Loading...
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