Loading...
HomeMy WebLinkAboutItem M3 M3 BOARD OF COUNTY COMMISSIONERS COUNTY of MONROE Mayor James K.Scholl,District 3 The Florida Keys Mayor Pro Tern Michelle Lincoln,District 2 Craig Cates,District 1 David Rice,District 4 Holly Merrill Raschein,District 5 Board of County Commissioners Meeting August 20, 2025 Agenda Item Number: M3 2023-4389 BULK ITEM: Yes DEPARTMENT: Clerk TIME APPROXIMATE: STAFF CONTACT: Liz Yongue 305-292-3550 No AGENDA ITEM WORDING: Approval of the minutes from the April 16, 2025 regular meeting and April 28, 2025 special meeting. ITEM BACKGROUND: PREVIOUS RELEVANT BOCC ACTION: INSURANCE REQUIRED: No CONTRACT/AGREEMENT CHANGES: N/A STAFF RECOMMENDATION: Approval. DOCUMENTATION: 04. April 28 Special.pdf 04. April 16 Regular.pdf FINANCIAL IMPACT: None 3456 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Special Meeting Board of County Commissioners Monday, April 28, 2025 Marathon, Florida& Via Communication Media Technology A special meeting of the Monroe County Board of County Commissioners convened at 10:00 a.m. at the Marathon Government Center, and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle Lincoln, Commissioner Holly Merrill Raschein, Commissioner David Rice, and Mayor James K. Scholl. Also present at the meeting were Christine Hurley, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, County Clerk; Liz Yongue, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS & DELETIONS A Motion was made by Commissioner Rice and seconded by Commissioner Raschein granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. Christine Hurley addressed the Board, and the public in attendance, regarding the Sands Subdivision in Big Pine Key, and clarified that the subject was not included in the agenda. AIRPORTS C1 Bob Shillinger, County Attorney, and Richard Strickland, Executive Director of Airports, addressed the Board regarding a post Chapter 11 Bankruptcy Petition Settlement from Silver Airways, in the amount of$91,528.73, which is less than the $120,324.06 owed for December 2024, pro-rated, through February 2025 for rent, landing fees and security fees at Key West International Airport. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Rice granting the County Attorney the authority to settle all related claims to Silver Airways up to and beyond his regular settlement authority, up to full payment, and to report back the results to the Board. Motion carried unanimously. PUBLIC HEARING B 1 A Public Hearing was held to consider a Resolution approving a Development Agreement received from Bart Smith, of Smith Hawks P.L., for applicants Blackstone Group Tavernier 925 LLC and VC Tavernier LLC, regarding a proposal to develop 86 attached deed- restricted affordable workforce dwelling units, a 49,340 square-foot nonresidential commercial retail structure, and an institutional use in the form of office space for a local non-profit. No Page 11 4/28/2025 3457 structures shall be higher than 38 feet. The subject property is described as a Parcel of Land in Section 27, Township 62 South, Range 38 East, Tavernier, Monroe County, Florida, currently having Property Identification Nos. 00089490-000000 and 00490250-000000, (Monroe County Planning and Environmental Resources Department File No. 2024-041). Devin Tolpin, Senior Director of Planning and Environmental Resources, gave a Power Point Presentation. Michael Roberts, Assistant Director of Planning and Environmental Resources, addressed the Board. The following individuals addressed the Board: Andrew Tobin, representing Tavernier Community Association; Dottie Moses, representing Key Largo Federation of Homeowners Associations, and Helen Shinners. Bart Smith, of Smith Hawks P.L., gave a Power Point Presentation. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following Resolution. Roll call vote was taken with the following results: Commissioner Cates No Commissioner Lincoln Yes Commissioner Raschein Yes Commissioner Rice Yes Mayor Scholl Yes Motion carried. RESOLUTION NO. 171-2025 Said Resolution is incorporated herein by reference. There being no further business, the meeting of the Board of County Commissioners was adj ourned. Kevin Madok, CPA Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida Liz Yongue, D.C. Page 12 4/28/2025 3458 MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, April 16, 2025 Marathon, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Marathon Government Center, and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner Michelle Lincoln, Commissioner Holly Merrill Raschein, Commissioner David Rice, and Mayor James K. Scholl. Also present at the meeting were Christine Hurley, County Administrator; Bob Shillinger, County Attorney; Kevin Madok, County Clerk; Liz Yongue, Deputy Clerk; county staff, members of the press and radio; and the general public. ADDITIONS, CORRECTIONS & DELETIONS A Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B 1 Mayor's Proclamation declaring the month of April 2025 as Fair Housing Month. B2 Mayor's Proclamation declaring the month of April 2025 as Sexual Assault Awareness Month. B3 Mayor's Proclamation declaring April 7th through 13th, 2025 as National Public Health Week. B4 Mayor's Proclamation declaring May 18th through 24th, 2025 as Emergency Medical Services Week in Monroe County, Florida. B5 Badge Pinning an Oath Presentation to Battalion Chief of Training, Ryan Devitt, Monroe County Fire Rescue. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Commissioner Raschein granting approval of the following items by unanimous consent: Page 11 4/16/2025 3459 C1 Board granted approval to ratify a 2nd Amendment to the Special Category Grant Agreement No. 23.h.sc.100.04423 with the State of Florida, Department of State, Division of Historical Resources (DHR), for the Monroe County Courthouse Exterior Masonry Restoration Project. This Amendment modifies the original Scope of Work for the project and was approved by the Board at the November 19, 2024 meeting. After being approved by the Board, an additional sentence was added to the modified Scope of Work before DHR executed the Amendment. C2 Board granted approval of revisions to the Monroe County Public Library Policy Manual. C3 Board granted approval and authorized execution of a 2nd Amendment to Contract No. AA-2529 between the Alliance for Aging, Inc. and Monroe County Board of County Commissioners, Social Services/In-Home Services, to increase grant funding in the amount of $210,000.00, bringing the overall total funding amount from $742,841.00 to $952,841.00, for the contract period commencing January 1, 2025 and expiring December 31, 2025, retroactively effective as of March 21, 2025. C4 Board granted approval and authorized execution of a 1st Amendment to the Contract with Ralons Security, LLC to provide an increase of 2.9% (CPI)for Patrol Services provided to the Duck Key Security District. C6 Board granted approval and authorized execution of a 2nd Amendment to the Administrative Agreement with the Florida Keys Council of the Arts, to utilize 10% of the 1% Art in Public Places allocation for capital projects, to pay for administrative expenses. This amendment updates personnel and hourly rates. C7 Board granted approval to accept a donated 14-foot panel Christmas tree, valued at $5,000.00, from Lower Keys Rotary, Inc., for holiday display at Big Pine Community Park. C8 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with ESO Solutions, Inc. for EMS Enterprise Software Solutions and Support, in the amount of $61,902.53, for the first year, and clarifying ongoing services and locked-in pricing through the initial term expiring September 30, 2026. The amendment also replaces Exhibit D of the Agreement with Exhibit D-1 and clarifies the products and pricing across all renewal terms, for a potential of six years. C9 Board granted approval and authorized execution of an Agreement with Erika Heffernan, in the amount of$3,235.00, for public art for the Supervisor of Elections -Key West Office Project, recommended by the Art in Public Places Selection Committee and the Florida Keys Council of the Arts. C10 Board granted approval and authorized execution of an Agreement with Jeffrey Cardenas, in the amount of$1,250.00, for public art for the Supervisor of Elections -Key West Office Project, recommended by the Art in Public Places Selection Committee and the Florida Keys Council of the Arts. Page 12 4/16/2025 3460 C11 Board granted approval and authorized execution of an Agreement with Fran Decker, in the amount of$2,200.00, for public art for the Supervisor of Elections -Key West Office Project, recommended by the Art in Public Places Selection Committee and the Florida Keys Council of the Arts. C12 Board granted approval and authorized execution of 1st Amendments to the Subaward Agreements with Mote Marine Laboratory, Inc. and University of Miami, for Monroe County Coral Resilience Grant No. 22CPR01, to extend the budget periods to December 31, 2025. C13 Board granted approval and authorized execution of a Hazard Mitigation Grant Program Agreement with the State of Florida, Division of Emergency Management, under Presidential Disaster Declaration for Hurricane Ian (FEMA 4673-DR-FL), to elevate two residential structures, in the amount of$515,844.00, and authorizing the County Administrator or her designee to act in connection with the application and to provide such additional information as may be required by the Florida Division of Emergency Management. C18 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. 149-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 150-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 151-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 152-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 153-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 154-2025 Said Resolution is incorporated herein by reference. Page 13 4/16/2025 3461 Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO. 155-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO. 156-2025 Said Resolution is incorporated herein by reference. C19 Board granted approval of a Month-to-Month Renewal Agreement to the Joint Use Park Interlocal Agreement with School Board of Monroe County, ensuring continued quarterly payments, in the amount of$8,000.00, for utilities and maintenance costs associated with the Sugarloaf School recreational field, until a new Interlocal Agreement for a j oint-use park is finalized. C20 Board granted approval and authorized execution of a 3rd Amendment to the Agreement with Barnes Alarm Systems, Inc., for Fire and Panic Alarm and Security System Annual Certification, Maintenance, Repair, and Monitoring Services, to update the service locations to include Pigeon Key, located at Pigeon Key Island, Old 7-Mile Bridge, with a mailing address of 5800 Overseas Highway, No. 17, Marathon, Florida 33050; and Rockland Key Clerk of the Court Storage Facility, located at 111 Overseas Highway, Units 101 and 203, Rockland Key, Key West, Florida 33040, to update certain federal provisions, renew the agreement for the first of three optional one-year renewals, retroactive to December 12, 2024, with a 3% CPI-U increase, utilizing Funds 001, 101, and 147. C21 Board granted approval to ratify the 1st Renewal to the Agreement with Beefree, LLC, d/b/a Freebee, for Microtransit Service Provider, correcting the term of the agreement, commencing July 1, 2025 and expiring June 30, 2026, with an option for an additional one-year renewal. C22 Board granted approval and authorized execution of a 3rd Renewal of the Agreement with Sunshine Gasoline Distributors, Inc., for Fuel Services, for a one-year period, commencing, retroactively, March 15, 2025. C23 Board granted approval and authorized execution of a 5th Addendum to the Courier Service Agreement with Buccaneer Courier, to adjust the contract amount by the Consumer Price Index (CPI), and to lower the required Vehicular Liability to a $500,000 Combined Single Limit. 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 Ripe, Inc., for an online booking engine for the Florida Keys & Key West website. Page 14 4/16/2025 3462 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 LMA Communications, Inc., for Canadian Public Relations Services, and granted approval to waive the requirement to compare price quotes. D2 Board granted approval of Commissioner Lincoln's reappointment of Ms. Kate Koler, the sole applicant, as an At Large appointment to the Tourist Development Council, District III Advisory Committee, and granted approval to waive the standard of conduct provisions of Chapter 112.313 (3) and (7),Florida Statutes (F.S.), as allowed under Chapter 112.313 (12), F.S. for Advisory Board members appointed by the Board of County Commissioners. D3 Board granted approval to advertise a Public Hearing 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 31 st. D4 Board granted approval and authorized execution of a 1st Amendment to the Agreement with Marathon Premier Sailfish Tournament, Inc., for the Marathon Premier Sailfish Tournament, to correct a scrivener's error in the expiration date. D5 Board granted approval to register and attend three additional travel/trade shows not previously approved in the Tourist Development Council, Fiscal Year 2025 Marketing Plan. The estimated total cost for participation in these shows is $19,000.00. D6 Board granted approval and authorized execution of a 1st Amendment to the Agreement with MMGY Global, Inc., to include Exhibit C, Additional Scope of Services, and Exhibit D, Additional Compensation, to allow for the contractor to retain the Tourist Development Council website and email marketing functionality while the new website and technology solutions are being built. D7 Board granted approval to purchase domain names from Key Lime Sailing Club & Cottages, in an amount not to exceed $50,000.00. D8 Board adopted the following Resolution authorizing the payment of expenses and invoices related to trade shows, as set forth in the approved 2025-2026 Marketing Plan, and granting approval to provide additional advance registration, booth related expenses and travel related expenses for trade shows for Fiscal Year 2026 to be paid from Tourist Development Council funds in Fiscal Year 2025. RESOLUTION NO. 157-2025 Said Resolution is incorporated herein by reference. Page 15 4/16/2025 3463 COUNTY LAND ACQUISITION AND LAND MANAGEMENT F2 Board granted approval and authorized execution of Amendment No. 26 to State Lands Management Lease No. 4549 with the State of Florida for the Management of Certain State- owned Conservation Lands. AIRPORTS I1 Board accepted the Report of Airport Change Orders, for the month of March 2025, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. I2 Board adopted the following Resolution, rescinding previous Resolution No. 141-2025, and creating 14 Full-Time Equivalent positions at Key West International Airport, and agreeing to the transfer of 14 Monroe County Sheriff s Office Employees in those positions to Monroe County employment, effective May 1, 2025. The positions will be funded by Airport Operating Fund 404. RESOLUTION NO. 158-2025 Said Resolution is incorporated herein by reference. I3 Board granted approval to ratify Resolution No. 139-2025, 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 Monroe County Fleet Management Department at Florida Keys Marathon International Airport, subject to Federal Aviation Administration Grant assurances, to include Exhibit A. Resolution No. 139-2025 was adopted at the March 25, 2025 regular meeting, without the Exhibit. I4 Board granted approval to ratify Resolution No. 140-2025 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 Monroe County Facilities Maintenance Department at Florida Keys Marathon International Airport, subject to Federal Aviation Administration Grant assurances, to include Exhibit A. Resolution No. 140- 2025 was adopted at the March 25, 2025 regular meeting, without the Exhibit. I5 Board granted approval to ratify Resolution 138-2025 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 Monroe County Animal Control Department at Florida Keys Marathon International Airport, subject to Federal Aviation Administration Grant assurances, to include Exhibit A. Resolution No. 138-2025 was adopted at the March 25, 2025 regular meeting, without the Exhibit. Page 16 4/16/2025 3464 PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J1 Board adopted the following Resolution accepting and approving a Joint Participation Agreement with the State of Florida, Department of Transportation (FDOT), in the amount of $600,000.00, for the County's Transportation Planning Program, commencing July 1, 2025 and expiring June 30, 2027, funded by FDOT with a 12.5% County match requirement, in the amount of$75,000.00. RESOLUTION NO. 159-2025 Said Resolution is incorporated herein by reference. J2 Board granted approval to advertise a Public Hearing to consider an Ordinance adopting amendments to Chapter 6, Buildings and Construction, Article III, Construction Industry, of the Monroe County Code, to be held at the May 21, 2025, regular meeting, at 9 a.m. or as soon thereafter as may be heard. The amendments include updates to the membership requirements and duties of the Contractors Examining Board, the procedure for disciplinary proceedings, the legal representation to the Contractors Examining Board, and penalties, and establishment of a schedule of penalties. J3 Board adopted the following Resolution approving an extension of the existing reservation of 10 moderate-income affordable housing Rate of Growth Ordinance Allocations, as requested by Abit Holdings, LLC, for proposed affordable housing dwelling units at 103925, 103935, 103945, 103955, and 103965 Overseas Highway, Key Largo, Monroe County,Florida, currently having Property Identification Nos. 00475240-000000, 00475250-000000, 00475260- 000000, 00475270-000000, and 00475280-000000, until February 13, 2026, for Building Permit issuance. RESOLUTION NO. 160-2025 Said Resolution is incorporated herein by reference. J4 Board adopted the following Resolution authorizing Patrick Cirulli, Unlicensed Contractor Code Investigator, to issue citations for disposition in County Court. RESOLUTION NO. 161-2025 Said Resolution is incorporated herein by reference. J5 Board granted approval of the re-appointment of Mr. Gary Centonze, CFC1425735, to one three-year term to the Contractor Examining Board, commencing May 22, 2025 and expiring May 22, 2028. J6 Board granted approval of the re-appointment of Mr. Steve R. Henson, Eng I 222A, to one three-year term to the Contractors Examining Board, commencing May 22, 2025 and expiring May 22, 2028. Page 17 4/16/2025 3465 J8 Board granted approval and authorized execution of a 1st Amendment to the Agreement with Terramar Environmental Services, Inc., for Professional Mapping and Consulting Services for the update of 2009 Geospatial Land Cover Dataset and Tier Overlay District Maps for the Florida Keys, providing for a retroactive extension to complete the final report, and waiver of an outstanding deliverable which is unable to be completed, stemming from delays beyond the parties' control. J10 Board granted approval of a one-year extension of the Licensing Agreement with DLT Solutions, LLC for Oracle Fusion Public Sector Community Development Cloud Service, in the amount of$98,089.34. COMMISSIONER'S ITEM L2 Board granted approval of Commissioner Cates' reappointment of Steve Torrence to the Shared Asset Forfeiture Fund Advisory Board, for a two-year term, expiring April 16, 2027. COUNTY CLERK M1 Board granted approval of the minutes from the December 11, 2024 regular meeting and December 19, 2024 special meeting. Said minutes are incorporated herein by reference. M2 Board granted approval of Tourist Development Council expenses for the month of March 2025, as follows: Vendor Amount Advertising $26,080.41 Bricks & Mortar Projects $569,434.08 Events $79,300.54 Office Supplies & Operating Costs $140,042.66 Personnel Services $288,876.03 Public Relations $50,785.78 Sales & Marketing $132,800.75 Telephone & Utilities $18,686.03 Travel $26,531.97 Visitor Information Services $167,868.06 M3 Board granted approval of BOCC Warrants 10145487-10146664 (AP); 31318-31392 (WC); all payroll direct deposited to employee's bank accounts for the month of March 2025, as follows: Fund Fund Title Amount 001 General Fund $3,987,315.00 101 Fine& Forfeiture $6,505,491.72 102 Road/Bridges $312,286.23 Page 18 4/16/2025 3466 Fund Fund Title Amount 115 TDC - Two Penn $270,911.48 116 TDC - Admin Promo 2 Cent $581,110.30 117 TDC -District 1 Third Cent $110,295.99 118 TDC -District 2 Third Cent $28,993.77 119 TDC -District 3 Third Cent $569,086.07 120 TDC -District 4 Third Cent $31,454.90 121 TDC -District 5 Third Cent $97,835.41 125 Grant Fund $3,900,192.78 141 Fire/Ambulance $1,040,396.21 147 Unincorporated Service $332,909.46 148 Planning Building $698,285.91 149 Municipal Policing $842,282.50 150 E911 Enhancement Fund $202,084.37 152 Duck Key Security $8,641.22 153 Local Housing Assistance $180,762.47 157 Boating Improvement Fund $48,976.73 158 Miscellaneous Special Revenue Fund $205,456.54 160 Environmental Restoration $15,950.51 162 Law Enforcement Trust-600 $7,000.00 163 Court Facilities $33,735.96 177 Canal No. 266 MSBU $434.25 180 Building Funds $418,820.53 207 2003 Revenue Bonds $1,765,837.64 304 1 Cent Infrastructure $723,994.12 316 Land Acquisition $1,070.00 318 Infrastructure Sales Surtax Revenue $230,383.52 Bonds Series 2025 401 Card Sound Bride $29,756.64 403 Marathon Airport $188,785.49 404 Key West International Airport $5,614,187.46 405 Key West International Airport Series $7,195,210.09 2022 Revenue Bonds 414 MSD Solid Waste $2,250,842.43 501 Workers' Compensation $204,754.28 502 Group Insurance Fund $1,229,405.34 503 1 Risk Management Fund $198,692.38 504 Fleet Management Fund $283,032.32 610 Fire/EMS LOSAP Trust Fund $3,510.00 M4 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. Page 19 4/16/2025 3467 M5 Board granted approval and authorized execution of a Contract with Purvis, Gray and Company, LLP, for Audit Services. COUNTY ADMINISTRATOR 01 Board accepted the County Administrator's Monthly Report for the month of April 2025. Said report is incorporated herein by reference. 02 Board granted approval to ratify six Small Contracts, signed by the County Administrator, as follows: Vendor Amount Blue Heron Repairs, Inc. $47,450.00 Florida Fence Corp. $22,995.00 MCT Express, Inc. $99,999.99 Mitel $22,661.25 Morse Communications, Inc. $29,412.00 Zoll Data Systems, Inc. $29,527.92 03 Board adopted the following Resolution authorizing the temporary closing of the Northbound Lanes of U.S. 1 from mile marker 98.2 to mile marker 100, from 9:45 a.m. to 11:45 a.m., to hold the annual 4th of July Parade, sponsored by the Key Largo Chamber of Commerce. RESOLUTION NO. 162-2025 Said Resolution is incorporated herein by reference. 04 Board adopted the following Resolution approving the revised Table of Organization, which reorganizes Departments and Offices within Monroe County, and confirming the appointments of Rhonda Haag as Department Head of Resiliency, formally known as Sustainability, and Lisa Tennyson as Department Head of Legislative Affairs. RESOLUTION NO. 163-2025 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY P2 Board granted approval to purchase Professional Liability insurance coverage for the County's Air Flight Nurses and the Medical Examiner, in the amount of$31,000.00. P3 Board granted approval to initiate litigation against Peter Mohn and Araceli Mohn and their property, 28180 County Road, Little Torch Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE23050012. Page 110 4/16/2025 3468 P4 Board granted approval and authorized execution of a 2nd Amendment to the Contract with Goodman-Gable Gould Company d/b/a Adjusters International, to provide Insurance Adjusting Claim Services, to extend the agreement for an additional year. P5 Board granted approval and authorized execution of an Agreement and Addendum with CivicPlus for NextRequest, a Public Record Request Tracking Software Solution, for one year, in the amount of$17,850.00. P6 Board adopted the following Resolution rescinding and replacing Resolution 144-2025, waiving the fine and costs, and authorizing the County Attorney to execute a release of a lien arising from Code Compliance Case No. PROPMAY24-0040, against Joan Schawaroch-Thoman Revocable Trust 2/18/2023 and the property, 31329 Avenue I, Big Pine Key, Florida, 33043. RESOLUTION NO. 164-2025 Said Resolution is incorporated herein by reference. P7 Board adopted the following Resolution authorizing the waiver of the attorney client and work product privileges, and the duty of confidentiality with respect to qualifying confidential communications, with a retired Senior Assistant County Attorney, to allow her to testify in the matter of State of Florida v. Roman Gastesi, 24-CF-917 K. RESOLUTION NO. 165-2025 Said Resolution is incorporated herein by reference. P9 Board granted approval and authorized execution of a Legal Services Agreement with Mechanik Nuccio Hearne& Wester P.A., for the preparation and implementation of institutional and/or engineering controls for the Joe London Fire Training Academy. S 1 Board granted approval of an Agreement for Partial Release of Lien, and authorized the County Attorney to execute the Agreement and Release of Lien, only as to property located at 1693 Bayview Drive, Little Torch Key, and to retain the lien against the property subject to Code Compliance Case No. CE20040127 and any other properties subject to the lien. Motion carried unanimously. COUNTY LAND ACQUISITION AND LAND MANAGEMENT F 1 Cynthia Guerra, Executive Director of the Land Authority, gave a Power Point Presentation on the Voluntary Home Buyout Program's accomplishments, in preparation for closeout of the program. The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. Page 111 4/16/2025 3469 FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire& Ambulance District 1 convened. Present and answering to roll call were Commissioner Lincoln, Commissioner Holly Raschein, and Commissioner David Rice. Mayor Bruce Halle and Councilman Greg Lewis were absent from the meeting. Bob Shillinger, County Attorney, addressed the Board. Commissioner Raschein made a motion to appoint Mayor Pro Tem Lincoln to serve as Chair for the meeting, in the absence of Mayor Halle and Councilman Lewis. H1 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to grant approval and authorize execution of a 1 st Amendment to the Agreement with ESO Solutions, Inc. for EMS Enterprise Software Solutions and Support, in the amount of$61,902.53, for the first year, and clarifying ongoing services and locked-in pricing through the initial term expiring September 30, 2026. The amendment also replaces Exhibit D of the Agreement with Exhibit D-1 and clarifies the products and pricing across all renewal terms, for a potential of six years. Motion carried unanimously. The Board of Governors, Fire& Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. MISCELLANEOUS BULK ITEMS C5 Mr. Shillinger addressed the Board. Kevin Wilson, Assistant County Administrator, addressed the Board regarding a request to waive the Purchasing Policy and approve a 9th Amendment to the Contract with Florida Keys Society for Prevention of Cruelty to Animals, Inc., for Operation of the Marathon Animal Shelter, to extend the contact an additional five years and three months, to expire September 30, 2030, and to change the annual adjustment to 3% annually rather than the current annual CPI based adjustments. The total contract amount for the term July 1, 2025 through September 30, 2025 will be $139,329.87, and the annual contract amount for Fiscal Year 2026 is $557,319.50. Funding is Ad Valorem. The following individuals addressed the Board: Alicia Putney, representing the Key Deer Protection Alliance; and Joyce Newman. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to grant approval and authorize execution of the Amendment. Motion carried unanimously. C14 Motion was made by Commissioner Lincoln and seconded by Commissioner Rice to grant approval to issue a bid solicitation for Post Disaster Emergency Management Logistic Services, which may include, but not limited to, the following: general logistics support, resource tracking, Incident Management Team (IMT), and resource support staff to operate logistics staging areas. Roll call vote carried unanimously, with Commissioner Raschein abstaining due to conflict. Page 112 4/16/2025 3470 C16 Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to accept the Report of monthly Change Orders for the month of March 2025, reviewed by the County Administrator/Assistant County Administrator. Motion carried unanimously. Said report is incorporated herein by reference. C17 Mr. Wilson gave a Power Point Presentation on the status of the Sugarloaf Fire Station and Layton Fire Station projects. PLANNING AND ENVIRONMENTAL RESOURCES, BUILDING AND CODE COMPLIANCE DEPARTMENTS J7 Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein granting approval to confirm Devin Tolpin, AICP, CFM, as Senior Director of Planning and Environmental Resources, effective April 16, 2025. Motion carried unanimously. J9 Emily Schemper, Director of Growth Management, gave a Power Point Presentation regarding a Resolution rescinding Exhibit 1 of Resolution No. 193-2014, eliminating the Implementation Plan for the Monroe County Flood Inspection and Compliance Program, commonly referred to as the Remedial Plan; and directing County staff to prepare amendments to the Monroe County Code of Ordinances and Land Development Code, to eliminate the size restriction of 299 square feet for enclosed areas below elevated buildings to be used for limited storage, parking or building access only, the required inspections of enclosed areas below elevated residential structures prior to the transfer of ownership, the Floodplain Certificate of Compliance Program, and any other code provisions related to the Remedial Plan, and requesting to advertise those amendments. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 166-2025 Said Resolution is incorporated herein by reference. COUNTY ADMINISTRATOR 05 Fire Chief RL Colina, Monroe County Fire Rescue, gave a Power Point Presentation on Fire Boat Operations. The following individuals addressed the Board: Marc Mascarelli, Fire Chief of Useppa Island Fire Rescue, Lee County; and June Smith. SUSTAINABILITY N1 Rhona Haag, Chief Resilience Officer, gave a Power Point Presentation on an Initial Assessment Resolution for the use of the uniform method of collecting non-ad valorem special assessment(s)within the County, in the amount of$2,131.00 per dwelling unit or unimproved parcel, levied toward the cost of providing operations and maintenance for the Twin Lakes Road Adaptation Project in Key Largo. The following individuals addressed the Board: David Smail, Page 113 4/16/2025 3471 Kim Sikora, Stephanie Russo, Andrew Sikora, and Frank Garces. Mr. Shillinger and Judy Clarke, Director of Engineering/Roads & Bridges, addressed the Board. N2 Ms. Haag gave a Power Point Presentation on a draft Initial Assessment Resolution for the use of the uniform method of collecting non-ad valorem special assessment(s)levied within the County which directs $25,000.00 per billing unit be collected towards the capital costs for the Twin Lakes Road Adaptation Project in Key Largo. The following individuals addressed the Board: David Smail, Stephanie Russo, and Mark Schaefer. Ms. Clarke and Christine Hurley, County Administrator, addressed the Board. N3 Ms. Haag gave a Power Point Presentation on a draft 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. Ms. Clarke and Ms. Hurley addressed the Board. The following individuals addressed the Board: Steve Miller, representing the Lower Keys Chamber of Commerce; David Smail, Kim Sikora, Mary Kathleen Magrath, Sandra Pero, Emilie Stewart, Jan Darden, Andrew Sikora, Derek Wogsland, Jenny Lawall, Mark Schaefer, Nancy Diersing, Kammie Wogsland, and Jeff Carlini. Mr. Shillinger addressed the Board. MISCELLANEOUS BULK ITEMS C15 Ms. Clarke gave a Power Point Presentation on acquiring 10-foot-wide easements from property owners in the Stillwright Point project area for the purpose of constructing and maintaining the Stillwright Point Road Elevation and Stormwater Management Project. Mr. Shillinger addressed the Board. The following individuals addressed the Board: CJ Ferguson, Allison Ferguson, Kim Sikora, Mary Kathleen Magrath, Jan Darden, Derek Wogsland, Jenny Lawall, Emilie Stewart and Mark Schaefer. CLOSED SESSIONS Mr. Shillinger advised the Board that the following Closed Session, Item K4, could be deleted: K4 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. K1 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Monroe County, Florida v.Mark Schofield, 16th Judicial Circuit Case No. 18-CA-217 P, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Page 114 4/16/2025 3472 Commissioners; County Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney Kelly Dugan; and a certified court reporter. Mayor Scholl declared the open session of the meeting closed. After the closed session, the meeting was re-opened. K2 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Roy's Trailer Park, Inc., d/b/a Island Life Village, et al., v. Noel, Monroe County, et al., 16th Judicial Circuit Case No. 19-CA-175 K, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Commissioners; County Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney Kelly Dugan; and a certified court reporter. Mayor Scholl declared the open session of the meeting closed. After the closed session, the meeting was re-opened. K3 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- 332K, 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. Mr. Shillinger addressed the Board. Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to continue the 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, to the May 21, 2025 regular meeting in Key West. Motion carried unanimously. PUBLIC HEARINGS Q1 A Public Hearing was held to consider an Ordinance amending the Monroe County Future Land Use Map, as proposed by Maciej Jarzebowski, from Residential Medium (RM)to Commercial (COMM)for property located at 24150 Overseas Highway, Summerland Key, more particularly described as a Portion of Lot 1, Dobies Subdivision, according to the Plat thereof, recorded at Plat Book 2, Page 95, Official Records of Monroe County, and a Portion of Lot 21, Block 2, Summerland Cove, Addition 2, according to the Plat thereof, recorded at Plat Book 4, Page 100, Official Records of Monroe County, currently having Property Identification No. 00190940-000200. The following individual addressed the Board: Donald Craig. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to adopt the following Ordinance. Motion carried unanimously. Page 115 4/16/2025 3473 ORDINANCE NO. 007-2025 Said Ordinance is incorporated herein by reference Q2 A Public Hearing was held to consider an Ordinance, as proposed by Maciej Jarzebowski, amending the Land Use District Map from Improved Subdivision (IS)to Commercial 1 (C1)for property located at 24150 Overseas Highway, Summerland Key, more particularly described as a Portion of Lot 1, Dobies Subdivision, according to the Plat thereof, recorded at Plat Book 2, Page 95, Official Records of Monroe County, and a Portion of Lot 21, Block 2, Summerland Cove, Addition 2, according to the Plat thereof, recorded at Plat Book 4, Page 100, Official Records of Monroe County, currently having Property Identification No. 00190940-000200. There was no public input. Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 008-2025 Said Ordinance is incorporated herein by reference Q3 A Public Hearing was held to consider a Resolution transmitting to the State Land Planning Agency an Ordinance, as proposed by Gustavo Solis, amending the Monroe County Future Land Use Map from Residential Medium (RM)to Mixed-Use Commercial (MC)for property located at 104001 Overseas Highway, Key Largo, Lots 1 through 8, Block 7, Largo Sound Village, according to the Plat thereof, as recorded in Plat Book 4, at Page 92, of the Official Records of Monroe County, Currently Having Parcel Identification Nos. 00475160- 000000, 00475170-000000, 00475180-000000, 00475190-000000, 00475200-000000, 00475220-000000, and 00475230-000000. There was no public input. Ms. Schemper addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 167-2025 Said Resolution is incorporated herein by reference. Q4 A Public Hearing was held to consider a Resolution transmitting to the State Land Planning Agency an Ordinance amending the Future Land Use Element and the Housing Element of the 2030 Monroe County Comprehensive Plan to eliminate the 1-for-1 takings and Bert Harris Act liability mitigation exchange requirement for the remaining 214 Workforce Affordable Housing Early Evacuation Unit Building Permit Allocations. There was no public input. Ms. Schemper addressed the Board. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 168-2025 Said Resolution is incorporated herein by reference. Q5 A Public Hearing was held to consider a Resolution amending the Fiscal Year 2025 budget for Fund 403, Marathon Airport. There was no public input. Motion was made by Page 116 4/16/2025 3474 Commissioner Rice and seconded by Commissioner Raschein adopting the following Resolution. Motion carried unanimously. RESOLUTION NO. 169-2025 Said Resolution is incorporated herein by reference. Q6 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 Lincoln and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 170-2025 Said Resolution is incorporated herein by reference. Q7 A Public Hearing was held to consider an Ordinance reflecting changes to the Table of Organization including amending Section 1-2 to clarify the definition of the term Department Head and to eliminate the current Code requirements that the Veterans Affairs Department and Emergency Management Department Heads direct report to the County Administrator. Mr. Shillinger addressed the Board. There was no public input. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 009-2025 Said Ordinance is incorporated herein by reference COUNTY ATTORNEY P8 Mr. Shillinger and Gaelan Jones, Assistant County Attorney, addressed the Board regarding a request to renew Property and Boiler& Machinery insurance policies for Fiscal Year 2025-2026, in the total amount of$2,954,648.00. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Rashein granting approval to renew the policies. Motion carried unanimously. PI Mr. Shillinger referred the Board to the County Attorney's report for the month of March 2025. Said report is incorporated herein by reference. Mr. Shillinger introduced Ana Walter, an Assistant County Attorney joining the Attorney's office. COMMISSIONER'S ITEM L1 The following individual addressed the Board regarding height limits in Monroe County: Tim Swanson. Ms. Schemper gave a Power Point Presentation on the County's current height regulations. Mr. Shillinger and Ms. Hurley addressed the Board. Page 117 4/16/2025 3475 Mr. Shillinger and Alan MacEachern, Director of Information Technology, addressed the Board regarding a connection issue for online attendees. COMMISSIONERS COMMENTS Commissioner Lincoln thanked staff and wished everyone a happy Easter holiday. Commissioner Raschein gave an update on a bill for the Early Learning Coalition on the School Readiness Program, which is being discussed in Tallahassee. Mayor Scholl acknowledged National Public Safety Telecommunications Week and thanked the dispatchers for the police, fire and ambulance services in the County. There being no further business, the meeting of the Board of County Commissioners was adj ourned. Kevin Madok, CPA Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida Liz Yongue, D.C. Page 118 4/16/2025 3476