Loading...
11/08/2023 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, November 8, 2023 Key West, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Harvey Government Center in Key West, and via Communication Media Technology. Present and answering to roll call were Commissioner Michelle Lincoln, Commissioner Holly Raschein, Commissioner David Rice, Commissioner Jim Scholl, and Mayor Craig Cates. Also present at the meeting were Roman Gastesi, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, Clerk; Liz Yongue, Deputy Clerk; county staff, members of the press and radio; and the general public. COMMISSIONER'S COMMENTS/PRESENTATION TO MAYOR CATES A/B The Board made a presentation to Mayor Cates for his service as Mayor. Mayor Cates expressed his appreciation to the Board and County staff for their accomplishments over the last year. Bob Shillinger, County Attorney, and Roman Gastesi, County Administrator, addressed the Board. CALL TO ORDER 2023-2024 BOARD OF COUNTY COMMISSIONERS COMMISSION ORGANIZATION C1 Mr. Shillinger addressed the Board. Motion was made by Commissioner Lincoln and seconded by Commissioner Rice nominating Commissioner Raschein as the Mayor for the Board of County Commissioners. Motion carried unanimously. Mr. Shillinger addressed the Board. Motion was made by Commissioner Lincoln and seconded by Commissioner Cates nominating Commissioner Scholl as Mayor Pro Tem for the Board of County Commissioners, and to adopt the following Resolution electing Commissioner Raschein as Mayor and Commissioner Scholl as Mayor Pro Tem. Motion carried unanimously. RESOLUTION NO. 496-2023 Said Resolution is incorporated herein by reference. C2 Motion was made by Commissioner Scholl and seconded by Commissioner Rice to adopt the following Resolution authorizing the Mayor and the Clerk of the Board to sign all warrants, legal documents and any other necessary paper and documents; and stating that the presently authorized signatures validating County checks are hereby continued for 60 days from this date in order to meet all payroll and necessary obligations. Motion carried unanimously. Page 11 11/08/2023 RESOLUTION NO. 497-2023 Said Resolution is incorporated herein by reference. ADDITIONS, CORRECTIONS & DELETIONS D1 Motion was made by Commissioner Lincoln and seconded by Commissioner Cates granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS El Presentation of Years of Service Award for 25 years of service to Anne Rice, Assistant Director- Support Services, Libraries. E2 Presentation of Mayor's Proclamation declaring November 2023 as Monroe County Smoking Cessation and Lung Cancer Awareness Month, and recognizing the efforts of the Florida Keys Area Health Education Centers. E3 Presentation of an Honorary Conch Certificate to Tom Callahan. BULK APPROVALS Motion was made by Commissioner Scholl and seconded by Commissioner Cates granting approval of the following items by unanimous consent: F1 Board granted approval, acting as Plan Administrator of the Length of Service Award Program, to begin 10-year disbursement of funds to Toni Cassel. F2 Board granted approval of a three-year rate for administration of Employer Group Waiver Program by Benistar Admin Services, Inc., (Benistar), for Plan Years 2024, 2025, and 2026; and authorized the County Administrator or Director of Employee Services to execute any necessary documents. Benistar is the vendor used by the County's pharmaceutical benefits manager, Capital Rx, Inc., to provide coordinated pharmacy services and benefits for retirees and dependents F3 Board granted approval and authorized execution of two specific Right of Way Easements to the Florida Keys Electric Cooperative, for the purpose of installing electric service for the new Emergency Operations Center being constructed on Florida Keys Marathon International Airport property. F4 Board granted approval and authorized execution of a 1st Amended and Restated Residential Lease with a County employee for Location 701 Sands Road, Big Pine Key, F, adding a paragraph listing appliances contained in the unit and clarifying that the County will own and maintain the appliances. Page 12 11/08/2023 F5 Board granted approval and authorized execution of a 1st Amended and Restated Residential Lease with a County employee for Location 382 Caribbean Drive, Unit 1, adding a paragraph listing appliances contained in the unit and clarifying that the County will own and maintain the appliances. F6 Board granted approval and authorized execution of a 1st Task Order with Anser Advisory Consulting, LLC d/b/a/Anser Advisory, in the amount of$47,000.00, for Professional Consulting Services for annual maintenance and certification of the County's Non-Ad Valorem Special Assessment Program for Wastewater during a five-year contract period, from October 1, 2023 through September 30, 2028. F7 Board granted approval and authorized execution of four License Agreements with Florida Department of Transportation to permit their contractor to perform work on portions of four County roadways on Cudjoe Key, in conjunction with the scheduled U.S. 1 Roadway Improvement Project, No. FM443898-1-52-1, extending from mile marker 20.6 to mile marker 23.1. Previous Agreements have expired and additional time is needed to complete the work. F8 Board granted approval and authorized execution of an Agreement with Daikin Applied Americas, Inc. to replace four air handlers at the Stock Island Detention Center and two chillers at the Department of Juvenile Justice Building on Stock Island, in the total amount of $908,241.44, utilizing a contract through OMNIA Partners Cooperative Purchasing Program, with Cooperative Purchasing Contract No. R200401 between the Board of Directors of Region 4 Education Service Center in Texas and Daikin Applied Americas, Inc., effective October 1, 2020, with a renewed termination date of September 30, 2025. Facilities will be utilizing this contract for the purchase with funding from America Rescue Plan Act sources. F9 Board granted approval and authorized execution of a Task Order with William P. Horn, Architect P.A., in the amount of$222,400.00, for Professional Architectural and Engineering Services for the renovation of Bernstein Park on Stock Island. This Task Order is funded by American Rescue Plan funds. F10 Board granted approval and authorized execution of a 911 Grant Application for GeoComm to perform Professional Geographic Information Systems (GIS) Services for Monroe County GIS, Master Street Address Guide, and Automatic Location Identification data synchronization. Fl 1 Board granted approval and authorized execution of a 3rd Amendment to the Agreement with Tower Pest Control, Inc. for Pest Control in the Lower Keys to update the scope of work by adding the Big Pine Community Center for Pest Control Services and adjusting the annual cost, not to exceed $46,162.00. Funding is Ad Valorem, through Parks and Beaches Fund 147, and the Tourist Development Council. F12 Board granted approval to ratify a Purchase Agreement with Watson Furniture Group, Inc., in the amount of$198,651.80, for the purchase of 911 consoles for the Emergency Operation Center in Marathon, as executed by the County Administrator. The project is funded Page 13 11/08/2023 by three grants from Florida Department of Transportation, Florida Department of Emergency Management(FDEM), and the FDEM - Hazard Mitigation Grant Program. F13 Board granted approval and authorized execution of a 4th Amendment to the Contract with Bender& Associates Architects, P.A., in the amount of$53,129.00, to provide Professional Architecture and Engineering Services for the Florida Department of Emergency Management Hazard Mitigation Grant Program (FDEM-HMGP) Wind Retrofit Project. This Amendment adds additional services for the permit requirements. Funding is provided by FDEM-HMGP Grant (75%) and local match (25%). The County portion will be paid by One Cent Infrastructure Sales Surtax. F14 Board granted approval and authorized execution of a 3rd Amendment to the Agreement with Gary's Plumbing and Fire, Inc. for Full Maintenance Fire Protection Services at County Facilities, to increase the Contract amount by the CPI-U of 6.5%, to renew the Agreement for the second of four optional one-year renewals, to add and delete locations, and to add and/or update provisions to allow for the option of requesting, from the Contractor only, a proposal or quote for replacement equipment and associated installation in accordance with the current Monroe County Purchasing Policy. F15 Board accepted the Report of monthly Change Orders for the month of October 2023, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. F16 Board granted approval and authorized execution of a Project Proposal with Siemens Industry, Inc., as a sole source provider for testing, certification, and maintenance of fire alarm, smoke control, and building automation systems in County facilities, to perform under its current Contract to provide fire alarm control unit upgrades on certain equipment at the Monroe County Detention Center in Key West. Funding through the American Rescue Plan Act, in the amount of $319,627.33, will be utilized for these upgrades. F18 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. 498-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 499-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 500-2023 Said Resolution is incorporated herein by reference. Page 14 11/08/2023 Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 501-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 502-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 503-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 504-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 505-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 506-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 507-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 508-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 509-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 510-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 511-2023 Said Resolution is incorporated herein by reference. Page 5 11/08/2023 Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 512-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 513-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 514-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 515-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 516-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 517-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 21). RESOLUTION NO. 518-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 519-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 520-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 24). RESOLUTION NO. 521-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO. 522-2023 Said Resolution is incorporated herein by reference. Page 6 11/08/2023 Transfer of Funds (OMB Schedule Item No. 26). RESOLUTION NO. 523-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 27). RESOLUTION NO. 524-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 28). RESOLUTION NO. 525-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 29). RESOLUTION NO. 526-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 527-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 528-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO. 529-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO. 530-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 34). RESOLUTION NO. 531-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO. 532-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 36). RESOLUTION NO. 533-2023 Said Resolution is incorporated herein by reference. Page 7 11/08/2023 Receipt of Unanticipated Funds (OMB Schedule Item No. 37). RESOLUTION NO. 534-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 38). RESOLUTION NO. 535-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 39). RESOLUTION NO. 536-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 40). RESOLUTION NO. 537-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 41). RESOLUTION NO. 538-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 42). RESOLUTION NO. 539-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 43). RESOLUTION NO. 540-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 44). RESOLUTION NO. 541-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 45). RESOLUTION NO. 542-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 46). RESOLUTION NO. 543-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 47). RESOLUTION NO. 544-2023 Said Resolution is incorporated herein by reference. Page 8 11/08/2023 Transfer of Funds (OMB Schedule Item No. 48). RESOLUTION NO. 545-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 49). RESOLUTION NO. 546-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 50). RESOLUTION NO. 547-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 51). RESOLUTION NO. 548-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 52). RESOLUTION NO. 549-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 53). RESOLUTION NO. 550-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 54). RESOLUTION NO. 551-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 55). RESOLUTION NO. 552-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 56). RESOLUTION NO. 553-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 57). RESOLUTION NO. 554-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 58). RESOLUTION NO. 555-2023 Said Resolution is incorporated herein by reference. Page 9 11/08/2023 Transfer of Funds (OMB Schedule Item No. 59). RESOLUTION NO. 556-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 60). RESOLUTION NO. 557-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 61). RESOLUTION NO. 558-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 62). RESOLUTION NO. 559-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 63). RESOLUTION NO. 560-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 64). RESOLUTION NO. 561-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 65). RESOLUTION NO. 562-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 66). RESOLUTION NO. 563-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 67). RESOLUTION NO. 564-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 68). RESOLUTION NO. 565-2023 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 69). RESOLUTION NO. 566-2023 Said Resolution is incorporated herein by reference. Page 10 11/08/2023 Transfer of Funds (OMB Schedule Item No. 70). RESOLUTION NO. 567-2023 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 71). RESOLUTION NO. 568-2023 Said Resolution is incorporated herein by reference. F19 Board granted approval and authorized execution of a 6th Amendment to the Agreement with Dean-Lopez Funeral Home, for Disposal of Remains, extending the term of the Agreement by two years, for a contract period of October 16, 2023 through October 15, 2025. F20 Board granted approval and authorized execution of a 6th Amendment to the Agreement with Allen Funeral Directors, LLC., d/b/a Allen-Beyer Funeral Home, for Disposal of Remains, extending the term of the Agreement by one year, for a contract period of October 16, 2023 through October 15, 2024. F21 Board granted approval and authorized execution of a 7th Amendment to the Agreement with Florida Keys Funeral Services, LLC., d/b/a Key West Mortuary, for Disposal of Remains, extending the term of the Agreement by two years, for a contract period of October 16, 2023 through October 15, 2025. TOURIST DEVELOPMENT COUNCIL G1 Board granted approval and authorized execution of a Turnkey Event Agreement with Friends of the Pool, Inc. for the Swim for Alligator Lighthouse Event, in an amount not to exceed $40,000.00. COUNTY LAND ACQUISITION AND LAND MANAGEMENT Il Board granted approval and authorized execution of a Contract with Charles Gimbel and Sharon Gimbel, to purchase a Less Than Fee Interest in Lots 39 and 40, Doctors Arm Subdivision, Third Addition Section A on Big Pine Key, near mile marker 31, for the price of $99,999.00, for density reduction purposes. 12 Board granted approval to submit Residential Elevation Applications to the U.S. Department of Homeland Security/Federal Emergency Management Agency under the Flood Mitigation Assistance (FMA)Program for Fiscal Year 2023 (Funding Opportunity No. DHS-23- MT-029-000-98), with an estimated budget amount of$7,000,000.00, with property owners paying all match required. FMA makes federal funds available to local communities to reduce or eliminate the risk of repetitive flood damage to buildings and structures insured under the National Flood Insurance Program on a yearly basis. I3 Board granted approval to submit Residential Mitigation Reconstruction Applications to the U.S. Department of Homeland Security/Federal Emergency Management Agency under the Page 111 11/08/2023 Flood Mitigation Assistance (FMA)Program for Fiscal Year 2023 (Funding Opportunity No. DHS-23-MT-029-000-98), with an estimated budget amount of$10,000,000.00, with private property owners providing all match required. FMA makes federal funds available to local communities to reduce or eliminate the risk of repetitive flood damage to buildings and structures insured under the National Flood Insurance Program on a yearly basis. AIRPORTS L2 Board granted approval of the Fiscal Year 2024 Airline Rates and Charges for Key West International Airport, effective October 1, 2023. The rates are adjusted as follows: Terminal Rental Rate $75.90 per square foot($5.11 increase over Fiscal Year 2023 mid-year rate); Landing Fee Rate $3.97 ($0.28 increase over Fiscal Year 2023 mid-year rate); Checkpoint Security Charge $2.02 per enplaned passenger($0.24 increase over Fiscal Year 2023). The average Airline Cost per Enplaned Passenger(CPEP)will be $10.66 ($0.69 increase over Fiscal Year 2023 mid-year CPEP). L3 Board granted approval of the disposal of an AN-24RV Aircraft, Serial No. 27308105, located at Key West International Airport, and authorized the Executive Director of Airports to negotiate and execute all required salvage agreement documents as approved by the County Attorney's office. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS M1 Board adopted the following Resolution extending the reservation of two moderate- income affordable housing Rate of Growth Ordinance allocations,previously approved by Resolution No. 263-2021,pursuant to Monroe County Land Development Code Section 138- 24(b)(1), for the construction of two affordable housing dwelling units at 110 Poinsettia Drive, Lots 16 and 17, Block 6, Holiday Homesites, Key Largo, currently having Property Identification Nos. 00530750-000000 and 00530750-000100, until August 18, 2024. RESOLUTION NO. 569-2023 Said Resolution is incorporated herein by reference. M3 Board granted approval to advertise an Ordinance amending Monroe County Code Chapter 6, Article 11, Division 3, Subdivision II, Section 6-102, Permit Application Time Limitations, to be consistent with Florida Building Code. COMMISSIONER'S ITEM 02 Board granted approval of Commissioner Cates' reappointment of Gayle Tippett to the Tourist Development Council, with a term expiring November 8, 2027. Page 112 11/08/2023 COUNTY CLERK P1 Board granted approval of the minutes from the June 21, 2023, regular meeting. Said minutes are incorporated herein by reference. P2 Board granted approval of BOCC Warrants 10125805-10126620 (AP); 29785-29839 (WC); all payroll direct deposited to employee's bank accounts for the month of October 2023, as follows: Fund Fund Title Amount 001 General Fund $7,141,433.27 101 Fine & Forfeiture $6,563,357.47 102 Road/Bridges $719,521.47 115 Tourist Development Council (TDC)-Two Penn $209,739.15 116 TDC - Admin Promo 2 Cent $473,745.66 117 TDC - District 1 Third Cent $659,503.00 118 TDC - District 2 Third Cent $119,600.31 119 TDC - District 3 Third Cent $447,333.37 120 TDC - District 4 Third Cent $91,502.77 121 TDC - District 5 Third Cent $208,763.50 125 Grant Fund $1,559,104.16 141 Fire/Ambulance $888,741.66 147 Unincorporated Service $279,653.84 148 Planning Building $556,966.65 149 Municipal Policing $1,424,760.41 152 Duck Key Security $9,090.83 153 Local Housing Assistance $448,476.50 157 Boating Improvement Fund $20,183.73 158 Miscellaneous Special Revenue Fund $85,861.36 160 Environmental Restoration $12,201.01 162 Law Enforcement Trust-600 $2,772.54 163 Court Facilities $12,597.12 164 Drug Facilities Fees $24,325.28 177 Canal 4266 MSBU $432.33 180 Building Funds $464,392.69 207 2003 Revenue Bonds $779,571.77 304 1 Cent Infrastructure $1,163,015.42 314 Series 2014 Revenue Bonds $217,031.94 316 Land Acquisition $308,743.50 401 Card Sound Bride $196,490.55 403 Marathon Airport $173,367.90 404 Key West International Airport $1,022,005.98 405 Key West International Airport Series 2022 Revenue Bonds $2,313,056.27 414 MSD Solid Waste $1,056,846.23 Page 113 11/08/2023 Fund Fund Title Amount 501 Workers' Compensation $138,461.57 502 Group Insurance Fund $1,328,778.90 503 Risk Management Fund $285,041.56 504 Fleet Management Fund $238,790.72 610 Fire/EMS LOSAP Trust Fund $2,805.00 P3 Board granted approval of Tourist Development Council expenses for the month of October 2023, as follows: Vendor Amount Advertising $0.00 Bricks & Mortar Projects $347.10 Events $33,006.42 Office Supplies & Operating Costs $34,988.80 Personnel Services $99,000.00 Public Relations $0.00 Sales & Marketing $48,322.50 Telephone &Utilities $8,523.70 Travel $1,862.16 Visitor Information Services $0.00 P4 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said list is incorporated herein by reference. P5 Board granted approval of a records disposition for records that have met the required retention period. Said document is incorporated herein by reference. COUNTY ADMINISTRATOR Q1 Board accepted the County Administrator's monthly Report for November 2023. Said report is incorporated herein by reference. Q3 Board granted approval and authorized execution of an Agreement with Anfield Consulting, Inc. (Frank Bernardino) for Lobbying Services on behalf of Monroe County in the legislative and executive branches of state government, effective December 1, 2023. Q4 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 1, 2023. Page 114 11/08/2023 Q7 Board adopted the following Resolution accepting the Southeast Florida Regional Climate Change Compact Counties 2024 State and Federal Energy and Climate Legislative Programs. RESOLUTION NO. 570-2023 Said Resolution is incorporated herein by reference. Q8 Board granted approval and authorized execution of a 3rd Task Order with Anser Advisory, under the On-Call Contract for Professional Consulting Services to develop Non-Ad Valorem Special Assessments, to develop an assessment for the County's Special Assessment Program to fund the operations and maintenance costs of the Twin Lakes Road Adaptation Project, in the amount of$12,500.00,retroactive to October 1, 2023. Q9 Board granted approval and authorized execution of a 2nd Task Order with Anser Advisory, under the On-Call Contract for Professional Consulting Services to develop Non-Ad Valorem Special Assessments, for Professional Consulting Services for the annual maintenance and certification of Non-Ad Valorem Special Assessment Rolls for Monroe County (Canal Nos. 266, 105, and 82-84) in the annual amount of$6,500.00 ($26,000.00 through the year 2028), retroactive to October 1, 2023. Q10 Board granted approval of a 1st Amendment to Planning Grant No. 22PLN65-Al with the Florida Department of Environmental Protection (FDEP)under the Resilient Florida Grant Program, to complete a Vulnerability Assessment for the City of Marathon, to modify the name of the Grant recipient from City of Marathon to Monroe County following assignment of the Grant, and to amend various attachments to the Grant Agreement requested by FDEP; and authorized the County Administrator to execute any necessary documents. COUNTY ATTORNEY R2 Board granted approval to initiate litigation against MSC International Realty LLC and their property, 62910 Overseas Highway, Conch Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE18020116. R3 Board granted approval to initiate litigation against Margarita Elias and her property, 35 Dolphin Road, Key Largo, Florida, to enforce the lien(s) arising from Code Compliance Case No. CE16060082. COUNTY ADMINISTRATOR T1 Board granted approval of the 2nd Amendment to the Interchange Agreement with Islamorada, Village of Islands to assign Senior Director Kimberly Matthews to the Village to serve as Interim Village Manager on a temporary basis beginning January 8, 2024, and continuing for up to 60 days; and authorized the County Administrator to sign necessary documents. Page 115 11/08/2023 Motion carried unanimously. STAFF REPORT H1 Cynthia McPherson, Senior Director of Code Compliance, gave a Power Point Presentation department update. COUNTY ADMINISTRATION T2 Kevin Madok, County Clerk, updated the Board on the Clerk's audit of the Tourist Development Council. Mr. Shillinger and Mr. Gastesi addressed the Board. Christine Homack, Senior Manager of Cherry Bekaert Advisory LLC, gave a Power Point Presentation, Cherry Bekaert Proposal for Accounting and Operational Review of the Tourism Development Council. The following individuals addressed the Board: John Collier, Managing Director of Cherry Bekaert Advisory LLC; Will Benson, Arlo Haskell, Richard Tallmadge; Rita Irwin, representing the Tourist Development Council; and Lou Sena. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Scholl that the Board exercise its authority under Section 125.01(1)(x). Florida Statutes, to hire the firm of Cherry Bekaert Advisory LLC to audit the books and accounts of the Tourist Development Council and our contractor 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys; and authorization for the County Administrator to execute that agreement after it has been approved by the County Attorney. Motion carried unanimously. Motion was made by Commissioner Cates and seconded by Commissioner Scholl to recommend that the Tourist Development Council hire the same firm to provide financial and management assistance to the Tourist Development Council and our contractor 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys. Motion carried unanimously. Motion was made by Commissioner Cates and seconded by Commissioner Rice to recommend that the Tourist Development Council acting in its capacity as the Board of Directors of 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys to place their marketing director on administrative leave with pay upon completion of the audit and further recommendations of the Board. Motion carried unanimously. AIRPORT L1 Motion was made by Commissioner Cates and seconded by Commissioner Rice to grant approval of a sponsorship donation in the amount of$2,000.00 from Key West International Airport to Keys Area Health Education Centers for the purpose of smoking cessation efforts and in accordance with Resolution 123-2021. Roll call vote carried unanimously, with Commissioner Lincoln abstaining due to conflict. Page 116 11/08/2023 SUSTAINABILITY Q11 The following individual addressed the Board regarding approval to enter into a 7th Amendment to the Contract with HDR Engineering, Inc., in the amount of$16,360.72, for the Roads Vulnerability Analysis and Capital Plan for County Maintained Roads, for evaluation and presentation of additional roadway resiliency design recommendations for Stillwright Point, retroactive to October 1, 2023: George Smyth. Judy Clarke, Director of Engineering/Roads and Bridges, addressed the Board. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Cates granting approval of the item. Motion carried unanimously. COUNTY ADMINISTRATOR Q5 Kevin Wilson, Assistant County Administrator, addressed the Board regarding a request by the United States Navy for abandonment of a portion of State Road 4A, also known as Boca Chica Road, located on Boca Chica Key, Monroe County, Florida. Captain Beth Regoli, Naval Air Station Key West(NASKW) Commanding Officer, addressed the Board. Christina Gardner, NASKW Community Planning Liaison Officer gave a Power Point Presentation. Mr. Wilson gave a Power Point Presentation. Mr. Gastesi, Ms. Clarke; Emily Schemper, Senior Director of Planning and Environmental Resources; and Mr. Shillinger addressed the Board. The Board took no official action. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS M2 Ms. Schemper addressed the Board. Vivek Reddy, Associate Vice President of AECOM Technical Services, Inc. (AECOM), gave a Power Point Presentation on the 2023 U.S. I Travel Time and Delay Study. Ms. Schemper also gave a Power Point Presentation on the 2023 U.S. 1 Arterial Travel Time and Delay Study (ATTDS) and the preparation of the Biennial Assessment of Public Facilities Capacity Report. The following individual addressed the Board: Ann Olsen, representing Last Stand. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Scholl to accept Option B (Continue to Utilize 2021 ATTDS for PFCR; next study in 2025). Roll call vote was taken with the following results: Commissioner Cates No Commissioner Lincoln No Commissioner Rice Yes Commissioner Scholl Yes Mayor Raschein Yes Motion carried. Motion was made by Commissioner Cates and seconded by Commissioner Lincoln to use the Stock Island (Segment 1) analysis excluding 3 SB travel runs identified as outliers by AECOM (Segment 1 LOS A; overall median travel speed= 44.7 mph). Motion carried unanimously. Page 117 11/08/2023 COUNTY ADMINISTRATOR Q6 Mr. Gastesi addressed the Board regarding approval to seek state funding for two emergency response vessels and to add this to Monroe County's 2024 Legislative Agenda. Motion was made by Commissioner Lincoln and seconded by Commissioner Scholl granting approval of the item. Motion carried unanimously. Q2 Mr. Shillinger addressed the Board regarding changing the Board Meeting dates for January, February and September of 2024 due to recent changes in the dates for Florida Keys Day and the Florida Association of Counties Policy Conference. Motion was made by Commissioner Rice and seconded by Commissioner Cates granting approval to amend the 2024 Board meeting dates, as follows: Wednesday, January 31, 2024 Wednesday, February 21, 2024 Wednesday, September 11, 2024 Motion carried unanimously. COUNTY ATTORNEY R1 Mr. Shillinger referred the Board to the County Attorney monthly Report for November 2023. Said report is incorporated herein by reference. Mr. Shillinger clarified that the County Mayor or her designee should serve as a member of the Tourist Development Council for their upcoming meeting. Mayor Raschein nominated Commissioner Cates as her temporary designee to the Tourist Development Council. R4 Mr. Shillinger advised the Board that the Charter County discussion could be continued to the December 13, 2023 regular meeting. PUBLIC HEARINGS S1 A Public Hearing was held to consider an Ordinance amending Monroe County Parks and Beaches Summer Camp Ordinance No. 007-2023, changing all Summer Camp references to School Break Camp Program. Also, expanding days of camp offerings to include all designated Monroe County School District breaks and allowing daily fees to be charged as well as weekly fees. There was no public input. Motion was made by Commissioner Lincoln and seconded by Commissioner Cates adopting the following Ordinance. Motion carried unanimously. ORDINANCE NO. 027-2023 Said Ordinance is incorporated herein by reference. Page 118 11/08/2023 S2 A Public Hearing was held to consider a Resolution renaming Pimilico Lane in the Cross Key Waterway Estates Section 3 Subdivision in Key Largo to Pimlico Lane. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Cates adopting the following Resolution. Motion carried unanimously. RESOLUTION NO. 571-2023 Said Resolution is incorporated herein by reference. COMMISSIONER'S COMMENTS Mayor Raschein addressed the 300 Workforce Housing Initiative ROGOs given by the state after Hurricane Irma. Ms. Schemper and Mr. Shillinger addressed the Board. CLOSED SESSION N1 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Monroe County, Florida v. DGW Corporation, 16th Judicial Circuit Case No. 23-CA-249-Mand 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 Attorney Kelly Dugan; and a certified court reporter. Mayor Raschein declared the open session of the meeting closed. After the closed session, the meeting was re-opened. N2 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Pirates Cove Property Owners and Boating Association, Inc., et al. v. Monroe County, Archer Berry, and Daniel Berry Jr., Case No. 23-CA-365-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 Attorney Peter Morris; and a certified court reporter. Mayor Raschein declared the open session of the meeting closed. After the closed session, the meeting was re-opened. 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 Liz Yongue, D.C. Page 119 11/08/2023