Loading...
04/20/2016 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Regular Meeting Board of County Commissioners Wednesday, April 20, 2016 Marathon, Florida A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Marathon 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 Kolhage 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 Florida Water Professional Month; Presentation of Mayor's Proclamation declaring April 2016 as "Florida Water Professional Month" in Monroe County. Item B2 Presentation of Years of Service Award for 20 years to Mark Thompson, Fire Rescue Battalion Chief. Item B3 Presentation of Mayor's Proclamation observing the week of May 15- 21, 2016 as EMS Week. This year's theme, EMS STRONG: Called to Care. Chief Callihan accepted award. Item B4 Presentation of Mayor's Proclamation observing May 1, 2016 as LAW DAY in Monroe County, Florida. Carla Latrinta accepted award. Item B5 Presentation of Mayor's Proclamation observing April 2016 as Fair Housing Month in Monroe County, Florida. LeAnne Broadbent accepted award. Item B6 Presentation of Mayor's Proclamation declaring May 2016 as "Foster Care Month" in Monroe County, Florida. Wesley House, Kohler's here supporting the award. Page 1 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 BULK APPROVALS Commissioner George Neugent addressed the audience regarding the Rules of Bulk Approval's items. Motion was made by Commissioner Neugent and seconded by Commissioner Kolhage granting approval of the following bulk items. Motion passed unanimously. Item C1 Board granted approval of a negotiated Bid Award Agreement with Siemens Industry, Inc. for "Fire Alarm System, Building Automation System and Smoke Control System Testing, Certification and Maintenance" for Corrections and Facilities at a cost of $162,059. plus repairs Not To Exceed (NTE) $60,000. Item C3 Board granted approval to execute updated Exhibit A to Traffic Signal Maintenance and Compensation Agreement ARU48 with Florida Department of Transportation (FDOT) to reflect compensation amount for 7/1/16 to 6/30/17 term. Item C4 Board granted approval of a Resolution authorizing agents of Animal Control Contractors to enforce Chapter 4, Monroe County Code, and Chapter 828, Florida Statutes, and to issue citations for violations of the Monroe County Code including requiring appearance for disposition in County Court. RESOLUTION #089 -2016 IS INCORPORATED HEREIN BY REFERENCE Item C6 Board granted authorization to enter into a purchase agreement to purchase a refurbished 2004 Pierce pumper truck from Ten -8 Fire Equipment Inc. in lieu of a significant dollar repair to the rust damage on the frame rails, undercarriage and water pump of a current front -line reserve Pierce pumper. Request falls under Chapter 7(A) of the Monroe County Purchasing Policy ( "Sole Source "), and under Chapter 7(B) of the Monroe County Purchasing Policy ( "Emergency Repairs "). Item C8 Board granted approval to renew the current service agreement with Gallagher Benefit Services, Inc. to provide Employee Benefits consulting services for up to one year. Item C9 Board granted approval of a UASI 2015 Memorandum of Agreement with the City of Miami concerning a United States Department of Homeland Security's Office of Grants & Training (OG &T), through the State of Florida, Division of Emergency Management (FDEM) sub -grant Agreement # 16DS-U7-11-23-02- 368 in the amount of $96,925.00 with no county match required; and authorization for the County Administrator to execute any other required documentation in relation to the application process. Item CIO Board granted approval of Business Associate Agreement with Interisk Corporation, as required by HIPAA, to cover handling of protected health information. Page 2 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item C 12 Board granted approval of a contract with Seatech of the Florida Keys Inc. for the Construction of the Repairs to the Little Torch State Road 4A Boat Ramp in the amount of $112,525.00. This project is funded by the one cent infrastructure sales tax. Item C13 Board granted approval to update the existing Master Lease Agreement between Monroe County and Coast FBO, LLC (Marathon General Aviation), consolidating previous lease amendments and extending the substantial construction completion date of the "East Hangar ". Marathon General Aviation is one of two full service Fixed Based Operators (FBO) on the airfield and they primarily serve small piston powered general aviation aircraft. Item C 14 Board granted approval of a resolution ratifying the County Administrator's signature on Modification #4 to the Department of Community Affairs' Small Cities Community Development Block Grant (CDBG) No. 12DB-05-11-54-01- H15 and authorizing the County Administrator or his designee to sign all future modifications. RESOLUTION #093 -2016 IS INCORPORATED HEREIN BY REFERENCE Item C15 Board granted approval to advertise for bids for Commercial Apron Reconstruction at the Key West International Airport, to be funded by FAA(90 %) grant pending, FDOT(5 %) grant pending, and Airport Operating funds(5 %). Item C16 Board granted approval to advertise for bids for Drainage Reconstruction at the Key West International Airport, to be funded by FAA(90 %) grant pending, FDOT(5 %) grant pending, and Airport Operating funds(5 %). Item C17 Board granted approval of a resolution to authorize staff to defer the processing of right -of -way permit applications relating to the placement and maintenance of communications facilities in the County's rights -of- way until an ordinance can be adopted by the Board and to provide notice of its intent to adopt such an ordinance. RESOLUTION #094 -2016 IS INCORPORATED HEREIN BY REFERENCE Item C18 Board granted approval to advertise a Request for Proposal for a Direct Loan Agreement in an amount not to exceed $16,300,000. Item C19 Board granted approval to advertise a Public Hearing for a Budget Amendment for the Employee Housing Fair Share Impact Fee, Fund 136. Item C20 Board adopted the following approval of various resolutions for the transfer of funds and resolutions for the receipt of unanticipated revenue. The said resolutions are incorporated herein by reference. Page 3 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Resolution #095 -2016 receipt of unanticipated funds for Fund 125 Resolution #096 -2016 receipt of unanticipated funds for Fund 125 Resolution #097 -2016 receipt of unanticipated funds for Fund 125 Resolution #098 -2016 transfer of funds for Fund 148 & 157 Resolution #099 -2016 receipt of unanticipated funds for Fund 125 Resolution #100 -2016 receipt of unanticipated funds for Fund 125 Resolution #101 -2016 amending Resolution #069 -2016 for Fund 162 Resolution #102 -2016 receipt of unanticipated funds for Fund 158 Resolution #103 -2016 receipt of unanticipated funds for Fund 158 Resolution #104 -2016 receipt of unanticipated funds for Fund 158 Resolution #105 -2016 receipt of unanticipated funds for Fund 158 Resolution #106 -2016 receipt of unanticipated funds for Fund 001 Item C21 Board granted approval of an Interlocal Agreement between Monroe County and the School Board of Miami -Dade County for operation of WLRN radio on County owned towers. Item C22 Board granted approval to apply for the National Endowment for the Humanities Preservation Assistance Grant. Item C23 Board granted approval of First Amendment to the Amended and Restated Contract with The Florida Keys Society for Prevention of Cruelty to Animals, Inc. (FKSPCA) for operation of the Key West Animal Shelter reflecting a CPI increase of 0.7% effective May 1, 2016. Item C24 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 C25 Board granted approval of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department to provide office space at the Murray E. Nelson Government and Cultural Center, 102050 Overseas Highway, Key Largo, FL. Item C26 Board granted receipt of monthly change orders reviewed by the County Administrator's office. Item C27 Board granted approval of a resolution to waive M.C.0 section 18- 25(b)(1), which prohibits possession of alcoholic beverages at Higgs Beach, on April 30, 2016 for the Annual KW Paddle Board Classic. RESOLUTION #088 -2016 IS INCORPORATED HEREIN BY REFERENCE Item C29 Board granted approval of contract with Barracuda Builders of Key West, Inc. for the East Martello Museum ADA Upgrades. Funding for this project comes from a Tourist Development Council (TDC) grant. Page 4 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item C30 Board granted approval of Monroe County Board of Commissioners to waive paragraph 2.02B of the personnel Policy and Procedures Manual for two individuals to fill one budgeted position simultaneously from thirty (30) calendar days to ninety (90) calendar days. Item D 1 Board granted approval of an Amendment to Agreement with the Dolphin Research Center, Inc. To extend the termination date for the DRC Construct Welcome Building Project. Item D2 Board granted approval of an Amendment to Agreement with the Dolphin Research Center, Inc. to extend the termination date for the DRC Construct Animal Care and Training Building Project. Item D3 Board granted approval of an Agreement with the Greater Key West Chamber of Commerce, Inc. To provide Visitor Information Services in an amount not to exceed $333,760.00 per year commencing October 1, 2016. Item D4 Board granted Approval of an Agreement with the Lower Keys Chamber of Commerce, Inc. To provide Visitor Information Services in an amount not to exceed $95,760 per year commencing October 1, 2016. Item D5 Board granted approval of an Agreement with the Islamorada Chamber of Commerce, Inc. To provide Visitor Information Services in an amount not to exceed $157,500 per year commencing October 1, 2016. Item D6 Board granted approval of an Agreement with the Greater Marathon Chamber of Commerce, Inc. To provide Visitor Information Services in an amount not to exceed $168,000 per year commencing October 1, 2016. Item D7 Board granted approval of amendment to contract with 3406 North Roosevelt Boulevard Corporation d/b /a Visit Florida Keys for the provision of services for operating an executive office for tourism promotion by Monroe County Code Section 2 -299 (D)(E) to exercise option to extend for five additional years. Item D9 Board granted approval of an Agreement with City of Key West covering the Smathers Beach Restroom Facility project, in an amount not to exceed $225,000, DAC I, FY 2016 Capital Resources and rescind BOCC approval for Agreement at March 23, 2016 meeting. Item I1 Board granted approval to re- appoint Mr. Steve R. Henson, ENG I 22A, to one (1) additional three (3) year term to the Contractors Examining Board (CEB) beginning May 15, 2016 and ending May 15, 2019 as an Engineering Contractor. Item I2 Board granted approval to re- appoint Mr. Gary Centonze, CFC 1425735, to one (1) additional three (3) year term to the Contractors Examining Board (CEB) beginning May 15, 2016 and ending May 15, 2019 as a Plumbing Contractor. Page 5 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item K1 Board granted approval to request for expenditure from the Law Enforcement Trust Fund in the amount of $7,000 for Florida Sheriffs Youth Ranches; additionally, approval of revision to agenda item K -1, from the March 23, 2016 agenda, to correct scrivener's error in reference to year of expenditure for Coral Shores High School graduation night. $7,000.00 Florida Sheriffs Youth Ranches $500.00 Coral Shores High School Operation Graduation 2016. Item L1 Board granted approval to appoint Eric Anderson to the Art in Public Places Committee to fulfill the term of Dave Andrews. His term will expire November 1, 2016. Item L2 Board granted approval of appointment of Margaret Tower Smith as the District 4 Representative to the Parks and Recreation Advisory Board. Item L3 Board granted approval to appoint Captain Mike Nealy to the Florida Keys Council for People with Disabilities Committee. His term will expire May 1, 2019. Item M2 Board granted approval of BOCC Warrants (Including Payroll) For The Month of March 2016. Item M3 Board granted approval of Reconciliation of Assets Added in FY 16 to Expenditure Audit Trail. Item M4 Board granted approval of Assets inventoried in FY 16 by Custodian. Item M5 Board granted approval of Surplus Assets submitted for consideration this month. Item M6 Board granted approval of Tourist Development Council expenses for the month of March 2016. Item M7 Board granted approval of FKAA invoices $50,000 or over for the fiscal year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. Item M9 Board granted Official Approval of March 23, 2016 regular BOCC Meeting Minutes. Item M10 Board granted Official Approval of February 10, 2016 regular BOCC Meeting Minutes. Item N2 Board granted approval of Amendment No. 9 to the Contract for Engineering, Design and Permitting Services of the Demonstration Projects, with AMEC Foster Wheeler Environment and Infrastructure, Inc. for an internal reallocation of Page 6 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 funds to fund the CEI services for the #277 Culvert and the #266 and #287 air curtain installations, and minimal technical review for the air curtains O &M operations. The Contract value remains unchanged. Item N3 Board granted authorization to enter into Amendment #1 to the contract with Earth Tech Enterprises, Inc. for installation of air curtains on Canals #266 and #287 on Big Pine Key to remove the list of subcontractors from the contract. The contract value remains unchanged. Item N5 Board granted ratification of two (2) small contracts signed by the County Administrator. Item N8 Board granted authorization to enter into Amendment #1 to the contract with Douglas N. Higgins, Inc. for installation of a culvert on Canal #277 to remove the list of subcontractors from the contract. The contract value remains unchanged. Item 03 Board granted approval of a settlement agreement in code case CE11120081 and case number 15 -CA -560 -P between Monroe County and Key Largo Service Station, LLC, regarding the lot located at 98210 Overseas Highway, Key Largo, Florida, 33037. Item 05 Board granted approval to advertise a public hearing to consider an ordinance amending Sections 17 -4 and 18 -1 of the Monroe County Code to expressly state that camping in county -owned parks and recreational facilities is prohibited and providing the County Administrator with authority to waive that prohibition. Item 06 Board granted approval of New Buyer settlement agreement for Code Compliance lien regarding real property located at 190 Normandy, Tavernier, FL 33037. Item 07 Board granted approval to accept proposal from Marsh USA for Property Insurance package through Lloyds of London Insurance Company and Landmark American Insurance Company. Item 08 Board granted approval to pay $414,138 renewal premium to Citizens Property Insurance Corporation for Windstorm Insurance Policy. Item 09 Board granted approval of General and Professional Liability Insurance policy with Colony Insurance Company for Bayshore Manor and for the Risk Administrator to sign all necessary forms. Item Q1 Board granted approval of a Resolution of the Board of County Commissioners of Monroe County, Florida adopting the Title VI & Nondiscrimination Policy and Plan for Monroe County. RESOLUTION #086 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 7 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 BULK APPROVALS Item C2 Approval to negotiate a contract with EAC Consulting, Inc., the highest ranked respondent, for engineering design and permitting services for the Stock Island II Roadway and Drainage Improvement Project. If successful negotiations cannot be reached, approval to negotiate a contract with the next highest ranked respondent until successful negotiations are reached. Mayor Carruthers commented then moved item for approval, seconded by Commissioner Neugent. Judith Clarke, Director of Engineering, gave a few example items in small discussion. Diane Beruldsen addressed the Board as a public speaker. Motion approved unanimously. Item C5 Approval to allow Director of Engineering Services, on behalf of the County, as owner, to sign a Utility Work Schedule for the removal of the existing out -of- service 18" watermain connected to the Old Seven Mile Bridge. Judith Clarke, Director of Engineering, addressed the Board to answer Commissioner Neugent's question. A motion was made by Commissioner Neugent and seconded by Commissioner Rice for approval. Motion approved unanimously. Item C7 Authorization for the Mayor to execute a Memorandum of Understanding with the Guidance /Care Center d/b /a The Heron Assisted Living, Assisted Living Prevents Recidivism program, for the period from October 1, 2015 through September 30, 2016. A motion was made by Commissioner Neugent and seconded by Mayor Carruthers for approval. A Roll -Call was taken by the Clerk with the following results: Commissioner Murphy Commissioner Neugent Commissioner Kolhage Commissioner Rice Mayor Carruthers Yes Yes Yes Abstain (Voting Conflict) Yes Motion Carried. Item C11 Approval to enter into a contract in the amount of $33,838.20 with Upper Keys Marine Construction, Inc. for the repair of the Harry Harris Boat Dock in Tavernier. This project is funded by the one cent infrastructure sales tax. Doug Sposito; Director of Project Management and Christine Hurley; Division Director of Growth Management addressed the Board to answer Commissioner Neugent's question. A motion was made by Commissioner Neugent and seconded by Commissioner Rice for approval. Motion approved unanimously. Page 8 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 TOURIST DEVELOPMENT COUNCIL Item D8 Approval of one "At Large' appointment for the Tourist Development Council District III Advisory Committee. Commissioner Neugent Motion to re- appoint Incumbent; Mr. Lucignano, seconded by Commissioner Murphy. Motion approved unanimously. COUNTY CLERK Item M8 FKAA invoices for the fiscal year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. The invoices under $50,000 are being provided For Information Only. Jan Edelstein (representing Cudjoe Gardens Property Owner's Association) addressed the Board as a public speaker regarding flower invoices /testing. Discussion by Commissioners. This was not an action item but for information only. STAFF REPORTS Item E Christine Hurley, Growth Management, addressed the Board to inform the Commissioners of what their office is intending to do in about a month or two. Staff will send a letter to areas considered repetitive lost for flooding as part of the County Application Community Rating System. Discussion by Commissioners. COUNTY ADMINISTRATOR Item N1 Roman Gastesi, County Administrator, provided report to the Board. Item N6 Report on 2016 State Legislative session outcomes by Representative Holly Raschein and the County's state lobbying team. Lisa Tennyson, Intergovernmental Affairs, set the stage for discussion. Holly Raschein; State Representative, Frank Bernandino (Anfield Consulting), Robert Reyes (Capitol Group), and John Wayne Smith (Peebles- Smith) addressed the Board as speakers. Comments by the Commissioners. Item N4 Approval to enter into a contract with Earth Tech Enterprises, Inc. for an amount not to exceed $99,000 to provide two years of operations, maintenance and monitoring services, including the cost of electricity, for the two County -owned Air Curtain systems, located within Doctor's Arm and Atlantic Estates on Big Pine Key on Canal #266 (located between Baileys Lane and Witters Lane in Doctor's Arm Big Pine Key) and on Canal #287 (located between Atlantis Drive and Hollerich Drive in Big Pine Key). Rhonda Haag, Sustainability Coordinator, addressed the Board. Discussion by Commissioners. A motion was made by Commissioner Kolhage and seconded by Commissioner Neugent for approval. Motion approved unanimously. Page 9 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 COUNTY CLERK Item M1 Amy Heavilin, County Clerk, expressed appreciation to the Public Work's staff and Board's staff for assisting the Clerk with a large project recently. Clerk recognized the following and extended a special thank you to each of the county staff members; Sheryl Graham, Chrissy Collins, Willie DeSantis, Louis Tynes, Miguel Gonzalez, Brandon Wallace, AJ Mira, James Sutton, Jerry Peak, and Kiki. COUNTY ATTORNEY Item 01 Bob Shillinger, County Attorney, addressed the Board with the following for discussion; (1) The New Agenda Software. Staff has met with (IT) Information Technology to address some of the concerns of the public as well as the concerns of the commissioners i.e. Browser's, Divisions, and BOCC Administrative procedures. (2) A member from our Human Services Advisory Board (Mr. Horan) has requested legal staff to seek an Ethic's Opinion on his behalf as to whether he can vote on certain items that are before that board, staff seeking direction to see if there is a convict and if so how it can be managed. A Motion was made by Commissioner Rice and seconded by Commissioner Neugent for the County Attorney to seek Ethic's Opinion and once received, bring it back before the Board for discussion. (3) Bob Shillinger, County Attorney, requested an Attorney Client Closed Session in the matter of Monroe County Florida v. Alexander Peacock Case Number CAP14 -1550 to be held on May 18, 2016 in Key West at 1:30 p.m. Script was read into the record. A motion was made by Commissioner Neugent and seconded by Commissioner Rice for approval. Motion approved unanimously. (4) Fire Services Surtax; Staff has not sent the formal request off for the Attorney General Opinion yet, staff seeking direction. Staff was directed to not go forward in seeking the Attorney General Opinion. Item 02 Approval of a settlement agreement in code case CE13060031 and case number 15 -CA -327 -P between Monroe County and GMAC Mortgage, LLC, regarding the property located at 367 King Avenue, Key Largo, FL 33037. A motion was made by Commissioner Murphy and seconded by Commissioner Kolhage. Motion approved unanimously. Item 04 Approval to advertise a Public Hearing to consider approval of an ordinance adding cigarette butts to the definition of "litter" in Section 21 -19 of the Monroe County Code; creating Section 21- 21(D), making it unlawful to deposit cigarette butts; and creating sections 21 -22 and 21 -23 of the Monroe County Code to define penalties and enforcement. Bob Shillinger, County Attorney, addressed the Board. After discussion, a motion was made by Commissioner Rice and seconded by Commissioner Murphy. Motion approved unanimously. Page 10 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item 010 Bob Shillinger, County Attorney, requested to hold an Attorney- Client Closed Session in the matters of Monroe County BOCC v. Construct Group Corp. and Berkley Regional Ins. Co., Case No. CA -K -15 -844 and Construct Group Corp. v. Monroe County BOCC, Case No. CA -P -15 -563 at the regularly scheduled BOCC meeting on May 18, 2016 in Key West, FL at 1:30 p.m. or as soon thereafter as may be heard. Bob Shillinger read script into the record. A motion was made by Commissioner Murphy and seconded by Commissioner Rice. No objections; motion approved unanimously. Item 011 Bob Shillinger, County Attorney, requested to hold an Attorney- Client Closed Session in the matter of KW Resort Utilities Rate Application, Florida Public Service Commission Docket No. 150071, at the regularly scheduled BOCC meeting on May 18, 2016 in Key West, FL at 1:30 p.m. or as soon thereafter as may be heard. Bob Shillinger read script into the record. A motion was made by Commissioner Murphy and seconded by Commissioner Neugent. No objections; motion approved unanimously. PLANNING AND ENVIRONMENTL, BUILDING AND CODE COMPLIANCE DEPARTMENTS -BULK APPROVALS Item H1 Appeal by Chrystal & James Parnell of determination by Director of Engineering Services that landscaping installed on the right -of -way at 119 S. Bahama Drive, Duck Key does not meet requirement of MCC 19 -33 and must be relocated. (Quasi - Judicial Hearing). Bob Shillinger; County Attorney, explained to the Board the context of a Quasi - Judicial Hearing. As explained under case law, any exparte communication would need to be disclosed which occurred with any of the interested parties. Commissioner Rice expressed he may have had a discussion months ago that may have involved this matter but was unsure. Judith Clarke, Director of Engineering, set the stage. Penny Mercill (representing Summerland Key Cove Airport Company) elected to not speak- this was not the topic. This public speaker was instructed to come back in May 2016 as part of the Sounding Board. Discussion by Commissioners. A motion was made by Commissioner Kolhage and seconded by Commissioner Murphy to deny the appeal and to direct staff to proceed with it being removed within 30 days. Motion approved unanimously. COUNTY ADMINISTRATOR Item N7 Discussion regarding Turkey Point Nuclear Generating Station, including presentation by Florida Power and Light. Mike Sole, Vice President of State Governmental Affairs at Florida Power & Light, presented a powerpoint presentation addressing several viewpoints of Turkey Point. Discussion by Commissioners. Laura Reynolds, Consultant for Southern Alliance for Clean Energy, addressed the Board as well about concerns of Florida Power & Light - Turkey Point. Discussion by Commissioners. Ed Swakon, EAS Engineering, Inc. discussed the Saltwater Intrusion Plume. Discussion by Commissioners. Dotti Page 11 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Moses (representing Island of Key Largo Federation of Homeowner Associations, Deb Curlee (representing Last Stand), Larry Francisco (representing Cudjoe Gardens Property Owner's Association), Bill Hunter (representing Sugarloaf Shores Property Owner's Association), Caroline McLaughlin (representing National Parks Conservation Association), Diane Beruldsen, Jan Edelstein, and final public speaker Vera Vasek (representing Upper Sugarloaf Resident's Association. Commissioners commented and provided options and an outline of ideas on how to move this process forward. Bob Shillinger, County Attorney, addressed the Board. Add On Item L4 COMMISSIONER'S ITEMS Approval of a resolution expressing Monroe County's concern over the threat posed to the Florida Keys Aqueduct Authority's (FKAA) Florida City wellfields by the hypersaline plume emanating from Florida Power & Light Company's (FPL) Cooling Canal System (CCS) at FPL's Turkey Point facility and expressing Monroe County's desire to work cooperatively with Miami -Dade County and other agencies to protect those wellfields. A motion to adopt the following resolution was made by Mayor Carruthers and seconded by Commissioner Murphy. A Roll -Call was taken by the Clerk with the following results: Commissioner Kolhage Yes Commissioner Murphy Yes Commissioner Neugent Absent Commissioner Rice Yes Mayor Carruthers Yes Motion Carried. RESOLUTION #087 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 12 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 BULK APPROVALS Item C28 Approval to waive error and award a contract to the lowest bidder Burke Construction Group Inc., for the construction of the redevelopment of Bernstein Park. Project is funded by Fund 314 2014 Revenue Bond Fund. Doug Sposito, Director of Project Management, presented a presentation and set the stage. Staff recommended that the Board accept the contract as designed. Discussion by Commissioners. Public Speaker Diane Beruldsen (slide presentation shown). A motion was made by Commissioner Rice and seconded by Commissioner Kolhage to approve. A Roll -Call was taken by the Clerk with the following results: Commissioner Kolhage Yes Commissioner Muprhy Yes Commissioner Neugent Absent Commissioner Rice Yes Mayor Carruthers Yes Motion Carried. PUBLIC HEARINGS Item P1 A public hearing for a proposed abandonment of a portion of the right- of -way of Seventh Avenue West right -of -way, adjacent to Lot 13, Block 18, Cudjoe Gardens Sixth Addition, according to the Plat thereof as recorded in Plat Book 6, at Page 66 of the Public Records of Monroe County, Florida. APPLICANT HAS REQUESTED THE ITEM BE WITHDRAWN FROM CONSIDERATION. No public speakers. A motion was made by Commissioner Murphy and seconded by Mayor Carruthers to accept the withdrawal. Motion approved unanimously. Item P2 A public hearing for a proposed abandonment of a portion of Spanish Main Drive, CUTTHROAT HARBOR ESTATES FIRST ADDITION, according to the Plat thereof as recorded in Plat Book 5, Page 60, of the Public Records of Monroe County, Florida, adjacent to Lots 5, 6, & 7, Block 19 of the aforementioned Plat; including agreement by applicant to construct Turnaround within area to be abandoned and agreement for utility relocation as required by Florida Keys Aqueduct Authority (FKAA). No public speakers. A motion was made by Commissioner Murphy and seconded by Commissioner Rice for approval. Motion approved unanimously. RESOLUTION #107 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 13 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item P3 A public hearing to consider an ordinance amending Section 18- 27(n)(1) and (n)(2) of the Monroe County Code (MCC), to authorize freestyle bicycling in the Skate and Bike Parks located at Key Largo Community Park and Big Pine Key Park. No public speakers. A motion was made by Commissioner Rice and seconded Commissioner Murphy to adopt the following ordinance. Motion approved unanimously. ORDINANCE #008 -2016 IS INCORPORATED HEREIN BY REFERENCE Item P4 A public hearing to consider an ordinance creating Sections 23 -43 through 23 -47 of the Monroe County Code, to provide a reduction in assessed value for construction or reconstruction of homesteaded property completed after January 7, 2003 for the purpose of providing living quarters for parents or grandparents of property owners, pursuant to F.S 193.703 and the 2002 amendment to the Florida Constitution known as the "Granny Flats" Amendment. Bob Shillinger, County Attorney, requested to move this item to the June 15 BOCC Meeting at 3 p.m. A motion was made by Commissioner Rice and seconded by Commissioner Kolhage. Motion approved unanimously. Item P5 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY FUTURE LAND USE MAP FROM RESIDENTIAL LOW (RL) TO COMMERCIAL (COMM), FOR PROPERTY LOCATED AT 95710 OVERSEAS HIGHWAY, KEY LARGO, APPROXIMATE MILE MARKER 96, DESCRIBED AS A PARCEL OF LAND LOCATED IN GOVERNMENT LOT 3, SECTION 12, TOWNSHIP 62 SOUTH, RANGE 38 EAST, KEY LARGO, MONROE COUNTY, FLORIDA, HAVING REAL ESTATE NUMBER 00088350.000000, AS PROPOSED BY MICRAN, INC.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR INCLUSION IN THE MONROE COUNTY COMPREHENSIVE PLAN AND FOR AMENDMENT TO THE FUTURE LAND USE MAP; PROVIDING FOR AN EFFECTIVE DATE. No public speakers. A motion was made by Commissioner Murphy and seconded by by Commissioner Rice to adopt the following ordinance. Motion approved unanimously. ORDINANCE #009 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 14 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item P6 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY LAND USE DISTRICT (ZONING) MAP FROM SUBURBAN RESIDENTIAL (SR) TO COMMERCIAL 2 (C2), FOR PROPERTY LOCATED AT 95710 OVERSEAS HIGHWAY, KEY LARGO, APPROXIMATE MILE MARKER 96, DESCRIBED AS A PARCEL OF LAND LOCATED IN GOVERNMENT LOT 3, SECTION 12, TOWNSHIP 62 SOUTH, RANGE 38 EAST, KEY LARGO, MONROE COUNTY, FLORIDA, HAVING REAL ESTATE NUMBER 00088350- 000000, AS PROPOSED BY MICRAN, INC.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR AMENDMENT TO THE LAND USE DISTRICT (ZONING) MAP; PROVIDING FOR AN EFFECTIVE DATE. No public speakers. A motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following ordinance. Motion approved unanimously. ORDINANCE #010 -2016 IS INCORPORATED HEREIN BY REFERENCE Item P7 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY COMPREHENSIVE PLAN, CREATING POLICY 107.1.5 KEY LARGO MIXED USE AREA 2, TO PROVIDE LIMITATIONS ONDEVELOPMENT AND SPECIFIC RESTRICTIONS; TO ACCOMPANY A PROPOSED AMENDMENT TO THE FUTURE LAND USE MAP (FLUM) FROM RESIDENTIAL LOW (RL) TO MIXED USE /COMMERCIAL (MC); FOR PROPERTY LOCATED AT 97770 AND 97702 OVERSEAS HIGHWAY, KEY LARGO, MILE MARKER 98, DESCRIBED AS PARCELS OF LAND IN SECTION 6, TOWNSHIP 62 SOUTH, RANGE 39 EAST, ISLAND OF KEY LARGO, MONROE COUNTY, FLORIDA, HAVING REAL ESTATE NUMBERS 00091000.000000 AND 00091020.000000; AS PROPOSED BY SEE THE SEA OF KEY LARGO, INC. AND COCONUT BAY OF KEY LARGO, INC.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR INCLUSION IN THE MONROE COUNTY COMPREHENSIVE PLAN; PROVIDING FOR AN EFFECTIVE DATE. No public speakers. A motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following ordinance. Motion approved unanimously. ORDINANCE #011 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 15 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item P8 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY FUTURE LAND USE MAP FROM RESIDENTIAL LOW (RL) TO MIXED USE /COMMERCIAL (MC) FOR PROPERTY LOCATED AT 97770 AND 97702 OVERSEAS HIGHWAY, KEY LARGO, MILE MARKER 98, DESCRIBED AS PARCELS OF LAND IN SECTION 6, TOWNSHIP 62 SOUTH, RANGE 39 EAST, ISLAND OF KEY LARGO, MONROE COUNTY, FLORIDA, HAVING REAL ESTATE NUMBERS 00091000.000000 AND 00091020.000000, AS PROPOSED BY SEE THE SEA OF KEY LARGO, INC. AND COCONUT BAY OF KEY LARGO, INC.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR INCLUSION IN THE MONROE COUNTY COMPREHENSIVE PLAN AND FOR AMENDMENT TO THE FUTURE LAND USE MAP; PROVIDING FOR AN EFFECTIVE DATE. No public speakers. A motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following ordinance. Motion approved unanimously. ORDINANCE #012 -2016 IS INCORPORATED HEREIN BY REFERENCE Item P9 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY LAND USE DISTRICT (ZONING) MAP FROM SUBURBAN RESIDENTIAL (SR) TO SUBURBAN COMMERCIAL (SC) FOR PROPERTY LOCATED AT 97770 AND 97702 OVERSEAS HIGHWAY, KEY LARGO, MILE MARKER 98, DESCRIBED AS PARCELS OF LAND IN SECTION 6, TOWNSHIP 62 SOUTH, RANGE 39 EAST, ISLAND OF KEY LARGO, MONROE COUNTY, FLORIDA, HAVING REAL ESTATE NUMBERS 00091000.000000 AND 00091020.000000, AS PROPOSED BY SEE THE SEA OF KEY LARGO, INC. AND COCONUT BAY OF KEY LARGO, INC.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR AMENDMENT TO THE LAND USE DISTRICT (ZONING) MAP; PROVIDING FOR AN EFFECTIVE DATE. No public speakers. A motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following ordinance. Motion approved unanimously. ORDINANCE #013 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 16 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 Item P10 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY FUTURE LAND USE MAP FROM RESIDENTIAL CONSERVATION (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.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR INCLUSION IN THE MONROE COUNTY COMPREHENSIVE PLAN AND FOR AMENDMENT TO THE FUTURE LAND USE MAP; PROVIDING FOR AN EFFECTIVE DATE. Item P11 AN ORDINANCE BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS AMENDING THE MONROE COUNTY LAND USE DISTRICT (ZONING) MAP FROM NATIVE AREA (NA) TO PARKS AND REFUGE (PR) AND CONSERVATION DISTRICT (CD), 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.; PROVIDING FOR SEVERABILITY; PROVIDING FOR REPEAL OF CONFLICTING PROVISIONS; PROVIDING FOR TRANSMITTAL TO THE STATE LAND PLANNING AGENCY AND THE SECRETARY OF STATE; PROVIDING FOR AMENDMENT TO THE LAND USE DISTRICT (ZONING) MAP; PROVIDING FOR AN EFFECTIVE DATE. Item P10 & P11 heard together Public speakers; Deb Curlee, Dottie Moses, and final speaker Joel Reed (representing Ocean Reef Club). A motion was made by Commissioner Murphy and seconded by Commissioner Rice to adopt the following ordinances for P 10 and P 11. Motion approved unanimously. ITEM P10 ORDINANCE #014 -2016 IS INCORPORATED HEREIN BY REFERENCE ITEM P11 ORDINANCE #015 -2016 IS INCORPORATED HEREIN BY REFERENCE Page 17 of 18 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS APRIL 20, 2016 There being no further business, the meeting of the Board of County Commissioners was ADJOURNED. Clerk to the Monroe County, FL Page 18 of 18 Board of County Commissioners By: Cheryl Robertson Executive Aide/Deputy Clerk o -n �r C— o �r on A Page 18 of 18 Board of County Commissioners By: Cheryl Robertson Executive Aide/Deputy Clerk