Loading...
10/17/2018 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, October 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 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 Mayor's Proclamation declaring the month of October 2018 as National Energy Awareness Month. B2 Presentation of Mayor's Proclamation declaring the month of October 2018 as Domestic Violence Awareness Month. B3 Presentation of Mayor's Proclamation, on behalf of the Florida Keys Branch of the Taoist Tai Chi Society, declaring Wednesday, November 7, 2018 as the International Day of the Senior. B4 Presentation of Mayor's Proclamation for the 75th Anniversary of the Marathon Airport, observance and celebration event to be held on Saturday, October 20, 2018. B5 Presentation of Mayor's Proclamation of Appreciation to recently retired Sergeant Major Michael J. Rhine for his service to his country and the assistance he provided during Hurricane Irma emergency response efforts. B6 Presentation of Employee of the 3rd Quarter Award to Donald Lowrie, Mechanic Generator Technician, Fleet Management. 1IPa g e 1 0 1 /7 2 18 B7 Presentation of Mayor's Proclamation, on behalf of the Alpha Delta Kappa International Honorary Organization for Women Educators, promoting Excellence in Education, proclaiming the month of October 2018 as International Alpha Delta Kappa month. BULK APPROVALS Motion was made by Mayor Rice and seconded by Commissioner Neugent granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of the renewal of an AT &T Contract maintaining the monthly cost of $11,020.00 for a three year total of $396,720.00, to provide internet circuits of varying bandwidth sizes at twenty -one locations throughout Monroe County, including guaranteed pricing for prioritizing usage on Monroe County AT &T internet circuits (necessary for voice and video). Additional service locations may be added over the next year (first year of renewal) which will incur additional charges of $817.00 a month ($9,804.00 a year). This could bring the three year total to $426,132.00 depending on how quickly we add the QoS service to our twenty -one locations. C2 Board granted approval and authorized execution of Task Order Amendment No. 2 with T.Y. Lin International /H.J. Ross for an additional $124,118.00 for planning and architectural services required to place the proposed chiller building on Jackson Square within the City of Key West Historic District and suspending all further services associated with the relocation of the Communication Tower. This task order is funded through the one -cent infrastructure sales tax. C4 Board adopted the following Resolution of a Florida Department of Transportation (FDOT) Local Agency Program Grant Agreement for design and permitting for the Florida Keys Overseas Heritage Trail connection at Cudjoe Gardens Project in the grant amount of $70,500.00. The project is federally funded and is programmed in the FDOT District VI, 2018 to 2022, Five Year Work Program. RESOLUTION NO. 261 -2018 Said Resolution is incorporated herein by reference. C5 Board granted approval and authorized execution of Amendment No. 1 (time extension only) to the South Florida Water Management District Local Government Agreement No. 4600003535, in the amount of up to $150,000.00, for the Key Largo II Roadway and Drainage Improvement Project, extending the project completion date to June 30, 2019. C6 Board granted approval to award surplus vehicles to the highest bidder as set forth in the attached Budget and Finance Purchasing Department Tabulation Sheet and authorization to dispose of the surplus vehicles to the next highest bidder, if necessary, until items are disposed. Said list is incorporated herein by reference. C7 Board granted approval to apply for the Fiscal Year 2018 Assistance to Firefighters Grant issued by U.S. Department of Homeland Security, Federal Emergency Management Agency /Grant Programs Directorate providing funding for ten Stryker Power PRO -XT stretchers 21Pa g e 1 0 1 /° 2 18 for in- service MCFR transport ambulances, with a County match not to exceed $60,000.00; and authorization for the Fire Chief to execute all necessary documents in connection with the application. C8 Board adopted the following Resolution approving and establishing the 2019 Wellness Program and funding levels, which includes health and wellness events (lunch and learns, health and wellness fairs, exercise and nutrition classes), Health Designs, Inc. /Wellness Consultant, wellness exam and age- appropriate screenings with a participation incentive that includes a Tobacco Cessation Plan, community organized event reimbursement (walks, runs, bikes, swims), and approval of the 2019 Wellness Funding. RESOLUTION NO. 262 -2018 Said Resolution is incorporated herein by reference. C9 Board granted approval for Monroe County Fire Rescue to register with the Minnesota Multi -State Contracting Alliance for Pharmacy to obtain free emergency opioid antagonists without charge, and authorization for the Fire Chief to execute all necessary documents. C11 Board granted approval and authorized execution of State of Florida, Department of Transportation, Supplemental Joint Participation Agreement No. 2 to Contract Number G0I22 in the amount of $100,000.00 to conduct Planning Studies at the Florida Keys Marathon International Airport, to be funded 80% FDOT and 20% Marathon Airport operating funds. C12 Board granted approval and authorized execution of State of Florida, Department of Transportation, Supplemental Joint Participation Agreement No. 2 to Contract Number GOE77 providing increased funding of $300,000.00 for Planning Studies at the Key West International Airport, to be funded 50% FDOT and 50% Airport Operating funds. C13 Board granted approval and authorized execution of State of Florida, Department of Transportation, Supplemental Joint Participation Agreement No. 5 to Contract Number AQH10 providing increased funding of $1,080,881.00 for continued renovations and upgrades to the Customs and Border Protection Building (Terminal Annex Modification Phase III to Final) at the Key West International Airport, to be funded 50% FDOT and 50% Airport Operating funds. C14 Board granted approval and authorized execution of State of Florida, Department of Transportation, Grant Agreement G1007 providing $100,000.00 for permitting, design and construction of Airfield Improvements at the Key West International Airport, to be funded 50% FDOT and 50% Airport operating funds. C15 Board granted approval and authorized execution of State of Florida Department of Transportation Public Transportation Grant Agreement G1008 providing $220,000.00 for planning, permitting, design and construction of a new Maintenance /Storage Building at the Key West International Airport to be funded 50% FDOT and 50% Airport Operating funds. C16 Board granted approval and authorized execution of 1 st Amendment to Lease Agreement with the Monroe County Sheriffs Office (MCSO) increasing the size of vacant land to be leased 31Pa g e 1 0 1 /° 2 18 to MCSO at the Florida Keys Marathon International Airport from 7,200 sf. to 17,860 sf. for MCSO to construct a shooting range facility for law enforcement /qualification purposes. Total rent will increase from $21,600.00 /year to $53,580.00 /year. C17 Board granted approval and authorized execution of a five year Transportation Security Clearinghouse Services Agreement between the American Association of Airport's Executives, the Transportation Security Clearinghouse, and Monroe County for processing of federally required background checks and vetting of employees or individuals obtaining security badges at the Key West International Airport. C18 Board granted approval and authorized execution of Change Order 24 with OAC Construction Corp., increasing contract time by 60 days, to October 31, 2018, for the Key West International Airport Customs Facility Phase II Project, funded 50% by FDOT grant AQH10 and 50% Airport Operating Fund 404. C20 Board granted approval and authorized execution of the Fiscal Year 2019 Agreement with Monroe Council of the Arts Corporation d /b /a Florida Council of the Arts in the amount of $72,765.00. C22 Board granted approval and authorized execution of a Task Order with Bender & Associates Architects, P.A. for $174,688.00 for planning and architectural services required to construct a communication tower within the City of Key West Historic District which replaces the communications tower at Jackson Square on the Jefferson Browne Building. C24 Board granted approval and authorized execution of Amendment No. 1 to Task Order for Construction Engineering and Inspection Services between Monroe County and RS &H, Inc. for Stock Island I Roadway and Drainage Improvements that increases the not -to- exceed amount by $48,812.93 to a total of $281,518.17. C25 Board granted approval and authorized execution of a 2 nd Amendment to the Consultant Agreement for Professional Engineering and Surveying Services with Perez Engineering and Development, Inc., to include a link for applicable grant information as required by the federal contract provisions. C28 Board granted approval to advertise a Public Hearing to consider adoption of an Ordinance amending Section 25 -2 of the Monroe County Code to remove the established speed zones for County maintained roads within the City of Key West, as those roads are under the City's jurisdiction for purposes of regulating, warning and guiding traffic in accordance with Chapter 316, Florida Statutes. C29 Board accepted the report of monthly Change Orders for the month of September, reviewed by the County Administrator /Assistant Administrator. Said report is incorporated herein by reference. C31 Board granted approval and authorized execution of Amendment No. 001 to Nutrition Services Incentive Program Contract US -1851 between the Alliance for Aging, Inc., and Monroe 41Pa g e 1 0 1 /° 2 18 County Board of County Commissioners, Social Services /In -Home Services to reduce funding in the amount of $5,519.68 resulting in a total budget of $26,966.79. C32 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 263 -2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 257 -2018 (OMB Schedule Item No. 2). RESOLUTION NO. 264 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 265 -2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 249 -2018 (OMB Schedule Item No. 4). RESOLUTION NO. 266 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 267 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 268 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 269 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 270 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 271 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 272 -2018 Said Resolution is incorporated herein by reference. 51Pa g e 1 0 1 /° 2 18 Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 273 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 274 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 275 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 276 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 277 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 278 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 279 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 280 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 281 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 282 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 21). RESOLUTION NO. 283 -2018 Said Resolution is incorporated herein by reference. 6�Pa g e 1 0 1 7 2 018 Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 284 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 285 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 24). RESOLUTION NO. 286 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO. 287 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 26). RESOLUTION NO. 288 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 27). RESOLUTION NO. 289 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 28). RESOLUTION NO. 290 -2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 255 -2018 (OMB Schedule Item No. 29). RESOLUTION NO. 291 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 30). RESOLUTION NO. 292 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 293 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO. 294 -2018 Said Resolution is incorporated herein by reference. 71Pa g e 1 0 1 /7 2 18 Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO. 295 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 34). RESOLUTION NO. 296 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO. 297 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 36). RESOLUTION NO. 298 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 37). RESOLUTION NO. 299 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 38). RESOLUTION NO. 300 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 39). RESOLUTION NO. 301 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 40). RESOLUTION NO. 302 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 41). RESOLUTION NO. 303 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 42). RESOLUTION NO. 304 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 43). RESOLUTION NO. 305 -2018 Said Resolution is incorporated herein by reference. 8�Pa g e 1 0 1 7 2 018 Receipt of Unanticipated Funds (OMB Schedule Item No. 44). RESOLUTION NO. 306 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 45). RESOLUTION NO. 307 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 46). RESOLUTION NO. 308 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 47). RESOLUTION NO. 309 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 48). RESOLUTION NO. 310 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 49). RESOLUTION NO. 311 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 50). RESOLUTION NO. 312 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 51). RESOLUTION NO. 313 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 52). RESOLUTION NO. 314 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 53). RESOLUTION NO. 315 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 54). RESOLUTION NO. 316 -2018 Said Resolution is incorporated herein by reference. 9�Pa g e 1 0 1 7 2 018 Receipt of Unanticipated Funds (OMB Schedule Item No. 55). RESOLUTION NO. 317 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 56). RESOLUTION NO. 318 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 57). RESOLUTION NO. 319 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 58). RESOLUTION NO. 320 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 59). RESOLUTION NO. 321 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 60). RESOLUTION NO. 322 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 61). RESOLUTION NO. 323 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 62). RESOLUTION NO. 324 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 63). RESOLUTION NO. 325 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 64). RESOLUTION NO. 326 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 65). RESOLUTION NO. 327 -2018 Said Resolution is incorporated herein by reference. 101Pa g e 1 0 1 /7 2 018 Transfer of Funds (OMB Schedule Item No. 66). RESOLUTION NO. 328 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 67). RESOLUTION NO. 329 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 68). RESOLUTION NO. 330 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 69). RESOLUTION NO. 331 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 70). RESOLUTION NO. 332 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 71). RESOLUTION NO. 333 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 72). RESOLUTION NO. 334 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 73). RESOLUTION NO. 335 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 74). RESOLUTION NO. 336 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 75). RESOLUTION NO. 337 -2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 76). RESOLUTION NO. 338 -2018 Said Resolution is incorporated herein by reference. 111Pa g e 1 0 1 7 2 018 Amending Resolution No. 266 -2017 (OMB Schedule Item No. 77). RESOLUTION NO. 339 -2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 78). RESOLUTION NO. 340 -2018 Said Resolution is incorporated herein by reference. C33 Board granted approval and authorized execution of Amendment No. 001 to Contract AA -1829, Older Americans Act (OAA) 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, to make the following changes to the existing contract: decrease Home - Delivered Meals by $5,000.00; add Emergency Home - Delivered Meals for an allocation of $5,000.00; decrease Congregate Meals by $5,000.00; and add Emergency Congregate Meals for an allocation of $5,000.00. This amendment does not change the total OAA Contract funding of $628,937.57 C34 Board granted approval and authorized execution of Amendment No. 002 to Contract AA -1829, Older Americans Act (OAA) 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 to increase funding by $91,168.71, changing the total OAA contract funding from $628,937.57 to $720,106.28. C35 Board granted approval and authorized execution of Amendment No. 8 to extend Agreement between GA Food Services, Inc. and Monroe County Board of County Commissioners /Monroe County Social Services /Nutrition Services (for the provision of Congregate and Home Delivered Meals throughout Monroe County) on a month to month basis while the County conducts the competitive solicitation process. C36 Board granted approval and authorized execution of a $78,584.66 Grant Agreement No. XXX from the Environmental Protection Agency for the Florida Keys Water Watch Program with $30,022.66 in grant funding and $48,522.00 in match provided by OF Extension Agents salaries. HURRICANE IRMA RECOVERY D3 Board granted approval to award bid and authorized execution of a Contract to the lowest responsible responder, Florida Fence Corp., in the amount of $579,000.00, for the repairs to the damaged fences from Hurricane Irma at three Big Pine Parks (Blue Heron Park, Watson Field Park, and the Big Pine Park). TOURIST DEVELOPMENT COUNCIL El Board granted approval and authorized execution of the following Cultural Umbrella Event Agreements for Fiscal Year 2019, totaling $475,190.00: Community Arts and Culture, 121Pa g e 1 0 1 7 2 018 Inc., 21 Afro Roots Festival, April -June 2019, in the amount of $14,931.00; Christopher Peterson's Eyecons, Christopher Peterson's EYECONS, October 2018- September 2019, in the amount of $12,750.00; Florida Keys Celtic Festival, Inc., Florida Keys Celtic Festival, January - August 2019, in the amount $21,000.00; Classic Guitar Productions, Florida Keys Guitar Summit, October 2018 -June 2019, in the amount of $14,875.00; Fringe Theater of Key West, Inc., Fringe Theater Key West, November 2018 -July 2019, in the amount of $13,117.00; The Florida Keys History of Diving Museum, Inc., History of Diving Museum, January -June 2019, in the amount of $12,369.00; I Love Stock Island, Inc., I Love Stock Island, December 2018, in the amount of $21,000.00; Key West Impromptu Classical Concerts, Inc., Impromptu Classical Concerts 2019 Season, January -March 2019, in the amount of $11,692.00; Just Sand and Water LLC, International Sand Art Competition, November 2018, in the amount of $11,107.00; Islamorada Community Entertainment, Inc., Islamorada Community Entertainment, Inc. (ICE), December 2018-April 2019, in the amount of $14,630.00; Lower Keys Chamber of Commerce, Inc., Island Art Festival, November 2019, in the amount of $8,000.00; Key West Art and Historical Society, Inc., Key West Art & Historical Society Cultural Heritage Series, October 2018- September 2019, in the amount of $12,752.00; Key West Burlesque, Key West Burlesque, October 2018-April 2019, in the amount of $13,186.00; Visualize Entertainment, Inc., Key West Full Moon Experience, October 2018 -June 2019, in the amount of $10,779.00; Key West Garden Club, Inc., Key West Garden Club, October 2018-April 2019, in the amount of $12,042.00; Key West Literary Seminar, Inc., Key West Literary Seminar, January 2019, in the amount of $12,825.00; Key West Theater and Community Stage, Inc., Key West Theater, November 2018 - August 2019, in the amount of $10,705.00; Key West Botanical Garden Society, Inc., Key West Tropical Forest & Botanical Garden, October 2018- September 2019, in the amount of $12,459.00; The Marathon Community Theatre, Inc., Marathon Community Theatre, October 2018- October 2019, in the amount of $23,500.00; Monroe Association for Remarkable Citizens, Master Chefs Classic, January 2019 - February 2019, in the amount of $6,415.00; The Mel Fisher Maritime Heritage Society, Inc., Mel Fisher Museum, October 2018- September 2019, in the amount of $13,519.00; Morada Way Arts & Cultural District, Inc., Morada Way Arts & Cultural District, October 2018- September 2019, in the amount of $13,563.00; Mystery Fest Writers Forum, Inc., Mystery Fest Key West, June 2019, in the amount of $8,798.00; Paradise Ballet Theatre Presenters, Inc., Nutcracker Key West, December 2018, in the amount of $11,802.00; Old Island Restoration Foundation, Inc., Old Island Restoration Foundation, December 2018 - March 2019, in the amount of $13,117.00; Pigeon Key Foundation, Inc., Pigeon Key Art Festival, February 2019, in the amount of $21,188.00; Florida Keys Community Concert Band, Pops in the Park, November 2018-April 2019, in the amount of $13,311.00; Rams Head Promotions, LLC, Rams Head Promotions, October 2018 -June 2019, in the amount of $13,007.00; Jumping Joe Productions, Inc., Randy Roberts LIVE!, October 2018- September 2019, in the amount of $13,263.00; Red Barn Actor's Studio, Inc., Red Barn Theater, October 2018 -May 2019, in the amount of $13,373.00; South Florida Symphony Orchestra, Inc., South Florida Symphony Orchestra, October 2018 -June 2019, in the amount of $12,386.00; Performing Arts Centers of Key West, Inc., Tennessee Williams Theatre, November 2018-April 2019, in the amount of $13,154.00; The Studios of Key West, Inc., The Studios of Key West, December 2018 -June 2019, in the amount of $12,788.00; Key West Film Society, Inc., Tropic Cinema, October 2018- September 2019, in the amount of $7,585.00; The Key West -Harry S. Truman Foundation, Inc., Truman Little White House Presents, October 2018 -June 2019, in the amount 131Pa g e 1 0 1 /7 2 018 of $10,610.00; Key West Players, Inc., Waterfront Playhouse, November 2018 -June 2019, in the amount of $13,592.00. E2 Board granted approval and authorized execution of the following Fishing Umbrella Event Agreements for Fiscal Year 2019, totaling $246,300.00: Marathon Offshore Bull & Cow Dolphin Tournament, Inc., Marathon Offshore Bull & Cow Tournament, May 2019, in the amount of $35,000.00; Key West and Lower Keys Fishing Guides Association, March Merkin Invitational Permit Tournament, March 2019, in the amount of $2,500.00; Nick Sheahan Scholarship Fund, Inc., Nick Sheahan Dolphin Rodeo, May 2019, in the amount of $20,000.00; Skippers Dolphin, LLC, Skippers Dolphin Tournament, May -June 2019, in the amount of $19,000.00; Key West and Lowers Keys Fishing Guides Association, Sugarloaf Showdown, November 2018, in the amount of $7,000.00; Rotary Club of Key Largo Charitable Events, Inc., Take Stock in Children Back Country Challenge, September 2019, in the amount of $13,000.00; David Breznicky, Tarponian Tournament, May 2019, in the amount of $3,000.00. E3 Board granted approval and authorized execution of an Agreement with City of Key West for the Smathers Beach Restroom Facility West Project in an amount not to exceed $586,000.00 DAC I Fiscal Year 2019 Capital Resources. E4 Board granted approval and authorized execution of an Agreement with Key West Art and Historical Society, Inc. for the Custom House Mechanical Repairs Project in an amount not to exceed $86,813.00 DAC I Fiscal Year 2019 Capital Resources. E5 Board granted approval and authorized execution of an Agreement with Key West Botanical Garden Society, Inc. for the Botanical Garden Playground Installation Project in an amount not to exceed $45,000.00 DAC I Fiscal Year 2019 Capital Resources. E6 Board granted approval and authorized execution of an Agreement with Miami Dade Historical Museum, Inc. for the UGCGC Ingham Preservation Project in an amount not to exceed $45,512.00 DAC I Fiscal Year 2019 Capital Resources. E7 Board granted approval and authorized execution of an Agreement with Mote Marine Laboratory, Inc. for the Mote - Coral Restoration - Key West Project in an amount not to exceed $90,000.00 DAC I Fiscal Year 2019 Capital Resources. E8 Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc. for the CRF - Coral Restoration - Key West Project in an amount not to exceed $45,000.00 DAC I Fiscal Year 2019 Capital Resources. E9 Board granted approval and authorized execution of an Agreement with Mel Fisher Maritime Heritage Society, Inc. for the Mel Fisher Restroom Project in an amount not to exceed $37,500.00 DAC I Fiscal Year 2019 Capital Resources. E10 Board granted approval and authorized execution of an Agreement with The Studios of Key West, Inc. for the Studios of Key West Roof Top Garden Project in an amount not to exceed $1,177,985.00 DAC I Fiscal Year 2019 Capital Resources. 141Pa g e 1 0 1 7 2 018 Ell Board granted approval and authorized execution of an Agreement with Mote Marine Laboratory, Inc. for the Mote - Coral Restoration - Lower Keys Project in an amount not to exceed $90,000.00 DAC II Fiscal Year 2019 Capital Resources. E12 Board granted approval and authorized execution of an Agreement with The Coral Restoration Foundation, Inc. for the CRF - Coral Restoration - Lower Keys Project in an amount not to exceed $65,563.00 DAC II Fiscal Year 2019 Capital. E13 Board granted approval and authorized execution of an Agreement with City of Marathon for the Amphitheater Community Park Project in an amount not to exceed $534,000.00 DAC III Fiscal Year 2019 Capital Resources. E14 Board granted approval and authorized execution of an Agreement with City of Marathon for Marathon Beach Cleaning/Maintenance Project in an amount not to exceed $117,420.00 DAC III Fiscal Year 2019 Capital Resources. E15 Board granted approval and authorized execution of an Agreement with the City of Marathon for the Oceanfront Park Renovation Project in an amount not to exceed $76,400.00 DAC III Fiscal Year 2019 Capital Resources. E16 Board granted approval and authorized execution of an Agreement with Florida Keys Land and Sea Trust, Inc. for the Crane Point Train Platform /Train Station Project in an amount not to exceed $26,250.00 DAC III Fiscal Year 2019 Capital Resources. Ell Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc. for the CRF - Coral Restoration - Marathon Project in an amount not to exceed $63,563.00 DAC III Fiscal Year 2019 Capital Resources. E18 Board granted approval and authorized execution of an Agreement with Islamorada, Village of Islands for the Key Tree Cactus Preserve Amenities Project in an amount not to exceed $77,500.00 DAC IV Fiscal Year 2019 Capital Resources. E19 Board granted approval and authorized execution of an Agreement with The Florida Keys History of Diving Museum, Inc. for the Dive Museum HVAC and Security Project in an amount not to exceed $28,500.00 DAC IV Fiscal Year 2019 Capital Resources. E20 Board granted approval and authorized execution of an Agreement with The Coral Restoration Foundation, Inc. for the CRF - Coral Restoration - Key Largo Project in an amount not to exceed $211,875.00 DAC V Fiscal Year 2019 Capital Resources. E21 Board granted approval and authorized execution of the following District I Destination Event Agreements for Fiscal Year 2019, totaling $297,000.00: Conch Republic Independence Celebration, LLC, Conch Republic Independence Celebration, April 2019, in the amount of $10,000.00; Florida Keys Community College and the Letters "FKCC ", FKCC Swim Around Key West, Open Water Swim and Swim Meets, June - September 2019, in the amount of 151Pa g e 1 0 1 7 2 018 $10,000.00; Hemingway Sunset Run & Paddleboard, LLC, Hemingway 5K Sunset Run & Paddleboard Race, July 2019, in the amount of $10,000.00; International Women's Flag Football Association, Inc., 28 Annual Kelly McGillis Classic, January 2019, in the amount $10,000.00; Monroe County Commercial Fishermen, Inc., 14 Annual Florida Keys Seafood Festival, January 2019, in the amount of $10,000.00; The Key Lime Festival, Key Lime Festival, July 2019, in the amount of $10,000.00; Dolce Events, LLC, Key West Food and Wine Festival, January 2019, in the amount of $17,000.00; The Lodging Association of the Florida Keys and Key West, Key West Holiday Fest, December 2019, in the amount of $35,000.00; Mote Marine Laboratory, Inc., Mote's 9 Annual Key West Ocean Fest, April 2019, in the amount of $10,000.00; Lazy Dog Adventures, LLC, Key West Paddle Classic, May 2019, in the amount of $10,000.00; Key West Business Guild, Inc., Key West Pride 2019, June 2019, in the amount of $35,000.00; Multirace LLC, Key West Triathlon (TRIKW), December 2019, in the amount of $17,000.00; Key West Yoga and Wellness Fest, LLC, Key West Yoga & Wellness Fest, April 2019, in the amount of $10,000.00; Bourbon Street Pub, Inc., New Year's Eve Shoe Drop, December 2019, in the amount of $17,000.00; Old Island Restoration Foundation, Inc., Old Island Restoration's 60 Anniversary, November - December 2019, in the amount of $10,000.00; Key West Art and Historical Society, Inc., Papio Kinetic Sculpture Parade, May 2019, in the amount of $10,000.00; Multirace LLC, Southernmost Marathon Half 5K, October 2019, in the amount of $17,000.00; Special Olympics Florida, Inc., SUP Invitational Benefitting Special Olympics Monroe County, October 2019, in the amount of $10,000.00; TSR Adventures, Inc., The SMART Ride, November 2019, in the amount of $17,000.00; Key West Business Guild, Inc., Tropical Heat 2019, August 2019, in the amount of $17,000.00; Key West Business Guild, Inc., Womenfest 2019, September 2019, in the amount of $25,000.00. E22 Board granted approval and authorized execution of the following District 11 Destination Event Agreements for Fiscal Year 2019, totaling $25,000.00: Lower Keys Chamber of Commerce, Inc., 15 Annual Nautical Expo, January 2019, in the amount of $10,000.00; Lower Keys Chamber of Commerce, Inc., 35 Annual Underwater Music Festival, July 2019, in the amount of $25,000.00. E23 Board granted approval and authorized execution of the following District IV Destination Event Agreements for Fiscal Year 2019, totaling $55,000.00: HM Events Group, LLC, BRT Weekend and /or Beach Road Trip Weekend, November 2019, in the amount of $15,000.00; Islamorada Chamber of Commerce, Inc., 28 Annual Florida Keys Island Fest, April 2019, in the amount of $15,000.00; Florida Keys Brewing Co., LLC, Florida Keys Poker Paddle, September 2019, in the amount of $10,000.00; Islamorada Running Company LLC, Islamorada Half Marathon, IOK & Beach N' Beer Mile, December 2019, in the amount of $15,000.00. E24 Board granted approval and authorized execution of the following District V Destination Event Agreements for Fiscal Year 2019, totaling $45,000.00: Cl Management Group, Inc., Jimmy Johnson's "Quest for the Ring" Championship Fishing, March 2019, in the amount of $20,000.00; HNO Productions, Inc., Key Largo Bridge Run, November 2019, in the amount of $10,000.00; Reef Environmental Education Foundation Incorporated, REEF Fest 2019, October 2019, in the amount of $15,000.00. 161Pa g e 1 0 1 /° 2 018 E25 Board granted approval and authorized execution of the following District III Destination Event Agreements for Fiscal Year 2019, totaling $130,000.00: Hawk's Cay Resort Sales LLC, Heroes Salute Weekend, August- September 2019, in the amount of $30,000.00; Island Community Church, Inc., Island Boat Show, January 2019, in the amount of $10,000.00; Keys Area Interdenominational Resources, Inc., Sombrero Beach Run, March 2019, in the amount of $40,000.00; Marathon BPW Foundation, Inc., Taste of the Islands, November 2019, in the amount of $10,000.00; Greater Marathon Chamber of Commerce, Inc., The Original Marathon Seafood Festival, March 2019, in the amount of $40,000.00. E26 Board granted approval and authorized execution of following Multiple District Destination Event Agreements for FY 2019 as per attached spreadsheet totaling $200,000.00: Key West Half Marathon LLC, 21" Annual Key West Half Marathon and 5K Run, January 2019, in the amount of $40,000.00; Morale, Welfare & Recreation at NAS Key West, NAS Key West 2019 Southernmost Air Spectacular, March 2019, in the amount of $65,000.00; Key West Tourist Development Association, Inc., Fantasy Fest, October 2019, in the amount of $55,000.00; Key Largo Merchants Association, Inc., Uncorked -Key Largo & Islamorada Food & Wine Festival, January 2019, in the amount of $40,000.00. E27 Board granted approval and authorized execution of the following District IV Turnkey Event Agreements for Fiscal Year 2019, totaling $30,000.00: Friends of the Pool, Inc., Swim for Alligator Lighthouse, September 2019, in the amount of $30,000.00. E28 Board granted approval and authorized execution of the following District I Turnkey Event Agreements for Fiscal Year 2019, $360,000.00: Key West Tourist Development Association, Inc., Fantasy Fest, October 2019, in the amount of $120,000.00; Bauer Restaurant, Inc., Key West Songwriters Festival, May 2019, in the amount of $120,000.00; Super Boat International Productions, Inc., Key West World Championship Race, November 2019, in the amount of $120,000.00. E29 Board granted approval and authorized execution of the following District V Turnkey Event Agreements for Fiscal Year 2019,totaling $80,000.00: Key Largo Merchants Association, Inc., Key Largo's Original Music Festival, May 2019, in the amount of $40,000.00; Upper Keys Community Pool, Inc., Orange Bowl Swim Classic and Winter Training, December 2019 - January 2020, in the amount of $40,000.00. E30 Board granted approval of the report of County Projects Funded by TDC for Fiscal Year 2019 in the amount of $2,557,830.00. Said report is incorporated herein by reference. E31 Board granted approval and authorized execution of an Amendment to Agreement with STR, Inc. to exercise option to extend Agreement for one additional twenty -four month period to December 31, 2020. E32 Board granted approval and authorized execution of an Amendment to Agreement with Village of Islamorada for the Anne's Beach Boardwalk Replacement and Repair Project to extend the completion date to September 30, 2019. 171Pa g e 1 0 1 7 2 018 E33 Board granted approval of the appointment of Rosi Ware to the "At Large" appointment to the Tourist Development Council District I Advisory Committee. E35 Board granted approval to rescind the following cancelled Fiscal Year 2018 Fishing and Destination Agreements: Powerboat P1 (USA) LLC, P1 AquaX Key West World Championships, in the amount of $35,000.00; Powerboat P1 (USA) LLC, P1 Islamorada Grand Prix, Presented by Mercury Racing, in the amount of $20,000.00; and, Rob Fordyce, Outdoor Channel Shark Tournament, in the amount of $5,000.00. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS Il Board adopted the following Resolution by the Monroe County Board of County Commissioners approving the 2016 -2017 Biennial Public Facilities Capacity Assessment Report. RESOLUTION NO. 341 -2018 Said Resolution is incorporated herein by reference. I3 Board granted approval to re- appoint Mr. Daryle L. Osborn, PE27428, to one additional three year term to the Construction Board of Adjustment and Appeals Committee with a retroactive date of September 16, 2018 and ending September 16, 2021, as an Engineer. I4 Board adopted the following Resolution of the Monroe County Board of County Commissioners establishing the monetary value at $30,218.00 per point, for payment to the County's Land Acquisition Fund, for an applicant to receive additional points (max of 2 points) within the Rate of Growth Ordinance /Non - Residential Rate of Growth Ordinance (ROGO/NROGO) allocation systems. RESOLUTION NO. 342 -2018 Said Resolution is incorporated herein by reference. I5 Board adopted the following Resolution setting a Public Hearing for November 20, 2018, at Harvey Government Center, Key West to consider a request by Mr. William S. Porter, Trustee of William S. Porter Revocable Trust, for a Resolution renouncing and disclaiming any right of the County and the public in and to the right -of -way of Seagrape Street, as shown on the plat of Duck Key, Section 4, Toms Harbor, Plat Book 5, Page 82, bounded on the north by East Seaview Drive; bounded on the west by Block -1 Lots 126, 127, 128, & 129; bounded on the south by Block -1 Lots 125 & 126; bounded on the east by Block -1 Lots 123, 124 & 125, Duck Key, Monroe County, Florida. RESOLUTION NO. 343 -2018 Said Resolution is incorporated herein by reference. I6 Board granted approval and authorized execution of Amendment No. 1 adding $85,000.00 to the Contract between DOT Palm Landscaping, Inc. and Monroe County; and, 181Pa g e 1 0 1 /° 2 018 extending the existing contract to May 17, 2019 for removal of invasive exotic plant from County owned property. I7 Board granted approval and authorized execution of Amendment No. 1 to add $95,000.Oo to the Contract between Earthbalance Corporation and Monroe County; and, extending the existing contract to May 17, 2019 for removal of invasive exotic plants from County owned land. SHERIFF'S OFFICE K1 Board granted approval and authorized execution of the 2018 -2021 Police Services Contract between the City of Marathon and Monroe County Sheriffs Office. HEALTH DEPARTMENT L1 Board granted approval and authorized execution of the Contract between Monroe County Board of County Commissioners and the State of Florida, Department of Health, for operation of the Monroe County Health Department - Contract Year 2018 -2019. COMMISSIONER'S ITEM Ml Board granted approval of Commissioner Kolhage's appointment of Ms. Andrea Haynes on the KWIA Noise Ad Hoc Committee, filling the vacant alternate aviation position. Said term is for the duration of the committee. M3 Board adopted the following Resolution of the Board of County Commissioners of Monroe County to honor Stuart G. Newman. RESOLUTION NO. 344 -2018 Said Resolution is incorporated herein by reference. COUNTY CLERK N1 Board granted approval of the minutes from the special meetings of July 23, 2014, January 14, 2015 and October 1, 2015, and the corrected minutes from special meeting of October 7, 2014. N2 Board granted approval of the minutes from the regular meetings of July 18, 2018 and August 15, 2018; and, the special budget meeting of July 31, 2018. N3 Board granted approval of BOCC Warrants (Including Payroll) for the month of September 2018, 10042481 - 10043817, 50004593 - 50004667 (PR), 3100609 - 3101724 (PR Voucher), 236757 - 236854 (WC), as follows: 001 General Fund, in the amount of $7,844,361.40; 101 Fine & Forfeiture Fund, in the amount of $416,433.44; 102 Road & Bridge Fund, in the amount of $240,695.49; 115 TDC District Two Penny, in the amount of $281,919.25; 116 TDC Admin & Promo 2 Cent, in the amount of $391,262.84; 117 TDC District 1,3 Cent, in the amount of $511,483.00; 118 TDC District 2,3 Cent, in the amount of 191Pa g e 1 0 1 /7 2 018 119,696.21; 119 TDC District 3,3 Cent, in the amount of $126,468.52; 120 TDC District 4,3 Cent, in the amount of $67,417.45; 121 TDC District 5,3 Cent, in the amount of $249,701.71; 125 Gov Fund Type Grants, in the amount of $2,237,862.04; 141 Fire & Amb Dist 1 L &M Keys, in the amount of $1,217,178.55; 147 Uninc Svc Dist Parks &Rec, in the amount of $203,766.59; 148 Plan, Build, Zoning, in the amount of $367,873.84; 149 Municipal Policing, in the amount of $4,882.27; 150 E911 Enhancement Fund, in the amount of $73,154.72; 152 Duck Key Security Dist, in the amount of $5,640.65; 153 Local Housing Assistance, in the amount of $35,124.29; 157 Boating Improvement Fund, in the amount of $67,850.00; 158 Misc Special Revenue Fund, in the amount of $99,335.60; 160 Environmental Restoration, in the amount of $41,248.30; 163 Court Facilities, in the amount of $21,751.07; 164 Drug Facilities Fees, in the amount of $4,639.19; 168 Bay Point Wastewater MSTU, in the amount of $83.39; 171 Stock Island Wastewater, in the amount of $1,928.73; 175 Long Key Layton MSTU, in the amount of $855.20; 180 Building Funds, in the amount of $398,535.03; 207 Debt Service Fund, in the amount of $100,000.00; 304 1 Cent Infra Surtax, in the amount of $580,620.07; 308 Infrastructure Sales Tax Revenue Bond, in the amount of $1,042.40; 310 Big Coppitt Wastewater, in the amount of $9,172.25; 311 Duck Key Wastewater, in the amount of $200.15; 312 Cudjoe Regional WW Proj, in the amount of $4,798,560.75; 314 Series 2014 Revenue Bonds, in the amount of $187,697.50; 316 Land Acquisition, in the amount of $4,125.00; 401 Card Sound Bridge, in the amount of $76,294.81; 403 Marathon Airport, in the amount of $111,575.74; 404 Key West Intl Airport, in the amount of $927,978.70; 406 PFC & Operating Restrictions, in the amount of $1,543,583.28; 414 MSD Solid Waste, in the amount of $1,698,325.08; 501 Worker's Compensation, in the amount of $93,136.09; 502 Group Insurance Fund, in the amount of $899,127.51; 503 Risk Management Fund, in the amount of $104,403.37; 504 Fleet Management Fund, in the amount of $165,789.61; 610 Fire /EMS LOSAP Trust Fund, in the amount of $2,490.00. N4 Board granted approval to dispose of surplus items. Said list of items 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 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. N7 Board granted approval of Tourist Development Council expenses for the month of September 2018, as follows: Advertising, in the amount of $538,001.37; Bricks & Mortar Projects, in the amount of $679,622.36; Events, in the amount of $68,157.91; Office Supplies & Operating Costs, in the amount of $28,146.63; Personnel Services, in the amount of $122,389.37; Public Relations, in the amount of $133,901.97; Sales & Marketing, in the amount of $139,693.54; Telephone & Utilities, in the amount of $8,374.62; Travel, in the amount of $18,420.95; Visitor Information Services, in the amount of $79,509.36. 201Pa g e 1 0 1 7 2 018 N8 Board granted approval to dispose of various records including fixed asset lists, Comprehensive Annual Financial Report (CAFR) preparation work papers and other various financial records. Said list of items are incorporated herein by reference. COUNTY ADMINISTRATOR 03 Board granted approval of a $100,456.00 Grant Agreement No. X7- OOD83418 -0 from the Environmental Protection Agency for the final phase of the Canal Master Plan, retroactive to September 30, 2018; no local match required. 04 Board granted approval and authorized execution of an Annual Agreement with Capitol Group, Inc. (Robert Reyes) for continuing strategic governmental consulting and lobbying services on behalf of Monroe County in the legislative and executive branches of state government effective October 1, 2018. 06 Board granted approval and authorized execution of Task Order No. 8 with Wood Environment & Infrastructure to develop the final phase of the Canal Management Master Plan in the amount of $100,456.00 which is 100% funded by EPA Grant X7- OOD83418 -0; under the General Project Management Services On -Call Contract for Category A services. 07 Board granted approval of the reappointment of Mr. Rudy Krause to the Career Service Council for a two year term, expiring October 16, 2020. 08 Board granted approval and authorized execution of a new Agreement with Sun City Strategies, LLC (Eduardo Gonzalez) for continuing strategic governmental consulting and lobbying services on behalf of Monroe County in the legislative and executive branches of State government effective November 1, 2018. FACILITIES MAINTENANCE S2 Board granted approval and authorized execution of the Fourth Amendment to Agreement on a month to month basis with Sub -Zero, Inc. not to exceed six months pending the award of an RFP Contract for A/C Maintenance and Repair Services for the Lower Keys' Facilities. Ad valorem funding. S3 Board granted approval to award bid and authorized execution of a one year Lease Agreement with Tropical Watersports, LLC, for a mobile retail merchandise or service concession at Higgs Beach. S5 Board granted approval for the Mayor to endorse insurance proceeds check from Citizens Property Insurance to Key West International Hangar Association. Motion carried unanimously. 211Pa g e 1 0 1 7 2 018 MISCELLANEOUS BULK APPROVALS C10 T.J. Henderson, Assistant Director of Airports; and Christine Hurley, Assistant County Administrator, addressed the Board concerning approval of State of Florida, Department of Transportation, Supplemental Joint Participation Agreement No. 1 for Contract Number GOG88 providing increased funding in the amount of $260,000.00 for the Marathon Airport Car Wash Facility at the Florida Keys Marathon International Airport, to be funded 80% FDOT and 20% Fleet Management Fund 504. After discussion, motion was made by Mayor Rice and seconded by Commissioner Neugent granting approval and authorizing execution of the item. Motion carried unanimously. COMMISSIONER'S ITEMS M2 Johnny Maddox addressed the Board regarding the Disabled American Veterans (DAV) relocation from the Florida Keys Marathon International Airport. Kevin Wilson, Assistant County Administrator, addressed the Board. Board directed staff to have discussions with the City of Marathon on the relocation of the DAV; and to report back to the Board. TAX COLLECTOR S4 Danise Henriquez, Tax Collector, presented the Board with an excess check in the amount of $4,307,697.21. 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, and Councilman Bruce Halle. Mayor Norman Anderson and Councilwoman Katie Scott were not present. Hl James Callahan, Fire Chief, addressed the Board concerning approval to apply for the Fiscal Year 2018 Assistance to Firefighters Grant issued by U.S. Department of Homeland Security, Federal Emergency Management Agency /Grant Programs Directorate providing funding for ten Stryker Power PRO -XT stretchers for in- service MCFR transport ambulances, with a County match not to exceed $60,000.00; and authorization for the Fire Chief to execute all necessary documents in connection with the application. After discussion, motion was made by Commissioner Kolhage and seconded by Mayor Rice granting approval of the item. Motion carried unanimously, with Mayor Anderson and Councilwoman Scott not present. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all commissioners present. 221Pa g e 1 0 1 7 2 018 PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I8 Emily Schemper, Acting Sr. Director of Planning & Environmental Resources; Roman Gastesi, County Administrator; and Richard Strickland, Airports Director, addressed the Board. Vivek Reddy and Jillian Scholler, representing AECOM, made a Power Point Presentation on the U.S. 1 Origin- Destination Study of traffic patterns within Monroe County. The Board took no official action. Mr. Strickland advised the Board that staff is working on additional destination air services. COUNTY ATTORNEY P4 Bob Shillinger, County Attorney, addressed the Board concerning options for creating a governing board or advisory board for Middle Keys Health Care Municipal Service Taxing Unit; approval to advertise Ordinance implementing steps necessary for creation of board, with Public Hearing to be held at the January 2019 BOCC meeting. Dr. Daniel Zieg, City of Marathon Councilmember, addressed the Board. The Board took no official action. COUNTY ADMINISTRATOR 02 John Hunt, FWC Research Laboratory Manager, made a Power Point Presentation on the status of the Coral Reef. MISCELLANEOUS BULK APPROVAL C3 Cary Knight, Director of Project Management, Mr. Gastesi and Holly Elomina, Court Administrator, addressed the Board concerning approval of the 2 nd Amendment to the Construction Manager at Risk (CMAR) Agreement with Biltmore Construction Co. Inc., to incorporate the Guarantee Maximum Price of $32,818,441.14 for the Plantation Key Judicial Courthouse and Detention Facility into the CMAR Agreement. The project will be co- funded by the 2014 Revenue Bond and the One Cent Infrastructure Sales Tax. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval of staff recommendation to move forward with funding $32,881,532.14, which includes the base GMP and the $63,091.00 for the demolition of the jail. Roll call vote carried unanimously. C19 Mr. Shillinger addressed the Board. Mayor Rice advised that, due a conflict, he would abstain from voting on the approval of the following Fiscal Year 2019 Contracts with local non- profit human service organizations funded by the Board of County Commissioners through recommendations of the Human Services Advisory Board, totaling $2,000,000.00: Literacy Volunteers, in the amount of $50,000.00; Autism Society of the Keys, in the amount of $40,000.00; Keys to be the Change, in the amount of $30,000.00; Grace Jones Day Care Center, in the amount of $60,000.00; Florida Keys Area Health Education Center, in the amount of $61,500.00; Monroe Association of ReMARCable Citizens, Inc., in the amount of $200,000.00; Good Health Clinic, in the amount of $110,000.00; Heart of the Keys /Marathon Recreation 231Pa g e 1 0 1 7 2 018 Center, in the amount of $40,000.00; Kids Come First in the Florida Keys, Inc., in the amount of $40,000.00; Womankind, in the amount of $155,000.00; Boys & Girls Club, in the amount of $120,000.00; Voices for Florida Keys Children, in the amount of $15,000.00; Domestic Abuse Shelter of the Florida Keys, in the amount of $81,500.00; Florida Keys Outreach Coalition, in the amount of $120,000.00; Independence Cay, in the amount of $30,000.00; A.H. of Monroe County, Inc., in the amount of $80,000.00; Wesley House Family Services, in the amount of $165,000.00; Florida Keys Healthy Start Coalition, in the amount of $60,000.00; Samuel's House, in the amount of $110,000.00; Keys Area Interdenominational Resources, in the amount of $30,000.00; Florida Keys Children's Shelter, in the amount of $195,000.00; Burton Memorial United Methodist Church, in the amount of $12,000.00; Star of the Sea Foundation, in the amount of $110,000.00; South Florida National Parks Trust, in the amount of $5,000.00; Southernmost Homeless Assistance League, in the amount of $10,000.00; Anchors Aweigh Club, in the amount of $20,000.00; Guidance /Care Center — The Heron, Assisted Living Facility Program, in the amount of $50,000.00. Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage granting approval and authorizing execution of the Agreements. Roll call vote carried unanimously, with Mayor Rice abstaining from the vote. CLOSED SESSION J1 Mr. Shillinger announced an Attorney- Client Closed Session in the matter of Galleon Bay Corporation v. Board of County Commissioners of Monroe County, FL v. the State of Florida, Case No. 3D16 -1502, Third District Court of Appeals; Lower Tribunal Case No. CA- K -02 -595, Sixteenth Judicial Circuit, Monroe County, Florida 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 Attorneys Derek V. Howard, Steve Williams and Peter Morris and a certified court reporter. Mayor Rice declared the open session of the meeting closed. After the closed session, the meeting was re- opened. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I9 Ms. Schemper addressed the Board concerning approval of a Resolution to reserve fifty - seven total affordable ROGO allocations consisting of twenty -six low income and thirty -one moderate income affordable ROGO allocations pursuant to Monroe County Code Section 138 - 24(b) (2) for a 57 -unit affordable housing development in Rockland Key located adjacent to Calle Dos, at approximately mile marker 9 on U.S. 1, until September 18, 2020. Barton Smith, representing the applicant, addressed the Board. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to adopt the following Resolution. Roll call vote carried unanimously. RESOLUTION NO. 345 -2018 Said Resolution is incorporated herein by reference. 241Pa g e 1 0 1 7 2 018 COUNTY ADMINISTRATOR 05 Lisa Tennyson, Legislative Affairs Director; and, Mr. Gastesi addressed the Board concerning approval of the annual Agreement with Peebles and Smith (John Wayne Smith) and Gray Robinson (Dean Cannon) for continuing strategic governmental consulting and lobbying services on behalf of Monroe County in the legislative and executive branches of State government effective October 1, 2018. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy granting approval and authorizing execution of the item. 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. 09 Ms. Tennyson, Mr. Gastesi and Mr. Shillinger updated the Board on the RESTORE Act State Expenditure Plan, allocating $291 million for environmental water projects state -wide along the Gulf of Mexico, including $12.6 million for Monroe County's Canal Restoration Program. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Carruthers to disband the local RESTORE Act Committee. Motion carried unanimously. STAFF REPORT Fl Ms. Tennyson advised the Board that Commissioner Carruthers and she will be attending the NACo Gulf States Counties and Parishes Caucus that focuses on issues of the coastal communities in the Gulf. The caucus has been challenged to come up with an official list of strategic priorities. She advised that the EAA (Everglades Agricultural Area) bill passed in the House and Senate and is waiting for the President's signature for the authorization. Ms. Tennyson advised the Board that Commissioner Carruthers and she will be having a conference call with FLDEP and county staff regarding the Higg's Beach conversion application that is pending with FLDEP on Monday, October 22, 2018. agenda. She advised the Board that the legislative agenda will be on the November 20, 2018 COUNTY ADMINISTRATOR S1 Misha McRae, Leadership Monroe County Alumni - Class XXVI, addressed the Board regarding their Class Project "DON'T PASS IT UP, PICK IT UP" Campaign. 251Pa g e 1 0 1 7 2 018 MISCELLANEOUS BULK APPROVALS Mayor Rice announced that, due to a conflict, he would be abstaining from voting on the following three items (C21, C23 and C26): C21 Approval of Agreement with Guidance /Care Center for the Community Transportation for Disadvantaged Program in the amount of $46,942.00 and Baker Act Transportation Service Program in the amount of $165,000.00 for Fiscal Year 2019. C23 Approval of two Agreements with Guidance /Care Center for Substance Abuse Mental Health (SAMH) Services, including services provided as the Designated Centralized Receiving Facility ($859,195.00) and the Jail In -House Program ($193,847.00) for Fiscal Year 2019. The County funding for SAMH services are the local match required by Florida Statute. Copies of the agreements are provided. C26 Approval of Fiscal Year 2019 Agreement with Historic Florida Keys Foundation, Inc., established to develop, coordinate, and promote historic preservation in Monroe County, in the amount of $32,450.00. Motion was made by Commissioner Carruthers and seconded by Commissioner Neugent granting approval and authorizing execution of the items (C21, C23 and C26). Roll call vote carried unanimously, with Mayor Rice abstaining from the vote. C27 Brian Cook, Employee Services Director; Mr. Shillinger and Mr. Gastesi addressed the Board concerning approval to award a bid to and negotiate an agreement with the Gehring Group to provide Benefits Consulting Services to Monroe County for up to 5 years with 2 year renewal options. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Neugent to negotiate a new Contract with Gallagher Bassett on the basis of their long -term knowledge and experience of Monroe County that the other proposers do not have. Roll call vote was taken with the following results: Commissioner Carruthers No Commissioner Kolhage Yes Commissioner Murphy Yes Commissioner Neugent Yes Mayor Rice Yes Motion carried. MISCELLANEOUS BULK APPROVAL C30 Board accepted the submitted Monroe County Group Health Plan fund status through July 31, 2018, given the plan design changes that were implemented on January 1, 2018. 261Pa g e 1 0 1 7 2 018 PUBLIC HEARINGS Q1 A Public Hearing was held to consider approval an Ordinance to revise Monroe County Code Section 18- 27(h) to increase the fee for use of the boat ramp at Harry Harris Park to $30.00 per watercraft trailer by non - county residents on Federal holidays, weekends, and the two days of lobster mini - season. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Murphy to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 024 -2018 Said Ordinance is incorporated herein by reference. Q2 A Public Hearing was held to consider approval of an Ordinance amending the Code by providing a waiver of after - the -fact demolition permit fees as a result of Hurricane Irma. Ms. Hurley, Mr. Shillinger, and Steve Williams, Assistant County Attorney, addressed the Board. The following individuals addressed the Board: Bart Smith, representing Venture Out; and Stanley Bowers. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 025 -2018 Said Ordinance is incorporated herein by reference. After further discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers directing staff to process, immediately, a Land Development Code Regulation amendment to address accessory structures not being required to be removed when a primary structure is destroyed from a hurricane or another disaster through the process, and directing staff to evaluate what's included in the definition of accessory structures. Motion carried unanimously. Board directed staff to not close permits if the applicant does not have the accessory structures demolished pending this legislative change. Q3 A Public Hearing was held to consider a Resolution by the BOCC to amend Resolution No. 152 -2016, the Planning & Environmental Resources Fee Schedule, to establish fees for any and all outside contractors, agents or consultants used by Monroe County in reviewing development applications; and to repeal any other fee schedules inconsistent herewith. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 346 -2018 Said Resolution is incorporated herein by reference. Commissioner Carruthers excused herself from the remainder of the meeting. 271Pa g e 1 0 1 7 2 018 HURRICANE IRMA RECOVERY Dl Tina Boan, Budget & Finance Director, gave a report to the Board on Hurricane Irma finance activity by the Office of Management and Budget. TOURIST DEVELOPMENT COUNCIL E34 Motion was made by Commissioner Neugent and seconded by Commissioner Kolhage granting approval of the appointment of Elise Mucha to the "At Large" appointment to the Tourist Development Council District III Advisory Committee. Motion carried unanimously. STAFF REPORT F2 Mr. Wilson advised the Board that the Solid Waste and Road Departments are in the process of clearing asphalt from the washed out section on Long Beach Road; and, that they have found a way to recycle the materials. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS 12 Commissioner Kolhage announced that, due to a conflict, he would abstain from voting on the approval to appoint Mr. Raymond Vazquez, to one three year term to the Contractors Examining Board beginning October 17, 2018 and ending October 17, 2021. This will be Mr. Vazquez's first term. Motion was made by Commissioner Murphy and seconded by Commissioner Neugent granting approval of the appointment. Roll call vote carried unanimously, with Commissioner Kolhage abstaining from the vote. I10 Mr. Shillinger addressed the Board concerning approval of an Interlocal Agreement between Monroe County and City of Marathon reserving (not transferring) sixty -four Affordable Housing ROGO Allocations from Monroe County to the City of Marathon for an affordable housing project known as Seaview Commons located at 100 Avenue D 1 - 7, Coco Plum Key, Marathon, Florida, contingent on Marathon receiving their Early Evacuation Units from the State of Florida. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval and authorizing execution of the item. Motion carried unanimously. COMMISSIONER'S ITEMS M4 Motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval to close County Offices on Monday, December 24, 2018 (Christmas Eve); and, Monday, December 31, 2018 (New Year's Eve). Motion carried unanimously. COUNTY ADMINISTRATOR 01 Mr. Gastesi referred the Board to the County Administrators Monthly Report for October 2018. Said report is incorporated herein by reference. 281Pa g e 1 0 1 7 2 018 Mr. Gastesi advised the Board that Marry Senterfitt, Emergency Management Director; and Cynthia Hall, Assistant County Attorney, went to the Panhandle prior to Hurricane Michael to provide assistance. Seven additional staff members also went to the Panhandle after the storm to provide additional assistance. Mr. Gastesi advised the Board that Monroe County Firefighter crews and the Islamorada Fire are also up in the Panhandle providing assistance. Mr. Shillinger advised the Board that his office is providing assistance, remotely, to the County Attorney Offices in Holmes, Jackson and Gulf Counties. Cammy Clark, Public Information Officer, showed a slide show of photos from the impacted areas. Ms. Hurley and Michelle Luckett, Executive Director of the Long Term Recovery Group, addressed the Board regarding the former Habitat property on Big Pine Key for use as volunteer workforce housing. Ms. Luckett advised the Board that she will prepare an RFP to solicit for workforce housing. COUNTY ATTORNEY P1 Mr. Shillinger referred the Board to the County Attorney Report for October 2018. Said report is incorporated herein by reference. Mr. Shillinger requested to hold a Closed Session in the matter of Louise Delaney v. Florida Keys Aqueduct and Monroe County, Case No. CA -K -16 -439 at the November 20, 2018 BOCC meeting 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 Neugent and seconded by Commissioner Murphy granting approval to hold the closed session. Motion carried unanimously. Mr. Shillinger advised the Board that there are seventy applicants in the Less Than Fee Program that are being processed. He advised that they will be sorting through the applications and may bring the first applications before the Board in November or December. Mr. Shillinger introduced two new staff members in his office. Paunece "Nece" Scull, who is an Assistant County Attorney, and Maureen Proffitt, who is a Paralegal — Planning, Building, Code Compliance. P2 Mr. Shillinger addressed the Board concerning approval to enter into Legal Services Agreement with the law firm of Sundstrom & Mindlin, LLP, for advice and representation regarding the possible acquisition of a wastewater utility and related issues. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Murphy granting approval and authorizing execution of the item. Motion carried unanimously. P3 Mr. Williams and Mr. Shillinger addressed the Board concerning authorization to initiate litigation against Jill Walters and the property located at 194 Buttonwood Ave., Key Largo Florida, to seek compliance with the County Codes and enforce a lien arising from Code Compliance Case No. CE09120165. After discussion, motion was made by Commissioner 291Pa g e 1 0 1 7 2 018 Neugent and seconded by Commissioner Murphy granting approval of the item. Motion carried unanimously. P5 Mr. Shillinger requested to hold an Attorney- Client Closed Session in the matter of Juan Carlos Gil v. Monroe County, Florida, Case No. 18 -cv- 10119- JLK, United States District Court, Southern District of Florida at the November 20, 2018 BOCC meeting 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 granting approval to hold the closed session. Motion carried unanimously. P6 Mr. Shillinger requested to hold an Attorney- Client Closed Session in the matter of Eddie I. Sierra v. Monroe County, Florida, Case No. 18 -cv -10127 United States District Court, Southern District of Florida at the November 20, 2018 BOCC meeting 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 Kolhage and seconded by Commissioner Murphy granting approval to hold the closed session. Motion carried unanimously. There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA, Clerk and ex- officio Clerk to the Board of County Commissioners Monroe County, Florida 301Pa g e 1 0 1 7 2 018