Loading...
02/21/2018 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, February 21, 2018 Key West, Florida Aregularmeeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the HarveyGovernment Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Danny Kolhage, Commissioner Sylvia Murphy, Commissioner George Neugentand 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 A1Motion was made by Commissioner Neugent and seconded by Commissioner Carruthers granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B1Presentation of "Employee of the 4th Quarter" and "Employee of the Year" to Firefighter/EMT David Reeves. BULK APPROVALS Motion was made by Commissioner Murphyand seconded by Commissioner Carruthersgranting approval of the following items by unanimous consent: C1Board granted approval and authorized execution of a Task Order with RS&H, Inc. for Construction Engineering and Inspection Services (CEI) for the Key Largo II Roadway and Drainage Improvement Project. This task order is being awarded under the RS&H, Inc. Contract for CEI Services for the Monroe County Roadway and Drainage Improvement Program in the maximum not to exceed amount of $182,442.95. C2Board granted approval and authorized execution of a Contract for $5,000.00 with Lucy Paige for public art at Bernstein Park recommended by the Art in Public Places Committee and the Florida Keys Council of the Arts. This will be funded by the one-cent infrastructure tax. C3Board granted approvaland authorized execution of a Contract for $22,000.00 with Stephanie Jaffe Werner, d/b/a ESplanade 7, Inc., for public art at Bernstein Park recommended by the Art in Public Places Committee and the Florida Keys Council of the Arts. This will be funded bythe one-cent infrastructure tax. C4Board granted approval and authorized execution of a Contract for $22,000.00 with J.H. Allen for public art at Bernstein Park recommended by the Art in Public Places Committee and the Florida Keys Council of the Arts. This will be funded by the one-cent infrastructure tax. 1 | Page 02/21/2018 C5Board adopted the following Resolution of the Board of County Commissioners of Monroe County, Florida approving and establishing the 2018 Wellness Program 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 now includes a tobacco cessation plan, community organized event reimbursement (walks, runs, bikes, swims), and purchases of related goods (gym equipment and sit-stand workstations); and approval of the 2018 Wellness expenditures which are consistent with the items described in the 2018 Wellness Program. RESOLUTION NO. 027-2018 Said Resolution is incorporated herein by reference. C6Board adopted the following Resolution to amend Section 7.01 C of the Personnel Policies and Procedures Manual, to increase the vacation hours (annual leave) accrual maximum from 40 days/320 hours to 60 days/480 hours. RESOLUTION NO. 028-2018 Said Resolution is incorporated herein by reference. C7Board granted approval to advertise a Request for Proposals for Self-Insured Medical Plans through Third Party Administrator (without Pharmacy Benefits), including Claims Administration, Case Management and Utilization Review Services, Disease Management (DM), Network Management, Wellness Programs, and other Related Services. C8Board granted approval to purchase switches required to support the VOIP Telephone Replacement Project in the amount of $66,420.31 from Presidio. C9Board granted approval and authorized execution of a Fourth Amendment to the Agreement for Professional Services with Currie Sowards Aguila Architects, Inc. for the design through construction administration of the Plantation Key Judicial Courthouse and Detention Facility, in the amount of $57,750.00. This is funded by the one-cent infrastructure tax. C10Board granted approval to renew existing Contract with Dion Fuels LLC for the first additional one-year term beginning March 15, 2018. C11Board granted approval to advertise for sealed bids for the project,Modify Access Road at,the Key West International Airport. The project consists of re-aligning Faraldo Circle to two full lanes for through traffic and providing more curbside for passenger pickup. The award of bid/contract for this project is contingent upon the anticipated receipt of an FAA Grant (90%) with 10% match from Airport Operating Fund 404. C12Board granted approval to advertise for sealed bids for the Key West Insulation Program -Key West by the Sea Building B Floors 3-6. This project consists of construction improvements to reduce interior noise levels in thirty-four (34) Key West by the Sea (Building B) residential units. The award of bid/contract for this project is contingent upon the anticipated receipt of an FAA Grant (90%) with 10% match from PFC#17. C13Board granted approval and authorized execution of the 2nd Amendment to Contract with Cliffhanger Janitorial, Inc., for janitorial services at Key West International Airport, renewing the agreement for one (1) year and increasing annual contract amount from $403,294.92/year to $411,764.11/year for annual CPI adjustment of 2.1%. 2 | Page 02/21/2018 C14Board granted approval and authorized execution of the First Amendment to Lease Agreement with Susan Wallace d/b/a Jet Lag, KW, LLC, to clarify language in the lease regarding annual rent adjustments for their gift shop space at the Key West International Airport. C15Board granted approval and authorized execution of Amendment No. 1 to the Master Agreement for Professional Services with Jacobs Project Management Co. for General Consulting Services for both Monroe County Airports, adding certain federal contract provisions to the master agreement. C16Board granted approval and authorized execution of Change Orders 8, 9, 10, 11, 12 and 13 with OAC Action Construction Corp., increasing contract time by 84 days and contract sum by $111,193.37 for the Key West International Airport Customs Facility Phase II project, funded by FDOT grant (50%) and Fund 404 Operating (50%). C17Board granted approval and authorized execution of an Interlocal Agreement (ILA) between the Village of Islamorada and Monroe County. The purpose of the ILA is to establish the division of responsibilities, capital and operating costs of the Sanitary Wastewater Connection of the County's Public Library which is shared with the Village Fire Station and Park System. C18Board granted approval and authorized execution of Amendment 2 toTask Order with CDM Smith, Inc., for engineering design and permitting services for the Key Largo II Roadway and Drainage Improvements Project to add plan review and revision activities,as required,due to Florida Department of Transportation award of Small County Outreach Program grant funds for construction of the project. The additional services in the amount of $11,000.00 will result in a net increase of $3,500.00 due to a credit of $7,500.00 on unused balance on the project for a total revised contract amount of $316,216.00. C19Board granted approval and authorized execution of the First Amendment to the Second Amended and Restated Agreement with Aramark Uniform Services.This amendment deletes a delivery location and a service item, adds a lost article payment schedule, increases payment amounts by the CPI- U of 2.1%, and exercise the first of two optional one year renewals. C20Board granted approval and authorized execution of a Grant Agreement with Florida Boating Improvement Program in the amount of $50,000.00 for the Harry Harris Boat Ramp Refurbish Project. C21Board granted approval of the Issuance (renewal) of a Class ACertificate of Public Convenience and Necessity to Monroe County Fire Rescue for the operation of an ALS transport ambulance service for the period April 1, 2018 through March 31, 2020. C22Board granted approval of an Agreement with FAST Solutions (Fastenal Automated Supply Technology) to provide (at no cost to Monroe County) twenty 12-door locker units to maintain inventory control in Fire Stations, and authorization for the Fire Chief to execute all necessary documents. C23Board granted approval of the ratification of Resolution No. 003-2018 adopting the Monroe County 2017 Comprehensive Emergency Management Plan (CEMP), providing additional documentation. C24Board granted approval and authorized execution of an annual Agreement with the Monroe County Sheriff’s Office to provide 320 squarefeet of office space at the Murray E. Nelson Government and Cultural Center in Key Largo, Florida. 3 | Page 02/21/2018 C25Board granted approval and authorized execution of a Grant Agreement with Florida Boating Improvement Program in the amount of $100,000.00 for the Gulf View Boat Ramp Repair and Dock Restoration Project. C26Board granted approval to increase rate of independent contractor's compensation from $40.00/hour to $45.00/hour for off-duty Sheriff Deputy patrol and security services at various County locations. C27Board accepted the report of monthly Change Orders for the month of January, reviewed by the County Administrator/Assistant Administrator. Said report is incorporated herein by reference. C28Board adopted the following Resolution providing support for submission of grant applications by Project Management for funding of two projects in the amount of $200,000.00 each from the Florida Boating Improvement Program (FBIP) and affirming the County’s ability to provide local match funding. The projects are installation of a boat dock and parking lot repairs at the Geiger Key Boat Ramp and installation of educational and safety kiosks at all Monroe County boat ramps. The FBIP grants will provide 75% funding with Monroe County providing 25% matching funds on each. RESOLUTION NO. 029-2018 Said Resolution is incorporated herein by reference. C29Board granted approval to advertise a Request for Proposals (RFP) for Higgs Beach Concessions and granted approval and authorized execution of an Eighth Amendment to Lease Agreement with Tropical Watersports, LLC, the current water sports equipment rental vendor on Higgs Beach, to extend its current lease on a month-to-month basis, not to exceed six (6) months, pending theRFP and award of a contract, and abatement of rent as noted for September 2017 due to Hurricane Irma. C30Board granted approval of revisions to the Monroe County Purchasing Policy.Said revisions are incorporated herein by reference. C31Board adoptedthe following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Revenue: Amendment Resolution No. 007-2018 (OMB Schedule Item No. 1). RESOLUTION NO. 030-2018 Said Resolution is incorporated herein by reference. Transfer of Funds(OMB Schedule Item No. 2). RESOLUTION NO. 031-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 032-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 033-2018 Said Resolution is incorporated herein by reference. 4 | Page 02/21/2018 Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 034-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 035-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 036-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 037-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 038-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 260-2017 (OMB Schedule Item No. 10). RESOLUTION NO. 039-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 261-2017 (OMB Schedule Item No. 11). RESOLUTION NO. 040-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 264-2017 (OMB Schedule Item No. 12). RESOLUTION NO. 041-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 263-2017 (OMB ScheduleItem No. 13). RESOLUTION NO. 042-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 043-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 271-2017 (OMB Schedule Item No. 15). RESOLUTION NO. 044-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 272-2017 (OMB Schedule Item No. 16). RESOLUTION NO. 045-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 273-2017 (OMB Schedule Item No. 17). RESOLUTION NO. 046-2018 Said Resolution is incorporated herein by reference. 5 | Page 02/21/2018 Amending Resolution No. 274-2017 (OMB Schedule Item No. 18). RESOLUTION NO. 047-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 276-2017 (OMB Schedule Item No. 19). RESOLUTION NO. 048-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 278-2017 (OMB Schedule Item No. 20). RESOLUTION NO. 049-2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 21). RESOLUTION NO. 050-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 051-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 285-2017 (OMB Schedule Item No. 23). RESOLUTION NO. 052-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 287-2017 (OMB Schedule Item No. 24). RESOLUTION NO. 053-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 288-2017 (OMB Schedule Item No. 25). RESOLUTION NO. 054-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 26). RESOLUTION NO. 055-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 27). RESOLUTION NO. 056-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 28). RESOLUTION NO. 057-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 29). RESOLUTION NO. 058-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 059-2018 Said Resolution is incorporated herein by reference. 6 | Page 02/21/2018 Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 060-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 349-2017 (OMB Schedule Item No. 32). RESOLUTION NO. 061-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 284-2017 (OMB Schedule Item No. 33). RESOLUTION NO. 062-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 344-2017 (OMB Schedule Item No. 34). RESOLUTION NO. 063-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO. 064-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 36). RESOLUTION NO. 065-2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 37). RESOLUTION NO. 066-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 235-2017 (OMB Schedule Item No. 38). RESOLUTION NO. 067-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 236-2017 (OMB Schedule Item No. 39). RESOLUTION NO. 068-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 238-2017 (OMB Schedule Item No. 40). RESOLUTION NO. 069-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 241-2017 (OMB Schedule Item No. 41). RESOLUTION NO. 070-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 242-2017 (OMB Schedule Item No. 42). RESOLUTION NO. 071-2018 Said Resolution is incorporated herein by reference. 7 | Page 02/21/2018 Rescinding Resolution No. 243-2017 (OMB Schedule Item No. 43). RESOLUTION NO. 072-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 246-2017 (OMB Schedule Item No. 44). RESOLUTION NO. 073-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 247-2017 (OMB Schedule Item No. 45). RESOLUTION NO. 074-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 248-2017 (OMB Schedule Item No. 46). RESOLUTION NO. 075-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 250-2017 (OMB Schedule Item No. 47). RESOLUTION NO. 076-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 255-2017 (OMB Schedule Item No. 48). RESOLUTION NO. 077-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 256-2017 (OMB Schedule Item No. 49). RESOLUTION NO. 078-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 259-2017 (OMB Schedule Item No. 50). RESOLUTION NO. 079-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 258-2017 (OMB Schedule Item No. 51). RESOLUTION NO. 080-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 52). RESOLUTION NO. 081-2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 53). RESOLUTION NO. 082-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 54). RESOLUTION NO. 083-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 55). RESOLUTION NO. 084-2018 Said Resolution is incorporated herein by reference. 8 | Page 02/21/2018 Transfer of Funds (OMB Schedule Item No. 56). RESOLUTION NO. 085-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 57). RESOLUTION NO. 086-2018 Said Resolution is incorporated herein by reference. HURRICANE IRMA RECOVERY D1Board approved the ratification of Lease of temporary office trailers for the Monroe County Sheriff's Office Administration Building and Detention Center on Stock Island. The building was damaged by Hurricane Irma. Purchase follows Emergency Procurement Policy and FEMA Guidelines. D2Board granted approval to ratify and authorized execution of Task Order Three with DRC Emergency Services, LLC for Disaster Response and Recovery Services which outlines the locations of final disposal sites for hurricane debris. D5Board approved the ratification of a Contract with EE&G Construction and Electrical LLC in the amount of $71,400.00 to perform mold remediation in the Big Pine Community Park and the Big Pine Key Library. Both facilities were damaged by Hurricane Irma. D6Board granted approval to waive rent and utilities fees in the amount of $15,435.48 for tenants of the Marathon Storage Hangars (Marathon Flying Club, Inc., Dr. Steve Strobbe, and Robert Carew) from September 1, 2017 through January 21, 2018, due to the inability to occupy the facility after Hurricane Irma. The County determined that the hangar doors were unsafe for use and denied access to the tenants until the doors were repaired. D9Board adopted the following Resolution to accept funds from The Miami Foundation which will serve as matching funds for a Federal Grant Application with the U.S. Economic Development Administration. This grant will fund a Local Disaster Recovery Director position and associated travel, equipment and supplies. RESOLUTION NO. 087-2018 Said Resolution is incorporated herein by reference. TOURIST DEVELOPMENT COUNCIL E1Announcement of one vacant position on the Tourist Development Council District IV Advisory Committee for one "At Large" appointment. E2Announcement of one vacant position on the Tourist Development Council District I Advisory Committee for one "At Large" appointment. E3Board granted approval to advertise a Request for Applications for Fiscal Year2019 Destination and Turnkey Event Funding. E4Board granted approval to advertise a Request for Applications for Fiscal Year2019 Capital Project Funding. 9 | Page 02/21/2018 E5Board adopted the following Resolution to provide for additional advance registration, booth related expenses and travel related expenses and for trade shows for Fiscal Year 2019 to be paid from TDC funds in Fiscal Year 2018. RESOLUTION NO. 088-2018 Said Resolution is incorporated herein by reference. E6Board granted approval and authorized execution of an Amendment to Agreement with Upper Keys Community Pool, Inc. for the Orange Bowl Winter Training and Swim Classic Turnkey Event to revise scope of service for the event. E7Board granted approval and authorized executionof 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, 2018. E8Board granted approval to revise Section II of the Tourist Development CouncilOperations Manual which references Acceptable Event Marketing Expenses for events to allow reimbursement for social media promoted posts. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS J2Board granted approval of the 2017 U.S. 1 Arterial Travel Time and Delay Study.Said study is incorporated herein by reference. J3Board granted approval to re-appoint Mr. Rudolph Krause, CBC048885,to one additional three year term to the Contractors' Examining Board beginning January 21, 2018. J4Board adopted the following Resolution of the Monroe County Board of County Commissioners renouncing and disclaiming any right of the County and public in and to that portion of the easement between lots 8 and 9,Block 2, Sunrise Cay, Ocean Reef Plat No. 15, according to the Plat Book 7, Page 20, of the public records of Monroe County, Florida. RESOLUTION NO. 089-2018 Said Resolution is incorporated herein by reference. J7Board granted approval and authorized execution of Work Order #003 for AECOM to perform an Origin-Destination Study of the traffic impacting Monroe County, in the amount of $107,551.52 under the Transportation Planning Services Contract with AECOM Technical Services, Inc. Contract funded at 87.5% ($94,107.58) through a Joint Participation Agreement from the Florida Department of Transportation. The County's share for this work order is $13,443.94. J8Board granted approval to advertise a Request for Qualifications for vendors to participate in the removal and disposal of derelict vessels, non-derelict vessels, floating structures, off-premises signs and marine debris through 2021, with provision for a two year extension. J9Board granted approval and authorized execution of an Amendment to the Joint Participation Agreement AQN-53 with the Florida Department of Transportation (FDOT) for the County's Transportation Planning Program to waive the 12.5% Monroe County match requirement of the contract, resulting in FDOT covering 100% of the eligible costs incurred after execution of the revision. 10 | Page 02/21/2018 J10Board granted approval and authorized execution of an Agreement for Professional Services between Mayte Santamaria and Monroe County. COMMISSIONER’S ITEMS M2Board granted approval of Mayor Rice’s appointment of Timothy Root as an Elected Official appointment to the Tourist Development Council, replacing Mayor Craig Cates, with a term expiring February 21, 2022. M5Board granted approval of Commissioner Neugent’s appointment of Carol Borland to the Library Advisory Board, replacing Linda Douville, with aterm expiring July 20, 2020. M7Board granted approval to move the scheduled April 18, 2018 regular Board of County Commissioners Meeting to Thursday, April 19, 2018. M8Board granted approval of Commissioner Carruther’s appointment of Caroline Horn to the Climate Change Advisory Committee,replacingPerry Johnston who recently resigned, with a term expiring February 21, 2020. COUNTY CLERK N1Board granted approval of the minutes from the Special Meetings of December 4, 2017 and December 19, 2017; and, the Regular Meeting of December 13, 2017. N2Board granted approval of FKAA invoices $50,000.00or over for the Fiscal Year (to include salaries), relating to the Cudjoe Regional Wastewater System Project.Said list isincorporated herein by reference. N3Board granted approval of FKAA invoices for the Fiscal Year (to includesalaries), relating to the CudjoeRegional Wastewater System Project. The invoices under $50,000.00are being provided for information only.Said list isincorporated herein by reference. N4Approval of Tourist Development Council expenses for the month of January 2018,as follows: Advertising, in the amount of $2,249,793.53;Bricks & Mortar Projects, in the amount of $27,889.19; Events, in the amount of $87,042.24;Office Supplies & Operating Costs, in the amount of $54,702.51; Personnel Services, in the amount of $211,061.36; Public Relations, in the amount of $173,438.44; Sales & Marketing, in the amount of $102,144.79;Telephone & Utilities, in the amount of $16,927.66; Travel, in the amount of $28,520.90;Visitor Information Services, in the amount of $79,509.36. N5Approval of BOCC Warrants (Including Payroll) for the month of January 2018,10031878- 10033188 (AP), 50003799-50003880(PR), 3090465-3091591(PR Voucher), 22897-23016(WC), as follows: 001 General Fund, in the amount of $5,203,200.94;101 Fine & Forfeiture Fund, in the amount of $8,632,646.92;102 Road & Bridge Fund, in the amount of $579,007.84;115 TDC District Two Penny, in the amount of $363,346.04;116 TDC Admin & Promo 2 Cent, in the amount of $2,342,199.70;117 TDC District 1,3 Cent, in the amount of $188,143.69;118 TDC District 2,3 Cent, in the amount of $17,257.08;119 TDC District 3,3 Cent, in the amount of $14,166.46;120 TDC District 4,3 Cent, in the amount of $62,664.67;121 TDC District 5,3 Cent, in the amount of $46,129.52;125 Gov Fund Type Grants, in the amount of $697,976.04;141 Fire & Amb Dist 1 L&M Keys, in the amount of $1,157,892.35;147 Uninc Svc Dist Parks&Rec, in the amount of $122,748.50;148 Plan, Build, Zoning, in the amount of $517,471.90;149 Municipal Policing, in the amount of $1,111,359.51;150 E911 Enhancement Fund, in the amount of $124,243.43;152 Duck Key Security Dist, in the amount of 11 | Page 02/21/2018 $7,247.48;157 Boating Improvement Fund, in the amount of $39,981.64;158 Misc Special Revenue Fund, in the amount of $15,908.76;160 Environmental Restoration, in the amount of $8,338.37;162 Law Enforcement Trust Fund 600, in the amount of $2,894.90;163 Court Facilities, in the amount of $15,017.80;164 Drug Facilities Fees, in the amount of $1,000.00;171 Stock Island Wastewater,in the amount of $1,540.68;175 Long Key Wastewater, in the amount of $401.25;180 Building Funds, in the amount of $559,675.45;207 2003 Revenue Bonds, in the amount of $300.00;304 1 Cent Infra Surtax, in the amount of $901,808.78;308 Infrastructure Sales Tax Revenue Bond, in the amount of $794.46;310 Big Coppitt Wastewater, in the amount of $608.68;311 Duck Key Wastewater, in the amount of $480.28;312 Cudjoe Regional WW Proj, in the amount of $10,312.34;314 Series 2014 Revenue Bonds, in the amount of $150,892.61;316 Land Acquisition, in the amount of $116.62; 401 Card Sound Bridge, in the amount of $263,903.50;403 Marathon Airport, in the amount of $190,312.11;404 Key West Intl Airport, in the amount of $1,479,307.85;406 PFC & Operating Restrictions, in the amount of $1,383,428.96;414 MSD Solid Waste, in the amount of $3,445,033.15;501 Worker’s Compensation, in the amount of $213,388.88;502 Group Insurance Fund, in the amount of $1,922,388.61;503 Risk Management Fund, in the amount of $71,102.52;504 Fleet Management Fund, in the amount of $195,830.29;610 Fire/EMS LOSAP Trust Fund, in the amount of $2,655.00. N7Board granted approval to declare Fire-Rescue vehicles surplus and allow them to be advertised for sale (see attached list).Said list is incorporated herein by reference. COUNTY ADMINISTRATOR O2Board confirmed the appointment of Gary Johnson as Director, Veterans Affairs,as department head. COUNTY ATTORNEY P4Board granted authorization to initiate litigation against Mark H. Schofield and the property located at 114 W. Avenue A., Key Largo Florida, to seek compliance with the County Codes and enforce a lien arising from Code Compliance Case Number CE10040067. P5Board granted approval and authorized execution of the Unity of Title which consolidates Monroe County's two parcels into a single lot with one legal description. This is the County owned property to be used for the development of a park at Rowell's Marina. P6Board adopted the following Resolution authorizing execution of a Quitclaim Deed transferring land to the Florida Board of Trustees of the Internal Improvement Trust Fund to remove a cloud on the title and allow the land to be managed by the Department's Division of Recreation and Parks as part of the Bahia Honda State Park. RESOLUTION NO. 090-2018 Said Resolution is incorporated herein by reference. P7Board granted approval and authorized execution of an Amendment of Professional Services Agreement with Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. (Stearns Weaver) for legal services. P8Board granted approval to advertise draft Ordinance authorizing the use of electronic signatures and electronic records. 12 | Page 02/21/2018 ASSISTANT COUNTY ADMINISTRATOR R1Board granted approval of four full-time equivalent positions for Monroe County Hurricane Irma Recovery, pending receipt of grants, endowments or donations from FEMA coordinated philanthropic organizations and other grant-giving entities and need; approval to apply for and accept such grants, endowments and donations and for the Mayor or County Administrator to sign all necessary documentation; authorization for the Mayor to sign letter requesting support to fund or partially fund these positions and long term recovery jump start. If funding is not received from external organizations, staff will bring agenda items back to the Board of County Commissioners for consideration of funding by County. R2Board granted approval of the ratification of First Modification to the STEP (Sheltering and Temporary Essential Power) grant extending the time period for acquisition of the Right of Entry forms required to qualify applicants for the program. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS R3Boardadopted the following Resolution,by the Monroe County Board of County Commissioners,allowing the placement of temporary emergency housing at mobile home parks and RV parks for the temporary occupancy by residents displaced by Hurricane Irma, pursuant tothe Planning Director and Building Official approving the locations for the temporary emergency housing, for an additional 180 days to end of August 31, 2018; initially adopted via BOCC Resolution No. 218-2017 for 180 days, pursuant to Section 103-1(b) of the Monroe County Land Development Code. RESOLUTION NO. 091-2018 Said Resolution is incorporated herein by reference. R4Board granted approval of the confirmation of Assistant County Administrator Christine Hurley, AICP, as Planning and Environmental Resources Director pursuant to F.S. 125.74(1)(k), until a permanent replacement for Mayte Santamaria is hired and confirmed by the Board. COUNTY ADMINISTRATOR R5Board granted approval to advertise an Ordinance approving payment for hotel rooms used by Monroe County employees and employees of the Mosquito Control District and Sheriff’s Office during Hurricane Irma at the Hilton Garden Inn, 24 North and Playa Largo; providing for severability; and providing for filing and an effective date. WASTEWATER ISSUES R6Board granted approval of the ratification of Amendment 6 to the Cudjoe Regional Wastewater State Revolving Fund Loan Agreement. The amendment extends the project completion deadline to December 2018 and the start of repayment until June 2019. Motion carried unanimously. COUNTY ADMINISTRATOR/SHERIFF’S OFFICE R7Chief James Callahan and Bob Shillinger, County Attorney, addressed the Board concerning the purchase of a new helicopter. Motion was made by Commissioner Kolhageand seconded by 13 | Page 02/21/2018 Commissioner Neugentto add an item on the agenda concerning the purchase of a new helicopter. Motion carried unanimously.Mike Rice, Administrative Bureau Chief with the Sheriff’s Office; and Tina Boan, Sr. Director Budget and Finance, addressed the Board.After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugent to approve $3 million from Fund 304 be transferred to the Sheriff to purchase ahelicopter, andto return any unspent funds to the Countyinthe event the purchase comes in under budget. Motion carried unanimously. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS J1Rich Jones, Sr. Administrator, Marine Resources; and, Lisa Tennyson, Director of Legislative Affairs & Grants Acquisition, addressed the Board. Danielle H. Irwin, Director Coastal Systems International, Inc.made a Power Point Presentationon theOctober 2017 Monroe County Boca Chica Mooring Field Detailed Feasibility Study.Board directed staff to proceed with the mooring field plan. WASTEWATER ISSUES Kevin Wilson, Assistant County Administrator;Stephanie Bruno, Construction Contracts Administrator with FKAA;and,Ms. Boan addressed the Board concerning the following two items (L1 & L2): L1ReportonstatusofconstructionandaddedfundingrequestedbyFKAAforCudjoeregional wastewatersystem(CRWS)completion.Presentationofreasonsforfundingadditionsand discussion anddirection of options to fund addedscope. L2Approvalforstafftorequestanincreaseofupto$7.2millioninthestaterevolvingfund loanorapplyforaseparatecleanwaterrevolvingfundloantocovertheseaddedcostsforthe Cudjoeregionalwastewatersystem;authorizationfortheMayororCountyAdministratortosubmit theapplicationandsignallnecessary documents, ifthe loan is approved. After discussion, motion was made by Commissioner Murphy and seconded by Commissioner Neugentgranting approval of an increase of $7,167,198.46 to the state revolving fund loan. Motion carried unanimously.(This item was reconsidered later in the meeting and increased to $7.2 million). COUNTY ATTORNEY P3Steve Williams, Assistant County Attorney; and, Mr. Shillingeraddressed the Board. Nancy Stroud, Esquire,representingLewis Stroud & Deutsch, PL,addressed the Board regardingtheexisting MonroeCounty Sign Code(Chapter 142SIGNS).After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Murphy to proceed with the amendments to the Sign Code. Motion carried unanimously. MISCELLANEOUS BULK APPROVAL C32Motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approvaland authorizing execution of Amendment1totheFiscal Year 2018Agreementwith Guidance/CareCenter,fortheoperationofTheHeron,astatelicensedAssistedLivingFacility,under theHumanServiceOrganizationfunding,toamendAttachmentCtoincludefundingforrepairs andmaintenance.Roll call vote carried unanimously, with Mayor Rice abstaining due to a conflict. 14 | Page 02/21/2018 HURRICANE IRMA RECOVERY Mayte Santamaria, Sr. Director Planning & Environmental Resources; and Ms. Boanaddressed the Board concerning the following two items (D4 & D12): D4Reportontheissuanceofbuildingpermitsfortemporaryhousing(traveltrailers/RVs) afterHurricaneIrma. D12Discussionanddirectiononthepotentialdonationofusedtraveltrailers(utilizedby displacedhouseholdsafterHurricaneIrma)fromFEMAtotheStateandtheState would provide them to the County. After discussion, Board directed staff to schedule a meeting,in the Sunshine,with the County, the State and FEMA to discuss the issues. ENGINEERING I1Judith Clarke, Director Engineering Services/Roads & Bridges; and Mr. Wilson made a Power Point Presentation concerning settingthe tollrate for the Card SoundTolltobeeffectiveupon implementationofallelectronictolling (AET) systeminJune, 2018.After discussion, Board directed staff to increasethe toll by increments, to $2.00,and to have specific advertising notifying the publicthat the Board is about to implement the toll. Staff will bring the item back to the Board,at the March meeting,in Key Largo. CLOSED SESSIONS K1Mr. Shillinger announced anAttorney-ClientClosedSessioninthematterofDenenbergv. MarineMammalConservancy,Inc.,etal.,CircuitCourtCase14-CA-364-Pand 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 Steve Williams and a certified court reporter. Mayor Rice declared the open session of the meeting closed. After the closed session, the meeting was re-opened. K2Mr. Shillinger announced anAttorney-ClientClosedSessioninthematterofBoardofCounty CommissionersofMonroeCounty,Floridav.JeromePfahning, Case No. 15-CA-214-Kand read the required language into the record pursuant to F.S. 286-011(8). Mr. Shillingeradvised that the following persons would be present at the meeting: the County Commissioners, County Administrator Roman Gastesi, County Attorney Bob Shillinger, Assistant County Attorney Steve Williams and a certified court reporter. Mayor Rice declared the open session of the meeting closed. After the closed session, the meeting was re-opened. HURRICANE IRMA RECOVERY D3Christine Hurley, Assistant County Administrator, made a Power Point Presentation concerning the approvalofsitesfor"TinyHome"/CodeCompliantSmallModularUnits asanaffordable alternativehousingsolutiononscatteredsitesthroughoutMonroeCounty.The following individual addressed the Board: Craig Vanderlaan, representing Crisis Housing Solutions. After discussion, motion 15 | Page 02/21/2018 was made by Commissioner Carruthers and seconded by Commissioner Neugent to proceed with an RFP for multiple providers for three specific lots, Breezeswept Stairway to Heaven (Site 2, Ramrod); parcel behind the Sheriff on Cudjoe (Site 4, Cudjoe); and, the parcel behind the Big Coppitt Fire Station (Site 5, Big Coppitt).Motion carried unanimously. COMMISSIONERS’ ITEMS M4Board discussed the remaininguseofBayshoreManorAssistedLivingFacilityasa development sitefor the KOTS Program.The remaining residentsofBayshoreManorwouldthenbe providedtheuseofthenew"Frank P.Toppino Poinciana Gardens Senior Living" facility: The following individuals addressed the Board: Sloan Bashinsky, Mimi Stafford, Peter Batty, Joan Higgs, Jany Coyle, representing Poinciana Gardens; Manuel Castillo, representing Key West Housing Authority; James Nichols, representing Poinciana Gardens Senior Living; John Gish, Helen Garcia, Sam Kaufman, Mayor Craig Cates, representing City of Key West; Frank Toppino, representing Key West Housing Authority; Louis LaTorre, representing AARP; and,Margaret Romero.The Board took no official action. PUBLIC HEARING Q1APublicHearingwas held toconsideradoptionofaproposedOrdinancefortheProperty AssessedCleanEnergy(PACE)program;andprovidingfor an effectivedate.Pedro Mercado, Assistant County Attorney, addressed the Board. The following individuals addressed the Board: Mel Montagne, representing FIRM; Erin Deady, Natalie Schneider, representing Renew Financial; Conrad DeSantis, representing Florida PACE Funding Agency; Mike Antheil, representing Renovate America; and Terry Stark, representing Ygrene Energy Fund. Board directed staff to replace the language onpage 4 line 28,to the Sarasota statute language, as follows: (10) Prepayment. (a)The PACE local government that provide to the eligible participant information as to any accruedinterest that may be due upon early payment. (b) No prepayment penalties may be charged or allowed on residential projects. PACE local government shall provide a mechanism for re-amortization of PACE assessments for partial pre-payment particularly for application of tax credits, rebates or other incentives. (c) For non-residential properties prepayment penalties may be charged orimposed to the extent as permitted by law,as negotiated with property owner,and providing all financial impacts if such penalties are clearly disclosed and agreed to by the property owner in writing.And to include the language with regard to the threshold amount so that the consumer protection apply to non-residential property where PACE funding is less than $75,000.00.After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage to continue the item to next month’s meeting. Motion carried unanimously. HURRICANE IRMA RECOVERY D7Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approvaltopayaninvoiceforCategoryB(Emergencyprotectivemeasures)basecampsservices providedduringHurricaneIrmaresponsebyAshbrittEnvironmentalInc.intheamountof $6,470,410.00anddirectiontoCountyAttorney, upon presentation of documentation acceptable to the Clerk to support the expenditure,toadvisethe Clerktoreleasepaymentuponreceiptofrelease of all relevant claims.Motion carried unanimously. D8Ms. Hurley gavea reportonemergencybuildingpermitfeewaiversof$1,267,810.00between September 25, 2017 –January 31, 2018 resultingfromHurricaneIrma,withcurrentexpirationdateof feewaiverssetforMarch 24, 2018.Board directed the PIO to create a very clear press release on the permit fee waiver. 16 | Page 02/21/2018 D10Ms. Boan referred the Board to the written reportofHurricaneIrmafinanceactivity by the Officeof Management and Budget.Said report is incorporated herein by reference. D11Cynthia Hall, Assistant County Attorney; and, Rhonda Haag, Sustainability Director, addressed the Board concerning ratificationofaMemorandumofUnderstandingandMutualAidAgreement withtheFloridaDepartmentofEnvironmentalProtection(DEP)for$6millionforclearingmarine debrisfromcanalsandothernavigablewaterwayswithinunincorporatedMonroeCounty,tobe reimbursedbytheCountytoDEP,retroactivetothelastdateexecuted by the parties.After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approval of the item. Motion carried unanimously. STAFF REPORTS F1Ms. Boangave the Board an update on Countyrevenues. She pointed out that while bed tax revenues aredown 20%,sales taxrevenueis only down about 13%. Ms. Boan advised the Board that it’s a little early to forecast how the year is going to end up, since weonly have information through November. She will need a few more months of data to be able to provide a meaningful forecast. F2T.J. Henderson, Assistant Director of Airports, made a Power Point Presentation on the Environmental Assessment at the Marathon Airport.Mr. Henderson advised the Board that the FAA requires a distance from the center line of Runway7/25 tothe centerline of taxiway Alpha of 240’, but that there is currently a separation distance of 200’. Future FAA airport improvement grant funding is contingent on meeting the FAAstandard. Mr. Henderson advised theBoard that the airport has drafted a letter to the FAA stating that they will comply with all local land development regulations and local statutes as it pertains to this project and will request text amendmentsto the2030 Comprehensive Plan as it pertains to this project. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Neugent for staff to send the letter to the FAA and to move forward on text amendments to the 2030 Comprehensive Plan. Motion carried unanimously. F3Ms. Tennyson gavethe Boarda legislative update. She advised the Board that Florida Forever has been funded for $150 million in the Senate and $8 million in the House. One major policy bill is to facilitate more land buying,and state land buying in the Keys,and to give the Land Authority additional flexibility to utilize its funds for the construction and related development costs for affordable housing. Vacation rental preemption is still being considered as well as judgeship decertification. The tourist development (TD) tax bill expands the eligible usesof funds, but TDC money comes with significant requirements and has to have some objective analysis. TD expenditureshaveto be recommended by the TDC and approved by the Board. Ms. Tennyson advised the Board of $5 million in tax cuts and of a bill that reduces the aviation fuel tax. F4Mr. Wilson asked for clarification on Item L2, approvalforstafftorequestanincreaseofupto $7.2millioninthestaterevolvingfundloanorapplyforaseparatecleanwaterrevolvingfundloan tocovertheseaddedcostsfortheCudjoeregionalwastewatersystem;authorizationfortheMayor orCountyAdministratortosubmittheapplicationandsignallnecessary documents, ifthe loan is approved.After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Neugent to request an increase of up to $7.2 million. Motion carried unanimously. Mr. Wilson addressed the Board concerning the waived tipping fees for residentsatthe transfer stations. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Neugent that March 24, 2018is the last day to do anything free. Motion carried unanimously. 17 | Page 02/21/2018 Mr. Wilsonadvised the Board that a press release is sent out weekly for residents to call Solid Waste,or him,to arrange for neighborhood cleanupswith the clam truck. F5 Ms. Hurley advised the Board that they are working towards establishing a full permitting and plan review office in Stock Island. This will eliminate having to courier plans and applications from Stock Island to Marathon and then back to Stock Island. This service will not be available for commercial at this time. Board discussed the volunteer organization recovery efforts. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS J5Ms. Santamaria addressed the Board concerning directiononamendingtheMonroeCounty LandDevelopmentCodetocreateaninclusionaryhousingrequirementtoaddress nonresidential and transient development.Board directed staff on processing the amendments on the application of potential inclusionary requirement for nonresidential and transient development, as follows: 1.Develop a nonresidentialinclusionary requirement? Yes. 2.Should the inclusionary requirement apply to new development? Yes. 3.Should the inclusionary requirement apply to the repair or development of the same use with no expansion/enlargement? No. 4.Should the inclusionary requirement apply to the repair or redevelopment of the sameuse that is expanded/enlarged?Yes. 5.Should the inclusionary requirement apply to the repair or redevelopment with a newuse with no expansion/enlargement?Yes. 6.Should the inclusionary requirement apply to the repair or redevelopment with a new use that is expanded/enlarged? Yes. 7.Should the inclusionary requirement apply to the demo/redevelopment or substantial improvement of the sameuse with no expansion/enlargement?No. 8.Should the inclusionary requirement apply to the demo/redevelopment or substantial improvement of the sameuse that is expanded/enlarged?Yes. 9.Should the inclusionary requirement apply to the demo/redevelopment or substantial improvement with a newuse with no expansion/enlargement?Yes. 10.Should the inclusionary requirement apply to the demo/redevelopment or substantial improvement with a newuse that is expanded/enlarged? Yes J6Ms. Santamaria addressed the Board concerning directiononamendingtheMonroeCounty LandDevelopmentCoderegarding theinclusionaryhousing requirementforresidential development after the impacts from HurricaneIrma.Board directed staff to prepare alist of options of potential code amendments. Board also directed staff to prepare a Resolution for the waiver that issubject to hurricane issues. J11Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers granting approval of the ratificationofResolution025A-2018approvingtheDevelopmentAgreement between MonroeCountyand QuarryPartners,LLCand theapprovedDevelopmentAgreementfortheproposed developmentof 208attachedresidentialdwellingunitsdesignatedasaffordablehousingunitson parcelsoflandinSection21,Township67South,Range26East,Big CoppittKey,Monroe County, Florida,having RealEstateNumbers00120940-000100,00120940-000201and00120940-000302. Roll call vote was taken with the following results: 18 | Page 02/21/2018 Commissioner CarruthersYes Commissioner KolhageYes Commissioner MurphyNo Commissioner NeugentYes Mayor RiceYes Motion carried. COMMISSIONERS’ ITEMS Mr. Shillinger addressed the Board concerning the following two items (M1 & M3): M1Discussion and directiontostafftodevelopapolicyforlots/parcels acquiredfordensity reduction purposes. M3Discussion and directionforuseof affordable housingpermits moving forward post-Hurricane Irma. Board continued the two items (M1 & M3) to next month’s meeting with a time approximate, to be determined. M6Bryan Cook, Director Employee Services; and Ms. Hurley addressed the Board concerning directionon converting1or2existingholidays(e.g.GoodFriday,ColumbusDayand President's Day) tofloatingvacation days.After discussion, Board directed staff to take the following revision to the Personnel Policies & Procedures committee for their review: have the county remain open on Good Friday and give employees a personal day (or whatever it needs to be called) that staff could use at their discretion, with their manager’s approval, effective 2019; and bring back to the Board. M9Motion was made by Commissioner Murphy and seconded by Commissioner Kolhage to adopt the following Resolution urging the U.S. Congress and Florida Legislature to consider legislation to improve our mental health laws to create a comprehensive system for investigating and reporting potential violent acts to law enforcement, provide additional funding for mental health programs, and consider legislation that protects the rights and safety of citizens, with removal of Section 3. The State Legislature and U.S. Congress are urged to work together to consider and debate legislation that protects the Second Amendment rights of law-abiding citizens while making all Americans safer.During discussion of the item, Commissioner Murphy excused herself from the remainder of the meeting. Roll call vote carried unanimously, with Commissioner Murphy not present. RESOLUTION NO. 092-2018 Said Resolution is incorporated herein by reference. COUNTY CLERK N6Motion was made by Commissioner Neugent and seconded by Commissioner Kolhage granting approval todeclarefixedassetsassurplusandallowfordisposal (see attached list).Said list is incorporated herein by reference. Motion carried unanimously. COUNTY ADMINISTRATOR O1Mr. Gastesi referred the Board to the CountyAdministrator’sMonthlyReport.Said report is incorporated herein by reference. 19 | Page 02/21/2018 COUNTY ATTORNEY P1Mr. Shillinger referred the Board to the County Attorney Report for February 2018.Said report is incorporated herein by reference. P2Mr. Shillinger requested approvaltoholdanAttorney-ClientClosedSessioninthemattersof AshBritt,Inc.v.MonroeCounty,FLandFloridaDepartmentofTransportation,CaseNo.CA-K-17- 802attheregularlyscheduledBOCC meetingon March 21, 2018 in KeyLargo,FLat 1:30 p.m. or as soon thereafter as maybe heard and read the required language into the record. Motion was made by Commissioner Kolhageand seconded by Commissioner Carruthers 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 Pamela G. Hancock, D.C. 20 | Page 02/21/2018