Loading...
11/18/2014 RegularREVISED MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Tuesday, November 18, 2014 Key Largo, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M., at the Murry E. Nelson Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Sylvia Murphy, Commissioner George Neugent, Commissioner David P. Rice and Mayor Danny Kolhage. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Lindsey Ballard, Deputy Clerk; County Staff, members of the press and radio; and the general public. MISCELLANEOUS /PRESENTATION Item A/B A presentation along with comments from fellow Commissioners was made to Mayor Sylvia Murphy thanking her for her service as Mayor. CALL TO ORDER OF 2015 BOARD OF COUNTY COMMISSIONERS COMMISSION ORGANIZATION Item C1 The Oath of Office for District Two was administered by Connie Cyr, a notary to re- elected Commissioner George Neugent. Item C2 The Oath of Office for District Four was administered by Connie Cyr, a notary to re- elected Commissioner David Rice. 11/18/2014 Pagel Item C3 The Board held the selection of the Mayor and Mayor Pro Tem for the Board of County Commissioners. Mayor Sylvia Murphy nominated Commissioner Danny Kolhage to serve as Mayor /Chairman for the Board. Commissioner Heather Carruthers seconded the motion. Commissioner Rice moved to close the nominations. Commissioner Kolhage accepted the nomination. Mayor Sylvia Murphy nominated Commissioner Heather Carruthers to serve as Mayor Pro Tem for the Board which was seconded by Commissioner Rice. Commissioner George Neugent motioned to close the nominations. Commissioner Carruthers accepted the nomination. There being no other nominations, said nominations were closed. Item C4 Board adopted a Resolution electing the Mayor and Mayor Pro Tem for the Board of County Commissioners. Motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 313 -2014 Said Resolution is incorporated herein by reference. Item C5 Board adopted the following Resolution authorizing the Mayor and Clerk of the Board to sign all warrants, legal documents and any other necessary papers and documents; and stating that the presently authorized signatures validating County checks are hereby continued for sixty days from this date in order to meet payroll and other necessary obligations. Motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 314 -2014 Said Resolution is incorporated herein by reference. ADDITIONS, CORRECTIONS, DELETIONS Item D Motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approval of the Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Item E2 Presentation of Years of Service Award for 10 years of service to Chris Crane, Fire Rescue Lieutenant. Item E3 Presentation of Years of Service Award for 10 years of service to Monroe County to Connie Cyr, Executive Administrator, County Administrator's Office. Item E4 Presentation of Years of Service Award for 10 years of service to Monroe County to Tina Boan, Senior Director of Budget and Finance, County Administrator's Office. Item E5 Mayor's Proclamation declaring the month of November to be Visiting Nurse Association & Hospice of the Florida Keys Home Health Care and Hospice Month. 11/18/2014 Page 2 Item E6 Presentation of the 3 rd Quarter Employee Service Award to Montillo Desquitte, Foreman, Roads & Bridges, Public Works /Engineering Division. BULK APPROVALS Motion was made by Commissioner Neugent and seconded by Commissioner Rice granting approval of the Bulk Approvals. Motion carried unanimously. Item Fl Board granted approval for the Key West, Marathon and Key Largo Branch Libraries to close at 6:00 p.m. on Wednesday, November 26, 2014, and on Wednesday, December 24, 2014. Item F2 Board granted approval of the Library Plan of Service for the year 2015. Item F3 Board granted approval of the selected consultant, RC Quinn Consulting, Inc., and contract for 2015 Local Mitigation Strategy Plan Review and Update; grant of authority to Emergency Management director to sign letter approving subcontract between RC Quinn Consulting, Inc. and URS Corporation. Item F4 Board granted approval to reject all bids and authorization to re -bid the Drainage Corrective Action Project Phase I. Item F5 Board granted approval of a "U.S. Customs and Border Protection (CBP) Memorandum of Agreement To Reimburse CBP ", between the Florida Keys Marathon Airport and CBP, to reimburse CBP for costs related to providing information technology (IT) services at the Florida Keys Marathon Airport CBP User Fee Airport terminal facility. Item F6 Board granted approval of Jacobs Project Management Co.'s Task Order 412/14 -34, for the detailed design services, permitting and bidding for the construction of hangars and associated site development of a new 20,400 sq. ft. aircraft hangar and the demolition of existing shade hangars in the Runway Protection Zone, at the Florida Keys Marathon Airport. Item F7 Board granted approval of Jacobs Project Management Co.'s Task Order 412/14 -36 for the FY 2015 DBE Implementation Services for the Key West International Airport and the Florida Keys Marathon Airport. Item F9 Board granted approval of Contract Change Order No.3 to Douglas N. Higgins, Inc., Pavement Rehabilitation of Faraldo Circle, Key West International Airport. Item F12 Board granted approval of a Workers' Compensation Settlement in the amount of One hundred thousand, eight hundred sixty dollars, $100,860.00 (inclusive of attorney fees) for JCC Case No.: 13- 012050RDM. 11/18/2014 Page 3 Item F13 Board granted approval of Amendment 4002 of the Home Care for the Elderly (HCE) Contract 4KH 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 to correct a scrivener's error on Attachment III, Financial and Compliance Audit, Part IV, 42 from Community Care for the Elderly (CCE) to Home Care for the Elderly (CCE). Item F14 Board granted approval of Amendment 1 to the Construction Contract with Coastal Gunite Construction Company for the No Name Key Bridge Repair Project that was approved on August 20, 2014 to revise Article 4 Contract Sum to include the contract amount of $2,997,676. Item F15 Board granted approval Receipt of monthly report on change orders reviewed by the County Administrator's Office. Item F16 Board granted approval to negotiate a continuing Contract with the top ranked respondents for architectural and engineering continuing services. The top ranked respondents are: William P. Horn Architecture; Bender and Associates Architects; Currie Sowards Aguila Architects; Bermello Ajamil and Partners; K2M Design; and Pike Architects. Item F17 Board granted approval of Ratification of a contract with Seatech of the Florida Keys, Inc. for the Emergency Restroom Renovations and ADA Compliancy at Bayshore Manor. This will be funded by the one -cent infrastructure tax. Item F18 Board granted approval of a Contract with Burke Construction Group, Inc. for the Acoustic Renovations at the Freeman Justice Center. This project is funded through the one -cent infrastructure tax. Item F19 Board granted approval of an agreement# EU2014 -001 with Eric Udell, the former Server Administrator for the Information Technology department to provide IT consulting services at up to 60 hours per month, not to exceed an annual cost of $48,000, and authorizing the County Administrator or his designee to execute all documents in furtherance of this agreement. Item F20 Board granted approval of an Inter -local Agreement with the Housing Authority of the City of Key West to provide Wide Area Network backbone and Internet connectivity services to the Housing Authority and authorizing the County Administrator or his designee to execute all documents in furtherance of this agreement. The Housing Authority of the City of Key West is responsible for all bandwidth costs associate with this agreement. Item F21 Board granted approval to extend the existing Fuel Contract with Dion Oil Company, LLC for the first (1st) additional one year term beginning January 21st, 2015. Item F22 Board granted approval of Ratification of Purchase Order 400049752 issued to Daikin Applied in the amount of $129,780.00 for emergency replacement of an air cooled chiller at the Harvey Government Center, Key West. 11/18/2014 Page 4 Item F23 Board granted approval to enter into a one year's residential Lease Agreement with a Sheriff's Deputy for Location B to commence December 01, 2014 and terminate November 30, 2015. Item F24 Board granted approval of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department, to provide continued 1325 sq. ft. of office space at the Murray E. Nelson Government and Cultural Center, 102050 Overseas Highway, Key Largo, FL. Item F25 Board granted approval of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department, to provide continued office space at the Gato Building, 1100 Simonton Street, Key West, FL Item F26 Board granted approval of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department, to provide continued office space at the Department of Juvenile Justice Building, 5503 College Road, Stock Island, Key West, FL Item F27 Board granted approval of a Memorandum of Understanding (MOU) with the Florida Keys Electric Cooperative (FKEC) for use of various County properties for establishment of emergency work camps to support power restoration efforts following major storm events. Item F28 Board granted approval to award bid and execute a Contract with E E & G Environmental Services, LLC for professional beach cleaning, maintenance and beautification, Higgs Beach, Key West, including the children's fenced in play area/beach side on weekends (Saturdays and Sundays). This contract is funded in full by the TDC. Item F31 Board granted approval to award bid and execute a Contract with Stockton Maintenance Group Inc. (SMG) for janitorial services at the Big Pine Key Library. Item F32 Board granted approval of Monroe County Board of County Commissioners to award bid, and execute contract, to Stockton Maintenance Group Inc. for "Janitorial Services — Four Facilities — Marathon." Item F33 Board granted approval to award bid and execute a Contract with Stockton Maintenance Group Inc. (SMG) for janitorial services at the Islamorada Library. Item F34 Board granted approval to award bid and execute a Contract with Stockton Maintenance Group Inc. (SMG) for janitorial services at the Key Largo Library. 11/18/2014 Page 5 Item F35 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. 315 -2014 Said Resolution is incorporated herein by reference. Resolution Amending Resolution 217 -2014 (OMB Schedule Item No. 2) RESOLUTION NO. 316 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 317 -2014 Said Resolution is incorporated herein by reference. Resolution Amending Resolution 315 -2013 (OMB Schedule Item No. 4) RESOLUTION NO. 318 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 319 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 320 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.7). RESOLUTION NO. 321 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 322 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 323 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 324 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 325 -2014 Said Resolution is incorporated herein by reference. 11/18/2014 Page 6 Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 326 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 327 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 328 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 329 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 330 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 331 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 332 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 19). RESOLUTION NO. 333 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 20). RESOLUTION NO. 334 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 21). RESOLUTION NO. 335 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 336 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 337 -2014 Said Resolution is incorporated herein by reference. 11/18/2014 Page 7 Receipt of Unanticipated Funds (OMB Schedule Item No. 24). RESOLUTION NO. 338 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO. 339 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 26). RESOLUTION NO. 340 -2014 Said Resolution is incorporated herein by reference. Resolution Amending Resolution 363 -2013 (OMB Schedule Item No. 27) RESOLUTION NO. 341 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 28). RESOLUTION NO. 342 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 29). RESOLUTION NO. 343 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 344 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 345 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO. 346 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO. 347 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 34). RESOLUTION NO. 348 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO. 349 -2014 Said Resolution is incorporated herein by reference. 11/18/2014 Page 8 Receipt of Unanticipated Funds (OMB Schedule Item No. 36). RESOLUTION NO. 350 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 37). RESOLUTION NO. 351 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 38). RESOLUTION NO. 352 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 39). RESOLUTION NO. 353 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.40). RESOLUTION NO. 354 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 41). RESOLUTION NO. 355 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 42). RESOLUTION NO. 356 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 43). RESOLUTION NO. 357 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 44). RESOLUTION NO. 358 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 45). RESOLUTION NO. 359 -2014 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 46). RESOLUTION NO. 360 -2014 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No.47). RESOLUTION NO. 361 -2014 Said Resolution is incorporated herein by reference. 11/18/2014 Page 9 Receipt of Unanticipated Funds (OMB Schedule Item No. 48). RESOLUTION NO. 362 -2014 Said Resolution is incorporated herein by reference. Item F36 Board granted approval of a General Fund Transfer for the Sheriff. to transfer funds for FY14 between functional distributions in accordance with F.S. Chapter 30.49(2)(a). Item F37 Board granted approval to advertise a Public Hearing for a Budget Amendment for the Marathon Airport, Fund 403. Item F38 Board granted approval to close Fund 313, 2013 Revenue Bonds and approval of Various Resolutions to create Fund 314, Series 2014 Revenue Bond and its' associated Debt Service. RESOLUTION NO. 363 -2014 Said Resolution is incorporated herein by reference. RESOLUTION NO. 364 -2014 Said Resolution is incorporated herein by reference. Item F41 Board granted approval to modify the fee structure for the use of Government meeting rooms, and Channel 76 televising costs for FYI 5. TOURIST DEVELOPMENT COUNCIL Item G1 Board granted approval of an Agreement with Lower Keys Chamber of Commerce, Inc. covering Underwater Music Festival, 31 st Annual in July 2015 in an amount not to exceed $15,000, DAC II, FY 2015 Event Resources. Item G2 Board granted approval of an Agreement with Florida Powerboat Club, Inc. covering Key West Air- Land -Sea Poker Run 2015, 2nd Annual in May 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G3 Board granted approval of an Agreement with Hemingway Sunset Run Inc. covering Hemingway 5K Sunset Run & Paddleboard Race in July 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G4 Board granted approval of a Turnkey Event Agreement with Hall of Fame Committee of UM, Inc. covering University of Miami Sports Hall of Fame Celebrity Dolphin Tournament in June 2015 in an amount not to exceed $40,000, DAC IV, FY 2015 Event Resources. Item G5 Board granted approval of a Turnkey Event Agreement with Bauer Restaurant, Inc. covering Key West Songwriters Festival in May 2015 in an amount not to exceed $120,000, DAC I, FY 2015 Event Resources. 11/18/2014 Page 10 Item G6 Board granted approval of an Agreement with Key Largo Merchants Association, Inc. covering Key Largo's Original Music Festival in May 2015 in an amount not to exceed $25,000, DAC V, FY 2015 Event Resources. Item G7 Board granted approval of an Agreement with Key West Business Guild, Inc. covering Kamp Key West 2015 in May 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G8 Board granted approval of an Agreement with Key West Business Guild, Inc. covering Key West Pride 2015 in June 2015 in an amount not to exceed $25,000, DAC I, FY 2015 Event Resources. Item G9 Board granted approval of an Agreement with Florida Keys Community College and the Letters "FKCC" covering FKCC Swim Around Key West in June - September 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G10 Board granted approval of an Agreement with Key West Business Guild, Inc. covering WomenFest Key West 2015 in September 2015 in an amount not to exceed $35,000, DAC I, FY 2015 Event Resources. Item G11 Board granted approval of an Agreement with Key West Business Guild, Inc. covering Tropical Heat 2015 in August 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G12 Board granted approval of an Agreement with New Orleans House of Key West, Inc. covering New Years Eve Shoe Drop in December 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G13 Board granted approval of an Agreement with Mote Marine Laboratory, Inc. covering Florida Keys Ocean Festival & Waterfront Craft Show in April 2015 in an amount not to exceed $10,000, DAC I FY 2015 Event Resources. Item G14 Board granted approval of an Agreement with Phil Peterson's Key West Poker Run, L.L.C. covering Phil Peterson's 43rd Key West Poker Run in September 2015 in an amount not to exceed $120,000, (DAC I = $75,000, DAC II = $15,000, DAC III = $20,000, DAC IV = $10,000), FY 2015 Event Resources. Item G15 Board granted approval of an Agreement with Mel Fisher Days, Inc. covering Mel Fisher Days in July 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G16 Board granted approval of an Agreement with Key West Business Guild, Inc. covering Hot Pink Holidays! 2015 in December 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. 11/18/2014 Page 11 Item G17 Board granted approval of an Agreement with High Five Dragon Boat, LLC covering Battle in the Bay Dragon Boat Festival in May 2015 in an amount not to exceed $10,000, DAC III, FY 2015 Event Resources. Item G18 Board granted approval of a Turnkey Event Agreement with Super Boat International Productions, Inc. covering Key West World Championship Race in November 2015 in an amount not to exceed $120,000, DAC I, FY 2015 Event Resources. Item G19 Board granted approval of an Agreement with Lazy Lakes, LLC covering Keystock Music Festival in May 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G20 Board granted approval of an Agreement with Key West Film Festival Corporation covering Key West Film Festival in November 2015 in an amount not to exceed $25,000, DAC I, FY 2015 Event Resources. Item G21 Board granted approval of an Agreement with The Florida Keys History of Diving Museum, Inc. to fund the Education on Exhibit: History of Diving Museum Enhancements project in an amount not to exceed $29,729, DAC IV, FY 2015 Capital Resources. Item G22 Board granted approval of an Agreement with Key West Cultural Preservation Society, Inc. covering Sunset Celebration Welcomes the Tall Ships in May -June 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G23 Board granted approval of an Agreement with Exclusive Sports Marketing, Inc. of Florida covering Key West Halloween Half Marathon & 5K in October 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G24 Board granted approval of an Agreement with The Coral Restoration Foundation, Inc. to fund Staghorn and Elkhorn Coral Reef Restoration in an amount not to exceed $41,300, DAC IV, FY 2015 Capital Resources. Item G25 Board granted approval of an Agreement with Florida Keys History and Discovery Foundation, Inc. to fund the Keys History & Discovery Center Theater and Permanent Exhibits Additions in an amount not to exceed $164,000, DAC IV, FY 2015 Capital Resources. Item G26 Board granted approval of an Agreement with Islamorada Village of Islands to fund the New Playground Equipment for Founders Park project in an amount not to exceed $31,027, DAC IV, FY 2015 Capital Resources. Item G27 Board granted approval of an Agreement with Theme Runs, Inc. covering Heroes and Villains 5K in October 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. 11/18/2014 Page 12 Item G28 Board granted approval of a Turnkey Event Agreement with Key West Tourist Development Association, Inc. covering Fantasy Fest in October - November 2015 in an amount not to exceed $140,000, (DAC I = $120,000, DAC II = $20,000), FY 2015 Event Resources. Item G29 Board granted approval of an Agreement with Key West Tourist Development Association, Inc. covering Fantasy Fest in October - November 2015 in an amount not to exceed $30,000, DAC III, FY 2015 Event Resources. Item G30 Board granted approval of an Agreement with Sunrise Rotary Foundation of Key West, Inc. covering Key West Brewfest in August- September 2015 in an amount not to exceed $17,000, DAC I, FY 2015 Event Resources. Item G31 Board adopted a Resolution to transfer District I11, FY 2015 Event Resources to District III, FY 2015 Advertising Resources in an amount of $30,000. RESOLUTION NO. 365 -2014 Said Resolution is incorporated herein by reference. Item G32 Board granted approval of an Agreement with Lazy Dog Adventures, LLC covering Key West Paddleboard Classic in April -May 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G33 Board granted approval of an Agreement with Jolly Roger Publishing, LLC covering Upper Keys Reef Crawl in August 2015 in an amount not to exceed $20,000, (DAC IV = $10,000, DAC V = $10,000), FY 2015 Event Resources. Item G34 Board granted approval of an Agreement with Bahama Village Goombay Festival, Inc. covering Goombay in October 2015 in an amount not to exceed $10,000, DAC I, FY 2015 Event Resources. Item G35 Board granted approval of an Agreement with The Lodging Association of the Florida Keys and Key West, Inc. covering Key West Holiday Fest in December 2015 in an amount not to exceed $25,000, DAC I, FY 2015 Event Resources. Item G36 Board granted approval of an assignment of a Destination Event Funding Agreement for the Key West Holiday Fest in December 2014 from Key West Innkeeper's Association, Inc. to The Lodging Association of the Florida Keys and Key West, Inc. DIVISION OF GROWTH MANAGEMENT — BULK APPROVALS Item Kl Approval of 7th Amendment to SunGard professional services contract to document 2010 customizations in the CommunityPLUS v8.2 system prior to needed upgrade to CommunityPLUS v9. 11/18/2014 Page 13 Item K2 Board adopted a Resolution of the Monroe County Board of County Commissioners establishing the monetary value for payment to the County's land acquisition fund for an applicant to receive additional points (max of 2) within the Rate of Growth Ordinance/Non Residential Rate of Growth Ordinance (ROGO/NROGO) allocation systems. RESOLUTION NO. 366 -2014 Said Resolution is incorporated herein by reference. Item K3 Board granted approval to advertise a Public Hearing to consider an Ordinance establishing §6 -3 of the Monroe County Code (MCC) relating to the allowance of temporary construction staging areas with a special permit granted by the Board of County Commissioners. Item K6 Board granted approval of the selected contractor, Dot Palm Landscaping, Inc., for the removal of invasive exotic plants from Monroe County conservation lands. Item K7 Board granted approval of the selected contractor, Earthbalance Corporation, to provide an invasive exotic plant technician crew to work on Monroe County conservation lands. MONROE COUNTY SHERIFF'S OFFICE Item L1 Board granted approval of request for expenditure from the Law Enforcement Trust Fund. $1,000.00 Key West Conchs Boys Soccer: To help cover expenses for travel, uniforms, equipment and referees. $3,500.00 Monroe County Sheriffs Office: To help the MCSO Animal Farm with items needed to continue "Easter on the Farm" and "Christmas on the Farm for the year 2014. COMMISSIONERS' ITEM Item O1 Board granted approval for the reappointment of Michael Ingram to the Human Services Advisory Board. Item 02 Board granted approval to reappoint William Wiatt to the Planning Commission as the District 4 rerpresentative. Item 03 Board granted approval to reappoint Steve Torrence to the Monroe County Human Services Advisory Board. Item 04 Board granted approval to reappoint Susann D'Antoinio to the Arts in Public Places Committee. 11/18/2014 Page 14 Item 05 Board granted approval to appoint Beth Ramsay- Vickrey to the Planning Commission Board for a four year term expiring 11/17/18. Item 07 Board granted approval to reappoint Bob Johnson to the Human Services Advisory Board. His term will expire on November 1, 2016. Item 08 Board granted approval for the appointment of Amy Kehoe to the KWIA Ad- Hoc Committee on Noise. COUNTY CLERK Item P2 Board granted approval of Warrants for the month of October, 2014: (107341- 107404 & 584680 - 585576): General Fund (001), in the amount of $2,687,754.90; Fine & Forfeiture Fund (101), in the amount of $4,001,684.06; Road and Bridge Fund (102), in the amount of $189,535.17; TDC District Two Penny (115), in the amount of $421,944.37; TDC Admin. & Promo 2 Cent (116), in the amount of $1,433,712.19; TDC District 1,3 Cent (117), in the amount of $208,730.38; TDC District 2,3 Cent (118), in the amount of $20,653.30; TDC District 3,3 Cent (119), in the amount of $191,382.51; TDC District 4,3 Cent (120), in the amount of $88,666.72; TDC District 5,3 Cent (121), in the amount of $146,326.44; Gov. Fund Type Grants (125), in the amount of $370,507.43; Impact Fees Parks & Rec (131), in the amount of $274,895.23; Fire & Amb District 1 L &M Keys (141), in the amount of $248,188.99; Upper Keys Health Care (144), in the amount of $7,879.71; Uninc Svc Dist Parks & Rec (147), in the amount of $57,912.68; Plan, Build, Zoning (148), in the amount of $77,363.68; Municipal Policing (149), in the amount of $911,737.66; Duck Key Security (152), in the amount of $5,178.91; Boating Improvement Fund (157), in the amount of $109,626.12; Misc. Special Revenue Fund (158), in the amount of $25,179.50; Environmental Restoration (160), in the amount of $3,475.90; Law Enforcement Trust (162), in the amount of $3,000.00; Court Facilities Fees -602 (163), in the amount of $12,159.36; Drug Abuse Trust (164), in the amount of $1,551.28; Building Fund (180), in the amount of $15,554.88; Cent Infra Surtax (304), in the amount of $291,160.47; INFR Sle Srtx Rev Bds2007 (308), in the amount of $2,611.51; Card Sound Bridge (401), in the amount of $4,161.50; Marathon Airport (403), in the amount of $8,312.89; Key West Intl. Airport (404), in the amount of $542,961.44; MSD Solid Waste (414), in the amount of $1,411,681.47; Worker's Compensation (501), in the amount of $32,099.80; Group Insurance Fund (502), in the amount of $1,715,260.57; Risk Management Fund (503), in the amount of $253,327.11; Fleet Management Fund (504), in the amount of $90,217.34; Fire & EMS Losap Trust Fund (610), in the amount of $2,385.00. Item P3 Board granted approval to re -class FY -14 Budget. Item P4 Board granted approval of Tourist Development Council expenditures for the month of October, 2014. Item P5 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. 11/18/2014 Page 15 Item P6 Board granted approval of FKAA invoices greater than $50,000 (to include salaries), relating to the Cudjoe Regional Wastewater System Project. COUNTY ADMINISTRATOR Item Q3 Board granted approval of the reappointment of James Schmidt as alternate to the Florida Keys Council for People with Disabilities for a three year term. Item Q4 Board granted approval to advertise a Request for Proposals for conference planning and implementation services for the 7th Annual Southeast Florida Regional Climate Change Sumit to be held in Monroe County, tentatively planned for October — November 2015. The Summit is being hosted by Monroe County, on behalf of the Southeast Florida Regional Climate Change Compact, a four - county partnership created for the purpose of collaborative planning and implementation of adaptation and mitigation strategies related to climate change. COUNTY ATTORNEY Item R2 Board granted approval of Contract Rate with Division of Administrative Hearings (DOAH) from $143 per hour to $148 per hour effective retroactively to October 1, 2014, as provided by the contract and pursuant to F.S. 120.65. Item R3 Board adopted a Resolution amending Resolution No. 183 -2010 to 1) clarify this evaluation process is also to be used for the performance evaluation of the County Attorney by the Commission 2) incorporate the County Attorney Performance Review Rating Sheet into the process resolution 3) eliminate the language requiring public review of the performance evaluations of the County Administrator and County Attorney by the Commission at a public meeting. RESOLUTION NO. 367 -2014 Said Resolution is incorporated herein by reference. Item R5 Board granted approval of Authorization to initiate litigation against Jose and Mirta Gonzalez and Elena Morejon R/S and her property located at 16 Pigeon Dr., Key Largo, Florida, to seek compliance with the County Code and enforce a lien arising from code compliance case number CE13040158. Item R6 Board granted approval of Authorization to initiate litigation against Alexandra Peacock and her property located at 229 Lance Ln., Key Largo Florida, to seek compliance with the County Code and enforce a lien arising from code compliance case number CE13060079. Item R8 Board granted Authority to initiate litigation against Jorge Diaz and his two properties located at 714 Largo Rd., Key Largo and 710 Largo Road, Key Largo, FL, arising from code compliance case numbers CE 13050117 and CE13050116. 11/18/2014 Page 16 COUNTY ADMINISTRATOR Item F8 Board discussed the approval of a five -year lease agreement with Tesla motors, Inc. for 5 parking spaces and an adjacent parcel for construction of a Tesla Electric Vehicle charging station. The following individuals addressed the Board: Alicia Betancourt; Don Degraw, Assistant Airport Director; and Bill Whiteman, representing Tesla Motors. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. EMPLOYEE SERVICES Item F10 Board discussed a Resolution to amend the Personnel Policies and Procedures Manual. The following individuals addressed the Board: Dorothy Harden, Esq., representing Christine Thompson; Teresa Aguiar, Director of Employee Services; Bob Shillinger, County Attorney and Roman Gastesi, County Administrator. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approval of the Resolution with the exception of Section 10.01 which section was not approved but Staff was requested to make to Section 10.01. The Board's concerns addressed the composition of the grievance committee becoming less of a peer review committee and the employees not having knowledge of the codes under which to bring their grievances. Motion passed unanimously. RESOLUTION NO. 368 -2014 Said Resolution is incorporated herein by reference. Item Fl t Board discussed the approval of EnvisionRx Options cost saving recommendations for the 2015 plan year. Recommendation 41: Letter of Medical Necessity required on all compound medications costing the plan $200 or more; Recommendation 42: Excluding some medications from the member's out of pocket (OOP) thresholds for 2015. Commissioner Carruther moved to approve Recommendation 41 and 42 with the deletion of weight loss and smoking session prescriptions from the exclusion of the plan. Commissioner Rice seconded the motion. Motion passed unanimously. PUBLIC WORKS Item F30 Trish Smith, Transportation Planner addressed the Board regarding the approval of a Resolution establishing the revised rules for use of the skate parks at Key Largo Community Park and Big Pine Key Park. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. RESOLUTION NO. 369 -2014 Said Resolution is incorporated herein by reference. 11/18/2014 Page 17 OFFICE OF MANAGEMENT AND BUDGET Item F39 Board discussed the approval of a Resolution ratifying submission of the Florida Department of Law Enforcement Residential Substance Abuse Treatment application for funding due to a submission deadline of October 27, 2014 and authorizing the County Administrator to execute application, acceptance of award and related documents. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Carruthers. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Abstain Mayor Kolhage Yes Motion Carried. RESOLUTION NO. 370 -2014 Said Resolution is incorporated herein by reference. Item F40 Board discussed the approval of Agreements with Guidance Care Center for the Baker Act Transportation Services and Community Transportation for the Disadvantaged for FY 15. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval of the item. A Roll Call vote was taken with the following results: Commissioner Carruthers Commissioner Murphy Commissioner Neugent Commissioner Rice Mayor Kolhage Motion Carried. Yes Yes Yes Abstain Yes STAFF REPORTS Item H5 Kevin Wilson, Director of Public Works /Engineering /Project Management addressed the Board regarding the Cudjoe Wastewater Project finances, reporting that the balance is coming down, the County has been trying to keep the advance to one and a half to two months and that the FKAA has been very cooperative. Mr. Wilson also gave the Board a summary of all the Construction Projects. 11/18/2014 Page 18 DIVISION OF GROWTH MANAGEMENT — BULK APPROVALS Item K4 Joe Haberman, Planning and Development Review Manager addressed the Board regarding the approval of a Resolution setting the time and place of December 10, 2014, 3:00 p.m. at the Marathon Government Center for a Public Hearing to consider a request for abandonment of a portion of the right -of -way of Peninsular Avenue on Stock Island that is located between Block 46 and 60 (east of the center of Lot 32 in Block 46) in Maloney Subdivision, as recorded in Plat Book 1, Page 55 of the Public Records of Monroe County, Florida. After discussion, a motion was made by Commissioner Murphy and seconded by Commission Carruthers to grant approval of the item. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Abstain Mayor Kolhage No Motion Carried. RESOLUTION NO. 378 -2014 Said Resolution is incorporated herein by reference. Item K5 Mayte Santamaria, Assistant Director of Planning, Edward Andurwo, and Joel Reed, on behalf of Gorman and Company addressed the Board regarding the approval of a Resolution reserving forty -two affordable housing allocations (very low, low and median income categories) for a proposed project at 2 North Blackwater Lane, Key Largo (approximate mile marker 105), having real estate number 00084260.000100. It was explained by Mayte Santamaria that ROGO categories are based upon income levels and not designations of elderly or not elderly. The developer's agent Joel Reed confirmed that the developer applied for a minor condition use for the project to be used for senior institutional residential rooms for elderly residents and one commercial apartment for an employee. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. RESOLUTION NO. 389 -2014 Said Resolution is incorporated herein by reference. 11/18/2014 Page 19 COUNTY ADMINISTRATOR Item Q6 Rhonda Haag, Sustainability Manager and Roman Gastesi, County Administrator and Wendy Blondin addressed the Board regarding the approval to advertise a Request for Proposals for removing organic muck material from Canal 4266 located between Baileys Lane and Witters Lane in Doctor's Arm Big Pine Key, and Canal 4290 located between Avenues I and Avenue J in Big Pine Key, utilizing vacuum dredging. These organic removal projects are part of an overall water quality demonstration improvement project, and are the two top ranked canal demonstration projects in the "organic removal" category pursuant to the Canal Management Master Plan. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the item. Motion passed unanimously. Item Q5 Rhonda Haag, Sustainability Manager addressed the Board regarding the approval to advertise a Request for Proposals for Canal Backfilling of a water quality improvement project at Canal 429 Sexton Cove, Key Largo, the top ranked canal demonstration project for "backfilling "category pursuant to the Canal Management Master Plan. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. Item Q7 Rhonda Haag, Sustainability Manager addressed the Board regarding the approval to enter into an Agreement with Alejandro and Betsy Fernandez for $10,000 for a temprorary grant of easement and right of entry for use of their property located at 11 Pigeon Drive in Key Largo during construction of the canal backfilling water quality improvement demonstration project at Canal 429, Sexton Cove, Key Largo. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of the item with the provision that the payment would only take place if the County uses the easement. A Roll Call vote was taken with the following results: Commissioner Carruthers No Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Kolhage No Motion Carried. STAFF REPORTS Item H7 Rich Jones (in Christine Hurley's absence) addressed the Board regarding the upcoming Pump Out USA contract extension and the letter that the Growth Management would like to submit to Clean Vessel Act program requesting sufficient funding to Pumpout USA necessary for the next two year to continue service. Staff has also prepared a Press Release for the County Administrators office to send out describing the success of the pumpout program. A motion was made by Commissioner Murphy and seconded by Commissioner Neugent to send the letter and the press release. Motion passed unanimously. 11/18/2014 Page 20 COUNTY CLERK Item P1 Lindsey Ballard, Deputy Clerk addressed the Board regarding the Governmental Accounting award the County received for the 26 year in a row. COUNTY ADMINISTRATOR Item Q1 Roman Gastesi, County Administrator addressed the Board regarding the annual Florida Association of Counties and who will be attending the Conference in Tampa. Mr. Gastesi previously distributed his written report and asked the Board if they had any questions and there were none. Commissioner Carruthers raised a concern regarding the failure to collect parking fees at the airport after the last flight arrives. The County Administrator offered to look into the parking issue. Item Q2 Board discussed the Board of County Commissioners monthly meeting dates for 2015. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to skip the Board of County Commissioners Meeting in August 2015. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Kolhage No Motion Carried. After further discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice to meet on the third Wednesday of every month except in November, the Board will meet on the third Tuesday (November 17, 2015) and in December the Board will meet on the second Wednesday (December 9, 2015). Motion passed unanimously. COUNTY ATTORNEY Item R1 Bob Shillinger, County Attorney requested a Closed Session to be set for December 10 2014 around 1:30 p.m. The Closed Session was requested in the matter of Venture Out Cudjoe Cay, Inc. v. FKAA and Monroe County, case number CA -2013- 204 -K. A motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. Mr. Shillinger also advised the Board of a Meeting with Representative Raschein regarding the Draft Legislation to be held on December 9 2014 at the Murray Nelson Government Center in Key Largo. 11/18/2014 Page 21 COUNTY ADMINISTRATOR Item Q2 The Board reopened Item Q2 and discussed the Board of County Commissioners meeting dates for 2015. After discussion, a motion was made Commissioner Carruthers and seconded by Commissioner Rice to move the June 2015 meeting to June 10 2015. Motion passed unanimously. Commissioner Carruthers also addressed the Board regarding the change in location rotation of the Board Meetings. The Board decided to keep the rotation and not skip a location. COUNTY ATTORNEY Item R4 The Board discussed the approval of and Authorization for the County Attorney to execute the conflict waiver letter dated October 31, 2014 authorizing the law firm of Nabors, Giblin & Nickerson to represent both the County and the Key Largo Wastewater Treatment District to draft an Interlocal Agreement regarding wastewater funding and prosecuting an action to validate that ILA on behalf of both entities (County and KLWTD). The following individuals addressed the Board: Bob Shillinger, County Attorney; Dottie Moses, representing Key Largo Federation; Richard Barreto, representing Tavernier Community Association and Burke Cannon. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. Item R7 Bob Shillinger addressed the Board regarding the request to hold and Attorney - Client Closed Session in the matter of Robert Denenberg v. Marine Mammal Conservancy, Inc., Richard Gudoian, Jr., Monroe County, et al., Case No. 14- CA- 000364A -001PK at 1:30 p.m. on December 10, 2014 in Marathon, Florida. After discussion, a motion was made by Commissioner Neugent and seconded by Commission Carruthers granting approval of the item. Motion passed unanimously. Item R11 Bob Shillinger, County Attorney addressed the Board regarding the approval of a limited waiver of conflict if interest between Monroe County and the law firm of Gunster, Yoakley & Stewart, P.A. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item with a $50,000 cap as amended by Commissioner Carruthers. Item R11 and R12 were discussed at the same time. One roll call vote was taken at the same time with the results listed under Item R12. 11/18/2014 Page 22 Item R12 Bob Shillinger, County Attorney addressed the Board regarding the approval of an Agreement between Monroe County and the law firm of Gunster, Yoakley & Stewart, P.A. to represent the County in legal matters related to the canal restoration project and other matters as assigned by the County Attorney. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item with a $50,000 cap as amended by Commissioner Carruthers. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Kolhage Yes Motion Carried. Commissioner Neugent and Commissioner Rice were absent for the second part of the meeting. SOUNDING BOARD Item N1 Request to speak to the Board of County Commissioners in regards to Permitting fees under Resolution 062 -2014. The following individuals addressed the Board: Christine Hurley, Growth Management Director; Roman Gastesi, County Administrator; Joshua Peele; Javier Garrido; and Jim Saunders. After discussion, no motion was made. Staff is to put something together for the December 10 2014 Board of County Commissioners Meeting. COUNTY ATTORNEY Item R10 Presentation of a Request by Travis Mikalson for a partial release of lien for his property located at 438 Lime Drive, Key Largo. The following individuals addressed the Board: Bob Shillinger, County Attorney; Lisa Granger, Assistant County Attorney; Andy Tobin and Travis Mikalson. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to move Staff Recommendation which was denial of the requested partial release of lien until compliance is achieved on the two sewer cases, mitigation in the amount of $5,325.82 is paid on the fill and land clearing case and payment of ten percent of the outstanding fine on the fill and land clearing case is made to the County. Motion passed unanimously. 11/18/2014 Page 23 COMMISSIONERS' ITEMS Item 06 Board discussed the approval to participate in a community `gun buy -back' program sponsored by the Key Largo Lions Club and supported by Monroe County Sheriff's Office and Monroe County BOCC. The following individuals addressed the Board: Sheriff Rick Ramsay and Chris Sante, representing the Lions Club. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. PUBLIC HEARING Item S A Public Hearing to approve an Ordinance of the Monroe County Board of County Commissioners amending Chapter 23 of the Monroe County Code; Providing for the auditing and enforcement of the Tourist Impact Tax and Tourist Development Tax to be performed by the Monroe County Tax Collector and providing for correction to statutory reference. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. ORDINANCE NO. 017 -2014 Said Ordinance 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 F 1 11/18/2014 Page 24