Loading...
HomeMy WebLinkAbout02/19/2025 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, February 19, 2025 Key West, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 10:00 a.m. at the Harvey Government Center in Key West, and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle Lincoln, Commissioner 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 B3 Presentation of the 2024 Employee of the 4th Quarter and Employee of the Year Award to Krystal Gomez, Executive Administrator, County Administration. B4 Presentation for Richard Strickland, Executive Director of Airports, being named Federal Aviation Administration Southern Region Air Carrier Airport Manager of the Year. B5 Badge Pinning and Oath Presentation to incoming Fire Chief R.L. Colina, Monroe County Fire Rescue. B1 Presentation of Years of Service Award in recognition of 10 years of service to Cheryl Sullivan, Director of Monroe County Solid Waste. BULK APPROVALS Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of the State Housing Initiatives Partnership (SHIP)Program Eisenhower Rental Monitoring Agreement with Habitat for Page 11 2/19/2025 Humanity of Key West and the Lower Florida Keys, Inc., for the improvement of affordable rental properties located on Eisenhower Drive, Key West, Florida; and acknowledged the SHIP Mortgage and Promissory Note which secures such Rehabilitation (Construction) Services, in the amount of$200,000.00, funded by SHIP Program Funds, for 15 years. C2 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. 055-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 056-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 057-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 058-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 059-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 060-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 061-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 062-2025 Said Resolution is incorporated herein by reference. Rescind Resolution (OMB Schedule Item No. 9). RESOLUTION NO. 063-2025 Said Resolution is incorporated herein by reference. Page 2 2/19/2025 Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 064-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 065-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 066-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 067-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO. 068-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO. 069-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 070-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 071-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO. 072-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 073-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO. 074-2025 Said Resolution is incorporated herein by reference. Page 3 2/19/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 21). RESOLUTION NO. 075-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 076-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 077-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 24). RESOLUTION NO. 078-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO. 079-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 26). RESOLUTION NO. 080-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 27). RESOLUTION NO. 081-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 28). RESOLUTION NO. 082-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 29). RESOLUTION NO. 083-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 084-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 085-2025 Said Resolution is incorporated herein by reference. Page 4 2/19/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO. 086-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO. 087-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 34). RESOLUTION NO. 088-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO. 089-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 36). RESOLUTION NO. 090-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 37). RESOLUTION NO. 091-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 38). RESOLUTION NO. 092-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 39). RESOLUTION NO. 093-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 40). RESOLUTION NO. 094-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 41). RESOLUTION NO. 095-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 42). RESOLUTION NO. 096-2025 Said Resolution is incorporated herein by reference. Page 5 2/19/2025 Transfer of Funds (OMB Schedule Item No. 43). RESOLUTION NO. 097-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 44). RESOLUTION NO. 098-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 45). RESOLUTION NO. 099-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 46). RESOLUTION NO. 100-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 47). RESOLUTION NO. 101-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 48). RESOLUTION NO. 102-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 49). RESOLUTION NO. 103-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 50). RESOLUTION NO. 104-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 51). RESOLUTION NO. 105-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 52). RESOLUTION NO. 106-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 53). RESOLUTION NO. 107-2025 Said Resolution is incorporated herein by reference. Page 6 2/19/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 54). RESOLUTION NO. 108-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 55). RESOLUTION NO. 109-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 56). RESOLUTION NO. 110-2025 Said Resolution is incorporated herein by reference. C3 Board granted approval and authorized execution of an 1 lth Amendment to the Lease Agreement with Salute Watersports, LLC, extending the lease for a third additional term, commencing March 15, 2025, and expiring March 31, 2025. C4 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with Triad Advisory Services, Inc., for Grant Writing and Administration Services, extending the On-Call Continuing Services Contract for two additional years, until February 15, 2027. C5 Board granted approval of the Fiscal Year 2026 Budget Timetable. Said timetable is incorporated herein by reference. C7 Board granted approval to ratify a 1 st Amendment to Contract No. AA-2529 between Alliance for Aging, Inc., and Monroe County Board of County Commissioners, Social Services/In-Home Services, to increase the Older Americans Act Nutrition Services Incentive Program grant, in an amount of$23,560.00, bringing the overall total grant amount from $719,281.00 to $742,841.00 for the contract period of January 1, 2025 through December 31, 2025, retroactive to January 30, 2025. C8 Board granted approval of an Addendum No. 1 to the Agreement with TargetSolutions Learning, LLC d/b/a Vector Solutions, for firefighter training, records management, and reporting software and support, in the amount of$20,979.00 for the current calendar year, retroactive January 1, 2025; and authorized the County Administrator to sign on its behalf. C9 Board granted approval and authorized execution of Task Order No. 9 under Master Agreement with Safeware, Inc., to install access control and video systems at a County workplace, as part of the County's Building Security Plan, in the amount of$351,092.26, to be accomplished by September 30, 2025. C10 Board granted approval and authorized execution of the State Housing Initiatives Partnership (SHIP)Program Rental Monitoring Agreement with the Archdiocese of Miami, d/b/a Catholic Charities of the Archdiocese of Miami, Inc., for the construction of affordable rental properties located on Flagler Avenue, Key West, Florida; and acknowledged the SHIP Mortgage Page 17 2/19/2025 and Promissory Note, which secures the funding for the ten ADA affordable rental units, in the amount of$400,000.00, using SHIP Program Funds, for 15 years. C11 Board granted approval to negotiate a contract with RS&H, Inc., the highest ranked respondent to the Request for Qualifications for the Construction Engineering Inspection Services for the Tubby's Creek Bridge Replacement Project, and if successful negotiations cannot be reached, granted approval to negotiate with the next highest ranked respondent until successful negotiations are reached. C12 Board granted approval to negotiate a contract with RS&H, Inc., the highest ranked respondent to the Request for Qualifications for the Construction Engineering Inspection Services for the Mosquito Creek Bridge Replacement Project, and if successful negotiations cannot be reached, granted approval to negotiate with the next highest ranked respondent until successful negotiations are reached. C13 Board granted approval to advertise a Request for Qualifications for Medical Director Services for Monroe County Fire Rescue. C14 Board granted approval and authorized execution of a 1st Amendment to the Agreement with WSP USA, Inc., for Grant Writing and Administration Services, extending the On-Call Continuing Services Contract for two additional years, until February 15, 2027. C15 Board granted approval and authorized execution of a 1st Amendment to the Agreement with Langton Associates, Inc., for Grant Writing and Administration Services, extending the On- Call Continuing Services Contract for two additional years, until February 15, 2027. C16 Board granted approval to advertise a Public Hearing for a budget amendment to Fund 404, Key West International Airport, in the amount of$11,166,640.00. C17 Board granted approval and authorized execution of a 1st Amendment to the Agreement with Hale Innovation, LLC, for Grant Writing and Administration Services, extending the On- Call Continuing Services Contract for two additional years, until February 15, 2027. C18 Board accepted the Report of monthly Change Orders for the month of January 2025, reviewed by the County Administrator/Assistant County Administrator. Said Report is incorporated herein by reference. C19 Board granted approval and authorized execution of a 1st Amendment to the Agreement with Carr, Riggs & Ingram CPAs and Advisors, for Construction Auditing Services, retroactively extending the On-Call Continuing Services Contract for two additional years, until April 20, 2026; increasing rates for new Task Orders; and incorporating a corporate name change from Carr, Riggs & Ingram CPAs and Advisors to CRI Advisors, LLC. Page 18 2/19/2025 C20 Board granted approval and authorized execution of a Task Order with CSA Central, Inc., for Engineering Design and Permitting Services for the Harbour Drive (Duck Key) Drainage Improvements Project, in an amount not to exceed $265,590.00. C21 Board granted approval to submit two Grant Applications to the Florida Department of Transportation (FDOT) Small County Outreach Program, for the Ocean Bay Drive Road Repair Project(Key Largo) and Steamboat Creek Bridge Repair Project(Card Sound Road). Funds are available in FDOT Fiscal Years 2028 through 2031, and require 25% local match, in the approximate amount of$1,801,000.00 for the two projects. C22 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with BeeFree LLC, d/b/a FreeBee, for Micro Transit Service, which was executed May 15, 2024, clarifying amounts due under the contract, extending term of the contract to match the term of grant funding, amending business hours of operation, clarifying minimum number of vehicles, specifying cost per operating hour of each vehicle, and defining upfront capital costs. There is no change in budget. C23 Board granted approval of the County Administrator's selection of Liah Continentino as a Horticulture Agent with the Extension Services Office. C24 Board granted approval and authorized execution of an Agreement with FP Tire Disposal, Inc., for the removal and disposal of tires from Monroe County Transfer Stations, in an amount of$255.00 per ton, and 0.55 cents per mile fuel charge. The tires will be disposed at a tire recycling center in Miami, Florida. C25 Board granted approval and authorized execution of a 1 st Amendment to the Interlocal Agreement with Ocean Reef Volunteer Fire Department, Inc., to extend the date by which reimbursement requests must be submitted and clarify other aspects of the Agreement. C26 Board granted approval and authorized execution of a new Collective Bargaining Agreement with Professional Firefighters of Monroe County, International Association of Firefighters (IAFF) Local 3909, Unit 1 and Unit 2, effective February 19, 2025 through September 30, 2027, which includes updates to the years-of-service-based Step Pay Plan for each rank, changes to existing incentives, new certification incentives, specifies that IAFF members are subject to drug testing equivalent to the County's other safety-sensitive positions (Preemployment, Reasonable Suspicion, Post-Accident, and Random), and other related administrative changes and updates. C27 Board granted approval and authorized execution of a Class A Certificate of Public Convenience and Necessity (COPCN) to E Care Ambulance Inc., for the operation of an ALS Transport Service in Monroe County, Florida, excluding the City of Marathon, for the period commencing March 18, 2025 and expiring March 17, 2027, for responding to requests for inter- facility transports only. E Care Ambulance Inc. is not authorized to perform 911 scene response work within Monroe County. Page 19 2/19/2025 C28 Board adopted the following Resolution authorizing the signing and submission of a Grant Application to Florida Department of Transportation (FDOT) for federal assistance under the Federal Transit Administration (FTA) Section 5310 Program; granted approval to ratify the Grant Application submitted on the February 14, 2025 deadline, and granted approval to advertise a Public Hearing, to be held at the March 25, 2025 regular meeting, in Key Largo. If awarded, the Grant Award FTA Section 5310 - Year 2026 (FFY2025) Capital Assistance Grant, the County intends to purchase two replacement ADA Chrysler Voyager minivans to serve the transportation needs of the elderly, persons with disabilities, and the transportation disadvantaged throughout Monroe County. RESOLUTION NO. 111-2025 Said Resolution is incorporated herein by reference. C29 Board granted approval and authorized execution of a 3rd Amendment to the Agreement with Legal Services of Greater Miami, Inc., to provide Legal Aid Services in Monroe County, in accordance with Section 10-26(b)(2), Monroe County Code and Sections 29.008(3)(a) and 939.185, Florida Statutes, with regard to legal aid funding, to extend the agreement term for an additional five years, to amend the scope of work, and update various provisions. TOURIST DEVELOPMENT COUNCIL D2 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with College of the Florida Keys, to revise Exhibit A of the Agreement, to remove the brand name of the equipment. D3 Board granted approval and authorized execution of an Agreement with Starmark International, Inc. for professional Advertising Services, commencing March 1, 2025 and expiring September 30, 2028, with an option to extend the agreement for an additional two-year period. D4 Board granted approval and authorized execution of an Agreement with MMGY Global, LLC for professional Website Services, commencing March 1, 2025 and expiring September 30, 2028, with an option to extend the agreement for an additional two-year period. D5 Board granted approval and authorized execution of an Agreement with Turner Public Relations, LLC for professional Public Relations Services, commencing March 1, 2025 and expiring September 30, 2028, with an option to extend the agreement for an additional two-year period. D6 Board granted approval of Revisions to the Tourist Development Council Operations Manual, including recommendations from the Florida Ethics Institute, updates to the Purchasing Policy provisions, and other policy updates. D7 Announcement of one vacant"At Large" position on the Tourist Development Council District III Advisory Committee. Page 110 2/19/2025 D8 Board granted approval of a waiver of the Standard of Conduct provisions of Section 112.313 (3) and(7), Florida Statutes (F.S.), as allowed under Section 112.313 (12), F.S., for Advisory Board Members appointed by the Board of County Commissioners, for Tourist Development Council member Rachael Oropeza, who is employed by the College of the Florida Keys (College). The College is periodically awarded TDC funding for capital projects and enters into grant agreements with the County for capital projects. The Advisory Board Member will continue to abstain from voting on such matters after the approval of the waiver. D9 Board granted approval to award an Agreement to Overseas Media Group, LLC for Social Media and Webcam Services. This agreement is being finalized and will be presented at the March regular meeting for approval, with a term commencing April 1, 2025. D10 Board granted approval of the Tourist Development Council Fiscal Year 2025 Marketing Plan. Said marketing plan is incorporated herein by reference. COUNTY LAND ACQUISITION AND LAND MANAGEMENT F1 Board granted approval and authorized execution of a 99-year Ground Lease with Habitat for Humanity of Key West and Lower Florida Keys, Inc., for Lot 8, Block 24, Sands (PB 1-65), Property Identification No. 00302940-000000; 31373 Avenue C, bay side of Big Pine Key, near mile marker 31. F2 Board granted approval and authorized execution of Amendment Nos. 24 and 25 to State Lands Management Lease No. 4549, with the State of Florida for the Management of Certain State-owned Conservation Lands. F3 Board adopted the following Resolution ratifying the addition of certain properties to the inventory of properties owned by the Board of County Commissioners, to be designated and managed as Monroe County Conservation Lands, in accordance with Ordinance No. 008-2023, as codified in Sections 2-424 through 2-427.5 of the Monroe County Code of Ordinances. RESOLUTION NO. 112-2025 Said Resolution is incorporated herein by reference. AIRPORTS I1 Board granted approval and authorized execution of an 8th Amendment to the Agreement with Cliffhanger Janitorial, Inc., for Janitorial Services at Key West International Airport, increasing the annual contract sum by 2.9% CPI adjustment, from $531,301.90 per year to $546,709.66 per year, plus $24,700.00 per year for providing Janitorial Services to the Transportation Security Administration leasehold; funded by Airport Operating Fund 404. Page 111 2/19/2025 I2 Board granted approval and authorized execution of Avtgation Easements and Property Owner Noise Insulation Agreements for ten homes participating in the Key West International Airport Noise Insulation Program, Construction Project Group 1. I3 Board granted approval for Key West International Airport to support athletic programs at Key West High School through a sponsorship of$5,000.00, and in accordance with Airport promotional sponsorships Resolution No. 123-2021. I4 Board granted approval and authorized execution of a 5th Change Order to the Contract with Charley Toppino & Sons, Inc., for the Aircraft Overflow Apron and Mitigation Project at the Key West International Airport, to construct and restore a haul route to access the mitigation area required for the project, in the amount of$311,816.29, paid from Airport Operating Fund 404. I5 Board granted approval of a Sponsorship Contract with Special Olympics, Florida, in the amount of$3,000.00, for Key West International Airport to sponsor sports training and competition in a variety of Olympic-type sports throughout the Florida Keys, in accordance with Airport promotional sponsorships Resolution No. 123-2021. I6 Board accepted the Report of monthly Airport Change Orders for the month of January 2025, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS Jl Board granted approval of the re-appointment of Mr. Frank Herrada, Contractor License No. CAC1817003, to the Contractors' Examining Board, for one additional three-year term, commencing March 23, 2025, and expiring March 23, 2028. J2 Board adopted the following Resolution approving the reservation of eight moderate- income category affordable Rate of Growth Ordinance Allocations for proposed affordable housing dwelling units on properties to be determined within unincorporated Monroe County, until February 19, 2030, for Building Permit issuance, as part of the Monroe County Affordable Tourism Housing Program, pursuant to Resolution No. 544-2024. RESOLUTION NO. 113-2025 Said Resolution is incorporated herein by reference. J5 Board adopted the following Resolution approving the reservation extension of 56 affordable housing Rate of Growth Ordinance Allocations consisting of 55 low-income and one moderate-income category allocations for a proposed affordable-employee housing dwelling unit development on Sugarloaf Key, on property more particularly described as Tract A and Tract B, Revised Plat of Amended Plat of Sugarloaf Shores, Section F, currently having Property Page 112 2/19/2025 Identification Nos. 00166976-011300 and 00166976-011400, until December 31, 2025, for Building Permit issuance. RESOLUTION NO. 114-2025 Said Resolution is incorporated herein by reference. J6 Board adopted the following Resolution extending the Reservation of 13 affordable housing Rate of Growth Ordinance (ROGO) Allocations consisting of four low income, four median income, and five moderate income affordable housing ROGO Allocations, previously approved by Resolution Nos. 084-2023 and 184-2024, pursuant to Monroe County Land Development Code, Section 138-24(b)(2), as requested by Bart Smith for Mobile Homes Holdings Coco LLC, for 13 additional affordable housing units located at 21585 Old State Road, Lot 30, Sacarma, a subdivision of Government Lots 3 and 4 in Section 29, Township 66 South, Range 28 East, Cudjoe Key, at approximate mile marker 21.5, and currently having Property Identification No. 00174960-000000, for one additional year, until February 15, 2026. RESOLUTION NO. 115-2025 Said Resolution is incorporated herein by reference. J7 Board granted approval of a Statement of Work on Quote No. Q-89326-1 with CivicPlus, LLC, which upon execution becomes a contract, for online hosting of the Monroe County Code with an initial term commencing December 1, 2024 and expiring September 30, 2025, with renewal terms; and authorized the Planning Director to sign all necessary documents. J8 Board adopted the following Resolution voluntarily relinquishing, in favor of the U.S. Navy, Easements and/or Encumbrances over a portion of Boca Chica Road previously reserved by the BOCC to itself by Quit Claim Deed, pursuant to Resolution 154-2024. RESOLUTION NO. 116-2025 Said Resolution is incorporated herein by reference. COMMISSIONER'S ITEMS L1 Board granted approval of Mayor's Scholl's reappointment of Mr. George Neugent to the Monroe County Planning Commission, with a term expiring November 21, 2028. L2 Board adopted the following Resolution in support of legislation requiring hands-free cell handheld device use while driving. RESOLUTION NO. 117-2025 Said Resolution is incorporated herein by reference. L3 Board granted approval of Commissioner Cates' reappointment of Leslie Eadeh to the Art in Public Places Committee, with a term expiring November 21, 2028. Page 113 2/19/2025 L4 Board granted approval of Commissioner Cates' reappointment of Ronald Demes to the Planning Commission, with a term expiring November 21, 2028. L5 Board granted approval of Commissioner Rice's reappointment of Derrick Johnson to the Community Building and Development Block Grant Citizens Task Force, as the District 4 representative, with a term expiring February 19, 2025. L6 Board granted approval of Commissioner Rice's reappointment of David Manz to the Human Services Advisory Board, as the District 4 representative, with a term expiring November 20, 2026. L7 Board granted approval of Commissioner Raschein's reappointment of Eric Anderson to the Monroe County Planning Commission, with a term expiring November 21, 2028. L8 Board granted approval of Commissioner Raschein's reappointment of Laura Lieteart to the Human Services Advisory Board, with a term expiring February 19, 2027. L9 Board granted approval of Commissioner Raschein's reappointment of Eric Anderson to the Art in Public Places Committee, with a term expiring November 21, 2028. L10 Board granted approval to withdraw the request to join the UN Local 2030 Island Network, which was approved at the October 16, 2024 regular meeting. L11 Board granted approval of Mayor's Scholl's reappointment of Alexsandra Leto to the Shared Asset Forfeiture Fund Advisory Board, with a term expiring February 19, 2027. COUNTY CLERK M1 Board granted approval of the minutes from the October 16, 2024 regular meeting. Said minutes are incorporated herein by reference. M2 Board granted approval of Tourist Development Council expenses for the month of January 2025, as follows: Vendor Amount Advertising $87,453.52 Bricks & Mortar Projects $102,384.42 Events $445,808.53 Office Supplies & Operating Costs $123,152.67 Personnel Services $417,426.60 Public Relations $124,109.20 Sales & Marketing $136,141.14 Telephone & Utilities $41,647.36 Travel $9,059.20 Visitor Information Services $83,934.03 Page 114 2/19/2025 M3 Board granted approval of BOCC Warrants 10143156-10144463 (AP); 31162-31240 (WC); all payroll direct deposited to employee's bank accounts for the month of January 2025, as follows: Fund Fund Title Amount 001 General Fund $8,802,145.53 100 Affordable Housing Programs $0.00 101 Fine & Forfeiture $14,258,396.37 102 Road/Bridges $575,543.02 104 Middle Keys Health Care MSTU $13,303.53 115 TDC -Two Penn $720,541.04 116 TDC - Admin Promo 2 Cent $573,299.79 117 TDC - District 1 Third Cent $233,115.86 118 TDC - District 2 Third Cent $111,489.88 119 TDC - District 3 Third Cent $31,213.87 120 TDC - District 4 Third Cent $24,012.36 121 TDC - District 5 Third Cent $80,346.28 125 Grant Fund $2,307,614.15 130 Impact Fees/Roadways $14,460.13 131 Impact Fees/Parks $11,035.10 141 Fire/Ambulance $1,664,227.32 147 Unincorporated Service $338,466.84 148 Planning Building $1,085,476.01 149 Municipal Policing $1,710,260.38 150 E911 Enhancement Fund $81,041.84 152 Duck Key Security $9,103.62 153 Local Housing Assistance $204,641.96 157 Boating Improvement Fund $17,740.16 158 Miscellaneous Special Revenue Fund $478,969.96 160 Environmental Restoration $73,129.84 163 Court Facilities $35,371.91 177 Canal No. 266 MSBU $904.66 180 Building Funds $632,432.09 207 2003 Revenue Bonds $1,765,837.64 304 1 Cent Infrastructure $565,124.09 316 Land Acquisition $2,943.00 401 Card Sound Bride $94,985.12 403 Marathon Airport $175,358.15 404 Key West International Airport $8,873,094.67 405 Key West International Airport Series $1,002,231.61 2022 Revenue Bonds 414 MSD Solid Waste $3,189,696.00 501 Workers' Compensation $501,238.18 502 Group Insurance Fund $2,487,277.95 Page 15 2/19/2025 Fund Fund Title Amount 503 Risk Management Fund $218,251.88 504 Fleet Management Fund $347,819.12 M4 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. SHERIFFS OFFICE N1 Board granted approval and authorized execution of a 2nd Amendment to Grant Agreement No. S22-23-01-40 with the State of Florida, Department of Management Services (State Emergency Communications Board), to extend the term of the Grant Agreement to September 24, 2025, retroactive to January 5, 2025. COUNTY ADMINISTRATOR 01 Board accepted the County Administrators Monthly Report for the month of February 2025. Said report is incorporated herein by reference. 02 Board granted approval to ratify one Small Contract with Library Solutions d/b/a Library Market, for the Monroe County Public Library's event calendar platform, signed by the County Administrator. COUNTY ATTORNEY P3 Board granted approval of a Settlement Agreement regarding claims filed by Monroe County, on behalf of the Monroe County Tax Collector, in U.S. Bankruptcy Court Case No. 23- 11154, Southern District of Florida, in which the debtors are Michael J. McMahon and Sergei Nikoshchenkov; and authorized the County attorney or his designee to execute the approved settlement agreement on behalf of the Board of County Commissioners. P5 Board granted approval to initiate litigation against Benjamin Bernstein Residuary TR B U/T/W and their property, 5700 4th Avenue, Stock Island, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE19080002. P6 Board granted approval to initiate litigation against Steven Jerrold Willis & Tara Kent Estate and their property, 980 Ocean Drive, Summerland Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE23050020. P7 Board granted approval to ratify the initiation of litigation against NGM Insurance Company, the Performance Bond Surety on the Seaview Bridge Replacement Project and any other indispensable parties. Page 116 2/19/2025 P10 Board granted approval to ratify an Agreement with Thomson Reuters for Government West Proflex, an online legal research tool, for three years, in the amount of$170,317.56. P12 Board granted approval and authorized execution of a 1st Amendment to the Professional Services Agreement with Greg Oropeza and the Law Firm of Oropeza, Stones and Cardenas PLLC, to update the list of timekeepers, retroactive to November 1, 2024. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS S1 Board granted approval and authorized execution of Work Order No. 06 with AECOM Technical Services, Inc., to complete the 2025 U.S. 1 Arterial Travel Time and Delay Study, in the amount of$108,090.93 pursuant to the AECOM Transportation Planning Continuing Services Contract, which is funded through a Joint Participation Agreement from the State of Florida, Department of Transportation. The County's share for this work order is 12.5%, which is $13,511.37. Motion carried unanimously. TOURIST DEVELOPMENT COUNCIL D1 Bob Shillinger, County Attorney, addressed the Board regarding the requested approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK) to Presspage, Inc. for digital media newsroom services; NextFactor Enterprises, Inc. d/b/a MMGY NextFactor to create a strategic plan; Capital Pride Alliance, Inc. for World Pride Sponsorship; Lease Agreement with Junghi C. Weiss and Edward H. Kim for additional office space in Key West; Lease Agreement with PL Island Outcomes, LLC for additional office space in Islamorada; Agreement with Rubin Law Associates, PA for intellectual property related legal services (these legal services were previously contracted by the advertising agency and are being transitioned to VFK); and Amendments to Consultant Agreements with Academy Street Collaboration, HumaniHR and CFO by Design. Approval to waive the purchasing policy requirement to obtain price quotes for services with Presspage, Inc. and Rubin Law Associations is also sought. These agreements were previously contracted by the public relations and advertising agencies of record which are now transitioned to and handled by VFK. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to grant approval of expenditures, except for the Lease Agreement with Junghi C. Weiss and Edward H. Kim for additional office space in Key West; and to change the Lease Agreement with PL Island Outcomes, LLC for additional office space in Islamorada, from VFK as the tenant to the BOCC as the tenant. Motion carried unanimously. STAFF REPORT El Cheryl Sullivan, Director of Solid Waste Management, gave a department update and played a video called Vacation Like a Local, for the Board, which she coordinated with Melody Page 117 2/19/2025 Tuschel, Recycling Coordinator and Outreach, of Solid Waste Management; and Jethon Williams and Jovani Vazquez, of Information Technology. COUNTY ADMINISTRATOR 06 Brian Barroso, incoming City Manager, City of Key West, addressed the Board. COUNTY ATTORNEY P2 Mr. Shillinger addressed the Board regarding an application under the Federal Recreation and Public Purposes Act to acquire Wisteria Island and the surrounding submerged lands from the Federal Government. The following individual addressed the Board: Bruce Rogow, representing F.E.B. Corp. The Board took no official action. P1 Mr. Shillinger directed the Board to the County Attorney Report for the month of February 2025. Said report is incorporated herein by reference. Mr. Shillinger introduced new Assistant County Attorneys to the County Attorney's office, Gaelan Jones and Jenni-Lee MacLaughlin. Congressman Carlos Gimenez addressed the Board. COUNTY ADMINISTRATOR 05 Richard Clark, Director of Transit, gave a Power Point Presentation on the Conch Connect Microtransit Program, and discussed the program's performance over the last six months in Key West and Stock Island; and continued the Power Point Presentation on the program's performance within Islamorada, Village of Islands (Village). The Village has asked to transition the management of their program's services to the County. 04 Bryan Cook, Director of Employee Services, addressed the Board. Melissa Weise, RhP, and Ed Scott, representing Gallagher Benefits Services, Inc., the County's benefit consulting provider, gave a Power point Presentation on pharmaceutical benefit coverage of GLP-1 agonist medications for weight management and wellness. Christine Hurley, County Administrator, addressed the Board. 03 Sergio Masvidal, representing PFM Financial Advisors LLC, gave a Power Point Presentation on the County's Infrastructure Sales Surtax Revenue Bonds, Series 2025, in the amount of$45,805,000.00, including bond issuance, financial implications, and strategic goals. PUBLIC HEARINGS Q3 A Public Hearing was held to consider a Resolution granting approval of a Special Permit for a temporary construction staging area to Blackstone Group Tavernier 925 LLC and VC Tavernier LLC, pursuant to Monroe County Code of Ordinances, Section 6-3, through October Page 118 2/19/2025 31, 2025, for the Florida Keys Aqueduct Authority and its contractors to allow construction work on portions of U.S. 1 at property located at 92501 Overseas Highway, more particularly described as Section 27, Township 62, Range 38, Island of Key Largo, Plat Book 1, Page 64, Part of Lot 6 and Plat of Survey of Ellis Property, Key Largo, Plat Book 2, Page 99, Part of Tract 2, currently having parcel identification Nos. 00490250-000000 and 00089490-000000. Mr. Shillinger addressed the Board. Michael Roberts, Assistant Director of Environmental Resources, gave a Power Point Presentation. Bart Smith, of Smith Hawks P.L., representing Blackstone Group Tavernier 925 LLC and VC Tavernier LLC, addressed the Board. The following individuals addressed the Board: Richard Barreto, representing Tavernier Community Association; James Anderson, representing Tavernier Community Association; Andrew Tobin, representing Tavernier Community Association; and Melissa Ptomey, representing BioBenthic LLC. Emily Schemper, Senior Director of Planning and Environmental Resources, and Peter Morris, Assistant County Attorney, addressed the Board. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Cates to adopt the following Resolution, incorporate the Professional Staff Report by reference, excluding references to lines 32 through 34 on page 2 of the staff report, to include revised Exhibit B, to state that there shall be no storage of fill within 100 feet of the wetland, and to stake the 100 foot line. Motion carried unanimously. RESOLUTION NO. 118-2025 Said Resolution is incorporated herein by reference. Q6 A Public Hearing was held to review a request by Del Sol Point LLC, to waive the nonresidential inclusionary workforce housing requirement applicable to redevelopment, for a 5,977 square foot expansion of outdoor retail sales area, on property located at 106309, 106319, 106329, and 106339 Overseas Highway, at mile marker 106, Key Largo, Monroe County, Florida, currently having Property Identification Nos. 00538440-000000, 00538450-000000, 00538460-000000, and 00538470-000000. The total required in-lieu fee for the project per Land Development Code Section 139-1(f), is $163,131.15. Ms. Schemper addressed the Board. The following individual addressed the Board: Don Horton, representing Del Sol Point, LLC. After discussions, motion was made by Commissioner Raschein and seconded by Commissioner Rice to adopt the following Resolution, and to assess the property as light-industrial use, on the condition that any future change of use, or establishment of additional floor area regardless of use, shall be assessed the inclusionary housing requirement, including but not limited to in lieu fee and/or affordable workforce housing units, due for that area of use and shall only be deemed to have met the proportion assessed under this Resolution. Motion carried unanimously. RESOLUTION NO. 119-2025 Said Resolution is incorporated herein by reference. Q1 A Public Hearing was held to consider an Ordinance amending Section 18-7 of the Monroe County Code of Ordinances, Monroe County School Break Camp Program, modifying the fees to include field trips in the cost of attendance; providing for severability and for repeal of all Ordinances inconsistent herewith; and providing for an effective date. There was no public Page 119 2/19/2025 input. Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 005-2025 Said Ordinance is incorporated herein by reference. Q2 A Public Hearing was held to consider an application from 21660 Overseas Highway, LLC, via its authorized agent Spottswood, Spottswood, Spottswood, and Sterling PLLC, requesting 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, at approximate mile marker 21.75, more particularly described as Lots 11 through 16, Sacarma, 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. The following individuals addressed the Board: Donald Craig, representing Spottswood, Spottswood, Spottswood, and Sterling PLLC; Barbara Von Harten, representing Sunrise Beach Homeowner's Association. Mr. Morris addressed the Board. Motion was made by Commissioner Rice and seconded by Commissioner Cates to approve the Ordinance, as requested, for Lots 11 through 15. Motion carried unanimously. ORDINANCE NO. 006-2025 Said Ordinance is incorporated herein by reference. Commissioner Raschein left the meeting briefly and returned during Item P9. Q4 A Public Hearing was held to consider approval of a Resolution concerning the receipt of unanticipated funds, in the amount of$200,796.00, and amending the Fiscal Year 2025 budget for Fund 155, Affordable Housing Initiatives, in the total amount of$279,374.00. The money in this fund was received as in-lieu fees to meet the inclusionary housing requirements of the Land Development Code. There was no public input. Motion was made by Commissioner Lincoln and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously, with Commissioner Raschein absent. RESOLUTION NO. 120-2025 Said Resolution is incorporated herein by reference. Q5 A Public Hearing was held to consider approval of a Resolution concerning the receipt of unanticipated funds, and amending the Fiscal Year 2025 budget for Fund 130, Impact Fees Roadways; Fund 304, One Cent Infrastructure Sales Surtax; and Fund 316, Land Acquisition. There was no public input. Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to adopt the following Resolution. Motion carried unanimously, with Commissioner Raschein absent. RESOLUTION NO. 121-2025 Said Resolution is incorporated herein by reference. Page 120 2/19/2025 COUNTY ATTORNEY P11 Mr. Shillinger requested to hold an 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, and read the required language into the record. Motion was made by Commissioner Rice and seconded by Commissioner Cates granting approval to hold the closed session at the March 25, 2025 regular meeting in Key Largo, Florida at 10 a.m., or as soon thereafter as the matter may be heard. Motion carried unanimously, with Commissioner Raschein absent. P9 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Monroe County, Florida v. Mark Schofield, 16th Judicial Circuit Case No. 18-CA-217-P, and read the required language into the record. Motion was made by Commissioner Lincoln and seconded by Commissioner Rice granting approval to hold the closed session at the March 25, 2025 regular meeting in Key Largo, Florida at 10 a.m., or as soon thereafter as the matter may be heard. Motion carried unanimously. P8 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Monroe County, Florida v. Leonardo Rodriguez and Pilar Franco, 16th Judicial Circuit Case No. 22-CA-349-P, and read the required language into the record. Motion was made by Commissioner Lincoln and seconded by Commissioner Rice granting approval to hold the closed session at the March 25, 2025 regular meeting in Key Largo, Florida at 10 a.m., or as soon thereafter as the matter may be heard. Motion carried unanimously. P4 Mr. Shillinger addressed the Board regarding an agreement with a construction contractor for the completion of the Seaview Bridge Project and waiver of the competitive bidding requirements, finding an emergency exists under the provisions of Section 2-347(k) of the Monroe County Code, and in accordance with Chapter 255.20(1)(c)(8), Florida Statutes. Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to grant approval of the Agreement and authorize the County Administrator to execute the Agreement. Motion carried unanimously. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J4 Ms. Schemper gave a Power Point Presentation regarding the approval process timeline for Comprehensive Plan and Land Development Code text amendments. The following individual addressed the Board: Stuart Schaffer, representing Sugarloaf Shores Property Owners Association. Ms. Hurley addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Rice to eliminate the time requirement to hold community meetings, other than that they should be held before the Development Review Committee meetings. Motion carried unanimously. J3 Ms. Schemper addressed the Board and gave an update on a meeting held with the Florida Department of Transportation, District 6 and staff regarding the potential to expand U.S. Page 121 2/19/2025 Highway 1 bridges and roadways to four lanes; and whether staff should continue to proceed with amendments to the Monroe County Comprehensive Plan to eliminate the prohibition of expanding U.S. 1 to four lanes for bridges, as directed by the Board at the November 19, 2024, and December 11, 2024 regular meetings. The following individual addressed the Board: Tim Urbanski. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Raschein to remove the two-lane restriction from the Monroe County Comprehensive Plan. Roll call vote was taken with the following results: Commissioner Cates No Commissioner Lincoln Yes Commissioner Raschein Yes Commissioner Rice Yes Mayor Scholl Yes Motion carried. Mr. Shillinger announced Governor Ron Desantis' appointment of Judge James W. Morgan III to Florida's 16th Judicial Circuit Court. COMMISSIONER COMMENTS Commissioner Lincoln acknowledged Melanie Tuschel, Recycling Coordinator; Rhonda Haag, Chief Resilience Officer; Devin Tolpin, Planning and Development Review Manager, and other County staff for their hard work during a recent Town Hall meeting. Commissioner Lincoln gave an update on the National Association of Counties Legislative Conference in Washington D.C., where she and Lisa Tennyson, Director of Legislative Affairs, will be representing Monroe County. 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 122 2/19/2025