Loading...
02/18/2015 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, February 18, 2015 Key Largo, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 A.M., at the Murray 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; Debbie Fredrick, Deputy County Administrator; Bob Shillinger, County Attorney; Lindsey Ballard, Deputy Clerk; County Staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS Item A Motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval of the Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Item B1 Presentation of Years of Service Award for 25 years of service to Monroe County to Claude Celin, Maintenance Mechanic, Card Sound Toll, Public Works /Engineering Division. COMMISSIONERS ITEMS Item M4 Board adopted a Resolution to add a supplemental name to Ocean Bay Drive (Bayside), Key Largo, FL to be known as "Rep. Ken Sorensen Drive ". RESOLUTION NO. 025 -2015 Said Resolution is incorporated herein by reference. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the Bulk Approvals. Motion passed unanimously. 2/18/2015 Pagel Item C2 Board granted approval to advertise a solicitation for Proposals for Public Adjusting Claim Services. The services of the Contractor will be used as a retainer agreement following catastrophic events resulting in significant damage, such as hurricanes. Item C3 Board approved ratification of Contract US- 145113is, Nutrition Services Incentive Program (NSIP) 2013 -2014 Supplemental Contract between the Alliance for Aging, Inc. (AAA) and the Monroe County Board of County Commissioners /Social Services /In Home and Nutrition Programs for the contract period of 111115 to 2/28/15 in the amount of $10,666.77. Item C4 Board approved ratification of the 2015 Vendor Agreement between Monroe County Social Services and Newtrition Concepts, Inc. for the provision of professional nutrition services by a Licensed Dietician for the nutritional programs as required by the granting agency, the Alliance for Aging, Inc., for the period of 111115 to 12/31/15. Item C5 Board approved the First Amendment to Agreement to the Lower Keys Bus Service Interlocal Agreement between Monroe County Board of County Commissioners /Monroe County Social Services Transit Program, the City of Key West, and City of Marathon for the period of five (5) years from 4/5/2015 to 4/4/2020 for an amount up to $150,000 annually. Item C6 Board approved the ratification of the request for proposal (RFP) issued by Board of Governors of Fire and Ambulance District 1 in September 2014; approval to award contract for maintenance of and repairs to Monroe County Fire Rescue ambulances, and other vehicles, to Roy Khanna (individual) for a base term of three (3) years plus the option to renew for two (2) further one -year periods; and approval for the Fire Chief to sign all documents as needed to complete the transaction. Item C7 Board granted approval to rescind an Interlocal Agreement with the City of Key West for Geographic Information Systems Access as the City of Key West no longer needs those services from Monroe County. Item C8 Board approved the ratification of the previously executed Florida Department of Transportation Supplemental Joint Participation Agreement Number One for Contract 4AQH10 to provide funding for "necessary renovations and upgrades to the terminal buildings at Monroe County Airports to accommodate and improve the Customs and Border Protection passenger processing centers." Item C9 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. 027 -2015 Said Resolution is incorporated herein by reference. 2/18/2015 Page 2 Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 028 -2015 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 029 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 030 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 031 -2015 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 032 -2015 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 033 -2015 Said Resolution is incorporated herein by reference. Resolution Rescinding of Resolution 4384 -2014 (OMB Schedule Item No. 8). RESOLUTION NO. 034 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4237 -2014 (OMB Schedule Item No. 9). RESOLUTION NO. 035 -2015 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 036 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 037 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 038 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 039 -2015 Said Resolution is incorporated herein by reference. 2/18/2015 Page 3 Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 040 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 041 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 042 -2015 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 043 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4238 -2014 (OMB Schedule Item No. 18). RESOLUTION NO. 044 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4239 -2014 (OMB Schedule Item No. 19). RESOLUTION NO. 045 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4240 -2014 (OMB Schedule Item No. 20). RESOLUTION NO. 046 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4241 -2014 (OMB Schedule Item No. 21). RESOLUTION NO. 047 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4244 -2014 (OMB Schedule Item No. 22). RESOLUTION NO. 048 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4248 -2014 (OMB Schedule Item No. 23). RESOLUTION NO. 049 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4249 -2014 (OMB Schedule Item No. 24). RESOLUTION NO. 050 -2015 Said Resolution is incorporated herein by reference. 2/18/2015 Page 4 Resolution Amending of Resolution 4250 -2014 (OMB Schedule Item No. 25). RESOLUTION NO. 051 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4252 -2014 (OMB Schedule Item No. 26). RESOLUTION NO. 052 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4264 -2014 (OMB Schedule Item No. 27). RESOLUTION NO. 053 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4265 -2014 (OMB Schedule Item No. 28). RESOLUTION NO. 054 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4266 -2014 (OMB Schedule Item No. 29). RESOLUTION NO. 055 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4268 -2014 (OMB Schedule Item No. 30). RESOLUTION NO. 056 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4269 -2014 (OMB Schedule Item No. 31). RESOLUTION NO. 057 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4270 -2014 (OMB Schedule Item No. 32). RESOLUTION NO. 058 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4271 -2014 (OMB Schedule Item No. 33). RESOLUTION NO. 059 -2015 Said Resolution is incorporated herein by reference. Resolution Amending of Resolution 4295 -2014 (OMB Schedule Item No. 34). RESOLUTION NO. 060 -2015 Said Resolution is incorporated herein by reference. Item C10 Board granted approval of the Fiscal Year 2016 Budget Timetable. Item C11 Board granted approval to advertise a Public Hearing for a Budget Amendment for the One Cent Infrastructure Sales Surtax, Fund 304. Item C13 Board granted approval to transfer title and county vehicle I.D. 40976/059 (serial number 1FDXF80C3WVA13158) to the City of Key West. 2/18/2015 Page 5 Item C14 Board granted approval of 6th Amendment to Agreement with Humane Animal Care Coalition, Inc. for operation of the Key Largo Animal Shelter. Item C15 Board granted approval of Agreement with Sheriff Richard A. Ramsay to provide 320 sq. ft. of office space to the Monroe County Sheriff's Department at the Murray E. Nelson Government and Cultural Center in Key Largo, FL Item C16 Board granted approval of a License Agreement with Friends of the Key Largo Cultural Center, Inc. "Friends" for management and operation of a variety of cultural, recreational and related programs at the Murray E. Nelson Government and Cultural Center. Item C17 Board granted approval of an Interlocal Agreement with the School Board of Monroe County (School Board) for construction of a Monroe County Library /School Board Adult Education joint use facility in Marathon. Item C18 Board granted approval of Amendment 1 to Task Order with Stantec Consulting Services, Inc. for Construction Engineering and Inspection (CEI) services for US 1 Bayside Shared Use Path project in Key Largo. The task order is being amended to replace personnel in the Senior Engineer and CEI Inspector positions and add the CEI Project Administrator position. Item C19 Board granted approval to negotiate a Contract with Metric Engineering, Inc., the highest ranked respondent for Engineering Design and Permitting Services for the Pigeon Key Ramp Repair Project. If successful negotiations cannot be reached approval to negotiate a contract with the next highest ranked respondent until successful negotiations are reached. Item C20 Board granted approval of a Contract with T.Y. Lin International/H.J. Ross for engineering design and permitting services for the Stock Island I Roadway and Drainage Improvement Project. Item C21 Board granted approval of Work Order 412 in the amount of $61,994.14 to URS Southern (URS) under their Transportation Planning Continuing Services contract to complete the 2015 US 1 Arterial Travel Time and Delay Study (TTDS). Item C22 Board granted approval of Receipt of monthly report on change orders reviewed by the County Administrator's Office. Item C23 Board granted approval of an Agreement with Currie Sowards Aguila Architects for the design through construction administration of a new P.K. Courthouse and Detention Center. This project is funded through the infrastructure tax. Item C24 Board granted approval of a Lease Amendment and Extension Agreement for the office space the county leases in Key West for the office of the Public Defender. 2/18/2015 Page 6 TOURIST DEVELOPMENT COUNCIL Item Dl Board granted approval of an Amendment to Agreement with Dolphin Research Center, Inc. to extend termination date for the Dolphin & Sea Lion Shade Structures project to May 30, 2015. Item D2 Board granted approval of an Amendment to Destination Agreement with Keys Hotel Operator, Inc., dba Hawks Cay Resort for the Heroes Welcome Weekend in August 2014 to extend termination date of agreement for submission of invoices to March 31, 2015. Item D3 Board granted approval of a Resolution to provide for additional advance registration, booth related expenses and travel related expenses for trade shows for the fiscal year 2016 to be paid from TDC funds in fiscal year 2015. RESOLUTION NO. 024 -2015 Said Resolution is incorporated herein by reference. Item D4 Board granted approval of an Amendment to Agreement with Key West Art and Historical Society, Inc. to extend the termination date for the Custom House Fire Protection Improvements Project to September 30, 2015. Item D5 Board granted approval of an Amendment to Agreement with Key West Art and Historical Society, Inc. to extend the termination date for the Custom House Major & Minor Electrical Repairs project to September 30, 2015. Item D6 Board granted approval of a request to advertise a Request for Proposals for a county -wide website provider for the Monroe County Tourist Development Council. Item D7 Board granted approval to advertise a Request for Applications for FY 2016 Capital Project Funding. Item D8 Board granted approval to advertise a Request for Applications for FY 2016 Destination and Turnkey Event Funding. DIVISION OF GROWTH MANAGEMENT - BULK APPROVALS Item Jl Board granted approval of Contract with Lori Lehr for assistance to staff for National Flood Insurance Program (NFIP) participation, Floodplain Regulation development and implementation, FEMA audit assistance, and Community Rating System (CRS) application Professional Support Services and elimination of FTE originally budgeted as permanent position. Item J2 Board granted approval of Agreement between Monroe County Board of County Commissioners (Board) and DRC Emergency Services, LLC (DRC) for Disaster Response and Recovery Services for Marine Debris and Vessel Removal. 2/18/2015 Page 7 MONROE COUNTY SHERIFF'S DEPARTMENT Item L1 Board granted approval of request for expenditure from the Law Enforcement Trust Fund. $7,000.00 Florida Sheriffs Youth Ranches: To support the "Harmony in the Streets' mobile community day camp for underprivileged youth. COMMISSIONERS' ITEMS Item Ml Board granted approval for the appointment of Kurt Lewin to the CareerSource South Florida Board with said appointment date to expire, November 2017. Item M2 Board granted approval for the re- appointment of Patrick H. Rice, Ph.D. to the RESTORE Act Advisory Act Advisory Committee, with a term expiration date of March 19, 2016. Item M3 Board granted approval to appoint Gina Boilini to the CareerSource South Florida Investment Board to fulfill the term of Gregg Talbert. Her term will expire June 11, 2016. Item M5 Approval by the Board of County Commissioners to reappoint Todd German to the RESTORE Act Local Committee with term expiring March, 2016. 2/18/2015 Page 8 COUNTY CLERK Item N2 Board granted approval of Warrants for the month of January, 2015: (107341- 107404 & 584680 - 585576): General Fund (001), in the amount of $1,427,361.33; Fine & Forfeiture Fund (101), in the amount of $108,181.01; Road and Bridge Fund (102), in the amount of $70,159.57; TDC District Two Penny (115), in the amount of $337,448.22; TDC Admin. & Promo 2 Cent (116), in the amount of $381,618.50; TDC District 1,3 Cent (117), in the amount of $322,500.45; TDC District 2,3 Cent (118), in the amount of $16,937.47; TDC District 3,3 Cent (119), in the amount of $61,106.02; TDC District 4,3 Cent (120), in the amount of $61,543.82; TDC District 5,3 Cent (121), in the amount of $55,303.47; Gov. Fund Type Grants (125), in the amount of $616,047.62; Fire & Amb District 1 L &M Keys (141), in the amount of $73,739.44; Upper Keys Health Care (144), in the amount of $7,928.46; Uninc Svc Dist Parks & Rec (147), in the amount of $54,305.80; Plan, Build, Zoning (148), in the amount of $56,782.85; Duck Key Security (152), in the amount of $5,157.72; Local Housing Assistance (153), $29,231.00; Boating Improvement Fund (157), in the amount of $4,783.00; Misc. Special Revenue Fund (158), in the amount of $133,372.18; Environmental Restoration (160), in the amount of $300.00; Court Facilities Fees -602 (163), in the amount of $2,354.38; Drug Abuse Trust (164), in the amount of $ 9,893.75; Building Fund (180), in the amount of $119,051.30; 1 Cent Infra Surtax (304), in the amount of $1,246,662.52; Cudjoe Regional (312), $1,978.10; Card Sound Bridge (401), in the amount of $4,032.09; Marathon Airport (403), in the amount of $148,781.62; Key West Intl. Airport (404), in the amount of $223,994.76; MSD Solid Waste (414), in the amount of $632,631.57; Worker's Compensation (501), in the amount of $6,412.26; Group Insurance Fund (502), in the amount of $2,005,553.59; Risk Management Fund (503), in the amount of $30,554.73; Fleet Management Fund (504), in the amount of $60,622.88; Fire & EMS Losap Trust Fund (610), in the amount of $2,385.00. Item N2 Board granted approval of Tourist Development Council expenditures for the month of January, 2015. Item N4 Board gramted approval to remove surplus equipment from inventory via disposal or advertise for bid. Item N5 Board granted approval of FKAA invoices greater than $50,000 (to include salaries), relating to the Cudjoe Regional Wastewater System Project. COUNTY ADMINISTRATOR Item 04 Board granted approval of the Southeast Florida Regional Climate Change Compact Counties 2015 State and Federal Legislative Programs, and to incorporate them in the Monroe County 2015 State and Federal Legislative Programs. Item 05 Board granted approval to reject the single proposal received from the Request for Proposals issued for conference planning and implementation services for the 7th Annual Southeast Florida Regional Climate Change Summit to be held in Monroe County. 2/18/2015 Page 9 Item 06 Board granted approval of Amendment No. 6 to the contract with AMEC Environment & Infrastructure, Inc. for the Selection of Canal Demonstration Projects to change the company name to Amec Foster Wheeler Environment & Infrastructure, Inc. Item 08 Board granted approval to enter into Amendment No. 2 to the contract with Erin L. Deady, PA for development of a Sustainability Action Plan with Climate Change and Energy Savings Initiatives. Item 09 Board granted approval to negotiate a Contract with JND Thomas Company, Inc. for removal of 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. If successful negotiations cannot be reached approval to negotiate a contract with the next highest ranked respondent until successful negotiations are reached. Item 010 Board granted approval of Amendment No. 2 to the contract for the Engineering Design and Permitting Services for the Canal Demonstration Project which formalizes the change of company name from AMEC Environment & Infrastructure, Inc. to Amec Foster Wheeler Environment & Infrastructure, Inc., and authorizes employment of a subcontractor to assist AMEC. This Amendment does not change the total contract cost to the County. Item 011 Board adopted a Resolution to allow the sale of alcoholic beverages at Higgs Beach for a fundraising event on April 1, 2015 sponsored by the MARC House. RESOLUTION NO. 061 -2015 Said Resolution is incorporated herein by reference. Item 012 Board adopted a Resolution to allow the use of alcoholic beverages at West Martello Tower for an awareness event on March 8, 2015 sponsored by the Key West Wild Bird Center, Inc. RESOLUTION NO. 062 -2015 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY Item P4 Board granted approval to advertise a Public Hearing to consider approval of an Ordinance amending Sec. 2- 110(3) and Sec. 2- 111(c) of the Monroe County Code to update the County's reimbursement rates for subsistence (meals) and mileage. Item P5 Board granted approval to advertise a Public Hearing to consider an Ordinance amending Chapter 25 of the Monroe County Code relating to Non - Consensual Towing Services. 2/18/2015 Page 10 FIRE & AMBULANCE DISTRICT I BOARD OF GOVERNORS The Board of Governors for the Fire and Ambulance District I convened. Present and answering to roll call were Mayor Danny Kolhage, Commissioner David P. Rice, Commissioner George Neugent, Mayor Norm Anderson and Vice -Mayor Clark Snow. James Callahan, Fire Chief addressed the Board concerning the following items: Item G2 Board discussed the approval to award contract for maintenance of and repairs to Monroe County Fire Rescue ambulances, and other vehicles, to Roy Khanna (individual) for a base term of three (3) years plus the option to renew for two (2) further one -year periods, and approval for the Fire Chief to sign all documents as needed to complete the transaction. After discussion, a motion was made by Mayor Kolhage and seconded by Vice -Mayor Clark Snow. Motion passed unanimously. There being no further business, the meeting of Board of Governors for the Fire and Ambulance District I was adjourned. Item 02 Board discussed the approval of the Monroe County 2015 Federal Legislative Agenda. The following individuals addressed the Board: Lisa Tennyson, Legislative Affairs and Grants Acquisition Director; Mayor Mike Forrester, City of Islamorada; Chris Bergh, representing The Nature Conservancy; and Susan Spano, respresenting Islamorada and Roman Gastesi, County Administrator. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice approving the RESTORE Act Local Pot project awards and funding amounts as follows: 1.) To the Canal Restoration Project of the City of Islamorada, the amount of $100,000 said sum to be deducted from Monroe County's pot and not the Nature Conservancy's pot. 2.) To the Canal Restoration Project of Unincorporated Monroe County, the amount of $450,000; and 3.) To the Canal Restoration Project of the Nature Conservancy, the amount of $550,000. 4.) Additionally Monroe County shall retain 3% of the total to administer this program as is permitted under the grant. Motion passed unanimously. 2/18/2015 Page 11 Item 03 Board discussed the approval of the Monroe County 2015 Federal Legislative Programs. The following individuals addressed the Board Lisa Tennyson, Legislative Affairs and Grants Acquisition Director and Omar Franko. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice to approve the Legislative Agenda. GROWTH MANAGEMENT Item Kl Board discussed the Presentation and Discussion of the Trust for Public Lands' Conservation Finance Feasibility Study and the land acquisition priorities criteria matrix. The following individuals addressed the Board: Christine Hurley, Growth Management Director; Brenda McClymonds representing The Trust for Public Land; and Mike Roberts, Senior Administrative, Environmental Resources; Lisa Tennyson, Legislative Affairs and Grants Acquisitions Director and Roman Gastesi, County Administrator. After discussion, staff was directed to carve out funding for Florida Forever and try to eliminate the match reform. COUNTY ATTORNEY Item P6 Board discussed the request by Key Largo property owners for County to assert ownership interest in 20' wide right -of -way section on bay side of US 1. The following individuals addressed the Board: Eddie Martinez, representing Tanya Cleary, et. al.; Suzanne Driscoll, representing Tonya Cleary, et. al; Tanya Cleary; Robby Majeska; Richard Shaw, representing Shaw Trust; Chelyn Shaw, representing Shaw Trust; Steve Bencomo; Paul Keever, representing Tanya Cleary and other Property Owners; Alicia Trujillo, Chief Counsel FDOT District 6 and Bob Shillinger, County Attorney. Board tabled this item until the March 18 2015 BOCC Meeting in Marathon, FL. CLOSED SESSIONS The open session of the meeting was adjourned for the Closed Session. The Closed Session was adjourned and returned to the open session. Item H1 An Attorney- Client Closed Session in the matter of 2 Blackwater LLC v. Monroe County, Florida, Case No. 2015- CA -28 -P. PROJECT MANAGEMENT Item I1 Board discussed the direction for the Sugarloaf Volunteer Fire Station. The following individuals addressed the Board: Roman Gastesi, County Administrator; Bill Hunter, representing Sugarloaf Shores Property Owners Association; Bob Adair, Sugarloaf Volunteer Fire Department; Rick Richter, Keys Wi -fi; and Andy Tobin, Esq. After discussion, the Board tabled the Item until the March 18 2015 BOCC Meeting in Marathon, FL. 2/18/2015 Page 12 COUNTY ADMINISTRATOR Item 07 Board discussed the approval of an Agreement with Energy 3, LLC for the interim processing of the County's yard waste. The following individuals addressed the Board: Rhonda Haag, Sustainability Manager; Dottie Moses, representing Island of Key Largo Federation of Homeowners Association; Bill Hunter; Deb Curlee; Alicia Putney; Alicia Betancourt, representing Climate Change Advisory Board and Green Living Energy and Education; Michelle Robinson, representing Last Stand; Patrick Saty, Energy 3; Robert Glazer, representing Monroe County Climate Advisory Committee; David Paul Horan, representing Waste Management and Greg Sullivan, representing Waste Management. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Neugent to move approval of Staff Recommendation. A Roll Call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Murphy No Commissioner Neugent Yes Commissioner Rice Yes Mayor Kolhage Yes Motion Carried. PUBLIC HEARINGS Item Q1 Board discussed a Public Hearing regarding the issuance of a Class B Certificate of Public Convenience and Necessity (COPCN) to Healthcare Ride Transportation, Inc. d /b /a Healthcare Ride for the operation of a non - emergency medical transportation service for the period February 18, 2015 to February 17, 2017. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. Item Q4 Board discussed a Public Hearing to consider an Ordinance by the Monroe County Board of County Commissioners amending Table 4.1 Five -Year Schedule of Capital Improvements pursuant to Section 163.3177(3)(b), F.S. (Legislative Proceeding). After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. ORDINANCE NO. 007 -2015 Said Ordinance is incorporated herein by reference. Item Q5 Board discussed a Public Hearing to satisfy public input grant application requirements and to consider approval of Grant Award FTA Section 5310 — YEAR 40 (FFY 2015 -2016) Capital Assistance Grant for the purpose of purchasing two para- transit vehicles (buses) to serve the transportation needs of the elderly, persons with disabilities, and the transportation disadvantaged in Monroe County. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. 2/18/2015 Page 13 PUBLIC WORKS Item C12 Commissioner Murphy and Kevin Wilson, Public Works /Project Management /Engineering Director discussed the Approval to award Public Works surplus items as described in attached Recap of Bid Opening on January 20th, 2015 (County ID #s: 1415, 1674, 1694, 1841, 1947, 2454, 6843, 0902/003, 1131, 1517, 2453, 3864, 3869, 4896, 4927, 5000, 1467, 1707, 3347 & 0902/442). After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. TOURIST DEVELOPMENT COUNCIL Item D9 Announcement of one vacant position on the Tourist Development Council District I Advisory Committee for one "At Large" appointment. Item D10 Announcement of one vacant position on the Tourist Development Council District IV Advisory Committee for one "At Large" appointment. STAFF REPORTS Item E5 Kevin Wilson, Public Works /Project Management /Engineering Director addressed the Board regarding the report that he handed out to the Commissioners prior to the meeting. Mayor Kolhage asked Mr. Wilson when they could expect the results from the Tracer testing, the results will be in around Mid - March. Item E6 Christine Hurley, Growth Management addressed the Board regarding the Special Hearings of the Planning Commission, March 19 at 10 a.m. in Marathon they will start to review the Land Development Code Amendments proposed on the ERA based Comprehensive Plan Amendments. There will be at least 3 meetings. Board won't see the amendments until fall. Item J3 Christine Hurley, Growth Management Director addressed the Board regarding the approval of Addendum No. 2 to the Contract with M.T. Causley, Inc. increasing and clarifying the amount in Section III. Compensation as "shall not exceed $950,000.00 per fiscal year" to coincide with the annual County Budget timeframe and revising Exhibit B reducing the hourly rate for Planner services by $97.50 (from $192.50 to $95.00) for Planners employed directly by M.T. Causley, Inc. and adding an hourly rate of $137.50 for Biologists subcontracted for employment through M.T. Causley, Inc. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the item. 2/18/2015 Page 14 After further discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers to amend his first motion to approve the addendum 42 to the Contract with M.T. Causley, Inc. amending Exhibit B reducing the hourly rate for Planner Services by $97.50 $192.50 to $95.00 for Planners employed directly by M.T. Causley, Inc. Motion passed unanimously. PUBLIC HEARINGS Item Q2 Rhonda Haag, Sustainability Manager and Shellie Savor addressed the Board regarding a Public Hearing to consider a Resolution authorizing a special permit allowing a temporary construction staging area at property located at 30990 Bailey's Lane, Big Pine Key (Real Estate 400310730.000000), related to a canal restoration project (Canal 4266). After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. RESOLUTION NO. 063 -2015 Said Resolution is incorporated herein by reference. Item Q3 Alan Alesi, property owner addressed the Board regarding a Public Hearing to consider a resolution authorizing a special permit allowing a temporary construction staging area at property located along Witters Lane, Big Pine Key (Real Estate 400310490.000000), related to a canal restoration project (Canal 4266). After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Carruthers granting approval of the item. Motion passed unanimously. COUNTY ADMINISTRATOR Item O1 Roman Gastesi, County Administrator addressed the Board regarding the Monthly report that he previously distributed to the Commissioners. COUNTY ATTORNEY Item P1 Bob Shillinger, County Attorney addressed the Board regarding a Special Workshop that he would like to have regarding recent Case Law updates. The workshop will be held on March 9 2015 at the Marathon Government Center beginning at 10a.m. He also addressed the Board regarding two Closed Sessions that he would like to have on March 9th 2015 at 10:00 a.m. workshop: in the litigation matter of Newton & Reynolds v. Monroe County, case no. 14- 10034 -CIV. After discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. 2/18/2015 Page 15 Item P3 Bob Shillinger, County Attorney addressed the Board regarding a request to hold an Attorney- Client Closed Session in the matter of Galleon Bay Corp. v. Monroe County and the State of Florida, Case No. 2002 -CA -595 -K. He requested that the closed session be held at the workshop scheduled for March 9, 2015 in Marathon, Florida at 10:00 a.m. instead of at the regularly scheduled BOCC Meeting on March 18 2015. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval of the item. Motion passed unanimously. Item P2 Bob Shillinger, County Attorney addressed the Board regarding a request to hold an Attorney- Client Closed Session in the matter of Monroe County, Florida v. Nick and Anabel Martinez, Case No. CA- P -14 -92 at the regularly scheduled BOCC Meeting on March 18 2015 in Marathon, Florida at 1:30 p.m. or as soon thereafter as may be heard. After discussion, a motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approval of the item. Motion passed unanimously. 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 2/18/2015 Page 16