Loading...
04/17/2002 RegularMINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS 2002/83 Regular Meeting Board of County Commissioners Wednesday, April 17, 2002 Key West, Florida A Regular Meeting of the Monroe County Board of County Commissioners convened at 9:00 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 Spehar and seconded by Commissioner Neugent granting approval of the Additions, Corrections, and Deletions to the Agenda. Motion carried unanimously. PRESENTATION OF AWARDS Presentation of Employee of the Year Award to Lisa Druckemiller, Supervisor, Telecommunications, Division of Management Services. Presentation of Years of Service Award for 25 years of service to Monroe County for Violet Montero, Lead Operator, Division of Management Services. Presentation of Employee of the Month Award for the Month of December, 2001, to Ron Swogger, Heavy Equipment Operator, Roads & Bridges, Public Works Division. Presentation of Years of Service Award to Louis LaTorre, Director of the Social Services Department, Division of Community Services, for 25 years of service to Monroe County. Presentation of Years of Service Award for 20 years of service to Sandy Molina, Executive Assistant, Community Services Division. Presentation of Years of Service Award for 15 years of service to John Brown, Head of Technical Services, Monroe County Public Library, Key West Branch, Community Services Division. 04/17/2002 2002/84 _ Mayor's Proclamation proclaiming April 17, 2002, as Sexual Violence Awareness Day in the State of Florida and the Florida Keys. Mayor's Proclamation proclaiming April, 2002 as Child Abuse Prevention Month in Monroe County. Mayor's Proclamation proclaiming April, 2002 as Fair Housing and Community Development Month. Mayor's Proclamation proclaiming May, 2002 as Civility Month and urge all citizens to exercise civility toward each other throughout the year. Month. Mayor's Proclamation proclaiming the month of May, 2002 as Older Americans Month. Mayor's Proclamation proclaiming the month of May, 2002 as National Drug Court Mayor's Proclamation proclaiming the May 1, 2002, as Law Day. Mayor's Proclamation proclaiming May 2, 2002, as Day of Prayer in Monroe County. James Roberts, County Administrator introduced Jonathon Weinshank as the new Communications and Website coordinator. BULK APPROVALS Motion was made by Commissioner Spehar and seconded by Commissioner Williams granting approval of the following items: Board granted approval to award bid and authorized execution of a Contract between Monroe County and Diversified Services of Key West, Inc. for the Janitorial Services at the May Hill Russell Library in Key West. Board granted approval to award bid and authorized execution of a Contract between Monroe County and L & N Dependable Janitorial, Inc. for the Janitorial Services at the Big Pine Key Library. Board granted approval to award bid and authorized execution of a Contract between Monroe County and L & N Dependable Janitorial, Inc. for the Janitorial Services at the George Dolezal Library in Marathon. Board granted approval to award bid and authorized execution of a Contract between Monroe County and L & N Dependable Janitorial, Inc. for the Janitorial Services at the Islamorada Library. 04/17/2002 2002/85 Board granted approval to award bid and authorized execution of a Contract between _- Monroe County and L& N Dependable Janitorial, Inc. for the Janitorial Services at the Key Largo Library. Board granted approval and authorized execution of a Renewal Agreement between Monroe County and Siemens Building Technologies, Inc. f/k/a Landis & Staefa, Inc. for certification, maintenance, and testing of the Monroe County Detention Center fire alarm system, building automation system and smoke control system; the Sheriffs Administration Building fire alarm system and building automation system, and the Courthouse Annex fire alarm system. Board granted approval for Yoga by the Sea to modify their Agreement for the use of the Higgs Beach platform to extend their hours of operation and days per week due to student requests and to modify their payment to BOCC to a flat monthly fee. Board granted approval of the monthly report on Change Orders reviewed by the County Administrator. Board granted approval and authorized execution of an Agreement Addendum for Medical Director Services between Monroe County and Physicians Resources, Inc. to change the contractor's name to Professional Emergency Services, Inc. Board granted approval and authorized execution of a Contractual Services Agreement, No. 02CP-11-11-54-22-031 between Monroe County and the Department of Community Affairs concerning the Hazardous Material Plan. Board granted approval to use the 1994 Ford Type III Ambulance, Vehicle Identification No. 1FDKE30MORHB55642, County Identification No. 141906-03, for a trade allowance to Wheeled Coach, Inc., in the amount of $5,200.00. Board granted approval and authorized execution of Key West International Airport Lease Agreement between Monroe County and KWIA Hangar Association for a hangar development project at the Key West International Airport. Board granted approval and authorized execution of a Lease Agreement between Monroe County and Key West Hangar Corporation, for a hangar development project at the Key West International Airport. Board granted approval to continue rental of parking lot, nights and weekends, to Hyatt & Hyatt on a month to month basis pending a new Lease Agreement. Board granted approval and authorized execution of a Public Transportation Supplemental Joint Participation Agreement No. 1, Contract No. AL023, between Monroe County and the Florida Department of Transportation to fund Terminal Modifications at the Key West, International Airport. 04/17/2002 2002/86 Board granted approval to remove surplus equipment from inventory via deletion, disposal and donation. Said list is incorporated herein by reference. Board granted approval and authorized execution of a Subgrant Agreement between Monroe County and National Council on the Aging, Inc., SCSEP PY 2002 - 2003, July 1, 2002 through June 30, 2003. This is an ongoing grant to provide employment and training for senior citizens who are on a limited income. Board granted approval to pay $190,499 renewal premium to Florida Winstorm Underwriting Association. The County's property policy has a $1,000,000 per location windstorm deductible. This policy with Windstorm insures that deductible for buildings and contents, and represents a decrease of $2,907. Board granted approval and authorized execution of the Florida Department of Law Enforcement's Edward Byrne Memorial State and Local Law Enforcement Assistance Formula Grant Program Certificate of Participation Federal Fiscal Year 2003 between Monroe County and the Florida, Department of Law Enforcement. Board adopted the following Resolutions concerning the Transfer of Funds, Receipt of Unanticipated Funds, Amending, and Rescinding: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 156A-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 157-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 158-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 159-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 160-2002 Said Resolution is incorporated herein by reference. 04/17/2002 2002/87 Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 161-2002 Said Resolution is incorporated herein by reference. Amending Resolution No. 058-2002 (OMB Schedule Item No. 7). RESOLUTION NO. 162-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 163-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 164-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 165-2002 Said Resolution is incorporated by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 166-2002 Said Resolution is incorporated by reference. Rescinding Resolution No. 151-2002 (OMB Schedule Item No. 12). RESOLUTION NO. 167-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 168-2002 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 169-2002 Said Resolution is incorporated herein by reference. 04/17/2002 2002/88 Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 170-2002 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 171-2002 Said Resolution is incorporated herein by reference. Board granted approval to spend Roadway Impact Fees for design and construction to rehabilitate the Flagler Railroad Bridges for use as the Overseas Heritage Trail. Board granted approval of insurance policy covering County property and contents in the amount of $92,124,546. Lexington Insurance Co. would cover the first $5,000,000 in values, including excess wind and flood coverage. Royal Insurance Co. would insure the additional $87,124,546 excluding wind and flood coverage. CNA Insurance Co. would insure our boiler and machinery equipment. The effective date of this policy would be 05/01/02. Board granted approval to accept quote from Arthur J. Gallagher & Co. for Bayshore" Manor general liability policy. The policy term would be from April 16, 2002, to April 16, 2003. The carrier is National Fire & Marine Insurance. The cost is to be $4,835.00. A deductible of $250.00 will apply. Board granted approval and authorized execution of a Grant Agreement between Monroe County and the U.S. Department of Transportation, Federal Aviation Administration in the amount of $50,750.00, to reimburse the Key West International Airport for a portion of additional security costs incurred subsequent to September 11, 2001. TOURIST DEVELOPMENT COUNCIL Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and the Key West Pops, Inc., to change funding allocation and event dates, for production of the Key West Pops Orchestra on October 7, 2001, December 17, 2001, and March 3, 2002, not to exceed $10,000. Board granted approval and authorized execution of an Addendum to Agreement between Monroe County and the City of Key West to extend their Agreement for the White Street Pier Handrail Project until September 30, 2002. Board granted approval of the FY 2002-2003 Board of Directors for the Florida Keys Fishing Tournaments, Inc. Said list is attached hereto. 04/17/2002 2002/89 I� Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and the Friends of Mallory Square to extend the term of Agreement for the implementation of bricks at the Key West Sculpture Garden until September 30, 2003. Board granted approval and authorized execution of an Amendment to Agreement between Monroe County and the Friends of Mallory Square for the Lighting and Bust Project to clarify scope of services. Board granted approval and authorized execution of an Addendum to Agreement between Monroe County and Mel Fisher Maritime Heritage Society, Inc. to extend Agreement until December 31, 2002. Board granted approval and authorized execution of an Addendum to Agreement between Monroe County and Diversified Services Corporation, Inc. to exercise option to extend Agreement for janitorial services for the Monroe County Tourist Development Council administrative offices through to July 20, 2003. Board granted approval and authorized execution of an Addendum to Agreement between Monroe County and the City of Key West to extend their Agreement for the Seminole Avenue Beach Enhancement project until September 30, 2002. AIRPORTS Board granted approval and authorized execution of an Amendment to Lease Agreement between Monroe County and Marathon Hangar Development, Inc. specifying how contractors payment applications and change orders will be processed concerning the building of 32 enclosed hangars at the Marathon Airport. Board granted approval and authorized execution of a Lease Agreement between Monroe County and Tango One Flight Academy to operate a flight training, sightseeing tours, aircraft rental and pilot shop at the Marathon Airport Terminal, on a month to month basis beginning May 1, 2002. Board granted approval to add two committee members to the Air Service/Master Plan Committee: New Marathon City Mayor John Bartus, and newly appointed Aircraft Owners and Pilots Association (AOPA) local representative Jerry Zezas. Board granted approval to award Jet A Fuel Tank bid for the Marathon Airport to the lowest qualified bidder. Contingent on FBO, Sheriff and FDOT fund availability. Contingent upon URS engineers recommendation for qualification and favorable review by Department of Administrative Service and the County Attorney. Board granted approval and authorized execution of a Agreement Renewal between Monroe County and Synagro Southeast, Inc. to provide operation and maintenance of sewer treatment plant at the Florida Keys Marathon Airport. 04/17/2002 2002/90 PUBLIC SAFETY Board granted approval and authorized execution of an Automatic Aid Agreement between Monroe County and City of Key West, City of Marathon, Islamorada Village of Islands, Big Coppitt Volunteer Fire Department, Inc., Sugarloaf Key Volunteer Fire Department, Inc., Big Pine Key Volunteer Fire Department, Inc., Marathon Volunteer Fire Rescue, Inc., Conch Key Volunteer Fire Department and Rescue Squad, Inc., Layton Volunteer Fire Department, Inc., Tavernier Volunteer Fire Department and Ambulance Corps, Inc., Key Largo Volunteer Fire/Rescue Department, Inc., and Ocean Reef Volunteer Fire Department, Inc. concerning closest unit response. DIVISION OF GROWTH MANAGEMENT Board adopted the following Resolution granting the designation of "Historical and Cultural Landmark" to the Old Overseas Highway on Cudjoe Key. RESOLUTION NO. 172-2002 Said Resolution is incorporated herein by reference. Board granted approval for the transfer of one buildable lot from Wigberto & Nora Sanchez, permit number 00-3-2842, for Lot 5, Block 19, Sands Subdivision, Big Pine Key to Monroe County by Warranty Deed. The applicants are receiving a dwelling unit allocation award for the year ending July 13, 2002, have filed the document in accordance with Ordinance No. 47-1999. Board granted approval for one Affordable Housing Deed Restriction for nine dwelling units from Douglas& Lynn Bell and Jack & Joyce Sweeting, permit numbers 01-1-0344, 01-1-0345, 01-1-0346, 01-1-0347, 01-1-0348, 01-1-0349, 01-1-0350, 01-1-0351, 01-1-0355, for Part Government Lot 3 (Sec. 3, Twp. 67, Rng. 27) Sugarloaf Key (RE: 00118430.000000). The applicants are receiving nine dwelling unit allocation awards for the year ending July 13, 2000, have filed the document in accordance with Ordinance No. 47-1999. Board granted approval for one Restrictive Covenant from Stephen P. Kenneth, permit number 01-3-3512, to have one dwelling unit on contiguous lots described as Lots 4 and 5, Ramrod Shores 2nd Addition, Ramrod Key. The applicant receiving one dwelling unit allocation award for the year ending July 13, 2001, has filed the document in accordance with Ordinance No. 47-1999. Board granted approval for a, Single Family Residence Restrictive Covenant from Daniel N. & Luann Devine, permit number 01-1-0843, to have one dwelling unit on Lot 24, Block 4, Summerland Cove Isles, Summerland Key (Re: #00198934-002400). Board granted approval for one Lot Aggregation Restrictive Covenant from Naples Cattle Co., permit number 01-3-4134, to have one dwelling unit on contiguous lots described as Lots 8, 9, 24 and 25, Block 12, Anglers Park, Largo Key. The applicants receiving one dwelling unit 04/ 17/2002 2002/91 allocation award for the year ending July 13, 2001, has filed the document in accordance with Ordinance No. 47-1999. Board granted approval for one Lot Aggregation Restrictive Covenant from Naples Cattle Co., permit number 01-3-4133, to have one dwelling unit on contiguous lots described as Lots 10, 11, 22 and 23, Block 12, Anglers Park, Largo Key. The applicants receiving one dwelling unit allocation award for the year ending July 13, 2001, has filed the document in accordance with Ordinance No. 47-1999. Board granted approval for one Lot Aggregation Restrictive Covenant from Naples Cattle Co., permit number 01-3-4131, to have one dwelling unit on contiguous lots described as Lots 12, 13, 20 and 21, Block 12, Anglers Park, Largo Key. The applicants receiving one dwelling unit allocation award for the year ending July 13, 2001, has filed the document in accordance with Ordinance No. 47-1999. Board granted approval to submit a grant application to the Florida Boating Improvement Program administered by the Florida Fish and Wildlife Conservation Commission to make improvements to existing boat ramps in the County. Board granted approval of the re -appointment of Joseph Vetrick, Virginia Landwer, Monica Haskell and Frank Toppino (alternate) to the Contractors Examining Board, with terms to expire May 2005. -- Board granted approval for the transfer of one buildable lot from Robert Smith to Monroe County by Warranty Deed, Permit number 00-3-2085 for Lot 31, Block 1, Ramrod Shores Marina Section, Little Torch Key. The applicants are receiving a dwelling unit allocation award for the year ending July 13, 2002, have filed the document in accordance with Ordinance No. 47-1999. Board granted approval for the transfer of three buildable lots from Jorge B. and Nancy Muniz for Richard Hill to Monroe County by Warranty Deeds, Permit number 01-1-3658, for Lot 9, Block 9, Eden Pines Colony First Addition, Big Pine Key; Lot 22, Block 18, Eden Pines Colony, Big Pine Key; and Lot 31, Summerland Estates Re -subdivision No. 1, Summerland Key. The applicants are receiving a dwelling unit allocation award for the year ending July 13, 2002, have filed the document in accordance with Ordinance No. 47-1999. Board granted approval for the transfer of three buildable lots from Anthony and Theresa Taverna to Monroe County by Warranty Deeds, Permit number 01-1-3149 for Lots 4 & 6, Block 7, Palm Villa, Big Pine Key; and Lot 5, Block 6, Revised Plat of Torch, Little Torch Key. The applicants receiving one dwelling unit allocation award for the year ending July 13, 2002, has filed the document in accordance with Ordinance No. 47-1999. Board granted approval for the transfer of one buildable lot from Olin A. and Jolene F. Cooper for Largo Magic Enterprises to Monroe County by Warranty Deed. Permit number 00-3-2090 for Lot 2, Block 4, Eden Pines Colony First Addition, Big Pine Key. Thei applicants 04/17/2002 2002/92 are receiving a dwelling unit allocation award for the year ending July 13, 2002, have filed the document in accordance with Ordinance No. 47-1999. Board granted approval for the transfer of three buildable lots from Anibal Rockbrand for Richard Hill to Monroe County by Warranty Deeds, Permit number 01-2-3654 for Lot 5, Block 9, Eden Pines Colony First Addition, Big Pine Key; Lot 10, Block 9, Eden Pines Colony First Addition, Big Pine Key; and Lot 32, Summerland Estates Re -Subdivision No. 1, Summerland Key. The applicants are receiving a dwelling unit allocation award for the year ending July 13, 2002, have filed the document in accordance with Ordinance No. 47-1999. DIVISION OF GROWTH MANAGEMENT Board adopted the following Resolution directing Growth Management to defer the award of modest housing ROGO points until December 31, 2002 and to draft language which will repeal the criteria that awards points for modest housing and modular construction in the year 2010 Plan and Land Development Regulations. RESOLUTION NO. 173-2002 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of an Amended Letter of Engagement between Monroe County and the law firm of Morgan and Hendrick for Land Use -Growth Management representation to Monroe County for Fiscal Year 2001-2002 to increase the annual cap to $450,000. MONROE COUNTY SHERIFF DEPARTMENT Board granted approval of a request for expenditures from the Law Enforcement Trust Fund for the following: $650,000 This sum funds salaries and fringe benefits of officers assigned to the E\IPACT Task Force. Based in Coral Gables, E\IPACT is a multi jurisdictional money laundering task force comprised of federal, state, and local law enforcement agencies. MONROE COUNTY HOUSING AUTHORITY Board adopted the following Resolution authorizing the submission of a Grant Application to the Department of Community Affairs under the Florida Small Cities Community Development Block Grant (CDBG) Program; providing the County Administrator the authority to execute same on behalf of Monroe County. RESOLUTION NO. 174-2002 Said Resolution is incorporated herein by reference. 04/17/2002 2002/93 >- Board adopted the following Resolution authorizing the assignment of recaptured CDBG Program Funds in support of Monroe County's 2002 Community Development Block Grant Application on behalf of very low and low income residents. RESOLUTION NO. 175-2002 Said Resolution is incorporated herein by reference. Board adopted the following Resolution adopting a Community Development Block Grant (CDBG), Citizen Participation Plan. RESOLUTION NO. 176-2002 Said Resolution is incorporated herein by reference. Board adopted the following Resolution providing for the recreation, composition, appointment to, and adoption of by laws of, a Community Development Block Grant (CDBG), Citizen Advisory Task Force; and providing an effective date. RESOLUTION NO. 177-2002 Said Resolution is incorporated herein by reference. Board adopted the following Resolution adopting a Community Development Block Grant Compliant Procedure. RESOLUTION NO. 178-2002 Said Resolution is incorporated herein by reference. Board adopted the following Resolution authorizing the assignment of Recaptured Rental Rehabilitation Program Funds in an amount not to exceed $5,000 to the Special Programs Office for the completion of a potential competitive supplemental federal hazard mitigation grant of behalf of residents of Monroe County. RESOLUTION NO. 179-2002 Said Resolution is incorporated herein by reference. Board adopted the following Resolution amending Resolutions #046-2000 and #079-2001 to clarify and correct a scrivener's error. RESOLUTION NO. 180-2002 Said Resolution is incorporated herein by reference MONROE COUNTY HEALTH DEPARTMENT Board granted approval and authorized execution of a (Core) Contract between Monroe County, State of Florida, Department of Health and the Monroe County Health Department for services provided in Monroe County. 04/17/2002 2002/94 MONROE COUNTY JUDICIAL SERVICES �I Board adopted the following Resolution approving the write off of uncollectible accounts of the Court Reporters. RESOLUTION NO. 181-2202 Said Resolution is incorporated herein by reference. COMMISSIONERS' ITEMS Board adopted the following Resolution in recognition of the late Samuel E. "Sam" Wampler. RESOLUTION NO. 182-2002 Said Resolution is incorporated herein by reference. Board adopted the following Resolution beseeching the Department of Juvenile Justice and the State Legislature to find funding to staff the new Juvenile Detention Center for Monroe County. RESOLUTION NO. 183-2002 Said Resolution is incorporated herein by reference. Board granted approval of Commissioner Spehar's appointment of Gwen Rodriguez to the Key West Airport Ad Hoc Committee on Noise to complete the term of Flynn Smith (who has resigned), representing the Community, for the duration of the committee. Board granted approval for the correction of typographic error in Service Groups Criteria presented by the Human Services Review Committee that was approved at the February 13, 2002 Board meeting. The Criteria will be revised to read: 2. Annual unqualified audit for organizations that expend OVER $300,000. Board adopted the following Resolution authorizing Public Works to close with bollards to allow pedestrian/cycle access, therefore, prohibiting vehicular traffic access to a portion of Torch Key Estate revised, tier 1 CARL acquisition area; Plat Book 4, Page 40 as follows: Close Edgewater Drive at the North right -a -way line of Winsom Avenue; Close Grand Street at the South of right -a -way line of Elgin Avenue; Close "old mud driveway" access on the Eastside of Grand Street, located approx. 60' to the Southeast of the intersection of Elgin and Grand. .RESOLUTION NO. 184-2002 Said Resolution is incorporated herein by reference. Board granted approval of Commissioner Neugent's appointment of Rosie Ladrie to the Monroe County Housing Finance Authority, appointment expires February 1, 2003, replacing Juanita LaBarron who resigned. 04/17/2002 1 2002/95 COUNTY CLERK WARRANTS Board approved the following Warrants (#63621-64945 & 202330-202708): General Fund (001), in the amount of $1,079,148.94; Sup to General Revenue (002), in the amount of $14,848.50; Fine & Forfeiture Fund (101), in the amount of $2,817,456.08; Road and Bridge Fund (102), in the amount of $191,028.76; Law Library Fund (103), in the amount of $3,774.14; TDC District Two Penny (115), in the amount of $217,601.90; TDC Admin & Promo 2 Cent (116), in the amount of $720,466.06; TDC District 1,3 Cent (117), in the amount of $90,846.23; TDC District 2,3 Cent (118), in the amount of $6,379.02; TDC District 3,3 Cent (119), in the amount of $1,475.61; TDC District 4,3 Cent (120), in the amount of $115,012.95; TDC District 5,3 Cent (121), in the amount of $6,151.54; Gov. Fund Type Grants (125); in the amount of $138,697.27; Fire & Amb Dist 1 L&M Keys (141), in the amount of $50,148.34; Upper Keys Health Care (144), in the amount of $73,073.56; Fire & Amb Dist 6 Key Largo (146), in the amount of $39,496.82; Uninc Svc Dist Parks & Rec (147), in the amount of $16,250.14; Plan, Build, Zoning (148), in the amount of $103,437.03; Municipal Policing (149), in the amount of $510,512.44; 911 Enhancement Fee (150), in the amount of $5,420.51; Duck Key Security (152), in the amount of $4,774.78; Local Housing Assistance (153), in the amount of $95,129.85; Boating Improvement Fund (157), in the amount of $21,868.42; Misc. Special Revenue Fund (158), in the amount of $1,307.80; Law Enforcement Trust (162), in the amount of $23,255.00; 1 Cent Infra Surtax (304), in the amount of $305,047.38; Card Sound Bridge (401), in the amount of $9,340.15; Marathon Airport (403), in the amount of $118,237.13; Key West Intl Airport (404), in the amount of $334,571.85; MSD Solid Waste (414), in the amount of $980,142.89; Worker's Compensation (501), in the amount of $57,301.22; Group Insurance Fund (502), in the amount of $143,904.72; Risk Management Fund (503), in the amount of $114,828.06; Fleet Management Fund (504), in the amount of $84,614.57. FINES & FORFEITURES Court Reporter Services, All Key Reporting, in the amount of $472.50; Amy Landry Reporting, in the amount of $452.25; Associated Court Reporters, in the amount of $5,940.00; Cheryl McDonough, in the amount of $157.95; Esquire Deposition Service, in the amount of $725.45; Florida Keys Reporting Inc., in the amount of $348.00; Monroe County Court Reporting, in the amount of $192.00; Robins Reporting Service, in the amount of $210.75. Competency Evaluation, James W. Holbrook EDD, in the amount of $350.00; Pamela A. Strother LCSW, in the amount of $350.00; Thomas Hibberd PHD, in the amount of $550.00. Court Interpreter, Alex Diaz, in the amount of $245.00; Claudia M. Hancock, in the amount of $185.00; Connie Aguero, in the amount of $130.00; Estrella Garcia, in the amount of $360.00; Grace Connors, in the amount of $125.00; Joanna Nucun, in the amount of $270.00; Marie C. Penot, in the amount of $50.00; Martha Hernandez, in the amount of $140.00; Mary Lou Waas, in the amount of $215.00; Sergio Alvarez, in the amount of $142.50. Witness Coordination, Witness Payroll, in the amount of $190.00; Witness Travel & Per Diem, in the amount of �I 04/17/2002 2002/96 $5,002.63. Court Appointed Attorney Fees - Conflict, Charles M. Milligan, in the amount of _ $350.00; Christopher Meyer, in the amount of $2,225.00; Gregory Davila, in the amount of $1,429.35; Jason R. Smith Atty at Law, in the amount of $975.00; John P. Rotolo PA Inc., in the amount of $975.00; Joseph M. Albury PA, in the amount of $350.00; Michael R. Barnes, in the amount of $1,723.50; Stephen S. Isherwood, in the amount of $656.25; W. J. Heffernan Jr., in the amount of $4,924.05. Other Services Circuit, Key West Travel/Condo, in the amount of $367.50; Stephanie Fleming, in the amount of $171.41. Miscellaneous Expenses, Reliable Correspondence, in the amount of $34.85; State of Florida, in the amount of $345.25. TOURIST DEVELOPMENT EXPENDITURES Board granted approval of the following Tourist Development Council Expenditures for the month of March 2002: Advertising, in the amount of $773,479.99; Bricks & Mortar Projects, in the amount of $56,088.38; Chamber Payments, in the amount of $22,249.98; Events, in the amount of $41,151.10; Office Supplies & Oper Costs, in the amount of $50,599.76; Personal Services, in the amount of $62,758.61; Public Relations, in the amount of $65,396.54; Sales & Marketing, in the amount of $50,674.10; Telephone & Utilities, in the amount of $17,192.06; Travel, in the amount of $10,034.85. Board granted official approval the Board of County Commissioner's minutes from the Special Meeting of February 12, 2002, and Regular Meetings of February 13 & 14, 2002. COUNTY ADMINISTRATOR Board granted approval of the appointment of Jim Malloch, Bruce Waite, and Mike Ozegovich, each serving a two year term, to the South Florida Workforce Development Board, formerly known as the JEP Board, effective July 1, 2002. Board granted approval and authorized execution of an Amendment to Contract between Monroe County and Robert F. Reyes and W. Douglas Moody extending the expiration date of Contract to January 31, 2003, and updating the firm name to Mitchell & Reyes, Inc. Board granted approval and authorized execution of a Contract for Web Posting Services between Monroe County and Advanced Data Solutions, Inc. for document imaging services for posting Board of County Commissioner's monthly meeting agendas on the County's website. Board accepted the County Administrator's report on fund balance recommendations. Board accepted the County Administrator's review of the financial documents as prepared by the Office of Management and Budget. Board granted approval to advertise an Ordinance amending Section 2-1(d), Monroe County Code, in order to provide that the County Administrator may authorize the moving expenses, up to $5,000, of new employees he determines to be key personnel; providing for 04/ 17/2002 2002/97 severability; providing for the repeal of all Ordinances inconsistent herewith; providing for incorporation into the Monroe County Code of Ordinances; and providing an effective date. COUNTY ATTORNEY Board granted approval to advertise an Ordinance amending Chapter 13.5, Monroe County Code, deleting provisions regarding the 33rd Street Boat Ramp, Marathon, the Aviation Blvd. Boat Ramp, Marathon and the mile marker 82.5 boat ramp, Islamorada, as well as Coco Plum Park, Jessie Hobbs Park, and Sombrero Beach Park, also amending provisions regarding Sunset Point Park, allowing dogs thereon and restricting parking; providing for severability; providing for the repeal of all Ordinances inconsistent herewith; providing for incorporation into the Monroe County Code of Ordinances; and providing an effective date. Board adopted the following Resolution setting the date, time and place for a Public Hearing concerning the proposed abandonment of a portion of Troup Road, Industrial Acres, Key Largo, Monroe County, Florida. RESOLUTION NO. 155-2002 Said Resolution is incorporated herein by reference. Board granted approval and authorized execution of an Interlocal Agreement Amendment between Monroe County and Islamorada, Village of Islands allowing for reimbursement for Growth Management Projects performed by the Village in an amount up to $480,571, dating back to effective date of incorporation. Board granted authorization for the County Attorney to initiate legal action to force the removal of an encroachment on the County's right-of-way on Card Sound Road or direction as to other action, in the alternative. Motion carried unanimously. COMMISSIONERS' ITEMS Commissioner Nelson discussed his item requesting that the FKAA request proposals for a stand-alone wastewater system for Conch Key. County Attorney James T. Hendrick addressed the Board concerning the litigation against Duck Key, the DRI Resolution, the appeal by DCA of the Boards decision, and a letter from Weiler Engineering Corporation. The Board took no official action. COUNTY ADMINISTRATOR Mr. Roberts and Mark Rosch, Land Authority Director addressed the Board concerning approval of a Interlocal Agreement and Grant of Conservation Easement between Monroe County Board of County Commissioners and Monroe County Comprehensive Plan Land Authority to acquire the Mariners Resort park site with Preservation 2000 funds. After 04/17/2002 2002/98 discussion, motion was made by Commissioner Williams and seconded by Commissioner Spehar granting approval to execute same. Motion carried unanimously. MISCELLANEOUS BULK ITEMS Motion was made by Commissioner Spehar and seconded by Commissioner Neugent granting approval and authorizing execution of an Agreement Addendum for Interim Medical Examiner Services between Monroe County and Zhiming Li, M.D., d/b/a Keys Pathology Associates, P.A. to extend Agreement through September 30, 2002. Motion carried unanimously. The Board discussed approval to award bid and enter into an agreement with the Florida Keys Society for the Prevention of Cruelty to Animals, Inc. (FKSPCA) for operation of the Key West, Big Pine Key and Marathon Animal Shelters in the amount of $539,000 per year; and adoption of a Resolution transferring funds through end of Fiscal Year. The following individuals addressed the Board: Linda Gottwald, representing Stand Up for Animals; Susan Mickey, Nancy Warner, Jan Isherwood, Cathy Baier, Jerry Curtis, Linda Walker, Carol Colburn; Richard Derrick, Gwen Hawtoff, President - FKSPCA; Becky Arnold, Antoinette Pedicini, Beth Grooms, Damon Leard, Pat Skevington, Harry Skevington. After discussion, motion was made by Commissioner Williams and seconded by Commissioner Neugent to award the bid to the Florida Keys Society for the Prevention of Cruelty to Animals, Inc. (FKSPCA). Roll call vote was taken with the following results: Commissioner Nelson No Commissioner Neugent Yes Commissioner Spehar No Commissioner Williams Yes Mayor McCoy No Motion failed. Motion was then made by Commissioner Nelson and seconded by Commissioner Spehar to award the bid to Stand Up for Animals. During discussion, motion was made by Commissioner Neugent and seconded by Commissioner Williams to table the item. Roll call vote was taken with the following results: Commissioner Nelson No Commissioner Neugent Yes Commissioner Spehar No Commissioner Williams Yes Mayor McCoy Yes Motion carried. Mr. Roberts addressed the Board. After further discussion, motion was made by Commissioner Spehar and seconded by Commissioner Williams that the Florida Keys Society for the Prevention of Cruelty to Animals, Inc. (FKSPCA) continue on a month -to -month basis. Motion carried unanimously. Jerry Curtis, Gwen Hawtoff, President - FKSPCA, and Linda Gottwald, representing Stand Up for Animals addressed the Board a second time. 04/ 17/2002 2002/99 Commissioner Williams excused herself from the meeting. FIRE & AMBULANCE DISTRICT I BOARD OF GOVERNORS The Board of Governors for the Fire and Ambulance District I convened. Present and answering to roll call were Mayor Charles "Sonny" McCoy, Commissioner George Neugent, Commissioner Dixie Spehar and Chairperson Yvonne Harper. Absent was Commissioner Nora Williams. Reggie Paros, Public Safety Division Director discussed the transition of County EMS to City EMS in the City of Marathon. Mr. Paros also discussed statistics of the Trauma Star helicopter. Motion was made by Commissioner Spehar and seconded by Commissioner Neugent granting approval and authorizing execution of an Automatic Aid Agreement between Monroe County Florida, Board of Governors Lower & Middle Keys Fire and Ambulance Taxing District, City of Key West, City of Marathon, Islamorada Village of Islands, Big Coppitt Volunteer Fire Department, Inc., the Sugarloaf Key Volunteer Fire Department, Inc., the Big Pine Key Volunteer Fire Department, Inc., Marathon Volunteer Fire Rescue, Inc., the Conch Key Volunteer Fire Department and Rescue Squad, Inc., the Layton Volunteer Fire Department, Inc., Tavernier Volunteer Fire Department and Ambulance Corps, Inc., Key Largo Volunteer Fire/Rescue Department, Inc., and Ocean Reef Volunteer Fire Department, Inc. concerning closest unit response. Roll call vote was unanimous. Mr. Roberts reported on the status of the process for selection of Fire Chief. There being no further business, the meeting of the Board of Governors was adjourned. The Board of County Commissioners reconvened with all Commissioners present. TOURIST DEVELOPMENT COUNCIL Commissioner Williams discussed approval of an'At Large' definition for the Monroe County Tourist Development Advisory Committees. TDC Marketing Director, Harold Wheeler addressed the Board. Motion was made by Commissioner Williams and seconded by Commissioner Neugent granting approval that the definition 'At Large' means any resident who is not directly involved in a tourism business and who shall represent the general public. Motion carried unanimously. DIVISION OF PUBLIC WORKS Architect Jose Gonzalez updated the Board on the work being performed at the Jackson 04/17/2002 . 2002/100 Square Project. DIVISION OF COMMUNITY SERVICES James E. Malloch, Community Services Division Director discussed the Dade -Monroe Express bus and briefed the Board concerning the South Florida Workforce Board (SFWB) and the South Florida Employment and Training Council (SFETC). DIVISION OF PUBLIC WORKS Commissioner Neugent discussed the possibility of segregating the three animal shelters - Key West, Big Pine and Marathon. Mr. Pierce addressed the Board. Commissioner Williams requested an update concerning Settler's Park and the abandonment of Albury Street. County Engineer Dave Koppel addressed the Board. AIRPORTS Peter J. Horton, Key West International Airport Manager reported to the Board the following: 1. Announcement of the Young Eagles Rally at the Key West International Airport on May 4, 2002; 2. Report on the action of the Ad Hoc Committee on Noise at their meeting of 4/02/02. COMMISSIONERS' ITEMS Commissioner Spehar discussed her item concerning approval to consider and instruct staff to enter into negotiations regarding the proposal by the Key West Botanical Garden to purchase/develop the recently vacated Stock Island property located at 5100 College Road. The following individuals addressed the Board: Brian Carman, Carolann Sharkey, representing the Key West Botanical Society; Lou Hernandez, representing the Key West Business Guild; Tina Henize, Elizabeth Holloway, Monroe County Pedestrian/Bicycle Planner; Ed Scales, Kate Miano. Commissioner Nelson excused himself from the meeting. Mr. Roberts addressed the Board. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Williams directing Staff to enter into negotiations with any applicable entities regarding the proposal. Roll call vote was unanimous, with Commissioner Nelson not present. Commissioner Nelson returned to the meeting. Commissioner Williams updated the Board on General Land Use. Motion was made by Commissioner Williams and seconded by Commissioner Spehar to adopt the following Resolution expressing the Board's support for a National Academy of Science's review of the final model and report of the Florida Keys Carrying Capacity Study. Motion carried unanimously. RESOLUTION NO. 186-2002 Said Resolution is incorporated herein by reference. 04/17/2002 2002/101 I Commissioner Williams discussed proposed changes to the Rule Plan and federal funding. Mr. McGarry addressed the Board. Commissioner Williams discussed her item concerning the approval for a Request for Qualifications to lay out a strategy for wastewater transition. The Board took no official action. Commissioner Williams excused herself from the meeting and did not return. DIVISION OF GROWTH MANAGEMENT Growth Management Director Tim McGarry addressed the Board concerning approval of a Resolution amending Resolution No.115-2002 of the Board of County Commissioners of Monroe County approving a revised implementation plan for the Flood Insurance Inspection and Compliance Program for submittal to the Federal Emergency Management Agency. The following individuals addressed the Board: Virginia Panico, representing the Key West Chamber of Commerce; and H. T. Pontin. Mr. Hendrick addressed the Board. After discussion, motion was made by Commissioner Nelson and seconded by Commissioner Spehar to adopt the following Resolution. Roll call vote was unanimous. RESOLUTION NO. 187-2002 Said Resolution is incorporated herein by reference. Mayor McCoy discussed a letter from the Office of the Attorney General regarding a complaint alleging a violation of the Sunshine Law. Said letter is incorporated herein by reference. PUBLIC HEARINGS A Public Hearing was held to consider approval of an Ordinance amending Sec. 13.5-3(g), Monroe County Code in order to clarify the areas prohibited for parking recreational vehicles and campers at Higgs Beach County Park; providing for severability; providing for the repeal of all Ordinances inconsistent herewith; providing for incorporation into the Monroe County Code of Ordinances; and providing an effective date. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Spehar to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 008-2002 Said Ordinance is incorporated herein by reference. DIVISION OF GROWTH MANAGEMENT Mr. McGarry reported to the Board on work being done for an adult entertainment Ordinance. 04/17/2002 2002/102 MISCELLANEOUS Commissioner Neugent requested information on previous Board action concerning St. Peter's Church property on Big Pine Key to establish a soccer field. Mr. Pierce addressed the Board. DIVISION OF GROWTH MANAGEMENT The Board discussed approval of Amendment #5 to the Agreement between Monroe County and URS Corporation Southern dated March 3, 1997 to conduct the Big Pine Cross -Island Connector Study. The following individuals addressed the Board: Kathleen Lyons and Kathy Wheeler. After discussion, motion was made by Commissioner Nelson and seconded by Commissioner Neugent authorizing execution of same. Motion carried unanimously. The following individual addressed the Board: Jose Cabaleiro. After discussion, motion was made by Commissioner Neguent and seconded by Commissioner Nelson to adopt the following Resolution authorizing the Mayor to apply for a specific license from the US Treasury Department for official travel to Havana, Cuba by a delegation of Monroe County and City of Key West Government Officials, and stating the purposes of such travel. Roll call vote was unanimous. RESOLUTION NO. 188-2002 Said Resolution is incorporated herein by reference. The Board discussed Commissioner Neugent's item regarding RFQ guidelines and review process for the hiring of an in house County Attorney and Commissioner Spehar's item concerning approval of a resolution designating the Monroe County Board of County Commissioners as the selection committee for the County Attorney and instruction to staff to solicit applications from which the BOCC will review and make a selection. Mr. Hendrick addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Nelson for each Board member to appoint one person each to create a five person nominating committee, which may include him or herself, including as ex-officio the County Administrator and County Attorney. That the committee is to create a five person shortlist of nominees which could be supplemented by a Commissioner. The range of salary to be offered in the RFQ is to be in the range of $117,000 (County Judge salary) and $133,000 (State Attorney salary), and that the position is full-time. Roll call vote was taken with the following results: Commissioner Nelson Yes Commissioner Neugent Yes Commissioner Spehar No Mayor McCoy Yes 04/ 17/2002 2002/103 Motion carried. Commissioner Nelson discussed his item concerning conceptual approval to amend Ordinance No. 031-1999 to limit hot spots to areas defined as meeting a rank for the entire Keys not to exceed 15 as listed in the Monroe County Sanitary Wastewater Master Plan. Motion was made by Commissioner Nelson and seconded by Commissioner Neugent to table the item to the Key Largo meeting at a time certain of 11:00 A.M. Motion carried unanimously. DIVISION OF GROWTH MANAGEMENT Karen Cabanas of the law firm Morgan & Hendrick discussed the Growth Management Report dated April 12, 2002 and also discussed specific details of certain litigation within the report. Attorney Wayne Smith, representing Monroe County discussed the status of the Post, Buckley Schuh & Jernigan litigation. COMMISSIONERS' ITEMS Commissioner Nelson discussed his item concerning how to best utilize the EPA and County match dollars to eliminate cesspits; unknown systems, and to provide a demonstration project to meet EPA requirements. Commissioner Nelson requested this item be continued to the next Board meeting in Key Largo. COUNTY ADMINISTRATOR Mr. Roberts indicated a conflict with a joint meeting between the Board of County Commissioners and the City of Key West Commissioners on May 13, 2002, 6:00 P.M., @ the Harvey Government Center at Historic Truman School. The Office of the County Administrator will reschedule accordingly. COUNTY ATTORNEY Mr. Hendrick reported to the Board concerning the CCDK Corporation - Duck Key vs. Board of County Commissioners. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Spehar authorizing Attorney Terry Lewis to represent Monroe County in the CCDK litigation and any related administrative proceedings at the rate of $195 an hour. Motion carried unanimously. Mr. Hendrick discussed a letter from Attorney Frank Greenman of the firm Greenman & Manz concerning a restrictive covenant at the Tradewinds property. Donald Craig addressed the Board. After discussion, motion was made by Commissioner Nelson and seconded by Commissioner Neugent to table the item to the next Board meeting in Key Largo. Motion carried unanimously. 04/17/2002 2002/104 A Public Hearing was held to consider approval of a Resolution amending Monroe County 93 Refunding Improvement Bonds 1988, Fund #203 for the Fiscal Year ending September 30, 2002. There was no public input. After discussion, motion was made by Commissioner Spehar and seconded by Commissioner Neugent to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 189-2002 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider approval of an Ordinance amending Section 9.5-124.9(c), Monroe County Code, to correct a clerical oversight in Ordinance No. 31-2001. amending Section 9.5-124.9(c), Monroe County Code; correcting a clerical oversight in Ordinance No. 31-2001 concerning the schedule for Affordable Employee Housing Fair Share Impact Fees in the Non-residential Rate of Growth Ordinance (NROGO); providing for severability; providing for the repeal of all Ordinances inconsistent herewith; providing for the incorporation into the Monroe County Code; and directing the Clerk of the Board to forward a certified copy of this Ordinance to the Florida Department of Community Affairs; and providing for an effective date. There was no public input. (According to Monroe County Land Use Attorney Karen Cabanas, said Ordinance is currently under appeal). Item was deleted from Agenda. A Public Hearing was held to consider adoption of an Ordinance of the request by the PBP Marina Inc., to amend the land use district (zoning) map from Sparsely Settled (SS) to Recreational Vehicle District (RV). The Board accepted public input with the following individuals addressing the Board: Fred Cabanas, Douglas Meeker, Don Craig, representing the applicant; and Birch Ohlinger, Planning Branch Manager of the Boca Chica Naval Air Station. Mr. Craig addressed the Board a second time. Mr. McGarry and Mr. Hendrick addressed the Board. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Nelson to adopt the following Ordinance denying the request by PBP Marina Inc. to amend the Land Use District (Zoning) Map from Sparsely Settled Residential District (SS) to Recreational Vehicle (RV) for the property described as Boca Chica Part Government Lot 6, Section 26, Township 67 South, and Range 26 East, also known as Geiger Key Marina and RV Park on Geiger Key, Monroe County, Florida, at approximately mile marker 10.7. Roll call vote was unanimous. ORDINANCE NO. 009-2002 Said Ordinance is incorporated herein by reference. The first of two Public Hearings were held concerning adoption of an Ordinance amending Section 9.5-247, Monroe County Code; Providing for wastewater treatment facilities in Commercial Fishing Special Districts; Providing for the incorporation into the Monroe County Code; directing the Clerk of the Board to forward a certified copy of the Ordinance to the Florida Department of Community Affairs; and providing for an effective date. There was no public input. Motion was made by Commissioner Neugent and seconded by Commissioner Nelson to continue the Public Hearing to the next Board meeting in Key Largo. Motion carried unanimously. 04/17/2002 2002/105 A Public Hearing was held to consider adoption of a Resolution transmitting tol the Department of Community Affairs the request filed by the Monroe County Department of Public Works to amend the Future Land Use Map (FLUM) from Residential Medium (RM) to Public Facilities (PF) for property located on US 1, described as Lot 1, Cudjoe Gardens Eighth Addition, PB 7, Pg 16, Cudjoe Key, Monroe County, Florida, approximate Mile Marker 21. There was no public input. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Spehar to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 190-2002 Said Resolution is incorporated herein by reference. A Public Hearing was held to consider adoption of an Ordinance amending Chapter 6, (Buildings and Construction) Monroe County Code by creating a new Article I, repealing existing Article II and creating a new Article II, and repealing Articles IV, VI, VIII, and IX. There was no public input. After discussion, motion was made by Commissioner Neugent and seconded by Commissioner Spehar to adopt the following Ordinance amending Buildings and Construction, Chapter 6, Monroe County Code; creating a new Article 1 called "General and Administrative"; repealing existing Article II and creating new Article II called "Permits, Inspections, and Certificates of Occupancy"; repealing existing Articles IV, VI, VIIII, and IX; providing for Administration and Enforcement of Florida Building Code as applied to Monroe County; providing for the repeal of all Ordinances inconsistent herewith; providing for incorporation into the Monroe County Code of Ordinances; providing for severability; and providing an effective date. Motion carried unanimously. ORDINANCE NO. 010-2002 Said Ordinance is incorporated herein by reference. 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 a,ala 0. . Wai&w Isabel C. DeSantis, Deputy Clerk FLORIDA KEYS FISHING TOURNAMENT, INC. BOARD OF DIRECTORS 2002-03 DISTRICT 1 CAPT. MIKE WEINHOFER COMPASS ROSE CHARTERS 3635 SEASIDE DR. #312 KEY WEST, FL. 33040 WK 305-294-3399 HM 305-292-8507 VICE PRESIDENT CAPT. TIM GREENE BEACHCOMBER JEWELERS 2786 N. ROOSEVELT BLVD. KEY WEST, FL. 33040 HM 305-294-8303 WK 305-296-5811 FX 305-292-8984 MARATHON 743-2245 DISTRICT 2 PRESIDENT CAPT. JIM SHARPE SEA BOOTS CHARTERS 29975 OVERSEAS HWY. BIG PINE KEY, FL. WK 305-872-9005 FX 305-872-0780 HM 305-745-1530 DISTRICT 3 CAPT. DONNA VANKIRK P.O. BOX 914 MARATHON, FL. 33050 WK 305-743-0518 HM 305-743-2821 DISTRICT 4 CAPT. RICHARD STANCZYK BUD N MARY'S P.O. BOX 628 ISLAMORADA, FL. 33036 WK 305-664-2461 FX 305-664-5592 HM 305-664-5530 SUZAN BAKER P.O. BOX 189 ISLAMORADA, FL. 33036 WK 305-569-0066 FX 305-569-6106 HM 305-664-2080 FX 305-664-2023 MB 305-393-0111 BP 305-464-5255 DISTRICT 5 LAURA MALES 210 MOHAWK ST. 33.043 TAVERNIER, FL. 33070 HM 305-852-4573 FX 305-853-7174 MB 305-393-0517 CAPT. BRETT TAPOROWSKI 29036 MAGNOLIA LN. BIG PINE KEY, FL. 33043 HM 305-872-1733 FX 305-872-0051 MB 305-395-0901 DISTRICT 3 SECRETARY/TREASURER EARL CANTRILL 421 60TH STREET GULF MARATHON, FL. 33050 HM 305-743-5566 FX 305-743-7322 *KATHY KOURY RESIGNED 3/18/97- *GARY ELLIS RESIGNED 3/22/97 *MIKE CURRIE RESIGNED 1/8/98 *EILEEN MASON RESIGNED 6/3/98 *DALE BITTNER RESIGNED 2/3/99 *LEE MURRAY RESIGNED 4/9/99 *CHESTER MAR RESIGNED 1/15/01 *DAVE NAVARRO RESIGNED 1/28/02 *LINDA LUIZZA RESIGNED 2/5/02