County's parcels of property located in the City of Marathon to be considered one parcel of land for assessment purposes. Dent Pierce, Public Works Director and Suzanne Hutton, County Attorney discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval and authorizing execution of the item. Motion carried unanimously with Commissioner DiGennaro not present. 187 Commissioner DiGennaro returned to the meeting and took his seat. TOURIST DEVELOPMENT COUNCIL Motion was made Commissioner DiGennaro and seconded by Commissioner Carruthers granting approval of the appointment of Ms. Wendy Railly Gentes as an "At Large" appointment to the Tourist Development Council District IV. Motion carried unanimously. The Clerk announced a vacancy on the Tourist Development Council District II Advisory Committee for an " Large" appointment. MISCELLANEOUS Roman Gastesi, County Administrator formally introduced representatives from Gallagher Benefit Services, Inc. to provide Employee Benefits consulting services - Richard Capizzi, Area Assistant Vice President and Glen Volk, Consulting Actuary. (The consulting services agreement with Gallagher Benefit Services, Inc. to provide Employee Benefits Consulting Services was approved earlier in the day). STAFF REPORTS Airport - Peter Horton, Airports Director reported to the Board on the status of the Runway Safety Area. Mr. Horton also reported that improvements have been completed at the passenger pickup station. COUNTY ADMINISTRATOR A Presentation was made by Cristian LaCapra, Regional Manager, Miami Dolphins to focus on the Miami Dolphins commitment to be involved in the communities that support the team as well as some plans to help season ticket holder get to the stadium. No official action was taken. EXTENSION SERVICES The Board discussed the continuation of the Green Initiative Task Force (GITF) beyond the sunset date of September 30, 2010. A Presentation of the GITF Sustainable Vision Statement was presented by Doug Gregory, Director/Marine Sea Grant Agent. The following individual addressed the Board: Bill Hunter. After discussion, motion was made by Mayor Murphy that in January, 2011 the BOCC put into play a committee to be made up of whatever Staff deems best. After consideration, the motion was rescinded. Motion was made by Mayor Murphy and seconded by Commissioner DiGennaro to accept the Green Initiative Task Force Sustainable Vision Statement and go no further with any committee until January, 2011 and start then what ever the BOCC deems necessary. After consideration, the motion is withdrawn by the maker with the second accepting. Motion was made by Mayor Murphy and seconded by Commissioner Wigington to accept the Sustainable Vision Statement from the Green Initiative Task Force. Motion carried unanimously. Motion was made by Mayor Murphy and seconded by 188 Commissioner DiGennaro that an Advisory Committee be discussed in its' entirety in January, 2011 with Staff's input. Motion carried unanimously. GROWTH MANAGEMENT The Board discussed transmitting to the Florida Department of Community Affairs the Compilation Report prepared by Keith and Schnars, PA, which identifies the issues to be used as the basis for the 2011 Evaluation and Appraisal Report (EAR) of the Monroe County Comprehensive Plan, including the major issues as identified by the public. The following individuals addressed the Board: 'Ron Denies, Executive Director of the Naval Air Station Key West and John November, representing Citizens Not Serfs. Christine Hurley, Growth Management Director discussed the matter. After discussion, motion was made by Commissioner Wigington and seconded by Mayor Murphy with the addition of the following: Page 6: 4. Compatibility with Military Installation a. Evaluate the effectiveness of the County's coordination process for land uses adjacent or closely proximate to NAS -Key West and other military activities within Monroe County_ Motion carried unanimously. Dawn Sonneborn, AICP, Director of Planning and Debbie Love, Senior Planner with Keith & Schnars, P.A. made a Presentation of the 2011 Evaluation and Appraisal Report (EAR) of the Monroe County Comprehensive Plan, including the major issues as identified by the public. After discussion, motion was made by Commissioner Wigington and seconded by Commissioner DiGennaro to transmit to the Florida Department of Community Affairs the Monroe County Evaluation and Appraisal Report (EAR) Compilation Report with the addition of the following: Page 8 B. LIST OF MAJOR ISSUES I. County -wide Visioning and Planning a. 9. Evaluate the issues relating to maximum net density_ Motion carried unanimously. COMMISSIONERS' ITEMS The Board discussed Commissioner Neugent's item concerning a second request by a constituent for approval to restrict the western portion Richard Road, Big Pine Key as walk up 189 use only. The following individual addressed the Board: Vern Pokorski. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Neugent granting approval of the item. Motion carried unanimously. CLOSED SESSION An Attorney- Client Closed Session was held in the in the matter of Monroe County and Roman Gastesi, Jr. v. Stand Up For Animals, Inc., Case No. Ca K 10 -1050. Ms. Hutton read the required information into the record. COUNTY ATTORNEY Suzanne Hutton, County Attorney requested a Closed Session of the Board of County Commissioners be held in the matter of Monroe County and Roman Gastesi, Jr. v. Stand Up For Animals, Inc., Case No. Ca K 10 -1050. The subject matter will be confined to Settlement Negotiations and Strategy Session relating to litigation expenditures. Ms. Hutton read the required information into the record. Motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers to hold the Closed Session on October 20, 2010 at the Harvey Government Center in Key West at 1:30 P.M. Motion carried unanimously. Commissioner Neugent excused himself from the meeting. MISCELLANEOUS BULK APPROVALS The Board discussed the Mayor signing a letter to be sent to the Florida Public Service Commission through which Monroe County objects to the application of Venture Out at Cudjoe Cay, Inc. to operate a wastewater utility for the subdivision. Suzanne Hutton, County Attorney discussed the matter. Motion was made by Commissioner DiGennaro and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously, with Commissioner Neugent not present. GROWTH MANAGEMENT Motion was made Commissioner Wigington and seconded by Commissioner Carruthers authorizing the Mayor to sign a letter to be sent to the Department of Community Affairs (DCA) regarding previously awarded ROGO allocations for tierless properties and other tierless properties for which allocations are being held in abeyance in response to the July 15, 2010, DCA letter from Charles Gauthier. Roll call vote was unanimous, with Commissioner Neugent not present. Motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro authorizing the Mayor to transmit to the Department of Community Affairs the Monroe County Annual State of Florida Work Plan Progress Report. Motion carried unanimously, with Commissioner Neugent not present. 190 Christine Hurley, Growth Management Director presented a report of revenue vs. expenses for Code Enforcement Officers for unlicensed contractor compliance, as requested by the Commission. The following individual addressed the Board: Rudy Krause. No official action was taken. Commissioner Neugent returned to the meeting and took his seat. MISCELLANEOUS Roman Gastesi, County Administrator discussed a triathlon to be held on December 5, 2010 in Key West. The following individual addressed the Board: Amy Spielberg representing Stay Fit Studio (the sponsor of the triathlon). MONROE COUNTY HEALTH DEPARTMENT The Board discussed a Resolution authorizing the Monroe County Health Department to establish clinical fees for primary care services offered as set forth in Exhibit A attached to and made a part of the Resolution. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner DiGennaro to adopt the following Resolution excluding the following: WHEREAS, pursuant to F.S. 154.01(a) and 154.06(1), this fee resolution does not include fees for environmental health services offered at the Monroe County Health Department which are regulated by a uniform statewide fee schedule and are specifically outside of the jurisdiction of the Board of County Commissioners of Monroe County, Florida; and Motion carried unanimously. RESOLUTION NO. 294-2010 Said Resolution is incorporated herein by reference. GROWTH MANAGEMENT The Board discussed a request by Rory and Debra Brown, for a Floodplain Variance under Monroe County Code Section 122 -5 to convert the use of their below base flood elevation enclosure from recreation room, storage area, laundry area and convenience bath to one bedroom, storage area, laundry area and convenience bath for property located at 23048 Sailfish Lane, Cudjoe Key, RE# 00188650.000000. The Clerk swore in all of the individuals who would provide testimony. Due to the quasi judicial nature of the proceedings, each Commissioner disclosed the names of the individuals with respect to any and all discussions held that might influence their decision. Bob Shillinger, Chief Assistant County Attorney and Attorney Lee Rohe, representing the Brown family questioned members of the Brown family - Rory Brown, Darren Brown, and Debra Brown. Christine Hurley, Growth Management Director discussed the matter. The following individuals addressed the Board: John November, Sloan Bashinsky, Pauline Klein, and Bill Loewy. After discussion, motion was made by Commissioner DiGennaro and seconded by Commissioner Carruthers approving the request for a Floodplain 191 Variance conditioned upon a time certain that the variance would end. Christine Hurley, Growth Management Director read into the record wording to grant the variance to use the existing downstairs enclosure as living area that is constructed at 4.32 feet above mean sea level from the 9 foot elevation requirement with the condition that the property owner record a restrictive covenant approved by the County Attorney in form and in the land records of the county that provides for the use of the structure as living area until the paraplegic family member is no longer living in the home. In addition, Staff was directed to prepare a Resolution describing today's Legislative findings and bring back the Resolution to the Board for approval. 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. Commissioner DiGennaro excused himself from the meeting. COMMISSIONERS' ITEMS The Board discussed Commissioner Wigington's item concerning direction to explore opening some presently barricaded county roads that previously offered public access to the water. The following individual addressed the Board: Colleen Murphy. Suzanne Hutton, County Attorney discussed the matter. The item was referred to Staff. PUBLIC HEARINGS A Public Hearing was held to consider an Ordinance creating Section 130 -101 of the land development code allowing patrons' dogs in designated outdoor portions of public food service establishments in accordance with Florida Statute §509 -233. There was no public input. Motion was made by Mayor Murphy and seconded by Commissioner Neugent to adopt the following Ordinance. Motion carried unanimously, with Commissioner DiGennaro not present. ORDINANCE NO. 027 -2010 Said Ordinance is incorporated herein by reference. A Public Hearing was held to consider a Resolution revising the fee schedule for the Planning and Environmental Resources Department to include the number of internal staff meetings and the number of public hearings included in base fees and adding additional fees after included meetings and hearings are exceeded; clarifying that applicants are required to pay half of any hearing officer travel and expenses, and adding a fee for applications to allow dogs in restaurants. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously, with Commissioner DiGennaro not present. 192 RESOLUTION NO. 295 -2010 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR Roman Gastesi, County Administrator referred the Board to the written County Division's Monthly Activity Report for August, 2010, dated September 1, 2010. Mr. Gastesi announced that the Health Department and the Mosquito Control are holding a town hall meeting today at the Harvey Government Center at 5:30 P.M. in regards to Dengue Fever. COUNTY ATTORNEY Suzanne Hutton, County Attorney discussed the McIntyre jail case. The Board authorized the County Attorney's Office to represent the Sheriff's Office unless there are any conflicting issues that would preclude them. Ms. Hutton indicated she would return to the Board in October if there are not any conflicting issues with a formal request for a waiver. Commissioner DiGennaro returned to the meeting and took his seat. The Mayor discussed Agenda item P5 approved earlier in the day concerning a Resolution to correct the erroneous language currently reflected in Sec. 110- 73(a), MCC due to a scrivener's error in Ordinance No. 005 -2010 to accurately reflect prior deletions and changes in text effective in Ordinance No. 033 -2009. No further changes were made to the item. Suzanne Hutton, County Attorney requested an Attorney - Client Closed Session of the Board of County Commissioners be held in the matter Thomas Collins et al. v. Monroe County, CA M 04 -379, for the regularly scheduled BOCC meeting to be held October 20, 2010. Motion was made by Commissioner Wigington and seconded by Commissioner Neugent to hold the Closed Executive Session on October 20, 2010 at the Harvey Government Center in Key West at 2:00 P.M. Motion carried unanimously. Suzanne Hutton, County Attorney requested an Attorney- Client Closed Session of the Board of County Commissioners be held in the matter of Galleon Bay vs. Monroe County v. State of Florida, CAK -02 -595, for the regularly scheduled BOCC meeting of October 20, 2010. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to hold the Attorney- Client Closed Session on October 20, 2010 at the Harvey Government Center in Key West at 2:30 P.M. Motion carried unanimously There being no further business, the meeting of the Board of County Commissioners was adjourned. Danny L. Kolhage, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida 193 Isabel C. DeSantis, Deputy Clerk