01/15/2025 Regular MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, January 15, 2025
Marathon, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
10:00 a.m. at the Marathon Government Center, and via Communication Media Technology.
Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle
Lincoln, Commissioner 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; Kevin Madok, County Clerk; Liz Yongue, Deputy Clerk; county
staff, members of the press and radio; and the general public.
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
B1 Badge Pinning and Oath Presentation of 11 new members of Monroe County Fire
Rescue, as follows: Firefighter/EMT Rolando Avila, Firefighter/EMT Andres Bianco,
Firefighter/EMT Gavin Gonzalez, Firefighter/EMT Jean Joseph, Firefighter/Paramedic Yosvany
Lorenzo, Firefighter/EMT Cole McDaniel, Firefighter/Paramedic Rogelio Medina,
Firefighter/EMT Alexander Rodriguez, Firefighter/EMT Henry Santana, Firefighter/EMT Juan
Vigueras and Firefighter/Paramedic Jorge Yohay.
B2 Presentation of Year of Service Award in recognition of 10 years of service to Lieutenant
Jen Brack, with Monroe County Fire Rescue.
BULK APPROVALS
Motion was made by Commissioner Cates and seconded by Commissioner Lincoln
granting approval of the following items by unanimous consent:
C1 Board granted approval of a U.S. Department of Justice, Bureau of Justice Assistance
Fiscal Year 2024 Edward Byrne Memorial Justice Assistance Grant Program Local Solicitation,
in the amount of$14,569.00. to support Monroe County Probation Services case management
Page 11 1/15/2025
technology; and authorized the Director of Budget and Finance to execute acceptance of the
award and related grant documents.
C2 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with Antonio Gandia, M.D., for Medical Director Services, to extend the term of the Agreement
through September 30, 2025.
C3 Board adopted the following Resolutions concerning the Transfer of Funds and the
Receipt of Unanticipated Revenue:
Receipt of Unanticipated Funds (OMB Schedule Item No. 1).
RESOLUTION NO. 001-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 2).
RESOLUTION NO. 002-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 003-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 004-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 005-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 006-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 007-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 008-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 009-2025
Said Resolution is incorporated herein by reference.
Page 2 1/15/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 010-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 011-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 12).
RESOLUTION NO. 012-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 13).
RESOLUTION NO. 013-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 14).
RESOLUTION NO. 014-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 15).
RESOLUTION NO. 015-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 16).
RESOLUTION NO. 016-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 17).
RESOLUTION NO. 017-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 18).
RESOLUTION NO. 018-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 19).
RESOLUTION NO. 019-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 20).
RESOLUTION NO. 020-2025
Said Resolution is incorporated herein by reference.
Page 3 1/15/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 21).
RESOLUTION NO. 021-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 22).
RESOLUTION NO. 022-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 23).
RESOLUTION NO. 023-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 24).
RESOLUTION NO. 024-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 25).
RESOLUTION NO. 025-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 26).
RESOLUTION NO. 026-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 27).
RESOLUTION NO. 027-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 28).
RESOLUTION NO. 028-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 29).
RESOLUTION NO. 029-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 30).
RESOLUTION NO. 030-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 31).
RESOLUTION NO. 031-2025
Said Resolution is incorporated herein by reference.
Page 4 1/15/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 32).
RESOLUTION NO. 032-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 33).
RESOLUTION NO. 033-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 34).
RESOLUTION NO. 034-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 35).
RESOLUTION NO. 035-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 36).
RESOLUTION NO. 036-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 37).
RESOLUTION NO. 037-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 38).
RESOLUTION NO. 038-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 39).
RESOLUTION NO. 039-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 40).
RESOLUTION NO. 040-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 41).
RESOLUTION NO. 041-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 42).
RESOLUTION NO. 042-2025
Said Resolution is incorporated herein by reference.
Page 5 1/15/2025
Transfer of Funds (OMB Schedule Item No. 43).
RESOLUTION NO. 043-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 44).
RESOLUTION NO. 044-2025
Said Resolution is incorporated herein by reference.
C4 Board granted approval and authorized execution of an Agreement with Motorola
Solutions, Inc., to purchase 20 APX NEXT radios, in the amount of$173,288.60, to replace
Emergency Management radios.
C5 Board granted approval of Grant Agreement No. 25SRP18 with the State of Florida,
Department of Environmental Protection, Resilient Florida Grant Program, for the Sands
Neighborhood Roads and Stormwater Improvements Project(Big Pine Key), in the amount of
$12,225,289.00, with an equivalent match amount of$12,225,289.00, expiring June 30, 2027;
and authorized the County Administrator to execute the Agreement and all amendments and
related documents
C7 Board adopted the following Resolution for approval of a Memorandum of
Understanding with the State of Florida, Department of Transportation, for administration of the
National Environmental Policy Action Project Development and Environment Study for
replacement of Card Sound Road Bridge No. 904990, Project No. FM-453765-1.
RESOLUTION NO. 045-2025
Said Resolution is incorporated herein by reference.
C8 Board granted approval of a License Agreement with the U.S. Department of the Navy,
for non-federal use of the described real property License (Contract) No: N69450-24-RP-00111,
at Key West Boca Beach.
C10 Board granted approval to advertise a Public Hearing regarding a request from Reef
Environmental Education Foundation, Inc. (REEF), for a temporary road closure of a small
portion of Bahama Road in Key Largo on April 27, 2025, from 10:00 a.m. to 5:00 p.m. for
REEF's annual Lionfish Derby and Festival.
C11 Board granted approval to advertise a Public Hearing to be held at the February 19, 2025
regular meeting, to consider an amendment to Chapter 18-27 of the Monroe County Code of
Ordinances regarding the Monroe County Parks and Beaches School Break Camp Program, to
modify the fees to include field trips in accordance with recent audit findings.
C12 Board accepted the Report of monthly Change Orders for the month of December 2024,
reviewed by the County Administrator/Assistant County Administrator. Said report is
incorporated herein by reference.
Page 16 1/15/2025
C13 Board granted approval and authorized the execution of a Contract No. AA2529 between
Alliance for Aging, Inc. and Monroe County Board of County Commissioners, Social
Services/In-Home Services, which provides funding, in the amount of$719,281.00, sourced
from Older Americans Act funds, retroactive to January 1, 2025 and expiring December 31,
2025.
C14 Board granted approval to advertise a Request for Proposals for Food Service Meal
Catering for the Senior Nutrition Program, offered through the Monroe County Social Services
Department.
C15 Board granted approval to ratify a 3rd Amendment to the Agreement with DLT
Solutions, LLC, to include Exhibit A, which was inadvertently excluded from the Amendment
when it was presented to the Board at the December 11, 2024 regular meeting. The 3rd
Amendment extended the contract to April 20, 2026, and approved additional services to help
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, and updated standard terms and conditions to comply with recent laws related to
governmental contracting.
C16 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Biscayne Towing & Salvage, Inc., for Artificial Reef Materials Deployment to Gulfside Ten
(10) Mile Reef(RFP-568), to authorize Monroe County Director of Artificial Reefs Program to
exercise her discretion to extend the desired deployment completion date beyond January 31,
2025, at no cost to the County, as a result of unpredictable or unfavorable weather conditions
beyond the parties' control.
C17 Board adopted the following Resolution implementing the new Use of Property Policy
with respect to the use of County owned or operated property by non-county entities; rescinding
any other rules and regulations pertaining to use of such property; and providing an effective
date. Additionally, the Resolution also rescinds Resolution No. 074-2022, as it has been
incorporated into the Use of Property Policy.
RESOLUTION NO. 046-2025
Said Resolution is incorporated herein by reference.
C18 Board granted approval to establish a new Capital Projects Fund, Fund 318, Infrastructure
Sales Surtax Revenue Bonds, Series 2025.
C19 Board granted approval to advertise a Public Hearing for a Budget Amendment to Fund
155, Affordable Housing Initiative.
C20 Board granted approval to terminate a Purchase and Sale Agreement with South Cliff
Holdings LLC, to purchase a parcel of land in Key Largo, currently having Property
Identification No. 00484390-000000, in an amount of$11,950,000.00 plus certain costs, for
affordable workforce housing.
Page 17 1/15/2025
C21 Board adopted the following Resolution amending Resolution 075-2022 to eliminate Item
80 from the potential solution list of projects within Appendix G of the approved U.S. 1
Transportation Master Plan, which could alleviate congestion on U.S. 1 and assist in improving
the level of service on U.S. L; and forward the prioritized recommendation to the State of
Florida, Department of Transportation.
RESOLUTION NO. 047-2025
Said Resolution is incorporated herein by reference.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with City of Marathon, for the City of Marathon Beach Cleaning, to amend the Agreement to pay
for Fiscal Year 2024 invoices in Fiscal Year 2025.
D2 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with City of Key West, for the Key West Coffee Butler Amphitheater Phase III Project, to extend
the completion date to December 31, 2025.
D3 Announcement of one vacant position on the Tourist Development Council District IV
Advisory Committee for one "At Large" appointment.
D4 Board granted approval to advertise a Request for Applications for Fiscal Year 2026
Capital Project Funding.
D5 Board granted approval to advertise a Request for Applications for Fiscal Year 2026
Destination and Turnkey Events.
D6 Board granted approval to update Section 11 of the Tourist Development Council (TDC)
Operations Manual to add reusable totes and reusable drawstring bags to the permissible
promotional items for TDC funded events.
D7 Board granted approval to pay for expenditures incurred by Agreements between 3406
North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK) and Bandwango, Inc.
for Visitor Experience Services, in the amount of$6,500.00, and to waive the purchasing policy
requirement to obtain price quotes for services; and between VFK and Florida International
University Board of Trustees, for sponsorship of the South Beach Food and Wine Festival, in the
amount of$8,000.00. These agreements were previously contracted by the public relations
agency of record which are now transitioned to and handled by VFK.
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
F 1 Board adopted the following Resolution requesting that the Monroe County Land
Authority convey real property described as Block 24, Lot 8, Sands (PB 1-65), located at 31373
Page 18 1/15/2025
Avenue C, on Big Pine Key, having Property Identification No. 00302940-000000, 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 authorizing the Mayor to
sign a Land Use Restriction Agreement.
RESOLUTION NO. 048-2025
Said Resolution is incorporated herein by reference.
F2 Board granted approval of a 99-year Ground Lease between Monroe County and Habitat
for Humanity of Key West and Lower Florida Keys, Inc., for Part East 1/2 of Northeast 1/4 of
Section 26 Township 66 Range 29, Big Pine Key, having Property Identification No. 00111360-
000500; 81 County Road, bay side of Big Pine Key, near mile marker 31.
F3 Board granted approval of a 99-year Ground Lease between Monroe County and Habitat
for Humanity of Key West and Lower Florida Keys, Inc., for Square 2, Lot 18, Dario's
Subdivision (PB 3-92), having Property Identification No. 00300580-000000, 252 Sands Road,
bay side of Big Pine Key, near mile marker 31.
F4 Board granted approval of a 99-year Ground Lease between Monroe County and Habitat
for Humanity of Key West and Lower Florida Keys, Inc., Block 22, Lot 15, Big Pine Cove (PB
3-121), having Property Identification No. 00308540-000100, 31562 Avenue D, bay side of
Big Pine Key, near mile marker 31.
F5 Board granted approval of a 99-year Ground Lease between Monroe County and Habitat
for Humanity of Key West and Lower Florida Keys, Inc., Block 22, Lot 16, Big Pine Cove (PB
3-121), having Property Identification No. 00308540-000000, 31568 Avenue D, bay side of Big
Pine Key, near mile marker 31.
F6 Board granted approval of a 99-year Ground Lease between Monroe County and Habitat
for Humanity of Key West and Lower Florida Keys, Inc., Block 22, Lot 17, Big Pine Cove (PB
3-121), having Property Identification No. 00308540-000200, 31574 Avenue D, bay side of Big
Pine Key, near mile marker 31.
AIRPORTS
I1 Board granted approval to advertise a Request for Proposals for the Key West Noise
Insulation Program (NIP) Construction Project, Group 2, consisting of up to 10 homes, funded
by an anticipated Federal Aviation Administration Grant(90%) and Airport Operating Fund 404
(10%).
I2 Board granted approval of a sponsorship donation, in the amount of$500.00, from Key
West International Airport to the United Way of Collier and the Florida Keys for its
Community Resource Guide, in accordance with Resolution 123-2021.
Page 19 1/15/2025
I3 Board granted approval to adopt Key West International Airports Title VI Plan and
Community Participation Plan.
I4 Board accepted the Report of Airport Change Orders reviewed by the County
Administrator/Assistant County Administrator for the month of December 2024. Said report is
incorporated herein by reference.
I5 Board granted approval and authorized execution of an Interlocal Agreement with the
Utility Board of the City of Key West, Florida d/b/a Keys Energy Services, regarding
transformer replacement obligations for Concourse A at Key West International Airport.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J2 Board adopted the following Resolution extending the County's existing reservation of
three moderate-income affordable housing Rate of Growth Ordinance allocations for proposed
affordable housing dwelling units at Brinton Environmental Center, located at 23800 Overseas
Highway, Summerland Key, Monroe County, Florida, currently having Property Identification
No. 00114850-000000, until December 13, 2025, for Building Permit issuance.
RESOLUTION NO. 049-2025
Said Resolution is incorporated herein by reference.
J3 Board adopted the following Resolution approving funding, in the amount of
$10,000,000.00, to the City of Key West Housing Authority, for construction of 20 affordable
rental units at Poinciana Plaza, utilizing accumulated surplus Tourist Development Tax and
Tourist Impact Tax revenues collected through September 30, 2024, to provide housing that is
affordable and available to employees of private sector tourism-related businesses in the County
in accordance with Chapter 2024-219, Laws of Florida.
RESOLUTION NO. 050-2025
Said Resolution is incorporated herein by reference.
CLOSED SESSION
K3 Board granted approval to purchase devices and maintenance, in the amount of
$98,855.84, to support information technology critical infrastructure and enhance the security
features of the County's network systems.
COMMISSIONER'S ITEM
L1 Board granted approval of Mayor Scholl's re-appointment of Steven "Steve" Torrence to
the Monroe County Human Services Advisory Board, with a term expiring October 16, 2026.
Page 110 1/15/2025
COUNTY CLERK
M1 Board granted approval of the minutes from the September 11, 2024 regular meeting and
September 11, 2024 budget meeting. Said minutes are incorporated herein by reference.
M2 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory is incorporated herein by reference.
M3 Board granted approval of Tourist Development Council expenses for the month of
December 2024, as follows:
Vendor Amount
Advertising $0.00
Bricks & Mortar Projects $6,391.41
Events $45,912.00
Office Supplies & Operating Costs $149,275.14
Personnel Services $204,211.58
Public Relations $71,076.35
Sales & Marketing $30,314.33
Telephone & Utilities $15,299.13
Travel $5,359.81
Visitor Information Services $83,934.03
M4 Board granted approval of BOCC Warrants 10142040-10143155 (AP); 31061-31161
(WC); all payroll direct deposited to employee's bank accounts for the month of December 2024,
as follows:
Fund Fund Title Amount
001 General Fund $61,200,412.26
100 Affordable Housing Programs $27,000.00
101 Fine & Forfeiture $1,589,175.46
102 Road/Bridges $980,246.69
104 Middle Keys Health Care MSTU $2,085,497.62
115 TDC -Two Penny $1,951,339.33
116 TDC - Admin Promo 2 Cent $2,910,128.44
117 TDC - District 1 Third Cent $2,554,822.43
118 TDC - District 2 Third Cent $407,103.98
119 TDC - District 3 Third Cent $1,077,046.42
120 TDC - District 4 Third Cent $610,555.85
121 TDC - District 5 Third Cent $927,093.76
125 Grant Fund $1,934,626.95
130 Impact Fees/Roadways $70,200.00
131 Impact Fees/Parks $35,100.00
133 Impact Fees/Solid Waste $10,800.00
Page 11 1/15/2025
Fund Fund Title Amount
135 Impact Fees/Fire Facilities $16,200.00
141 Fire/Ambulance $2,152,425.92
147 Unincorporated Service $501,774.61
148 Planning Building $1,538,564.87
149 Municipal Policing $996,182.50
150 E911 Enhancement Fund $89,532.15
152 Duck Key Security $31,307.01
153 Local Housing Assistance $561,173.61
155 Affordable Housing Initiative $21,600.00
157 Boating Improvement Fund $331,365.25
158 Miscellaneous Special Revenue Fund $476,531.36
162 Law Enforcement Trust-600 $62,100.00
160 Environmental Restoration $676,227.41
163 Court Facilities $445,130.18
164 Drug Facilities Fees $5,400.00
177 Canal No. 266 MSBU $13,500.00
180 Building Funds $816,986.71
207 2003 Revenue Bonds $3,418,237.64
304 1 Cent Infrastructure $2,056,365.18
316 Land Acquisition $210.00
401 Card Sound Bridge $542,318.12
403 Marathon Airport $716,709.32
404 Key West International Airport $4,639,973.67
405 Key West International Airport Series $351,391.45
2022 Revenue Bonds
406 PFC & Operating Restrictions $237,600.00
414 MSD Solid Waste $4,190,243.12
501 Workers' Compensation $669,081.43
502 Group Insurance Fund $3,717,312.31
503 Risk Management Fund $992,717.18
504 Fleet Management Fund $494,110.34
610 Fire/EMS LOSAP Trust Fund $62,580.00
SHERIFFS OFFICE
N1 Board granted approval of a Request for Expenditure from Law Enforcement Trust Fund,
as follows: $7,000.00 to help Monroe County Sheriff's Office Animal Farm with items needed
for various annual Community Outreach events for the year 2025.
N2 Board granted approval of a Request for Expenditure from Federal Equitable Sharing
Funds, as follows: $27,149.28 for the demolition of a facility in Sweetwater, Florida, leased by
Monroe County Sheriff's Office as a prisoner processing area.
Page 112 1/15/2025
SUSTAINABILITY
01 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with WSP USA Environment and Infrastructure Inc., for Design, Permitting Procurement,
Outreach and CEI Services for the Canal Restoration Program, to change the name of the
contractor to WSP USA Inc., retroactive to January 1, 2025.
02 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with WSP USA Environment& Infrastructure Solutions, Inc., for On Call Professional
Engineering Services for Category A Canal Master Planning, to change the name of the
contractor to WSP USA Inc., retroactive to January 1, 2025.
03. Board granted approval and authorized execution of a 2nd Amendment to the Contract
with WSP USA Environment and Infrastructure, Inc., for On Call Professional Engineering
Services for Category B Infrastructure Engineering Services, to change the name of the
contractor to WSP USA Inc., retroactive to January 1, 2025.
04 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with WSP USA Environment& Infrastructure, Inc., for On Call Professional Engineering
Services for Category C Resilience and Environmental Engineering Services, to change the name
of the contractor to WSP USA Inc., retroactive to January 1, 2025.
05 Board granted approval and authorized execution of a 2nd Amendment to a Contract with
Casa Marina Lessee LLC d/b/a Casa Marina Key West, Curio Collection by Hilton, for
Conference Hosting and Implementation Services for the 16th Annual Southeast Florida
Regional Climate Change Summit, which was held in Key West on December 16 through 18,
2024, for an additional net amount of$32,716.75;retroactive to December 16, 2024. A
significant source of funds was raised though sponsorship donations and summit registration fees
to help defray the costs of the event. The Summit was hosted by Monroe County on behalf of the
Southeast Florida Regional Climate Change Compact, a four-county partnership created for the
purpose of collaborative planning and implementation of resilience and mitigation strategies
related to climate change.
06 Board granted approval and authorized execution of a 4th Amendment to the Contract
with Erin L. Deady, P.A., in the amount of$14,200.00, to prepare and submit three grant
applications under the 2024 Resilient Florida Grant Program on behalf of the County, retroactive
to August 1, 2024.
07 Board granted approval to submit Residential Mitigation Reconstruction Applications
under the U.S. Department of Homeland Security/Federal Emergency Management Agency
Flood Mitigation Assistance Program for Fiscal Year 2024 with an estimated project budget
amount of$9,000,000.00, with property owners paying all match required.
08 Board granted approval to submit Residential Elevation Applications under the U.S.
Department of Homeland Security/Federal Emergency Management Agency Flood Mitigation
Page 113 1/15/2025
Assistance Program for Fiscal Year 2024 with an estimated project budget amount of
$6,000,000.00, with property owners paying all match required.
COUNTY ADMINISTRATOR
P1 Board accepted the County Administrator's monthly Report for the month of January
2025. Said report is incorporated herein by reference.
P2 Board granted approval to ratify nine Small Contracts, signed by the County
Administrator.
P4 Board granted approval of the reappointment of Mr. Rudy Krause to the Career Service
Council for a two-year term, expiring January 15, 2027.
COUNTY ATTORNEY
Q2 Board adopted the following Resolution recognizing that the implementation of
Ordinance 026-2022 has been hampered by the lack of capacity of the Building Department to
conduct inspections required by Ordinance 026-2022 and/or 010-2012 and recognizing that for
properties that closed before July 31, 2025 would have a defense of the non-availability of a
condition precedent against any claim asserted by a buyer for not having an inspection.
RESOLUTION NO. 051-2025
Said Resolution is incorporated herein by reference.
Q3 Board granted approval to initiate litigation against William G. Guy III and his property,
Vacant Land, in Key Largo, Florida, to seek compliance with the County Code and enforce the
lien(s) arising from Code Compliance Case No. CE17100022.
Q4 Board granted approval to initiate litigation against Newton A. Brungart and Ella Maye
A. Brungart and their property, 30323 Warbler Lane, Big Pine Key, Florida, to seek
compliance with the County Code and enforce the lien(s) arising from Code Compliance
Case No. CE23050076.
Q5 Board granted approval to initiate litigation against Jumie Song and her property, 26
Seagate Boulevard, Key Largo, Florida, to enforce the lien(s) arising from Code Compliance
Case No. CE18060033.
Q6 Board granted approval and authorized execution of a Settlement Agreement in the
matter of Monroe County, Florida v. dakku Properties, LLC Case No. 22-CA-64-P, and
authorized the County Attorney to sign all necessary documents.
Q7 Board granted approval of an Agreement with the law firm of Fox Rothschild LLP to
serve as backup outside Legal Counsel for Monroe County Contractors Examining Board and
Page 114 1/15/2025
Construction Board of Adjustments and Appeals; and authorized the County Attorney to execute
the Engagement Letter/Legal Services Agreement with the firm.
Q8 Board granted approval and authorized execution of a 4th Addendum to the Employment
Agreement with Robert B. Shillinger, County Attorney.
Q9 Board granted approval of an additional Full Time Equivalent position for the County
Attorney's Office in order to provide full time Legal Services to the Supervisor of Elections
Office.
Q10 Board granted approval of a Statement of Work on Quote No. Q-89345-1 with CivicPlus,
LLC, which upon execution becomes a Contract, for online hosting of the Monroe County Code
of Ordinances, with an initial term commencing December 1, 2024 and expiring September 30,
2025, plus renewal terms; and authorized the County Attorney to sign all necessary documents.
Q11 Board granted approval and authorized execution of an Agreement for Legal Services
with the law firm of Weiss Serota Helfman Cole & Bierman, P.L. for on call assistance with
labor and employment law issues, investigations, and related matters, effective January 3, 2025.
Q12 Board granted approval and authorized execution of an updated Bond Disclosure Counsel
Retainer Agreement with the law firm of Bryant Miller Oliva P.A., to replace the prior
agreement approved by the Board on December 18, 2002.
Q13 Board granted approval and authorized execution of a 2nd Amendment to an Agreement
for Legal Services with Gardner, Bist, Wiener, Wadsworth, Bowden, Bush, Dee, LaVia, &
Wright, P.A., to update the name of the firm, the Scope of Work, hourly rates, and incorporated
Addendum A into the Agreement.
Motion carried unanimously.
MISCELLANEOUS BULK ITEMS
C6 Bob Shillinger, County Attorney, addressed the Board regarding a Resolution designating
Commissioner Lincoln, Commissioner Raschein, and Commissioner Rice to represent Monroe
County, Florida, on the Board of Governors of Fire and Ambulance District 1 for 2025. Motion
was made by Commissioner Raschein and seconded by Commissioner Lincoln adopting the
following Resolution. Motion carried unanimously.
RESOLUTION NO. 052-2025
Said Resolution is incorporated herein by reference.
C9 The following individual addressed the Board regarding the Geiger Key Boat Ramp
License Agreement, issued by the U.S. Department of the Navy for non-federal use of the
described Real Property License (Contract) No: N69450-24-RP-00094: Ron Demes. Kevin
Wilson, Assistant County Administrator, addressed the Board. Motion was made by
Page 115 1/15/2025
Commissioner Cates and seconded by Commissioner Lincoln to grant approval of the
Agreement, and to have the Code Compliance Department review for public recreational use.
Motion carried unanimously.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
Jl The following individual addressed the Board, regarding an Amendment to the Interlocal
Agreement between Monroe County and the City of Key West to provide Shoreside Facility
Services for the Man of War Harbor Mooring Field: Bart Smith, representing F.E.B. Corp. Mr.
Shillinger addressed the Board. Motion was made by Commissioner Rice and seconded by
Commissioner Lincoln to grant approval of the Agreement. Motion carried unanimously.
COUNTY ADMINISTRATOR
P3 Mr. Shillinger addressed the Board regarding the scheduled March 12, 2025 regular
meeting, and whether to reschedule it to March 11, 2025 to accommodate the Florida Keys Day
event in Tallahassee, Florida. Motion was made by Commissioner Lincoln and seconded by
Commissioner Raschein to move the regular meeting scheduled March 12, 2025 to March 25,
2025. Motion carried unanimously.
P5 Christine Hurley, County Administrator, addressed the Board regarding a Letter drafted
to the Federal Emergency Management Agency (FEMA) requesting elimination of the Monroe
County 2014 Implementation Plan for the Monroe County Flood Inspection and Compliance
Program (a/k/a the Remedial Plan). After discussion, motion was made by Commissioner
Lincoln and seconded by Commissioner Cates to grant approval to send the Letter to FEMA.
Motion carried unanimously.
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 Lincoln, Commissioner Raschein, Commissioner
Rice, Councilman Greg Lewis, and Mayor Bruce Halle.
H2 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln
adopting the following Resolution electing Mayor Bruce Halle to serve as Chairperson and
Councilman Greg Lewis to serve as Vice-Chairperson of the Board of Governors for 2025.
Motion carried unanimously.
RESOLUTION NO. 053-2025
Said Resolution is incorporated herein by reference.
Page 116 1/15/2025
H1 Motion was made by Commissioner Rice and seconded by Commissioner Raschein
granting approval and authorizing execution of a 1st Amendment to the Agreement with Antonio
Gandia, M.D., for Medical Director Services, to extend the term of the Agreement through
September 30, 2025. Motion carried unanimously.
The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
PUBLIC HEARING
R2 A Public Hearing was held to consider a Resolution renouncing and disclaiming any and
all right of the public and County to a portion of Right-of-Way located on a portion of Melaleuca
Street, which is bounded on the West by a portion of the East Seaview Drive Right-of-Way,
bounded on the South by Lots 77-79, Block 1, bounded on the East by Lots 76 and 77, Block 1,
and bounded on the North by Lots 74-76, Block 1, situated within the Duck Key Plat, as
recorded in Plat Book 5, Page 82, Official Records of Monroe County, Florida, submitted by
Smith Hawks, PL, in its capacity as an authorized agent for The Bestow Group LLC and Charles
and Kristen Currier. Emily Schemper, Senior Director of Planning and Environmental
Resources, addressed the Board. The following individual addressed the Board: Bart Smith,
representing, Smith Hawks, PL. Mr. Smith requested the item be withdrawn. Mr. Shillinger
addressed the Board. The Board took no official action.
COUNTY ADMINISTRATOR
P6 Judy Clarke, Director of Engineering/Roads & Bridges, addressed the Board regarding
progress on the Bimini Drive, Seaview Drive and Harbour Drive Bridge Replacement Projects
on Duck Key. After discussion, motion was made by Commissioner Raschein and seconded by
Commissioner Lincoln to grant approval for staff to negotiate with Southern Road and Bridge,
LLC, for the Seaview Drive Project, for the County Administrator to execute a Contract, and to
have the Contract ratified at the next regular meeting. Motion carried unanimously.
COUNTY ATTORNEY
Q1 Mr. Shillinger referred the Board to the County Attorney Report for the month of January
2025. Said report is incorporated herein by reference.
Mr. Shillinger addressed the Board regarding a discussion with Shannon Estenoz,
Assistant Secretary of the Interior for Fish and Wildlife and Parks, regarding Wisteria Island.
PUBLIC HEARINGS
R1 A Public Hearing was held to consider an Ordinance revising Monroe County Code,
Section 23-199, Monroe County Tourist Development Council (TDC) to add language to clarify
that members of the TDC serve at the pleasure of the Board of County Commissioners (BOCC)
Page 117 1/15/2025
and may be removed by affirmative vote of the BOCC. There was no public input. Motion was
made by Commissioner Raschein and seconded by Commissioner Rice to adopt the following
Ordinance. Motion carried unanimously.
ORDINANCE NO. 001-2025
Said Ordinance is incorporated herein by reference.
R3 A Public Hearing was held to consider an Ordinance deferring the acceptance of or
receipt of or approval of new market rate and affordable Rate of Growth Ordinance (ROGO)
applications beyond January 15, 2025, ROGO awards beyond Year 33 Quarter 2, ROGO
application revisions beyond January 15, 2025, remaining affordable housing ROGO
reservations, and applications for administrative relief ROGO awards beyond January 15, 2025,
until the Monroe County Board of County Commissioners can review and possibly amend the
Monroe County Land Development Code and/or Comprehensive Plan regarding the allocation
and permitting of residential development; providing for expiration in no more than 365 days of
the date of this interim development Ordinance or when the Comprehensive Plan and Land
Development Code amendments become effective, whichever comes first;providing for
severability; providing for transmittal to the State Land Planning Agency and the Secretary of
State; providing for an effective date. Ms. Schemper gave a Power Point Presentation. Ms.
Hurley and Mr. Shillinger addressed the Board. The following individual addressed the Board:
Steve Williams, City of Marathon Attorney. After discussion, motion was made by
Commissioner Rice and seconded by Commissioner Lincoln to deny approval of the Ordinance.
Roll call vote was taken with the following results:
Commissioner Cates No
Commissioner Lincoln Yes
Commissioner Raschein Yes
Commissioner Rice Yes
Mayor Scholl No
Motion carried.
R4 A Public Hearing was held to consider an Ordinance amending the Monroe County Tier
Overlay District Map to change the tier designation of property located at 21660 Overseas
Highway on Cudjoe Key from Tier IIIA to Tier III, said property being located at approximate
mile marker 21.75, more particularly described as Lots 11 through 16, Sacarma Subdivision, Plat
Book 2, Page 48, Official Records of Monroe County, and currently having Property
Identification Nos. 00174740-000100, 00174770-000000, 00174780-000000, 00174790-000000,
00174800-000000, and 00174810-000000, as requested by 21660 Overseas Highway, LLC, via
its authorized agent Spottswood, Spottswood, Spottswood, and Sterling PLLC. Michael Roberts,
Assistant Director of Planning and Environmental Resources, gave a Power Point Presentation.
The following individual addressed the Board: Barbara Von Harten, representing Sunrise Beach
Homeowner's Association. Ms. Schemper and Mr. Shillinger addressed the Board. The
following individual addressed the Board: John Benckenstein. Motion was made by
Page 118 1/15/2025
Commissioner Lincoln and seconded by Commissioner Cates to continue the item to the
February 19, 2025 regular meeting at the Harvey Government Center at 1200 Truman Avenue,
Key West at 10:00 a.m. Motion carried unanimously.
R5 A Public Hearing was held to consider a Resolution transmitting to the State Land
Planning Agency an Ordinance amending the Monroe County Future Land Use Map
from residential medium to commercial for Property located at 24150 Overseas Highway,
Summerland Key, more particularly described as a portion of Lot 1, Dobies Subdivision,
according to the plat thereof, recorded at Plat Book 2, Page 95, Official Records of Monroe
County, and a portion of Lot 21, Block 2, Summerland Cove, Addition 2, according to the plat
thereof, recorded at Plat Book 4, Page 100, Official Records of Monroe County, currently having
Property Identification No. 00190940-000200, as requested by Maciej Jarzebowski. The
following individual addressed the Board: Donald Craig, representing the applicant. Ms.
Schemper addressed the Board. After discussion, motion was made by Commissioner Rice and
seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried
unanimously.
RESOLUTION NO. 054-2025
Said Resolution is incorporated herein by reference.
The following two Public Hearings, R6 and R7, were held together:
R6 A Public Hearing to consider an Ordinance approving an Amendment to Policy 212.3.2
of the Monroe County Comprehensive Plan to include additional language to permit marinas as
an allowed use on parcels that are both within Unit 57 of the Coastal Barrier Resource System
and located within the Safe Harbor Community Center Overlay District, as requested by JKYD,
LLC, a Florida-registered limited liability company.
R7 A Public Hearing to consider an Ordinance approving an Amendment to Monroe County
Land Development Code, Section 118 -15(5), Marina Siting Criteria, to include additional
language to permit marinas as an allowed use on parcels that are both within Unit 57 of the
Coastal Barrier Resources System and located within the Safe Harbor Community Center
Overlay District, as requested by JKYD, LLC, a Florida-registered limited liability company.
There was no public input. Motion was made by Commissioner Cates and seconded by
Commissioner Raschein to adopt the following Ordinance:
R6 An Ordinance approving an Amendment to Policy 212.3.2 of the Monroe County
Comprehensive Plan to include additional language to permit marinas as an allowed use on
parcels that are both within Unit 57 of the Coastal Barrier Resource System and located within
the Safe Harbor Community Center Overlay District, as requested by JKYD, LLC, a Florida-
registered limited liability company.
ORDINANCE NO. 002-2025
Said Ordinance is incorporated herein by reference.
Page 119 1/15/2025
Motion carried unanimously.
Motion was made by Commissioner Cates and seconded by Commissioner Raschein to
adopt the following Ordinance:
R7 An Ordinance approving an Amendment to Monroe County Land Development Code,
Section 118 -15(5), Marina Siting Criteria, to include additional language to permit marinas as an
allowed use on parcels that are both within Unit 57 of the Coastal Barrier Resources System and
located within the Safe Harbor Community Center Overlay District, as requested by JKYD,
LLC, a Florida-registered limited liability company.
ORDINANCE NO. 003-2025
Said Ordinance is incorporated herein by reference.
Motion carried unanimously.
R8 A Public Hearing was held to consider an Ordinance amending the County's Code of
Ordinances, by amending Section 22-129, Fire and Ambulance District 1, to clarify the
composition of the Board of Governors of Fire and Ambulance District 1, to provide for the
Ordinance to be effective retroactively to March 1, 2000, and to ratify all actions taken by the
Board of Governors since March 1, 2000. 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. 004-2025
Said Ordinance is incorporated herein by reference.
COMMISSIONER COMMENTS
Commissioner Raschein addressed the procedures for Commissioner's Aides responding
to public comments in the separate districts. Mr. Shillinger addressed the Board.
Commissioner Lincoln recognized and thanked staff who volunteer for service groups in
the community, and specifically those who participated in the Soldier Ride in conjunction with
Wounded Warrior Project, held January 11, 2024.
Mayor Scholl acknowledged Cathy Crane, Director of Veterans Affairs, and her staff,
who also contributed to the Soldier Ride.
Mayor Scholl acknowledged Michael Halpern's passing and Celebration of Life, which
was held earlier this month.
Page 120 1/15/2025
CLOSED SESSIONS
K1 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of In re:
Michael Joseph McMahon and Sergei Nikoshchenkov, U.S. Bankruptcy Court for the Southern
District ofFlorida, Case No. 23-11154-RAM, and read the required language into the record
pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following
individuals would be present at the meeting: County Commissioners; County Administrator
Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney Anjelica Harden-
Ivanoski; and a certified court reporter.
Mayor Scholl declared the open session of the meeting closed. After the closed session,
the meeting was re-opened.
K2 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Roy's
Trailer Park, Inc., d1b/a Island Life Village, et al., v. Noel, Monroe County, et al. Case No. 19-
CA-175-K, and read the required language into the record pursuant to Section 286.011(8),
Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the
meeting: County Commissioners; County Administrator Christine Hurley, County Attorney Bob
Shillinger; Assistant County Attorneys Anjelica Harden-Ivanoski and Kelly Dugan; and a
certified court reporter.
Mayor Scholl declared the open session of the meeting closed. After the closed session,
the meeting was re-opened.
K4 Mr. Shillinger announced a Closed Session to prepare for upcoming collective bargaining
negotiations with International Association of Firefighters, Local 3909. Mr. Shillinger advised
that the following individuals would be present at the meeting: County Commissioners; County
Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney
Anjelica Harden-Ivanoski; and the County's Bargaining Team, including the following
individuals: Bryan Cook, Director of Employee Services; Tina Boan, Senior Director of Budget
and Finance; Kevin Wilson, Assistant County Administrator; Megan Fiore, Senior Administrator
of Human Resources; Acting Fire Chief RL Colina, Monroe County Fire Rescue; and Fire Chief
Jim Callahan, Monroe County Fire Rescue.
Mayor Scholl declared the open session of the meeting closed. After the closed session,
the meeting was re-opened.
There being no further business, the meeting of the Board of County Commissioners was
adjourned.
Kevin Madok, CPA
Clerk and ex-officio Clerk to the
Board of County Commissioners
Monroe County, Florida
Liz Yongue, D.C.
Page 121 1/15/2025