Loading...
04/20/2011 Regular56 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, April 20, 2011 Key West, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M., at the Harvey Government Center. Present and answering to roll call were Commissioner Sylvia Murphy, Commissioner George Neugent, Commissioner David Rice, Commissioner Kim Wigington, and Mayor Heather Carruthers. 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 Item A 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 Item B1 Presentation of Years of Service Award for 25 years of service to Monroe County to Maxie Sutton, Plumber, Facilities Maintenance, Public Works Division. Item B2 Presentation of Employee Service Award for the month of December, 2010, to Ludwig "Ski" Witkowsky, Master Electrician, Correction Facilities Maintenance, Public Works Division. Item B3 Presentation of a Mayor's Proclamation observing the month of April 2011 as National Minority Health Month. Item B4 Presentation of a Mayor's Proclamation declaring April 2011 as Fair Housing Month. Item B5 Presentation of a Mayor's Proclamation observing the weekend of April 29 — May 1, 2011 as "Keys Action to Break the Cycle of Dengue Clean-Up Weekend ". Item B6 Presentation of a Mayor's Proclamation observing May 13, 2011 as Florida's 12th Annual Statewide Drug Court Graduation Celebration Day. Item B7 Presentation of a Mayor's Proclamation observing the week of May 15 -21, 2011 as "Emergency Medical Services Week ". 57 Debbie Frederick, Assistant County Administrator announced that Irene Toner, Monroe County's Emergency Management Director was chosen by the Governor to receive the 2011 Emergency Management Award and will be receiving the award at the Governor's Conference on May 19, 2011 in Tallahassee. ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Neugent and seconded by Commissioner Wigington granting approval of additions, corrections, and deletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Commissioner Wigington granting approval of the following items by unanimous consent: Item C1 Board granted approval to purchase 50 Lenovo personal computers with 85 flat screen monitors per quotation #W10966 from Lenovo. Item C2 Board granted approval and authorized execution of Amendment #0004 to the Homeless Prevention and Rapid Re- Housing Grant Agreement (HPRP) Grant Agreement #KFZ28 (10/1/09 to 6/30/11) between the State of Florida Department of Children and Families and the Monroe County Board of County Commissioners (Community Services /Social Services). Item C3 Board granted approval and authorized execution of Amendment 001 to the Home Care for the Elderly (HCE) Contract KH -1072 between the Alliance for Aging, Inc. (Area Agency on Aging) and the Monroe County Board of County Commissioners (Social Services /In- Home Services) for fiscal year 7/1/10 to 12/31/11. Item C4 Board granted approval and authorized execution of Amendment 002 to the Home Care for the Elderly (HCE) Contract KH -1072 between the Alliance for Aging, Inc. (Area Agency on Aging) and the Monroe County Board of County Commissioners (Social Services /In- Home Services) for Fiscal Year 7/1/10 to 12/31/11. Item C5 Board adopted the following various Resolutions for the Transfer of Funds and Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 115 -2011 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 116 -2011 Said Resolution is incorporated herein by reference. 58 Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 117 -2011 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 118 -2011 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 119 -2011 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 120 -2011 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 121 -2011 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 122 -2011 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 123 -2011 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 327 -2010 (Schedule Item No. 10). RESOLUTION NO. 123a -2011 Said Resolution is incorporated herein by reference. Item C6 Board granted approval of the Revised Fiscal Year 2012 Budget Timetable. Said schedule is incorporated herein by reference. Item C7 Board granted approval and authorized execution of a Contract Renewal for Financial Advisory Services with Public Financial Management, Inc. (PFM), Financial Advisor to Monroe County. Item C9 Board granted approval to execute Page 4 of 6 - Exhibit A, Traffic Signal Intersections and Intersection Control Beacons Maintained and operated for Fiscal Year 2011- 2012, to the Traffic Signal Maintenance and Compensation Agreement No. A -PP06 with the Florida Department of Transportation (FDOT) to reflect the compensation amount for the 7/1/2011 to 6/30/2012 term. 59 Item CIO Board granted approval and authorized execution of Amendment Two to Traffic Signal and Street Light Maintenance Agreement with Keys Energy Services, Inc. (KES), to clarify maintenance responsibilities and revise KES's annual compensation to be 50% of the maintenance: stipend paid to Monroe County by Florida Department of Transportation (FDOT). Item C12 Board granted approval of the receipt of the monthly report on Change Orders reviewed by the County Administrator's Office. Item C13 Board adopted the following Resolution prohibiting the parking, standing or stopping of vehicles on the County right -of -way portions of Burton Drive from U.S. 1 to Sable Palm Lane, ]Key Largo, Florida. RESOLUTION NO. 124 -2011 Said Resolution is incorporated herein by reference. Item C14 Board approval and authorized execution of an Agreement with Congresswoman Ileana Ros- Lehtinen for office space at the Murray E. Nelson Government and Cultural Center in Key Largo, ]Florida. Item C15 Board granted approval and authorized execution of a Lease Agreement Amendment with the Florida Keys Outreach Coalition to occupy office space on the second floor of the Department of Juvenile Justice Building. Item C16 Board granted approval of proposal from SCS Engineers in the amount of $24,995 to provide professional engineering services to assist Monroe County with renewal of the Operation Permit for the Cudjoe Key Lined Landfill cells, and approval to pay them an additional $9,267.75 for additional work required by the Florida Department of Environmental Protection (FDEP). Item C17 Board granted approval to pay Intercon Solutions, sole source E -Waste recycling/disposal vendor, in the amount of $2120.00 (two invoices for $918.00 and $1202.00) for recent residential E -Waste Collection events held at the Cudjoe Transfer Station (3,180 lbs. collected) and the Marathon Public Works yard (6,020 lbs. collected), and for staff to continue using Intercon Solutions as our vendor for E -Waste collection and disposal. Item C19 Board granted approval and authorized execution of a Certificate of Public Convenience; and Necessity (COPCN) to the City of Marathon Fire Rescue for the operation of an ALS transport ambulance service for the period April 15, 2011 through April 14, 2013. Item C20 Board granted approval and authorized execution of a Contract for Employment Physical Services with Michael D. Burton, D.O. Item C21 Board granted approval and authorized execution of a Contract for Employment Physical Services with Ronald Samess, M.D. Item C22 Board granted approval and authorized execution of a Contract with Key West 06 Urgent Care to provide employment physicals and authorization for the Employee Services Director to execute an agreement with Key West Diagnostics to perform chest x -rays as needed. Item C24 Board granted approval to accept proposal from Arthur J. Gallagher for General and Professional Liability insurance for Bayshore Manor — Assisted Living Facility. Item C25 Board granted approval to accept proposal from Marsh USA for Property Insurance package through Lexington Insurance Company and Landmark American Insurance Company, in the revised amount not to exceed $595,000. Item C26 Board granted approval of payment to U.S. Water Services Corporation for Invoice #750798, for Waste Water Treatment Services provided at the Florida Keys Marathon Airport in the Month of March 2011, in the Total Amount of $596.42 and authorization to continue to utilize the services of U.S. Water Services Corporation for two (2) additional months, April and May 2011. Item C27 Board granted approval and authorized execution of Amendment 2 to the contract with MACTEC Engineering and Consulting, Inc. for Construction Engineering and Inspection (CEI) services on the Geiger Creek Bridge Repair Design Build Project to extend contract term to April 25, 2011. Item C28 Board granted approval and authorized execution of a renewal contract with Buccaneer Courier for a 3rd and 4th year of the original 6 year Contract to cover period from March 16, 2013. TOURIST DEVELOPMENT COUNCIL Item D1 Board granted approval of Monroe County TDC Operations Manual Update to reflect the Cultural Umbrella Acceptable Event Marketing Expenses. Item D2 Board granted approval to terminate agreement with Key West Symphony Orchestra, Inc. due to cancellation of season events. Item D3 Board adopted the following Resolution transferring DAC IV, Event Resources to DAC IV Promotional and Advertising Resources. RESOLUTION NO. 125 -2011 Said Resolution is incorporated herein by reference. DIVISION OF GROWTH MANAGEMENT Item I1 Board granted approval to re- appoint Frank Toppino, alternate member, to one (1) additional three (3) year term to the Contractors' Examining Board (CEB) beginning April, 2011. 61 Item I2 Board granted approval to re- appoint Joseph Vetrick to one (1) additional three (3) year term to the Contractors' Examining Board beginning April, 2011. Item I3 Board granted approval and authorized execution of an Interlocal Agreement (ILA) between Monroe County and the City of Key West (City) reimbursing the City in the total amount of $35,975.00 from County Boating Improvement Funds for costs previously incurred for maintenance for the City's mooring field during the past fiscal year in the amount of $14,308 and grant match payments for a new pump out vessel in the amount of $21,667. Item I4 Board adopted the following Resolution setting May 18, 2011, 3:00 p.m. at the Murray E. Nelson Government & Cultural Center, Key Largo for a public hearing for a proposed abandonment of a portion of the right -of -way of the western half of King Street that is adjacent to Block 6 and Bluerunner Street in Anglers Park Subdivision, Key Largo. RESOLUTION NO. 126 -2011 Said Resolution is incorporated herein by reference. Item I5 Board granted approval and authorized execution of a First Amendment to the Agreement with Terramar Environmental Services, Inc., extending the agreement to provide biological consulting services in the amount of up to $25,000 (an increase of $5,000) to the Growth Management Division and waiver of purchasing policy to approve a sole source contract. MONROE COUNTY SHERIFF DEPARTMENT Item L1 Board granted approval of Fiscal Year 2011 recommendations of the Monroe County Shared Asset Forfeiture Fund Advisory Board. Item L2 Board granted approval of a request for an expenditure from the Law Enforcement: Trust Fund, as follows: $5,000.00 Key West High School Band Boosters to help fund the KWHS band program. MONROE COUNTY HEALTH DEPARTMENT Item M1 Board granted approval and authorized execution of an Amendment to the Core Contract with the Monroe County Health Department which is required by the State of Florida Department of Health. (This item is reheard later in the meeting and approved.) COMMISSIONERS' ITEMS Item N2 Board adopted the following Resolution opposing Florida House Bill 883 and Florida Senate Bill 476, which, if passed, would remove most local jurisdiction over vacation rental properties in Monroe County and the State of Florida. RESOLUTION NO. 127 -2011 Said Resolution is incorporated herein by reference. 62 Item N5 Board granted approval of Commissioner Rice's item concerning the reappointment of Cynthia McKnight as the District 4 representative to the Florida Keys Council for People with Disabilities. COUNTY CLERK Item 02 Board granted official approval of the Board of County Commissioners' minutes from the regular meeting of February 16, 2011 (previously Distributed). Item 03 Board granted approval of the following Warrants: (106120 - 106178 and 560554 - 56173 1) General Fund (001), in the amount of $2,633,843.18; Fine & Forfeiture Fund (101), in the amount of $6,356,645.80; Road and Bridge Fund (102), in the amount of $57,437.78; TDC District Two Penny (115), in the amount of $390,259.48; TDC Admin. & Promo 2 Cent (116), in the amount of $910,657.33; TDC District 1,3 Cent (117), in the amount of $834,892.46; District 2,3 Cent (118), in the amount of $72,656.43; TDC District 3,3 Cent (119), in the amount of $214,907.04; TDC District 4,3 Cent (120), in the amount of $156,025.97; TDC District 5,3 Cent (121), in the amount of $196,575.94; Gov. Fund Type Grants (125), in the amount of $236,655.27; Fire & Amb District 1 L &M Keys (141), in the amount of $182,201.15; Upper Keys Health Care (144), in the amount of $28,659.82; Uninc Svc Dist Parks & Rec (147), in the amount of $70,106.65; Plan, Build, Zoning (148), in the amount of $137,260.71; Municipal Policing (149), in the amount of $986,171.06; 911 Enhancement Fee (150), in the amount of $130,461.09; Duck Key Security (152), in the amount of $4,729.10; Local Housing Assistance (153), in the amount of $11,972,84; Boating Improvement Fund (157), in the amount of $15,127.50; Misc. Special Revenue Fund (158), in the amount of $83,182.71; Environmental Restoration (160), in the amount of $3,881.35; Law Enforcement Trust (162), in the amount of $143,800.00; Court Facilities Fee -602, in the amount of $94.80; Big Coppitt Wastewater MSTU (169), in the amount of $1,000.00; Stock Island Wstewater (171), in the amount of $1,000.00; Cudjoe - Sugarloaf MSTU (172), in the amount of $594.14; Long Key,Layton MSTU (175), in the amount of $$66.01; Building Fund, (180), in the amount of $19,411.34; 1 Cent Infra Surtax (304) in the amount of $5,261.76; 2003 Revenue Bonds, (307), in the amount of $400.00; Infr Sts Srtx Rev Bds2007, (308), in the amount of $1,878.56; Duck Key Wastewater (311), in the amount of $1,388,995.38; Card Sound Bridge (401), in the amount of $5,255.99; Marathon Airport (403), in the amount of $91,483.04; Key West Intl. Airport (404), in the amount of $420,346.56; KW AIP Series 2006 Bonds (405), in the amount of $7,703.46; PFC & Oper Restrictions (406), in the amount of $240,416.70; MSD Solid Waste (414), in the amount of $1,626,796.96; Worker's Compensation (501), in the amount of $13,986.77; Group Insurance Fund (502), in the amount of $266,772.84; Risk Management Fund (503), in the amount of $127,513.17; Fleet Management Fund (504), in the amount of $97,881.02; Fire &EMS LOSAP Trust Fund (610), in the amount of $2,205.00. Item 04 Board granted approval to remove surplus equipment from inventory via disposal or advertise i:or bid. Said listing in incorporated herein by reference. Item 05 Board granted approval of TDC expenditures for the month of March, 2011: Advertising, in the amount of $1,992.906.66; Bricks & Mortar /Interlocal Projects, in the 63 amount of $83,224.99; Visitor Information Services, in the amount of $100,786.00; Events, in the amount of $156,055.16; Office Supplies & Oper Costs, in the amount of $31,113.18; Personal Services, in the amount of $57,425.92; Public Relations, in the amount of $139,878.04; Sales & Marketing, in the amount of $156,458.69; Telephone & Utilities, in the amount of $32,036.56; Travel, in the amount of $26,089.45. COUNTY ADMINISTRATOR Item P2 Board adopted the following Resolution authorizing the temporary closing of the Northbound Lanes of US 1 from mile marker 98.2 to mile marker 100 from 10:00 a.m. to 11:30 a.m. for the annual 4th of July Parade sponsored by The Reporter Newspaper. RESOLUTION NO. 128 -2011 Said Resolution is incorporated herein by reference. Item P3 Board granted approval of the appointment of Richard Overmann to the Older American Advisory Board representing the lower keys. Item P4 Board granted approval of the appointment of Harry Appel to the Climate Change Advisory Committee (CCAC) for a one year term. COUNTY ATTORNEY Item Q2 Board granted approval and authorized execution of an Amendment to the Lease Agreement extending the lease for office space for the County Attorney's Office for one (1) year to expire August 31, 2012. Item Q4 Board granted approval and authorized execution of a Second Amendment to the Agreement for Expert Witness Services with K. Marlene Conaway. Item Q5 Board granted approval and authorized execution of a First Amendment to the Professional Services contract of Thomas Wright, Esq. to enable Mr. Wright to perform additional services related to the Contractors Examining Board (CEB), related ordinances and rules and procedures. Item Q7 Board granted approval to lease county owned land on Long Key to Telcom Systems, Inc., who presently leases the property. Telcom owns and operates the Communications tower situated on Long Key which provides telephone services, including 911 services to Keys residents. Motion carried unanimously. 64 MISCELLANEOUS BULK APPROVLS Item C18 The Board discussed a Memorandum of Agreement between Monroe County and the Professional Firefighters of Monroe County, International Association of Firefighters, Local 3909, clarif}ring paragraph 8.4 of the collective bargaining agreement (CBA) currently in force, relating to the level pay plan method and approval for the Fire Chief to execute agreement. Jim Callahan, Monroe County Fire Chief discussed the item. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously. Item C23 The Board discussed approval to accept proposal from March USA for Pollution Liability Insurance package through Ironshore Insurance Company. Suzanne Hutton, County Attorney discussed the item. After discussion, motion was made by Mayor Carruthers and seconded by Commissioner Rice granting approval of the item. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Item D4 The Clerk announced the vacancy of one position on the Tourist Development Council District II Advisory Committee for an "At Large" Appointment. Item D5 The Clerk announced the vacancy of one position on the Tourist Development Council District III Advisory Committee for an "At Large" appointment. STAFF REPORTS Item E1 Airports - Peter Horton, Airports Director reported to the Board that the passenger figures for the month of March, 2011 were 71,639 which is 18.7% over the month of March last year. Item E6 Growth Management - Christine Hurley, Growth Management Director announced to the Board that the 2nd Public Hearing for Tier Redesignations is scheduled for May 4, 2011 at 5:01 p.m., at the Marathon Government Center. Ms. Hurley also announced that the Comprehensive Plan Transmittal Hearing is scheduled for June 20, 2011 at 1:00 p.m., at the Marathon Government Center; and at 5:00 p.m., on the same day for Keith & Schnars to present the grand total technical document for the Evaluation and Appraisal Report and Comprehensive Plan Amendment. Ms. Hurley reported that under the County Administrator's monthly report, Rich Jones, Sr. Administrator - Marine Resources made some changes on the reporting of his performance items. The Board discussed Boating Improvement Funds (BIF) and the removal of derelict vessels. The following individual addressed the Board: Christine Russell. The Board took no official action. 65 COUNTY ATTORNEY Item Q6 The Board discussed the Draft Request for Proposal for sale, lease or lease with option to purchase the Hickory House property. The following individuals addressed the Board: Christine Russell, and Todd German, representing Buck Hiem. Nat Cassel, Assistant County Attorney discussed the matter. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice to issue a Request for Proposal for the item. Motion carried unanimously. PUBLIC WORKS Item G1 The Board discussed contract negotiations for the Big Pine Key and /or Marathon Animal Control, Shelters and Operations. Item GI a Approval to award of bid and enter into a Contract with Safe Harbor Animal Rescue of the Keys, Inc. (SHARK) to operate the Marathon Animal Shelter and provide animal control services from mile marker 16.7 to mile marker 70. Item Glb Approval of a 4th Amendment to the Agreement with The Florida Keys Society for Prevention of Cruelty to Animals, Inc. (FKSPCA) to temporarily operate the Big Pine Key and Marathon Animal Shelters and provide animal control services to Mile Marker 70 for one additional month to May 31, 2011. Dent Pierce, Public Works Director discussed the matter. The following individuals addressed the Board: Douglas Mader, representing SHARK; Jane Dawkins, representing; FKSPCA; Connie Christian, representing FKSPCA; Christine Russell, Alicia Putney, representing KDPA; and Tom McDermott, representing RPI. Suzanne Hutton, County Attorney and Beth Leto, Assistant Public Works Director also discussed the matter. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of the Award of Bid to Safe Harbor Animal Rescue of the Keys, Inc. (SHARK) for operation of the Marathon Animal Control Shelter & Service Area from mile marker 16.7 to mile marker 70; and authorized execution of Contract. Roll call vote was unanimous. Christine Hurley, Growth Management Director discussed the Comprehensive Plan's policy regarding animal control services. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to revisit one (1) year from now the creation of a Monroe County Domestic Animal Protection and Control Advisory Board. Roll call vote was taken with the following results: Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice No Commissioner Wigington Yes Mayor Carruthers No Motion carried. M. Roman Gastesi, County Administrator discussed the savings attributed to the Board's action for animal control services. Mr. Pierce thanked the FKSPCA for their assistance to the County. Item Glb The Board took no official action on a 4th Amendment to the Agreement with The Florida Keys Society for Prevention of Cruelty to Animals, Inc. ( FKSPCA) to temporarily operate the Big Pine Key and Marathon Animal Shelters and provide animal control services to Mile Marker 70 for one additional month to May 31, 2011. MISCELLANEOUS BULK APPROVALS Item C8 The Board discussed a Resolution requesting the Florida Department of Transportation (FDOT) revisit the three design alternatives and cost estimates previously presented for the Old Seven Mile Bridge and participation in a multi- agency partnership effort facilitated by Monroe County to save the Old Seven Mile Bridge. Judith S. Clarke, P.E. - Director of Engineering discussed the matter. The following individuals addressed the Board: Michael Behmke, representing Friends of Higgs Beach and Sloan Bashinsky. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the Resolution, as revised. After consideration, the motion was withdrawn. The Board agreed to hear the item later in the day. COMMISSIONERS' ITEMS Item N1 The Board discussed Mayor Carruthers' item concerning a Resolution urging the Florida legislature to impose reasonable limits on the fees that can be charged for electronic tolling of rental cars, further urging the Florida Department of Transportation to negotiate more consumer - friendly agreements related to electronic tolling of rental cars to ensure that tourists pay reasonable fees for electronic tolling. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the Resolution. Motion carried unanimously. RESOLUTION NO. 131 -2011 Said Resolution is incorporated herein by reference. MONROE COUNTY HEALTH DEPARTMENT Item M1 Motion was made by Commissioner Rice and seconded by Commissioner Wigington to remove from the bulk motion and rehear later in the day the Amendment to the Core Contract with the Monroe County Health Department which are required by the State of Florida, Department of Health. Motion carried unanimously. 67 COMMISSIONERS' ITEMS Item N3 The Board discussed Mayor Carruthers' item concerning a Resolution supporting the cohesive planning with the City of Key West for redevelopment of Indigenous Park and Higgs Beach. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Resolution, as revised. Said revision as follows: 2. a) the County may agree to revise the architect's Higgs Beach project contract to increase the dollar amount to cover up to $67,999 in additional design services for Indigenous Park, provided the City agrees to provide reimbursement of the amounts spent on design specific to Indigenous Park; and Motion carried unanimously. RESOLUTION NO. 132 -2011 Said Resolution is incorporated herein by reference. Item N6 The Board discussed Commissioner Neugent's item recommending to Governor Scott the appointment of Karl Borglum as Monroe County Property Appraiser. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 130 -2011 Said Resolution is incorporated herein by reference. CLOSED SESSION Item H1 Suzanne Hutton, County Attorney read the required information into the record. The Board then held an Attorney - Client Closed Session of the Board of County Commissioners in the matter of State of Florida, Department of Community Affairs vs. Monroe County and Leo F. Winterling and James A. Winterling, DOAH Case No. 10- 0547DRI, APP -09 -008. MISCELLANEOUS BULK APPROVALS Item C8 The Board returned to the Resolution to save the Old Seven Mile Bridge which was revised, as follows: Title to read: A Resolution of the Board of County Commissioners of Monroe County, Florida, requesting the Florida Department of Transportation (FDOT) work with Staff to develop a cost effective design alternative for bridge upgrades that will allow the Old Seven Mile Bridge to remain open for public use and participate in a multi- agency partnership effort facilitated by Monroe County to save the Old Seven Mile Bridge. 6th WHEREAS to read: the Bridge is considered a "linear park" and walkers, joggers, skaters, and cyclists made 101,480 trips to the bridge in 2010; and M 10th WHEREAS to read: FDOT has dedicated time, personnel and financial resources to evaluate the potential to upgrade the existing Old Seven Mile Bridge; Page 2, NOW, THEREFORE, BE IT RESOLVED to read: 1) FDOT work with staff to develop a cost effective design alternative and cost estimate for bridge upgrades that will allow the Old Seven Mile Bridge to remain open for public use; and 2) FDOT allocate resources to participate in a multi- agency partnership effort facilitated by Monroe County to save the Old Seven Mile Bridge for use as a alternative transportation facility to Pigeon Key and establishment of a world class bicycle /pedestrian facility. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution, as revised. RESOLUTION NO. 129 -2011 Said Resolution is incorporated herein by reference. Motion carried unanimously. DIVISION OF GROWTH MANAGEMENT Item J1 The Board discussed for direction to Staff as a result of FEMA's March 29, 2011 recommendation to Monroe County to rescind the variance granted September 15, 2010, under Monroe County Code Section 122 -5 granted to Rory and Debra Brown, in Resolution # 449- 2010, to convert the use of their below base flood elevation enclosure from recreation room, storage area, laundry and convenience bath to one bedroom, storage area, laundry and convenience bath for property located 23048 Sailfish Lane, Cudjoe Key, RE# 00188650.000000. Chief Assistant County Attorney, Bob Shillinger discussed the matter. The following individuals addressed the Board: Attorney Lee Rohe, representing the Brown family; Darren Brown, and Sloan Bashinsky. The Board took no official action. MONROE COUNTY HEALTH DEPARTMENT Item M1 Mary Vandenbrook, representing the Monroe County Health Department addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Neugent granting approval and authorizing execution of an Amendment to the Core Contract with the Monroe County Health Department which is required by the State of Florida, Department of Health. Motion carried unanimously. RE DIVISION OF GROWTH MANAGEMENT /COMMISSIONERS' ITEMS Item I6 Christine Hurley, Growth Management Director provided a summary of the recently released Census information for the total population and total housing units in Monroe County. Item N4 The Board also discussed Mayor Carruthers' item for possible Staff direction regarding results of the 2010 Census in Monroe County. The Board took no official action. Christine Russell addressed the Board. PUBLIC HEARINGS Item R1 A Public Hearing was held to consider approval of a resolution for a Budget Amendment of Fiscal Year 2011 Local Housing Assistance Fund 153. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 133 -2011 Said Resolution is incorporated herein by reference. Item R2 A Public Hearing was held to amend Resolution #448 -2010, the Planning & Environmental Resources Department Fee Schedule to clarify that affordable housing project development fee exemptions are not applicable to any variance application; to establish a "Conditional Use, Minor/Major, Major Deviation" application fee of $3,500.00 to establish a "Front Yard Setback Waiver, Planning Commission" application fee of $1,608.00; to establish a "Tier Map Amendment other than IS /URM Platted Lot" application fee of $4,131.00 to establish a "Tier Map Amendment- IS/URM Platted Lot Only" application fee of $1,600.00; to eliminate the "Conditional Use, Revised Plan Review" application fee of $638.00 and the "Technology" fee of $20.00; to require applicants to deposit a fee of $5,000.00 into an escrow account to cover the cost of experts hired by the Growth Management Division to review transportation and other related studies submitted by the applicant as part of the development review process; to require a deposit for half of hearing officer costs in appeals; and to repeal any other fee scheduled inconsistent herewith. Christine Hurley, Growth Management Director discussed the matter. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 134 -2011 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR Item P 1 Roman Gastesi, County Administrator referred the Board to the written County Divisions' Monthly Activity Report for March, 2011 dated April 5, 2011. Mr. Gastesi discussed the status of the County's Health Insurance proposals which have been received. Mr. Gastesi 70 announced that the next Triathlon is scheduled for December 3, 2011 which is also a part of the County's wellness program. COUNTY ATTORNEY Item Q Bob Shillinger, Chief Assistant County Attorney reported to the Board on the following matters: Collins, Galleon Bay and the Key Largo Ocean Resort. Item Q3 Suzanne Hutton, County Attorney discussed for direction regarding pending state legislation as well as the proposed vacation rental proposed legislation. 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 "tac4�c &AV41a) - Isabel C. DeSantis, Deputy Clerk