Loading...
12/08/2021 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, December 8, 2021 Key Largo, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Murray Nelson Government Center and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle Coldiron, Commissioner Holly Raschein and Mayor David Rice. The District 3 seat is vacant. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk of Court; Pamela Hancock, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS & DELETIONS Al Motion was made by Commissioner Coldiron and seconded by Commissioner Cates granting approval of the Additions, Corrections & Deletions to the agenda. Motion carried unanimously. BULK APPROVALS Motion was made by Commissioner Raschein and seconded by Commissioner Coldiron granting approval of the following items by unanimous consent: C1 Board granted approval to award the annual lump sum bonus to the billing staff, in the amount of 10% of unloaded base salaries, for billing collections for Monroe County Trauma Star Air and Ground Ambulance Transports; based on an average collection rate of 46.11%, for the period May 1, 2020, to April 30, 2021, as compared to the baseline collection rate of 33.70%. C5 Board granted approval and authorized execution of the 5th Amendment to Agreement with Government Services Group, Inc. to extend the contract, for Solid Waste Special Assessment Support Services, for an additional five years. C6 Board granted approval and authorized execution of the 51h Amendment to Agreement with Barnes Alarm Systems, Inc. for Fire and Panic Alarm Maintenance, Monitoring, and Inspection Services. This amendment renews the term for an additional year, updates and adds federal provisions, adds locations, and increases the payments, by the CPI-U, of 1.4%. This contract is paid from Funds 001, 101, and 147. C7 Board granted approval and authorized execution of a Contract for the upgrade and enterprise implementation of Dude Solutions' Asset Essentials and Capital Predictor Software Page 11 12/08/2021 used for routine and preventative maintenance work order system of County buildings and capital forecasting and planning, in an amount of$174,052.74, funded by One Cent Infrastructure Sales Surtax. This contract will utilize competitively bid pricing in accordance with cooperative purchasing/piggybacking procedures. And granted approval for the Mayor to sign the contract after the County Attorney reviews and approves the final version. C8 Board granted approval and authorized execution of a Master Agreement with Safeware, Inc., to provide public safety and security systems at County buildings as needed,pursuant to Board direction from the results of the Facility Security Vulnerability Assessment previously conducted. And granted approval and authorized execution of Task Orders 1 and 2, totaling $671,812.48 with Safeware, Inc., to install access control and video systems at two County workplaces as part of the County Building Security Plan. C9 Board granted approval and authorized execution of a Task Order with William Horn Architect P.A. for the Monroe County Detention Center Generator Building Addition Project. This building addition will house two generators to service the jail. This project is funded by the One Cent Infrastructure Sales Tax. C10 Board granted approval to purchase, through Florida Sheriffs Association Contract (417SA20-VEF14.0), a Pierce Custom Enforcer 55' Sky-Boom Aerial Truck to replace a thirty- three-year-old Aerial Truck, granted approval to purchase options from the manufacturer on a sole-source basis at a price of$818,564.00; and also granted approval for the Fire Chief to execute all necessary documentation. C12 Board granted approval and authorized execution of the 2nd Amendment to the Occupancy Agreement and Ground Lease with Habitat for Humanity of Key West and Lower Florida Keys, Inc. (Habitat)to allow Habitat additional time, to December 31, 2022, to obtain all certificates of occupancy for its Cudjoe Key Project. C13 Board granted approval and authorized execution of the 121h Addendum to the Agreement with Buccaneer Courier to change the physical address for Key West Public Works location from 3583 S. Roosevelt Boulevard, Key West, FL 33040, Stop 44; to 123 Overseas Highway, Key West, FL 33040 (Rockland Key), Stop 49C. C14 Board granted approval to apply for grant funding for firefighting equipment from the Federal Emergency Management Agency's Assistance to Firefighters Grant Program; and granted authorization for the County Administrator to execute any required documentation in relation to the application process. C15 Board granted approval and authorized execution of the 2nd Renewal and Amendment to Professional Services Agreement with Ricardo Faber Castro Perez to extend his contract for an additional one-year period, beginning August 19, 2021. His hourly rate is $75.00 an hour and this amendment authorizes him to be used on an as needed basis for up to 480 hours. C16 Board granted approval and authorized execution of the 3rd Amendment to Agreement for Pre-Construction Services with Ajax Building Company, LLC in the amount of$55,000.00 for Page 12 12/08/2021 the Emergency Operations Center to add the costs of an extended pre-construction period. The revised total contract amount is $430,591.00; the project is funded by the Florida Department of Transportation, Florida Department of Emergency Management, and Hazard Mitigation Grant Program Grants. C17 Board granted approval and authorized execution of the 2nd Modification to the Hazard Mitigation Grant Program Agreement No. 4337-66-R with the Florida Department of Emergency Management extending the completion date of the grant to May 31, 2022; and increasing the grant amount by $44,581.12, of which provided design funding, in the amount of$960,652.33 for the Emergency Operations Center at the Marathon Airport. C18 Board granted approval to Purchase Cisco Systems Software and Hardware Maintenance and Support Services from Presidio, in the amount of$91,207.99, for Monroe County's wired network infrastructure (206 devices). This purchase is utilizing pricing under the State of Florida Contract No. 43220000-NASPO-I 9-ACS. C19 Board granted approval to advertise a Request for Proposals for Blue Heron Park Community Center Improvements. Blue Heron Park Community Center has recently been repaired from damages sustained during Hurricane Irma and will now house Social Services and act as a meal site. C20 Board adopted the following Resolution authorizing the write-off of 294 Fire Rescue Air Ambulance accounts receivable for Calendar Year 2017, totaling $4,640,409.34, from Fine and Forfeiture Fund 101. In Calendar Year 2017, a total of$6,382,827.71 was collected which was deposited into accounts receivable. RESOLUTION NO. 448-2021 Said Resolution is incorporated herein by reference. C21 Board granted approval to advertise a Request for Qualifications for Professional Architectural Services for design through construction administration of ten Monroe County facilities, in compliance with the Code of Federal Regulations (2 CFR) for potential Hazard Mitigation Grant Program (HMGP) funding. The purpose is to provide wind retrofit activities to harden the facilities against high winds. The project will be funded with a combination of HMGP State appropriation and One Cent Infrastructure Sales Surtax Fund. C22 Board adopted the following Resolution authorizing the write-off of 169 accounts receivable, covering the time period of March 5, 2014, through August 17, 2021, totaling $1,829,160.40 for Monroe County residents who qualified for the Trauma Star Air Ambulance Waiver Program. From March 5, 2014, through August 17, 2021, the amount of$2,594,474.51 was collected for these accounts being written off and deposited into accounts receivable for Trauma Star. RESOLUTION NO. 449-2021 Said Resolution is incorporated herein by reference. Page 13 12/08/2021 C23 Board granted approval and authorized execution of an Agreement with International Library Services, Inc., in the amount of$326,180.00, for four Library Media Boxes, including all necessary hardware, installation, and service for the Key Largo, Islamorada, Big Pine Key and Key West Branch libraries. Funding source is the Department of Library & Information Services American Rescue Plan Act Grant. C24 Board granted approval and authorized execution of a Grant Agreement with the Florida Division of Emergency Management to receive state funded appropriations for Local Emergency Management and Mitigation Initiatives 4337-515-R (State ID 4309) Contract H0703 for ten County facilities, Wind Retrofit-Phase I in the amount of$586,004.00 ($549,378.75 Federal share,plus $36,625.25 Sub-recipient Management Cost), July 16, 2021, ending on February 28, 2024. The County match of$183,126.25 will be funded by One Cent Infrastructure Sales Surtax Fund. C25 Board granted approval to advertise a Public Hearing for a budget amendment for the Fiscal Year 2022 for various Capital Funds. C26 Board granted approval and authorized execution of an Amendment to Contract (originally dated January 21, 2010)with Innovative Interfaces (previously Polaris)to purchase fourteen additional SIP2 licenses to support the new equipment being added to Key Largo, Islamorada, Big Pine Key and Key West Branch libraries, at a total cost of$1,435.00. C27 Board adopted the following Resolutions concerning the Transfer of Funds and for the Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 450-2021 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 451-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 452-2021 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 453-2021 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 454-2021 Said Resolution is incorporated herein by reference. Page 4 12/08/2021 Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 455-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 456-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 457-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 458-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 459-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 460-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 461-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 462-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 463-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 464-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 465-2021 Said Resolution is incorporated herein by reference. Page 5 12/08/2021 Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 466-2021 Said Resolution is incorporated herein by reference. Amending Resolution No. 430-2021 (OMB Schedule Item No. 18). RESOLUTION NO. 467-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 468-2021 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 20). RESOLUTION NO. 469-2021 Said Resolution is incorporated herein by reference. HURRICANE IRMA RECOVERY D2 Board granted approval and authorized execution of a Contract with Adventure Environmental, Inc., for Marine Debris Removal Services along shorelines and nearshore waters affected by Hurricane Irma, in the amount of$518,400.00; funding is provided through a no- match grant with Florida Fish and Wildlife Conservation Commission; and granted authorization to waive bidding (competitive solicitation)requirements due to an emergency spending deadline of January 30, 2022. D3 Board granted approval of the 1st Change Order to Revenue Grant Agreement No. LP44074, with the Florida Department of Environmental Protection, to authorize an internal transfer of funds among tasks; and also granted authorization for the County Administrator to sign any necessary documents, including this Change Order. TOURIST DEVELOPMENT COUNCIL El Board announced one vacant position on the Tourist Development Council District III Advisory Committee for one "At Large" appointment. AIRPORTS K1 Board ratified and granted approval of Airport Rescue Grant Agreement No. 3-12-0037- 068-2022 from the United States of America acting through the Federal Aviation Administration, as executed by the Director of Airports,providing $5,820,591.00 to Key West International Airport for the purpose of preventing,preparing for and responding to the Corona Virus Pandemic. No match is required for this grant. Page 16 12/08/2021 K2 Board granted approval and authorized execution of Jacobs Project Management Task Order No. 12/15-D2, in the amount of$315,867.00, for design,permitting and bid services for Security Fence Improvements at Key West International Airport(EYW). The task order is being funded by Airport Operating Fund 404; and EYW Building and Security Improvements Florida Department of Transportation Grants GOR04 and G1P33. K3 Board accept the report of Airport Change Orders, for the month of November 2021, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. K4 Board adopted the following Resolution with respect to reimbursement of certain costs relating to the Concourse A Terminal and Improvements Project at Key West International Airport. RESOLUTION NO. 470-2021 Said Resolution is incorporated herein by reference. K5 Board granted approval to adjust the overnight or maximum daily rate for the long-term premium covered public parking lot at Key West International Airport from $15.00 per day to $19.00 per day, effective January 1, 2022. This action will create greater availability of parking spaces in the long-term premium parking lot and will increase the airport's non-aeronautical revenue to support the airport's effort to remain self-sufficient and not receive any ad valorem taxpayer funding. The daily maximum rate at the short-term parking lot will remain unchanged to give price sensitive customers a less expensive option. K6 Board adopted the following Resolution approving a face covering policy in all public areas of the Key West International Airport. RESOLUTION NO. 471-2021 Said Resolution is incorporated herein by reference. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS L1 Board adopted the following Resolution setting the time, date, and place for a Public Hearing to consider a request by Smith Hawks P.L. on behalf of SH Marinas 6000, LLC, for a Resolution renouncing and disclaiming any right of Monroe County and the public in and to a public right-of-way more particularly described as a portion of Peninsular Avenue, Stock Island, Monroe County, Florida, as shown on the Plat of George L. McDonald, Plat Book 1, Page 55, bounded on the north by Block 45, Lots 42-46 and 52-57; bounded on the west by Peninsular Avenue; bounded on the south by Block 61, Lots 5-7, Parcels C, D and G, and Units Ws-32 and Unit bl-I1-20 of Key West Harbour Condominium; and bounded on the east by filled bay- bottom. RESOLUTION NO. 472-2021 Said Resolution is incorporated herein by reference. Page 17 12/08/2021 L2 Board adopted the following Resolution, of the Monroe Board of County Commissioners, waiving approximately $112,488.00 in building permit fees for a total of twelve affordable housing dwelling units serving the low income level category (80% of median) or below, to be constructed on parcels located at 30 Sands Road, 301 County Road, 31566 Avenue B, 31481 Avenue C, 31063 and 31235 Avenue E, 31059, 31067, 31247, 31423 and 31441 Avenue G, on Big Pine Key; and 28279 Julia Avenue on Little Torch Key. RESOLUTION NO. 473-2021 Said Resolution is incorporated herein by reference. L3 Board granted approval to appoint Mr. Donald Horton (residential contractor), to one three-year term, to the Contractors Examining Board beginning December 9, 2021, and ending December 8, 2024. This will be Mr. Horton's first term. SHERIFF'S OFFICE N1 Board granted approval of the request for expenditure for Federal Equitable Sharing Funds for Fiscal Year 2022. Said request is incorporated herein by reference. N2 Board granted approval of the request for expenditure Monroe County Sheriffs Office (MCSO) Law Enforcement Trust Fund: in the amount of$5,500.00 to help the MCSO Animal Farm with items needed for various annual events including Easter on the Farm and Christmas on the Farm for the year 2022. COMMISSIONER'S ITEM 01 Board adopted the following Resolution supporting the preservation and protection of Biscayne and Everglades National Parks, and the natural resources and communities of the Upper Keys and opposing any civilian aviation operations at the Homestead Air Reserve Base (HARB) and urging the United States Air Force to affirm its Second Supplemental Record Of Decision (2001)prohibiting commercial aviation activity at HARB. RESOLUTION NO. 474-2021 Said Resolution is incorporated herein by reference. COUNTY CLERK P1 Board granted approval to dispose of records that have met the appropriate retention period. P2 Board granted approval of the minutes from the regular meeting of August 18, 2021. Said minutes are incorporated herein by reference. P3 Board granted approval to dispose of records, related to grants, that have met the appropriate retention period. Page 18 12/08/2021 P4 Board granted approval of BOCC Warrants 10095680-10096702 (AP); 27761-27808 (WC); no (PR Checks); all payroll direct deposited to employee's bank accounts for the month of November 2021, as follows: Fund Fund Title Amount 001 General Fund $2,747,674.72 101 Fine & Forfeiture $4,829,845.12 102 Road/Bridges $220,125.82 104 Middle Keys Health Care MSTU $607,564.95 115 Tourist Development Council-Two Penny $39,394.77 116 TDC - Admin Promo 2 Cent $24,381.34 117 TDC - District 1 Third Cent $84,362.22 118 TDC - District 2 Third Cent $23,255.44 119 TDC - District 3 Third Cent $62,746.81 120 TDC - District 4 Third Cent $12,145.48 121 TDC - District 5 Third Cent $24,280.05 125 Grant Fund $335,142.54 132 Impact Fees/Library $69,323.18 141 Fire/Ambulance $934,402.23 147 Unincorporated Service $127,945.71 148 Planning Building $534,718.66 149 Municipal Policing $667,509.34 150 E911 Enhancement Fund $65,082.79 152 Duck Key Security $8,918.93 153 Local Housing Assistance $6,502.35 157 Boating Improvement Fund $557,171.82 158 Miscellaneous Special Revenue Fund $41,241.22 160 Environmental Restoration $12,812.19 163 Court Facilities $8,383.79 164 Drug Facilities Fees $5,350.54 180 Building Funds $329,154.85 304 1 Cent Infrastructure $576,898.27 312 Cudjoe Regional WW Project $7,588.05 314 Series 2014 Revenue Bonds $26,257.18 401 Card Sound Bride $29,014.04 403 Marathon Airport $323,521.43 404 Key West Intl Airport $605,237.16 414 MSD Solid Waste $1,598,470.22 501 Workers' Compensation $72,450.35 502 Group Insurance Fund $2,567,604.83 503 Risk Management Fund $36,774.99 504 Fleet Management Fund $237,130.00 P5 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. Page 19 12/08/2021 P6 Board granted approval of Tourist Development Council expenses for the month of November 2021 as follows: Vendor Amount Advertising $0.00 Bricks & Mortar Projects $29,118.76 Events $23,460.86 Office Supplies & Operating Costs $1,354.12 Personnel Services $64,788.17 Public Relations $0.00 Sales & Marketing $1,780.00 Telephone &Utilities $271.00 Travel $12,714.06 Visitor Information Services $23,079.00 COUNTY ADMINISTRATOR Q3 Board granted approval and authorized execution of the 2nd Amendment to Contract with Erin L. Deady P.A., in the amount of$10,000.00, for an updated vulnerability assessment, to provide updated grant application services for the Resilient Florida Program; and an extension of time from December 1, 2021, through March 31, 2022. Q4 Board granted approval to negotiate for Professional Services for the Engineering, Design, Surveys, Permitting, Procurement, and Construction Engineering Inspection Services for UP to ten canal restoration projects listed in the Monroe County Canal Work Plan. Q5 Board granted approval and authorized execution of Task Order 412A with Wood Environment& Infrastructure Solutions, Inc., for a six month no cost time extension for implementation of the work under U.S. Environmental Protection Agency Grant X7-02D01921- 0; under the general Project Management Services On-Call Contract for Category A Canal Master Planning Services. Q6 Board granted approval and authorized execution of the 3rd Amendment to Monroe County Audit Contract with Cherry Bekaert LLP, dated January 17, 2018. COUNTY ATTORNEY R1 Board adopted the following Resolution fixing and delineating the boundaries of the County Commission Districts numbered one to five, inclusive, to become effective for the 2022 Election Cycle. (Said Resolution is attached hereto). RESOLUTION NO. 475-2021 Said Resolution is incorporated herein by reference. Page 110 12/08/2021 R2 Board granted authorization to initiate litigation against Armando Sosa, Sr., and his property, 5515 5th Avenue, Stock Island, Florida, to seek compliance with County Code and enforce the lien(s) arising from Code Compliance Case Number CE18070107. ENGINEERING V1 Board granted approval and authorized execution of Phase 1 of the Hazard Mitigation Grant Program Agreement with the Florida Department of Emergency Management to provide a portion of design funding, in the amount of$130,859.36, for the Twin Lakes Subdivision Sea Level Rise Pilot Project, Key Largo. FIRE RESCUE V2 Board adopted the following Resolution authorizing the write-off of twenty-nine Fire Rescue Air Ambulance workers compensation accounts receivable with dates of service from April 1, 2014, through August 31, 2020, that meet the criteria, totaling $314,183.09 from Fine and Forfeiture Fund 101. RESOLUTION NO. 476-2021 Said Resolution is incorporated herein by reference. SUSTAINABILITY V3 Board granted approval and authorized execution of Revenue Grant Agreement No. LPA0249, with the Florida Department of Environmental Protection, to approve the expenditure of$2,587,081.00 in Keys Stewardship funds towards Monroe County's Canal Restoration Program,providing for an effective date. V4 Board granted approval and authorized execution of Task Order 412 for Category B On- Call Professional Engineering Services for Canal Restoration Services with Wood Environment & Infrastructure Solutions, Inc. for Canal 425 Key Largo Canal Backfilling Restoration Project, in the amount of$58,754.00; funded by the Florida Department of Environmental Protection, Fiscal Year 2021/22, Stewardship Grant No. LPA0249. V5 Board granted approval and authorized execution of Task Order 413 for Category B On- Call Professional Engineering Services for Canal Restoration Services with Wood Environment & Infrastructure Solutions, Inc. for Canal 4291 Big Pine Key Canal Backfilling Restoration Project, in the amount of$68,124; funded by the Florida Department of Environmental Protection, Fiscal Year 2021/22, Stewardship Grant No. LPA0249. PROJECT MANAGEMENT V6 Board granted approval and authorized execution of an Agreement with Pedro Falcon Contractors, Inc. for the reduced scope Rockland Key Temporary Monroe County Fleet Garage Build Out, in the amount of$452,600.00. This project is funded by the One Cent Infrastructure Sales Tax. Page 111 12/08/2021 LIBRARIES V7 Board granted approval to purchase nine desktop computers and sixty laptops with four charging carts from StrictlyTech, in the amount of$74,620.22, for computing services to the public at the Key Largo, Islamorada, Big Pine Key and Key West Branch libraries. Funding source is the Division of Library & Information Services American Rescue Plan Act Grant. FLEET MANAGEMENT V8 Board granted approval to purchase one new 2022 Aquatech Sewer/Catch Basin Cleaner. The unit is mounted on a Freightliner Chassis Model 108SD from Pat's Pump and Blower in the amount of$420,000.00, "Piggybacking" the Florida Sheriff's Association Contract: FSA 20- EQU18.0 Spec 4 364, for the procurement of budgeted assets, for the Roads & Bridges Department. COUNTY ATTORNEY V9 Board granted approval and authorized execution of Settlement Agreements in the Class Action Opioid Litigation, including Florida Opioid Allocation and Statewide Response Agreement between State of Florida Office of Attorney General and Monroe County, the Florida Subdivision Participation Form for settlement with Distributors, and Florida Subdivision Participation Form for settlement with Janssen (Johnson & Johnson); and also, authorized the Mayor or Mayor Pro Tem to execute any other necessary documents. COUNTY ADMINISTRATOR V10 Board granted approval and authorized execution of an Agreement with Brightwater Strategies Group, PLLC (Noah Valenstein)to provide Lobbying Services on behalf of Monroe County to advance the County's pursuit of recurring funding for the implementation of the Florida Keys Stewardship Act, resiliency funding and other issues as requested, effective December 8, 2021. BUDGET & FINANCE V11 Board adopted the following Resolutions concerning the Receipt of Unanticipated Revenue from Social Services and the Engineering Departments: Receipt of Unanticipated Revenue (OMB Schedule Item No. 1). RESOLUTION NO. 477-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 2). RESOLUTION NO. 478-2021 Said Resolution is incorporated herein by reference. Page 112 12/08/2021 Receipt of Unanticipated Revenue (OMB Schedule Item No. 3). RESOLUTION NO. 479-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 4). RESOLUTION NO. 480-2021 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 5). RESOLUTION NO. 481-2021 Said Resolution is incorporated herein by reference. SUSTAINABILITY V12 Board granted approval and authorized execution of the 41h Amendment to Revenue Grant Agreement No. LP44074, with the Florida Department of Environmental Protection, to authorize a$51,391.35 reduction of funds to be reallocated to Grant No. LPA0089; and also authorized the County Administrator to sign any necessary documents, including this amendment. V13 Board granted approval and authorized execution of the I"Amendment to Revenue Grant Agreement No. LPA0089, with the Florida Department of Environmental Protection, in the amount$51,391.35 for Canal 484 Construction and Program Management Services; and also authorized the County Administrator to execute the amendment. Motion carried unanimously. COUNTY LAND ACQUISITION AND LAND MANAGEMENT H1 Motion was made by Commissioner Raschein and seconded by Commissioner Coldiron granting approval and authorizing execution of the 91h and 101h Amendments to State Lands Management Lease No. 4549 between Monroe County and the State of Florida for the management of certain state-owned conservation lands. Motion carried unanimously. H2 Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein granting approval to award Contract to Earthbalance Corporation, and authorized execution of an Agreement, in the amount of$140,000.00, (Florida Fish and Wildlife Conservation Commission Grant of$115,000.00; and $25,000.00 local match) for the removal of invasive exotic plants from Monroe County conservation lands. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS C11 Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein granting approval of the 2nd Amendment to Agreement with Guidance/Care Center to extend the Residential Substance Abuse Treatment Grant Program period to June 30, 2022; granted approval to re-assign the roles of Implementing Agency Chief Official and Subgrantee Chief Page 113 12/08/2021 Official; and granted authorization to allow her to submit and accept grant related documents in the Florida Department of Law Enforcement's electronic portal. Roll call vote carried unanimously, with Mayor Rice abstaining due to a conflict. HURRICANE IRMA RECOVERY D1 Bob Shillinger, County Attorney, addressed the Board concerning approval of a Grant Agreement between Florida Fish and Wildlife Conservation Commission and Monroe County, providing $518,400.00, for a Marine Debris Cleanup Project along shorelines and nearshore waters affected by Hurricane Irma. Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein granting approval of the item. Motion carried unanimously. STAFF REPORT F1 Roman Gastesi, County Administrator; and Mr. Shillinger addressed the Board. Richard Strickland, Director of Airports, gave a Power Point Presentation. Matthew Dubbe, Lead Architect with Mead & Hunt, 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 Craig Cates, Mayor David Rice and Mayor Bruce Halle. Councilman Greg Lewis was absent from the meeting. Il Motion was made by Mayor Rice and seconded by Commissioner Cates granting approval to award the annual lump sum bonus to the billing staff in the amount of 10% of unloaded base salaries for billing collections for Monroe County Trauma Star Air and Ground Ambulance Transports; based on an average collection rate of 46.11%, for the period May 1, 2020, to April 30, 2021, as compared to the baseline collection rate of 33.70%. Motion carried unanimously. 12 Motion was made by Mayor Rice and seconded by Commissioner Cates granting approval to purchase a 2021 Sprinter AEV Type II Ambulance and options from ETR, LLC, at a total price of$170,675.00; and granted approval for the Fire Chief to execute all necessary documentation. Motion carried unanimously. I3 Motion was made by Mayor Rice and seconded by Commissioner Cates to adopt the following Resolution authorizing the write-off of 939 Fire Rescue Ground Ambulance accounts receivable through the end of Calendar Year 2017, totaling $550,845.13 from Fire and Ambulance District 1 L&M Fund 141. Motion carried unanimously. Page 114 12/08/2021 RESOLUTION NO. 482-2021 Said Resolution is incorporated herein by reference. I4 Motion was made by Commissioner Cates and seconded by Mayor Rice granting approval to purchase a 2022 Ford F-550 Custom AEV Type I Ambulance and options to replace a 2001 Ford F-450 at a total price of$294,088.00; and granted approval for the Fire Chief to execute all necessary documentation. Motion carried unanimously. I5 Motion was made by Mayor Rice and seconded by Commissioner Cates to adopt the following Resolution authorizing the write-off of 32 Fire Rescue workers compensation ground ambulance accounts receivable with dates of service from April 1, 2014, through August 31, 2020, that meet the criteria, totaling $6,531.61 from Fire and Ambulance District 1 L&M Fund 141. Motion carried unanimously. RESOLUTION NO. 483-2021 Said Resolution is incorporated herein by reference. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. COMMISSIONER'S ITEM 02 Mr. Shillinger addressed the Board. Motion was made by Commissioner Cates and seconded by Commissioner Raschein to adopt the following Resolution proclaiming former County Commissioner Sylvia Murphy as Mayor Emeritus; and authorized the County Administrator to provide administrative support for Mayor Emeritus Murphy in the performance of her official duties. Motion carried unanimously. Mayor Emeritus Murphy addressed the Board. RESOLUTION NO. 484-2021 Said Resolution is incorporated herein by reference. COVID-19 J1 Shannon Weiner, Director of Emergency Management, gave a COVID-19 update. STAFF REPORTS F2 Lisa Tennyson, Legislative Affairs & Grants Acquisition Director, gave a legislative update. F3 John Allen, Director of Parks & Beaches, advised the Board that he will be bringing some recommendations back to the Board concerning County Parks & Beaches. Page 115 12/08/2021 COUNTY ADMINISTRATOR Q1 Roman Gastesi, County Administrator, referred the Board to the County Administrator's monthly report for December 2021. Said report is incorporated herein by reference. Q2 Mr. Shillinger addressed the Board. Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein to appoint Commissioner Cates to the South Florida Regional Council and to defer all other appointments to the January 21, 2022, meeting in Marathon. Motion carried unanimously. COMMISSIONER'S ITEM 03 Board discussed replatting the strip of platted right of way known as Bay Drive. The following individuals addressed the Board: Sue Heim, Ty Harris, representing neighbors for re- plat; Martha Ponte, Joe Biondoletti, Deborah Owens, Tully Horner, Lucy Given, Frank Dodge, Suze Gardner, Gerald G. Tomko, Ronnie Endricks, Jr., Michele Buono, George Gould, Michael Mayer, Mark Bacon, Tina Heaton, Val Poulis, Charlene Horror, Steven Burnett and Chris Burns. Mr. Shillinger addressed the Board. The Board took no official action. COUNTY ATTORNEY R3 Mr. Shillinger referred the Board to the County Attorney monthly report for December 2021. Said report is incorporated herein by reference. R3 Mr. Shillinger requested to hold an Attorney Client Closed Session in the matter of Board of County Commissioners of Monroe County v. Sugarloaf Volunteer Fire Department and Sugarloaf WiFi, Inc., Case No. 2017-CA-631-K and read the require language into the record. Motion was made by Commissioner Coldiron and seconded by Commissioner Cates to hold the closed session at the January 21, 2022, meeting in Marathon at 1:30 p.m. or as soon thereafter as may be heard. Motion carried unanimously. CLOSED SESSION M1 Mr. Shillinger requested to continue the Attorney-Client Closed Session in the matter of Roy's Trailer Park, Inc., dba Island Life Village v. Eric Noel, Marie Noel, and Monroe County, Case No. 19-CA-175-K. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Coldiron to continue the closed session to the January 21, 2022, meeting in Marathon at 1:30 p.m. or as soon thereafter as may be heard. Motion carried unanimously. COMMISSIONERS' COMMENTS U The Board thanked staff for all of their hard work this year, thanked the residents for their involvement and wished everyone a Happy Holiday. Page 116 12/08/2021 PUBLIC HEARINGS S1 A Public Hearing was held to consider approval of a Resolution of Monroe County, Florida, electing to use the uniform method of collecting non-ad valorem special assessments levied within the unincorporated area of the County; stating a need for such levy;providing for the mailing of the Resolution; and providing for an effective date. There was no public input. Motion was made by Commissioner Cates and seconded by Commissioner Coldiron to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 485-2021 Said Resolution is incorporated herein by reference. S2 A Public Hearing was held to consider approval of a Resolution of Monroe County Board of County Commissioners electing to use the uniform method of collecting non-ad valorem special assessments levied within the County toward the cost of providing capital costs and operations and maintenance costs for Roadway Improvements and Sea Level Rise and Flood Mitigation Projects located within Monroe County. The following individual addressed the Board: Dotti Moses. Peter Morris, Assistant County Attorney; Kevin Wilson, Assistant County Administrator; and Rhonda Haag, Chief Resilience Officer, addressed the Board. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Coldiron to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 486-2021 Said Resolution is incorporated herein by reference. S3 A Public Hearing was held to consider approval of a Resolution of Monroe County, Florida electing to use the uniform method of collecting non-ad valorem special assessments levied within the County toward the cost of providing capital costs, operations and maintenance costs for canals 82, 83 and 84 located within unincorporated Monroe County. There was no public input. Ms. Haag addressed the Board. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 487-2021 Said Resolution is incorporated herein by reference. S5 A Public Hearing was held to consider approval of a Resolution for budget amendments for Fiscal Year 2022 for Fine and Forfeiture Fund 101. There was no public input. Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 488-2021 Said Resolution is incorporated herein by reference. Page 117 12/08/2021 SOUNDING BOARD T1 Diane Beruldson, representing the Stock Island Association, addressed the Board regarding the use of Bernstein Park Community Building for their monthly meetings at no charge. The following individuals addressed the Board: D.A. Aldridge, representing Last Stand; Dotti Moses, Christine Lininger, representing Boca Chica Marina on behalf of the North Cow Key Voter's Association; Stuart Schaffer, and Barry Wray, Executive Director of the Florida Keys Environmental Coalition. Mr. Wilson addressed the Board. The Board took no official action. 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 Jameea ef.Nancech, D.C. Page 118 12/08/2021 RESOLUTION NO. 475 - 2021 A RESOLUTION OF THE MONROE COUNTY, FLORIDA BOARD OF COUNTY COMMISSIONERS, FIXING AND DELINEATING THE BOUNDARIES OF THE COUNTY COMMISSIONERS' DISTRICTS NUMBERED ONE TO FIVE INCLUSIVE IN MONROE COUNTY, FLORIDA, TO BECOME EFFECTIVE FOR THE 2022 ELECTION CYCLE. WHEREAS, it is necessary and required by law to change the present boundaries of County Commissioners' Districts in Monroe County, Florida, pursuant to the requirements of Article VI I I, Section 1(e), of the Constitution of the State of Florida and F.S. 124.01; and WHEREAS, the Board finds that according to the 2020 data provided by the U.S. Census Bureau, there have been sufficient population changes in the Districts established by Resolution 336-2011 to warrant adjusting the District Boundaries; and WHEREAS, County staff has presented the Board with proposed maps demarcating the boundaries for the five commission districts with a maximum deviation of census population of 3.29% between the least and most populous districts; and WHEREAS, the County Attorney has advised the Board that the proposed maps satisfy the constitutional maximum deviation requirements necessary to comply with the Equal Protection Clause of the 14t" Amendment to the United States Constitution, see, Evenwel v. Abbott, 578 U.S. 54 (2016) citing Brown v. Thomson, 462 U.S. 835 (1983); NOW THEREFORE, BE IT RESOLVED BY THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS, that, effective for the 2022 election cycle, the County Commissioners' Districts in Monroe County Florida shall be numbered, from west to east, as 3, 1, 2, 4, and 5 and as more specifically described below and shown graphically on the maps attached as Exhibit "A", which is attached hereto and incorporated herein, and shall be designated numerically as is stated hereinafter: Section 1. District No. 3 of the County Commission shall comprise a portion of the City of Key West, and an unincorporated area of the County, and shall be more particularly described as follows: That area within the City of Key West and unincorporated Monroe County lying generally westerly of a line described as follows: Commencing at a point on the centerline of 17th Street where it intersects with North Roosevelt Boulevard, a.k.a. U.S. 1, projecting northerly for nine nautical miles into the Gulf of Mexico; and from that same point of commencement thence in a southerly direction along the centerline of 17th Street until it intersects with Northside Drive, thence westerly along the centerline of Northside Drive until it intersects with Kennedy Drive, thence southeasterly for two blocks until the 1100 Block of Kennedy Drive where it intersects with a private road belonging to the Florida Keys Aqueduct Authority, thence turning Southwesterly along the centerline of that private road until it intersects with 12th Street, thence southeasterly for one block, where in intersects with Patterson Avenue, thence southwesterly along the centerline of Patterson Avenue until Patterson Avenue intersects with loth Street, thence southeasterly along the center line of 10th Street until it intersects with Harris Avenue, thence southwesterly along the centerline of Harris Avenue until it intersects with Sunset Drive, thence southeasterly along the centerline of Sunset Drive until it intersects with the Staples Avenue, thence southwesterly along the centerline of Staples Avenue until it intersects with a canal that connects Salt Run Channel to Riveria Canal, thence proceeding southeasterly along the center line of that canal until the canal intersects with the centerline of Flagler Avenue, thence southwesterly down the centerline of Flagler Avenue until it intersects with Government Road, thence turning south down the centerline of Government Road towards the Key West International Airport, until Government Road is parallel to the westernmost edge of the upland portion of the Key West International Airport, thence following the shoreline of the Key West International Airport to the southeast until it intersects with an easement described in Resolution 399-1996, recorded at book 1525, page 1254 of the official records of Monroe County, thence turning south down the centerline of said easement until it intersects with South Roosevelt Boulevard, aka U.S. Route Al A, thence turning westerly down the centerline of South Roosevelt Boulevard aka U.S. Route A1A until it intersects with Bertha Street, then turning south out into the Atlantic Ocean down the centerline extending from Bertha Street for three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance. The area also includes all of Dredgers Key, all islands to the west of Key West including the area known as the Dry Tortugas. Section 2. District No. 1 of the County Commission shall comprise a portion of the City of Key West and the unincorporated area of Monroe County and shall be more particularly described as follows: That area within the City of Key West and unincorporated Monroe County, known as Stock Island, Raccoon Key (A.K.A. Key Haven), Rockland Key, and Geiger Key lying generally easterly of a line described as follows: Commencing at a point on the centerline of 17th Street where it intersects with North Roosevelt Boulevard, a.k.a. U.S. 1, projecting northerly nine nautical miles into the Gulf of Mexico; and from that same point of commencement thence in a southerly direction along the centerline of 17th Street until it intersects with Northside Drive, thence westerly along the centerline of Northside Drive until it intersects with Kennedy Drive, thence southeasterly for two blocks until the 1100 Block of Kennedy Drive where it intersects with a private road belonging to the Florida Keys Aqueduct Authority, thence turning Southwesterly along the centerline of that private road until it intersects with 12th Street, thence southeasterly for one block, where in intersects with Patterson Avenue, thence southwesterly along the centerline of Patterson Avenue until Patterson Avenue intersects with loth Street, thence southeasterly along the center line of 10th Street until it intersects with Harris Avenue, thence southwesterly along the centerline of Harris Avenue until it intersects with Sunset Drive, thence southeasterly along the centerline of Sunset Drive until it intersects with the Staples Avenue, thence southwesterly along the centerline of Staples Avenue until it intersects with a canal that connects Salt Run Channel to Riveria Canal, thence proceeding southeasterly along the center line of that canal until the canal intersects with the centerline of Flagler Avenue, thence southwesterly down the centerline of Flagler Avenue until it intersects with Government Road, thence turning south down the centerline of Government Road towards the Key West International Airport, until Government Road is parallel to the westernmost edge of the upland portion of the Key West International Airport, thence following the shoreline of the Key West International Airport to the southeast until it intersects with an easement described in Resolution 399-1996, recorded at book 1525, page 1254 of the official records of Monroe County, thence turning south down the centerline of said easement until it intersects with South Roosevelt Boulevard, aka U.S. Route Al A, thence turning westerly down the centerline of South Roosevelt Boulevard aka U.S. Route A1A until it intersects with Bertha Street, then turning south out into the Atlantic Ocean down the centerline extending from Bertha Street for three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance. And extending east to include all of Stock Island on both sides of U.S.1 and Raccoon Key (AKA Key Haven), until the western end of the Boca Chica Bridge at which point, the district shall only include that territory south of the centerline of U.S. 1 on the Boca Chica Bridge, Rockland and Geiger Keys, ending at a point on the centerline of U.S. Highway No. 1 at the intersection of U.S. 1 and Boca Chica Road, thence heading south easterly down the centerline of Boca Chica Road until it intersects with Geiger Road, then heading easterly along the center line of Geiger Road until it meets the water, then Southeasterly three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance; and the boundary shall also extend perpendicularly from the center line of U.S. 1 at the western end of the Boca Chica Bridge out into the Gulf of Mexico for nine nautical miles. Section 3. District No. 2 of the County Commission shall comprise a portion of the City of Marathon and the unincorporated area of the Lower Keys of Monroe County and shall be more particularly described as follows: All of the territory lying generally easterly of a point on the centerline of U.S. 1 at the western end of the Boca Chica Bridge with a line extending perpendicular to U.S. 1, Northwesterly nine nautical miles into the Gulf of Mexico and easterly along the northern side of the centerline of U.S. 1 until it intersects with Boca Chica Road, then south easterly down the center line of Boca Chica Road until it intersects with Geiger road, then heading easterly along the center line of Geiger Road until it meets the water, then southeasterly three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance, to a point on the Centerline of U.S. 1 at the North end of the Seven Mile Bridge (South shoreline of the City of Marathon) to a line being perpendicular to U.S. Highway No. 1 and extending Southeasterly three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance; also the territory lying Northerly of the centerline of U.S. 1 in the City of Marathon, commencing at the North end of the Seven Mile Bridge and extending Northeasterly along the centerline of U.S. Highway No. 1 to a point that intersects the centerline of Aviation Boulevard thence following the center line of Aviation Boulevard until it intersects with Peter Jay Street, then southeasterly along the western edge of Peter Jay Street along the eastern perimeter of the Florida Key Marathon International Airport until the end of Peter Jay Street and continuing in along the eastern perimeter of the Florida Keys Marathon International Airport in a straight line until that line intersects with the centerline of U.S. 1 thence continuing northeasterly for approximately 55 feet until U.S. 1 intersects with 107t" Street, Gulf Side, then proceeding northerly along the centerline of 107t" Street Gulfside until the canal at end of 107t" Street, Gulfside, then proceeding east along the southernmost edge of that canal until it ends at open water, then proceeding from that point due north into the Gulf of Mexico for nine nautical miles. Section 4. District No. 4 of the County Commission shall comprise a portion of the City of Marathon, a portion of Islamorada, Village of Islands, all of the City of Key Colony Beach, all of the City of Layton and a portion of the unincorporated area of Monroe County and shall be more particularly described as follows: All of the territory in the City of Marathon that is located east of the Seven Mile Bridge that is South of the centerline of U.S. 1 to the point where it intersects with Aviation Boulevard, then following the centerline of Aviation Boulevard until it intersects with Peter Jay Street, then following the western edge of Peter Jay Street along the eastern perimeter of the Florida Key Marathon International Airport until the end of Peter Jay Street and continuing in along the eastern perimeter of the Florida Keys Marathon International Airport in a straight line until that line intersects with the centerline of U.S. 1 thence continuing northeasterly for approximately 55 feet until U.S. 1 intersects with 107t" Street, Gulf Side, then proceeding northerly along the centerline of 107t" Street Gulfside until the canal at end of 107t" Street, Gulfside, then proceeding east along the southernmost edge of that canal until it ends at open water, then proceeding from that point due north into the Gulf of Mexico for nine nautical miles, and continuing from that point to include the remaining territory of the City of Marathon, inclusive of the Marathon Airport property, and all of the territory Northeasterly of the City of Marathon, inclusive of the City of Key Colony Beach and the City of Layton and extending through most of Islamorada, Village of Island to a point on U.S. 1 where it intersects with the centerline of Sunshine Boulevard in Islamorada, and extending northerly up the centerline of Sunshine Boulevard until Sunshine Boulevard terminates on Tavernier Creek, then extending along the centerline of Tavernier Creek until it meets open water in Florida Bay, then Northerly into Florida Bay for nine nautical miles; also the territory lying Southerly of U.S. 1 to the centerline of Tavernier Creek; thence Southerly along the centerline of Tavernier Creek to the Atlantic Ocean and then to a line extending Easterly three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance. Section 5. District No. 5 of the County Commission shall comprise the following more particularly described territory of Monroe County: All of the territory lying Northerly of the centerline of U.S. Highway No. 1 where it intersects the centerline of Sunshine Boulevard in Islamorada, thence in a Northerly direction along the eastern side of the centerline of Sunshine Boulevard until Sunshine Boulevard terminates on Tavernier Creek, then extending along the eastern side of the centerline of Tavernier Creek until it meets open water in Florida Bay, then the Northerly into Florida Bay for nine nautical miles; also the territory lying southerly of U.S. 1 commencing on the eastern side of the centerline of Tavernier Creek then to a line extending south three geographic miles into the Atlantic Ocean or to the edge of the Gulf Stream, whichever is the greater distance; plus said area to the east extending to the Monroe County border with Miami Dade County and the area known as the Florida mainland and Everglades. Section 6. This resolution with boundary descriptions shall be entered into the minutes of the Board of County Commissioners and, pursuant to F.S.124.02 a certified copy of the minutes shall be published once each week for two weeks in a newspaper published in Monroe County. The Clerk shall send a certified copy of the minutes reflecting the boundaries of the districts as changed to the Department of State. Section T. Interpretation. Any discrepancy between the maps depicted in Exhibit A and the narrative form set forth in this resolution shall be resolved in favor of the maps if clearly depicted on the maps but in favor of the narrative if not clearly depicted on the maps. In the event of any ambiguity regarding the boundaries described herein, this resolution's boundary descriptions shall be interpreted in harmony with the county jurisdictional boundaries set forth at Article II, Section 1(a) of the Constitution of the State of Florida and F.S. 7.44. Exhibit B is a County-wide map showing the districts in general form and is incorporated herein for illustrative purposes only. PASSED AND ADOPTED by the Board of County Commissioners of Monroe County. Florida at a regular meeting held on the 8th day of December 2021. Mayor David Rice Yes Mayor Pro Tern Craig Cates Yes Commissioner Michelle Coldiron `Yes ., Commission District 3,vacant Vacant Commissioner Holly Raschein Yes BOARD OF COUNTY COMMISSIONERS VIN MADOK, Clerk OF MONROE COUNTY, FLORIDA By By ___ As Deputy Clerk ---Mayor David Rice Digitally signed by Robert S.Shillinger DN:cn=Robert B.Shillinger,o=Monroe County Robert B. Shillinger BDcc,ou=Monroe County Attorney, email=shillinger-bobg,monroecounty-Fl.gov,c=11S Date:2021.12.1010AS34-05'00' Approved as to form and legal sufficiency by Robert B. Shillinger, Monroe County Attorney e,r,t C--) --f C7 — M Q, N iol I e f LL � x.e w10 w o I �• �� £ U w m v in £ ! fB — _ — Y L o0000 ioo ' ci {u - Ile c �T £ Is t P;`ft,i I s �l�i� 1t��A\ h£s�-s,� , £tt§ �� t� t>>L1��i£>113�� � �T _•,�1 £� i{��tl,11�+;��' 'ust qwlo) t ty��y��������ty4'is�i, nI; � ,£t�� i .{.£ ,1££Au1 t ,��,, i S+, ,s rt+ t,�.� It � �.S• ,{ �� y .� �+,-,:� 1� �� � `�t1, �! kle t£ ?����tt N y, 7 � Y \ o 0 0 0 0 CL a� Y ti� ca Y a U O T N Y m U U m U O CD f C— f L , / f f - � i I i N A Lj � ti ri 41 L O U i N Y c L ' oo � �I .. E _ L 3 l�`�`� Q O 0 0 r0 0 0 GG J{1t N fl 1 �O L j tr T � Y N , L - m LiTI 0 t T Y fd Q) � V) J N 'l Y � U C N "O s, (Q N N N Y LO U T p U0 N M V N U Q 5 5 5 5 5 `3a O ',f•1{ G U 3{1t N G Q TJ T N Y O OT � Y m c O 2 ca � ca m my T N Y O U N T Y � Y N III, I Vt N E Q N M V N - � o O L c� C� � r 1 �k T7 t7 T N Y T O N � O Y m m Y N_ ry 0 N m Y O L.L � T p C � 7 O U � � rJ rJ rJ rJ rJ 3 O 5 5 5 5 5 � E O p 2•ti U N o T � N � Y N U} N Y L U O co co c � � 00 A O O _O m �r y e ] z - _ ) 2 _ - � } w= : - \` ' mJ IE \ : �Q w; 2 ^ ! CL c © a o � / § \ «> � \ o \ U ©? / / \ \ / � ^�^ � \ : N N Y LO U 5 - U0 N M V N U - v rti 5 5 5 5 � OL O O :,f5lit 0 9 F11 i m 1-a L i� k (n T N O O � E co T ` � m Y - T N C N N LO U T p 7 � Q U � � rJ rJ rJ rJ rJ 3 O � ',f�•it .a kk o J 1's � cs l O Q) L T r N I, t� V O m L J N Y fr cn m a N N Y LO U T p O � ',f�•1{ .a G U 3{1t N G Q �7 l f� 7 � k LL � St, ! am 11M i owl { N'"n'P�V' '-. ................... I loom �v m MOMr � Ma ROOM 2 7 m j, look u=` 1 . }{ t tF { {{ I { 1 1 i a 1 t { SS ! ! ! I t {Ishii 1 f Sri ART TA 1 5 I { 4� t k a U oHHA � LL•N WOW V•N N M V n N. O E fn fn in in in a O O 0 ik 7 1� 1 � { S { pr r v 4 ' s f L� t l 1 1 f l_t f t f { ( O f r 1 4 t 4 i i 3 f i i 1 cn {s 4 ,rl �``y•s lts t W •c LL E E o O � U cn o 00 U m _