Loading...
06/20/2018 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, June 20, 2018 Key Largo, Florida A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Murray Nelson Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner 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 A 1 Motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B1 Presentation of award to Donald Lowrie, Mechanic 2, Plantation Key Garage, for his heroic efforts. BULK APPROVALS Motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval of the following items by unanimous consent: Cl Board granted approval and authorized execution 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. The term is for a one year period retroactive beginning May 1, 2018 through April 30, 2019. The lessee will pay the County the sum of $0.00 per year for said space. C2 Board granted approval and authorized execution of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department to provide continued office space at the Department of Juvenile Justice Building, 5503 College Road, Stock Island, Key West, FL. The term is for one year retroactive beginning May 1, 2018, through April 30, 2019. The lessee will pay the County the sum of $0.00 per year for the space. C3 Board granted approval and authorized execution of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department to provide continued office space at the Roth Building, 50 High Point Road, Tavernier, FL. The term of this Agreement is for a period of one year retroactive beginning May 1, 2018, through April 30, 2019. The lessee will pay the County the sum of $0.00 per year for the space. C4 Board granted approval and authorized execution of a Lease Agreement with the State of Florida Department of Health, Monroe County Health Department to provide continued office space at the Ruth Ivins Center, 3333 Overseas Highway, Marathon, FL. The term of this Agreement is for a period of one year retroactive beginning May 1, 2018, through April 30, 2019. The lessee will pay the County the sum of $0.00 per year for the space. C5 Board granted approval and authorized execution of the 10th Amendment with the Humane Animal Care Coalition, Inc. (HACC) for a CPI -U adjustment of 2.1% effective July 1, 2018. The CPI -U annual adjustment was approved in the contract dated April 18, 2007. The item is funded through ad valorem taxes and has been budgeted. C7 Board granted approval and authorized execution of a Contract with OneBlood, Inc., for procurement, storage, and distribution of blood components required for air ambulance transportation to meet required Trauma Star Medical Protocols. C8 Board granted approval and authorized execution of a Contract for Hosted Application Service and License Agreement with Sarasota County for licensing, hosting and support of the GovMax 5.0 software for five years. Sarasota is a sole source provider. C10 Board granted approval to award bid and authorized execution of a Contract with Weekley Asphalt Paving, Inc. for construction of the Key Largo II Roadway and Drainage Improvements Project in the amount of $1,622,981.58. The construction is being partially funded by a Florida Department of Transportation Small County Outreach Program grant and a South Florida Water Management District grant, with a County match of $405,745.40 (25 %). C11 Board granted approval and authorized execution of Contract Amendment 41 with Charley Toppino & Sons, Inc. to update the federal language for a FDOT Local Agency Program Project for the construction of the Big Pine Water Observation Platform and Reynolds Street Pier improvements. C12 Board granted approval to purchase a one ton Chassis with flatbed and drill rig from Duval Ford through Florida Sheriffs Contract No. 17- VEL25.0 /17- VEL15.0 at a cost of $94,321.00. Funds are included in the Roads & Bridges Department budget. C13 Board granted approval to purchase, through Florida Sheriff's Association Contract (FSA -17- VEL- 25.0), two 2018 Chevrolet Silverado Trucks, and approval to purchase options from the manufacturer on a sole - source basis for a total price of $87,202.00; and approval for the Fire Chief to execute all necessary documentation. C14 Board granted approval to advertise for a Public Hearing to consider adoption of an Ordinance revising Section 19 -33 of the Monroe County Code to allow for right -of -way permits to be issued to corporations in addition to property owners and property /homeowners associations. C15 Board granted approval and authorized execution of Amendment 4 to the Interlocal Agreement with the City of Marathon to provide three additional years of funding at 7.5% of the contract amount or $18,750.00, whichever is less, per year to fund the Pigeon Key Ferry on an annual basis commencing on July 1, 2018. C16 Board granted approval and authorized execution of Amendment 3 to Contract with Paradise Divers, Inc. for Temporary Ferry Service between the City of Marathon and Pigeon Key, extending the expiration date to June 30, 2019. Annual contract term to run July 1, 2018 to June 30, 2019 at a total contract cost of $231,249.40 with contributions from FDOT in the amount of $125,000.00; City of Marathon in the amount of $17,343.75; and Pigeon Key Foundation in the amount of $1,406.25. 2 1Page 06 2 2 18 C17 Board granted approval to advertise a Public Hearing to consider an Ordinance abolishing the Monroe County Municipal Service District which was created for purposes of providing garbage, trash, waste collection and disposal and which was replaced by the Monroe County Solid Waste Municipal Service Benefit Unit in 1989, but was never formally abolished. C18 Board granted approval to renew and authorized execution of the Administrative Services Agreement for five years with Florida Blue to continue providing Claims Administration, Case Management and Utilization Review Services, Disease Management, Network Management, Wellness Programs and other Related Services to Monroe County. C19 Board granted approval to apply for a 2018 "Better Utilizing Investments to Leverage Development" (BUILD) Grant in the amount of $4,200,000.00 (80 %) to fund the project planning, environmental studies, engineering design and permitting phase for the Card Sound Bridge Replacement and authorization for the County Administrator or his designee to execute any required documentation related to the application. If awarded, the grant would require a 20% local match of 51,050,000.00. C20 Board granted approval and authorized execution of the 4"' Amendment to the Professional Services Agreement with Synalovski Romanik Saye, LLC for the design through construction administration of a new public library in Marathon in the amount of $136,001.25. Fees will be paid from the infrastructure sales tax. C21 Board accepted the receipt of monthly Change Orders for the month of May 2018, reviewed by the County Administrator /Assistant Administrator. Said report is incorporated herein by reference. C22 Board granted approval for the five (5) libraries to close on Thursday, August 30, 2018, for a Library Staff Development Day. Attendance for all Library staff will be mandatory. C23 Board granted approval to award bid and authorized execution of a Contract with Ceiling to Floor Cleaning, Inc., for janitorial services at the Florida Keys Marathon International Airport, in the amount of $32,000.04 per year for the base bid (Main Terminal at 13,000 sq. ft.) and upon written directive, Additive Alternate 41 (CBP Facility at 5,000 sq. ft.) for $200.00 per month and Additive Alternate 42 (main terminal department lounge at 2,600 sq. ft.) for 5150.00 per month. To be paid from Airport Operating Fund 403. (Item was reconsidered later in the meeting). C24 Board granted approval to rescind BOCC approval of agenda C13, from March 21, 2018, approving a Professional Services Agreement with Passur Aerospace as the agreement was not included at that time, and ratification of Professional Services Agreement with Passur Aerospace in the amount of $2,500.00 per month, for the Passur Communicator as executed by the County Administrator. To be paid from Airport Operating Fund 404. C25 Board granted approval and authorized execution of a one -year policy renewal with Delta Dental Insurance (January 1, 2019 - December 31, 2019). No rate increase for Low Plan. High Plan rates will increase by 15 %. C26 Board granted approval and authorized execution of a Third Amendment allowing a corporate name change on the Continuing Contract Consultant Agreement for Professional Architectural and Engineering Services from Amec Foster Wheeler Environment & Infrastructure, Inc. to Wood Environment & Infrastructure Solutions, Inc. 3 1Page 06 2 2 18 C27 Board granted approval and authorized execution of a three year Contract with Broadwave, the sole provider of Microwave Internet Service in the Florida Keys, to install service at the Marathon Emergency Operations Center and the Sheriffs Complex on College Road in the amount of $68,928.00. C28 Board granted approval and authorized execution of Community Care for Disabled Adults Contract 4 KG073 between the Florida Department of Children & Families and Monroe County BOCC/Monroe County Social Services to provide in home community care services to all eligible permanently disabled adults aged 18 to 59 who are in need of assistance for the State Fiscal Years, July 1, 2018 to June 30, 2021, in the amount of $128,319.00. C29 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. 155 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 156 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 157 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 158 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 159 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 160 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 161 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 162 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 163 -2018 Said Resolution is incorporated herein by reference. 4 1Page 06 2 2 18 Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 164 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 165 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 166 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 167 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 168 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 169 -2018 Said Resolution is incorporated herein by reference. HURRICANE IRMA RECOVERY D3 Board granted approval of the ratification of Agreement with Global Disaster Recovery, Inc., in the amount of $92,284.36, for mold remediation at the Florida Keys Marathon International Airport as a result of Hurricane Irma. D4 Board granted approval to issue a bid solicitation for a new rotating beacon at the Florida Keys Marathon International Airport to replace the current rotating beacon that was damaged beyond repair during Hurricane Irma. D5 Board granted approval to waive purchasing policies and purchase two LED Precision Approach Path Indicators (PAPIs) and associated required equipment from sole source vendor Allen Enterprises, Inc., in the amount of $58,216.68, for the Florida Keys Marathon International Airport. The current PAPIs failed due to damage sustained by Hurricane Irma. D6 Board granted approval and authorized execution of a Task Order with Amec Foster Wheeler Environment & Infrastructure, Inc. for a Facilities Condition Assessment, Construction Documents, and Construction Services to document and repair damage caused by Hurricane Irma to the Marathon Tax Collector's Office in the amount of $64,561.00 for Phase I & 2. D7 Board granted approval to advertise any required solicitations or proposals for repairs, work, or services resulting from damage to County facilities as a result of Hurricane Irma and authorization to proceed with such repairs, work, and services. 5 1Page 06 2 2 18 TOURIST DEVELOPMENT COUNCIL E1 Board granted approval and authorized execution of an Amendment to Agreement to revise Exhibit A (Scope of Service) of Agreement with Dolphin Research Center, Inc. for the Construct Welcome Center Building Project. E2 Board granted approval and authorized execution of an Amendment to Agreement to revise Exhibit A (Scope of Service) of the Agreement with Dolphin Research Center, Inc. for the Welcome Center Generator Project. E3 Board granted approval and authorized execution of an Amendment to Agreement with Florida Keys History and Discovery Foundation, Inc. for the Florida Keys History and Discovery Center - MOTE Coral Reef Exhibit to amend the expiration date of the Agreement to March 31, 2019. E4 Announcement of one vacant position on the Tourist Development Council District IV Advisory Committee for one "At Large" appointment. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I4 Board adopted the following Resolution setting a Public Hearing for July 18, 2018, at the Marathon Government Center, Marathon to consider a request by George and Lynda Sherko, for a Resolution renouncing and disclaiming any right of the County and the public in and to a portion of the right- of -way of Big Pine Street, as shown on the plat of Big Pine Shores, Plat Book 5, Page 20, bounded on the north by Block 1, Lot 8, Big Pine Shores P135 -20; bounded on the west by Big Pine Street; bounded on the south by the southern platted boundary of Big Pine Street according to the plat of Big Pine Shores P135 -20; and bounded on the east by the platted boundary of Big Pine Street according to the plat of Big Pine Shores; Big Pine Key, Monroe County, Florida. RESOLUTION NO. 170 -2018 Said Resolution is incorporated herein by reference. I5 Board granted approval of the selection of seven contractors, including Arnold's Auto & Marine Repair, Inc.; Adventure Environmental, Inc.; Coffin Marine Services; Lower Keys Marine Towing & Salvage, Inc.; American Underwater Contractors; Coral Construction Company; and, Underwater Engineering Services, Inc. to perform Removal, Refloating and /or Demolition and Disposal of Derelict Vessels, Non - Derelict Vessels, Floating Structures, Off - Premises Marine Signs and Marine Debris in the Florida Keys waters within Monroe County. I6 Board adopted the following Resolution setting a Public Hearing for July 18, 2018, at the Marathon Government Center, Marathon to consider approval of a request by My Family Trust, c/o Samuel Stoia, Trustee, for a Resolution renouncing and disclaiming any right of the County and the public in and to a portion of the right -of -way of East First Street, as shown on the plat of Mandalay, Plat Book 1, Page 194, bounded on the north by Block 2, Lots 26, 27, 28, & 29; bounded on the west by the portion of East First Street previously abandoned by BOCC Resolution 603 -2006; bounded on the south by Block 3, and 36 East Second Street 22; and bounded on the east by East First Street; Key Largo, Monroe County, Florida. RESOLUTION NO. 171 -2018 Said Resolution is incorporated herein by reference. 6 1Page 06 2 2 18 I7 Board granted approval of a waiver of approximately $25,374.00 in building permit fees for four deed - restricted affordable housing units to serve the 80% of median income level to be built on four lots on Avenue D and Avenue E, at approximate mile marker 31, having real estate numbers 00303770- 000000, 00304020 - 000000, 00304320 - 000000, and 00304290 - 000000 by Florida Keys Community Land Trust. I8 Board granted approval to authorize incentive pay for Senior Biologist Cynthia Guerra for attaining a FEMA /Monroe County sponsored Floodplain Manager Certification. I9 Board granted approval of a waiver of approximately $4,824.00 in building permit fees for one deed - restricted affordable housing unit to serve the 120% of median income level to be built on one lot at 10 Fisherman's Trail in Key Largo at approximate mile marker 99, having real estate number 00521570- 000000 by Habitat for Humanity of the Upper Keys, Inc. I10 Board adopted the following Resolution setting a Public Hearing for July 18, 2018, at the Marathon Government Center, Marathon, to consider a request by Kampground of America, Inc., for a Resolution renouncing and disclaiming any right of the County and the public in and to a portion of the right -of -way of Bow Road and an unnamed alley, as shown on the plat of Sugarloaf Townsite, Plat Book 3, Page 180, bounded on the west by Lots 27, 28, 29, 30, & 31; bounded on the north by US 1; bounded on the east by an un- platted parcel in Section 31, Township 66 South and Range 28 East; and bounded on the south by Kings Row; Monroe County, Florida. RESOLUTION NO. 172 -2018 Said Resolution is incorporated herein by reference. III Board granted approval to advertise a Public Hearing for July 18, 2018, at the Marathon Government Center in Marathon, to consider adoption of an Ordinance amending Chapter 26 of the Monroe County Code to prohibit floating structures in County waters. SHERIFF'S OFFICE K2 Board granted approval of the Fiscal Year 2018 recommendations of the Monroe County Shared Asset Forfeiture Fund Advisory Board, in the amount of $175,000.00, as follows: Easter Seals, in the amount of $2,000.00; Keys to be the Change, in the amount of $4,774.34; Literacy Volunteers of America, in the amount of $6,981.48; MARC House, in the amount of $8,242.10; Samuel's House, in the amount of $7,631.48; A Positive Step, in the amount of $4,129.16; Kreative Kids Christian Academy, in the amount of $4,020.86; Grace Jones Community Center, in the amount of $5,166.03; Autism Society of the Keys, in the amount of $6,949.43; Kids Come First in the Florida Keys, in the amount of $6,202.91; Dolphins to Stop Domestic Violence, in the amount of $2,620.86; The Last Resort Ministry, in the amount of $4,094.61; Anchors Aweigh Club, in the amount of $5,126.84; Star of the Sea Foundation, Inc., in the amount of $8,170.67; Island Dolphin Care, in the amount of $1,050.00; Good Health Clinic, in the amount of $3,240.43; Key Bridge, Inc., in the amount of $1,732.83; Florida Keys Outreach Coalition for the Homeless, in the amount of $7,276.65; Domestic Abuse Shelter, in the amount of $5,129.16; Wesley House Family Services, in the amount of $6,808.89; Florida Keys Area Health Education Center, in the amount of $6,380.32; Florida Keys Children's Shelter, in the amount of $6,131.48; Metropolitan Community Church Key West, in the amount of $7,237.46; Guidance Care Center, in the amount of $5,986.30; Independence Cay, in the amount of $4,306.57; Keys Area Interdenominational Resources, in the amount of $4,592.29; Volunteers of America of Florida, in the amount of $2,000.00; Cancer Foundation of the Florida Keys, in the amount of $5,663.72; Womankind, in the amount of $7,023.18; Heart of the Keys Recreation a /k/a Marathon Recreation Center, in the amount of $4,562.05; Florida Keys Healthy Start Coalition, in the amount of $5,129.16; Key West Botanical Garden Society, in the amount 7 1Page 06 2 2 18 of $3,820.25; Special Olympics Florida Monroe County, in the amount of $5,044.15; Voices for Florida Keys Children, in the amount of $5,774.34. COMMISSIONER'S ITEMS M5 Board adopted the following Resolution in support of federal legislation, HR 5996, The Coral Reef Conservation Reauthorization Act, to strengthen the federal role in coral reef protection and enhance federal funding and resources. RESOLUTION NO. 173 -2018 Said Resolution is incorporated herein by reference. COUNTY CLERK N1 Board granted approval of minutes from the Regular Meeting of May 16, 2018; and, the Special Meetings of May 10, 2018 and May 23, 2018. Said minutes are incorporated herein by reference. N2 Board granted approval BOCC Warrants (Including Payroll), for the month of May 2018, 10036923- 10038449, 50004187 - 50004274 (PR), 3094447 - 3095590 (PR Voucher), 23202 -23433 (WC), as follows: 001 General Fund, in the amount of $2,720,988.91; 101 Fine & Forfeiture Fund, in the amount of $4,171,320.54; 102 Road & Bridge Fund, in the amount of $704,282.88; 115 TDC District Two Penny, in the amount of $1,175,757.80; 116 TDC Admin & Promo 2 Cent, in the amount of $2,620,783.95; 117 TDC District 1,3 Cent, in the amount of $1,834,556.13; 118 TDC District 2,3 Cent, in the amount of $150,850.25; 119 TDC District 3,3 Cent, in the amount of $566,051.42; 120 TDC District 4,3 Cent, in the amount of $362,602.38; 121 TDC District 5,3 Cent, in the amount of $374,230.66; 125 Gov Fund Type Grants, in the amount of $1,267,182.60; 141 Fire & Amb Dist 1 L &M Keys, in the amount of $776,336.04; 147 Uninc Svc Dist Parks &Rec, in the amount of $109,902.69; 148 Plan, Build, Zoning, in the amount of $464,847.95; 149 Municipal Policing, in the amount of $555,679.74; 152 Duck Key Security Dist, in the amount of $8,549.00; 153 Local Housing Assistance, in the amount of $42,324.50; 157 Boating Improvement Fund, in the amount of $89,769.00; 158 Misc Special Revenue Fund, in the amount of $53,288.79; 160 Environmental Restoration, in the amount of $5,342.30; 162 Law Enforcement Trust 600, in the amount of $2,500.00; 163 Court Facilities, in the amount of $9,389.53; 164 Drug Facilities Fees, in the amount of $6,897.64; 171 Stock Island Wastewater, in the amount of $24,786.10; 175 Long Key- Layton MSTU, in the amount of $344.02; 180 Building Funds, in the amount of $426,163.13; 304 1 Cent Infra Surtax, in the amount of $556,827.31; 308 Infrastructure Sales Tax Revenue Bond, in the amount of $550.83; 310 Big Coppitt Wastewater, in the amount of $4,560.92; 311 Duck Key Wastewater, in the amount of $199.55; 312 Cudjoe Regional WW Proj, in the amount of $2,697,544.85; 314 Series 2014 Revenue Bonds, in the amount of $178,361.38; 316 Land Acquisition, in the amount of $7,500.00; 401 Card Sound Bridge, in the amount of $35,097.70; 403 Marathon Airport, in the amount of $429,443.86; 404 Key West Intl Airport, in the amount of $748,991.70; 406 PFC & Operating Restrictions, in the amount of $2,981,237.24; 414 MSD Solid Waste, in the amount of $1,837,303.70; 501 Worker's Compensation, in the amount of $168,650.15; 502 Group Insurance Fund, in the amount of $1,587,882.74; 503 Risk Management Fund, in the amount of $965,824.17; 504 Fleet Management Fund, in the amount of $195,139.14; 610 Fire /EMS LOSAP Trust Fund, in the amount of $5,310.00. N3 Board granted approval of Tourist Development Council expenses for the month of May 2018, as follows: Advertising, in the amount of $5,865,229.64; Bricks & Mortar Projects, in the amount of $391,063.21; Events, in the amount of $176,532.17; Office Supplies & Operating Costs, in the amount of $42,649.32; Public Relations, in the amount of $291,512.72; Sales & Marketing, in the amount of 8 1Page 06 2 2 18 $136,581.74; Telephone & Utilities, in the amount of $22,137.49; Travel, in the amount of $14,368.36; Visitor Information Services, in the amount of $117,126.02. N4 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 invoices are incorporated herein by reference. N5 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 invoices are incorporated herein by reference. N6 Board granted approval to declare fixed assets as surplus and allow them to be disposed of. Said list is incorporated herein by reference. COUNTY ADMINISTRATOR 02 Board adopted the following Resolution authorizing temporary closing of the northbound lanes of US from Mile Marker 98.2 to Mile Marker 100 from 9:45 a.m. to 11:45 a.m. for the annual 4th of July Parade sponsored by Florida Keys News and Key Largo Chamber of Commerce. RESOLUTION NO. 174 -2018 Said Resolution is incorporated herein by reference. 03 Board granted approval and authorized execution of Amendment No. 2, under the On -Call Contract with Amec Foster Wheeler Environment and Infrastructure, Inc. for Category A services, to formally change their name to Wood Environment & Infrastructure Solutions, Inc., retroactive to April 16, 2018. 04 Board granted approval and authorized execution of Amendment No. 2, under the On -Call Contract with Amec Foster Wheeler Environment and Infrastructure, Inc. for Category B canal infrastructure engineering services, to formally change their name to Wood Environment & Infrastructure Solutions, Inc., retroactive to April 16, 2018. 05 Board granted approval and authorized execution of Amendment No. 1, to the On -Call Contract with Amec Foster Wheeler Environment Infrastructure, Inc. for Category C environmental services, environmental engineering, and other related services, to formally change the name to Wood Environment & Infrastructure Solutions, Inc.; retroactive to April 16, 2018. 06 Board granted approval to advertise a Request for Qualifications for Professional Services for a Sea Level Rise Resilience and Vulnerability Analysis for County maintained roads and related services. 07 Board granted approval to rescind previously approved agenda item M3, approved at the January 17, 2018 regularly scheduled board meeting, which was Task Order 4A for a 9 month time extension to Task Order 44 for general project management services under the On -Call Contract with Amec Foster Wheeler, Inc. for Category A services and approve Revised Task Order 4A that lists the corrected not to exceed amount plus an additional 515,000.00 of new funds for FEMA reimbursable services related to Irma. 9 1Page 06 2 2 18 COUNTY ATTORNEY P2 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. P6 Board granted approval and authorized execution of. 1) Consent to Assignment from Accela, Inc. to Granicus, LLC; and, 2) Second Amendment with Granicus, LLC adding eSignature capabilities to enable electronic signatures on agenda item documents; and de- commissioning Digital Boardroom (electronic voting) thereby reducing total cost from $24,192.00 to $19,718.40 per 12 month term. P8 Board granted approval and authorized execution of the Seventh Amendment to the Proplaza, LLC, Lease Agreement extending the lease for the County Attorney's office space for five years to August 31, 2023, and providing for a 3% annual rent adjustment. PIO Board granted approval and authorized execution of the First Amendment to the 2017 Memorandum of Agreement between Monroe County and the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida concerning Florida Forever Projects in the Keys. AIRPORTS SI Board granted approval and authorized execution of Contract Amendment 46 with K2M Design Inc., for additional professional services as a result of project time extension and scope expansion for the Customs Terminal Security Enhancement Phase II Project at the Key West International Airport, to be paid from Airport Fund 404 Operating (50 %) and FDOT Grant AQHIO (50 %). COUNTY ADMINISTRATOR S3 Board confirmed the appointment of Helene Wetherington as a department head (Director, Recovery) as required by Section 2.01 of the Personnel Policy and Procedures Manual and approval of a two year employee contract. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS S7 Board granted approval and authorized execution of Department of Environmental Protection (DEP) Contract No. NW282 between Monroe County (County) and the DEP providing $277,650.00 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, 2018 through June 30, 2019. AIRPORTS S9 Board granted approval to declare an emergency for purposes of purchasing a cold water supply chiller system as an exclusion to the purchasing policies and procedures and ratify the contract with Sub - Zero Air Conditioning, in the amount of approximately $175,000.00, for emergency replacement of the chiller system at the Key West International Airport. To be paid from state FDOT Grant GOE47 or GOR04 (50 %) and Airport Operating Fund (50 %). 101Page 06 2 2 18 COUNTY ATTORNEY S10 Board granted approval and authorized execution of a 99 -year Ground Lease between Monroe County and Florida Keys Community Land Trust, Inc., for one parcel of land on Big Pine Key (RE No. 00304020- 000000), on which one renter - occupied affordable - rental, low - income employee housing unit will be built. S11 Board granted approval and authorized execution of a 99 -year Ground Lease between Monroe County and Florida Keys Community Land Trust, Inc., for one parcel of land on Big Pine Key (RE No. 00303770- 000000), on which one renter - occupied affordable - rental, low - income employee housing unit will be built. S12 Board granted approval and authorized execution of a 99 -year Ground Lease between Monroe County and Florida Keys Community Land Trust, Inc., for one parcel of land on Big Pine Key (RE No. 00304290- 000000), on which one renter - occupied affordable - rental, low - income employee housing unit will be built. S13 Board granted approval and authorized execution of a 99 -year Ground Lease between Monroe County and Florida Keys Community Land Trust, Inc., for one parcel of land on Big Pine Key (RE No. 00304320- 000000), on which one renter - occupied affordable - rental, low - income employee housing unit will be built. Motion carried unanimously. COUNTY ATTORNEY P3 Bob Shillinger, County Attorney; Emily Schemper, Acting Director of Planning & Environmental; Ginny Stones, Land Authority Attorney; Mark Rosch, Sr. Property Acquisition Specialist; and Christine Hurley, Assistant County Administrator, addressed the Board concerning approval of a Resolution establishing a policy for use and disposition of vacant lots acquired through voluntary purchase under the density reduction program and for vacant lots acquired through other means such as foreclosure and donation. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy to postpone the item to next month's meeting. Motion carried unanimously. P4 Mr. Shillinger and Ms. Stones addressed the Board concerning approval of a Resolution establishing "Less Than Fee" program for retiring development rights from willing Sellers. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 175 -2018 Said Resolution is incorporated herein by reference. P9 Motion was made by Mayor Rice and seconded by Commissioner Neugent granting approval and authorizing execution of a Contract for Purchase of a lot described as Block 6, Lot 3, Center Island (PB 5- 82) with parcel number 00380240 - 000000 for density reduction purposes. Motion carried unanimously. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1 meeting. 111Page 06 2 2018 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 George Neugent, Mayor David Rice, Mayor Norman Anderson and Vice Mayor Bruce Halle. H1 Steve Hudson, Deputy Fire Chief - Operations addressed the Board. Motion was made by Commissioner Kolhage and seconded by Vice Mayor Halle granting approval to purchase, through Florida Sheriffs Association Contract (FSA- I7 -VEL- 25.0), two 2018 Chevrolet Silverado Trucks, and approval to purchase options from the manufacturer on a sole - source basis for a total price of $87,202.00; and approval for the Fire Chief to execute all necessary documentation. Motion carried unanimously. 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. MISCELLANEOUS BULK APPROVAL C9 Motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval and authorizing execution of a Contract between Monroe County Board of County Commissioners/Monroe County Social Services (Monroe County Transit) and the Community Transportation Coordinator, Guidance Care Center, Inc., for the contract period of July 1, 2018 to June 30, 2019. This is a non - monetary partnership /collaboration contract required by the State of Florida Commission for the Transportation Disadvantaged. Roll call vote carried unanimously, with Mayor Rice abstaining due to a conflict. HURRICANE IRMA RECOVERY D2 Rhonda Haag, Sustainability Director; and Roman Gastesi, County Administrator, addressed the Board concerning approval to negotiate a Contract in order of vendor ranking for Marine Debris Monitoring Services as a result of Hurricane Irma. 100% cost reimbursement is anticipated to be provided by USDA - Natural Resources Conservation Service as part of their Emergency Watershed Protection Program in an amount not to exceed $3.1 Million. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Neugent granting approval of the item. Motion carried unanimously. D8 Tina Boan, Sr. Director Budget and Finance gave a report on Hurricane Irma finance activity by the Office of Management and Budget. Mr. Shillinger addressed the Board. D9 Mr. Gastesi and Ms. Hurley addressed the Board concerning approval of a Resolution creating a Local Disaster Recovery Department and adopting a Revised Table of Organization. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 176 -2018 Said Resolution is incorporated herein by reference. 121 Page 06 2 20 18 DI Cynthia Hall, Assistant County Attorney; Mr. Gastesi and Mr. Shillinger addressed the Board concerning approval of Resolution A (no referendum); Resolution B (non- binding referendum); or Resolution C (bond referendum); as a first step in creation of a Municipal Service Taxing District Unit (MSTU) and levy of ad valorem taxes, to raise funds for indigent health care costs or to finance reconstruction of Fishermen Community Hospital; also, approval to advertise a Public Hearing for adoption of an Ordinance creating the MSTU; also, approval to file a bond validation action. The following individuals addressed the Board: Rick Freeburg, representing Fishermen Community Hospital; Jay Hershoff, Chairman of the Board of Fishermen Community Hospital and Chairman of the Board of Mariners Hospital; and Hugo Diaz, representing Fishermen Community Hospital; Michelle Coldiron, representing Marathon City Council; and Philip Kircher. After discussion, the Board took the following actions on the item: Motion was made by Commissioner Neugent and seconded by Commissioner Kolhage to adopt the following Resolution (A) calling for the creation of the Middle Keys Health Care Municipal Service Taxing Unit; requesting the municipalities of Marathon and Key Colony Beach to adopt the necessary Ordinances to permit further ad valorem taxation within their municipal boundaries; and calling for limitations on the ability of Monroe County to levy, collect, and use further ad valorem taxation within the taxing unit. Roll call vote carried unanimously. RESOLUTION NO. 177 -2018 Said Resolution is incorporated herein by reference. Motion was made by Commissioner Neugent and seconded by Commissioner Murphy granting approval to advertise a Public Hearing for adoption of an Ordinance creating the MSTU. Motion carried unanimously. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval to file a bond validation action when the time comes. Motion carried unanimously. COMMISSIONER'S ITEMS M3 The Honorable Chief Judge Mark Jones, representing the 16` Judicial Circuit; and Jay Hershoff, addressed the Board concerning the Plantation Key Courthouse Complex Project. Kevin Wilson, Assistant County Administrator; and Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Neugent directing Construction Management staff to negotiate a Guaranteed Maximum Price with the Construction Manager at Risk (Biltmore) for the Plantation Key Courthouse Complex by the September BOCC meeting together with a request for authorization to issue a Notice to Proceed upon completion of a fully executed contract, satisfactory provision of the insurance and bond requirements, and approval of the County Attorney's Office. Roll vote carried unanimously. Mayor Rice excused himself from the meeting. COUNTY ATTORNEY P5 Ignacio Halley, representing Halley Engineering Contractors, Inc., addressed the Board concerning the contractual disputes associated with the Card Sound Tolling Project as required in the agreement with Halley Engineering Contractors, Inc. Mr. Shillinger and Ira Libanoff, outside counsel assisting the County in relation to this matter; addressed the Board. The following individual addressed the Board: Sandy Walters, representing Halley Engineering Contractors, Inc. The Board took no official action. 131Page 06 2 2 18 HEALTH DEPARTMENT LI Emily Mutschler, representing the Florida Department of Health in Monroe, made a presentation of multigenerational park signage for Clarence S. Higgs Memorial Beach Park. Mayor Rice returned to the meeting and took his seat. CLOSED SESSION JI Mr. Shillinger announced an Attorney- Client Closed Session in the matter of KWResort Utilities Rate Application, Florida Public Service Commission Docket No. 20170141 -SU and read the required language into the record pursuant to F.S. 286- 011(8). Mr. Shillinger advised that the following persons would be present at the meeting: the County Commissioners, County Administrator Roman Gastesi, County Attorney Bob Shillinger, Assistant County Attorney Cynthia Hall and a certified court reporter. Mayor Rice declared the open session of the meeting closed. After the closed session, the meeting was re- opened. MISCELLANEOUS BULK APPROVALS C23 Mr. Shillinger requested that the Board re -open the bulk approval of the award of bid and execution of a Contract with Ceiling to Floor Cleaning, Inc., for janitorial services at the Florida Keys Marathon International Airport, in the amount of $32,000.04 per year for the base bid (Main Terminal at 13,000 sq. ft.) and upon written directive, Additive Alternate 41 (CBP Facility at 5,000 sq. ft.) for $200.00 per month and Additive Alternate 42 (main terminal department lounge at 2,600 sq. ft.) for $150.00 per month. To be paid from Airport Operating Fund 403. Mr. Shillinger advised the Board that the commencement date of the contract needed to be changed from July 1, 2018 to July 14, 2018. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage that the approval of this item is reflective of an intent that the contract commence on July 14, 2018, not July 1, 2018. Motion carried unanimously. COUNTY ATTORNEY P7 Mr. Shillinger, Mr. Wilson and Christine Limbert- Barrows, Assistant County Attorney, addressed the Board concerning direction, and possible approval of a request from two of the County's solid waste collection franchises to be allowed to operate as specialty haulers but to be exempted from paying the specialty hauler license fees. They are currently contracted to exclusively provide collection services of residential and commercial solid waste and recycling in their assigned territories. After discussion, motion was made by Mayor Rice and seconded by Commissioner Murphy to deny the item. Motion carried unanimously. COUNTY ADMINISTRATOR 08 Lisa Tennyson, Director of Legislative Affairs; and Mr. Shillinger addressed the Board concerning approval of the Monroe County 2018 Federal Legislative Agenda. Greg Burns, representing Thorn Run Partners, gave an overview of the agenda. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent to include language that says we oppose the routine separation of parents and children from each other as part of immigration detention, board of policies. Motion carried unanimously. After further discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval of the legislative 141Page 06 2 2018 agenda. Motion carried unanimously. SOUNDING BOARD RI Douglas Hattendorf, representing mama0cean, addressed the Board concerning "Clean the Keys in 60 days ". The Board took no official action. COUNTY ATTORNEY PH Mr. Shillinger addressed the Board concerning the settlement offer in Robert Denenberg v. Marine Mammal Conservancy, Inc., Richard Gudoian, Jr., and Monroe County, CA P 14- 364118- 10594- LML The following individuals addressed the Board: Kris Aungst and Art Cooper, representing Marine Mammal Conservancy, Inc. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting acceptance of the settlement offer. Roll call vote was taken with the following results: Commissioner Carruthers Yes Commissioner Kolhage Yes Commissioner Murphy Yes Commissioner Neugent No Mayor Rice Yes Motion carried. COUNTY ADMINISTRATOR M4 Ms. Tennyson addressed the Board concerning approval to submit a letter with the Board's comments to the US Nuclear Regulatory Commission regarding Florida Power and Light's application for a Subsequent License Renewal for Turkey Point Units 3 and 4. The following individual addressed the Board: Kent Nelson, representing the Florida Keys Aqueduct Authority. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Kolhage approving the submission of the letter. Roll call vote carried unanimously. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of the following three items (C30, C31 and C32): C30 Approval of an Annual Agreement between Tranquility Bay Adult Day Care of Marathon, Corp., and Monroe County Social Services to provide Facility -Based Respite Services to elderly and disabled citizens residing throughout Monroe County in an amount not to exceed $30,000.00 for the period of July 1, 2018 through June 30, 2019. C31 Approval and authorization to execute the Annual Agreement between Tranquility Bay Adult Day Care and Monroe County Social Services to provide Facility -Based Respite Services to elderly and disabled citizens residing throughout Monroe County in an amount not to exceed $50,000.00 for the period of July 1, 2018 through June 30, 2019. C32 Approval of the ratification of 1st Amendment to Agreement #TB 17 -18 between Tranquility Bay Adult Day Care and Monroe County Board of County Commissioners/Monroe County Social Services to provide Facility- Based respite and Caregiver Services to elderly and /or disabled Monroe County residents and to increase the "not to exceed amount" from $50,000.00 to $80,000.00 for the contract period ending June 30, 2018. 151Page 06 2 2018 Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL E5 Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to appoint Coleen Quirk to the one "At Large" appointment to the Tourist Development Council District II Advisory Committee. Motion carried unanimously. STAFF REPORT F Cammy Clark, Public Information Officer, advised the Board that they have launched the new Emergency Management and new Fire Rescue website pages to better communicate to the public in the future. Ms. Clark also advised the Board that we have a new alert system through the Florida Department of Emergency Management, it's free and anyone can sign up through any of our websites. This alert system enables direct alerts, not just for emergencies, to your phone via text, a message on your phone or through e -mail. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS Ms. Schemper addressed the Board concerning the following three items (I1, I2 and I3). Aftex discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to accept all three items with the substitution of the word dwelling for modular. Il Adoption of the following Resolution to reserve one (1) affordable housing allocation (moderate income category) for a proposed "Tiny Home" /Code Compliant small ffiedttlaf dwelling unit for affordable housing at the corner of Emerald Drive, Tamarind Drive and US 1, Tract "A ", Porpoise Point Section 6, Big Coppitt Key (approximate mile marker 10.5), having real estate number 00156610.000000, until June 20, 2018. RESOLUTION NO. 178 -2018 Said Resolution is incorporated herein by reference. 12 Adoption of the following Resolution to reserve one (1) affordable housing allocation (moderate income category) for a proposed "Tiny Home" /Code Compliant small ffiedttlaf dwelling unit for affordable housing at the corner of Ist Avenue and Drost Drive, Lot 2, Block 23, Cudjoe Gardens Eighth Addition, Cudjoe Key (approximate mile marker 21), having real estate number 00174635.004500, until June 20, 2019. RESOLUTION NO. 179 -2018 Said Resolution is incorporated herein by reference. I3 Adoption of the following Resolution to reserve one (1) affordable housing allocation (moderate income category) for a proposed "Tiny Home" /Code Compliant small madialar dwelling unit for affordable housing at the corner of W. Indies Drive, Lot 1, Block 19, Breezeswept Beach Estates, Ramrod Key (approximate mile marker 27.5), having real estate number 00205890.000000, until June 20, 2019. RESOLUTION NO. 180 -2018 Said Resolution is incorporated herein by reference. 161Page 06 2 2 18 Motion carried unanimously. SHERIFF'S OFFICE Kl Mr. Shillinger addressed the Board concerning approval of the Request for Expenditure from Law Enforcement Trust Funds. Board directed staff to review the expenditures to determine if they can be expedited. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval of the expenditure for $500.00 Coral Shores High School Operation Graduation 2018: to help cover expenses for the all-night event that provides a safe, drug, and alcohol free celebration to recognize the achievements of our graduating seniors. Motion carried unanimously. COMMISSIONER'S ITEMS M1 Mr. Gastesi and Ms. Hurley addressed the Board concerning direction to staff regarding potential enhancement of our public transportation system with the objective of reducing traffic on US 1. After discussion, motion was made by Mayor Rice and seconded by Commissioner Neugent directing staff to move toward bringing in expert opinions, in whatever form proves to be the most desirable, to analyze our traffic problems in the keys, make recommendations both short term and long term and have those folks take a look at where the grants are that can help us realize the recommendations that they bring to us. Motion carried unanimously. M2 Ms. Hurley and Mr. Shillinger addressed the Board concerning direction to staff regarding clean- up of lots, both public and privately owned. Hurricane debris is a clear source for fire in residential areas throughout the County but especially in sparsely settled areas such as Big Pine Key. We need to aggressively remove these fuel sources from empty lots. After discussion, staff was directed to bring back suggestions and recommendations to next month's meeting. COUNTY ADMINISTRATOR 01 Mr. Gastesi referred the Board to the County Administrator's monthly report. Said report is incorporated herein by reference. Mr. Gastesi thanked staff for all their hard work. COUNTY ATTORNEY P1 Mr. Shillinger referred the Board to the County Attorney report for June 2018. Said report is incorporated herein by reference. Mr. Shillinger advised the Board that staff is working on solutions for real time closed captioning of the BOCC meetings, with an interim solution at next month's meeting. EMERGENCY MANAGEMENT S2 Motion was made by Commissioner Kolhage and seconded by Commissioner Neugent granting approval to advertise a Request for Proposals for Emergency Management Consulting Services. Motion carried unanimously. Commissioner Neugent excused himself from the remainder of the meeting. 171 Page 06 2 20 18 PROJECT MANAGEMENT Mr. Wilson addressed the Board concerning the following three items (S4, S5 and S6). After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval of the following three items: S4 Approval to advertise a Request for Qualifications for professional architectural services for a re- design through construction administration of a new Emergency Operations Center in Marathon, in compliance with the Code of Federal Regulations (2 CFR) for potential Hazard Mitigation Grant Program (HMGP) funding, if found to be required. The project will be funded with a combination of State appropriation, FDOT airport grants, and Federal grants. S5 Approval to advertise a Request for Qualifications for Construction Manager at Risk (CMAR) Services for the new Emergency Operations Center at the Marathon Airport. The project will be funded with a combination of State appropriation, FDOT airport grants, and Federal grants. S6 Approval to advertise Construction, Engineering and Inspection services for the new Emergency Operations Center in Marathon. FDOT funding requires CEI/RPR services on the project. The project will be funded with a combination of State appropriation, FDOT airport grants, and Federal grants. Motion carried unanimously, with Commissioner Neugent not present. 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 181Page 06 2 2 18