HomeMy WebLinkAbout03/25/2025 Regular MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Tuesday, March 25, 2025
Key Largo, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
10:00 a.m. at the Murray Nelson Government Center in Key Largo, and via Communication
Media Technology. Present and answering to roll call were Commissioner Craig Cates,
Commissioner Michelle Lincoln, Commissioner Holly Merrill Raschein, Commissioner David
Rice, and Mayor James K. Scholl. Also present at the meeting were Christine Hurley, County
Administrator; Bob Shillinger, County Attorney; 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 Raschein and seconded by Commissioner Lincoln
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARDS
B 1 Presentation of an Honorary Conch Certificate to Pastor Tony Hammon.
B2 Presentation of an Honorary Conch Certificate to Jimmy Anderson.
B3 Presentation of Years of Service Award in recognition of 10 years of service to Harold
Perez, Firefighter/Paramedic with Monroe County Fire Rescue.
B4 Presentation of Years of Service Award in recognition of 10 years of service to Herbert
Roundtree, Maintenance Worker 4 in the Upper Keys Road Maintenance Department, as of
March 23, 2025.
B6 Presentation of Years of Service Award in recognition of 10 years of service to Crystal
Sebben, Permitting Administrator in the Building and Permitting Department.
B5 Presentation in recognition of James Callahan, retiring Monroe County Fire Chief, for his
dedicated and loyal leadership and service to our community and Board.
Page 11 3/25/2025
BULK APPROVALS
Motion was made by Mayor Scholl and seconded by Commissioner Lincoln granting
approval of the following items by unanimous consent:
C1 Board granted approval and authorized execution of an 8th Amendment to the Agreement
with Beach Raker, LLC, for Beach Cleaning, Maintenance, and Beautification at Higgs Beach,
for a CPI-U increase of 2.9%, effective April 1, 2025, funded by the Tourist Development
Council.
C2 Board granted approval and authorized execution of a Class A Certificate of Public
Convenience and Necessity (COPCN) with the City of Marathon Fire Rescue, for the operation
of an Advanced Life Support and Basic Life Support Transport Ambulance Service, for the
period of April 15, 2025 through April 14, 2027.
C3 Board granted approval of the Revised Budget Timetable for Fiscal Year 2026. Said
timetable is attached hereto.
C4 Board granted approval and authorized execution of a Modification No. 1 to Contract No.
H1044 with the State of Florida, Division of Emergency Management, Hazard Mitigation Grant
Program, which extends the Period of Performance end date for the grant from January 31, 2025
to June 30, 2026. The agreement provides federal funds, in the amount of$10,315,823.41, to
partially fund Phase I Engineering Design and Permitting Services for Monroe County Roads
Flood Control Projects in Big Coppitt, Winston Waterways, in Key Largo, and on Flagler
Avenue, in Key West.
C5 Board granted approval an authorized execution of an Agreement with Kept Companies,
Inc., for the Historic Monroe County Courthouse Exterior Masonry Sealant Project, in the
amount of$79,158.68, partially funded by a State of Florida, Division of Historical Resources
Grant, and with a 50% County match from Fund 304, Infrastructure Sales Tax.
C6 Board accepted the Report of monthly Change Orders for the month of February 2025,
reviewed by the County Administrator/Assistant County Administrator. Said report is
incorporated herein by reference.
C7 Board granted approval and authorized execution of an Agreement with UKG Kronos
Systems, LLC for Kronos (Telestaff) Software and Technology Support Services, used by
Monroe County Fire Rescue for personnel scheduling and timekeeping purposes. The total cost
for the technology and support services is $76,030.00, which incorporates expenses for a three-
year period, commencing October 1, 2024 and expiring September 30, 2027, with a flat annual
rate invoiced and paid annually, and a one-time fee for migration services from a private to a
public cloud platform.
C8 Board granted approval and authorized execution of a Memorandum of Understanding
with Professional Firefighters of Monroe County, International Association of Firefighters, Local
Page 12 3/25/2025
3909, Unit 1 and Unit 2, to provide administrative clarification within Article 8 and Article 9 of
the Collective Bargaining Agreement.
C9 Board granted approval of a Task Order with Bender & Associates Architects, P.A., for
Architectural and Engineering Services for the Higgs Beach Hurricane Ian Repairs, in the
amount of$364,903.00. This project is part of the Hurricane Ian recovery effort.
C10 Board granted approval and authorized execution of a 1st Amendment to the Task Order
with McFarland-Johnson, Inc., for additional Geotechnical Services needed to support the
offshore mooring field design for the Boca Chica Mooring Field Project, in the amount of
$9,070.94, which is funded by the Boating Improvement Fund (Fund 157). The total contract
amount for the Task Order, including this amendment is $367,061.94.
C11 Board adopted the following Resolution authorizing Noah Hendrixson to act as an
authorized agent of Animal Control to enforce Chapter 4, Monroe County Code, and Chapter
828, Florida Statutes, to issue citations for violation of the Monroe County Code, and/or attend
Court.
RESOLUTION NO. 122-2025
Said Resolution is incorporated herein by reference.
C12 Board granted approval to ratify a Contract with General Asphalt Co., Inc., to complete
the construction for the replacement of the Seaview Drive Bridge on Duck Key, in the amount of
$ 4,955,924.28. The project will be funded with Infrastructure Sales Tax Revenue, in the amount
of$3,073,952.13, and the remaining amount of$1,881,972.15 should be paid from proceeds
from the surety bond for the original construction project.
C13 Board granted approval and authorized execution of a Lease Agreement with the Monroe
County Sheriff s Office, to provide 320 square-feet of office space for five-years at the Murray E.
Nelson Government and Cultural Center, located at 102050 Overseas Highway, in Key Largo.
This no cost lease agreement commences, retroactively, March 17, 2025 and expires March 16,
2030.
C14 Board granted approval of updates to the Monroe County Purchasing Policy, Attachment
C, Purchasing Card Policy &Procedures, to allow Parks and Beaches staff to use the County
Purchasing Card for field trip expenses for campers attending the Monroe County School Break
Camp, an allowance for SunPass transponders and toll replenishment purchases on the
Purchasing Card, new forms,policy revisions, and language corrections for clarity and accuracy.
C15 Board granted approval of a Class A Certificate of Public Convenience and Necessity
(COPCN) to Key Largo Volunteer Ambulance Corps., Inc., for the operation of an Advanced
Life Support and Basic Life Support Transport Ambulance Service, for the period commencing
April 20, 2025 and expiring April 19, 2027.
Page 13 3/25/2025
C16 Board adopted the following Resolutions concerning the Transfer of Funds and Receipt
of Unanticipated Revenue.
Receipt of Unanticipated Funds (OMB Schedule Item No. 1).
RESOLUTION NO. 123-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 2).
RESOLUTION NO. 124-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 125-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 126-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 127-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 128-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 129-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 130-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 131-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 132-2025
Said Resolution is incorporated herein by reference.
Page 4 3/25/2025
Transfer of Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 133-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 12).
RESOLUTION NO. 134-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 13).
RESOLUTION NO. 135-2025
Said Resolution is incorporated herein by reference.
C17 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with FP Junk Tire Inc., correcting the corporation's legal name from FP Tire Removal, Inc. to FP
Junk Tire Inc, adding a remittance address for payments, and adding services and rates for the
removal and disposal of oversized tires.
C18 Board granted approval to waive Purchasing Policy requirements and price quote/bid
process requirements, and authorized execution of an Agreement with Gallagher Bassett
Services, Inc., Technical Services Division, for On Call Air Quality Testing, Analysis, and
Reporting Services for various public facilities within Monroe County when the need arises for
such services.
C19 Board adopted the following Resolution establishing the annual Wellness Program,
repealing prior Resolution 440-2024, providing for an effective date, and establishing an
earning/reward structure.
RESOLUTION NO. 136-2025
Said Resolution is incorporated herein by reference.
C20 Board granted approval and authorized execution of a Lease Agreement with the State of
Florida, Department of Health, Monroe County Health Department, to provide continued office
space at the Roth Building, 50 High Point Road, Tavernier, Florida. The County leases the space
to the Health Department at no costs for the year.
C21 Board granted approval and authorized execution of a Lease Agreement with the State of
Florida, Department of Health, Monroe County Health Department, to provide continued office
space at the Ruth Ivins Center, 3333 Overseas Highway, Marathon, Florida. The County leases
this space to the Health Department at no charge for the year.
C22 Board granted approval and authorized execution of a Lease Agreement with the State of
Florida, Department of Health, Monroe County Health Department, to provide continued office
space at the Gato Building, 1100 Simonton Street, Key West, Florida. The County leases the
space to the Health Department at no costs for the year.
Page 15 3/25/2025
C24 Board granted approval of a 1 st Amendment to the Contract with BeeFree LLC, d/b/a
Freebee, extending the agreement for one year, commencing May 15, 2025 and expiring May 15,
2026. The total amount of the renewal is $852,000.00, of which 50% ($426,000.00) is paid by
the State of Florida, Department of Transportation, and 50% local match($426,000.00) is paid
by Monroe County.
C25 Board adopted the following Resolution designating the County Administrator, or her
designee, as the Plan Administrator for the Monroe County, Florida Volunteer Firefighter and
Emergency Medical Services Length of Service Award Plan, commonly referred as the LOSAP
Program.
RESOLUTION NO. 137-2025
Said Resolution is incorporated herein by reference.
C26 Board granted approval to award bid and authorized execution of a Lease Agreement
with Salute Watersports, LLC, for a period of two-years, commencing April 1, 2025, renewable,
at the County's discretion, for up to three additional two-year terms, for the Mobile Beachfront
Concession Services at Higgs Beach.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval of the minutes from the public Tourism Advocacy Workshop,
held on February 25, 2025 at the Tennessee Williams Theatre, in Key West, Florida, where more
than one member of the Board appeared and spoke. Said minutes are incorporate herein by
reference.
D3 Announcement of one vacant position on the Tourist Development Council District III
Advisory Committee for one At Large appointment.
D4 Board granted approval of Commissioner Rice's reappointment of Mary Beth Harris to
the Tourist Development Council, District IV Advisory Committee, as an At Large appointment,
with a term expiring March 24, 2028.
D5 Board granted approval and authorized execution of a Lease Agreement with Junghi C.
Weiss and Edward H. Kim, for 1213 Truman Avenue, Unit A, Key West, Florida, in an amount
not to exceed $3,700.00 per month, plus the cost of utilities, for use as an executive office for the
Monroe County Tourist Development Council Administrative Office.
D6 Board accepted the Report of Agreements for contracted good and services, including an
Agreement with Questex, LLC, previously approved as part of the Tourist Development Council
2024-2025 Marketing Plan.
D7 Board granted approval of Commissioner Lincoln's appointment of Kelly Vaughn
Williams to the Tourist Development Council, District III Advisory Committee, as an At Large
appointment, replacing Robert"Bobby" Grostefon III, with a term expiring February 15, 2028.
Page 16 3/25/2025
D8 Board granted approval to pay for expenditures incurred by 3406 North Roosevelt
Boulevard Corporation d/b/a Visit Florida Keys, in the amount not to exceed $147,000.00, under
the 1 st Amendment to the Agreement with CFO by Design, Inc.
D9 Board granted approval and authorized execution of an Agreement with Amadeus
Hospitality, Inc., to provide forward looking occupancy and average daily rate trends,
retroactively effective February 17, 2025, in an amount not to exceed $21,321.00, and granted
approval to waive the Purchasing Policy requirement to obtain two price quotes, as this is the
only provider that offers this service.
D10 Board granted approval and authorized execution of an Agreement with Overseas Media
Group, LLC, for Professional Social Media Services, commencing April 15, 2025 and expiring
September 30, 2028, with an option to extend the agreement for an additional two-year period.
D11 Board granted approval and authorized execution of an Agreement with Overseas Media
Group, LLC, for Professional Webcam Services, commencing April 15, 2025 and expiring
September 30, 2028, with an option to extend the agreement for an additional two-year period.
AIRPORTS
I1 Board granted approval to issue a bid solicitation for Airport Perimeter Fence
Maintenance, Repair and Modification Services at Key West International Airport. Bid Notices
and future contract costs will be paid from Airport Operating Fund 404.
I2 Board granted approval to use the Use of Airport Property Agreement with the State of
Florida, Division of Emergency Management, as executed by the Executive Director of Airports,
in lieu of a formal lease for Florida National Guard to use 2,600 square feet of space at the
Florida Keys Marathon International Airport while conducting military flight operations.
I3 Board accepted the Report of Airport Change Orders for the month of February 2025,
reviewed by the County Administrator/Assistant County Administrator. Said report is
incorporated herein by reference.
I5 Board granted approval to sponsor 4th of July Fireworks throughout Monroe County in
accordance with Airport promotional sponsorship Resolution No. 123-2021.
I6 Board granted approval and authorized execution of a 6th Change Order with Charley
Toppino & Sons, Inc., for the Commercial Apron Extension and Mitigation Project at Key West
International Airport, reducing the contract sum by $1,591,493.50. The project is funded by
Federal Aviation Administration Grant No. 37-72 (90%), State of Florida, Department of
Transportation, Airfield Improvements Grant No. G2E62 (5%), and Key West Airport Operating
Fund 404 (5%).
Page 17 3/25/2025
I7 Board adopted the following Resolution promulgating an administrative directive for the
purpose of setting forth the terms under which Monroe County shall administratively transfer
funds for a parcel of land occupied by the Animal Control Department at the Florida Keys
Marathon International Airport, subject to Federal Aviation Administration Grant assurances.
RESOLUTION NO. 138-2025
Said Resolution is incorporated herein by reference.
I8 Board adopted the following Resolution promulgating an administrative directive for the
purpose of setting forth the terms under which Monroe County shall administratively transfer
funds for a parcel of land occupied by the Marathon Fleet Management Department at the
Florida Keys Marathon International Airport, subject to Federal Aviation Administration Grant
assurances.
RESOLUTION NO. 139-2025
Said Resolution is incorporated herein by reference.
I9 Board adopted the following Resolution promulgating an administrative directive for the
purpose of setting forth the terms under which Monroe County shall administratively transfer
funds for a parcel of land occupied by the Marathon Facilities Maintenance Department at the
Florida Keys Marathon International Airport, subject to Federal Aviation Administration Grant
assurances.
RESOLUTION NO. 140-2025
Said Resolution is incorporated herein by reference.
I10 Board granted approval and authorized execution of an Agreement with The Southern
Group of Florida, Inc., for Professional Lobbying Services on behalf of Key West International
Airport, in the amount of$84,000.00 per year, funded by Airport Operating Fund 404.
I11 Board granted approval to waive minor bid irregularities and authorized execution of a
Contract with Pedro Falcon Contractors, Inc., the lowest conforming bidder for the Florida Keys
Marathon International Airport Impact Windows and Doors Project, in the amount of
$517,385.00. All project costs will be funded with State of Florida, Department of
Transportation Grant No. GIP52 (80%), and Marathon Airport Operating Fund 403 (20%).
I12 Board granted approval to advertise a Public Hearing regarding a budget amendment to
Marathon Airport Fund 403, to utilize funds which were borrowed for the Emergency Operations
Center Project, in the amount of$2,811,027.18, for the Marathon Runway 7/25 Relocation
Proj ect.
I13 Board granted approval to utilize General Funds in Fund 403, in the amount of
$10,000,000.00, to fund the construction of the Marathon Airport Runway 7/25 Relocation
Proj ect.
Page 18 3/25/2025
I14 Board granted approval and authorized execution of a 1 st Amendment to the Interlocal
Agreement with the City of Key West regarding the Hawk Missile Site.
I15 Board granted approval and authorized execution of a Lease Agreement with the Florida
Keys Mosquito Control District(FKMCD) granting rights of ingress and egress from FKMCD's
adjacent ramp and hangar onto the Florida Keys Marathon International Airport, for access only,
to conduct FKMCD flight operations.
I16 Board granted approval and authorized execution of Task Order No. PSO-MJ-MSA-
2025-01 with McFarland Johnson, Inc., for Phase 3 Conceptual Design and Partial Schematic
Design of the future Consolidated Rental Car Center (CONRAC) at Key West International
Airport, in the amount of$971,700.00, to be paid from Customer Facility Charge funding.
I17 Board granted approval to advertise a Public Hearing regarding a budget amendment to
Fund 404, Key West International Airport.
I18 Board granted approval of Time Extension No. 1 to the State of Florida, Department of
Transportation, Public Transportation Grant Agreement No. G1P52, as executed by the
Executive Director of Airports, to extend the agreement to December 31, 2025 to complete the
Impact Windows and Doors Project at Florida Keys Marathon International Airport.
I19 Board adopted the following Resolution setting forth the terms and conditions for
creating 14 FTEs and transferring 14 Airport Security Technicians, currently employed by the
Monroe County Sheriff s Office, to Monroe County employment at Key West International
Airport, effective May 1, 2025, funded by Airport Operating Fund 404.
RESOLUTION NO. 141-2025
Said Resolution is incorporated herein by reference.
I20 Board granted approval and authorized execution of a 1 st Amendment to the Contract
with Monroe County Sheriffs Office (MCSO), for Law Enforcement and Security Services, for
the transfer of 14 FTEs and the individuals employed as Airport Security Technicians from
MCSO to Monroe County employment at Key West International Airport, reducing the
estimated contract cost to $2,211,710.00 for the period of May 1, 2025 through September 30,
2025, funded by Airport Operating Fund 404.
I21 Board granted approval and authorized execution of an Agreement with Holland&
Knight, LLP, for Professional Lobbying Services on behalf of Key West International Airport, in
the amount of$96,000.00 per year, funded by Airport Operating Fund 404.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
Jl Board granted approval to advertise a Request for Proposals for a consultant to furnish
temporary,part-time on-call licensed professionals to conduct plan review, inspection services,
Page 19 3/25/2025
development and environmental review to support the day-to-day operations of the Building,
Planning & Environmental Resources and Fire Departments, related to issuance of building
permits.
J3 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with Geosyntec Consultants, Inc., d/b/a Applied Technology & Management, providing for a
two-year extension to the existing agreement to perform Mooring Field Design and Permitting
Services in Monroe County, and clarifying Task 4 (Environmental Permitting) of the existing
Scope of Services, without changing Task 4's existing total not-to-exceed compensation amount.
J4 Board adopted the following Resolution waiving approximately $475,700.00 in Building
Permit Fees, for a total of 56 Affordable Housing Units, consisting of 55 low income and one
moderate income or below; to be constructed at approximately mile marker 16.5, currently
having Property Identification Nos. 00166976-11300 and 0166976-11400, on Sugarloaf Key.
RESOLUTION NO. 142-2025
Said Resolution is incorporated herein by reference.
CLOSED SESSION ITEM
K4 Board granted approval and authorized execution of a Purchase Agreement with Driven
Technologies, to purchase Subscription Services and Maintenance for firewalls, to support
Information Technology critical infrastructure, and enhance the security features of the County's
network systems, for three years, in the amount of$66,690.84.
COMMISSIONER'S ITEM
L1 Board adopted the following Resolution authorizing the expenditure of Ad Valorem
funds, in the amount of$8,500.00, to purchase 750 challenge coins and 350 tea towels promoting
Monroe County, as part of the installation ceremony of Mayor Pro Tem Michelle Lincoln as
President of the Florida Association of Counties on June 26, 2025, in Orlando, Florida.
RESOLUTION NO. 143-2025
Said Resolution is incorporated herein by reference.
COUNTY CLERK
M1 Board granted approval of the minutes from the November 19, 2024 regular meeting and
November 20, 2024 special meeting. Said minutes are incorporated herein by reference.
M2 Board granted approval of BOCC Warrants 10144464-10145486 (AP); 31241-31317
(WC); all payroll direct deposited to employee's bank accounts for the month of February 2025,
as follows:
Page 110 3/25/2025
Fund Fund Title Amount
001 General Fund $53,434,874.19
101 Fine & Forfeiture $6,298,835.72
102 Road/Bridges $307,247.71
104 Middle Keys Health Care MSTU $671,754.48
115 TDC - Two Penn $589,424.84
116 TDC - Admin Promo 2 Cent $1,556,104.73
117 TDC - District 1 Third Cent $737,145.18
118 TDC - District 2 Third Cent $124,682.73
119 TDC - District 3 Third Cent $555,160.84
120 TDC - District 4 Third Cent $158,102.12
121 TDC - District 5 Third Cent $260,030.08
125 Grant Fund $1,335,619.89
141 Fire/Ambulance $979,151.59
147 Unincorporated Service $259,604.76
148 Planning Building $661,507.82
149 Municipal Policing $842,282.50
150 E911 Enhancement Fund $334,935.37
152 Duck Key Security $15,296.23
153 Local Housing Assistance $286,136.21
157 Boating Improvement Fund $8,883.71
158 Miscellaneous Special Revenue Fund $166,016.53
160 Environmental Restoration $32,435.34
163 Court Facilities $13,814.93
177 Canal No. 266 MSBU $464.66
180 Building Funds $338,480.63
207 2003 Revenue Bonds $1,765,837.64
304 1 Cent Infrastructure $2,792,051.19
316 Land Acquisition $10,300.00
401 Card Sound Bridge $18,259.26
403 Marathon Airport $144,153.91
404 Key West International Airport $1,624,623.72
405 Key West International Airport Series $8,480,398.85
2022 Revenue Bonds
414 MSD Solid Waste $2,380,124.63
501 Workers' Compensation $117,094.83
502 Group Insurance Fund $1,198,522.07
503 Risk Management Fund $292,516.73
504 Fleet Management Fund $267,959.17
610 Fire/EMS LOSAP Trust Fund $3,180.00
Page 11 3/25/2025
M3 Board granted approval of Tourist Development Council expenses for the month of
February 2025, as follows:
Vendor Amount
Advertising $2,702,820.52
Bricks & Mortar Projects $9,175.07
Events $61,399.83
Office Supplies & Operating Costs $65,744.12
Personnel Services $345,334.80
Public Relations $66,880.50
Sales & Marketing $208,920.61
Telephone & Utilities $20,623.36
Travel $18,883.20
Visitor Information Services $0.00
M4 Board granted approval to negotiate with the top-ranked firm, Purvis, Gray and
Company, LLP, as recommended by the Audit Selection Committee, to perform the Annual
Comprehensive Financial Report, and annual external audits of Monroe County Constitutional
Officers, the Monroe County Land Authority, the Airport, and the Tourist Development Council,
and if negotiations are unsuccessful with the top-ranked firm, granted approval to negotiate with
the second-ranked firm and third-ranked firm, if needed, until an agreement can be reached.
SHERIFF'S OFFICE
N1 Board granted approval to ratify the 2024 Public Safety Answering Point(PSAPs)
Funding Agreement with the State of Florida, Department of Management Services,
incorporating Attachment A, for receipt of funds in the amount of$652,459.00, for the Public
Safety Upgrade Project No. DMS-P 1-24-07-12.
N2 Board granted approval and authorized execution of Addendum Number 2 to the Region
6 Memorandum of Understanding (MOU), regarding a Joint Regional Next Generation 911
Routing Project, to add Manatee County and Sarasota County as parties, and to ensure
interoperability for any cross-region disaster recovery or 911 call routing projects that require
cross-region MOU addendums.
N3 Board granted approval of a Request for Expenditure from the Monroe County Sheriffs
Office, Law Enforcement Trust Fund, as follows: $500.00 for Key West High School's
Operation Graduation 2025, to help cover expenses for the all-night event which provides a safe,
drug and alcohol-free celebration to recognize the achievements of our graduating seniors.
SUSTAINABILITY
02 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with State of Florida, Department of Transportation, authorizing a change in payment terms, to
fund Monroe County's share (35%) of the projected $1,465,000.00 cost of the design and
Page 112 3/25/2025
permitting of the U.S. 1 shoreline revetments as part of the Florida Keys Coastal Storm Risk
Management Project, developed by the U.S. Army Corps of Engineers and approved by the U.S.
Congress, for reducing coastal storm risk vulnerability in the Florida Keys.
03 Board granted approval and authorized execution of a 3rd Amendment to Grant
Agreement No. LPA0249, with the State of Florida, Department of Environmental Protection,
for restoration projects on Canals 25, 259, 291, and 475, to extend the grant termination date to
June 30, 2026.
04 Board granted approval and authorized execution of a 4th Modification to the Federal
Emergency Management Agency, Hazard Mitigation Grant Program, Subgrant Agreement No.
H0856, with State of Florida, Division of Emergency Management, to develop Watershed
Management Plans for Monroe County, Layton, Key Colony Beach and Marathon, to provide a
six-month extension to September 30, 2025.
05 Board granted approval and authorized execution of a 1 st Amendment to the Contract
with Anser Advisory, LLC, for On-Call Professional Consulting Services to develop non-ad
valorem special assessments, to change the name of the consulting firm to Accenture
Infrastructure and Capital Projects Consulting, LLC, effective December 16, 2024.
06 Board granted approval to apply for Watershed Planning Program Grant Funding through
the State of Florida, Department of Emergency Management, in the amount of$400,000.00,
including a County match of$100,000.00, to develop a Stormwater Master Plan. Monroe
County's Comprehensive Plan Policy 1001.1.3 states the County shall maintain, implement,
review and update, as necessary, the County's stormwater management regulations and
Stormwater Master Plan. All improvements for maintenance, replacement, expansion or increase
in capacity of drainage facilities shall conform to the adopted level of service criteria pursuant to
Policy 1001.1.1., per Chapter 163.3177(3)(a)(3), Florida Statutes.
07 Board granted approval and authorized execution of a sub-recipient Grant Agreement
with The Gulf Consortium, in the amount of$12,444,530.00, passed through from the federal
granting agency of the Gulf Coast Restoration Council, for Monroe County's share of the Gulf
Consortium Pot 3 RESTORE funds, to be used for up to six canal restoration projects on Big
Pine Key.
COUNTY ADMINISTRATOR
P1 Board accepted the County Administrator's monthly Report for the month of March 2025.
Said report is incorporated herein by reference.
P2 Board granted approval to ratify six Small Contracts, signed by the County
Administrator.
P4 Board granted approval to change the start time of future Board of County Commission
Meetings from 10:00 a.m. back to 9:00 a.m.
Page 113 3/25/2025
P7 Board granted approval of one Full Time Equivalent Contract Compliance Administrator
position, to manage and assure contracts and agreements, executed by the Board of County
Commissioners, are followed, and to assure departments are managing each contract consistent
with the terms, which will be optimized by a corresponding request to purchase a new electronic
system for monitoring, tracking, and ensuring compliance, as recommended by the Grand Jury
Report for the 2022 Trauma Star Diversion of Controlled Substances.
P8 Board granted approval and authorized execution of a Contract with Carasoft Technology
Corp., for Contract Management Software, and granted approval of a price quote for licensing, in
the total amount of$93,002.42, for this fiscal year.
P9 Board granted approval of the appointment of Cali Roberts to the Health Council of
South Florida, in the category of Purchaser, for a two-year term.
P10 Board granted approval of the appointment of Dr. Daniel Brook to the Health Council of
South Florida, in the category of Consumer, for a two-year term.
COUNTY ATTORNEY
Q2 Board granted approval and authorized execution of a 3rd Amendment to the Agreement
with Rissman, Barrett, Hurt, Donahue & McLain, P.A., as outside counsel for workers'
compensation cases, for Provision of Legal Services, to amend the agreement to reflect the
increase in rates.
Q3 Board granted approval to initiate litigation against Willians Maqueira Garcia and his
property, 20 Eagle Drive, Key Largo, Florida, to seek compliance with the County Code and
enforce the lien(s) arising from Code Compliance Case No. CE23050047.
Q4 Board granted approval to initiate litigation against Richard A. Kilbury and Tammi R.
Kilbury and their property, 190 Garden Street, Tavernier, Florida, to enforce the lien(s)
arising from Code Compliance Case No. CE16100106.
Q5 Board adopted the following Resolution authorizing the County Attorney to execute a
release of a lien arising from Code Compliance Case No. PROP-MAY24-0040 against Joan
Schawaroch-Thoman Revocable Trust 2/18/2023 and the property, 31316 Avenue J, Big Pine
Key, Florida 33043, and waiving the fine and costs.
RESOLUTION NO. 144-2025
Said Resolution is incorporated herein by reference.
Q7 Board granted approval to seek amicus curiae (friend of the court) status, in support of
the state agencies in the appeal of the final judgment in Key Haven Associated Enterprises, Inc.
vs. Department ofEconomic Opportunity, 21-CA-1613, 2nd Circuit ofFlorida.
Page 114 3/25/2025
Q8 Board granted approval to advertise a Public Hearing be held at the April 16, 2025
regular meeting to consider adoption of an Ordinance amending Monroe County Code, Section
1-2, to clarify the definition of the term Department Head, amending Section 2-211 to delete
language requiring that the Veterans Affairs Director directly report to the County Administrator,
as well as proscribing the process for amending that section of the code, and amending Section
11-3 to delete language requiring that the Emergency Management Director directly report to the
County Administrator.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
T1 Board granted authorization for the County Administrator to sign an Amendment to the
Scope of Services for Work Order No. 06 for the 2025 U.S. 1 Arterial Travel Time and Delay
Study, to add up to an additional week of data collection with additional fees, in the amount of
$24,000.00, for a total amount not to exceed $132,090.93,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. Additional
data collection may be necessary due to brush fires which caused excessive traffic delays during
the first week of data collection, March 16, 2025 through March 22, 2025. The County's share
for the additional work is 12.5%, not to exceed $3,000.00.
COUNTY ATTORNEY
T2 Board granted authorization to initiate litigation against Sunset Garden Estate Land Trust
2/10/2014, Simtrust Group LLC, and affiliated officers, fiduciaries, agents, and other responsible
parties, regarding violations of the Monroe County Codes and Comprehensive Plan that have
occurred and continue to occur at the property located at 93930 Overseas Highway, in Tavernier.
Motion carried unanimously.
COUNTY ADMINISTRATOR
P3 Lisa Tennyson, Legislative Affairs & Grants Acquisition Director, addressed the Board
and gave a status update on the 2025 State Legislative Session and the Board's priorities.
Christine Hurley, County Administrator addressed the Board. The following individuals
addressed the Board: Chris Massicotte, representing Last Stand; Stuart Schaffer, representing
Sugarloaf Shores Property Owners Association; Allison Delashmit, representing Lower Keys
Guides Association; and Ann Olsen, representing Last Stand. Bob Shillinger, County Attorney,
addressed the Board.
The Board of County Commissioners meeting adjourned for the Board of Governors, Fire
& Ambulance District 1, meeting.
FIRE & AMBULANCE DISTRICT 1
BOARD OF GOVERNORS
Page 115 3/25/2025
The Board of Governors for the Fire & Ambulance District 1 convened. Present and
answering to roll call were Commissioner Michelle Lincoln, Commissioner Holly Raschein,
Commissioner David Rice, Councilman Greg Lewis, and Mayor Bruce Halle.
H1 Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to
grant approval and authorize execution of an Agreement with UKG Kronos Systems, LLC for
Kronos (Telestaff) Software and Technology Support Services, for Monroe County Fire Rescue
(MCFR)personnel scheduling and timekeeping purposes, in the total amount of$76,030.00, for
a three-year period, commencing October 1, 2024 and expiring September 30, 2027, with a flat
annual rate invoiced and paid annually, and for migration services from a private to a public
cloud platform. Motion carried unanimously.
H2 Motion was made by Commissioner Rice and seconded by Councilman Lewis to accept
the Report to Board of Governors (BOG), as required by Resolution No. 494-2023; including all
documentation of purchases made utilizing Fire and Ambulance District 1 funds, which were
administratively approved by the County Administrator, Assistant County Administrator, or
Purchasing Director, as authorized by the Monroe County Purchasing Policy, consistent with
BOG Resolution No. 494-2023. Motion carried unanimously. Said report is incorporated herein
by reference.
H3 Motion was made by Commissioner Raschein and seconded by Commissioner Rice to
adopt the following Resolution confirming and ratifying the designation of the County
Administrator, or her designee, as Plan Administrator for the Monroe County, Florida Volunteer
Firefighter and Emergency Medical Services Length of Service Award Plan, commonly referred
as the LOSAP Program. Motion carried unanimously.
RESOLUTION NO. 145-2025
Said Resolution is incorporated herein by reference.
Commissioner Rice requested an update at the next meeting on the new Fire House in the
City of Layton.
The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
CLOSED SESSIONS
Mr. Shillinger addressed the Board. Motion was made by Commissioner Raschein and
seconded by Commissioner Lincoln continuing the following Closed Sessions, to the April 19,
2025 meeting in Marathon:
K1 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.
Page 116 3/25/2025
K2 An Attorney-Client Closed Session in the matter of Monroe County, Florida v. Mark
Schofield, 16th Judicial Circuit Case No. 18-CA-217-P.
K3 An Attorney-Client Closed Session in the case of Roy's Trailer Park, Inc., dba Island Life
Village, et al., v. Noel, Monroe County, et al., 16th Judicial Circuit Case No. 19-CA-175-K.
Motion carried unanimously. The date the Closed Sessions will be held was corrected
later in the meeting.
SUSTAINABILITY
01 Rhonda Haag, Chief Resilience Officer, and Sandy Newman, representing Accenture, the
County's Assessment Consultant, gave a Power Point Presentation on the Twin Lakes Pilot Road
Adaptation Project Assessment, and the potential use of the uniform method of collecting non-ad
valorem special assessments levied within the County toward the cost of providing operations
and maintenance and capital funds for the Twin Lakes Road Adaptation Project in Key Largo.
The following individual addressed the Board: Stephanie Russo. Kevin Wilson, Assistant County
Administrator; Mr. Shillinger; Judy Clarke, Director of Engineering/Roads & Bridges; and Ms.
Hurley addressed the Board.
STAFF REPORTS
E3 Shannon Weiner, Director of Emergency Management, addressed the Board and
introduced Cory Schwisow, Deputy Director of Emergency Management, who gave an update on
the 344 Fire, which affected Card Sound Road and the 18-Mile Stretch.
El Ms. Haag gave a Power Point Presentation on the Resilience/Sustainability Department,
the 16th Annual Southeast Florida Regional Climate Leadership Summit, Resilient Florida Grant
funding, and Federal Hazard Mitigation Grant Program funding for Monroe County roads. Ms.
Hurley addressed the Board.
E2 Richard Strickland, Executive Director of Airports, gave a Power Point Presentation on
the Concourse A and Terminal Improvements Program at Key West International Airport
(KWIA), the Consolidated Rental Car Facility (ConRAC) at KWIA, and the Million Air fixed-
base operator at Florida Keys Marathon International Airport.
PUBLIC HEARINGS
R1 A Public Hearing was held to consider a request from Reef Environmental Education
Foundation (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. The following individual addressed the Board: Sierra Barkdoll, representing Reef
Environmental Education Foundation. After discussion, motion was made by Commissioner
Raschein and seconded by Commissioner Lincoln to grant approval of the item. Motion carried
unanimously.
Page 117 3/25/2025
R2 A Public Hearing was held to consider a Resolution amending the Fiscal Year 2025
budget for Fund 404, Key West International Airport. There was no public input. Motion was
made by Commissioner Rice and seconded by Commissioner Lincoln to adopt the following
Resolution. Motion carried unanimously.
RESOLUTION NO. 146-2025
Said Resolution is incorporated herein by reference.
R3 A Public Hearing was held to consider a Resolution approving an Application for a
temporary construction staging area Special Use Permit, more specifically, an Amendment to an
existing approved temporary construction staging area Special Use Permit, which would allow
the contractors of the Florida Keys Aqueduct Authority, engaging in project construction on
portions of U.S. Highway 1 to: (1) load and unload tri-axle dump trucks importing and exporting
fill; (2) store heavy equipment; (3) store traffic devices and barricades; (4)place Conex boxes;
and (5)put and use, on the subject property, a mobile crusher to pulverize and process excavated
material from trench excavation to be reused in said trench as backfill above the pipe, at 92501
Overseas Highway, more particularly described as Parcels of Land in Section 27, Township 62
South, Range 38 East, Tavernier, Monroe County, Florida, currently having Property
Identification Nos. 00490250-000000 and 00089490-000000. There was no public input. Motion
was made by Commissioner Raschein and seconded by Commissioner Rice to adopt the
following Resolution. Motion carried unanimously.
RESOLUTION NO. 147-2025
Said Resolution is incorporated herein by reference.
R4 A Public Hearing was held to consider a Resolution amending Resolution No. 148-2023,
the Planning and Environmental Resources Department Fee Schedule, to provide for payment of
recording fees by private applicants to record development approvals, decisions arising from
applications and/or requests for development approval, and decisions arising from administrative
appeals, and to repeal any other Fee Schedules inconsistent herewith. There was no public input.
Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt
the following Resolution. Motion carried unanimously.
RESOLUTION NO. 148-2025
Said Resolution is incorporated herein by reference.
AIRPORTS
I4 Mr. Strickland addressed the Board regarding a correction to the 6th Change Order to the
Contract with Air Mechanical & Service Corporation, extending the contract time by 223 days,
from August 15, 2024 to March 27, 2025, for the contractor to submit final pay applications for
the Chiller Replacement project at Florida Keys Marathon International Airport, and that the
contract sum should remain unchanged, and should be $423,500.00. The project is funded by
State of Florida, Department of Transportation Grant Nos. GIP50 and/or GIP52 (80%), and
Page 118 3/25/2025
Airport Operating Fund 403 (20%). Motion was made by Commissioner Lincoln and seconded
by Commissioner Raschein to grant approval and authorize execution of the amended Change
Order. Motion carried unanimously.
PLANNING AND ENVIRONMENTAL RESOURCES,
BUILDING AND CODE COMPLIANCE DEPARTMENTS
J2 Devin Tolpin, Planning and Development Review Manager, gave a Power Point
Presentation regarding food trucks, and how restaurant land use is currently regulated through
the Monroe County Land Development Code and Comprehensive Plan. Peter Morris, Assistant
County Attorney, addressed the Board.
COMMISSIONER'S ITEM
L2 Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to
rename Friendship Park in Key Largo, Florida, to Enos Mitchell Friendship Park, after Mr. Enos
Mitchell Sr. Motion carried unanimously.
COUNTY ADMINISTRATOR
P5 Ms. Hurley gave a Power Point Presentation on the Grand Jury's report into the
Investigation into the 2022 Trauma Star Diversion of Controlled Substances, and the status of the
recommendations contained therein.
P6 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln
granting approval to confirm Emily Schemper, AICP, CFM, as Growth Management Director,
effective April 6, 2025. Ms. Schemper, Mr. Shillinger and Ms. Hurley addressed the Board.
Motion carried unanimously.
P11 Ms. Hurley addressed the Board regarding the appointment of Tina Boan, as Assistant
County Administrator, effective April 6, 2025. Motion was made by Commissioner Lincoln and
seconded by Commissioner Cates granting approval of the appointment. Motion carried
unanimously.
COUNTY ATTORNEY
Q1 Mr. Shillinger directed the Board to the County Attorney Report for the month of March
2025, and introduced Janene Ivanoski, newborn daughter to Assistant County Attorney, Anjelica
Harden-Ivanoski. Both mother and daughter are doing well. Said report is incorporated herein by
reference.
Mr. Shillinger clarified that Closed Sessions K1, K2 and K3, which were continued
earlier in the meeting, will be held at the April 16, 2025 regular meeting.
Page 119 3/25/2025
Q6 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of 2014
Janice Vincent Trust, et al. v. Monroe County, Case No. 24-CA-332-K, 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 April 16, 2025 regular
meeting in Marathon, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard.
Motion carried unanimously.
COMMISSIONER COMMENTS
Commissioner Cates addressed discussion regarding the Schooner Western Union's
status as the official flagship of the State of Florida.
Commissioner Lincoln thanked staff for their participation leading up to Florida Keys
Day in Tallahassee, Florida, and those staff who were affected by the 344 Fire.
Mayor Scholl acknowledged veterans and the Veterans Affairs Department, who attended
an event commemorating the 50th anniversary of the ending of the Vietnam War.
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 120 3/25/2025
MONROE COUNTY BOARD OF COUNTY COMMISSIONERS
BUDGET CALENDAR,FISCAL YEAR 2026
1lrrrl7rrwd Liiri¢^Irthkl
DATE 2025, DAY RESPONSIBLE PARTY REQUIRED ACTIVITY REQUIREMENT REFERENCE
Approval of the FY 2026 Budget Timetable.
February 19, Wednesday Board of County Commissioners Regular BOCC meeting Key West
Approval of REVISED FY 2026 Budget Timetable.
March 25, Tuesday Board of County Commissioners Regular BOCC meeting Key Largo
OMB deadline for submission-budget requests for all
Internal Service Funds,Capital and departments
Senior Management Team,TDC including TDC,GAL and Medical Examiner.
April 16, Wednesday Executive Director
Budget roundtable meetings with Department heads,
Senior Management,County County Administrator&OMB to review and discuss each
Administrator,Office of Management& Departments budget submissions.
April 21-25, Monday-Friday Budget
This is the last date to receive input from the Human
May 7, Wednesday Human Service Advisory Board Service Advisory Board.
TDC Executive Director,State Attorney,
Housing Authority,Judicial,and Health Deadline for other agencies budgets to OMB.
May 9, Friday Department
Submission of budget requests to the County Section 129.03(2)Florida Statutes
On or before June 1, Sunday Constitutional Officers Administrator.
June 24-June 27, Tuesday-Friday FAC 2025 Annual Conference&Exposition
The Property Appraiser certifies,to each taxing
authority,the taxable value within the jurisdiction of the Section 129.03(1)Florida Statutes
July 1, Tuesday Property Appraiser taxing authority on Form DR-420.
The Board of County Commissioners'(BOCC)Budget
Officer delivers a tentative budget to the board.No Section 129.03(3)Florida Statutes
July 1-31 Board of County Commissioners meeting required.
National Association of Counties(Naco)Annual
July 11-14, Friday-Monday Conference www.naco.org
Special Meeting for discussion of Budget.
Announcement of Proposed Millage Rates and selection Sections 129.03(3)(a)and 200.065(2)(b)
of dates,times and places for public hearings. Approval Florida Statutes
to advise the Property Appraiser of proposed millage
rates.3:00 P.M.Marathon.
July 15, Tuesday Board of County Commissioners
Last day to advise the Property Appraiser of the
Proposed Millage Rates,current year rolled-back rate
and the date,times and place of the Tentative Budget Section 200.065(2)(b)Florida Statutes
Hearing.Certifies the completed DR-420,DR-420MMP
and any additional forms and returns them to the
Property Appraiser.
August 4, Monday Office of Management and Budget
Property Appraiser mails out the Notice of Proposed Sections 200.065(2)(b)and 200.069
Property Taxes to each taxpayer listed on the current Florida Statutes
year assessment roll.(TRIM Notices)
No later than August 24, Sunday Property Appraiser
First Public Hearing Sections 129.03(3)(c),200.065(2)(d)and
Adoption of Tentative Budget and Millage Rate 200.065(2)(e),Florida Statutes
September 3, Wednesday Board of County Commissioners 5:05 P.M.Key West
Budget Ad to be published in newspaper for final budget Section 200.065(2)(d),Florida Statutes
September 6, Saturday Office of Management and Budget hearing.
Final Public Hearing(Regular BOCC meeting day) Sections 129.03(3)(c),200.065(2c)and
Adoption of Final Budget and Millage Rate 200.065(2)(e),Florida Statutes
September 10, Wednesday Board of County Commissioners 5:05 P.M.Key Largo
Notify the Sheriff,in writing,of the specific action taken
on the proposed fiscal year 2025-2026 budget Section 30.49(4),Florida Statutes
Following final budget adoption Board of County Commissioners appropriations of the Sheriff.
Within 3 days of Final Hearing,the Resolution adopting
final millage and budget to Property Appraiser,Tax FL Administrative Code 12D-17.003(f)
Office of Management and Budget, Collector and the Dept.of Revenue.
September 13, Saturday Clerk of Court
Within 30 days of adoption of final millage and budget,
submit TRIM package(DR-487)to Dept.of Revenue. Section 129.03(3)Florida Statutes FL
Certify final millages to Property Appraiser via DR-422 Administrative Code 12D-17.003(h)
and DR-422DEBT(if any debt). Post summary budget
on website.
October 10, Fridayl Office of Management and Budget