Loading...
01/16/2002 Regular2002/2 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, January 16, 2002 Key West, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 10:00 A.M., on the above date at the Harvey Government Center. Present and answering to roll call were Commissioner Murray Nelson, Commissioner George Neugent, Commissioner Dixie Spehar, Commissioner Nora Williams, and Mayor Charles "Sonny" McCoy. Also present were Danny L. Kolhage, Clerk; Isabel C. DeSantis, Deputy Clerk; James Roberts, County Administrator; James Hendrick, County Attorney; County Staff, members of the press and radio; and the general public. All stood for the Invocation and Pledge of Allegiance ADDITIONS, CORRECTIONS, DELETIONS Motion was made by Commissioner Neugent and seconded by Commissioner Nelson granting approval of the Additions, Corrections and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of Employee of the Month Award for the month of October, 2001 to Lisa Druckemiller, Coordinator, Telecommunications, Technical Services Department, Management Services. BULK APPROVALS Motion was made by Commissioner Spehar and seconded by Commissioner Williams granting approval of the following items: Board granted approval and authorized execution of a Purchase/Service Order 01/02-1 between Monroe County and URS Corp. for General Consultants Services for the Key West International Airport and the Florida Keys Marathon Airport. Board granted approval and authorized execution of an Agreement for Sale and Assignment from 113, Inc. to East Coast Hangars, LLC for a hangar located at the Key West International Airport. 01/16/02 2002/3 Board granted approval for Gardens of Eden to continue landscape maintenance services at the Key West International Airport on a month to month basis, pending a renewal Agreement. Board granted approval for the National Weather Service to continue occupancy of their facility at the Key West International Airport, on a month to month basis pending a new Lease Agreement. Board granted approval to remove surplus equipment from inventory via advertising for bids/disposal/donate and approval to award surplus equipment as described on list. Said list is incorporated herein by reference. Board granted approval and authorized execution of the Application for Federal Assistance, Assistance No. 20 513, between Monroe County and the Federal Transit Administration for Financial Assistance to purchase two transportation buses. Board granted approval and authorized execution of a Contract Amendment between Monroe County and the Guidance Clinic of the Middle Keys to increase funding for community transportation coordinator services by forty -thousand dollars ($40,000.00) and transfer from road and bridge fund to cover this increase. Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and Health Council of South Florida, Inc. to incorporate payment schedule. Board adopted the following Resolutions concerning the transfer of funds, receipt of unanticipated funds, and rescinding Resolutions: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 001-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 002-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 003-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 004-2002 01/16/02 2002/4 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 005-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 006-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 007-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 008-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 390-2001 (OMB Schedule Item No. 9). RESOLUTION NO. 009-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 391-2001 (OMB Schedule Item No. 10). RESOLUTION NO. 010-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 392-2001 (OMB Schedule Item No. 11). RESOLUTION NO. 011-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 3 93 -2001 (OMB Schedule Item No. 12). RESOLUTION NO. 012-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 394-2001 (OMB Schedule Item No. 13). RESOLUTION NO. 013-2002 01/16/02 2002/5 Said Resolution is incorporated herein by reference. Amending Resolution No. 395-2001 (OMB Schedule Item No. 14). RESOLUTION NO. 014-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 396-2001 (OMB Schedule Item No. 15). RESOLUTION NO. 015-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 016-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 017-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 018-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 019-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 020-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 344-2001 (OMB Schedule Item No. 21). RESOLUTION NO. 021-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 456-2001 (OMB Schedule Item No. 22). RESOLUTION NO. 022-2002 01/16/02 2002/6 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 23). RESOLUTION NO. 023-2002 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of a Contract between Monroe County and KPMG LLP to update the Fiscal Year 2002 Full Cost Allocation Plan and the OMB A-87 Cost Allocation Plan. Board approved the financial documents showing the expenses for the first quarter in relation to the adopted budget as prepared by the Office of Management and Budget. Said report is incorporated herein by reference. Board granted approval of Recommendations regarding the proposals received from the RFP distributed July 13, 2001. Proposals requested for: 1) Claims Administration and Utilization Review; 2) Excess/Stop Loss Insurance; 3) Prescription Benefits Plan; 4) Group Life Insurance, Voluntary Life Insurance and Dependent Life Insurance; 5) Short & Long Term Disability; 6) Employee Assistance Plan; 7) Nationwide Provider Network; 8) Flexible Spending Account; 9) Approval also to Solicit fully funded insurance plan. Board granted approval to reject bids and re -advertise for the janitorial services at the May Hill Russell Library in Key West, while continuing services on a month to month basis with Diversified Services, Inc. Board granted approval to reject bids and re -advertise for janitorial services at the Big Pine Key Library, while continuing services on a month to month basis with L&N Dependable Janitorial. Board granted approval to reject bids and re -advertise for janitorial services at the George Dolezal Library in Marathon, while continuing services on a month to month basis with L&N Dependable Janitorial. Board granted approval to reject bids and re -advertise for janitorial services at the Islamorada Library, while continuing services on a month to month basis with L&N Dependable Janitorial. Board granted approval to reject bids and re -advertise for janitorial services at the Key Largo Library, while continuing services on a month to month basis with L&N Dependable Janitorial. Board accepted the monthly report on Change Orders reviewed by the County Administrator. 01 / 16/02 2002/7 Board granted approval and authorized execution of Modification Number One to Hazard Mitigation Grant Agreement No. 01HM-4L-11-54-15-022 between Monroe County and the Department of Community Affairs, Division of Emergency Management, for the Old Courthouse Shutter Project. Board granted approval to award bid and enter into a Standard Form of Agreement between Monroe County and B.A.T. Construction, Inc. in the amount of $384,905.65 for Rockland Key Roads I. Board granted approval and authorized execution of a Contract for Professional Services between Monroe County and Harvard Jolly Clees Toppe Architects, P.A. AIA to perform architect/engineering services to design the New Medical Examiner's Facility. AIRPORTS Board granted approval for Marathon Rotary to hold a Carnival event at the Marathon Airport, February 28th through March 3rd, 2002. Contingent upon meeting all county requirements. MONROE COUNTY JUDICIAL SERVICES Board granted approval and authorized execution of a Lease Agreement between Monroe County and Irwin S. Morse, M.D. d/b/a Town Square Mall for approximately 400 feet of office space, for Drug Court Program, commencing on the date of execution by Dr. Irwin S. Morse, or approval of the Monroe County BOCC, whichever, is later. COMMISSIONERS' ITEMS Board granted approval of the ongoing Children's Mural Project with the addition of "All Walks of Life" for the community beautification of Higgs Beach. Board granted approval of Commissioner Spehar's appointment of Christine Huczko to the Key West International Ad Hoc Committee on Noise as one of the airline representatives, fulfilling the term of Scott Baidos. Board adopted the following Resolution gratefully recognizing Penny Mason and her extensive community service efforts. RESOLUTION NO. 024-2002 Said Resolution is incorporated herein by reference. COUNTY CLERK FINES & FORFEITURES 01 / 16/02 2002/8 Court Reporter Services, All Keys Reporting, in the amount of $446.25; Amy Landry Reporting, in the amount of $157.50; Associated Court Reporters, in the amount of $3,543.75; Esquire Deposition Service, in the amount of $355.50; Florida Keys Reporting Inc., in the amount of $845.75; Laws Reporting Inc., in the amount of $1,198.15; Martin B. Leshaw, in the amount of $104.75; Monroe County Court Reporting; in the amount of $74.75. Competency Evaluation, A. Louis O'Connor PHD, in the amount of $350.00; James W. Holbrook EDD, in the amount of $350.00; Thomas Hibberd PHD, in the amount of $350.00. Court Interpreter, Alex Diaz, in the amount of $455.00; Ana M. Stults, in the amount of $55.00; Basia Dziewanoski, in the amount of $50.00; Claudia M. Hancock, in the amount of $85.00; Connie Aguero, in the amount of $232.62; Estrella Garcia, in the amount of $425.00; Grace Connors; in the amount of $305.00; Martha Hernandez, in the amount of $242.62; Sergio Alvarez, in the amount of $90.00. Witness Coordination, Witness Payroll, in the amount of $300.00; Witness Travel & Per Diem, in the amount of $4,902.26. Expert Witness Expenses, William Vicary Medical Co., in the amount of $2,175.00; Michael S. Maher MD, in the amount of $2,000.00. Court Appointed Attorney Fees - Conflict, Carl Palomino ESQ, in the amount of $3,487.50; Christine Bollong, in the amount of $1,106.25; Christopher Meyer, in the amount of $1,905.00; Feldman, Koenig & Highsmith, in the amount of $707.50; Giovana L. Upson ESQ, in the amount of $607.50; Laurie Hall ESQ, in the amount of $952.50; Law Offices of Manuel E. Garcia, in the amount of $1,303.75; Leighton G. Morse, in the amount of $2,032.50; Peary Fowler, in the amount of $645.00; Richard Wunsch, in the amount of $937.50; Roberta S. Fine PA, in the amount of $9,664.62; The Margalli Law Office, in the amount of $3,201.00. Other Services Circuit, Manuel E. Madruga, in the amount of $211.40; State of Florida, in the amount of $2,673,97. Miscellaneous Expenses, Bank of America, in the amount of $12.42. WARRANTS Board approved the following Warrants (#59405-60802 & 201977-202082): General Fund (001), in the amount of $2,726,298.38; Sup to General Revenue (002), in the amount of $40,969.27; Fine & Forfeiture Fund (101), in the amount of $5,202,541.99; Road and Bridge Fund (102), in the amount of $510,967.07; Law Library Fund (103), in the amount of $1,006.70; TDC District Two Penny (115), in the amount of $214,014.02; TDC Admin & Promo 2 Cent (116), in the amount of $424,012.03; TDC District 1,3 Cent (117), in the amount of $35,306.32; TDC District 2,3 Cent (118), in the amount of $6,659.25; TDC District 3,3 Cent (119), in the amount of $3,213.51; TDC District 4,3 Cent (120), in the amount of $613.51; TDC District 5,3 Cent (121), in the amount of $3,984.91; Gov. Fund Type Grants (125); in the amount of $134,952.16; Fire & Amb Dist 1 L&M Keys (141), in the amount of $187,407.68; Upper Keys Health Care (144), in the amount of $2,277.60; Fire & Amb Dist 6 Key Largo (146), in the amount of $47,455.46; Uninc Svc Dist Parks & Rec (147), in the amount of $24,900.33; Plan, Build, Zoning (148), in the amount of $146,526.94; Municipal Policing (149), in the amount of $572,151.67; 911 Enhancement Fee (150), in the amount of $2,359.42; Duck Key Security (152), in the amount of $6,745.94; Local Housing Assistance (153), in the amount of $290,133.97; Boating Improvement Fund (157), in the amount of $35,082.47; Misc. Special Revenue Fund (158), in the amount of $1,215.31; Law Enforcement Trust (162), in the amount of $68,462.60; Fire & EMS LOSAP -610 (165), in 01 / 16/02 2002/9 the amount of $4,200.00; 1 Cent Infra Surtax (304), in the amount of $70,809.10; Card Sound Bridge (401), in the amount of $5,772.88; Marathon Airport (403), in the amount of $39,883.43; Key West Intl Airport (404), in the amount of $289,951.06; MSD Solid Waste (414), in the amount of $651,347.35; Worker's Compensation (501), in the amount of $3,010.01; Group Insurance Fund (502), in the amount of $98,396.99; Risk Management Fund (503), in the amount of $80,482.59; Fleet Management Fund (504), in the amount of $65,325.22. TOURIST DEVELOPMENT COUNCIL EXPENDITURES Board granted approval of the following Tourist Development Council Expenditures for the month of December 2001: Advertising, in the amount of $415,391.02; Bricks & Mortar Projects, in the amount of $2,600.00; Chamber Payments, in the amount of $35,083.32; Events, in the amount of $64,091.20; Office Supplies & Oper Costs, in the amount of $40,426.82; Public Relations, in the amount of $58,450.66; Sales & Marketing, in the amount of $44,586.46; Telephone & Utilities, in the amount of $12,917.88; Travel, in the amount of $11,218.77. Board granted official approval of the Board of County Commissioners minutes from the Special meeting of November 19, 2001, and Regular meetings of November 20 & 21, 2001. Board granted approval of payment to the Florida Keys Aqueduct Authority in the amount of $222,461.57 for reimbursement of expenditures concerning the Key Largo Waste Water Project. COUNTY ADMINISTRATOR Board granted approval of certain committee and liaison activities to be eligible for administrative support. Said document entitled Proposed Assignments, prepared by the County Administrator is incorporated herein by reference. COUNTY ATTORNEY Board granted approval and authorized execution of an Interlocal Agreement for the Administration of Voter Registration and Pollworker Program between Monroe County and the Supervisor of Election of Monroe County, to create or enhance voter education and poll worker recruitment/training projects. Board adopted the following Resolution renouncing and disclaiming any right of the County and the Public in and to portions of Morris Avenue, Cross Key, Key Largo, Monroe County, Florida. RESOLUTION NO. 025-2002 Said Resolution is incorporated herein by reference. O1/16/02 2002/ 10 Board adopted the following Resolution to give notice to Golden Leaf Management, Inc., to terminate the evacuation Agreement. RESOLUTION NO. 026-2002 Said Resolution is incorporated herein by reference. Motion carried unanimously. MISCELLANEOUS BULK APPROVALS County Administrator James Roberts addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Spehar granting approval to extend the agreement with Keys Pathology Associates, P.A., for Interim District Sixteen Medical Examiner services, through April 30, 2002. Motion carried unanimously. Public Works Director Dent Pierce addressed the Board. After discussion, motion was made by Commissioner Nelson and seconded by Commissioner Neugent granting approval to go out for bids for a professional contractor to perform inspections and provide maintenance/repairs on the County's fifty plus emergency power generators. Motion carried unanimously. Mr. Pierce, County Engineer Dave Koppel, and County Attorney James T. Hendrick addressed the Board. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Nelson granting approval to award bid and enter into a contract with Toppino's Inc. in the amount of $944,858.05 for Palm Avenue Roadway Improvements; and to enter into a Highway Landscape Maintenance Agreement with the City of Key West for the City to maintain the landscaping on Palm Avenue from Garrison Bight Bridge to White Street. Roll call vote was taken with the following results: Commissioner Nelson Yes Commissioner Neugent No Commissioner Spehar Yes Commissioner Williams Yes Mayor McCoy Yes Motion carried. Motion was made by Commissioner Williams and seconded by Commissioner Spehar that for all existing County roads in the City of Key West, the County will no longer expend funds for any of them beyond minimal repair and patching, and directing that the Mayor promptly begin such negotiations with the City of Key West. Motion carried unanimously. AIRPORTS Key West Airport Manager Peter Horton reported to the Board on the status of the employee parking lot project; runway closings for the re -striping project; and that the public is 01/16/02 2002/ 11 invited to attend a presentation by FAA representatives on February 11 from 2-4 P.M., at the Harvey Government Center regarding airport matters. COMMISSIONERS' ITEMS Mayor McCoy discussed his item with the Board concerning approval of a Resolution recognizing the importance of safety improvements to the 18 mile stretch of US 1 for the off -road bicycle -pedestrian path. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Nelson to adopt the following Resolution, with the following amendment: A Resolution of the Board of County Commissioners of Monroe County, Florida recognizing the importance of safety improvements to the 18 Mile Stretch or C-905 of US Route 1 for the off -road bicycle -pedestrian path. Roll call vote was unanimous. RESOLUTION NO. 027-2002 Said Resolution is incorporated herein by reference. Commissioner Williams discussed her item with the Board concerning it's time to put an end to the liaison issues. Jerry Wilkinson addressed the Board. Motion was made Commissioner Nelson to select, as all other liaisons, a Wastewater and Intergovernmental Task Force Liaison according to Administrative Procedures. Motion died for lack of a second. After further discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to respect the Board's decision in the appointment of the Land Use Liaison which includes the positions of Wastewater Liaison and Intergovernmental Task Force Liaison and to revisit the appointment in November 2002. Mr. Hendrick addressed the Board. After consideration, the maker of the above motion approved the County Attorney's version with the second accepting to confirm the BOCC appointment of Commissioner Williams for this year as Land Use Liaison, to include wastewater issues and participation as the BOCC's representative on the Intergovernmental Task Force. Roll call vote was unanimous. The Board reconvened after lunch with Commissioner Williams arriving later in the meeting. Commissioner Spehar discussed her item with the Board concerning a Presentation and action on the recommendations from the Human Services Review Committee (HSRC). Joseph Barker, Wesley House Executive Director; and Keith Douglas, Rural Health Network Healthy Kids Executive Director addressed the Board. The item was tabled to the February Board meeting. DIVISION OF PUBLIC WORKS Jose Gonzalez, representing Gonzalez Architects updated the Board on work being performed at the Jackson Square Project. 01/16/02 2002/12 COMMISSIONERS' ITEMS Commissioner Neugent discussed his item with the Board concerning adoption of a Resolution to the Florida Fish and Wildlife Conservation Commission supporting a change to Legislation supporting a prohibition of lobstering on and within the waters of all man-made canals, basins, or marinas within the jurisdiction of Monroe County, Florida, including its municipalities. Motion was made by Commissioner Spehar and seconded by Commissioner Neugent to continue to the February Board meeting. Motion carried unanimously, with Commissioner Williams not present. Commissioner Williams returned to the meeting. Commissioner Williams discussed with the Board the Hawks Cay Wastewater Project/DRI Agreement. Commissioner Williams also discussed 1) work on moving forward with the Lower Lower Keys Regional Wastewater System; 2) report on talks with the FKAA on the EPA on -site system replacement grant, and 3) Comp Plan policy issues, including the work of the Florida Keys Exotics Task Force. SOUNDING BOARD Dr. Mark Szurek, representing the Rural Health Network addressed the Board with an update regarding primary health care for the less fortunate and the use of the funds they allocated recently for that purpose. Jim Gilleran and Amy Culver, representing Oceanside Hospitality Institute made a presentation to the Board to promote friendliness and customer service throughout the City. COMMISSIONERS' ITEMS Commissioner Nelson discussed his item with the Board of how to proceed with the 3.8 million dollars of EPA funds and the 1.5 million dollars of DCA and DEP funds. Jerry Wilkinson, and Kevin Branum, representing Covanta addressed the Board. No official action was taken. PUBLIC HEARINGS A Public Hearing was held concerning the adoption of a Resolution renouncing and disclaiming any right of the County and the Public in and to two portions of Second Street from Avenue E to Avenue F and from Avenue F to Avenue G in Sands Subdivision, Big Pine Key, Monroe County, Florida. There was no public input. Motion was made by Commissioner Williams and seconded by Commissioner Neugent to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 028-2002 Said Resolution is incorporated herein by reference. O1/16/02 2002/ 13 COMMISSIONERS' ITEMS Commissioner Nelson discussed his item with the Board concerning the status of negotiations with FEMA and proposed solutions to address the ongoing problem with downstairs enclosures. Commissioner Williams excused herself from the meeting. After discussion, motion was made by Mayor McCoy and seconded by Commissioner Neugent authorizing Commissioner Nelson or an alternate, the County Administrator and appropriate Staff, to travel to Atlanta, Georgia to meet with Todd Davidson of FEMA. Roll call vote was unanimous, with Commissioner Williams not present. Larry Sullivan, representing the Big Pine Key Civic Association addressed the Board. Commissioner Williams returned to the meeting. COUNTY ADMINISTRATOR Mr. Roberts discussed the status of negotiations for a restaurant at the Florida Keys Marathon Airport. Mr. Roberts updated the Board concerning money owed to Monroe County from the City of Marathon for solid waste fees in the amount of $815,000. Mr. Hendrick addressed the Board. Motion was made by Commissioner Nelson and seconded by Commissioner Spehar to proceed with "setoff' alternatives concerning amounts owed to Monroe County. Roll call vote was unanimous. Mr. Roberts discussed approval of the appointment of a Commissioner to attend a meeting with the Army Corps to participate in a Comprehensive Water Quality Feasibility Study project. Motion was made by Commissioner Williams and seconded by Commissioner Spehar to appoint George Garrett as the Board's representative. Motion carried unanimously. Motion was made by Mayor McCoy and seconded by Commissioner Neugent appointing Commissioner Spehar to serve on the Monroe County Community Health Initiative Task Force. Motion carried unanimously. COUNTY ATTORNEY Mr. Hendrick discussed the Island Disposal litigation and indicated that it was set for trial next week before Judge Garcia; the PBS&J litigation, and the Spiegal Grove matter. Mr. Hendrick discussed approval of Settlement of Marathon Community Park condemnation litigation. Monroe County v. First Union National Bank, et al. No official action was taken. Motion was made by Commissioner Williams and seconded by Commissioner Spehar to table the approval of a Letter of Understanding from Nabors, Giblin & Nickerson to provide Special Counsel Services related to the facility and financial feasibility analysis of the provision of 01 / 16/02 2002/ 14 wastewater utility services to the Lower Keys by KW Resort Utilities. Motion carried unanimously. Mr. Hendrick addressed the Board. Motion was made by Commissioner Williams and seconded by Commissioner Nelson to adopt the following Resolution providing for the acquisition of certain real property in Monroe County for the enhancement of emergency vehicle access to developed lots abutting Cuda Lane, Rae's Cuda Canal Subdivision. Motion carried unanimously. RESOLUTION NO.029-2002 Said Resolution is incorporated herein by reference DISTRICT #1 LOWER AND MIDDLE KEYS FIRE AND AMBULANCE DISTRICT BOARD OF GOVERNORS The Board of Governors for District #1 Lower and Middle Keys Fire and Ambulance District convened. Present and answering to roll call were Mayor Charles "Sonny" McCoy, Vice -Chairman George Neugent, Commissioner Dixie Spehar, and Commissioner Nora Williams. Chairperson Yvonne Harper was absent. A Public Hearing was held to consider a Budget Amendment to the Fire & Ambulance District 1 Fund, #141. After discussion, motion was made by Commissioner Spehar and seconded by Mayor McCoy to adopt the following Resolution to amend the Monroe County Fire & Ambulance District, #141, for the Fiscal Year ending September 30, 2001. Motion carried unanimously. RESOLUTION NO. 030-2002 Said Resolution is incorporated herein by reference. There being no further business, the meeting of the Board of Governors was adjourned. The Board of County Commissioners reconvened with all Commissioners present. PUBLIC HEARING A Public Hearing was held to consider a Department of Community Affairs transmittal Resolution to fulfill the request by the Department of Planning and Environmental Resources to amend the Year 2010 Comprehensive Plan by adding Goal 105 and Objectives 105.1-105.3 to establish a Smart Growth Mechanism to direct future growth to infill areas, expand future land acquisition areas, expand areas appropriate for transfer of development rights, and recommend modification to the permit allocation system. Planning Director Marlene Conaway addressed the Board. The Board accepted public input with the following individual addressing the Board: 01/16/02 2002/ 15 Dona Merritt. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Spehar to continue to tomorrow (01-17-02) at 9:30 A.M. Motion carried unanimously. Mark Rosch, Executive Director of the Land Authority addressed the Board. There being no further business to come before the Board, the meeting adjourned. Danny L. Kolhage, Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida Isabel C. DeSantis, Deputy Clerk