Loading...
07/16/2014 RegularREVISED MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, July 16, 2014 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 George R. Neugent, Commissioner David Rice and Mayor Sylvia Murphy. Commissioner Kolhage was absent. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Amy Heavilin, Clerk; Lindsey Ballard, Deputy Clerk; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Item A A motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval of the Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATIONS OF AWARDS Item B 1 Presentation of Years of Service Award for 15 years of service to Monroe County to Peter Horton, Senior Director of Airports. Item B2 Presentation of Years of Service Award for 20 years of service to Monroe County to Ann Riger, Contract Administrator, Project Management, Public Works/Engineering Division. Item B3 Presentation of Years of Service Award for 10 years of service to Monroe County to Christine Thompson, Application Analyst, Project Management/Engineering Division. BULK APPROVALS Motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval of the Bulk Approvals. Motion carried unanimously. Item C1 Board granted approval of Monroe County Public Library participation in a grant - funded project to digitize high school yearbooks into a DVD format at no cost to participating libraries. 07/16/2014 Pagel Item C2 Board adopted a Resolution to amend the Personnel Policies and Procedures Manual. RESOLUTION NO. 117 -2014 Said Resolution is incorporated herein by reference. Item C3 Board granted approval to accept Proposal for renewal from Ace Property and Casualty Insurance Company through Arthur J. Gallagher for Airport Liability Insurance at a cost of $33,749.16, with staff signing the necessary forms. Item C4 Board granted approval of an increase to the Florida Department of Revenue's 2014/2015 State Fiscal Year (July 1 —June 30) annual contribution toward the Medicaid Program's County Share of Matching Funds. Currently, the Monroe County 2013/2014 contribution is $706,352 annually / $58,862.67 monthly. The Monroe County 2014/2015 contribution is increasing to $725,740 annually / $60,478.33 monthly. This is an increase of $1,615.66 per month over last state fiscal year. Item C6 Board granted approval of State of Florida Department of Economic Opportunity Federally Funded Weatherization Assistance Program MODIFICATION #001 for Agreement #14WX- OG- 11 -54 -01 -039 between Monroe County Board of County Commissioners (Monroe County Social Services) and the State of Florida, Department of Economic Opportunity. Item C7 Board granted approval of Ratification of the Alzheimer's Disease Initiative Program (ADI) Contract #KZ 1497 between the Alliance for Aging, Inc. (AAA) and Monroe County Board of County Commissioners (Social Services /In Home Services) for the contract period of 7/1/14 to 6/30/15, in the amount of $83,407.00. Item C8 Board granted approval of Ratification of the Community Care for the Elderly (CCE) Contract #KC 1471 between the Alliance for Aging, Inc. (AAA) and Monroe County Board of County Commissioners (Social Services /In Home Services) for the contract period of 7/1/14 to 6/30/15, in the amount of $302,523.00. Item C9 Board granted approval of Ratification of the Home Care for the Elderly (HCE) Contract #KH 1472 between the Alliance for Aging, Inc. (AAA) and Monroe County Board of County Commissioners (Social Services /In Home Services) for the contract period of 7/1/14 to 6/30/15, in the amount of $12,694.00. Item C10 Board granted approval of Ratification of Amendment #002 of the Community Care for the Elderly (CCE) Contract #KC 1371 between the Alliance for Aging, Inc. (AAA) and Monroe County Board of County Commissioners (Social Services /In Home Services) for the contract period of 7/1/13 to 6/30/14. Amendment #002 corrects the total number of units in Respite to 650. 07/16/2014 Page 2 Item C11 Board granted approval of Ratification of Amendment #003 of the Community Care for the Elderly (CCE) Contract #KC 1371 between the Alliance for Aging, Inc. (AAA) and Monroe County Board of County Commissioners (Social Services /In Home Services) for the contract period of 7/1/13 to 6/30/14. Amendment #003 increases the contract amount by $22,709.00 from the original allocation of $302,523.00 to $325,232.00. Item C12 Board granted approval and Ratification of submission of a grant application for the Homeless Prevention Grant offered by the Florida Department of Children and Families, Office on Homelessness, Grant Application #LPZ13, in the amount of $50,000 for the period of FY2014 -2015. Item C13 Board granted approval and Ratification of submission of a grant application for the Rapid Rehousing Grant offered by the Florida Department of Children and Families, Office on Homelessness, Grant Application #LPZ12, in the amount of $76,598 for the period of FY2014 -2015. Item C14 Board granted approval to enter into an Agreement between Safeguard America, Inc d /b /a AMERICASTRANSPORTATION.COM and Monroe County Board of County Commissioners to augment and provide additional emergency transportation services to Monroe County residents, guests, workforce and their appropriately caged or crated pets during the evacuation, re -entry and recovery phase of an emergency as determined by Monroe County Emergency Management, and authorization for the County Administrator to execute any other required documentation. Item C15 Board granted approval of Task Order #2014 -001 with CDM Smith for Construction Administration Services (the "Project ") for the Florida Keys Marathon Airport Terminal Sewer Laterals. Item C16 Board granted approval of a Contract with ESCO as a sole source provider for purchase of EMAS blocks for the western end of the runway at the Key West International Airport. Item C18 Board granted approval of a Task Order with Stantec Consulting Services, Inc. for Construction Engineering and Inspection (CEI) services for US 1 Bayside Shared Use Path project, Key Largo. The task order is being awarded under the On Call contract for Professional Services. Item C19 Board granted approval to award bid, waive minor Mathematical Irregularities, and approve a contract with Construct Group Corp. for construction of the US 1 Bayside Shared Use Path project in Key Largo (approximately MM 106.1 to MM 99.9).The project is funded by a County Incentive Grant Program (CIGP) grant from Florida Department of Transportation (FDOT) and supplemented by District Three Transportation Impact Fees. 07/16/2014 Page 3 Item C20 Board granted approval to rescind Amendment Two to the Joint Participation Agreement (JPA) with Florida Department of Transportation (FDOT) that was approved as Item C -37 at the May 21, 2014 BOCC meeting; ratification of revised Amendment Two and Amendment Three to the JPA to extend the term of the JPA to June 30, 2015 and to increase the total contract amount by $125,000 to fund operation of the Pigeon Key Ferry through June 2015. Item C22 Board granted approval of Modification #9 to the State Funded Subgrant Agreement for the Design and Construction of the proposed Emergency Operations Center in Marathon to extend Federal funding from June 30, 2014 to December 30, 2014. Item C23 Board granted approval of a Contract with Barracuda Builders of Key West, Inc. for the West Martello Tower Meeting Room Renovation. This project is funded by the TDC. Item C24 Board granted approval to negotiate a Contract for design and permitting services with Stantec Consulting Services ( Stantec) for the scenic overlooks at Big Pine Community Park and Higgs Beach. This project is funded at 100% by a federal Transportation Alternatives Program (TAP) award through the Florida Department of Transportation. Item C25 Board granted approval of Receipt of monthly report on Change Orders reviewed by the County Administrator's Office. Item C27 Board granted approval of a Task Order with CDM Smith for Resident Professional Representative (RPR) Services during construction of the Marathon Airport Customs and Border Protection facility. This project is funded by an FDOT grant and airport funds. Item C28 Board granted approval of a First Amendment to Contract for Professional Services with Currie Sowards Aguila Architects to authorize fee adjustment based on actual construction costs for the Design through Construction Administration of the old recycling center on Magnolia Street in Key Largo for the purposes of relocating the Upper Keys Public Works Division. This project is funded through infrastructure sales tax. Item C29 Board granted approval of a Task order with Keith and Schnars, P.A. to design and permit boat ramp repairs for three county boat ramps; Key Largo Harry Harris Park Boat Ramp, Little Torch State Road 4A Boat Ramp, and Big Coppitt Gulf Crest Boat Ramp. Repairs of boat ramps are being funded through the Boater Improvement Fund. Item C30 Board adopted a Resolution to adopt tentative Residential Solid Waste Collection, Disposal and Recycling rates for Fiscal Year 2014/15. RESOLUTION NO. 118 -2014 Said Resolution is incorporated herein by reference. 07/16/2014 Page 4 Item C31 Board adopted a Resolution to adopt tentative Solid Waste Collection, Disposal and Recycling rates for commercial waste generators for Fiscal Year 2014/15. RESOLUTION NO. 119 -2014 Said Resolution is incorporated herein by reference. Item C32 Board granted approval to award bid and enter into Agreement with We Buy Scrap LLC for the Sale/Purchase of one (1) Thurman Steel In- Ground Truck Scale, including removal and delivery to new location. We Buy Scrap LLC was the only bidder. This agreement will expire midnight August 16, 2014. Item C33 Board granted approval to exercise the First Option to Renew the Contract with Maverick United Elevator LLC for complete elevator service maintenance for Monroe County and Amendment to add the newly constructed Stock Island Fire Station #8 elevator, with an effective date of April 01, 2015, when the 1 year installation maintenance agreement with Mowrey Elevators expires. Item C34 Board granted approval to increase the Contract amount from $70,000 /year to $175,000 /year with TEM ENVIRONMENTAL & MECHANICAL SERVICES, Corp. for Lower Keys facilities central air conditioning maintenance and repair. Item C35 Board adopted 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. 120 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.2). RESOLUTION NO. 121 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.3). RESOLUTION NO. 122 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.4). RESOLUTION NO. 123 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 124 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.6). RESOLUTION NO. 125 -2014 Said Resolution is incorporated herein by reference. 07/16/2014 Page 5 Receipt of Unanticipated Funds (OMB Schedule Item No.7). RESOLUTION NO. 126 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 127 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.9). RESOLUTION NO. 128 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 129 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 130 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 131 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 132 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 133 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 134 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 135 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 136 -2014 Said Resolution is incorporated herein by reference. 07/16/2014 Page 6 Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 137 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 138 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.20). RESOLUTION NO. 139 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.21). RESOLUTION NO. 140 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No.22). RESOLUTION NO. 141 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.23). RESOLUTION NO. 142 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.24). RESOLUTION NO. 143 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.25). RESOLUTION NO. 144 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.26). RESOLUTION NO. 145 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.27). RESOLUTION NO. 146 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.28). RESOLUTION NO. 147 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.29). RESOLUTION NO. 148 -2014 Said Resolution is incorporated herein by reference. 07/16/2014 Page 7 Receipt of Unanticipated Funds (OMB Schedule Item No.30). RESOLUTION NO. 149 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 150 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.32). RESOLUTION NO. 151 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.33). RESOLUTION NO. 152 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.34). RESOLUTION NO. 153 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO. 154 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.36). RESOLUTION NO. 155 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.37). RESOLUTION NO. 156 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 38). RESOLUTION NO. 157 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.39). RESOLUTION NO. 158 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.40). RESOLUTION NO. 159 -2014 Said Resolution is incorporated herein by reference. 07/16/2014 Page 8 Receipt of Unanticipated Funds (OMB Schedule Item No.41). RESOLUTION NO. 160 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.42). RESOLUTION NO. 161 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.43). RESOLUTION NO. 162 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.44). RESOLUTION NO. 163 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.45). RESOLUTION NO. 164 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.46). RESOLUTION NO. 165 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.47). RESOLUTION NO. 166 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.48). RESOLUTION NO. 167 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.49). RESOLUTION NO. 168 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 50). RESOLUTION NO. 169 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 51). RESOLUTION NO. 170 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 52). RESOLUTION NO. 171 -2014 Said Resolution is incorporated herein by reference. 07/16/2014 Page 9 Receipt of Unanticipated Funds (OMB Schedule Item No. 53). RESOLUTION NO. 172 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 54). RESOLUTION NO. 173 -2014 Said Resolution is incorporated herein by reference. Item C36 Board granted approval to submit an application to the U.S. Department of Justice, Bureau of Justice for FY 14 Edward Byrne Memorial Justice Assistance Grant Program Local Solicitation award for $12,628 on behalf of the Monroe County Drug Court and for County Administrator to execute required documents and contract when/if awarded. Item 37 Board granted approval to advertise a Public Hearing for a Budget Amendment for the Key West International Aiport, Fund 404. Item C38 Board granted approval for expansion of the Ramrod Central Sewer collection system to include three parcels at a cost of $53,848.80 ($17,949.60/EDU) less the assessment revenue of $13,500 ($4,500/EDU). TOURIST DEVELOPMENT COUNCIL -BULK APPROVALS Item D1 Board granted approval of an Amendment to Destination Agreement with the Domestic Abuse Shelter, Inc. for the No Name Race in January 2014 to extend termination date of agreement for submission of invoices to July 31, 2014. Item D2 Board granted approval of an Amendment to Destination Agreement with Petronia St. Neighborhood Association, Inc. for Goombay 2013 to extend expiration date for submission of invoices to July 31, 2014. Item D3 Board granted approval of an Amendment to Agreement with Dolphin Research Center, Inc. to extend termination date for the DRC Construct Environmental Services Building project to March 31, 2015. Item D4 Board granted approval of Agreement with Keys Association of Dive Operators, Inc. to oversee the Monroe County TDC Dive Umbrella (an advisory committee to make marketing recommendations to the TDC and BOCC concerning dive /snorkeling related marketing activities) commencing October 1, 2014 and terminating on September 30, 2017 with an option to extend for one additional two (2) year period. Item D5 Board granted approval of one "At Large" appointment to the Tourist Development Council District IV Advisory Committee. 07/16/2014 Page 10 DIVISION OF GROWTH MANAGEMENT -BULK APPROVALS Item G1 Board granted approval of Drive In Homebuilders, LLC as an approved non- governmental entity to qualify purchasers and tenants for modified market rate housing pursuant to Monroe County Code Section 130- 161(f)(8)(c). Item G2 Board granted approval of an Inter -Local Agreement (ILA) between Monroe County and the City of Marathons (City) reimbursing the City in an amount up to $24,000 from Boating Improvement Funds (BIF) for costs to be incurred by the City during FY' 15 for construction of a kayak launching facility. Item G3 Board granted approval of an Inter -Local Agreement (ILA) between Monroe County and the Village of Islamorada (City) reimbursing the City in an amount up to $22,500 from Boating Improvement Funds (BIF) for costs to be incurred by the City during FY' 15 for regulatory buoy maintenance. Item G4 Board granted approval to advertise a Public Hearing to consider an ordinance amending §23 -114 of the Monroe County Code (MMC) relating to mobile repair and service businesses. MONROE COUNTY SHERIFF DEPARTMENT -BULK APPROVALS Item K1 Board granted approval of FY 2014 recommendations of the Monroe County Shared Asset Forfeiture Fund Advisory Board. MONROE COUNTY HOUSING AUTHORITY Item M1 Board granted approval of Governor's appointment of Harry Bethel and Ailton Lopez to the Monroe County Housing Authority Board of Commissioners. COMMISSIONERS' ITEMS Item N1 Board granted approval for the appointment of D.A. Aldridge to the Climate Change Advisory Committee. Item N2 Board granted approval of the appointment of Perry Johnston to the Climate Change Advisory Committee as representative of District 3. COUNTY CLERK -BULK APPROVALS Item 02 Board granted approval of Official approval of the Board of County Commissioners minutes from the May 21st, 2014 regular meeting, May 22nd, 2014 special meeting and June 11th, 2014 regular meeting. 07/16/2014 Page11 Item 03 Board granted approval of Warrants for the month of June, 2014.: (107341- 107404 & 584680 - 585576): General Fund (001), in the amount of $1,803,638.04; Fine & Forfeiture Fund (101), in the amount of $85,661.60; Road and Bridge Fund (102), in the amount of $120,956.66; TDC District Two Penny (115), in the amount of $246,009.53; TDC Admin. & Promo 2 Cent (116), in the amount of $1,509,459.41; TDC District 1,3 Cent (117), in the amount of $1,594,715.37; TDC District 2,3 Cent (118), in the amount of $63,979.13; TDC District 3,3 Cent (119), in the amount of $495,870.42; TDC District 4,3 Cent (120), in the amount of $297,093.85; TDC District 5,3 Cent (121), in the amount of $211,783.77; Gov. Fund Type Grants (125), in the amount of $336,235.78; Impact Fees Roadways (130), in the amount of $292,801.85; Fire & Amb District 1 L &M Keys (141), in the amount of $115,705.40; Upper Keys Health Care (144), in the amount of $60,457.11; Uninc Svc Dist Parks & Rec (147), in the amount of $60,125.65; Plan, Build, Zoning (148), in the amount of $39,568.60; Duck Key Security (152), in the amount of $5,730.54; Boating Improvement Fund (157), in the amount of $105,582.58; Misc. Special Revenue Fund (158), in the amount of $18,216.54; Environmental Restoration (160), in the amount of $1,414.27; Court Facilities Fees -602 (163), in the amount of $39.20; Drug Abuse Trust (164), in the amount of $432.27; Long Key, Layton MSTU (175), in the amount of $151.05; Duck Key MSTU (176), in the amount of $151.05; Building Fund (180), in the amount of $7,003.17; 1 Cent Infra Surtax (304), in the amount of $177,746.51; INFR Sle Srtx Rev Bds2007 (308), in the amount of $68.60; Cudjoe Regional (312), in the amount of $22,025.00; Card Sound Bridge (401), in the amount of $4,350.75; Marathon Airport (403), in the amount of $21,893.61; Key West Intl. Airport (404), in the amount of $349,584.19; MSD Solid Waste (414), in the amount of $1,345,491.84; Worker's Compensation (501), in the amount of $5,141.40; Group Insurance Fund (502), in the amount of $1,218,361.60; Risk Management Fund (503), in the amount of $112,025.94; Fleet Management Fund (504), in the amount of $87,737.16; Fire & EMS LOSAP Trust Fund (610), in the amount of $2,535.00. Item 04 Board granted approval of Payroll Warrants for the month of June, 2014. Item 05 Board granted approval of Tourist Development Council expenditures for the month of June, 2014. Item 06 Board granted approval to Remove Surplus Equipment from inventory via disposal or advertise for bid. COUNTY ADMINISTRATOR - BULK APPROVALS Item P2 Board granted approval of Agreement with Statewide Guardian Ad Litem Office for Reimbursement of Case Coordinator Services to provide funding for Case Coordinator Position, for time period July 1, 2014 through June 30, 2015 (State FY 2015). Item P3 Board granted approval of Professional Services Agreement between Robert Reyes of Floridian Partners, LLC and Monroe County for continuing Strategic Governmental Consulting Services for another one -year term effective July 19, 2014 through July 18, 2015. 07/16/2014 Page 12 Item P4 Board granted approval to negotiate Contracts for Federal Lobbying services with Van Scoyoc Associates, Inc. and Becker and Poliakoff, P.A. Item P6 Board granted approval of First Amendment to Agreement between North Key Largo Utility Corporation ( NKLUC) and Monroe County which provided funding for water quality projects. This amendment allows NKLUC to begin design and construction on designated projects immediately at no additional cost to COUNTY; and date for funding by County will remain unchanged, subsequent to October 1, 2014. Item P7 Board granted approval of a Contract with VHB, Inc. to provide professional analysis of greenhouse gas and air emissions for each of the vendor proposals to be received in response to the County's current RFP for yard waste processing services. Item P8 Board granted approval to join the Monroe County Department of Health in participating in an employee volunteer program "Drive it Home "...Keep Our Paradise Litter - Free". Item P9 Board granted approval of revisions to the Monroe County Purchasing Card Policy & Procedures. Item P10 Board granted approval of an exception to Section 2.02C of the Personnel policies and approval to create a new Senior Director of Airports position to be occupied for up to six months, overlapping with the current Senior Director of Airports who is retiring 01/15/15. And, approval of the County Administrator's appointment of Donald DeGraw to the position of Senior Director of Airports. Item PI I Board granted approval to enter an Interlocal Agreement with Broward County as a sub recipient of a Department of Energy grant for development of a solar e- permitting system and to remove planning and zoning barriers to solar permitting. Item P12 Board granted approval to advertise a Request for Proposals for development of a solar e- permitting system and to remove planning and zoning barriers to solar permitting. Item P13 Board granted approval of Transmittal of the Fiscal Year 2015 Proposed Budget Item P14 Board granted approval of recommendation to the United States Board on Geographic Names to make official name of Rose Key, an unnamed private island located on the northeastern end of Key Largo COUNTY ATTORNEY — BULK APPROVALS Item Q2 Board adopted a Resolution requesting the Supervisor of Elections to place the School Board's referendum question on the November 4, 2014 General Election Ballot concerning whether the School Board of Monroe County should be authorized to continue to levy a discretionary sales surtax of .5 percent (one -half cent) for an additional ten (10) year period beginning January 1, 2016, pursuant to F.S. 212.055(6). 07/16/2014 Page 13 RESOLUTION NO. 174 -2014 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR Item P5 State Senator Dwight Bullard, District 39, addressed the Board concerning the Legislative Session that was concluded the first week of May. They were able to accomplish a few things; Key West Waste Water treatment plan, $50 million dollar allocation made to Monroe County. An additional $1.2 million went to Work Force Education. Keys Area Health Education Center received $250,000 and Florida Keys Community College received over $5 million in State Funding. The Guidance Care Center for Wellness received $100,000 dollars. The Rehabilitation Restoration of the Women's Club received an allocation of $63,000 dollars. The Historic Florida Keys Foundation restoration of City Hall received an allocation in the amount of $50,000 dollars. PUBLIC WORKS/ENGINEERING Item C26 Kevin Wilson, Director Public Works/Engineering addressed the concerning the approval to award bid and enter into a contract with Pedro Falcon Electrical Contractors, Inc. for the construction of a Customs and Border Protection Terminal at the Marathon Airport. Funding for this project is provided by the FDOT and matching airport funding. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Carruthers to award the bid and enter into a contract with Pedro Falcon. A Roll Call Vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Absent Commissioner Neugent Yes Commissioner Rice Yes Mayor Murphy Yes Motion Carried. SOCIAL SERVICES Item C5 Board discussed the approval of a contract between Monroe County Board of County Commissioners and the Community Transportation Coordinator, Guidance /Care Center, Inc. for a contract period of 07/01/2014 through 06/30/2015. After discussion, a motion was made Commissioner Neugent and seconded by Commissioner Carruthers to approve the contract. Motion carried unanimously. 07/16/2014 Page 14 PUBLIC WORKS/ENGINEERING Item C21 Board discussed the ratification of a professional services contract (Task Order) under an existing Continuing Professional Services Contract with Currie, Sowards, Aguila Architects to develop several site plan options for a new library on a School Board property in Marathon. Funding is from infrastructure sales taxes. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice to grant approval of the item. Motion carried unanimously. MONROE COUNTY TAX COLLECTOR Item L1 Honorable Danise Henriquez addressed the Board regarding the end of the year report for the 2013 tax roll. For the 2013 tax roll, the Property Appraiser's Office certified to the Tax Collector $236,291,555.45. There were $7.6 million taken in discounts, where they were paid early and received the discount. There were $829,000 in errors and insolvencies and that also includes the under minimums. There were $77,000 in bankruptcies, that she cannot collect. As far as the Real Estate tax roll there were 89,718 parcels on the tax roll. 2,274 went to the delinquent tax sale and only 36 parcels were unpaid to the County in the amount of $15,000 dollars. So everything for the Real Estate side of the $236 million, only $15,000 has not been collected. The only thing left to collect are the Tangible Personal Property in the amount of $188,000 and the Tangible warrants were just done by the Clerk's Office and we are collecting them as we speak. Recap: of the $236,291,555.45 I have $188,000 to collect and again we have balanced to the penny. A motion was made by Commissioner Rice and seconded by Commissioner Carruthers to grant the extension for the 2014 tax roll for the Property Appraiser's Office. Motion carried unanimouosly. COMMISSIONERS' ITEMS Item N3 Board discussed the issue regarding the Affordable Housing Advisory Committee meetings to be called more frequently than once per year. Board would like to discuss the issue privately and bring it back before the Board in August. SOUNDING BOARD Item J2 Dr. Robert Foley addressed the Board regarding Alliance for Aging. Dr. Foley discussed how the Board monitors how the funds are being used in Monroe County. He informed the Board that Monroe County does receive more money per resident than Miami - Dade County. The Board is working on bringing programs that are available to Miami -Dade County down to Monroe County. 07/16/2014 Page 15 COUNTY ADMINISTRATOR Item P1 Roman Gastesi, County Administrator addressed the Board regarding the Affordable Housing and Transportation. Would like to contact the FSU Consensus Center. He also addressed the Board regarding the Budget, the budget will handed out during lunch. There will be a meeting July 24, 2014 to discuss and get any input. The Budget Meetings will take place September 3rd 8 and 11 Commissioner Neugent brought up the issue with Right of Ways and would County Administrator, Growth Management and Engineering to get together and discuss this issue. At the September 3 Budget Meeting, would like to have a Special Meeting at 3pm for the Sustainability Action Plan and present some of the model. COUNTY ATTORNEY Item Q1 Bob Shillinger, County Attorney addressed the Board concerning Susan Grimsley's retirement from the County Attorney's Office. He also addressed the Board regarding the request from East Martello's events that they would like to have. Would like to have the County Administrator to have the ability to approve as long as they are consistent with the venue. Mr. Shillinger also addressed the Board concerning the Probation Services contract. There was some confusion on the level of discretion the Board had with the respect to whether or not you could send the matter back out to bid or not. Would like to clarify that the Board retains the discretion on a rational basis for bid. The Board can exercise the discretion and award the contract. This is the next Legislative day following that decision, you can move to reconsider that decision and we can decide when the Board actually wants to reconsider. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers to reconsider Item E2 from the June 11 agenda. A Roll Call vote was taken with the following results: Commissioner Carruthers No Commissioner Kolhage Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Murphy No Motion Failed. 07/16/2014 Page 16 Item Q3 Bob Shillinger, County Attorney and Christine Limbert- Barrows addressed the Board regarging the approval of settlement agreements with (a) Stand Up for Animals, Inc., Linda Gottwald and members of SUFA's board of directors, and (b) Paul Mills to resolve all claims in the matter of Monroe County vs. Stand Up for Animals, Inc. et. al. (Circuit Court Case No. CAK- 10- 1050). After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Neugent to accept Staff recommendation and approve the agreement with Stand Up for Animals and continue with the litigation with Mr. Mills. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Absent Commissioner Neugent Yes Commissioner Rice Yes Mayor Murphy Yes Motion Carried. Item Q4 Bob Shillinger, County Attorney addressed the Board concerning the Request to hold an Attorney - Client Closed Session in the matters of 1) Monroe County v. Marine Mammal Conservancy, Inc. (MMC), Code Compliance Case Nos. CEO6030008, CE09030107, CE 11060014 and 2) Robert Denenberg v. Marine Mammal Conservancy, Inc, Richard Gudoian, Jr., Monroe County, et al., Case No. 14- CA- 000364A -OO1PK at 1:30 p.m. on August 20, 2014 in Key Largo, FL. After discussion, a motion was made Commissioner Rice and seconded by Commissioner Neugent approve the session. Motion carried unanimously. Item Q5 Lisa Granger, Assistant County Attorney addressed the Board concerning how to proceed with further collection actions against Shawn E. Renz and Maria T. Renz including but not limited to foreclosing on the code compliance lien on their property located at 30843 Minorca Drive, Big Pine Key, Florida, which lien was a result of code compliance case number CE11080053. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Rice to approve Staff Recommendation. Motion carried unanimously. Item Q6 Lisa Granger, Assistant County Attorney addressed the Board concerning how to proceed with further collection actions against Shawn E. Renz including but not limited to foreclosing on the code compliance lien on his property located at 1633 Lantana Lane, Big Pine Key, Florida, which lien was a result of code compliance case number CE12030076. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Carruthers to approve Staff Recommendation. Motion carried unanimously. 07/16/2014 Page 17 Item Q9 Lisa Granger, Assistant County Attorney addressed the Board regarding the discussion and direction to proceed with further collection actions against GGH 36 LLC including but not limited to foreclosing on the code compliance liens on the subject property located at vacant lot next to 29114 Cedar Drive, Big Pine Key, Florida, which liens were a result of code compliance case numbers CE13020110 and CE06070026. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Carruthers granting approval of the item. Motion carried unanimously. Item Q10 Bob Shillinger, County Attorney addressed the Board concerning how to determine if the County should consider updating its towing ordinance to address predatory towing practices and to be consistent with the various municipalities. SOUNDING BOARD Item J1 Mr. Brian Stewart addressed the Board concerning the threatening of cutting of about 175 feet of shade trees on the ocean side of the parking lot for Boca Chica Beach. PUBLIC HEARINGS Item R1 A Public Hearing to consider an Ordinance amending Monroe County Code Sections 101 -1, 101 -19 and 138 -19 revising the provisions addressing live- aboard vessels. The following individuals addressed the Board: Owen Trepanier, representing Key West Marina Investments, LLC; Joe Hayward and Bob Shillinger, County Attorney. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers to move approval of the item with the addition as discussed by the Counsel. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Absent Commissioner Neugent Absent Commissioner Rice Yes Mayor Murphy Yes Motion carries. ORDINANCE NO. 011 -2014 Said Ordinance is incorporated herein by reference 07/16/2014 Page 18 Item R2 Judy Martinez addressed the Board regarding a Public Hearing to adopt a Resolution approving a Development Agreement, pursuant to Chapter 163.3220 F. S., between Longstock 11, LLC and Monroe County, Florida agreeing to a conceptual plan to redevelop Stock Island Marina Village, located at 700 and 7009 Shrimp Road on Stock Island. (Statutorily Required Public Hearing). After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers to move approval of the item. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Absent Commissioner Neugent Absent Commissioner Rice Yes Mayor Murphy Yes Motion carries. RESOLUTION NO. 175 -2014 Said Resolution is incorporated herein by reference. 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 07/16/2014 Page 19