Loading...
11/19/2024 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Tuesday, November 19, 2024 Key West, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Harvey Government Center in Key West, 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. PRESENTATION TO MAYOR HOLLY MERRILL RASCHEIN/ COMMISSIONER'S COMMENTS Mayor Raschein expressed her appreciation to the Board, County staff, and her son, Drake, for their accomplishments and support over the last year. CALL TO ORDER 2024-2025 BOARD OF COUNTY COMMISSIONERS/ COMMISSION ORGANIZATION Kevin Madok, Clerk of Court, administered the Oaths of Office for the following Commissioners: C1 District I Commissioner, Craig Cates. C2 District III Commissioner, Jim Scholl. C3 District V Commissioner, Holly Merrill Raschein. C4 Bob Shillinger, County Attorney, addressed the Board. Motion was made by Commissioner Cates nominating Mayor Pro Tem Scholl as Mayor, and Commissioner Lincoln as Mayor Pro Tem for the Board of County Commissioners, and to adopt the following Resolution electing Mayor Pro Tem Scholl as the new Mayor, and Commissioner Lincoln as the new Mayor Pro Tem. Roll call vote carried unanimously. RESOLUTION NO. 437-2024 Said Resolution is incorporated herein by reference. Page 11 11/19/2024 C5 Motion was made by Commissioner Lincoln and seconded by Commissioner Rice to adopt the following Resolution authorizing the Mayor and the Clerk of the Board to sign all warrants, legal documents and any other necessary documents; stating that the presently authorized signatures validating County checks are hereby continued for sixty days from this date in order to meet all payroll and necessary obligations. Motion carried unanimously. RESOLUTION NO. 438-2024 Said Resolution is incorporated herein by reference. ADDITIONS, CORRECTIONS & DELETIONS D1 Motion was made by Commissioner Lincoln and seconded by Commissioner Rice granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS El Presentation of an Honorary Conch Certificate to Mr. Kennard "Chip" Kasper. E2 Presentation of an Honorary Conch Certificate to Mr. Jon Rizzo. E3 Presentation of an Honorary Conch Certificate to Dr. Mark Whiteside. E4 Mayor's Proclamation declaring November 19, 2024 as Dr. Mark Whiteside Day in Monroe County. E5 Mayor's Proclamation recognizing Joyce Griffin for her service to the citizens of Monroe County as our elected Supervisor of Elections. E6 Mayor's Proclamation declaring November 2024 as Monroe County Smoking Cessation and Lung Cancer Awareness Month, and recognizing the efforts of the Florida Keys Area Health Education Centers (AHEC). E7 Mayor's Proclamation declaring November 2024 as Monroe County Aviation History Month, and recognizing both Key West International Airport and Florida Keys Marathon International Airport as pillars of the communities they serve. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Commissioner Cates granting approval of the following items by unanimous consent: F 1 Board granted approval and authorized execution of a 6th Amendment to the Agreement with Maverick United Elevator, LLC, to extend the term on a month-to-month basis for a period not to exceed six months,pending the advertising of a Request for Proposals and award of a new Page 12 11/19/2024 contract, commencing December 1, 2024, to allow time to finalize required elevator upgrades. Funding for this contract is Ad Valorem, Corrections, and Parks & Beaches funds. F2 Board adopted the following Resolution ratifying the execution of a Preservation Covenant by the Acting County Administrator for the repair and reconstruction of the West Martello Citadel through funding provided by the Federal Emergency Supplemental Historic Preservation Fund, Hurricanes Harvey, Irma, & Maria Recovery (ESHPF-HIM); and authorizing the recording of the Preservation Covenant in the property records of the West Martello Historic Site. RESOLUTION NO. 439-2024 Said Resolution is incorporated herein by reference. F3 Board granted approval and authorized execution of an Amendment to the State of Florida, Department of State, Division of Historical Resources, Special Category Grant Agreement No. 23.h.sc.100.04423, for the Monroe County Courthouse Exterior Masonry Restoration Project, modifying the Scope of Work and extending the expiration date of the grant from December 31, 2024 to June 30, 2025. The grant amount and financial conditions of the grant remain the same. F4 Board granted approval for purchase and installation of a new chiller at the Murray E. Nelson Government and Cultural Center, through Air Mechanical & Service Corp.,per the terms of their current contract and the Monroe County Purchasing Policy, in the amount of $264,381.00, which includes a one-year parts and labor warranty and a five-year compressor warranty. Funding is Ad Valorem. F5 Board granted approval to purchase a new bucket truck for the Facilities Department, in the amount of$165,248.00,piggybacking the Sourcewell Contract No. 110421-ALT. This purchase will replace Unit No. FAC8107, a 2014 Ford F-550 bucket truck. F6 Board granted approval to rescind Resolution 297-2024 and adopted the following Resolution regarding the annual Employee Wellness Program, which was approved at the October 16, 2024 regular meeting, to correct a scrivener's error. RESOLUTION NO. 440-2024 Said Resolution is incorporated herein by reference. F7 Board granted approval to ratify an Agreement with Igmar Enterprises LLC, for the Blue Heron Pickleball Court Expansion Project to include Attachment C, which is a copy of the American Rescue Plan Grant, which was referenced in the Agreement and was included with the Request for Proposals documents but was inadvertently omitted from the Agreement approved by the board on October 16, 2024. Page 13 11/19/2024 F8 Board granted approval to purchase a new bucket truck for the Roads and Bridges Department, in the amount of$165,248.00,piggybacking the Sourcewell Contract No. 110421- ALT. This purchase will replace Unit No. R&B6026, a 2007 Ford F-550 bucket truck. F9 Board granted approval to renew a Class A Certificate of Public Convenience and Necessity, issued to the City of Key West, Florida, on behalf of their Fire Department, for the operation of a Class A COPCN for Advanced Life Support Transport Ambulance Service, including inter-facility transports on an as needed basis, commencing December 10, 2024 and expiring December 9, 2026. F10 Board adopted the following Resolutions regarding the Transfer of Funds and the Receipt of Unanticipated Revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 441-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 442-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 443-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 444-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 445-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 446-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 447-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 448-2024 Said Resolution is incorporated herein by reference. Page 4 11/19/2024 Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 449-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 450-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 451-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 452-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 453-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 454-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 455-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO. 456-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 457-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 458-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 19). RESOLUTION NO. 459-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 20). Page 5 11/19/2024 RESOLUTION NO. 460-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 21). RESOLUTION NO. 461-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 462-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 463-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 24). RESOLUTION NO. 464-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO. 465-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 26). RESOLUTION NO. 466-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 27). RESOLUTION NO. 467-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 28). RESOLUTION NO. 468-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 29). RESOLUTION NO. 469-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 470-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 31). RESOLUTION NO. 471-2024 Page 6 11/19/2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO. 472-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO. 473-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 34). RESOLUTION NO. 474-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 35). RESOLUTION NO. 475-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 36). RESOLUTION NO. 476-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 37). RESOLUTION NO. 477-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 38). RESOLUTION NO. 478-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 39). RESOLUTION NO. 479-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 40). RESOLUTION NO. 480-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 41). RESOLUTION NO. 481-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 42). RESOLUTION NO. 482-2024 Said Resolution is incorporated herein by reference. Page 7 11/19/2024 Transfer of Funds (OMB Schedule Item No. 43). RESOLUTION NO. 483-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 44). RESOLUTION NO. 484-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 45). RESOLUTION NO. 485-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 46). RESOLUTION NO. 486-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 47). RESOLUTION NO. 487-2024 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 48). RESOLUTION NO. 488-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 49). RESOLUTION NO. 489-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 50). RESOLUTION NO. 490-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 51). RESOLUTION NO. 491-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 52). RESOLUTION NO. 492-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 53). RESOLUTION NO. 493-2024 Said Resolution is incorporated herein by reference. Page 8 11/19/2024 Receipt of Unanticipated Funds (OMB Schedule Item No. 54). RESOLUTION NO. 494-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 55). RESOLUTION NO. 495-2024 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 56). RESOLUTION NO. 496-2024 Said Resolution is incorporated herein by reference. F 11 Board granted approval and authorized execution of a 2nd Amendment to the Contract No. AA-2429 between the Alliance for Aging, Inc., and Monroe County Board of County Commissioners, Social Services/In-Home Services, to decrease Nutrition Services Incentive Program funding in the amount of$14,010.80, from $1,003,970.88 to $989,960.08 for the contract period commencing January 1, 2024 and expiring December 31, 2024. F12 Board granted approval and authorized execution of a Contract with Bermello, Ajamil, & Partners, Inc. for Engineering Design and Permitting Services for the Conch Key Road Elevation and Stormwater System Project, in the amount of$813,555.00, funded by a Resilient Florida Grant Program Grant(50%) and Local Infrastructure Sales Tax (50%); and granted approval to rescind the Agreement previously approved by the Board, as Item C13, at the October 16, 2024 regular meeting. F14 Board adopted the following Resolution authorizing the write-off of 375 Fire Rescue Air Ambulance accounts, in the amount of$7,914,139.57, the write-off of 14 Workers' Compensation Air Ambulance accounts, in the amount of$153,326.31, and the write-off of 243 Resident Fee Waivers, in the amount of$2,002,742.61, from the Fine and Forfeiture Fund(101), after a period of four years from the date of the incident and all efforts of collecting the debt have been exhausted. RESOLUTION NO. 497-2024 Said Resolution is incorporated herein by reference. F 15 Board granted approval and authorized execution of a 3rd Amendment to the Contract No. AA-2429 between the Alliance for Aging, Inc., and Monroe County Board of County Commissioners, Social Services/In-Home Services, to increase funding to Congregate Meals by an amount of$56,000.00, from $989,960.08 to 1,045,960.08, for the contract period commencing January 1, 2024 and expiring December 31, 2024. F16 Board granted approval to purchase two new dump trucks for the Roads and Bridges Department, in the amount of$223,536.00 each, in a total amount of$447,072.00, from All Roads Kenworth LLC, piggybacking the Florida Sheriffs Association Contract No. Page 19 11/19/2024 FSA23.VEH21.0, Item No. 62, 52,0001b GVW Truck Kenworth T880/T480 Dump Trucks. This purchase will replace Unit Nos. R&B5173 and R&B5174, both are 2006 Mack Dump Trucks. F17 Board granted approval to schedule a Public Hearing to rename Osprey Drive to Osprey Road in the subdivision of Sexton Cove Estates, Plat Book 6, Page 30, in Key Largo. F18 Board adopted the following Resolution authorizing the write-off of 1,178 Fire Rescue Ground Ambulance accounts, in the amount of$643,693.44, and the write-off of 25 Workers' Compensation Ground Ambulance accounts, in the amount of$6,703.55, from the Fire and Ambulance District 1 L&M Fund(141), after a period of four years from the date of the incident, and all efforts of collecting the debt have been exhausted. This Resolution is a companion item to the Board of Governor's resolution authorizing the same actions. RESOLUTION NO. 498-2024 Said Resolution is incorporated herein by reference. F20 Board granted approval to purchase one Chevy Silverado, one Ford F150 Pickup Truck, and one Ford Explorer, through Sourcewell's Cooperative Purchasing Program, in the aggregate amount of$193,482.00; and authorized the Fire Chief to execute all necessary documents. F21 Board granted approval an authorized execution of a Renewal of the Contract with Gallagher Benefit Services, Inc., for one year, for Employee Benefit Consulting Services, in the annual amount of$200,000.00. F22 Board granted approval to transfer title of 2013 Horton Ambulance chassis, with ambulance box removed, to ETR, LLC, and authorized the Fire Chief to execute all necessary documentation on behalf of the County to complete the transfer. F23 Board granted approval and authorized execution of an Agreement with CMJP Operations Inc. d/b/a Dean Lopez Funeral Home, for Disposal of Remains, for a period of one year, with the option to renew for four additional one-year extension terms. F24 Board granted approval and authorized execution of an Agreement with CMJP Operations Inc. d/b/a Key West Mortuary, for Disposal of Remains, for a period of one year, with the option to renew for four additional one-year extension terms. TOURIST DEVELOPMENT COUNCIL G1 Board granted approval and authorized execution of a 1st Amendment to the Agreement with the City of Marathon for the Coco Plum Additional Parking Project, to extend the completion date of the project to September 30, 2025. G2 Board granted approval and authorized execution of a 4th Amendment to the Agreement with the City of Marathon for the Quay Restroom 11 Project(Public Facilities Category), to extend the completion date of the project to September 30, 2025. Page 110 11/19/2024 G3 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with the Key West Wildlife Center, Inc. for the Key West Wildlife Center Reconditioning Aviary Project, to extend the completion date of the project to December 31, 2025. G4 Board granted approval and authorized execution of a 2nd Amendment to the Agreement with the Key West Wildlife Center, Inc. for the Key West Wildlife Center Welcome Center Building Project, to extend the completion date of the project to June 30, 2025. G6 Board granted approval to waive Monroe County Purchasing Policies and price quote/bid process requirements and authorized execution of an Agreement with CoStar Realty Information, Inc., the only entity which provides local reporting specific to Monroe County accommodations and provides reports pertaining to occupancy and daily average rates on weekly, monthly and an annual basis to the Monroe County Tourist Development Council (TDC). The data provides analytical database information utilized by the TDC. G7 Board granted approval and authorized execution of an Agreement with Tourism Economics, LLC. to provide geolocation data for the Monroe County Tourist Development Council. G8 Board granted approval of the Report of County Capital Projects funded by the Tourist Development Council for Fiscal Year 2025, in the amount of$1,008,685.00. Said report is incorporated herein by reference. G9 Board granted approval and authorized execution of an Agreement with State of Florida, Division of Recreation and Parks, John Pennekamp Coral Reef State Park and Dagny Johnson Key Largo Hammock, for Mooring Buoy Anchors, in an amount not to exceed $25,770.00, funded by DAC V Fiscal Year 2025 Capital Resources, with corrected insurance provisions now included; and granted approval to rescind the Agreement previously approved by the Board, as Item D1, at the October 16, 2024 regular meeting. G10 Board granted approval to pay for expenditures incurred under Agreements between 3406 North Roosevelt Boulevard Corporation d/b/a Visits Florida Keys (VFK) with Bill Hanbury/Academy Street, CFO by Design, and Humani HR, Co. for Consulting Services as needed for VFK operations. The Agreement with Humani HR, Co. has been updated to a not to exceed amount of$100,000.00. COUNTY LAND ACQUISITION AND LAND MANAGEMENT H1 Board granted approval and authorized execution of a 5th Amended and Restated Interlocal Agreement between Monroe County Land Authority and the Monroe County Board of County Commissioners regarding the administration of Land Acquisition and Management Programs. Page 111 11/19/2024 H2 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 11, Block 22, Big Pine Cove (PB 3-131), currently having Property Identification No. 00308490-000000; 31530 Avenue D, Bay Side of Big Pine Key near mile marker 31. H3 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 5, Block 3, Sam-N-Joe Subdivision (PB 3-76 I), currently having Property Identification No. 00300250-000000; 30936 Nathalie Street, Bay Side of Big Pine Key near mile marker 31. H4 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 8, Block 1, Amended Plat of The Ladies Acre (PB 5-96), currently having Property Identification No. 00222830-000000; 28249 Julia Avenue f/k/a 26249 Julia Avenue, Bay Side of Little Torch Key near mile marker 28. H5 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 9, Block 1, Amended Plat of The Ladies Acre (PB 5-96), currently having Property Identification No. 00222830-000100; 28269 Julia Avenue f/k/a 26269 Julia Avenue, Bay Side of Little Torch Key near mile marker 28. H6 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 13, Block 36, Sands Subdivision (PB 1-65), currently having Property Identification No. 00305070-000000; 31142 Avenue F, Bay Side of Big Pine Key near mile marker 31. H7 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 7, Block 41, Sands Subdivision (PB 1-65), currently having Property Identification No. 00305850-000000; 31371 Avenue F, Bay Side of Big Pine Key near mile marker 31. H8 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., Lot 10, Block 41, Sands Subdivision (PB 1-65), currently having Property Identification No. 00305880-000000; 31372 Avenue G, Bay Side of Big Pine Key near mile marker 31. H9 Board granted approval and authorized execution of a 1 st Amendment to a 99-year Ground Lease between Monroe County and Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 9, Block 49, Sands Subdivision (PB 1-65), currently having Property Page 112 11/19/2024 Identification No. 00307000-000000, 31250 Avenue I, bay side of Big Pine Key near mile marker 31. AIRPORTS K1 Board granted approval to ratify a 6th Amendment to State of Florida, Department of Transportation, Public Transportation Grant Agreement No. GIQ04, as executed by the Executive Director of Airports, for Planning Studies for Key West International Airport, adding $150,000.00 in additional funding, which requires a $150,000.00 match from Airport Operating Fund 404. K2 Board granted approval to ratify a 5th and 6th Amendment to the State of Florida, Department of Transportation, Public Transportation Grant Agreement No. GI V31, as executed by the Executive Director of Airports, amending the grant Scope of Work to include the design and construction of the Key West International Airport outbound stacked baggage handling system, and providing an additional $250,000.00 in funding for essential airport equipment for Key West International Airport, and a$250,000.00 match from Airport Operating Fund 404, respectively. K4 Board granted approval of a sponsorship donation, in the amount of$2,000.00, from the Key West International Airport to Keys Area Health Education Centers, for the purpose of smoking cessation efforts, in accordance with Resolution 123-2021. K5 Board granted approval and authorization for the Mayor to execute the Memorandum of Lease for Marathon Aviation Associates, and the Memorandum of Lease for Coast FBO, for property at the Florida Keys Marathon International Airport, to be held in escrow by the County Attorney's Office pending the final review, editing and approval by the County Attorney or his designee of the documents. K6 Board granted approval and authorization for the Mayor to execute the Consent, Non- disturbance and Attornment Agreement for Coast FBO and the Consent, Non-disturbance and Attornment Agreement for Marathon Aviation Associates, for property at the Florida Keys Marathon International Airport, to be held in escrow by the County Attorney's Office pending the final review, editing and approval by the County Attorney or his designee of the documents. K7 Board granted approval to issue a Purchase Order to Agati Furniture, for furniture for the Key West International Airport, Concourse A, in the amount of$554,228.73, under State of Florida, Alternate Contract Source No. 56120000-24-NY-ACS Furniture, All Types. The seating will be paid from PFC Application No. 25-21. K8 Board granted approval to waive purchasing policies and procedures and issue a Purchase Order to sole source vendor Arconas Corporation, for seating and required accessories for the Key West International Airport, Concourse A, in the amount of$388,666.36, to ensure conformity and connectivity with the current holdroom furniture and accessories and in order to Page 113 11/19/2024 maintain warranty coverage with existing seating that will be relocated from the current holdroom into the new Concourse. The seating will be paid from PFC Application No. 25-21. COMMISSIONER'S ITEMS M1 Board granted approval of Mayor Scholl's reappointment of Joseph "Joe" Walsh to the Affordable Housing Advisory Committee, with a term expiring November 19, 2028. M2 Board granted approval of Mayor Scholl's reappointment of Cristina Spottswood to the Art in Public Places Committee, representing District 3, with a term expiring November 19, 2028. M3 Board granted approval of Commissioner Cates' reappointment of Damian Vantriglia to the Human Services Advisory Board, with a term expiring November 19, 2026. M4 Board granted approval of Commissioner Cates' reappointment of Kurt Lewin to the Affordable Housing Advisory Committee, with a term expiring November 19, 2028. M5 Board granted approval of Commissioner Cates' reappointment of Tim Root to the Affordable Housing Advisory Committee, with a term expiring November 19, 2028. M6 Board granted approval of Commissioner Rice's appointment of Matt Sexton to the Parks and Recreation Advisory Board, to represent District 4, replacing Margaret Tower-Smith, with a term expiring January 15, 2028. COUNTY CLERK N1 Board granted approval of the minutes from the July 16, 2024 special budget meeting and July 17, 2024 regular meeting. Said minutes are incorporated herein by reference. N2 Board granted approval of BOCC Warrants 10141277-10142039 (AP); 30995-31060 (WC); all payroll direct deposited to employee's bank accounts for the month of October 2024, as follows: Fund Fund Title Amount 001 General Fund $2,758,037.39 101 Fine & Forfeiture $6,098,433.86 102 Road/Bridges $156,490.05 104 Middle Keys Health Care MSTU $3,858.93 115 TDC - Two Penny $429,731.09 116 TDC - Admin Promo 2 Cent $223,877.97 117 TDC - District 1 Third Cent $47,405.55 118 TDC - District 2 Third Cent $14,793.74 Page 114 11/19/2024 Fund Fund Title Amount 119 TDC - District 3 Third Cent $38,024.99 120 TDC - District 4 Third Cent $15,328.35 121 TDC - District 5 Third Cent $70,152.98 125 Grant Fund $950,335.03 131 Impact Fees/Parks $9,054.45 141 Fire/Ambulance $551,421.04 147 Unincorporated Service $208,205.49 148 Planning Building $411,222.17 149 Municipal Policing $848,197.91 150 E911 Enhancement Fund $43,254.88 152 Duck Key Security $8,864.88 153 Local Housing Assistance $8,268.86 157 Boating Improvement Fund $38,041.41 158 Miscellaneous Special Revenue Fund $95,861.45 160 Environmental Restoration $10,555.78 163 Court Facilities $10,338.69 177 Canal 4266 MSBU $449.66 180 Building Funds $190,937.86 207 2003 Revenue Bonds $1,765,837.64 304 1 Cent Infrastructure $848,339.07 316 Land Acquisition $4,070.00 401 Card Sound Bridge $10,573.70 403 Marathon Airport $135,311.17 404 Key West International Airport $1,132,481.84 405 Key West International Airport Series $3,792,781.78 2022 Revenue Bonds 414 MSD Solid Waste $3,189,101.38 501 Workers' Compensation $108,976.78 502 Group Insurance Fund $1,434,131.73 503 Risk Management Fund $104,577.01 504 Fleet Management Fund $177,383.33 610 Fire/EMS LOSAP Trust Fund $3,180.00 Page 15 11/19/2024 N3 Board granted approval of Tourist Development Council expenses for the month of October 2024, as follows: Vendor Amount Advertising $0.00 Bricks & Mortar Projects $1,185,861.80 Events $706.00 Office Supplies & Operating Costs $13,344.78 Personnel Services $180,000.00 Public Relations $0.00 Sales & Marketing $144,484.60 Telephone & Utilities $24,717.96 Travel $7,293.69 Visitor Information Services $0.00 DEPARTMENT OF HEALTH 01 Board granted approval and authorized execution of a Contract with the State of Florida, Department of Health, for operation of the Monroe County Health Department, with County share at$1,762,675.00 for County Fiscal Year 2024-2025, retroactive to October 1, 2024. SUSTAINABILITY Q1 Board adopted the following Resolution accepting the Southeast Florida Regional Climate Change Compact 2025 State and Federal Energy and Climate Legislative Programs. RESOLUTION NO. 499-2024 Said Resolution is incorporated herein by reference. Q2 Board granted approval and authorized execution of a 1 st Amendment to State of Florida, Department of Environmental Protection (DEP), Resilient Florida Grant Agreement No. 22FRP131, for the Long Key Living Shoreline Project, containing updated attachments and exhibits as required by DEP. Q3 Board granted approval and authorized execution of a 5th Task Order to the Contract with Anser Advisory, LLC, for Professional Consulting Services for the annual maintenance and certification of Non-Ad Valorem Special Assessments for the Twin Lakes Road Adaptation Project, in the amount of$12,500.00. Q4 Board granted approval and authorized execution of a 2nd Amendment to State of Florida, Department of Environmental Protection, Resilient Florida Grant Agreement No. 22FRP64, for a resilient redesign of the County's Harry Harris Park, containing updated attachments and exhibits as required by DEP. Page 116 11/19/2024 Q5 Board granted approval and authorized execution of a 1 st Amendment to State of Florida, Department of Environmental Protection (DEP), Resilient Florida Grant Agreement No. 22FRP132, the Duck Key Living Shoreline Project, containing updated attachments and exhibits as required by DER Q6 Board granted approval and authorized execution of a 1st Change Order to the State of Florida, Department of Environmental Protection, Grant Agreement No. LPA0241, to approve an internal reallocation of$464.99 in Keys Stewardship Funds to the County's Canal Restoration Program. Q7 Board granted approval and authorized execution of a 1 st Amendment to the Contract with Casa Marina Lessee LLC d/b/a Casa Marina Key West, Curio Collection by Hilton, for Conference Hosting and Implementation Services for the 16th Annual Southeast Florida Regional Climate Change Summit(Summit), to be held in Key West on December 16 through 18, 2024, for an additional amount of$81,532.35. The Summit is being hosted by Monroe County on behalf of the Southeast Florida Regional Climate Change Compact, a four-county partnership created for the purpose of collaborative planning and implementation of adaptation and mitigation strategies related to climate change. COUNTY ADMINISTRATOR R6 Board granted approval to ratify nine Small Contracts signed by the County Administrator. R7 Board granted approval and authorized execution of an Agreement with Anfield Consulting, Inc., for Lobbying Services on behalf of Monroe County in the legislative and executive branches of state government, effective December 1, 2024. R8 Board granted approval and authorized execution of an Agreement with Brightwater Strategies Group (Noah Valenstein), for Lobbying Services on behalf of Monroe County to advance the County's legislative priorities such as Florida Keys Stewardship funding, resiliency funding and other issues, and agency advocacy, effective December 1, 2024. COUNTY ATTORNEY S2 Board granted approval to initiate litigation against Sunreach Holdings Inc., and their property, 29220 Chickasaw Street, Big Pine Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE23030024. S3 Board granted approval to initiate litigation against Teal Buildings LLC and their property, 93351 Overseas Highway, Tavernier, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE21070014. S4 Board adopted the following Resolution authorizing the reimbursement of$1,800.00 in attorneys' fees incurred by Planning Commissioner Joseph Scarpelli, for his successful defense Page 117 11/19/2024 against an unfounded ethics complaint arising from actions he took in furtherance of his official duties. RESOLUTION NO. 500-2024 Said Resolution is incorporated herein by reference. S6 Board granted approval of a Settlement Agreement in the matter of Monroe County, Florida v. Rech, Case No. 23-CA-485-K, and authorized the County Attorney to sign all necessary documents. Motion carried unanimously. TAX COLLECTOR P1 Sam Steele, CFC, Monroe County Tax Collector, gave an update on his office and presented an excess fee check to the Board. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Commissioner Michelle Lincoln, Commissioner Craig Cates, Mayor Jim Scholl, Councilman Greg Lewis and Mayor Bruce Halle. Jl Motion was made by Commissioner Scholl and seconded by Commissioner Cates to accept the Report of purchases made utilizing Fire and Ambulance District 1 funds which were administratively approved by the County Administrator, Assistant County Administrator, or Purchasing Director as authorized by the Monroe County Purchasing Policy, consistent with BOG Resolution No. 494-2023. Said report is incorporated herein by reference. Motion carried unanimously. J2 Motion was made by Councilman Lewis and seconded by Commissioner Lincoln to adopt the following Resolution authorizing the write-off of 1,178 Fire Rescue Ground Ambulance accounts, in the amount of$643,693.44, and the write-off of 25 Workers' Compensation Ground Ambulance accounts, in the amount of$6,703.55, from the Fire and Ambulance District 1 L&M Fund(141), after a period of four years from the date of the incident and all efforts of collecting the debt have been exhausted. Motion carried unanimously. RESOLUTION NO. 501-2024 Said Resolution is incorporated herein by reference. Page 118 11/19/2024 J3 Motion was made by Commissioner Scholl and seconded by Commissioner Cates to grant approval to purchase one Chevy Silverado, one Ford F150 pickup truck and one Ford Explorer, through Sourcewell's Cooperative Purchasing Program in the aggregate amount of $193,482.00; and authorize the Fire Chief to execute all necessary documents. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. TOURIST DEVELOPMENT COUNCIL G5 Christine Limbert-Barrows, Senior Assistant County Attorney, addressed the Board regarding a Request for Proposals (RFP) for Advertising Services for the Tourist Development Council (TDC) and the current Agreement for Advertising Services with Tinsley Advertising & Marketing, Inc. (Tinsley). Kara Franker, President/CEO of TDC, addressed the Board. The following individual addressed the Board: Dorn Martell, representing Tinsley. Bob Shillinger, County Attorney, addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Cates to approve issuance of the RFP and authorize staff to terminate the contract without cause, with the expiration date of March 31, 2025. Motion carried unanimously. COUNTY ATTORNEY S5 Ms. Limbert-Barrows addressed the Board regarding the Monroe County Clerk& Comptroller's Internal Audit Report of the Tourist Development Council's (TDC) Website and Digital Services and the Agreement with Cooke Communications Florida LLC d/b/a Two Oceans Digital for the TDC Website & Digital Services. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Lincoln to approve issuance of the RFP and authorize staff to terminate the contract without cause, with the expiration date of March 31, 2025. Motion carried unanimously. AIRPORTS K3 Motion was made by Commissioner Raschein and seconded by Commissioner Cates to accept the Report of Airport Change Orders, reviewed by the County Administrator or Assistant County Administrator, for the month of October 2024. Said report is incorporated herein by reference. COMMISSIONER'S ITEM M7 Commissioner Rice acknowledged upcoming State of Florida, Department of Transportation (FDOT)bridge design and construction on Overseas Highway and the possibility of amending the County Comprehensive Plan to allow those bridges to be constructed with four lanes as opposed to two lanes. Christine Hurley, County Administrator, and Mr. Shillinger addressed the Board. Motion was made by Commissioner Rice and seconded by Commissioner Page 119 11/19/2024 Cates requesting staff set up a meeting with FDOT on bridge four-laning; and gave direction for the Director of Planning and Environmental Resources to start a Comprehensive Plan Amendment to eliminate the restriction of two-lanes. Motion carried unanimously. The item was readdressed later in the meeting. COUNTY ADMINISTRATOR R3 Ms. Hurley gave a Power Point Presentation on the Grand Jury's Report into the Investigation into the 2022 Trauma Star Diversion of Controlled Substances, and the recommendations contained therein. Bryan Cook, Director of Employee Services; Mr. Shillinger; and Alan MacEachern, Director of Information Technology, addressed the Board. Mr. Shillinger addressed the Board requesting clarification on Item M7. R1 Ms. Hurley referred the Board to the County Administrator's Report for the month of November 2024. Said report is incorporated herein by reference. Ms. Hurley gave an update on the temporary closure of the Gato Building. Kevin Wilson, Assistant County Administrator, addressed the Board. R2 Lindsey Ballard, County Administration Business Manager, addressed the Board regarding the Board of County Commissioners monthly meeting dates for 2025. Tina Boan, Director of Office of Management and Budget, and Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Rice approving the proposed meeting dates recommended by staff for 2025, with the exception of the December meeting, which will be held the second Wednesday of the month, December 10, 2025. Motion carried unanimously. Said meeting dates are attached hereto. R4 Ms. Hurley gave a Power Point Presentation on the Monroe County Clerk of Circuit Court& Comptroller Internal Audit Report, Audit of Personal Use of County Owned Vehicles 2024-003. Eve Lewis, Assistant County Attorney, addressed the Board. SOUNDING BOARD Ul Bill Becker addressed the Board regarding the recent ban on bundling of yard waste for residential customers. COUNTY ADMINISTRATOR R5 Mr. Wilson gave a Power Point Presentation on the Monroe County Clerk of Circuit Court& Comptroller Internal Audit Report, Audit of Parks and Beaches Cash Handling 2024- 004, and actions staff have taken in response. Page 120 11/19/2024 R9 Richard Clark, Director of Transit, gave a Power Point Presentation on the County's Transportation Master Plan priority list and the status of each of the priorities. Judy Clarke, Director of Engineering/Roads & Bridges, addressed the Board. COUNTY ATTORNEY S1 Mr. Shillinger referred the Board to the County Attorney's Report for the month of November 2024. Said report is incorporated herein by reference. S7 Nathalia Archer, Assistant County Attorney, gave a Power Point Presentation on the results of a Tourist Development Council (TDC) questionnaire and Affordable Housing Advisory Committee recommendations, regarding the use of accumulated surplus Tourist Development Tax and Tourist Impact Tax revenues collected through September 30, 2024, for the purpose of providing housing that is affordable and available to employees of private sector tourism-related businesses in the County, to be spent as closely as possible to the 5-year average of where the funds were collected by TDC District Advisory Committee boundaries, in an amount not to exceed $35,000,000.00, in accordance with Chapter 2024-219, Laws of Florida, and using North American Industry Classification System to define "tourism related affordable housing". Ms. Hurley addressed the Board. PUBLIC HEARINGS T1 A Public Hearing was held to consider a Resolution electing to use the uniform method of collecting Non-Ad Valorem Special Assessments levied within the County toward the cost of providing capital costs and/or operations and maintenance costs for roadway improvements, flood mitigation projects and addressing sea level rise projects for the Twin Lakes subdivision in Key Largo, located within unincorporated Monroe County. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 502-2024 Said Resolution is incorporated herein by reference. T2 A Public Hearing was held to discuss rescinding the Board's previous approval of the Class B COPCN to Aloha Medical Services, Inc. at the February 21, 2024 regular meeting; and revoke said Class B COPCN pursuant to Monroe County Code of Ordinances, Section 11-177, Revocation, Modification, or Suspension. Aloha Medical Services, Inc. has advised Monroe County Fire Rescue that it has chosen not to pursue a COPCN in Monroe County. There was no public input. Mr. Shillinger addressed the Board. Motion was made by Commissioner Lincoln and seconded by Commissioner Rice to rescind the approval and revoke the COPCN. Motion carried unanimously. T3 A Public Hearing was held to consider a Resolution electing to use the uniform method of collecting Non-Ad Valorem Special Assessments levied within the County toward the cost of providing capital costs, operations and maintenance costs for Canals 255, 293, 297 and 299 in Page 121 11/19/2024 Big Pine Key, and Canals 470, 472, 474, 475, and 476 in Geiger Key, located within unincorporated Monroe County. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 503-2024 Said Resolution is incorporated herein by reference. CLOSED SESSIONS L2 Mr. Shillinger requested to continue the 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, to the December 11, 2024 regular meeting in Key Largo, Florida. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to continue the Attorney-Client Closed Session. Motion carried unanimously. L1 Mr. Shillinger announced the 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 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 Scholl declared the open session of the meeting closed. After the closed session, the meeting was re-opened. L4 Mr. Shillinger announced the Attorney-Client Closed Session in the matter ofMonroe County, Florida v. Jakku Properties, LLC Case No. 22-CA-64-P, 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 Scholl declared the open session of the meeting closed. After the closed session, the meeting was re-opened. L3 Mr. Shillinger announced the Attorney-Client Closed Session in the matter ofRoy's Trailer Park, Inc., d1b/a Island Life Village, et al., v. Noel, Monroe County, et al. Case No. 19- CA-175-K, 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 Attorneys Kelly Dugan and Anjelica Harden-Ivanoski; and a certified court reporter. Page 122 11/19/2024 Mayor Scholl declared the open session of the meeting closed. After the closed session, the meeting was re-opened. Mr. Shillinger requested to continue the Attorney-Client Closed Session in the matter of Roy's Trailer Park, Inc., d1b/a Island Life Village, et al., v. Noel, Monroe County, et al. Case No. 19-CA-175-K, to the December 11, 2024 regular meeting in Key Largo, Florida. Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to continue the Attorney-Client Closed Session. Motion carried unanimously. 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 123 11/19/2024 BOARD OF COUNTY COMMISSIONERS County of Monroe �� 'j rPll \ Mayor James K.Scholl,District 3 Mayor Pro Tem Michelle Lincoln,District 2 TheFlorida Keys Craig Cates,District 1 David Rice,District 4 Holly Merrill Raschein,District 5 TO: Mayor& Commissioners, County Attorney, Senior Management Team, Clerk of the Court, Sheriff's Department, Tax Collector's Office, Tourist Development Council, Land Authority, Monroe County Housing Authority and Arts Council FROM: Lindsey Ballard, Aide to Christine Hurley, County Administrator DATE: November 19, 2024 SUBJECT: 2025 BOCC Meeting Dates Meeting Date Agenda Deadline Agenda Published Meeting Location January 15,2025 December 30,2024 January 7,2025 Marathon Government Center February 19,2025 February 4,2025 February 11,2025 Harvey Government Center March 12,2025 March 4,2025 March 11,2025 Nelson Government Center April 16,2025 April 1,2025 April 8,2025 Marathon Government Center May 21,2025 May 6,2025 May 13,2025 Harvey Government Center June 18,2025 June 3,2025 June 10,2025 Nelson Government Center July 16,2025 July 1,2025 July 8,2025 Marathon Government Center August 20,2025 August 5,2025 August 12,2025 Harvey Government Center September 10,2025 September 2,2025 September 9,2025 Nelson Government Center October 15,2025 October 7,2025 October 14,2025 Marathon Government Center November 12,2025 October 28,2025 November 4,2025 Harvey Government Center December 10,2025 November 25,2025 December 2,2025 Nelson Government Center *Please note that all Meetings will begin at 10 A.M.