Loading...
01/16/2013 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, January 16, 2013 Key West, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M., at the Harvey Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner David P. Rice and Mayor George Neugent. Also present at the meeting were Roman Gastesi, County Administrator; Debbie Frederick, Assistant County Administrator; Bob Shillinger, County Attorney; Amy Heavilin, County Clerk; Pamela Hancock, Deputy Clerk; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Item A Commissioner Kolhage advised the Board that he had an amendment to Item D4 TDC Funding Policy document that was handed out prior to the meeting. Motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Item B 1 Presentation of Years of Service Award for 30 years of service to Monroe County to Dent Pierce, Director of Public Works, Public Works Management, Public Works & Engineering Division. Item B2 Presentation of Employee Service Award for the Third Quarter 2012, to Lisa Tennyson, Grants Administrator. BULK APPROVALS Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approval of the following items by unanimous consent: Item C 1 Board granted approval of revised Library Policy Sections 2.01 and 2.03.A -B. Item C2 Board granted approval for the Employee Services Director to execute an agreement with Upper Keys Specialty Physicians, LLC and Mariners Hospital, Inc. to perform applicant and employee drug screens. 01/16/2013 Pagel Item C3 Board granted approval of Amendment 002 to Contract US -1251 between the Board of County Commissioners and the Alliance for Aging, Inc., which increases the reimbursement rate per meal to $.753786755 and increases the contract amount to $36,133.52. Item C4 Board granted approval of the Ratification of the Alliance for Aging, Inc. Standard Contract, Older Americans Act (OAA) contract 4AA -1329 between the Alliance for Aging, Inc, AAA and Monroe County Board of County Commissioners, Social Services. Item C5 Board granted approval of Amendment to Agreement between the Board of County Commissioners and GA Food Service, Inc., which renews the Agreement for another year at a price of $3.56 per meal and provides an updated Supply List. Item C6 Board granted approval of a Memorandum of Agreement with the City of Miami dated March 26, 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) sub -grant Agreement 4 12DS- 22- 11 -23 -02 -236 in the amount of $176,743.72 with no county match required; and authorization for the County Administrator to execute any other required documentation in relation to the application process. Item C7 Board granted approval of a Florida Division of Emergency Management (FDEM) Award Letter for delivery of training in the amount of $35,500.00, no county match required; and authorization for the County Administrator to execute any other required documentation in relation to the application process. Item C8 Board granted approval of a Florida Division of Emergency Management (FDEM) Federally - Funded Subgrant Agreement for delivery of training in the amount of $35,500.00, no county match required; and authorization for the County Administrator to execute any other required documentation in relation to the application process. Item C 10 Board granted approval to donate four (4) pieces of equipment purchased by Monroe County, which are currently in the possession of Mariners Hospital, to Mariners Hospital thusly removing assets from the Monroe County inventory. These items are now eighteen (18) to twenty (20) years old and have no appreciable value. Item C 13 Board granted approval to execute the second option to renew the contract with U.S. Water Services Corporation for operation and maintenance of the wastewater treatment plant at the Plantation Key Government Center, Monroe County. Item C 14 Board granted approval of Amendment to Lease Agreement with the Pigeon Key Preservation Foundation to waive and exempt the requirement for maintaining Wind, Flood and Fire Property Insurance on the County owned buildings on the lease hold. Item C 15 Board granted approval of the 2nd lease renewal option between MW & JC LLC and Monroe County Board of County Commissioner to provide the premises at 3134 Northside Drive, Key West to be used by the Health Department as a clinic. 01/16/2013 Page 2 Item C 16 Board granted approval of consulting agreement with Helman Hurley Charvat Peacock/Architects, Inc. (HHCP) for provision of architectural consulting services in the case of The Morganti Group, Inc., vs. Monroe County Board of County Commissioners, Case No. II- CA- 892 -K. Item C 19 Board granted approval to rescind Comcast agreement for the Duck Key Security Camera's that was approved at the December 12, 2012 BOCC meeting and to approve a revised agreement with Comcast for said project. Item C22 Board granted approval of an Agreement with Florida Department of Environmental Protection (FDEP) to allow Monroe County to repair the Blimp Road boat ramp. Item C23 Board accepted the receipt of monthly report on change orders reviewed by the County Administrator's Office (there were no change orders). Said report is incorporated herein by reference. Item C25 Board granted approval of a letter from the Property Appraiser agreeing to accept mailing of the Notice of Intent Resolution subsequent to January 10 and before March 10, 2013 for the first time levy of non -ad valorem special assessments within the unincorporated area of the county on the 2013 tax bill. Item C26 Board granted approval of a letter from the Tax Collector agreeing to accept mailing of the Notice of Intent Resolution subsequent to January 10 and before March 10, 2013 for the first time levy of non -ad valorem special assessments within the unincorporated area of the county on the 2013 tax bill. Item C27 Board granted approval of the following various resolutions for the transfer of funds and resolutions for the receipt of unanticipated revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 001 -2013 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 002 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 003 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 004 -2013 Said Resolution is incorporated herein by reference. 01/16/2013 Page 3 Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 005 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 006 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 007 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 008 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 009 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 010 -2013 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 011 -2013 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 012 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 013 -2013 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 014 -2013 Said Resolution is incorporated herein by reference. Item C28 Board granted approval of the Public Assistance funding with the State of Florida, Department of Emergency Management for reimbursement of expenses related to Hurricane Isaac. Item C29 Board granted approval to rescind Board approved agenda item (C48) from BOCC meeting held on 10/17/2012. 01/16/2013 Page 4 TOURIST DEVELOPMENT COUNCIL Item D1 Board granted approval of an Agreement with Mel Fisher Days in July, 2013 in an amount not to exceed $10,000, DAC I, FY 2013 Event Resources. Item D2 Board adopted the following Resolution transferring TDC District I Event Resources to Promotion and Advertising Resources, and TDC District IV Event Resources to Promotion and Advertising Resources. RESOLUTION NO. 015 -2013 Said Resolution is incorporated herein by reference. Item D3 Board granted approval of an Agreement with Petronia St. Neighborhood Association, Inc. covering Goombay in October, 2013, in an amount not to exceed $25,000, DAC I, FY 2013 Event Resources. Item D5 Board granted approval of an Amendment to Agreement with Florida Keys Art Guild, Inc. covering the Florida Keys Art Guild Festivals to revise schedule of activities and funding allocation. Item D8 Board granted approval of Valerie Barth to the one "At Large" appointment to the Tourist Development Council District V Advisory Committee, replacing Debbie McAfee whose term ended. DIVISION OF GROWTH MANAGEMENT Item H1 Board granted approval of a contract with MAXIM JS Consulting Services, Inc. in the amount of $39,250 to analyze Monroe County's existing fee stricture for Building Department permitting, plan review, inspections, including consideration of current revenue, and provide a report and recommended building permit, plan review, and inspection fee schedule resolution for processing approval. Item H2 Board granted approval of SunGard contract amendment in the amount of $15,141.00 to add an Application Programming Interface (API) to allow the proposed purchase of the Integrated Voice Response (IVR) System to read /write inspection information to /from the CommunityPLUS permitting system. Item H3 Board granted approval of Selectron Technologies, Inc., contract (Software License Agreement, Support Maintenance Agreement and Professional Services Agreement) in the amount of $48,900 to purchase and implement an Integrated Voice Response (IVR) system to automate building permit inspection requests and resulting, and authorizing an additional 5 years of maintenance at the County's option at the prices listed in the scheduled, to be no more than $40,520 in total. 01/16/2013 Page 5 Item H6 Board granted permission to advertise an ordinance amending Monroe County Code Section 12 -116, (Standards for exterior artificial lighting on sea turtle beaches) to include all turtle nesting areas of unincorporated Monroe County for "lights out" areas. Item H8 Board granted approval to advertise a Request for Qualifications (RFQ) for vendors to participate in the removal and disposal of derelict vessels, floating strictures and marine debris through 2016, with up to a two year renewal. Item H9 Board adopted the following Resolution setting February 20, 2013, 3:00 p.m. at the Murray Nelson Government Center, Key Largo for a public hearing for a proposed abandonment of a portion of the right -of -way of North Drive that is between two previously abandoned portions of North Drive adjacent to Lot 18, Block 2 and Lot 22, Block 3, Stillwright Point Plat No. 2, Key Largo in order to correct a previous road abandonment thought to have abandoned the entire width of the road. RESOLUTION NO. 016 -2013 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS Item N1 Board granted approval of Mayor Neugent's reappointment of John Repetto to the Community Development Block Grant Citizens Advisory Task Force, with a term expiring January 1, 2017. Item N2 Board granted approval of Mayor Neugent's reappointment of Bob Mock to the Parks & Recreation Advisory Board, with a term expiring January 1, 2017. Item N3 Board granted approval of Commissioner Rice's reappointment of Derrick Johnson as the District 4 Representative to the Community Development Block Grant Citizens Advisory Task Force, with a term expiring January 1, 2017. Item N4 Board granted approval of Commissioner Rice's reappointment of Christine Tejera to serve on the Parks and Recreation Advisory Board as the District 4 Representative, with a term expiring January 1, 2017. Item N5 Board granted approval of Commissioner Carruthers' reappointment of Tracey Holst to the Community Development Block Grant (CDBG) Committee, with a term expiring January 2017. Item N6 Board granted approval of Commissioner Carruthers' reappointment of Jeffrey Harwell to the Monroe County Art in Public Places Committee, with a term expiring January 2017. Item N7 Board granted approval of Commissioner Kolhage's reappointment of Denise Werling to the Planning Commission Board, with a term expiring between November 2016 election and February 2017. 01/16/2013 Page 6 Item N8 Board granted approval of Commissioner Kolhage's reappointment of Heather Roberts to the Affordable Housing Advisory Committee, with a term expiring November 2016 to coincide with appointing Commissioner's term. Item N9 Board granted approval of Commissioner Kolhage's appointment of Pamela K. Beaver to the Florida Keys Council for People with Disabilities, with a term expiring January 16, 2016. COUNTY CLERK Item 02 Board granted official approval of the Board of County Commissioners minutes from the November 20, 2012 Regular Meeting (previously distributed). Item 03 Board granted approval of the following Warrants: (107238- 107320 & 582493- 583670): General Fund (001), in the amount of $4,137,685.13; Fine & Forfeiture Fund (101), in the amount of $3,462,658.19; Road and Bridge Fund (102), in the amount of $69,562.88; TDC District Two Penny (115), in the amount of $384,544.65; TDC Admin. & Promo 2 Cent (116), in the amount of $539,186.06; TDC District 1,3 Cent (117), in the amount of $639,181.01; TDC District 2,3 Cent (118), in the amount of $60,016.26; TDC District 3,3 Cent (119), in the amount of $161,324.68; TDC District 4,3 Cent (120), in the amount of $109,607.33; TDC District 5,3 Cent (121), in the amount of $154,356.77; Gov. Fund Type Grants (125), in the amount of $485,334.24; Impact Fees Roadways (130), in the amount of $52,949.04; Fire & Amb District I L &M Keys (141), in the amount of $361,970.83; Upper Keys Health Care (144), in the amount of $5,887.46; Uninc Svc Dist Parks & Rec (147), in the amount of $61,959.57; Plan, Build, Zoning (148), in the amount of $95,717.62; Municipal Policing (149), in the amount of $577,073.99; 911 Enhancement Fee (150), in the amount of $77,725.90; Duck Key Security (152), in the amount of $3,842.13; Local Housing Assistance (153), in the amount of $19,687.50; Boating Improvement Fund (157), in the amount of $31,411.47; Misc. Special Revenue Fund (158), in the amount of $21,740.15; Environmental Restoration (160), in the amount of $6,570.50; Court Facilities Fees -602 (163), in the amount of $48,014.40; Building Fund (180), in the amount of $11,279.84; 1 Cent Infra Surtax (304), in the amount of $227,916.17; INFR Sle Srtx Rev Bds2007 (308), in the amount of $335,690.55; Big Coppitt Wastewater PR (310), in the amount of $18,82739; Duck Key Wastewater (311), in the amount of $3,115,747.00; Cudjoe Regional (312), in the amount of $6,500,008.85; Card Sound Bridge (401), in the amount of $6,475.47; Marathon Airport (403), in the amount of $41,115.01; Key West Intl. Airport (404), in the amount of $477,660.41; KW AIP Series 2006 Bonds (405), in the amount of $380.04; MSD Solid Waste (414), in the amount of $1,222,093.66; Worker's Compensation (501), in the amount of $5,927.07; Group Insurance Fund (502), in the amount of $2,781,502.67; Risk Management Fund (503), in the amount of $19,278.45; Fleet Management Fund (504), in the amount of $92,978.81; Fire &EMS LOSAP Trust Fund (610), in the amount of $4,650.00. Item 04 Board granted approval of Tourist Development Council Expenditures for the month of per December 2012: Advertising, in the amount of $1,134,513.95; Bricks & Mortar Projects/Interlocal, in the amount of $126,895.90; Visitor Information Services, in 01/16/2013 Page 7 the amount $71,754.33; Events, in the amount of $376,001.45; Office Supplies & Oper Costs, in the amount of $23,300.85; Personnel Services, in the amount of $50,907.77; Public Relations, in the amount of $117,670.11; Sales & Marketing, in the amount of $97,905.27; Telephone & Utilities, in the amount of $17,042.31; Travel, in the amount of $15,163.92. Item 05 Board granted approval to dispose of records pursuant to the State of Florida, General Records Schedule GS -SL. Item 07 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. COUNTY ADMINISTRATOR Item P3 Board granted approval of the annual appointments to the Older Americans Advisory Board. Said appointments are attached hereto. Item P4 Board granted approval of the reappointment of James Clupper, Donna Bosold and Alice Allen in the category of Professional and Ray Rhash in the category of Layperson to the Historic Preservation Committee for three year terms expiring January 16, 2016. Item P5 Board granted approval of the reappointment of Edith Zewadski - Bricker to the South Florida Workforce Investment Board, with a term expiring December 15, 2014. COUNTY ATTORNEY Item Q3 Board granted approval of Agreement for Expert Witness Services between Monroe County Board of County Commissioners and Vernis and Bowling of the Florida Keys, P.A. Item Q5 Board granted approval to advertise a public hearing for an Ordinance creating new section 2 -61 of the Monroe County Code, establishing requirements and procedures for fingerprinting and background security screening for certain applicants, existing employees, appointees and independent contractors in security sensitive positions pursuant to Florida's Statutes Section 125.5801. Motion carried unanimously. The Board of County Commissioners meeting adjourned for the Board of Governors for the Fire and Ambulance District I meeting. 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 Danny Kolhage, Mayor George Neugent, Commissioner David P. Rice, Councilman Clark Snow and Mayor Norman Anderson. 01/16/2013 Page 8 Item G2 Motion was made by Commissioner Kolhage and seconded by Commissioner Rice granting granted approval to enter into a Software License Agreement with EMS Technology Solutions, LLC, the provider of Ambutrak, for the purchase of software, equipment, licensing, and training necessary to use Ambutrak a web -based access asset management system for a first -year initial cost of $10,199, which will be paid for by the EMS award grant from the bureau of Emergency Services; after 1st year an ongoing cost of $6,720 per year for web access, service and support, and approval for the Fire Chief to sign all documents as needed to complete transaction. Motion carried unanimously. Item G3 Motion was made by Commissioner Rice and seconded by Councilman Snow granting approval of an Amendment to the Gila LLC d /b /a Municipal Services Bureau ( "MSB ") Agreement with Monroe County Board of County Commissioners ( "County ") for collections of outstanding receivables from ground and air ambulance transports. Motion carried unanimously. There being no fiirther business, the 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 C9 Motion was made by Mayor Neugent and seconded by Commissioner Carruthers granting approval of the Issuance (renewal) of Certificate of Public Convenience and Necessity (COPCN) to LifeStar Response of Alabama, Inc. d /b /a Care Ambulance (LifeStar /Care Ambulance) for the operation of an ALS transport ambulance service for the period February 16, 2013 through February 15, 2015, in the City of Key West, Florida. Roll call vote carried unanimously. Item C 11 Chief James Callahan addressed the Board concerning approval to enter into a Software License Agreement with EMS Technology Solutions, LLC, the provider of Ambutrak, for the purchase of software, equipment, licensing, and training necessary to use Ambutrak a web -based access asset management system for a first -year initial cost of $10,199, which will be paid for by the EMS award grant from the bureau of Emergency Services; after 1 st year an ongoing cost of $6,720 per year for web access, service and support, and approval for the Fire Chief to sign all documents as needed to complete transaction. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approval of the item. Motion carried unanimously. Item C 12 Chief James Callahan addressed the Board concerning approval of an Amendment to the Gila LLC d /b /a Municipal Services Bureau ( "MSB ") Agreement with Monroe County Board of County Commissioners ( "County ") for collections of outstanding receivables from ground and air ambulance transports. After discussion, motion was made by Commissioner 01/16/2013 Page 9 Murphy and seconded by Commissioner Carruthers granting approval of the item. Motion carried unanimously. Item C 17 Peter Horton, Director of Airports addressed the Board concerning approval to use $5,000 of Key West International Airport operating funds to help support the Naval Air Station Key West Blue Angels Air Show taking place on March 23 and 24, 2013. This action will not require the use of any ad valorem taxpayer dollars. After discussion, motion was made by Commissioner Rice and seconded by Mayor Neugent granting approval of the item. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Yes Commissioner Murphy No Commissioner Rice Yes Mayor Neugent Yes Motion carried. DIVISION OF GROWTH MANAGEMENT Item I1 Jerry Smith, Building Official -Flood Plain Administrator addressed the Board concerning approval of a request by Beth Kuhnke, for a floodplain variance from the required 11' elevation to 6 '/2 elevation to finished floor in order to allow an unpermitted, illegal ground level enclosure to be used as living area at property located at 9 Aquamarine Drive Big Coppitt Key, RE 400155620.000000, currently a violation of Chapter 122 of the Monroe County Floodplain Management Ordinance. Bob Shillinger, County Attorney addressed the Board. The following individuals addressed the Board: Alicia Putney, Joyce Newman, and Julie Ann Kuhnke, owner of the property. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice to deny the request. Roll call vote carried unanimously. Item I2 Rich Jones, Marine Resources Senior Administrator introduced Bill Hunter, Chairman to the Marine and Port Advisory Committee, who gave a summary of the annual report from the Marine and Port Advisory Committee (MPAC) as required by MPAC Administrative Procedures and By -Laws. Item I3 Rich Jones discussed with the Board the role and duties of the Marine Port Advisory Committee (MPAC). Bob Shillinger, County Attorney and Christine Hurley, Growth Management Director addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice that each County Commissioner appoint a member to the Marine Port Advisory Committee and reduce that number to a workable group of five. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS Item C 18 Peter Horton, Director of Airports addressed the Board concerning approval to fund one half of the expense (not to exceed $5,000.00) for a portrait bronze bust of Domingo 01/16/2013 Page 10 Rosillo, to be placed in the Departures Terminal Building. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the item. Roll call vote carried unanimously. Item C20 Judy Clarke, Director of Engineering; Kevin Wilson, Senior Director of Engineering; and Bob Shillinger, County Attorney addressed the Board concerning approval of Amendment 2 to the Task Order with Amec Environment & Infrastructure, Inc. (AMEC) for Constriction Engineering and Inspection Services for the Tom's Harbor Channel Bridge Project to increase the not to exceed task order amount by $79,098. After discussion, the Board decided to hold the item until after the lunch break. DIVISION OF GROWTH MANAGEMENT Item H4 Christine Hurley, Growth Management Director and Bob Shillinger, County Attorney addressed the Board concerning approval of the Eighth (8th) Amendment to the agreement for professional services with Keith and Schnars (K &S), P.A., for additional services to evaluate the Coastal Barrier Resource System (CBRS) Comprehensive Plan policies to determine whether they add any additional protection to land over and above Comprehensive Plan and Land Development Regulation (LDR) policies that govern Tier 1 land, including an analysis of the percentage of land and number of parcels within the CBRS areas by Tier Designation and whether infrastructure extension to outlying neighborhoods or other platted areas increases the parcel's likelihood of being able to obtain a favorable recommendation, based on Tier criteria to change a tier classification from Tier I to Tier II, III, or IIIA. The following individuals addressed the Board: Kandy Kimble, Alicia Roemmele Putney, representing the Solar Community of No Name Key; Naja Girard, representing Last Stand; Deb Curlee, Anthony Harlacher, Joyce Newman, Barton Smith, representing Robert & Juli Reynolds; Sheila Mullins, and Anne Press. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy that staff receive input from all the affected parties, come back with a revised scope of services and revised estimate for the proposed amendment. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Item D4 Daniel Samess, President, Marathon Chamber of Commerce addressed the Board concerning approval of revisions to the TDC Event Funding Policies and Acceptable Event Marketing Expenses to be incorporated into the Monroe County TDC Operations Manual. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval of the item as revised. Motion carried unanimously. CLOSED SESSION Item J1 Bob Shillinger, County Attorney announced an Attorney - Client Closed Session in the matter of The Morganti Group, Inc. v. Monroe County, Case No.: 2011 -CA -892 -K. Pursuant to F. S. 286.011(8), the subject matter of the meeting shall be confined to settlement negotiations or strategy sessions related to litigation expenditures. Present at the meeting will be the Commissioners, County Administrator Roman Gastesi; County Attorney Bob Shillinger; 01/16/2013 Page 11 Assistant County Attorney Pedro Mercado; Assistant County Attorney Natileene Cassel, special litigation counsel Ira Libanoff, Esquire; and a certified court reporter. The open session of the meeting was adjourned for the Closed Session. The Closed Session was adjourned and returned to the open session. Item J2 Bob Shillinger, County Attorney announced an Attorney - Client Closed Session in the matter of Monroe County Board of County Commissioners vs. Gonzalez Architects, et al, Case No. 07-CA-1428K. Pursuant to F.S. 286.011(8), the subject matter of the meeting shall be confined to settlement negotiations or strategy sessions related to litigation expenditures. Present at the meeting will be the Commissioners, County Administrator Roman Gastesi; County Attorney Bob Shillinger; Assistant County Attorney Pedro Mercado; Assistant County Attorney Natileene Cassel, special litigation counsel Ira Libanoff, Esquire; and a certified court reporter. The open session of the meeting was adjourned for the Closed Session. The Closed Session was adjourned and returned to the open session. Item J3 Bob Shillinger, County Attorney announced an Attorney - Client Closed Session in the matter of Christina E. Keegan v. Monroe County, Florida, Case No. 09- CA -893P. Pursuant to F. S. 286.011(8), the subject matter of the meeting shall be confined to settlement negotiations or strategy sessions related to litigation expenditures. Present at the meeting will be the Commissioners, County Administrator Roman Gastesi; County Attorney Bob Shillinger; Assistant County Attorney Susan Grimsley; Assistant County Attorney Derek V. Howard; Assistant County Attorney Steve Williams; and a certified court reporter. The open session of the meeting was adjourned for the Closed Session. The Closed Session was adjourned and returned to the open session. Item J4 Bob Shillinger, County Attorney announced an Attorney - Client Closed Session in the matter of Galleon Bav Corp. v. Monroe County & State of Florida, Case No. CA -K -02 -595. Pursuant to F. S. 286.011(8), the subject matter of the meeting shall be confined to settlement negotiations or strategy sessions related to litigation expenditures. Present at the meeting will be the Commissioners, County Administrator Roman Gastesi; County Attorney Bob Shillinger; Assistant County Attorney Susan Grimsley; Assistant County Attorney Derek V. Howard; Assistant County Attorney Steve Williams; and a certified court reporter. Mr. Shillinger announced that the Attorney - Client Closed Sessions were closed and that the regular meeting was back in open session. MISCELLANEOUS BULK APPROVALS Item C20 Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approval of Amendment 2 to the Task Order with AMEC Environment & Infrastructure, Inc. (AMEC) for Constriction Engineering and Inspection Services for the Tom's Harbor Channel Bridge Project to increase the not to exceed task order amount by $79,098. Motion carried unanimously. 01/16/2013 Page 12 Item C21 Judy Clarke, Director of Engineering addressed the Board concerning approval to negotiate a contract with Infrastructure Management Services, the highest ranked respondent, for Asphalt Pavement Evaluation and Management Services. If an agreement cannot be reached with the highest ranked respondent, request approval to negotiate with the next highest ranked respondent and to continue until a satisfactory negotiation is achieved. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approval of the item. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Item D6 Motion was made by Commissioner Kolhage and seconded by Commissioner Rice granting approval to rescind agreement with Matecumbe Historical Trust Corporation (Grantee) for the District IV fiunding for the Irving R Eyster Historical Museum of the Florida Keys History project due to Grantee not moving forward with project and requesting rescinding of fiunding allocation. Motion carried unanimously. Item D7 Announcement of one vacant position on the Tourist Development Council District I Advisory Committee for one "At Large" appointment. DIVISION OF GROWTH MANAGEMENT Item H7 Bob Shillinger, County Attorney requested that the Board pull the item from today's agenda concerning the approval to include Attachment "B" Maps of No- Anchoring Buffer Zones to Ordinance 036 -2012 which due to a scrivener's error was not included at the time of BOCC approval. Motion was made by Mayor Neugent and seconded by Commissioner Rice to continue the item. Motion carried unanimously. Item I4 Motion was made by Commissioner Murphy and seconded by Commissioner Rice to recruit an additional Code Compliance Officer (budgeted for FY12 -13) to assist in gaining compliance with requirement to connect to central sewers when systems are available (e.g. Big Coppitt, Key Largo, etc.). Ronda Norman, Director Code Compliance; and Christine Hurley, Growth Management Director addressed the Board. Motion carried unanimously. PUBLIC HEARINGS Item R4 Christine Hurley, Growth Management Director and Bob Shillinger, County Attorney addressed the Board concerning the first of two required public hearings to consider an Ordinance to establish Section 13 0- 13 1 of the Monroe County Code to establish a new overlay district, and associated regulations in the Land Development Code, the Rockland Key Commercial Retail Center Overlay District. The following individuals addressed the Board: Owen Tepanier, representing the owner of the property; Judy Martinez, Alicia Putney, Bart Smith, representing Charley Toppino & Sons, Inc.; Joyce Newman, Ron Demes, representing NAS Key West; Dr. Sandy Shultz, Don Riggs, representing M -10 Coalition; Deb Curlee, Bill 01/16/2013 Page 13 Hunter, representing Sugarloaf Shores Property Owner's Association; Steve Henson, representing Rockland Investment Corporation; Michael Halpern. Item S 1 The following individuals addressed the Board concerning approval of a Resolution renewing the intent to use the uniform method to collect non -ad valorem special assessments toward the cost of providing wastewater utility services to properties in Stock Island, Key Haven, Big Coppitt, Lower Sugarloaf through Big Pine Key, No Name Key, Duck Key, Long Key, and 3 parcels on Boca Chica. The resolution protects the option for levying the assessment in 2013 for properties benefiting from wastewater service; Beth Ramsay - Vickrey and Bill Hunter, representing Sugarloaf Shores Property Owners Association; and Mary Bakke. Kevin Wilson, Senior Director of Engineering addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 017 -2013 Said Resolution is incorporated herein by reference. Item R1 A Public Hearing was held to consider adoption of an Ordinance amending Monroe County Code Section 26 -1, to reinsert the definition for "Commercial Lobster Season" that was inadvertently omitted upon adoption of Ordinance 002 -2011 on 1/19/2011; amending Section 26 -96 adding language to provide for enforcement of this section in incorporated and unincorporated Monroe County to the extent that no conflict exists with a municipal ordinance; and deleting Section 26 -98(c) to remove the sunset date of 8/31/2012 to continue the prohibition against diving or snorkeling in any manmade water body or marina, or within 300 ft. of an improved residential or commercial shoreline, beginning three (3) days prior to the opening of and during the entirety of the lobster mini- season and for the first five (5) days of commercial lobster season. The following individual addressed the Board: Bill Hunter, representing Sugarloaf Shores Property Owners Association. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Ordinance. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Yes Commissioner Murphy Yes Commissioner Rice Yes Mayor Neugent No Motion carried. ORDINANCE NO. 001 -2013 Said Ordinance is incorporated herein by reference. WASTEWATER Item M1 Kevin Wilson, Director of Public Works & Engineering addressed the Board concerning direction, and possible approval of expansion of the Cudjoe Service Area to include 01/16/2013 Page 14 neighborhoods not already included in the central service area. The following individuals addressed the Board: Suzanne Seagle, representing Little Palm Island; Beth Ramsey - Vickrey and Paul Patterson. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval of staff recommendation as included in the recommendation memo (revised backup provided before the meeting by e -mail and handed out at the meeting) dated 14 January 2013 to include two specified inner island expansion areas and five specified outer island expansion areas. Board also gave direction for staff to identify ways to allow expansion area properties to continue operation of their existing BAT systems as long as they are in compliance with their permits and meet the performance standards. The discussion included confirmation from the Aqueduct Authority that these approved areas were expected to be the small pipe system inte areas such as Long Beach Road and the expansion of the Sugarloaf, etc. Motion carried unanimously. Bob Shillinger, County Attorney addressed the Board. Item M2 Bob Shillinger, County Attorney addressed the Board concerning direction to staff regarding contractor protests regarding the FKAA's award of contracts to constrict the Cudjoe regional wastewater inner and outer island collection and transmission systems. The following individual addressed the Board: Brice King, representing Globetec. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage giving authority to the County Attorney to intervene with respect to any kind of litigation that would arise from the bid protest in order to protect the County's interest. Roll call vote carried unanimously. STAFF REPORTS Item E7 Public Works: Rhonda Haag, Sustainability Program Manager addressed the Board concerning canal restoration. Roman Gastesi, County Administrator addressed the Board. COMMISSIONERS' ITEMS Item N11 Annalise Mannix, representing Fair Insurance Rates in Monroe (FIRM) gave an update on Citizens Property Insurance Corp funded Windstorm Risk Remodeling and Analysis Initiative through a power point presentation. DIVISION OF GROWTH MANAGEMENT Item H5 Christine Hurley, Growth Management Director addressed the Board concerning approval to clarify and extend the reservations of forty -six (46) affordable housing allocations for the Islander Village Project located on Fifth Avenue, Stock Island for an employee housing project. The following individual addressed the Board: Ed Swift. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Rice to adopt the following Resolution to extend the reservations and to remove the word clarify from the document. Motion carried unanimously. RESOLUTION NO. 018 -2013 Said Resolution is incorporated herein by reference. 01/16/2013 Page 15 PUBLIC HEARINGS Item R2 A Public Hearing was held to consider adoption of an Ordinance to establish Section 101 -6 of the Monroe County Code to create regulation addressing and requiring ownership disclosures. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 002 -2013 Said Ordinance is incorporated herein by reference. Item R3 A Public Hearing was held to consider adoption of an Ordinance to amend Section 114 -67(c) of the Monroe County Code in order to modify off - street parking requirements. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 003 -2013 Said Ordinance is incorporated herein by reference. Mayor Neugent excused himself from the meeting. Item R5 A Public Hearing was held to consider adoption of an Ordinance amending Section 130 -160 of the Monroe County Code, Transferable Development Rights to revise the Land Development Regulations to be consistent with the Comprehensive Plan and to clarify the application and approval process for the transfer of a Transferable Development Right (TDR). There was no public input. Christine Hurley, Growth Management Director addressed the Board. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Ordinance. Motion carried unanimously, with Mayor Neugent not present. ORDINANCE NO. 004 -2013 Said Ordinance is incorporated herein by reference. Mayor Neugent returned to meeting and took his seat. Item R6 A Public Hearing was held to consider adoption of an Ordinance amending Monroe County Land Development Code (LDC) Chapter 102, Administration, Article III, Nonconformities, to allow nonconforming water - dependent and water - related commercial uses and strictures to rebuild pre - existing uses and strictures if denoted as a primary source of economic sustainability and addressed in the Key Largo and Tavernier CommuniKeys Plans and updating the existing provision related to the registration of nonconforming uses and strictures. There was no public input. Christine Hurley, Growth Management Director addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Ordinance with an amendment under Section 102 -59 (page 6 of 7) Nonconforming signs, parking, landscaping, lighting, access, and bufferyards. The 01/16/2013 Page 16 second line where it reads September 15, 1989 needs to be changed to read September 15, 1986. Motion carried unanimously. ORDINANCE NO. 005 -2013 Said Ordinance is incorporated herein by reference. Item R7 A Public Hearing was held to consider adoption of a County Ordinance amending Section 17 -2 and Section 25 -35 and creating Section 17 -6, of the Monroe County Code to further clarify prohibition and enforcement regarding the parking and storage of vehicles and watercraft and /or wrecked, inoperative or partially dismantled vehicles and watercraft on County roads, and rights -of -ways, on private property and in residential districts throughout Monroe County. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 006 -2013 Said Ordinance is incorporated herein by reference. Item R8 A Public Hearing was held to satisfy public input grant application requirements and to consider approval of a resolution authorizing the signing and submission for a Florida Department of Transportation (FDOT) Section 5310 Capital Assistance Grant for the purpose of purchasing a para- transit vehicle (bus) to serve the transportation needs of the elderly and persons with disabilities in Monroe County and acceptance of any subsequent grant awards. There was no public input. Motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item. Motion carried unanimously. STAFF REPORTS Item E6 Growth Management: Christine Hurley, Growth Management Director updated the Board on the following: $1.5 million in reserves was budgeted this year, half will go to boat ramp repair and the other amount is for mooring field development. Her department is working on a scope of work for a feasibility study, with a plan to evaluate three sites: Buttonwood Sound, Jewfish Creek and Boca Chica Basin for there potential. She advised that the Board of two audits taking place: ISO audit of the Building Department and the FEMA audit of the Permit Referral Process. INFORMATION TECHNOLOGY Item K1 Bob Ward, Director Information Technology gave a power point presentation on a stipend plan for County employees' cellular telephones. MONROE COUNTY SHERIFF DEPARTMENT Item L1 Motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the request of the Board of County Commissioners to renew an 01/16/2013 Page 17 Interlocal Agreement with the Monroe County Sheriff s Office regarding funding for the Intensive Delinquency Diversion Services program. Motion carried unanimously. COUNTY ADMINISTRATOR Item P1 Roman Gastesi, County Administrator announced that the libraries website has surpassed two million hits this month. Mr. Gastesi advised the Board of a trip to Pinellas County on Friday for a RESTORE Act meeting, next Tuesdays trip to Tallahassee for the initial trip for this year's session, and that Thursday is the 750 in Miami. Item P2 Motion was made by Mayor Neugent and seconded by Commissioner Kolhage granting approval of the Agreement between Monroe County and Cardenas Partners, LLC for the term of one (1) year. Motion carried unanimously. Item P6 Lisa Tennyson, Grants Administrator referred the Board to the Draft Revised Monroe County Legislative Priorities 2013, dated Jannary 16, 2013. Roman Gastesi, County Administrator and Bob Shillinger, County Attorney addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item. Motion carried unanimously. COUNTY ATTORNEY Item Q1 Bob Shillinger, County Attorney addressed the Board concerning a letter received from the Property Appraiser, regarding an election item for an additional opportunity to grant homestead exemption for long term residents of their property, they have to be over sixty -five, they have to earn under $27,000 (and change) and the house has to be valued under $250,000. Mr. Shillinger advised that this action takes an Ordinance by the Board to adopt this item. Motion was made by Commissioner Kolhage and seconded by Commissioner Murphy directing the County Attorney to come back with an Ordinance on this issue. Motion carried unanimously. Item Q2 Bob Shillinger, County Attorney addressed the Board regarding the County's current practice requiring County Commissioners and Constitutional Officers to purchase Elected Official Bonds and direction to staff Motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval of staff recommendations to amend Ordinance No. 055 -2000. Motion carried unanimously. COMMISSIONERS' ITEMS / COUNTY CLERK Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the following two items: Item N10 Approval of Public Official Bond for Monroe County Commissioner Danny L. Kolhage, District 1. 01/16/2013 Page 18 Item 06 Approval of the Public Official Bond for Amy Heavilin, Cleric of the Circuit Court. Motion carried unanimously. COUNTY ATTORNEY Item Q4 Motion was made by Commissioner Rice and seconded by Commissioner Carruthers granting approval of staff recommendation to make or accept a settlement offer in Keegan v. Monroe County crud ,State of Florida, 9- CA -893P. Motion carried unanimously. BUDGET & FINANCE Item T 1 Lisa Tennyson, Grants Administrator, Bob Shillinger, County Attorney and Roman Gastesi, County Administrator addressed the Board and requested direction for RESTORE Act local advisory committee. The Board made the following Decision points: • Model 44: Yes • 11 members: Yes • 11 member to be appointed by Gulf Consortium Director: Yes • All members to be residents of Monroe: Yes • Commissioner appointees must be from Commissioner Districts: No • Members may or may not represent entities that will apply for funding: they may • Members may be elected officials: Yes • Appointment terms: One year with no term limits. • Technical Advisors: Should be determined by the kinds of expertise and qualifications we need to have fulfilled. The municipalities can make there own decisions. Ms. Tennyson will bring the item back to the Board for further discussion with regard to some points that remain vague or undecided along with a draft Resolution. There being no further business, the meeting of the Board of County Commissioners was adjourned. Amy Heavilin, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida 01/16/2013 Page 19 OLDER AMERICAN ADVISORY BOARD Lower Keys Chapter #1351. 295 -5165 Bia Pine Chapter #2466 Darlene Bennett, President Jim Olsen, President 619 Mickens Lane 340 Les Rhode Drive Key West, FL 33040 Ramrod Key, FL 33042 Home) 294 -1296 Phone) 872 -5755 Franc1513(Daol.com *Replacing Isabelle Condella Shirley Wagner 29250 Chickasaw St. Frances Carlisle Big Pine Key, FL 33043 15135 th Street Phone) 872 -0825 Key West, FL 33040 Phone) 292 -2159 James Wagner Franc1513(cDaol.com 29250 Chickasaw St. Big Pine Key, FL 33043 Terri Gedmin Phone) 872 -0825 3314 Northside Drive #71 Key West, FL 33040 Bob Davis 25083 Hunt Lane Summerland Home) 293 -9190 Cell) 923 -0431 gedmin(aDusa.net Key, FL 33042 rpd a(Dbellsouth.net *Replacing Margaret Gil Phone) 745 -4202 Mary Ann Causley 1511 18 Terrace Key West, FL 33040 Home) 296 -2696 causley1 a(Dbellsouth.net Richard Overmann 215 Amelia St. Apt 3 Key West, FL 33040 ridiverCc-)amail.com Phone) 294 -5890 01/16/2013 Page 20 Middle Keys Chapter #2324. 743 -4008 Upper Keys Chapter #2519 Pam Martin, President Pam Martin, President 217 Coral Road 217 Coral Road Islamorada, FL 33036 Islamorada, FL 33036 Phone) 853 -0907 Phone) 853 -0907 pmflkeys(Daol.com pmflkeys(Daol.com Henry Bikofsky Marvin Glade 1123 Calle Ensenada 214 Apache Street Marathon, FL 33050 Tavernier, FL 33070 Phone) 743 -8171 Phone) 853 -0054 hankbfkey(Daol.com marv7g(Daol.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(Dyahoo.com Idgrec(cDbellsouth.net Claudia Baker Diana Ross 311 Calzada De Bougainvillea 716 N. Emerald Drive Marathon, FL 33050 Key Largo, FL 33037 Home) (305)743 -8761 Phone) 853 -5152 crazycloda.bellsouth.net imokyallagmail.com Julia Vidulich 107 Avenue D #210 Marathon, FL 33050 Phone) 743 -9079 Jvid1948(Dyahoo.com Rej Saumure 5409 Overseas Highway, Box 246 Marathon, FL 33050 (941)416 -7286 reisaumure(D live. com 01/16/2013 Page 21