12/11/2024 Regular MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, December 11, 2024
Key Largo, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
9:00 a.m. at the Murray Nelson Government Center in Key Largo, and via Communication
Media Technology. Present and answering to roll call were Commissioner Craig Cates,
Commissioner Michelle Lincoln, Commissioner Holly Merrill Raschein, Commissioner David
Rice, and Mayor James K. Scholl. Also present at the meeting were Christine Hurley, County
Administrator; Bob Shillinger, County Attorney; Liz Yongue, Deputy Clerk; county staff,
members of the press and radio; and the general public. Clerk Kevin Madok was absent from the
meeting.
ADDITIONS, CORRECTIONS & DELETIONS
A Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARDS
B 1 Presentation of Years of Service Award for 10 years of service to Leonardo "Leo" Morin,
of Monroe County Public Works.
Kevin Wilson addressed the Board and presented a Years of Service Award for 20 years
of service to Judy Clarke, Director of Engineering/Roads & Bridges.
BULK APPROVALS
Motion was made by Commissioner Raschein and seconded by Commissioner Cates
granting approval of the following items by unanimous consent:
C1 Board granted approval to purchase one tractor from All Roads Kenworth LLC, in the
amount of$221,722.00, for the Roads Department, piggybacking the Florida Sheriff s
Association Contract No. FSA23-VEH21.1, Item No. 54 - 52,OOO1b GVW Tractor Kenworth
T880 Tractor, which will replace Unit No. R&B5130, a 2006 Mack CHN612 Tractor.
C2 Board granted approval to purchase a new roll-off truck from All Roads Kenworth LLC,
in the amount of$284,028.00, for the Pollution Control Department, piggybacking the Florida
Page 11 12/11/2024
Sheriffs Association Contract No. FSA23-VEH21.1, Item No. 62, Kenworth T880, 52,0001b
GVW Truck with Galfab 60K roll-off, which will replace Unit No. POL6054, 2007 Sterling
SLT9500 Roll-off truck.
C3 Board granted approval to purchase a new Aquatech B 10 Combination Sewer& Vacuum
truck, in the amount of$667,368.00, for the Roads Department, piggybacking the Florida
Sheriffs Association Contract No. FSA23-VEH21.0, Item 62 -Kenworth T880, 52,0001b GVW
Trucks with Aquatech Sewer Vac. This purchase will replace Unit No. R&B8633, 2016 Ford
Freightliner M2112 Aquatech B 10 truck. Purchase of the vehicle is from FSA23-VEH21.0
(Kenworth); and the purchase of the equipment Pats Pump & Blower- Aquatech is from
FSA23-EQU21.0
C4 Board granted approval and authorized execution of a 3rd Amendment to the Agreement
with Miami Dade Pump & Supply Company, for Lift Station Maintenance and Cleaning, Upper
Keys, to amend certain provisions of the original agreement and renew the agreement for the first
of three optional one-year renewals with an effective date of January 1, 2025, utilizing Funds
001 and 147.
C5 Board granted approval and authorized execution of a Lease Agreement with Florida
House Representative, James (Jim)Mooney, Jr., for office space, Room 2-235, at the Murray E.
Nelson Government& Cultural Center in Key Largo, at no charge.
C6 Board granted approval and authorized execution of the 10th Amendment to the Lease
Agreement with Salute Watersports, LLC, extending the lease for a second additional term,
beginning January 16, 2024, and expiring March 15, 2025; and correcting an error in the monthly
payment calculation from the 9th Amendment. The increase in the monthly payment from
$602.28 to $622.76, plus the 3.5% sales tax of$21.80, should result in a total of$644.56 per
month, rather than $644.57, not including the percentage of gross taxable sales.
C7 Board granted approval and authorized execution of a one-year Residential Lease with a
County employee for Location 382 Caribbean Drive Unit 2, Key Largo, Florida, commencing
February 1, 2025, and expiring January 31, 2026. The monthly rental amount is $1,209.11.
C8 Board adopted the following Resolution amending the Personnel Policies and Procedures
Manual, revising and updating Section 2.06(E), Medical Examination; Section 2.14, Promotional
Opportunities; Section 8.06, Domestic or Sexual Violence Leave; and Section 18, Children in the
Workplace.
RESOLUTION NO. 504-2024
Said Resolution is incorporated herein by reference.
C9 Board granted approval and authorized execution of an Agreement with StandGuard
Aquatics, Inc., who was the lowest responsive bidder for the Jacobs Aquatic Center Filtration
System Upgrade Project, in the amount of$199,980.00, funded by a Tourist Development
Council Grant.
Page 12 12/11/2024
C10 Board granted approval and authorized execution of an Employment Agreement with
Dina Stitt for the position of Fire Rescue EMS Billing & Claims Supervisor, for a period of two
years, commencing December 12, 2024 and expiring December 11, 2026, with an increase
in salary, from $76,000.00 to $83,600.00; and authorized the County Administrator/Fire Chief to
execute all necessary documents.
C11 Board granted approval to establish a new Capital Projects Fund, Fund 317, Tourist
Development Tax Affordable Housing; and adopted the following Budget Resolutions for the
Transfer of Funds and the Receipt of Unanticipated Revenue.
Transfer of Funds (OMB Schedule Item No. 1).
RESOLUTION NO. 505-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 2).
RESOLUTION NO. 506-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 507-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 508-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 509-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 510-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 511-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 512-2024
Said Resolution is incorporated herein by reference.
Page 13 12/11/2024
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 513-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 514-2024
Said Resolution is incorporated herein by reference.
C12 Board granted approval and authorized execution of a 1st Amendment to State of Florida,
Department of Environmental Protection, Grant Agreement No. 22CPR01, for the Monroe
County Coral Resilience Project.
C13 Board granted approval and authorized execution of a 2nd Modification to the State of
Florida, Division of Emergency Management, Grant Agreement No. H0820, for Project No.
4337-524-R, to purchase and install generators at critical County facilities, extending the
expiration date of the Grant Agreement from April 30, 2024 to January 31, 2025, to complete
Phase I Design Services.
C14 Board granted approval and authorized execution of a Contract with Graef-USA Inc., for
Engineering Design and Permitting Services for the Flagler Avenue (Key West) Road Resiliency
Project, in the amount of$3,584,537, funded by a Hazard Mitigation Grant Program Grant(75%)
and Local Infrastructure Sales Tax funds (25%).
C15 Board granted approval and authorized execution of an 8th Amendment to the Contract
with WSP USA, Inc., for Engineering Design and Permitting Services, for the Sea Level Rise
Pilot- Twin Lakes Flood Mitigation (Key Largo)Project, to add construction phase required
additional post design services, in the maximum not to exceed amount of$52,665.00, and for the
Sands Roadway and Drainage (Big Pine Key)Project, to add preconstruction phase required
additional engineering design services, in the maximum not to exceed amount of$18,000.00.
The Amendment increases the total contract amount, in the amount of$70,665.00, to
$1,196,066.37.
C16 Board granted approval an authorized execution of a 3rd Amendment to the Agreement
with DLT Solutions, LLC, for Implementation of Oracle Public Sector Compliance and
Regulation Product, for additional services to optimize and extend the Oracle Permitting and
Licensing (OPAL) application which supports the County's Building, Planning, Code
Compliance and Fire Rescue Departments, in the amount of$52,755.00, based on time and
materials usage; to ratify the extension of the contract to April 20, 2026; and to update standard
terms and conditions to comply with recent laws related to governmental contracting.
C17 Board granted approval and authorized execution of an Agreement with ESO Solutions,
Inc. for EMS Enterprise Software Solutions and Support, in the amount of$63,059.38 for the
initial year, retroactive to October 1, 2024.
Page 14 12/11/2024
C18 Board granted approval to advertise a Public Hearing for a budget amendment to amend
various capital funds for Fiscal Year 2025.
C19 Board accepted the Affordable Housing Advisory Committee's (AHAC) Annual Report,
pursuant to the Monroe County AHAC's Resolution No. 03-2024, which provides
recommendations to maintain the status quo on implementation of Affordable Housing incentive
strategies memorialized in the Monroe County Local Housing Assistance Plan (LHAP). Said
report is incorporated herein by reference.
C20 Board adopted the following Resolutions concerning the Transfer of Funds and the
Receipt of Unanticipated Revenue:
Rescinding Resolution 373-2024 (OMB Schedule Item No. 1).
RESOLUTION NO. 515-2024
Said Resolution is incorporated herein by reference.
Rescinding Resolution 306-2024 (OMB Schedule Item No. 2).
RESOLUTION NO. 516-2024
Said Resolution is incorporated herein by reference.
Rescinding Resolution 308-2024 (OMB Schedule Item No. 3).
RESOLUTION NO. 517-2024
Said Resolution is incorporated herein by reference.
Amending Resolution 394-2024 (OMB Schedule Item No. 4).
RESOLUTION NO. 518-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 519-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 520-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 521-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 522-2024
Said Resolution is incorporated herein by reference.
Page 5 12/11/2024
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 523-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 524-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 525-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 12).
RESOLUTION NO. 526-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 13).
RESOLUTION NO. 527-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 14).
RESOLUTION NO. 528-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 15).
RESOLUTION NO. 529-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 16).
RESOLUTION NO. 530-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 17).
RESOLUTION NO. 531-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 18).
RESOLUTION NO. 532-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 19).
RESOLUTION NO. 533-2024
Said Resolution is incorporated herein by reference.
Page 6 12/11/2024
Receipt of Unanticipated Funds (OMB Schedule Item No. 20).
RESOLUTION NO. 534-2024
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 21).
RESOLUTION NO. 535-2024
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 22).
RESOLUTION NO. 536-2024
Said Resolution is incorporated herein by reference.
C21 Board granted approval and authorized execution of an Agreement with WSP USA,
Environment& Infrastructure, Inc., to provide Consulting Service to complete revision
of the Monroe County Local Mitigation Strategy, in the amount of$94,255.00.
C24 Board granted approval to purchase two 2024 Ford F-550 Custom AEV Type 1
Ambulances in lieu of two 2022 Ford F-550 Ambulance Custom AEV Type 1 Ambulances from
ETR, LLC, in the aggregate amount of$575,910.00; and authorized the Fire Chief to execute all
required documentation.
C25 Board granted approval and authorized execution of a Contract with Forerunner
Industries, Inc., a sole source provider, for software and services to allow the County to
efficiently engage in Floodplain Management activities, monitor compliance with the National
Flood Insurance Program, and streamline activities related to the Community Rating System
Program for one year, in the amount of$89,000.00.
C26 Board granted approval and authorized execution of a 1st Amendment to the State of
Florida, Department of Environmental Protection, Grant Agreement No. 22MOI, for the Higgs
Beach Sand Renourishment Project, extending the agreement for one year from December 31,
2024 to December 31, 2025, to complete the post-construction monitoring, documentation, and
close-out portion of the project.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval and authorized execution of a 5th Amendment to the Agreement
with Mel Fisher Maritime Heritage Society, Inc., for the Mel Fisher 2nd Round Repairs and
Improvements Project, extending the completion date of the project to December 31, 2025 and to
revise Exhibit A, outlining scope of services, of the project.
D2 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Mel Fisher Maritime Heritage Society, Inc., for the Mel Fisher Fiscal Year 2024 Repairs -
Life Safety, Electrical and Masonry Project, to extend the completion date of the project to
December 31, 2025.
Page 17 12/11/2024
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
F1 Board adopted the following Resolution requesting that the Monroe County
Comprehensive Plan Land Authority convey real property located at 81 County Road on Big
Pine Key, having Property Identification No. 00111360-000500, to Monroe County; committing
to lease the subject property to Habitat for Humanity of Key West and Lower Florida Keys, Inc.
for development with Affordable Housing; and authorized the Mayor to sign a Land Use
Restriction Agreement.
RESOLUTION NO. 537-2024
Said Resolution is incorporated herein by reference.
F2 Board adopted the following Resolution requesting that the Monroe County
Comprehensive Plan Land Authority convey real property located at Block 22, Lot 16, Big
Pine Cove Subdivision (P133-131) on Big Pine Key, having Property Identification No.
00308540-00000, to Monroe County; committing to lease the subject property to Habitat for
Humanity of Key West and Lower Florida Keys, Inc., for development with Affordable Housing;
and authorized the Mayor to sign a Land Use Restriction Agreement.
RESOLUTION NO. 538-2024
Said Resolution is incorporated herein by reference.
F3 Board adopted the following Resolution requesting that the Monroe County
Comprehensive Plan Land Authority convey real property located at Block 22, Lot 15, Big Pine
Cove Subdivision (P133-131) on Big Pine Key, having Property Identification No. 00308540-
000100 to Monroe County; committing to lease the subject property to Habitat for Humanity of
Key West and Lower Florida Keys, Inc. for development with Affordable Housing; and
authorized the Mayor to sign a Land Use Restriction Agreement.
RESOLUTION NO. 539-2024
Said Resolution is incorporated herein by reference.
F4 Board adopted the following Resolution requesting that the Monroe County
Comprehensive Plan Land Authority convey real property located at Block 22, Lot 17, Big Pine
Cove Subdivision (P133-131) on Big Pine Key, having Property Identification No. 00308540-
000200 to Monroe County; committing to lease the subject property to Habitat for Humanity of
Key West and Lower Florida Keys, Inc. for development with Affordable Housing; and
authorized the Mayor to sign a Land Use Restriction Agreement.
RESOLUTION NO. 540-2024
Said Resolution is incorporated herein by reference.
Page 18 12/11/2024
AIRPORTS
I1 Board granted approval and authorized execution of a 2nd Extension to the Agreement
with Frasca& Associates, LLC, for Financial Advisor Consultant Services, for Key West
International Airport (EYW) Concourse A and Terminal Improvements Program, for one-year.
Task Orders will be funded by EYW Planning Studies; State of Florida, Department of
Transportation Contract No. G1Q04; and/or Airport Operating Fund 404.
I2 Board granted approval to sponsor the 2025 Wounded Warrior Soldier Ride, in the
amount of$3,000.00, in accordance with Airport promotional sponsorship Resolution No. 123-
2021.
I3 Board accepted the Report of Airport Change Orders reviewed by the County
Administrator/Assistant County Administrator, for the month of November 2024. Said report is
incorporated herein by reference.
I4 Board granted approval to sponsor the 2025 Key West Half Marathon and 5K, in the
amount of$1,000.00, in accordance with Airport promotional sponsorship Resolution No. 123-
2021.
I5 Board adopted the following Resolution amending Resolution No. 040-2024, which
increased the original Customer Facility Charge (CFC)imposed in Resolution No. 520-2022 on
customers of rental car companies accessing Key West International Airport; amending Section 2
for purposes of increasing the amount of CFC charge, from $6.00 to $8.00 per transaction day;
amending Section 2 for purposes of setting the date upon which collection of the increased CFC
charge is to begin on March 1, 2025.
RESOLUTION NO. 541-2024
Said Resolution is incorporated herein by reference.
I6 Board granted approval to adjust the overnight/max daily rates for the premium covered
public parking lot at Key West International Airport from $23.00 to $26.00 per day, and the
weekly rate from $138.00 to $156.00 per week(with one day free); and to adjust the daily rates
for the public surface lot from $19.00 to $20.00 per day, and the weekly rate from $114.00 to
$120.00 per week(with one day free), effective January 1, 2025. These new rates are comparable
to other South Florida airports and will increase the Airport's non-aeronautical revenue to help
support the Airport's efforts to remain self-sufficient and not receive any Ad Valorem taxpayer
funding.
I7 Board adopted the following Resolution ratifying and approving a 2nd Amendment to
State of Florida, Department of Transportation, Public Transportation Grant Agreement No.
G2E62, as executed by the Executive Director of Airports, providing additional grant funding, in
the amount of$148,072.00, for planning, design, permitting and construction of airfield
improvement projects at Key West International Airport. This grant requires an equal match
from Airport Operating Fund 404.
Page 19 12/11/2024
RESOLUTION NO. 542-2024
Said Resolution is incorporated herein by reference.
I8 Board granted approval of updated Minimum Standards for Commercial Aeronautical
Activities at the Florida Keys Marathon International Airport, to foster, encourage, promote and
develop commercial aeronautical activities at the Airport.
I9 Board adopted the following Resolution establishing rules and regulations for the Florida
Keys Marathon International Airport; providing definitions; providing general regulations;
providing for regulation of personal conduct; providing for regulation of expressive activities;
providing for environmental management regulation; providing rules and regulations for
aeronautic activities; providing for motor vehicle regulations; providing for commercial ground
transportation regulations; providing for enforcement of violations; providing for severability;
providing for the repeal of all Resolutions inconsistent herewith; and providing an effective date.
RESOLUTION NO. 543-2024
Said Resolution is incorporated herein by reference.
I10 Board granted approval to waive bid irregularities and authorized execution of a Contract
with General Asphalt Co. LLC, in the amount of$30,152,480.18, to shift the Runway 7/25
centerline 40 feet to the north at the Florida Keys Marathon International Airport to meet
applicable Federal Aviation Administration (FAA) required runway-to-taxiway separation
standards, funded by FAA Multi-Year Grant No. 44-43, State of Florida, Department of
Transportation Grant No. G1 V30, and Marathon Airport Operating Fund 403.
I11 Board granted approval and authorized execution of a Task Order No. 2024-60 with
Jacobs Project Management Co., in the amount of$697,896.00, for Construction Administration
and Resident Project Representative Services during the Runway 7/25 Relocation Project at the
Florida Keys Marathon International Airport, funded by Airport Operating Fund 403.
I12 Board granted approval and authorized execution of Task Order No. 2022-71 with Jacobs
Project Management Co., in the amount of$124,959.00., for services to obtain a conceptual
permit from the South Florida Water Management District for the Key West International
Airport. All costs will be paid from Airport Operating Fund 404.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J1 Board granted approval and authorized execution of a 2nd Amendment to the Lease with
Ocean Reef Club, Inc., to extend the lease term of the Monroe County satellite Permitting Office
in Ocean Reef, with a new term commencing February 1, 2025, and expiring January 31, 2030.
Rent is $10.00 per year.
Page 110 12/11/2024
J2 Board granted approval to appoint Sarah Girard to the Contractors Examining Board, as a
lay-person member, for a three-year term, commencing November 12, 2024 and expiring
November 12, 2027.
COMMISSIONER'S ITEMS
Ll Board granted approval of Mayor Scholl's appointment of Rachel Oropeza to the Tourist
Development Council, for the Elected Municipal Official position.
L2 Board adopted the following Resolution requesting that the U.S. Navy and the local
federal delegation consider development and construction of new housing on the vacant western
parcel of land at Sigsbee Park for use by military members and/or civilian employees;
authorizing the County Administrator or designee to work with Navy personnel and the federal
delegation to identify funding, determine criteria, and develop policies and procedures to provide
workforce housing at Sigsbee Park; and providing for an effective date.
RESOLUTION NO. 433-2024
Said Resolution is incorporated herein by reference.
L4 Board granted approval of Commissioner Raschein's appointment of John Brooke to the
Affordable Housing Advisory Committee, replacing Pam Caputo, with a term expiring
November 10, 2028.
L5 Board granted approval of Commissioner Raschein's reappointment of Gina Boilini to
the Shared Asset Forfeiture Fund Advisory Board, for a two-year term expiring December 11,
2026.
L6 Board granted approval of Commissioner Raschein's appointment of Lauren Dunn to the
Affordable Housing Advisory Committee for District 5, replacing Paul Caceres, with a term
expiring November 1, 2028.
L7 Board granted approval of Commissioner Cates' reappointment of Steve Miller to the
Monroe County Parks and Recreation Advisory Board, for a term expiring December 31, 2028.
COUNTY CLERK
M1 Board granted approval of the minutes from the September 4, 2024 special workshop
meeting and September 4, 2024 budget meeting. Said minutes are incorporated herein by
reference.
M2 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 November 2024,
as follows:
Page 111 12/11/2024
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 Penn $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
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 hn act 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 No. 266 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 Bride $10,573.70
403 Marathon Airport $13 5,311.17
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 $3,189,101.3 8
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 12 12/11/2024
M3 Board granted approval of Tourist Development Council expenses for the month of
November 2024, as follows:
Vendor Amount
Advertising $0.00
Bricks & Mortar Projects $43,412.77
Events $299,820.49
Office Supplies & Operating Costs $98,888.26
Personnel Services $90,094.71
Public Relations $61,140.67
Sales & Marketing $74,570.00
Telephone & Utilities $10,191.48
Travel $14,697.23
Visitor Information Services $79,110.67
M4 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory is incorporated herein by reference.
SHERIFF'S OFFICE
N1 Board granted approval of a State-Funded Agreement with State of Florida, Department
of Management Services, to provide funding for Public Safety Upgrade Project No. DMS-P 1-24-
07-12, which will support essential upgrades to Public Safety Answering Points (PSAPs), in the
amount of$652,459.00.
COUNTY ADMINISTRATOR
01 Board accepted the County Administrator's Report for the month of December 2024.
Said report is incorporated herein by reference.
07 Board adopted the following Resolution establishing the Monroe County Affordable
Tourism Housing Program and setting forth the program qualifications, restrictions, and
conditions for funding affordable housing projects utilizing the accumulated surplus Tourist
Development Tax and Tourist Impact Tax revenues collected through September 30, 2024, in an
amount not to exceed $3 5,000,000.00, for the purpose of providing housing that is available to
employees of private sector tourism-related businesses in the County, in accordance with
Chapter 2024-219, Laws of Florida.
RESOLUTION NO. 544-2024
Said Resolution is incorporated herein by reference.
COUNTY ATTORNEY
P1 Board accepted the County Attorney's Report for the month of December 2024. Said
report is incorporated herein by reference.
Page 113 12/11/2024
P2 Board granted approval to initiate litigation against Deja Anne Lane, Chrystal Shanda
Lane and Kayla Lynn Lane and their property, 106201 Overseas Highway, Key Largo, Florida,
to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance
Case Nos. CE19100031 and CE22040045.
P3 Board granted approval to initiate litigation against Margarita Senra-Mirabal and Miguel
Mirabal R/S and their property, to enforce the lien(s) arising from a Code Compliance Case.
P4 Board granted approval to initiate litigation against Thomas Morano, Jr. and his property,
31170 Avenue D, Big Pine Key, Florida, to seek compliance with the County Code and enforce
the lien(s) arising from Code Compliance Case Nos. CE23030086 and CE23030065.
P5 Board granted approval of a Settlement Agreement in the matter of Peter Henry Poto and
Olivia Poto v. Monroe County, Florida, Case No. 22-CA-709-K, and authorized the County
Attorney or designee to sign all necessary documents.
P6 Board granted approval of a Settlement Agreement in Monroe County v. Carol Greco,
Case CE21020029, and authorized the County Attorney to sign all necessary documents.
P7 Board granted approval and authorized execution of a Professional Services Agreement
with the new law firm of White & Smith Zoning Law, LLC, commencing January 1, 2025.
P8 Board granted approval and authorized execution of a Settlement and Release Agreement
with Trinity Jet Management, LLC, Mike Davies, Mario Salvi, United States Aviation
Underwriters, Incorporated and the member companies of United States Aircraft Insurance
Group, in the amount of$375,000.00, as final payment for damages caused by Aircraft No.
N202JP, a 1994 Cessna Citation 650, to the Engineered Materials Arresting System on March
20, 2022 at Key West International Airport.
P9 Board adopted the following Resolution amending the Lien arising from Code
Compliance Case No. CE09080061, recorded in the Official Records of Monroe County, Book
2484, Pages 197-201 and Book 2484, Pages 202-204.
RESOLUTION NO. 545-2024
Said Resolution is incorporated herein by reference.
P10 Board granted approval and authorized execution of an Amendment to the Lease
Agreement with Monroe County Sheriff s Office, to terminate the lease of office space at
Bernstein Park so that the space may be used by the Florida Department of Health due to the
temporary closure of the Gato Building. The lease amendment will ratify termination of the
current lease, effective midnight on December 1, 2024.
Motion carried unanimously.
Page 114 12/11/2024
STAFF REPORTS
E1 Richard Strickland, Director of Airports, gave a Power Point Presentation on the
Concourse A& Terminal Improvements Program and Rental Car CONRAC Facility Planning
Update for Key West International Airport.
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 Craig Cates, Commissioner Michelle Lincoln, Mayor
James K. Scholl, Councilman Greg Lewis, and Mayor Bruce Halle.
H1 Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to
grant approval of an Employment Agreement with Dina Stitt for the position of Fire Rescue
EMS Billing& Claims Supervisor, for a period of two years, commencing December 12, 2024
and expiring December 11, 2026, and an increase in salary, from $76,000.00 to $83,600.00; and
authorized the County Administrator/Fire Chief to execute all necessary documents. Motion
carried unanimously.
H2 Motion was made by Mayor Scholl and seconded by Councilman Lewis to grant approval
and authorize execution of an Agreement with ESO Solutions, Inc., for EMS Enterprise Software
Solutions and Support, in the amount of$63,059.38, retroactive to October 1, 2024. Motion
carried unanimously.
Commissioner Lincoln addressed the process for reviewing Ambulance Services, in
relation to the Board of Governors. Bob Shillinger, County Attorney, addressed the Board.
The Board of Governors, Fire& Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J3 Emily Schemper, Senior Director of Planning and Environmental Resources, gave a
Power Point Presentation regarding draft language for Amendments to the Comprehensive Plan
and Land Development Code to eliminate the 1-for-1 takings and Bert J. Harris Act liability
reduction exchange requirement for early evacuation unit building permit allocations.
Page 115 12/11/2024
COMMISSIONER'S ITEM
L3 Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to
dedicate the Incident Command Center, located within the Emergency Operations Center in
Monroe County, Florida, to William (Billy) A. Wagner, Jr., former Director of Emergency
Management. Motion carried unanimously.
COUNTY ADMINISTRATOR
03 Christine Hurley, County Administrator, addressed the Board regarding the schedule of
official County Holidays for 2025. After discussion, motion was made by Commissioner
Raschein and seconded by Commissioner Lincoln to give County employees the Friday after
Christmas off. Motion carried unanimously. Said schedule is attached hereto.
04 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to
ratify eight Small Contracts, signed by the County Administrator. Motion carried unanimously.
06 Ms. Hurley addressed the Board requesting to confirm Deputy Fire Chief, RL Colina, to
Acting Fire Chief of Monroe County Fire Rescue, effective December 11, 2024. Mr. Colina
addressed the Board. After discussion, motion was made by Commissioner Raschein and
seconded by Commissioner Lincoln to grant approval of the confirmation. Motion carried
unanimously.
CLOSED SESSIONS
K1 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 of Florida, Case No. 23-11154 RAM, to the January 2025 regular meeting.
Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to
continue the Attorney-Client Closed Session. Motion carried unanimously.
Commissioner Rice left the meeting briefly and returned during the presentation of Item
08.
K2 Mr. Shillinger requested to continue the Attorney-Client Closed Session in the matter of
Roy's Trailer Park, Inc., d/b/a Island Life Village, et al., v. Noel, Monroe County, et al. Case No.
19-CA-175 K, to the January 2025 regular meeting. Motion was made by Commissioner
Raschein and seconded by Commissioner Lincoln to continue the Attorney-Client Closed
Session. Motion carried unanimously.
COUNTY ADMINISTRATOR
08 Daniel Iglesias, State of Florida, Department of Transportation (FDOT) Director of
Transportation Development for District 6, addressed the Board. Antonette Adams, FDOT
District 6 Program Management Administrator, gave a Power Point Presentation on the FDOT
Page 116 12/11/2024
Tentative Five-Year Work Program for Fiscal Years 2025/2026 through 2029/2030. The Board
acknowledged receipt of the Five-Year Work Program.
05 Lindsey Ballard, County Administration Business Manager, addressed the Board
regarding the Commissioners' appointments to various Committees for 2025. Mr. Shillinger and
Sheryl Graham, Director of Social Services, addressed the Board. After discussion, motion was
made by Commissioner Rice and seconded by Commissioner Cates to grant approval of the
appointments. Motion carried unanimously. Said appointments are attached hereto.
PUBLIC HEARINGS
Q1 A Public Hearing was held to consider a Resolution renaming Osprey Drive to Osprey
Road in the subdivision of Sexton Cove Estates, in Key Largo, as recorded in Plat Book 6, Page
30, Official Records of 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. 546-2024
Said Resolution is incorporated herein by reference.
Q4 A Public Hearing was held to consider an Ordinance amending Monroe County Land
Development Code, Section 114-163, Waterfront Lighting, to align with Chapter 6213-55,
Florida Administrative Code, and Article V, Sea Turtle Protection, Chapter 12, Monroe
County Code of Ordinances. There was no public input. Motion was made by Commissioner
Lincoln and seconded by Commissioner Raschein to adopt the following Ordinance. Motion
carried unanimously.
ORDINANCE NO. 028-2024
Said Ordinance is incorporated herein by reference.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J4 Ms. Schemper addressed the Board. Julie Herlands, AICP, Vice President of Tischler
Bise, Inc., gave a Power Point Presentation on the ROGO Infrastructure Study Report. The
following individuals addressed the Board: Ann Olsen, representing Last Stand; Captain Ed
Davidson, representing Florida Keys Citizens Coalition; and Stuart Schaffer.
Ms. Schemper gave a Power Point Presentation on the Analysis of Private Vacant
Parcels, Workforce Market Rate Housing, and the ROGO Allocation Inventory and proposed
options. Mr. Shillinger and Ms. Hurley addressed the Board. The following individuals
addressed the board: George Garrett, City Manager of City of Marathon; Nancy Diersing; and
Stuart Schaffer, representing Sugarloaf Shores Property Owners Association.
Page 117 12/11/2024
COUNTY ADMINISTRATOR
02 Lisa Tennyson, Legislative Affairs and Grants Acquisition Director, gave a Power Point
Presentation on the Monroe County 2025 State Legislative Agenda. After discussion, motion was
made by Commissioner Raschein and seconded by Commissioner Lincoln to approve the State
Legislative Agenda. Motion carried unanimously.
MISCELLANEOUS BULK ITEM
C23 Tina Boan, Senior Director of Budget and Finance, addressed the Board regarding a
Resolution amending and supplementing Resolution No. 077-2003, adopted by the Board on
February 19, 2003: as amended and supplemented, authorizing the acquisition, construction and
equipping of various capital improvements within the County; authorizing the issuance of not to
exceed $60,000,000.00 in aggregate principal amount of Monroe County, Florida Infrastructure
Sales Surtax Revenue Bonds, Series 2025, in order to finance costs of such capital
improvements; making certain Covenants and Agreements in connection with the issuance of
such Series 2025 Bonds; authorizing the awarding of said series 2025 bonds pursuant to a
public bid; delegating certain authority to the County Administrator for the award of the Series
2025 Bonds and the approval of the terms and details of said Series 2025 Bonds; authorizing
the publication of an official Notice of Sale for the bonds or a summary thereof, appointing
the paying agent and registrar for said Series 2025 Bonds; authorizing the distribution of a
preliminary Official Statement and the execution and delivery of an Official Statement with
respect thereto; establishing a book-entry system of registration for the Series 2025 Bonds;
authorizing the execution and delivery of a Continuing Disclosure Certificate; providing
certain Amendments to Resolution No. 077-2003; and providing an effective date. After
discussion, motion was made by Commissioner Rice and seconded by Commissioner Lincoln to
adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO. 547-2024
Said Resolution is incorporated herein by reference.
PUBLIC HEARINGS
Q2 A Public Hearing was held to consider an Ordinance amending the Monroe County
Land Use District(Zoning)Map to apply the Tavernier Commercial Overlay District, adopted
pursuant to BOCC Ordinance No. 004-2024, approving the creation of the Tavernier
Commercial Overlay District under Land Development Code, Section 130-143, to property
located at 92501 Overseas Highway, Key Largo, at approximate mile marker 92.5, and currently
having Property Identification Nos. 00089490-000000 and 00490250-000000, as requested by
Cemex Construction Materials Florida LLC f/k/a Singletary Concrete Products, Inc. Devin
Tolpin, Planning and Development Review Manager, gave a Power Point Presentation. There
was no public input. After discussion, motion was made by Commissioner Raschein and
seconded by Commissioner Lincoln to adopt the following Ordinance. Roll call vote was taken
with the following results:
Page 118 12/11/2024
Commissioner Cates No
Commissioner Lincoln Yes
Commissioner Raschein Yes
Commissioner Rice Yes
Mayor Scholl Yes
Motion carried.
ORDINANCE NO. 029-2024
Said Ordinance is incorporated herein by reference.
Q3 A Public Hearing was held to consider an Ordinance amending the Monroe County
Comprehensive Plan to newly create Comprehensive Plan Goal 113, Objective 113.1, and
Site Specific Subarea Policy 113.1.1 (Tavernier Workforce Housing Subarea 1) applicable
to a portion of property located at 92501 Overseas Highway, Key Largo, at approximate mile
marker 92.5, currently having Property Identification No. 00089490-000000, which includes
changes to existing Comprehensive Plan policies limiting the disposition of early evacuation unit
allocations to a 1-for-1 exchange program for Administrative Relief Pool banking for
countywide takings and Bert J. Harris Act liability reduction, as requested by Cemex
Construction Materials, Florida LLC f/k/a Singletary Concrete Products, Inc. Ms. Tolpin gave a
Power Point Presentation. There was no public input. After discussion, motion was made by
Commissioner Rice and seconded by Commissioner Raschein to adopt the following Ordinance
and amend it to read that Monroe County shall create"a site-specific area" and not"areas" as
referenced in Objective 113.1. Roll call vote was taken with the following results:
Commissioner Cates Yes
Commissioner Lincoln Yes
Commissioner Raschein Yes
Commissioner Rice Yes
Mayor Scholl Yes
Motion carried.
ORDINANCE NO. 030-2024
Said Ordinance is incorporated herein by reference.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J5 Ms. Schemper addressed the Board regarding a Resolution to approve the reservation of
eighty-six (86) affordable workforce early evacuation ROGO allocations for proposed affordable
workforce housing dwelling units at 92501 Overseas Highway, Tavernier, Monroe County,
Florida, currently having Property Identification No. 00089490-000000, until December 11,
2025, for Building Permit issuance. After discussion, motion was made by Commissioner
Raschein and seconded by Commissioner Rice to adopt the following Resolution, and to correct
Page 119 12/11/2024
an error in the header of the Resolution, that units will be held until December 11, 2025, and not
May 13, 2025. Motion carried unanimously.
RESOLUTION NO. 548-2024
Said Resolution is incorporated herein by reference.
COMMISSIONER'S COMMENTS
Commissioner Raschein addressed the need for mentors in the Take Stock in Children
Program.
Commissioner Lincoln thanked County staff and the Deputy Clerk for their work this
year, and the Commissioners for their support at the Florida Association of Counties Conference.
Mayor Scholl acknowledged deployed military members and first responders who will be
working during the holidays and wished everyone a safe holiday season.
There being no further business, the meeting of the Board of County Commissioners was
adj ourned.
Kevin Madok, CPA
Clerk and ex-officio Clerk to the
Board of County Commissioners
Monroe County, Florida
Liz Yongue, D.C.
Page 120 12/11/2024
gym , BOARD OF COUNTY COMMISSIONERS
County of Monroet �� r Mayor James K.Scholl,District 3
The Florida Keys � Mayor Pro Tem Michelle Lincoln,District 2
C R/ Craig Cates,District 1
" - David Rice,District
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 Holiday Schedule
New Years Day Wednesday, January 1, 2025
Martin Luther King, Jr. Day Monday, January 20, 2025
Presidents Day Monday, February 17, 2025
Good Friday Friday,April 18, 2025
Memorial Day Monday, May 26, 2025
Juneteenth Thursday, June 19, 2025
Independence Day Friday, July 4,2025
Labor Day Monday, September 1, 2025
Columbus Day Monday, October 13, 2025
Veterans Day Tuesday, November 11, 2025
Thanksgiving Day Thursday, November 27, 2025
Thanksgiving Friday Friday, November 28, 2025
Christmas Eve Wednesday, December 24, 2025
Christmas Day Thursday, December 25, 2025
Christmas Friday Friday, December 26, 2025
New Year's Eve Day Wednesday, December 31,2025 —1/z Day
*In years when December 251"(Christmas Day Holiday)falls on a Tuesday, Wednesday, Thursday,or Friday the County shall also observe
December 24t"(Christmas Eve)as a holiday.
**In years when January 1st(New Year's Day holiday)falls on a Tuesday, Wednesday,Thursday,or Friday the County shall observe%day
on December 31st(New Year's Eve)as a holiday.
12/12/2024 LMB
U
G U �
O
C4
z"W
o�z
x z yC yC yC
z v,w
O�a
U
C4 y
W W
z �
H z yC yC yC �
z�w
O c.
U
Z w w
z
o�z
O o
a
a
Q W
� oaz
LL� �o z yC yC
Z �Uw
g �
W
W
O ozz
Zzw
N Paz
N c
J U U U
Px U U U :a
oW
O U U O yy
U U U U
U P� p� V] d p UP24 P24 U U V
ti O
o o U H U p
a o o ti Q o z
�O o v�
wux4
O
z
Xcz
ct
Ct
cz
75
C cz
E- U cm e U Q. p
� U
N U LTA U
W y W U fir' U U
zvddw c y0
pc49 O O cz
cz
0
cz
MHz czcz 0
75
p a Q
cz
w 4
4.1
� cz o
oz o N c°n aoi
cz
� U U
a w > N w cz °° cz ° O
cz o Q y cz
cz
cz
0 0 0 O U
�W
` 4.1
W 004.1U M 0
cz
75cz OC
m cn o
z4 ° ° cn U i o ° cn ocz
c6 -6 aU o o � � o � o > `_ ° o cz cz a)
cz
oa o o cd N ' cz
3
5z p. 4.1
cz cz
° o cz, ° o
75
c, :ate x x m -0 o
czcz
to
cz
75
° o ct o o aoi 0.1° wct CZ
P. to v O
o U y a7s � � w d
ooc
o o y U d d cz
0
o
0 cz U O O
w a)
aj o o N o cz
cz y cz
cz
CZ Y °
vUi ybA O c'—' 75 w �° °�'
a, y O cz
S"r Y U U cz ;-i "a
O "cz U �,
cz
ct
y0
O I C U P
U by cz
0. cz
O w O75 u
O U' N N N -a
' Ucz
cC
U O
U .� � � U � �, D O O m m p
cz —Ct
cz
O N M \O U c'�i .O N
uu
�U � OU m U .� w O cz Y
COO
U
cz
czcz O
czs0
O 0 O O
'Tcz
cz
N cz
N cz
OC
pcz
O K z U m
O CC CC \cz
Y
cz p �
� O � O cz
cz4.1
a o w N w cz U U
cz cz
oczCn cz cz
y o �" s °J 'czw X
cz
cz
u cz
F� `z o
ct r �.
cz
cn C ocz CZ
o C.
cz
o cz
w cz
34 c o o Ao o
d o po
ct
QI cz
cz
cz
t/2 t/2 t/2