Loading...
02/15/2012 Regular 2012/23 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, February 15, 2012 Key Largo, Florida A 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 Sylvia Murphy, Commissioner George Neugent, Commissioner Kim Wigington and Mayor David P. Rice. Also present at the meeting were Roman Gastesi, County Administrator; Debbie Frederick, Assistant County Administrator; Suzanne Hutton, County Attorney; Danny L. Kolhage, Clerk of Courts; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Item A Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Item B1 Presentation of Mayor's Proclamation declaring the month of March 2012 as American Red Cross Month in Monroe County. Item B2 Presentation of Mayor's Proclamation declaring the week of February 12 -18, 2012 as Mariner's Hospital Week in recognition of the 50th anniversary of the hospital. MISCELLANEOUS Roman Gastesi, County Administrator and Christine Hurley, Growth Management Director introduced Jerry Smith, who was hired as the new Building Official. BULK APPROVALS Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of the following items by unanimous consent: Item C 1 Board granted approval and authorized execution of a Schedule for the Purchase of Equipment and /or Service between Monroe County and AT &T for Maintenance Services for associated telephone networking equipment as shown in Quote #321308695. 2012/24 Item C3 Board adopted the following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Funds: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 027-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 309 -2011 (OMB Schedule Item No. 2). RESOLUTION NO. 028-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 310 -2011 (OMB Schedule Item No. 3). RESOLUTION NO. 029-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 311 -2011 (OMB Schedule Item No. 4). RESOLUTION NO. 030-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 312 -2011 (OMB Schedule Item No. 5). RESOLUTION NO. 031-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 313 -2011 (OMB Schedule Item No. 6). RESOLUTION NO. 032-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 314 -2011 (OMB Schedule Item No. 7). RESOLUTION NO. 033-2012 • Said Resolution is incorporated herein by reference. Amending Resolution No. 315 -2011 (OMB Schedule Item No. 8). RESOLUTION NO. 034-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 316 -2011 (OMB Schedule Item No. 9). RESOLUTION NO. 035 -2012 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 317 -2011 (OMB Schedule Item No. 10). RESOLUTION NO. 036 -2012 Said Resolution is incorporated herein by reference. 2012/25 Amending Resolution No. 318 -2011 (OMB Schedule Item No. 11). RESOLUTION NO. 037-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 319 -2011 (OMB Schedule Item No. 12). RESOLUTION NO. 038-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 320 -2011 (OMB Schedule Item No. 13). RESOLUTION NO. 039-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 322 -2011 (OMB Schedule Item No. 14). RESOLUTION NO. 040-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 323 -2011 (OMB Schedule Item No. 15). RESOLUTION NO. 041-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 324 -2011 (OMB Schedule Item No. 16). RESOLUTION NO. 042-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 043-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 329 -2011 (OMB Schedule Item No. 18). RESOLUTION NO. 044 -2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 330 -2011 (OMB Schedule Item No. 19). RESOLUTION NO. 045-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 331 -2012 (OMB Schedule Item No. 20). RESOLUTION NO. 046 -2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 332 -2011 (OMB Schedule Item No. 21). RESOLUTION NO. 047 -2012 Said Resolution is incorporated herein by reference. 2012/26 Amending Resolution No. 334 -2011 (OMB Schedule Item No. 22). RESOLUTION NO. 048-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 339 -2011 (OMB Schedule Item No. 23). RESOLUTION NO. 049-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 340 -2011 (OMB Schedule Item No. 24). RESOLUTION NO. 050-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 341 -2011 (OMB Schedule Item No. 25). RESOLUTION NO. 051-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 342 -2011 (OMB Schedule Item No. 26). RESOLUTION NO. 052-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 343 -2011 (OMB Schedule Item No. 27). RESOLUTION NO. 053-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 346 -2011 (OMB Schedule Item No. 28). RESOLUTION NO. 054-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 349 -2011 (OMB Schedule Item No. 29). RESOLUTION NO. 055-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 056-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 351 -2011 (OMB Schedule Item No. 31). RESOLUTION NO. 057-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 352 -2011 (OMB Schedule Item No. 32). RESOLUTION NO. 058-2012 Said Resolution is incorporated herein by reference. 2012/27 Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO. 059-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 359 -2011 (OMB Schedule Item No. 34). RESOLUTION NO. 060-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 355 -2011 (OMB Schedule Item No. 35). RESOLUTION NO. 061-2012 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 011 -2012 (OMB Schedule Item No. 36). RESOLUTION NO. 062 -2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 37). RESOLUTION NO. 063-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 38). RESOLUTION NO. 064-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 39). RESOLUTION NO. 065-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 002a -2012 (OMB Schedule Item No. 40). RESOLUTION NO. 066-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 41). RESOLUTION NO. 067-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 42). RESOLUTION NO. 068-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 43). RESOLUTION NO. 069 -2012 Said Resolution is incorporated herein by reference. 2012/28 Receipt of Unanticipated Funds (OMB Schedule Item No. 44). RESOLUTION NO. 070-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 45). RESOLUTION NO. 071-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 46). RESOLUTION NO. 072-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 47). RESOLUTION NO. 073-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 48). RESOLUTION NO. 074-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 49). RESOLUTION NO. 075-2012 Said Resolution is incorporated herein by reference. Item C5 Board granted approval and authorized execution of a Task Authorization between Monroe County and KPMG to update the Fiscal Year 2011 Full Cost Allocation Plan and the 2 CFR Part 225 (formerly OMB Circular A -87) Cost Allocation Plan. Item C7 Board granted approval and authorized execution of the Sixth Amendment of Legal Services Agreement between Monroe County and Kelley, Kronenberg, Gilmarti, Fichtel, Wander, P.A. to amend the Agreement in order to update authorized timekeepers and expand the terms of the Agreement to allow the County to hire Kelley, Kronenberg firm to identify and pursue subrogation matters in workers compensation claims on a case by case basis. Item C9 Board granted approval and authorized execution of the Low Income Home Energy Assistance Program Federally Funded Subgrant Agreement Number 12EA- OF- 11 -54 -01 -019 between Monroe County Board of County Commissioners (Community Services /Social Services) and the State of Florida, Department of Economic Opportunity for the provision of funds to pay electric bills for low income clients. Item C10 Board granted approval and authorized execution of a Florida Division of Emergency Management (FDEM) Federally - Funded Subgrant Agreement for delivery of Exercise and Training in the amount of $20,000.00, no County match required; and authorization for the County Administrator to execute any other required documentation in relation to the application process. 2012/29 Item C11 Board granted approval and authorized execution of a Memorandum of Agreement between Monroe County and the City of Miami, dated January 4, 2012, concerning a United States Department of Homeland Security's Office of Grants & Training (OG &T), through the State of Florida Division of Emergency Management (FDEM) Subgrant Agreement # 11 DS -A 1- 11- 23 -02- in the amount of $313,440.99 with no county match required; and authorization for the County Administrator to execute any other required documentation in relation to the application process. Item C13 Board adopted the following Resolution prohibiting the parking, standing or stopping of vehicles along the 20' wide right of way on the south side of Cuda Lane, Raes Cuda Canal Subdivision, Plat Book 3, Page 186, Key Largo, Florida, RESOLUTION NO. 076 -2012 Said Resolution is incorporated herein by reference. Item C14 Board granted approval and authorized execution of Change Order No. 2 to the Agreement between Monroe County and Electronic System Services, Inc. for the "Energy Retrofit - Jackson Square" Project. Final approval and implementation of this Change Order is subject to the approval of the Department of Agriculture & Consumer Services. Item C16 Board granted approval and authorized execution of an Agreement between Monroe County and Sheriff Robert Peryam to provide office space to the Monroe County Sheriffs Department at the Murray E. Nelson Government and Cultural Center in Key Largo, Florida. Item C17 Board granted approval and authorized execution of a Sublease Agreement between Monroe County and Representative Ron Saunders for space at the Public Defenders Office in Key West. Item C18 Board granted approval to ratify the previously executed Florida Department of Transportation Joint Participation Agreement for Contract AQH10 to provide funding for "necessary renovations and upgrades to the terminal buildings at Monroe County Airports to accommodate and improve the Customs and Border Protection passenger processing centers ". Item C20 Board granted approval and authorized execution of an Amendment to the Contract between Monroe County and Gardens of Eden of the Florida Keys, Inc. for landscaping services at the Key West International Airport, which expired on January 18, 2012. Item C22 Board granted approval to advertise a Public Hearing for the dedication to Monroe County of 2nd Avenue West, Cudjoe Gardens Eighth Addition Subdivision, Cudjoe, as recorded in Plat Book 7 Page 16 of the Public Records of Monroe County, Florida. Item C23 Board granted approval to advertise a Request for Proposals (RFP) for Hurricane Debris Clean Up and Disaster Response and Recovery Services. 2012/30 Item C24 Board granted approval and authorized execution of an Interlocal Agreement between Monroe County and the City of Key Colony Beach (KCB) to extend Monroe County's contracted Hurricane Debris Cleanup Services to KCB, as needed. Costs not reimbursed by Federal Emergency Management Agency (FEMA) or State of Florida Department of Emergency Management (DEM) will be paid by KCB. Item C25 Board granted approval and authorized execution of the fourth amendment to Traffic Signal and Street Light Maintenance Agreement between Monroe County and Keys Energy Services, Inc. to clarify the effective date for compensation of Keys Energy Services. Item C26 Board granted approval and authorized execution of a Contract between Monroe County and Kisinger Campo & Associates Corporation for engineering design and permitting services for the No Name Key Bridge Repair Project. Item C27 Board granted approval to hire EE &G Environmental Services for Air Monitoring, Sampling, Consulting and Post - remediation verification during and after the Asbestos and Mold removal at the Marathon Courthouse. Item C29 Board granted approval of the Receipt of Monthly Report on Change Orders reviewed by the County Administrator's Office. Said report is incorporated herein by reference. Item C30 Board adopted the following Resolution of the Monroe County Board of County Commissioners requesting the Florida Legislature bond an additional fifty million dollars ($50,000,000.00) of Save Our Everglades Trust Fund monies to be appropriated this Fiscal Year toward the Florida Keys Area of Critical State Concern protection program to restore. RESOLUTION NO. 077-2012 Said Resolution is incorporated herein by reference. Item C31 Board granted approval to ratify a Contract with Coral Marine Construction for the No Name Key Bridge Emergency Repairs Project. TOURIST DEVELOPMENT COUNCIL Item D1 Board granted approval to advertise a Request for Proposal for FY 2013 Capital Project Funding. Item D2 Board granted approval to advertise a Request for Proposal for FY 2013 Destination and Turnkey Funding. Item D3 Board granted approval to advertise a Request for Proposal for a European Sales Agency based in the United Kingdom for Monroe County Tourist Development Council covering United Kingdom; Ireland; Scandinavia; Italy; France; Germany; Austria; Switzerland; Benelux and Holland. 2012/31 Item D4 Board granted approval and authorized execution of a five (5) year Interlocal Agreement between Monroe County and the City of Marathon to provide beach cleaning and maintenance services at Sombrero Beach in an amount not to exceed $65,194 per year from DAC III Capital Resources. Item D5 Board granted approval and authorized execution of a five (5) year Interlocal Agreement between Monroe County the City of Marathon to provide beach cleaning and maintenance services at Coco Plum Beach in an amount not to exceed $42,827 per year from DAC III Capital Resources. Item D6 Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and Tammie Gurgiolo covering the Key Largo Sailfish Challenge to revise date of event to January, 2012. Item D7 Board adopted the following Resolution allowing advance FY 2013 sales related costs for the TDC to be paid for from FY 2012 funds. RESOLUTION NO. 078-2012 Said Resolution is incorporated herein by reference. DIVISION OF GROWTH MANAGEMENT Item J1 Board granted approval and authorized execution of Work Order #3 in the amount of $58,433.48 between Monroe County and URS Southern Corporation Southern (URS) under their Transportation Planning Continuing Services Contract to complete the 2012 US 1 Arterial Travel Time and Delay Study. Item J2 Board granted approval and authorized execution of a Contract between Monroe County and Key Iron Works, Inc. for the demolition and removal of uninhabitable structures. Item J3 Board granted approval and authorized execution of a Contract between Monroe County and Cross Environmental Services, Inc. for the demolition and removal of uninhabitable structures. Item J4 Board granted approval and authorized execution of a Contract between Monroe County and RKS Construction of the Florida Keys d/b /a Rudy Krause Construction for the demolition and removal of uninhabitable structures. Item J5 Board adopted the following Resolution requesting a waiver of existing procedures pertaining to the purchasing policy by providing additional purchasing levels and signature authorities to expedite the process of demolition and removal of uninhabitable structures process. 2012/32 RESOLUTION NO. 079-2012 Said Resolution is incorporated herein by reference. Item J6 Board adopted the following Resolution rescinding Resolution No. 371 -2011 and establishing policy for the expenditure of Boating Improvement Funds and procedures for the award of Boating Improvement Funds to the Municipalities within Monroe County. RESOLUTION NO. 080-2012 Said Resolution is incorporated herein by reference. MONROE COUNTY SHERIFF DEPARTMENT Item L1 Board granted approval of the reappointment of Mr. Peter Rosasco to the Sheriffs Shared Asset Forfeiture Fund Board (SAFF), with a term expiring March 18, 2014. Item L2 Board granted approval of a request for an expenditure from the Law Enforcement Trust Fund, as follows: $3,000 Be the Change of the Florida Keys, Inc. - to help fund programs, projects, activities and training for Challenge Days scheduled for KW, Marathon and CSHS. $5,005 Florida Legal - to cover costs of the 16th Annual Conference including training and accommodations. Item L3 Board granted approval and authorized execution of the Second Amendment to UASI FY 2007 Grant /Homeland Security Office of Domestic Preparedness, in order to accept additional grant funding and extend the expiration date. MONROE COUNTY HOUSING AUTHORITY Item M1 Board adopted the following Resolution of the Board of County Commissioners of Monroe County, Florida authorizing the submission of Modification No. 3 to the Grant Agreement between the Department of Economic Opportunity and Monroe County for the 2008 Supplemental Community Development Block Grant Appropriation for Disaster Recovery Initiative - Tropical Storm Faye Funding; to extend the Agreement to March 13, 2013; authorizing the Mayor to execute Modification No. 3 and providing for an effective date. RESOLUTION NO. 081-2012 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS Item N1 Board granted approval of Mayor Rice's appointment of Raiette Avael to the Human Services Advisory Board to fulfill the term of Kim Bassett, with a term expiring December 15, 2012. 2012/33 Item N2 Board granted approval of Mayor Rice's reappointment of David Paul Horan to the Sheriffs Shared Asset Fine and Forfeiture Advisory Board, with a term expiring January 16, 2014. Item N3 Board granted approval of Commissioner Murphy's reappointment of Dr. James Boilini to the Parks & Recreation Advisory Board, with a term expiring January 1, 2016. Item N4 Board granted approval of Commissioner Murphy's reappointment of Tom Genovese to the Climate Change Advisory Committee, with a term expiring March 16, 2013. Item N5 Board granted approval of Commissioner Murphy's reappointment of John Forrer to the Climate Change Advisory Committee, with a term expiring March 16, 2013. Item N6 Board granted approval of Commissioner Neugent's reappointment of Chris Bergh to the Climate Change Advisory Committee, with a term expiring February 16, 2013. Item N7 Board granted approval of Commissioner Neugent's reappointment of David Tuttle to the Climate Change Advisory Committee, with a term expiring February 16, 2013. Item N8 Board granted approval of Commissioner Wigington's reappointment of Don Riggs to the Climate Change Advisory Committee, with a term expiring February 16, 2013. Item N9 Board granted approval of Commissioner Wigington's reappointment of William Hunter to the Climate Change Advisory Committee, with a term expiring February 16, 2013. Item N10 Board granted approval of Commissioner Carruthers' reappointment of Annalise Mannix to the Climate Change Advisory Committee, with a term expiring March 15, 2013. Item N11 Board granted approval of Mayor Rice's reappointment of Kelly McKinnon to the Climate Change Advisory Committee, with a term expiring March 16, 2013. COUNTY CLERK Item 02 Board granted official approval of the Board of County Commissioners Minutes from the regular Meeting of December 14, 2011 (previously distributed). Item 03 Board granted approval of the following Warrants: (106641- 106700 570668 - 571490) General Fund (001), in the amount of $2,777,588.49; Fine & Forfeiture Fund (101), in the amount of $82,249.67; Road and Bridge Fund (102), in the amount of $86,977.00; TDC District Two Penny (115), in the amount of $144,838.07; TDC Admin. & Promo 2 Cent (116), in the amount of $187,553.07; TDC District 1,3 Cent (117), in the amount of $56,403.63; TDC District 2,3 Cent (118), in the amount of $13,651.28; TDC District 3,3 Cent (119), in the amount of $15,533.91; TDC District 4,3 Cent (120), in the amount of $15,142.21; TDC District 5,3 Cent (121), in the amount of $21,449.00; Gov. Fund Type 2012/34 Grants (125), in the amount of $312,582.49; Fire & Amb District 1 L &M Keys (141), in the amount of $122,741.36; Upper Keys Health Care (144), in the amount of $18,627.69; Uninc Svc Dist Parks & Rec (147), in the amount of $100,566.36; Plan, Build, Zoning (148), in the amount of $80,406.11; Municipal Policing (149), in the amount of $217,146.28; Duck Key Security (152), in the amount of $3,968.00; Local Housing Assistance (153), in the amount of $90,512.00; Boating Improvement Fund (157), in the amount of $20,324.72; Misc. Special Revenue Fund (158), in the amount of $22,995.17; Environmental Restoration (160), in the amount of $955.74; Law Enforcement Trust (162), in the amount of $9,500.00; Court Facilities Fees -602 (163), in the amount of $10,344.50; Big Coppitt Wstewtr MSTU (169), in the amount of $147.74; Duck Key MSTU (176), in the amount of $10.47; Building Fund, (180), in the amount of $18,570.47; 2003 Revenue Bonds (207), in the amount of $255.00; 1 Cent Infra Surtax (304) in the amount of $74,574.46; Infr Sls Srtx Rev Bds2007 (308), in the amount of $143,574.00; Card Sound Bridge (401), in the amount of $84,027.16; Marathon Airport (403), in the amount of $460,132.91; Key West Intl. Airport (404), in the amount of $998,460.81; MSD Solid Waste (414), in the amount of $1,140,622.38; Worker's Compensation (501), in the amount of $15,753.10; Group Insurance Fund (502), in the amount of $255,541.26; Risk Management Fund (503), in the amount of $23,103.67; Fleet Management Fund (504), in the amount of $94,039.99; Fire &EMS LOSAP Trust Fund (610), in the amount of $2,055.00. Item 04 Board granted approval of Tourist Development Council Expenditures for the month of January 2012: Advertising, in the amount of $80,261.92; Bricks & Mortar Projects/Interlocal, in the amount of $10,783.71; Visitor Information Services, in the amount of $71,754.33; Events, in the amount of $30,885.60; Office Supplies & Oper Costs, in the amount of $28,991.01; Personal Services, in the amount of $33,345.98; Public Relations, in the amount of $96,300.17; Sales & Marketing, in the amount of $75,797.97; Telephone & Utilities, in the amount of $10,750.50; Travel, in the amount of $13,708.56. Item 05 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said list is incorporated herein by reference. COUNTY ADMINISTRATOR Item P2 Board granted approval and authorized execution of Grant Agreement Amendment No. 1 between Monroe County and Florida Department of Agriculture and Consumer Services for Grant ARS010 (changed to 17522). This includes minor modifications to a previously approved grant. Item P3 Board granted approval of the annual appointments to the Older American Advisory Board. Said list is attached hereto. Item P4 Board granted approval and authorized execution of the 3rd Amendment to Agreement, of a retroactive 30 day no cost time extension, between Monroe County and Green Earth Environmental Foundation, Inc. 2012/35 COUNTY ATTORNEY Item Q3 Board granted approval to advertise a Public Hearing to consider approval of an Ordinance creating Section 2 -346, and amending Section 2 -347, of the Monroe County Code to reflect the recently revised and improved Monroe County Purchasing Policy. Item Q5 Board granted authorization for the County Attorney Staff to execute a Trust Termination and Indemnification Agreement in the Estate of James T. Lynn, as revised. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS Item C2 Bob Ward, Senior Administrator - Network addressed the Board concerning approval to enter into a Schedule for the Purchase of Equipment and/or Service with AT &T for a Dedicated Maintenance Technician and maintenance charges for associated telephone networking equipment as shown in Quote #321308439. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval and authorizing execution of the item. Motion carried unanimously. Item C4 Board discussed approval to advertise a Public Hearing for a Budget Amendment for One Cent Infrastructure Sales Tax Fund 304, 2007 Revenue Bond Fund 308, and Duck Key Wastewater Project Fund 311. The following individual addressed the Board: Burke Cannon. Suzanne Hutton, County Attorney addressed the Board. After further discussion, motion was made by Commissioner Murphy and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously. Item C6 Board discussed approval of Assignment and Assumption Agreement of Contract and Consent of Monroe County Board of County Commissioners between Wells Fargo Third Party Administrator and HealthSmart Benefit Solutions, Inc. Teresa Aguiar, Employee Services Director addressed the Board. After further discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval and authorizing execution of the item. Motion carried unanimously. Item C8 Mayor Rice announced that due to a conflict of interest he would recuse himself from voting on this item. Motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval and authorizing execution of an Amendment between the Monroe County Community Transportation Coordinator /Guidance Care Center, Inc. and the Monroe County Board of County Commissioners for contract period of 01/01/2012 through 06/30/2012. Motion carried unanimously, with Mayor Rice abstaining. Item C12 James Callahan, Fire Chief addressed the Board concerning approval of Modification #3 to extend expiration date from April 30, 2007 to December 31, 2012 of the Agreement with American Coach Lines of Miami, Inc. (ACL), to provide additional emergency 2012/36 transportation services to Monroe County residents, guests, workforce and their appropriately caged or crated pets during the evacuation, re -entry and recovery phase of an emergency as determined by Monroe County Emergency Management, and authorization for the County Administrator to execute any other required documentation. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval and authorizing execution of the item. Motion carried unanimously. Item C15 Kevin Wilson, P.E. Senior Engineer addressed the Board concerning approval to award bid and execute a Contract with Master Mechanical Services, Inc. for Upper Keys Facilities central air conditioning requested maintenance and repair. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval and authorizing execution of the item. Motion carried unanimously. Item C19 Peter Horton, Director of Airports addressed the Board concerning approval of USA Parking System, Inc. budget for parking lot management for the Key West International Airport, for the period December 1, 2011 through November 30, 2012. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington granting approval of the item. Motion carried unanimously. MISCELLANEOUS Commissioner Wigington announced that on January 26th the FAA honored Peter Horton, Director of Airports with the 2011 Air Carrier /Airport Manager of the Year Award. TOURIST DEVELOPMENT COUNCIL Item D8 Danny L. Kolhage, Clerk announced one vacant position on the Tourist Development Council District I Advisory Committee for an "At Large" appointment. MISCELLANEOUS BULK APPROVALS Item C28 Motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval and authorizing a Contract between Monroe County and D.L. Porter Constructor's, Inc. for the purchase and installation of Higgs Beach Playground Equipment and Perimeter Fencing. This contract is fully funded by TDC as increased at their DAC meeting on January 25, 2012. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Item D9 Danny L. Kolhage, Clerk announced two vacant positions on the Tourist Development Council District IV Advisory Committee for two "At Large" appointments. 2012/37 STAFF REPORTS Item E6 Christine Hurley, Growth Management Director addressed the Board concerning the Local Affordable Housing Committee. PROJECT MANAGEMENT Item G1 Kevin Wilson, Senior Director of Project Management addressed the Board concerning approval to request the lowest cost responder to the Request for Proposals (RFP) for Upper Keys and Middle Keys ADA Compliance to submit documents omitted from its proposal after the fact, or to reject their bid in accordance with the Instruction to Proposers Article 6.3 and consider the next lowest responder. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent to accept bid #3. Roll call vote was taken with the following results: Commissioner Carruthers No Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Wigington No Mayor Rice No Motion failed. Motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to go out for a rebid. Roll call vote carried unanimously. ENGINEERING Item H1 Judith Clarke, P.E., Director of Engineering addressed the Board concerning direction on proceeding with funding, design and construction of bike lanes on CR 905 from MM106 in Key Largo to Ocean Reef. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy to authorize Engineering to proceed with the design of the pathways. Roll call vote carried unanimously. DIVISION OF GROWTH MANAGEMENT Item K1 Christine Hurley, Growth Management Director update the Board on FEMA Pilot extension letter dated December 29, 2011 and Monroe County staff response letter dated January 25, 2012. The Board took no official action. COUNTY ADMINISTRATOR Item P1 Roman Gastesi, County Administrator referred the Board to his written report. Mr. Gastesi recognized the Growth Management Division for there fine work on Monday (February 13, 2012) at the Transmittal Meeting. 2012/38 Mr. Gastesi gave a quick update on what's happening in Tallahassee and the $50 million allocation. Mr. Gastesi addressed the Board regarding the Medicaid Bill in Tallahassee and a pending bill that would re- organize the Health Department. Ms. Tennyson addressed the Board concerning the Medicaid Reform Bill. Mr. Gastesi advised that Board that Human Resources is working on a plan for new hires that can save money in the benefits package in the future and job descriptions. Kevin Wilson, Senior Director of Project Management addressed the Board concerning space planning. Judith Clarke, P.E., Director of Engineering addressed the Board concerning bus shelters throughout the Keys. COUNTY ATTORNEY Item Q1 Suzanne Hutton, County Attorney addressed the Board concerning the No Name Key Litigation. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to align ourselves with the appellants and let Bob Shillinger, Chief Assistant County Attorney, proceed. Roll call vote carried unanimously. MISCELLANEOUS Commissioner Carruthers discussed the minutes of the Board of County Commissioners not being directly on the County's website. Staff will work towards putting them on their website. COUNTY ATTORNEY Item Q4 Suzanne Hutton, County Attorney addressed the Board concerning approval of the Fourth Amendment to Agreement, dated March 15, 2006, between Monroe County and Ira Libanoff, Esquire. Ms. Hutton advised the Board that language will be added to the document saying that this amendment is effective November 28, 2011. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval and authorizing execution of the item, as amended. Motion carried unanimously. Item Q2 Board discussed the opportunity for public input regarding whether the BOCC should direct the Supervisor of Elections to place a non - binding referendum question (straw ballot) on the November 2012 General Election as to whether the Board of Directors of the Florida Keys Aqueduct Authority should be elected. There was no public input. The Board took no official action. 2012/39 ENGINEERING Board discussed Item H1 that was heard earlier in the meeting concerning direction on proceeding with funding, design and construction of bike lanes on CR 905 from MM 106 in Key Largo to Ocean Reef, as well as paths throughout the Keys. Danny L. Kolhage, Clerk; Kevin Wilson, Senior Director of Project Management; Christine Hurley, Growth Management Director and Suzanne Hutton, County Attorney addressed the Board. MISCELLANEOUS ITEM The Board entered into general discussion of County related business. PUBLIC HEARINGS Item R1 A Public Hearing was held to consider adoption of an Ordinance amending Section 18 -64 of the Monroe County Code to amend the funding source for the Board of Parks and Recreation. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 001-2012 Said Ordinance is incorporated herein by reference. Item R2 A Public Hearing was held to consider adoption of an Ordinance creating Section 17 -5 of the Monroe County Code to prohibit persons from loitering after warning or where a no loitering sign has been posted. There was no public input. Suzanne Hutton, County Attorney addressed the Board. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to adopted the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 002-2012 Said Ordinance is incorporated herein by reference. Item R3 A Public Hearing was held to consider adoption of an Ordinance to amend Chapter 142 of the Monroe County Code, which provides the regulations related to signs. There was no public input. Christine Hurley, Growth Management Director announced that Patricia Smith, Transportation Planner and Joseph Haberman, Planning & Development Review Manager would give a presentation to the summary of what is proposed in the Ordinance. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to adopt the following Ordinance approving staff recommendation A)5) Staff and Planning Commission Recommended Action: amend the MCC to allow A -frame signs as a type of ground- mounted signage for properties that do not have other ground - mounted signage. However, these signs are not permitted within the FDOT right of way along US 1. Roll call vote carried unanimously. ORDINANCE NO. 003-2012 2012/40 Said Ordinance is incorporated herein by reference. 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 G Pamela G. ancock, Deputy Clerk • MONROE COUNTY OLDER AMERICAN ADVISORY BOARD Lower Keys Chapter #1351, 295 -5165 Biq Pine Chapter #2466 Frances Carlisle, Chapter Vice- President Jim Olson, Chapter President 1513 5 Street 340 LeRohde Drive Key West, FL 33040 Ramrod Key, FL 33042 Phone) 292 -2159 Phone) 872 -5755 Franc1513 Jim Newton Isabelle Condella 2047 Bahia Shores Rd. 2 Blue Water Drive No Name Key, FL 33043 Key West, FL 33040 Phone) 872 -4936 Home) 745 -6496 jbnewtonAbellsouth.net Franc1513Aaol.com Shirley Wagner Margaret Gil 29250 Chickasaw St. 1542 4 St. Big Pine Key, FL 33043 Key West, FL 33040 Phone) 872 -0825 Home) 296 -5388 Chuchilina7(cr�,cs.com James Wagner Replacing Liz Eubank 29250 Chickasaw St. Mary Ann Causley Big Pine Key, FL 33043 1511 18 Terrace Phone) 872 -0825 Key West, FL 33040 Home) 296 -2696 Bob Davis causleyl a(�bellsouth.net 25083 Hunt Lane Summerland Key, FL 33042 Richard Overmann rpd cAbellsouth.net 215 Amelia St. Apt 3 Phone) 745 -4202 Key West, FL 33040 rjdiver(cjmail.com Phone) 294 -5890 Middle Keys Chapter #2324, 743 -4008 Upper Keys Chapter #2519 Pam Martin, Chapter President Pam Martin, Chapter President 217 Coral Road 217 Coral Road Islamorada, FL 33036 Islamorada, FL 33036 Phone) 853 -0907 Phone) 853 -0907 pmflkeys pmflkeys Henry Bikofsky Marvin Glade 1123 CaIIe Ensenada 214 Apache Street Marathon, FL 33050 Tavernier, FL 33070 Phone) 743 -8171 Phone) 853 -0054 hankbfkey marv7q ac aol.com Bob Rehbock John Grech 8402 Gulf of Mexico Blvd. 591 Boyd Drive Marathon, FL 33050 Key Largo, FL 33037 Phone) 743 -2806 Phone) 451 -1824 bobrehbock yahoo.com idgreel2 Claudia Baker 311 Calzada De Bougainvillea Marathon, FL 33050 Home) (305)743 -8761 crazyclod net Julia Vidulich 107 Avenue D #210 Marathon, FL 33050 Phone) 743 -9079 • Jvid 1948 yahoo. com Rej Saumure Replacing Shirley Rasemus 5409 Overseas Highway, Box 246 Marathon, FL 33050 (941)416 -7286 reisaumure