Loading...
12/07/2022 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, December 7, 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 Nelson Government Center in Key Largo and via Communication Media Technology. Present and answering to roll call were Commissioner Michelle Lincoln, Commissioner Holly Raschein, Commissioner David Rice, Commissioner James Scholl and Mayor Craig Cates. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, County Clerk; 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 Raschein and seconded by Commissioner Scholl granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B 1 Presentation of Years of Service Award in recognition of twenty years of service to Steve Sullivan, Building Inspector/Plans Examiner, Monroe County Building Department. PUBLIC INFORMATION OFFICE Kristen Livengood, Public Information Officer, gave a video presentation in honor of Mayor Emeritus Sylvia Murphy, who passed away, followed by a moment of silence. The Board also had a moment of silence in recognition of Pearl Harbor. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Commissioner Lincoln granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of Task Orders 3 and 4, totaling $506,817.73, under the Master Agreement with Safeware, Inc. to install access control and video systems at two County workplaces as part of the County Building Security Plan. Page 11 12/07/2022 C2 Board adopted the following Resolution authorizing the write-off of 131 accounts receivable, covering the time period of December 28, 2016, through September 6, 2022, totaling $1,221,310.91 for Monroe County residents who qualified for the Trauma Star Air Ambulance Waiver Program. From December 28, 2016, through September 6, 2022, the amount of $891,659.27 was collected for these accounts being written off and deposited into the accounts receivable for Trauma Star. RESOLUTION NO. 448-2022 Said Resolution is incorporated herein by reference. C3 Board adopted the following Resolution authorizing the write-off of 324 Fire Rescue air ambulance accounts receivable for Calendar Year 2018, totaling $4,899,412.29, from Fine and Forfeiture Fund(101). RESOLUTION NO. 449-2022 Said Resolution is incorporated herein by reference. C4 Board granted approval and authorized ratification of a one-year Support Services Agreement with Kronos Incorporated for the Telestaff Application used by Monroe County Fire Rescue for scheduling and time keeping purposes. The total cost is $20,996.00 for the period October 1, 2022, through September 30, 2023. C5 Board adopted the following Resolution authorizing the write-off of 9 Fire Rescue air ambulance workers compensation accounts receivable with dates of service from March 4, 2020, through April 27, 2022, that meet the criteria, totaling $121,134.80 from Fine and Forfeiture Fund (101). RESOLUTION NO. 451-2022 Said Resolution is incorporated herein by reference. C6 Board granted approval of the ratification of a Task Order with Kisinger Campo & Associates for the structural assessment of Reynolds Street Pier approved by the County Administrator; and granted approval to waive Purchasing Policy with respect to the selection committee composition. This task order is part of the Hurricane Ian recovery effort. C7 Board granted approval to negotiate Professional Architectural and Engineering Continuing Services Contracts with the top five ranked firms: William P. Horn Architect, P.A.; Bender and Associates Architects, P.A.; K2M Design, Inc.; McFarland Johnson, Inc.; and CPH, LLC. C8 Board granted approval and authorized execution of Grant Agreement No. 22SRP56 with Florida Department of Environmental Protection, in the amount of$1,184,995.00, to partially fund the Engineering Design and Permitting Phase of the Stillwright Point Road Elevation and Stormwater Management Project. The grant is through the Resilient Florida Program and requires a 50% local match, in the amount of$1,184,995.00. Page 12 12/07/2022 C9 Board granted approval and authorized execution of the 1st Amendment to the Agreement for Professional Architectural and Engineering Services with Bender& Associates Architects, P.A. extending the continuing services agreement for an additional month until January 17, 2023. C10 Board granted approval and authorized execution of the 1st Amendment to the Agreement for Professional Architectural and Engineering Services with William P. Horn Architect, P.A. extending the continuing services agreement for an additional month until January 17, 2023. C11 Board granted approval and authorized execution of the 1st Amendment to the Agreement for Professional Architectural and Engineering Services with CPH, LLC extending the continuing services agreement for an additional month until January 17, 2023. C12 Board granted approval and authorized execution of the 2nd Change Order, in the amount of$311,237.23, to the Contract between Monroe County and American Empire Builders for the Boca Chica Road Repair Project for additional work required due to damage sustained from Hurricane Ian. The project is eligible for reimbursement from the Federal Emergency Management Agency. C13 Board granted approval and authorized execution of the 1st Amendment to Contract with Deliver Lean Services, LLC, to reflect change of ownership and name to NationsMarket, LLC. All other terms and conditions of contract approved at the September 21, 2022, BOCC meeting remain in effect. C14 Board granted approval and authorized execution of the 3rd Amendment to Agreement with Beach Raker, LLC, for Beach Cleaning, Maintenance, and Beautification at Higg's Beach for term renewal with updated contract provisions. TDC is the funding source. C15 Board granted approval to advertise a Public Hearing for a Budget Amendment for the Fiscal Year 2023 for various Capital Funds. C16 Board granted approval and authorized execution of a Community Development Block Grant Agreement with the Florida Department of Economic Opportunity, in the amount of $2,956,533.59, for Rowell's Waterfront Park Phase 11. This grant is awarded as part of the Coronavirus Aid, Relief, and Economic Security Act. C17 Board accepted the report of monthly Change Orders for the month of November 2022, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C18 Board adopted the following Resolution requesting the Florida Department of Transportation to transfer a section of US-1 ROW to the County for the purpose of constructing a new Sugarloaf Fire Station 410. Page 13 12/07/2022 RESOLUTION NO. 452-2022 Said Resolution is incorporated herein by reference. C19 Board granted approval of the Recreation Plan for the Parks & Beaches Department utilizing County funds for enriching recreational experiences with new programs for County residents. C20 Board adopted the following Resolutions concerning the Transfer of Funds and for the Receipt of Unanticipated Revenue: Receipt of Unanticipated Revenue (OMB Schedule Item No. 1). RESOLUTION NO. 453-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 2). RESOLUTION NO. 454-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 3). RESOLUTION NO. 455-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 4). RESOLUTION NO. 456-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 5). RESOLUTION NO. 457-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 458-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 7). RESOLUTION NO. 459-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 8). RESOLUTION NO. 460-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 9). RESOLUTION NO. 461-2022 Said Resolution is incorporated herein by reference. Page 4 12/07/2022 Receipt of Unanticipated Revenue (OMB Schedule Item No. 10). RESOLUTION NO. 462-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 463-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 12). RESOLUTION NO. 464-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 13). RESOLUTION NO. 465-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 14). RESOLUTION NO. 466-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 467-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 468-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 17). RESOLUTION NO. 469-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 470-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 19). RESOLUTION NO. 471-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 20). RESOLUTION NO. 472-2022 Said Resolution is incorporated herein by reference. Page 5 12/07/2022 Receipt of Unanticipated Revenue (OMB Schedule Item No. 21). RESOLUTION NO. 473-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 22). RESOLUTION NO. 474-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 23). RESOLUTION NO. 475-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 24). RESOLUTION NO. 476-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 25). RESOLUTION NO. 477-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 26). RESOLUTION NO. 478-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 27). RESOLUTION NO. 479-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 28). RESOLUTION NO. 480-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 29). RESOLUTION NO. 481-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 30). RESOLUTION NO. 482-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 31). RESOLUTION NO. 483-2022 Said Resolution is incorporated herein by reference. Page 6 12/07/2022 Receipt of Unanticipated Revenue (OMB Schedule Item No. 32). RESOLUTION NO. 484-2022 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 33). RESOLUTION NO. 485-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 34). RESOLUTION NO. 486-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 35). RESOLUTION NO. 487-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 36). RESOLUTION NO. 488-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 37). RESOLUTION NO. 489-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 38). RESOLUTION NO. 490-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 39). RESOLUTION NO. 491-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 40). RESOLUTION NO. 492-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 41). RESOLUTION NO. 493-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 42). RESOLUTION NO. 494-2022 Said Resolution is incorporated herein by reference. Page 7 12/07/2022 Receipt of Unanticipated Revenue (OMB Schedule Item No. 43). RESOLUTION NO. 495-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 44). RESOLUTION NO. 496-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 45). RESOLUTION NO. 497-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 46). RESOLUTION NO. 498-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 47). RESOLUTION NO. 499-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 48). RESOLUTION NO. 500-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 49). RESOLUTION NO. 501-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 50). RESOLUTION NO. 502-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 51). RESOLUTION NO. 503-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 52). RESOLUTION NO. 504-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 53). RESOLUTION NO. 505-2022 Said Resolution is incorporated herein by reference. Page 8 12/07/2022 Receipt of Unanticipated Revenue (OMB Schedule Item No. 54). RESOLUTION NO. 506-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 55). RESOLUTION NO. 507-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 56). RESOLUTION NO. 508-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 57). RESOLUTION NO. 509-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 58). RESOLUTION NO. 510-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 59). RESOLUTION NO. 511-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 60). RESOLUTION NO. 512-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 61). RESOLUTION NO. 513-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 62). RESOLUTION NO. 514-2022 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Revenue (OMB Schedule Item No. 63). RESOLUTION NO. 515-2022 Said Resolution is incorporated herein by reference. C21 Board granted approval and authorized execution of the 3rd 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, 2023, to obtain all certificates of occupancy for its Cudjoe Key project. Page 19 12/07/2022 COUNTY LAND ACQUISITION AND LAND MANAGEMENT El Board adopted the following Resolution granting approval of a Purchase Agreement of property pending final Department of Economic Opportunity approval, funded by the Community Development Block Grant-Disaster Recovery Voluntary Home Buyout Program, in the amount of$174,000.00, authorized execution of a restrictive covenant running with the land, and granted approval to move one Market Rate - Rate of Growth Ordinance Exemption from the acquired property to the Administrative Relief pool for market rate allocation(s). RESOLUTION NO. 516-2022 Said Resolution is incorporated herein by reference. E2 Board adopted the following Resolution granting approval of a purchase agreement of property pending final Department of Economic Opportunity approval, funded by the Community Development Block Grant-Disaster Recovery Voluntary Home Buyout Program, in the amount of$174,000.00, authorized execution of a restrictive covenant running with the land, and granted approval to move one Market Rate - Rate of Growth Ordinance (ROGO) Exemption from the acquired property to the Administrative Relief pool for market rate allocation(s). RESOLUTION NO. 517-2022 Said Resolution is incorporated herein by reference. AIRPORTS H1 Board granted approval and authorized execution of Jacobs Project Management Co.'s Task Order No. 2022-20, in the amount of$1,683,928.00, for Construction Support, Resident Project Representative Services, Surveying and Environmental Services for the Commercial Apron Extension & Mitigation Project at Key West International Airport. The PSO is being funded by FAA Grant 37-72 (90%); FDOT Airfield Improvements Grant G2E62 (5%); and Airport Operating Fund 404 (5%). H2 Board granted approval and authorized execution of a Commercial Sponsorship Agreement with Morale, Welfare & Recreation Department, Naval Air Station (NAS) Key West, in the amount of$25,000.00, in support of the NAS Key West 2023 Southernmost Air Spectacular event to be held at the NAS Boca Chica Field on April 15 & 16, 2023; to be paid from the Airport Operating Fund 404. H3 Board ratified and granted approval of State of Florida, Department of Transportation, Public Transportation Grant Agreement Number G2E62, as executed by the Director of Airports, providing $950,000.00 in funding for Key West International Airport for Planning, Design, Permitting and Construction of Airfield Improvement Projects. This grant requires an equal match from Airport Operating Fund 404. H4 Board adopted the following Resolution expressing the County's commitment to enter a Conservation Easement off-site on the Hawk Missile Site, and a portion of Tarpon Belly Key, as Page 110 12/07/2022 part of the Taxiway A Extension and Mitigation Project to satisfy the South Florida Water Management District's permit requirements. RESOLUTION NO. 518-2022 Said Resolution is incorporated herein by reference. H5 Board adopted the following Resolution expressing the County's commitment to enter a Conservation Easement off-site on Crawl Key as part of the Commercial Apron Project at Key West International Airport to satisfy South Florida Water Management District permit requirements. RESOLUTION NO. 519-2022 Said Resolution is incorporated herein by reference. H6 Board ratified the Contract with GOC, Inc. d/b/a Island Fence for Perimeter Fence Maintenance, Repair& Modification at the Key West International Airport, as approved by the BOCC on May 18, 2022, to include "10%" in Section 3D as the markup amount bid by Island Fence for parts and materials. H7 Board granted approval of the 3rd Amendment to the Guaranteed Maximum Price and the 1st Change Order to the Prime Construction Activities Agreement with NV2A Gulf Keystar, a Joint Venture, LLC, in the amount of$4,156,365.00, for the Key West International Airport Concourse A and Terminal Improvements Program; to be funded by FDOT Grant G2090; FAA Grants, BIL, Grants, and/or the 2022 Airport Bond Proceeds. H9 Board ratified the Small Contract, totaling $49,175.00, with Florida State College as executed by the County Administrator, for FAA Part 139 required training for Marathon Airport's Aircraft Rescue and Fire Fighter personnel. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J2 Board granted approval and authorized execution of a Contract with On the Hook Marine Services LLC for Mobile Pumpout Vessel Services to vessels anchored in the Florida Keys through June 30, 2023; utilizing the pricing under the Florida Department of Environmental Protection's competitively bid Contract ES008. J3 Board granted approval and authorized execution of a Task Order, in the amount of $78,656.00 to Coffin Marine Services, Inc., for the removal and disposal of a derelict vessel, funded by a grant from the Florida Fish and Wildlife Commission Derelict Vessel Grant Program. Page 111 12/07/2022 SHERIFF'S OFFICE L1 Board granted approval of the expenditure from the Monroe County Sheriff's Office Law Enforcement Trust Fund, in the total amount of$7,000.00, as follows: $5,500.00 Monroe County Sheriffs Office Animal Farm: to help the Sheriff's Office Animal Farm with items needed for various annual events including "Easter on the Farm" and "Christmas on the Farm" for the year 2023. $1,000.00 Key West Girls Softball Recreational League: to assist with the upgrade and needed repairs to the Rosa Hernandez Softball Complex in order for the KW softball girls to have a safe environment to practice. $500.00 Key West High School Basketball Program: to help cover expenses for travel, uniforms and equipment. COMMISSIONER'S ITEMS M2 Board granted approval of Commissioner Raschein's reappointment of David Ritz to the Planning Commission, representing District 5, with a term expiring February 19, 2025. M4 Board granted approval of Commissioner Lincoln's reappointment of Joseph Scarpelli to the Planning Commission for a 4-year term. COUNTY CLERK N1 Board granted approval of the minutes from the budget meetings of September 12, 2022, and September 21, 2022; the special meeting of September 12, 2022; and the regular meeting of September 21, 2022. Said minutes are incorporated herein by reference. COUNTY ADMINISTRATOR 02 Board granted approval and authorized execution of a Contract with LPS Utilities Inc. d/b/a LPS Contracting, in the amount of$760,000.00, for the Culvert Installation Water Quality Improvement Project on Canal 4259 in Big Pine Key, funded by U.S. Treasury "RESTORE" Grant 1RDCGR170099-01-00. 03 Board granted approval of the publication of the official County Holidays for 2023. Said publication is incorporated herein by reference. 05 Board granted approval and authorized execution of the 41h Task Order with WSP USA Environment& Infrastructure, Inc. for On-Call Professional Engineering Services for the Category B —Canal Infrastructure Engineering Services, in the amount of$100,000.00, for the design of a canal restoration for Canal 293, funded by DEP Grant SED001. Page 112 12/07/2022 06 Board granted approval and authorized execution of the 3rd Task Order with WSP USA Environment& Infrastructure, Inc. for On-Call Professional Engineering Services for the Category B —Canal Infrastructure Engineering Services, in the amount of$49,166.00, for C259 Construction Engineering and Environmental Site Inspections, funded by RESTORE Grant RDCGR 170099-0 1-00 and Grant Amendment 1. 07 Board granted approval to solicit for Professional Consulting Services to develop Non- Ad Valorem Special Assessment Programs as needed for County projects and programs including but not limited to canals, roads, stormwater and other existing or new programs. COUNTY ATTORNEY P2 Board granted authorization to initiate litigation against Krzysztof Duszka and Halina Duszka and their property, 28214 Helen Ave., Little Torch Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case Number CE19080135. P3 Board granted authorization to initiate litigation against Carol L. Horton and her property, 8 Cannon Royal Dr., Shark Key, Florida, and all subordinate lien holders to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case Number CE20020047. P4 Board granted authorization to initiate litigation against John Bennett Lincoln and his property, 603 Island Dr., Key Largo, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case Number CE17030080. P5 Board granted approval and authorized execution of the 1st Amendment to Professional Services Agreement with law firm of McAlpin & Conroy, P.A., for change of firm name to McAlpin Tanner Marcotte, P.A. P6 Board granted approval to advertise a Request for Proposals for Public Adjusting Claim Services. The services of the contractor will be used following catastrophic events resulting in significant damage, such as hurricanes. P7 Board granted approval to advertise Solicitation for Proposals for Pollution Liability Insurance Coverage. P8 Board granted approval to advertise Request for Proposals for Property/Boiler and Machinery Coverage Insurance. P9 Board granted approval to accept a Quit Claim Deed from the City of Key West for a 50- foot strip of land at Key West International Airport, subject to final revision and approval by the County Attorney. Page 113 12/07/2022 COUNTY ADMINISTRATOR S1 Board confirmed the County Administrator's appointment of James "Jim" Callahan to the temporary position of Fire Chief/Director of Emergency Services as required by Section 2.01 of the Personnel Policy and Procedures Manual and F.S. 125.74(1)(k). PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS S2 Board granted approval and authorized execution of an Interlocal Agreement(ILA) rescinding and replacing a previously approved ILA between Monroe County (BOCC) and the Monroe County Sheriff s Office for the BOCC to Provide Administrative Hearings in Derelict Vessel Enforcement Cases. SOCIAL SERVICES S4 Board granted approval and authorized execution of the 51h Amendment to Agreement between GA Food Services, Inc., and Monroe County Board of County Commissioners/Monroe County Social Services/Nutrition Services (for the provision of Congregate and Home Delivered Meals throughout Monroe County)to adjust the CPI-U by 20%. This is an increase of$0.83 per meal ($4.11 per meal to $4.94 per meal)which becomes effective September 14, 2022, for the contract period of July 1, 2022, through June 30, 2023. FACILITIES S5 Board granted approval to award bid and authorized execution of an Agreement with Barnes Alarm Systems, Inc. for Fire and Panic Alarm and Security System Maintenance, Repair, Monitoring and Inspection Services. This contract is paid from Funds 001, 101 and 147. Motion carried unanimously. AIRPORTS H8 Richard Strickland, Director of Airports, gave a Power Point Presentation concerning the approval of a Resolution imposing a Customer Facility Charge on customers of rental car companies accessing Key West International Airport for the purposes of planning, designing, financing, constructing, operating and maintaining consolidated rental car facilities at the Airport. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Rice to adopt the following Resolution with a start date of March 1, 2023. Motion carried unanimously. RESOLUTION NO. 520-2022 Said Resolution is incorporated herein by reference. Page 114 12/07/2022 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 Mayor Craig Cates, Commissioner Holly Raschein, Commissioner David Rice, Councilman Greg Lewis and Mayor Bruce Halle. G1 Mayor Halle read the following agenda numbers of those Fire and Ambulance Board of Governors items proposed to be passed in bulk as G2, G3 and G4. Motion was made by Commissioner Rice and seconded by Mayor Cates granting approval of the following items by unanimous consent: G2 Resolution authorizing the write-off of 689 Fire Rescue ground ambulance accounts receivable through the end of CY 2018, totaling $394,054.73 from Fire and Ambulance District 1 L&M Fund (141). RESOLUTION NO. 521-2022 Said Resolution is incorporated herein by reference. G3 Resolution authorizing the write-off of 5 Fire Rescue workers compensation ground ambulance accounts receivable with dates of service from June 22, 2020, through August 16, 2022, that meet the criteria, totaling $1,061.69 from Fire and Ambulance District 1 L&M Fund (141). RESOLUTION NO. 522-2022 Said Resolution is incorporated herein by reference. G4 Approval and ratification of a one-year support services agreement with Kronos Incorporated for the Telestaff application used by Monroe County Fire Rescue (MCFR) for scheduling and time keeping purposes. The total cost is $20,996.00 for the period October 1, 2022, through September 30, 2023. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J1 Bob Shillinger, County Attorney; Emily Schemper, Sr. Director Planning & Environmental Resources, addressed the Board concerning approval of a request to advertise an Page 115 12/07/2022 Ordinance amending Monroe County Code Chapter 3 ("Alcoholic Beverages")to create a definition section, amend reference(s)to license classification types, and address potential outdoor on-premises consumption. Stephani Prendes, owner of Tradewinds Liquors and Martinis Fine Wine & Spirits, addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Scholl granting approval of the item. Motion carried unanimously. COUNTY ADMINISTRATOR 01 Roman Gastesi, County Administrator, referred the Board to the County Administrator's monthly report for December 2022. Said report is incorporated herein by reference. 08 Lindsey Ballard, Administrator's Aide, addressed the Board concerning the 2023 appointments of Commissioners to various duties. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Scholl granting approval of the appointments. Motion carried unanimously. Said appointments are attached hereto. 09 Richard Clark, Executive Director—Transit, addressed the Board concerning approval to accept a Florida Department of Transportation (FDOT), Public Transit Service Development Program Grant, FDOT Procedure Topic Number 725-030-005,providing funding to determine whether a new or innovative technique or measure can be used to improve or expand public transit services. This award is for $426,000.00 and requires a 50150 match of$426,000.00 for a total amount of$852,000.00. This funding is for a resident micro mobility solution to or from Stock Island into or out of Key West; and authorization for the County Administrator to execute all necessary documents in connection with the award. Mr. Gastesi, Mr. Shillinger and Tina Boan, Sr. Director, Budget& Finance, addressed the Board. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Rice granting approval of the item as stated with the stipulation that the final grant agreement comes back to the Board for final approval. Motion carried unanimously. COUNTY ATTORNEY P1 Mr. Shillinger referred the Board to the County Attorney report for December 2022. Said report is incorporated herein by reference. PUBLIC HEARINGS Q1 A Public Hearing was held to consider a Resolution of Monroe County, Florida, electing to use the uniform method of collecting non-ad valorem special assessments for wastewater 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 Rice and seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried unanimously. Page 116 12/07/2022 RESOLUTION NO. 523-2022 Said Resolution is incorporated herein by reference. Q2 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. Mr. Shillinger and Judith Clarke, Director of Engineering, Roads & Bridges, addressed the Board. The following individual addressed the Board: Stephanie Russo. After discussion, motion was made by Commissioner Scholl and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 524-2022 Said Resolution is incorporated herein by reference. Q3 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 in Key Largo, Canal 105 in Tavernier, Canals 255, 287, 290, 295, 297 and 315 in Big Pine Key, and Canal 474 in Geiger Key, located within unincorporated Monroe County. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 525-2022 Said Resolution is incorporated herein by reference. Q4 A Public Hearing was held to consider adoption of an Ordinance renaming Little Duck Key Park as Veterans Memorial Beach and amending Monroe County Code Section 18-27(a), and any other applicable sections in Chapter 18, Parks and Recreation. There was no public input. Motion was made by Commissioner Lincoln and seconded by Commissioner Scholl to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 031-2022 Said Ordinance is incorporated herein by reference. CLOSED SESSION K2 Mr. Shillinger announced an Attorney-Client Closed Session in the matter of Monroe County, Florida v. Elizabeth Delgado, 22-CA-203-P, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Commissioners, County Administrator Roman Gastesi, County Attorney Bob Shillinger, Assistant County Attorneys Cynthia Hall and Kelly Dugan and a certified court reporter. Page 117 12/07/2022 Mayor Cates declared the open session of the meeting closed. After the closed session, the meeting was re-opened. COMMISSIONER'S ITEM M3 Eric Eikenberg, Director of Everglades Foundation, gave a Power Point Presentation on "Your Water" which is a public education campaign that educates South Florida residents on where their water comes from. The Board took no official action. COMMISSIONER'S COMMENTS R Commissioner Lincoln gave an update on the Florida Association of Counties conference where the legislative priorities were set. The Board thanked staff for all their hard work and wished everyone a joyous Holiday Season, Merry Christmas, and a Happy New Year. ENGINEERING Commissioner Rice excused himself from the meeting and did not return. Il Antoinette Adams, Project Management Administrator, District Six Florida Department of Transportation (FDOT) gave a Power Point Presentation on FDOT's Tentative Five-Year Work Program for Fiscal Years 2024 through 2028. Motion was made by Commissioner Scholl and seconded by Commissioner Lincoln to acknowledge the program. Motion carried unanimously, with Commissioner Rice not present. CLOSED SESSION K1 Mr. Shillinger announced an Attorney-Client Closed Session in the matter of AshBritt, Inc. v. Monroe County, FL and Florida Department of Transportation, Case No. 17-CA-802-K, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Commissioner, County Administrator Roman Gastesi, County Attorney Bob Shillinger, Assistant County Attorneys Cynthia Hall and Christine Limbert-Barrows, special litigation counsel Jeff Hochman and a certified court reporter. Commissioner Raschein recused herself from the Closed Session due to a conflict of interest. Mayor Cates declared the open session of the meeting closed. After the closed session, the meeting was re-opened. COMMISSIONER'S ITEM M1 Mr. Shillinger gave a Power Point Presentation about whether the Board would support the use of Tourist Development Taxes to fund affordable housing projects for employees of Page 118 12/07/2022 tourist related businesses if that is determined to be a permissible use of funds as a "public facility". Christine Limbert-Barrows, Assistant County Attorney, addressed the Board. The following individual addressed the Board: Lynne Hernandez, South Florida Director at Florida Restaurant and Lodging Association. 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 ;Pameea C, q"code, Page 119 12/07/2022 � \ \ } w jj E {jam ƒj ƒ / @ } \ \ } \ \\\ w w w w w u \§\ =em w w w 5 2 \ \r\ k a � � � § U [)\ w =om w w w § (() S © - § �\\ O =c© w w C14 k�) C%4 u � . � { ® E y \ u7 \ — � )! \[ _ \ \ \ \ !E 2 j j g u j z u z j a a 6 z j 2 j j j z - k \ ) \ } ( ƒ / / � ; E ° to to \ \ to } ) ) ® j \ j / ) * ) ƒ § y 22 g � gsge & g .eg / z = z = z3zu % 2 > 2 2 O O z 'z, O U cC Ct pcz H U m U z z w ci o o o� cz � i o U P. cC � z W cz O �" w �" 1 cz z 4.1 y pp 75 O a V') ,y � M p `0 Y � �; �--I` 0 Uo 4.1 '� x CZ W U O N O cz z m U cz O U �, cz U cC cz0 c cz o o o p U ° a U cz cz x�w " czcz cz o ° o ° � cz W � Y U M O U z W O N N cz OU m W ¢i � vl � U U U P. U 1p N cz O W cz ztoo w o Y ono w t �p cC ¢, pp Y S." Vi m pp pp -� w o o o NOC � '� z x U Y o ^ O p p p v p U cz cz cz cz cz C2 �O O O cC o0 v, W z ' cz cz 'Y V� L." cq C7 c6 W U 7—I CC r� ,N U •� to cz 4. ct rl O CC U °� o o w 0 ct = � U p m 40. CZ' a - C� � w Q d O ti e -O a) i d d cz d U occ, W ° P� FL� ;-o ;-o AaCa � H ,. o O Si Fx.l rdr _ O cz U cz cC U 0 cz U 7—I O y z by y ¢I Uczcz ,E-. cz � � U O m czU L." � � 3.. cz cz cz ° o o cz cz O w cz cz cdCOO cz cz COO cd cz O U ,� O 4." U Q; cC W O cz0 O U 4.1 0 U N d O o N W Vj O m cz 00cz cz d U _ U U ct cz U � cz o o o U cz N 0 cz cz 4.1 cz cz cz cz 4.1 U � a� czy O s, czcz Y 0 0 0 CZcz cz oc w cz O a 0 34 cz cz ° O o O o o p c� ,y ct cz cue sue, s u y s� Y ct cz tj ct