Loading...
02/21/2024 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, February 21, 2024 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, and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle Lincoln, Commissioner David Rice, Commissioner Jim Scholl, and Mayor Holly Raschein. 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. ADDITIONS, CORRECTIONS & DELETIONS Al Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to grant approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B 1 Presentation of Mayor's Proclamation honoring the Key West High School Band. BULK APPROVALS Motion was made by Commissioner Cates and seconded by Commissioner Scholl granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of an Agreement with Statewide Guardian Ad Litem Office for an Administrative Assistant 3 position, a State OPS position. The maximum amount to be funded during the current term of this agreement is $68,444.00. C2 Board granted approval and authorized execution of the 5th, 6th, and 7th Task Orders under the Agreement with Safeware, Inc., to install access control and video systems at three County workplaces by September 30, 2024 as part of the County's Building Security Plan, in the total amount of$366,149.79. C3 Board granted approval and authorized execution of a 1st Amendment to the Agreement with Barnes Alarm Systems, Inc. for Fire and Panic Alarm and Security System Maintenance, Repair, Monitoring and Inspection Services, updating the service locations and other provisions Page 11 2/21/2024 of the Agreement,providing the option to request a proposal/quote from the Contractor only for equipment replacement and installation, increasing the contract amount by a 3% CPI-U with an effective date of December 12, 2023, and increasing the total annual compensation, in the amount of$126,522.00, utilizing Funds 001, 101, and 147. C4 Board granted approval to award surplus units to the highest bidder(s) as set forth in the Budget& Finance Purchasing Department Tabulation Sheet, and granted approval to award the surplus items to the next highest bidder(s) if necessary,until the items are disposed of. C5 Board granted approval of the addition of one full-time equivalent position to the Facilities Maintenance Department for maintenance and cleaning of the new Emergency Operations Center building in Marathon, in the annual amount of$60,0000.00. C6 Board granted approval and authorized Air Mechanical & Service Corp. to purchase and install a new chiller at the Harvey Government Center,per the terms of the Agreement for Chillers Maintenance and Service, and the current Monroe County Purchasing Policy, in an amount not to exceed $232,000.00, funded by the American Rescue Plan Act. C7 Board granted approval and authorized execution of a 2nd Amendment to the Agreement with Miami Dade Pump & Supply Company for Lift Station Maintenance and Cleaning, Upper Keys, for a CPI-U increase of 3%, utilizing Funds 001 and 147, retroactive to January 1, 2024, and to update certain provisions. C8 Board granted approval and authorized execution of a Class A Certificate of Public Convenience and Necessity to Monroe County Fire Rescue for the operation of an Advanced Life Support Transport Ambulance Service, for the period of April 1, 2024 through March 31, 2026. C9 Board adopted the following Resolution amending the Personnel Policies and Procedures Manual, revising and updating Section 1.07, Restrictions of Employment of Relatives; Section 2.15 (F), Equal Opportunity Policy; Section 2.16 (B), Employee Recognition; Section 9.03 (T), Standards of Employment; and Section 13.03, Procedures. RESOLUTION NO. 052-2024 Said Resolution is incorporated herein by reference. C10 Board granted approval and authorized execution of an Employment Agreement with Nina Burgess for the Fire Rescue EMS Billing Specialist position, with an increase in annual salary from $52,000.00 to $57,200.00, for the period of February 19, 2024 through February 18, 2026. C11 Board granted approval of the purchase of two new Kenworth T880/T480 Dump Trucks for the Roads Department, which will replace Unit No. RB5173 and Unit No. RB5174, two 2006 Mack Dump trucks; and authorized the Fleet Director to execute any and all necessary documentation to facilitate the purchase and delivery of the vehicles. Page 12 2/21/2024 C12 Board granted approval of the purchase of one 2024 Kenworth T880 Tractor for the Roads Department, which will replace Unit No. R135129, a 2006 Mack CHN612 Tractor; and authorized the Fleet Director to execute any and all necessary documentation to facilitate the purchase and delivery of the vehicle. C13 Board granted approval and authorized execution of a 2nd Renewal of the Agreement with Sunshine Gasoline Distributors, Inc. for fuel services, extending the Agreement for one additional year. C14 Board granted approval to advertise a Public Hearing to consider an Ordinance adding park hours for Harry Harris Park, Blue Heron Park and Pine Channel Nature Park, and amending the hours at Bay Point Park, Big Coppitt Volunteer Fire Department, Friendship Park, Key Largo Community Park, Big Pine Key Park, and Murray E. Nelson Government Center Park. The proposed Ordinance would also formally codify the creation of Pine Channel Nature Park and Blue Heron Park in the Monroe County Code of Ordinances. C15 Board granted approval to purchase a Crane Service Body (steel)with Auto Crane HC-6 Mounted on Ford F-550 Super Cab, diesel 4X4 Service Truck, replacing Unit No. FMS304, a 2003 Ford F-350, to service all generators throughout the County, in the amount of$174,927.00, by piggybacking on Sourcewell Contract No. 110421-ALT; and authorized the Fleet Director to execute any and all necessary documentation to facilitate the purchase and delivery of the vehicle. C16 Board granted approval of the appointment of Cary Vick as Interim Project Management Director, effective January 31, 2024,pursuant to F.S. 125.74(1)(k), which requires that the Board of County Commissioners confirm all County department heads. C17 Board accepted the Report of monthly Change Orders for the month of January 2024, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C18 Board granted approval and authorized execution of a 1st Amendment to the Contract No. RP-2129.3 with Alliance for Aging, Inc. and Monroe County, Social Services/In-Home Services, to increase the total amount of contract funding, by $200,000.00 bringing the total contract to $216,704.30, for the period of October 1, 2022 through September 30, 2024. C19 Board granted approval and authorized execution of an annual Lease Agreement with the Monroe County Sheriff s Office to provide 320 square feet of office space for one year at the Murray E. Nelson Government and Cultural Center, located at 102050 Overseas Highway in Key Largo, for the contract period of March 17, 2024 through March 16, 2025. C20 Board adopted the following Resolution and authorized execution of a Release of a State Housing Initiatives Partnership (SHIP)Program Mortgage Lien, executed by Yoel Diez, to write- off a SHIP Second Mortgage, in the amount of$45,000.00, due to foreclosure. Page 13 2/21/2024 RESOLUTION NO. 053-2024 Said Resolution is incorporated herein by reference. C21 Board adopted the following Resolution and authorized execution of a Release of State Housing Initiatives Partnership (SHIP)Program Mortgage Lien, executed by David A. Jackson, to write-off a SHIP Second Mortgage, in the amount of$45,000.00, due to foreclosure. RESOLUTION NO. 054-2024 Said Resolution is incorporated herein by reference. C22 Board adopted the following Resolution and authorized execution of a Release of State Housing Initiatives Partnership (SHIP)Program Mortgage Lien, executed by Marjorie E. Keeney, to write-off a SHIP Second Mortgage, in the amount of$45,000.00, due to foreclosure. RESOLUTION NO. 055-2024 Said Resolution is incorporated herein by reference. C23 Board adopted the following Resolution and authorized execution of a Release of State Housing Initiatives Partnership (SHIP)Program Mortgage Lien, executed by Patrick and Yupha Kuhn, to write-off a SHIP Second Mortgage, in the amount of$45,000.00, due to foreclosure. RESOLUTION NO. 056-2024 Said Resolution is incorporated herein by reference. C24 Board granted approval of the Fiscal Year 2025 Budget Timetable. Said timetable is attached hereto. C25 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 057-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 058-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 059-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 060-2024 Said Resolution is incorporated herein by reference. Page 4 2/21/2024 Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 061-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 062-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 063-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 064-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 065-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 066-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 067-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 068-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 069-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 070-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 071-2024 Said Resolution is incorporated herein by reference. Page 5 2/21/2024 Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 072-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO. 073-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 074-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 19). RESOLUTION NO. 075-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 076-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 21). RESOLUTION NO. 077-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 078-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 079-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 24). RESOLUTION NO. 080-2024 Said Resolution is incorporated herein by reference. C26 Board granted approval and authorized execution of a 3rd Amendment to the Lease Agreement with Rockland Investment Corporation, Inc., for the temporary Rockland Key Fleet Garage location, extending the term for two-years and updating other provisions of the Lease. C27 Board adopted the following Resolution and authorized execution of a Release of State Housing Initiative Partnership (SHIP) Program Mortgage Lien, executed by Eric and Nicole DeFilippo, to write-off a SHIP Second Leasehold Mortgage, in the amount of$45,000.00, due to foreclosure. Page 16 2/21/2024 RESOLUTION NO. 081-2024 Said Resolution is incorporated herein by reference. TOURIST DEVELOPMENT COUNCIL D1 Board granted approval and authorized execution of a Destination Event Agreement with Agricole Events, LLC, in an amount not to exceed $20,000.00 DAC II Fiscal Year 2024 Event Resources, for the Key West Rum Festival. D2 Board granted approval to rescind the Grant Award Agreement with the City of Key West for Mallory Square Sunshades (Public Facilities Category)Project, at the request of the Grantee. D3 Board granted approval to rescind the Grant Award Agreement with the City of Key West for the Mallory Square Restroom (Public Facilities Category)Project, at the request of the Grantee. D4 Board granted approval of the Destination and Turnkey Event Funding Application for Fiscal Year 2025. D5 Board granted approval of Commissioner Cates' appointment of Kim Wilkerson, the sole applicant, as an At Large appointment to the Tourist Development Council District 11 Advisory Committee, replacing Stephen Estes, with a term expiring February 20, 2027. D6 Board granted approval of an Agreement with The ETraining Company B.V. to host and maintain seven international learning portals for travel trade agents in English, Spanish, French, German, Italian, Dutch and Portuguese, with a yearly service fee for 2024, in the amount of $5,300.00; and granted approval to waive the Monroe County Purchasing Policy requirement to seek price quotes for continued use of this software. D7 Board granted approval and authorized execution of a 1st Amendment to the Advertising Agency Agreement with Underwood Martell, Inc. d/b/a Tinsley Advertising and Marketing, Inc. to revise the scope of services, compensation and reimbursement contract provisions to allow for attendance at the Governor's Conference on Tourism, to prepare and submit Visit Florida Flagler Award entries, and to attend conventions, trade shows, conferences or other events as approved by the Tourist Development Council. COUNTY LAND ACQUISITION AND LAND MANAGEMENT F1 Board granted approval and authorized execution of a Contract with Yovani Pinero and Dianik Martinez, to purchase property located at Block 12, Lot 2, Tropical Bay 3rd Addition on Big Pine Key near mile marker 30, Tier 11 property, in the amount of$94,000.00, for density reduction purposes. Page 17 2/21/2024 F2 Board adopted the following Resolution requesting the Monroe County Comprehensive Plan Land Authority convey real property described as Block 11, Lot 12, Tropical Bay Third Addition (PB 5-81) on Big Pine Key to Monroe County for density reduction purposes, subject to a Land Use Restriction Agreement(LURA); and authorized the Mayor to sign said LURA. RESOLUTION NO. 082-2024 Said Resolution is incorporated herein by reference. F3 Board adopted the following Resolution waiving fines and costs for Code Compliance Case No. CE19080104 for real property located at 159 Florida Avenue, Lots 22 and 23, Burtons Addition to Tavernier(PB2-82), with Parcel Identification No. 00479430-000000, which has been purchased by the Monroe County Land Authority to be used for affordable housing development. RESOLUTION NO. 083-2024 Said Resolution is incorporated herein by reference. F4 Board granted approval to submit Applications to the State of Florida, Division of Emergency Management, Hazard Mitigation Grant Program, under the Presidential Disaster Declaration for Severe Storms, Tornadoes, and Flooding (FEMA 4709-DR-FL) for one Residential Elevation Project, in the amount of$235,714.00, and one Residential Mitigation Reconstruction Project, in the amount of$459,098.85, with local match provided by the homeowners. F5 Board granted approval to submit Applications to the State of Florida, Division of Emergency Management, Hazard Mitigation Grant Program, under the Presidential Disaster Declaration for Hurricane Idalia(FEMA 4734-DR-FL) for ten residential mitigation reconstruction properties, in the amount of$5,592,815.00, and for six residential elevation properties, in the amount of$1,968,375.00, with local match provided by the homeowners. F6 Board adopted the following Resolution nominating property for purchase by the Monroe County Comprehensive Plan Land Authority (Authority), legally described as Block 2, Lots 8 and 9, Hibiscus Park(PB 3-166)with Parcel Identification Nos. 00507510-000000 and 00507520-000000, and commonly known as 15 and 17 Hibiscus Lane, Tavernier, Florida; requesting that the Authority transfer title of land only (excluding two Rate of Growth Ordinance Exemptions)to the County; committing to lease the subject property to Habitat for Humanity of the Upper Keys, Inc. for development of affordable housing; and authorizing the Mayor to sign a Land Use Restriction Agreement. RESOLUTION NO. 084-2024 Said Resolution is incorporated herein by reference. F7 Board adopted the following Resolution nominating property for purchase by the Monroe County Comprehensive Plan Land Authority (Authority), legally described as Lots 22 and 23, Burtons Addition to Tavernier(PB 2-82)with Property Identification No. 00479430-000000, Page 18 2/21/2024 commonly known as 159 Florida Avenue, Tavernier, Florida; requesting that the Authority transfer title of land only (excluding six Rate of Growth Ordinance Exemptions)to the County; committing to lease the subject property to Habitat for Humanity of the Upper Keys, Inc. for development of affordable housing; and authorizing the Mayor to sign a Land Use Restriction Agreement. RESOLUTION NO. 085-2024 Said Resolution is incorporated herein by reference. F8 Board granted approval and authorized execution of a 17th Amendment to State Lands Management Lease No. 4549 with the State of Florida for the Management of Certain State- owned Conservation Lands adding additional State-owned parcels to the existing management lease. F9 Board granted approval to submit Applications to the State of Florida, Department of Emergency Management, Fiscal Year 2023 Flood Mitigation Assistance Swift Current Grant Program, for three residential mitigation reconstruction properties, in the amount of $1,351,854.00, and for nine residential elevation properties, in the amount of$2,578,354.00, with local match provided by the homeowners. AIRPORTS II Board granted approval and authorized execution of a 7th Amendment to the Agreement with Cliffhanger Janitorial, Inc., for Janitorial Services at Key West International Airport, increasing the annual contract sum by 3.4% CPI adjustment, from $513,831.62 per year to $531,301.90 per year, including additional funding, in the amount of$24,700.00 per month, for providing Janitorial Services in the TSA leasehold. The Agreement is fully funded by Airport Operating Fund 404. 12 Board granted approval and authorized execution of a 1st Extension to the Agreement with Frasca& Associates, LLC, for Financial Advisor Consultant Services for Key West International Airport(EYW) Concourse A and Terminal Improvements Program, extending the term for one-year. The Task Orders will be funded by EYW Planning Studies, State of Florida, Department of Transportation Contract No. GIQ04 and/or Airport Operating Fund 404. I3 Board granted approval to advertise a Public Hearing to be held at the April 17, 2024 regular meeting, for the purpose of receiving comments and hearing discussion concerning the County's proposed additional draws, in an amount not to exceed $1,340,000.00 in aggregate principal amount against its Tax-Exempt Master Airport Revenue Note (PNC Bank, National Association Line of Credit), Series 2024. I4 Board accepted the Report of Airport Change Orders for the month of January 2024 reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. Page 19 2/21/2024 I5 Board granted approval of the updated Minimum Standards for Commercial Aeronautical Activities for Key West International Airport, to promote and develop commercial aeronautical activities at the Airport. I6 Board adopted the following Resolution establishing and adopting rules and regulations for Key West International Airport as set forth in Exhibit A of the Resolution; providing definitions;providing general regulations;providing for regulation of personal conduct; providing for regulation of expressive activities;providing for environmental management regulations; providing rules and regulations for aeronautical activities; providing for motor vehicle regulations;providing for commercial ground transportation regulations; providing for enforcement of violations;providing for severability; providing for the repeal of all resolutions inconsistent herewith; and providing an effective date. RESOLUTION NO. 086-2024 Said Resolution is incorporated herein by reference. I7 Board granted approval of a Sponsorship Contract with Race World Offshore, LLC, in the amount of$7,500.00, for Key West International Airport to sponsor the 2nd annual Race World Offshore 7-Mile Offshore Grand Prix powerboat races in Marathon, Florida, under Airport promotional sponsorships Resolution No. 123-2021. I8 Board granted approval of a Sponsorship Contract with Special Olympics Florida, in the amount of$3,000.00, for Key West International Airport to sponsor sports training and competition in a variety of Olympic-type sports throughout the Florida Keys, under Airport promotional sponsorships Resolution No. 123-2021. I9 Board adopted the following Resolution promulgating an administrative directive for the purpose of setting forth the terms under which Monroe County shall administratively transfer funds for a parcel of land, subject to Federal Aviation Administration grant assurances, at the Florida Keys Marathon International Airport. RESOLUTION NO. 087-2024 Said Resolution is incorporated herein by reference. I10 Board granted approval and authorized execution of a Lease Agreement with Greyhound Lines, Inc. for 492 square feet of office and support space located in the Airport Support Services Building located at Key West International Airport, for use in transporting passengers and other property. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS Jl Board granted approval and authorized execution of a Scope of Services for the 3rd Work Order with AECOM Technical Services, Inc. under the Contract for Transportation Planning Professional Services to complete additional data collection runs for the 2023 U.S. 1 Arterial Page 110 2/21/2024 Travel Time and Delay Study in segments 13-24, in the amount of$57,704.85, funded through a Joint Participation Agreement with State of Florida, Department of Transportation. The County will fund a portion of this Work Order, in the amount of$7,213.10. J2 Board granted approval of the Contractors Examining Board appointment of William R. Campbell, Professional Engineer License No. 79269, to the Construction Board of Adjustment and Appeals, as a registered professional engineer, replacing Daryle Osborne, for one three-year term beginning January 16, 2024 and expiring January 16, 2027. J3 Board granted approval of the Contractors Examining Board appointment of Thomas G. Walker, Professional Engineer License No. 31462, to the Construction Board of Adjustment and Appeals, as an alternate registered professional engineer member, filling a vacant position, for one three-year term beginning January 16, 2024 and expiring January 16, 2027. J4 Board adopted the following Resolution setting the time, date, and place for a Public Hearing regarding the proposed abandonment of portions of the Right-Of-Way of Magnolia Street, Hibiscus Street, Oleander Street, Poinsetta Avenue, Bougainvilla Avenue and an unnamed Right-Of-Way, bounded on the North, South, East and West by undeveloped Tier 1 lands owned by Monroe County and the State of Florida, more particularly described as Squares 1-14 of the recorded Plat of Ocean Acres, Plat Book 1, Page 188, Official Records of Monroe County, Florida, as shown in the recorded Key Largo Plat of Ocean Acres, Plat Book 1, Page 188, Official Records of Monroe County, Florida. RESOLUTION NO. 088-2024 Said Resolution is incorporated herein by reference. J5 Board adopted the following Resolution setting the time, date, and place for a Public Hearing regarding the proposed abandonment of a portion of public Right-Of-Way located on a portion of the Hibiscus Street Right-of-Way, situated within the Key Largo Ocean Acres Plat, as recorded in Plat Book 1, Page 188, Official Records of Monroe County, Florida, which is bounded on the West by a portion of the Hibiscus Street Right-of-Way already abandoned in favor of and over to Monroe County as record owner of Square 19 of the subject Plat and State of Florida as record owner of Square 22 of the subject Plat, bounded on the South by Square 23 of the subject Plat, bounded on the East by Hibiscus Street Right-of-Way, and bounded on the North by Square 20 of the subject Plat, Monroe County, Florida. RESOLUTION NO. 089-2024 Said Resolution is incorporated herein by reference. COMMISSIONER ITEM Ll Board granted approval of Commissioner Lincoln's appointment of Mary Stella to the Human Services Advisory Board, replacing Sandra Higgs, with a term expiring February 21, 2026. Page 111 2/21/2024 COUNTY CLERK M1 Board granted approval of the minutes from the October 18, 2023 regular meeting. Said minutes are incorporated herein by reference. M2 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. M3 Board granted approval of Tourist Development Council expenses for the month of January 2024, as follows: Vendor Amount Advertising $1,952,969.21 Bricks & Mortar Projects $129,370.35 Events $131,933.20 Office Supplies & Operating Costs $62,063.19 Personnel Services $155,647.21 Public Relations $232,134.11 Sales & Marketing $106,381.81 Telephone &Utilities $15,116.80 Travel $10,751.81 Visitor Information Services $83,704.33 M4 Board granted approval of BOCC Warrants 10129107-10130342 (AP); 30000-30077 (WC); all payroll direct deposited to employee's bank accounts for the month of January 2024, as follows: Fund Fund Title Amount 001 General Fund $5,322,313.44 101 Fine & Forfeiture $11,219,809.11 102 Road/Bridges $440,401.39 115 Tourist Development Council-Two $728,922.06 Penn 116 TDC - Admin Promo 2 Cent $1,076,807.39 117 TDC - District 1 Third Cent $1,619,564.72 118 TDC - District 2 Third Cent $214,420.94 119 TDC - District 3 Third Cent $337,315.77 120 TDC - District 4 Third Cent $204,992.76 121 TDC - District 5 Third Cent $406,462.17 125 Grant Fund $1,392,664.03 141 Fire/Ambulance $974,873.06 147 Unincorporated Service $313,283.45 148 Planning Building $759,493.65 Page 12 2/21/2024 Fund Fund Title Amount 149 Municipal Policing $1,597,190.84 150 E911 Enhancement Fund $72,605.79 152 Duck Key Security $8,771.57 153 Local Housing Assistance $43,568.53 157 Boating Improvement Fund $17,676.30 158 Miscellaneous Special Revenue Fund $120,590.09 160 Environmental Restoration $19,006.65 162 Law Enforcement Trust-600 $7,000.00 163 Court Facilities $24,061.51 177 Canal No. 266 MSBU $415.09 180 Building Funds $384,809.50 304 1 Cent Infrastructure $1,033,837.17 316 Land Acquisition $106,513.00 401 Card Sound Bride $266,570.79 403 Marathon Airport $2,317,523.73 404 Key West International Airport $2,401,094.20 405 Key West International Airport Series $2,718,901.63 2022 Revenue Bonds 414 MSD Solid Waste $1,921,719.93 501 Workers' Compensation $94,494.71 502 Group Insurance Fund $1,012,584.04 503 1 Risk Management Fund $69,567.88 504 Fleet Management Fund $326,532.23 610 Fire/EMS LOSAP Trust Fund $3,015.00 COUNTY ADMINISTRATOR N3 Board granted approval of a Letter in support of funding for the comprehensive study of the Central and Southern Florida Flood Control Project, which has been authorized by the United States Congress through the 2022 Water Resources Development Act but is not yet funded, to be sent to Florida Senators and Representatives on behalf of the Southeast Florida Regional Climate Compact. N4 Board granted approval of a 3rd Amendment to the Interchange Agreement with Islamorada, Village of Islands, to extend the Agreement for an additional sixty days, for the period of March 9, 2024 through May 8, 2024; granted approval of the continued assignment of Kimberly Matthews, Senior Director of Strategic Planning and Libraries, to the position; and granted authorization for County Administrator to sign necessary documents. N5 Board adopted the following Resolution approving an amended and revised fee schedule for primary care services, community public health services, vital statistics, medical records, and related administrative charges offered by the Monroe County Health Department. Page 113 2/21/2024 RESOLUTION NO. 090-2024 Said Resolution is incorporated herein by reference. N6 Board granted approval of the Governor's reappointments of Aaron Castillo, Patrick Labrada, and Ailton Lopez, and of the appointments of William Gonzalez and Linda Hinchcliffe to the Monroe County Housing Authority Board of Commissioners. N7 Board granted approval and authorized execution of a 2nd Amendment to Planning Grant No. 22PLN66, with the State of Florida, Department of Environmental Protection under the Resilient Florida Grant Program, for a no-cost six-month time extension to update the Monroe County Vulnerability Assessment. N8 Board granted approval and authorized execution of a 3rd Amendment to the Contract with WSP USA Environment& Infrastructure, Inc., for Professional Mobile LIDAR Services for the five municipalities, to extend the contract expiration date retroactively from January 31, 2024 to July 31, 2024. N9 Board granted approval and authorized execution of a 7th Task Order to the Contract with WSP USA Environment and Infrastructure, Inc., in the amount of$88,668.00, for the On- Call Category B Canal Professional Engineering Services, for Construction Engineering Inspection Services to oversee the backfilling project on Canal No. 90 in Key Largo, funded by State of Florida, Department of Environmental Protection Grant No. LPA0241-A2. COUNTY ATTORNEY 02 Board granted approval to initiate litigation against Francys M. Helliesen and her property, Vacant Land, Bigonia Drive, Big Pine Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE20010022. 03 Board adopted the following Resolution approving Monroe County Administrative Instruction 4715.6, setting policy regarding the Monroe County Post-Employment Volunteer Program, as applied to Florida Retirement Service retirees. RESOLUTION NO. 091-2024 Said Resolution is incorporated herein by reference. 04 Board granted approval to advertise a Public Hearing to consider an Ordinance establishing Section 4-82 of the Monroe County Code of Ordinances governing animals at Key West International Airport. 05 Board granted approval to advertise a Public Hearing to consider an Ordinance amending Section 5-21 of the Monroe County Code of Ordinances governing aircraft parking at Key West International Airport. Page 114 2/21/2024 06 Board granted approval to advertise a Public Hearing to consider an Ordinance amending Section 5-22 of the Monroe County Code of Ordinances governing aircraft runups at Key West International Airport. 07 Board adopted the following Resolution appointing Kevin G. Wilson, Assistant County Administrator, as Acting County Administrator; delegating authorities to the Acting County Administrator; providing for severability; and providing for an effective date. RESOLUTION NO. 092-2024 Said Resolution is incorporated herein by reference. 08 Board granted approval of a 2nd Amendment to the Agreement with Kaplan, Kirsch & Rockwell, LLP, for Legal Services at Key West International Airport adding one additional timekeeper and raising the hourly rates for each of the previously approved attorneys,paralegals and timekeepers by $25.00 per hour. Motion carried unanimously. STAFF REPORT E Lisa Tennyson, Legislative Affairs and Grants Acquisition Director, gave a legislative update. 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 Michelle Lincoln, Commissioner Jim Scholl, and Mayor Bruce Halle. Councilman Greg Lewis was absent from the meeting. H1 Motion was made by Commissioner Scholl and seconded by Commissioner Lincoln granting approval and authorizing execution of an Employment Agreement with Nina Burgess for the Fire Rescue EMS Billing Specialist position, with an increase in annual salary from $52,000.00 to $57,200.00, for the period of February 19, 2024 through February 18, 2026. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. Page 115 2/21/2024 STAFF REPORT E Kristen Livengood, Public Information Officer, addressed the Board regarding the annual State of the County Report and gave a department update. COUNTY ADMINISTRATOR N2 Roman Gastesi, County Administrator, addressed the Board regarding the 5th Amendment to his Employment Agreement with the County, dated April 16, 2008, requesting to waive the 60-day notice period for resignation in paragraph 7.G., and for the Board to accept his resignation effective February 23, 2024. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Scholl approving the item. Motion carried unanimously. SOUNDING BOARD Q1 Stephanie Brown addressed the Board regarding the Monroe County Comprehensive Plan and mission to enhance the quality of life by providing outstanding public service that is responsive to the needs of the County's citizens. PUBLIC HEARINGS P1 A Public Hearing was held to consider approval of a Resolution approving the issuance of a special permit to allow a temporary construction staging area at property located at 131 Dubonnet Road, Tavernier, Monroe County, Florida. 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. 093-2024 Said Resolution is incorporated herein by reference. P2 A Public Hearing was held to consider approval of a Resolution approving the issuance of a special permit allowing a temporary construction staging area at property located at 137 Ivanhoe Court, Tavernier, Monroe County, Florida. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Lincoln adopting the following Resolution. Motion carried unanimously. RESOLUTION NO. 094-2024 Said Resolution is incorporated herein by reference. P3 A Public Hearing was held to consider an application for issuance of a Class B Certificate of Public Convenience and Necessity (COPCN)to Aloha Medical Services for the operation of a Basic Life Support Transport Service, and a Non-Emergency Transport Service in Monroe County, Florida, except for within the City of Marathon city limits, for the period of February 1, 2024 through January 31, 2026, for responding to requests for inter-facility transports. Aloha Medical Services is not permitted to perform 911 emergency response work in Monroe County. Page 116 2/21/2024 Fire Chief Jim Callahan, Monroe County Fire Rescue, and Bob Shillinger, County Attorney, addressed the Board. The following individual addressed the Board: Alberto Naranjo. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Scholl granting approval of the Class B only for Non-Emergency Transport Service. Motion carried unanimously. P4 The first of two Public Hearings was held to consider approval of a request to terminate a Development Agreement with Longstock II LLC d/b/a Stock Island Marina Village and successors-in-interest Stock Island Owner LLC and KW Perry LLC and Monroe County for property located at 7001 and 7025 Shrimp Road, Stock Island, Monroe County, Florida, currently having Property Identification Nos. 00123761-000400 and 00123761-000800. Emily Schemper, Senior Director of Planning and Environmental Resources, addressed the Board. There was no public input. The Board took no official action. COUNTY ADMINISTRATOR N1 Mr. Gastesi referred the Board to the County Administrator's monthly Report for February 2024 and addressed the recent Audit of Tourist Development Council's (TDC) Advertising Services. Christine Limbert-Barrows, Assistant County Attorney, addressed the Board. The following individual addressed the Board: Rita Irwin, representing the TDC. Tina Boan, Senior Director of Budget and Finance, Mr. Shillinger, and Kevin Madok, County Clerk, addressed the Board. The Board took no official action. Mr. Gastesi addressed the Board ffffd Kimberly Matthews, Senior Director of Strategic Planning and Libraries, gave a Power Point Presentation,Public Participation Process Plan, regarding the process to revise the Monroe County Rate of Growth Ordinance. Mr. Shillinger addressed the Board. The Board took no official action. COUNTY ATTORNEY 01 Mr. Shillinger referred the Board to the County Attorney Report for February 2024, and advised the Board that he will be presenting a Request for Proposals next month for Legal Services for the Contractors Examining Board and Planning Commission, which are both independent of the County Attorney's office, due to the retirement of the current outside counsel. COMMISSIONER COMMENTS Commissioner Lincoln addressed an upcoming strategic planning session for Monroe County in collaboration with CareerSource Southwest Florida. Mayor Raschein asked for an update on the Twin Lakes Project. Kevin Wilson, Assistant County Administrator, and Judy Clarke, Director of Engineering/Roads and Bridges, addressed the Board. Page 117 2/21/2024 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 118 2/21/2024 MONROE COUNTY BOARD OF COUNTY COMMISSIONERS BUDGET CALENDAR,FISCAL YEAR 2025 Date 2024, Day RESPONSIBLE PARTY REQUIRED ACTIVITY REQUIREMENT REFERENCE Approval of the FY 2025 Budget Timetable. February 21, Wednesday Board of County Commissioners Regular BOCC meeting Key West OMB deadline for submission-budaet requests for all Senior Management Team,TDC Internal Service Funds,Capital and departments April 15, Monday Executive Director including TDC,GAL and Medical Examiner. TDC Executive Director,State Attorney,Housing Authority,Judicial, May 10, Friday and Health Department Deadline for other agencies budgets to OMB. Submission of budget requests to the County On or before June 1, Saturday Constitutional Officers Administrator. Section 129.03(2)Florida Statutes This is the last date to receive input from the Human June 10-13, Monday-Thursday Human Service Advisory Board Service Advisory Board. June 25-June 28, Tuesday-Friday FAC 2024 Annual Conference&Exposition The Property Appraiser certifies,to each taxing authority,the taxable value within the jurisdiction of July 1, Monday Property Appraiser the 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 board.No July 1-31 Board of County Commissioners meeting required. Section 129.03(3)Florida Statutes National Association of Counties(Naco)Annual July 12-15, Friday-Monday Conference www.naco.org 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 18, Thursday Board of County Commissioners of proposed millage rates.10 A.M.Marathon 200.065(2)(b)Florida Statutes Last day to advise the Property Appraiser of the Proposed Millage Rates,current year rolled-back rate and the date,times and place of the Tentative Budget Hearing.Certifies the completed DR-420,DR- 420MMP and any additional forms and returns to the Section 200.065(2)(b)Florida August 4, Sunday Office of Management and Budget Property Appraiser. Statutes Property Appraiser mails out the Notice of Proposed Property Taxes to each taxpayer listed on the current Sections 200.065(2)(b)and 200.069 No later than August 24, Saturday Property Appraiser year assessment roll.(TRIM Notices) Florida Statutes First Public Hearing Adoption of Tentative Budget and Millage Rate Sections 129.03(3)(c),200.065(2c) September 4, Wednesday Board of County Commissioners 5:05 P.M.Key West and 200.065(2)(e),Florida Statutes Budget Ad to be published in newspaper for final Section 200.065(2)(d),Florida September 7, Saturday Office of Management and Budget budget 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 11, Wednesday Board of County Commissioners 5:05 P.M.Key Largo and 200.065(2)(e),Florida Statutes Notify the Sheriff,in writing,of the specific action taken on the proposed fiscal year 2024-2025 budget Following final budget adoption Board of County Commissioners appropriations of the Sheriff. Section 30.49(4),Florida Statutes Within 3 days of Final Hearing,the Resolution adopting final millage and budget to Property September 14, Saturday Office of Management and Budget Appraiser,Tax Collector and the Dept.of Revenue. FL Administrative Code 12D-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 Appraiser via DR-422 Section 129.03(3)Florida Statutes and DR-422DEBT(if any debt). Post summary FL Administrative Code 12D- October 11, Fridayl Office of Management and Budget budget on website. 17.003(h) 1536