Loading...
12/09/2015 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Regular Meeting Board of County Commissioners Wednesday, December 9, 2015 Key Largo, Florida A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Murray E. Nelson Government Center. Present and answering to roll call were Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner George Neugent, Commissioner David Rice , and Mayor Heather Carruthers. Also present at the meeting were Bob Shillinger, County Attorney; Roman Gastesi; County Administrator; Amy Heavilin, County Clerk; Cheryl Robertson, Deputy Clerk; county staff and members of the general public. ADDITIONS, CORRECTIONS, DELETIONS Item Al 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. A copy of the approved changes are attached at the end of these minutes for reference. PRESENTATION OF AWARDS Item B 1 A resolution declaring December 20 -26, 2015 as "Childhood Cancer Awareness Week" in Monroe County, Florida. Mayor Carruthers expressed her appreciation to everyone involved. Item B2 A Mayor's Proclamation declaring January 3 -17, 2016 as "Weeks of Compassion" in Monroe County, Florida. Additionally, two special awards were presented by Christine Hurley acknowledging both Jennifer Ballard and Mary Wingate, Floodplain Managers, expressing appreciation and honor for the work well done. BULK APPROVALS Commissioner George Nuegent addressed the audience regarding the Rules of Bulk Approval's items. Motion was made by Commissioner Rice and seconded by Commissioner Murphy granting approval of the following bulk items. Motion passed unanimously. Item C1 Broard granted approval of bid award and contract with OAC Action Construction Corp. for the Key West Airport Customs Facility Phase II renovations, in the amount of $1,312,500.00 to be paid for with FAA, FOOT and Airport funding sources. Item C3 Board granted approval of the 1st amendment to the sewer Lateral Construction Agreementwith Douglas N. Higgins Inc. at Florida Keys Marathon International Airport. Page I of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Item C6 Board granted approval of Agreement with Tyco Integrated Security, LLC for the Duck Key Security System Installation and Maintenance project. Item C7 Board granted approval of receipt of monthly report on change orders reviewed by the County Administrator's Office. Item C8 Board granted approval to enter into a contract with Master Mechanical Services Inc. for the additions cooling for Marathon Information Technology Closets for the contract amount of $67,985.00. Item C9 Board granted authorization to negotiate a contract with Siemens Industry, Inc. for "Fire Alarm System, Building Automation System and Smoke Control System Testing, Certification and Maintenance ". Item C10 Board granted approval of a license agreement with the Rotary Club of Key Largo to hold the Brew on the Bay Craft Beer Festival at Rowell 's Marina on January 9, 2016. The county will receive five (5) percent of the cumulative gross revenues for the event. Item C 11 Board granted Issuance (renewal) of a Class A Emergency Medical Services Certificate of Public Convenience and Necessity (COPCN) to Air Methods Corp., Subsidiary Rocky Mountain Holdings L.L.C. d/b /a LifeNet for the operation of an ALS transport air ambulance service. Item C 12 Board granted approval to award bid and authorize the County Administrator to execute an Agreement with Archaeological and Historical Conservancy, Inc. for Monroe County Cultural Resource Assessment Update. Item C13 Board granted approval of various resolutions for the transfer of funds and resolutions for the receipt of unanticipated revenue. Resolution #386 -2015 receipt of unanticipated funds for Fund 125 Resolution #387 -2015 receipt of unanticipated funds for Fund 125 Resolution #388 -2015 transfer of funds for Fund 157 Resolution #389 -2015 rollover of unanticipated Fund 125 Resolution #390 -2015 transfer of funds for Fund 001 & 102 Resolution #391 -2015 rollover of unanticipated Fund 125 Resolution #392 -2015 receipt of unanticipated funds for Fund 125 Resolution #393 -2015 transfer of funds for Fund 160 Resolution #394 -2015 receipt of unanticipated funds for Fund 125 Resolution #395 -2015 receipt of unanticipated funds for Fund 125 Resolution #396 -2015 receipt of unanticipated funds for Fund 125 Resolution #397 -2015 receipt of unanticipated funds for Fund 125 Resolution #398 -2015 receipt of unanticipated funds for Fund 125 Resolution #399 -2015 receipt of unanticipated funds for Fund 125 Page 2of13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Item C15 Board granted approval of Amendment #001 to Contract #KG070, Community Care for Disabled Adults (CCDA) between the Florida Department of Children and Families (DCF) and Monroe County Board of County Commissioners (BOCC) I Social Services /In Home Services. Item C16 Board granted approval of Amendment #001 of Alzheimer's Disease Initiative Program (ADI) Contract KZ -1597 between the Alliance for Aging, Inc., (AAA) and Monroe County BOCC /Monroe County Social Services for the contract year 2015 -2016 (7/1115- 6/30/16) in the amount of$145,693.21. Item C17 Board granted approval of the renewal agreement between Care in the Keys, Inc., d/b /a Island Private Care and Monroe County Board of County Commissioners/Monroe County Social Services for the year beginning January 1, 2016 and ending December 31, 2016. Item D1 Board granted approval to update the TDC Operations Manual with a revised TDC Purchasing Policy to reflect the changes of the Monroe County Board of County Commissioners(BOCC) Purchasing Policy that was revised during the September 2015 BOCC Meeting. Item H1 Board granted approval of task assignment with the Florida Fish & Wildlife Conservation Commission (FFWCC) to receive $70,000 which will allow the County to hire a contractor to remove invasive exotic plants from conservation lands that are owned or managed by Monroe County. Item H2 Board granted approval of Amendment No. 1 to Contract between Dot Palm Landscaping, Inc. and Monroe County, extending the existing contract to May 27, 2016. Item H3 Board granted approval of a Resolution to extend the reservation of twenty -two (22) affordable housing allocations for the Islander Village Project located on Fifth Avenue, Stock Island to complete an employee housing project. RESOLUTION #400 -2015 IS INCORPORATED HEREIN BY REFERENE Item H6 Board granted approval of Consent to Assignment and Assumption of Development Agreement consenting to the assignment of rights and obligations under the Development Agreement between Monroe County and Northstar Resort Enterprises Corp.( "Northstar ") to Cheeca Holdings, LLC ( "Cheeca "). Page 3 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Item J1 Board granted approval for expenditure from the Law Enforcement Trust Fund. $3500.00 Monroe County Sheriffs Office Item J2 Board granted approval of the reappointment of Debby Goodman and Susan Harrison to the Monroe County Shared Asset Forfeiture Fund Advisory Board. Item K1 Board granted approval to reappoint Nicholas Mulick to the Shared Asset Forfeiture Fund Advisory Board with term to expire 02/01/18. Item K3 Board granted approval of Commissioner Danny L. Kolhage 's reappointment of Richard D. Roth to serve on the Sheriffs Shared Asset Fine and Forfeiture (SAFF) Advisory Board. Item K4 Board granted approval of Commissioner Danny L. Kolhage's reappointment of Steve Miller to serve on the Parks & Recreation Advisory Board. Item K6 Board granted approval to reappoint Dr. James Boilini to the Parks & Recreation Advisory Board. His term will expire December 9, 2019. Item K7 Board granted approval of a resolution expressing the support of the Monroe County BOCC for the current funding distribution formula for the Triumph Gulf Coast Recovery Fund. RESOLUTION #401 -2015 IS INCORPORATED HEREIN BY REFERENCE Item L2 Board granted Official Approval of September 16, 2015 BOCC Meeting Minutes. Item M2 Board granted approval of the reappointment of Bert Bender in the category of Professional to the Historic Preservation Committee for a three year term. Item M5 Board granted approval to accept the updated Unified Regional Sea Level Rise Projections (2015) of the Southeast Florida Regional Climate Change Compact and direct staff to utilize the updated projections as a basis for sea level rise adaption planning activities. Item M6 Board granted approval of the appointment of Ms. Kate Bauer Jones to the Health Council of South Florida for a two year term in the category of Consumer. Item M7 Board granted approval of Amendment No. 6 to the Contract for Engineering, Design and Permitting Services of the Demonstration Projects, with AMEC Foster Wheeler Environment and Infrastructure, Inc. for an extension of time, to update the travel expenses to reflect revisions to the Monroe County rates, and internal reallocation of funds among tasks. The Contract value remains unchanged. Page 4of13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Item N2 Board granted approval of a resolution requesting the Supervisor of Elections to place a School Board referendum question on the March 15, 2016 Presidential Preference Primary Election Ballot to determine whether the School Board of Monroe County should be authorized to enact a yearly ad valorem tax of 0.5 mill, for four (4) years beginning July I, 2016, for operating purposes pursuant to Sections 1011.71(9) and 1011.73(2), Florida Statutes. RESOLUTION 402 -2015 IS INCORPORATED HEREIN BY REFERENCE Item N4 Board granted approval of First Amendment to Agreement with law firm of Gardner, Bist, Bowden, Bush, Dee, LaVia & Wright, P.A. to increase the hourly rate of attorney Robert Scheffel Wright from $200.00 per hour to $225.00 per hour and to update the name of the firm. Item O1 Board granted approval to execute Amendment 7 with Government Services Group, Inc. (GSG) to reinstate tasks 1 -7 outlined in the Fifth Amendment necessary for the development and implementation of the non -ad valorem assessment program for the Stock Island Phase 2 Service Area on the 2016 tax bill. Contract increases $3,000.00 this year and $1,000.00 per year through the end of the contract; funding will come from the assessment revenues. THE FIRE AND AMBULANCE DISTRICT 1 BOARD OF GOVERNORS BOARD MEETING FIRE AND AMBULANCE DISTRICT 1 BOARD OF GOVERNORS Present and answering to the Roll Call were Commissioner Danny Kolhage, Commissioner /Chairman George Neugent, Commissioner David Rice, Councilwoman Katie Scott, and Vice Mayor Clark Snow. Item G2 A Motion was made by Vice Mayor Clark Snow and seconded by Commissioner David Rice for approval to enter into a new 3 -year Lease Agreement with Zane Grey Development Co. for Unit #10 at 68250 Overseas Highway, Layton, Florida, for the housing of firefighters assigned to Layton/Long Key Fire Station #18 as the current lease is due to expire December 28, 20 15; and authorization for Fire Chief to execute all necessary documents. Motion was approved unanimously. FIRE AND AMBULANCE DISTRICT 1 BOARD OF GOVERNORS ADJOURNED AND THE BOARD OF COUNTY COMMISSIONER'S MEETING RECONVENED Item C2 Approval to issue bid solicitation for Emergency Pavement Repair at Key West International Aitport KWIA. No public speakers. A Motion was made by Commissioner Neugent and seconded by Commissioner Rice for approval. Motion was approved unanimously. Page 5 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Item C4 Approval of Contract with Parsons Brinckerhoff, Inc., for Construction Engineering and Inspection Services for the Pedestrian Bridge over Marvin Adams Waterway Project (Key Largo). The project is partially funded through a Florida Department of Transportation (FDOT) Transportation Alternatives Grant. Judith Clarke (Director /Public Works) and Kevin Wilson (Assistant County Administrator Public Works /Engineering) as well as one public speaker Robby Majeska addressed the Board. After Discussion, a motion was made by Commissiner Kolhage and seconded by Commissioner Neugent for approval of Contract with Parsons Brinckerhoff, Inc. Motion was approved unanimously. Item C5 Approval to award bid and approve a contract with Douglas N. Higgins, Inc. for construction of the Pedestrian Bridge over Marvin Adams Waterway Project (Key Largo). The project is partially funded through a Florida Department of Transportation (FDOT) Transportation Alternatives Program (TAP) Grant. Robby Majeska addressed the Board as a public speaker. After Discussion, a motion was made by Commissioner Neugent and seconded by Commissioner Kolhage for approval to award bid and approve a contract with Douglas N. Higgins, Inc. Motion was approved unanimously. SOUNDING BOARD Item Q1 Request to speak to the County Commissioner to provide an update in the situation in the Florida Bay. Julie Dick, Esq., presents a powerpoint presentation and video as Dr. Steve Davis from the Everglades Foundation provides an update in the situation in the Florida Bay. COMMISSIONERS' ITEMS Item K10 A motion was made by Commissioner Neugent and seconded by Commissioner Murphy for approval of a resolution of the Board of County Commissioners of Monroe County, Florida regarding the ecological conditions and restoration needs of Everglades National Park and Florida Bay; urging the South Florida Ecosystems Restoration Task Force and the State and Federal Governments to expedite full implementation of planned restoration projects; requesting re- initation of the bi- annual Florida Bay Sciences Conference; and inviting the South Florida Water Management District to brief the Commission on issues related to the impacts of the currest crisis in Florida Bay and to outline a plan moving forward for the construction and operation of critical restoration projects that will help to prevent similar catastrophes from occurring in the future. Julie Dick (representing Florida Keys Environmental Fund and Last Stand) and Dottie Moses addressed the Board as public speakers. Page 6 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 A Roll -Call was taken by the Clerk with the following results: Commissioner Kolhage Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Carruthers Yes Motion carried. RESOLUTION #405 -2015 IS INCORPORATED HEREIN BY REFERENCE Item C14 A motion was made by Commissioner Neugent and seconded by Commissioner Murphy for approval of agreement with Guidance Care Center for the Substance Abuse Mental Health local match funding for FY 2016. A Roll -Call was taken by the Clerk with the following results: Commissiioner Kolhage Commissioner Murphy Commissioner Neugent Commissioner Rice Mayor Carruthers Yes Yes Yes Abstain, Voting Conflict Yes Motion carried. TOURIST DEVELOPMENT COUNCIL Item D2 Announcement of one vacant position at the Tourist Development Council District V Advisory Committee for one "At Large" appointment. Item D3 Approval of one "At Large" appointment to the Tourist Development Council District III Advisory Committee. Applicants are: Mr. William Ehrhorn, Ms. Trish Hintze, Dr. Daniel Zieg, and Ms. Joanne Zimmerman. A recommendation was made by Commissioner Neugent and seconded by Commissioner Kolhage to have Mr. William Ehrhorn who presently sits on DAC for re- appointment. Recommendation was approved unanimously. STAFF REPORTS Pamela Uslander addressed the Board as a public speaker prior to Kevin Wilson's Staff Report. She owns and has operated a mobile food cart on Higgs Beach for one year and is requesting a renewal of her lease agreement. Kevin Wilson, Assistant County Administrator, explained the situation to the Board. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Rice allowing this contract to be extended for six months with the Page 7 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 understanding of no lateness. If it remains in good standing for that period of time, will consider further extention. Motion was approved unanimously. Kevin Wilson, Assistant County Administrator, provided a Cudjoe Monthly Summary to the Board. Other areas of discussion were the on -site system and Higgs Beach. COMMISSIONERS' ITEMS Item K5 Consideration of a request by the local chapter of the AARP #1351 for free public transportation provided by the Monroe County Social Services Department for seniors ages 60 and older. NJ Marinaro, Henry Fuller, Louis Latorre, Darlene Bennett (representing AARP -Free Public Transportation) addressed the Board as public speakers as well as Cheryl Graham; Director of Social Services. Commissioner Kolhage directed staff to develop a program considering Commissioner Rice's comments for fare free transportation services for senior citizens 60 and older and bringing it back to the Board. No objections, it passes. COUNTY ADMINISTRATOR Item M8 Authorize entering into Amendment No. 6 with Erin L. Deady, P.A. for a pilot project on integrating design of storm water, tidewater and road elements in two communities for sea level rise adaption and to extend the contract. Rhonda Haag; Sustanability Director sets the stage, and Kevin Wilson; Assistant County Administator Public Works/Engineering, addressed the Board. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Murphy authorized entering into Amendment No. 6 with Erin L. Deady. Motion was unanimously approved. COMMISSIONERS' ITEMS Item K8 Yet another discussion regarding the permit request for the Ragnar Relay event scheduled for February 2016 and direction. Chris Infurchia addressed the Board as a public speaker with a new proposal. After discussion, a motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to denied this request. A roll -call was taken by the Clerk with the following results: Commissioner Kolhage Yes Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Carruthers No Motion carried. Page 8 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 STAFF REPORTS Lisa Tennyson, Intergovernmental Affairs, provides Legislative Update. CLOSED SESSION Item I1 An Attorney- Client Closed Session in the matter of Robert Denenberg v. Marine Mammal Conservancy, Inc., Richard Gudoian, Jr.; Monroe County and Unknown Party /Parties in Possession and Monroe County v. Marine Mammal Conservancy, Inc., Case No. 14 -CA- 364 -P. Mayor Heather Carruthers declared the closed meeting ended and returned to the open session. COUNTY ATTORNEY Item N5 Approval of Settlement Agreement and Release in the matter of Monroe County v. Paul Mills, et al., Case No.: CA -K -10 -1050 and authorization for the County Attorney to execute same on behalf of the County. Julio Margalli representing Paul Mills addressed the Board. Bob Shillinger; County Attorney read into the record Judge Koenig's order and request this matter be tabled by the Board pending further discussion. A Motion was made by Commissioner Rice and seconded by Commissioner Kolhage. Motion was passed unanimously PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS Item H4 A resolution by the Board of County Commissioners amending the Local Housing Assistance Plan as required by the State Housing Initiatives Partnership Program Act, Subsections 420.907- 420.9079, F.S., and Rule Chapter 67 -37, F.A.C., as recommended by the Monroe County Affordable Housing Advisory Committee. Dotti Moses addressed the Board as a public speaker. A Motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following resolution. Motion was passed unanimously. RESOLUTION #403 -2015 IS INCORPORATED HEREIN BY REFERENCE Item H5 A resolution by the Board of County Commissioners approving an inventory of county -owned real property which may be appropriate for affordable housing, as required by Section 125.379 F.S., and as recommended by the Monroe County Affordable Housing Advisory Committee. Dottie Moses addressed the Board as a public speaker (wavied). A Motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following resolution. Motion was passed unanimously. RESOLUTION #404 -2015 IS INCORPORATED HEREIN BY REFERENCE Page 9 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 COMMISSIONERS' ITEMS Item K9 Discussion of County Office closure, Christmas Eve and New Year's Eve. A Motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granted County Offices to closed one full day on the 24 and half day on the 31 Also to include all employees wheather or not covered under Collective Bargain Agreement. After further discussion Commissioner Kolhage withdrew his motion and another Motion was made by Commissioner Neugent and seconded by Commissioner Rice to allow two full days to include all employees. A roll -call was taken by the Clerk with the following results: Commissioner Kolhage Yes Commissioner Murphy No Commissioner Neugent Yes Commissioner Rice Yes Mayor Carruthers Yes Motion carried. COUNTY CLERK SUMMARY OF ORDINANCE DISCUSSION Item L1 Clerk Heavilin expressed her concern to the BOCC that an Ordinance (024 -2015) recently approved by the county that delegated authority to the County Administrator to use his discretion in negotiating and executing contracts on the county's behalf may be in conflict with opinions from the Florida Attorney General (AGO- 88 -61) and state statutes (Section 125.74). In an effort to avoid delays in payments to county vendors due to questions about the validity of administrator - approved contracts, Clerk Heavilin requested that the County Commission suspend the use of the recent ordinane and have all county contracts brought before the Commission for approval. COUNTY ADMINISTRATOR Item M1 Roman Gastesi; County Administrator provided a report to the Board. Item M3 Discussion and approval of the 2016 appointments of Commissioners to various duties. Page 10 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 Item M4 Approval of Third Amendment to and Extension of Employment Agreement of County Administrator Roman Gastesi. Robby Majeska addressed the Board as a public speaker. After discussion, a Motion was made by Commissioner Rice and seconded by Commissioner Neugent. A roll -call was taken by the Clerk with the following results: Commissioner Kolhage No Commissioner Murphy Yes Commissioner Neugent Yes Commissioner Rice Yes Mayor Carruthers Yes Motion carried. PUBLIC HEARINGS Item P1 Approval of a resolution renewing the intent to use the uniform method to collect non -ad valorem special assessments toward the cost of providing wastewater utility services to properties on Stock Island, Key Haven, Big Coppitt, Lower Sugarloaf through Big Pine Key, No Name Key, Long Key, Duck Key excluding Indies Island, and three parcels on Boca Chica. No public speakers. A motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following resolution. The Motion passed unanimously. RESOLUTION #406 -2015 IS INCORPORATED HEREIN BY REFERENCE Item P2 A public hearing for a proposed abandonment of a portion of the right -of -way of Nautilus Street and Corsair Road of "Plantation Island ", Duck Key, adjacent to Lot 14, Block 5 according to the plat thereof, recorded in Plat Book 5, Page 82 of the public records of Monroe County, Florida. No public speakers. A motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following resolution. The Motion passed unanimously. RESOLUTION #407 -2015 IS INCORPORATED HEREIN BY REFERENCE Item P3 A public hearing to consider a resolution transmitting to the State Land Planning Agency an ordinance by the Monroe County Board of County Commissioners amending the Monroe County Future Land Use Map (FLUM) from ResidentialConservation (RC) to Recreation (R) and Conservation (C) for property described as a parcel of land in Section 24, Township 59 South, Range 40 East, Key Largo, Monroe County, Florida, and also being a portion of Tract A, Harbor Course South, Section One, Ocean Reef Plat No. 14 (Plat Book 7, Page 9), Key Largo, Monroe County, Florida, having Real Estate Number 00573690.003900, as proposed by Ocean Reef Club Inc. (Legislative Proceeding). Joel Reed addressed the Board as a public speaker. A Motion was Page 11 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following resolution. The Motion passed unanimously. RESOLUTION #408 -2015 IS INCORPORATED HEREIN BY REFERENCE COUNTY ADMINISTRATOR Item M9 A Motion was made by Commissioner Murphy and seconded by Commissioner Rice for approval to accept the Southeast Florida Regional Climate Change Compact Counties 2016 State and Federal Energy and Climate Legislative Programs. The Motion passed unanimously. COUNTY ATTORNEY Item N1 No County Attorney Report Item N3 Approval to initiate litigation by filing a petition to intervene in the Public Service Commission application by Key West Resort Utilities (KWRU) for an increase in wastewater rates in Monroe County, Docket No. 150071 -SU. Bob Shillinger; County Attorney request to have this item deleted and to be brought back to the Board at a later time. Kevin Wilson, Assistant County Administrator addressed the Board. No other questions. Item deleted for today and to be brought back in the future. Page 12 of 13 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS DECEMBER 9, 2015 There being no further business, the meeting of the Board of County Commissioners was ADJOURNED. W in, CPA Clerk to the Monroe County, FL of County Commissioners By: Cheryl Robertson Executive Aide/Deputy Clerk Page 13 of 13 N O � - n rn L ' Q J C,3 ' ,Ij Page 13 of 13