Loading...
09/27/2017 SpecialMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Special Meeting Board of County Commissioners Wednesday, September 27, 2017 Key West, Florida A special meeting of the Monroe County Board of County Commissioners convened at 4:00 p.m. at the Harvey Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner David Rice and Mayor George Neugent. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk of Court; Pamela Hancock, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS, DELETIONS A Motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the following items by unanimous consent: C1 Board granted approval of the annual update to Exhibit A, as per the Memorandum of Understanding between Monroe County and the University of Florida, effective October 1, 2006 that specifies Fiscal Year 2018 payroll costs of approximately $135,950.00 for the jointly funded Extension Agent positions. C2 Board granted approval to purchase, through Florida Sheriffs Association Contract (FSA -16- VEF- 12.0), a Pierce Custom Saber Pumper, and approval to purchase options from the manufacturer on a sole- source basis at a price of $499,262.00; and approval for the Fire Chief to execute all necessary documentation. C3 Board granted approval and authorized execution of a Contract with Triple M Roofing Corporation for the construction of the Monroe County Sheriff s Office Annex Building (administration building) roof replacement. Project is paid for out of the one -cent infrastructure, Fund 308. C4 Board granted approval of the Issuance (renewal) of a Class A Certificate of Public Convenience and Necessity (COPCN) to Islamorada Village of Islands — Fire Rescue for the operation of an ALS transport ambulance service for the period October 1, 2017 through September 30, 2019. C5 Board ratified and granted approval of Federal Aviation Administration Grant Agreement 43- 12- 0037 - 055 -2017 providing funding in the amount of $9,187,856.00 to Rehabilitate Runway 9/27 Pavement and Lighting Construction at the Key West International Airport. The project will be funded 90% by FAA, 5% by FDOT (GOE40- SJPA 4 1), and 5% by Passenger Facility Charges (PFC 4 17). C6 Board ratified and granted approval of State of Florida, Department of Transportation, Supplemental Joint Participation Agreement Number One to Contract Number GOE40 providing 11 Page 09/27/20 17 increased funding of $625,000.00 for Runway Rehabilitation and Lighting Construction at the Key West International Airport, to be funded 50% by FDOT and 50% by Passenger Facility Charge (PFC 4 17) funds. C7 Board granted approval to waive three (3) minor bid irregularities and award bid and Contract to low bidder Kenmar General Contracting, LLC, in the amount of $2,092,070.39 for the Key West International Airport Noise Insulation Program "Pilot Project" at Key West by the Sea, Building B, Floors 1 &2 and two (2) single - family homes. Issuance of the Notice to Proceed for construction shall be contingent upon the receipt of a FAA Grant (90 %) and PFC Application 4 17 (10 %). C8 Board granted approval and authorized execution of Avigation Easements and Property Owner Noise Insulation Agreements for (19) condo units at Key West by the Sea and (2) Single - Family Homes for the Key West International Airport Noise Insulation Program "Pilot" Construction project. All project costs to be funded with pending FAA Grant (90 %) and Passenger Facility Charge #17 (10 %). C9 Board granted approval and authorized execution of a Approval of Professional Service Order 43 with THC, Inc. for the bid, construction management and construction administration of the Key West International Airport Noise Insulation Program "Pilot" Construction project consisting of (19) units at Key West By the Sea and (2) Single - Family Homes, in the amount of $1,026,155.00. All project costs to be funded with pending FAA Grant (90 %) and Passenger Facility Charge #17 (10 %). C10 Board ratified and granted approval of Federal Aviation Administration Grant Agreement 43- 12- 0037 - 054 -2017 providing funding in the amount of $2,885,577.00 for Noise Insulation Program -Bid Process and Construction of Key West By The Sea ( KWBTS) "Pilot Project" Building B, Floors 1 & 2 and Two Single - Family Homes and Preparation of Final Bid Documents & Bid Process for KWBTS Building B, Floors 3 -6 for the Key West International Airport. The project will be funded 90% by FAA, and 10% by Passenger Facility Charges (PFC 417). C11 Board granted approval to advertise a Public Hearing for a Budget Amendment for the Long Key Wastewater Project, Fund 315. C12 Board adopted the following Resolutions for the transfer of funds and resolutions for the receipt of unanticipated revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 201 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 202 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 203-2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 204 -2017 Said Resolution is incorporated herein by reference. 2 1 Page 09/27/2017 Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 205 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 206 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 207 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 208 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 209 -2017 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 210 -2017 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 211 -2017 Said Resolution is incorporated herein by reference. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS E1 Board granted approval and authorized execution of Amendment No.8 to the Agreement between Monroe County and Pumpout USA, Inc. for Keys -Wide Mobile Vessel Pumpout Service, which is 1) contingent upon sufficient funding sources and levels required; 2) providing for the term of the Amendment from July 1, 2017 through June 30, 2018; 3) increasing the quota from 1500 /month to 1800 /month with an associated annual cost of $875,760.00; 4) providing for the inclusion of incorporated areas; and, 5) providing for quarterly payments to be based on an aggregate of the monthly pumpout numbers as applicable. E2 Board granted approval and authorized execution of a Department of Environmental Protection (DEP) Contract No. MV267 between Monroe County (County) and DEP providing $500,000.00 in reimbursement funding to the County to assist with funding the County's Mobile Vessel Pumpout Service for one year of operation from July 1, 2017 through June 30, 2018. E3 Board granted approval and authorized execution of a Department of Environmental Protection (DEP) Agreement No. MV266 between Monroe County (County) and DEP providing $180,000.00 in Clean Vessel Act reimbursement funding to the County to assist with funding the County's Mobile Vessel Pumpout Service for one year of operation from July 1, 2017 through June 30, 2018. 3 1 Page 09/27/2017 E4 Board granted approval of the 2017 Monroe County Area of Critical State Concern (ACSC) Annual Work Program Report, pursuant to Rule 28- 20.140, F.A.C., which will be sent to the Department of Economic Opportunity. E6 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, approving the reservation of one hundred and four (104) affordable housing dwelling unit allocations consisting of one (1) very low income, fifty -one (51) low income, twenty (20) median income and thirty-two (32) moderate income allocations, for a proposed affordable dwelling unit development by Quarry Partners, LLC at property located at approximate mile marker 9, described as a parcel of land in Section 21, Township 67 South, Range 26 East, Big Coppitt Key, Monroe County, Florida, having real estate numbers 00120940 - 000100, 00120940 - 000201, and 00120940 - 000302, until July 1, 2018. RESOLUTION NO. 212 -2017 Said Resolution is incorporated herein by reference. E7 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, approving the reservation of one hundred and four (104) dwelling unit allocations, pursuant to the 380 Agreement with the state and municipalities to transfer 104 Key West BPAS units to Monroe County for the proposed affordable housing project known as "the Quarry," by Quarry Partners, LLC, at property located at approximate mile marker 9, described as a parcel of land in Section 21, Township 67 South, Range 26 East, Big Coppitt Key, Monroe County, Florida, having real estate numbers 00120940 - 000100, 00120940 - 000201, and 00120940 - 000302, until July 1, 2018. RESOLUTION NO. 213 -2017 Said Resolution is incorporated herein by reference. E8 Board granted approval and authorized execution of an Amendment to Contract with Lori Lehr to provide professional support and consultant services in post - Hurricane Irma damage assessment work within unincorporated Monroe County. E9 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, enacting a 60 -day temporary emergency suspension of the acceptance and processing of applications to the Planning & Environmental Resources Department; providing for an effective date of September 5, 2017. RESOLUTION NO. 214 -2017 Said Resolution is incorporated herein by reference. E10 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, exempting the removal of nuisance exotic vegetation from the permitting requirements of Section 6 -100 of the Monroe County Code of Ordinances for 60 -days as necessary to facilitate recovery from impacts associated with Hurricane Irma, providing for an effective date of September 5, 2017. RESOLUTION NO. 215 -2017 Said Resolution is incorporated herein by reference. E12 Board adopted the following Resolution, by the Monroe County Board of County Commissioners, allowing the placement of temporary emergency housing for temporary occupancy by emergency relief workers involved in reconstruction activities related to Hurricane Irma, pursuant to 41 Page 09/27/2017 the Planning Director and Building Official approving the locations for the temporary housing, commencing September 5, 2017, for a duration of up to 180 -days, pursuant to Section 103 -1(e) of the Monroe County Land Development Code. RESOLUTION NO. 216 -2017 Said Resolution is incorporated herein by reference. E14 Board adopted the following Resolution by the Monroe County Board of County Commissioners enacting a temporary suspension of the expiration of ROGO and NROGO allocation awards, issuance of allocation award letters, and deferring the processing of new and existing ROGO and NROGO applications and Planning Commission review for Quarter 1 of the ROGO/NROGO Year 26 (07/13/17 - 10/12/17). RESOLUTION NO. 217 -2016 Said Resolution is incorporated herein by reference. E15 Board adopted the following Resolution by the Monroe County Board of County Commissioners allowing the placement of temporary emergency housing at mobile home parks for the temporary occupancy by residents displaced by Hurricane Irma, pursuant to the Planning Director and Building Official approving the locations for the temporary housing, commencing September 5, 2017, for a duration of up to 180 -days, pursuant to Section 103 -1(b) of the Monroe County Land Development Code. RESOLUTION NO. 218 -2017 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR H2 Board granted approval and authorized execution of Amendment 1 to Agreement for the Provision of Medical Services with Interim Medical Examiner, to revise the name of the contracting party from the individual (Michael R. Steckbauer, MD) to his corporation, Michael R. Steckbauer, MD, M & M Forensics, PA. COUNTY ATTORNEY I2 Board ratified and granted approval of a new 3 -year collective bargaining agreement with Teamsters Local 769, effective October 1, 2017. I3 Board ratified and granted approval of a new 3 -year collective bargaining agreement with International Association of Firefighters (IAFF) Local 3909, effective October 1, 2017. I4 Board granted approval to purchase insurance for Monroe County emergency vehicles and portable equipment from American Alternative Ins. Co. through the VFIS insurance agency; use competitive bidding procedures purchase exemption, and authorize the Risk Management Administrator to sign the Florida Consent to Rate /Excess Rate Application. I5 Board granted approval to accept and purchase insurance renewal offered by The Florida Municipal Insurance Trust (FMIT) Agreement #386 to provide General Liability, Vehicle Liability and Damage and Public Officials/Employee Practices Liability and Excess Workers' Compensation insurance coverage. 5 I Page 09/27/2017 TOURIST DEVELOPMENT COUNCIL L1 Board granted approval to release emergency TDC funds due to Hurricane Irma in the amount up to $1,000,000.00 for Marketing and up to $1,000,000.00 for Capital Projects. BUDGET & FINANCE MI Board granted approval and authorized execution of the First Amendment to Agreement for FEMA Public Assistance Consulting Services with Adjusters International, Inc. MARINE RESOURCES M3 Board adopted the following Resolution by the Monroe County Board of County Commissioners authorizing temporary emergency marine debris removal staging areas on parcels of land, as approved by Monroe County, for the collection, storage, and transfer of vessels and marine debris related to Hurricane Irma, effective September 27, 2017, for a duration of up to 180 days. RESOLUTION NO. 219 -2017 Said Resolution is incorporated herein by reference. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL Harold Wheeler, former Tourist Development Director, addressed the Board concerning the request for emergency funds (Item L1 approved in bulk). John Underwood, CMO Tinsley Advertising, made a power point presentation. Dom Martell, CCO Tinsley Advertising, addressed the Board. Commissioner Murphy introduced Stacey Mitchell as the new Director of the TDC. Rita Irwin, representing the Tourist Development Council and Roman Gastesi, County Adminstrator, addressed the Board. HURRICANE IRMA RECOVERY UPDATE Representative Holly Raschien addressed the Board concerning Hurricane Irma. Representative Raschien advised the Board that they are waiting on the Governor's team, with the Department of Revenue, regarding the bed tax issue. Representative Raschien advised the Board that a committee on hurricane response and preparedness has been organized. She advised that this committee will be meeting on October 12, 2017. Mr. Gastesi addressed the Board. Martin Senterfitt, Emergency Management Director, addressed the Board concerning Hurricane Irma and gave a quick overview of the storm. Mr. Senterfitt advised the Board that they are in recovery phase, and that they are working on the three major areas of recovery, which are human needs; debris clean up on land, in the ocean and canals; and, economic recovery. Cammy Clark, Public Information Officer, played a video narrated by Mayor Neugent, regarding Hurricane Irma. The video is on the county's website www.monroecounty- fl.gov under the Programs tab, Hurricane Irma Recovery then click on Keys Recovery Video (direct address for viewing the video is http://www.monroecounty-fl.gov/ClvlcMedia?VID=22). 6 1 Page 09/27/2017 The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Commissioner Danny Kolhage, Commissioner David Rice and Mayor George Neugent. Absent were Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson. D 1 Motion was made by Commissioner Rice and seconded by Commissioner Kolhage granting approval to purchase, through Florida Sheriffs Association Contract (FSA- I6 -VEF- 12.0), a Pierce Custom Saber Pumper, and approval to purchase options from the manufacturer on a sole- source basis at a price of $499,262.00; and approval for the Fire Chief to execute all necessary documentation. Motion carried unanimously, with Councilwoman Katie Scott, Vice Mayor Bruce Halle and Mayor Norman Anderson not present. There being no further business, the meeting of the Fire & Ambulance District 1 Board of Governors was adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. SHERIFF'S OFFICE M2 Sheriff Rick Ramsay addressed the Board concerning the KOTS deadline relocation from Sheriff s Office Property. The following individual addressed the Board: Bart Smith, representing Sunset Marina, LLC. Bob Shillinger, County Attorney, addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to put a cap of one year for the City of Key West to find another location for KOTS, so that the Sheriff can move forward with a much needed project to save their workforce, which is critical for public safety in the county. Roll call vote carried unanimously. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS E5 Mayte Santamaria, Sr. Director Planning & Environmental Resources , addressed the Board concerning approval of an Agreement between the State of Florida Department of Economic Opportunity, the County of Monroe, City of Key West, Islamorada, Village of Islands, City of Layton, City of Key Colony Beach and the City of Marathon for the transfer and distribution of BPAS (Building Permit Allocation System) units from the City of Key West to Monroe County and the transfer and distribution of ROGO allocations from Monroe County to Islamorada, Village of Islands, City of Layton„ City of Key Colony Beach and the City of Marathon, pursuant to Section 380.032(3), Florida Statutes. Ms. Santamaria advised the Board that City of Key Colony Beach (KCB) no longer wanted to be a party to the Agreement. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the Agreement and to remove all references to KCB. Motion carried unanimously. 7 1 Page 09/27/2017 Ell Ms. Santamaria addressed the Board concerning approval of a Resolution, by the Monroe County Board of County Commissioners, exempting the removal of hazardous vegetation from the permitting requirements of Section 6 -100 of the Monroe County Code of Ordinances and Chapters 114 and 118 of the Land Development Code for 60 -days as necessary to facilitate recovery from impacts associated with Hurricane Irma; providing for an effective date of September 5, 2017. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Murphy to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 220 -2017 Said Resolution is incorporated herein by reference. E13 Ms. Santamaria addressed the Board concerning approval of a Resolution, by the Monroe County Board of County Commissioners, authorizing temporary emergency debris removal staging areas on parcels of land, as approved by Monroe County, for the collection, storage, and transfer of debris related to Hurricane Irma, effective September 11, 2017, for a duration of up to 180 days. The following individual addressed the Board: Daniel Munilla, representing MCM. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy to adopt the following Resolution, as revised, to include under Section 1, 415) Parcels of land on Ramrod Key, having real estate numbers 00114090 - 000000 and 00114150- 000000. Motion carried unanimously. RESOLUTION NO. 221 -2017 Said Resolution is incorporated herein by reference. E16 Ms. Santamaria addressed the Board concerning approval of a Resolution, by the Monroe County Board of County Commissioners, waiving building permits fees adopted via Resolution 156 -2017 for emergency permits for 60 -days as necessary to facilitate recovery from impacts associated with Hurricane Irma. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to adopt the following Resolution, as amended to 180 -days. Motion carried unanimously. RESOLUTION NO. 222 -2017 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS F 1 Board discussed permanent housing for displaced residents and workers, including possible temporary changes in codes and re- evaluation of Land Authority priorities. Mr. Shillinger addressed the Board. After discussion, Board directed staff to continue to have an item on the agenda to target the issues concerning Hurricane Irma Recovery. COUNTY ADMINISTRATOR H1 Mr. Gastesi, addressed the Board. He advised the Board that he was thankful for the support that he received from the Board and the community during Hurricane Irma. COUNTY ATTORNEY I1 Mr. Shillinger directed the Board to the County Attorney report for September 2017. Mr. Shillinger requested that the Board continue any items from the September 20 agenda, that didn't get taken care of today, over to the October 18 agenda, including the four closed sessions and all of the public hearings. Motion was made by Commissioner Carruthers and seconded by Commissioner Rice to continue the items. Motion carried unanimously. 81 Page 09/27/2017 Commissioner Murphy excused herself from the meeting. PUBLIC HEARINGS J1 A Public Hearing was held to consider approval of an Ordinance by the Monroe County Board of County Commissioners amending Monroe County Comprehensive Plan Policy 101.5.30 to include the definition of height; creating Policy 101.5.31 to address height exceptions for non - habitable architectural decorative features within the Ocean Reef master planned community; and creating Policies 101.5.32 and 101.5.33 to provide certain exceptions to the height limit in order to protect property from flooding and reduce flood insurance costs by establishing standards when a structure can elevate above FEMA base flood elevation and including a maximum height limit; 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 2030 Comprehensive Plan; providing for an effective date. Ms. Santamaria addressed the Board. There were no public speakers. Motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously, with Commissioner Murphy not present. ORDINANCE NO. 016 -2017 Said Ordinance is incorporated herein by reference. J2 A Public Hearing was held to consider approval of an Ordinance by the Monroe County Board of County Commissioners amending Monroe County Land Development Code Section 101 -1 to create definitions related to flood protection height exceptions; and amending Section 131 -2 to provide certain exceptions to the height limit in order to protect property from flooding and reduce flood insurance costs by establishing standards when a structure can elevate above FEMA base flood elevation and including a maximum height limit; and to address height exceptions for non - habitable architectural decorative features within the Ocean Reef master planned community; 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 Code; providing for an effective date. There were no public speakers. Ms. Santamaria addressed the Board. Motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously, with Commissioner Murphy not present. ORDINANCE NO. 017 -2017 Said Ordinance is incorporated herein by reference. Commissioner Murphy returned to the meeting and took her seat. J3 A Public Hearing was held to consider approval to declare that an emergency exist in accordance with F.S. 125.66(3) and approval to enact an Ordinance retroactive to September 4, 2017 amending Chapter 11- Emergency Management and Emergency Service of the Monroe County Code to create Section 11 -2 to provide for disaster - generated debris removal from private roads and gated communities in order to protect public health and safety. The following individual addressed the Board: Bart Smith, representing Venture Out. Judith Clarke, Director of Engineering Services & Roads, addressed the Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. 9 1 Page 09/27/2017 ORDINANCE NO. 018 -2017 Said Ordinance is incorporated herein by reference. J4 A Public Hearing was held to consider approval of an emergency Ordinance under F.S. 125.66(3) providing for a temporary exemption from paying the 4 cent tourist development tax and the 1 cent tourist impact tax (bed taxes) for rentals of qualifying residential properties to residents displaced by Hurricane Irma. There were no public speakers. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 019 -2017 Said Ordinance is incorporated herein by reference. ENGINEERING M4 The following individuals addressed the Board concerning the contract with AshBritt, Inc. for Disaster Response and Recovery Services for debris removal: Juan Munilla, representing MCM, contractor for FDOT; and Randy Perkins, representing AshBritt, Inc. Mr. Shillinger, Ms. Clarke and Mr. Gastesi addressed the Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers directing staff to keep the current prices in the place for now and have conversations with FDOT to coordinate and see if we can resolve and work together in coming up with a comprehensive plan for clearing the roads, give the Administrator the authority to issue an RFP if he deems it necessary for additional contractors and give the Administrator the authority to approve non - monetary changes to the agreement that would allow burning at the appropriate sites consistent with the law and bring everything back for ratification on September 29, 2017 at 2:00 p.m. at a location to be determined (this meeting was subsequently cancelled ). Roll call vote carried unanimously. There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida �& D.C. 101 Page 09/27/2017