BOCC Monthly Meeting, 9/16/15 Part 2
Full Agenda: [none]
BOCC Monthly Meeting, 9/16/15 Part 2
Items J1 & J2
1-An Attorney-Client Closed Session in the matter of Board of County Commissioners of Monroe County, Florida v. Leland D. Egland, Case No. CA-P-14-404.

2-An Attorney-Client Closed Session in the matter of Monroe County Board of County Commissioners v. Construct Group Corp. and Berkley Regional Ins. Co., Case No. CA-K-15-844 and Construct Group Corp. v. Monroe County Board of County Commissioners, Case No. CA-P-15-563.
Time: 00:00:02 - 00:02:05
Item L7
COMMISSIONER MURPHY: Presentation of the Public Art Collection Video filmed by Mike Marrero.
Time: 00:02:05 - 00:09:53
Item C7 (cont.)
Approval of a Resolution designating certain county employee positions for inclusion in the Senior Management Service Class of the Florida Retirement System.
Time: 00:09:53 - 00:11:05
Item C11
A Resolution by the Monroe County Board of County Commissioners extending the Monroe County Climate Change Advisory Committee (CCAC) to allow the members to continue making recommendations regarding climate change mitigation and adaptation strategies. A new sunset date of October 1, 2017 is established.
Time: 00:11:05 - 00:15:36
Items C13 - C16
13. Approval of contract with the State of Florida, Department of State, Division of Historical Resources to fund the project "Monroe County Cultural Resources Assessment Update" as set forth in the application submitted by the Historical Florida Keys Foundation (HFKF).

14. Approval of an amendment to Attachment C of the Edward Byrne Memorial Justice Assistant Grant Program Funds Agreement with the Guidance/Care Center for the Women's Jail Incarceration Drug Abuse Treatment Program.

15. Approval of an amendment to the Edward Byrne Memorial Justice Assistant Grant Program Funds Agreement with the Guidance/Care Center d/b/a The Heron Assisted Living for the Recidivism Prevention in Dually-Diagnosed Adults with Mental Illness & Substance Abuse project to increase the award amount and to modify the federal and state purpose areas and to modify the budget narrative to reflect contractual services based on a unit cost methodology as evidenced by the grant adjustment.

16. Ratification of grant adjustment submission to FDLE Byrne JAG program to increase the award amount, modify the federal and state purpose areas and the budget narrative to reflect contractual services are based on a unit cost methodology.
Time: 00:15:36 - 00:16:48
Item Q1
A public hearing to consider approval of an ordinance by the Monroe County Board of County Commissioners amending Monroe County Code Section 6-100 clarifying when permits are required and the applicability of permits for chickee huts. (Legislative proceeding)
Time: 00:16:48 - 00:17:40
Item Q2
A public hearing to consider approval of an ordinance by the Monroe County Board of County Commissioners amending Monroe County Code Section 6-108 amending the process for the refund of fees paid for permits related to Chapter 6 "Buildings and Construction". (Legislative proceeding)
Time: 00:17:40 - 00:18:14
Item Q3
A public hearing to consider a resolution transmitting to the State Land Planning Agency an ordinance by the Monroe County Board of County Commissioners amending the Monroe County Future Land Use Map from Residential Low (RL) to Commercial (COMM), for property located at 95710 Overseas Highway, MM96, Key Largo, described as a parcel of land located in government lot 3, Section 12, Township 62 South, Range 38 East, Key Largo, Monroe County, Florida, having real estate number 00088350.000000. (Legislative Proceeding) (Continued from June 10, 2015 BOCC meeting)
Time: 00:18:14 - 00:19:34
Item Q4
Approval of an ordinance of the Monroe County Board of County Commissioners revising Monroe County Code (MCC) Chapter 19 Roads and Bridges to allow ground cover on the County's right-of-way and providing for a landscaping permit to be issued with conditions as previously directed by the Board.
Time: 00:19:34 - 00:21:12
Item C27
Approval of bid award to Douglas N. Higgins, Inc. (D.N. Higgins) for Terminal Force Main Connection and Tenant Sewer laterals Project Florida Keys Marathon International Airport.
Time: 00:21:12 - 00:21:50
Item C29
Approval of Resolution authorizing administrative staff to apply for a Florida Highway Beautification Council (FHBC) grant from the Florida Department of Transportation (FDOT), and if awarded, to accept the grant, and enter into a Highway Beautification Grant Agreement between the County and the FDOT; and if awarded, to commit funds for a total project budget of $65,052 (eligible grant funds in the amount of $50,052 and applicant matching funds in the amount of $15,000) for the construction and construction engineering and inspection (CEI) services for the buffer landscaping project along the US1 Bayside Shared Use Path in Key Largo.
Time: 00:21:50 - 00:25:50
Item C46
Approval of a Resolution to waive M.C.C. Section 18-25(b)(1), which prohibits possession of alcoholic beverages at Higgs Beach, on December 5, 2015 for the 6th Annual Multirace, LLC, Key West Triathlon and Expo.
Time: 00:25:50 - 00:27:37
Item D1
Announcement of one vacant position at the Tourist Development Council District I Advisory Committee for one "At Large" appointment.
Time: 00:27:37 - 00:28:01
Item D2
Approval of one "At Large' appointment to the Tourist Development Council District IV Advisory Committee.
Time: 00:28:01 - 00:29:03
PUBLIC WORKS STAFF REPORT
Time: 00:29:03 - 00:32:20
AIRPORTS STAFF REPORT
Time: 00:32:20 - 00:36:57
INTERGOVERNMENTAL AFFAIRS STAFF REPORT
Time: 00:36:57 - 00:44:11
Items H1 - H24
1.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 0 "User's Guide to Technical Bulletins" dated March 2009 as required pursuant to Monroe County Code Section 122-2(c).
2.Approval of resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 1 "Openings in Foundation Walls and Walls of Enclosures" dated August 2008 as required pursuant to Monroe County Code Section 122-2(c).
3.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 2 "Flood Damage-Resistant Materials Requirements" dated August 2008 as amended October 2010 as required pursuant to Monroe County Code Section 122-2(c).
4.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 3 "Non-Residential Floodproofing - Requirements and Certification" dated April 1993 as required pursuant to Monroe County Code Section 122-2(c).
5.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 4 "Elevator Installation" dated November 2010 as required pursuant to Monroe County Code Section 122-2(c).
6.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 5 "Free-of-Obstruction Requirements" dated August 2008 as required pursuant to Monroe County Code Section 122-2(c).
7.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 6 "Below-Grade Parking Requirements" dated April 1993 as required pursuant to Monroe County Code Section 122-2(c).
8.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 7 "Wet Floodproofing Requirements" dated December 1993 as required pursuant to Monroe County Code Section 122-2(c).
9.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 8 "Corrosion Protection for Metal Connectors in Coastal Areas" dated August 1996 as required pursuant to Monroe County Code Section 122-2(c).
10.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 9 "Design and Construction Guidance for Breakaway Walls" dated August 2008 as required pursuant to Monroe County Code Section 122-2(c).
11.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 10 "Ensuring That Structures Built on Fill In or Near Special Flood Hazard Areas Are Reasonably Safe From Flooding" dated May 2001 as required pursuant to Monroe County Code Section 122-2(c)
12.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Technical Bulletin 11 "Crawlspace Construction" dated November 2001 as required pursuant to Monroe County Code Section 122-2(c).
13.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA P-55, Volumes I and II "Coastal Construction Manual" dated August 2011 as required pursuant to Monroe County Code Section 122-2(c).
14.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA P-85, Second Edition "Protecting Manufactured Homes from Floods and Other Hazards" dated November 2009 as required pursuant to Monroe County Code Section 122-2(c).
15.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA P-499, "Home Builder's Guide to Coastal Construction" dated December 2010 as required pursuant to Monroe County Code Section 122-2(c).
16.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA P-758, "Substantial Improvement/Substantial Damage Desk Reference" dated May 2010 as required pursuant to Monroe County Code Section 122-2(c).
17.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA P-936 "Floodproofing Non-Residential Buildings" dated July 2013 as required pursuant to Monroe County Code Section 122-2(c).
18.Approval of a resolution of the Monroe County Board of County Commissioners adopting FEMA Floodplain Management Bulletin 467-1 "Elevation Certificate" dated May 2004 as required pursuant to Monroe County Code Section 122-2(c).
19.Approval of a resolution of the Monroe County Board of County Commissioners adopting Florida Department of Emergency Management (FDEM) "Technical Topic: Guidance for Pools and Outdoor Kitchens/Bars in Flood Hazard Areas" dated November 2010 as required pursuant to Monroe County Code Section 122-2(c).
20.Approval of a resolution of the Monroe County Board of County Commissioners adopting Monroe County "Elevation Certificate Review Policy" dated October 1, 2015 as required pursuant to Monroe County Code Section 122-2(c).
21.Approval of a resolution of the Monroe County Board of County Commissioners adopting Monroe County "Floodproofing Non-Residential Structures Permitting and Inspection Requirements Policy" dated October 1, 2015 as required pursuant to Monroe County Code Section 122-2(c).
22.Approval of a resolution of the Monroe County Board of County Commissioners adopting Monroe County "Pool and Cistern & Accessory Equipment Location in Special Flood Hazard Areas Policy" dated October 1, 2015 as required pursuant to Monroe County Code Section 122-2(c).
23.Approval of a resolution of the Monroe County Board of County Commissioners adopting Monroe County "Substantial Improvement or Substantial Damage (50% Rule) Application & Affidavits Policy" dated October 2015 as required pursuant to Monroe County Code Section 122-2(c).
24.Approval of a resolution of the Monroe County Board of County Commissioners adopting Monroe County "V-Zone Certification and Calculations Documentation Policy" dated October 1, 2015 as required pursuant to Monroe County Code Section 122-2(c).
Time: 00:44:11 - 01:18:13
Items H35 & H36
35.Approval of a Resolution to reserve 0.087 HIMPACT with 0.261 'HMITIGATION' for Caya Place LLC on Big Pine Key on the eastern parcel (RE 00111078.000000) of property located at 30641 US Highway 1 (aka Skeeter's Marine) for a period not to exceed 1 year (September 16, 2016).

36.Approval of a resolution for a reservation of sixteen(16) affordable ROGO allocations, consisting of eight (8) median and eight (8) moderate income category allocations, for Caya Place LLC on Big Pine Key on the eastern parcel (RE 00111078.000000) of property located at 30641 US Highway 1 (aka Skeeter's Marine) until September 16, 2016.
Time: 01:18:13 - 01:34:25
Items H37 & H38
37. Approval of an Interlocal Agreement between Monroe County and City of Marathon transferring 41 Low and 5 Very Low Affordable Housing ROGO Allocations from Monroe County to the City of Marathon.

38.Approval of an Interlocal Agreement between Monroe County and City of Marathon transferring 32 Low and 4 Very Low Affordable Housing ROGO Allocations from Monroe County to the City of Marathon.
Time: 01:34:25 - 01:51:16
Item I1
Staff update regarding the County's vessel pumpout program and associated State funding.
Time: 01:51:16 - 02:09:45
Item I2
Presentation of results of the Clean Up Key Largo Campaign.
Time: 02:09:45 - 02:26:28
Item L8
COMMISSIONER RICE: Discussion of request to move Wed., March 16, 2016 Regular BOCC meeting a week later to Wed., March 23, 2016.
Time: 02:26:28 - 02:30:30
COUNTY ADMINISTRATOR REPORT
Time: 02:30:30 - 02:34:09
COUNTY ATTORNEY REPORT
Time: 02:34:09 - 02:47:45
Item O2
Request to hold an Attorney-Client Closed Session in the matter of Keith Cohen & Cheri Cohen v. Monroe County, Florida, Case No. 15-CV-10167, U. S. District Court at the regularly scheduled BOCC meeting on October 21, 2015 in Marathon, FL at 1:30 p.m. or as soon thereafter as may be heard.
Time: 02:47:45 - 02:49:11
Item O3
Request to hold an Attorney-Client Closed Session in the matter of Board of County Commissioners of Monroe County v. Rockland Investment Corporation, Inc., Case No. CA-K-15-717 at the regularly scheduled BOCC meeting on October 21, 2015 in Marathon, FL at 1:30 p.m. or as soon thereafter as may be heard
Time: 02:49:11 - 02:50:15
Items O14 & O15
14. Approval to advertise a public hearing to approve an ordinance of the Monroe County Board of County Commissioners amending Section 2-58 of the Monroe County Code (MCC) providing for the powers and duties of the County Administrator including authorizing the County Administrator to execute agreements under certain conditions.

15.Approval of Revised Monroe County Purchasing Policies and Procedures Manual.
Time: 02:50:15 - 02:53:01