Loading...
12/19/2018 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, December 19, 2018 Key Largo, Florida A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Murray Nelson Government Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Michelle Coldiron, Commissioner Danny Kolhage, Commissioner David Rice and Mayor Sylvia Murphy. Also present at the meeting were 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 Carruthers and seconded by Commissioner Kolhage granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Mayor Murphy and seconded by Commissioner Carruthers granting approval of the following items by unanimous consent: C2 Board granted approval to award bid and authorized execution of a Contract with American Empire Builders, Inc. for construction of the Pigeon Key Ramp Rehabilitation Project in the amount of $1,960,000.00, which is 100% funded through a Florida Department of Transportation Local Agency Program Agreement in the amount of $1,850,000.00 for construction; and, a Monroe County Tourist Development Council grant in the amount of $200,000.00. C3 Board granted approval to close Fund 134, Police Facility Impact Fees, and use remaining residual funds (approximately $129,343.00) for the Sheriffs Gun Range. C4 Board granted approval to close Fund 136, Employee Fair Share Housing, and transfer remaining residual funds (approximately $44,821.00) from Fund 136, Employee Fair Share Housing Impact Fee, to Fund 180, Building Fund, to offset the cost of permitting waived by the BOCC in Fund 180, for the development of new affordable housing. C6 Board adopted the following Resolution authorizing Amber Murphy to act as an authorized agent of Animal Control to enforce Chapter 4, Monroe County Code; and Chapter 828, Florida Statutes, to issue citations for violation of the Monroe County Code, and/or attend Court. I I P a g e u2//u 9/20 RESOLUTION NO. 416-2018 Said Resolution is incorporated herein by reference. C7 Board adopted the following Resolution authorizing Shauna Nerlich to act as an authorized agent of Animal Control to enforce Chapter 4, Monroe County Code; and, Chapter 828, Florida Statutes, to issue citations for violation of the Monroe County Code, and/or attend Court. RESOLUTION NO. 417-2018 Said Resolution is incorporated herein by reference. C8 Board adopted the following Resolution authorizing Meridith Pickett to act as an authorized agent of Animal Control to enforce Chapter 4, Monroe County Code, and Chapter 828, Florida Statutes, to issue citations for violation of the Monroe County Code, and/or attend Court. RESOLUTION NO. 418-2018 Said Resolution is incorporated herein by reference. C9 Board adopted the following Resolution authorizing Lauren Moon -Oliver to act as an authorized agent of Animal Control to enforce Chapter 4, Monroe County Code; and, Chapter 828, Florida Statutes, to issue citations for violation of the Monroe County Code, and/or attend Court. RESOLUTION NO. 419-2018 Said Resolution is incorporated herein by reference. C10 Board adopted the following Resolution authorizing Maria Rodriguez to act as an authorized agent of Animal Control to enforce Chapter 4, Monroe County Code, and Chapter 828, Florida Statutes, to issue citations for violation of the Monroe County Code, and/or attend Court. RESOLUTION NO. 420-2018 Said Resolution is incorporated herein by reference. C11 Board granted approval and authorized execution of the Second Amendment to the Second Amended and Restated Agreement with Aramark Uniform Services, which increases payment amounts by the CPI-U increase of 2.1% and exercises the last one year renewal option. Ad valorem funding. C12 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with Wood Environment and Infrastructure Solutions, Inc., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. 2 1 P a g e u2//u 9/20 C13 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with Bender and Associates Architects, P.A., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. C14 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with William P. Horn Architect, P.A., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. C15 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with SGM Engineering, Inc., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. C16 Board accepted the report of monthly Change Orders for the month of November reviewed by the County Administrator/Assistant Administrator. Said report is incorporated herein by reference. C17 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with CPH, Inc., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. C18 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with BEA Architects, Inc., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. C19 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with Cardno, Inc., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. C20 Board granted approval and authorized execution of a Professional A/E Services Continuing Contract with M.C. Harry and Associates, Inc., pursuant to Florida Statute 287.055(2), to provide professional services for miscellaneous projects in which construction costs do not exceed $2,000,000.00 or for study activity if the fee for professional services for each individual study under the contract does not exceed $200,000.00. 3 1 P a g e u2//u 9/20 C21 Board granted approval and authorized execution of the Third Amendment to Contract with Gardens of Eden of the Florida Keys, Inc., for landscaping services at the Key West International Airport increasing hourly rate from $25.71/hour to $26.25/hour and annual contract amount from $102,814.70/year to $104,973.81/year for annual CPI adjustment of 2.1%. C22 Board granted approval and authorized execution of State of Florida Department of Transportation Public Transportation Grant Agreement G1009 providing $400,000.00 for the Non -Aeronautical Use Building Project (Emergency Operations Center-EOC) at the Florida Keys Marathon International Airport to be funded 50% FDOT; and, 50% Grant Fund 125. C23 Board granted approval to rescind State of Florida Department of Transportation Supplemental Joint Participation Agreement No. 5 to Contract No. AQH10 as approved by the BOCC on October 17, 2018, and granted approval and authorized execution of a revised State of Florida Department of Transportation Supplemental Joint Participation Agreement (SJPA) No. 5 to Contract No. AQH10 providing increased funding in the amount of $1,080,881.00 for continued renovations and upgrades to the Customs and Border Protection building (Terminal Annex Modification III to Final) at the Key West International Airport, to be funded 50% FDOT; and, 50% Airport Operating Funds. The revised SJPA No. 5 corrects the total of FDOT's share and the total project cost. C24 Board granted approval and authorized execution of State of Florida Department of Transportation Supplemental Joint Participation Agreement No. 2 for Contract No. GOR04 providing funding in the amount of $250,000.00 for Key West International Airport Building and Security Improvements, to be funded 50% FDOT; and, 50% Key West Airport Operating Funds. C25 Board granted approval and authorized execution of State of Florida Department of Transportation Supplemental Joint Participation Agreement No. 2 for Contract No. GOQ40 in the amount of $155,000.00 for the Marathon Building and Security Improvements at Florida Keys Marathon International Airport, to be funded 80% FDOT; and, 20% Marathon Airport Operating Funds. C26 Board granted approval and authorized execution of First Amendment to Master Lease Agreement between Coast FBO, LLC (d/b/a Marathon General Aviation) and Florida Keys Marathon International Airport to increase the monthly rent to $11,500.00 based on a fair market value appraisal. C27 Board adopted the following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 421-2018 Said Resolution is incorporated herein by reference. 4 1 P a g e u2//u 9/20 Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 422-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 423-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 397-2018 (OMB Schedule Item No. 4). RESOLUTION NO. 424-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 374-2018 (OMB Schedule Item No. 5). RESOLUTION NO. 425-2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 426-2018 Said Resolution is incorporated herein by reference. Amending Resolution No. 256-2018 (OMB Schedule Item No. 7). RESOLUTION NO. 427-2018 Said Resolution is incorporated herein by reference. Rescinding Resolution No. 240-2018 (OMB Schedule Item No. 8). RESOLUTION NO. 428-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 429-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 430-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 431-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 432-2018 Said Resolution is incorporated herein by reference. 51 Pa g e a 2/i � 9/20 Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 433-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 434-2018 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 435-2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 436-2018 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 437-2018 Said Resolution is incorporated herein by reference. C30 Board granted approval and authorized execution of Standard Contract No. AA-1929, Older Americans Act between the Alliance for Aging, Inc., and the Monroe County Board of County Commissioners/Monroe County Social Services/In-Home Services and Nutrition Programs for the contract period of January 1, 2019 through December 31, 2019 in the amount of $687,364.98. C31 Board granted approval and authorized execution of Amendment No. 003 to Contract No. 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 decrease funding by $35,500.00; changing the total OAA contract funding from $720,106.28 to $684,606.28. HURRICANE IRMA RECOVERY D2 Board granted approval to negotiate a Professional Design Services Contract with Wood Environment & Infrastructure Solutions, Inc., the highest ranked respondent, for Harry Harris Park Repairs. If negotiations are not successful, approval to negotiate with the next ranked respondent in the ranked order. D3 Board granted approval and authorized execution of an Option Contract with Howard's Haven, LLC to purchase Block 22, Lots 1 through 4, Sands, Big Pine Key for affordable housing. 6 1 P a g e u2//u 9/20 TOURIST DEVELOPMENT COUNCIL El Board granted approval and authorized execution of an Amendment to extend Agreement with U.S. Fish and Wildlife Services for the Florida Keys National Wildlife Refuge Nature Center Project to April 30, 2019. E2 Board granted approval and authorized execution of an Amendment to Agreement with City of Key Colony Beach for the Sunset Park ADA Restroom Facility Project to extend the Agreement to April 30, 2019. E3 Announcement of one vacant position on the Tourist Development Council District III Advisory Committee for one "At Large" appointment. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS J1 Board granted approval of the confirmation of Emily Schemper, AICP, CFM, as Sr. Director of Planning & Environmental Resources pursuant to F.S. 125.74(1) (k), which requires that the Board of County Commissioners confirm all department heads. SHERIFF'S OFFICE L1 Board granted approval of the request for expenditure of Law Enforcement Trust Fund, as follows: $5,000.00 Monroe County Sheriff's Office: to help the MCSO Animal Farm with items needed for various annual events including "Easter on the Farm" and "Christmas on Farm" for the year 2019. COMMISSIONER'S ITEM M1 Board granted approval of Commissioner Coldiron's reappointment of Susann D'Antonio to the Art in Public Places Committee, continuing the term through November 2022. M2 Board granted approval of Commissioner Coldiron's appointment of Joe Scarpelli to the Monroe County Planning Commission, as replacement for Kristen Livengood who resigned in November 2018, with a term expiring November 2022. M3 Board granted approval of Commissioner Rice's reappointment of William Wiatt to Planning Commission as the District 4 representative for a four-year term, with a term expiring December 19, 2022. COUNTY CLERK N1 Board granted approval of the minutes from the Regular Meeting of October 17, 2018. N2 Board granted approval of the correction to the minutes from the February 21, 2018 meeting. 71 Pa g e a 2/i � 9/20 N3 Board granted approval of BOCC Warrants (Including Payroll) for the month of November 2018, 10045212-10046360, 50004730-50004785 (PR), 31012920-3104104 (PR Voucher), 23952-24038 (WC), as follows: 001 General Fund, in the amount of $2,490,616.23; 101 Fine & Forfeiture Fund, in the amount of $4,287,869.28; 102 Road & Bridge Fund, in the amount of $370,234.00; 115 TDC District Two Penny, in the amount of $155,642.96; 116 TDC Admin & Promo 2 Cent, in the amount of $372,075.54; 117 TDC District 1,3 Cent, in the amount of $230,562.15; 118 TDC District 2,3 Cent, in the amount of $9,823.58; 119 TDC District 3,3 Cent, in the amount of $15,431.20; 120 TDC District 4,3 Cent, in the amount of $25,021.29; 121 TDC District 5,3 Cent, in the amount of $22,634.45; 125 Gov Fund Type Grants, in the amount of $552,952.88; 141 Fire & Amb Dist 1 L&M Keys, in the amount of $720,391.37; 147 Uninc Svc Dist Parks&Rec, in the amount of $78,944.93; 148 Plan, Build, Zoning, in the amount of $418,799.01; 149 Municipal Policing, in the amount of $599,859.21; 152 Duck Key Security Dist, in the amount of $5,492.27; 153 Local Housing Assistance, in the amount of $31,500.00; 157 Boating Improvement Fund, in the amount of $18,394.00; 158 Misc Special Revenue Fund, in the amount of $35,848.69; 160 Environmental Restoration, in the amount of $26,768.13; 163 Court Facilities, in the amount of $8,161.52; 164 Drug Facilities Fees, in the amount of $125.00; 171 Stock Island Wastewater, in the amount of $125,377.87; 175 Long Key Layton MSTU, in the amount of $240.45; 180 Building Funds, in the amount of $375,960.36; 304 1 Cent Infra Surtax, in the amount of $334,437.88; 308 Infrastructure Sales Tax Revenue Bond, in the amount of $31,128.23; 310 Big Coppitt Wastewater, in the amount of $240.45; 311 Duck Key Wastewater, in the amount of $257.64; 312 Cudjoe Regional WW Proj, in the amount of $5,545.00; 314 Series 2014 Revenue Bonds, in the amount of $509,100.36; 316 Land Acquisition, in the amount of $47,409.68; 401 Card Sound Bridge, in the amount of $39,000.83; 403 Marathon Airport, in the amount of $138,074.35; 404 Key West Intl Airport, in the amount of $590,100.36; 406 PFC & Operating Restrictions, in the amount of $327,162.26; 414 MSD Solid Waste, in the amount of $1,723,227.94; 501 Worker's Compensation, in the amount of $152,017.26; 502 Group Insurance Fund, in the amount of $445,526.92; 503 Risk Management Fund, in the amount of $255,736.56; 504 Fleet Management Fund, in the amount of $170,441.22; 610 Fire/EMS LOSAP Trust Fund, in the amount of $2,670.00. N4 Board granted approval of Tourist Development Council expenses for the month of November 2018, as follows: Advertising, in the amount of $0.00; Bricks & Mortar Projects, in the amount of $16,502.64; Events, in the amount of $238,757.76; Office Supplies & Operating Costs, in the amount of $37,865.47; Personnel Services, in the amount of $82,458.67; Public Relations, in the amount of $0.00; Sales & Marketing, in the amount of $120,360.12; Telephone & Utilities, in the amount of $16,054.62; Travel, in the amount of $33,536.62; Visitor Information Services, in the amount of $95,592.69. N5 Board granted approval of FKAA invoices for the Fiscal Year (to include salaries), relating to the Cudjoe Regional Wastewater System Project. The invoices under $50,000.00 are being provided for information only. Said invoices are incorporated herein by reference. N6 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bids. Said list of items are incorporated herein by reference. 81 Pa g e a 2/i � 9/20 COUNTY ADMINISTRATOR 03 Board granted approval and authorized execution of a no cost amendment to the Contract with Casa Marina Owner, LLC d/b/a Casa Marina, A Waldorf Astoria Resort, for conference hosting and implementation services for the 1 lth Annual Southeast Florida Regional Climate Change Summit to be held in Key West on December 3-5, 2019, to modify the rooms included in the guest room block. 04 Board granted approval and authorized execution of a new annual Agreement with Anfield Consulting, Inc. for lobbying services on behalf of Monroe County in the legislative and executive branches of State Government effective December 1, 2018. COUNTY ATTORNEY P2 Board granted approval to file a circuit court action to obtain a court order authorizing demolition by the County of an unsafe, unoccupied, non -homesteaded, uninhabitable structure located at 31522 Avenue E, Big Pine Key, Monroe County, Florida owned by David and Donna Herrmann, and further authorization to initiate litigation against the property owners to enforce the lien arising from Code Compliance Case Number CE18020017. P3 Board granted approval to initiate litigation against Brian and Misty Reininger and the property located at 104 Jamaica Street, Duck Key, Florida, and any other properties owned by them if necessary, to seek compliance with the County Code and enforce liens arising from Code Compliance Case Numbers CE16100099 and CE18050099. P4 Board adopted the following Resolution amending Resolution No. 175-2018 and the Less than Fee Program for purchasing development rights of vacant lots to clarify the priorities and conditions for purchases and to authorize an alternate methodology for valuation. RESOLUTION NO.438-2018 Said Resolution is incorporated herein by reference. P5 Board granted approval and authorized execution of a Contract with Shawn D. & Tracey Smith to purchase a Less than Fee Interest in Lot 12, Saddlebunch Key (PB 3-115) with parcel number 00159390-000000 for density reduction purposes. P6 Board granted approval and authorized execution of a Contract with Robert Ceppaluni for purchase of a lot described as Block 4, Lot 18, Plantation Island (PB 5-82) with parcel number 00383380-000000 for density reduction purposes. P7 Board granted approval and authorized execution of a Contract with Robert Ceppaluni for purchase of a lot described as Block 4, Lot 19, Plantation Island (PB 5-82) with parcel number 00383390-000000 for density reduction purposes. Motion carried unanimously. 91 Pa g e a 2/i � 9/20 MISCELLANEOUS BULK APPROVALS C1 Cary Knight, Director Project Management; Lisa Tennyson, Director Legislative Affairs; and, Bob Shillinger, County Attorney, addressed the Board concerning approval of Fourth Amendment to Agreement to update current revisions pursuant to Ordinances and federal required contract provisions and third renewal to include CPI-U increase with EE & G Environmental Services, LLC for professional beach cleaning at Higgs Beach, Key West. TDC is the funding source. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approval and authorizing execution of the item. Motion carried unanimously. Board directed staff to explore a legal strategy with the County's lobbyist for an administrative challenge, against the Florida Department of Environmental Protection and the National Park Service, regarding the relocation of the road at Higg's Beach. C5 Mr. Shillinger and Kevin Wilson, Assistant County Administrator, addressed the Board concerning ratification of the Grant Application submission and approval of Department of Energy Federal Financial Assistance Sub -recipient Grant Agreement with Florida Department of Agriculture and Consumer Services for $70,200.00 with $7,800.00 County matching funds. Grant is to replace 317 antiquated, inefficient fluorescent light fixtures with cost saving energy efficient LED lighting systems at the Key West and Key Largo Libraries. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approval of the item. Motion carried unanimously. Sheryl Graham, Sr. Director Social Services, Mr. Wilson and Mr. Knight addressed the Board concerning the following two items (C28 & C29): C28 Approval to rescind previously approved Amendment No. 8 and approving the revised Amendment No. 8 to 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. C29 Approval to advertise for sealed bids for the service of fresh, frozen, and shelf stable meals for the attendees of the Monroe County Congregate Meal Program, recipients of the Home -Delivered Meal Program, and the residents of Bayshore Manor. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Coldiron granting approval and authorizing execution of the two items (C28 & C29). Motion carried unanimously. 101 Pa g e a 2/i � 9/20 HURRICANE IRMA RECOVERY D1 Tina Boan, Sr. Director Budget & Finance reported to the Board on Hurricane Irma finance activity by the Office of Management and Budget. Said report is incorporated herein by reference. STAFF REPORTS F1 Christine Hurley, Assistant County Administrator, advised the Board that Michelle Luckett, Executive Director Monroe County Long Term Recovery Group, would be updating the Board on the Temporary Volunteer Housing Project on Big Pine Key. Ms. Luckett advised the Board that they would be sending a deposit to the manufacturer for two bunk houses, each sleeps ten individuals; and that the Salvation Army has pledged to do the shower units. Ms. Luckett advised the Board that the volunteer village should be up and operational by February 1, 2019; and that they should be on the lookout for a ribbon cutting invitation. F2 Emily Schemper, Sr. Director of Planning & Environmental Resources requested that the Board call a Special Meeting on January 30, 2019, at 10:00 a.m., in Marathon to re-evaluate the distribution of the remaining ROGO allocations. Motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage to hold the meeting. Motion carried unanimously. F3 Ms. Tennyson advised the Board that Representative Raschien is chairing the Appropriations Sub -Committee for Agriculture and Natural Resources; and, Senator Flores is on the Rules and Community Affairs Committees. Ms. Tennyson advised the Board that Representative Raschien and Senator Flores will be visiting the keys to speak with the local community regarding their issues and priorities, on January 15, 2019, prior to the next legislative session (time and place to be determined). She advised that the reported revenue projections are higher than previously reported. She announced that the legislative session begins March 5, 2019; and, Keys Days will be held March 19, 2019. She advised that staff met with Representative elect Murcasel Powell on Friday, December 14, 2018, to discuss the County's federal agenda items. SOUNDING BOARD R1 Ed Arduino, representing Stillwright Property Owners Association, addressed the Board concerning flooding of the roadways in their community. Judith Clarke, Director Engineering/Roads & Bridges; Ms. Hurley, Mr. Shillinger and Mr. Wilson addressed the Board. The following individuals addressed the Board: Emilie Stewart, Andy Sikora, George Smyth, William Cahill and Doug Poletti. The Board took no official action. ENGINEERING Il Antonette P. Adams, District Program Management Administrator, made a Power Point Presentation of the Florida Department of Transportation (FDOT) Tentative Five Year Work Program for Fiscal Years 2019-2020 through 2023-2024. Harold Desdunes, PE, FDOT District Six Director; and, Ms. Clarke addressed the Board. III Pa g e V2//V 9/20 HURRICANE IRMA RECOVERY T1 Mr. Wilson addressed the Board concerning approval of the Selection Committee recommendation to contract for construction of "Tiny Houses" on four County owned parcels; and, approval for the Mayor to execute Contracts and other documents necessary to contract for their construction. Total cost of the four houses is $656,496.00. The following individual addressed the Board: Bill Hunter. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approval of the item. Motion carried unanimously. Ms. Boan advised the Board that this project (Tiny Houses) isn't budgeted and requested approval to hold a Public Hearing to amend the Capitol Plan to include it. Motion was made by Commissioner Kolhage and seconded by Commissioner Rice to hold the Public Hearing. Motion carried unanimously. COUNTY ADMINISTRATOR 01 Motion was made by Commissioner Rice and seconded by Commissioner Coldiron to accept the County Administrator's report for December 2018. Motion carried unanimously. Said report is incorporated herein by reference. 02 Board discussed the approval of the 2019 Appointments of Commissioners to various duties. The changes made to the appointments, other than the Commissioner's preferences, are as follows: Monroe County Local Coordinating Board for the Transportation Disadvantaged, Commissioner Rice; Climate Change Advisory Committee, Commissioner Carruthers, Mayor Murphy as an alternate; Circuit 16 Juvenile Justice Board, Commissioner Coldiron; Monroe County Community Alliance, Commissioner Coldiron; Voter Canvassing Board, Mayor Murphy; Value Adjustment Board, Commissioner Kolhage, Commissioner Rice and Commissioner Carruthers, as an alternate; and, Early Learning Coalition, Commissioner Carruthers. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Carruthers granting approval of the appointments. Motion carried unanimously. Said appointments are attached hereto. COUNTY ATTORNEY P1 Mr. Shillinger referred the Board to the County Attorney Report for December 2018. Said report is incorporated herein by reference. Mr. Shillinger requested to schedule a Closed Session in the matter of Ashbritt, Inc. v. Monroe County, Florida and the Florida Department of Transportation, Case No. CA-K-17-802 and read the required language into the record. Motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage to hold the Closed Session at the January 23, 2019 BOCC meeting in Marathon at 1:30 p.m. or as soon thereafter as may be heard. Motion carried unanimously. 121 Pa g e V 2/i g/20 K1 Mr. Shillinger advised the Board that the Attorney -Client Closed Session in the matter of Board of County Commissioners of Monroe County, FL vs. Sugarloaf Volunteer Fire Department, Inc. and Sugarloaf Wi-Fi, Inc., assignee of Keys Wi-Fi, Inc., Case No. CA-K-17-631 could be deleted from the agenda. Mr. Shillinger explained the changes that were made to the Less than Fee Program that was approved in bulk under Item P4. Board discussed the format of the Special Meeting scheduled for January 30, 2019. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Rice to allot thirty minutes of time at the beginning of the meeting for public input. Motion carried unanimously. Board requested that staff not take on any unnecessary new initiatives or purchases in 2019, if possible; and that all departments make lists of work (repair, restoration, and cleanup) that needs to be done so that the County can appear neat and managed. Board requested that two breaks be added to the Time Approximates Sheet, as follows: 10:15 a.m. to 10:25 a.m.; and 2:45 p.m. to 3:00 p.m. Mr. Shillinger advised the Board that the purchase of Howard's Haven Trailer Park (Items D3 and G9) contained a typo in the funding source as 304. He advised the Board that staff has been working on grant funding; and, if the grant funding isn't received that the Land Authority (Item G9) is the backup funding source. CLOSED SESSIONS K3 Mr. Shillinger announced an Attorney -Client Closed Session in the matter of Keith Cohen & Cheri Cohen v. Monroe County, Florida, Case No. 15-10167-CIV, U.S. District Court for the Southern District of 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 Attorney Bob Shillinger, Assistant County Attorney Peter Morris, Special Litigation Counsel Michael Burke of Johnson & Anselmo and a certified court reporter. Mayor Murphy declared the open session of the meeting closed. After the closed session, the meeting was re -opened. K2 Mr. Shillinger announced an Attorney -Client Closed Session in the matter of Juan Carlos Gil v. Monroe County, Florida, Case No. 18-cv- 101 19-JLK, United States District Court, Southern District ofFlorida 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 Attorney Bob Shillinger and a certified court reporter. Mayor Murphy declared the open session of the meeting closed. After the closed session, the meeting was re -opened. 131 Pa g e a 2/i � 9/20 PUBLIC HEARINGS Q1 A Public Hearing was held to consider adoption of an Ordinance revising Section 2-429 of the Monroe County Code to clarify voting conflicts. There was no public input. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 028-2018 Said Ordinance is incorporated herein by reference. Q2 A Public Hearing was held to consider adoption of a Resolution to name two unnamed roads in the Tavernier Bend Subdivision Plat Book 2 Page 74 to reflect the naming of the roads to Damaya Way and Tavernier Bend Lane. There was no public input. Mr. Wilson and Ms. Schemper addressed the Board. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 439-2018 Said Resolution is incorporated herein by reference. Q3 A Public Hearing was held to consider approval of a Resolution renewing the intent to use the uniform method to collect non -ad valorem special assessments toward the cost of providing wastewater utility services to properties on Stock Island, Key Haven, Big Coppitt, Lower Sugarloaf through Big Pine Key, No Name Key, Long Key, Duck Key, and three parcels on Boca Chica: RE4 00122870-000000, 00122880-000000, 00122890-000000. There was no public input. Mr. Wilson addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 440-2018 Said Resolution is incorporated herein by reference. Q4 A Public Hearing was held to consider approval of a Resolution concerning a request for the 2nd Amendment to the Development Agreement between Monroe County, Florida and Key Largo Ocean Resort Condominium, Inc., for a time extension for previously approved development of 285 dwelling units and accessory uses at property located at 94825 Overseas Highway, Key Largo, approximate mile marker 95, having Parcel ID numbers 00483401-000000 through 00483401-028500 and 00483402-000000. There was no public input. Ms. Schemper addressed the Board. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 441-2018 Said Resolution is incorporated herein by reference. 141 Pegs V 2i V 9 /20 V 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 151 Pa g e V 2/i g/20 NAME OF COMMITTEE CURRENT/PREVIOUS NEW COMMISSIONER COMMISSIONER COMMISSIONER COMMISSIONER COMMISSIONER COMMISSIONER COMMENTS COMMISSIONER KOLHAGE'S COLDIRON'S CARRUTHERS' RICE'S MURPHY'S PREFERENCES PREFERENCES PREFERENCES PREFERENCES PREFERENCES Alliance For Aging Murphy Murphy Arts Council Murphy Murphy Audit Selection Committee Kolhage Kolhage Climate Change Advisory Committee Murphy Carruthers — This committee was added at ALT - Murphy the 11/20/13 meeting Circuit 16 Juvenile Justice Board Carruthers Coldiron Same appointee as Monroe County Community Alliance Early Learning Coalition Carruthers Carruthers Fire & Ambulance Taxing District 1 a. Neugent a. Kolhage Board of Governors b. Kolhage b. Rice c. Rice c. Murphy Florida Association of Counties Carruthers Carruthers Board of Directors Florida Keys Council for People with Murphy Murphy Disabilities Key West Airport Ad Hoc Committee Kolhage Kolhage Marine Sanctuary Water Quality Neugent Coldiron Steering Committee Marine Sanctuary Advisory Council Neugent Coldiron Monroe County Community Alliance Carruthers Coldiron Same appointee as Circuit 16 Juvenile Justice Board NAME OF COMMITTEE CURRENT/PREVIOUS NEW COMMISSIONER COMMISSIONER COMMISSIONER COMMISSIONER COMMISSIONER COMMISSIONER COMMENTS COMMISSIONER KOLHAGE'S COLDIRON'S CARRUTHERS' RICE'S MURPHY PREFERENCES PREFERENCES PREFERENCES PREFERENCES PREFERENCES Monroe County Local Coordinating Board Neugent Rice for the Transportation Disadvantaged Small County Coalition a. Neugent a. Coldiron b. Rice b. Rice South Florida Regional Council Rice Rice Substance Abuse Policy Board Kolhage Murphy This is a voting position. Tourist Development Council Kolhage Murphy Chairperson or their Appointed by Rice appointed designee to sit on this Board. Value Adjustment Board a. Kolhage a. Kolhage b. Neugent b. Rice c. Carruthers - c. Carruthers - Alternate Alternate Voter Canvassing Board Rice Murphy Chairperson has to sit on this Board.