Loading...
01/17/2018 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, January 17, 2018 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 Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner George Neugent and Mayor David Rice. 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 Al Bob Shillinger, County Attorney, requested that Item 03 be deleted from the agenda and that Item J 1 scheduled for 9:35 a.m. be moved to the 2:00 p.m. time approximate. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Commissioner Kolhage and seconded by Commissioner Neugent granting approval of the following items by unanimous consent: C2 Board adopted the following Resolution authorizing Holly Steele to act as an authorized agent of Animal Control to enforce Chapter 4, Monroe County Code, and Chapter 828, Florida Statutes, to issue citations for violations of the Monroe County Code, and/or attend Court. RESOLUTION NO. 001 -2018 Said Resolution is incorporated herein by reference. C3 Board adopted the following Resolution of Florida Department of Transportation (FDOT) Local Agency Program (LAP) agreement for Pigeon Key Ramp Rehabilitation Construction Project (ramp from Old Seven Mile Bridge to Pigeon Key Island); in the amount of $2,075,000.00 (including $225,000.00 for Construction Engineering and Inspection Services). The project is federally funded and is programmed in the FDOT District VI 2018 through 2022 Five Year Work Program. RESOLUTION NO. 002 -2018 Said Resolution is incorporated herein by reference. C4 Board adopted the following Resolution adopting the Monroe County 2017 Comprehensive Emergency Management Plan (CEMP). RESOLUTION NO. 003-2018 Said Resolution is incorporated herein by reference. 11 Page 0 1/17/20 18 C5 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with CSA Central, Inc. for a period of four (4) years with an option to renew for one (1) additional year. CSA Central, Inc. was one of the top nine (9) ranked respondents to the solicitation. C6 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with HDR Engineering, Inc. for a period of four (4) years with an option to renew for one (1) additional year. HDR Engineering, Inc. was one of the top nine (9) ranked respondents to the solicitation. C7 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with Keith and Schnars, P.A. for a period of four (4) years with an option to renew for one (1) additional year. Keith and Schnars, P.A. was one of the top nine (9) ranked respondents to the solicitation. C8 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with Kisinger Campo & Associates, Corp. for a period of four (4) years with an option to renew for one (1) additional year. Kisinger Campo & Associates, Corp. was one of the top nine (9) ranked respondents to the solicitation. C9 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with Mathews Consulting for a period of four (4) years with an option to renew for one (1) additional year. Mathews Consulting was one of the top nine (9) ranked respondents to the solicitation. C10 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with RS &H, Inc. for a period of four (4) years with an option to renew for one (1) additional year. RS &H, Inc. was one of the top nine (9) ranked respondents to the solicitation. C11 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with T.Y. Lin International for a period of four (4) years with an option to renew for one (1) additional year. T.Y. Lin International was one of the top nine (9) ranked respondents to the solicitation. C12 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with WSP USA, Inc. for a period of four (4) years with an option to renew for one (1) additional year. WSP USA, Inc. was one of the top nine (9) ranked respondents to the solicitation. C13 Board granted approval and authorized execution of an Addendum to Yard Waste Processing Agreement with Brownie Companies, LLC to incorporate inadvertently omitted contractual provisions. C14 Board granted approval and authorized execution of Fiscal Year 18 Clerk's Drug Abuse Trust Fund Agreements, totaling $58,696.00. Agreements are with Florida Keys Children's Shelter ($15,110.00); Key Bridge ($6,500.00); and, Samuel's House ($37,086.00) for Substance Abuse Treatment and Prevention programs. The Substance Abuse Policy Advisory Board (SAPAB) recommended the programs to be funded by the Clerk's Drug Abuse Trust Fund. C16 Board granted approval to purchase, through Florida Sheriff's Association Contract (FSA -16- VEF- 12.0), an ETR 2017 Ford F -550 Custom Type 1 Rescue Ambulance, and approval to purchase options from the manufacturer through Florida Sheriff's Association Contract (FSA- I6 -VEF -12.0) at a price of $208,598.00; and approval for the Fire Chief to execute all necessary documentation. 21 Page 0 1/17/20 18 C17 Board granted approval and authorized execution of Jacobs Project Management Co.'s Task Order No. 12/15 -21 for design of the Departure Hall Renovations - Restroom and Pet Relief Station project at the Key West International Airport, PSO 421 in the amount of $218,382.00, to be funded 100% by Passenger Facility Charge (PFC #17). C18 Board adopted the following Resolution authorizing the rescission of Resolution 0 15 -2005 and Amendment 1 to the Interlocal Agreement of 1993, releasing the Monroe County Housing Authority from its duties and responsibilities for the administration of the Monroe County State Housing Initiative Partnership (SHIP) Program and designating the Sr. Director of Social Services of Monroe County as SHIP Program Administrator. RESOLUTION NO. 003A -2018 Said Resolution is incorporated herein by reference. C19 Board granted approval and authorized execution of Amendment #001 to Alzheimer's Disease Initiative (ADI) Program Contract KZ -1797 between the Alliance for Aging, Inc., (AAA) and Monroe County BOCC /Social Services /In -home Services for the Contract Year 2017 -2018 in the amount of $189,458.40. This amendment increases funding by $24,810.60. C21 Board granted approval to negotiate a Contract with WSP USA, Inc., the highest ranked respondent, for Construction Engineering and Inspection (CEI) Services for Scenic Highway Overlooks at the Big Pine Water Observation Platform and Reynolds Street Pier. If negotiations are not successful, approval to negotiate with next ranked respondents in the order they were ranked. C23 Board granted approval and authorized execution of Jacobs Project Management Co.'s Task Order No. 12/15 -22, PSO 422, for design through construction services for Faraldo Circle and Curbside Improvements at the Key West International Airport, in the amount of $349,386.00, to be funded 90% ($314,447.40) by FAA (pending); 5% FDOT ($17,469.30); and, 5% Airport Operating Fund 404 /PFC ($17,469.30). C24 Board granted approval of the Fiscal Year 2019 Budget Timetable. Said timetable is attached hereto. C25 Board granted approval to issue a bid solicitation for custodial services at the Florida Keys Marathon International Airport. C26 Board granted approval of the report of monthly Change Orders for the month of December, reviewed by the County Administrator /Assistant Administrator. Said report is incorporated herein by reference. C27 Board granted approval to reject all bids received for Medical and Prescription Drug (RX) Stop Loss Insurance distributed August 2017. Purchasing Stop Loss Medical and RX at this time would not be cost effective to Monroe County as our premiums would be much higher than our recoveries, resulting in added cost. In addition, the vendors "lasered out" (excluded) our highest claimant, meaning they would not assume that case. C28 Board granted approval and authorized execution of Change Orders 6 and 7 with OAC Action Construction Corp., increasing contract time by 167 days for the Key West Airport Customs Facility Phase II project with no increase in price. 3 1 Page 0 1/17/20 18 C29 Board granted approval to advertise a Public Hearing for the February 21, 2018 BOCC meeting to be held in Key West. The Public Hearing is to satisfy public input grant application requirements and to consider approval of Grant Award FTA Section 5310 - Year 43 (FFY 2018) Capital Assistance Grant for the purpose of purchasing a maximum of four (4) para- transit vehicles (buses) to serve the transportation needs of the transportation disadvantaged, elderly, and persons with disabilities throughout Monroe County. C30 Board granted approval to apply for a Florida Department of Transportation (FDOT) FTA Section 5310 Program Federal Fiscal Year (43) 2018 Capital Assistance Grant for the purpose of purchasing a maximum of four (4) para transit vehicles to serve the transportation needs of the transportation disadvantaged, elderly, and persons with disabilities throughout Monroe County. C31 Board granted approval of the ratification of Standard Contract 4 AA -1829, Older Americans Act between the Alliance for Aging, Inc., and the Monroe County Board of County Commissioners/Monroe County Social Services /In -Home Services and Nutrition Programs for the contract period of January 1, 2018 through December 31, 2018 in the amount of $628,937.57. C32 Board adopted the following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 004 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 005 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 006 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 007 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 008 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 009 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 010 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 011 -2018 Said Resolution is incorporated herein by reference. 41 Page 0 1/17/20 18 Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 012 -2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 239 -2017 (OMB Schedule Item No. 10). RESOLUTION NO. 013 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 014 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 015 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 016-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 017 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 018 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 019 -2018 Said Resolution is incorporated herein by reference. C33 Board granted approval of the ratification of Amendment 4003 to Older Americans Act Contract AA -1729 between the Alliance for Aging, Inc., and Monroe County Board of County Commissioners/Monroe County Social Services to de- obligate funding by $45,000.00 for the 2017 Contract Period (January 1, 2017 - December 31, 2017). This amendment changes the total contract funding from $639,103.68 to $594,103.68. C34 Board granted approval of the ratification of Nutrition Services Incentive Program Contract US- 851 between the Alliance for Aging, Inc., and Monroe County Board of County Commissioners, Social Services /In -Home Services for the Contract Year 2018 (January 1, 2018 - December 31, 2018) in the amount of $32,486.47. C35 Board granted approval and authorized execution of an Agreement for On Call Professional Engineering Services with EAC Consulting, Inc. for a period of four (4) years with an option to renew for one (1) additional year. EAC Consulting, Inc. was one of the top nine (9) ranked respondents to the solicitation. 5 1 Page 0 1/17/20 18 HURRICANE IRMA RECOVERY D2 Board granted approval to ratify and authorized execution of Addendum 1 to the Agreement for Disaster Response and Recovery Services between Monroe County and DRC Emergency Services, LLC. D3 Board granted approval of a gift Bill of Sale transferring a 2014 Kawasaki Utility Vehicle (Model 4KAF400B and VIN# JKIAFEB13EB525940) from the Monroe County Sheriff's Office to Monroe County for use at the Florida Keys Marathon International Airport. D5 Board adopted the Resolution accepting the proposal of PNC Bank, N.A. to provide the County with a revolving Line of Credit (LOC) in the amount of not to exceed $40 million, to finance and refinance various extraordinary improvements, repairs and other expenditures resulting from recent hurricane damage within the County and approving the form of a Line of Credit agreement to be used with the lender; authorization to negotiate the final terms with the lender for the LOC; and authorization for County Administrator to sign all necessary documents for issuance of the RFP. RESOLUTION NO. 020 -2018 Said Resolution is incorporated herein by reference. D6 Board granted approval of the request for conflict waiver from the law firm of Bryant Miller Olive (BMO), to allow BMO to represent PNC Bank for purpose of negotiating a $40 million Line of Credit with the County if PNC is selected as the lender; and authority for the County Attorney or his designee to sign the conflict waiver letter. D7 Board granted approval to ratify and authorized execution of a Task Order with Tetra Tech, Inc. to provide Hurricane Debris Monitoring and Disaster Related Services for Hurricane Irma. D8 Board granted approval to ratify and authorized execution of Task Order One and Task Order Two with DRC Emergency Services, LLC for Disaster Response and Recovery Services. TOURIST DEVELOPMENT COUNCIL E1 Board granted approval and authorized execution of an Agreement with Pigeon Key Foundation, Inc. for the Pigeon Key Roof Replacement - Assistant Bridge Tenders Quarters Project in an amount not to exceed $60,000.00 from DAC III FY 2018 Capital Resources. E2 Board accepted the Report of County Projects Funded by Tourist Development Council for Fiscal Year 2018. Said report is incorporated herein by reference. E3 Board granted approval of the Fiscal Year 2019 Fishing Event Funding Application. Said application is incorporated herein by reference. E4 Board granted approval and authorized execution of an Agreement with City of Marathon for the Amphitheater Improvements project in an amount not to exceed $15,000.00 from DAC III Fiscal Year 2018 Capital Resources. E5 Board granted approval and authorized execution of an Assignment of Agreement for the Tennessee Williams Birthday Celebration Cultural Event in February - April 2018 from Tennessee Williams Key West Exhibit, Inc. to Key West Art and Historical Society, Inc. 61 Page 0 1/17/20 18 E6 Board granted approval and authorized execution of an Amendment to Agreement with Florida Keys Community College and the Letters "FKCC" for the Tennessee Williams Theatre - Stage Improvements Project to revise Exhibit A of the Agreement which outlines Scope of Services and reduce the grant amount to $137,500.00. PLANNING & ENVIRNOMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I1 Board granted approval and authorized execution of an Agreement between the Monroe County Property Appraiser and the Monroe County Board of County Commissioners to acquire aerial photography of a six inch (6 ") resolution and oblique photos of a four inch (4 ") resolution, at a cost of $11,482.00 to the County. I2 Board granted approval of the selected contractor, Dot Palm Landscaping, Inc., and authorized execution of a Contract in the amount of $85,000.00 for the removal of invasive exotic plants from Monroe County Conservation Lands — Initial Treatment. I3 Board granted approval of the selected contractor, Earthbalance Corporation, and authorized execution of a contract in the amount of $95,000 for the removal of invasive exotic plants from Monroe County Conservation Lands — Maintenance Treatment. I5 Board granted approval to add one (1) full -time equivalent (FTE) position for a Biologist, replacing the M.T. Causley Inc. contracted position with a Monroe County BOCC employee which will result in an annual savings of approximately $60,000.00 per year. I6 Board granted approval of a waiver of approximately $30,418.06 in building permit fees for six affordable housing units for the Henderson building project to be built at a property located on Big Pine Key, Florida, having real estate number 00111560- 000000, contingent on final deed restrictions on the units not to exceed 120% of the median annual adjusted gross income consistent with County Code, Section 6 -108. (Item was re- opened later in the meeting to add and adopt a Resolution approving the reservation of six affordable housing dwelling allocations.) I7 Board granted approval and authorized execution of an amendment to Agreement for Professional Services between Bender Consulting Services, Inc. and Monroe County related to review and public presentations of new Flood Zone Mapping, changing term from October 19, 2016 — October 19, 2017 to end date of December 31, 2020. COMMISSIONERS' ITEMS K1 Board granted approval of Mayor Rice's reappointment of Sandra Higgs to the Sheriffs Shared Asset & Forfeiture Fund Advisory Board as the District 4 representative, with a term expiring February 19, 2020. K2 Board granted approval of Mayor Rice's appointment of Laurie Oestriecher to the Duck Key Security District Advisory Board, replacing Tom Neville whose term will expire February 2018, with a term expiring February 17, 2021. K3 Board granted approval of Mayor Rice's appointment of Katie Scott to the Library Advisory Board as the District 4 representative, replacing Mimi Young whose term has expired, with a term expiring January 17, 2022. 71 Page 0 1/17/20 18 K4 Board granted approval of Commissioner Neugent's reappointment of Nicholas Mulick to the Shared Asset Forfeiture Fund Advisory Board, with a term expiring January 17, 2020. K7 Board granted approval of Commissioner Carruthers reappointment of Alexsandra Corsi Leto to the Shared Asset Forfeiture Fund Advisory Board, with a term expiring January 17, 2020. COUNTY CLERK L1 Board granted approval of the Board of County Commissioner minutes from the regular meeting of August 16, 2017; budget meetings of September 5, 2017 and September 27, 2017; special meeting of September 27, 2017; regular meeting of October 18, 2017; regular meeting of November 14, 2017; and special meeting of November 29, 2017. L2 Board granted approval of FKAA invoices $50,000.00 or over for the Fiscal Year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. Said list is incorporated herein by reference. L3 Board granted approval of FKAA invoices for the Fiscal Year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. The invoices under $50,000.00 are being provided for information only. Said list is incorporated herein by reference. L4 Board granted approval of Tourist Development Council expenses for the Month of December 2017, as follows: Advertising, in the amount of $1,546,461,10; Bricks & Mortar Projects, in the amount of $71,220.11; Events, in the amount of $285,496.93; Office Supplies & Operating Costs, in the amount of $33,155.44; Public Relations, in the amount of $199,391.62; Sales & Marketing, in the amount of $96,912.67; Telephone & Utilities, in the amount of $15,921.44; Travel, in the amount of $11,834.89; Visitor Information Services, in the amount of $99,779.36. L5 Board granted approval BOCC Warrants (Including Payroll) for the Month of December 2017, 10030833- 10031878(AP), 50003702 - 50003798 (PR), 3088632 - 3089303 (PR Voucher), 22789 -22896 (WC), as follows: 001 General Fund, in the amount of $2,427,086.63; 100 Affordable Housing Program, in the amount of $3,137.71; 101 Fine & Forfeiture Fund, in the amount of $7,375,296.96; 102 Road & Bridge Fund, in the amount of $512,695.67; 115 TDC District Two Penny, in the amount of $548,679.30; 116 TDC Admin & Promo 2 Cent, in the amount of $1,732,404.92; 117 TDC District 1,3 Cent, in the amount of $177,359.25; 118 TDC District 2,3 Cent, in the amount of $16,751.80; 119 TDC District 3,3 Cent, in the amount of $54,063.51; 120 TDC District 4,3 Cent, in the amount of $28,226.21; 121 TDC District 5,3 Cent, in the amount of $20,702.46; 125 Gov Fund Type Grants, in the amount of $1,281,952.13; 130 Impact Fees /Roadways, in the amount of $15,158.04; 131 Impact Fees/Parks, in the amount of $6,031.75; 132 Impact Fees /Library, in the amount of $9,939.20; 133 Impact Fees /Sold Waste, in the amount of $955.56; 134 Impact Fees/Police, in the amount of $1,371.12; 135 Impact Fees/Facilities, in the amount of $1,039.26; 136 Impact Fees /Employee Fair Share Housing, in the amount of $351.21; 141 Fire & Amb Dist 1 L &M Keys, in the amount of $1,457,347.96; 144 Upper Keys Health Care, in the amount of $321.14; 147 Uninc Svc Dist Parks &Rec, in the amount of $178,019.59; 148 Plan, Build, Zoning, in the amount of $489,417.35; 149 Municipal Policing, in the amount of $627,213.24; 150 E911 Enhancement Fund, in the amount of $491.11; 152 Duck Key Security Dist, in the amount of $16,230.51; 153 Local Housing Assistance, in the amount of $62,734.40; 157 Boating Improvement Fund, in the amount of $35,341.91; 158 Misc Special Revenue Fund, in the amount of $59,442.61; 160 Environmental Restoration, in the amount of $46,419.65; 162 Law Enforcement Trust Fund 600, in the amount of $8,972.35; 163 Court Facilities, in the amount of $47,543.69; 164 Drug Facilities Fees, in the amount of $662.24; 166 Marathon Municipal Service, in the amount of $22.48; 168 Bay Point Wastewater MSTU, in the amount of $351.98; 169 Big Coppitt Wastewater, in the amount of $4.85; 170 Key Largo Wastewater, in the amount of $234.09; 171 81 Page 0 1/17/20 18 Stock Island Wastewater, in the amount of $20,757.98; 174 Conch Key MSTU, in the amount of $3.84; 175 Long Key Wastewater, in the amount of $3,000.89; 176 Duck Key MSTU, in the amount of $1,369.65; 180 Building Funds, in the amount of $376,074.51; 207 2003 Revenue Bonds, in the amount of $9,145,845.98; 304 1 Cent Infra Surtax, in the amount of $507,647.62; 306 Clerk's Revenue Note, Capital, in the amount of $2,828.56; 308 Infrastructure Sales Tax Revenue Bond, in the amount of $238.27; 310 Big Coppitt Wastewater, in the amount of $4,494.40; 311 Duck Key Wastewater, in the amount of $9,685.03; 312 Cudjoe Regional WW Proj, in the amount of $191,072.12; 314 Series 2014 Revenue Bonds, in the amount of $248,412.70; 315 Long Key WW Project, in the amount of $2,418.20; 316 Land Acquisition, in the amount of $620,209.34; 401 Card Sound Bridge, in the amount of $129,893.55; 403 Marathon Airport, in the amount of $283,302.16; 404 Key West Intl Airport, in the amount of $632,154.65; 406 PFC & Operating Restrictions, in the amount of $296,268.12; 414 MSD Solid Waste, in the amount of $7,263,617.39; 501 Worker's Compensation, in the amount of $645,200.93; 502 Group Insurance Fund, in the amount of $2,290,117.88; 503 Risk Management Fund, in the amount of $155,061.82; 504 Fleet Management Fund, in the amount of $181,725.07; 610 Fire /EMS LOSAP Trust Fund, in the amount of $15,167.17. L6 Board granted approval to dispose of items declared surplus. Said list is incorporated herein by reference. L7 Board granted approval to dispose of BOCC accounts receivable records, bank reconciliations, Fiscal Years 2007, 2008, 2009, 2010, 2011 and Abandoned Property Records Fiscal Years 2005, 2006, 2007 and 2008. Said list is incorporated herein by reference. COUNTY ADMINISTRATOR M5 Board granted approval to terminate Task Order 43 for Procurement and Permitting Services for the 4 canals for augmented aeration, under the On -Call Contract with Amec Foster Wheeler, Inc. for Category B canal infrastructure engineering services. M7 Board granted approval and authorized execution of the Florida Audit Contract with Cherry Bekaert LLP for external auditing services for Fiscal Year 2017 and Fiscal Year 2018, with the option to extend the agreement for a third year at the sole election of the County. M8 Board granted approval and authorized execution of an Amendment of Agreement with Statewide Guardian Ad Litem Office for Reimbursement of Child Advocate Manager services to provide funding for Child Advocate Manager position, for time period July 1, 2017 through June 30, 2018 (State Fiscal Year 2017 - 2018). COUNTY ATTORNEY N2 Board granted approval of the semi - annual examination of Public Official Bonds for County Commissioners and Constitutional Officers pursuant to F.S. 137.05 and § 2 -28 of the Monroe County Code and finding that all current bonds and /or insurance policies are adequate. N5 Board granted approval to issue a Request for Proposals for law firms interested in representing the County in potential litigation against parties involved in the manufacture and distribution of opioid medications to recoup the costs expended by the County on public services utilized to address the epidemic. 9 1 Page 0 1/17/20 18 COUNTY ADMINISTRATOR RI Board adopted the following Resolution in support of legislation (HB 53 /SB 232) establishing a Protective Conservation Area and Management Plan for the Southeast Florida Reef Tract, the portion of the coral reef tract that extends from Miami -Dade to Martin Counties. RESOLUTION NO. 021 -2018 Said Resolution is incorporated herein by reference. R4 Board adopted the following Resolution opposing the expansion of oil drilling leases in the Eastern Gulf of Mexico, the Florida Straits and the South Atlantic as recently proposed by the Bureau of Ocean Energy Management for its new oil and gas leasing program for 2019 -2024. RESOLUTION NO. 022 -2018 Said Resolution is incorporated herein by reference. R5 Board granted approval of the Notice of Release of the Gulf Consortium's draft Florida State Expenditure Plan related to the RESTORE Act. Motion carried unanimously. MISCELLANEOUS BULK APPROVAL C1 Board adopted the following Resolution naming the three members of the County Commission designated by the Board to represent Monroe County on the Board of Governors of Fire and Ambulance District 1 for 2018 as required by Ordinance No. 045 -1988. (The appointment of Commissioner Kolhage, Commissioner Neugent and Mayor Rice were made at the December 13, 2017 BOCC meeting, Item N5). RESOLUTION NO. 023 -2018 Said Resolution is incorporated herein by reference. 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 Kolhage, Commissioner Neugent, Mayor Rice, Councilman Bruce Halle and Mayor Norman Anderson. James Callahan, Fire Chief, requested that the Board make the two additional appointments for the Board of Governors from Layton. Chief Callahan also invited the Board and the public to the grand opening of the Joe London Training Academy on Grassy Key at noon today. The academy services the keys county wide from Ocean Reef to Key West. Motion was made by Mayor Rice and seconded by Commissioner Neugent to appoint Councilman Bruce Halle and Mayor Norman Anderson to the Board of Governors for the Fire & Ambulance District 1 Board of Governors and to appoint Councilwoman Katie Scott as an alternate. Motion carried unanimously. 101 Page 0 1/17/20 18 H1 Motion was made by Mayor Rice and seconded by Councilman Anderson to adopt the following Resolution of the Board of Governors of Fire and Ambulance District 1 (BOG) electing Commissioner Neugent as the Chairperson and Mayor Rice as the Vice - Chairperson of the BOG for 2018, as required by Ordinance No. 045 -1988. Motion carried unanimously. RESOLUTION NO. 024 -2018 Said Resolution is incorporated herein by reference. Councilman Anderson advised the Board that there is an opportunity to purchase property next door to the Layton Fire Station, which is three more lots, for a new fire station. He advised the Board that an item will be brought back to the Board, at a future meeting, for consideration. Chief Callahan addressed the Board. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all commissioners present. MISCELLANEOUS BULK APPROVALS C15 Chief Callahan and Christine Hurley, Assistant County Administrator, addressed the Board concerning approval to issue a Request for Proposal (RFP) for installation of Fire Hydrants in Monroe County. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approval of the RFP. Motion carried unanimously. Motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approval and authorizing execution of the following two items (C20 & C22): C20 Approval of the recommendations by the Substance Abuse Policy Advisory Board (SAPAB) to award the annual FDLE Byrne /JAG grant funding allocation, subject to the availability of federal funds to the Guidance /Care Center, for the "Woman's Jail In -House Program ", in the amount of $43,380 and the Heron, "Assisted Living Prevents Recidivism Program ", in the amount of $28,587.00 for 2017 -2018, totaling $71,967.00; and adopted the following Resolution whereby the Monroe County Board of County Commissioners agree to serve as the coordinating unit of government in the distribution of $71,967.00 in federal program funds in Monroe County, authorizing submission of the applications to FDLE; and approval to authorize the Mayor to execute acceptance of award and related documents, provided funds become available, and to execute the grant funding distribution letter with FDLE for Fiscal Year 2017 -2018. RESOLUTION NO. 025-2018 Said Resolution is incorporated herein by reference. C22 Approval of Amendments to Fiscal Year 2018 Agreements with Center, as follows: Amendment 1 to the Agreement for transportation services is needed to reflect a corrective change in Section 1 AMOUNT OF AGREEMENT and Amendment 1 to the Agreement for Substance Abuse and Mental Health (SAMH) services is needed to incorporate an amendment to the agreement between South Florida Behavioral Health Network and Guidance /Care Center to incorporate Attachment II that was previously omitted in their contract. Roll call vote carried unanimously, with Mayor Rice abstaining due to a conflict. 111 Page 0 1/17/20 18 HURRICANE IRMA RECOVERY D4 Mayte Santamaria, Sr. Director Planning & Environmental Resources; Mr. Shillinger and Ms. Hurley, addressed the Board concerning direction on the potential donation of used travel trailers (utilized by displaced households after Hurricane Irma) from FEMA to the State and the State would provide them to the County. The Board took no official action. PLANNING & ENVIRNOMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I4 Ms. Santamaria addressed the Board regarding a BOCC Impact Meeting (public meeting) regarding a proposal to amend the Monroe County Land Development Code Section 139 -1, Affordable and Employee Housing; Administration, to specify that when calculating density, affordable housing density shall be excluded from calculations of cumulative hotel /motel density on a parcel (operating as a density bonus for the development of affordable /employee housing on properties with a hotel /motel). The following individuals addressed the Board: Bart Smith, applicant, representing Longstock II, LLC; Dotti Moses, Deb Curlee, representing Last Stand; Donna Bosold, representing Critical Concern Consultants; Barbara Mitchell, and Mark Harmon, representing Parmer's Resort. The Board took no official action. MISCELLANEOUS ITEM Captain David Dipre, Florida Fish & Wildlife Conservation Commission (FWC), advised the Board that all vessels that could legally be removed, either a hazard to navigation or an environmental hazard, have been removed. FWC continues to maintain storage sites and are continuing the investigations on the boats stored at these sites. Boats are being returned to the owners or are being destroyed after they have been turned over to the FWC. Captain Dipre advised the Board that the FWC has had discussion with the County and FHP commanders to determine how to handle the boats that are considered found or abandoned property along the highway. COMMISSIONERS' ITEM K6 Mr. Shillinger addressed the Board concerning direction to staff regarding a request from Pigeon Key Foundation (PKF) for a lease extension of 20 years. The following individuals addressed the Board: Donna Bosold, Bert Bender, Daniel Samess, representing the Marathon Chamber of Commerce; Bettye Chaplin, representing Pigeon Key Foundation Friends of Old 7; Bob Buda, representing Extreme Steam Science Kids; and, Kelly McKinnon, Executive Director of Pigeon. Roman Gastesi, County Administrator, addressed the Board. Board directed staff to come up with an extension that will take the lease through 2043, that will upgrade and update the terms of the lease, that will clarify that there is to be no demolition of the structures without the express consent of the Board, and that will incorporate their (PKF) plan as performance measures, as well as a review plan (a sustainability issue), and bring it back before the Board for review. HURRICANE IRMA RECOVERY DI David Manz, representing the Florida Chapter of the American Academy of Matrimonial Lawyers, made a presentation of a hurricane relief donation, in the amount of $7,500.00, to Monroe County Social Services Department to help those citizens of Monroe County most affected by Hurricane Irma. 121 Page 0 1/17/20 18 Maria Alvarez, representing Legal Services of Greater Miami, Inc., addressed the Board. Ms. Alvarez advised the Board that her organization's recovery unit is assisting individuals that have been denied FEMA benefits, as well as insurance issues, landlord /tenant assistance, foreclosure assistance, disability work, predatory lending, divorce work, etc. Ms. Alvarez advised the Board that there are kiosks at the Key Largo, Marathon and Key West Public Libraries that individuals can apply for services through the kiosk, or they can apply online or by phone. SOUNDING BOARD Q1 Frank Pla, addressed the Board concerning Work Force Housing. The Board took no official action. Mr. Shillinger addressed the Board. CLOSED SESSION J1 Mr. Shillinger requested that the Board continue the Attorney - Client Closed Session in the matter of Denenberg v. Marine Mammal Conservancy, Inc., et al., Circuit Court Case 14 -CA -364 -P to next month's meeting since there was no auction today. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to continue the item to next month's meeting in Key West (February 21, 2018). Motion carried unanimously. COUNTY ATTORNEY N4 Mr. Shillinger advised the Board that Item N4, discussion and direction regarding the Marine Mammal Conservancy, Inc. ( "MMC ") Property, could also be deleted from the agenda. HURRICANE IRMA RECOVERY D9 Mr. Shillinger addressed the Board concerning direction to request the County's legislative delegation seek legislation that would amend the Florida Building Code to authorize local governments in an area of critical state concern to adopt local amendments regulating the specific types of roofing materials. Lisa Tennyson, Legislative Affairs Director, addressed the Board. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval to ask the County's legislative delegation and lobbying team to introduce and /or support legislation that would provide local governments located in an area of critical state concern with the authority to regulate by local Ordinance the use of certain types of building materials provided that the local regulations are more stringent then the Florida Building Code. Motion carried unanimously. STAFF REPORTS F1 Ms. Tennyson advised the Board that Tallahassee is in week 2 of the 2018 session; that committees have begun to work on their budget; home rule and preemptions are a big issue; Florida's Constitutional Revision Commission (CRC) is considering proposals that erode local home rule powers; any amendments placed on the ballot (from the CRC) in November 2018 (general election) would have to secure a 60% vote to be added to the constitution. Monroe County's appropriations requests are: water quality for $20M; land acquisition for $5M; pump out program for $0.5M; EOC for $15M; and affordable housing hurricane relief for $20M; the county is working to support the Governor and the Florida Housing Finance Commission's recommendations for addition SAIL and tax credit funding for the Keys. Vacation rentals are again being considered by legislators. SB 1400 is a total preemption bill that would abolish the existing grandfathered ordinances and proponents for vacation rentals are highly organized. Re Florida Forever, SB370 appropriates $100M from the Land Acquisition Trust Fund for Florida Forever passed all Senate stops, but the House Bill hasn't moved. The decertification report on judgeships was found and reports a reduction of 13 judges, with 2 here in Monroe County. Last year, the Governor signed into law SB 10 for additional water storage in the EAA and implementation of that is 131 Page 0 1/17/20 18 ongoing (a progress report on SB 10 was provided to the BOCC prior to the meeting). Ms. Tennyson gave the Board a brief update on the federal budget. Ms. Tennyson advised that Florida Keys Day is scheduled for February 7, 2018, and the FAC Legislative Days are scheduled for February 7 -8, 2018. F2 Ms. Hurley advised the Board that there is a special meeting schedule for February 7, 2018 in the Big Pine area to go over permitting and housing issues. The meeting will be held at the Lord of the Keys Lutheran Church, 250 Key Deer Boulevard, at 6:00 p.m. The first bulk mailing of substantial damage letters have been mailed and another grouping will be mailed in a couple of weeks. Ms. Hurley advised the Board that over a million dollars in permit fees for emergency permitting have been waived. F3 Mr. Wilson gave the Board an update on the STEP Program. He reminded everyone that the final pass has started in the MM 16 -MM28 range and that the final pass through for MM28 -40 range hasn't started yet. He advised the public that Public Works and Solid Waste will try to support neighborhood cleanups that are put together and provided his phone number for coordination (305) 797 -1547. Mr. Wilson advised the Board that when the contractors are done with the cleanup, any debris that is left on the side of the road will be cleanup by the County. Mr. Wilson advised the Board that he needed approval for single source purchasing, which is in the policy. The Board gave their approval. Mr. Wilson advised the Board that the Sheriff Ramsay approached him regarding signage at the entrance to the Sheriff's Office on College Road. An item will be brought forth at next month's meeting for the Board's approval. In the interim, staff will put up some temporary no parking signs. COMMISSIONERS' ITEM K5 Mr. Wilson addressed the Board concerning the Conch Key trap storage area referencing Department of Transportation lease with Monroe County and Memorandum of Understanding with Monroe County and Commercial Fisherman. The property located on the south side of US -1 was washed out and presently is in dire need of fill before it can be used. There is a request for assistance. Mr. Wilson advised the Board that staff is working on this issue. The Board took no official action. PUBLIC HEARING 01 A Public Hearing was held concerning a request for a Development Agreement between Monroe County and Quarry Partners, LLC. The requested agreement relates to the proposed development of 208 attached residential dwelling units designated as affordable housing units at a proposed density of 17.3 units per buildable acre. No structures will be higher than 35 feet. The subject property is 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. (File 4 2016 -215). Kevin Bond, Planning & Development Review Manager; Ms. Hurley, Mr. Shillinger, Ms. Santamaria and Mr. Gastesi addressed the Board. The following individuals addressed the Board: Bart Smith, representing Quarry Partners, LLC; Ed Swift, Dotti Moses, representing Last Stand; Robert Lockwood, representing Monroe County Public Defender; David Clay, representing Lower Keys Medical Center; Mike Morawski, Virginia Panico, representing the Key West Chamber of Commerce; Barbara Napoles, Mila deMiez, Jon Conroy, Gary Dunick, Keith Nye, Kehaulam Murray, Jeff Tomita and Deborah Aeschliman. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Neugent to adopt the following Resolution and approving the Development Agreement as it's been drafted, with the following conditions: (1) The County agrees to pay up to $950,000.00 towards the construction of the roadway that will provide access from the project to a public road; (2) The County 141 Page 0 1/17/20 18 agrees to pay $936,000.00 in Monroe County Land Authority funds, if legally permissible, to be paid towards the wastewater capacity reservation fees, and if said use of Land Authority funds is not permissible at the time payment is due, the County agrees to pay that same amount out of another lawfully available source of funds including but not limited to the County's general fund; (3) Subsection III M shall be amended as proffered by the applicant(Years 0 -50 Low (60 %) from 43- to 62 and Moderate (120 %) from 13 to 114); (4) Subsection III M be amended that in the second 50 years of the agreement the rentals to new tenants be confined to employees in Monroe County, people who make 70% of their income or more in Monroe County. And with the addition /correction to page 8, (iv) C. The amount remaining to complete the Road Work up to $316,667.00, upon Monroe County's receipt of r-ease able eei4 fi f th 0 ft o f,- 06e -d of the certification by the Engineer of Record that the Road Work is complete, meets County standards and is read f�peration and dedication to the Count public road and acceptance by the County. Upon certification, the County will timely accept the conveyance of the road. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Yes Commissioner Murphy No Commissioner Neugent Yes Mayor Rice Yes Motion carried. RESOLUTION NO. 025A -2018 Said Resolution is incorporated herein by reference. PLANNING & ENVIRNOMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I6 Motion was made by Commissioner Neugent and seconded by Commissioner Kolhage to re -open the agenda to reconsider approval of a waiver of approximately $30,418.06 in building permit fees for six affordable housing units for the Henderson building project to be built at a property located on Big Pine Key, Florida, having real estate number 00111560- 000000, contingent on final deed restrictions on the units not to exceed 120% of the median annual adjusted gross income consistent with County Code, Section 6 -108. Motion carried unanimously. Motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage to adopt the following Resolution approving the reservation of six (6) affordable housing dwelling unit allocations for employee housing. Motion carried unanimously. RESOLUTION NO. 026 -2018 Said Resolution is incorporated herein by reference. I8 Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of a waiver of approximately $615,519.32 in building permit fees for 208 affordable housing units for the Quarry Apartments project to be built at a property located on Big Coppitt, Monroe County, Florida, having real estate numbers 00120940 - 000100, 00120940 - 000302, and 00120940 - 000201; contingent on final deed restrictions on the units not to exceed 120% of the median annual adjusted gross income consistent with County Code, Section 6 -108. Roll call vote carried unanimously. 151 Page 0 1/17/20 18 PUBLIC HEARINGS 02 A Public Hearing was held to consider adoption of an Ordinance amending Monroe County Code Chapter 8 ( "Code Enforcement "), Article IL ( "Special Magistrate System "), Section 8- 27(e), to authorize the Code Compliance Special Magistrate to have jurisdiction over any matter brought forth by the Code Compliance Department which alleges a violation of the Monroe County Code of Ordinances, a violation of the Monroe County Land Development Code, or a violation of the Monroe County Comprehensive Plan. There were no public speakers. Mr. Williams addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 001 -2018 Said Ordinance is incorporated herein by reference. 04 A Public Hearing was held to consider adoption of a proposed Ordinance for the Property Assessed Clean Energy (PACE) program; and providing for an effective date. The following individuals addressed the Board: Terry Stark, representingYgrene Energy Fund; Natalie Schneider, representing Renew Financial; Erin Deady, representing the PACE Industry; Conrad DeSantis, representing Florida PACE Funding Agency. Rhonda Haag, Sustainability Director; and Mr. Shillinger addressed the Board. After discussion, the item was continued to the February meeting. 05 A Public Hearing was held to consider adoption of an Ordinance amending Chapter 26 of the Monroe County Code of Ordinances, deleting the Idle Speed/No Wake zone for Manmade Waterbodies, and adding language to create a Slow Speed/Minimum Wake zone for all man-made canals less than 75' in width. There were no public speakers. Rich Jones, Sr. Administrator Marine Resources, addressed the Board. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Ordinance. Roll call vote carried unanimously. ORDINANCE NO. 002 -2018 Said Ordinance is incorporated herein by reference. Ms. Santamaria addressed the Board concerning the following two items (06 & 07). There were no public speakers. Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to approve the following two items: 06 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending the Monroe County Future Land Use Map from Residential High (RH) to Mixed Use /Commercial (MC), for property located at 5713 First Avenue, South Stock Island, mile marker 5, legally described as Block 34, Lots 11, 12, 13, 14, and 15, McDonald's Plat of Stock Island (Plat Book 1, Page 55), Stock Island, Monroe County, Florida, having real estate number 00124700.000000, as proposed by Standard Marine Supply Corp; 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. ORDINANCE NO. 003 -2018 Said Ordinance is incorporated herein by reference. 07 A Public Hearing was held to consider adoption of an Ordinance by the Monroe County Board of County Commissioners amending the Monroe County Land Use District (Zoning) Map From Urban Residential- Mobile Home (URM) to Mixed Use (MU), for property located at 5713 First Avenue, South 161 Page 0 1/17/20 18 Stock Island, mile marker 5, legally described as Block 34, Lots 11, 12, 13, 14, and 15, McDonald's Plat of Stock Island (Plat Book 1, Page 55), Stock Island, Monroe County, Florida, having Real Estate 400124700.000000, as proposed by Standard Marine Supply Corp; 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. ORDINANCE NO. 004 -2018 Said Ordinance is incorporated herein by reference. Motion carried unanimously. COMMISSIONERS' ITEM K8 Mr. Shillinger addressed the Board concerning direction to staff to develop a policy for lots /parcels acquired for density reduction purposes. The item was continued to the February meeting. COUNTY ADMINISTRATOR M 1 Mr. Gastesi referred the Board to the County Administrator's Monthly Report. He advised the Board that he will be visiting each Commissioner with Tina Boan to start talking about the budget for next year. He also advised the Board that the County has a hiring freeze and an austerity program in place. M2 Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval and authorizing execution of Change Order 41 to the $1.5 million grant from the Department of Environmental Protection as part of the Keys Stewardship program for canal restoration projects, to authorize $147,168.00 of existing funds towards canal skimming services in lieu of the augmented aeration projects. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Neugent Yes Mayor Rice Yes Motion carried. M3 Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval and authorizing execution of Task Order 4A for a 9 month time extension for Task Order 44 for General Project Management Services under the On -Call Contract with Amec Foster Wheeler, Inc. for Category A services; plus an additional $15,000.00 of new funds for FEMA reimbursable services related to Irma; funded by unused funds remaining from a previous AMEC Task order that are being reallocated. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Neugent Yes Mayor Rice Yes 171 Page 0 1/17/20 18 Motion carried. M4 Ms. Haag addressed the Board concerning approval of Task Order 45 for General Project Management Services under the On -Call Contract with Amec Foster Wheeler, Inc. for Category A canal master planning services to provide engineering evaluation and creation of a new prioritized canal list for canal restoration projects in unincorporated Monroe County. Greg Corning, P.E., Senior Engineer with Amec Foster Wheeler, Inc., made a Power Point Presentation. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to delay the item until after the canals have been cleaned from Hurricane Irma. Roll call carried unanimously. COUNTY ADMINISTRATOR R3 The following individual addressed the Board concerning approval of a Resolution approving the expenditure of up to $100,000.00 in available RESTORE Local Pot funds for permitting of a canal restoration project in unincorporated Monroe County: Stuart Schaffer, representing Sugarloaf Shores Property Owner's Association. Ms. Haag made a Power Point Presentation. The Board took no official action. R2 Ms. Haag made a Power Point Presentation. Motion was made by Commissioner Neugent and seconded by Commissioner Carruthers granting approval and authorizing execution of a Contract with Adventure Environmental Inc. for a demonstration project for canal skimming and hauling services for the Key Largo area, and potentially for other areas of unincorporated Monroe County, not to exceed $147,168.00 funded by DEP Stewardship Grant LP44073. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage No Commissioner Murphy Yes Commissioner Neugent Yes Mayor Rice Yes Motion carried. COUNTY ATTORNEY NI Mr. Shillinger referred the Board to the County Attorney Report for January 2018. Said report is incorporated herein by reference. N3 Mr. Shillinger requested to hold an Attorney - Client Closed Session in the matter of Board of County Commissioners ofMonroe County, Florida v. Jerome Pfahning, Case No. 15 -CA -214 -K at the regularly scheduled BOCC meeting on February 21, 2018 in Key West, FL at 1:30 p.m. or as soon thereafter as may be heard and read the required language into the record. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent to hold the closed session. Motion carried unanimously. 181 Page 0 1/17/20 18 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 191 Page 0 1/17/20 18 MONROE COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET CALENDAR, FISCAL YEAR 2019 Proposed Timetable Date 2018, Day RESPONSIBLE PARTY REQUIRED ACTIVITY REQUIREMENT REFERENCE Approval of the FY19 Budget Timetable. January 17, Wednesday Board of County Commissioners Regular BOCC meeting Marathon County Administrator, Senior January 17, Wednesday Management Team Budget instructions to departments. Section 129.025 Florida Statutes February 7, Wednesday Legislative Day - Florida Association of Counties OMB deadline for submission- budget requests for Senior Management Team, TDC all Internal Service Funds, Capital and departments March 23, Friday Executive Director including TDC, GAL and Medical Examiner. County Administrator's internal budget review with County Administrator, Senior Departments and OMB. Capital Planning will be April 9 -April 11, Monday - Wednesday Management Team, OMB scheduled with Project Management. Senior Management Team, TDC Executive Director, State Attorney, Deadline for County Administrator changes of Housing Authority, Judicial, and budgets to OMB from departments following internal April 27, Friday Health Department budget review. May 13 -18, Sunday- Friday Governor's Hurricane Conference www.flghc.org May 23, Wednesday Board of County Commissioners Special Budget Meeting 10am -4pm Marathon Submission of budget requests to the County On or before June 1, Friday Constitutional Officers Administrator. Section 129.03(2) Florida Statutes This is the last date to receive input from the Human June, TBD Human Service Advisory Board Service Advisory Board. June 26 -June 29, Tuesday- Friday FAC 2018 Annual Conference & Exposition The Property Appraiser certifies, to each taxing authority, the taxable value within the jurisdiction of July 1, Sunday Property Appraiser the taxing authority on Form DR -420. Section 129.03(1)Florida Statutes Tentative budget to be delivered to BOCC. On or before July 10, Tuesday Board of County Commissioners No Meeting Required Section 129.03(3)Florida Statutes National Association of Counties (Naco) Annual July 13 -16, Friday- Monday Conference www.naco.org Special Meeting for discussion of Budget and Capital Improvement Plan. Announcement of Proposed Millage Rates and selection of dates, times and places for public hearings. Approval to advise the Property Appraiser of proposed millage rates. Sections 129.03(3)(a) and July 31, Tuesday Board of County Commissioners 10 A.M. Key West 200.065(2)(b) Florida Statutes Last day to advise the Property Appraiser of the Proposed Millage Rates, current year rolled -back rate and the date, times and place of the Tentative Section 200.065(2)(b), Florida August 4, Saturday Office of Management and Budget Budget Hearing. Statutes Property Appraiser mails out the Notice of Proposed Property Taxes to each taxpayer listed on the Sections 200.065(2)(b) and 200.069 No later than August 24, Thursday Property Appraiser current year assessment roll. (TRIM Notices) Florida Statutes First Public Hearing Adoption of Tentative Budget and Millage Rate. Sections 129.03(3)(c), 200.065(2c) September 4, Tuesday Board of County Commissioners 5:05 P.M. Key Largo and 200.065(2)(e), Florida Statutes Budget Ad to be published in newspaper for final Section 200.065(2)(d), Florida September 6, Thursday Office of Management and Budget budget hearing. Statutes Special Budget Meeting. Not Required- Done as a public September 6, Thursday Board of County Commissioners 5:05 P.M. Marathon service. Final Public hearing Adoption of Final Budget and Millage Rate Sections 129.03(3)(c), 200.065(2)(d) September 10, Monday Board of County Commissioners 5:05 P.M. Key West and 200.065(2)(e), Florida Statutes Notify the Sheriff, in writing, of the specific action taken on the proposed fiscal year 2018 -2019 budget Following final budget adoption Board of County Commissioners appropriations of the Sheriff. Section 30.49(4), Florida Statutes Within 3 days of Final Hearing, the Resolution adopting final millage and budget to Property FL Administrative Code 12D- September 13, Thursday Office of Management and Budget Appraiser, Tax Collector and the Dept. of Revenue 17.003(f) Within 30 days of adoption of final millage and budget, submit TRIM package (DR -487) to Dept. of Revenue. Certify final millagesto Property Section 129.03(3) Florida Appraiser via DR -422 and DR- 422DEBT (if any Statutes FL Administrative Code October 10, Wednesday Office of Management and Budget debt). Post summary budget on website. 12D- 17.003 (h)