Loading...
09/21/2012 Regular 2012/193 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, September 21, 2012 Marathon, 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 and Mayor David P. Rice. Absent was Commissioner Kim Wigington. Also present at the meeting were Roman Gastesi, County Administrator; Debbie Frederick, Assistant County Administrator; Suzanne Hutton, County Attorney; Danny L. Kolhage, County 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 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 Years of Service Award for 30 years of service to Gloria Goodman, Manager, Marathon Branch Library. Item B2 Mayor's Proclamation declaring September 2012 as National Recovery Month in Monroe County. Item B3 Mayor's Proclamation observing the week of October 7-13, 2012 as Fire Prevention Week. This year' theme, " 2 ways out" BULK APPROVALS Item Cl 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 proper County authorities. Item C3 Board granted approval of annual update to Exhibit A as per the Memorandum of Understanding (MOU) between Monroe County and the University of Florida(UF) effective October 1, 2006 that specifies FY 2013 payroll costs for the jointly-funded Extension Agent positions. 2012/194 Item C4 Board granted approval for Mayor to sign title transferring County Vehicle No. 2000-6425 to insurance Company. Item C5 Board granted approval to renew policy with the Florida Municipal Insurance Trust as being proposed by the Florida League of Cities to provide General Liability, Vehicle Liability and Public Officials/Employee Practice Liability. Item C6 Board granted approval of a Workers' Compensation settlement in the amount of $130,000.00, inclusive of attorney fees and costs for file#WC11000285-GH. Item C9 Board granted approval of Amendment 004 to the Older Americans Act(OAA) Contract AA-1229 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 1/1/12 to 12/31/12. Item C10 Board granted approval of Contract US-1351 between the Alliance for Aging, Inc. and Monroe County Board of County Commissioners. Item C11 Board granted approval of amendment to Monroe County Sheriff' Off-Duty Employment Contract to hire deputies to enforce rules and regulations at Harry Harris Park during four (4) holiday weekends each year (Easter, Memorial Day, Fourth of July and Labor Day). Item C12 Board granted approval of 4th Amendment to Agreement with Humane Animal Care Coalition, Inc., for operation of the Key Largo Animal Shelter. Item C13 Board granted approval of all four haulers (Waste Management, Marathon Garbage, Keys Sanitary and Ocean Reef) Solid Waste Rates, Exhibit II, Collection and Maintenance Fees. Item C14 Board granted approval of all four haulers (Waste Management, Marathon Garbage, Keys Sanitary and Ocean Reef) Special Services fees, Exhibit V. Item C15 Board granted approval of the Second Renewal Option and Modification No. 2 restructuring the rental rate in the Lease Agreement with the State of Florida Department of Juvenile Justice for office space on the second floor of the Department of Juvenile Justice Building on Stock Island. Item C16 Board granted approval to enter into a one-year residential lease agreement with a Monroe County Sheriff' Deputy to reside in a Monroe County-owned residence (Location C). Item C17 Board granted approval to exercise first option to renew the contract with E E& G Environmental Services, LLC, for professional beach cleaning, maintenance and beautification, Higgs Beach, Key West. The source of funds is TDC not ad valorem. 2012/195 Item C18 Board granted approval to amend and exercise first option to renew the contract with TEM Environmental &Mechanical Services, Corp. for Lower Keys facilities, central air conditioning requested maintenance and repair. Item C19 Board granted approval to amend and exercise first option to renew the contract with TEM Environmental &Mechanical Services, Corp. for Middle Keys facilities, central air conditioning requested maintenance and repair. Item C20 Board granted approval to exercise the second option to renew the contract with Culver' Cleaning Company for Janitorial Services at Veteran' Memorial Park Restrooms, Little Duck Key, Monroe County. Item C21 Board granted approval to amend and exercise the first renewal option of the contract with Siemens Industry, Inc. for the testing, certification, and maintenance of the Monroe County Detention Center' fire alarm system, building automation system, and smoke control system; the Sheriff' dministration Building' fire alarm system and building automation system; the Juvenile Justice Center' fire alarm system and building automation system; the Courthouse Annex' fire alarm system, and the Marathon Government Center building automation system The amendment is to include the Crawl Key Medical Examiner' Office building automation system. Item C22 Board granted approval of various resolutions for the transfer of funds and resolutions for the receipt of unanticipated revenue. Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 228-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 229-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 230-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 231-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 232-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 233-2012 2012/196 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 234-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 235-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 236-2012 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 237-2012 Said Resolution is incorporated herein by reference Amending Resolution No. 151-2012 (OMB Schedule Item No. 11). RESOLUTION NO. 238-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 158-2012 (OMB Schedule Item No. 12). RESOLUTION NO. 239-2012 Said Resolution is incorporated herein by reference. Amending Resolution No. 210-2012 (OMB Schedule Item No. 13). RESOLUTION NO. 240-2012 Said Resolution is incorporated herein by reference. Amending Resolution 136-2012 (OMB Schedule Item No. 14). RESOLUTION NO. 241-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 242-2012 Said Resolution is incorporated herein by reference Amending Resolution No. 130-2012 (OMB Schedule Item No. 16). RESOLUTION NO. 243-2012 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 244-2012 Said Resolution is incorporated herein by reference. 2012/197 Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 245-2012 Said Resolution is incorporated herein by reference. Item C24 Board ratified FDLE JAG grant adjustment submission for Samuel' House to make a minor change to the program budget; transferring$3600 from one line to another. Item C25 Board granted approval of a Contract with Bella Construction of Key West, Inc. for the construction of the Elevator for Baggage Make Up Area at the Key West International Airport. Item C26 Board granted Approval of Task Order#2012-002 with CDM Smith for Project Design and Construction Services for the Florida Keys Marathon Airport Tenant Sewer Laterals. Item C27 Board approved the Monroe County Sheriff' Office Contract for Law Enforcement and Security Services at Key West International Airport for Fiscal Years 2013-2015. Item C28 Board granted approval of lease option with Marathon Landing and Flying Club for a 40 by 100 foot undeveloped parcel at the Florida Keys Marathon Airport. Item C32 Board granted approval of 5-year Interlocal Agreement with FKAA for installation and maintenance of fire hydrants in unincorporated Monroe County effective October 1, 2012 through September 30, 2017. Item C33 Board granted approval of and authorized execution of a First Amendment to a Task Order for TY Lin International/H.J. Ross for Professional Services for the Design through Construction Phases for the repair of the existing Blimp Road Launch Ramp on Cudjoe Key Item C34 Board granted approval of Change Order#4 to Pedro Falcon Electrical Contractor's Inc. for the Renovation of the Monroe County Courthouse in Marathon. Item C35 Board granted approval and authorized execution of a contract with the Florida Keys Council of the Arts to utilize 10% of the 1% allocation for art funding, for the reimbursement of administrative expenses. Item C36 Board granted approval to negotiate a contract with MBI/K2M,the number one ranked Consultant for Professional Services for the development of a Space Planning/Facilities Assessment Report, to assess areas for consolidation to improve the efficiency of the County. Item C37 Board granted approval of the Receipt of monthly report on Change Orders reviewed by the County Administrator Office. Item C38 Board granted approval of Modification#007 to the Weatherization Assistance [R2V S Or 2012/198 Program, American Recovery and Reinvestment Act Sub-grant Agreement (ARRA WAP), Contract# 10WX- 7X-11-54-01-719 between Monroe County Board of County Commissioners (Community Services/Social Services) and the State of Florida, Department of Economic Opportunity. TOURIST DEVELOPMENT COUNCIL Item D2 Board granted approval and authorized execution of an Agreement with Axis Travel Marketing, Ltd., to provide European Travel Services in the United Kingdom; Ireland; Scandinavia; Italy; France; Germany; Austria; Switzerland; Benelux and Holland that promote tourism—commencing October 1, 2012 through September 30, 2015. Item D3 Board granted approval and authorized execution of an Agreement with Stuart Newman Associates, Inc. d/b/a NewmanPR for tourism based public relations services commencing October 1, 2012 through to September 30, 2015. Item D4 Board granted approval of the 2011/2012 2012/2013 Monroe County Tourist Development Council Marketing Plan. Item D5 Board granted approval of the announcement of one vacant position on the Tourist Development Council District 1 Advisory Committee for one "At Large" appointment. GROWTH MANAGEMENT Item H1 Board granted approval to advertise a public hearing to consider an ordinance by the Board of County Commissioners amending Chapter 26 of the Monroe County Code (Waterways)to provide for" V Anchoring and Mooring Restricted Areas" in association with the Florida Fish and Wildlife Conservation Commission (FWC) Pilot Program on anchoring and mooring. Item H2 Board granted approval of the Seventh (7th) Amendment to the agreement for professional services with Keith and Schnars (K&S), P.A., to reorganize the remaining phases of the contract, in order to reduce the potential for conflicts between the Comprehensive Plan and the Land Development Code, and minimize the time period between the adoption of the Comprehensive Plan Amendments (Phase III) and the adoption of revisions to the Land Development Code (Phase IV). Item H3 Board granted permission to advertise an ordinance amending Monroe County Code Section 6-33, to clarify storage and removal of construction materials and debris on construction sites and to provide for a requirement to remove or secure construction materials and/or debris during a tropical storm watch or warning or a hurricane watch or warning. Item H4 Board granted permission to advertise an ordinance amending Monroe County Code Section 12-116, (Standards for exterior artificial lighting on sea turtle beaches)to add section(3) authorizing the Mayor to send a letter requesting a" out"restriction in cooperation with the utility companies for lighting which violates the turtle lighting section of Monroe County Code along the US 1 corridor in unincorporated Long Key. 2012/199 Item I3 Board granted approval to file a circuit court action to obtain a court order authorizing demolition by the County of an unsafe, unoccupied, non-homesteaded uninhabitable mobile home located at B40 9 Avenue, Stock Island, Monroe County, Florida owned by Vivian and Everett Owl. Item 14 Board granted approval to file a circuit court action to obtain a court order authorizing demolition by the County of an unsafe, unoccupied, non-homesteaded uninhabitable mobile home located at 47 Riviera Drive, Big Coppitt Key, Monroe County, Florida owned by Patricia Lloyd. Item I5 Board granted approval to file a circuit court action to obtain a court order authorizing demolition by the County of unsafe, unoccupied, non-homesteaded, uninhabitable structure located at 813 Madrid Road, Key Largo, Monroe County, Key Largo, Monroe County, Florida owned by John Varone. SHERIFF'S DEPARTMENT Item K1 Board granted approval of Third Amendment to Contract for Local Police Services with the Village of Islamorada, the Monroe County Sheriff Office and the BOCC. Item K2 Board granted approval of Contract for Local Police Services with the City of Marathon, the Monroe County Sheriff and the BOCC. Item K3 Board granted approval to execute Amendment to DCF Criminal Justice Mental Health and Substance Abuse Reinvestment Grant/MOU for the" Year" MONROE COUNTY HEALTH DEPARTMENT Item L1 Board granted approval of amendment to the core contract by the Monroe County Health Department which are required by the State of Florida, Department of Health. COMMISSIONERS' ITEMS Item M2 Board granted approval of Commissioner Neugent's item to appoint Rudy Krause to the Marine &Port Advisory Committee with term expiring 05/18/2013. Item M3 Board granted approval of Commissioner Murphy's item to appoint Captain Mike Nealy to the Florida Keys Council for People with Disabilities to fulfill the term of Jerry Gaddis who resigned July 18, 2012. The three-year term ends on May 1, 2013. Item M4 Board granted approval of Commissioner Carruthers' item for the reappointment of Michael Shields to the Monroe County Library Advisory Board. Item M5 Board granted approval of Commissioner Murphy's item to appoint Chris Sante to the Contractors' Examining Board to replace and fulfill Joseph Vetrick (deceased) lay person term ending May 1, 2014. Mr. Sante' term begins September 21, 2012. 2012/200 COUNTY CLERK Item N2 Board officially approved the Board of County Commissioners minutes from the July 18, 2012 Regular Meeting and the July 26 and 31, 2012 Special Meetings (previously distributed). Item N3 Board granted approval of the following Warrants: (107055 - 107117 and 577750- 579353) General Fund (001), in the amount of$1,391.277.57; Fine & Forfeiture Fund (101), in the amount of$3,218,968.60; Road and Bridge Fund (102), in the amount of$59,756.22; TDC District Two Penny (115), in the amount of$276,013.07; TDC Admin. & Promo 2 Cent (116), in the amount of$370,745.21; TDC District 1,3 Cent (117), in the amount of $494,670.49; TDC District 2,3 Cent (118), in the amount of$34,696.91; TDC District 3,3 Cent(119), in the amount of$68,410.54; TDC District 4,3 Cent (120), in the amount of $68,507.58; TDC District 5,3 Cent(121), in the amount of$107,307.95; Gov. Fund Type Grants (125), in the amount of$878,304.64; Impact Fees Roadways (130), in the amount of $6,887.00; Impact Fees Libraries (132), in the amount of-1,000.00; Impact Fees Fire & Ambulance (135), in the amount of$35,500.00; Fire & Amb District 1 L&M Keys (141), in the amount of$270,402.33; Upper Keys Health Care (144), in the amount of$611.73; Uninc Svc Dist Parks & Rec (147), in the amount of$72,866.67; Plan,Build, Zoning (148), in the amount of$130,649.52; Municipal Policing(149), in the amount of$467,328.85; 911 Enhancement Fee $82,614.73; (150),Duck Key Security (152), in the amount of$5,568.00; Boating Improvement Fund (157), in the amount of$48,936.94; Misc. Special Revenue Fund (158), in the amount of$48,462.93; Environmental Restoration (160), in the amount of $741.46; Court Facilities Fees-602 (163), in the amount of$23,620.00; Stock Island Wastewater(171), in the amount of$587.50; Cudjoe-Sugarloaf MSTU (172), in the amount of $901.72; Building Fund, (180), in the amount of$3,050.73; 1 Cent Infra Surtax(304) in the amount of$64,403.96; Infr Sls Srtx Rev Bds2007 (308), in the amount of$184,655.68; Big Coppitt Wastewater Pr(310), in the amount of$5,128.93; Duck Key Wastewater(311), in the amount of$873,223.91; Card Sound Bridge (401), in the amount of$9,671.33; Marathon Airport(403), in the amount of$169,419.93; Key West Intl. Airport(404), in the amount of $431,806.54; KW AIP Series 2006 Bonds (405), in the amount of$11,971.37; MSD Solid Waste (414), in the amount of$1,260,991.75; Worker's Compensation (501), in the amount of $33,520.92; Group Insurance Fund (502), in the amount of$998,125.11; Risk Management Fund (503), in the amount of$68,963.16; Fleet Management Fund (504), in the amount of $71,154.83; Fire&EMS LOSAP Trust Fund (610), in the amount of$2,055.00. Item N4 Board granted approval of Tourist Development Council Expenditures for the month of August 2012: Advertising, in the amount of$681,979.74; Bricks & Mortar Projects/Interlocal, in the amount of$84,733.48; Events, in the amount of$145,855.12; Office Supplies & Oper Costs, in the amount of$14,593.97; Personal Services, in the amount of $181,154.21; Public Relations, in the amount of$130,194.00; Sales & Marketing, in the amount of$86,586.59; Telephone & Utilities, in the amount of$10,588.01; Travel, in the amount of$12,912.30; Visitor Information Services, in the amount of$71,754.33. 2012/201 Item N5 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said list is incorporated herein by reference. Item N6 Board granted approval to dispose of documents pursuant to the State of Florida General Records Schedules, GS 1-SL and GS 11. COUNTY ADMINISTRATOR Item 02 Board ratified the agreement between Monroe County Board of County Commissioners and MW Biodiesel Consulting, Inc. for consulting services related to The Resources and revised Ecosystems Sustainability, Tourist Opportunity, and Revived Economies of the Gulf States Act of 2011 (the RESTORE Act)to include Exhibit A that is reference in the Contract. Item 03 Board granted approval of a Grant Agreement from the Environmental Protection Agency(EPA)to fund Phase 2 of a County Wide Canal Improvements Master Plan. Item 05 Board granted approval of the appointment of Ray Rhash to the Historic Preservation Committee to fulfill the term of Stephanie Scuderi who resigned. COUNTY ATTORNEY Item P2 Board adopted the following resolution amending Resolution No. 142-2012 to reflect the Spanish translation of the referendum question recently obtained by the Supervisor of Elections from a certified interpreter and as it will appear on the November 6, 2012 General Election Ballot concerning changing the FKAA Board of Directors from gubernatorial appointments to elected positions and providing direction to the Clerk if approved at the referendum election. RESOLUTION NO. 227-2012 Said Resolution is incorporated herein by reference. Item P4 Board granted approval to advertise a public hearing for an ordinance amending Section 23-200(a)(2)a. of the Monroe County Code,the tourist development plan, to add "aquariums"to the list of facilities for which the third and fourth cent of the four-cent tax may be used, required due to a statutory change. Item P7 Board adopted the following resolution approving the form of an Interlocal Agreement that admits Monroe County as a member of the Gulf Consortium; authorizing the Gulf Consortium to act on behalf of Monroe County in the implementation of the Restore Act in accordance with the Interlocal Agreement; authorizing execution of the Interlocal Agreement; and providing an effective date. RESOLUTION NO. 246-2012 Said Resolution is incorporated herein by reference. 2012/202 Item P9 Board granted approval and authorized execution of an Employment Contract with Bob Shillinger as County Attorney effective November 1, 2012. Item P 10 Board granted approval of revisions to Monroe County Purchasing Policy. Item P 11 Board granted approval of Exhibit 6 formalizing the County's election to take the Settlement Option in the matter of Florida Association of Counties, et. al., v. the Florida Department of Revenue and the State of Florida Agency for Health Care Administration (Medicaid) lawsuit. Item P12 Board granted approval and authorized execution of a First Amendment to the Agreement with consultant architect Gary W. Sieben of the firm of Siebein Associates, Inc., for expert services related to Freeman Justice Building lawsuit against architect. Item P13 Board granted approval of an agreement with David Kirwan to serve as hearing officer and Richard Roth to serve as investigator in the disciplinary hearings for BOCC employees named in the Grand Jury report on the iPhone/iPad investigation. Item P14 Board granted approval of the Letter of Reprimand of the County Administrator. 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 George Neugent, Mayor David P. Rice, and Commissioner Kim Wigington. Absent were Councilman Clark Snow and Mayor Norman Anderson. Item G4 Motion was made by Mayor Rice and seconded by Commissioner Wigington granting approval of 3rd and final renewal option effective October 1, 2012 thorugh September 30, 2013, between Fire Tech Repair Service, Inc., and the Board of Governors, Fire and Ambulance District 1 of Monroe County, Florida, option per the original agreement. Motion carried unanimously, with Councilman Clark Snow and Mayor Norman Anderson absent. Item G5 Motion was made by Mayor Rice and seconded by Commissioner Wigington granting approval of an Amendment to the Telestaff Software License Agreement between Kronos Incorporated ("Kronos") and the Monroe County Board of Governors Fire and Ambulance District 1 ("County") consenting assignment of Principal Decision Systems International ("PDSI") obligations under the Telestaff Software License Agreement to Kronos the successor in rights of PDSI. Motion carried unanimously, with Councilman Clark Snow and Mayor Norman Anderson absent. The Board requested an update regarding the Stock Island Fire Station. Jim Callahan, Monroe County Fire Chief stated that the bids for construction/renovation were opened yesterday. 2012/203 There being no further business, the Fiscal Year 2013 budget meeting of Board of Governors for the Fire and Ambulance District I was adjourned. * * * * * The Board of County Commissioners meeting reconvened with all commissioners present. MISCELLANEOUS BULK APPROVALS Item C2 The Board discussed the Library Plan of Service for the year 2013. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington granting approval of the plan. Motion carried unanimously. Item C7 The Board discussed the acceptance of the renewal with VFIS to provide Portable Equipment and Emergency Apparatus Insurance. Teresa Aguiar, Employee Services - Division Director addressed the Board. The Board continued the item until later in the day. Item C8 The Board discussed the acceptance of the bid proposal and the renewal of the Specific Excess Workers' Compensation Insurance with Star Insurance Company of Brown& Brown Insurance. Teresa Aguiar, Employee Services - Division Director discussed the item. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to approve the item. Motion carried unanimously. Item C23 Mayor Rice abstained from voting on the following item due to a conflict of interest: Ratification of the FDLE Justice Assistant Grant (JAG) application for Guidance Care Center' Jail In-House program. Motion was made by Commissioner Neugent and seconded by Commissioner Murphy to approve the item. Roll call vote was unanimous, with Mayor Rice abstaining. Item C39 The Board discussed the advance of up to $1.2 million dollars as needed for cash flow purposes from the General Fund 001, to the Governmental Fund Type Grants, Fund 125. Roman Gastesi, County Administrator discussed the item. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of the item. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Item D 1 The Board discussed an Amendment to Agreement with the Ameurop Group, Inc. to exercise option to extend to November 30, 2014. The contractor shall provide multilingual tourist assistance services for the County. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval of the item. Motion carried unanimously. 2012/204 STAFF REPORTS Item E5 Project Management- Kevin G. Wilson, P.E., Division Director- Public Works & Engineering discussed the status of the following projects: Stock Island Fire Station; Cudjoe Regional Sewer System; ADA work for County Facilities in order to meet federal mandates; and the Infrastructure sales tax referendum question on the ballot. TOURIST DEVELOPMENT COUNCIL Item D5 Motion was made by Commissioner Neugent and seconded by Commissioner Murphy to reopen the agenda. Motion carried unanimously. The Clerk officially announced the vacancy of one position on the Tourist Development Council District 1 Advisory Committee for an"At Large" appointment. STAFF REPORTS Item E6 Growth Management- Christine Hurley discussed an e-mail sent to the Growth Management Staff concerning the Privatization of Permitting, Inspection, and Plan Review services. Ms. Hurley and Roman.Gastesi, County Administrator discussed developing a Request for Proposals to the private sector for the purposes of comparing delivery of service and cost. PUBLIC HEARINGS The following public hearings were held: Item R1 A Public Hearing regarding the Issuance of a Certificate of Public Convenience and Necessity (COPCN) to Florida Keys Ambulance Service, Inc., for the operation of an ALS transport ambulance service for the operation of an ALS transport ambulance service for the period September 21, 2012 through September 21, 2014. Item R2 A Public Hearing regarding an amendment to the Certificate of Public Convenience and Necessity (COPCN) for American Ambulance Service, Inc. to change name of certificate holder to "Falck Southeast II Corp. d/b/a American Ambulance Service". Jim Callahan, Monroe County Fire Chief addressed the Commission. The Board accepted public input with the following individuals addressing the Board: John A. Johnson, representing the City of Marathon; and Charles Maymon, representing American Ambulance Service. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval both items. Motion carried unanimously. COMMISSIONERS' ITEMS Item M1 Mayor Rice's item was heard concerning the approval for preparation of an $870,000$80,000 amendment to the existing MB1/K2M contract to prepare an RFP for r construction of a Customs &Border Protection facility at the Marathon airport. The contract will be funded 50%by existing MTH accounts and 50%by existing FDOT grants. Mayor Rice recognized certain individuals present in the audience who made significant financial 2012/204 STAFF REPORTS Item E5 Project Management- Kevin G. Wilson, P.E., Division Director- Public Works &Engineering discussed the status of the following projects: Stock Island Fire Station; Cudjoe Regional Sewer System; ADA work for County Facilities in order to meet federal mandates; and the Infrastructure sales tax referendum question on the ballot. TOURIST DEVELOPMENT COUNCIL Item D5 Motion was made by Commissioner Neugent and seconded by Commissioner Murphy to reopen the agenda. Motion carried unanimously. The Clerk officially announced the vacancy of one position on the Tourist Development Council District 1 Advisory Committee for an"At Large" appointment. STAFF REPORTS Item E6 Growth Management- Christine Hurley discussed an e-mail sent to the Growth Management Staff concerning the Privatization of Permitting, Inspection, and Plan Review services. Ms. Hurley and Roman Gastesi, County Administrator discussed developing a Request for Proposals to the private sector for the purposes of comparing delivery of service and cost. PUBLIC HEARINGS The following public hearings were held: Item R1 A Public Hearing regarding the Issuance of a Certificate of Public Convenience and Necessity (COPCN) to Florida Keys Ambulance Service, Inc., for the operation of an ALS transport ambulance service for the operation of an ALS transport ambulance service for the period September 21, 2012 through September 21, 2014. Item R2 A Public Hearing regarding an amendment to the Certificate of Public Convenience and Necessity (COPCN) for American Ambulance Service, Inc. to change name of certificate holder to "Falck Southeast II Corp. d/b/a American Ambulance Service". Jim Callahan, Monroe County Fire Chief addressed the Commission. The Board accepted public input with the following individuals addressing the Board: John A. Johnson, representing the City of Marathon; and Charles Maymon, representing American Ambulance Service. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval both items. Motion carried unanimously. COMMISSIONERS' ITEMS Item M1 Mayor Rice's item was heard concerning the approval for preparation of an $870,000 amendment to the existing MB1/K2M contract to prepare an RFP for construction of a Customs & Border Protection facility at the Marathon airport. The contract will be funded 50% by existing MTH accounts and 50% by existing FDOT grants. Mayor Rice recognized certain individuals present in the audience who made significant financial contributions to the project. 2012/205 Peter Horton, Airports Director discussed the funding aspect of the project. Bill Ehrhorn, General Manager of the Marathon Jet Center located at the Florida Keys Marathon Airport gave a power point presentation. After discussion, motion was made Commissioner Neugent and seconded Commissioner Carruthers granting approval of the amendment to the existing MB1/K2M contract to prepare an RFP for construction of a Customs & Border Protection facility at the Marathon airport. Roll call vote was unanimous. DIVISION OF GROWTH MANAGEMENT Item I2 The Board discussed a Resolution by the Monroe County Board of County Commissioners to execute the Hurricane Evacuation Memorandum of Understanding (MOU), based on a requirement by the State of Florida pursuant to the Work Program tasks of Rule 28-20-140, F.A.C., among the Local Governments of the Florida Keys, Department of Economic Opportunity (DEO) and the Division of Emergency Management (DEM) regarding the State's hurricane evacuation model which projects evacuation clearance time and DEO's 2012 Hurricane Evacuation Clearance Time (Work Group) recommendations. Mayte Santamaria, Assistant Director of Planning and Environmental Resources discussed the matter. The following individuals addressed the Board: Naja Girard, representing Last Stand; Rebecca Jetton, representing the Department of Economic Opportunity -Area of Critical State Concern; John Hammerstrom, and Deb Curlee. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Resolution. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Wigington No Mayor Rice Yes Motion carried. RESOLUTION NO. 226-2012 Said Resolution is incorporated herein by reference. MISCELLANEOUS BULK APPROVALS Item C7 The Board revisited the item concerning the renewal with VFIS to provide Portable Equipment and Emergency Apparatus Insurance. A written explanation from Teresa Aguiar, Employee Services Director was provided to the Board. Motion was made by Commissioner Carruthers and seconded by Commissioner Murphy approving the item. Motion carried unanimously. DIVISION OF GROWTH MANAGEMENT Item H5 The Board discussed a resolution by the Monroe County Board of County Commissioners requesting the Florida Housing Finance Corporation (FHFC) maintain the current Low Income Housing Tax Credit (LIHTC) set-aside for Monroe County and authorizing the Mayor to send this resolution with attached letter to the FHFC during public comment 2012/206 period for the 2013 Universal Cycle Rule Development. Christine Hurley, Growth Management Director, discussed the matter. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy to adopt the following Resolution. Roll call vote was unanimous. RESOLUTION NO. 248-2012 Said Resolution is incorporated herein by reference. Item H6 The Board discussed a resolution authorizing the Planning and Environmental Resources Director to extend the period of expiration for ROGO/NROGO allocations to allow the County to review NROGO/ROGO applications for impacts to federally listed species consistent with Ordinance 015-2012 under the permit referral process. Christine Hurley, Growth Management Director discussed the matter. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 249-2012 Said Resolution is incorporated herein by reference. Item I1 The Board discussed for directions regarding Fiscal Year 2013 budgeting of Boating Improvement Fund (BIF) reserve for marine projects including a possible new boat ramp for the lower keys, repair of six existing County boat ramps, and development of a new mooring field or fields. Rich Jones, Senior Administrator- Marine Resources discussed the matter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Wigington to proceed with existing boat ramp upgrades and come back to the Board with a proposal for mooring field development with the balance of the funds. Motion carried unanimously. COUNTY ATTORNEY Item P15 The Board discussed waiver of SHIP mortgage loan breach concerning home improvements made to the property located at 587 116th Street, Marathon, owned by Stacy Charlton. Pedro Mercado, Assistant County Attorney discussed the matter. Motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval of the waiver. Motion carried unanimously. CLOSED SESSION Item Q 1 An Attorney-Client Closed Session was held in the matter of Echols v. Monroe County, Townsley Schwab, Ronda Norman, and Ervin Higgs, Case No.: 10-10085-CIV-Martinez-McAliley. Chief Assistant County Attorney, Bob Shillinger read the required language into the record. DIVISION OF GROWTH MANAGEMENT 2012/207 Item I6 Christine Hurley, Growth Management Director updated the Board concerning the issuance of a Request for Proposals for a contractor to provide In Lieu Fee (ILF) compensatory mitigation for wetland impacts in the Keys in accordance with Federal mitigation guidelines and to establish a Regional Offsite Mitigation Area(ROMA) to meet State mitigation requirements. AIRPORT Item J1 The Board discussed direction to Staff regarding the Marathon Airport Management Services Request for Interest(RFI). Peter Horton, Director of Airports; Roman Gastesi, County Administrator; Suzanne Hutton, County Attorney; and Pedro Mercado, Assistant County Attorney addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Wigington to approve Mr. Horton's suggestion to begin a search for an airport manager, with Mr. Horton providing the oversight, as part of a succession plan. Roll call vote was unanimous. COUNTY ADMINISTRATOR Item 01 Roman Gastesi, County Administrator referred the Board to the written County Divisions' Monthly Activity Report for August, 2012. Suzanne Hutton, County Attorney discussed adding language to the agenda that reads: all persons wishing to distribute any visual materials such as documents or photos to the BOCC for their consideration shall be responsible for coming to the podium with at least nine copies of the distribution materials which shall be distributed as follows: one copy for each commissioner and a copy to each of the following: county clerk, county attorney, county administrator, and the relevant department or division director, which actually may be more than nine copies - for availability to the general public. After discussion, the County Attorney was requested to come back to the Board with suggested language for consideration. Bob Ward, Senior Administrator-Network discussed the Clerk's audit report concerning the i-Phone/i-Pad investigation. Danny Kolhage, County Clerk discussed the inventory of items under a$1,000 range. Item 04 The Board discussed executing a contract with the Redman Consulting Group, Inc., for consulting services related to the waste management and recycling contracts. Roman Gastesi, County Administrator addressed the Board. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent approving the item. Motion carried unanimously. COUNTY ATTORNEY Item P5 Suzanne Hutton, County Attorney read the required language and requested an Attorney-Client Closed Session beheld in the matter of Judi's House, Inc. v. Monroe County, Case No.: CA-K-10-187 at the 10/17/12 BOCC meeting in Key West, FL. Motion was made by 2012/208 Commissioner Murphy and seconded by Commissioner Wigington to hold the closed session at the 10/17/12 BOCC meeting in Key West, FL at 2:30 p.m. Motion carried unanimously. Item P6 Suzanne Hutton, County Attorney, County Attorney read the required language and requested an Attorney-Client Closed Session be held in the matter of Donald Davis v. Monroe County, Case No.: CA-M 04-379 at the 10/17/12 BOCC meeting in Key West, FL. Motion was made by Commissioner Murphy and seconded by Commissioner Wigington to hold the closed session at the 10/17/12 BOCC meeting in Key West, FL at 2:45 p.m. Motion carried unanimously. Item P8 The Board discussed a Resolution appointing a director and alternate director to represent the County in the Gulf Consortium. Bob Shillinger, Chief Assistant County Attorney addressed the Board. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to appoint Commissioner Neugent as Monroe County's representative or"director", authorized to participate in discussions and vote as a member of the Gulf Consortium on behalf of Monroe County. Motion carried unanimously. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to appoint Mayor Rice as the alternate County representative or"director", with the same authority as the representative designated above, in the absence of the designated representative from any consortium meeting or teleconferencing. Motion carried unanimously. RESOLUTION NO. 250-2012 Said Resolution is incorporated herein by reference. Item P13 Bob Shillinger, Chief Assistant County Attorney discussed an agreement with David Kirwan and Richard Roth to serve as hearing officer in the hearings for BOCC employees names in the Grand Jury report on the iPhone/iPad investigation. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval the agreement, with an effective date of September 10, 2012. Motion carried unanimously. PUBLIC HEARINGS Item S17 A Public Hearing was held to consider adoption of an Ordinance amending Monroe County Code Section 138-28 and 138-55 of the Monroe County Land Develoment Code, in order to revise the Residential Rate of Growth Ordinance (ROGO) and Nonresidential Rate of Growth Ordinance (NROGO) permit allocation scoring systems to adjust the ROGO and NROGO point values for the dedication of land designated as Tier III-A or which contains undisturbed wetlands and to assign negative points to Tier III parcels that contain submerged lands and/or wetlands requiring 100% open space pursuant to Policies 102.1.1 and 204.2.1 and that are located adjacent to or contiguous to Tier I properties, to be consistent with the amendments to the Comprehensive Plan. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 021-2012 2012/209 Said Ordinance is incorporated herein by reference. Item S 18 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending the Livable CommuniKeys Program Master Plan for Future Development of Big Pine Key and No Name Key, by amending the tier designation as directed by the Board of County Commissioners in Resolution 562-2003, for property owned by Seacamp, having Real Estate Numbers 00112030-000000, 00246950-000000, 00246960-000000, 00246970-000000, 00264980-000000, 00246990-000000, 00274140-000000, 00247150-000000, 00247160-000000, 00247170-000000, and 00247180-000000 from undesignated and Tier Ito Tier III on Figure 2.1 (Tier Map for Big Pine Key and No Name Key), and amending the tier designation for the Seacamp property, as listed in Table 2.7, Institutional Uses. There was no public input. Motion was made by Commissioner Carruthers and seconded by Commissioner Neugent to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 022-2012 Said Ordinance is incorporated herein by reference. Item S 1 A Public Hearing was held to consider adoption of an Ordinance amending Ordinance No. 017-2012 to retain the BOCC intent in accepting language from Key Largo Wastewater Treatment District Board memebers during the July 18, 2012 Public Hearing yet avoid the unintended consequence that such language, as placed in the Ordinance, could be interpreted to preclude use of the infrastructure sales tax for any other public purpose than wastewater infrastructure and related debt retirement until all wastewater infrastructure debt is retired. The following individual address the Board: Bill Hunter, representing the Sugarloaf Property Owner's Association. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 023-2012 Said Ordinance is incorporated herein by reference. Susan Grimsley, Assistant County Attorney, addressed the Board and recommended that the following items - S2, S3, S4, and S5 be continued: Item S2 A Public Hearing to consider a request for Administrative Relief for John W. & Glenda Akins and John K. Akins R/S on Lot 23 and SLY 26 FT Lot 24, Block 1, Doctors Arm, Big Pine Key, Real Estate Number 00310240.000000. Applicants requested relief in the form of restoration of flood zone points deducted. Item S3 A Public Hearing to consider a request for Administrative Relief fo John W. & Glenda Atkins and John K. Atkins R/S on NLY 24 Ft of Lot 24, all Lot 25 and SLY 17 Ft Lot 26, Block 1, Doctors Arm, Big Pine Key, Real Estate Number 00310260.000000. Applicants requested relief in the form of restoration of flood zone points deducted. Item S4 A Public Hearing to consider a request for Administrative Relief fo John W. & Glenda Atkins and John K. Atkins R/S on NLY 51.5 Ft of Lot 26 all Lot 27, Block 1, Doctors 2012/210 Arm, Big Pine Key, Real Estate Number 00310280.000000. Applicants requested relief in the form of restoration of flood zone points deducted. Item S5 A Public Hearing to consider a request for Administrative Relief fo John W. & Glenda Atkins and John K. Atkins R/S on Lots 21 &22, Block 1 Doctors Arm, Big Pine Key, Real Estate Number 00310220.000000. Applicants requested relief in the form of restoration of flood zone points deducted. Motion was made by Commisioner Carruthers and seconded by Commissioner Wigington to continue the items to the Board's meeting scheduled for December 12, 2012 at 3:00 p.m., at the Marathon Government Center. Motion carried unanimous. Item S6 A Public Hearing was held to consider a request for Administrative Relief for Mark&Andrea Taylor on Lot 4, Block 3, Ocean Park Village, Key Largo, Real Estate Number 00445820.000000. There was no public input. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Resolution that administrative relief by awarded in the form of a purchase offer by the Monroe County Land Authority. Roll call vote was unanimous. RESOLUTION NO. 247-2012 Said Resolution is incorporated herein by reference. Item S7 A Public Hearing was held to consider a request for Administrative Relief for Angela R. Wittke on Lot 4, Block 7, Ramrod Shores Marina Sec., Ramrod, Real Estate Number 00210811.009500. Christine Hurley, Growth Management Director discussed the item. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Carruthers to continue the item to the Board's meeting scheduled for December 12, 2012 at 3:00 p.m., at the Marathon Government Center. Motion carried unanimous. Item S8 A Public Hearing was held to consider a request for Administrative Relief for Norman&Maria Haney on Lot 10, Block 5, Ramrod Shores Marina Sec., Ramrod, Real Estate Number 00210811.005600. Christine Hurley, Growth Management Director discussed the item. There was no public input. Motion was made by Commissioner Wigington and seconded by Commissioner Carruthers to adopt the following Resolution that administrative relief by awarded in the form of a purchase offer by the Monroe County Land Authority. Roll call vote was unanimous. RESOLUTION NO. 250-2012 Said Resolution is incorporated herein by reference. Item S9 A Public Hearing was held to consider adoption of a Resolution renouncing and disclaiming any right of the County and the public in and to a portion of the right-of-way of Hakluyt Lane that is adjacent to Lots 11 and 13, Block 6, Cutthroat Harbor Estates, First Addition, Cudjoe Key and to a previously vacated section of Hakluyt Lane. There was no public 2012/211 input. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Resolution. Roll call vote was unanimous. RESOLUTION NO. 251-2012 Said Resolution is incorporated herein by reference. Item S 10 A Public Hearing was held to consider adoption of an Ordinance to amend Sections 138-19, 138-25, 138-47 and 138-52 of the Monroe County Code to require the submittal of updated building plans meeting the current Florida Building Code (FBC) and other life safety codes prior to issuance of a building permit, but after a ROGO or NROGO allocation is awarded. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 024-2012 Said Ordinance is incorporated herein by reference. Item S 1 l A Public Hearing was held to consider adoption of an Ordinance establishing Section 110-144 of the Monroe County Code, creating a regulation directing Growth Management Division staff on how to review and act upon building permit applications for a site with a known unlawful use that is prohibited by the Land Development Code. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 025-2012 Said Ordinance is incorporated herein by reference. Item S 12 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending Policies 101.4.22 and 205.2.7 and creating Policy 101.4.23 to address the clearing of upland native vegatation, as required to address the tasks identified in the 30-day Reports from the Administrative Commission. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 026-2012 Said Ordinance is incorporated herein by reference. Item S13 A Public Hearing was held to consider adoption of an Ordinance amending Section 118-9 of the Monroe County Land Development Code, in order to revise the regulations pertaining to the clearing of upland native vegetation and implement the recommendations of the Administrative Commission and the State Land Planning Agency(Department of Economic Opportunity)pursuant to Rule 28-20, F.A.C. and the Policies of the Monroe County 2010 Comprehensive Plan. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Ordinance. Roll call vote was unanimous. 2012/212 ORDINANCE NO. 027-2012 Said Ordinance is incorporated herein by reference. Item S 14 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending the Monroe County 2010 Comprehensive Plan, creating Policy 101.4.20 discouraging private applications for future land use changes which increase allowable density/intensity and creating a mechanism for increases density and intensity by donating IS lots (1:1 basis) or acreage (2:1 basis)to the County that contains non-scarified native upland habitat or wetland habitat. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 028-2012 Said Ordinance is incorporated herein by reference. Item S15 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending Policies 101.5.4 and 101.5.5 of the Monroe County 2010 Comprehensive Plan to allow within the allocation point system, the land dedication of wetland parcels and parcels designated Tier II and Tier III-A in exchange for points in the point systems. Mayte'Santamaria, Planning & Environmental Resources - Assistant Director discussed the following change: Page 4, Section 4. Land Dedication, Point Assignment Change from+2 to +2.5, Criteria: Proposes dedication to Monroe County of one (1) vacant, legally platted lot, designated as Tier 1, of sufficient minimum lot size and containing sufficient upland area to be buildable. Each additional vacant, legally platted lot that meets the aforementioned requirements will earn points as specified. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance, with the above change. Roll call vote was unanimous. ORDINANCE NO. 029-2012 Said Ordinance is incorporated herein by reference. Motion was made by Commisioner Neugent to re-open the Agenda in order to amend public hearing item S17. Motion carried unanimously. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to approve the following change to public hearing item S17, (Ordinance No. 021-2012). Page 6, Section 5. Land Dedication, Point Assignment 2012/213 Change from+2 to +2.5, Criteria: Proposes dedication to Monroe County of one (1) vacant, legally platted lot, designated as Tier 1, of sufficient minimum lot size and containing sufficient upland area to be buildable. Each additional vacant, legally platted lot that meets the aforementioned requirements will earn points as specified. Roll call vote was unanimous. Item S 16 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending Policies 101.5.4 and 101.5.5 to revise the Permit Allocation Scoring Systems (ROGO and NROGO)to assign negative points to Tier III Parcels that contain submerged lands and or wetlands requiring 100% open space pursuant to Policies 102.1 and 204.2.1 and that are locted adjacent to or contguous to Tier I properties. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 030-2012 Said Ordinance is incorporated herein by reference. Item S19 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending Policy 101.20.2 to add Section 6 incorporating the Lower Keys Livable CommuniKeys Plan into the Monroe County 2010 Comprehensive Plan by reference. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 031-2012 Said Ordinance is incorporated herein by reference. Item S20 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending Policy 101.4.5 to revise the Mixed Use/Commercial (MC) Future Land Use Map (FLUM) category description and amending Policy 101.4.21 to assign the Maritime Industries (MI) Zoning District to the MC FLUM category, amending the maximum net density range from 6-18 dwelling units per buildable acre to 2-18 dwelling units per buildable acre and the including maximum intensity range for the MI zoning within the MC FLUM category, and to clarify the footnotes within the table. The following individuals addressing the Board: Ron Demes, representing Naval Air Station Key West; and Bart Smith, representing Longstock II, LLC, Safe Harbor Property Owner's Association, Inc. Mayte Santamaria, Planning & Environmental Resources - Assistant Director discussed the item. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent to adopt the following Ordinance. Roll call vote was unanimous. ORDINANCE NO. 032-2012 Said Ordinance is incorporated herein by reference. 2012/214 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 DcJJL C.La ,/, W) Isabel C. DeSantis, Deputy Clerk