10/16/2024 Regular MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, October 16, 2024
Marathon, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
9:00 a.m. at the Marathon Government Center, and via Communication Media Technology.
Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle
Lincoln, Commissioner David Rice, Commissioner Jim Scholl, and Mayor Holly Raschein. Also
present at the meeting were Christine Hurley, County Administrator; Bob Shillinger, County
Attorney; Kevin Madok, County Clerk; Liz Yongue, Deputy Clerk; county staff, members of the
press and radio; and the general public.
ADDITIONS, CORRECTIONS & DELETIONS
Bob Shillinger, County Attorney addressed the Board regarding the following Public
Hearing item, S 1:
S 1 A Public Hearing to consider a request for a Resolution renouncing and disclaiming any
and all right of the public and BOCC to a portion of Right-of-Way located on a portion
of Melaleuca Street, which is bounded on the West by a portion of the East Seaview Drive
Right-of-Way, bounded on the South by Lots 77-79, Block 1, bounded on the East by Lots
76 and 77, Block 1, and bounded on the North by Lots 74-76, Block 1, situated within the
Duck Key Plat, as recorded in Plat Book 5, Page 82, Official Records of Monroe County,
Florida, submitted by Smith-Hawks PL in its capacity as an authorized agent for The
Bestow Group LLC and Charles and Kristen Currier.
After discussion, motion was made by Commissioner Lincoln and seconded by
Commissioner Scholl to continue the item to the January regular meeting in Marathon. Motion
carried unanimously.
Al Motion was made by Commissioner Scholl and seconded by Commissioner Lincoln
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARDS
B1 Badge Pinning and Oath Presentation of four new members of Monroe County Fire
Rescue, as follows: Firefighter/EMT Joseph Cardozo, Firefighter/EMT Leo Garcia,
Firefighter/Paramedic Jose Sanchis, and Firefighter/EMT William Whalen.
Page 11 10/16/2024
B2 Mayor's Proclamation declaring October 14th as E-Waste Day.
B3 Presentation in appreciation of Keys Weekly Newspaper's selection of Monroe County
Public Library, Marathon Branch for Best Bathrooms, for the fourth year on a row.
B4 Presentation of Honorary Conch Certificate to Jason Lyman.
B5 Presentation of Honorary Conch Certificate to Kevin Macaulay.
BULK APPROVALS
Motion was made by Commissioner Scholl and seconded by Commissioner Lincoln
granting approval of the following items by unanimous consent:
C1 Board granted approval an authorized execution of the 7th Amendment to the Agreement
with Beach Raker, LLC, for Beach Cleaning, Maintenance, and Beautification at Higgs Beach,
for the third and final of three additional one-year term extensions for services, in the amount of
$167,748.39, funded by the Tourist Development Council.
C2 Board granted approval and authorized execution of a 4th Amendment to the Agreement
with Tower Pest Control, Inc. for Pest Control-Lower Keys, Monroe County, Florida, to update
the Scope of Work by changing a facility location and adding a new location for pest control
services, increase the payment amount by a CPI-U of 3%retroactive to October 1, 2024, renew
the Agreement for the first of three optional one-year terms, increase the annual not to exceed
amount, from $46,162.00 to $51,145.00, and update certain provisions of the Agreement.
Funding is Ad Valorem, Parks and Beaches Fund 147, and Tourist Development Council.
C3 Board granted approval and authorized execution of a 6th Amendment to the Agreement
with Gary's Plumbing and Fire, Inc. for Full Maintenance Fire Protection Services at County
Facilities, to renew the Agreement for the third of four optional one-year renewals, increase the
payment amount by a CPI-U increase of 3.4%, and update and/or add current revisions pursuant
to county ordinances and/or state and federal required contract provisions. Funding is Ad
Valorem and Fines and Forfeitures Fund.
C4 Board granted approval of a purchase from Baker& Taylor, LLC, for books, library
materials, and related ancillary services, under the terms of their State of Florida, Department of
Management Services, Alternate Contract Source No. 55000000-23-NYACS, in the amount of
$360,000.00, funded by Fiscal Year 2025 Library Funds; and authorized Michael Nelson or
Kimberly Matthews to execute individual invoices.
C5 Board granted approval to increase the annual amount for purchases of eContent digital
library materials from OverDrive, Inc., for the 2025 Fiscal Year, to an amount not to exceed
$360,000.00; and authorized Michael Nelson or Kimberly Matthews to execute individual
invoices.
Page 12 10/16/2024
C6 Board adopted the following Resolution approving and establishing the annual Wellness
Program; repealing prior Resolution 294-2023, and providing for an effective date.
RESOLUTION NO. 297-2024
Said Resolution is incorporated herein by reference.
C7 Board granted approval and authorized execution of a 1 st Amendment to the Temporary
Use Lease Agreement with the City of Key West, for a Homeless Safe Zone, for the Keys
Overnight Temporary Shelter (KOTS) in its temporary location at the Monroe County Sheriff s
Office Headquarters property in Key West, to extend the term to May 31, 2025.
C8 Board adopted the following Resolution granting approval of a 20-year Lease Agreement
with Key West Art and Historical Society, Inc., a not for profit organization, to enter into a new
lease of county-owned land, located at 3501 South Roosevelt Boulevard, Key West, Florida, to
provide a museum and art gallery and related activities for the local community at the Fort East
Martello; and providing an effective date.
RESOLUTION NO. 298-2024
Said Resolution is incorporated herein by reference.
C9 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with CW3 Engineering, Inc., for Engineering Design and Permitting Services for the Key Deer
Boulevard (North of Watson Boulevard) Roadway Project, to amend the consultant
compensation method for time and materials using hourly wage rates, to a not to exceed lump
sum amount. The previously approved contract amount of$862,539.38 remains unchanged.
C10 Board granted approval and authorized execution of an Agreement with Teamsters Local
Union No. 769, for collective bargaining, administrative updates and changes, effective October
1, 2024 and expiring September 30, 2027.
C11 Board granted approval of a Professional Services Agreement with Public Consulting
Group LLC (PCG), retroactive to October 1, 2024, to assist Monroe County Fire Rescue
(MCFR) with the medical transport data reporting requirements for the State of Florida, Public
Emergency Medical Transportation (PEMT)Program for Medicaid; and authorized the Fire
Chief to sign any additional documents. The total anticipated payment to PCG over the three-
year initial term is $47,167.70.
C13 Board granted approval and authorized execution of a Contract with Bermello, Ajamil, &
Partners, Inc. for Engineering Design and Permitting Services, for Conch Key Road Elevation
and Stormwater System Project, in the lump sum amount of$813,555.00. The contract is funded
by a State of Florida, Resilient Florida Grant Program Grant(50%), and Local Infrastructure
Sales Tax Funds (50%).
Page 13 10/16/2024
C14 Board granted approval and authorized execution of an Agreement with Igmar
Enterprises LLC, for the Blue Heron Park Pickleball Court Expansion Project, in the amount of
$250,000.00, funded by the American Rescue Plan Act Grant.
C15 Board granted approval of a Grant Application and Agreement with the State of Florida,
Department of State, Division of Library and Information Services, for a State Aid to Libraries
Grant, and authorized the County Administrator to sign other required documents.
C16 Board granted approval and authorized execution of a 4th Amendment to the Task Order
with WSP USA, Inc. for Engineering Design and Permitting Services for Key Largo III
Roadway and Drainage Improvement Project(Burton Drive and specified roads in the Harris
Ocean Subdivisions). The project is currently in the construction phase and this Amendment is
for additional post design services, in the amount of$50,000.00.
C17 Board accepted the Report of monthly Change Orders for the month of September 2024,
reviewed by the County Administrator/Assistant County Administrator. Said report is
incorporated herein by reference.
C18 Board adopted the following Resolutions concerning the Transfer of Funds and the
Receipt of Unanticipated Revenue.
Transfer of Funds (OMB Schedule Item No. 1).
RESOLUTION NO. 299-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 2).
RESOLUTION NO. 300-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 301-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 302-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 303-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 304-2024
Said Resolution is incorporated herein by reference.
Page 14 10/16/2024
Transfer of Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 305-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 306-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 307-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 308-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 309-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 12).
RESOLUTION NO. 310-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 13).
RESOLUTION NO. 311-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 14).
RESOLUTION NO. 312-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 15).
RESOLUTION NO. 313-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 16).
RESOLUTION NO. 314-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 17).
RESOLUTION NO. 315-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 18).
Page 5 10/16/2024
RESOLUTION NO. 316-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 19).
RESOLUTION NO. 317-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 20).
RESOLUTION NO. 318-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 21).
RESOLUTION NO. 319-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 22).
RESOLUTION NO. 320-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 23).
RESOLUTION NO. 321-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 24).
RESOLUTION NO. 322-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 25).
RESOLUTION NO. 323-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 26).
RESOLUTION NO. 324-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 27).
RESOLUTION NO. 325-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 28).
RESOLUTION NO. 326-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 29).
RESOLUTION NO. 327-2024
Page 6 10/16/2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 30).
RESOLUTION NO. 328-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 31).
RESOLUTION NO. 329-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 32).
RESOLUTION NO. 330-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 33).
RESOLUTION NO. 331-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 34).
RESOLUTION NO. 332-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 35).
RESOLUTION NO. 333-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 36).
RESOLUTION NO. 334-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 37).
RESOLUTION NO. 335-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 38).
RESOLUTION NO. 336-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 39).
RESOLUTION NO. 337-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 40).
RESOLUTION NO. 338-2024
Said Resolution is incorporated herein by reference.
Page 7 10/16/2024
Transfer of Funds (OMB Schedule Item No. 41).
RESOLUTION NO. 339-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 42).
RESOLUTION NO. 340-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 43).
RESOLUTION NO. 341-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 44).
RESOLUTION NO. 342-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 45).
RESOLUTION NO. 343-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 46).
RESOLUTION NO. 344-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 47).
RESOLUTION NO. 345-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 48).
RESOLUTION NO. 346-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 49).
RESOLUTION NO. 347-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 50).
RESOLUTION NO. 348-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 51).
RESOLUTION NO. 349-2024
Said Resolution is incorporated herein by reference.
Page 8 10/16/2024
Transfer of Funds (OMB Schedule Item No. 52).
RESOLUTION NO. 350-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 53).
RESOLUTION NO. 351-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 54).
RESOLUTION NO. 352-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 55).
RESOLUTION NO. 353-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 56).
RESOLUTION NO. 354-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 57).
RESOLUTION NO. 355-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 58).
RESOLUTION NO. 356-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 59).
RESOLUTION NO. 357-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 60).
RESOLUTION NO. 358-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 61).
RESOLUTION NO. 359-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 62).
RESOLUTION NO. 360-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 63).
Page 9 10/16/2024
RESOLUTION NO. 361-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 64).
RESOLUTION NO. 362-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 65).
RESOLUTION NO. 363-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 66).
RESOLUTION NO. 364-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 67).
RESOLUTION NO. 365-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 68).
RESOLUTION NO. 366-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 69).
RESOLUTION NO. 367-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 70).
RESOLUTION NO. 368-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 71).
RESOLUTION NO. 369-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 72).
RESOLUTION NO. 370-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 73).
RESOLUTION NO. 371-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 74).
RESOLUTION NO. 372-2024
Page 10 10/16/2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 75).
RESOLUTION NO. 373-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 76).
RESOLUTION NO. 374-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 77).
RESOLUTION NO. 375-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 78).
RESOLUTION NO. 376-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 79).
RESOLUTION NO. 377-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 80).
RESOLUTION NO. 378-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 81).
RESOLUTION NO. 379-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 82).
RESOLUTION NO. 380-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 83).
RESOLUTION NO. 381-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 84).
RESOLUTION NO. 382-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 85).
RESOLUTION NO. 383-2024
Said Resolution is incorporated herein by reference.
Page 11 10/16/2024
Receipt of Unanticipated Funds (OMB Schedule Item No. 86).
RESOLUTION NO. 384-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 87).
RESOLUTION NO. 385-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 88).
RESOLUTION NO. 386-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 89).
RESOLUTION NO. 387-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 90).
RESOLUTION NO. 388-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 91).
RESOLUTION NO. 389-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 92).
RESOLUTION NO. 390-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 93).
RESOLUTION NO. 391-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 94).
RESOLUTION NO. 392-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 95).
RESOLUTION NO. 393-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 96).
RESOLUTION NO. 394-2024
Said Resolution is incorporated herein by reference.
Page 12 10/16/2024
Receipt of Unanticipated Funds (OMB Schedule Item No. 97).
RESOLUTION NO. 395-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 98).
RESOLUTION NO. 396-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 99).
RESOLUTION NO. 397-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 100).
RESOLUTION NO. 398-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 101).
RESOLUTION NO. 399-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 102).
RESOLUTION NO. 400-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 103).
RESOLUTION NO. 401-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 104).
RESOLUTION NO. 402-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 105).
RESOLUTION NO. 403-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 106).
RESOLUTION NO. 404-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 107).
RESOLUTION NO. 405-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 108).
Page 13 10/16/2024
RESOLUTION NO. 406-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 109).
RESOLUTION NO. 407-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 110).
RESOLUTION NO. 408-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 111).
RESOLUTION NO. 409-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 112).
RESOLUTION NO. 410-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 113).
RESOLUTION NO. 411-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 114).
RESOLUTION NO. 412-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 115).
RESOLUTION NO. 413-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 116).
RESOLUTION NO. 414-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 117).
RESOLUTION NO. 415-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 118).
RESOLUTION NO. 416-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 119).
RESOLUTION NO. 417-2024
Page 14 10/16/2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 120).
RESOLUTION NO. 418-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 121).
RESOLUTION NO. 419-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 122).
RESOLUTION NO. 420-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 123).
RESOLUTION NO. 421-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 124).
RESOLUTION NO. 422-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 125).
RESOLUTION NO. 423-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 126).
RESOLUTION NO. 424-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 127).
RESOLUTION NO. 425-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 128).
RESOLUTION NO. 426-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 129).
RESOLUTION NO. 427-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 130).
RESOLUTION NO. 428-2024
Said Resolution is incorporated herein by reference.
Page 15 10/16/2024
C19 Board granted approval and authorized execution of a State of Florida, Division of
Emergency Management, Performance Grant Agreement No. G0542, in the amount of
$56,632.00, with no local match; and authorized the County Administrator or her designee to
execute any additional documentation in relation to the grant.
C21 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with DLT Solutions, LLC, for Oracle Public Sector Compliance and Regulation software and
services, to ratify the extension of the contract for an additional year, authorize an amount not to
exceed $52,755.00 for additional services to help optimize and extend the County's Oracle
Permitting and Licensing (OPAL) application which supports the Building, Planning, Code
Compliance and Fire Rescue Departments, and to update standard terms and conditions to
comply with recent laws related to governmental contracting.
C22 Board granted approval and authorized execution of a Contract with WSP USA, Inc. for
Engineering Design and Permitting Services, for the Big Coppitt Road Elevation, Resiliency and
Adaptation Project, in the amount of$3,964,036. The contract is funded by a State of Florida,
Department of Environmental Protection, Resilient Florida Grant(50%), and by a State of
Florida, Department of Emergency Management and Federal Emergency Management Agency
Hazard Mitigation Grant Program Grant(50%).
C23 Board granted approval and authorized execution of a Task Order with McFarland-
Johnson, Inc. in the amount of$357,991.00, for Engineering Design Services, to develop
shoreside facilities on a County-owned property on Stock Island for the Boca Chica Mooring
Field Project. This Task Order is funded by Boating Improvement Fund(Fund 157), and up to
$100,000.00 in Infrastructure Sales Tax (Fund 304).
C24 Board adopted the following Resolution increasing the Transfer Station Tipping Fees
from $136.00 per ton to $143.00 per ton, an increase of$7.00 per ton, effective November 1,
2024. This amount reflects a 5% increase based on the Consumer Price Index for Miami-Fort
Lauderdale-West Palm Beach, for February 2024. This increase supports the negotiated increase
for the amended haul out contract.
RESOLUTION NO. 429-2024
Said Resolution is incorporated herein by reference.
C25 Board granted approval and authorized execution of a Contract with HDR Engineering,
Inc. for the Engineering Design and Permitting Services, for the Winston Waterways Road
Elevation and Stormwater Design Project, in the amount of$1,767,080.19. The contract is 50%
funded by a State of Florida, Department of Environmental Protection, Resilient Florida Grant,
and 50% by a State of Florida, Department of Emergency Management and Federal Emergency
Management Agency, Hazard Mitigation Grant Program Grant.
C26 Board granted approval and authorized execution of a 3rd Amendment for Renewal of
the Agreement with Barnes Alarm Systems, Inc., for Duck Key Security District Camera
Page 116 10/16/2024
Installation and Maintenance, for two years, and to update other provisions of the Agreement and
County forms for consistency with County Ordinances and State and/or Federal laws, funded by
Duck Key Security Special District Funds.
C27 Board granted approval and authorized execution of a 9th Amendment to the Lease
Agreement with Salute Watersports, LLC, to extend the lease for one additional term,
commencing retroactively on October 15, 2024, and expiring on January 15, 2025, with a 3.4%
CPI-U increase in the rent. The monthly payment will increase from $602.28 to $622.76 per
month, plus $21.80 (3.5%) sales tax, for a total of$644.57 per month, not including the
percentage of gross taxable sales.
C28 Board granted approval Monroe County Sheriffs Office request for expenditure of
Federal Equitable Sharing Funds for Fiscal Year 2025, in the amount of$166,580.00, to staff
several annual events to be held through out the County, and to target specific crime prevention
and investigations, as needed.
C30 Board granted approval of a Letter of Support regarding the proposed improvements in
the Monroe County Freight Mobility Improvement Study, created by the State of Florida,
Department of Transportation (FDOT), which was presented by FDOT at the September 11,
2024 regular meeting.
C31 Board adopted the following Resolution revising the policy for compensation for public
emergency response work, and repealing Resolution 122-2023.
RESOLUTION NO. 430-2024
Said Resolution is incorporated herein by reference.
C32 Board granted approval and authorized execution of Addendum No. 4 to the Courier
Service Agreement with Buccaneer Courier, to add one additional delivery and pick up for the
Emergency Operations Center at 7280 Overseas Highway, Marathon, Florida 33050, Stop No.
14A, retroactively effective September 23, 2024.
C33 Board granted approval and authorized execution of a 5th Amendment to the Agreement
with Humane Animal Care Coalition, Inc., for operation of the Key Largo Animal Shelter, to
adjust the annual contract amount by 3.4% CPI-U, retroactive to October 1, 2024. The CPI-U
annual adjustment was approved in the contract dated July 15, 2020, funded through Ad-
Valorem Taxes.
C34 Board granted approval to ratify a 2nd Amendment to the Contract No. RP-2129.3
between the Alliance for Aging, Inc. and Monroe County Board of County Commissioners,
Social Services/In-Home Services, to reduce funding by $90,000.00, bringing the total funding
from $216,704.30 to $126,704.30 for the contract period commencing October 1, 2023 and
expiring September 30, 2024.
Page 117 10/16/2024
C35 Board granted approval to terminate the Agreement with S&ME, Inc. for Engineering
Design and Permitting Services for Rowell's Waterfront Park.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval and authorized execution of a Grant Award Agreement with the
State of Florida, Division of Recreation and Parks, John Pennekamp Coral Reef State Park and
Dagny Johnson Key Largo Hammock, for Mooring Buoy Anchors for John Pennekamp Park, in
the amount of$25,770.00.
D2 Board granted approval and authorized execution of a Grant Award Agreement with Reef
Renewal USA, Inc., for the Reef Renewal - Coral Restoration—Key Largo Project, in an amount
not to exceed $150,000.00 DAC V Fiscal Year 2025 Capital Resources.
D3 Board granted approval and authorized execution of a Grant Award Agreement with the
City of Marathon, for the City of Marathon Community Park Tennis Court Resurfacing Striping
Project, in an amount not to exceed $60,000.00 DAC IIII Fiscal Year 2025 Capital Resources.
D4 Board granted approval and authorized execution of a Grant Award Agreement with the
City of Marathon, for the City of Marathon Sombrero Beach Information and Security Station
Project, in an amount not to exceed $150,000.00 DAC III Fiscal Year 2025 Capital Resources.
D5 Board granted approval by a super majority and authorized execution of a Grant Award
Agreement with the City of Marathon, for the City of Marathon 7-Mile Marina Finger Docks and
Electronic Sign (Public Facilities)Project, in an amount not to exceed $502,700.00 DAC III
Fiscal Year 2025 Capital Resources.
D6 Board granted approval to update the Tourist Development Council (TDC) Operations
Manual, to update the TDC Purchasing Policy in Section II, to change the title of Marketing
Director to President/CEO.
D7 Board granted approval of Commissioner Rice's appointment of Lee Christine Young,
the sole applicant, as an "At Large" appointment to the Tourist Development Council, District IV
Advisory Committee, replacing Ms. Margie Smith, with a term expiring October 15, 2027.
D8 Board granted approval and authorized execution of a Grant Award Agreement with Reef
Renewal USA, Inc., for the Reef Renewal - Coral Restoration - Marathon 2025 Project, in an
amount not to exceed $43,750.00 DAC III Fiscal Year 2025 Capital Resources.
D9 Board granted approval and authorized execution of a Grant Award Agreement with Reef
Renewal USA, Inc., for the Reef Renewal - Coral Restoration - Lower Keys 2025 Project, in an
amount not to exceed $40,250.00 DAC II Fiscal Year 2025 Capital Resources.
Page 118 10/16/2024
D10 Board granted approval and authorized execution of a Grant Award Agreement with Reef
Renewal USA, Inc., for the Reef Renewal - Coral Restoration—Key West 2025 Project, in an
amount not to exceed $21,000.00 DAC I Fiscal Year 2025 Capital Resources.
D11 Board granted approval of Commissioner Lincoln's appointment of Rachel Bowman as
an "At Large" appointment to the Tourist Development Council, District III Advisory
Committee, replacing Elise Mucha, with a term expiring October 15, 2027.
D12 Board granted approval and authorized execution of an Agreement with Dean Runyan
Associates, to perform an Economic Impact Study, in an amount not to exceed $32,618.00 Fiscal
Year 2025 Market Research Resources.
D13 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with Key West Women's Club, Inc., for the Repairs and Renovation of Helling's House Museum,
to amend language regarding bids and quotes.
D14 Board granted approval and authorized execution of an Agreement with Bieneck
International, Inc. d/b/a B FOR International, for Custom Booth Building and Services for the
IMEX 2024 Tradeshow, in the amount of$49,200.00, and granted approval to waive the
Purchasing Policy requirement to seek price quotes.
D15 Board granted approval and authorized execution of a 4th Amendment to the Agreement
with Old Island Restoration Foundation, Inc., for the Restore and Improve Oldest House Project,
to amend language regarding quotes for the project.
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
F 1 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with A+ Environmental Restoration, LLC, for the Removal of Invasive Exotic Plants from
County Conservation Lands, increasing funding for the project, in the amount of$175,000.00,
and extending the existing contract until May 16, 2025.
F2 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with Tetra Tech, Inc., for Environmental and Historical Review Services for the Community
Development Block Grant-Disaster Recovery Voluntary Home Buyout Program, extending the
Agreement for one additional year, expiring November 16, 2025.
F3 Board granted approval and authorized execution of a 23rd Amendment to the State of
Florida, State Lands Management Lease No. 4549, for the Management of Certain State-owned
Conservation Lands.
Page 119 10/16/2024
AIRPORTS
II Board accepted the Report of Airport Change Orders reviewed by the County
Administrator/Assistant County Administrator for the month of September 2024. Said Report is
incorporated herein by reference.
I2 Board granted approval of a sponsorship donation, in the amount of$500.00, for Key
West International Airport to support MarineLab Environmental Education Center's Haunted
Lagoon event to be held October 26, 2024, in accordance with Resolution 123-2021.
I3 Board granted approval of a sponsorship donation, in the amount of$5,000.00, for Key
West International Airport to support athletic programs at Key West High School, in accordance
with Resolution No. 123-2021.
I4 Board granted approval to advertise a request for bids for purchase and installation of
hurricane impact doors and windows for the terminal building at Florida Keys Marathon
International Airport. The cost of bid notices will be paid from Marathon Airport Operating
Fund, and project cost will be paid from State of Florida, Department of Transportation Grant
No. GIP52 (80%), and Marathon Airport Operating Fund(20%).
I5 Board granted approval and authorized execution of a 1 st Amendment to the Contract
with Gardens of Eden of FL Keys, LLC, amending the hourly contract rate by a 3.4% CPI
adjustment from $34.00 per hour to $35.16 per hour, not to exceed $137,000.00 per year, for
Landscaping Services at Key West International Airport, funded by Airport Operating Fund 404.
I6 Board granted approval and authorized execution of a 1 st Amendment to the Lease
Agreement with Greyhound Lines, Inc., renewing the agreement with Greyhound for one
additional year and authorizing Greyhound to sublet the 492 square-foot office and support
space, located in the Airport Support Services Building at Key West International Airport, to
FLIXBUS.
I7 Board granted approval and authorized execution of Task Order No. 2022-59 with Jacobs
Project Management Company, for the Bidding and Construction Phase Services for the Noise
Insulation Program, Group 1, in the amount of$996,027.00, funded by Federal Aviation
Administration Grant No. 37-080 (90%) and Airport Operating Fund 404 (10%).
I8 Board granted approval to ratify Federal Aviation Administration, Airport Improvement
Program Grant Agreement No. 3-12-0044-043-2024, providing $13,257,369.00 in funding for
Florida Keys Marathon International Airport Runway 7/25 Construction Phase 1 Project. This
Grant requires a 10% local match, which will be funded by State of Florida, Department of
Transportation Grant No. GV130 (8%) and Marathon International Airport Operating Fund
403 (2%).
I9 Board granted approval to ratify Federal Aviation Administration (FAA) Airport
Improvement Program Grant Agreement No. 3-12-0037-080-2024, as executed by the Executive
Page 120 10/16/2024
Director of Airports, providing funding in the amount of$2,226,541.00, for Key West
International Airport Noise Insulation Program Single Family Homes Group 1. All project costs
will be funded with FAA Grant 37-80 (90%) and Airport Operating Fund 404 (10%).
I10 Board granted approval of a sponsorship donation, in the amount of$500.00, for Key
West International Airport to support the United Way of Collier and the Florida Keys Andy's
Gone Fishing event, in accordance with Resolution 123-2021.
I13 Board granted approval and authorized the execution of a Lease Agreement with Keys
Shuttle Service LLC, (Shuttle) for office/counter space, two parking spaces, and use of the car
wash bay at Florida Keys Marathon International Airport, to operate Shuttle's ground
transportation business.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
Jl Board granted approval and authorized execution of a 1 st Amendment to the Contract
with Geosyntec Consultants, Inc., d/b/a Applied Technology & Management, to provide for
additional design and environmental permitting of a shorelide seawall and/or rock revetment and
dock in connection with the performance of Mooring Field Design and Permitting Services in
Monroe County, in the amount of$98,000.00, funded by State of Florida Legislative Allocation
Fiscal Year 2024 (Florida Fish and Wildlife Conservation Commission Contract No. 23135) and
County Boating Improvement Funds.
J3 Board adopted the following Resolution approving an extension of the existing
reservation of ten moderate-income affordable housing ROGO allocations, as requested by Abit
Holdings, LLC, for proposed Affordable Housing Dwelling Units at 103925, 103935, 103945,
103955, and 103965 Overseas Highway, Key Largo, Monroe County, Florida, currently having
Property Identification Nos. 00475240-000000, 00475250-000000, 00475260-000000,
00475270-000000, and 00475280-000000, until May 13, 2025, for Building Permit issuance.
RESOLUTION NO. 431-2024
Said Resolution is incorporated herein by reference.
J4 Board granted approval of State of Florida, Department of Environmental Protection,
Coastal Partnership Initiative Grant funding, in the amount of$30,000.00, with a County match
of$30,000.00, to develop the Shoreline Use Priorities Plan, to regulate shoreline uses and
prioritize water-dependent, water-related and water-enhanced uses on shorelines, as specified
and required by the Monroe County Year 2030 Comprehensive Plan Policy 212.1.1.
J5 Board granted approval and authorized execution of an 1 lth Amendment to the Contract
with Lori Lehr, for National Flood Insurance Program, Floodplain Regulations, and Community
Rating System Professional Support Services, to assist with coordination of elimination or
amendment of the Remedial Plan, in the amount of$15,000.00, and to amend the compensation
Page 121 10/16/2024
amount to $99,750.00 for Fiscal Year 2025, and $198,750.00 for Fiscal Year 2026, a total
amount not to exceed $298,500.00.
J6 Board granted approval and authorized execution of a 3rd Amendment to the Contract
with Woods Hole Group Inc., for Federal Emergency Management Agency (FEMA) Coastal
Risk MAP Development Consulting Services, extending the contract for one year, adding tasks
to review FEMA's response to appeal and request for additional information, conduct reanalysis,
and submit additional data to substantiate the appeal and to prepare materials and participate in
the Scientific Review Panel (if needed); and granted approval to amend the Contractor personnel
and hourly rates.
J8 Board accepted the 2024 Monroe County Area of Critical State Concern Annual Work
Program Report, pursuant to Florida Administrative Code Rule 28-20.140, which will be
sent to the State Land Planning Agency. Said report is incorporated herein by reference.
J9 Board adopted the following Resolution amending Resolution No. 262-2024, the
Permitting Fee Schedule; to correct a scrivener's error related to Fire Fees for commercial
projects from $12.06 to $10.21 per $1,000.00 Project Value in the $100,000.00 - $299,000.00
Project Value Band; and providing for an implementation date.
RESOLUTION NO. 432-2024
Said Resolution is incorporated herein by reference.
COUNTY CLERK
M1 Board granted approval of the minutes from the May 15, 2024, regular meeting. Said
minutes are incorporated herein by reference.
M2 Board granted approval of Tourist Development Council expenses for the month of
September 2024, as follows:
Vendor Amount
Advertising $293,513.55
Bricks & Mortar Projects $410,878.23
Events $13 9,129.16
Office Supplies & Operating Costs $18,190.83
Personnel Services $105,667.95
Public Relations $140,407.81
Sales & Marketing $182,682.72
Telephone & Utilities $27,736.79
Travel $12,695.81
Visitor Information Services $70,658.08
Page 122 10/16/2024
M3 Board granted approval of BOCC Warrants 10138633-10140049 (AP); 30782-30871
(WC); all payroll direct deposited to employee's bank accounts for the month of September 2024,
as follows:
Fund Fund Title Amount
001 General Fund $5,117,070.97
101 Fine & Forfeiture $654,337.50
102 Road/Bridges $339,061.79
115 TDC -Two Penny $577,329.47
116 TDC - Admin Promo 2 Cent $552,411.41
117 TDC - District 1 Third Cent $509,123.10
118 TDC - District 2 Third Cent $130,813.12
119 TDC - District 3 Third Cent $317,553.50
120 TDC - District 4 Third Cent $115,450.05
121 TDC - District 5 Third Cent $214,581.78
125 Grant Fund $2,834,730.79
131 Impact Fees/Parks $622.21
141 Fire/Ambulance $947,558.67
147 Unincorporated Service $357,925.79
148 Planning Building $684,388.52
150 E911 Enhancement Fund $114,790.92
152 Duck Key Security $9,260.29
153 Local Housing Assistance $105,141.33
157 Boating Improvement Fund $70,657.25
158 Miscellaneous Special Revenue Fund $148,041.29
160 Environmental Restoration $160,159.44
162 Law Enforcement Trust-600 $500.00
163 Court Facilities $76,390.83
177 Canal No. 266 MSBU $5,944.65
180 Building Funds $389,871.68
304 1 Cent Infrastructure $1,196,200.21
316 Land Acquisition $312,109.17
401 Card Sound Bridge $64,215.17
403 Marathon Airport $1,755,509.66
404 Key West International Airport $2,098,787.13
405 Key West International Airport Series $10,499,803.30
2022 Revenue Bonds
406 PFC & Operating Restrictions
414 MSD Solid Waste $2,020,068.82
501 Workers' Compensation $131,512.10
502 Group Insurance Fund $3,233,579.41
503 Risk Management Fund $345,320.37
504 Fleet Management Fund $291,994.15
610 Fire/EMS LOSAP Trust Fund $2,805.00
Page 23 10/16/2024
M4 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory list is incorporated herein by reference.
SHERIFF OFFICE
01 Board granted approval and authorized execution of a Contract with Islamorada, Village
of Islands and the Monroe County Sheriff's Office, for Local Police Services.
SUSTAINABILITY
P1 Board granted approval and authorized execution of Amendment No. 8A to the Contract
with HDR Engineering, Inc., for the Roads Vulnerability Analysis and Capital Plan, to extend
the term of the overall contract and period of performance for the 8th Amendment, which
included a Roadway Vulnerability Analysis and Adaptation Plan for the municipalities of
Islamorada, the City of Islands, the City of Marathon, the City of Layton, and the City of Key
Colony Beach, to April 30, 2026.
P2 Board granted approval and authorized execution of a 4th Amendment to the Contract
with WSP USA Environment& Infrastructure, Inc., for Professional Mobile LiDAR Services for
the five municipalities, extending the contract date retroactively from July 31, 2024 to January
31, 2025.
COUNTY ADMINISTRATOR
Q5 Board granted approval to set a Special Workshop to be held on Wednesday, November
20, 2024, at the Marathon Government Center, beginning at 10:00 a.m., to discuss ROGO
Allocations and Hurricane Evacuation.
Q6 Board granted approval and authorized execution of an Agreement with Capital City
Consulting, LLC (Nick Iarossi/Andrew Ketchel), for continuing Lobbying Services on behalf of
Monroe County, specifically in the executive branch, to advance the County's pursuit of
recurring funding for the implementation of the Florida Keys Stewardship Act, resiliency
funding and other issues as called upon, effective retroactively to September 1, 2024.
Q7 Board granted approval and authorized execution of an Agreement with Capitol Group,
Inc. (Robert Reyes) for continuing Lobbying Services on behalf of Monroe County in the
legislative and executive branches of State government, effective retroactively to October 1,
2024.
Q8 Board granted approval and authorized execution of an Agreement with Gray Robinson,
P.A. (Ryan Matthews and Dean Cannon) for continuing Lobbying Services on behalf of Monroe
County in the legislative and executive branches of State government, effective retroactively to
October 1, 2024.
Page 124 10/16/2024
Q9 Board granted approval to set a Special Meeting to be held on Thursday, December 19,
2024, at the Marathon Government Center, beginning at 10:00 a.m., to discuss Rate of Growth
Ordinance (ROGO) Allocations.
COUNTY ATTORNEY
R2 Board granted approval and authorized execution of a 6th Amendment to the Agreement
with Allen, Norton & Blue, P.A., for Legal Services, for labor and employment law issues and
related matters.
R3 Board granted approval of an Agreement with Smarsh, for cellular text massage
archiving solution, in the amount of$28,355.95, and exempt this procurement from the
competitive solicitation process as a sole source provider; and authorized the County Attorney to
sign the agreement and related documents.
R4 Board granted approval to initiate litigation against Dorothy B. Trowbridge Estate and
their property, 30710 Palm Drive, Big Pine Key, Florida, to seek compliance with the County
Code and enforce the lien(s) arising from Code Compliance Case No. CE23020023.
R5 Board granted approval to initiate litigation against Luis Carlos Ibarra, Jr. and his
property, 2424 Pensacola Road, Big Pine Key, Florida, to seek compliance with the County Code
and enforce the lien(s) arising from Code Compliance Case Nos. CE23010063 and CE23030083.
R6 Board granted approval to initiate litigation against Arthur J. Fodera and his property,
1330 Long Beach Drive, Big Pine Key, Florida, to seek compliance with the County Code and
enforce the lien(s) arising from Code Compliance Case No. CE23040005.
R8 Board granted approval and authorized execution of a 1 st Amendment to the Professional
Services Agreement with Stearns, Weaver, Alhadeff& Sitterson, P.A., retroactive to August 1,
2024, to update the scope of services and add additional timekeepers.
R9 Board granted approval and authorized execution of an Agreement with Fox Rothschild
LLP, to serve as backup outside legal counsel for Monroe County Planning Commission; and
authorized the County Attorney to execute Engagement Letter/Legal Services Agreement with
the firm, with the agreement retroactive to September 24, 2024.
U1 Board granted approval of a Settlement Agreement in the matter of Stephen D. Martin as
trustee, of the Colin Russell Martin Revocable Trust v. Monroe County, 16th Judicial Circuit
Case No. 24-CA-517-P.
Motion carried unanimously.
The Board of County Commissioners meeting adjourned for the Board of Governors, Fire
& Ambulance District 1, meeting.
Page 125 10/16/2024
FIRE & AMBULANCE DISTRICT 1
BOARD OF GOVERNORS
The Board of Governors for the Fire & Ambulance District 1 convened. Present and
answering to roll call were Commissioner Craig Cates, Commissioner Michelle Lincoln,
Commissioner Jim Scholl, Councilman Greg Lewis and Mayor Bruce Halle.
H1 Motion was made by Commissioner Scholl and seconded by Commissioner Cates to
grant approval and authorize execution of an Agreement with Public Consulting Group LLC, in
an amount of$47,167.70 for the initial three-year term, retroactive to October 1, 2024, for
Professional Services related to the State of Florida, Public Emergency Medical Transportation
(PEMT)Program, to assist Monroe County Fire Rescue with the medical transport data reporting
requirements for the PEMT Program for Medicaid; and authorize the Fire Chief to sign any
additional documents. Motion carried unanimously.
The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
COUNTY ATTORNEY
R10 Christine Hurley, County Administrator, gave a Power Point Presentation on the potential
use of accumulated surplus Tourist Development Tax and Tourist Impact Tax revenues
collected through September 30, 2024, in an amount not to exceed $35,000,000.00, to provide
housing which is affordable and available to employees of private sector tourism-related
businesses in the County, in accordance with Chapter 2024-219, Laws of Florida, and requesting
input from Tourist Development Council and individual cities to utilize these funds. Randy
Sterling, Secretary/Executive Director of the Housing Authority of the City of Key West, and
Mr. Shillinger addressed the Board.
MISCELLANEOUS BULK ITEM
C29 Ms. Hurley and Mr. Sterling addressed the Board regarding an Interlocal Agreement with
the City of Key West and the Housing Authority of the City of Key West, for one year of
funding for Poinciana Gardens, beginning October 1, 2024 and expiring September 30, 2025, in
the amount of$600,000.00. The following individual addressed the Board: Dottie Moses. After
discussion, motion was made by Commissioner Cates and seconded by Commissioner Scholl to
grant approval and authorize execution of the Agreement. Motion carried unanimously.
COUNTY ADMINISTRATOR
Q2 Kimberly Matthews, Senior Director of Strategic Planning and Libraries; Shannon
Weiner, Director of Emergency Response; Emily Schemper, Senior Director of Planning and
Environmental Resources; and Barbara Powell, Planning Policy Advisor, gave Power Point
Presentations on the Future Potential Changes to Rate of Growth Ordinance (ROGO). The
following individuals addressed the Board: Chris Massicotte, Stuart Schaffer, representing the
Page 126 10/16/2024
Sugarloaf Shores Property Owners Association; Ann Olsen, representing Last Stand; Captain Ed
Davidson, representing Florida Keys Citizen Coalition; Dottie Moses, representing Island of Key
Largo Federation of Home Owner Associations; Alicia Putney, representing the Key Deer
Protection Alliance; and Melissa Ptomey. Mr. Shillinger and Ms. Hurley addressed the Board.
After discussion, motion was made by Commissioner Cates and seconded by Commissioner
Scholl to request 220 ROGOs from the State. Motion carried unanimously.
COMMISSIONER'S ITEMS
L1 Paul Menta addressed the Board regarding the possibility of unincorporated Monroe
County joining the UN Local 2030 Island Network, Hawai'i Green Growth Initiative, and the
Blue Community Consortium.
L2 Ms. Schemper gave a Power Point Presentation on the Grimal Grove property on Big
Pine Key, and potential Comprehensive Plan Amendment(s) and an Amendment to the Master
Plan for Future Development of Big Pine Key and No Name Key to recognize the exotic fruit
grove, originally established by Adolf Grimal, as an existing Institutional Use. After discussion,
motion was made by Commissioner Rice and seconded by Commissioner Cates to grant
approval of the Amendments. Motion carried unanimously.
STAFF REPORTS
The following items, El and E2, were continued to the November regular meeting:
El Director of Airports Richard Strickland - Department update.
E2 Acting Director of Libraries Michael Nelson - Department update.
CLOSED SESSIONS
K1 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Monroe
County, Florida v. Kenneth W. Rech and Patricia A. Rech, 16th Judicial Circuit Case No. 23-
CA-485-K, involving a code lien regarding CE20010065, Property Identification No. 00184930-
000000, and read the required language into the record pursuant to Section 286.011(8), Florida
Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting:
County Commissioners; County Administrator Christine Hurley, County Attorney Bob
Shillinger; Assistant County Attorney Kelly Dugan; and a certified court reporter.
Mayor Raschein declared the open session of the meeting closed. After the closed
session, the meeting was re-opened.
Mr. Schillinger addressed the Board. Motion was made by Commissioner Scholl and
seconded by Commissioner Lincoln to continue the following Closed Sessions, K2 and K3, to
the November regular meeting:
Page 127 10/16/2024
K2 An Attorney-Client Closed Session in the matter of In re: Michael Joseph McMahon and
Sergei Nikoshchenkov, U.S. Bankruptcy Court for the Southern District ofFlorida, Case
No. 23-11154-RAM. The case involves $255,047.61 in unpaid tourist development taxes.
K3 An Attorney-Client Closed Session in the matter of Roy's Trailer Park, Inc., dba Island
Life Village, et al., v. Noel, Monroe County, et al. Case No. 19-CA-175-K.
Motion carried unanimously.
COUNTY ADMINISTRATOR
Q3 Ms. Hurley gave a Power Point Presentation on the Grand Jury's report on the
investigation into the 2022 Trauma Star Diversion of Controlled Substances, and the
recommendations contained therein. Bryan Cook, Director of Employee Services; Deputy Fire
Chief RL Colina, Fire Rescue; Alan MacEachern, Director of Information Technology; and Mr.
Shillinger addressed the Board.
MISCELLANEOUS BULK
C12 Nancy Diersing addressed the Board regarding a Resolution to prohibit parking at the end
of Valois Boulevard, Ocean Reef Shores Subdivision, Key Largo. Kevin Wilson, Assistant
County Administrator, addressed the Board. Motion was made by Commissioner Raschein and
seconded by Commissioner Lincoln to table the item to a later meeting. Motion carried
unanimously.
C20 Eve Lewis, Assistant County Attorney, and Dr. Hannah Koch, Director of Artificial
Reefs Program, addressed the Board regarding a Contract with Biscayne Towing & Salvage,
Inc., the responsive responsible bidder with the highest ranked proposal, for the Artificial Reef
Materials Deployment to Gulfside Ten Mile Reef, Monroe County, Florida(RFP- 568), in the
amount of$440,000.00, funded by Florida Fish and Wildlife Conservation Commission Grant
No. 23132, and request to waive an irregularity in the proposal, to wit: an incomplete bid bond,
as same has been cured. The following individual addressed the Board: Dusty Melton,
representing Kearns Construction Company. After discussion, motion was made by
Commissioner Cates and seconded by Commissioner Lincoln to grant approval and authorize
execution of the Contract, finding that there was an immaterial irregularity in the proposal which
was immediately cured thereafter. Motion carried unanimously.
AIRPORTS
I11 Richard Strickland, Executive Director of Airports, addressed the Board regarding a
Management Agreement with SP Plus Corporation, for Parking Lot Management Services at
Key West International Airport and the SP Plus Year 1 Operating Budget. All costs, including
the operating budget, management fee, start-up expenses, Parking Access Revenue Control
System (PARCS) equipment, and quarterly bonuses will be paid from Airport Operating Fund
404. Muhammad Khan, Regional Director of SP Plus Corporation, addressed the Board. After
Page 128 10/16/2024
discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Scholl
to grant approval of the Agreement and budget. Motion carried unanimously.
I12 Mr. Strickland addressed the Board requesting to waive minor bid irregularities and
omission of a form, and award bid and execute a Contract with the lowest bidder, Marino
Construction Group, for construction of Key West International Airport, Noise Insulation
Program Group 1, in the amount of$1,473,006.00. The Federal Aviation Administration (FAA)
Grant No. 37-080, for this project, is also on the October 16, 2024 agenda. All project costs will
be funded with FAA Grant No. 37-080 (90%) and Airport Operating Fund 404 (10%). Pedro
Mercado, Senior Assistant County Attorney, addressed the Board. The following individual
addressed the Board: Benjamin Feinn, representing Strong Tower Construction. After discussion,
motion was made by Commissioner Rice and seconded by Commissioner Lincoln to grant
approval and authorize execution of the Contract. Motion carried unanimously.
Commissioner Rice left the meeting briefly and returned during the discussion of Item J7.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J2 Ms. Schemper addressed the Board regarding a vacancy on the Monroe County Historic
Preservation Commission. Motion was made by Commissioner Lincoln and seconded by
Commissioner Cates to appoint Erica Poole to fill the vacant position left by Edward Blanco,
with a term expiring September 21, 2025. Motion carried unanimously.
J7 Ms. Schemper and Ed Koconis, Administrative Director of Permitting, addressed the
Board regarding a Resolution approving the extension of time for certain issued Building Permits
based on permit holders' reliance on Executive Orders 24-156 and 24-157, related to Hurricane
Debby, issued by Governor DeSantis, as Monroe County was removed from these Executive
Orders by Executive Order 24-158. After discussion, motion was made by Commissioner
Lincoln and seconded by Commissioner Scholl to adopt the following Resolution. Motion
carried unanimously.
RESOLUTION NO. 434-2024
Said Resolution is incorporated herein by reference.
Commissioner Rice returned to the meeting.
COUNTY ADMINISTRATOR
Q1 Ms. Hurley referred the Board to the County Administrator's Report for the month of
October 2024. Said report is incorporated herein by reference.
Q4 John Allen, Director of Parks and Beaches, gave a Power Point Presentation addressing
the Monroe County Clerk of Circuit Court& Comptroller Internal Audit Report, Audit of Parks
and Beaches Cash Handling 2024-004. Mr. Wilson addressed the Board.
Page 129 10/16/2024
PUBLIC HEARINGS
S2 A Public Hearing was held to consider a Resolution transmitting to the State Land
Planning Agency an Ordinance amending Monroe County 2030 Comprehensive Plan Policy
212.3.2(5) to permit Marinas as an allowed use on properties that are both within Unit 57 of the
Coastal Barrier Resource System and located within the Safe Harbor Center Overlay District, as
requested by JKYD, LLC. Ms. Schemper addressed the Board, and Ms. Powell gave a Power
Point Presentation. There was no public input. Motion was made by Commissioner Scholl and
seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried
unanimously.
RESOLUTION NO. 435-2024
Said Resolution is incorporated herein by reference.
S3 A Public Hearing was held to consider an Ordinance amending the Monroe County Tier
Overlay District Map From Tier I To Tier III for a portion of the property located at 18 Kay
Drive, Key Largo, Mile Marker 101, more particularly described as A Strip of Land 125 Feet
Wide Lying In Section 21, Township 61, Range 39 East, Key Largo, Monroe County, Florida,
Being Part of Tract 7, and Part of Tract 8, Largo Sound-Tarpon Basin Properties, Plat Book 4,
Page 130, currently having Property Identification No. 00086580-000000, as requested by Rafael
Bezanilla; providing for severability;providing for repeal of conflicting provisions; providing for
transmittal to the State Land Planning Agency and the Secretary of State;providing for
amendment to the Tier Overlay District Map; providing for an effective date. Michael Roberts,
Assistant Director of Planning and Environmental Resources, gave a Power Point Presentation.
Ms. Schemper and Mr. Shillinger addressed the Board. The following individuals addressed the
Board: JC Hernandez; Niuris Bezanilla, representing Rafael Bezanilla; Joe Gallardo; Lisa Reves,
of Becker &Poliakoff, P.A., representing Calusa Campground; and Sury Veliz. Peter Morris,
Assistant County Attorney, and Derek Howard, Senior Assistant County Attorney, addressed the
Board. After discussion, motion was made by Commissioner Rice and seconded by
Commissioner Lincoln to adopt the following Ordinance, based upon the professional staff
report and professional staff presentation.
Roll call vote was taken with the following results:
Commissioner Cates No
Commissioner Lincoln Yes
Commissioner Rice Yes
Commissioner Scholl Yes
Mayor Raschein No
Motion carried.
ORDINANCE NO. 027-2024
Said Ordinance is incorporated herein by reference.
Page 130 10/16/2024
S4 A Public Hearing was held to consider a Resolution renaming a portion of Coral Drive in
the subdivision of Bay Point Trailer Park, Plat Book 4, Page 9 in Saddlebunch Keys, to Beach
Drive, in order to conform to the address(es) assigned in the GIS database and the United States
Postal Service. There was no public input. Motion was made by Commissioner Scholl and
seconded by Commissioner Cates to adopt the following Resolution. Motion carried
unanimously.
RESOLUTION NO. 436-2024
Said Resolution is incorporated herein by reference.
S5 A Public Hearing was held to consider approval to renew a Class A Certificate of Public
Convenience and Necessity (COPCN) to Florida Keys Medical Transportation, LLC, d/b/a
Florida Keys Ambulance, for the operation of an ALS (Class A) Transport Ambulance Service,
specifically for inter-facility transports, beginning November 16, 2024 and expiring November
15, 2026. There was no public input. Motion was made by Commissioner Scholl and seconded
by Commissioner Cates to grant approval and authorize execution of the COPCN. Motion
carried unanimously.
SOCIAL SERVICES
U2 Mr. Shillinger addressed the Board regarding an Agreement with Allen Funeral
Directors, LLC d/b/a Allen-Beyer Funeral Home, for Disposal of Remains, to extend the term of
the agreement by one year, beginning October 16, 2024 and expiring October 15, 2026. Motion
was made by Commissioner Cates and seconded by Commissioner Scholl to grant approval and
authorize execution of the Agreement. Motion carried unanimously.
COUNTY ATTORNEY
R1 Mr. Shillinger referred the Board to the County Attorney Report for the month of October
2024. Said report is incorporated herein by reference.
Mr. Shillinger addressed the Board regarding a settlement offer in the case of Cayo
Hueso Investments, Inc. v. Monroe County, DOAH Case No. 24-2250-GM. The Board took no
official action.
R7 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of
Monroe County, Florida v. Leonardo Rodriguez and Pilar Franco, 16th Judicial Circuit Case
No. 22-CA-349-P, and read the required language into the record. Motion was made by
Commissioner Lincoln and seconded by Commissioner Scholl to grant approval to hold the
closed session at the November 19, 2024 regular meeting in Key West, Florida, at 9:00 a.m. or as
soon thereafter as the matter may be heard. Motion carried unanimously.
R11 Mr. Shillinger addressed the Board regarding a settlement offer in the matter of Monroe
County, Florida v. Jakku Properties, LLC Case No. 22-CA-64-P. The Board took no official action.
Page 131 10/16/2024
Mr. Shillinger requested to hold an Attorney Client Closed Session in the matter of
Monroe County, Florida v. dakku Properties, LLC Case No. 22-CA-64-P and read the required
language into the record. Motion was made by Commissioner Lincoln and seconded by
Commissioner Cates to grant approval to hold the closed session at the November 19, 2024
regular meeting in Key West, Florida, at 9:00 a.m. or as soon thereafter as the matter may be
heard. Motion carried unanimously.
R12 Mr. Shillinger addressed the Board regarding termination of the Agreement with Stuart
Newman Associates, Inc. d/b/a NewmanPR for Public Relation Services. After discussion,
motion was made by Commissioner Cates and seconded by Commissioner Scholl to accept a
120-day transition period, expiring January 31, 2025. Motion carried unanimously.
COMMISSIONER COMMENTS
Commissioner Lincoln acknowledged the Florida Transportation Steering Committee
Meeting to be held November 7, 2024 at the Marathon Government Center, and invited her
fellow Commissioners to attend. Mr. Shillinger addressed the Board.
Commissioner Scholl addressed the Board regarding the departure of Sarah Fangman,
Superintendent of the Florida Keys National Marine Sanctuary, and thanked her for her service.
There being no further business, the meeting of the Board of County Commissioners was
adjourned.
Kevin Madok, CPA
Clerk and ex-officio Clerk to the
Board of County Commissioners
Monroe County, Florida
Liz Yongue, D.C.
Page 132 10/16/2024