Loading...
01/23/2019 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, January 23, 2019 Marathon, Florida Aregular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the MarathonGovernment Center. Present and answering to roll call were Commissioner Heather Carruthers, Commissioner Michelle Coldiron, Commissioner Danny Kolhage, Commissioner David Riceand Mayor Sylvia Murphy. 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 Riceand seconded by Commissioner Kolhage granting approval of the Additions, Corrections andDeletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by CommissionerCarruthersand seconded by Commissioner Kolhage granting approval of the following items by unanimous consent: C3Board granted approval and authorized execution of an Interlocal Agreement with the City of Key West (City) for additional engineering design and permitting services for the 1st Street/Bertha Street Roadway Improvement Project, whereby the City will reimburse the County in the design phasein theamount of $20,495.00. C4Board granted approval and authorized execution of AmendmentNo.1 to the Agreement with EAC Consulting, Inc. to revise the scope to include additional engineering design and permitting servicesrequested by the City of Key West, for the 1st Street/Bertha Street Roadway Improvement Project in the maximum,not to exceed design phase,amount of $20,495.00 (to be reimbursed to the County by the City as per the ILA also on this agenda, Item C3,for consideration). C5Board granted approval to purchase, two 2019 Ford F-250 Crew Cab 4WD XL 6.5' Bed Diesel Trucks, and approval to purchase options from Alan Jay Fleet Sales under National Auto Fleet 2019 Contract No. 120716-NAF for a total price of $93,636.00; and approval for the Fire Chief to execute all necessary documentation. 1 | Page 01/23/2019 C6Board adopted the following Resolution naming the three members of the County Commission (Commissioner Kolhage, Commissioner Rice and Mayor Murphy) designated by the Board to represent Monroe County on the Board of Governors of Fire and Ambulance District 1 for 2019 as required by Ordinance No. 045-1988. RESOLUTION NO. 001-2019 Said Resolution is incorporated herein by reference. C7Board granted approval to advertise a Public Hearing,at 3:00 p.m.on February 20, 2019, for issuance of aCertificate of Public Convenience and Necessity (Class A) to Falck Southeast II Corp. d/b/a American Ambulance Service. C8Board granted approval to advertise a Public Hearing, at 3:00 p.m.on February 20, 2019, for issuance of aCertificate of Public Convenience and Necessity (Class A) toRapid Response Medical Transportation C9Board granted approval and authorized execution of the Issuance (renewal) of a Class B Certificate of Public Convenience and Necessity to Healthcare Ride Transportation, Inc. d/b/a HealthCare Ride for the operation of a non-emergency medical transportation service for the period February 18, 2019 to February 17, 2021. C11Board granted approval and authorized execution of a Lease with Roberto Sanchez, Trustee of acertain Land Trust dated October 21, 1991, and Southernmost Development, Inc., for 4,339 square feet of office space at the Professional Plaza Building in Key West for the Public Defender. Annual cost of the lease is $154,374.00 and is paid from ad valorem funds. C12Board granted approval to advertise a Public Hearing for the February 20, 2019 BOCC meeting to be held in Key West. The Public Hearing is to satisfy grant application requirements for public input and to consider approval of Grant Award FTA Section 5310 -Year 44 (FFY 2019) Capital Assistance Grant for the purpose of purchasing a maximum of two para-transit vehicles (buses) to serve the transportation needs of the transportation disadvantaged, elderly, and persons with disabilities throughout Monroe County. C13Board granted approval toapply for a Florida Department of Transportation FTA Section 5310 Program Federal Fiscal Year (44) 2019 Capital Assistance Grant for the purpose of purchasing a maximum of two para transit vehicles to serve the transportation needs of the transportation disadvantaged, elderly, and persons with disabilities throughout Monroe County. C15Board adopted the following Resolutions for the Transfer of Funds and for the Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 002-2019 Said Resolution is incorporated herein by reference. Amending Resolution No. 307-2018 (OMB Schedule Item No. 2). 2 | Page 01/23/2019 RESOLUTION NO. 003-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 004-2019 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 005-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule ItemNo. 5). RESOLUTION NO. 006-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 007-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 008-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 009-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 010-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 011-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 012-2019 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 013-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 014-2019 Said Resolution is incorporated herein by reference. 3 | Page 01/23/2019 Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 015-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 016-2019 Said Resolution is incorporated herein by reference. Amending Resolution No. 332-2018 (OMB Schedule Item No. 16). RESOLUTION NO. 017-2019 Said Resolution is incorporated herein by reference. Amending Resolution No. 319-2018 (OMB Schedule Item No. 17). RESOLUTION NO. 018-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 019-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 020-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 021-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 21). RESOLUTION NO. 022-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 023-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 024-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 24). RESOLUTION NO. 025-2019 Said Resolution is incorporated herein by reference. 4 | Page 01/23/2019 Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO. 026-2019 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 26). RESOLUTION NO. 027-2019 Said Resolution is incorporated herein by reference. C16Board granted approval to issue a bid solicitation for Airport Perimeter Fence Maintenance, Repair and Modification Services at the Key West International Airport. C17Board accepted the report of monthly Change Orders for the month of December reviewed by the County Administrator/Assistant Administrator. Said report is incorporated herein by reference. C18Board granted approval and authorized execution of a Lease Agreement with Congresswoman Debbie Mucarsel-Powell for office space, Room 1-213, at the Gato Building in Key West, FL, at no charge. C19Board granted approval of the Fiscal Year 2020 Budget Timetable. Said timetable is attached hereto. C20Board granted approval to advertise a Public Hearing for a Budget Amendment for the Stock Island Wastewater, Fund 171; Cudjoe Regional Wastewater Project, Fund 312; 2014 Revenue Bond, Fund 314; and Land Acquisition, Fund 316. HURRICANE IRMA RECOVERY D4Board granted approval of the requestbyMaggieWhitcomb,ofFloridaKeysCommunity LandTrust,foradoption of the following Resolution authorizing the placementoftemporary emergencyhousingforemergencyreliefworkersforthreeyearsonpropertylocatedat31065 AvenueF;31371AvenueF;30035LindaSt.;31121AvenueG;and31250AvenueI,BigPine Key,MonroeCounty,Florida,havingParcelIDNumbers00256500-000000,00305350-000000, 00305850-000000, 00307000-000000, and 00306330-000000. RESOLUTION NO. 027A-2019 Said Resolution is incorporated herein by reference. TOURIST DEVELOPMENT COUNCIL E1Board granted approval and authorized execution of an Amendment to Agreement with Studios of Key West, Inc. to extend the Agreement for the Window Replacement at the Former Scottish Rite Temple Project to March 31, 2019. 5 | Page 01/23/2019 E2Board granted approval and authorized execution of an Amendment to extend Agreement with Multirace, LLC for the Southernmost Marathon & Half 10K/5K Destination event to February 1, 2019. E3Board granted approval,by super majority,andauthorized execution of an Agreement with the City of Key West for the Charter Boat Row Sidewalk Replacement Project in an amount not to exceed $58,000.00,from DAC I,Fiscal Year2019 Capital Resources. E4Board granted approval and authorized executionof an Agreement with the City of Key West for the Amphitheatre Enhancements Project in an amount not to exceed $125,000.00, from DAC I, Fiscal Year 2019 Capital Resources. E5Board granted approval and authorized execution of an Agreement with the City of Key West for the Rest Beach Enhancements Project in an amount not to exceed $35,000.00, DAC I, Fiscal Year 2019 Capital Resources. E6Board granted approval and authorized execution of an Agreement with Miami-Dade Historical Maritime Museum, Inc. for the USCGC Ingham Hull Repair and Restoration Project in an amount not to exceed $75,188.00, from DAC I, Fiscal Year 2019 Capital Resources. E7Board granted approval and authorized execution of Agreement with National Marine Sanctuary Foundation,Inc.for the Florida Keys Eco-Discovery Center Signage and Exterior Upgrades Project in an amount not to exceed $80,880.00, from DAC I, Fiscal Year2019 Capital Resources. E8Board granted approval and authorized execution of an Agreement with Mote Marine Laboratory, Inc. for the Shade System for Mote's IC2R3 Endangered Coral Raceways Project in an amount not to exceed $28,875.00, from DAC II, Fiscal Year 2019 Capital Resources. E9Board granted approval and authorized execution of an Agreement with Islamorada, Village of Islands for the Anne's Beach Pavilion Project in an amount not to exceed $24,825.00, from DAC IV, Fiscal Year 2019 Capital Resources. E10Board granted approval and authorized execution of an Agreement with Islamorada, Village of Islands for the Founders Park Amphitheatre Membrane and Canopy Project in an amount not to exceed $118,431.00, DAC IV, Fiscal Year 2019 Capital Resources. E11Board granted approval and authorized execution of an Agreement with The Florida Keys History of Diving Museum, Inc. for the Dive Museum Roof Repair Over the Museum Exhibits and Research Library Project in an amount not to exceed $37,491.00, from DACIV, Fiscal Year 2019 Capital Resources. E12Board granted approval and authorized execution of an Agreement with the Matecumbe Historical Trust Corp.for the Florida Keys Historical Station in an amount not to exceed $34,500.00, from DAC IV, Fiscal Year 2019 Capital Resources. 6 | Page 01/23/2019 E13Board granted approval and authorized execution of an Agreement with Island Dolphin Care, Inc. for the Island Dolphin Elevator Repair Project in an amount not to exceed $43,217.00, from DAC V, Fiscal Year 2019 Capital Resources. E14Board granted approval and authorized execution of an Agreement with Reef Environmental Education Foundation, Inc. for the REEF Charging Stations/Solar Roof/Aquarium Display/Signage Project in an amount not to exceed $26,438.00, from DAC V, Fiscal Year 2019 Capital Resources. E15Board accepted the report ofCountyProjectsfundedbyTDCforthe2ndRoundof Fiscal Year2019 Capital Fundinginan amount totaling$2,132,954.00. E16Board granted approvalofthe appointment of Cora Baggs to the"AtLarge"appointment totheTouristDevelopmentCouncil DistrictIII AdvisoryCommittee. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I2Board granted approval and authorized execution of Work Order No. 7 to complete the 2019 US 1 Arterial Travel Time and Delay Study, in the amount of $77,952.72,pursuant to the AECOM Transportation Planning Continuing Services Contract which is funded through a Joint Participation Agreement from the Florida Department of Transportation. I5Board adopted the following Resolution of the Monroe County Board of County Commissioners waiving approximately $85,200.00in building permit fees for a total of 12 deed- restricted housing units, serving the 100% of median income level (4 units of median income) and 120% of median income (8 units of moderate income) categories, to be constructed on parcels located on Bailey Road and Mercedes Road on Big Pine Key, formerly known as Seahorse Trailer Park, at the approximate mile marker 31, currently having real estate numbers 00300180-000500, 00300180-000600, 00300180-000700, 00300180-000800, 00300180- 000900, 00300590-000300, 00300590-000400, 00300590-000500, 00300590-000600, 00300590-000700, 00300590-000800, and 00300670-000000. RESOLUTION NO. 028-2019 Said Resolution is incorporated herein by reference. WASTEWATER ISSUES K1Board granted approval and authorized execution of the 1stAmendmenttotheKW Resort UtilityContractforadditionalconnectionpointworkonSouthStockIsland.The amendmentprovidesforanextensiontothesubstantialcompletiondateatnoadditional cost. 7 | Page 01/23/2019 HEALTH DEPARTMENT L1Board granted approval and authorized execution of an InterlocalAgreementbetween MonroeCountyBoardofCountyCommissionersandtheStateofFlorida,Departmentof HealthandtheCityofKeyWestforoperationoftheMonroeCountyHealth Department at 830Emma Street. COUNTY CLERK N2Board granted approval of BOCC Warrants (Including Payroll) for the month of December 2018, 10046361-10047603,50004786-50004804 (PR),3104105-3105280 (PR Voucher), 24039-24135 (WC), as follows:001 General Fund, in the amount of $3,748,062.95; 101 Fine & Forfeiture Fund, in the amount of $12,829,112.69;102 Road & Bridge Fund, in the amount of $211,857.86;115 TDCDistrict Two Penny, in the amount of $469,048.05;116 TDC Admin & Promo 2 Cent, in the amount of $286,415.99;117 TDC District 1,3 Cent, in the amount of $336,166.94;118 TDC District 2,3 Cent, in the amount of $15,921.93;119 TDC District 3,3 Cent, in the amount of $56,848.91;120 TDC District 4,3 Cent, in the amount of $33,133.46;121 TDC District 5,3 Cent, in the amount of $62,604.56;125 Gov Fund Type Grants, in the amount of $5,524,062.10;141 Fire & Amb Dist 1 L&M Keys, in the amount of $847,591.26;147 Uninc Svc Dist Parks&Rec, in the amount of $121,983.34;148 Plan, Build, Zoning, in the amount of $470,788.50;149 Municipal Policing, in the amount of $1,792,547.23;150 E911 Enhancement Fund, in the amount of $83,190.92; 152 Duck Key Security Dist, in the amount of $5,475.44;153 Local Housing Assistance, in the amount of $32,335.46;157 Boating Improvement Fund, in the amount of $40,099.00;158 Misc Special Revenue Fund, in the amount of $28,880.68;160 Environmental Restoration, in the amount of $12,930.60;163 Court Facilities, in the amount of $7,447.36;171 Stock Island Wastewater, in the amount of $652.66;175 Long Key Layton MSTU, in the amount of $103.05;180 Building Funds, in the amount of $322,204.09;304 1 Cent Infra Surtax, in the amount of $793,467.84;308 Infrastructure Sales Tax Revenue Bond, in the amount of $13,731.59;310 Big Coppitt Wastewater, in the amount of $68.70;311 Duck Key Wastewater, in the amount of $137.40;312 Cudjoe Regional WW Proj, in the amount of $5,804.55;314 Series 2014 Revenue Bonds, in the amount of $212,906.67;316 Land Acquisition, in the amount of $333,368.25;401 Card Sound Bridge, in the amount of $23,337.18;403 Marathon Airport, in the amount of $144,791.24;404 Key West Intl Airport, in the amount of $1,131,802.66;406 PFC & Operating Restrictions, in the amount of $87,572.79;414 MSD Solid Waste, in the amount of $1,552,717.29;501 Worker’s Compensation, in the amount of $141,905.66;502 Group Insurance Fund, in the amount of $3,268,611.83;503 Risk Management Fund, in the amount of $149,835.40;504 Fleet Management Fund, in the amount of $165,121.05;610 Fire/EMS LOSAP Trust Fund, in the amount of $5,220.00. N3Board granted approval of Tourist Development Council expenses for the month of December 2018, as follows: Advertising, in the amount of $493,759.94;Bricks & Mortar Projects, in the amount of $128,575.14;Events, in the amount of $222,017.22;Office Supplies & OperatingCosts, in the amount of $20,961.30;Personnel Services, in the amount of $109,560.57;Public Relations, in the amount of $167,613.76;Sales & Marketing, in the 8 | Page 01/23/2019 amount of $99,171.01;Telephone & Utilities, in the amount of $14,983.32;Travel, in the amount of $8,633.25;Visitor Information Services, in the amount of $70,493.36. N4Board 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. N5Board 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. N6Board granted approval to dispose of BOCC Journal Entries and Cash Receipts from Fiscal Year 2013. N7Board granted approval to remove surplus equipment from inventory via disposal or advertise for bids.Said list of items are incorporated herein by reference. COUNTY ADMINISTRATOR O3Board granted approval to advertise for Conference Planning Services in support of the 11th Annual Climate Summit hosted by Monroe County in December 2019. O4Board granted approval and authorized execution of an Amendment to Agreement with the Statewide Guardian Ad Litem Office for the County's reimbursement of Child Advocate Manager Services to increase the salary of the Child Advocate Manager position from $18.50 per hour to $22.00per hour for the remainder of the original termexpiring June 30,2019, while maintaining the original not to exceed amount of $63,000.00. O5Board granted approval and authorized execution of Amendment No. 2 to the Contract with WSP USA, Inc. in an amount not to exceed $22,235.00to provide additional professional consulting services to assist the County with technical review of the survey data being provided by the LiDAR vendor. O6Board granted approval and authorized execution of a no-cost time extension under Amendment No. 3,to Contract with Michael Baker International, Inc. for professional mobile LiDAR elevation, surveying and mapping services for County roads and facilities, to extend the term of services retroactive from January 1, 2019 to February 28, 2019. O8Board granted approval of the County Administrator's appointment of Cathleen Crane to the position of Department Head, Veterans Affairs. COUNTY ATTORNEY P1Board accepted the County Attorney’s Report for January 2019. Said report is incorporated herein by reference. 9 | Page 01/23/2019 P2Board accepted the semi-annual examination of Public Official Bonds for County Commissioners and Constitutional Officers pursuant to F.S. 137.05 and § 2-28 of the Monroe County Code and finding that all current bonds and/or insurance policies are adequate. P4Board granted approval and authorized execution of a Contract with Connie L. Kirkland to purchase a less than fee interest in Block 8, Lot 3, Jolly Roger Estates, Little Torch Key (PB 5-34) with parcel number 00216380-000000 for densityreduction purposes. P5Board granted approval and authorized execution of a Contract with Randall K. and Sharon J. Beals to purchase a less than fee interest in Block 7, Lot 8, Pine Channel Estates Section Two, Big Pine Key (PB 6-2) with parcel number 00249870-000000 for density reduction purposes. P6Board granted approval and authorized execution of a Contract with Joseph M. Hall, Jr. and Devi Hall (a/k/a Devi S. Hall) to purchase a less than fee interestinBlock 1A, Lot 2, Pamela Villa, Key Largo (PB 3-125) with parcel number 00463760-000100 for density reduction purposes. P7Board granted approval to advertise a Public Hearing to consider approval of an Ordinance amending Section 5-24 of the Monroe County Code relating to parking violations at Key West International Airport. P8Board granted approval to advertise Public Hearing to consider approval of an Ordinance amending Section25-2 of the Monroe County Code relating to county speed zones at the Key West International Airport. COUNTY ADMINISTRATOR T1Board adopted the following Resolution recommendingandendorsingformer CommissionerGeorgeNeugent,forappointmentbytheGovernor,totheGoverningBoardof theSouthFlorida Water Management District. RESOLUTION NO. 029-2019 Said Resolutionis incorporated herein by reference. FACILITIES MAINTENANCE T3Board granted approval and authorized execution of the 1stAmendment to Agreement with Barnes Alarm Systems, Inc. for Fire and Panic Alarm Maintenance, Monitoring and Inspection Services. This Amendment modifies certain paragraphs to reflect current language, adds federal provisions, and adds more locations for monitoring. This Contract is paid from funds 001, 101, and 147. 10 | Page 01/23/2019 PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS T5Board adopted the following Resolution authorizingPlanning&Environmental ResourcesDepartmentstaffto,foratimecertainandpendingdevelopmentandmutual approvalofanInterlocalAgreement,coordinatewithMonroeCountySchoolBoardstaff regardingaforthcomingSchoolBoardTransportationFacilityDevelopmentProposal. RESOLUTION NO. 030-2019 Said Resolution is incorporated herein by reference. Motion carried unanimously. MISCELLANEOUS BULK APPROVAL C2Cary Knight, Director of Project Management addressed the Board concerning approval to reject all bids for the construction of the Marathon Library and Adult Education Center originally opened on February 20, 2018.After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approval of the item. Motion carried unanimously. COUNTY ADMINISTRATOR O8Roman Gastesi, County Administrator, introduced Cathleen Crane, who was appointed to the position of Department Head, Veterans Affairs, to the Board. Ms. Crane addressed the Board. 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, CommissionerRice, Mayor Murphy, Mayor Bruce Halleand Vice Mayor Greg Lewis. H1Bob Shillinger, County Attorney; and Kevin Madok, Clerkof Court, addressed the Board concerningapproval of a Resolution of the Board of Governors of Fire and Ambulance District 1 (BOG) electing the Chairperson and Vice-Chairperson to the BOG for 2019, as required by Ordinance No. 045-1988. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Rice to adopt the following Resolution of the Board of Governors of Fire and Ambulance District 1 (BOG) electing the Chairpersonas Mayor Halleand the Vice- Chairpersonas Vice Mayor Lewis tothe BOG for 2019, as required by Ordinance No. 045-1988. Roll call vote carried unanimously. 11 | Page 01/23/2019 RESOLUTION NO. 031-2019 Said Resolution is incorporated herein by reference. H2Motion was made by Mayor Murphy and seconded by Commissioner Kolhage granting approval of the ratificationofLeaseExtensionAgreementwithLimetreeBayTownhousesLLC forUnit#10,68250OverseasHighway,Layton,Floridaforhousingfirefightersassignedto Layton/LongKeyFireStationNo. 18 for $2,950.00permonthincludingutilities. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all commissioners present. MISCELLANEOUS BULK APPROVAL C14Judith Clarke, Director of Engineering/Roads & Bridges, addressed the Board concerning approval of a Task Order with RS&H, Inc. for Construction Engineering and Inspection Services for Stock Island II Roadway Improvements Project. This Task Order is being awarded under the RS&H, Inc. Contract for Construction Engineering and Inspection Services for the Monroe County Roadway and Drainage Improvement Program in the maximum,not to exceed,amount of $263,122.33.After discussion, motion was made by Commissioner Carruthers and seconded byCommissioner Kolhage granting approval and authorizing execution of the item. Motion carried unanimously. HURRICANE IRMA RECOVERY D1Rhonda Haag, Director of Sustainability and Projects, made a Power Point Presentation on the status of Hurricane Irma marine debris removal from canals in unincorporated Monroe County;City of Marathon;and,Village of Islamorada.The following individuals addressed the Board: Greg Corning, P.E. Senior Engineer, Wood Environment & Infrastructure Solutions, Inc.; and,GregTolpin, representing Adventure Environmental, Inc. Mr. Gastesi, Mr. Madokand Tina Boan, Sr. Director Budget & Finance,addressed the Board.The Board took no official action. SOUNDING BOARD R2DougKilpatrick,PresidentoftheLowerKeysGuide'sAssociation, and Will Benson addressed the Board regardinganincreasetooccupationallicensesforoutofCountyfishing guides.Mr. Shillinger, Cynthia McPherson, Sr. Director, Code Compliance; and, Steve Williams, Assistant County Attorney, addressed the Board. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS I1Rich Jones, Sr. Administrator Marine Resources, addressed the Board concerning direction regarding potential Legislative funding for the Keys-Wide Mobile Vessel Pumpout Service in the next State Fiscal Year, and consideration of a request from Pumpout USA to increase the monthly quota and cost per pumpout in the next Agreement amendment which 12 | Page 01/23/2019 would begin July 1, 2019. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage granting approval of a legislative funding request to seek an additional appropriation from the legislature in the amount of $750,000.00. Motion carried unanimously. HURRICANE IRMA RECOVERY D2Ms. Boan gave a report on HurricaneIrmafinanceactivitybythe Office ofManagement andBudget. Mr. Madok addressed the Board. D3Motion was made by Commissioner Kolhage and seconded by Commissioner Rice granting approval and authorizing execution of anoptionContractwith JDLC, Inc.topurchase Conch Trailer Court onConch Keyforaffordable housing. Motion carried unanimously. D5Ms. Boan addressed the Board concerning Amendment No. 2 to the Task Order under the Agreement with Adjusters International, Inc. for hurricane disaster consulting services to add estimated cost in an amount of $372,475.00 to cover the period of December 2018 to July 2019 in order for Consultant to complete and finalize submission of remaining projects and continue coordination and management with FEMA and FDEM.After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approval and authorizing execution of the item. Motion carried unanimously. COUNTY CLERK N1Mr. Madok introduced Steve Alexander from PFM Asset Management, LLC. Mr. Alexander gave a Power Point Presentation titled Monroe County, FL, Investment Policy Review, dated January 23, 2019. Motion was made by Commissioner Kolhage and seconded by Commissioner Coldiron to adopt the following ResolutionadoptingtheMonroeCounty InvestmentPolicy. Motion carried unanimously. RESOLUTION NO. 032-2019 Said Resolution is incorporated herein by reference. HURRICANE IRMA RECOVERY D6Ms. Boan and Mr. Gastesi addressed the Board concerning approval to reassign three applications under the Hazard Mitigation Grant Program (HMGP), previously submitted to Florida Division of Emergency Management (FDEM) under Hurricane Irma and proactively resubmit them to FDEM in anticipation of FEMA HMGP funding under Hurricane Michael. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Kolhage granting approval of the item. Motion carried unanimously. STAFF REPORTS F1Kimberly Matthews, Sr. Director of Strategic Planning, requested to hold a Special Workshopon February 5, 2019, 10:00 a.m. to 2:00 p.m., at the Marathon Government Centerto 13 | Page 01/23/2019 discussand provide direction for the 2020 Strategic Plan. Motion was made by Commissioner Coldiron and seconded by Commissioner Carruthers to hold the Special Workshop.Motion carried unanimously. Motion was made by Commissioner Rice and seconded by Commissioner Carruthers to set aside 30 minutes at the beginning of the meeting for public comment, 3 minutes per person. Motion carried unanimously. F2Lisa Tennyson, Legislative Affairs & Grants Acquisition Director,gave a legislative update. F3Emily Schemper, Sr. Director Planning & Environmental Resources, requested to set the Public Hearing for Goal 109 for aSpecial Meeting on February 12, 2019, 10:00 a.m., at the Marathon Government Center. Motion was made by Commissioner Carruthers and seconded by Commissioner Kolhage to hold the Special Meeting. Motion carried unanimously. SOUNDING BOARD R3Bob Shillinger, County Attorney, addressed the Board. Bart Smith, Esquire, representing Venture Out of Cudjoe Cay Condominium, Inc., made a Power Point Presentionregarding pending recovery issues at the Park. The following individuals addressed the Board: Stan Bowers, President of Venture Out; Betty Schwarz and Barbara Reed. Ms. Schemper and Christine Hurley, Assistant County Administrator, addressed the Board. CLOSED SESSION J1Motion was made by Commissioner Rice and seconded by Commissioner Kolhage to continue the Attorney-ClientClosedSessioninthemattersofAshBritt,Inc. v.MonroeCounty, FLandFloridaDepartmentofTransportation,Case No. CA-K-17-802,to the February 20, 2019 meeting in Key West at 1:30 p.m. or as soon thereafter as may be heard. Motion carried unanimously. SOUNDING BOARD R1Dotti Moses, President of Island of Key Largo Federation of Homeowner’s Association, Inc., addressed the Board in regards to ensuring the integrity of our natural and man-made environment by enhancing the Code Compliance Department.Cynthia McPherson, Sr.Director Code Compliance, Mr. Gastesi,Mr. Shillingerand Ms. Boanaddressed the Board. Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to open the agenda andadd an item concerning the employment of additional Code Compliance Officers. Motion carried unanimously. After discussion, motion was made by Commissioner Kolhage and seconded by Commissioner Coldiron directing the Administrator to employ two additional Code Compliance Officers. Motion carried unanimously. 14 | Page 01/23/2019 Kevin Wilson, Assistant County Administrator, advised the Board that he would bring an item back before the Board at next month’s meeting onhow to handle unincorporated Parks & Beaches. MISCELLANEOUS Ms. Tennyson introduced Daniel Horton Diaz, District Chief of Staff to Congresswoman Debbie Mucarsel-Powell, to the Board. Mr. Diaz addressed the Board. PLANNING & ENVIRONMENTAL, BUILDING & CODE COMPLIANCE DEPARTMENTS Ms. Schemper and Mr. Shillinger addressed the Board concerning the following two items (Item I3 & I4): I3ApprovalofaResolutionsettingaPublicHearingforFebruary20,2019,atHarvey GovernmentCenter,KeyWesttoconsiderarequestbyWrecker’sCayApartmentsatStock Island,LLC,foraResolutionrenouncinganddisclaiminganyrightoftheCountyandthe publicinandtotheright-of-wayofaportionofMacDonaldAvenueandFirstStreet,Stock Island,MonroeCounty,Florida,asshownontheplatofMaloney’sSubdivision of StockIsland, PlatBook1,Page55,boundedonthenorthbyallofBlock32;boundedonthewestbySecond StreetandallofBlock34;boundedonthesouthbyallofBlock34,andbyFirstStreet adjacenttoBlock34Lot11andBlock33Lot20;andbounded on the east byBlock 33Lot 1and theplatted shoreline. I4ApprovalofaResolutionsettingaPublicHearingforFebruary20,2019,atHarvey GovernmentCenter,KeyWesttoconsiderarequestbyWrecker’sCayApartmentsatStock Island,LLCandMurrayMarineSalesandService,Inc.,foraResolutionrenouncingand disclaiminganyrightoftheCountyandthepublicinandtotheright-of-wayofaportionof LaurelAvenueinMaloney’sSubdivisionofStockIsland,accordingtothePlatthereofas recordedinPlatBook1,Page55,ofthePublicRecordsofMonroeCounty,Florida,bounded onthenorthbyallofblock23;boundedonthewestbysecondstreet;boundedonthesouthby allofblock32;andboundedontheeastbyadjacentbaybottomandaparceloflandadjacent togovernmentlot2,section35,township67south,range25east,StockIsland,Monroe County. The following individuals addressed the Board: Jose Guerra, representing Watersedge Trailer Park residents; Henry Guerrios, and Bart Smith, representing Wrecker’s Cay. After discussion, motion was made by Commissioner Carruthers and seconded by Commissioner Coldiron to postponeconsideration of Item I3 & I4until the February meeting. Motion carried unanimously. 15 | Page 01/23/2019 COUNTY ADMINISTRATOR O7Ms. Tennyson introduced Greg Burns, with Thorn Run Partners, who made a Power Point Presentation on theMonroeCounty2019FederalLegislative Agenda,dated January 2019. PUBLIC HEARINGS Q1A Public Hearing was held to consider approval of a Resolution of Monroe County, Florida electing touse the uniform method of collecting non-ad valorem special assessments levied withinthe County toward the cost of providing capital costs, operations andmaintenance costs for the canal 266 air curtain located withinunincorporated Monroe County.Cynthia Hall, Assistant County Attorney, and Ms. Haag addressed the Board. The following individuals addressed the Board: Larry LeJeune, Shellie Sevor, Mike Reisner and Sharon Clark. After discussion, motion was made by Commissioner Coldiron and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 033-2019 Said Resolution is incorporated herein by reference. Q2A Public Hearing was held to consider approval of a Resolution foraBudget AmendmentofFiscalYear2019OneCentInfrastructure SurtaxFund 304. There was no public input. Motion was made by Commissioner Kolhage and seconded by Commissioner Carruthers to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 034-2019 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR O1Board accepted the County Administrator's Monthly Report for January 2019. Said report is incorporated herein by reference. Mr. Gastesi advised the Board that Jim Wolfe, from FDOT, is going to address the Board at next month’s meeting regarding the Cow Key Channel situation. O2Motion was made by Commissioner Carruthers and seconded by Commissioner Rice granting approvalofacceptanceofgrantawardfortheCoralReefRestorationProjectinthe amountof$578,308.00fromtheUSDepartmentofTreasury, MonroeCounty’s RESTORE Act LocalPot funding. Motion carried unanimously. COUNTY ATTORNEY P3Motion was made by Commissioner Kolhage and seconded by Commissioner Rice granting approval to advertise a Solicitation for Proposals for Public Adjusting Claim Services. The services of the Contractor will be used as a retainer agreement following catastrophic events resulting in significant damage, such as hurricanes.Motion carried unanimously. 16 | Page 01/23/2019 PROJECT MANAGEMENT T2Mr. Knight addressed the Board concerning approvalofanAgreementforConstruction EngineeringandInspectionserviceswithWSPUSAInc.fortheLowerKeysScenic ViewingArea(BigPineSwimmingHole Project)in the amount of $264,853.69. After discussion, motion was made by Commissioner Coldiron and seconded by Commissioner Carruthers granting approval and authorizing execution of the item. Motion carried unanimously. COUNTY ATTORNEY T4Mr. Shillinger, Ms. Schemper and Ms. Hurley addressed the Board concerning authorizationtoadvertiseforsaleCountyownedlotsacquiredfordensityreductiontothe highestandbestbidderwiththeconditionthatsuchpropertieswillbedeedrestrictedtoprevent buildingaresidentialunit. After discussion, Mr. Shillinger withdrew the item. COMMISSIONERS’ ITEMS SCommissioner Coldironthankedstafffor being so accommodating to her and advised that she isimpressed with the entire county staff and how dedicated theyall are to making our county the best. 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. 17 | Page 01/23/2019 MONROE COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET CALENDAR, FISCAL YEAR 2020 Adopted Timetable Date 2019, DayRESPONSIBLE PARTYREQUIRED ACTIVITYREQUIREMENT REFERENCE Approval of the FY20 Budget Timetable. January 23,WednesdayBoard of County Commissioners Regular BOCC meeting Marathon County Administrator, Senior February 1,FridayManagement TeamBudget instructions to departments. Section 129.025 Florida Statutes OMB deadline for submission- budget requests for Senior Management Team, TDC all Internal Service Funds, Capital and departments March 15, Friday Executive Directorincluding TDC, GAL and Medical Examiner. March 27, WednesdayLegislative Day - Florida Association of Counties County Administrator's internal budget review with Departments and OMB. Capital Planning will be County Administrator, Senior scheduled with Project Management. Deadline for April 3-April 5, Wednesday-FridayManagement Team, OMBCounty Administrator change. TDC Executive Director, State Attorney, Housing Authority, Judicial, April 12, Friday and Health DepartmentDeadline for budgets to OMB. May 8, WednesdayBoard of County CommissionersSpecial Budget Meeting 10am-4pm Marathon May 12-17, Sunday-FridayGovernor's Hurricane Conference www.flghc.org Submission of budget requests to the County On or before June 1, SaturdayConstitutional OfficersAdministrator. Section 129.03(2) Florida Statutes This is the last date to receive input from the Human June,TBDHuman Service Advisory BoardService Advisory Board. June 11-June 14, Tuesday-FridayFAC 2019 Annual Conference & Exposition The Property Appraiser certifies, to each taxing authority, the taxable value within the jurisdiction of July 1, MondayProperty Appraiserthe taxing authority on Form DR-420.Section 129.03(1)Florida Statutes Tentative budget to be delivered to BOCC. On or before July 9, TuesdayBoard of County CommissionersNo Meeting RequiredSection 129.03(3)Florida Statutes National Association of Counties (Naco) Annual July 12-15, Friday-MondayConference www.naco.org Special Meeting for discussion of Budget and Capital Improvement Plan. Announcement of Proposed Millage Rates and selection of dates, times and places for public hearings. Approval to advise the Property Appraiser of proposed millage rates. Sections 129.03(3)(a) and July 22, MondayBoard of County Commissioners10 A.M. Key West200.065(2)(b) Florida Statutes Last day to advise the Property Appraiser of the Proposed Millage Rates, current year rolled-back rate and the date, times and place of the Tentative Section 200.065(2)(b), Florida August 4, Sunday Office of Management and BudgetBudget Hearing.Statutes Property Appraiser mails out the Notice of Proposed Property Taxes to each taxpayer listed on the Sections 200.065(2)(b) and 200.069 SaturdayProperty Appraisercurrent year assessment roll. (TRIM Notices)Florida Statutes No later than August 24, First Public Hearing Adoption of Tentative Budget and Millage Rate. Sections 129.03(3)(c), 200.065(2c) September 5, ThursdayBoard of County Commissioners5:05 P.M. Key Largoand 200.065(2)(e), Florida Statutes Special Budget Meeting. Not Required- Done as a public September 10, TuesdayBoard of County Commissioners5:05 P.M. Marathonservice. Budget Ad to be published in newspaper for final Section 200.065(2)(d), Florida September 16, MondayOffice of Management and Budgetbudget hearing.Statutes Final Public hearing Adoption of Final Budget and Millage Rate Sections 129.03(3)(c), 200.065(2)(d) September 20, FridayBoard of County Commissioners5:05 P.M. Key Westand 200.065(2)(e), Florida Statutes Notify the Sheriff, in writing, of the specific action taken on the proposed fiscal year 2019-2020 budget Board of County Commissionersappropriations of the Sheriff.Section 30.49(4), Florida Statutes Following final budget adoption Within 3 days of Final Hearing, the Resolution adopting final millage and budget to Property FL Administrative Code 12D- September 23, MondayOffice of Management and BudgetAppraiser, Tax Collector and the Dept. of Revenue17.003(f) Within 30 days of adoption of final millage and budget, submit TRIM package (DR-487) to Dept. of Revenue. Certify final millages to Property Section 129.03(3) Florida Appraiser via DR-422 and DR-422DEBT (if any Statutes FL Administrative Code October 20, SundayOffice of Management and Budgetdebt). Post summary budget on website.12D-17.003 (h)