Loading...
HomeMy WebLinkAbout05/21/2025 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, May 21, 2025 Key West, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 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 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 Mayor's Proclamation declaring the week of May 12th through 18th, 2025 as Guidance/Care Center Week in Monroe County. B2 Presentation of Years of Service Award in recognition of 10 years of service to Michael Nelson, Library Assistant Director of Public Services. B3 Presentation of donation from Friends of the Key West Branch Library to the Monroe County Board of Commissioners, in the amount of$50,000.00. B4 Presentation in recognition of Diane Schmidt for her dedication to the Tourist Development Council, and for being named the Florida Restaurant and Lodging Association Hotelier of the Year and being inducted into its Hall of Fame. Presentation in recognition of Shannon Weiner, Director of Emergency Management, for her years of dedicated service to Monroe County. Page 11 5/21/2025 BULK APPROVALS Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln granting approval of the following items by unanimous consent: C1 Board adopted the following Resolution adopting the tentative non ad valorem special assessment for Residential Solid Waste Collection, Distribution and Recycling Rates for Fiscal Year 2025-2026. The tentative rate will increase by $28.53 per year(5.2%)to $577.11 per household/unit. RESOLUTION NO. 172-2025 Said Resolution is incorporated herein by reference. C2 Board granted approval and authorized execution of a 6th Amendment to the Amended and Restated Solid Waste Haul Out and Operation Agreement with Waste Management, Inc. of Florida, to clarify that the adjustments to the Operation and Disposal Fee will be in accordance with the Consumer Price Index for All Urban Consumers for Water, Sewer, Trash index, ending on December 31 st of each year. C3 Board granted approval and authorized execution of a 6th Task Order with Accenture Infrastructure and Capital Projects Consulting, LLC, to provide Professional Consulting Services for the Solid Waste Assessment Program, in the amount of$30,000.00 per fiscal year, plus the fee of$1.63 per parcel for producing and mailing the statutorily required first class notices for residential rate increases. C4 Board adopted the following Resolution establishing the tentative per month Solid Waste Collection Service Rates for Commercial Property and Commercial Waste Generators for the Franchise Areas for Fiscal Year 2025-2026. RESOLUTION NO. 173-2025 Said Resolution is incorporated herein by reference. C5 Board granted approval and authorized execution of a 3rd Modification Amendment to State of Florida, Department of State, Division of Historical Resources, Special Category Grant Agreement No. 23.h.sc.100.04423, for the Monroe County Courthouse Exterior Masonry Restoration Project, extending the expiration date of the grant from June 30, 2025 to December 31, 2025. All other conditions of the grant remain the same. C6 Board granted approval and authorized execution of a 5th Amendment to the Task Order with WSP USA, Inc. for Engineering Design and Permitting Services for Key Largo III Roadway and Drainage Improvement Project(Burton Drive and specified roads in the Harris Ocean subdivisions). The project is currently in the construction phase and this amendment is for additional post design services task in the amount of$25,000.00, revising the total contract amount to $482,420.23. Page 12 5/21/2025 C7 Board granted approval and authorized execution of a 3rd Change Order to the Agreement with H&R Paving, Inc., for the Key Largo III Roadway and Drainage Project to correct quantities for milling and resurfacing, and establishing roadway crowns on roads being widened for bicycle lanes, in the not to exceed amount of$249,778.00, and a revised total contract amount of$2,345,609.17, and adding 34 calendar days to the project for a revised substantial completion date of August 26, 2025. C8 Board granted approval to correct a scrivener's error in the contract value on the agenda item summary for item C18 at the March 20, 2025 regular meeting, for the approval to enter into an Agreement with Gallagher Bassett Services, Inc, Technical Service Division for On Call Air Quality Testing, in the amount of$120,000.00. C9 Board granted approval and authorized execution of a Memorandum of Understanding with Teamsters Local No. 769 for the purpose of updating the list of job classifications included with the bargaining unit. C10 Board adopted the following Resolution adopting the tentative Duck Key Security District non-ad valorem special assessment rates for Fiscal Year 2025-2026. The special assessment rates remain the same as last year's rates, at$292.00 for improved lots and $28.00 for unimproved lots. RESOLUTION NO. 174-2025 Said Resolution is incorporated herein by reference. C11 Board granted approval and authorized execution of a Commercial Lease with Key Vaca Center, LLC, for Units A and B, at the 100th Street Center building in Marathon, for the Supervisor of Elections office, for three years, commencing June 1, 2025 and expiring May 31, 2028, at a total monthly rental fee of$5,704.01 per month, including utilities and maintenance (CAM) costs of$1,565.04 through May 31, 2026, and $5,889.39 per month including CAM costs of$1,615.90 for the second year, which includes a 3.25% CPI-U increase for the base rent and its share of the monthly CAM costs with both having been increased by 3.25%, and $6,080.81 per month including CAM costs of$1,668.42 for the third year, which includes a 3.25% CPI-U increase for both the base rent and share of monthly CAM costs. Funded by Supervisor of Elections funds. This lease includes renewal terms for four additional periods of two years each, subject to approval of the Board. C12 Board granted approval and authorized execution of a Class A Certificate of Public Convenience and Necessity to Ocean Reef Volunteer Fire Department, Inc. for the operation of an Advanced Life Support and Basic Life Support Transport Ambulance Service, for the period commencing June 1, 2025 and expiring May 31, 2027. C13 Board granted approval and authorized execution of a 1st Amendment to the State of Florida, Department of Transportation (FDOT), Locally Funded Agreement, for the Card Sound Bridge (No. 904990)Project Development and Environment Study, which will be administered Page 13 5/21/2025 by FDOT, to update the scope of services to reflect the final version that was negotiated for the proj ect. C14 Board granted approval and authorized execution of 1st Amendments to Subaward Agreements 2.1 and 2.2 with University of South Florida, Board of Trustees (Keys Marine) for Monroe County Coral Resilience Grant No. 22CPR01, to extend the budget period to September 30, 2026. C15 Board granted approval to advertise a Public Hearing to be held at the June 18, 2025 Board of County Commissioners regular meeting,to consider adoption of an Ordinance revising Section 19-4 of the Monroe County Code, to increase the toll rates for Card Sound Road Toll, and authorized the Director of Engineering Services to inform the State of Florida, Department of Transportation of the changes to the toll rates in accordance with the agreement for SunPass and Toll-by-Plate Electronic Toll Collection at the Card Sound Toll Facility. C16 Board granted approval and authorized execution of an Agreement with Pavement Technology, Inc., for application of a Pavement Preservation Project on roads on Sugarloaf Key and Cudj oe Key, in the amount not to exceed $249,143.84, to extend the life of the asphalt. This contract is being procured utilizing competitively bid pricing under a joint cooperative bid for City of Plantation. The contract price is $1.21 per square yard of pavement treated. C17 Board granted approval to correct a scrivener's error in the agenda item summary for item C23 at the April 16, 2025 regular meeting, for a 5th Addendum to the Courier Service Agreement with Buccaneer Courier, regarding a reduction to the General Liability Insurance coverage, which was incorrect. C18 Board granted approval and authorized execution of an Agreement with Pedro Falcon Electrical Contractors, Inc., for the East Martello Tower Exterior Lighting Installation Project, in the amount of$162,269.23, and funded by a Tourist Development Council grant. C19 Board accepted the Report of monthly Change Orders for the month of April 2025, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C20 Board granted approval to allocate District II(Middle Keys) Transportation Impact Fees, in the amount of$298,000.00, to partially fund the construction of the Toms Harbor Channel Bridge (No. 904600) Repair Project. C21 Board granted approval of changes to the Monroe County Purchasing Policy, reflecting changes to the Budget and Finance Department and Director. C23 Board granted approval of a one-year Residential Lease with a County employee for 382 Caribbean Drive Unit 1, Key Largo, Florida, commencing June 1, 2025, and expiring May 31, 2026. The monthly rental amount is $2,186.34 Page 14 5/21/2025 C24 Board granted approval and authorized execution of a 3rd Change Order to the Agreement with Sea Tech of the Florida Keys, Inc., for the Gato Building Spalling Repairs Project, for additional spalling repairs on the first floor of the building, in the amount of $148,717.21, funded by the Infrastructure Sales Tax (Fund 304). This Change Order also extends the substantial completion date by 120 days, to September 17, 2025. C25 Board granted approval and authorized execution of a 12th Amendment to the Contract with Florida Keys Society for the Prevention of Cruelty to Animals, Inc., for operation of the Key West Animal Shelter,providing for a CPI adjustment of$26,631.31, a 2.9% increase, retroactive to May 1, 2025. The annual contract amount of$944,952.49 is funded by Ad Valorem revenues. C26 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 175-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 176-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 177-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 178-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 179-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 180-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 181-2025 Said Resolution is incorporated herein by reference. Page 15 5/21/2025 Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 182-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 183-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 184-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 185-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 186-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 187-2025 Said Resolution is incorporated herein by reference. C27 Board granted approval and authorized execution of an Agreement with Maverick United Elevator LLC, (Maverick) for Elevator Maintenance and Repair Services, piggybacking on an existing agreement between Maverick and the City of Pembroke Pines. The agreement includes monthly maintenance costs of$3,430.00.00 per month or $41,160.00 per year, and annual inspection costs of$6,450.00 per year, for a total annual amount of$47,610.00 per year. Additional repair labor costs will be billed in accordance with the terms outlined in the City of Pembroke Pines procurement documents. C28 Board granted approval and authorized execution of an Agreement with EMS Technology Solutions, LLC, for Legacy Fleet Asset Management Software and Support Services, in the amount of$27,726.00, for the initial year commencing retroactively February 7, 2025 and expiring February 6, 2026, with the option to renew for four one-year renewal terms. C29 Board adopted the following Resolution waiving the Monroe County Purchasing Policy Manual to procure two Fouts Fire FB-94 Pumpers, one Fouts Fire/Freightliner 3,000 Gallon Water Tanker/Tender and one Fouts Fire/Kenworth 3,000 Gallon Water Tanker/Tender for Monroe County Fire Rescue (MCFR), and authorized the execution of a Vehicle Purchase Agreement with South Florida Emergency Vehicles, LLC per NPPGov Contract No. PS20225; the execution of the Lease Financing Proposal jointly prepared by Leasing 2, Inc. (as lessor) and South Florida Emergency Vehicles, LLC (as distributor); the execution of the Lease-Purchase Agreement with Leasing 2, Inc.; and the execution of the Escrow Agreement upon designation of Page 16 5/21/2025 an approved escrow agent. This purchase is being financed over a three-year term, in the amount of$1,056,606.54 per year, for an aggregate total of$3,169,819.62. MCFR is also requesting delegation of authority to the County Administrator, and certain county officials to execute the aforementioned documents, as well as any associated documents, subject to review for legal form and sufficiency by the County Attorney, or designee. RESOLUTION NO. 188-2025 Said Resolution is incorporated herein by reference. C30 Board granted approval and authorized execution of a 4th Amendment to the Agreement with DLT Solutions, LLC, for Oracle Public Sector Compliance and Regulation Product, to authorize up to $60,415.00 (billed as used) for Consulting and Technical Services to automate certain workflows within the County's Oracle Permitting and Licensing (OPAL) electronic platform. TOURIST DEVELOPMENT COUNCIL D1 Board granted approval of revisions to the Tourist Development Council Operations Manual, to revise Section II to include a Purchasing Card Policy, and to authorize the Visit Florida Keys Vice President of Marketing & Communications or Chief Executive Officer to execute media buy agreements, and to revise Section III to expand the District Advisory Committee (DAC) Lodging Representative and Tourist-Related Business Representative positions for DAC appointments. D2 Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys, under an Amendment to an Agreement with Academy Street Collaboration for Consulting Services. Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys, under an Amendment to an Agreement with HumaniHR for Human Resource Services. Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys, under an Agreement with PrintFarm for Material Storage and Shipping Services. D3 Board accepted the Report of Agreements for contracted good and services, as previously approved in the 2024-2025 Marketing Plan by the Tourist Development Council and Board. COUNTY LAND ACQUISITION AND LAND MANAGEMENT F 1 Board granted approval and authorized execution of the 1 st Amendment to the 2022 Memorandum of Agreement with the Florida Department of Environmental Protection, for Florida Forever Projects. Page 17 5/21/2025 F2 Board granted approval and authorized execution of a Contract to purchase Tier 3 property Block 3, Lot 1 through Lot 6, Cudjoe Ocean Shores (PB 5-107), Cudjoe Key, from Harold P. Ware, for the Monroe County Affordable Tourism Housing Program, subject to a Land Use Restriction Agreement. F3 Board adopted the following Resolution requesting that the Monroe County Land Authority convey real property described as Block 1, Lots 8 and 9, Darios Subdivision (PB 3- 92), located at 30919 Edward Road on Big Pine Key, having Property Identification No. 00300390-000000 and 00300390-000100, to Monroe County; committing to lease the subject property to Habitat for Humanity of Key West and Lower Florida Keys, Inc. for development with affordable housing; and authorizing the Mayor to sign a Land Use Restriction Agreement. RESOLUTION NO. 189-2025 Said Resolution is incorporated herein by reference. AIRPORTS I1 Board accepted the Report of Airport Change Orders for the month of April 2025, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. I2 Board granted approval of a sponsorship donation, in the amount of$1,000.00, from the Key West International Airport to Key West Area Youth Soccer Organization for the 12U Key West Striker Team summer trip to National Games, in accordance with Resolution 123-2021. I3 Board granted approval and authorized execution of a Restrictive Covenant to the U.S. Army Corps of Engineers for permitting requirements for the Taxiway A Extension and Mitigation Project at Key West International Airport, and authorized the Mayor to execute the grant as approved by the County Attorney's office. I4 Board granted approval to ratify Federal Aviation Administration (FAA) ATP Grant Agreement No. 3-12-0037-082-2025, providing $2,500,000.00 in funding for the Key West International Airport Expand Terminal Construction Phase 8 Project. All project costs will be funded with FAA Grant No. 37-82 (95%), State of Florida, Department of Transportation Grant No. G2090 (2.5%), and Airport Operating Fund(2.5%). PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J4 Board adopted the following Resolution approving $8,550,000.00 in funding to the Monroe County Housing Authority for demolition of an existing building, and construction funding for up to 19 affordable rental units at 490 63rd Street, Marathon, Florida, currently owned by Monroe County, utilizing accumulated surplus Tourist Development Tax and Tourist Impact Tax revenues collected through September 30, 2024 for the purpose of providing housing Page 18 5/21/2025 that is affordable and available to employees of private sector tourism-related businesses in the County, in accordance with Chapter 2024-219, Laws of Florida. RESOLUTION NO. 190-2025 Said Resolution is incorporated herein by reference. J6 Board granted approval and authorized execution of a Task Order to Kearns Construction Co., for the removal and disposal of eight derelict vessels, funded by State of Florida, Fish and Wildlife Conservation Commission, Governmental Contract No. 24024. COMMISSIONER'S ITEMS Ll Board adopted the following Resolution endorsing a request from the City of Key West to the U.S. Navy to consider granting the city a long-term sole source lease for the vacant 18 acre parcel of land on Sigsbee Park for housing, and authorizing the County Administrator or her designee to work with Navy personnel and the federal delegation to coordinate on planning, and developing policies and procedures to provide workforce housing at Sigsbee. RESOLUTION NO. 191-2025 Said Resolution is incorporated herein by reference. L2 Board granted approval of Commissioner Rice's appointment of Brenda Bush to the Duck Key Security District Advisory Board, replacing Laurie Keiling, with a term expiring July 19, 2026. COUNTY CLERK M1 Board granted approval of BOCC Warrants 10146665-10147800 (AP); 31393-31482 (WC); all payroll direct deposited to employee's bank accounts for the month of April 2025, as follows: Fund Fund Title Amount 001 General Fund $8,942,980.12 101 Fine & Forfeiture $6,513,784.13 102 Road/Bridges $1,010,904.51 104 Middle Keys Health Care MSTU $13,303.53 115 TDC - Two Penny $1,500,320.96 116 TDC - Admin Promo 2 Cent $1,694,045.44 117 TDC - District 1 Third Cent $1,365,487.87 118 TDC - District 2 Third Cent $156,747.60 119 TDC - District 3 Third Cent $388,545.68 120 TDC - District 4 Third Cent $551,550.47 121 TDC - District 5 Third Cent $488,808.22 125 Grant Fund $1,970,110.33 141 Fire/Ambulance $1,744,271.78 Page 9 5/21/2025 Fund Fund Title Amount 147 Unincorporated Service $337,029.83 148 Planning Building $1,055,580.60 149 Municipal Policing $867,977.88 150 E911 Enhancement Fund $46,460.48 152 Duck Key Security $8,904.99 153 Local Housing Assistance $667,577.34 157 Boating Improvement Fund $49,447.11 158 Miscellaneous Special Revenue Fund $322,778.65 160 Environmental Restoration $67,159.20 163 Court Facilities $27,461.14 177 Canal No. 266 MSBU $4,901.93 180 Building Funds $610,620.23 207 2003 Revenue Bonds $8,429,450.00 304 1 Cent Infrastructure $1,218,354.65 316 Land Acquisition $3,873.00 317 Tourist Development Tax Affordable $8,000.00 Housing 401 Card Sound Bridge $29,552.36 403 Marathon Airport $294,014.28 404 Key West International Airport $6,100,983.55 405 Key West International Airport Series $7,171,110.32 2022 Revenue Bonds 406 PFC & Operating Restrictions $162,142.49 414 MSD Solid Waste $2,408,396.45 501 Workers' Compensation $188,198.67 502 Group Insurance Fund $1,722,054.21 503 Risk Management Fund $108,208.65 504 Fleet Management Fund $368,379.30 610 Fire/EMS LOSAP Trust Fund $3,180.00 M2 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. M3 Board granted approval of Tourist Development Council expenses for the month of April 2025, as follows: Vendor Amount Advertising $3,239,848.87 Bricks & Mortar Projects $836,580.92 Events $641,726.30 Office Supplies & Operating Costs $204,017.60 Personnel Services $395,524.05 Public Relations $27,525.66 Page 110 5/21/2025 Vendor Amount Sales & Marketing $242,841.96 Telephone & Utilities $20,654.36 Travel $23,718.37 Visitor Information Services $83,934.03 M4 Board granted approval of the minutes from the January 15, 2025 regular meeting. Said minutes are incorporated herein by reference. SHERIFF'S OFFICE N1 Board granted approval of a Request for Expenditure from the Monroe County Sheriff's Office (MCSO), Law Enforcement Trust Fund, as follows: $6,733.00 to support the Florida Sheriffs Youth Ranches and MCSO's Harmony in the Streets, Mobile Community Youth Day Camp. N3 Board granted approval and authorized execution of a State of Florida, Emergency Communications Board Grant, on behalf of Monroe County Sheriffs Office, which will enable reimbursement of funds, in the amount of$206,708.00, on the RapidSOS Premium/Unite Region 6, 5 Year Grant, Mapping Project, for 911 Communications Centers in Monroe County, Florida. N4 Board granted approval of a Request for Expenditure from Federal Equitable Sharing Funds, for Fiscal Year 2025, as follows: $8,142.36 to purchase a treadmill for a South Florida High Intensity Drug Trafficking Area facility. N5 Board granted approval of a Request for Expenditure from the South Florida Law Enforcement Asset Forfeiture Fund, for Fiscal Year 2025, as follows: $30,623.44 to purchase 19 HEPA/UV air purifiers for a South Florida High Intensity Drug Trafficking Area facility. RESILIENCE OFFICE 02 Board granted approval and authorized execution of a 7th Task Order under the On-Call Contract with Accenture Infrastructure and Capital Projects Consulting, Inc. (formerly Anser Advisory), for Professional Consulting Services, for Tasks 1-6, in the amount of$9,250.00, to develop an assessment methodology under the County's Special Assessment Program to fund the operations and maintenance and capital costs of the Sands Subdivision Road Adaptation Project on Big Pine Key. 03 Board granted approval of a 3rd Amendment to the Contract with Avis Plumbing and Air Conditioning, Inc., to extend the contract for one year for the operations and maintenance of the air curtain on Canal No. 266 on Big Pine Key, from July 13, 2025 to July 12, 2026, in the amount of$15,000.00; and authorized the County Administrator to execute the amendment. Page 111 5/21/2025 COUNTY ADMINISTRATOR P1 Board accepted the County Administrator's Report for the month of May 2025. Said report is incorporated herein by reference. P2 Board granted approval to ratify eight Small Contracts, signed by the County Administrator, as follows: Vendor Amount Canon U.S.A., Inc. $7,127.20 Federal Aviation Administration $97,424.47 Knight Key Investors LLC d/b/a Isla Bella $100,000.00 Key West 2016, Lesse, Inc. d/b/a Oceans Edge Resort $100,000.00 and Marina Pedro Falcon Contractors, Inc. $35,395.00 Stantec Consulting Services, Inc. $50,511.00 Superior Electric of the Florida Keys, Inc. $18,400.00 DRH Tranquility LLC d/b/a Tranquility Bay $100,000.00 Beachfront Resort P6 Board granted approval and authorized execution of a Contract with Fair Insurance Rates of Monroe (FIRM), for Fiscal Year 2025, in the amount of$50,000.00. P8 Board adopted the following Resolution authorizing the closing of the 7-Mile Bridge on April 11, 2026 from 6:00 a.m. to 9:00 a.m. for the 45th Annual 7-Mile Bridge Run. RESOLUTION NO. 192-2025 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY Q2 Board granted approval to initiate litigation against Darling J. Nelson and her property, 1 Thurmond Street, Key Largo, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE17050001. Q3 Board granted approval to initiate litigation against Joseph Ramon Silvestri and his property, 885 Ellen Drive, Key Largo, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE22120003. Q4 Board granted approval of the renewal of Primary Windstorm Insurance Policy for Policy Year 2025-2026 from Citizens Property Insurance Corporation, with an annual premium of $1,235,309.00, and authorized the Risk Manager to sign all necessary forms. Page 112 5/21/2025 Q5 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with the Florida Ethics Institute, Inc. for Professional Consultant Services, for continued ethics education, training, review and development. FIRE RESCUE T1 Board granted approval to reject all proposals for Medical Director Services for Monroe County Fire Rescue RFQ-588, as the County received only one response, and authorized staff to negotiate a contract for professional services with the sole respondent, Antonio Gandia, M.D., P.A., and bring the negotiated contract back to the Board for final approval. COUNTY ATTORNEY T2 Board adopted the following Resolution authorizing the County Attorney to enter a Settlement Agreement in Case Adv. No. 25-4-rmb and Case No. 22-11191-rmb and to reduce the Lien in Code Compliance Case No. CE20010126. RESOLUTION NO. 193-2025 Said Resolution is incorporated herein by reference. T3 Board granted approval of a Settlement Agreement in the matter of Monroe County v. Leonardo Rodriguez and Pilar Franco, Case No. 22-CA-349-P. Motion carried unanimously. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Commissioner Michelle Lincoln, Commissioner Holly Raschein, Commissioner David Rice, Councilman Greg Lewis, and Mayor Bruce Halle. H1 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to accept the Report of two Small Contracts utilizing Fire and Ambulance District 1 funds, signed by the County Administrator. Motion carried unanimously. H2 Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to grant approval and authorize execution of an Agreement between Monroe County and EMS Technology Solutions, LLC for Legacy Fleet Asset Management Software and Support Services, in the amount of$27,726.00, for the initial year commencing retroactively February 7, 2025 and expiring February 6, 2026, with the option to renew for four one-year renewal terms. Motion carried unanimously. Page 113 5/21/2025 H3 Fire Chief RL Colina addressed the Board regarding a Resolution waiving the Monroe County Purchasing Policy Manual in order to procure two Fouts Fire FB-94 Pumpers, one Fouts Fire/Freightliner 3,000 Gallon Water Tanker/Tender and one Fouts Fire/Kenworth 3,000 Gallon Water Tanker/Tender for Monroe County Fire Rescue (MCFR) and authorize the execution of a Vehicle Purchase Agreement with South Florida Emergency Vehicles, LLC per NPPGov Contract No. PS20225; the execution of the Lease Financing Proposal jointly prepared by Leasing 2, Inc. (as lessor) and South Florida Emergency Vehicles, LLC (as distributor); the execution of the Lease-Purchase Agreement with Leasing 2, Inc.; and the execution the Escrow Agreement upon designation of an approved escrow agent. This purchase is being financed over a three-year term in the amount of$1,056,606.54 per year, for an aggregate total of $3,169,819.62. MCFR is also requesting delegation of authority to the County Administrator, and certain county officials to execute the aforementioned documents, as well as any associated documents, subject to review for legal form and sufficiency by the County Attorney, or designee. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 194-2025 Said Resolution is incorporated herein by reference. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. MISCELLANEOUS BULK ITEM C22 Cory Schwisow, Deputy Director of Emergency Management, addressed the Board. Motion was made by Commissioner Lincoln and seconded by Commissioner Rice to adopt the following Resolution naming Cory Schwisow as Interim Director of Emergency Management, effective 5:00 p.m. on May 30, 2025. Motion carried unanimously. RESOLUTION NO. 195-2025 Said Resolution is incorporated herein by reference. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS Jl Michael Roberts, Assistant Director of Environmental Resources, gave a Power Point Presentation on the status of the Habitat Conservation Plan (HCP) and Incidental Take Permit (ITP) for Big Pine Key and No Name Key, and the 2010 Biological Opinion (BIOP)relating to the Federal Emergency Management Agency's (FEMA) administration of the National Flood Insurance Program in Monroe County; requesting direction for the County Administrator to send letters to FEMA and to the U.S. Fish and Wildlife Service (USFWS) requesting confirmation that FEMA will not be pursuing a new BIOP, that FEMA does not need to continue community assistance visits every six months related to the BIOP, and, with the expiration of the BIOP, that USFWS is now the appropriate agency to determine whether permits issued in Monroe County Page 114 5/21/2025 impact endangered species; and requesting direction for professional staff to begin processing amendments to the Comprehensive Plan and Land Development Code to eliminate the permit referral process and amend local regulations associated with the HCP, ITP, and BIOP. The following individual addressed the Board: Alicia Putney, representing the Key Deer Protection Alliance. COUNTY ADMINISTRATOR P7 Lisa Tennyson, Director of Legislative Affairs, addressed the Board and introduced Greg Burns, of Thorn Run Partners, who gave a Power Point Presentation on updates to the County's federal priorities. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to grant approval and authorize execution of an Agreement with Thorn Run Partners (Greg Burns) for Federal Lobbying Services on behalf of Monroe County. Motion carried unanimously. STAFF REPORTS El Kimberly Matthews, Senior Director of Strategic Planning and Libraries, gave an update on the County's Public Libraries, and presented a video to the Board, Monroe County Public Libraries Year in Review. COUNTY ADMINISTRATOR P4 Kelly McKinnon, Executive Director of the Pigeon Key Foundation, Inc., gave a Power Point Presentation on the foundation's 2024 yearly accomplishments and ongoing goals. P5 Mel Montagne, President of Fair Insurance Rates Monroe (FIRM), gave a Power Point Presentation on accomplishments for Fiscal Year 2025 and an outlook of insurance rates in Fiscal Year 2026. Bob Shillinger, County Attorney, addressed the Board regarding the Closed Session and scheduling. Christine Hurley, County Administrator, addressed the Board. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J3 Cheryl Cioffari, Assistant Director of Planning, gave a Power Point Presentation regarding a Resolution approving $9,582,900.00 for acquisition and construction funding to the Monroe County Housing Authority for 18 affordable rental units at property located at 23038 Overseas Highway, Cudjoe Key, Florida, consisting of Lots 1 through 6, Block 3 of Cudjoe Ocean Shores Subdivision (PB 5-107), utilizing accumulated surplus Tourist Development Tax and Tourist Impact Tax revenues collected through September 30, 2024, for the purpose of providing housing that is affordable and available to employees of private sector tourism related businesses in the County, in accordance with Chapter 2024-219, Laws of Florida. The following individual addressed the Board: Joe Walsh. Ms. Hurley addressed the Board. After discussion, Page 115 5/21/2025 motion was made by Commissioner Lincoln and seconded by Commissioner Rice to adopt the following Resolution and correct an error in Section 3(3) of the Resolution, referencing written confirmation from the County. Roll call vote was taken with the following results: Commissioner Cates Yes Commissioner Lincoln Yes Commissioner Raschein Yes Commissioner Rice Yes Mayor Scholl Yes Motion carried. RESOLUTION NO. 196-2025 Said Resolution is incorporated herein by reference. CLOSED SESSION K1 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of 2014 Janice Vincent Family Trust, et al. v. Monroe County, 16th Judicial Circuit Case No. 24-CA- 332-K, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Commissioners; County Administrator Christine Hurley, County Attorney Bob Shillinger; and a certified court reporter. Mayor Scholl declared the open session of the meeting closed. After the closed session, the meeting was re-opened. RESILIENCE OFFICE 01 Ms. Hurley addressed the Board regarding a Resolution specifying that for all neighborhoods included in the County's Roadway Adaptation and Improvement Program for sea level rise and flooding, that a capital assessment amount of$25,000.00 shall be assessed per billing unit towards capital costs, and each neighborhood included in a project shall contribute 100% of the operations and maintenance of the Roadway Adaptation Project through the creation of Municipal Service Benefit Units to collect funds to pay for capital costs and ongoing operation and maintenance costs. Motion was made by Commissioner Raschein and seconded by Commissioner Cates to table the item to the September regular meeting. Motion carried unanimously. The following individuals addressed the Board: Steve Miller, representing Lower Keys Chamber of Commerce; and Sandra Pero. Ms. Hurley, Rhonda Haag, Chief Resilience Officer, and Judy Clarke, Director of Engineering/Roads & Bridges, addressed the Board. Page 116 5/21/2025 COUNTY ATTORNEY Q1 Mr. Shillinger referred the Board to the County Attorney Report for the month of May 2025. Said report is incorporated herein by reference. Mr. Shillinger announced Pedro Mercado, Assistant County Attorney, has been named his Chief Assistant County Attorney. PUBLIC HEARINGS R2 A Public Hearing was held to consider an Initial Assessment Resolution to collect special assessments within the Monroe County Twin Lakes Municipal Services Benefit Unit to pay $2,131.00 per dwelling unit or unimproved parcel, for operation and maintenance costs for the Twin Lakes Road Adaptation Project in Key Largo; stating a need for such levy; setting a public hearing for adoption of a Final Assessment Resolution; and providing for mailed and published notices. The following individuals addressed the Board: Kim Sikora, Emilie Stewart, and Kammie Wogsland. Ms. Clarke and Ms. Haag addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 197-2025 Said Resolution is incorporated herein by reference. R3 A Public Hearing was held to consider an Initial Assessment Resolution to collect special assessments within the Monroe County Twin Lakes Municipal Services Benefit Unit which directs $25,000.00 per billing unit be collected towards the capital cost for the Twin Lakes Roads Adaptation Project in Key Largo; stating a need for such levy; setting a public hearing for adoption of a Final Assessment Resolution; and providing for mailed and published notices. The following individual addressed the Board: Stephanie Russo. Ms. Clarke, Mr. Shillinger, and Ms. Hurley addressed the Board. The Board took no official action. R1 A Public Hearing was held to consider an Ordinance to amend Section 23-199 of the Monroe County Code to revise provisions to modify the submission date of the Tourist Development Council Annual Report, to be within 30 days after the completion of the County's Audited Financial Statements, which occurs on or about March 31st. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Rice to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 010-2025 Said Ordinance is incorporated herein by reference R4 A Public Hearing was held to consider an Ordinance amending Section 2-429 of the Monroe County Code, clarifying that voting conflicts do not apply to government official(s) sitting on advisory boards when presented with matters regarding their own governmental agency or agencies. There was no public input. Motion was made by Commissioner Raschein Page 117 5/21/2025 and seconded by Commissioner Rice to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 011-2025 Said Ordinance is incorporated herein by reference R5 A Public Hearing was held to consider an Ordinance adopting amendments to Chapter 6 - Buildings and Construction, Article III - Construction Industry, to update the membership requirements and duties of the Contractors Examining Board, to update the procedure for disciplinary proceedings, to update the legal representation to the Contractors Examining Board, and to update penalties and establish a schedule of penalties. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 012-2025 Said Ordinance is incorporated herein by reference R6 A Public Hearing was held to consider an Ordinance implementing the assessment of a $2.00 fee as additional court cost authorized by Section 938.15, Florida Statutes, retroactive to July 2, 2001, to fund criminal justice education degree programs and training courses. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 013-2025 Said Ordinance is incorporated herein by reference PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J2 Emily Schemper, Director of Growth Management, gave a Power Point Presentation regarding the waiving of permit fees for affordable housing. Ms. Hurley addressed the Board. The following individual addressed the Board: Joe Walsh. SHERIFF'S OFFICE N2 Mr. Shillinger addressed the Board. Motion was made by Commissioner Raschein and seconded by Commissioner Cates to grant approval of the following Fiscal Year 2025 recommendation for the Monroe County Shared Asset Forfeiture Fund Advisory Board: Fund Title Amount Florida Keys Area Health Education Center, Inc. $9,842.86 Roll call vote carried unanimously, with Commissioner Lincoln abstaining due to conflict. Page 118 5/21/2025 Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to grant approval of the following Fiscal Year 2025 recommendation for the Monroe County Shared Asset Forfeiture Fund Advisory Board: Fund Title Amount Guidance/Care Center, Inc. $8,588.57 Roll call vote carried unanimously, with Commissioner Rice abstaining due to conflict. Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to grant approval of the following Fiscal Year 2025 recommendation for the Monroe County Shared Asset Forfeiture Fund Advisory Board: Fund Title Amount Florida Keys Healthy Start Coalition, Inc. $10,000.00 Roll call vote carried unanimously, with Commissioner Raschein abstaining due to conflict. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to grant approval of the following Fiscal Year 2025 recommendations for the Monroe County Shared Asset Forfeiture Fund Advisory Board: Fund Title Amount Literacy Volunteers $9,700.00 Easter Seals $7,025.00 Key West Preschool Co-Op $6,214.29 Good Health Clinic $9,561 .86 Keys to Be the Change $8,985.71 Dolphins to Stop Domestic Violence $5,522.86 A Positive Step $9,700.00 Monroe Emergency Reserve Corps MERC $2,000.00 MARC House $9,842.86 Salvation Army $8,557.14 Last Resort Ministry $7,000.00 Kids Come First in the Florida Keys $9,557.14 Boy Scouts of America $4,564.29 The Educational Coalition for Monroe County (ECMC) $9, 128.57 Samuel's House $9,557.14 Zonta Club of Marathon $4,992.86 Grace Jones Community Center $10,000.00 Womankind $9,842.86 Autism Society of the Keys $8,726.72 Wesley House $7,000.00 Page 19 5/21/2025 Fund Title Amount Volunteers of America of Florida $6,628.57 Anchors Aweigh $7,628.57 Key West Botanical Garden Society $5,414.29 Heart of the Keys Rec. Assoc a/k/a Marathon Rec Ctr. $8,485.71 Independence Ca $8,480.71 Keys Area Interdenominational Resources - KAIR $8,500.00 Pawsitive Beginnings, Inc. $4,500.00 Florida Keys Wild Bird Rehabilitation $5,000.00 Florida Keys Children's Shelter $9,350.71 Motion carried unanimously. COUNTY ADMINISTRATOR P3 Tina Boan, Assistant County Administrator, addressed the Board regarding the Fiscal Year 2026 Ad Valorem tax levy for the Middle Keys Health Care Municipal Services Taxing Unit, for the purpose of determining whether to continue funding the Healthcare Services Agreement with Fisherman's Health, Inc. at its current rate, a reduced rate to reach the maximum $15,000,000.00, or exercising the right to cease further funding. COMMISSIONERS COMMENTS Commissioner Lincoln congratulated Richard Strickland, Executive Director of Airports, and the Airports staff on the opening ceremony for Key West International Airport Concourse A. Mayor Scholl acknowledged Memorial Day events to be held throughout the 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 120 5/21/2025