Loading...
HomeMy WebLinkAbout06/18/2025 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, June 18, 2025 Key Largo, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Murray Nelson Government Center in Key Largo, and via Communication Media Technology. Present and answering to roll call were Commissioner Michelle Lincoln, Commissioner Holly Merrill Raschein, Commissioner David Rice, and Mayor James K. Scholl. Also present at the meeting were Christine Hurley, County Administrator; Bob Shillinger, County Attorney; Liz Yongue, Deputy Clerk; county staff, members of the press and radio; and the general public. Commissioner Craig Cates and Clerk Kevin Madok were absent from the meeting. 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 recognizing the Monroe County Public Library System for being named Florida Small Business Development Center at Florida International University's 2025 Community Partner of the Year for Monroe County. B2 Mayor's Proclamation recognizing La Isla Tree Care Company, LLC, for being named Florida Small Business Development Center at Florida International University 's 2025 Keys Client of the Year. B3 Presentation of the Employee of the Quarter Award to Sara Lopez, Permit Technician II, Building & Permitting. B4 Presentation recognizing Marcos Osorio, Deputy Fire Chief of Administration, Monroe County Fire Rescue. B5 Presentation of Years of Service Award in recognition of 10 years of service to Lieutenant Nelson Cabrera, Monroe County Fire Rescue. Page 11 6/18/2025 B7 Presentation of Years of Service Award in recognition of 10 years of service to Miguel Miranda-Alvarez, Maintenance Worker 3, Upper Keys Facilities Maintenance Department. B8 Presentation of Years of Service Award in recognition of 10 years of service to Debbie Griffin, Planning Commission Coordinator. B9 Presentation of Years of Service Award in recognition of 10 years of service to Rick Griffin, Building Official. B10 Presentation of Years of Service Award in recognition of 10 years of service to Dan Bensley, Preventative Maintenance System Operator, Facilities Maintenance. Bl1 Presentation of Years of Service Award in recognition of 10 years of service to Lindsey Ballard, Business Manager, County Administration. BULK APPROVALS Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein granting approval of the following items by unanimous consent: C1 Board granted approval an authorized execution of a 1st Amendment to the Agreement with Air Mechanical & Service Corp. for Countywide Chiller Maintenance and Service at County Facilities, to increase the contract amount by the CPI-U of 2.9% and update provisions for consistency with certain county, state, or federal required contract provisions. Funding is Ad Valorem. C2 Board granted approval an authorized execution of a 1 st Amendment to the Agreement with Master Mechanical Services, Inc. for Lower Keys HV AC Maintenance and Service at County Facilities, to increase the contract amount by the CPI-U of 2.9% and update provisions for consistency with certain county, state, or federal required contract provisions. Funding is Ad Valorem. C3 Board granted approval an authorized execution of a 1 st Amendment to the Agreement with Master Mechanical Services, Inc. for Middle Keys HV AC Maintenance and Service at County Facilities, to increase the contract amount by the CPI-U of 2.9% and update provisions for consistency with certain county, state, or federal required contract provisions. Funding is Ad Valorem. C4 Board granted approval an authorized execution of a 1 st Amendment to the Agreement with Master Mechanical Services, Inc, for Upper Keys HV AC Maintenance and Service to increase the contract amount by the CPI-U of 2.9% and update provisions for consistency with certain county, state, or federal required contract provisions. Funding is Ad Valorem. C5 Board granted approval an authorized execution of an Interlocal Agreement with the Statewide Guardian Ad Litem Office, for reimbursement of services of Administrative Specialist Page 12 6/18/2025 II position, not to exceed $75,836.00, billed as-used in intervals of 40 hour work weeks, for a period commencing July 1, 2025 and expiring September 30, 2025, with the option to extend the expiration of the Agreement to June 30, 2026. C6 Board granted approval an authorized execution of a 1 st Amendment to the Maverick United Elevator LLC Agreement, adding an annual total contract compensation amount, not to exceed $118,000.00. C7 Board granted approval an authorized execution of a Urban Area Security Initiative Fiscal Year 2024 Memorandum of Agreement(MOA) with the City of Miami, concerning a United States Department of Homeland Security, Office of Grants and Training Grant, through the State of Florida Division of Emergency Management Sub-Grant Agreement No. R1193, in the amount of$233,777.00, with no county match required; and authorized the County Administrator or designee to execute any additional documentation related to this MOA. C8 Board granted approval to advertise a Request for Proposals to select a vendor for the design, development, and management of a self-sustaining kayak and paddleboard kiosk at Pine Channel Nature Park and Rowells Waterfront Park. This initiative is designed to enhance recreational opportunities for visitors at waterfront parks while also creating a source of revenue. C9 Board granted approval an authorized execution of a 1 st Amendment to the 2024 Reimbursement Agreement with Ocean Reef Volunteer Fire Department, Inc., to add an incident command vehicle and its accessories to the list of reimbursable expenses, an amount not to exceed $145,000.00, as a carry-over from the now expired 2023 Reimbursement Agreement. C10 Board adopted the following Resolution authorizing the County Administrator to sign all amendments, modifications, and other necessary documentation, including reimbursement requests in connection with the State of Florida, Division of Emergency Management, Contract No. H0206, Project No. 4337-066-R, the federally funded Emergency Operations Center Phase I Grant. RESOLUTION NO. 198-2025 Said Resolution is incorporated herein by reference. C11 Board adopted the following Resolution authorizing the County Administrator to sign all amendments, modifications, and other necessary documentation, including reimbursement requests in connection with the State of Florida, Division of Emergency Management, Contract No. H0820, Project No. 4337-524-R, the federally funded Hazard Mitigation Grant Program, Generators Phase I Grant. RESOLUTION NO. 199-2025 Said Resolution is incorporated herein by reference. C12 Board adopted the following Resolution authorizing the County Administrator to sign all amendments, modifications, and other necessary documentation, including reimbursement Page 13 6/18/2025 requests in connection with the State of Florida, Division of Emergency Management, Contract No. H0703, Project No. 4337-515-R, for the federally funded Hazard Mitigation Grant Program, Wind Retrofit Phase I Grant. RESOLUTION NO. 200-2025 Said Resolution is incorporated herein by reference. C13 Board granted approval an authorized execution of an Interlocal Agreement with the Statewide Guardian Ad Litem Office for reimbursement for services of Child Advocate Manager position, not to exceed $86,601.00, billed as-used in intervals of 40 hour work weeks, for a period commencing July 1, 2025 and expiring September 30, 2025, with the option to extend the expiration of the Agreement to June 30, 2026. C14 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO. 201-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 202-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 203-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 204-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 205-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 206-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 207-2025 Said Resolution is incorporated herein by reference. Page 14 6/18/2025 Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 208-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 209-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 210-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 211-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 212-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO. 213-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 214-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 215-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 216-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 217-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 218-2025 Said Resolution is incorporated herein by reference. Page 5 6/18/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO. 219-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 20). RESOLUTION NO. 220-2025 Said Resolution is incorporated herein by reference. C15 Board adopted the following Resolution authorizing the transfer of any ownership interest that Monroe County has in a 2024 Ford F250, and its associated accessories, to Ocean Reef Volunteer Fire Department, Inc. RESOLUTION NO. 221-2025 Said Resolution is incorporated herein by reference. C16 Board adopted the following Resolution to increase the tipping fees from $143.00 per ton to $150.00 per ton, an increase of$7.00 per ton, at Monroe County Transfer Stations, effective October 1, 2025. This amount reflects a 5.2% increase based on the Consumer Price Index for All Urban Consumers, Water, Sewer, Trash for December 2024. RESOLUTION NO. 222-2025 Said Resolution is incorporated herein by reference. C17 Board granted approval and authorized execution of an Agreement with Pedro Falcon Contractors, Inc., the highest ranked responsible proposer to the Key West Lighthouse New Restroom and Storage Buildings Project, in the amount of$588,825.00. This project is funded by TDC grants and a donation from the Key West Art and Historical Society. C18 Board accepted the Report of monthly Change Orders for the month of May 2025, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C19 Board granted approval and authorized execution of a 6th Amendment to the Agreement with Humane Animal Care Coalition, Inc., for operation of the Upper Keys Animal Control Shelter, exercising its option to extend the contract for an additional five years, commencing July 1, 2025, and expiring June 30, 2030, and to change the annual adjustment to 3% effective October 1st annually, rather than the current annual CPI based adjustments. The item is funded through Ad Valorem taxes. C20 Board granted approval and authorized execution of an 8th Amendment to the Agreement with G.A. Food Services of Pinellas County, LLC, d/b/a G.A. Food Services, for the provision of congregate and home delivered meals throughout Monroe County, to extend the contract for a period of 60 days beyond June 30, 2025, or until the award of a new contract pursuant to the pending Request for Proposals (RFP-592) for Food Service Meal Catering (Senior Nutrition Program), whichever comes first. Page 16 6/18/2025 C21 Board granted approval and authorized execution of an Agreement with Anderson Outdoor Advertising, Inc., for Installing and Maintaining Bus Shelters on U.S. 1 in the Florida Keys. The contractor will pay the County on a quarterly basis in current funds an amount equal to 35% of the total advertising revenue that is earned for the shelters that are a part of the agreement. C22 Board adopted the following Resolution authorizing the County Administrator to sign all amendments, modifications, and other necessary documentation, including reimbursement requests in connection with the State of Florida, Division of Emergency Management, Contract No. H0847, Project No. 4337-066-A, for the federally funded Emergency Operation Center Phase II Project. RESOLUTION NO. 223-2025 Said Resolution is incorporated herein by reference. C23 Board adopted the following Resolution authorizing the Clerk of Court and Comptroller to write off a receivable debt of$5,872.62, related to unpaid educational reimbursement of former County employee, Mary Napoli. RESOLUTION NO. 224-2025 Said Resolution is incorporated herein by reference. C24 Board granted approval and authorized execution of a Residential Lease with a County employee for location 701 Sands Road, Big Pine Key, Florida, for one year, commencing July 1, 2025 and expiring June 30, 2026. The monthly rental amount is $3,258.00. C25 Board granted approval and authorized execution of the Restated Agreement with TT Faster LLC, d/b/a FASTER Asset Solutions, for Fleet Management Legacy Software, procured as a sole source to facilitate the transition of existing Fleet Management Systems to a cloud- based platform; providing for an annual license fee, in the amount of$51,118.54, paid once per year for five years; and providing for one one-time professional services data conversion and training fees, in the amount of$35,862.75, for a total first year expense of$86,981.29. C27 Board granted approval and authorized execution of a 7th Amendment to the Agreement with Star of the Sea Foundation, Inc., a non-profit organization, for the provision of congregate and home delivered meals throughout the County, commencing January 1, 2025 and expiring August 18, 2025, or until the award of a new contract pursuant to the pending Request for Proposals (RFP-592) for Food Service Meal Catering (Senior Nutrition Program), whichever comes first. This 7th Amendment is retroactively effective December 31, 2024. C28 Board adopted the following Resolution approving the receipt of a donation by the Key West Art and Historical Society for the Key West Lighthouse New Restroom and Storage Buildings Project. This project is primarily funded by Tourist Development Council grants. Page 17 6/18/2025 RESOLUTION NO. 225-2025 Said Resolution is incorporated herein by reference. TOURIST DEVELOPMENT COUNCIL D1 Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK), under an Agreement with Dr. Andrew Schauer for Executive Coaching and Team Training. Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK), under an Agreement with Butch Spyridon for Leadership and Team Building Training Services. Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK), under a 2nd Amendment to the Agreement with CFO by Design, Inc. for Consulting Services, and granted approval to waive competitive solicitation requirements for professional services in accordance with the Monroe County Code and Purchasing Policy. D2 Board accepted the Report of Agreements for contracted goods and services, as previously approved in the Tourist Development Council Fiscal Year 2024-2025 Marketing Plan. Said report is incorporated herein by reference. D3 Board granted approval and authorized execution of an Agreement with Longwoods International, USA, Inc. for the Visit Florida Keys Brand Study. D4 Board granted approval and authorized execution of an Agreement with HyTech Solutions, Inc., for Rack Installation and Cabling Electrical Services for the data network for the Tourist Development Council Office location in Islamorada, in an amount not to exceed $26,168.83, and granted approval to waive the requirement for additional price quotes due to the vendor's low-voltage technician expertise. COUNTY LAND ACQUISITION AND LAND MANAGEMENT F 1 Board granted approval to advertise a Request for Proposals for a habitat restoration project on County-owned conservation lands. F2 Board granted approval and authorized execution of Amendment Nos. 27, 28, and 29 to State Lands Management Lease No. 4549 with the State of Florida, for the management of certain State-owned conservation lands. AIRPORTS I1 Board granted approval to ratify Federal Aviation Administration (FAA), Airport Infrastructure Grant No. 3-12-0037-081-2025, as executed by the Executive Director of Airports, Page 18 6/18/2025 providing $4,014,562.00 in funding for Key West International Airport Terminal Expansion Construction Phase 6. All project costs will be funded with FAA Grant 37-81 (90%), State of Florida, Department of Transportation Grant No. G2090 (5%) and Airport Operating Fund 404 (5%). I2 Board granted approval and authorized execution of an Interlocal Agreement with the Utility Board of the City of Key West, Florida, for an above ground feeder extension providing redundant power feed to Key West International Airport, in the amount of$1,000,000.00, for materials and general construction, funded from State of Florida, Department of Transportation Grant No. G2090 (50%) and Airport Revenue Bonds (50%); and granted approval to terminate underground feeder extension agreement with the Utility Board of the City of Key West, Florida, which was approved as Agenda Item I2 at the December 13, 2023 regular meeting. I3 Board granted approval to sponsor Task Force Dagger Special Operations Foundation at the bronze level for its Rehabilitative Adaptive Event, in accordance with Airport Promotional Sponsorship Resolution No. 123-2021. I4 Board granted approval of a Signatory Airline Operating Agreement with Breeze Aviation Group, Inc., commencing June 18, 2025 and expiring September 30, 2026. I5 Board adopted the following Resolution authorizing the payment of$529.00 in hotel expenses incurred by Katie Atkins, Airport Marketing and Communications Manager, for April 26 through 28, 2024, to set up the Airport Department's promotional booth at the Marathon Boat Races; finding that stay at a hotel in Marathon, despite living within 50 miles of the hotel was justified; finding that payment of this expense fulfills a public purpose; and directing the Clerk to pay the purchasing card vendor, First Horizon Bank, for that amount. RESOLUTION NO. 226-2025 Said Resolution is incorporated herein by reference. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS Jl Board granted approval to appoint Matthew Turk, CBC1264902, as a licensed member of the Contractors Examining Board, replacing Donald Horton, for one three-year term commencing May 13, 2025 and expiring May 13, 2028. J2 Board adopted the following Resolution approving the expenditure of$900,000.00 for construction funding out of the $8,550,000.00 from the Monroe County Affordable Tourism Housing Program, approved by Resolution No. 190-2025, granted to Monroe County Housing Authority for the development of up to 19 affordable rental units at 490 63rd Street, Marathon, Florida, with Property Identification No. 00339920-000000, subject to a Land Use Restriction Agreement; and authorizing the Mayor and County Administrator to execute documents in support of the project. Page 19 6/18/2025 RESOLUTION NO. 227-2025 Said Resolution is incorporated herein by reference. J3 Board adopted the following Resolution approving the expenditure of$900,000.00 for construction funding of the $9,582,900.00 from the Monroe County Affordable Tourism Housing Program, approved by Resolution No. 196-2025, granted to Monroe County Housing Authority for the development of 18 units, hereby increased for up to 19 affordable rental units, at 23038 Overseas Highway, Cudjoe Key, Florida with Property Identification Nos. 00187650- 000000, 00187680-000000, 00187690-000000 and 00187700-000000, subject to a Land Use Restriction Agreement; and authorizing the Mayor and County Administrator to execute documents in support of the project. RESOLUTION NO. 228-2025 Said Resolution is incorporated herein by reference. J4 Board adopted the following Resolution approving the expenditure of$6,867,100.00 in surplus Tourist Development Tax revenues, pursuant to Chapter 2024-2019, Law of Florida, for acquisition funding of 11 new affordable housing units at 95295 Overseas Highway, Key Largo, for the purpose of providing housing which is affordable and available to employees of private sector tourism-related businesses, and approving an expenditure of$654,549.08 in Infrastructure Sales Surtax Revenues for acquisition of one unit to be used for the Monroe County Employee Housing Rental Program. RESOLUTION NO. 229-2025 Said Resolution is incorporated herein by reference. J5 Board granted approval of the selection of awardees for Boating Improvement Fund Grant Funding for boating and waterway projects to be performed in Fiscal Year 2026, including regulatory buoy maintenance by the Village of Islamorada($14,000.00), and aids to navigation for 7-Mile Marina by the City of Marathon ($32,680.00), for a total amount of$46,680.00; and authorized professional staff to prepare corresponding Interlocal Agreements with each municipality. J7 Board granted approval to waive competitive solicitation requirements, in accordance with the Monroe County Code and Purchasing Policy, and authorized execution of a Contract with On the Hook Marine Services LLC, to provide Temporary Mobile Pump Out Vessel Services, in the not-to-exceed amount of$246,606.00, commencing June 18, 2025 and expiring no later than September 30, 2025, while the State of Florida, Department of Environmental Protection (DEP), continues to seek proposals to provide keys wide mobile pump out services. J8 Board granted approval and authorized execution of a 1 st Amendment to State of Florida, Department of Transportation, Joint Participation Agreement No. G21­182, extending the expiration of the contract from June 30, 2025 to December 30, 2025. Page 110 6/18/2025 COUNTY CLERK M1 Board granted approval of the minutes from the February 19, 2025 regular meeting. Said minutes are incorporated herein by reference. M2 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. M3 Board granted approval of Tourist Development Council expenses for the month of May 2025, as follows: Vendor Amount Advertising $1,171,135.96 Bricks & Mortar Projects $470,184.23 Events $199,220.45 Office Supplies & Operating Costs $46,791.26 Personnel Services $307,673.92 Public Relations $0.00 Sales & Marketing $58,327.75 Telephone & Utilities $19,449.64 Travel $11,707.33 Visitor Information Services $79,110.58 M4 Board granted approval of BOCC Warrants 10147801-10148913 (AP); 31483-31577 (WC); all payroll direct deposited to employee's bank accounts for the month of May 2025, as follows: Fund Fund Title Amount 001 General Fund $4,907,070.73 101 Fine & Forfeiture $6,518,145.61 102 Road/Bridges $325,136.89 115 TDC - Two Penn $640,321.07 116 TDC - Admin Promo 2 Cent $728,676.82 117 TDC - District 1 Third Cent $620,870.41 118 TDC - District 2 Third Cent $180,676.78 119 TDC - District 3 Third Cent $383,731.60 120 TDC - District 4 Third Cent $118,078.11 121 TDC - District 5 Third Cent $98,734.51 125 Grant Fund $2,366,932.36 141 Fire/Ambulance $1,079,242.65 147 Unincorporated Service $295,451.93 148 Planning Building $743,506.09 149 Municipal Policing $842,282.50 150 E911 Enhancement Fund $43,004.11 Page 11 6/18/2025 Fund Fund Title Amount 152 Duck Key Security $10,079.76 153 Local Housing Assistance $153,744.98 157 Boating Improvement Fund $37,683.71 158 Miscellaneous Special Revenue Fund $51,229.95 160 Environmental Restoration $19,470.23 162 Law Enforcement Trust-600 $500.00 163 Court Facilities $18,558.39 177 Canal No. 266 MSBU $472.82 180 Building Funds $411,081.18 207 2003 Revenue Bonds $4,200,000.00 304 1 Cent Infrastructure $1,368,804.11 316 Land Acquisition $1,725.00 318 Infrastructure Sales Surtax Revenue Bonds $3,482.79 Series 2025 401 Card Sound Bride $68,162.72 403 Marathon Airport $217,281.15 404 Key West International Airport $3,207,566.97 405 Key West International Airport Series 2022 $406,282.20 Revenue Bonds 406 PFC & Operating Restrictions $42,326.36 414 MSD Solid Waste $2,371,496.53 501 Workers' Compensation $157,065.30 502 Group Insurance Fund $2,222,670.44 503 Risk Management Fund $2,367,083.86 504 Fleet Management Fund $250,552.87 610 Fire/EMS LOSAP Trust Fund $3,180.00 SHERIFFS OFFICE N1 Board granted approval of a Request for Expenditure from the Monroe County Sheriffs Office, Law Enforcement Trust Fund, as follows: $500.00 for Marathon 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. RESILIENCE OFFICE 01 Board granted approval to advertise for Construction Engineering and Inspection Services for the Tavernier Breakwater Repairs Project, funded by State of Florida, Department of Commerce Grant No. IR045, a federal pass-through grant from the Department of Housing and Urban Development. 02 Board granted approval to advertise for Construction Engineering and Inspection Services for the Rock Harbor Breakwater Repairs Project, funded by State of Florida, Page 112 6/18/2025 Department of Commerce Grant No. IR036, a federal pass-through grant from the Department of Housing and Urban Development. 03 Board granted approval of a Stewardship Grant Agreement No. KGO06 with the State of Florida, Department of Environmental Protection, in the amount of$3,000,000.00, to fund the Canal 82 Restoration Project; and authorized the County Administrator to execute the Agreement. COUNTY ADMINISTRATOR P1 Board accepted the County Administrator's Report for the month of June 2025. Said report is incorporated herein by reference. P4 Board accepted the Report of Small Contracts signed by the County Administrator, as follows: Vendor Amount James F. Murley $890.00 Andrew Salkin d/b/a Resilient Cities Catalyst, Inc. $1,500.00 Shaw Integrated and Turf Solutions, Inc. $21,739.47 Pediatric Emergency Standards, Inc. $6,536.25 Evergreen Solutions, LLC $5,000.00 Axnes, Inc. $65,101.72 Symbiont Service Corp. $27,506.00 Island Pure $5,997.00 Life Extension Clinics, Inc. d/b/a Life Scan Wellness $100,000.00 Centers Canon U.S.A., Inc. $26,727.00 Said report is incorporated herein by reference. COUNTY ATTORNEY Q3 Board granted approval to initiate litigation against V&J Home Florida City LLC and their property, 25024 45th Street, Summerland Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE22080065. Motion carried unanimously. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. Page 113 6/18/2025 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 to the Board of Governors on three Small Contracts signed by the County Administrator, as follows: Vendor Amount Axnes, Inc. $65,101.72 Pediatric Emergency Standards, Inc. $6,536.25 Life Extension Clinics, Inc. d/b/a Life Scan Wellness $100,000.00 Centers Motion carried unanimously. Said report 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 C26 Christine Hurley, County Administrator, addressed the Board regarding a Resolution to approve the Local Housing Assistance Plan (LHAP) for Fiscal Years 2025-2026, 2026-2027, and 2027-2028, as required by the State Housing Initiatives Partnership Act, Sections 420.907 through 420.9079, Florida Statutes, and Rule Chapter 67-37, Florida Administrative Code; authorizing and directing the Mayor to execute all necessary documents and certifications needed by the State; and authorizing the submission of the LHAP to the Florida Housing Finance Corporation. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following resolution. Motion carried unanimously. RESOLUTION NO. 230-2025 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR P2 Ms. Hurley addressed the Board regarding the Monroe County FEMA Flood Mitigation Grant Assistance Program, and whether to transition applicants for home elevation to the State of Florida, Department of Emergency Management sponsored Elevate Florida Program. Motion was made by Commissioner Rice and seconded by Commissioner Raschein to grant approval of the item. Motion carried unanimously. Page 114 6/18/2025 COUNTY ATTORNEY Q1 Bob Shillinger, County Attorney, referred the Board to the County Attorney Report for the month of June 2025. Said report is incorporated herein by reference. Mr. Shillinger announced Public Officials Ethics Training to be held August 19, 2025 at 1:00 p.m. in Key West, which is open to the public to attend. Q2 The following individual addressed the Board regarding authorization to initiate litigation against Shrimp Farm Housing LLC and their property, 23801 Overseas Highway, Summerland Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE21030071: Joe Walsh. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to leave the lien in place and revisit the item at the October meeting. Motion carried unanimously. COUNTY ADMINISTRATOR P3 Kevin Wilson, Assistant County Administrator, addressed the Board regarding a Contract to purchase South Cliff Estates Housing Project with a sales price of$7,310,875.00 plus reimbursements for closing costs, in the amount of$210,773.08, for a total purchase price, in the amount of$7,521,649.08, funded using $6,867,100.00 of Tourist Development Council surplus funds for 11 units for employees of private sector tourism-related businesses, and $654,549.08 of Infrastructure Sales Surtax (Fund 304) to purchase 1 unit, subject to County Attorney approval of the final Agreement. The following individual addressed the Board: Frank Pla. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to grant approval and authorize execution of the Contract. Motion carried unanimously. PUBLIC HEARINGS R1 A Public Hearing was held to consider a Resolution granting a request for Administrative Relief, as submitted by Daniel J. Nurenberg and Kim D. Nurenberg, as trustees of the Nurenberg Family Trust, dated October 29, 2024, concerning property located at 1135 Hakluyt Lane, Cudjoe Key, a waterfront lot which is designated as Tier 3 and in the Improved Subdivision Land Use District, and described as Lot 8, Block 12, Cutthroat Harbor Estates, First Addition, as recorded in Plat Book 5 at Page 60, of the Public Records of Monroe County, having Property Identification No. 00185580-000000. Devin Tolpin, Senior Director of Planning and Environmental Resources, gave a Power Point Presentation. There was no public input. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Lincoln to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 231-2025 Said Resolution is incorporated herein by reference. Page 115 6/18/2025 R2 A Public Hearing was held to consider adoption of a Final 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. Ms. Haag and Mr. Wilson addressed the Board. The following individuals addressed the Board: Jody Fernandez, Marc Fernandez, Lee Tucker, Alicia Gonzalez Monrabal, and Jonathan Smith. Judy Clarke, Director of Engineering/Roads & Bridges, and Kristen Livengood, Public Information Officer, addressed the Board. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 232-2025 Said Resolution is incorporated herein by reference. STAFF REPORTS El Richard Stickland, Executive Director of Airports, addressed the Board. Mike Lum, representing American Eagle, gave a Power Point Presentation, Key West International Airport, Airline Industry Update and Key West Air Service Trends. T1 Lisa Tennyson, Director of Legislative Affairs, addressed the Board and gave an update on the 2026 Legislative Session. Tina Boan, Assistant County Administrator, addressed the Board and acknowledged Ms. Tennyson for her work advancing policy for the County's Affordable Housing Project. Emily Schemper, Director of Growth Management, addressed the Board and acknowledged Rick Griffin, Building Official, and Reynaldo Ortiz, Assistant Building Official, of the County's Building Department, and Ms. Tolpin and her Planning Department staff, for their work on the County's Affordable Housing Project. PUBLIC HEARINGS R3 A Public Hearing was held to consider an Ordinance approving an Amendment of Section 6-108 (Fees) of the Monroe County Code of Ordinances, to update and clarify exemptions and/or waivers related to specific building permit fees. Ms. Schemper gave a Power Point Presentation. There was no public input. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Rice to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 014-2025 Said Ordinance is incorporated herein by reference Page 116 6/18/2025 R4 A Public Hearing was held to consider adoption of an Ordinance revising Section 19-4 of the Monroe County Code to increase the toll rates for Card Sound Road Tolls. The SunPass two- axle rates will increase from $1.04 to $1.06, and the three-axle or greater rate will increase from $1.32 to $1.35 per axle. The Toll-by-Plate two-axle rates will increase from $1.56 to $1.59 per axle, and the three-axle or greater rate will increase from $1.98 to $2.03 per axle. Mr. Shillinger addressed the Board. Motion was made by Commissioner Rice and seconded by Commissioner Raschein to continue the Public Hearing to the July regular meeting. Motion carried unanimously. COUNTY ADMINISTRATOR T2 Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to adopt the following Resolution consolidating the Veteran's Affairs and Social Services Departments into the new Community Services Department, confirming Cathy Crane, VSO, as Community Services Director, and vesting signature authority and grant administration oversight responsibilities that were previously vested in the position of Senior Director of Social Services through prior resolutions of the Board to the new position of Community Services Director, effective June 18, 2025. Motion carried unanimously. RESOLUTION NO. 233-2025 Said Resolution is incorporated herein by reference. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J6 Ms. Tolpin gave a Power Point Presentation on potential amendments to the Monroe County Comprehensive Plan and Land Development Code to increase the maximum height of residential structures from 35-feet to 42-feet. The following individual addressed the Board: Jordan Mannix-Lachner, representing Last Stand. Ms. Schemper addressed the Board. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to start the Code amendment process to pursue amendments that are related to Potential Option 2. Motion carried unanimously. Ms. Hurley addressed the Board regarding the results of the Special Meeting held Tuesday, June 17, 2025, in Key Largo, regarding Stillwright Point and future road improvement proj ects. COMMISSIONERS COMMENTS Commissioner Raschein congratulated Cathy Crane, Director of Community Services, and the Year of Service Award recipients; and acknowledged the upcoming Florida Association of Counties (FAC) Conference in Orlando, where Commissioner Lincoln will be inducted as President of FAC. Commissioner Rice addressed reductions in government funding and impacts to FEMA. Page 117 6/18/2025 Commissioner Lincoln thanked staff involved in the planning and design of the road improvement projects, and thanked her Executive Assistant, Kacey Hunt, and fellow Commissioners, for their support in her bid to become President of the Florida Association of Counties. Mayor Scholl acknowledged the retirement of Captain David Dupre, Florida Fish and Wildlife Conservation Commission, to be replaced by Captain Adam Garrison; the retirement of Captain Beth Regoli, Naval Air Station - Key West, to be replaced by Captain Colin Thompson; and the retirement of Captain Jason Ingram, U.S. Coast Guard Sector Key West, to be replaced by Captain Joshua Empen. 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 118 6/18/2025