Loading...
03/16/2022 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS RegularMeeting Board of County Commissioners Wednesday, March 16, 2022 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 E. 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 A1 Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein granting approval of the Additions, Corrections & Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B1 Presentation by the Building Official and the Senior Administrator of the Floodplain Program Recognizing Mary Wingate and Congratulating her on her retirement. B2 Presentation of Employee of the Quarter for the fourth Quarter of 2021 to Michelle Robinson, of Planning and Environmental Resources. BULK APPROVALS Motion was made by Mayor Rice and seconded by Commissioner Coldiron granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of an Employment Agreement with Nina Burgess for Fire Rescue EMS Billing Specialist position, with an increase in annual salary from $48,000.00 to $52,000.00, to commence on March 19, 2022, and terminate on February 18, 2024. nd C2 Board granted approval and authorized execution of the 2 Amendment to Agreement with Air Mechanical & Service Corp. for Chiller Maintenance and Service in Monroe County, for a 7% CPI-U increase, clarifying ductwork and piping insulation repair and replacement work Page | 1 03/16/2022 rates, renew for the first of two optional one-year renewals, and update contract provisions. Funding is advalorem. C3 Board granted approval and authorized execution of a Hardware and Software License Purchase Agreement with Envisionware, Inc. to purchase additional equipment and technologies to expand our existing library circulation services to all library branches and additional sites as determined. This item approves the purchase of two 24/7 library devices and four locker devices in the amount of $354,480.00. Funding is from the $975,469.00 grant from the state library and includes $493,356.00 for the purchase of Envisionware, Inc. equipment and technologies that will be purchased in phases. The 24/7 library devices are specially built for Monroe County and require a 50% payment at the time of order. rd C4 Board granted approval and authorized execution of the3 Amendment to Agreement with Sub-Zero, Inc., for Lower Keys HVAC Maintenance & Service, for a one-year renewal, a 7% CPI-U increase, and changes to contract provisions. Funding is ad valorem. rd C5 Board granted approval and authorized of the 3 Amendment to Agreement with Master Mechanical Services, Inc., for Middle Keys HVAC Maintenance & Service, for a one-year renewal, an annual CPI-U increase of 7%, and update contract provisions. Funding is ad valorem. C6 Board granted approval and authorized execution of the 3rd Amendment to Agreement with Master Mechanical Services, Inc., for Upper Keys HVAC Maintenance & Service, for a one-year renewal, an annual CPI-U adjustment of 7%, and to update contract provisions. Funding is ad valorem. C7 Board adopted the following Resolution of Subrecipient Agreement No. IR026 with the Florida Department of Economic Opportunity for the Sands Subdivision Sea Level Rise Pilot Roadway and Drainage Mitigation Project (Big Pine Key), which is funded through the U.S. Housing and Urban Development Agency Community Development Block Grant Mitigation Program, in the award amount of $8,181,489.00, with no match requirement, and a four-year grant duration. RESOLUTION NO. 078-2022 Said Resolution is incorporated herein by reference. C9 Board granted approval to use District 1 Transportation Impact fees to partially fund the Florida Keys Overseas Heritage Trail Connection at Cudjoe Gardens Project Construction Engineering and Inspection Services, in the amount of$72,658.20. st C10 Board granted approval and authorized execution of the 1 Amendment to the Task Order with Baxter & Woodman Consulting Engineers for engineering design for Card Sound Road resurfacing, to revise the scope of work, to include additional engineering design and permitting services due to Florida Department of Transportation award of Small County Outreach Program grant funds for the construction portion of the Card Sound Road Project in the, not to exceed amendment, amount of $15,220.00. Page | 2 03/16/2022 C11 Board granted approval of the ratification of a small Contract with PFM Financial Advisors LLC for a one-year term, to avoid a lapse in service. C12 Board granted approval to award bid and authorized execution of a Contract with Affordable Asphalt, Inc. to repair the damaged walking path within the fence line of Key Largo Community Park. The cost is $98,800.00 and will be funded by infrastructure sales surtax. C13 Board granted approval to terminate the Contract with McCourt Construction, Inc. (McCourt) to design and install ten pickleball courts on Monroe County owned parcel of land adjacent to Key Largo Community Park and return the bid bond. McCourt was not able to complete the design because of a misunderstanding of the Request for Proposal. The contract was for $203,500.00. C14 Board granted approval to award bid and authorized execution a Contract with, the lowest responsive and responsible bidder, Triple M Roofing Corp., in the amount of $557,450.00, for the replacement of the south portion of the roof at the East Martello Fort, funded by the Tourist Development Council. st C15 Board granted approval and authorized execution of 1 Amendment to Task Order with Bender & Associates Architects, P.A., in the amount of $12,115.00, for design services for air conditioning and window improvements at the East Martello Fort within the Stanley Papio Gallery. This task order amendment is funded by a Tourist Development Council Grant. C16 Board accepted the report of monthly Change Orders for the month of February 2022, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C17 Board granted approval to advertise a Request for Qualifications for a Conceptual Master Planfor a Public Works Campus on existing County owned property on Rockland Key, the devolvement and production of construction documents for a permanent Fleet Garage and Fuel Island including construction administration. st C18 Board granted approval and authorized execution of the 1 Modification for the Grant Agreement with the Florida Division of Emergency Management for Local Emergency Management and Mitigation Initiatives 4337-515-R (State ID #309) Contract No.H0703 for ten county facilities, Wind Retrofit - Phase I. This modification corrects the period of performance date, which was incorrect on the original agreement due to a scrivener's error by the state. rd C20Board granted approvaland authorized executionof the3 Change Order to the Contract with Gary’s Plumbing and Fire, Inc., in the amount of $244,500.00, for adding the water holding tank and the fire sprinklers and fire alarm scope for the Honeymoon Cottage and Commissary Buildings back into the contract, which is required to complete the project. This will be paid by Tourist Development Council Grants Nos. 2674, 2763, and 2762. Page | 3 03/16/2022 C21 Board adopted the following Resolution, which supersedes Resolution No. 294-2008, and adopts an amended fee schedule for use by the special taxing district for providing ground ambulance services. The amended fee schedule increases the existing rates for ground transport services. RESOLUTION NO. 079-2022 Said Resolution is incorporated herein by reference. C22 Board granted approval of the Fiscal Year 2023 Budget Timetable. Said timetable is attached hereto. C23 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 080-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 081-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 082-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 083-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 084-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 085-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 086-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 087-2022 Said Resolution is incorporated herein by reference. Page | 4 03/16/2022 Receipt of Unanticipated Funds(OMB Schedule Item No. 9). RESOLUTION NO. 088-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 089-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 090-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 091-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 092-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 093-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 094-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 095-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 096-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 097-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 098-2022 Said Resolution is incorporated herein by reference. Page | 5 03/16/2022 HURRICANE IRMA RECOVERY rd D1 Board granted a pproval and authorized execution of the 3 Change Order with Pedro Falcon Contractors, Inc., in the amount of $123,934.52, for the Long Key Transfer Station Building Repairs Project. This change order is needed after an inspection was performed in which unforeseen additional damage to the building was found. TOURIST DEVELOPMENT COUNCIL E1 Board granted approval and authorized execution of an Agreement with Florida Keys Wild Bird Rehabilitation Center, Inc.,in an amount not to exceed $80,000.00, in Fiscal Year 2022 Capital Resources, for the Florida Keys Wild Bird Center Pelican Pond Reconstruction Phase II Project. E2 Board granted approval and authorized execution of an Agreement with Islamorada, Village of Islands, in an amount not to exceed $56,769.00, DAC IV Fiscal Year 2022 Capital Resources, for the Founders Park Path Replacement Project. E3 Board granted approval and authorized execution of an Agreement with Island Dolphin Care, Inc., in an amount not to exceed $30,622.00, in DAC V Fiscal Year 2022 Capital Resources, for the Island Dolphin Walkways Repairs, Restoration and Replacement Project. E4 Board granted approval and authorized execution of an Agreement with REEF Environmental Education Foundation Inc., in an amount not to exceed $34,418.00, in DAC V Fiscal Year 2022 Capital Resources for the REEF Outdoor Oasis for Florida Keys Conservation project. st E5 Board granted approval and authorized execution of the 1 Amendment to Agreement with the City of Marathon for the Quay Restroom Project (Public Facilities Category) to extend completion date of project to December 31, 2022. st E6 Board granted approval and authorized execution of the 1 Amendment to Agreement with the Coral Restoration Foundation, Inc. for the CRF - Coral Restoration - Marathon 2021 Project to extend the completion date of the project to September 30, 2022. st E7 Board granted approval and authorized execution of the 1 Amendment to Agreement with the City of Key West for the Mallory Square Sunshades Project (Public Facilities Category) to extend the completion date of the project to April 30, 2023. E8 Announcement of one vacant position on the Tourist Development Council District III Advisory Committee for one At Large appointment. AIRPORTS K1Board granted approval to purchase a 2023 F550 Alexis Custom Light Rescue Unit from National Purchasing Partners Government Division, a national purchasing cooperative, through Alexis Fire Equipment Company, in the amount of $241,952.00,for ARFF Station 7 located at Page | 6 03/16/2022 Key West International Airport(EYW), pursuant to Chapter 7, Section 3, paragraph 2 of the Monroe County Purchasing Policy. The vehicle will be paid from EYW Essential Airport Equipment Florida Department of Transportation Grant No. G1V31 (50%); and Key West Airport Fund 404 (50%). nd K2 Board ratified and granted approval of the 2Amendment to State of Florida, Department of Transportation, Public Transportation Grant Agreement No. G1P33, as executed by the Director of Airports, providing $600,000.00 in funding for Key West International Airport Building and Security Improvements; requires $600,000.00 match from Key West Airport Fund 404. st K3 Board ratified and granted approval of the 1Amendment to State of Florida,Department of Transportation, Public Transportation Grant Agreement No.G2090, as executed by the Director of Airports, providing $1,000,000.00 in funding for the Concourse A Terminal Expansion Program at Key West International Airport; requires a 50% match from Key West Airport Fund 404 and/or Passenger Facility Charge Fund 406. rd K4 Board ratified and granted approval of the 3 Amendment to State of Florida, Department of Transportation, Public Transportation Grant Agreement No. G1Q92, as executed by the Director of Airports, providing $400,000.00 in additional funding for construction of a two-lane access road to connect South Roosevelt Boulevard to the Fixed Base Operator’s fuel farm located at Key West International Airport. The grant match is funded by Passenger Facility Charge Fund 406 (PFC #17). nd K5 Board ratified and granted approval of the 2Amendment to State of Florida, Department of Transportation, Public Transportation Grant Agreement No. G1P52 as executed by the Director of Airports, providing $800,000.00 in additional funding for Florida Keys Marathon International Airport Terminal Rehabilitation Project. Requires $200,000.00 match from Marathon Airport Fund 403. rd K6 Board ratified and granted approval of the 3 Amendment to the State of Florida, Department of Transportation, Public Transportation Grant Agreement No. G1237, as executed by the Director of Airports, adding $400,000.00 in funding for the Florida Keys Marathon International Airport Retention Pond Modification and Hangar Development Project for drainage well cleaning. Requires a $100,000.00 match from Marathon Airport Fund 403. K7 Board granted approval to issue a bid solicitation for Airport Perimeter Fence Maintenance, Repair and Modification Services at Key West International Airport. K8 Board granted approval to issue a bid solicitation for Tree Clearing and Mitigation- Construction at Florida Keys Marathon International Airport. K9 Board accepted the report of Airport Change Orders for the month of February 2022 reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. Page | 7 03/16/2022 K10 Board granted approval to select an underwriting syndicate of Bank of America Securities, Inc. as senior manager and PNC Capital Markets LLC as co-manager for the revenue bond issue for Key West International Airport Terminal Concourse A Improvements Program. rd K11 Board granted approval and authorized execution of 3 Task Order with NV2A Gulf Keystar, A Joint Venture for Construction Manager at Risk Services pre-construction activities, in the amount of $275,432.00, for Key West International Airport Concourse A and Terminal Improvements Program, to be funded by the PNC Line of Credit and Passenger Facility Charge Fund 406 (PFC #19). The task order is retroactive to March 1, 2022, to keep the design service process on schedule. K12 Board adopted the following Resolution adopting financial management policies to establish targets for both the level of unrestricted reserves and for the targeted debt service coverage ratio for outstanding debt associated with the bonds issued to fund the Concourse A Expansion Project at Key West International Airport. RESOLUTION NO. 099-2022 Said Resolution is incorporated herein by reference. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS L1 Board adopted the following Resolution prioritizing the Transportation Alternatives Applications submitted for the Florida Department of Transportation (FDOT) - 2022 Transportation Alternatives Grant Program for projects to be funded in the Fiscal Year 2028 FDOT Work Plan. RESOLUTION NO. 100-2022 Said Resolution is incorporated herein by reference. nd L2 Board granted approval and authorized execution of the 2 Amendment to the Continuing Services Contract with the transportation engineering firm AECOM Technical Services, Inc., for Transportation Planning Services extending the agreement for one year to allow for completion of the U.S. 1 Arterial Time Travel and Delay Study and for the continuation of general transportation planning assistance. The time extension will extend the current contract to May 17, 2023. th L3 Board granted approval and authorized execution of the 8 Amendment to Contract with Lori Lehr related to projects necessary for obtaining and maintaining a Community Rating System Class 3, which yields a 35% discount (going from a Class 5 savings of $5,135,345.00 to Class 3 savings of $7,542,268.00 annually) for National Flood Insurance Program commencing April 2022; proposing a project composed of preparation for and attendance at a FEMA Community Assistance Visit, at a cost of $42,000 in Fiscal Year 2022; with contract compensation not to exceed $459,250.00; composed of $175,750 in Fiscal Year 2022; $198,750.00in Fiscal Year 2023; and $84,750.00 in Fiscal Year 2024. Page | 8 03/16/2022 SHERIFF’S OFFICE N1 Board granted approval to reappoint Sue Harrison and Debby Goodman to the Monroe County Shared Asset Forfeiture Fund Advisory Board, term to expire February 2024 N2 Board granted approval of the request for Expenditure for Federal Equitable Sharing Funds for Fiscal Year 2022, to be used for 100 driver’s license scanners. COMMISSIONER’S ITEMS O2 Board granted approval of Commissioner Cates’ reappointment of Reverend Steve Torrence to the Monroe County Shared Asset Forfeiture Fund Advisory Board, term to expire November 2024. O3 Board granted approval of Commissioner Coldiron’s reappointment of Nicholas Mulick to the Shared Asset Forfeiture Fund Advisory Board, for a two-year term. COUNTY CLERK P1 Board granted approval of the minutes from the special meeting of November 3, 2021; and Said minutes are incorporated the regular meetings of November 17, 2021, and December 8, 2021. herein by reference. P2Board granted approval of Tourist Development Council expenses for the month of February 2022, as follows: Vendor Amount Advertising $746,196.23 Bricks & Mortar Projects$728,114.98 Events $28,356.74 Office Supplies & Operating Costs$31,552.29 Personnel Services$504,534.43 Public Relations$117,536.17 Sales & Marketing $101,577.05 Telephone & Utilities $18,311.88 Travel $6,918.79 Visitor Information Services $98,908.59 P3Board granted approval of BOCC Warrants 10099813-10101166 (AP); 27979-28075 (WC); one check and other payroll direct deposited to employee's bank accountsfor the month of February2022, as follows: Fund Fund Title Amount 001 General Fund $15,141,868.50 101 Fine & Forfeiture $4,818,401.46 102 Road/Bridges $237,896.20 115 Tourist Development Council-Two Penny $208,731.46 116 TDC -Admin Promo 2 Cent $472,489.15 Page | 9 03/16/2022 Fund Fund Title Amount 117 TDC -District 1 Third Cent $507,020.63 118 TDC -District 2 Third Cent $116,269.68 119 TDC -District 3 Third Cent $189,963.82 120TDC -District 4 Third Cent$96,117.94 121 TDC -District 5 Third Cent $291,766.14 125 Grant Fund$665,880.30 141 Fire/Ambulance $820,918.82 147 Unincorporated Service$133,460.57 148Planning Building$526,348.33 149 Municipal Policing $663,540.91 150E911 Enhancement Fund$41,202.96 152 Duck Key Security $8,335.48 153Local Housing Assistance$8,906.53 157 Boating Improvement Fund $62,230.89 158 Miscellaneous Special Revenue Fund $41,061.61 160 Environmental Restoration $18,562.09 163 Court Facilities $10,601.02 180 Building Funds $453,916.62 207 2003 Revenue Bonds $13,114,341.00 304 1 Cent Infrastructure $713,276.54 312 Cudjoe Regional WW Project $7,592.69 314 Series 2014 Revenue Bonds $390,244.87 401 Card Sound Bridge$24,414.54 403 Marathon Airport$302,616.79 404 Key West Int'l Airport $2,325,016.96 406 PFC & Operating Restrictions$101,500.45 414 MSD Solid Waste$1,644,696.79 501 Workers' Compensation $108,771.94 502 Group Insurance Fund $1,167,861.13 503Risk Management Fund$82,835.07 504 Fleet Management Fund$248,162.04 610 Fire/EMS LOSAP Trust Fund $2,520.00 P4Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid.Said inventory is incorporated herein by reference. COUNTY ADMINISTRATOR Q3 Board granted approval and authorized execution of an Amendment and Consent to Assign Agreement for Continuing Strategic Governmental Consulting and Lobbying Services on behalf of Monroe County with Peebles, Smith & Matthews (Ryan Matthews) and Gray Robinson (Dean Cannon) to Gray Robinson due to the firms merging,and Ryan Matthew joining Gray Robinson. Page | 10 03/16/2022 Q4 Board granted approval to enter negotiations in rank order with one or more of the respondents for On-Call Professional Engineering Services for the Category C – Resilience and Environmental Engineering Services. Q5 Board granted approval to advertise Request for Proposals for the Canal 90 Backfill Restoration Project in Tavernier, funded by Stewardship Grant No. LPA0241. COUNTY ATTORNEY R2 Board granted authorization to initiate litigation against David Bethencourt and his property, 450 Barry Avenue, Little Torch Key, Florida, to enforce the lien(s) arising from Code Compliance Case Number CE16050108. R4 Board granted authorization to initiate litigation against Richard L. & Diane Beckman and their property, 300 Morris Avenue, Key Largo, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case Number CE18020022. R7 Board adopted the following Resolution ratifying the Monroe County Attorney's signature on a participation form to resolve class action opioid litigation with Endo Health Solutions, Inc. and Endo Pharmaceuticals, Inc. in the County's multi-district litigation against opioid manufacturers and distributors and authorizing the County Attorney to enter into additional participation forms as necessary to resolve the opioid litigation against additional future settling defendants. RESOLUTION NO. 101-2022 Said Resolution is incorporated herein by reference. FACILITIES MAINTENANCE V1 Board granted approval to contact the three lowest bidders for the Exterior Painting of the Big Pine Key Fire Station to confirm their understanding of the scope of work and material requirements. Motion carried unanimously. COUNTY LAND ACQUISITION AND LAND MANAGEMENT H1 Christine Hurley, Land Authority Executive Director, addressed the Board concerning st approval of the 1Amendment to the Agreement between Monroe County and Tetra Tech, Inc., extending the end date of the term to October 20, 2024, and changing the pricing schedule to reflect adjustments to rates for Grant Management Services for the Community Development Block Grant-Disaster Recovery (CDBG-DR) Voluntary Home Buyout Program funded through CDBG-DR funds. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Coldiron granting approval of the item. Motion carried unanimously. Page | 11 03/16/2022 H2 Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein to adopt the following Resolution granting approval of a Purchase Agreement of property funded by the Community Development Block Grant-Disaster Recovery Voluntary Home Buyout Program, in the amount of $206,000.00, execution of a restrictive covenant running with the land, and moving one Market Rate - Rate of Growth Ordinance exemption from the acquired property to the Administrative Relief pool for market rate allocation(s). Motion carried unanimously. RESOLUTION NO. 102-2022 Said Resolution is incorporated herein by reference. H3 Motion was made by Commissioner Cates and seconded by Commissioner Coldiron granting approval and authorizing execution of a Contract to purchase Lot 1, Block 9, Tropical Bay Third Addition (PB 5-81) with parcel number 00313950-000000 for density reduction purposes. Motion carried unanimously. Ms. Hurley 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, Commissioner Holly Raschein, Mayor David Rice, Councilman Greg Lewis and Mayor Bruce Halle. I1 Motion was made by Mayor Rice and seconded by Councilman Lewis to adopt the following Resolution, which supersedes Resolution No. 294-2008, and adopts an amended fee schedule for use by the special taxing district for providing ground ambulance services. The amended fee schedule increases the existing rates for ground transport services. Motion carried unanimously. RESOLUTION NO. 103-2022 Said Resolution is incorporated herein by reference. I2 Motion was made by Commissioner Cates and seconded by Mayor Rice granting approval and authorization execution of an Employment Agreement with Nina Burgess for Fire Rescue EMS Billing Specialist position, with an increase in annual salary from $48,000.00 to $52,000.00, to commence on March 19, 2022,and terminate on February 18, 2024. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. Page | 12 03/16/2022 MISCELLANEOUS BULK APPROVAL C8 Kevin Wilson, Assistant County Administrator, addressed the Board concerning approval of a Contract with WSP USA, Inc. for Construction Engineering and Inspection Services for the Florida Keys Overseas Heritage Trail Connection at Cudjoe Gardens Project, in the maximum not to exceed amount of $117,658.20.Bob Shillinger, County Attorney, addressed the Board. After discussion, motion was made by Commissioner Coldiron and seconded by Commissioner Raschein to table the item to the April 20, 2022, Board meeting, in Marathon. Motion carried unanimously. STAFF REPORT F1 Cheryl Sullivan, Solid Waste Director, gave a Power Point Presentation regarding the “Put A Lid On It” Program. COVID-19 J1 Shannon Weiner, Director of Emergency Management; and Bob Eadie, JD, Administrator & Health Officer for the Monroe County Health Department, gave a COVID-19 update. Mr. Shillinger addressed the Board. COUNTY ADMINISTRATOR Q6 Sergio Masvidal, Managing Director of PFM Financial Advisors LLC, gave a Power Point Presentation of financing opportunities. Roman Gastesi, County Administrator, and Mr. Shillinger addressed the Board concerning the extension of the infrastructure sales tax. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to allow the County Attorney to seek an Attorney General opinion. Motion carried unanimously. STAFF REPORT F2 Cynthia McPherson, Code Compliance Director, addressed the Board regarding illegal vacation rentals. Emily Schemper, Sr. Director of Planning and Environmental Resources, addressed the Board. COMMISSIONER’S ITEMS O1 Sandy Bisceglia, Chair of the Monroe County Board Advisory Board for the Early Learning Coalition of Miami-Dade/Monroe, addressed the Board regarding the twenty-seven centers in Monroe County for the children/learners and their families. These centers are a benefit to all employers and working families in Monroe County. O5 Commissioner Raschein presented a proclamation in support of declaring February 2nd in Monroe County as Pascal's Day in honor of Pascal Weisburger. Page | 13 03/16/2022 STAFF REPORT F3 Richard Strickland, Director of Airports, gave a Power Point Presentation on the Key West International Airport Concourse A and Terminal Improvements Program. Tina Boan, Sr. Director of Budget and Finance, Gisela Shanahan, representing Frasca & Associates, LLC, and Mr. Gastesi addressed the Board. COMMISSIONER’S ITEM O6 Kimberly Matthews, Sr. Director of Strategic Planning &Libraries, addressed the Board regarding direction to staff to begin a review of the Monroe County Public Library system's facilities and prepare recommendations for improvement for BOCC review and discussion. Mr. Gastesi addressed the Board. The following individuals addressed the Board: Betty Darst, Elizabeth Jolin, Dottie Moses, representing Island of Key Largo Federation of Homeowners Association;and Karen Beal, representing Friends of Key Largo Public Library. The Board took no official action. SOUNDING BOARD T1 John Schwarz addressed the Board, on behalf of the Duck Key Property Owner's Association, regarding the repair ofthe break wall on the south/east shore of Duck Key. Mr. Shillinger, Ms. Hurley and Rhonda Haag, Chief Resilience Officer, addressed the Board. The Board took no official action. COMMISSIONER’S ITEM O4 Motion was made by Commissioner Coldiron and seconded by Commissioner Cates to adopt the following Resolution designating Key Lime as the official dessert of Monroe County and the Florida Keys. Roll call vote carried unanimously. RESOLUTION NO. 104-2022 Said Resolution is incorporated herein by reference. PUBLIC HEARINGS S2 A Public Hearing was held to consider approval of a Resolution renouncing, disclaiming, and vacating any right of Monroe County and the public in and to a portion of the public right- of-way of Kay Drive, Key Largo, Monroe County, Florida, as shown on the plat of Key Largo Trailer Village, Plat Book 5, Page 43, and on the plat of Key Largo Trailer Village First Addition, Plat Book 5, Page 55. Ms. Schemper gave a Power Point Presentation. The following individuals addressed the Board: James Lupino, Esq., representing the applicant, Juan Vazquez, Julio Robaina and Mike McBride. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Coldiron to deny the abandonment. Roll call vote carried unanimously. S3 A Public Hearing was held to consider approval of a Resolution transmitting to the State Land Planning Agency an Ordinance proposing Evaluation and Appraisal Amendments to the Page | 14 03/16/2022 2030 Comprehensive Plan. Ms. Schemper gave a Power Point Presentation. There were no public speakers. After discussion, motion was made by Commissioner Coldiron and seconded by Commissioner Raschein to approve transmittal of the Ordinance to the state but to continue Policies 101.5.34 and 101.9.4 (regarding elevation of homes) to the April 20, 2022, Board meeting in Marathon. Roll call vote carried unanimously. RESOLUTION NO. 105-2022 Said Resolution is incorporated herein by reference. S4 A Public Hearing was held to consider approval of a Resolution accepting the dedication of a portion of Calle Tres on Rockland Key to Monroe County, as required by the Development Agreement with Quarry Partners, LLC for the development of workforce housing on Big Coppitt Key. Judith Clarke, Director of Engineering/Roads and Bridges, addressed the Board. The following individual addressed the Board: Chelsea Vanadia, representing Smith Hawks on behalf of Quarry Partners,LLC (QP). After discussion, motion was made by Commissioner Coldiron and seconded by Commissioner Cates to adopt the following Resolution with the conditions stated by staff (minor maintenance issues be addressed prior to acceptance). Roll call carried unanimously. RESOLUTION NO. 106-2022 Said Resolution is incorporated herein by reference. CLOSED SESSIONS M2 Mr. Shillinger advised the Board that the Attorney-Client Closed Session in the matter of Roy’s Trailer Park, Inc., d/b/a Island Life Village v. Eric Noel and Marie C. Noel and Monroe County, Case No. 19-CA-000175-K is deleted from the agenda. Mr. Shillinger addressed the Board. Motion was made by Commissioner Coldiron and seconded by Commissioner Rascheinto continuethe following two items (M1 and M3) to the April 20, 2022, Board meeting to be held in Marathon. M1 Attorney-Client Closed Session in the matter of Key Haven Associated Enterprises, Inc. v. State of Florida Department of Environmental Protection, State of Florida Department of Economic Opportunity, and Monroe County, Second Judicial Circuit Case No. 21-CA-1613. M3 Attorney-Client Closed Session in the matter of Monroe County v. Buirley, Sixteenth Judicial Circuit Case No. 19-CA-565-K. Motion carried unanimously. STAFF REPORT F4 Lisa Tennyson, Director of Legislative Affairs, gave a Legislative Session update. Page | 15 03/16/2022 COUNTY ADMINISTRATOR Q1 Mr. Gastesi referred the Board to his County Administrator’s report for March 2022. Said report is incorporated herein. Q2 Mr. Wilson gave a Power Point Presentation regarding a request from Florida Department of Transportation (FDOT) to release the County's interest in FDOT parcel 551, Big Pine Key, Florida. The Board took no official action. COUNTY ATTORNEY R1 Mr. Shillinger referred the Board to the County Attorney’s report for March 2022. Said report is incorporated herein by reference. R1 Mr. Shillinger gave an update on the ruling in the Florida Power & Light case; and advised the Board of openings in the County Attorney’s Office. R3 Mr. Shillinger addressed the Board concerning the litigation against Sarah D. Curry and her property, 399 Balido Street, Stock Island, Florida, code compliance case number CE18070105. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Coldiron directing staff to take no further action for a year other than trying to help the property owner achieve compliance. Motion carried unanimously. R5 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Tommy Alfonso on behalf of T.A., a Minor, v. Monroe County, Florida, 16th Judicial Circuit Case No. 22-CA-108-K and read the required language into the record. Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein granting approval to hold the closed session at the regularly scheduled BOCC meeting on April 20, 2022, at 1:30 p.m. in Marathon, Florida, or as soon thereafter as may be heard. Motion carried unanimously. R6 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Mark Thompson v. Monroe County and Monroe County Planning Department, 16th Judicial Circuit Case No. 22-CA-113-K and read the required language into the record. Motion was made by Commissioner Coldiron and seconded by Commissioner Raschein at the regularly scheduled BOCC meeting on April 20, 2022, at 1:30 p.m. in Marathon, Florida, or as soon thereafter as may be heard. Roll call vote carried unanimously. There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida Pamela G. Hancock, D.C. Page | 16 03/16/2022 MONROE COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET CALENDAR, FISCAL YEAR 2023 Proposed Timetable Date 2022, DayRESPONSIBLE PARTYREQUIRED ACTIVITYREQUIREMENT REFERENCE Approval of the FY23 Budget Timetable. March 16,WednesdayBoard of County Commissioners Regular BOCC meeting Key Largo OMB deadline for submission- budget requests for Senior Management Team, TDC all Internal Service Funds, Capital and departments April 7, ThursdayExecutive Directorincluding TDC, GAL and Medical Examiner. TDC Executive Director, State Attorney, Housing Authority, Judicial, May 13, Fridayand Health DepartmentDeadline for other agencies budgets to OMB. Submission of budget requests to the County On or before June 1, WednesdayConstitutional OfficersAdministrator. Section 129.03(2) Florida Statutes This is the last date to receive input from the Human June 1,WednesdayHuman Service Advisory BoardService Advisory Board. June 28-July 1, Tuesday-FridayFAC 2022 Annual Conference & Exposition The Property Appraiser certifies, to each taxing authority, the taxable value within the jurisdiction of July 1, FridayProperty Appraiserthe taxing authority on Form DR-420.Section 129.03(1)Florida Statutes The Board of County Commissioners' (BOCC) Budget Officer delivers a tentative budget to the July 1-31Board of County Commissionersboard. No meeting required.Section 129.03(3)Florida Statutes Special Meeting for discussion of Budget. Announcement of Proposed Millage Rates and selection of dates, times and places for public hearings. Approval to advise the Property Appraiser Sections 129.03(3)(a) and July 19, TuesdayBoard of County Commissionersof proposed millage rates.10 A.M. Marathon200.065(2)(b) Florida Statutes National Association of Counties (Naco) Annual July 21-24, Thursday-SundayConference www.naco.org 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, ThursdayOffice of Management and BudgetBudget HearingStatutes Property Appraiser mails out the Notice of Proposed Property Taxes to each taxpayer listed on the Sections 200.065(2)(b) and 200.069 WednesdayProperty 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 12, MondayBoard of County Commissioners5:05 P.M. Key Westand 200.065(2)(e), Florida Statutes Budget Ad to be published in newspaper for final Section 200.065(2)(d), Florida September 17, SaturdayOffice of Management and Budgetbudget hearing.Statutes Final Public Hearing (Regular BOCC meeting day) Adoption of Final Budget and Millage Rate Sections 129.03(3)(c), 200.065(2)(d) September 21, WednesdayBoard of County Commissioners5:05 P.M. Key Largoand 200.065(2)(e), Florida Statutes Notify the Sheriff, in writing, of the specific action taken on the proposed fiscal year 2022-2023 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 24, SaturdayOffice of Management and BudgetAppraiser, Tax Collector and the Dept. of Revenue.17.003(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 Statutes Appraiser via DR-422 and DR-422DEBT (if any FL Administrative Code 12D- October 20, ThursdayOffice of Management and Budgetdebt). Post summary budget on website.17.003(h)